ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 PRINTED ON 3 AUGUST 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/12* Money/14* Companies/15* People/70* Terms & Conditions/97* * Containing all notices published online on 2 August 2016 STATE STATE

STATE APPOINTMENTS

DEPUTY2587487 LIEUTENANT COMMISSIONS LIEUTENANCY OF WEST GLAMORGAN The Lord Lieutenant of West Glamorgan, D. Byron Lewis Esq. has appointed the following to be Deputy Lieutenants of West Glamorgan: Reverend Lionel Hopkins MBE Philip Llewellyn Hunkin Rowland Jones Stephanos Nicholaus Mastoris K R Sawyers Clerk to the Lieutenancy West Glamorgan (2587487)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2587488 building certified for worship named The Golden Ball, Home of the work of Poplars Church, Ground Floor, 3 Victoria Square, Worksop, in the registration district of Nottinghamshire in the Non-Metropolitan County of Nottinghamshire was on 18th July 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) and the Marriage Act 1949. Jeanette, Hall, Superintendent Registrar 21st July 2016 (2587488)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

Representations should be dated and should clearly state the name (in block capitals) and full return email or postal address of those ENVIRONMENT & making the representation. Only representations sent by email to the address stipulated will receive acknowledgement. All previous representations received in relation to this INFRASTRUCTURE development remain valid. FAIR PROCESSING NOTICE The Scottish Government Local Energy & Consents processes ENERGY consent applications and consultation representations under The Electricity Act 1989. During the process, to support transparency in 2587458BANKS RENEWABLES (LETHANS WIND FARM) LIMITED decision making, the Scottish Government publishes online at ELECTRICITY ACT 1989 www.energyconsents.scot. When making an email or paper TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 representation you will automatically be opted in to its publication THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT unless you choose to mark it as confidential. We may share your ASSESSMENT)(SCOTLAND) REGULATIONS 2000 personal data with DPEA and local Planning Authorities but will not Further to the notice of an application for consent to construct and publish your personal data (e.g. your name and address) as this is operate a wind farm at Lethans, 5km north-east of New Cumnock, removed beforehand in compliance with the Data Protection Act. East Ayrshire (Central Grid Reference Number 269933, 616999) and Should you choose not to provide your personal data then your for a direction under Section 57 of the Town and Country Planning representation will only be considered by Scottish Ministers and not (Scotland) Act 1997 that planning permission for the development be be shared for consideration with any other party. If you have any deemed to be granted, Banks Renewables (Lethans Wind Farm) Ltd concerns about how your personal data is handled, please email us (Company Number: 08217768) of Inkerman House, St John’s Road, at: [email protected] or write to Local Energy & Meadowfield, Durham, DH7 8XL, have now submitted to Scottish Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 Ministers further information supplementing the Lethans Wind Farm 8LU (2587458) Environmental Statement. The further information submitted includes changes in numbers, locations and dimensions of wind turbines. Copies of the further 2587449PETROLEUM ACT 1998 information submitted explaining these and all other changes in more NOTICE OF THE ISSUE OF A SUBMARINE detail are available for inspection during normal office hours at: PIPELINE WORKS AUTHORISATION Kirkconnel Library, Greystone Avenue, Kelloholm, Sanquhar, DG4 The Secretary of State for Energy and Climate Change hereby gives 6RA; and, notice that he has decided to issue, and in consequence has issued, Cumnock Community Library, Rothesay House, 1 Greenholm Road, a works authorisation to be held by Marathon Oil U.K. LLC whose Cumnock, KA18 1LH. address is Marathon House, Rubislaw Hill Anderson Drive, Aberdeen, The further information can also be viewed at the Scottish AB15 6FZ for the construction of a pipeline system between Brae Government Library at Victoria Quay, Edinburgh, EH6 6QQ. A copy Alpha Platform and the Sedgwick Well V1. has been made available to East Ayrshire Council (Planning) for public Except with the consent of the Secretary of State, the umbilical inspection. pipeline shall be only used to convey electrical power and signal. Copies can also be obtained from Banks Renewables at 2nd Floor, The pipeline may be used by the holder and with the holder’s Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU (tel: 0844 agreement, and with the consent of the Secretary of State, by other 209 1535 or 0191 378 6100) at a charge of £250 hard copy and £5 on persons. CD. Copies of a short non-technical summary are available free of Marathon Oil U.K. LLC have been appointed operators of the pipeline. charge. Mark Simpson Any representations should be made by email to the Scottish OGA Exploration and Production (2587449) Government’s Local Energy & Consents mailbox at [email protected] or by post to the Scottish Government, Local Energy & Consents, 4th Floor, 5 Atlantic Quay, ENVIRONMENTAL PROTECTION 150 Broomielaw, Glasgow G2 8LU identifying the proposal and specifying the grounds for objection or support not later than Friday 9 September 2016. 2587498EAST ANGLIA THREE OFFSHORE WINDFARM INFRASTRUCTURE PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) REGULATIONS 2009 NOTICE OF OTHER ENVIRONMENTAL INFORMATION IN RELATION TO AN APPLICATION FOR A DEVELOPMENT CONSENT ORDER THE PROPOSED EAST ANGLIA THREE OFFSHORE WIND FARM ORDER (APPLICATION REFERENCE EN010056) NOTICE IS HEREBY GIVEN THAT East Anglia THREE Limited (the Applicant) of 3rd Floor, 1 Tudor Street, London EC4Y 0AH will voluntarily submit Other Environmental Information (OEI), to supplement the Environmental Statement that accompanied its application for a Development Consent Order under sections 14, 15 and 37 of the Planning Act 2008 (the Application). The Application was made to the Planning Inspectorate on 18 November 2015 and accepted by the Secretary of State for examination on 15 December 2015 (Reference: EN010056). THE APPLICATION The Application relates to the construction and operation of an offshore wind farm within the East Anglia Zone of the North Sea (the Project). The proposed wind farm is approximately 69km from the coast at Lowestoft, Suffolk at its closest point to land. It will connect to the National Grid via underground cables to the substation at Bramford, Suffolk. The Development Consent Order would, amongst other things, authorise: 1. Up to 172 offshore wind turbines and associated foundations, with an installed capacity of up to 1,200 MW; 2. Up to two meteorological masts and foundations; 3. Up to twelve buoys; 4. Up to six offshore electrical stations; 5. Up to one offshore platform housing accommodation facilities; 6. Subsea inter-array cables between the wind turbines and offshore electrical stations; 7. Up to four subsea export cables to transmit electricity from the offshore electrical stations to shore; 8. Up to four interconnector cables between the East Anglia ONE and East Anglia THREE Projects; 9. Scour protection around foundations and on inter-array and export cables as required; 10. Landfall at Bawdsey with onshore transition bays to join the offshore and onshore cables; 11. Up to four onshore underground circuits (each containing up to three cables) pulled through existing ducting to be laid by East Anglia ONE or directly laid, running for approximately 37 km from landfall to the connection point at Bramford, Suffolk, with jointing pits, to transmit electricity to up to two new onshore substations;

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

12. Up to two onshore substations at Bramford, Suffolk, to connect the offshore wind farm to the National Grid; 13. The permanent and / or temporary compulsory acquisition (if required) of land and / or rights for the proposed Project; 14. Overriding of easements and other rights over or affecting land for the proposed Project; 15. The application and / or disapplication of legislation relevant to the proposed Project including inter alia legislation relating to compulsory purchase; and 16. Such ancillary, incidental and consequential provisions, permits or consents as are necessary and / or convenient. The proposed works are environmental impact assessment (EIA) development for the purposes of the Infrastructure Planning (Environmental Impact Assessment) Regulations 2009 and accordingly an Environmental Statement accompanied the Application. The OEI includes the following information: • An update to the Seascape, Landscape and Visual Amenity Impact Assessment; • An update to the Traffic Impact Assessment; • An assessment of the Project’s likely effects on the Orford Inshore recommended Marine Conservation Zone. A copy of the OEI and Environmental Statement may be inspected free of charge from 27th July 2016 until the close of the Examination at the following locations and during the hours set out below excluding any public holiday dates which should be confirmed with the library in question: Mid Suffolk District Council Woodbridge Library Felixstowe Library Lowestoft Library Ipswich Library Council Offices, 131 High New Street Crescent Road Clapham Road County Library Street Woodbridge Felixstowe South Northgate Street Needham Market IP12 1DT IP11 7BY Lowestoft Ipswich IP1 3DE Ipswich IP6 8DL NR32 1DR Monday 8.30am – 5pm 10am – 4pm 10am – 4pm 9am – 6pm 9am – 6pm Tuesday 8.30am – 5pm 9.30am – 7.30pm 9am – 5.30pm 9am – 7pm 9am – 7pm Wednesday 8.30am – 5pm 9am – 5.30pm 9am – 7.30pm 9am – 6pm 9am – 6pm Thursday 8.30am – 5pm 9am – 5.30pm 9am – 5.30pm 9am – 7pm 9am – 6pm Friday 8.30am – 5pm 9am – 7.30pm 9am – 5.30pm 9am – 6pm 9am – 7pm Saturday Closed 9am – 5pm 9am – 5pm 9am – 5pm 8.30am – 5pm Sunday Closed 10am – 4pm 10am – 4pm 10am – 4pm 10am – 4pm Copies of the full OEI will be available online through the Applicant’s website www.eastanglia3.co.uk. The full Environmental Statement is available through the Planning Inspectorate’s website at http://infrastructure.planninginspectorate.gov.uk/projects/Eastern/East-Anglia-THREE- Offshore-Wind-Farm/. Paper copies can be provided on request from [email protected] or EA3 Senior Project Manager, Scottish Power Renewables, 4th Floor, Atlantic Quay, Glasgow G2 8JB for a charge of £1000 for the full suite of documents. DVD copies will be provided free of charge and are available on request. RESPONSES TO THE SUBMISSION OF OEI Any person wishing to comment or respond to the submission of OEI may do so in writing to East Anglia THREE Limited at FREEPOST RSTC- EJEY-RKRXOW, 1 Atlantic Quay, 45 Robertson Street, 4th Floor, Glasgow, G2 8JB or by email at [email protected]. Any response or representation in respect of the OEI MUST (i) be received by East Anglia THREE Limited by Monday 29th August, (ii) be made in writing, (iii) state the grounds of the response or representation and (iv) indicate who is making the response or representation, and (v) give an address to which correspondence relating to the response or representation may be sent. East Anglia Three is required to provide this information to the Planning Inspectorate, and therefore responses and other representations will be made public. (2587498)

2587447RWE INNOGY UK LIMITED A copy of the application and any accompanying information may be WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) inspected free of charge, at the SEPA Registry below, between 9.30 ACT 2003 a.m. and 4.30 p.m. Monday to Friday (except local and national WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) holidays). Alternatively, the application may be viewed on SEPA’s REGULATIONS 2011 website at: http://www.sepa.org.uk/regulations/consultations/ APPLICATION FOR AUTHORISATION advertised-applications-under-car/ RIVER TALLADALE HYDROSCHEME, LOCH MAREE Any person affected or likely to be affected by, or having an interest An application has been made to the Scottish Environment Protection in, the application may make representations to SEPA in writing within Agency (SEPA) by RWE Innogy UK Limited for authorisation to carry 28 days beginning with the date of this advertisement, at the following on controlled activities at, near or in connection with Talladale River address, quoting reference number CAR/L/1146603: Hydroscheme, Loch Maree, namely: Registry Department, SEPA, Dingwall office, Graesser House, Description of controlled activity Waters National Fodderty Way, Dingwall Business Park, Dingwall, IV15 9XB affected grid Written representations received by SEPA within 28 days of this reference advertisement will be taken into consideration in determining whether Construction and/or operation of River NG 9166 or not to grant the application. impounding works 2m in height. Talladale 6721 Before determining the application, SEPA will: • assess the risk to the water environment posed by the carrying on of the activity or activities; Abstraction of up to 109,000 m3 per day River NG 9166 • assess the indirect effects of that impact on any other aspects of of water Talladale 6721 the environment likely to be significantly affected; • consider any likely adverse social and economic effects of that impact and of any indirect environmental effects that have been Return of abstracted water River NG 9192 identified; approximately 2.78 km away from Talladale 6975 • consider the likely environmental, social and economic benefits of abstrction point the activity; SEPA considers that the above controlled activities may have an • assess the impact of the controlled activity or activities on the impact on the water environment and on the interests of other users interests of other users of the water environment; of the water environment. • assess what steps may be taken to ensure efficient and sustainable water use’; and • apply and have regard to relevant legislation. SEPA will then either grant or refuse to grant the application. (2587447)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

WATER 1. The Council is required to formulate and publish proposals for the preservation and enhancement of the Conservation Area. 2587450SHROPSHIRE COUNCIL 2. Consent must be obtained from the Council for the demolition of THE NATURAL MINERAL WATER, SPRING WATER AND any building in the area other than those exempted by a direction of BOTTLED DRINKING WATER () REGULATIONS 2007 the Secretary of State then in force (including those with a total cubic SOURCE 7, STRETTON HILLS MINERAL WATER COMPANY, content, measured externally, no greater than 115 cubic metres) in the CHURCH STRETTON area. Notice is hereby given that on 28 July 2016 Shropshire Council has 3. Six weeks notice must be given to the Council before works are granted recognition under the above Regulations to Source 7, to be carried out to any tree in the area. known as “Source 7” as a natural mineral water supply on the 4. Special publicity must be given to planning applications for grounds that it satisfies all the requirements of the Regulations. development in the Conservation Area. Mrs S. M. Wheeler, Public Protection 5. In carrying out any functions under the Planning Acts (and, in Shropshire Council, Shirehall, Abbey Foregate, Shrewsbury, particular in determining for planning permission and listed building Shropshire SY2 6ND (2587450) consent), the Council is required to take into account the desirability of preserving or enhancing the character and appearance of the area. 6. Permitted development rights under the Town and Country SHROPSHIRE2587446 COUNCIL Planning (General Permitted Development Order 1995 (as amended), THE NATURAL MINERAL WATER, SPRING WATER AND are more restricted within the Conservation Area. BOTTLED DRINKING WATER (ENGLAND) REGULATIONS 2007 SCHEDULE SOURCE 5, STRETTON HILLS MINERAL WATER COMPANY, Lands in the settlement of Kinnerley, Shropshire including the Church CHURCH STRETTON of St Mary, The Old Vicarage, Breidden Cottage, Enfield House, Hazel Notice is hereby given that on 28 July 2016 Shropshire Council has Croft, Brookfield Farm, Church House, Lilac House, Pen-Y-Lan granted recognition under the above Regulations to Source 5, to be House, Village Hall, Wrenstone, Sparrows, 1 Cleveland House, Hazel known as “Source 5” as a natural mineral water supply on the Croft, Elsich, The Orchards, The Cottage, Swan House, Cross Keys grounds that it satisfies all the requirements of the Regulations. Inn, Longacres, Holly House, Wwyndham, Cypress Cottage, the Post Mrs S. M. Wheeler, Public Protection Office. Shropshire Council, Shirehall, Abbey Foregate, Shrewsbury, A map showing the boundaries of the Conservation Area can be Shropshire SY2 6ND (2587446) viewed on Shropshire Council’s website at www.shropshire.gov.uk or a copy is available on request from Joe Crook, Historic Environment Team, Shropshire Council, Shirehall, Abbey Foregate, Shrewsbury, Shropshire, SY2 6ND, Tel: 01743 258725 or email Planning [email protected] (2587495)

TOWN PLANNING DEPARTMENT2587493 FOR TRANSPORT DEPARTMENT2587499 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section The Secretary of State gives notice of the proposal to make an Order 247 of the above Act entitled “The Stopping up of Highway ( under section 247 of the above Act to authorise the stopping up of and the Humber) (No.24) Order 2016“ authorising the stopping up of a two lengths and two eastern part widths of Bowbridge Lane at northern part width of Thorntree Grove comprising its highway verge Balderton, Newark-on-Trent in the District of Newark and Sherwood. at in the City of York to enable development as permitted by City If made, the Order would authorise the stopping up only to enable of York Council, under reference 14/02010/FUL. development as permitted by Newark and Sherwood District Council, Copies of the Order may be obtained, free of charge, from the under references 14/01978/OUTM and 15/00440/RMAM. Secretary of State, National Transport Casework Team, Tyneside Copies of the draft Order and relevant plan will be available for House, Skinnerburn Road, Newcastle Business Park, Newcastle upon inspection during normal opening hours at Newark & Sherwood Tyne NE4 7AR or [email protected] (quoting District Council, Kelham Hall, Kelham, Newark NG23 5QX in the 28 NATTRAN/Y&H/S247/2186) and may be inspected during normal days commencing on 02 August 2016, and may be obtained, free of opening hours at City of York Council, West Offices, Station Rise, charge, from the address stated below (quoting NATTRAN/EM/ YO1 6GA. S247/2355). Any person aggrieved by or desiring to question the validity of or any Any person may object to the making of the proposed order by provision within the Order, on the grounds that it is not within the stating their reasons in writing to the Secretary of State at powers of the above Act or that any requirement or regulation made [email protected] or National Transport Casework has not been complied with, may, within 6 weeks of 02 August 2016 Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 apply to the High Court for the suspension or quashing of the Order 7AR, quoting the above reference. Objections should be received by or of any provision included. midnight on 30 August 2016. Any person submitting any G Patrick, Casework Manager (2587493) correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, DEPARTMENT2587492 FOR TRANSPORT please state your reasons when submitting your correspondence. TOWN AND COUNTRY PLANNING ACT 1990 S Zamenzadeh, Casework Manager (2587499) The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of 4 irregular shaped areas of Sixth Avenue at Heworth in the City of York. SHROPSHIRE2587495 COUNCIL If made, the Order would authorise the stopping up only to enable PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) development as permitted by City of York Council, under reference ACT 1990, SECTIONS 69 & 70 15/02486/FULM. DESIGNATION OF THE KINNERLEY CONSERVATION AREA Copies of the draft Order and relevant plan will be available for NOTICE IS GIVEN under the provisions of the 1990 Act that inspection during normal opening hours at Tang Hall Explore Library, Shropshire Council, after consulting with local residents and relevant Fifth Avenue, York, YO31 0PR in the 28 days commencing on 02 bodies including Historic England, has determined that the area August 2016, and may be obtained, free of charge, from the address described in the Schedule to this Notice is an area of special stated below (quoting NATTRAN/Y&H/S247/2395). architectural or historic interest and that it is desirable to preserve or Any person may object to the making of the proposed order by enhance its character and appearance. It has been accordingly stating their reasons in writing to the Secretary of State at designated the Kinnerley Conservation Area at the Cabinet of 13th [email protected] or National Transport Casework July 2016. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 The principal effects of land being included within the Conservation 7AR, quoting the above reference. Objections should be received by Area are as follows:

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE midnight on 30 August 2016. Any person submitting any CLACKMANNANSHIRE2587448 COUNCIL correspondence is advised that your personal data and Notice of Applications published under Regulation 20(1) of the Town correspondence will be passed to the applicant/agent to be and Country Planning (Development Management Procedure) considered. If you do not wish your personal data to be forwarded, (Scotland) Regulations 2008 please state your reasons when submitting your correspondence. PLANNING APPLICATIONS G Patrick, Casework Manager (2587492) You can see the Planning Register with details of all planning applications on the Council’s website www.clacksweb.org.uk/ eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, 2587504DEPARTMENT FOR TRANSPORT Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except TOWN AND COUNTRY PLANNING ACT 1990 Bank Holidays). The applications listed below are likely to be of a The Secretary of State gives notice of an Order made under Section public interest. 247 of the above Act entitled “The Stopping up of Highways (North If you want the Council to take note of your views on any application East) (No.33) Order 2016“ authorising the stopping up of two eastern you can comment online at the address above or write to the part-widths of Somerset Road, comprising footway, which lie Council’s Head of Development Services at Kilncraigs, Greenside between No’s 2 – 14 and No’s 16 – 26 Somerset Road at Stockton in Street, Alloa, FK10 1EB within 14 days or e-mail the Borough of Stockton-on-Tees. This is to enable development as [email protected]. When you make a comment, your views will permitted by Stockton-on-Tees Borough Council, under reference be held on file and published on the Council’s website. 15/2350/FUL. You will be notified of the Council’s decision. If you need any advice, Copies of the Order may be obtained, free of charge, from the please contact Clackmannanshire Council at Kilncraigs, Greenside Secretary of State, National Transport Casework Team, Tyneside Street, Alloa FK10 1EB Tel: 01259 450000. House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Proposal/Reference: 16/00162/FULL Tyne NE4 7AR or [email protected] (quoting Address of Proposal: 6 Glassford Square, Tillicoultry, NATTRAN/NE/S247/2156) and may be inspected during normal Clackmannanshire opening hours at Stockton-on-Tees Borough Council, Stockton Name and Address of Applicant: NOT ENTERED Central Library, Church Road, Stockton-on-Tees TS18 1TU. Description of Proposal: Erection Of 1 No. House On Land To West Any person aggrieved by or desiring to question the validity of or any (Variation Of Condition 1 Of Planning Permission 13/00106/FULL To provision within the Order, on the grounds that it is not within the Extend The Period For Commencement of Development) powers of the above Act or that any requirement or regulation made Reason for Advertising: Development in a Conservation Area has not been complied with, may, within 6 weeks of 02 August 2016 (2587448) apply to the High Court for the suspension or quashing of the Order or of any provision included. FIFE2587445 COUNCIL G Patrick, Casework Manager (2587504) TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION The applications listed in the schedule may be viewed online at 2587500DEPARTMENT FOR TRANSPORT www.fifedirect.org.uk/planning Public access computers are available TOWN AND COUNTRY PLANNING ACT 1990 in Local Libraries. Comments can be made online or in writing to Fife The Secretary of State gives notice of an Order made under Section Council, Economy, Planning and Employability Services, Kingdom 247 of the above Act entitled “The Stopping up of Highways (South House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from East) (No.25) Order 2016“ authorising the stopping up of areas of the date of this notice. unnamed footway at Parkwood Parade car park which lie to the east Proposal/Reference: of Hollingworth Road and north of Wallis Avenue at Maidstone, in the 16/02413/LBC Borough of Maidstone. This is to enable the development as Address of Proposal: permitted by Maidstone Borough Council under references MA/ Flat 4 12/1052 and 15/503539/REM. Craigflower House Copies of the Order may be obtained, free of charge, from the Craigflower Court Secretary of State, National Transport Casework Team, Tyneside Torryburn House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Dunfermline Tyne NE4 7AR or [email protected] (quoting Fife NATTRAN/SE/S247/2312) and may be inspected during normal KY12 8LJ opening hours at Parkwood Post Office, Unit 1, 100 Wallis Avenue, Name and Address of Applicant: Maidstone, Kent ME15 9FU. Mrs L Bertorelli Any person aggrieved by or desiring to question the validity of or any Description of Proposal: provision within the Order, on the grounds that it is not within the Listed building consent for internal alterations powers of the above Act or that any requirement or regulation made Proposal/Reference: has not been complied with, may, within 6 weeks of 2 August 2016 16/02506/LBC apply to the High Court for the suspension or quashing of the Order Address of Proposal: or of any provision included. Cobblers Tenement comprising: Ground Floor - 1 and 3 Crossgate; G Patrick, Casework Manager (2587500) First Floor - 4A and 4B Bonnygate; Second Floor - 6A and 6B Bonnygate; Third Floor (Attic) - 6C Bonnygate, Cupar, Fife, KY15 4LE Name and Address of Applicant: EAST2587451 DUNBARTONSHIRE COUNCIL Cobblers Tenement Association PLANNING APPLICATIONS Description of Proposal: Format: App No; Address/location; Proposal; Type of advert; Listed building consent for external alterations to property Period of reps. Proposal/Reference: TP/ED/16/0486; 29 Maxwell Avenue, Bearsden, East 16/02505/LBC Dunbartonshire, G61 1PA; single storey rear extension; Reg 5 - Address of Proposal: Listed Building Consent; 21 Days Balmerinach The application plans and other documents can be viewed online 1 Abbey Farm Steading through the Council’s website or may be inspected at East Balmerino Dunbartonshire Council’s planning offices, Southbank House, Newport On Tay Strathkelvin Place, Kirkintilloch, G66 1XQ between 9:30am and Fife 1:00pm, Monday to Friday. DD6 8BQ Written comments may be made within the above period to the Name and Address of Applicant: Council through the Council’s website or to the above address. Any Mr Joseph Creegan representations will be treated as public documents and made Description of Proposal: available for inspection by interested parties and may also be Listed building consent for installation of flue (work already carried published on the Council’s website. (2587451) out) (2587445)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

LOCH2587444 LOMOND & THE TROSSACHS NOTICE2587825 OF DISCLAIMER UNDER SECTION 1013 OF THE TOWN & COUNTRY PLANNING COMPANIES ACT 2006 DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) DISCLAIMER OF WHOLE OF THE PROPERTY REGULATIONS 2013 T S ref: BV21611305/2/CE These application(s) may be examined online at http:// 1 In this notice the following shall apply: www.lochlomond-trossachs.org or at our Headquarters, Carrochan, Company Name: GREENWOODS BIRMINGHAM LIMITED Carrochan Road, Balloch, G83 8EG,Tel: 01389 722024, between Company Number: 01560497 Mon-Fri 8:30am to 4:30pm. Previous Name of Company: Greenwoods Communications Limited Written representations may be submitted through our online Interest: leasehold comments facility, by email to [email protected] or Title number: WK460839 by post to the above address, within 21 days of 2 August 2016. Property: The Property situated at Unit 12 Coleshill Industrial Estate 2016/0154/LBC: An Carraig, Ardentinny, Dunoon PA23 8TR: Erection Roman Way Birmingham B46 1HG including all fixtures alterations of porch extension to dwellinghouse (retrospective). (2587444) and additions from time to time added or carried out to the Property and including all Conduits and Plant in and exclusively serving the Property being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property & land Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). PROPERTY DISCLAIMERS 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the 2587964NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Crown (in whom the property and rights of the Company vested COMPANIES ACT 2006 when the Company was dissolved) hereby disclaims the Crown`s DISCLAIMER OF WHOLE OF THE PROPERTY title (if any) in the property, the vesting of the property having T S ref: BV21611298/1/CE come to his notice on 4 July 2016. 1 In this notice the following shall apply: Assistant Treasury Solicitor Company Name: PRIDE LONDON 28 July 2016 (2587825) Company Number: 05061574 Interest: Title number: NOTICE2587820 OF DISCLAIMER UNDER SECTION 1013 OF THE Property: The Property situated at 1 Ordinary Share in Pride Arts COMPANIES ACT 2006 Festival Limited (Company Number 06337968) being the land DISCLAIMER OF WHOLE OF THE PROPERTY comprised in the above mentioned title T S ref: BV21606591/2/CE Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 1 In this notice the following shall apply: Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Company Name: MACH HEALTH AND FITNESS LIMITED Kingsway). Company Number: 08808974 2 In pursuance of the powers granted by Section 1013 of the Interest: leasehold Companies Act 2006, the Treasury Solicitor as nominee for the Title number: MM31551 Crown (in whom the property and rights of the Company vested Property: The Property situated at Unit 24, Cannon Park Shopping when the Company was dissolved) hereby disclaims the Crown`s Centre, Lynchgate Court, Lynchgate Road, Coventry CV4 7JL being title (if any) in the property, the vesting of the property having the land comprised in the above mentioned title come to his notice on 5 July 2016. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Assistant Treasury Solicitor Treasury of PO Box 70165, London WC1A 9HG (DX 123240 28 July 2016 (2587964) Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the NOTICE2587829 OF DISCLAIMER UNDER SECTION 1013 OF THE Crown (in whom the property and rights of the Company vested COMPANIES ACT 2006 when the Company was dissolved) hereby disclaims the Crown`s DISCLAIMER OF WHOLE OF THE PROPERTY title (if any) in the property, the vesting of the property having T S ref: BV21611305/1/CE come to his notice on 11 July 2016. 1 In this notice the following shall apply: Assistant Treasury Solicitor Company Name: GREENWOODS BIRMINGHAM LIMITED 28 July 2016 (2587820) Company Number: 01560497 Previous Name of Company: Greenwoods Communications Limited Interest: leasehold NOTICE2587819 OF DISCLAIMER UNDER SECTION 1013 OF THE Title number: WK461418 COMPANIES ACT 2006 Property: The Property situated at Unit 10 Coleshill Industrial Estate, DISCLAIMER OF WHOLE OF THE PROPERTY Roman Way, Coleshill, Birmingham B46 1HG including all fixtures T S ref: BV21611388/1/CE alterations and additions from time to time added or carried out to the 1 In this notice the following shall apply: Property and including all Conduits and Plant in and exclusively Company Name: SEON ENTERTAINMENT LIMITED serving the Property being the land comprised in the above Company Number: 08217554 mentioned title Interest: leasehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Lease: Lease dated 28 January 2013 and made between Barclays Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Bank Plc(1) and Seon Entertainment Limited(2) Kingsway). Property: The Property situated at Basement and Ground Floor 2 In pursuance of the powers granted by Section 1013 of the Premises at 68A High Street, Stevenage SG1 3DY being the land Companies Act 2006, the Treasury Solicitor as nominee for the comprised in and demised by the above mentioned Lease Crown (in whom the property and rights of the Company vested Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's when the Company was dissolved) hereby disclaims the Crown`s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 title (if any) in the property, the vesting of the property having Kingsway). come to his notice on 4 July 2016. 2 In pursuance of the powers granted by Section 1013 of the Assistant Treasury Solicitor Companies Act 2006, the Treasury Solicitor as nominee for the 28 July 2016 (2587829) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 11 July 2016. Assistant Treasury Solicitor 28 July 2016 (2587819)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOTICE2587817 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 Roads & highways DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21611514/1/CE ROAD RESTRICTIONS 1 In this notice the following shall apply: Company Name: SHERBANY CO LIMITED LONDON2587494 BOROUGH OF HAMMERSMITH AND FULHAM Company Number: 05708198 ROAD TRAFFIC REGULATION ACT 1984 Interest: leasehold THE HAMMERSMITH AND FULHAM (WAITING AND LOADING Title number: WM913573 RESTRICTION) (CONSOLIDATION) AMENDMENT (NO. 63) ORDER Property: The Property situated at Unit 6/6A Tollgate Shopping 2016 Centre, Brewery Street, at High Street, Smethwick, West Midlands THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE B67 7RA being the land comprised in the above mentioned title “B/C/CC”) (AMENDMENT NO. 11) ORDER 2016 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Treasury of PO Box 70165, London WC1A 9HG (DX 123240 “E”) (AMENDMENT NO. 7) Kingsway). ORDER 2016 2 In pursuance of the powers granted by Section 1013 of the THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Companies Act 2006, the Treasury Solicitor as nominee for the “A”) (AMENDMENT NO. 36) ORDER 2016 Crown (in whom the property and rights of the Company vested 1. NOTICE IS HEREBY GIVEN that the London Borough of when the Company was dissolved) hereby disclaims the Crown`s Hammersmith and Fulham made the above-mentioned Orders under title (if any) in the property, the vesting of the property having the powers granted by sections 6, 45, 46, 49 and 124 of, and Part IV come to his notice on 12 July 2016. of Schedule 9 to, the Road Traffic Regulation Act 1984 as amended. Assistant Treasury Solicitor 2. The general effect of the Hammersmith and Fulham (Waiting and 28 July 2016 (2587817) Loading Restriction) (Consolidation) (Amendment No. 63) Order 2016 will be to further amend the Hammersmith and Fulham (Waiting and Loading Restriction) (Consolidation) Order 2009 so that waiting and/or NOTICE2587811 OF DISCLAIMER UNDER SECTION 1013 OF THE loading restrictions would be amended in certain lengths of Controlled COMPANIES ACT 2006 Parking Zones B, C, CC and E to reflect the change in parking DISCLAIMER OF WHOLE OF THE PROPERTY controls as amended by the Parking Place orders described in this T S ref: BV21513675/2/CE notice. 1 In this notice the following shall apply: 3. The general effect of the above proposed Parking Places Zones A Company Name: BRAZIL GLOBAL LIMITED Order will be to further amend the Hammersmith and Fulham (Parking Company Number: 08385755 places, Zone A) Order 2008 in so far that Lily Close and More Close Interest: leasehold are included in Controlled Parking Zone A for the purpose of applying Lease: Lease dated 17 March 2014 and made between Neill Kerr(1) for a resident permit. and Brazil Global Limited(2) 4. The general effect of the above proposed Parking Places Zones Property: The Property situated at Tenancy Agreement 17th March B/C/CC Order will be to introduce: 2014 regarding 37 Gunnersbury Lane London W3 8ED being the land a) a new Controlled Parking Zone (CPZ) “BB” which will operate as comprised in and demised by the above mentioned Lease CPZ’’B’’ currently does from Monday to Friday 9am to 6pm; Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's b) Controls in Zone ‘‘B’’ will extend to Monday to Sunday 9am to 7pm Treasury of PO Box 70165, London WC1A 9HG (DX 123240 with a maximum stay period for ‘Pay and Display’ parking of up to 2 Kingsway). hours; 2 In pursuance of the powers granted by Section 1013 of the c) CPZ “B/C/CC” resident and business permits will be valid in CPZ Companies Act 2006, the Treasury Solicitor as nominee for the ‘‘BB’’; Crown (in whom the property and rights of the Company vested d) CPZ “BB” permit holders will be permitted to park in CPZ “B”, ‘‘C’’ when the Company was dissolved) hereby disclaims the Crown`s and ‘‘CC’’ title (if any) in the property, the vesting of the property having e) Any visitors wishing to park in CPZ “BB” will only be permitted to come to his notice on 11 July 2016. do so by displaying an activated and valid CPZ “BB” SVP or a valid Assistant Treasury Solicitor ‘Pay and display’ ticket; 28 July 2016 (2587811) f) CPZ “B” and ‘‘BB’’ residents can apply for a maximum of 1 SVPs with no charge applied on Sundays. 5. The general effect of the above proposed Parking Places Zones E NOTICE2587776 OF DISCLAIMER UNDER SECTION 1013 OF THE Order will be to further amend the the Hammersmith and Fulham COMPANIES ACT 2006 (Parking places, Zone E) Order 2008 in so far that: DISCLAIMER OF WHOLE OF THE PROPERTY a) parking controls are extended to include Sundays; T S ref: BV21610984/1/DO b) a new 2 hour maximum stay for ‘Pay and Display would be in 1 In this notice the following shall apply: operation during the controlled controlled hours of Monday to Company Name: CARDIA (HOUSING) LIMITED Sunday, 9am to 8pm. Company Number: 860642 c) that Lily Close and More Close are removed from the Hammersmith Interest: freehold and Fulham (Parking places, Zone E) Order 2008 for the purpose of Title number: HP71539 applying for a resident permit. Property: The Property situated at Land on the east side of Ashley 6. A copy of the proposed Orders, the Councils statement of reasons Road, Farnborough being the land comprised in the above mentioned for proposing to make the Orders and documents giving more title detailed particulars of the proposed Orders, can be inspected during Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's normal office hours on Mondays to Fridays inclusive until the end of a Treasury of PO Box 70165, London WC1A 9HG (DX 123240 period of 6 weeks beginning with the date on which the Orders are Kingsway). made, or as the case may be, the Council decides not to make the 2 In pursuance of the powers granted by Section 1013 of the Orders. Companies Act 2006, the Treasury Solicitor as nominee for the 7. Any person wishing to object to the proposed Orders or make other Crown (in whom the property and rights of the Company vested representations should send a statement in writing to the following when the Company was dissolved) hereby disclaims the Crown`s address: title (if any) in the property, the vesting of the property having Transport and Technical Services Group, Highways and Engineering come to his notice on 4 July 2016. Division, Environment Department, Town Hall Extension, King Street, Assistant Treasury Solicitor Hammersmith, W6 9JU until the expiration of 21 days from the date 28 July 2016 (2587776) on which the notice is published. Dated this 28th day of July 2016 Nicholas Ruxton-Boyle Chief Transport Planner

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

Transport and Highways (2587494) (d) only vehicles displaying a valid resident’s parking permit or an valid contractor’s parking permit or an activated SMART Visitor permit relating to the Ed Woods Estate would be permitted to park in a 2587491LONDON BOROUGH OF HAMMERSMITH AND FULHAM permit holders parking bay; ROAD TRAFFIC REGULATION ACT 1984 (f) resident’s parking permits and SMART visitor’s parking permits to THE HAMMERSMITH AND FULHAM (WAITING AND LOADING be issued only to eligible residents of the Edward Woods Estate; RESTRICTION) (CONSOLIDATION) AMENDMENT (NO. *) (g) resident’s permits would only be issued to residents who can show THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE that their vehicle is registered as kept at their home address on the “Q”) (AMENDMENT NO. *) ORDER 20** Edward Woods Estate; 1. NOTICE IS HEREBY GIVEN that the London Borough of (h) A motorcycle, may be left in a parking bay free of charge, provided Hammersmith and Fulham propose to make the above-mentioned the use of that part of the parking place is not closed or reserved by Orders under the powers granted by sections 6, 45, 46, 49 and 124 order of the Council; of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984 (i) where a parking bay is indicated as being for the use of a disabled as amended. person’s vehicle, only a vehicle displaying a disabled person’s blue 2. The general effect of the Hammersmith and Fulham (Waiting and badge may be left in that parking bay. Loading Restriction) (Consolidation) (Amendment No. **) Order 20** 4. A copy of the proposed Orders, the Councils statement of reasons would be to further amend the Hammersmith and Fulham (Waiting for proposing to make the Orders and documents giving more and Loading Restriction) (Consolidation) Order 2009 so that waiting detailed particulars of the proposed Orders, can be inspected during and/or loading restrictions would be amended in certain lengths of normal office hours on Mondays to Fridays inclusive until the end of a Carnwath Road. period of 6 weeks beginning with the date on which the Orders are 3. The general effect of the above proposed Parking Places Zones Q made, or as the case may be, the Council decides not to make the Order would be to further amend the Hammersmith and Fulham Orders (Parking places, Zone A) Order 2008 in so far that parking places 5. Any person wishing to object to the proposed Orders or make other would be amended and/or introduced and/or revoked in certain representations should send a statement in writing to the following lengths of Carnwath Road. address: 4. A copy of the proposed Orders, the Councils statement of reasons Transport and Highways Group, Highways and Engineering Division, for proposing to make the Orders and documents giving more Environment Department, Town Hall Extension, King Street, detailed particulars of the proposed Orders, can be inspected during Hammersmith, W6 9JU until the expiration of 21 days from the date normal office hours on Mondays to Fridays inclusive until the end of a on which the notice is published. period of 6 weeks beginning with the date on which the Orders are Dated this 28th day of June 2016 made, or as the case may be, the Council decides not to make the Nicholas Ruxton-Boyle Orders Chief Transport Planner 5. Any person wishing to object to the proposed Orders or make other Transport and Highways (2587485) representations should send a statement in writing to the following address: Transport and Technical Services Group, Highways and Engineering HIGHWAYS2587486 ENGLAND Division, Environment Department, Town Hall Extension, King Street, ROAD TRAFFIC REGULATION ACT 1984 – SECTION 16A(2)(A) Hammersmith, W6 9JU until the expiration of 21 days from the date THE (SEVERN BRIDGE) (TEMPORARY on which the notice is published. PROHIBITION OF TRAFFIC) ORDER 2016 Dated this 28th day of July 2016 NOTICE IS HEREBY GIVEN that the Secretary of State for Transport Nicholas Ruxton-Boyle has made an Order on 27th July 2016 for the purpose of facilitating Chief Transport Planner the holding of a relevant event on the M48 motorway in South Transport and Highways (2587491) Gloucestershire, the County of Gloucestershire and the County of Monmouthshire. The effect of the Order will be to authorise the Sunday morning/ 2587485LONDON BOROUGH OF HAMMERSMITH AND FULHAM afternoon closure of: ROAD TRAFFIC REGULATION ACT 1984 (i) the westbound and eastbound carriageways of the M48 over the THE HAMMERSMITH AND FULHAM (EDWARD WOODS HOUSING Severn Bridge between junctions 1 and 2; ESTATE) (OFF STREET CAR PARK) ORDER 20** (ii) the footpath / cycle track adjacent to the eastbound carriageway of 1. NOTICE IS HEREBY GIVEN that the Council of the London the M48 over the Severn Bridge; Borough of Hammersmith and Fulham propose to make the above (iii) the eastbound entry slip road at M48 junction 2; Order under section 32, 35 and 124 of and Part I to IV of schedule 9 (iv) the westbound entry slip road at M48 junction 1. of the Road Traffic Regulation Act 1984 as amended. This measure will be in the interests of road safety during the holding 2. The general effect of the Orders would be to enable the parking of the Severn Bridge Half Marathon. places and restrictions on waiting by vehicles (yellow lines) on the The Order will come into force on 26 August 2016 and have a Edward Woods Estate to be enforced under the provisions of the maximum duration of one month. However, it is expected that the Traffic Management Act 2004. This means that Penalty Charge carriageway and slip road closures would be in operation between Notices could be issued by the Council’s Civil Enforcement Officers to 7.00am and 11.30am and the footpath / cycle track closures would be vehicles that contravene the parking restrictions, and vehicles may be in operation between 9.00am and 1.00pm on Sunday 28 August 2016. removed (towed away) or immobilised (clamped) in certain cases, in During the closure of the westbound carriageway, vehicles wishing to the same way as on the public highway. The same rights of appeal to travel westbound over the bridge would be diverted at M4 junction 21 an adjudicator would also apply. to take the M4 westbound over the to 3. The parking restrictions on the Edward Woods Estate would junction 23A (Magor), then eastbound on the M4/M48 towards continue to operate (without any changes) as follows: Chepstow. During the eastbound carriageway and slip road closure, (a) the parking restrictions to operate Monday to Saturday 9am – vehicles wishing to travel eastbound would be diverted on the same 8pm; route in the reverse direction. (b) every vehicle must be parked wholly within a marked parking bay Traffic wishing to join the M48 westbound at junction 1 would be (vehicles are not permitted to park in any other areas on the estate, diverted on the M48/M4 eastbound to the Interchange, including footways); then southbound on the M5 to the A38 Interchange at junction 16. (c) parking permits to be issued in accordance with on street parking Traffic would turn at this junction to join the M5 northbound to permit charges as set by the Council in respect of motor vehicles that Almondsbury Interchange and then follow the diversion route is to described above over the Second Severn Crossing. say a passenger vehicle or goods carrying vehicle the overall height of During the closure of the footpath / cycle track described above, which does not exceed 2.28 metres. cyclists and pedestrians would be diverted to use the footpath and cycle track adjacent to the westbound carriageway of the M48.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The carriageway closures, slip road closures, footpath / cycle track 2. The general effect of the Orders would be to enable the parking closure and diversion routes would be clearly indicated by traffic places and restrictions on waiting by vehicles (yellow lines) on the signs during the event. Barclay Close Estate to be enforced under the provisions of the The closures would not apply to emergency service vehicles. Traffic Management Act 2004. This means that Penalty Charge G Patrick Notices could be issued by the Council’s Civil Enforcement Officers to Department for Transport vehicles that contravene the parking restrictions, and vehicles may be Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR removed (towed away) or immobilised (clamped) in certain cases, in (2587486) the same way as on the public highway. The same rights of appeal to an adjudicator would also apply. 2587490THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM 3. The parking restrictions on the Barclay Close Estate would ROAD TRAFFIC REGULATION ACT 1984 continue to operate (without any changes) as follows: THE HAMMERSMITH AND FULHAM (PROHIBITION OF STOPPING (a) the parking restrictions to operate Monday to Saturday 9am – ON CAB RANKS) (AMENDMENT) (NO. 4) ORDER 2016 8pm; 1. NOTICE IS HEREBY GIVEN that the Council of the London (b) every vehicle must be parked wholly within a marked parking bay Borough of Hammersmith and Fulham on 06th July 2016 made the (vehicles are not permitted to park in any other areas on the estate, above Order under sections 9 and 10 and 124 of, and Part IV of including footways); Schedule 9 to, the Road Traffic Regulation Act 1984 as amended. The (c) parking permits to be issued in accordance with on street parking Order will come into force on 09th August 2016 and may continue in permit charges as set by the Council in respect of motor vehicles that force for up to 18 months. is to,say a passenger vehicle or goods carrying vehicle the overall 2. The general nature and effect of the Hammersmith and Fulham height of which does not exceed 2.28 metres. (Waiting and Loading Restriction)(Consolidation)(Amendment No. 42) (d) only vehicles displaying a valid resident’s parking permit or an Order 2014 will be to prohibit as an experiment any vehicle other than valid contractor’s parking permit or an activated SMART Visitor permit a taxi from stopping between 10pm and 6am on Friday night/ relating to the Barclay Close Estate would be permitted to park in a Saturday morning and between 10pm and 6am on Saturday night permit holders parking bay; Sunday morning on the areas marked as a taxi rank in: (f) resident’s parking permits and SMART visitor’s parking permits to Margravine Gardens, outside No. 2 ½ Margravine Gardens; be issued only to eligible residents of the Barclay Close Estate; Erconwald Street, opposite East Acton Underground Station; (g) resident’s permits would only be issued to residents who can show Wood Lane, opposite No. 147 Wood Lane. that their vehicle is registered as kept at their home address on the 3. Where it appears necessary for certain purposes, the Head of Barclay Close Estate; Transport Policy & Network Management, or any person authorised (h) A motorcycle, may be left in a parking bay free of charge, provided by them may modify or suspend the orders or any provisions in it, the use of that part of the parking place is not closed or reserved by while the orders are in force. order of the Council; 4. A copy of the Orders and of documents giving more detailed (i) where a parking bay is indicated as being for the use of a disabled particulars of the Orders can be inspected during normal office hours person’s vehicle, only a vehicle displaying a disabled person’s blue on Mondays to Fridays inclusive from the date on which this notice is badge may be left in that parking bay. published until the order ceases to have effect, at the offices of: 4. A copy of the proposed Orders, the Councils statement of reasons Transportation Policy Group, Transport and Technical Services for proposing to make the Orders and documents giving more Department, Town Hall Extension, King Street, Hammersmith, W6 detailed particulars of the proposed Orders, can be inspected during 9JU. normal office hours on Mondays to Fridays inclusive until the end of a 6. The Council will be considering in due course whether the period of 6 weeks beginning with the date on which the Orders are provisions of the experimental Orders should be continued in force made, or as the case may be, the Council decides not to make the indefinitely by means of a permanent Order made under section 45, Orders 46, 49 of the Road Traffic Regulation Act 1984. Any person may 5. Any person wishing to object to the proposed Orders or make other object to the making of the permanent Orders within a period of six representations should send a statement in writing to the following months beginning with the day on which the experimental Orders address: come into force or, if the Orders are varied by another Order or Transport and Highways Group, Highways and Engineering Division, modified pursuant to section 10(2) of the 1984 Act, beginning with the Environment Department, Town Hall Extension, King Street, day on which the variation or modification or the latest variation or Hammersmith, W6 9JU until the expiration of 21 days from the date modification came into force. Any such objection or other on which the notice is published. representation relating to the Orders must be made in writing and all Dated this 28th day of June 2016 objections must specify the grounds on which they are made and Nicholas Ruxton-Boyle should be sent to Traffic Orders Team, Transport and Technical Chief Transport Planner Services Department, Town Hall Extension, King Street, Transport and Highways (2587489) Hammersmith, W6 9JU. 7. If any person wishes to question the validity of the Orders or any of the provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within 6 weeks from the date on which the Orders are made, apply for the purpose to the High Court. Dated 21st day of July 2016 Nicholas Ruxton-Boyle Chief Transport Planner Transport and Highways (2587490)

THE2587489 LONDON BOROUGH OF HAMMERSMITH AND FULHAM ROAD TRAFFIC REGULATION ACT 1984 THE HAMMERSMITH AND FULHAM (BARCLAY CLOSE HOUSING ESTATE) (OFF STREET CAR PARK) ORDER 20** 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hammersmith and Fulham propose to make the above Order under section 32, 35 and 124 of and Part I to IV of schedule 9 of the Road Traffic Regulation Act 1984 as amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 11 OTHER NOTICES

Name Type Joint Appointm Court Appointee ent Date Reference OTHER NOTICES s David Goldsmith CVL None 12/03/15 Limited DRIVER2587496 AND VEHICLE STANDARDS AGENCY Euled Limited CVL None 23/06/15 GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY East Coast Culverts CVL None 24/01/14 THE GOODS VEHICLE (ENFORCEMENT POWERS) Limited (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 East Midlands CVL None 09/09/14 REGULATIONS”) Insulation (IIDA) Limited Notice is given that at 15:25 hrs on 28 July 2016 at Western Wood Everfresh (Subway) CVL None 30/07/15 Way, Plympton, Plymouth, by virtue of powers under regulation 3 of Limited the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the Fredericks Cleaning CVL None 05/04/13 2009 Regulations”) detained the following vehicle: Contractors Limited Registration number: B7084HK Type: Scania R470 Fresh Foods Limited CVL None 14/07/15 At the time the vehicle was detained it bore no livery. Any person having a claim to the vehicle is required to establish their claim in Founded Limited T/A CVL None 04/11/14 writing on or before 23 August 2016 by sending it by post to the EJ Upholstery Office of the Traffic Commissioner, Jubilee House, Croydon Street, Flamesurge UK Limited CVL None 13/11/14 , BS5 0GB (regulations 9,10 and 22 of the 2009 Regulations). If Felixstowe Working CVL None 28/07/15 on or by the date given in this notice, no person has established that Forces Limited he is entitled to the return of the vehicle, the Driver and Vehicle Graham Jones Crane CVL None 11/09/13 Standards Agency shall be entitled to dispose of it as it thinks fit Hire Limited (Regulations 14 and 15 of the 2009 Regulations). Handy Comms Limited CVL None 12/11/15 Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or H&M Auto. Services Ltd CVL None 17/03/15 before 23 August 2016 by sending it by post to the address given above. If on or by the date given in this notice, no person has Hop & Platter Pubs CVL None 08/01/14 established that he is entitled to the return of the contents, the Driver Limited & Vehicle Standards Agency shall dispose of them as it thinks fit Holder Services (UK) CVL None 13/03/15 (regulations 16 and 17 of the 2009 Regulations). (2587496) Ltd Hi-Tech Engineering CVL None 21/08/13 (Tilbury) Limited 2587508BLOCK TRANSFER ORDER HVAC Mechanical ADM None 19/02/15 Birmingha Notice is hereby given that pursuant to an Order made in the Royal Services Limited m 8029 of Courts of Justice Companies Court (No CR 2016 001827) on 27 July 2015 2016, it was ordered that Timothy James Heaselgrave (IP no. 9193) Incito Computer CVL None 03/08/15 be removed from office as Joint Administrator, or Liquidator of the Equipment Ltd estates listed in the schedule below and Sajid Sattar (IP no. 15590) be Indiflora Ltd CVL None 27/02/14 appointed as the replacement office holder with effect from the same date. JEM Structures Limted CVL None 31/07/14 The Order provides liberty to each creditor (or member, as the case may be) of each estate to apply to vary or discharge the Order within Knightforce Limited CVL None 01/10/15 28 days of the advertisement of this Notice. All such enquiries should be directed to Vincent Sweeney of Greenfield Recovery Limited One K2 International Trading CVL None 22/05/14 Victoria Square Birmingham B1 1BD (telephone. 0121 201 1720). Limited Name Type Joint Appointm Court Leo Cleaning Co Ltd CVL None 19/03/15 Appointee ent Date Reference s Larkswood Multi Trade CVL None 22/08/13 A.K. Childcare Limited CVL None 23/10/14 London Limited Lovelace Recruitment CVL None 14/10/14 Alpha Taxis Luton CVL None 05/11/15 Limited Limited Lining Support and CVL None 25/06/15 Buildtech Engineers CVL None 04/04/13 Installations Limited and Contractors Ltd M & G Design and Build CVL None 18/06/15 Barons Patisserie CVL None 12/03/14 Limited Limited Oxygen Digital CVL None 07/08/13 Bloom (Plant) Limited CVL None 27/03/14 Communication Technology Limited Barisons Productions CVL None 02/07/15 Oscar Plant Limited CVL None 10/09/15 Ltd Calibre Electrical CVL None 18/06/15 Oakdale Recycling Ltd CVL None 17/09/15 Services Limited Cleaners A Whistle CVL None 30/07/15 Payroll Village Limited CVL None 09/12/13 Cambridge Limited Chennai Dosa Group CVL None 05/08/13 Remys Distribution LLP CVL None 11/06/15 Limited RLR Distribution Ltd CVL None 24/11/15 Coach and Horses CVL None 22/12/14 (Llangynidr) Limited Springwell Day Care CVL None 21/10/14 CAB Knutsford Limited CVL None 02/07/15 Nursery Limited Solo Italia Limited CVL None 21/08/15 Drain Away (2009) CVL None 30/04/13 Limited SSD Quality CVL None 06/08/15 Drain Away CVL None 30/04/13 Installations Limited (Bournemouth) Ltd Severnside Scaffolding CVL None 15/04/14 Wales Limited

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Name Type Joint Appointm Court Alternatively use the search and filter feature which can be found here Appointee ent Date Reference https://www.thegazette.co.uk/all-notices on the company number s and/or name. (2587502) Trunkmaster Limited CVL None 13/03/13

The Caledonian Coal CVL None 15/03/13 COMPANY2587452 LAW SUPPLEMENT Company Limited The Company Law Supplement details information notified to, or by, Turton Industrial Doors CVL None 24/04/14 the Registrar of Companies. The Company Law Supplement to The Limited London, Belfast and Edinburgh Gazette is published weekly on a TLC Recycling Ltd CVL None 15/08/13 Tuesday. These supplements are available to view at https:// UK Customs Clearing CVL None 12/09/13 www.thegazette.co.uk/browse-publications. Services Ltd Alternatively use the search and filter feature which can be found here Ultraflight Limited CVL None 11/12/14 https://www.thegazette.co.uk/all-notices on the company number and/or name. (2587452) UK Networks (Europe) CVL None 26/02/15 Limited UP RITE PARTITIONS CVL None 18/12/14 LIMITED Warmglade Limited CVL None 13/02/14

Whitelea Brickwork CVL None 12/12/14 Limited Webster’s Fine Art CVL None 05/02/15 Services Ltd Willis Property Services CVL None 13/01/15 Ltd Wards Roofing CVL None 19/06/14 Contractors Ltd Worldlink Technology CVL None 14/04/14 Management (UK) Limited Worksop Waste CVL None 18/03/13 Services Ltd Worksop Waste Ltd CVL None 31/03/15

XYZ321 Ltd Formerly CVL Rachel 30/07/14 Balfor Recruitment Ballinger Group Ltd (2587508)

2587503NOTICE OF FORFEITURE WITHOUT COURT ORDER PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION 297A IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 That on February 26th 2016, a quantity of cash, namely £3,235.00 was found on Suresh Yadav at last known address: 91 Norwood Road, Southall Middlesex, UB2 4DZ. I, Lisa Taylor-Robbins of Home Office Immigration Enforcement, a senior officer within the meaning of 297A(6) (aa) of Proceeds of Crime Act 2002 (POCA) am satisfied that the cash (plus interest accrued) or part of it is : a) recoverable property; or b) is intended by any person for use in unlawful conduct as per s297A(2) POCA. Any person may object to the proposed forfeiture of this cash within 30 days, starting with the day after the notice is given. Accordingly, the period for objecting to this notice expires on September 1st 2016. Any objections must be made in writing to: Cash Forfeiture & Condemnation Legal Team, Immigration Enforcement, Home Office, 1st Floor Seacole Building (SW), 2 Marsham Street, London SW1P 4DF by post or by e mail to: [email protected]. If no objection is received at the above address within the prescribed period stated herein the cash will be forfeited but this is subject to an appeal (within the next 30 days) which must be made directly to the Magistrates’ court that granted the detention order. (2587503)

COMPANY2587502 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 13 MONEY MONEY

PENSIONS

THE2587821 GAC SHIPPING RETIREMENT BENEFITS SCHEME PREVIOUSLY KNOWN AS ORD, BROUGH AND COLLINS LIMITED STAFF RETIREMENT BENEFITS SCHEME. Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Scheme is hereby required to send particulars in writing within two months from the date of this notice of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme) to Phoenix Life Limited, c/o JLT Benefit Solutions Limited, Post Handling Centre St James’s Tower, 7 Charlotte Street, Manchester, M1 4DZ and mark it for the attention of Paul O’Leary. The Trustees will distribute the assets of the Scheme among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. Phoenix Life Limited, for and on behalf of the Trustees of the Scheme. (2587821)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Address: PO Box 3622, Norwich, NR7 7XU Telephone: UK: 08000 929 457 COMPANIES International: +44 (0) 1603 358 572 Website: www.aviva.co.uk/uka If you are a policyholder of AVIVA ANNUITY UK LIMITED or AVIVA LIFE & PENSIONS UK LIMITED (previously known as PROVIDENT COMPANIES RESTORED TO THE REGISTER MUTUAL, COMMERCIAL UNION, NORWICH UNION or GENERAL ACCIDENT) and have lost touch with us, for example through a 2587478JAMES MITCHELL AND SON (LAURENCEKIRK) LIMITED change of address, please get in contact using the details above. Company Number: SC094376 (2587831) On 21 July 2016, in terms of section 1031 of the Companies Act 2006 a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Corporate insolvency Majesty’s Revenue and Customs craving the Court inter alia to order that James Mitchell and Son (Laurencekirk) Limited, formerly NOTICES OF DIVIDENDS registered under company number SC094376, 99 High Street, Laurencekirk, Kincardineshire, AB30 1BH (registered office) be HALL2587522 GREEN FLOORING LIMITED restored to the register of companies. All parties claiming an interest 08648706 must lodge Answers with Aberdeen Sheriff Court, Castle Street, Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Aberdeen within twenty one days of intimation, service and 2RT advertisement. Principal trading address: 145-157 St John Street, London EC1V 4PW N . MacDonald Rule 11.2(1A), Insolvency Rules 1986 (as amended) Officer of Revenue & Customs Date of appointment: 17 July 2015 HM Revenue & Customs Nature of Dividend: first and final dividend Debt Management Creditors to receive Dividend: Unsecured creditors Enforcement & Insolvency Last date for proving: 30 August 2016 20 Haymarket Yards, Edinburgh Address to which Creditors must send their proof of debt: Mazars for Petitioner LLP, 45 Church Street, Birmingham B3 2RT Reference: 1080491 CJW (2587478) Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham B3 2RT TAKEOVERS, TRANSFERS & MERGERS Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham 2587831This notice is in substitution for that which appeared in The London B3 2RT Gazette dated 15 July 2016 Notice ID 2576578, Issue No 61647 and Telephone number for contact: 0121 232 9546 page 15481 in 18 July 2016 printed edition Notice URL: https:// Alternative person to contact with enquiries about the case: Emma www.thegazette.co.uk/notice/2576578 Harper (2587522) In the Matter of AVIVA ANNUITY UK LIMITED —and— In the Matter of AVIVA LIFE & PENSIONS UK LIMITED M2587403 G JOINERY LIMITED —and— In Creditors’ Voluntary Liquidation IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT 04505782 2000 Registered office: Smart Insolvency Solutions Ltd, 1 Castle Street, NOTICE IS HEREBY GIVEN that, on 7 July 2016, an application was Worcester WR1 3AA presented to Her Majesty’s High Court of Justice by Aviva Annuity UK Principal trading address: 6 Hassel House, 6 Link Way, Howsell Road, Limited (formerly known as Norwich Union Annuity Limited) (“UKA”) Malvern, Worcestershire WR14 1UQ and Aviva Life & Pensions UK Limited (formerly known as Norwich Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Union Life & Pensions Limited) (“UKLAP”) for an order under Section 1986 that the Joint Liquidators intend to declare a first and final 111 of the Financial Services and Markets Act 2000 sanctioning a dividend to the unsecured creditors within a period of 2 months from scheme (the “Scheme”) for the transfer of the long term insurance the last date for proving. business of UKA, including all of its policies, assets and liabilities, to Creditors must send their full names and addresses (and those of UKLAP. their Solicitors, if any), together with full particulars of their debts or Copies of the full Scheme document, the full report prepared in claims to the Joint Liquidators at Smart Insolvency Solutions Ltd, 1 accordance with Section 109 of said Act on the terms of the Scheme Castle Street, Worcester WR1 3AA by 25 August 2016 ("the last date by Mr Gordon Wood (an Independent Expert, whose appointment for proving"). If so required by notice from the Joint Liquidators, either was approved by the Prudential Regulation Authority), letters sent to personally or by their Solicitors, Creditors must come in and prove interested parties containing a summary of the Independent Expert’s their debts at such time and place as shall be specified in such notice. Report and a statement setting out the terms of the Scheme may be If they default in providing such proof, they will be excluded from the obtained, together with other relevant information, by any person free benefit of any distribution made before such debts are proved. of charge by contacting UKA or UKLAP as set out below or by visiting Office Holder Details: Colin Nicholls and Andrew Shackleton (IP www.aviva.co.uk/uka or MyAviva at www.aviva.co.uk/existing- numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle customers, until the making of an order sanctioning the Scheme. Street, Worcester WR1 3AA. Date of Appointment: 9 December 2014. The application is directed to be heard before a Judge of the Further information about this case is available from Andy Aindow at Companies Court at the Rolls Building, 7 Rolls Buildings, Fetter Lane, the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at London, EC4A 1NL, on 6 December 2016. If approved, the transfer [email protected]. will become effective at 00.01a.m. (London time) on 1 January 2017. Colin Nicholls and Andrew Shackleton , Joint Liquidators (2587403) Any person, including an employee of UKA or UKLAP, who alleges that they may be adversely affected is requested to provide reasons why they consider they may be adversely affected and, if appropriate, In2587389 the High Court of Justice, Chancery Division notice of their intention to appear at the hearing, to the designated Leeds District Registry No 1114 of 2015 Aviva PO Box address below which has been created for the purpose MCALLISTERS ESTATE AGENTS LIMITED of the Scheme, or by calling the telephone number below, not less In Administration than two working days before the hearing. Any person, who alleges 04908598 that they may be adversely affected by the carrying out of the The registered office of the Company is at Kendal House, 41 Scotland Scheme may appear at the hearing in person or by counsel or solicitor Street, Sheffield S3 7BS and its principal trading address was at 13 advocate. Market Place, Frome, Somerset BA11 1AB. UKA/UKLAP contact details:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 15 COMPANIES

John Russell (IP Number: 5544) of Begbies Traynor (SY) LLP of Correspondence address & contact details of case manager: Kendal House, 41 Scotland Street, Sheffield S3 7BS, Christine M Bone, RSM Restructuring Advisory LLP, 1 St James’ [email protected] and Simon Robert Haskew (IP Gate, Newcastle upon Tyne NE1 4AD. Tel: 0191 255 7066. Office Number: 8988), of Begbies Traynor (Central) LLP, Harbourside House, holder details: Steven Philip Ross (IP No: 9503) of RSM Restructuring 4-5 The Grove, Bristol BS1 4QZ, [email protected] were Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne NE1 4AD and appointed as Joint Administrators of the Company on 7 January 2016. Jeremy Woodside (IP No: 9515) of RSM Restructuring Advisory LLP, 3 The Joint Administrators intend to declare and distribute a dividend to Hardman Street, Manchester, M3 3HF. unsecured creditors of the Company. It is their intention to make a Further details contact: Steven Philip Ross, Tel: 0191 255 7000 or distribution within two months from the last date for proving, which is Jeremy Woodside, Tel: 0161 834 3313. 23 August 2016. The dividend will be the first and final dividend being Steven Philip Ross and Jeremy Woodside, Joint Liquidators declared. 27 July 2016 (2587505) The unsecured creditors of the above named company who, not already having done so, are required on or before the 23 August 2016 ("the last date for proving") to send their proofs of debt to John SKY2587524 SHADOW LIMITED Russell and Simon Robert Haskew, the joint administrators of the said 04466863 company, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Previous Name of Company: Nova Security Systems (Europe) Ltd Street, Sheffield S3 7BS, [email protected] and, Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, if so requested to provide such further details or produce such NN3 6AP documentary or other evidence as may appear to the joint Principal Trading Address: 1 Purser Road, Abington, Northampton, administrators to be necessary. NN1 4PG Any person who requires further information may contact the Joint Notice is hereby given that I intend to declare a first and final dividend Administrators by telephone on 0114 2755033. Alternatively enquiries to creditors within a period of two months from the last date of can be made to either Claire Dowson or Kerry Kosowski by e-mail at proving. The last date for receiving proofs is 24 August 2016. [email protected] or by telephone on 0114 Office Holder details: Gary S Pettit and Gavin Geoffrey Bates (IP Nos. 2755033. 9066 and 8983) both of PBC Business Recovery & Insolvency, 9-10 Dated: 26 July 2016 Scirocco Close, Moulton Park, Northampton, NN3 6AP John Russell , Joint Administrator (2587389) Date of Appointments: Gary S Pettit - 20 August 2012 and Gavin Bates - 22 May 2014 Further derails contact: Nicole Anderson, Tel: 01604 212150. 2587506MERCIAN LIFTING GEAR (UK) LIMITED Gary S Pettit, Joint Liquidator 02774600 29 July 2016 (2587524) Registered office: 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF Principal Trading Address: (Formerly) Netherwood Road, Rotherwas WALLACE,2587510 SMITH TRUST CO. LIMITED Industrial Estate, Hereford HR2 6JU and Unit 14, Trench Lock 3, 01175933 Trench, Shropshire TF1 5ST Registered office: 15 Canada Square, Canary Wharf, London, E14 Julie Anne Palmer and Simon Campbell (IP Nos 008835 and 10150) 5GL both of Begbies Traynor (Central) LLP of 65 St Edmunds Church Principal Trading Address: Winchester House, 77 London Wall, Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint London, EC2N 1AB Liquidators of the Company on 9 September 2015. Sally Richards (IP Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency No 18250) replaced Simon Campbell as Joint Liquidator on 16 May Rules 1986 (as amended), that the Joint Liquidators intend to declare 2016 by way of Court Order. a final dividend to creditors of the Company within two months of the The Joint Liquidators intend to declare a First and Final dividend to last date for proving specified below. Creditors who have not yet the non-preferential creditors of the Company who, not already done so must prove their debts by sending their full names and having done so, are required on or before 2 September 2016 (“the last addresses, particulars of their debts or claims and the names and date for proving”) to send their proofs of debt to the Joint Liquidators, addresses of their solicitors (if any), to the Joint Liquidators at 15 at Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Canada Square, Canary Wharf, London, E14 5GL by no later than 31 Salisbury, Wiltshire, SP1 1EF and, if so requested to provide such August 2016 (the last date for proving). Creditors who have not further details or produce such documentary or other evidence as proved their debt by the last date for proving may be excluded from may appear to the Liquidators to be necessary. the benefit of this dividend or any other dividend declared before their A creditor who has not proved his debt by the last date for proving debt is proved. will be excluded from the dividend, which we intend to declare within Date of Appointment: 12 June 1991. the period of 2 months of that date. Office holder details: John David Thomas Milsom and David John Any person who requires further information may contact the Joint Standish (IP Nos 9241 and 8798) both of KPMG LLP, 15 Canada Liquidator by telephone on 01722 435190. Alternatively enquiries can Square, Canary Wharf, London, E14 5GL be made to Joshua Cook by email at joshua.cook@begbies- For further details contact: The Joint Liquidators, Tel: 020 76943203. traynor.com or by telephone on 01722 435190. Alternative contact: Richard Cooper. Sally Richards, Joint Liquidator John David Thomas Milsom, Joint Liquidator 29 July 2016 (2587506) 27 July 2016 (2587510)

RECRUITMENT2587505 NOW LIMITED OVERSEAS TERRITORIES & CROSS-BORDER 04904310 INSOLVENCIES Registered office: RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne NE1 4AD ISLE2587519 OF MAN COMPANIES ACT 2006 Principal Trading Address: Metropolitan House, Lonrigg Road, SHAFT SINKERS EUROPEAN OPERATIONS LIMITED Swalwell, Gateshead, Tyne and Wear, NE16 3AS 009414V Take notice that the Joint Liquidators of the above named Company the “Company” intend to make a first and final distribution to creditors. Creditors of NOTICE OF CREDITORS’ MEETING the above Company are required to send in their name and address NOTICE IS HEREBY GIVEN pursuant to Section 214 of the Isle of Man and particulars of their claim to the Joint Liquidators at RSM Companies Act 1931, as applied to the Company by section 182 of Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne the Companies Act 2006, that a meeting of creditors of the Company NE1 4AD, by 24 August 2016. Any creditor who does not prove their will be held at 18 Athol Street, Douglas, Isle of Man (the “Registered debt by that date may be excluded from the dividend. It is the Office”) on 22nd August 2016 at 11.30am for the voluntary winding intention of the Joint Liquidators that the distribution will be made up of the Company. within two months of the last date for proving claims, given above. Date of Appointment: 27 July 2011.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meeting must be lodged with the Company 2587497RULE 4.228 OF THE INSOLVENCY RULES 1986 at the Registered Office not later than 11:30 am on the day before the NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF meeting. THE RE-USE OF A PROHIBITED NAME For the purpose of voting, secured creditors must (unless they V. EVANS GROUP LIMITED surrender their security) lodge at the registered office of the Company 04388338 at the Registered Office before the meeting, a statement giving On 29 July 2016 the above named Company entered Administration. particulars of their security, the date when it was given, and the value I, Vaughan Evans of 28 Sycamore Close, Wirral, CH49 4QL was a at which it is assessed. director of the above-named company on the day it entered A list of the names and addresses of the Company’s creditors may be Administration. I give notice that it is my intention to act in one or inspected free of charge at the Registered Office from the date of this more of the ways in which section 216(3) of the Insolvency Act 1986 notice. would apply if the above named Company were to go into insolvent Dated this 28th July 2016 liquidation in connection with, or for the purposes of, the carrying on Robin Haller, Director (2587519) of the whole or substantially the whole of the business of the insolvent company under the following name: V Evans Group Limited (2587497)

2587515ISLE OF MAN COMPANIES ACT 2006 SHAFT SINKERS MANAGEMENT COMPANY LIMITED 006081V Administration the “Company” NOTICE OF CREDITORS’ MEETING APPOINTMENT OF ADMINISTRATORS NOTICE IS HEREBY GIVEN pursuant to Section 214 of the Isle of Man Companies Act 1931, as applied to the Company by section 182 of DIGITAL2587520 ASSESS LIMITED the Companies Act 2006, that a meeting of creditors of the Company (Company Number 04682791) will be held at 18 Athol Street, Douglas, Isle of Man (the “Registered Nature of Business: Computer and Related Activities Office”) on 22nd August 2016 at 11.30am for the voluntary winding Registered office: 114/116 154-160 Fleet Street, London, EC4A 2DQ up of the Company. Principal trading address: 154-160 Fleet Street, London, EC4A 2DQ Proxies to be used at the meeting must be lodged with the Company Date of Appointment: 21 July 2016 at the Registered Office not later than 11:30am on the day before the Damian Webb and Matthew Haw (IP Nos 14970 and 9627), both of meeting. RSM Restructuring Advisory LLP, 25 Farringdon Street, London, For the purpose of voting, secured creditors must (unless they EC4A 4AB For further details contact: Damian Webb, Tel: 0203 201 surrender their security) lodge at the registered office of the Company 8074 or Matthew Haw, Tel: 0203 201 8178. Correspondence address at the Registered Office before the meeting, a statement giving & contact details of case manager: William Eyre, Tel: 0203 201 8296. particulars of their security, the date when it was given, and the value (2587520) at which it is assessed. A list of the names and addresses of the Company’s creditors may be DIGITAL2587518 ASSESS SOFTWARE LIMITED inspected free of charge at the Registered Office from the date of this (Company Number 01805882) notice. Nature of Business: Computer and Related Activities Dated this 28th July 2016 Registered office: 114/116, 154-160 Fleet Street, London, EC4A 2DQ Robin Haller, Director (2587515) Principal trading address: Angel House, High Street, Sherston, Malmesbury, Wiltshire SN16 0LH Date of Appointment: 21 July 2016 RE-USE OF A PROHIBITED NAME Damian Webb and Matthew Haw (IP Nos 14970 and ), both of RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB 2587507RULE 4.228 INSOLVENCY RULES 1986 Correspondence address & contact details of case manager: William A & L ENTERTAINMENTS LIMITED Eyre, 25 Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8296. 09013440 Further details contact: Damian Webb, Tel: 0202 201 8074 or Trading Name: Chambers Bar and Haze Matthew Haw, Tel: 0203 201 8178. (2587518) (In Liquidation) (“The Company”) On the 28 July 2016 the company was placed into Insolvent 2587511In the High Court of Justice Liquidation Manchester District RegistryNo 2660 of 2016 I, Mr Abdu Shaher OF 285 Acklam Road, Acklam, Middlesbrough TS5 PORTAL SECURITY SERVICES LIMITED 7BP was a Director of the company during the twelve months ending (Company Number 05264999) with the day before it went into Liquidation. Nature of Business: Private Security Activities I give notice that it is my intention to act in one or more ways Registered office: 19 Park Street, Lytham St Annes, Lancashire, FY8 specified in Section 216 (3) of the Insolvency Act by carrying on the 5LU business of A & L Entertainments Limited T/A Chambers Bar and Principal trading address: 95 Marton Drive, Blackpool, Lancashire, Haze under a new Business or Limited Company using K B Leisure FY4 3EU Limited T/A Chambers Bar and Haze and/or any business using the Date of Appointment: 22 July 2016 words ‘Chambers Bar and HaZE’ in their title. (2587507) Julien Irving and Mark Colman (IP Nos 13092 and 9721), both of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA For further details contact: Julien RULE2587509 4.228 OF THE INSOLVENCY RULES 1986 Irving, Email: [email protected], Tel: 01772 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 646180. (2587511) THE REUSE OF A PROHIBITED NAME SHERMAN & COMPANY (EALING) LIMITED 00519591 In2587501 the High Court of Justice On 27 July 2016 the above named Company went into insolvent Newcastle upon Tyne District RegistryNo 0307 of 2016 liquidation. I, Gerald Charles Priechenfried, was a director of the SMITH ELECTRIC VEHICLES EUROPE LIMITED above-named company during the 12 months ending with the day (Company Number 07472318) before it went into Liquidation. I give notice that it is my intention to Nature of Business: Electric motor vehicles act in one or more of the ways specified in section 216(3) of the Registered office: The Axis Building, Maingate, Team Valley Trading INSOLVENCY ACT 1986 in connection with, or for the purposes of, Estate, Gateshead NE11 0NQ the carrying on of the whole or substantially the whole of the business Principal trading address: The Future Technology Centre, Barmston of the insolvent company under the following name: Sherman Court, Nissan Way, Sunderland SR5 3NY Construction Limited (2587509) Date of Appointment: 26 July 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 17 COMPANIES

Ian William Kings (IP No 7232), of KRE (North East) Limited, The Axis Company2587985 Number: 08904892 Building, Maingate, Team Valley Trading Estate, Gateshead NE11 Name of Company: ALL METAL FABRICATION SERVICES LIMITED 0NQ and Paul William Ellison (IP No ), of KRE Corporate Recovery Nature of Business: Metal Fabrication Services LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN Type of Liquidation: Creditors' Voluntary Liquidation For further details contact: Paul Kings, E-mail: Registered office: 15 Evelyn Wood Road, Cressing, Braintree, Essex [email protected], Tel: 0191 404 6836. (2587501) CM77 8HF Principal trading address: Unit 5 Hadham Industrial Estate, Little Hadham, Herts SG11 2DY MEETINGS OF CREDITORS Liquidator's name and address: Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex 2587523In the High Court of Justice IG6 3TU No 531 of 2016 Office Holder Number: 8760. PR INDUSTRIAL LIMITED Date of Appointment: 2 August 2016 (Company Number 07056653) By whom Appointed: Members and Creditors Registered office: Bridge House, London Bridge, London SE1 9QR Further information about this case is available from Harry Carter at Principal trading address: Units 2 & 3 Delphi House, 1 English Close, the offices of Carter Clark on 020 8559 5093. (2587985) Hove, BN3 7EE Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business Name2587660 of Company: ASM DATA LIMITED of a meeting of creditors of the Company by correspondence for the Company Number: 02759570 purpose of approving the following resolution: “That the outstanding Registered office: 14th Floor, Dukes Keep, Marsh Lane, Southampton pre-appointment fees and expenses set out in the Joint SO14 3EX Administrators’ report dated 29 April 2016 be drawn from the asset Principal trading address: 12 Faraday Park, West Portway, Andover, realisations into the Administration.” Pursuant to Paragraph 58 of SP10 3SA Schedule B1 to the Insolvency Act 1986. The closing date for votes to Nature of Business: Secrearial and Data Activities be submitted on Form 2.25B is 12 noon on 16 August 2016 by which Type of Liquidation: Creditors’ Voluntary Liquidation time and date votes must be received at Bridge House, London Carl Jackson, Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Bridge, London SE1 9QR. A copy of Form 2.25B is available on Southampton, SO14 3E. Alternative contact: Hannah Brookes, 02380 request. Under Rule 2.38 a person is entitled to submit a vote only if 336464, [email protected] he has given to the Joint Administrators at Wilkins Kennedy LLP, Office Holder Number: 8860. Bridge House, London Bridge, London SE1 9QR not later than 12.00 Date of Appointment: 21 June 2016 noon on the closing date, details in writing of the debt which he By whom Appointed: Court (2587660) claims to be due to him from the Company and the claim has been fully admitted under Rule 2.38 or 2.39. Date of Appointment: 4 March 2016. Office holder details: Stephen Paul Grant and Anthony Malcolm 2587661Company Number: 03422975 Cork (IP Nos 008929 and 009401) both of Wilkins Kennedy LLP, Name of Company: AVENUES LIMITED Bridge House, London Bridge, London SE1 9QR. Nature of Business: Other engineering activities For further details contact: Chloe Charlesworth, Email: Type of Liquidation: Creditors [email protected], Tel: 0207 403 1877. Registered office: Third Floor, 112 Clerkenwell Road, London EC1M Stephen Paul Grant, Joint Administrator 5SA 28 July 2016 (2587523) Principal trading address: Avebury, The Ridge, Woodfalls, Salisbury, Wiltshire SP5 2LD Kevin James Wilson Weir, of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA. Creditors' voluntary liquidation Office Holder Number: 9332. Further details contact: Kevin James Wilson Weir, Tel: 0207 099 6086. APPOINTMENT OF LIQUIDATORS Alternative contact: Tammy Klaasen. Date of Appointment: 27 July 2016 Name2587622 of Company: A.G. SPRING LIMITED By whom Appointed: Members and Creditors (2587661) Company Number: 08626996 Registered office: 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire EN11 8TL 2587674Company Number: 05778578 Principal trading address: 8 Mundells Court, Welwyn Garden City AL7 Name of Company: BJW ELECTRICAL LIMITED 1EN Nature of Business: Electrical installation Type of Liquidation: Creditors Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Registered office: The Maltings, Rosemary Lane, Halstead, Essex Telephone no: 0208 370 7250 and email address: [email protected]. CO9 1HZ Alternative contact for enquiries on proceedings: Yiannis Koumettou Principal trading address: 7 Nonancourt Way, Earls Colne, Colchester Office Holder Number: 002240. CO6 2SW Date of Appointment: 21 July 2016 Darren Wilson, of DKF Insolvency Limited, 3rd Floor, Princess By whom Appointed: Members (2587622) Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Office Holder Number: 9518. For further details contact: Darren Wilson, Email: Company2587672 Number: 08980482 [email protected] Name of Company: A4 SOUTH WEST LIMITED Date of Appointment: 27 July 2016 Nature of Business: Recycling By whom Appointed: Members and Creditors (2587674) Type of Liquidation: Creditors Registered office: 9 The Crescent, Plymouth, PL1 3AB Principal trading address: 9 Burrington Way, Plymouth, PL5 3LR G Kirk, of 9 The Crescent, Plymouth, PL1 3AB. Office Holder Number: 9215. For further details contact: Geoffrey John Kirk, Tel: 01752 664422. Date of Appointment: 26 July 2016 By whom Appointed: Creditors (2587672)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2587670 Number: 06642286 Company2587623 Number: 02017150 Name of Company: BLOXHAM SPORTS BOOKMAKERS LIMITED Name of Company: CARRODALE LIMITED Nature of Business: Other business support service activities Trading Name: Crystal UPVC Type of Liquidation: Creditors Nature of Business: Manufacture and installer of UPVC products Registered office: Macintyre Hudson LLP, Euro House, 1394 High Type of Liquidation: Creditors Road, London N20 9YZ Registered office: 20 Roundhouse Court, South Rings Business Park, Principal trading address: No 8 Market Street, Watford, Hertfordshire Bamber Bridge, Preston, PR5 6DA WD18 0PD Principal trading address: 357 Oldham Road, Ashton under Lyne, Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter Tameside, OL7 9NE House, Warley Hill Business Park, The Drive, Brentwood, Essex, Mark Colman and John Titley, both of 20 Roundhouse Court, South CM13 3BE. Rings Business Park, Bamber Bridge, Preston, PR5 6DA. Office Holder Numbers: 9419 and 8996. Office Holder Numbers: 9721 and 8617. For further details contact: The Joint Liquidators, E-mail: For further details contact: Mark Colman, Email: [email protected]. [email protected] or telephone 01772 646180 Date of Appointment: 21 July 2016 Date of Appointment: 21 July 2016 By whom Appointed: Members and Creditors (2587670) By whom Appointed: Conversion from Administration to Creditors Voluntary Liquidation in accordance with Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2587623) 2587669Name of Company: CAFE BRUXELLES LIMITED Company Number: 06042541 Registered office: 38 De Montfort Street, Leicester, LE1 7GS Company2587675 Number: 07480823 Principal trading address: 90-92 High Street Leicester, Leicestershire Name of Company: CHILLIES ON THE WEB LIMITED LE1 5YP Nature of Business: Sale of Food in Specialised Stores Nature of Business: Bar/Cafe Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Situl Devji Raithatha of Springfields Advisory LLP, 38 De Montfort Midlands, WS1 2NE Street, Leicester LE1 7GS. Alternative contact: Luke Littlejohn 01162 Principal trading address: Unit 7, Carver Road, Astonfields Industrial 94745, and Deviesh Ramesh Raikundalia, of Springfields Advisory Estate, Staffordshire, ST16 3HR LLP, 38 De Montfort Street, Leicester, LE1 7GS. Alternative contact: Eileen T F Sale FIPA, of Sale Smith & Co Limited, Carmella House, 3 & Luke Littlejohn, 01162 994745 4 Grove Terrace, Walsall, West Midlands, WS1 2NE. Office Holder Numbers: 8927 and 13890. Office Holder Number: 8738. Date of Appointment: 27 July 2016 For further details contact: Eileen T F Sale, Tel: 01922 624 777. By whom Appointed: Members and Creditors (2587669) Date of Appointment: 27 July 2016 By whom Appointed: Members and Creditors (2587675)

Name2587664 of Company: CALMING HANDS LIMITED Company Number: 04539460 Name2587671 of Company: COASTLINE ELECTRICAL SERVICES LIMITED Trading name or style: Healthy Lady Gym Company Number: 07752515 Registered office: 10b Fleet Business Park, Sandy Lane, Church Registered office: 229 Normoss Road, Normoss Road, Blackpool, Crookham, Fleet, Hampshire GU52 8BF Lancashire FY3 8QW Principal trading address: 183 Lynchford Road, Farnborough, Nature of Business: Offshore Engineering Hampshire GU14 6HD Type of Liquidation: Creditors’ Nature of Business: Human Health Activities Stuart Rathmell, Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Type of Liquidation: Creditors Old Road, Bolton BL1 3AS; (t) 016 1818 7289, (e) Robert James Thompson, Rendell Thompson, 10b Fleet Business [email protected]. Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Office Holder Number: 10050. Email address: [email protected], telephone number: 01252 Date of Appointment: 21 July 2016 816636. Alternative person to contact with enquiries about the case: By whom Appointed: Members and creditors (2587671) Ben Laycock Office Holder Number: 8306. Date of Appointment: 21 July 2016 Company2587666 Number: 07126001 By whom Appointed: Members and Creditors (2587664) Name of Company: CONTENTMENT LIMITED Nature of Business: Software publishing and information technology Type of Liquidation: Creditors Company2587658 Number: 08484810 Registered office: Lynton House, 7-12 Tavistock Square, London, Name of Company: CAMS B & D LIMITED WC1H 9LT Nature of Business: Construction of domestic buildings Principal trading address: 154-158 Shoreditch High St, London, E1 Type of Liquidation: Creditors 6HU Registered office: Northside House, 69 Tweedy Road, Bromley, Kent Freddy Khalastchi FCA FABRP MIPA and Jonathan David Bass FCCA BR1 3WA FABRP MIPA, both of Menzies LLP, Lynton House, 7-12 Tavistock Principal trading address: Fiboard House, 5 Oakleigh Gardens, Square, London, WC1H 9LT. Whetstone, London N20 9AB Office Holder Numbers: 8752 and 11790. Paul Atkinson and Glyn Mummery, both of FRP Advisory LLP, Jupiter For further details contact Freddy Khalastchi, Email: House, Warley Hill Business Park, The Drive, Brentwood, Essex, [email protected] Tel: 020 7387 5868. CM13 3BE. Date of Appointment: 27 July 2016 Office Holder Numbers: 9314 and 8996. By whom Appointed: Members and Creditors (2587666) Further details contact: Email: [email protected] Date of Appointment: 27 July 2016 By whom Appointed: Members and Creditors (2587658) Name2587805 of Company: CRANTECH (N E) LIMITED Company Number: 07858437 Registered office: 7 St Edmunds Close, Backworth, Newcastle Upon Tyne, NE27 0HE Nature of Business: Offshore Engineering Type of Liquidation: Creditors’ Stuart Rathmell, Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS; (t) 016 1818 7289, (e) [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 19 COMPANIES

Office Holder Number: 10050. Company2587693 Number: 08645435 Date of Appointment: 21 July 2016 Name of Company: GAMBINO FISH LTD By whom Appointed: Members and Creditors (2587805) Trading Name: Quality Fish Nature of Business: Take away food shop Type of Liquidation: Creditors 2587665Company Number: 02031527 Registered office: 136 Hertford Road, Enfield, Middlesex EN3 5AX Name of Company: DEALERWARD LIMITED Principal trading address: AML Maybrook House, 97 Godstone Road, Nature of Business: Manufacture of office and shop furniture Caterham, Surrey CR3 6RE Type of Liquidation: Creditors Engin Faik, of Cornerstone Business Recovery, 136 Hertford Road, Registered office: 2 Angel Square, London, EC1V 1NY Enfield, Middlesex EN3 5AX. Principal trading address: 2 Angel Square, London, EC1V 1NY Office Holder Number: 9635. Richard Andrew Segal and Abigail Jones, both of Fisher Partners, For further details contact: Natalie Brady, Tel: 0207 859 4609. 11-15 William Road, London, NW1 3ER. Date of Appointment: 28 July 2016 Office Holder Numbers: 2685 and 10290. By whom Appointed: Members and Creditors (2587693) For further details contact: The Joint Liquidators, Email: [email protected] Tel: 020 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828. Company2587680 Number: 07387167 Date of Appointment: 21 July 2016 Name of Company: HCGI PROPERTIES LIMITED By whom Appointed: Members and Creditors (2587665) Trading Name: HCGI Nature of Business: Building Construction Type of Liquidation: Creditors Name2587663 of Company: DEVIZES VEHICLE HIRE LIMITED Registered office: 122 Lower Ground Floor, Bath Road, Cheltenham, Company Number: 06683167 GL53 7JX Trading Name: Devizes Taxis Principal trading address: (Formerly) 1 Paragon Terrace, Cheltenham, Registered office: c/o Bridgestones, 125-127 Union Street, Oldham GL53 7LA OL1 1TE Julie Anne Palmer and Sally Richards, both of Begbies Traynor Principal trading address: Castle Lane, Devizes, Wiltshire, SN10 1HJ (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Nature of Business: Taxi Private Hire 1EF. Type of Liquidation: Creditors Voluntary Office Holder Numbers: 008835 and 18250. Jonathan Lord – MIPA, Bridgestones, 125-127 Union Street, Oldham Any person who requires further information may contact the Joint OL1 1TE; [email protected], 016 1785 3700. Liquidators by telephone on 01722 435190. Alternatively enquiries Office Holder Number: 9041. can be made to Callum Wareing by email at callum.wareing@begbies- Date of Appointment: 26 July 2016 traynor.com or by telephone on 01722 435190. By whom Appointed: Members and Creditors (2587663) Date of Appointment: 27 July 2016 By whom Appointed: Members and Creditors (2587680)

Company2587667 Number: 06845481 Name of Company: DIESEL GAS TECHNOLOGY LIMITED Company2587692 Number: 07037566 Nature of Business: Wholesale trade of motor vehicle parts and Name of Company: HEPWORTH RESTAURANTS LIMITED accessories FORMERLY KNOWN AS TIMOTHY BILTON (RESTAURANTS) LTD Type of Liquidation: Creditors Trading Name: The Spiced Pear Hepworth Registered office: C/O CVR Global LLP, 5 Prospect House, Meridian Previous Name of Company: Timothy Bilton (Restaurants) Ltd Cross, Ocean Way, Southampton, SO14 3TJ Nature of Business: Licensed Restaurants Principal trading address: Unit 3 & 4, Lower William Street, Type of Liquidation: Creditors Southampton, SO14 5QL Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Simon Lowes and Matthew Fox, both of CVR Global LLP, 5 Prospect Huddersfield, HD3 4T House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ. Principal trading address: Sheffield Road, New Mill, Holmfirth, HG9 Office Holder Numbers: 9194 and 9325. 7TP For further details contact: Gareth Ransley on 023 8017 1498, Email: Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, [email protected] Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Date of Appointment: 27 July 2016 Office Holder Number: 9098. By whom Appointed: Members and Creditors (2587667) For further details contact the Liquidator on 01226 285352 Date of Appointment: 28 July 2016 By whom Appointed: Members and Creditors (2587692) 2587677Company Number: 08814364 Name of Company: FORWARD LIFE LIMITED Nature of Business: Life assurance agents Company2587678 Number: 07026010 Type of Liquidation: Creditors Name of Company: ISLAND LIFE MAGAZINE LTD Registered office: c/o Hawkins Insolvency Limited, 5 The Old Nature of Business: Publishers Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Type of Liquidation: Creditors Principal trading address: SA12 Business Centre, Seaway Parade Registered office: Gateway House, Highpoint Business Village, Industrial Estate, Baglan, Port Talbot, SA12 7BR Henwood, Ashford, Kent, TN24 8DH Samantha Hawkins, of Hawkins Insolvency Limited, 5 The Old Principal trading address: Spithead Business Centre, Newport Road, Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL. Sandown, Isle of Wight PO36 9PH Office Holder Number: 12770. Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint Further details contact: Email: [email protected] Business Village, Henwood, Ashford, Kent, TN24 8DH. Date of Appointment: 28 July 2016 Office Holder Number: 8924. By whom Appointed: Members and Creditors (2587677) For further details contact: Ian Douglas Yerrill, E-mail: [email protected], Tel: 01233 666280, Reference: CVL14201. Date of Appointment: 27 July 2016 By whom Appointed: Members and Creditors (2587678)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2587395 Number: 09052533 Company Number: 03993301 Name of Company: JONES THE BUTCHER (AMMANFORD) Name of Company: TRINITY LEASING LTD LIMITED Nature of Business: Licensed Restaurant Nature of Business: Retail sale or meat and meat products Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Registered office: Castle House High Street Ammanford SA18 2NB Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: 21 Quay Street, Ammanford SA18 3DB Principal trading address: Unit T6, Two Rivers Shopping Centre, Liquidator's name and address: Simon Thomas Barriball and Helen Staines, TW18 4BJ Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Michael Bowell and Dermot Coakley, both of MBI Coakley Limited, Helens Road, Swansea SA1 4AW 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Office Holder Numbers: 11950 and 9680. Office Holder Numbers: 7671 and 6824. Date of Appointment: 25 July 2016 Further details contact: The Joint Liquidators, Email: By whom Appointed: Members and Creditors [email protected], Tel: 0845 310 2776. Alternative contact: Further information about this case is available from Linda Tolley at Svetlana Chan the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Date of Appointment: 27 July 2016 459600 or at [email protected]. (2587395) By whom Appointed: Members and Creditors (2587686)

2587844Company Number: 05851172 Company2587687 Number: 07606403 Name of Company: KAYCO LTD Name of Company: MEMPHIS ESTATES LIMITED Nature of Business: Beauty Products Trading Name: Hamiltons Estates Type of Liquidation: Creditors Nature of Business: Real estates and lettings agency Registered office: XL Business Solutions Limited, Premier House, Type of Liquidation: Creditors Bradford Road, Cleckheaton, BD19 3TT Registered office: Belfry House, Bell Lane, Hertford, Hertfordshire, Principal trading address: 3 Cadman Court, Chartista Way, Morley, SG14 1BP LS27 0RX Principal trading address: 233 High Street, Berkhamsted, HP4 1AD J N Bleazard, of XL Business Solutions Limited, Premier House, Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Bradford Road, Cleckheaton, BD19 3TT. Borehamwood, Hertfordshire, WD6 2FX. Office Holder Number: 9354. Office Holder Number: 008838. For further details contact: J Bleazard, Tel 01274 870101. Alternative For further details contact: Mark Reynolds, Tel: 020 8343 3710. contact: Graham Harsley. Alternative contact: Maria Christodoulou Date of Appointment: 28 July 2016 Date of Appointment: 28 July 2016 By whom Appointed: Members and Creditors (2587844) By whom Appointed: Members and Creditors (2587687)

Company2587686 Number: 07312573 Company2587683 Number: 08611969 Name of Company: LARKSPUR SIX LIMITED Name of Company: MOOR KEYS AND TROPHIES LTD Trading Name: Nevada Spur Steak and Grill Nature of Business: Key cutting and shoe repairs Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 Tunsgate, Guildford, Surrey, GU1 3QT 1AB Principal trading address: Unit FFC3, Victoria Square, Belfast, Principal trading address: Island Stalls 30 & 31, Centenary Market, Northern Ireland Howard Street, Rotherham Company Number: 08242754 Gareth James Lewis, of Lewis Business Recovery & Insolvency, Suite Name of Company: LARKSPUR SEVEN LIMITED E12, Joseph’s Well, Westgate, Leeds LS3 1AB. Trading Name: Two Rivers Spur Steak and Grill Office Holder Number: 14992. Nature of Business: Licensed Restaurant For further details contact: Gareth James Lewis, Tel: 0113 245 9444, Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Email: [email protected]. Alternative contact: Charlotte Durham, Tunsgate, Guildford, Surrey, GU1 3QT Email: [email protected] Principal trading address: Unit T6, Two Rivers Shopping Centre, Date of Appointment: 28 July 2016 Staines, TW18 4BJ By whom Appointed: Members and Creditors (2587683) Company Number: 08348075 Name of Company: LARKSPUR EIGHT LIMITED Trading Name: Rapid River Spur Steak and Grill Company2587806 Number: 06917408 Nature of Business: Licensed Restaurant Name of Company: NEWBOULD GUARDIANS LTD Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Nature of Business: Guardianship Tunsgate, Guildford, Surrey, GU1 3QT Type of Liquidation: Creditors Principal trading address: Unit 42, Liffey Valley Shopping Centre, Registered office: 79 Caroline Street, Birmingham B3 1UP Dublin Principal trading address: 311 Grays Inn Road, London WC1X 8PX Company Number: 09232603 Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Name of Company: LARKSPUR TEN LIMITED Birmingham B3 1UP. Trading Name: RBW Spur (Corby) Office Holder Number: 8834. Nature of Business: Licensed Restaurant For further details contact: Dan Trinham of Butcher Woods, 79 Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Caroline Street, Birmingham B3 1UP, E-mail: dan.trinham@butcher- Tunsgate, Guildford, Surrey, GU1 3QT woods.co.uk, Tel: 0121 236 6001. Principal trading address: Unit 3, The Leisure Quarter, Corby Town Date of Appointment: 27 July 2016 Centre, Corby, NN17 1QG By whom Appointed: Creditors (2587806)

Name2587845 of Company: NORTHWOOD (BRIGHTON) LIMITED Company Number: 05892638 Registered office: 20-22 Bedford Row, London WC1R 4JS Principal trading address: 62 Church Rd, Hove, East Sussex BN3 2FP Nature of Business: Lettings and Real Estates Agents Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 21 COMPANIES

David Kirk and Lisa ThomasJoint Liquidators, Neville & Co, Buckland Company2587705 Number: 09443815 House, 12 William Prance Road, Plymouth International Business Name of Company: PUB MASTERS LIMITED Park, Plymouth, PL6 5WR. Alternative Contact: Joanne Burgess Trading Name: The Boathouse; The New Inn; The Fishbourne & The [email protected], 01752 786800. Spinnaker Office Holder Numbers: 8830 and 9704. Nature of Business: Public House Date of Appointment: 22 July 2016 Type of Liquidation: Creditors By whom Appointed: Members (2587845) Registered office: Landguard Manor, Languard Manor Road, Shanklin, Isle of Wight, PO37 7JB Principal trading address: The Boathouse, Springvale Road, Seaview, 2587679Company Number: 09166097 Isle of Wight, PO34 5AW; The New Inn, Main Road, Shalfleet, Isle of Name of Company: NOSH (NEWPORT) LIMITED Wight, PO30 4ND; The Fishbourne, 111 Fishbourne Lane, Ryde, Isle Nature of Business: Cafe of Wight, PO33 4EU; The Spinnaker, Steyne Road, Bembridge, Isle of Type of Liquidation: Creditors Wight, PO25 5UH Registered office: Gateway House, Highpoint Business Village, Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Henwood, Ashford, Kent, TN24 8DH Village, Henwood, Ashford, Kent, TN24 8DH. Principal trading address: 17 St Thomas’ Square, Newport, Isle of Office Holder Number: 8924. Wight, PO30 1SL For further details contact: Ian Douglas Yerrill, Email: Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint [email protected] Tel: 01233 666280, Reference: CVL1418P. Business Village, Henwood, Ashford, Kent, TN24 8DH. Date of Appointment: 27 July 2016 Office Holder Number: 8924. By whom Appointed: Members and Creditors (2587705) Further details contact: Email: [email protected], Tel: 01233 666280, Reference: CVL1421N Date of Appointment: 27 July 2016 Company2587684 Number: 09007349 By whom Appointed: Members and Creditors (2587679) Name of Company: SN E & I SERVICES LIMITED Nature of Business: Extraction of oil & gas Type of Liquidation: Creditors Company2587730 Number: 07371577 Registered office: 53 Parkland Drive, Bradwell, Great Yarmouth, NR31 Name of Company: NOTTHEUSUAL.CO.UK LIMITED 8DS Nature of Business: Online Design Led Giftware Principal trading address: 53 Parkland Drive, Bradwell, Great Type of Liquidation: Creditors Yarmouth, NR31 8DS Registered office: Findlay James, Saxon House, Saxon Way, Duncan Beat, of RSM Restructuring Advisory LLP, 75 Springfield Cheltenham GL52 6QX Road, Chelmsford, Essex CM2 6JB and Alexander Kinninmonth, of Principal trading address: 5 Newhall Place, 16-17 Newhall Hill, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Birmingham, West Midlands B1 3JH Ford, Eastleigh, SO53 3TY. Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Office Holder Numbers: 8161 and 9019. Cheltenham GL52 6QX. Correspondence address & contact details of case manager: Kim Office Holder Number: 008744. Reynolds, RSM Restructuring Advisory LLP, 75 Springfield Road, Further details contact: Alisdair James Findlay, E-mail: Chelmsford CM2 6JB, Tel: 01245 211040. [email protected], Tel: 01242 576555. Date of Appointment: 21 July 2016 Date of Appointment: 26 July 2016 By whom Appointed: Members and Creditors (2587684) By whom Appointed: Members and Creditors (2587730)

Name2587724 of Company: SOVEREIGN EXHIBITIONS LIMITED Name2587713 of Company: OMAX CONSULTING LIMITED Company Number: 03759006 Company Number: 08087228 Registered office: Alma Park, Woodway Lane Claybrooke Parva Nature of Business: Consulting Services Lutterworth Leicestershire LE17 5FB Type of Liquidation: Creditors Principal trading address: Unit 1, Arley Industrial Estate, Colliers Way, Registered office: 20 The Park Paling, Coventry, CV3 5LJ Arley, CV7 8HN Rosalind Mary Hilton, Liquidator, Adcroft Hilton Ltd, 269 Church Nature of Business: Exhibition & Shop Fitters Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299399, email Type of Liquidation: Creditors [email protected] Carolynn Jean Best and Richard Frank Simms, F A Simms & Partners Office Holder Number: 8604. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Date of Appointment: 19 July 2016 Leicestershire LE17 5FB. Alternative contact: Thomas Harris, By whom Appointed: Members and Creditors (2587713) [email protected], 01455 555444. Office Holder Numbers: 9683 and 9252. Date of Appointment: 25 July 2016 Name2587722 of Company: PEARSON PUB COMPANY LIMITED By whom Appointed: Under paragraph 83 of Schedule B1 of the Company Number: 08407025 Insolvency Act 1986 (2587724) Trading Name: The Manvers Arms Registered office: 76 Bridgford Road, West Bridgford, Nottingham, NG2 6AX Company2587708 Number: 03020200 Principal trading address: The Cross, Cotgrave, NG12 3HS Name of Company: SUNLITE LEISURE LIMITED Nature of Business: Public Houses and Bars Nature of Business: Other Retail Sale not in Stores Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Registered office: 28-30 Grange Road West, Birkenhead, Wirral, Street, Darlington, DL3 7SD, Tel: 01325 365950, E-mail: CH41 4DA [email protected]. Principal trading address: 16 Dock Road South, Bromborough, Wirral, Office Holder Number: 16150. CH62 4SQ Date of Appointment: 28 July 2016 Daniel Paul Hennessy, of Aticus Recovery Limited, 1 Hanson Road, By whom Appointed: Members and Creditors (2587722) Aintree, Liverpool, L9 7BP. Office Holder Number: 9286. For further details contact: Daniel Paul Hennessy, Email: [email protected] Tel: 0844 887 1480. Date of Appointment: 28 July 2016 By whom Appointed: Members and Creditors (2587708)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2587726 Number: 09413214 Company2587682 Number: 01874812 Name of Company: TEMPLAR R&T LTD Name of Company: YORK HEATING CENTRE (SALES) LIMITED Trading Name: Knights Recruitment & Training Ltd Trading Name: York Heating Nature of Business: Recruitment Nature of Business: Retail - General Retailers Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Mazars House, Gelderd Road, Gildersome, Leeds Registered office: 11 Clifton Moor Business Village, James Nicolson LS27 7JN Link, Clifton Moor, York, YO30 4XG Principal trading address: Office 2 York Eco Business Centre, Amy Principal trading address: 57 East Parade, Heworth, York, YO31 7YB Johnson Way, Clifton Moor, York YO30 4AG David Adam Broadbent and Rob Sadler, both of Begbies Traynor Robert David Adamson and Patrick Lannagan, both of Mazars LLP, (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN. Clifton Moor, York, YO30 4XG. Office Holder Numbers: 009380 and 009590. Office Holder Numbers: 009458 and 009172. For further details contact: Samantha Busby, Tel: 0113 387 8573. Any person who requires further information may contact the Joint Date of Appointment: 26 July 2016 Liquidator by telephone on 01904 479801. Alternatively, enquiries can By whom Appointed: Members and Creditors (2587726) be made to Sadie Archibald by email at sadie.archibald@begbies- traynor.com or by telephone on 01904 479801. Date of Appointment: 27 July 2016 2587725Company Number: 08881050 By whom Appointed: Members and Creditors (2587682) Name of Company: THE OLD BREW HOUSE BEAUTY ROOMS LTD Nature of Business: Hair and Beauty therapy Type of Liquidation: Creditors FINAL MEETINGS Registered office: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA 1.2587709 KROUSE PRECISION CRYOGENICS LIMITED Principal trading address: 130 High Street, Old Woking, Surrey, GU22 (Company Number 06120782) 9JN Registered office: 601 High Road Leytonstone, London, E11 4PA Lynn Gibson and Robert David Hewitt, both of Gibson Hewitt Limited, Principal trading address: Carterton South Industrial Estate, Black 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. Bourton Road, Carterton OX18 3EZ Office Holder Numbers: 6708 and 6725. Date of Appointment: 21 February 2014 Further details contact: The Joint Liquidators, Email: 2. FOUNDATION FOOD COMPANY LIMITED [email protected] Tel: (01932) 336149. Alternative contact: (Company Number 01828099) Glyn Richards. Registered office: 601 High Road Leytonstone, London, E11 4PA Date of Appointment: 05 February 2016 Principal trading address: 2 Chantry Place, Headstone Lane, Harrow, By whom Appointed: Members and Creditors (2587725) Middlesex, HA3 6NY Date of Appointment: 16 February 2012 3. CLASSY HOMES LIMITED Name2587685 of Company: V & J CONSTRUCTION LTD Trading Name: T/A Homeflair Company Number: 05596328 (Company Number 05503086) Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: 601 High Road Leytonstone, London, E11 4PA London W1G 0AH Principal trading address: Parkgate Complex, Rawmarsh Road, Principal trading address: Suite 17 Space House, Abbey Road, Rotherham, South Yorkshire, S60 1RZ London, NW10 7SU Date of Appointment: 25 March 2014 Nature of Business: Construction 4. LADYCARS SCHOOL TRANSPORT LIMITED Type of Liquidation: Creditors (Company Number 03941591) Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Registered office: 601 High Road Leytonstone, London, E11 4PA Princes Street, London W1G 0AH. Alternative Contact: Sylwia Principal trading address: 4 Preston Parade, Seasalter, Whitstable, Starzynska, [email protected], 02074 952348. Kent, CT5 4AA Office Holder Number: 9516. Date of Appointment: 28 May 2014 Date of Appointment: 27 July 2016 5. DUNNES CONSTRUCTION & JOINERY LIMITED By whom Appointed: Members and Creditors (2587685) (Company Number 08424610) Registered office: 601 High Road Leytonstone, London, E11 4PA Principal trading address: Holford Mews, Cruikshank Street, London, Name2587719 of Company: WINBURY SOLUTIONS LIMITED WC1X 9HW Company Number: 09638172 Date of Appointment: 29 July 2014 Registered office: c/o Inquesta Corporate Recovery & Insolvency St 6. HASANDRA TRADERS LTD John’s Terrace, 11-15 New Road, Manchester M26 1LS (Company Number 07818116) Principal trading address: 290 Moston Lane, Manchester, M40 9WB Registered office: 601 High Road Leytonstone, London, E11 4PA Nature of Business: Property & Storage Solutions Principal trading address: 160 London Road, Fortis House, Barking, Type of Liquidation: Creditors Essex, IG11 8BB Steven Wiseglass (IP No 9525) Liquidator, Inquesta Corporate Date of Appointment: 28 August 2014 Recovery & Insolvency, St John’s Terrace, 11-15 New Road, 7. GOODPRICE SUPERMARKET LIMITED Manchester, M26 1LS, [email protected], 03330 050080. (Company Number 07214434) Office Holder Number: 9525. Registered office: 601 High Road Leytonstone, London, E11 4PA Date of Appointment: 28 July 2016 Principal trading address: 38-40 Prior Deram Walk, Canley, Coventry, By whom Appointed: Members & Creditors (2587719) CV4 8FT Date of Appointment: 21 August 2015 8. THE LIGHT APARTHOTEL LLP (Company Number OC340337) Registered office: 601 High Road Leytonstone, London, E11 4PA Principal trading address: 6 Banbury Court, Floral Place, 29 Floral Street, London, WC2E 9DP Date of Appointment: 13 May 2014 AND IN THE MATTER OF THE INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 23 COMPANIES

Notice is hereby given, pursuant to Section 106 of the INSOLVENCY A Member or Creditor entitled to attend and vote at the Meetings is ACT 1986 that a General Meeting of Members and Creditors of the entitled to appoint a Proxy to attend and vote instead of him/her. In above named companies will be held at the offices of Ashcrofts, 601 order to be entitled to vote at the meetings, creditors must lodge their High Road Leytonstone, London, E11 4PA on 15 September 2016 at proofs of debt (unless previously submitted) and unless a Member or (1) 10.00 am and 10.15 am (2) 10.30 am and 10.45 am (3) 11.00 am Creditor is attending in person, proxies must be lodged with me at the and 11.15 am (4) 11.30 am and 11.45 am (5) 12.00 noon and 12.15 address shown above not later than 12 noon on 24 October 2016. pm (6) 12.30 pm and 12.45 pm (7) 2.00 pm and 2.15 pm (8) 2.30 pm Ian C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 and 2.45 pm. respectively for the purpose of having an account laid Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 13 March before them, showing the manner in which the winding–up has been 2015. E-mail address: [email protected]. Telephone Number: conducted and the property of the Companies disposed of, and of 0151 236 4331 hearing any explanation that may be given by the liquidator. A 2 August 2016 (2587720) creditor/member is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor/Member. Alternative Contact Details: George Michael (IP Number 9230), 020 AERIAL2587707 & SATELLITE SERVICES LTD 8556 2888, [email protected] (Company Number 04097234) Dated this 29 July 2016 Registered office: Leonard Curtis House, Elms Square, Bury New Harjinder Johal (IP Number 9175) Road, Whitefield, Greater Manchester M45 7TA LIQUIDATOR (2587709) Principal trading address: Annex Building, Aston Dane House, Waterloo Road, Widnes, Cheshire, WA8 0QR Notice is hereby given in pursuance of Section 106 OF THE 25877214 LIFE HOMES LIMITED INSOLVENCY ACT 1986, that final meetings of members and (Company Number 08695988) creditors of the above company will be held at the offices of Leonard Registered office: 20 Roundhouse Court, South Rings Business Park, Curtis, Leonard Curtis House, Elms Square, Bury New Road, Bamber Bridge, Preston, PR5 6DA Whitefield, Greater Manchester, M45 7TA on 29 September 2016 at Principal trading address: Unit 4 Enfield Industrial Estate, Enfield 11.00 am and 11.15 am respectively for the purpose of having an Street, Pemberton, Wigan WN5 8DB account laid before them, showing the manner in which the winding- Notice is hereby given in pursuance of Section 106 OF THE up has been conducted and the property of the Company disposed INSOLVENCY ACT 1986, that final meetings of members and of, and of hearing any explanation that may be given by the creditors of the above Company will be held at the offices of Leonard Liquidator. Any member or creditor entitled to attend and vote is Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber entitled to appoint a proxy to attend and vote instead of him/her, and Bridge, Preston, PR5 6DA on 12 October 2016 at 10.15 am and 10.30 such proxy need not also be a member or creditor. The proxy form am respectively, for the purpose of having an account laid before must be returned to the above address by no later than 12.00 noon them, showing the manner in which the winding up has been on the business day before the meeting. In the case of a Company conducted and the property of the Company disposed of, and of having a share capital, a member may appoint more than one proxy in hearing any explanation that may be given by the Liquidators. Any relation to a meeting, provided that each proxy is appointed to member or creditor entitled to attend and vote is entitled to appoint a exercise the rights attached to a different share or shares held by him, proxy to attend and vote instead of him/her, and such proxy need not or (as the case may be) to a different £10, or multiple of £10, of stock also be a member or creditor. The proxy form must be returned to the held by him. above address by no later than 12.00 noon on the business day Date of Appointment: 25 January 2012 before the meeting. In the case of a Company having a share capital, Office Holder details: David Moore,(IP No. 007510) of Leonard Curtis, a member may appoint more than one proxy in relation to a meeting, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, provided that each proxy is appointed to exercise the rights attached Greater Manchester M45 7TA. to a different share or shares held by him, or (as the case may be) to a For further details contact: David Moore, Email: different £10, or multiple of £10, of stock held by him. [email protected], Tel: 0161 413 0930. Date of Appointment: 30 October 2015 David Moore, Liquidator Office Holder details: Mark Colman,(IP No. 9721) of Leonard Curtis, 20 28 July 2016 (2587707) Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA and John Titley,(IP No. 8617) of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, ATKINSON2587711 HEATING LIMITED Preston, PR5 6DA. (Company Number 07569364) For further details contact: Mark Colman, E-mail: Registered office: Gateway House, Highpoint Business Village, [email protected], Tel: 01772 646180. Henwood, Ashford, Kent, TN24 8DH Mark Colman and John Titley, Joint Liquidators Principal trading address: (Formerly) 16 Boston Gardens, Gillingham, 28 July 2016 (2587721) Kent ME8 0DL Notice is hereby given, in pursuance of Section 106 OF THE INSOLVENCY ACT 1986, that Final Meetings of Members and ACE2587720 TRAVEL (NORTH WEST) LIMITED Creditors of the above-named Company, have been convened by Ian (Company Number 05127324) Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and 9AG will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Principal trading address: Units 3-7, Barclay Trading Estate, Wareing Business Village, Henwood, Ashford, Kent, TN24 8DH on 07 Road, Aintree, Liverpool L9 7AU September 2016 at 11.00 am and 11.15 am for the purposes of Nature of Business: Passenger Transport Company receiving the Liquidator’s final account of the Winding up and agree Notice is hereby given, pursuant to Section 106 of the Insolvency Act his release as Liquidator. Any Member or Creditor is entitled to attend 1986, that a General Meeting of the Members of the above-named and vote at the respective above Meetings and may appoint a proxy Company will be held at the offices of Parkin S. Booth & Co., to attend in their stead. A proxy holder need not be a Member or Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 25 October Creditor of the Company. Proxies to be used at the Meetings must be 2016 at 10.00 am, to be followed at 10.15 am by a General Meeting of lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Creditors, for the purpose of having an account laid before the Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 6 Meetings showing the manner in which the winding-up has been September 2016. Where a proof of debt has not previously been conducted. submitted by a creditor, any proxy must be accompanied by such a The Resolution to be considered will be:- completed proof. To approve the Liquidator’s final report together with his receipts and Date of Appointment: 07 June 2013 payments account. Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Ian Douglas Yerrill, E-mail: Pursuant to Section 106 of the INSOLVENCY ACT 1986, final [email protected]. meetings of the members and creditors of the above named I D Yerrill, Liquidator Company will be held at The Old Exchange, 234 Southchurch Road, 28 July 2016 (2587711) Southend on Sea, Essex, SS1 2EG on 4 October 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the 2587712BAHAMAS LIMITED winding up has been conducted and the property of the Company (Company Number 05330435) disposed of, and of hearing any explanation that may be given by the Registered office: HJS Recovery, 12-14 Carlton Place, Southampton joint liquidators. SO15 2EA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 179 Whiteladies Road, Office 201, Clifton, a proxy to attend and vote instead of him and such proxy need not Bristol BS8 2AG also be a member or creditor. Notice is hereby given, that Final Meetings of the Members and In order to be entitled to vote at the meeting, creditors must lodge Creditors of the Company will be held at 12-14 Carlton Place, their proofs of debt (unless previously submitted) and unless they are Southampton SO15 2EA, on 21 September 2016 at 10.00 am and attending in person, proxies at the offices of Begbies Traynor (Central) 10.15 am respectively, for the purpose of having an account laid LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, before them showing how the winding-up has been conducted and Essex, SS1 2EG no later than 12 noon on the business day before the the property of the Company disposed of, and also determining meeting. Please note that the joint liquidators and their staff will not whether the Liquidators should be granted their release from office. accept receipt of completed proxy forms by email. Submission of A member or creditor entitled to attend and vote is entitled to appoint proxy forms by email will lead to the proxy being held invalid and the a proxy to attend and vote instead of him and such proxy need not vote not cast. also be a member or creditor. Proxy forms must be returned to the Any person who requires further information may contact the Joint offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Liquidator by telephone on 01702 467255. Alternatively enquiries can 2EA no later than 12 noon on the business day before the meetings. be made to Ian Goodhew by email ian.goodhew@begbies- Shane Biddlecombe, IP number: 9425 and Stephen Powell, IP traynor.com or by telephone on 01702 467255. number: 9561, Joint Liquidators of HJS Recovery, 12-14 Carlton Jamie Taylor, Joint Liquidator Place, Southampton SO15 2EA. Appointed Liquidators of Bahamas 28 July 2016 (2587723) Limited on 30 September 2015. Person to contact with enquiries about the case: Sam Jones, telephone number: 02380 234222 (2587712) CHEERS2587681 & CO LTD (Company Number 07989803) C2587717 R CRANE & SON LIMITED Trading Name: The Ringles Cross Hotel (Company Number 0585099) Registered office: Gateway House, Highpoint Business Village, Registered office: Charlotte House, 19B Market Place, Bingham, Henwood, Ashford, Kent, TN24 8DH Nottingham NG13 8AP Principal trading address: (Formerly) The Ringles Cross Hotel, London Principal trading address: Manor Farm, Main Road, Nether Road, Uckfield, East Sussex, TN22 1HG Broughton, Melton Mowbray, Leicestershire LE14 3HB Notice is hereby given in pursuance of Section 106 OF THE Philip Anthony Brooks (IP No: 9105) and Julie Elizabeth Willetts (IP INSOLVENCY ACT 1986 that Final Meetings of Members and No: 9133) both of Blades Insolvency Services, Charlotte House, 19B Creditors of the above-named Company, have been convened by Ian Market Place, Bingham, Nottingham NG13 8AP were appointed joint Douglas Yerrill of Gateway House, Highpoint Business Village, liquidators of the company on 31 July 2013. Henwood, Ashford, Kent, TN24 8DH and will be held at the offices of Pursuant to section 106 of the Insolvency Act 1986, final meetings of Yerrill Murphy, Gateway House, Highpoint Business Village, the members and of the creditors of C R Crane & Son Limited will be Henwood, Ashford, Kent, TN24 8DH on 06 September 2016 at 11.00 held at Charlotte House, 19B Market Place, Bingham, Nottingham am and 11.15 am for the purposes of receiving the Liquidator’s final NG13 8AP on 12 October 2016 at 10.00 am and 10.15 am account of the winding up and agree his release as Liquidator. Any respectively, for the purpose of having an account laid before them by Member or Creditor is entitled to attend and vote at the above the liquidators showing the manner in which the winding-up of the respective Meetings and may appoint a proxy to attend in their stead. said company has been conducted, and the property of the company A proxy holder need not be a Member or Creditor of the Company. disposed of, and of hearing any explanation that may be given by the Proxies to be used at the Meetings must be lodged at Yerrill Murphy, liquidators. Gateway House, Highpoint Business Village, Henwood, Ashford, A member or creditor entitled to attend and vote at the above Kent, TN24 8DH, not later than 12.00 noon on 25 September 2016. meetings may appoint a proxy to attend and vote in his place. It is not Where a proof of debt has not previously been submitted by a necessary for the proxy to be a member or creditor. Proxy forms must creditor, any proxy must be accompanied by such a completed proof. be returned to Blades Insolvency Services, Charlotte House, 19B Date of Appointment: 20 August 2015 Market Place, Bingham, Nottingham NG13 8AP by not later than 12 Office Holder details: Ian Douglas Yerrill,(IP No. 8924) of Yerrill Murphy noon on 11 October 2016. LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Further information is available from Philip Anthony Brooks of Blades Kent, TN24 8DH. Insolvency Services, Charlotte House, 19B Market Place, Bingham, Further details contact: Ian Douglas Yerrill, Email: Nottingham NG13 8AP by email at [email protected] or by [email protected] telephone on 01949 831260. I D Yerrill, Liquidator P A Brooks, Joint Liquidator, Blades Insolvency Services, Charlotte 28 July 2016 (2587681) House, 19B Market Place, Bingham, Nottingham NG13 8AP 27 July 2016 (2587717) 2587706CLIVELINE LIMITED In Liquidation CABEC2587723 LTD (Company Number 02675151) Trading Name: The Cream Club Registered office: Buckland House, 12 William Prance Road, (Company Number 07459665) Plymouth International Business Park, Plymouth, PL6 5WR Registered office: The Old Exchange, 234 Southchurch Road, Principal trading address: 17 Cheap Street, Sherborne, Dorset, DT9 Southend on Sea, SS1 2EG 3PU Principal trading address: Unit S3, Compass Point Business Park, St Ives, PE27 5JL Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: 009141) both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 24 December 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 25 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 106 of the E32587883 ARTISTS LIMITED INSOLVENCY ACT 1986 that a final meeting of the members of the (Company Number 04727011) above named company will be held at Buckland House, 12 William Registered office: 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Prance Road, Plymouth International Business Park, Plymouth, PL6 Principal trading address: 12A, 25-28 Palmeira Square, Hove BN3 5WR on 21 September 2016 at 10.30 am, and will be followed by a 2JP final meeting of creditors at 11.00 am for the purposes of receiving an Notice is hereby given that the Joint Liquidators have summoned final account showing the manner in which the winding-up has been meetings of the Company’s members and creditors under Section conducted and the property disposed of, and of hearing any 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid explanation which may be given by the Liquidator. before them an account of the Joint Liquidators’ acts and dealings A member or creditor entitled to attend and vote at either of the above and of the conduct of the winding up, hearing any explanations that meetings may appoint a proxy to attend and vote instead of him, a may be given by the Joint Liquidators, and passing a resolution proxy need not be a member or creditor of the company. Proxies for granting the release of the Joint Liquidators. The meetings will be held both meetings must be lodged at Neville & Co, Buckland House, 12 at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA William Prance Road, Plymouth International Business Park, on 05 October 2016 at 10.00 am (members) and 10.15 am (creditors). Plymouth, PL6 5WR, not later than noon on the working day In order to be entitled to vote at the meetings, members and creditors immediately before the meeting. must lodge their proxies with the Joint Liquidators at 3rd Floor, 37 David Kirk (IP No: 8830) and Lisa Thomas (IP No: 9704), Joint Frederick Place, Brighton BN1 4EA by no later than 12.00 noon on the Liquidators. Appointed 4 September 2015. business day prior to the day of the meetings (together, if applicable, Lisa Thomas, Liquidator with a completed proof of debt form if this has not previously been 26 July 2016 (2587706) submitted). Date of Appointment: 28 July 2015 Office Holder details: Garry Lock,(IP No. 12670) and Ian Cadlock,(IP 2587710DEANOS LANCHESTER LIMITED No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, (Company Number 08100836) Brighton BN1 4EA. Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ For further details contact: The Joint Liquidators, Tel: 01273 322400. Principal trading address: 21a Front Street, Lanchester, County Alternative contact: Chi Ho, E-mail: [email protected], Tel: Durham, DH7 0LA 01273 322413. Notice is hereby given, that the Liquidator has summoned final Garry Lock and Ian Cadlock, Joint Liquidators meetings of members and creditors of the above named Company to 28 July 2016 (2587883) be held at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 31 August 2016 at 2.00 pm and 3.00 pm respectively, for the purpose of receiving the Final Report on the 2587716EASTLAND COLOUR LIMITED conduct of the Liquidation, how property has been disposed of and (Company Number 07971911) hearing any explanation that may be given by the Liquidator. Trading Name: Eastland Character Creditors wishing to vote at the respective meetings must lodge, as Registered office: Wilson Field, The Manor House, 260 Ecclesall Road appropriate, their proofs of debt and (unless they are attending in South, Sheffield, S11 9PS person) and proxy at the offices of Northpoint, 118 Pilgrim Street, Principal trading address: 20 Pollard Street East, Eastlands, Newcastle upon Tyne, NE1 6SQ no later than 12.00 noon on the Manchester M40 7ET business day before the meetings. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 20 November 2015 INSOLVENCY ACT 1986 that a final meeting of the members and Office Holder details: Greg Whitehead,(IP No. 8827) of Northpoint, creditors of the above named Company will be held at the offices of 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. Wilson Field Limited, The Manor House, 260 Ecclesall Road South, For further details contact: Greg Whitehead, Email: Sheffield, S11 9PS on 27 September 2016 at 10.00 am to be followed [email protected] at 10.15 am by a final meeting of creditors for the purpose of showing Greg Whitehead, Liquidator how the winding up has been conducted and the property of the 01 August 2016 (2587710) company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to DEANOS2587715 TRATTORIA LTD attend and vote instead of him and such proxy need not also be a (Company Number 06755065) member or creditor. Proxy forms must be returned to the offices of Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Principal trading address: 31 St Mary’s Green, Whickham, NE16 4DN Sheffield, S11 9PS no later than 12.00 noon on the business day Notice is hereby given, that the Liquidator has summoned final before the meetings. meetings of members and creditors of the above named Company to Date of Appointment: 22 July 2016 be held at the offices of Northpoint, 118 Pilgrim Street, Newcastle Office Holder details: Kelly Burton,(IP No. 11750) and Joanne Wright, upon Tyne, NE1 6SQ on 31 August 2016 at 10.00 am and 11.00 am (IP No. 15550) both of Wilson Field Ltd, The Manor House, 260 respectively, for the purpose of receiving the Final Report on the Ecclesall Road South, Sheffield, S11 9PS. conduct of the Liquidation, how property has been disposed of and Further details contact: The Joint Liquidators, Tel: 0114 2356780. hearing any explanation that may be given by the Liquidator. Alternative contact: Keith Wilson. Creditors wishing to vote at the respective Meetings must lodge, as Kelly Burton, Joint Liquidator appropriate, their proofs of debt and (unless they are attending in 28 July 2016 (2587716) person) and proxy at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, no later than 12.00 noon on the business day before the Meetings. EVIL2587470 CLOTHING LTD. Date of Appointment: 13 October 2015 Company Number: SC330391 Office Holder details: Greg Whitehead,(IP No. 8827) of Northpoint, Registered office: 37 Sun Street, London, EC2M 2PL 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. Principal trading address: 15 Weardale Street, Queenslie Industrial For further details contact: Greg Whitehead, Email: Estate, Glasgow, G33 4DA [email protected] Notice is hereby given pursuant to Section 106 of the Insolvency Act Greg Whitehead, Liquidator 1986, that final meetings of the members and creditors of the above 29 July 2016 (2587715) named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on26 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint 2587718HOOPS CATERING LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 08273094) also be a member or creditor. Proxy forms must be returned to the Registered office: Arundel House, 1 Amberley Court, Whitworth Road, offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M Crawley, West Sussex, RH11 7XL 2PL, no later than 12.00 noon on the business day before the Principal trading address: Hoops Inn, Perry Green, Much Hadham, meetings. Herts, SG10 6EF Date of Appointment: 2 December 2014. Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners INSOLVENCY ACT 1986, that Final Meetings of the Members and UK Limited, 37 Sun Street, London, EC2M 2PL. Creditors of the above-named Company have been summoned by the For further details contact: Stephen Nicholas, Tel: 020 7377 4370. Joint Liquidators and will be held at BM Advisory, Arundel House, 1 Lane Bednash, Liquidator Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL 28 July 2016 (2587470) on 21 October 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the 2587370EXEAT T LIMITED property disposed of, and of receiving any explanation that may be (Company Number 09103778) given by the Liquidators. The meetings will also be asked to resolve Registered office: Seebeck House, Seebeck Place, Knowlhill, Milton that the Joint Liquidators be given their release in accordance with Keynes, MK.5 8FR Section 173 of the Insolvency Act 1986. Principal trading address: The Old Yard, Lodge Farm Business A member or creditor entitled to attend and vote at the above Centre, Unit 4 Wolverton Road, MK19 7ES meetings may appoint a proxy to attend and vote in his place. NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Creditors wishing to vote at the meetings must lodge their proxy, and Creditors of the above named Company have been convened by together with a full statement of account, at the offices of BM the Liquidator pursuant to Section 106 of the Insolvency Act 1986. Advisory, Arundel House, 1 Amberley Court, Whitworth Road, The Meetings will be held at the offices of CBA, 39 Castle Street, Crawley, West Sussex, RH11 7XL not later than 12.00 noon on the Leicester, LE1 5WN on 14 September 2016 at 10.00 a.m. and 10.15 working day prior to the meetings. a.m. respectively, for the purposes of having a final account laid Date of Appointment: 22 October 2015 before them by the Liquidator showing the manner in which the Office Holder details: Michael Solomons,(IP No. 9043) of BM Advisory, winding-up of the said Company has been conducted and the Arundel House, 1 Amberley Court, Whitworth, Crawley RH11 7XL and property of the Company disposed of and of hearing any explanation Andrew Pear,(IP No. 9016) of BM Advisory, Arundel House, 1 that may be given by the Liquidator. Amberley Court, Whitworth, Crawley RH11 7XL. In order to be entitled to vote at the meeting creditors proxies and For further details contact Michael Solomons at 01293 452844. hitherto unlodged proofs of debt must be lodged with the Liquidator Michael Solomons, Joint Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 14 28 July 2016 (2587718) September 2016. Neil Charles Money (IP Number 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed INLINE2587714 GARAGE SERVICES LTD Liquidator of the above named Company on 6 August 2015. (Company Number 04865178) Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Registered office: 34 Cleveland Trading Estate, Darlington, Durham 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 6 August DL1 2PB 2015. Further information about this case is available from Steven Principal trading address: (Formerly) 34 Cleveland Trading Estate, Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- Darlington, Durham DL1 2PB insolvency.co.uk. David Adam Broadbent of Begbies Traynor (Central) LLP of 11 Clifton Neil Charles Money , Liquidator (2587370) Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG was appointed as Liquidator of the Company on 1 May 2014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final GROUND2587377 'N' OUT LIMITED meetings of the members and creditors of the above named (Company Number 07852088) Company will be held at Hub One, The Hartlepool Innovation Centre, Trading Name: Grounded Coffee Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG Registered office: 4th Floor, Fountain Precinct, Leopold Street, on 06 October 2016 at 10.00 am and 10.15am respectively, for the Sheffield S1 2JA purpose of having an account of the winding up laid before them, Principal trading address: 19 Chapel Walk, Sheffield S1 2PD showing the manner in which the winding up has been conducted and Notice is hereby given pursuant to section 106 of the Insolvency Act the property of the Company disposed of, and of hearing any 1986, that final meetings of the members and creditors of the above explanation that may be given by the Liquidator. A member or creditor named Company will be held at the offices of Graywoods, 4th Floor, entitled to attend and vote is entitled to appoint a proxy to attend and Fountain Precinct, Leopold Street, Sheffield S1 2JA, on 12 October vote instead of him and such proxy need not also be a member or 2016 at 10:00 am and 10:15 am respectively, for the purpose of creditor. In order to be entitled to vote at the meetings, creditors must having an account laid before them showing how the winding-up has lodge their proofs of debt (unless previously submitted) and unless been conducted and the property of the Company disposed of, and they are attending in person, proxies at the offices of Begbies Traynor also determining whether the Liquidator should be granted his release (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, from office. Clifton Moor, York YO30 4XG no later than 12.00 noon on the A member or creditor entitled to attend and vote is entitled to appoint business day before the meeting. Please note that the liquidator and a proxy to attend and vote instead of him and such proxy need not his staff will not accept receipt of completed proxy forms by email. also be a member or creditor. Proxy forms must be returned to the Submission of proxy forms by email will lead to the proxy being held offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, invalid and the vote not cast. Sheffield S1 2JA no later than 12.00 noon on the business day before Office Holder details: David Adam Broadbent,(IP No. 9458) of Begbies the meeting. Traynor (Central) LLP, 11 Clifton Moor Business Village, James Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Nicolson Link, Clifton Moor, York YO30 4XG. 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Any person who requires further information may contact the Appointment: 4 August 2015. Further information about this case is Liquidator by telephone on 01904 479801. Alternatively enquiries can available from Peter Herberts at the offices of Graywoods on 0114 be made to Ian Royle by email at [email protected] or 285 9500. by telephone on 01904 479801. Adrian Graham , Liquidator David Adam Broadbent, Liquidator Dated 28 July 2016 (2587377) 29 July 2016 (2587714)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 27 COMPANIES

JT2587398 FLOORING (BROMSGROVE) LIMITED Alternative contact: Nicola Savage, [email protected], (Company Number 07156718) 01709331300 Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 Paul Moorhead (IP Number 9537), Liquidator, Appointed 29 May 2015 8DJ 28 July 2016 (2587764) Principal trading address: 253 Tennyson Way, Offmore Farm, Kidderminster, Worcestershire, DY10 3XH Notice is hereby given, pursuant to Section 106 of the Insolvency Act KOALAFLOR2587392 LIMITED 1986, that final meetings of members and creditors of the above (Company Number 02781626) named Company will be held at Hillcairnie House, St. Andrews Road, Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 Droitwich, WR9 8DJ on 6 October 2016 at 11.00am for Members and 8DJ 11.15am for Creditors, for the purpose of having an account laid Principal trading address: Unit 5 Oak Farm, Hampton Lane, Catherine before them showing how the winding-up has been conducted and De Barnes, Solihull B92 0JB the company's property disposed of and giving an explanation of it. Notice is hereby given, pursuant to Section 106 of the Insolvency Act A member or creditor entitled to attend and vote is entitled to appoint 1986, that final meetings of members and creditors of the above a proxy to attend and vote instead of him and such proxy need not named Company will be held at Hillcairnie House, St. Andrews Road, also be a member or creditor. Proxy forms must be returned to Droitwich, WR9 8DJ on 7 October 2016 at 11.00am for Members and Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ, no later 11.15am for Creditors, for the purpose of having an account laid than 12 noon on the business day before the meeting. before them showing how the winding-up has been conducted and Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of the company's property disposed of and giving an explanation of it. MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, A member or creditor entitled to attend and vote is entitled to appoint Worcestershire WR9 8DJ. Date of Appointment: 18 December 2015. a proxy to attend and vote instead of him and such proxy need not Further information about this case is available from Sam Shepherd at also be a member or creditor. Proxy forms must be returned to the offices of MB Insolvency on 01905 776 771 or at Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ, no later [email protected]. than 12 noon on the business day before the meeting. Mark Elijah Thomas Bowen , Liquidator (2587398) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 17 February 2016. JUMP2587704 MEDIA DESIGN LIMITED Further information about this case is available from Sam Shepherd at (Company Number 06506679) the offices of MB Insolvency on 01905 776 771 or at Trading Name: Jump Media Design Limited [email protected]. Registered office: 6 the Crescent, Plymouth, PL1 3AB Mark Elijah Thomas Bowen , Liquidator (2587392) Principal trading address: 3 Church Road, Penryn, Cornwall A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant to Section LAWSON2587601 CARR DESIGN LIMITED 106 of the INSOLVENCY ACT 1986. (Company Number 07021226) The meeting of creditors will be held as follows:- Registered office: 24 Conduit Place, London W2 1EP Date: 12 October 2016 Principal trading address: 60-62 Great Titchfield Street, London W1W Time: 10.30 am 7QG Place: G J Kirk, 9 the Crescent, Plymouth, PL1 3AB Ian Franses (IP Number: 002294) of Begbies Traynor (Central) LLP of The meeting of the members will be held as follows:- 24 Conduit Place, London W2 1EP was appointed as Liquidator of the Date: 12 October 2016 Company on 3 April 2013. Time: 10.15 am Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Place: G J Kirk, 9 the Crescent, Plymouth, PL1 3AB the members and creditors of the above named Company will be held A proxy form is available which must be lodged with me not later than at 24 Conduit Place, London W2 1EP on 29 September 2016 at 1.30 the day before the meeting to entitle you to vote by proxy at the p.m. and 1.45 p.m. respectively for the purpose of having an account meeting (together with a completed proof of debt form if you have not of the winding up laid before them, showing the manner in which the already lodged one). winding up has been conducted and the property of the Company Geoffrey J Kirk, (IP No: 9215), 9 the Crescent, Plymouth, PL1 3AB, disposed of, and of hearing any explanation that may be given by the Email: [email protected], Telephone: 01752 664422 Liquidator. Liquidator A member or creditor entitled to attend and vote is entitled to appoint 28 July 2016 (2587704) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge KEY2587764 LIVING LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 08937637) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: c/o Moorhead Savage Limited, Moorgate Crofts LLP, 24 Conduit Place, London W2 1EP no later than 12 noon on the Business Centre, South Grove, Rotherham, S60 2DH business day before the meeting. Please note that the liquidator and Principal trading address: 22 Silkstone House, Pioneer Close, Wath his staff will not accept receipt of completed proxy forms by email. Upon Dearne, S63 7JZ Submission of proxy forms by email will lead to the proxy being held Notice is hereby given that final meetings of the Members and invalid and the vote not cast. Creditors of Key Living Limited will be held at 10:00 am and 10.15 am Any person who requires further information may contact the respectively on 26 September 2016. The meetings will be held at Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Moorgate Crofts Business Centre, South Grove, Rotherham, S60 be made to Bharat Shah by e-mail at bharat.shah@begbies- 2DH. traynor.com or by telephone on 020 7262 1199. The meetings are called pursuant to Section 106 of the INSOLVENCY Dated 1 August 2016 ACT 1986 for the purpose of receiving an account from the Liquidator Ian Franses , Liquidator (2587601) explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote MAX2587369 MOTORS SALES AND RENTALS LIMITED is entitled to appoint a proxy to attend and vote instead of him. A (Company Number 06979547) proxy need not be a member or creditor. Registered office: 311 High Road, Loughton, Essex IG10 1AH The following resolutions will be considered at the creditors’ meeting: Principal trading address: Kemp House, 3rd Floor, 152-160 City 1. To accept/reject the granting of the Liquidator’s release Road, London EC1V 2DW Proxies to be used at the meetings must be returned to the offices of Moorhead Savage Limited, Moorgate Crofts Business Centre, South Grove, Rotherham, S60 2DH no later than 12 noon on the working day immediately before the meetings.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Members and creditors can attend the meetings in person and vote. that final meetings of the members and creditors of the above named Creditors are entitled to vote if they have submitted a claim and the Company will be held at 311 High Road, Loughton, Essex, IG10 claim has been accepted in whole or in part. If you cannot attend, or 1AH on 30 September 2016 at 10:00 am and 10:15 am respectively, do not wish to attend, but wish to vote at the meetings, you can for the purpose of having an account laid before them showing how nominate the chairman of the meetings, who will be the Liquidator, to the winding-up has been conducted and the property of the Company vote on your behalf. Proxies to be used at the meetings, together with disposed of, and also determining whether the Liquidator should be any unlodged proofs, must be lodged with the Liquidator at his granted his release from office. registered office at 1 Kings Avenue, Winchmore Hill, London N21 A member or creditor entitled to attend and vote is entitled to appoint 3NA, no later than 12 noon on the business day before the meetings. a proxy to attend and vote instead of him and such proxy need not Note: a member or creditor entitled to vote at the meetings is entitled also be a member or creditor. Proxy forms must be returned to the to appoint another person or persons as his proxy to attend and vote offices of ThorntonRones Limited, 311 High Road, Loughton, instead of him and a proxy need not also be a member of the Essex, IG10 1AH no later than 12.00 noon on the business day company. before the meeting. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. email address: [email protected]. Date of Appointment: 30 July 2015. Date of Appointment: 19 July 2013. Further information about this Alternative contact for enquiries on proceedings: Melissa Nagi case is available from Sejal Solanki at the offices of ThorntonRones (2587765) Limited on 0208 418 9333. Richard Jeffrey Rones , Liquidator 2587703PLAY INSIDE OUT LIMITED Dated 25 July 2016 (2587369) (Company Number 03817557) Registered office: 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB 2587701MEEMI LIMITED Principal trading address: 63 Broad Street, Teddington, TW1 8QZ (Company Number 04627828) Notice is hereby given that the Joint Liquidators have summoned final Registered office: 5th Floor, Grove House, 248a Marylebone Road, meetings of the Company’s members and creditors under Section London NW1 6BB 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Principal trading address: Unit 2, Dabell Avenue, Blenheim Industrial before them an account of the Joint Liquidators’ act and dealings and Estate, Nottingham NG6 8WA of the conduct of the winding up, hearing any explanations that may Notice is hereby given in pursuance of Section 106 OF THE be given by the Joint Liquidators, and passing a resolution granting INSOLVENCY ACT 1986, that final meetings of members and the release of the Joint Liquidators. The meetings will be held at creditors of the above Company will be held at the offices of Leonard Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on Curtis, Leonard Curtis House, Elms Square, Bury New Road, 06 October 2016 at 10.00 am (members) and 10.15 am (creditors). In Whitefield, Greater Manchester M45 7TA on 26 September 2016 at order to be entitled to vote at the meetings, members and creditors 11.00 am and 11.15 am respectively for the purpose of having an must lodge their proxies with the Joint Liquidators at 3rd Floor 37 account laid before them, showing the manner in which the winding- Frederick Place, Brighton BN1 4EA by no later than 12.00 noon on the up has been conducted and the property of the Company disposed business day prior to the day of the meetings (together, if applicable, of, and of hearing any explanation that may be given by the with a completed proof of debt form if this has not previously been Liquidators. Any member or creditor entitled to attend and vote is submitted). entitled to appoint a proxy to attend and vote instead of him/her, and Date of Appointment: 30 July 2015 such proxy need not also be a member or creditor. The proxy form Office Holder details: Garry Lock,(IP No. 12670) and Ian Cadlock,(IP must be returned to the above address by no later than 12.00 noon No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, on the business day before the meeting. In the case of a Company Brighton BN1 4EA. having a share capital, a member may appoint more than one proxy in The Joint Liquidators can be contacted by Tel: 01273 322400. relation to a meeting, provided that each proxy is appointed to Alternative contact: Chi Ho, Email: [email protected] or Tel: exercise the rights attached to a different share or shares held by him, 01273 322413. or (as the case may be) to a different £10, or multiple of £10, of stock Garry Lock and Ian Cadlock, Joint Liquidators held by him. 29 July 2016 (2587703) Date of Appointment: 01 August 2014 Office Holder details: Alex Cadwallader,(IP No. 9501) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, ROKNEE2587921 UTILITIES LIMITED Whitefield, Greater Manchester M45 7TA and Neil Bennett,(IP No. (Company Number 08188777) 9083) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury Registered office: Mulberry House, 53 Church Street, Weybridge, New Road, Whitefield, Greater Manchester M45 7TA. Surrey KT13 8DJ For further details contact: Alex Cadwallader, E-mail: Principal trading address: Unit E, Newington Industrial Estate, London [email protected], Tel: 0161 413 0930. Road, Newington, Kent ME9 7NU Alex Cadwallader and Neil Bennett, Joint Liquidators Section 106 Insolvency Act 1986 27 July 2016 (2587701) Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey PARADIS2587765 (LONDON) LIMITED KT13 8DJ on 29 September 2016 at 11.30 am and 11.45 am (Company Number 05034365) respectively, for the purpose of having an account laid before them Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA showing the manner in which the winding-up of the Company has Principal trading address: 17a South Grove, London N15 5QG been conducted and the property disposed of, and of receiving any Notice is hereby given, pursuant to Section 106 of the Insolvency Act explanation that may be given by the Liquidator. 1986, that a final meeting of the members of the above named A member or creditor entitled to attend and vote is entitled to appoint company will be held at 1 Kings Avenue, Winchmore Hill, London N21 a proxy to attend and vote instead of him. A proxy holder need not be 3NA on 4 October 2016 at 10.00 am, to be followed by a final meeting a member or creditor of the company. Proxy forms must be returned of creditors at 10.30 am for the purpose of showing how the winding to the offices of Piper Thompson, Mulberry House, 53 Church Street, up has been conducted and the property of the company disposed Weybridge, Surrey KT13 8DJ no later than 12 noon on 28 September of, and of hearing explanations that may be given by the Liquidator. 2016. Tony James Thompson, (IP No. 5280) Liquidator, of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) 855515. Date of Appointment 30 September 2015. 27 July 2016 (2587921)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 29 COMPANIES

2587695SILKSEVENTPROMOTIONS LIMITED Creditors wishing to vote at the Meeting must lodge their proxy, (Company Number 09104602) together with a full statement of account at Recovery House, Hainault Registered office: Wilson Field Limited, The Manor House, 260 Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later Ecclesall Road South, Sheffield, S11 9PS than 12 noon on 11 August 2016. Principal trading address: Suite 724, 109 Vernon House, Friar Lane, For the purposes of voting, a secured creditor is required (unless he Nottingham NG1 6DQ surrenders his security) to lodge at Recovery House, Hainault Notice is hereby given, pursuant to Section 106 OF THE Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before INSOLVENCY ACT 1986, that a final meeting of the members and the meeting, a statement giving particulars of his security, the date creditors of the above named Company will be held at Wilson Field when it was given and the value at which it is assessed. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Notice is further given that prior to the meeting Alan J Clark of Carter 9PS on 22 September 2016 at 10.00 am, to be followed at 10.15 am Clark, Recovery House, Hainault Business Park, 15-17 Roebuck by a final meeting of creditors for the purpose of showing how the Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency winding up has been conducted and the property of the Company practitioner (IP No. 8760), will furnish creditors free of charge with disposed of and for the purpose of laying the account before the such information concerning the company's affairs as they may meetings and giving an explanation of it. A member or creditor reasonably require. The telephone number of Alan Clark is 020 8524 entitled to attend and vote is entitled to appoint a proxy to attend and 1447. Ryan Sinclair, who can be contacted on 020 8524 1447 will be vote instead of him and such proxy need not also be a member or able to assist with enquires by creditors. creditor. Proxy forms must be returned to the offices of Wilson Field Resolutions to be taken at the aforementioned meeting may include a Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 resolution specifying the terms on which the Liquidator is to be 9PS no later than 12.00 noon on the business day before the remunerated. The meeting may also receive information about or be meetings. called upon to approve the costs of preparing the statement of affairs Date of Appointment: 29 July 2015 and convening the meeting. Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Aarun Archer , Director Joanne Wright,(IP No. 15550) both of Wilson Field Limited, The Manor 28 July 2016 (2587374) House, 260 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Shelley Mallett. ABBEY2587635 SALVAGE & RECYCLING LTD Gemma Louise Roberts and Joanne Wright, Joint Liquidators (Company Number 07477297) 27 July 2016 (2587695) Registered office: 44 St Helens Road, Swansea, SA1 4BB Principal trading address: Suite 1 Old Remploy Buildings, Neath Abbey Road, Neath, SA10 7BR 2587387VENTITRE LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 of the (Company Number 07662164) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Trading Name: 23 Bar and Restaurant named Company will be held at 44 St Helens Road, Swansea, SA1 Registered office: 4th Floor, Leopold Street Wing, The Fountain 4BB on 9 August 2016 at 12:00 noon for the purposes mentioned in Precinct, Sheffield, S1 2JA Section 99 to 101 of the said Act. A meeting of shareholders has been Principal trading address: Unit 2 West One, The Plaza, 8 Fitzwilliam called and will be held prior to the meeting of creditors to consider St, Devonshire Green, S1 4JB passing a resolution for voluntary winding up of the Company. A list of Notice is hereby given pursuant to s106 of the Insolvency Act 1986, the names and addresses of the Company’s creditors will be available that final meetings of the members and creditors of the above named for inspection free of charge at the offices of H R Harris & Partners, 44 Company will be held at the offices of Graywoods, 4th Floor Fountain St. Helens Road, Swansea, SA1 4BB between 10.00am and 4.00pm Precinct, Leopold Street, Sheffield, S1 2JA, on 5 October 2016 at on the two business days preceding the date of the creditors meeting. 10:00 am and 10:15 am respectively, for the purpose of having an Any creditor entitled to attend and vote at this meeting is entitled to account laid before them showing how the winding-up has been do so either in person or by proxy. Creditors wishing to vote at the conducted and the property of the Company disposed of, and also meeting must (unless they are individual creditors attending in person) determining whether the Liquidator should be granted his release lodge their proxy at the offices of H R Harris & Partners, 44 St. Helens from office. Road, Swansea, SA1 4BB no later than 12 noon on 8 August 2016. A member or creditor entitled to attend and vote is entitled to appoint Unless there are exceptional circumstances, a creditor will not be a proxy to attend and vote instead of him and such proxy need not entitled to vote unless his written statement of claim, (‘proof’), which also be a member or creditor. Proxy forms must be returned to the clearly sets out the name and address of the creditor and the amount offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, claimed, has been lodged and admitted for voting purposes. Proofs Sheffield, S1 2JA no later than 12.00 noon on the business day before must be lodged by noon the business day before the meeting. Unless the meeting. they surrender their security, secured creditors must give particulars Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, of their security, the date when it was given and the estimated value 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of at which it is assessed if they wish to vote at the meeting. Appointment: 16 October 2012. Further information about this case is The resolutions to be taken at the creditors’ meeting may include a available from Stephen Beverley at the offices of Graywoods on 0114 resolution specifying the terms on which the Liquidator is to be 285 9500. remunerated, and the meeting may receive information about, or be Adrian Graham , Liquidator called upon to approve, the costs of preparing the statement of affairs 1 August 2016 (2587387) and convening the meeting. Alternative contact: Ann Casey, email address [email protected], 01792 643311 M S TymkivDirector/Shareholder MEETINGS OF CREDITORS 28 July 2016 (2587635)

AA2587374 RECLAIM LIMITED (Company Number 09781534) ANROWS2587640 CONSULTING LIMITED Registered office: 104 Church End Lane, Runwell, Wickford, Essex (Company Number 08228390) SS11 7DP Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Principal trading address: 104 Church End Lane, Runwell, Wickford, King Street, Manchester M2 4NG Essex SS11 7DP Principal trading address: Mansion House, Manchester Road, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Altrincham, Cheshire, WA14 4RW Act 1986 that a Meeting of the Creditors of the above named Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Company will be held at Recovery House, Hainault Business Park, RULES 1986 (AS AMENDED) that the Liquidator has summoned a 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 12 August 2016 at general meeting of the Company’s creditors for the purpose of 10.30 am for the purposes mentioned in Section 99 to 101 of the said agreeing the Liquidator’s remuneration. The meeting will be held at Act. Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 24 August 2016 at 2.00 pm. In order to be

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES entitled to vote at the meeting, creditors must lodge their proxies with NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Street, Manchester M2 4NG, by no later than 12.00 noon on the Company will be held at 10.45 am on 24 August 2016 at the offices of business day prior to the day of the meeting (together with a Shah & Co, Cashs Business Centre, 1st Floor, 228 Widdrington Road, completed proof of debt form if this has not previously been Coventry CV1 4PB for the purposes mentioned in Sections 99 to 101 submitted). of the said Act. Date of appointment: 17 February 2016 Hemal Mistry (IP No 10770) of Horsfields, Belgrave Place, 8 Office holder details: John Paul Bell (IP No. 8608) of Clarke Bell Manchester Road, Bury, Lancashire BL9 0ED (Telephone: 0161 763 Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG 3183; email: [email protected]) will furnish creditors free of charge Further details contact: Toyah Poole, Email: with such information concerning the company’s affairs as they may [email protected] Tel: +44 (0161) 907 4044 reasonably require. John Paul Bell, Liquidator Creditors wishing to vote at the Meeting must lodge a full statement 27 July 2016 (2587640) of account (proof of debt) and (unless attending in person) a proxy at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED no later than 12.00 noon on the business day 2587646ARDO CAPITAL LTD immediately prior to the meeting. Secured creditors must, unless they (Company Number 08252855) surrender their security, give particulars of their security and its ARAGON INVEST LTD assessed value if they wish to vote at the Meeting. (Company Number 08252875) BY ORDER OF THE BOARD CASCADE INVEST LTD S Neal, Director (Company Number 08494157) 27 July 2016 (2587604) EDEN INVESTMENT CAPITAL LTD (Company Number 08495965) ELYSIUM CAPITAL LIMITED BLACK2587629 & WHITE MOTORWAYS LTD (Company Number 08322377) (Company Number 05102867) HALCYON INVEST LTD Previous Name of Company: King Alfred Motor Services Limited (Company Number 08257166) Registered office: Unit 3, The Grain Store, Penton Mewsey, Andover, IKARUS CAPITAL LTD Hampshire SP11 0RQ (Company Number 08251189) Principal trading address: Unit 1, The Grain Store, Penton Mewsey, MERILAND INVESTMENT LIMITED Andover, Hampshire SP11 0RQ (Company Number 08494001) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: (All) 41C, Kilburn High Road, London NW6 5SB ACT 1986,that a meeting of the creditors of the above named Principal trading address: (All) 41C, Kilburn High Road, London NW6 Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 5SB 9DR on 12 August 2016 at 11.00 am for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 99, 100 and 101 of the said Act. Matthew Anthony Reeds (IP ACT 1986,that meetings of the creditors of the above-named No. 18510) of Beacon Licensed Insolvency Practitioners LLP, 99 Companies will be held at the offices of S G Banister & Co, 4-5 Baltic Leigh Road, Eastleigh, Hampshire, SO50 9DR, is qualified to act as Street East, London, EC1Y 0UJ on 17 August 2016 at 9.45 am, 10.15 insolvency practitioner in relation to the above and will furnish am, 10.45 am, 11.15 am, 11.45 am, 12.15 pm, 12.45 pm and 1.15 pm creditors, free of charge, with such information concerning the respectively, for the purposes mentioned in sections 99 to 101 of the Company’s affairs as is reasonably required. said Act. Resolutions to be taken at the Meetings may include a Further details contact: Matthew Anthony Reeds, Email: Resolution specifying the terms on which the Liquidator is to be [email protected], Tel: 02380 651441, Fax: 02380 653996. remunerated and the Meetings may receive information about, or be Eve Bailey, Director called upon to approve, the costs of preparing the statement of affairs 27 July 2016 (2587629) and convening the Meetings. Tim Alexander Clunie of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ, is a person qualified to act as an Insolvency Practitioner in relation to the Company, who will C2587633 L MARSDEN LIMITED during the period before the day of the Meetings, furnish the Creditors (Company Number 3849572) free of charge with such information as they may reasonably require. Registered office: 7 Heys Helme Lane, Helme, Meltham HD9 5RN Unless there are exceptional circumstances, a creditor will not be Notice is hereby given that pursuant to Section 98 of the entitled to vote unless his proof of debt has been lodged and INSOLVENCY ACT 1986, a Meeting of the Creditors of the above admitted for voting purposes. Whilst proofs may be lodged at any Company will be held on Thursday 11 August 2016 at 2.00 pm at time before the voting commences, creditors intending to vote at the Yorkshire House, 7 South Lane, Holmfirth HD9 1HN for the purposes meetings are requested to send them with their proxies to Tim mentioned in Sections 100 and 101 of the said Act. Alexander Clunie of S G Banister & Co, 4-5 Baltic Street East, A list of the names and addresses of the Company’s Creditors will be London, EC1Y 0UJ no later than 12.00 noon on the business day available for inspection at the offices of Mr W C Swindell (IP No: preceding the date of the meetings. Unless they surrender their 8100), Yorkshire House, 7 South Lane, Holmfirth HD9 1HN, security, secured creditors must give particulars of their security and telephone: 01484 688344, fax: 01484 685034, email: it’s value if they wish to vote at the meetings. Notice is further given [email protected], on 9 August 2016 and 10 August 2016. that a list of the names and addresses of the Company’s creditors By Order of the Board may be inspected free of charge at Tim Alexander Clunie of S G J M C Bryne-Daniel, Director Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ between 21 July 2016 (2587633) 10.00am and 4.00pm on two business days preceding the date of the meetings. For further details contact: Tim Clunie, Tel: 0207 430 9292. CHESTER2587638 (HH) HOTEL LIMITED Ms Darya Levchenko, Director (Company Number 06434456) 28 July 2016 (2587646) Trading Name: Hoole Hall Hotel Previous Name of Company: Hoole Hall Hotel Limited Registered office: 5th Floor, Ergon House, Horseferry Road, London ATELIER2587604 OUTSIDE LIMITED SW1P 2AL (Company Number 08762969) Principal trading address: Hoole Hall, Warrington Road, Chester Registered office: 1 Meadow View, Bourton Road, Frankton CV23 9NX Principal trading address: Middletons, Cherry Tree Lane, Bourton CV23 9QL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 31 COMPANIES

Notice is hereby given pursuant to Section 98 of the INSOLVENCY DERMARTA2587657 LONDON LIMITED ACT 1986 that a meeting of the creditors of the above-named (Company Number 08126637) Company will be held at 3 Field Court Gray’s Inn, London WC1R 5EF Registered office: 49 Franciscan Road, Tooting, London SW17 8EA on 8 August 2016 at 11.00 am for the purposes mentioned in Sections Principal trading address: 49 Franciscan Road, Tooting, London 100 and 101 of the said Act. SW17 8EA Notice is also hereby given that for the purposes of voting, secured Notice is hereby given, pursuant to Section 98 of the Insolvency Act creditors are required unless they surrender their security, to lodge a 1986 that a meeting of creditors of the above named Company will be statement giving particulars of their security, the date it was given and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 11 the value at which it is assessed at Antony Batty & Company LLP, 3 August 2016, at 11.00 am for the purposes mentioned in Sections 99 Field Court, Grays Inn, London WC1R 5EF, before the meeting. to 101 of the said Act. For the purposes of voting, a proof of debt and any proxy intended for Any Creditor entitled to attend and vote at this Meeting is entitled to use at the meeting must be lodged with the Company at Antony Batty do so either in person or by proxy. Creditors wishing to vote at the & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF, not Meeting must (unless they are individual creditors attending in person) later than 12.00 noon on the business day before the meeting. lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 A list of the names and addresses of the creditors of the above- 3XP by no later than 12:00 on the business day preceding the date of named Company may be inspected at the offices of Antony Batty & the meeting. Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF, Resolutions to be taken at the meeting may include a resolution telephone 020 7831 1234, between the hours of 10.00 am and 4.00 specifying the terms on which the Liquidator is to be remunerated and pm on the two business days before the meeting. the meeting may receive information about, or be called upon to The resolutions to be taken at the meeting may include a resolution approve, the cost of preparing the statement of affairs and convening specifying the terms on which the Liquidator is to be paid. In addition the meeting. the meeting will receive information about the costs of preparing the A list of the names and addresses of the company's creditors will be Statement of Affairs and convening the meeting and may be called available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon upon to agree a resolution to approve these costs. Central, London NW4 3XP during the two business days preceding Creditors should forward details of the amount due to them by the the above meeting, between the hours of 10.00am and 4.00pm. Company (together with a statement of account where applicable) to Further information about this case is available from the offices of Antony Batty & Company LLP. Sinclair Harris on 020 8203 3344. Antony Batty & Company LLP, 3 Field Court, Grays Inn, London By Order of the Board WC1R 5EF, telephone: 020 7831 1234, fax: 020 7430 2727. Email: Dated 29 July 2016 [email protected]. Office Contact: Hugh Jesseman Dermot Milroy Steedman , Director (2587657) Colin Corbally, Director (2587638)

2587639DRAKES FOOTWEAR (SINFIN) LIMITED 2587728CHESTER (HH) SPA AND LEISURE CLUB LIMITED Trading Name: Shoe Mart (Company Number 06426169) (Company Number 01912805) Trading Name: Hoole Hall Hotel Registered office: Church House, 13-15 Regent Street, Nottingham Previous Name of Company: Hoole Hall Spa and Leisure Club Lim NG1 5BS Registered office: 5th Floor, Ergon House, Horseferry Road, London Principal trading address: (Formerly) 868A Osmaston Park Road, SW1P 2AL Allenton, Derbyshire DE24 9AB Principal trading address: Hoole Hall Hotel, Warrington Road, Chester Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT"),a meeting of the creditors of the above-named Company will ACT 1986 that a meeting of the creditors of the above-named be held at Church House, 13-15 Regent Street, Nottingham NG1 5BS Company will be held at 3 Field Court Gray’s Inn, London WC1R 5EF on 15 August 2016 at 11.00 am. The purpose of the meeting, on 8 August 2016 at 11.00 am for the purposes mentioned in Sections pursuant to Sections 99 to 101 of the Act is to consider the statement 100 and 101 of the said Act. of affairs of the Company to be laid before the meeting, to appoint a Notice is also hereby given that for the purposes of voting, secured liquidator and, if the creditors think fit, to appoint a liquidation creditors are required unless they surrender their security, to lodge a committee. In order to be entitled to vote at the meeting, creditors statement giving particulars of their security, the date it was given and must lodge their proxies, together with a statement of their claim at the value at which it is assessed at Antony Batty & Company LLP, 3 the offices of CFS Restructuring LLP T/A Corporate Financial Field Court, Grays Inn, London WC1R 5EF, before the meeting. Solutions, Church House, 13-15 Regent Street, Nottingham NG1 5BS, For the purposes of voting, a proof of debt and any proxy intended for not later than 12.00 noon on 12 August 2016. A list of the names and use at the meeting must be lodged with the Company at Antony Batty addresses of the Company’s creditors may be inspected, free of & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF, not charge, at CFS Restructuring LLP at the above address between later than 12.00 noon on the business day before the meeting. 10.00 am and 4.00 pm on the two business days preceding the date A list of the names and addresses of the creditors of the above- of the meeting stated above. named Company may be inspected at the offices of Antony Batty & Any person who requires further information may contact Janette Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF, Eckloff of CFS Restructuring LLP by email: [email protected] or Tel: telephone 020 7831 1234, between the hours of 10.00 am and 4.00 0115 8387330. pm on the two business days before the meeting. Shelia A Cunliffe, Director The resolutions to be taken at the meeting may include a resolution 25 July 2016 (2587639) specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called EAST2587641 SUSSEX DISABILITY ASSOCIATION LIMITED upon to agree a resolution to approve these costs. Trading Name: ESDA Creditors should forward details of the amount due to them by the (Company Number 02979027) Company (together with a statement of account where applicable) to Registered office: 1 Faraday Close, Eastbourne, East Sussex, BN22 Antony Batty & Company LLP. 9BH Antony Batty & Company LLP, 3 Field Court, Grays Inn, London Principal trading address: 1 Faraday Close, Eastbourne, East Sussex, WC1R 5EF, telephone: 020 7831 1234, fax: 020 7430 2727. Email: BN22 9BH [email protected]. Office Contact: Hugh Jesseman Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Colin Corbally, Director (2587728) a meeting of the creditors of the above-named Company will be held at The Henry Twine Hall, Polegate Community Association, 54 Windsor Way, Polegate, East Sussex, BN26 6QF on 24 August 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES entitled to vote at the meeting, creditors must lodge their proxies, Blackpool, FY4 2FF by no later than 12 noon on the business day together with a statement of their claim at the offices of Begbies prior to the day of the meeting together with a completed Statement Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex of Claim. Ian Williamson Campbell, Crossley & Davis, Ground Floor, BN1 1EE, not later 12.00 noon on 23 August 2016. Please note that Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, the submission of proxy forms by email will lead to the proxy being is a person qualified to act as an Insolvency Practitioner in relation to held invalid and the vote not cast. A list of the names and addresses the company who will,during the period before the day on which the of the Company’s Creditors may be inspected at the offices of meeting is to be held, furnish creditors, free of charge, with such Begbies Traynor (Central) LLP at the above address between the information concerning the Company’s affairs as they may reasonably hours of 10.00 am and 4.00 pm on the two business days preceding require. the date of the Meeting stated above. Further details contact: Richard Ian Williamson, Email: Any person who requires further information may contact James [email protected] Tel: 01253 349331. Alternative Trebble of Begbies Traynor (Central) LLP by email at contact: Email: [email protected] [email protected] or by telephone on 01273 322960. Samuel Kenny, Director Sarah Playforth, Director 27 July 2016 (2587688) 20 July 2016 (2587641)

2587624ELKINS AIR CONDITIONING SERVICES LIMITED 2587637EBOUNC LIMITED (Company Number 05807780) (Company Number 07720863) Registered office: 27A High Street, Royal Wootton Bassett, Swindon Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 SN4 7AF King Street, Manchester M2 4NG Principal trading address: 11 Miller Close, Chirton, Devizes, Wiltshire Principal trading address: 5 Bridge Innovation Centre, Science & SN10 3QY Technology Park, Pembroke Dock, Pembrokeshire SA72 6UN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named ACT 1986,that a meeting of creditors of the above named Company Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, will be held at 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 Hertfordshire, WD6 2FX on 18 August 2016 at 12.00 noon for the 4NG on 17 August 2016 at 12.30 pm for the purposes mentioned in purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Section 99, 100 and 101 of the said Act. This meeting will be held Reynolds (IP No 008838) of Valentine & Co, 5 Stirling Court, Stirling online should any creditor wish to attend remotely. If any creditors do Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an wish to attend remotely, please notify Clarke Bell of your intention to insolvency practitioner in relation to the above. A list of the names and do so. John Paul Bell (IP No 8608) of Clarke Bell Limited, 3rd Floor, addresses of the Company’s creditors may be inspected free of The Pinnacle, 73 King Street, Manchester M2 4NG, is qualified to act charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, as Insolvency Practitioner in relation to the above and will furnish Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 creditors, free of charge, with such information concerning the pm on the two business days preceding the date of the Meeting. Company’s affairs as is reasonably required. For further details contact: Mark Reynolds, Tel: 020 8343 3710. For further details contact: Toyah Poole, E-mail: Alternative contact: Elia Evagora. [email protected], Tel: + 44 (0161) 907 4044. Justin Elkins, Director George Woolrich, Director 27 July 2016 (2587624) 27 July 2016 (2587637)

2587689FGW COURIERS LTD EDEN2587627 FITTED INTERIORS LIMITED (Company Number 08169100) (Company Number 08500528) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Registered office: B20 Carrington Business Park, Manchester Road, King Street, Manchester, M2 4NG Carrington, Manchester, M31 4DD Principal trading address: 33 Mortlake Drive, Manchester, M40 2TE Principal trading address: Carrington Business Park, Carrington, Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Manchester, M31 4DD RULES 1986 (AS AMENDED) that the Liquidator has summoned a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY general meeting of the Company’s creditors for the purpose of ACT 1986 that a meeting of the creditors of the above named agreeing the Liquidators remuneration. The meeting will be held at Company will be held at Leonard Curtis House, Elms Square, Bury Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, New Road, Whitefield M45 7TA on 10 August 2016 at 2.30 pm for the Manchester, M2 4NG on 24 August 2016 at 10.00 am. In order to be purposes mentioned in Sections 99, 100 and 101 of the said Act. A entitled to vote at the meeting, creditors must lodge their proxies with list of names and addresses of the Company’s Creditors will be the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King available for inspection, free of charge, at the offices of Leonard Street, Manchester, M2 4NG, by no later than 12 noon on the Curtis, Leonard Curtis House, Elms Square, Bury New Road, business day prior to the day of the meeting (together with a Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on completed proof of debt form if this has not previously been the two business days preceding the Meeting of Creditors. submitted). Further details contact: Martin Maloney, Email: Date of Appointment: 27 January 2016 [email protected] Tel: 0161 413 0930. Office holder details: John Paul Bell (IP No. 8608) of Clarke Bell Andrew Robinson, Director Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG 27 July 2016 (2587627) For further details contact: Toyah Poole, Email: [email protected] Tel: 0161 907 4044. John Paul Bell, Liquidator ELITE2587688 DEBT SOLUTIONS LTD 28 July 2016 (2587689) (Company Number 07082816) Registered office: Armstrong House, Swallow Street, Stockport, Cheshire, SK1 3LG GALLONS2587626 CORNER LTD Principal trading address: Armstrong House, Swallow Street, (Company Number 09480885) Stockport, Cheshire, SK1 3LG Registered office: 197 Winskell Road, South Shields NE34 9RY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 197 Winskell Road, South Shields NE34 ACT 1986 (AS AMENDED) that a meeting of the creditors has been 9RY summoned for the purposes mentioned in Sections 99, 100 and 101 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of the said Act. The meeting will be held at The Holiday Inn, Woolston ACT 1986, (AS AMENDED), that a meeting of the creditors of the Grange Avenue, Warrington, Cheshire, WA1 4PX on 10 August 2016 above named Company will be held at Rowlands House, Portobello at 11.45 am. In order to be entitled to vote at the meeting, creditors Road, Birtley, Chester-le-Street, Co Durham DH3 2RY on 23 August must lodge their proxies at the offices of Campbell, Crossley & Davis, 2016 at 10.30 am for the purposes of dealing with Section 99 to 101 Ground Floor, Seneca House, Links Point, Amy Johnson Way, of the Insolvency Act 1986, as amended. The resolutions to be taken

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 33 COMPANIES at the meeting may include a resolution specifying the terms on which Andrew Shaw, Director the Joint Liquidators are to be remunerated including the basis on 28 July 2016 (2587618) which disbursements are to be recovered from the Company’s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and HSW2587617 IT SERVICES LIMITED convening the meeting. A full list of the names and addresses of the (Company Number 08332578) Company’s creditors may be examined free of charge at the offices of Registered office: 145-157 St John Street, London EC1V 2PW Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Yarm, Principal trading address: 145-157 St John Street, London EC1V 2PW Stockton on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY two business days prior to the day of the meeting. Creditors wishing ACT 1986,that a meeting of the creditors of the above named to vote at the meeting must lodge their proxy, together with a proof of Company will be held at Langley House, Park Road, East Finchley, debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later London N2 8EY on 19 August 2016 at 2.30 pm for the purposes than 12.00 noon on the business day before the meeting. For the mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP purpose of voting a secured creditor is required (unless he surrenders No 008635) of AABRS Limited, Langley House, Park Road, East his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 Finchley, London N2 8EY, is qualified to act as an Insolvency 9AE before the meeting, a statement giving particulars of his security, practitioner in relation to the above and will, during the period before the date when it was given and the value at which it is assessed. the day on which the meeting is to be held, furnish creditors, free of For further details contact: Peter William Gray and Kerry Pearson (IP charge, with such information concerning the Company’s affairs as Nos 009405 and 016014) both of Baldwins Restructuring & they may reasonably require. Insolvency, 8 High Street, Yarm, Yarm, Stockton on Tees, TS15 9AE, For further details contact: Alan Simon, Tel: 020 8444 2000. Tel: 01642 790790. Alternative contact: William Keates. Hurraine Shawn Walcott, Director K Mensforth, Director 28 July 2016 (2587617) 18 July 2016 (2587626)

2587621HYMARK OF HALE LIMITED 2587767GREENWOOD MABBETT LTD (Company Number 04135021) Trading Name: the George and Dragon Registered office: 123 Waterlook Road, Manchester M8 8BT (Company Number 08878327) Principal trading address: 51A Borough Road, Altrincham WA15 9RA Registered office: 36 Rembrandt Way, Bury St Edmunds, Suffolk IP33 Notice is hereby given, pursuant to Section 98(1) OF THE 2LR INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors Principal trading address: George and Dragon, Main Street, has been summoned for the purposes mentioned in Sections 99, 100 Holmpton, Withernsea HU16 2QR and 101 of the said Act. The meeting will be held at Dow Schofield Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, a meeting of the creditors of the above-named Company will be held Warrington WA4 4BS on 16 August 2016 at 11.00 am. In order to be at Begbies Traynor, Unit 8B, Marina Court, Castle Street, Hull, HU1 entitled to vote at the meeting, creditors must lodge their proxies at 1TJ on 16 August 2016 at 11.30 am. The purpose of the meeting, Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, pursuant to Sections 99 to 101 of the Act is to consider the statement Daresbury, Warrington WA4 4BS, by no later than 12.00 noon on the of affairs of the Company to be laid before the meeting, to appoint a business day prior to the day of the meeting, together with a liquidator and if the creditors think fit, to appoint a liquidation completed proof of debt form. John Allan Carpenter of Dow Schofield committee. In order to be entitled to vote at the meeting, creditors Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, must lodge their proxies, together with a statement of their claim at Warrington WA4 4BS, is a person qualified to act as an insolvency the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, practitioner in relation to the Company who will, during the period Castle Street, Hull, HU1 1TJ, not later than 12.00 noon on 15 August before the day on which the meeting is to be held, furnish creditors 2016. Please note that submission of proxy forms by email is not free of charge with such information concerning the Company’s acceptable and will lead to the proxy being held invalid and the vote affairs as they may reasonably require. not cast. For further details contact: John Allan Carpenter, Tel: 0844 7762740. Any person who requires further information may contact Frazer Alternative contact: Katie Smith, E-mail: [email protected], Tel: Ulrick of Begbies Traynor (Central) LLP by e-mail at 0844 7762740. [email protected] or by telephone on 01482 483060. Richard Hyman, Director Sue Mabbett, Director 27 July 2016 (2587621) 26 July 2016 (2587767)

J2587804 T BULLION LIMITED 2587618HERTS DIRECT HEATING LIMITED (Company Number 06972702) (Company Number 06369747) Registered office: Victoria Court, Huddersfield Road, Holmfirth HD9 Registered office: Unit 19 Bowmans Trading Estate, Bessemer Drive, 3JA Stevenage SG1 2DL Principal trading address: 34 All Saints Walk, Ridings Centre, Principal trading address: Unit 19 Bowmans Trading Estate, Wakefield WF1 1DS Bessemer Drive, Stevenage SG1 2DL Notice is hereby given that pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986, a Meeting of the Creditors of the above ACT 1986,that a meeting of the creditors of the above named Company will be held on Thursday 11 August 2016 at 12.00 noon at Company will be held at Hamilton House, Ground Floor, Mabledon Yorkshire House, 7 South Lane, Holmfirth HD9 1HN for the purposes Place, Euston, London WC1H 9BB on 09 August 2016 at 11.15 am for mentioned in Sections 100 and 101 of the said Act. the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s Creditors will be Emma Bower and Robert Neil Dymond (IP Nos 17650 and 10430) of available for inspection at the offices of Mr W C Swindell (IP No: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, 8100), Yorkshire House, 7 South Lane, Holmfirth HD9 1HN, Sheffield, S11 9PS, are qualified to act as insolvency practitioners in telephone: 01484 688344, fax: 01484 685034, email: relation to the above and will furnish creditors, free of charge, with [email protected], on 9 August 2016 and 10 August 2016. such information concerning the Company’s affairs as is reasonably By Order of the Board required. J G E Noad, Director Notice is further given that a list of the names and addresses of the 25 July 2016 (2587804) Company’s creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days JUST2587372 BARGAINS LIMITED preceding the date of the meeting stated above. (Company Number 09282511) For further details contact: The Liquidators, Tel: 0114 2356780. Registered office: 10-12 Haymarket, Leicester, LE1 3YD Alternative contact: Debbie Burton. Principal trading address: 10-12 Haymarket, Leicester, LE1 3YD

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency MALT2587625 MILL FABRICATIONS LIMITED Act 1986, that a Meeting of Creditors of the above named Company (Company Number 06859790) will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West 5WN on 25 August 2016 at 11.15 am for the purposes mentioned in Midlands, WS1 2NE Section 99, 100 and 101 of the said Act, being to lay a statement of Principal trading address: 89 Washford Ind. Est., Heming Road, affairs before the creditors, appoint a liquidator and appoint a Redditch, Worcestershire, B98 0EA liquidation committee. 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 Abbey Hotel, Hither Green Lane, Dagnell The meeting may receive information about, or be asked to approve, End Road, Redditch, Worcestershire, B98 9BE on 11 August 2016 at the cost of preparing the Statement of Affairs and convening the 11.30 am precisely for the purposes mentioned in Sections 99, 100 meeting. and 101 of the said Act, i.e. for the nomination of a Liquidator; the Creditors can attend the meeting in person and vote and are entitled appointment of a Liquidation Committee and consideration of a the to vote if they have submitted a statement of claim by no later than Directors Statement of Affairs. Creditors should note that the 12.00 noon the business day before the meeting, and the claim has resolutions to be taken at the meeting may include a resolution been accepted in whole or part. If you cannot attend in person, or do specifying the terms upon which the Liquidator is to be remunerated, not wish to attend but still wish to vote at the meeting, you can either and that the meeting may receive information about, or be called nominate a person to attend on your behalf, or you may nominate the upon to approve, the costs of assistance with the preparation of the chairman of the meeting, who will be a director of the Company, to Director’s Statement of Affairs and convening the meeting. Creditors vote on your behalf. Creditors must lodge their proxy, together with a wishing to vote at the Meeting (unless they are individual Creditors statement of claim, by no later than 12.00 noon on the business day attending in person), must lodge their proxy, together with a full before the meeting. All statements of claim and proxies must be statement of account at the registered office of Carmella House, 3 & 4 lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. Grove Terrace, Walsall, West Midlands WS1 2NE, not later than 12.00 NOTICE IS ALSO GIVEN that, for the purposes of voting, secured noon on 10 August 2016. For the purposes of voting, a secured creditors must, unless they surrender their security, lodge at the Creditor is required (unless he surrenders his security) to lodge at Registered Office of the Company particulars of their security, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 including the date when it was given and the value at which it is 2NE before the Meeting, a statement giving particulars of his security, assessed. the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Company's Creditors will be Pursuant to Section 98(2)(a) of the Act such information concerning available for inspection, free of charge, at the offices of CBA, the company’s affairs as may be reasonably be required will be Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the furnished free of charge by Mrs Eileen T F Sale FIPA (IP No. 8738) of two business days prior to the day of the Meeting. Sale Smith & Co. Limited, of 3 & 4 Grove Terrace, Walsall, West Neil Charles Money (IP Number 8900) of CBA, Insolvency Midlands WS1 2NE during the period before the day on which the Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act meeting is to be held. as an insolvency practitioner in relation to the company, and may be For further details contact: Email: [email protected] Tel: contacted on 0116 262 6804 or by email to leics@cba- 01992 624777. insolvency.co.uk Alternative contact: Nathan Samani, telephone 0116 M A Green, Director 2140 573. 25 July 2016 (2587625) BY ORDER OF THE BOARD Jagdeep Narle , Chairman Dated: 21 July 2016 (2587372) MARLBOROUGH2587727 HOUSE HOTEL LIMITED (Company Number 06546636) Registered office: 1110 Elliott Court, Coventry Business Park, Herald 2587766LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED Avenue, Coventry, West Midlands CV5 6UB Trading Name: Stellar Trading Systems Principal trading address: 321 Woodstock Road, Oxford OX2 7NY (Company Number 04886583) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 46 Bow Lane, London, EC4M 9DL ACT 1986 that a meeting of creditors of the above named Company Principal trading address: C/O Stellar Trading Systems, 46 Bow Lane, will be held at The Quorum, Oxford Business Park North, Oxford OX4 London, EC4M 9DL 2JZ on 09 August 2016 at 11.00 am for the purposes mentioned in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sections 99, 100 and 101 of the said Act. Pursuant to Section 98(2) of ACT 1986that a meeting of the creditors of the above-named the Act, lists of the names and addresses of the Company’s creditors Company will be held at Wilkins Kennedy LLP, Bridge House, London will be available for inspection free of charge at the offices of Fortis Bridge, London SE1 9QR on 11 August 2016 at 10.30 am for the Insolvency Limited, Peter House, Oxford Street, Manchester M1 5AN, purposes mentioned in Sections 99 to 101 of the said Act. Creditors on the two business days calling next before the day of the meeting. wishing to vote at the meeting must lodge their proxy, together with a Further details contact: Ben Singh, Tel: 0161 694 9955. statement of their claim, at the offices of Wilkins Kennedy LLP, Bridge Rajinder Pal, Chairman House, London Bridge, London SE1 9QR not later than 12.00 noon on 29 July 2016 (2587727) the business day prior to the meeting. Michael Sanders and Georgina Eason (IP No 8698 and 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ, MAX2587655 IT SYSTEMS LIMITED are qualified to act as insolvency practitioners in relation to the above. Trading Name: Positronic Such information concerning the company’s affairs as is reasonably (Company Number 05265929) required will be available on request during the two business days Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 immediately preceding the meeting. The resolutions at the meeting of King Street, Manchester M2 4NG creditors may include a resolution specifying the terms on which the Principal trading address: 6-7 Riverside Trading Estate, Navigation Joint Liquidators are to be remunerated. The meeting may receive Road, Northwich, Cheshire CW8 1BE information about, or be asked to approve, the costs of preparing the Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY statement of affairs and convening the meeting. RULES 1986 (AS AMENDED),that the Liquidator has summoned a Please contact Chloe Edges at [email protected] or general meeting of the Company’s creditors for the purpose of on 0207 403 1877. agreeing the Liquidator’s remuneration. The meeting will be held at Steven Thomas, Director Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, 28 July 2016 (2587766) Manchester M2 4NG on 18 August 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 35 COMPANIES the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King PAKPLAS2587659 LIMITED Street, Manchester M2 4NG, by no later than 12.00 noon on the (Company Number 08385303) business day prior to the day of the meeting (together with a Registered office: Unit 1 The Barn, Pool Hey Lane, Scarisbrick, completed proof of debt form if this has not previously been Southport, Merseyside, PR9 8AB submitted). Principal trading address: Unit 1 The Barn, Pool Hey Lane, Date of Appointment: 5 February 2016. Office Holder details: John Scarisbrick, Southport, Merseyside, PR9 8AB Paul Bell (IP No 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 73 King Street, Manchester M2 4NG. ACT 1986 that a meeting of the creditors of the above named For further details contact: Toyah Poole, E-mail: Company will be held at Leonard Curtis, 6th Floor, Walker House, [email protected], Tel: + 44 (0161) 907 4044. Exchange Flags, Liverpool L2 3YL on 16 August 2016 at 10.30 am for John Paul Bell, Liquidator the purposes mentioned in Sections 99, 100 and 101 of the said Act. 28 July 2016 (2587655) A list of names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, 2587465MILLBANK SADDLERY LIMITED between the hours of 10.00am and 4.00pm on the two business days Company Number: SC443977 preceding the meeting of creditors. Registered office: 56 King Street, Aberdeen, Scotland, AB24 5AX For further details contact: David Moore (IP No 007510), Email: Principal trading address: Banchory Business Centre, Burn O’Benne, [email protected], Tel: 0151 556 2790. Hill of Banchory, Banchory, Aberdeenshire, AB31 5ZU Philip Boland, Director Kenneth W Pattullo and Kenneth R Craig (IP Nos. 8368 and 8584) 27 July 2016 (2587659) both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD hereby give notice that we were appointed Joint Liquidators of Millbank Saddlery Limited by written resolution of the PLAYDAYS2587676 EARLY YEARS LTD shareholders on 26 July 2016. Furthermore, notice is also hereby (Company Number 07725721) given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Registered office: 2 Myrtle Avenue, Ashton in Makerfield, Wigan WN4 Meeting of Creditors of the above named Company will be held at the 0BA office of Begbies Traynor (Central) LLP, 7 Queens Gardens, Principal trading address: Priory Road Daycentre, Priory Road, Ashton Aberdeen, AB15 4YD, on 09 August 2016, at 10.30 am for the in Makerfield WN4 9UG purposes mentioned in Sections 99 to 101 of the Insolvency Act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1986. A list of the names and addresses of the Company’s creditors ACT 1986,that a meeting of the creditors of the above named will be available for inspection, free of charge, at the offices of Company will be held at Focus Insolvency Group, Skull House Lane, Begbies Traynor (Scotland) LLP, 7 Queens Gardens, Aberdeen, AB15 Appley Bridge, Wigan, WN6 9DW on 16 August 2016 at 10.30 am for 4YD, during the two business days preceding the above meeting. the purposes mentioned in section 99 to 101 of the said Act. Further details contact: Alana Lyttle, Tel: 01224 619354. Resolutions to be taken at the meeting may include a resolution Kenneth W Pattullo and Kenneth R Craig, Joint Liquidators specifying the terms on which the Liquidators are to be remunerated. 26 July 2016 (2587465) In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening of the meetings. A proof of debt and proxy form which, if intended to be used for voting MOTIVATION2587668 MARKETING LIMITED at the meeting, must be duly completed and lodged with the (Company Number 03368316) Company at Focus Insolvency Group, Skull House Lane, Appley Registered office: 34 Colne Road, London, N21 2JB Bridge, Wigan, WN6 9DW, not later than 12.00 noon on the business Principal trading address: 2 Redwood Avenue, Peel Park, East day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a Kilbride, Glasgow, G74 5PE list of names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY available for inspection, free of charge, at the offices of Focus ACT 1986 that a meeting of the creditors of the above named Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 Company will be held at 7th Floor, 90 St Vincent Street, Glasgow G2 9DW between 10.00 am and 4.00 pm on the two business days 5UB on 10 August 2016 at 11.30 am for the purposes mentioned in preceding the date of the meeting. Section 99 to 101 of the said Act. A meeting of members has been For further details contact: Natalie Hughes (IP No 14336), E-mail: called and will be held prior to the meeting of creditors to consider [email protected], Tel: 01257 251319. passing a resolution for voluntary winding up of the Company. A list of Claire Rothwell, Director the names and addresses of the Company’s creditors will be available 28 July 2016 (2587676) for inspection free of charge at the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors 2587620PWPL LIMITED meeting. Any creditor entitled to attend and vote at this meeting is (Company Number 07740196) entitled to do so either in person or by proxy. Creditors wishing to Trading name or style: Rural Fringe vote at the meeting must (unless they are individual creditors Registered office: 10b Fleet Business Park, Sandy Lane, Church attending in person) lodge their proxy at the offices of mlm Solutions, Crookham, Fleet, Hampshire GU52 8BF 7th Floor, 90 St Vincent Street, Glasgow G2 5UB no later than 12 Principal trading address: Rural Fringe Hair Salon, High Street, Hartley noon on 9 August 2016. Unless there are exceptional circumstances, Wintney, Hook, Hampshire RG27 8NY a creditor will not be entilted to vote unless his written statement of Section 98 (1) of The Insolvency Act (as amended) claim, (’proof’), which clearly sets out the name and address of the By Order of the Board, Notice is hereby given, pursuant to section 98 creditor and the amount claimed, has been lodged and admitted for of the Insolvency Act 1986, of a meeting of creditors for the purposes voting purposes. Proofs must be lodged by 12.00 noon the business mentioned in sections 99, 100 and 101 of the said Act: day before the Meeting. Unless they surrender their security, secured Date of Creditors Meeting: 16 August 2016 creditors must give particulars of their security, the date when it was Time of Creditors Meeting: 11.30 am given and the estimated value at which it is assessed if they wish to Place of Creditors Meeting: At the offices of Rendell Thompson, 10b vote at the meeting. The Resolutions to be taken at the creditors’ Fleet Business Park, Sandy Lane, Church Crookham, Fleet, meeting may include a Resolution specifying the terms on which the Hampshire GU52 8BF Liquidator is to be remunerated and the meeting may receive Name and address of Insolvency Practitioner who will provide information about, or be called upon to approve, the costs of information on the company’s affairs: Robert James Thompson, preparing the Statement of Affairs and convening the Meeting. Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Further details contact: Nicola Frances Williams, Tel: 0141 228 1327, Crookham, Fleet, Hampshire GU52 8BF Email: [email protected] Place at which list of names and addresses of Creditors will be Rukhsar Ahmed, Director available for inspection: At the offices of Rendell Thompson, 10b Fleet 28 July 2016 (2587668) Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Lesley Martin, Director (2587620) SP2587654 TECHNICAL SERVICES LIMITED (Company Number 09149713) Registered office: 12 Palmer Road, Gorleston, Great Yarmouth, NR31 2587656REDLAND TANDOORI (BRISTOL) LTD 6LE (Company Number 08147321) Principal trading address: 12 Palmer Road, Gorleston, Great Registered office: 20 Chandos Road, Bristol, BS6 6PF Yarmouth, NR31 6LE Principal trading address: 20 Chandos Road, Bristol, BS6 6PF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a meeting of creditors of the above company will be Company will be held at 5th Floor, The Union Building, 51-59 Rose held at ANG, 1 Friary, Temple Quay, Bristol, BS1 6EA, on 16 August Lane, Norwich, NR1 1BY on 31 August 2016 at 10.15 am for the 2016, at 11.30 am, for the purposes provided for in Sections 99 to purposes mentioned in Sections 99, 100 and 101 of the said Act. A 101 of the Act. list of the names and addresses of the Company’s creditors will be The meeting will receive information about, or be called upon to available for inspection free of charge at the offices of Parker Andrews approve, the costs of preparing the statement of affairs and Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, convening the meeting. NR1 1BY, on 26 August 2016 and 30 August 2016 between the hours Notice is also given that, for the purposes of voting, secured creditors of 10.00 am and 4.00 pm. must, unless they surrender their security, lodge at the registered For further details contact: Pheobe Jones, Tel: 01603 284284. office of the company particulars of their security, including the date Shaun Potter, Director when it was given and the value at which it is assessed. 29 July 2016 (2587654) Creditors wishing to vote at the meeting (unless they are individual creditors attending in person), must lodge their proxy form together with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, TCA2587619 PRINT LIMITED Temple Quay, Bristol, BS1 6EA no later than 12 noon on the last (Company Number 07297891) business day before the meeting. Registered office: 6 The Heath, Chaldon, Caterham, Surrey CR3 5DG Information concerning the company or its affairs will be available free Principal trading address: 3 The Coach House Stables, Tilburstow Hill of charge during the period up to the meeting of creditors, from the Road, South Godstone, Surrey RH9 8LY offices of M . Usman Nazir, a licensed insolvency practitioner (IP No. By Order of the Board, notice is hereby given, pursuant to Section 98 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Alternative contact: Irfan Sajid, [email protected], 01173252505. above named Company will be held at 3rd Floor, Princess Caroline Salur Hussain House, 1 High Street, Southend on Sea, Essex, SS1 1JE on 10 28 July 2016 (2587656) August 2016 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the SO2587673 ME HEALTH AND BEAUTY LIMITED Liquidators are to be remunerated and the meeting may receive (Company Number 07452641) information about, or be called upon to approve, the costs of Registered office: 21 Clapham High Street, London, SW4 7TR preparing the statement of affairs and convening of the meeting. A Principal trading address: 21 Clapham High Street, London, SW4 7TR proof of debt and proxy form which, if intended to be used for voting NOTICE IS HEREBY GIVEN pursuant to Section 98 of the at the meeting must be duly completed and lodged with the Company INSOLVENCY ACT 1986 that a meeting of creditors of the above at 3rd Floor, Princess Caroline House, 1 High Street, Southend on company will be held at Swan House, 9 Queens Road, Brentwood, Sea, Essex, SS1 1JE by 12.00 noon on the business day prior to the Essex, CM14 4HE, on 18 August 2016, at 11.30 am, for the purposes day of the meeting. In accordance with section 98(2)(b) a list of names mentioned in Sections 100 to 101 of the said Act. and addresses of the Company’s creditors will be available for NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, inspection, free of charge, at 3rd Floor, Princess Caroline House, 1 secured creditors are required unless they surrender their security, to High Street, Southend on Sea, Essex, SS1 1JE, on the two business lodge a statement giving particulars of their security, the date it was days preceding the date of the meeting, between the hours of 10.00 given and the value at which it is assessed at Antony Batty & am and 4.00 pm. Darren Wilson of DKF Insolvency Limited, 3rd Floor, Company LLP, Swan House, 9 Queens Road, Brentwood Essex, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 CM14 4HE before the meeting. 1JE, is a person qualified to act as an insolvency practitioner in For the purposes of voting, a proof of debt and any proxy intended for relation to the company who will, during the period before the day on use at the meeting must be lodged with the Company at Antony Batty which the meeting is to be held, furnish creditors free of charge with & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, such information concerning the Company’s affairs as they may CM14 4HE, not later than 12 noon on the business day before the reasonably require. meeting. For further details contact: Tel: 01702 333 105. A list of names and addresses of the creditors of the above-named Graham Curtis, Director Company may be inspected at the offices of Antony Batty & Company 27 July 2016 (2587619) LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, telephone 01277 230347, between the hours of 10 am and 4 pm on the two business days before the meeting. TEESDALE2587399 COMMUNITY BROADCASTING LIMITED The resolutions to be taken at the meeting may include a resolution (Company Number 04813885) specifying the term on which the Liquidator is to be paid. In addition Registered office: Enterprise House, Harmire Enterprise Park, Barnard the meeting will receive information about the costs of preparing the Castle, County Durham, DL12 8XT Statement of Affairs and convening the meeting and may be called Principal trading address: Enterprise House, Harmire Enterprise Park, upon to agree a resolution to approve these costs. Barnard Castle, County Durham, DL12 8XT Creditors should forward details of the amount due to them by the Notice is hereby given, pursuant to Section 98 of the Insolvency Act Company (together with a statement of account where applicable) to 1986 that a meeting of the creditors of the above-named Company Antony Batty & Company LLP. will be held at Enterprise House, Harmire Enterprise Park, Barnard Antony Batty & Company LLP: Swan House, 9 Queens Road, Castle, DL12 8XT on 23 August 2016 at 11.00am for the purposes Brentwood, Essex, CM14 4HE, Tel: 01277 230347, Fax: 01277 mentioned in Sections 99, 100 and 101 of the said Act. Philippa 215053, Email: [email protected]. Office contact: Bill Bufton Smith, and Kate Elizabeth Breese are qualified to act as insolvency Vijnish Treohan, Director (2587673) practitioners in relation to the above. A list of names and addresses of the company’s creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 21 August 2016 and 22 August 2016 between the hours 10:00am and 4:00 pm. By Order of the Board

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 37 COMPANIES

Further information about this case is available from Philippa Smith at NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the the offices of Walsh Taylor on 0871 222 8308 or at Insolvency Act, 1986, that a meeting of the creditors of the above- [email protected]. named company will be held at Muddifords Court, Willand, Alastair Dinwiddie, Helen Dexter, John Atkinson, Simon Allen, Patrick Cullompton, Devon EX15 2QG on 18 August 2016 at 11:30 hrs for the Estall , Directors (2587399) purposes mentioned in Sections 99, 100 and 101 of the said Act. Simon Edward Jex Girling and Danny Dartnaill of BDO LLP, 5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX, are 2587662TRILLIONEX LIMITED qualified to act as Insolvency Practitioners in relation to the above and (Company Number 08219798) will furnish creditors free of charge with such information concerning Registered office: 43-45 Broadway, Stratford, London, E15 4BL the company's affairs as is reasonably required. Principal trading address: 43-45 Broadway, Stratford, London, E15 Further information about this case is available from the offices of 4BL BDO LLP on 0117 930 1500. Notice is hereby given pursuant to Section 98 of the INSOLVENCY Dated 20 July 2016 ACT 1986 that a meeting of creditors of the above company will be By Order of The Board held at ANG, Office 12, 679-691 High Road, Leyton, London, E10 Finian Parrick , Director (2587390) 6RA, on 18 August 2016, at 3.30 pm, for the purposes provided for in Sections 99 to 101 of the Act. The meeting will receive information about, or be called upon to NOTICES TO CREDITORS approve, the costs of preparing the statement of affairs and convening the meeting. A42587694 SOUTH WEST LIMITED Notice is also given that, for the purposes of voting, secured creditors (Company Number 08980482) must, unless they surrender their security, lodge at the registered Registered office: 9 The Crescent, Plymouth, PL1 3AB office of the company particulars of their security, including the date Principal trading address: 9 Burrington Way, Plymouth, PL5 3LR when it was given and the value at which it is assessed. In accordance with Rule 4.106A, I, Geoffrey John Kirk (IP No. 9215) of Creditors wishing to vote at the meeting (unless they are individual 9 The Crescent, Plymouth, PL1 3AB, give notice that on 26 July 2016 creditors attending in person), must lodge their proxy form together I was appointed Liquidator of A 4 South West Limited by Resolutions with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, of Members and Creditors. Temple Quay, Bristol, BS1 6EA no later than 12 noon on the last Notice is hereby given that the Creditors of the above named business day before the meeting. Company, which is being voluntarily wound up, are required, on or Information concerning the company or its affairs will be available free before 31 October 2016 to send in the their full Christian and of charge during the period up to the meeting of creditors, from the Surnames, their addresses and descriptions, full particulars of their offices of M . Usman Nazir, a licensed insolvency practitioner (IP No. debts or claims and the names and addresses of their Solicitors (if 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. any), to the undersigned Geoffrey John Kirk of 9 The Crescent, Alternative contact: Irfan Sajid, [email protected], 01173252505. Plymouth, PL1 3AB, the Liquidator of the said Company, and, if so Gul Raiz Ahmed required by notice in writing from the said Liquidator, are, personally 28 July 2016 (2587662) or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. UK2587427 COAL MINING HOLDINGS LIMITED For further details contact: Geoffrey John Kirk, Tel: 01752 664422. (Company Number 08491366) Geoffrey John Kirk, Liquidator Previous Name of Company: DEXTER HIVECO 1 LIMITED 26 July 2016 (2587694) Registered office: Harworth Park Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB Principal trading address: Harworth Park Blyth Road, Harworth, JONES2587394 THE BUTCHER (AMMANFORD) LIMITED Doncaster, South Yorkshire, DN11 8DB (Company Number 09052533) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Registered office: Castle House High Street Ammanford SA18 2NB 1986 that a meeting of creditors of the above named Company will be Principal trading address: 21 Quay Street, Ammanford SA18 3DB held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Notice is hereby given that the creditors of the above named Street, Leeds, LS1 4JP on 19 August 2016, at 11.30 am for the Company, which is being voluntarily wound up, are required to prove purposes mentioned in Sections 99 to 101 of the said Act. their debts on or before 25 October 2016, by sending their names and Any Creditor entitled to attend and vote at this Meeting is entitled to addresses along with descriptions and full particulars of their debts or do so either in person or by proxy. Creditors wishing to vote at the claims and the names and addresses of their solicitors (if any), to the Meeting must (unless they are individual creditors attending in person) Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 lodge their proxy at Benson House, 33 Wellington Street, Leeds LS1 4AW and, if so required by notice in writing from the Joint Liquidators 4JP by no later than 12:00 on the business day preceding the date of of the Company or by the Solicitors of the Joint Liquidators, to come the meeting. in and prove their debts or claims, or in default thereof they will be Resolutions to be taken at the meeting may include a resolution excluded from the benefit of any distribution made before such debts specifying the terms on which the Liquidator is to be remunerated and or claims are proved. the meeting may receive information about, or be called upon to Office Holder Details: Simon Thomas Barriball and Helen Whitehouse approve, the cost of preparing the statement of affairs and convening (IP numbers 11950 and 9680) of McAlister & Co Insolvency the meeting. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of A list of the names and addresses of the company's creditors will be Appointment: 25 July 2016. Further information about this case is available free of charge at PricewaterhouseCoopers LLP, Benson available from Linda Tolley at the offices of McAlister & Co Insolvency House, 33 Wellington Street, Leeds, LS1 4JP during the two business Practitioners Ltd on 01792 459600 or at [email protected]. days preceding the above meeting, between the hours of 10.00am Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators and 4.00pm. (2587394) Further information about this case is available from the offices of PricewaterhouseCoopers at [email protected]. Stephen Hutchinson , Director (2587427)

ZERO2587390 CARBON FUTURE LIMITED (Company Number 07271097) Registered office: Unit 1 Kestrel Way, Sowton Industrial Estate, Exeter, Devon EX2 7JS Principal trading address: Unit 1 Kestrel Way, Sowton Industrial Estate, Exeter, Devon EX2 7JS

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2587698LARKSPUR SIX LIMITED company, and, if so required by notice in writing from the said joint (Company Number 07312573) liquidators, are, personally or by their solicitors, to come in and prove Trading Name: Nevada Spur Steak and Grill their debts or claims at such time and place as shall be specified in Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 such notice, or in default thereof they will be excluded from the Tunsgate, Guildford, Surrey, GU1 3QT benefit of any distribution made before such debts are proved. Principal trading address: Unit FFC3, Victoria Square, Belfast, David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint Northern Ireland Liquidators. LARKSPUR SEVEN LIMITED Appointed 22nd July 2016. (Company Number 08242754) Alternative Contact: Joanne [email protected] Trading Name: Two Rivers Spur Steak and Grill 786800 Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 22 July 2016 (2587882) Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Unit T6, Two Rivers Shopping Centre, Staines, TW18 4BJ SUNLITE2587920 LEISURE LIMITED LARKSPUR EIGHT LIMITED (Company Number 03020200) (Company Number 08348075) Registered office: 28-30 Grange Road West, Birkenhead, Wirral, Trading Name: Rapid River Spur Steak and Grill CH41 4DA Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Principal trading address: 16 Dock Road South, Bromborough, Wirral, Tunsgate, Guildford, Surrey, GU1 3QT CH62 4SQ Principal trading address: Unit 42, Liffey Valley Shopping Centre, In accordance with Rule 4.106A, I Daniel Paul Hennessy (IP No 9286) Dublin of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L29 LARKSPUR TEN LIMITED 7BP, give notice that on 28 July 2016 I was appointed Liquidator of (Company Number 09232603) Sunlite Leisure Limited by a resolution of creditors. Trading Name: RBW Spur (Corby) Notice is hereby given that the creditors of the above named Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 company, which is being voluntarily wound up, are required, on or Tunsgate, Guildford, Surrey, GU1 3QT before 28 October 2016 to send in their full Christian and surnames, Principal trading address: Unit 3, The Leisure Quarter, Corby Town their addresses and descriptions, full particulars of their debts or Centre, Corby, NN17 1QG claims, and the names and addresses of their Solicitors (if any), to the TRINITY LEASING LTD undersigned Daniel Paul Hennessy of Aticus Recovery Limited, 1 (Company Number 03993301) Hanson Road, Aintree, Liverpool, L9 7BB, the Liquidator of the said Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 company, and, if so required by notice in writing from the said Tunsgate, Guildford, Surrey, GU1 3QT Liquidator, are, personally or by their Solicitors, to come in and prove Principal trading address: Unit T6, Two Rivers Shopping Centre, their debts or claims at such time and place as shall be specified in Staines, TW18 4BJ such notice, or in default thereof they will be excluded from the Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules benefit of any distribution. 1986 (as amended), that the creditors of the above named For further details contact: Email: [email protected] Tel: 0844 887 Companies, which are being voluntarily wound up, are required on or 1480. before 31 August 2016, to send their names and addresses along with Daniel Paul Hennessy, Liquidator descriptions and full particulars of their debts or claims and the 28 July 2016 (2587920) names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in WINBURY2587702 SOLUTIONS LIMITED writing from the Joint Liquidators of the Companies or by the (Company Number 09638172) Solicitors of the Joint Liquidators, to come in and prove their debts or Registered office: c/o Inquesta Corporate Recovery & Insolvency, St claims at such time and place as shall be specified in such notice, or John’s Terrace, 11-15 New Road, Manchester, M26 1LS in default thereof they will be excluded from the benefit of any Principal trading address: 290 Moston Lane, Manchester, M40 9WB dividend paid before such debts/claims are proved. Notice to Creditors to Submit Claim – Creditors’ Voluntary Liquidation Date of Appointment: 27 July 2016 Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. RULES 1986 (as amended), that the creditors of the above named 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 company, which is being voluntarily wound up, are required on or Tunsgate, Guildford, Surrey, GU1 3QT before 30 September 2016, to send their names and addresses along Further details contact: The Joint Liquidators, Email: with descriptions and full particulars of their debts or claims and the [email protected], Tel: 0845 310 2776. Alternative contact: names and addresses of their solicitors (if any), to Steven Wiseglass Svetlana Chan at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, Michael Bowell and Dermot Coakley, Joint Liquidators 11-15 New Road, Manchester, M26 1LS and, if so required by notice 27 July 2016 (2587698) in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default 2587882NORTHWOOD (BRIGHTON) LIMITED thereof they will be excluded from the benefit of any dividend paid (Company Number 05892638) before such debts/claims are proved Registered office: 20-22 Bedford Row, London, WC1R 4JS Steven Wiseglass (IP number 9525), Liquidator Principal trading address: 62 Church Rd, Hove, East Sussex BN3 2FP Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 In accordance with Rule 4.106 , We David Kirk and Lisa Thomas of New Road, Manchester, M26 1LS Neville & Co, Buckland House, 12 William Prance Road, Plymouth Office holder’s telephone no and email address: 03330050080 and International Business Park, Plymouth, PL6 5WR, give notice that on [email protected] 22nd July 2016 we were appointed Joint Liquidators of Northwood Date of Appointment: 28 July 2016 (Brighton) Limited by resolutions of members and creditors. 28 July 2016 (2587702) NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required to, on or before the 5th September 2016 to send in their full christian and RESOLUTION FOR WINDING-UP surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if A.G.2587591 SPRING LIMITED any), to the undersigned David Kirk and Lisa Thomas of Neville & Co, (Company Number 08626996) Buckland House, 12 William Prance Road, Plymouth International Registered office: 1st Floor, 87/89 High Street, Hoddesdon, Business Park, Plymouth, PL6 5WR the joint liquidators of the said Hertfordshire EN11 8TL Principal trading address: 8 Mundells Court, Welwyn Garden City AL7 1EN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 39 COMPANIES

Insolvency Act 1986 – section 84(1)(b) Liquidator for the purposes of such voluntary winding up.” At the At a general meeting of the above named company, duly convened subsequent meeting of creditors held on 27 July 2016 the and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 21 appointment of Kevin James Wilson Weir of Hudson Weir Limited, July 2016 the subjoined Special Resolution was passed: ‘That it has Third Floor, 112 Clerkenwell Road, London EC1M 5SA as Liquidator been proved to the satisfaction of this meeting that the company was confirmed. cannot by reason of its liabilities continue its business, and that it is Further details contact: Kevin James Wilson Weir, Tel: 0207 099 advisable to wind up the same, and accordingly that the company be 6086.Alternative contact: Tammy Klaasen. wound up voluntarily and that Ninos Koumettou be and is hereby John Albery, Chairman (2587580) appointed Liquidator of the company on 21 July 2016 for the purposes of such winding up.’ Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings 2587546BJW ELECTRICAL LIMITED Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 (Company Number 05778578) 7250 and email address: [email protected]. Alternative contact for Registered office: The Maltings, Rosemary Lane, Halstead, Essex enquiries on proceedings: Yiannis Koumettou CO9 1HZ Leo Scarborough, Director/Chairman (2587591) Principal trading address: 7 Nonancourt Way, Earls Colne, Colchester CO6 2SW At a General Meeting of the above named Company, duly convened 2587586A4 SOUTH WEST LIMITED and held at 3rd Floor, Princess Caroline House, 1 High Street, (Company Number 08980482) Southend on Sea, Essex, SS1 1JE on 27 July 2016 at 10.00 am, the Registered office: 9 The Crescent, Plymouth, PL1 3AB following resolutions were duly passed as a Special Resolution and as Principal trading address: 9 Burrington Way, Plymouth, PL5 3LR an Ordinary Resolution: At a General Meeting of the Members of the above-named Company, “That the Company be wound up voluntarily and that Darren Wilson, duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Derriford, Plymouth, PL6 8BB at 10.45 am on 26 July 2016 the Street, Southend on Sea, Essex, SS1 1JE, (IP No. 9518), be and is following Resolutions were duly passed, as a Special Resolution and hereby appointed Liquidator for the purposes of such winding up.” as an Ordinary Resolution: For further details contact: Darren Wilson, Email: “That it has been proved to the satisfaction of this Meeting that the [email protected] Company cannot, by reason of its liabilities, continue its business, Bradley John Walker, Chairman (2587546) and that the Company be wound up voluntarily, and that Geoffrey John Kirk, of 9 The Crescent, Plymouth, PL1 3AB, (IP No. 9215) be and he is hereby appointed Liquidator for the purposes of the BLOXHAM2587597 SPORTS BOOKMAKERS LIMITED voluntary winding-up.” (Company Number 06642286) For further details contact: Geoffrey John Kirk, Tel: 01752 664422. Registered office: Macintyre Hudson LLP, Euro House, 1394 High Bradley Jenkins, Director (2587586) Road, London N20 9YZ Principal trading address: No 8 Market Street, Watford, Hertfordshire WD18 0PD ALL2587986 METAL FABRICATION SERVICES LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 08904892) and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Registered office: 15 Evelyn Wood Road, Cressing, Braintree, Essex Park, The Drive, Brentwood, Essex, CM13 3BE on 21 July 2016 at CM77 8HF 10.30 am, the following resolutions were duly passed as a Special Principal trading address: Unit 5 Hadham Industrial Estate, Little Resolution and as an Ordinary Resolution: Hadham, Herts SG11 2DY “That the Company be wound up voluntarily and that Martin Weller Passed 2 August 2016 and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley At an General Meeting of the members of the above named company, Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos duly convened and held at Recovery House, Hainault Business Park, 9419 and 8996) be and are hereby appointed Liquidators for the 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 2 August 2016 the purposes of such winding up.” At a subsequent meeting of creditors, following resolutions were duly passed; No 1 as a special resolution duly convened pursuant to section 98 of the Insolvency Act 1986, and and No 2 as an ordinary resolution:- held on the same day, the appointment of Martin Weller and Glyn 1. "That the Company be wound-up voluntarily". Mummery was confirmed. 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault For further details contact: The Joint Liquidators, E-mail: Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he [email protected]. is hereby appointed Liquidator for the purposes of the voluntary Bruce Bloxham, Chairman (2587597) winding-up". Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, CAFE2587593 BRUXELLES LIMITED Ilford, Essex IG6 3TU. Date of Appointment: 2 August 2016. The (Company Number 06042541) telephone number of Alan Clark is 020 8524 1447. Harry Carter who Registered office: 38 De Montfort Street, Leicester LE1 7GS can be contacted on 020 8559 5093 will be able to assist with Principal trading address: 90-92 High Street Leicester, Leicestershire enquiries by creditors. LE1 5YP Yolande Boswell , Director (2587986) At a General Meeting of the above-named Company, duly convened, and held at 38 De Montfort Street, Leicester LE1 7GS, on the 27 July 2016 the subjoined Special Resolution was duly passed: 2587580AVENUES LIMITED “That the Company be wound up voluntarily and that Situl Devji (Company Number 03422975) Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Registered office: Third Floor, 112 Clerkenwell Road, London EC1M Practitioners, of Springfields Advisory LLP, 38 De Montfort Street, 5SA Leicester LE1 7GS, are hereby appointed Joint Liquidators for the Principal trading address: Avebury, The Ridge, Woodfalls, Salisbury, purposes of such winding up, and they are both to act jointly or Wiltshire SP5 2LD separately on all matters.” At a subsequent Meeting of Creditors, duly Notice is hereby given that the following resolutions were passed on convened pursuant to Section 98 of the INSOLVENCY ACT 1986, and 27 July 2016 as a special resolution and an ordinary resolution held on the same day, the appointment of Situl Devji Raithatha and respectively: Deviesh Ramesh Raikundalia was confirmed. “That the Company cannot, by reason of its liabilities, continue its Contact details: Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh business, and that it is advisable to wind up the same, and Raikundalia (IP NO 13890), Joint Liquidators, Springfields Advisory accordingly that the Company be wound up voluntarily and that Kevin LLP, 38 De Montfort Street, Leicester LE1 7GS, Alternative contact: James Wilson Weir, of Hudson Weir Limited, Third Floor, 112 Luke Littlejohn, 0116 299 4745. Clerkenwell Road, London EC1M 5SA, (IP No. 9332) be appointed as E . Dogan, chairman (2587593)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

CALMING2587588 HANDS LIMITED At a GENERAL MEETING of the above named Company, duly (Company Number 04539460) convened and held at 3 Field Court, Gray’s Inn, London, WC1R 5EF Trading name or style: Healthy Lady Gym on 27 July 2016 the following Special Resolution was duly passed:- Registered office: 10b Fleet Business Park, Sandy Lane, Church “That the Company be wound up voluntarily.” Crookham, Fleet, Hampshire GU52 8BF William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Principal trading address: 183 Lynchford Road, Farnborough, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Hampshire GU14 6HD William Antony Batty, Liquidator, (IP No: 8111) 3 Field Court, Grays At a general meeting of the Company, duly convened and held at The Inn, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 Lismoyne Hotel, 45 Church Road, Fleet, Hampshire GU51 4NE on 21 2727, Email: [email protected]. Office contact: Hugh July 2016, the following Resolutions were passed as a Special Jesseman. Resolution and an Ordinary Resolution respectively: Colin Corbally, Chairman (2587585) “That the Company be wound up voluntarily and that Robert James Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, be and is CHILLIES2587589 ON THE WEB LIMITED hereby appointed liquidator of the Company for the purposes of such (Company Number 07480823) winding up”. Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Date on which Resolutions were passed: 21 July 2016 Midlands, WS1 2NE Office Holder: Robert James Thompson, IP number: 8306, Rendell Principal trading address: Unit 7, Carver Road, Astonfields Industrial Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Estate, Staffordshire, ST16 3HR Fleet, Hampshire GU52 8BF. Alternative person to contact with At a Special Meeting of the members of the above-named Company, enquiries about the case: Ben Laycock, telephone number: 01252 duly convened, and held at the Express by Holiday Inn, Acton Gate, 816636, email address: [email protected] Staffordshire, ST18 9AP at 10.30 am on 27 July 2016 the following Daryl Chapman, Director (2587588) Special Resolutions were duly passed: “That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up 2587652CAMS B & D LIMITED voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, (Company Number 08484810) Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 Registered office: Northside House, 69 Tweedy Road, Bromley, Kent 2NE, (IP No. 8738) be and is hereby appointed Liquidator for the BR1 3WA purpose of such winding-up.” Principal trading address: Fiboard House, 5 Oakleigh Gardens, For further details contact: Eileen T F Sale, Tel: 01922 624 777. Whetstone, London N20 9AB S Alexander, Chairman (2587589) At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 27 July 2016 at COASTLINE2587599 ELECTRICAL SERVICES LIMITED 11.45 am, the following resolutions were duly passed as a Special (Company Number 07752515) Resolution and as an Ordinary Resolution respectively: Registered office: 229 Normoss Road, Normoss Road, Blackpool, “That the Company be wound up voluntarily and that Paul Atkinson Lancashire FY3 8QW and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley At an EXTRAORDINARY GENERAL MEETING of the above-named Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. Company, duly convened, and held at 15:00 on 21 July 2016 at Stuart 9314 and 8996) be and are hereby appointed Joint Liquidators for the Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, purposes of such winding up.” At a subsequent meeting of creditors, Chorley PR7 2AL, the following SPECIAL RESOLUTION was duly duly convened pursuant to section 98 of the Insolvency Act 1986, and passed, viz: held on the same day, the appointment of Paul Atkinson and Glyn “THAT it has been proved to the satisfaction of this meeting that the Mummery was confirmed. company cannot, by reason of its liabilities, continue its business and Further details contact: Email: [email protected] that it is advisable to wind up the same, and accordingly that the Christopher Andrew Manson Stark, Chairman (2587652) Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut CHESTER2587587 (HH) HOTEL LIMITED House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby (Company Number 06434456) appointed Previous Name of Company: Hoole Hall Hotel Limited Contact details: Stuart Rathmell, (IP:10050), Stuart Rathmell Registered office: 5th Floor, Ergon House, Horseferry Road, Load, Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS, (t) SW1P 2AL 0161 818 7289, (e) [email protected] Principal trading address: Hoole Hall, Warrington Road, Chester Gareth TierneyChairman (2587599) Passed on 27 July 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Gray’s Inn, London, WC1R 5EF CONTENTMENT2587616 LIMITED on 27 July 2016 the following Special Resolution was duly passed:- (Company Number 07126001) “That the Company be wound up voluntarily.” Registered office: Lynton House, 7-12 Tavistock Square, London, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, WC1H 9LT Grays Inn, London, WC1R 5EF was appointed as Liquidator. Principal trading address: 154-158 Shoreditch High St, London, E1 William Antony Batty, Liquidator, (IP No: 8111) 3 Field Court, Grays 6HU Inn, London, WC1R 5EF, Telephone: 020 7831 1234, Fax: 020 7430 At a General Meeting of the Members of the above named company 2727, Email: [email protected]. Office contact: Hugh duly convened and held at Lynton House, 7-12 Tavistock Square, Jesseman. London, WC1H 9LT, on 27 July 2016 at 2.00 pm, the following Colin Corbally, Chairman (2587587) Special Resolution and Ordinary Resolution were passed: “That the company be wound up voluntarily and that Freddy Khalastchi FCA FABRP MIPA and Jonathan David Bass FCCA FABRP CHESTER2587585 (HH) SPA AND LEISURE CLUB LIMITED MIPA, both of Menzies LLP, Lynton House, 7-12 Tavistock Square, (Company Number 06426169) London, WC1H 9LT, (IP Nos. 8752 and 11790) be appointed Joint Previous Name of Company: Hoole Hall Spa and Leisure Club Limited Liquidators of the Company and that the Joint Liquidators may act Registered office: 5th Floor, Ergon House, Horseferry Road, Load, jointly or severally.” SW1P 2AL For further details contact Freddy Khalastchi, Email: Principal trading address: Hoole Hall Hotel, Warrington Road, Chester [email protected] Tel: 020 7387 5868. Passed on 27 July 2016 Rodger David Sargent, Chairman (2587616)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 41 COMPANIES

CRANTECH2587603 (N E) LIMITED “That the Company be wound up voluntarily and that Simon Lowes (Company Number 07858437) and Matthew Fox, both of CVR Global LLP, 5 Prospect House, Registered office: 7 St Edmunds Close, Backworth, Newcastle Upon Meridian Cross, Ocean Way, Southampton, SO14 3TJ, (IP Nos. 9194 Tyne, NE27 0HE and 9325), be and are hereby appointed as Joint Liquidators for the At an EXTRAORDINARY GENERAL MEETING of the above-named purposes of such winding up and that the Joint Liquidators are to act Company, duly convened, and held at 15:00 on 21 July 2016 at Stuart jointly and severally.” Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, For further details contact: Gareth Ransley on 023 8017 1498, Email: Chorley PR7 2AL, the following SPECIAL RESOLUTION was duly [email protected] passed, viz: David King, Chairman (2587690) “THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the FORWARD2587609 LIFE LIMITED Company be wound up voluntarily (Company Number 08814364) The following was passed as an ordinary resolution Registered office: c/o Hawkins Insolvency Limited, 5 The Old Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby Principal trading address: SA12 Business Centre, Seaway Parade appointed Industrial Estate, Baglan, Port Talbot, SA12 7BR Contact details: Stuart Rathmell, (IP:10050), Stuart Rathmell Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS, (t) 1986 (as amended) that the following resolutions were passed on 28 0161 818 7289, (e) [email protected] July 2016 as a special resolution and an ordinary resolution David Cranston, Chairman (2587603) respectively: “That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and DEALERWARD2587615 LIMITED accordingly that the Company be wound up voluntarily and that (Company Number 02031527) Samantha Hawkins, of Hawkins Insolvency Limited, 5 The Old Registered office: 2 Angel Square, London, EC1V 1NY Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL, (IP No. Principal trading address: 2 Angel Square, London, EC1V 1NY 12770) be appointed as liquidator of the Company for the purpose of On 21 July 2016 the following written resolutions were passed the voluntary winding up.” At the subsequent meeting of creditors pursuant to the provisions of section 288 of the Companies Act 2006 held on 28 July 2016 the appointment of Samantha Hawkins as as a Special Resolution and an Ordinary Resolution respectively: Liquidator was confirmed. “That the Company be wound up voluntarily and that Richard Andrew Further details contact: Email: [email protected] Segal and Abigail Jones, both of Fisher Partners, 11-15 William Road, Andrew Davies, Director (2587609) London, NW1 3ER, (IP Nos. 2685 and 10290) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding- up and that the Joint Liqudators were authorised to act jointly and GAMBINO2587610 FISH LTD severally in the liquidation.” The appointment of Richard Andrew (Company Number 08645435) Segal and Abigail Jones of Fisher Partners, 11-15 William Road, Trading Name: Quality Fish London, NW1 3ER, as Joint Liquidators was confirmed. Registered office: 136 Hertford Road, Enfield, Middlesex EN3 5AX For further details contact: Harry Hawkins, Email: Principal trading address: AML Maybrook House, 97 Godstone Road, [email protected] Tel: 020 7874 7828. Caterham, Surrey CR3 6RE Julia Willey, Director (2587615) At a General Meeting of the members of the above named Company, duly convened and held at the offices of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 28 July DEVIZES2587600 VEHICLE HIRE LIMITED 2016 the following resolutions were duly passed as a special (Company Number 06683167) resolution and as an ordinary resolution: Trading Name: Devizes Taxis “That it has been 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: Castle Lane, Devizes, Wiltshire, SN10 1HJ Company be wound up voluntarily and that Engin Faik, of At an extraordinary general meeting of the above named company, Cornerstone Business Recovery, 136 Hertford Road, Enfield, duly convened and held at Jury’s Inn Cheltenham, Gloucester Road, Middlesex EN3 5AX, (IP No. 9635), be and is hereby appointed Cheltenham, GL51 0TS on 26 July 2016 the following resolutions Liquidator for the purposes of such winding up ” were passed, resolution 1 as a special resolution and resolution 2 as For further details contact: Natalie Brady, Tel: 0207 859 4609. an ordinary resolution. Costas Castrinakis, Director (2587610) 1) That the company be wound up voluntarily 2) That Jonathan Lord of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE be and is hereby appointed as Liquidator of the HCGI2587606 PROPERTIES LIMITED company for the purposes of such winding up. (Company Number 07387167) Contact details: Darren Ball – Chairman Trading Name: HCGI Jonathan Lord – MIPA, Bridgestones, 125-127 Union Street, Oldham, Registered office: 122 Lower Ground Floor, Bath Road, Cheltenham, OL1 1TE, [email protected], 0161 785 3700, Office Holder GL53 7JX Number: 9041 Principal trading address: (Formerly) 1 Paragon Terrace, Cheltenham, Jonathan Lord - Liquidator (2587600) GL53 7LA At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor, Festival House, Jessops DIESEL2587690 GAS TECHNOLOGY LIMITED Avenue, Cheltenham, Gloucestershire, GL50 3SH on 27 July 2016 the (Company Number 06845481) following resolutions were duly passed as a Special Resolution and as Registered office: C/O CVR Global LLP, 5 Prospect House, Meridian an Ordinary Resolution respectively: Cross, Ocean Way, Southampton, SO14 3TJ “That the Company be wound up voluntarily and that Julie Anne Principal trading address: Unit 3 & 4, Lower William Street, Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 Southampton, SO14 5QL St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Nos: At a General Meeting of the members of the above named company, 008835 and 18250) be and hereby are appointed Joint Liquidators of duly convened and held at CVR Global LLP, 5 Prospect House, the Company for the purpose of the voluntary winding-up, and any Meridian Cross, Ocean Way, Southampton, SO14 3TJ on 27 July act required or authorised under any enactment to be done may be 2016 the following resolutions were duly passed as a special done by any one or more persons holding the office of liquidator from resolution and as an ordinary resolution: time to time.”

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint KAYCO2587602 LTD Liquidators by telephone on 01722 435190. Alternatively enquiries (Company Number 05851172) can be made to Callum Wareing by email at callum.wareing@begbies- Registered office: XL Business Solutions Limited, Premier House, traynor.com or by telephone on 01722 435190. Bradford Road, Cleckheaton, BD19 3TT Aaron Mills, Chairman (2587606) Principal trading address: 3 Cadman Court, Chartista Way, Morley, LS27 0RX At a General Meeting of the Company, convened, and held at XL 2587729HEPWORTH RESTAURANTS LIMITED FORMERLY KNOWN AS Business Solutions Limited, Premier House, Bradford Road, TIMOTHY BILTON (RESTAURANTS) LTD Cleckheaton, BD19 3TT, on 28 July 2016 at 10.00 am, the following (Company Number 07037566) Special Resolution and Ordinary Resolution were passed: Trading Name: The Spiced Pear Hepworth “That the Company be wound up voluntarily, and that J N Bleazard, of Previous Name of Company: Timothy Bilton (Restaurants) Ltd XL Business Solutions Limited, Premier House, Bradford Road, Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Cleckheaton, BD19 3TT, (IP No. 9354) be appointed Liquidator of the Huddersfield, HD3 4T Company for the purposes of the voluntary winding-up.” Principal trading address: Sheffield Road, New Mill, Holmfirth, HD9 For further details contact: J Bleazard, Tel 01274 870101. Alternative 7TP contact: Graham Harsley. At a General Meeting of the above named company duly convened J Kay, Chairman (2587602) and held at 27 Market Street, Milnsbridge, Huddersfield, HD3 4ND on 28 July 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: LARKSPUR2587653 SIX LIMITED “That the Company be wound up voluntarily and that Jonathan Paul (Company Number 07312573) Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Trading Name: Nevada Spur Steak and Grill Longwood, Huddersfield, West Yorkshire, HD3 4TG, (IP No 9098), be Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 and is hereby appointed Liquidator of the company for the purposes Tunsgate, Guildford, Surrey, GU1 3QT of such winding up.” Principal trading address: Unit FFC3, Victoria Square, Belfast, For further details contact the Liquidator on 01226 285352 Northern Ireland David Walker, Chairman (2587729) LARKSPUR SEVEN LIMITED (Company Number 08242754) Trading Name: Two Rivers Spur Steak and Grill ISLAND2587691 LIFE MAGAZINE LTD Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 (Company Number 07026010) Tunsgate, Guildford, Surrey, GU1 3QT Registered office: 12 Romney Place, Maidstone, Kent ME15 6LE Principal trading address: Unit T6, Two Rivers Shopping Centre, Principal trading address: Spithead Business Centre, Newport Road, Staines, TW18 4BJ Sandown, Isle of Wight PO36 9PH LARKSPUR EIGHT LIMITED At a General Meeting of the members of the above named Company, (Company Number 08348075) duly convened and held at Holiday Inn Express, The Plaza, Park Trading Name: Rapid River Spur Steak and Grill Road, Portsmouth PO1 3FD on 27 July 2016 the following Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Resolutions, as a Special Resolution and as an Ordinary Resolution, Tunsgate, Guildford, Surrey, GU1 3QT were proposed and duly passed: Principal trading address: Unit 42, Liffey Valley Shopping Centre, “That it has been proved to the satisfaction of this meeting that the Dublin Company cannot, by reason of its liabilities, continue its business and LARKSPUR TEN LIMITED that it is advisable to wind up the same, and accordingly that the (Company Number 09232603) Company be wound up voluntarily and that Ian Douglas Yerrill, of Trading Name: RBW Spur (Corby) Yerrill Murphy, Gateway House, Highpoint Business Village, Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Henwood, Ashford, Kent, TN24 8DH, (IP No 8924) be and is hereby Tunsgate, Guildford, Surrey, GU1 3QT appointed Liquidator of the Company for the purposes of its voluntary Principal trading address: Unit 3, The Leisure Quarter, Corby Town winding up.” Centre, Corby, NN17 1QG For further details contact: Ian Douglas Yerrill, E-mail: TRINITY LEASING LTD [email protected], Tel: 01233 666280, Reference: CVL14201. (Company Number 03993301) Martin Potter, Chairman (2587691) Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Unit T6, Two Rivers Shopping Centre, JONES2587393 THE BUTCHER (AMMANFORD) LIMITED Staines, TW18 4BJ (Company Number 09052533) At a General Meeting of the above named Companies, duly Registered office: Castle House High Street Ammanford SA18 2NB convened, and at Holiday Inn Bloomsbury (Acorn Room), 48 Coram Principal trading address: 21 Quay Street, Ammanford SA18 3DB St, London, WC1N 1HE on 27 July 2016 the following Resolutions At a General Meeting of the Members of the above-named Company, were duly passed as a Special and an Ordinary Resolutions duly convened, and held on 25 July 2016 the following Resolutions respectively:- were duly passed, as a Special Resolution and as an Ordinary “That is had been proved to the satisfaction of this Meeting that the Resolution: Companies cannot, by reason of their liabilities, continue their That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, business, and that It Is advisable to wind up the same, and accordingly, that the companies be wound up voluntarily and that accordingly that the Company be wound up voluntarily. Michael Bowell and Dermot Coakley, both of MBI Coakley Limited, That Simon Thomas Barr1ball and Helen Whitehouse be appointed as 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, (IP Joint Liquidators for the purposes of such winding up. Nos. 7671 and 6824) be and are hereby appointed Joint Liquidators At the subsequent Meeting of Creditors held on 25 July 2016 the of the company for the purposes of such winding up to act jointly and appointment of Simon Thomas Barriball and Helen Whitehouse as severally.” At subsequent Meetings of Creditors, duly convened Joint Liquidators was confirmed. pursuant to Section 98 of the Insolvency Act 1986, and held on the Office Holder Details: Simon Thomas Barriball and Helen Whitehouse same day, the appointments of Michael Bowell and Dermot Coakley (IP numbers 11950 and 9680) of McAlister & Co Insolvency were confirmed. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Further details contact: The Joint Liquidators, Email: Appointment: 25 July 2016. Further information about this case is [email protected], Tel: 0845 310 2776. Alternative contact: available from Linda Tolley at the offices of McAlister & Co Insolvency Svetlana Chan Practitioners Ltd on 01792 459600 or at [email protected]. Scott Brown, Director (2587653) Menna Jones , Director (2587393)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 43 COMPANIES

MEMPHIS2587648 ESTATES LIMITED 1. “THAT it has been proved to the satisfaction of this meeting that (Company Number 07606403) the company cannot by reason or its liabilities continue its business, Trading Name: Hamiltons Estates and that it is advisable to wind-up the same and accordingly that that Registered office: Belfry House, Bell Lane, Hertford, Hertfordshire, company be wound-up voluntarily. SG14 1BP 2. THAT Mr David Kirk and Mrs Lisa Thomas of Neville & Co be and Principal trading address: 233 High Street, Berkhamsted, HP4 1AD hereby are appointed Joint Liquidators for the purpose of such Notice is hereby given pursuant to Section 85(1) of the Insolvency Act winding-up and that they may act jointly and severally”. 1986 (as amended) that the following resolutions were passed on 28 Contact details: David Kirk and Lisa Thomas (IP Nos 8830 and 9704), July 2016 as a special resolution and an ordinary resolution Joint Liquidators, Neville & Co, Buckland House, 12 William Prance respectively: Road, Plymouth International Business Park, Plymouth, PL6 5WR. “That the Company be wound up voluntarily and that Mark Reynolds, Alternative Contact: Joanne [email protected] of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, 786800 Hertfordshire, WD6 2FX, (IP No. 008838), be appointed Liquidator of Mr P Armfield, Chairman (2587628) the Company for the purposes of the voluntary winding up.” At the subsequent meeting of creditors held on the same day the appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, NOSH2587607 (NEWPORT) LIMITED Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator (Company Number 09166097) was confirmed. Registered office: Landguard Manor, Landguard Manor Road, For further details contact: Mark Reynolds, Tel: 020 8343 3710. Shanklin, Isle of Wight PO37 7JB Alternative contact: Maria Christodoulou Principal trading address: 17 St Thomas’ Square, Newport, Isle of Christopher Hamilton, Director (2587648) Wight, PO30 1SL At a General Meeting of the members of the above named Company, duly convened and held at Holiday Inn Express, The Plaza, Park 2587636MOOR KEYS AND TROPHIES LTD Road, Portsmouth, PO1 3FD on 27 July 2016 the following Special (Company Number 08611969) and Ordinary Resolutions were proposed and duly passed Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 respectively: 1AB “That it has been proved to the satisfaction of this meeting that the Principal trading address: Island Stalls 30 & 31, Centenary Market, Company cannot, by reason of its liabilities, continue its business and Howard Street, Rotherham that it is advisable to wind up the same, and accordingly that the Notice is hereby given that the following resolutions were passed on Company be wound up voluntarily and that Ian Douglas Yerrill, of 28 July 2016 as a special resolution and an ordinary resolution Yerrill Murphy, Gateway House, Highpoint Business Village, respectively: Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), be and is hereby “That the Company cannot by reason of its liabilities, continue its appointed Liquidator for the purposes of its voluntary winding up.” business, and that it is advisable to wind up the same and accordingly Further details contact: Email: [email protected], Tel: 01233 that the company be wound up voluntarily and that Gareth James 666280, Reference: CVL1421N Lewis, of Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Martin Potter, Chairman (2587607) Well, Westgate, Leeds LS3 1AB, (IP No 14992) be appointed as Liquidator for the purposes of such voluntary winding up.” For further details contact: Gareth James Lewis, Tel: 0113 245 9444, NOTTHEUSUAL.CO.UK2587647 LIMITED Email: [email protected]. Alternative contact: Charlotte Durham, (Company Number 07371577) Email: [email protected] Registered office: Findlay James, Saxon House, Saxon Way, Nikolas Erodotu, Chairman (2587636) Cheltenham GL52 6QX Principal trading address: 5 Newhall Place, 16-17 Newhall Hill, Birmingham, West Midlands B1 3JH NEWBOULD2587645 GUARDIANS LTD At a General Meeting of the members of the above named Company, (Company Number 06917408) duly convened and held at Saxon House, Saxon Way, Cheltenham, Registered office: 1 & 2 Hayes Way, Cannock, Staffordshire WS11 Gloucestershire GL52 6QX on 26 July 2016 the following resolutions 7LT were passed as a Special Resolution and as an Ordinary Resolution Principal trading address: 311 Grays Inn Road, London WC1X 8PX respectively: At a General Meeting of the above-named Company, duly convened, “That it has been proved to the satisfaction of this meeting that the and held at Premier Inn, 1 Dukes Road, London WC1H 9PJ on 27 July Company cannot, by reason of its liabilities, continue its business, 2016 the following resolutions were passed, as a special resolution and that it is advisable to wind up the same, and accordingly that the and as an ordinary resolution: Company be wound up voluntarily and that Alisdair James Findlay, of “That the Company be wound up voluntarily and that Roderick Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham No 008744) be and he is hereby appointed Liquidator for the B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the purposes of such winding up.” Company for the purpose of the voluntary winding-up.” At a Meeting Further details contact: Alisdair James Findlay, E-mail: of Creditors held on 27 July 2016, the Creditors confirmed the [email protected], Tel: 01242 576555. appointment of Roderick Graham Butcher as Liquidator. Rupert Charles Cross, Chairman (2587647) For further details contact: Dan Trinham of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: dan.trinham@butcher- woods.co.uk, Tel: 0121 236 6001. OMAX2587649 CONSULTING LIMITED David Askins, Chairman (2587645) (Company Number 08087228) Registered office: 20 The Park Paling, Coventry, CV3 5LJ At a General Meeting of the members of the above company, duly NORTHWOOD2587628 (BRIGHTON) LIMITED convened and held at 136 Hagley Road, Edgbaston, Birmingham, B16 (Company Number 05892638) 9NX on 19 July 2016 the following resolutions were duly passed; No 1 Registered office: 20-22 Bedford Row, London, WC1R 4JS as a special resolution and No 2 as ordinary resolutions: Principal trading address: 62 Church Rd, Hove, East Sussex BN3 2FP 1. “That the Company be wound up voluntarily”. At a Meeting of the above-named company, duly convened, and held 2. “That Rosalind Hilton be and is hereby appointed Liquidator for the at Neville and Co, Buckland House, 12 William Prance Road, purposes of such a winding up. Plymouth International Business Park, PL6 5WR on 22 July 2016 at Contact details: Rosalind Mary Hilton, 8604, Liquidator, Adcroft Hilton 11.00 am the following resolutions were passed: Ltd, 269 Church Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 RESOLUTIONS 399, email [email protected] Mr M A KhanDirector (2587649)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

PEARSON2587608 PUB COMPANY LIMITED SUNLITE2587632 LEISURE LIMITED (Company Number 08407025) (Company Number 03020200) Trading Name: The Manvers Arms Registered office: 28-30 Grange Road West, Birkenhead, Wirral, Registered office: 76 Bridgford Road, West Bridgford, Nottingham, CH41 4DA NG2 6AX Principal trading address: 16 Dock Road South, Bromborough, Wirral, Principal trading address: The Cross, Cotgrave, Nottingham, NG12 CH62 4SQ 3HS At a General Meeting of the above-named Company duly convened At a GENERAL MEETING of the above-named Company, duly and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP on 28 July convened, and held remotely on 28 July 2016 the following SPECIAL 2016 the following resolutions were duly passed as a special RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered resolution and as an ordinary resolution: 2 were duly passed, viz.: “That the Company be wound up voluntarily, and that Daniel Paul 1. “That the Company be wound up voluntarily”; and Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Liverpool, L9 7BP, (IP No. 9286) be appointed Liquidator for the Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the purposes of such winding-up.” Company for the purposes of the voluntary winding-up.” For further details contact: Daniel Paul Hennessy, Email: Contact details: Christopher David Horner (IP No 16150) Liquidator, [email protected] Tel: 0844 887 1480. Robson Scott Associates, 49 Duke Street, Darlington, County Susan Jane Catherine Glover, Director (2587632) Durham, DL3 7SD, Tel: 01325 365950, E-mail: [email protected] Phillip Pearson, Chairman (2587608) TEMPLAR2587644 R&T LTD (Company Number 09413214) Trading Name: Knights Recruitment & Training Ltd 2587642PUB MASTERS LIMITED Registered office: Mazars House, Gelderd Road, Gildersome, Leeds (Company Number 09443815) LS27 7JN Trading Name: The Boathouse; The New Inn; The Fishbourne & The Principal trading address: Office 2 York Eco Business Centre, Amy Spinnaker Johnson Way, Clifton Moor, York YO30 4AG Registered office: Landguard Manor, Languard Manor Road, At a General Meeting of the above-named Company, convened, and Shanklin, Isle of Wight, PO37 7JB held at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds Principal trading address: The Boathouse, Springvale Road, Seaview, LS27 7JN, on 26 July 2016 at 10.00 am the following resolutions were Isle of Wight, PO34 5AW; The New Inn, Main Road, Shalfleet, Isle of passed as a Special Resolution and as an Ordinary Resolution: Wight, PO30 4ND; The Fishbourne, 111 Fishbourne Lane, Ryde, Isle “That the Company be wound up voluntarily, and that Robert David of Wight, PO33 4EU; The Spinnaker, Steyne Road, Bembridge, Isle of Adamson and Patrick Lannagan, both of Mazars LLP, Mazars House, Wight, PO25 5UH Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos 009380 and At a General Meeting of the members of the above named Company, 009590) be appointed as Joint Liquidators of the Company for the duly convened and held at The Holiday Inn Express, The Plaza, Park purposes of the voluntary winding up.” Road, Portsmouth, PO1 3FD on 27 July 2016 the following Special For further details contact: Samantha Busby, Tel: 0113 387 8573. and Ordinary Resolutions were proposed and duly passed: Brian Jones, Chairman (2587644) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the THE2587631 OLD BREW HOUSE BEAUTY ROOMS LTD Company be wound up voluntarily and that Ian Douglas Yerrill, of (Company Number 08881050) Yerrill Murphy, Gateway House, Highpoint Business Village, Registered office: Chancery House, 30 St Johns Road, Woking, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby Surrey, GU21 7SA appointed Liquidator of the Company for the purposes of its voluntary Principal trading address: 130 High Street, Old Woking, Surrey, GU22 winding up.” 9JN For further details contact: Ian Douglas Yerrill, Email: At a General Meeting of the Company, duly convened, and held at 5 [email protected] Tel: 01233 666280, Reference: CVL1418P. Park Court, Pyrford Rd, West Byfleet, Surrey, KT14 6SD on 05 Martin William Edward Bullock, Chairman (2587642) February 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Lynn Gibson SN2587605 E & I SERVICES LIMITED and Robert David Hewitt, both of Gibson Hewitt Limited, 5 Park (Company Number 09007349) Court, Pyrford Road, West Byfleet, Surrey KT14 6SD, (IP Nos: 6708 Registered office: 53 Parkland Drive, Bradwell, Great Yarmouth, NR31 and 6725) be and are hereby appointed Joint Liquidators of the 8DS Company for the purposes of such winding up.” The appointment of Principal trading address: 53 Parkland Drive, Bradwell, Great Lynn Gibson and Robert David Hewitt both of Gibson Hewitt, 5 Park Yarmouth, NR31 8DS Court, Pyrford Road, West Byfleet, Surrey KT14 6SD as Joint At a General Meeting of the members of the above-named Company, Liquidators was confirmed. duly convened, and held at RSM Restructuring Advisory LLP, 75 Further details contact: The Joint Liquidators, Email: Springfield Road, Chelmsford, Essex, CM2 6JB on 21 July 2016 the [email protected] Tel: (01932) 336149. Alternative contact: following Resolutions were passed, as a Special Resolution and as an Glyn Richards. Ordinary Resolution respectively: Linda Edwards, Director (2587631) “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and that accordingly V2587643 & J CONSTRUCTION LTD the Company be wound up voluntarily, and that Duncan Beat and (Company Number 05596328) Alexander Kinninmonth, both of RSM Restructuring Advisory LLP, 75 Registered office: 4th Floor Allan House, 10 John Princes Street, Springfield Road, Chelmsford, Essex CM2 6JB, (IP Nos. 8161 and London W1G 0AH 9019) be and are hereby appointed Joint Liquidators for the purposes Principal trading address: Suite 17 Space House Business Centre, of such winding up and that the Joint Liquidators are to act jointly and Abbey Road, London NW10 7SU severally.” At a GENERAL MEETING of the above-named Company, duly Correspondence address & contact details of case manager: Kim convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 Reynolds, RSM Restructuring Advisory LLP, 75 Springfield Road, John Princes Street, London W1G 0AH on 27 July 2016, the Chelmsford CM2 6JB, Tel: 01245 211040. subjoined SPECIAL RESOLUTION was duly passed, viz :- Samuel Hill-Nichols, Chairman (2587605)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 45 COMPANIES

“That it has been proved to the satisfaction of this meeting that the Notice is hereby given that N A Bennett and A D Cadwallader, both of company cannot by reason of its liabilities continue its business, and Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, that it is advisable to wind up the same, and accordingly that the London NW1 6BB, (IP Nos 9083 and 9501) were appointed Joint company be wound up voluntarily, and that Lloyd Edward Hinton (IP Liquidators of the above Company on 07 July 2016. No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes For further details contact: The Joint Liquidators, E-mail: Street London W1G 0AH be and is hereby appointed Liquidator for [email protected], Tel: 020 7535 7000. Alternative the purpose of such winding-up.” contact: Harish Bhojwani. At a subsequent meeting of creditors held on the same day, the N A Bennett, Joint Liquidator member’s nominee was confirmed as Liquidator. 07 July 2016 (2587737) Contact details: Lloyd Edward Hinton (IP Number 9516) Liquidator, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 02074952348). Alternative contact: In2587750 the Manchester District Registry Sylwia Starzynska, [email protected], 02074952348 No 2457 of 2016 J Galuszka - Director (2587643) J.E. WILSON & SONS (KENDAL) LIMITED (Company Number 00504398) Trading Style: Creative Confectionery 2587630WINBURY SOLUTIONS LIMITED Registered office: Dow Schofield Watts Business Recovery LLP, 7400 (Company Number 09638172) Daresbury Park, Daresbury, Warrington, WA4 4BS Registered office: c/o Inquesta Corporate Recovery & Insolvency, St Principal trading address: Elmsfield Park, Holme, Carnforth, LA6 1RJ John’s Terrace, 11-15 New Road, Manchester, M26 1LS Date of Petition: 10 May 2016 Principal trading address: 290 Moston Lane, Manchester, M40 9WB Date of Winding Up Order: 13 May 2016 At a general meeting of members of the above named company duly Date of Ceasing to Trade: 22 May 2015 convened and held at St John’s Terrace, 11-15 New Road, Notice is hereby given that We, Lawrence King and Sue Roscoe, of Manchester, M26 1LS on 28 July 2016 at 10:00 am, the following Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, were resolutions were duly passed: appointed Joint Liquidators of the above with effect from 8 July 2016. 1. That the Company be wound up voluntarily, [SPECIAL Creditors who have not yet proved their debts must forward their RESOLUTION] proofs of debt within 42 days of the date of this notice. 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St Lawrence King (IP number: 10452) and Sue Roscoe (IP number: John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is 8632). Appointed 8 July 2016, Critchleys, Greyfriars Court, Paradise hereby appointed Liquidator for the purpose of the winding-up. Square, Oxford, OX1 1BE. Email: [email protected]. Tel: [ORDINARY RESOLUTION] 01865 261100 Contact details: Steven Wiseglass (IP No 9525) LiquidatorInquesta 28 July 2016 (2587750) Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 1LS. [email protected] G C Hughes, Director (2587630) In2587746 the High Court of Justice No 001281 of 2016 KERSWELL BOOKS LIMITED YORK2587634 HEATING CENTRE (SALES) LIMITED (Company Number 06554373) (Company Number 01874812) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Trading Name: York Heating Lutterworth, Leicestershire, LE17 5FB Registered office: 11 Clifton Moor Business Village, James Nicolson Principal trading address: 15 Habit Enterprise Park, Clovelly Road, Link, Clifton Moor, York, YO30 4XG Bideford, Devon, EX39 3HN Principal trading address: 57 East Parade, Heworth, York, YO31 7YB CR-2016-001281 At a General Meeting of the members of the above named company, Notice is hereby given that upon the petition of Richard Frank Simms duly convened and held at the offices of Begbies Traynor (Central) and Carolynn Jean Best, the former Joint Liquidators dated 9 March LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton 2016 an order has been made by The High Court of Justice to restore Moor, York, YO30 4XG on 27 July 2016 the following resolutions were the Company to the Register of Companies and to appoint Richard duly passed, as a Special resolution and an Ordinary resolution Frank Simms and Carolynn Jean Best as Joint Liquidators. respectively: Richard Frank Simms (IP Number 9252) and Carolynn Jean Best (IP “That the Company be wound up voluntarily and that David Adam number 9683) of F A Simms & Partners Limited, Alma Park, Woodway Broadbent and Rob Sadler, both of Begbies Traynor (Central) LLP, 11 Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Tel Clifton Moor Business Village, James Nicolson Link, Clifton Moor, 01455 555 444. Date of Appointment: 9 June 2016. York, YO30 4XG, (IP Nos. 009458 and 009172), be and hereby are Optional alternative contact name: Viera Navratilova, appointed Joint Liquidators of the Company for the purpose of the [email protected], 01455 555 444 (2587746) voluntary winding-up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time.” In2587745 the High Court of Justice Any person who requires further information may contact the Joint No 2199 of 2016 Liquidator by telephone on 01904 479801. Alternatively, enquiries can LUX FINANCE LIMITED be made to Sadie Archibald by email at sadie.archibald@begbies- (Company Number 07379942) traynor.com or by telephone on 01904 479801. Registered office: One Eleven Edmund Street, Birmingham, West Martin Rugg, Director (2587634) Midlands, B3 2HJ Principal Trading Address: One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ We, Michael T Leeds and David A Ingram, both of Grant Thornton UK Liquidation by the Court LLP, 30 Finsbury Square, London, EC2P 2YU, were appointed joint liquidators of Lux Finance Limited on 19 July 2016. Office Holder APPOINTMENT OF LIQUIDATORS details: Michael T Leeds (IP No: 15330) and David A Ingram (IP No: 8015), both of Grant Thornton UK LLP, 30 Finsbury Square, London, In2587737 the High Court of Justice EC2P 2YU, No 001891 of 2016 Further details contact: The Joint Liquidators, Email: EALING STUDIOS ENTERTAINMENT LIMITED [email protected] or tel: 020 7184 4523 Alternative contact: (Company Number 08411250) Henry JW Porter Registered office: 5th Floor, Grove House, 248a Marylebone Road, Michael T Leeds and David A Ingram, Joint Liquidators London NW1 6BB 19 July 2016 (2587745) Principal Trading Address: Ealing Studios, Ealing Green, Ealing, London W5 5EP

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

2587401In the Leeds County Court Principal Trading Address: 45 Oakfield Road, Clifton, Bristol, BS8 2AX No 142 of 2016 Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules UK CONSTRUCTION LIMITED 1986, that a Meeting of the company’s creditors will be held at 2 (Company Number 05330969) Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 7 September Registered office: Park View House, 58 The Ropewalk, Nottingham 2016 at 11.00am for the purposes of : Receiving an account of the NG1 5DW conduct of the winding-up pursuant to Section 146 of the Insolvency Principal trading address: 50 Friargate, Derby DE1 1DF Act 1986 and determining whether the liquidator should have his Notice is hereby given pursuant to Rule 4.106A of the Insolvency release pursuant to Section 174 of the Insolvency Act 1986. Rules 1986 that Scott Christian Bevan and Simon David Chandler Any person entitled to attend and vote may appoint a proxy, who have been appointed Joint Liquidators of the above named company need not be a shareholder or creditor. by the Secretary of State. Proofs and proxies to be used at the meeting must be lodged no later The Liquidator does not propose to summon a meeting of creditors than 12.00 noon of the business day preceding the meeting at the under section 141 of the Insolvency Act 1986. The Liquidator shall offices of Menzies LLP, 2 Sovereign Quay, Havannah Street, Cardiff, summon such a meeting if he is requested, in accordance with the CF10 5SF. rules, to do so by one-tenth, in value, of the company's creditors. Date of appointment: 5 February 2009. Office Holder details: John Office Holder Details: Scott Christian Bevan and Simon David Dean Cullen, (IP No. 9214), 2 Sovereign Quay, Havannah Street, Chandler (IP numbers 9614 and 8822) of Mazars LLP, Park View Cardiff, CF10 5SF. House, 58 The Ropewalk, Nottingham NG1 5DW. Date of For further details contact: Carol Payne, Email: Appointment: 27 July 2016. Further information about this case is [email protected], Tel: 029 2067 4993. available from Lee Sims at the offices of Mazars LLP on 0115 964 John Dean Cullen, Liquidator 4752. 28 July 2016 (2587734) Scott Christian Bevan and Simon David Chandler , Joint Liquidators (2587401) LIFT2587474 TRUCK SERVICES (SCOTLAND) LIMITED 2587740In the High Court of Justice Company Number: SC352762 Chancery DivisionNo 820 of 2016 Registered office: 227 West George Street, Glasgow, G2 2ND WFP GROUP LIMITED Principal Trading Address: 29 Bradon Street, Hamilton, ML3 6DA (Company Number 09734300) Notice is hereby given, pursuant to Section 146 of the Insolvency Act Registered office: 1st Floor, 2 Woodberry Grove, Finchley, London, 1986, that the Final Meeting of the Creditors of the above named N12 0DR Company will be held at Johnston Carmichael, 227 West George Principal Trading Address: 505 Becket House, New Road, Brentwood, Street, Glasgow, G2 2ND on 30 August 2016 at 11.00 am for the Essex, CM14 4GB purpose of: Receiving an account of how the winding up has been Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 I, Paul David conducted and the Company’s property disposed of; Hearing any Allen, of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, explanations that may be given by the Liquidator; Passing a resolution EC4N 6EU, hereby give notice that I was appointed Joint Liquidator of that the Liquidator be empowered to dispose of the Company’s the above named Company on 21 July 2016, by the Secretary of books and records on the expiry of six months from the date of the State. Creditors who have not yet proved their debt must forward final meeting, or otherwise on the expiry of the necessary periods set their proof of debt form to me at the address shown above. down for the maintenance of such books and records by H M Office Holder details: Paul David Allen and Geoffrey Lambert Carton- Revenue and Customs; Passing a resolution that the Liquidator be Kelly, (IP Nos. 11734 & 8602), of FRP Advisory LLP, 2nd Floor, 110 granted his release subject to the provisions of Sections 172(8) and Cannon Street, London, EC4N 6EU 174(2) of the Insolvency Act 1986. For further details contact: Joint Liquidators, Email: Creditors are entitled to attend in person or alternatively by proxy. A [email protected] Tel: 020 3005 4000. Creditor may vote only if his claim has been submitted to me and that Paul David Allen, Joint Liquidator claim has been accepted in whole or in part. A resolution will be 21 July 2016 (2587740) passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. DISMISSAL OF WINDING-UP PETITION Date of Appointment: 24 September 2015 Office Holder details: Donald Iain McNaught, (IP No. 9359) of In2587700 the High Court of Justice (Chancery Division) Johnston Carmichael LLP, 227 West George Street, Glasgow, 2ND Companies CourtNo 2921 of 2016 Further details contact: Emma Davidson, Tel: 0141 222 5800 In the Matter of S.TRANTER CONSTRUCTION SERVICES LIMITED Donald Iain McNaught, Liquidator (Company Number 07171591) 29 July 2016 (2587474) and in the Matter of the INSOLVENCY ACT 1986 CR-2016-2921 A Petition to wind up the above-named Company, Registration MEETINGS OF CREDITORS Number 07171591 of Registered Office and Principal Trading Address: The Barn Danydarren Farm Cwmtaf, Mid.Glamorgan, In2587477 the Glasgow Sheriff Court Merthyr Tydfil, Wales, CF48 2HP, presented on 27 May 2016 by No L158 of 2016 SELWOOD LIMITED of Bournemouth Road, Chandlers Ford, CLAREMONT MEDIA PROMOTIONS LTD Eastleigh, Hampshire, SO53 3ZL, claiming to be a Creditor of the Company Number: SC450020 Company was advertised in the London Gazette on 21 June 2016 and Registered office: Suite 411, Baltic Chambers, Glasgow, G2 6HJ heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, Principal trading address: Suite 411, Baltic Chambers, Glasgow, G2 London, EC4A 1NL on 18 July 2016. The Petition was dismissed. 6HJ The Petitioner’s Solicitor is Steele Raymond LLP, Richmond Point, 43 I, Maureen Elizabeth Leslie (IP No 8852), Insolvency Practitioner, of Richmond Hill, Bournemouth, Dorset, BH2 6LR. DX 7643 mlm Solutions hereby give notice that I was appointed Interim BOURNEMOUTH 1, telephone 01202 294566. (Ref: 4399.1027/NJG.) Liquidator of Claremont Media Promotions Ltd on 19 July 2016, by (2587700) Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is also given that the First Meeting of Creditors of the above named FINAL MEETINGS Company will be held at 7th Floor, 90 St Vincent Street, Glasgow G2 5UB, on 26 August 2016, at 11.00 am for the purposes of choosing a In2587734 the Bristol County Court Liquidator and of determining whether to establish a Liquidation No 168 of 2008 Committee. Creditors whose claims are unsecured, in whole or in EDWARD WARE HOMES (JACK'S PILL) LIMITED part, are entitled to attend and vote in person or by proxy providing (Company Number 06059121) that their claims and proxies have been submitted and accepted at Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 47 COMPANIES the meeting or lodged beforehand at the above address. A resolution Any person intending to appear on the hearing of the Petition will be passed when a majority in value of those voting have voted in (whether to support or oppose it) must give notice of intention to do favour of it. For the purpose of formulating claims, creditors should so to the Petitioner or its Solicitor in accordance with Rule 4.16 by note that the date of commencement of the liquidation is 28 June 16:00 hours on 6th August 2016. 2016. The Petitioner is - Credit Operations Legal Team, E.ON Energy Further details contact: Barry Mochan on 0141 228 1329. Solutions Limited, PO Box 10126, Trinity House, 2 Burton Street, Maureen Elizabeth Leslie, Interim Liquidator Nottingham, NG1 4BX. Telephone: 0115 843 4264 (Reference: 26 July 2016 (2587477) 014395453950/JRP) (2587732)

2587460SM TAVERNS LTD 2587461DUKE STREET EVENTS LIMITED Company Number: SC487402 Company Number: SC376514 Registered office: 75 Windmillhill Street, Motherwell ML1 1RY On 25 July 2016, a petition was presented to Edinburgh Sheriff Court Principal trading address: (Formerly) 75 Windmillhill Street, Motherwell craving the Court that Duke Street Events Limited (SC376514), ML1 1RY incorporated under the Companies Acts and having its registered I, Antonia McIntyre (IP No 9422), Insolvency Practitioner, of mlm office at The Old Primary School, Kingston, North Berwick EH39 5JF Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, give be wound up by the Court and an interim liquidator appointed; in notice that I was appointed Interim Liquidator of SM Taverns Ltd on which Petition, by interlocutor of 25 July 2016, the Sheriff appointed 19 July 2016 by Interlocutor of the Sheriff at Hamilton Sheriff all parties having an interest to lodge answers within 8 days after Court.Notice is also given that the first Meeting of Creditors of the intimation, advertisement and service, and in the meantime appointed Company will be held at 7th Floor, 90 St Vincent Street, Glasgow G2 Blair Carnegie Nimmo of KPMG, 20 Castle Terrace, Edinburgh EH1 5UB, on 15 August 2016, at 10.00 am, for the purposes of choosing a 2EG to be provisional liquidator of the said company with authority to Liquidator and determining whether to establish a Liquidation exercise the powers contained in paragraphs 4 and 5 of Part 2 of Committee. Creditors whose claims are unsecured, in whole or in Schedule 4 of the Insolvency Act 1986. part, are entitled to attend and vote in person or by proxy providing MBM Commercial LLP, 125 Princes Street, Edinburgh EH2 4AD that their claims and proxies have been submitted and accepted at Solicitors for the Petitioners the Meeting or lodged beforehand at the above address. A Resolution 0131 226 8200 (2587461) will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 14 June GLASGOW2587463 CONVEYOR AND FABRICATION LTD 2016. Further details contact: Daniela Coia, Tel: 0845 051 0210. Company Number: SC481438 Antonia McIntyre, Interim Liquidator On 19 July 2016, a petition was presented to Dumbarton Sheriff Court 28 July 2016 (2587460) by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Glasgow Conveyor and Fabrication Ltd., PETITIONS TO WIND-UP 53 High Street, Dumbarton G82 1LS (registered office) (company registration number SC481438) be wound up by the Court and to In2587803 the High Court of Justice (Chancery Division) appoint a liquidator. All parties claiming an interest must lodge Birmingham District RegistryNo 6244 of 2016 Answers with Dumbarton Sheriff Court, Church Street, Dumbarton In the Matter of BABZ MEDIA LIMITED within 8 days of intimation, service and advertisement. (Company Number 07197729) J Noonan and in the Matter of the INSOLVENCY ACT 1986 Officer of Revenue & Customs A Petition to wind up the above named company of Unit 2, Phoenix HM Revenue & Customs Trading Estate, Bilton Road, Perivale, Greenford UB6 7DZ Debt Management Presented on 4 July 2016. Enforcement & Insolvency by HSBC INVOICE FINANCE (UK) LIMITED of 21 Farncombe Road, 20 Haymarket Yards, Edinburgh Worthing, West Sussex, BN11 2BW. for Petitioner Claiming to be a Creditor of the company will be heard at Birmingham Ref: 623/`1077927/ARG (2587463) District Registry at 33 Bull Street, Birmingham, B4 6DS. Date: 22 August 2016 Time: 1000 hours ORCHARD2587479 CONSTRUCTION SERVICES LIMITED (or as soon thereafter as the Petition can be heard) Company Number: SC262659 Any person intending to appear on the hearing of the Petition On 19 July 2016, a petition was presented to Glasgow Sheriff Court (whether to support or oppose it) must give notice of intention to do by the Advocate General for Scotland for and on behalf of the so to the Petitioner or its legal representative in accordance with Rule Commissioners for Her Majesty’s Revenue and Customs craving the 4.16 by 1600 hours on 19 August 2016. Court inter alia to order that Orchard Construction Services Limited, The Petitioner’s legal representative is HSBC Bank plc, Legal 11 Muirend Road, Glasgow, G44 3QR (registered office) (company Department, Litigation, 12 Calthorpe Road, Edgbaston, Birmingham registration number SC262659) be wound up by the Court and to B15 1QZ. Tel: 0345 609 0530. (Ref: NJF/41752197.) appoint a liquidator. All parties claiming an interest must lodge 26 July 2016 (2587803) Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. K . Henderson In2587732 the High Court of Justice (Chancery Division) Officer of Revenue & Customs Manchester District RegistryNo 2477 of 2016 HM Revenue & Customs In the Matter of CENTRAL LONDON TAVERNS LIMITED Debt Management (Company Number 07014437) Enforcement & Insolvency and in the Matter of the INSOLVENCY ACT 1986 20 Haymarket Yards, Edinburgh A Petition to wind up the above-named Company (Registered No. for Petitioner 07014437) of 66 Prescot Street, London, E1 8NN presented on 28th Ref: 623/1079376 IDB (2587479) January 2016 by E.ON ENERGY SOLUTIONS LIMITED of PO Box 10126 Trinity House 2 Burton Street Nottingham NG1 2BX claiming to be a Creditor of the Company will be heard at the High Court of PINE2587467 IT SERVICES LIMITED Justice (Chancery Division), Manchester District Registry, 1 Bridge Company Number: SC442536 Street West, Manchester, Greater Manchester M60 9DJ on 8th August 2016 at 10:00 am (or as soon thereafter as the Petition can be heard).

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

On 14 July 2016, a petition was presented to Glasgow Sheriff Court BENNISON2587752 BUILDERS & DEVELOPMENT LTD by the Advocate General for Scotland for and on behalf of the (Company Number 06506471) Commissioners for Her Majesty’s Revenue and Customs craving the Registered office: Unit 6-7, Green Lane, GATESHEAD, NE10 0QH Court inter alia to order that Pine IT Services Limited, 101 Archerhill In the High Court Of Justice Road, Glasgow, G13 3NJ (registered office) (company registration No 003181 of 2016 number SC442536) be wound up by the Court and to appoint a Date of Filing Petition: 9 June 2016 liquidator. All parties claiming an interest must lodge Answers with Date of Winding-up Order: 25 July 2016 Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA within 8 Date of Resolution for Voluntary Winding-up: 25 July 2016 days of intimation, service and advertisement. D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 N . MacDonald 8QH, telephone: 0191 260 4600, email: Officer of Revenue & Customs [email protected] HM Revenue & Customs Capacity of office holder(s): Liquidator Debt Management 25 July 2016 (2587752) Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner BOO2587697 HAIRDRESSING LTD Ref: 623/1077820 NAS (2587467) Registered office: Primrose Yard, Newbiggin Lane, NEWCASTLE UPON TYNE, NE5 1LX In the Newcastle District Registry 2587744In the High Court of Justice (Chancery Division) No 263 of 2016 Birmingham District RegistryNo 6233 of 2016 Date of Filing Petition: 7 June 2016 In the Matter of TYL MANUFACTURING LIMITED Date of Winding-up Order: 22 July 2016 (Company Number 08302283) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 and in the Matter of the INSOLVENCY ACT 1986 8QH, telephone: 0191 260 4600, email: A Petition to wind up TYL Manufacturing Limited whose registered [email protected] office is at Turner House, Queen Street, Stourbridge, West Midlands Capacity of office holder(s): Liquidator DY8 1TP, was presented on 24 June 2016. The Petition was 22 July 2016 (2587697) presented by COVPRESS LIMITED, of Burnsall Road, Canley, Coventry CV5 6RT. The Petition will be heard at Birmingham District Registry, Bull Street, Birmingham B4 6DS, on 11 August 2016, at COPTHALL2587733 MEDIA LIMITED 10.00 am (or as soon thereafter as the Petition can be heard). (Company Number 08298373) Any person intending to appear on the hearing of the Petition Registered office: 145-147 New Union Street, COVENTRY, CV1 2NT (whether to support or oppose it) must give notice of intention to do In the High Court Of Justice so to the Petitioner or its Solicitor in accordance with Rule 4.16 of the No 002881 of 2016 Insolvency Rules 1986 by 1600 hours on 10 August 2016. Date of Filing Petition: 26 May 2016 The Petitioner’s Solicitor is Freeths LLP, One Colton Square, Leicester Date of Winding-up Order: 11 July 2016 LE1 1QH. DX 744170 Leicester 41, Tel: 0116 248 1114. Fax: 0845 K Read4th Floor, Cannon House, 18 The Priory Queensway, 634 2591. (Ref: CJD0669/2119648/1.). Email: Birmingham, B4 6FD, telephone: 0121 698 4000 [email protected] Capacity of office holder(s): Liquidator 29 July 2016 (2587744) 11 July 2016 (2587733)

URBAN2587475 MAGIC (SCOTLAND) LIMITED JJ2587749 SITE SERVICES (PETERBOROUGH) LIMITED Company Number: SC250611 (Company Number 08308668) On 8 July 2016, a petition was presented to Airdrie Sheriff Court by Registered office: 42 Duke Street, Fletton, PETERBOROUGH, PE2 the Advocate General for Scotland for and on behalf of the 8EB Commissioners for Her Majesty’s Revenue and Customs craving the In the High Court Of Justice Court inter alia to order that Urban Magic (Scotland) Limited, c/o No 3166 of 2016 Amardeep Dhaliwal, 6 Old Dullatur Road, Dullatur, Glasgow, G68 0AR Date of Filing Petition: 8 June 2016 (registered office) (company registration number SC250611) be Date of Winding-up Order: 25 July 2016 wound up by the Court and to appoint a liquidator. All parties claiming M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, an interest must lodge Answers with Airdrie Sheriff Court, Graham telephone: 01223 324480 Street, Airdrie within 8 days of intimation, service and advertisement. Capacity of office holder(s): Official Receiver K . Henderson 25 July 2016 (2587749) Officer of Revenue & Customs HM Revenue & Customs Debt Management NATURA2587731 POLISH ARTISAN BAKERY LTD Enforcement & Insolvency Registered office: Unit 2 Manor Industrial Estate, Manor House 20 Haymarket Yards, Edinburgh Avenue, Southampton, SO15 0LF for Petitioner In the Newcastle District Registry Ref: 623/1078057 IDB (2587475) No 252 of 2016 Date of Filing Petition: 26 May 2016 Date of Winding-up Order: 15 July 2016 WINDING-UP ORDERS G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 0118 958 1931 42587735 CORNER CONSTRUCTION LTD Capacity of office holder(s): Official Receiver (Company Number 08722373) 15 July 2016 (2587731) Registered office: 1 Brook Court, Blakeney Road, Beckenham, BR3 1HG In the Preston District Registry 2587696RUNCTON FARM PARTNERSHIP LIMITED No 52 of 2016 (Company Number 04972643) Date of Filing Petition: 3 May 2016 Registered office: Unit 81, Centaur Court Claydon Business Park, Date of Winding-up Order: 7 June 2016 Great Blakenham, IPSWICH, IP6 0NL L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Official Receiver 7 June 2016 (2587735)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 49 COMPANIES

In the High Court Of Justice No 3169 of 2016 Members' voluntary liquidation Date of Filing Petition: 8 June 2016 Date of Winding-up Order: 25 July 2016 APPOINTMENT OF LIQUIDATORS M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 01223 324480 PURSUANT2587568 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Capacity of office holder(s): Official Receiver Name of Company: A & V ROOFING LIMITED 25 July 2016 (2587696) Company Number: 05382318 Registered office: Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD 2587738SMITH TECHNOLOGIES LIMITED Nature of Business: Roofing Specialist (Company Number 9013848) Type of Liquidation: Members Voluntary Liquidation Registered office: Barmston Court, Nissan Way, SUNDERLAND, SR5 Mr A J Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View 3NY Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD. Tel: In the High Court Of Justice 01502 563921 No 001259 of 2016 Office Holder Number: 8961. Date of Filing Petition: 8 March 2016 Date of Appointment: 27 July 2016 Date of Winding-up Order: 25 July 2016 By whom Appointed: The Members (2587568) Date of Resolution for Voluntary Winding-up: 25 July 2016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: PURSUANT2587472 TO SECTION 109 OF THE INSOLVENCY ACT 1986 [email protected] Name of Company: AAP TECHNOLOGY DESIGN LTD Capacity of office holder(s): Official Receiver Company Number: SC474315 25 July 2016 (2587738) Nature of Business: Information technology consultancy activities Type of Liquidation: Members Voluntary Liquidation Registered office: 1 Laurelhill Place, Stirling FK8 2JH SOUTH2587699 WEST I.T SOLUTIONS LIMITED Principal trading address: 1 Laurelhill Place, Stirling FK8 2JH (Company Number 05639063) Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Registered office: 37 Mill Street, BIDEFORD, EX39 2JJ Street, Southend-on-Sea, Essex, SS1 1EF, In the High Court Of Justice Office Holder Number: 9641. No 003243 of 2016 Date of Appointment: 22 July 2016 Date of Filing Petition: 13 June 2016 By whom Appointed: Members Date of Winding-up Order: 25 July 2016 Contact person: Laura Kenna Date of Resolution for Voluntary Winding-up: 25 July 2016 Telephone No: 01702 344558 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Email address: [email protected] (2587472) 1UG, telephone: 01392 889650 Capacity of office holder(s): Liquidator 25 July 2016 (2587699) PURSUANT2587551 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: ACHIEVEMENT ADVISORS UK LTD Company Number: 08871308 T2587748 J ROOFING LIMITED Previous Name of Company: Peak6 Advisors UK Ltd (Company Number 09527165) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh Registered office: 126 Weyhill Road, ANDOVER, SP10 3BE SO53 3TZ In the High Court Of Justice Principal trading address: Cavendish Court, 11-15 Wigmore Street, No 002309 of 2016 London, W1U 1PF Date of Filing Petition: 28 April 2016 Nature of Business: Financial Intermediation Date of Winding-up Order: 20 June 2016 Type of Liquidation: Members Voluntary Liquidation G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, David Smithson and Alexander Kinninmonth, both of RSM telephone: 0118 958 1931 Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Capacity of office holder(s): Liquidator Eastleigh SO53 3TY 20 June 2016 (2587748) Office Holder Numbers: 9317 and 9019. Date of Appointment: 26 July 2016 By whom Appointed: Members TC2587736 TECHNICAL ENGINEERING LTD Correspondence address & contact details of case manager: Dom (Company Number 07894800) Chapman, 02380 646537, RSM Restructuring Advisory LLP, Highfield Registered office: 28 Fletcher Way, Gunthorpe, PETERBOROUGH, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY PE4 7AL Name, address & contact details of Joint Liquidators In the High Court Of Justice Primary Office Holder: David Smithson (IP Number: 9317) of RSM No 3175 of 2016 Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Date of Filing Petition: 8 June 2016 Eastleigh SO53 3TY Date of Winding-up Order: 25 July 2016 Joint Office Holder: Alexander Kinninmonth (IP Number: 9019), RSM M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, telephone: 01223 324480 Eastleigh SO53 3TY (2587551) Capacity of office holder(s): Official Receiver 25 July 2016 (2587736)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Company2587382 Number: 08031801 Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Name of Company: AP OSBORNE CONSULTING LIMITED Surrey KT20 6QW. Telephone no: 01737 830763 and email address: Nature of Business: Accounting and Auditing Activities [email protected]. Alternative contact for enquiries on Type of Liquidation: Members' Voluntary Liquidation proceedings: Karen Synott Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Office Holder Number: 6880. St. Albans, Herts AL1 5JN (formerly 108 Louis Drive West, Rayleigh, Date of Appointment: 26 July 2016 Essex SS6 9DZ) By whom Appointed: Members (2587531) Principal trading address: former 108 Louis Drive West, Rayleigh, Essex SS6 9DZ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp PURSUANT2587559 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Road, St. Albans, Herts AL1 5JN AND RULE 4.106 OF THE INSOLVENCY RULES 1986 Office Holder Number: 6055. Name of Company: CONSULT GRAVITAS LIMITED Date of Appointment: 26 July 2016 Company Number: 09083739 By whom Appointed: Members Trading Name: Consult Gravitas Limited Further information about this case is available from the offices of Registered office: 340 Firecrest Court, Centre Park, Warrington WA1 Sterling Ford on 01727 811161 or at [email protected]. 1RG (2587382) Principal trading address: 1 Rosemary Drive, Hyde, Cheshire SK14 5EX 2587983Company Number: 07385251 Nature of Business: Management consultant Name of Company: ARA DARZI LIMITED Type of Liquidation: Members’ Voluntary Liquidation Nature of Business: General medical practice activities Manubhai Govindbhai Mistry and Hemal Mistry, Horsfields, Belgrave Type of Liquidation: Members' Voluntary Liquidation Place, 8 Manchester Road, Bury BL9 0ED, tel: 0161 763 3183 Registered office: Devonshire House, 60 Goswell Road, London Office Holder Numbers: 7787 and 10770. EC1M 7AD By whom Appointed: By the members on 28 July 2016 (2587559) Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD Office Holder Number: 8706. Name2587574 of Company: D.I.G. (HOLDINGS) LIMITED Date of Appointment: 14 July 2016 Company Number: 02079782 By whom Appointed: Members Registered office: The Woodlands, 4 Thomas Churchyard Close, Further information about this case is available from Ellis Brealey at Melton Park, Woodbridge, Suffolk. IP12 1TL the offices of Kingston Smith & Partners LLP on 0207 566 4020. Principal trading address: Unit 7, Master Lord Industrial Estate, (2587983) Station Leiston, Suffolk. IP18 4JD Nature of Business: Head office Company2587535 Number: 06539143 Mark Upton (IP No. 9594) and David Scrivener (IP No, 15690) of Name of Company: AUSTIN HOMES LIMITED Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Nature of Business: IT Consultants Ipswich, IP1 1TT, tel: 01473 220022 Type of Liquidation: Members Office Holder Numbers: 9594 and 15690. Registered office: Briarwood The Barns, Church Aston, Newport, By whom Appointed: Members Shropshire TF10 9JJ Lisa Haste - [email protected] (2587574) Principal trading address: Briarwood The Barns, Church Aston, Newport, Shropshire TF10 9JJ Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. Company2587537 Number: 09259771 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Name of Company: DEPENDENTLY TYPED LIMITED Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Nature of Business: Information Technology Consultancy Activities For further details contact: Joint Liquidators, Email: Type of Liquidation: Members [email protected], Tel: 01527 558410. Registered office: Apollo, The Brackens, London Road, Ascot SL5 Date of Appointment: 21 July 2016 8BE By whom Appointed: Members (2587535) Principal trading address: N/A Imogen Kent,(IP No. 14550) of Apollo Insolvency Limited, The Brackens, London Road, Ascot, SL5 8BE. Company2587414 Number: 01174397 Further details contact: Imogen Kent, Email: Name of Company: BENTLEY-HENDON HOLDINGS LIMITED [email protected] Tel: 01344 886 155. Nature of Business: Management of owned properties Date of Appointment: 26 July 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2587537) Registered office: 35 Chequers Court, Brown Street, Salisbury SP1 2AS Principal trading address: 16 The Callenders, Heathbourne Road, Company2587527 Number: 07364357 Bushey, WD23 1PU Name of Company: DREAMSPAN LIMITED Dorothy Avice Brown of Even Keel Financial Ltd, Drewitt House, 865 Nature of Business: Activities of head office Ringwood Road, Bournemouth BH11 8LW Type of Liquidation: Members Office Holder Number: 9383. Registered office: Unit 46 Atcham Business Park, Atcham, Date of Appointment: 27 July 2016 Shrewsbury, SY4 4UG By whom Appointed: Members Principal trading address: Unit 46 Atcham Business Park, Atcham, Further information about this case is available from the offices of Shrewsbury, SY4 4UG Even Keel Financial Ltd at [email protected] or on Andrew Stephen McGill,(IP No. 9350) and Gilbert John Lemon,(IP No. 01202 237337. (2587414) 9573) both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. For further details contact: Joint Liquidators, Tel: 0121 710 5200, Name2587531 of Company: BRIGHTCOLORS RESEARCH LIMITED Alternative contact: Phil Morton, Email: Company Number: 08881619 [email protected] Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Date of Appointment: 27 July 2016 Surrey KT20 6QW By whom Appointed: Members (2587527) Principal trading address: 83A Stowe Road, London W12 8BE Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 51 COMPANIES

PURSUANT2587532 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company2587570 Number: 07182018 Name of Company: GREYMAN CONSULTING LIMITED Name of Company: RPM UTILITIES LIMITED Company Number: 07240892 Nature of Business: Distribution of gaseous fuels through mains Registered office: 2 Sheirs Orchard Yettington Budleigh Salterton Type of Liquidation: Members Exeter EX9 7PA Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Type of Liquidation: Members Huddersfield, West Yorkshire, HD3 4TG Derek Grant, MMG Archbold, Chapelshade House, 78-84 Bell Street, Principal trading address: 11 Washfield Crescent, Treeton, Dundee DD1 1RQ Rotherham, S60 5PX Office Holder Number: 9553. Jonathan Paul Philmore,(IP No. 9098) of Philmore & Co, Unit 11, Dale Date of Appointment: 21 July 2016 Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, By whom Appointed: Members (2587532) HD3 4TG. Further details contact: Diane Kinder, Tel: 01484 461959 Date of Appointment: 29 July 2016 2587457PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members (2587570) Name of Company: K MONTGOMERY (PLUMBER) LTD Company Number: SC281950 Nature of Business: Plumbing Company2587554 Number: 05119853 Type of Liquidation: Members Name of Company: UNITED BRANDS STATIONERY LIMITED Registered office: 4th Floor, Metropolitan House, 31-33 High Street, Nature of Business: Stationery Inverness IV1 1HT Type of Liquidation: Members William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 Registered office: No 4 Castlegate Court 2, Castlegate Way, Dudley 4AU DY1 4RH Office Holder Number: IP164. Principal trading address: 19 Hyde Lane, Kinver, Stourbridge DY7 Date of Appointment: 26 July 2016 6AE By whom Appointed: Members (2587457) Roderick Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP. For further details contact: Rod Butcher of Butcher Woods, 79 Company2587576 Number: 08464228 Caroline Street, Birmingham B3 1UP, Email: rod.butcher@butcher- Name of Company: MJP SAFETY SYSTEMS LTD woods.co.uk, Tel: 0121 236 6001. Nature of Business: Other information technology service activities Date of Appointment: 27 July 2016 Type of Liquidation: Members By whom Appointed: Members (2587554) Registered office: 10th Floor, K&B Accountancy Group, London, E14 5AA Principal trading address: 10th Floor, K&B Accountancy Group, FINAL MEETINGS London, E14 5AA Nicholas Simmonds,(IP No. 9570) and Christopher Newell,(IP No. 32587397 CUBES RESEARCH LIMITED 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 (Company Number 07196360) 1NS. Registered office: MB Insolvency, Hillcairnie House, St Andrews For further details contact: The Joint Liquidators, Tel: 01628 478100, Road, Droitwich, Worcestershire, WR9 8DJ Email: [email protected] Alternative contact: Clive Principal trading address: 14 Rivoli Drive, Woodville, Swadlincote, Jackson, Email: [email protected], Tel: 01628 478100. Derbyshire DE11 8FL Date of Appointment: 26 July 2016 Notice is hereby given, pursuant to section 94 of the Insolvency Act By whom Appointed: Members (2587576) 1986, that the final meeting of the Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 9 September 2016 at 11:00 am for the Company2587469 Number: SC339411 purpose of laying before the meeting, and giving an explanation of, Name of Company: MUSKINS ENTERPRISES LIMITED the Liquidator's account of the winding up. Members must lodge Nature of Business: Dentistry proxies at MB Insolvency, Hillcairnie House, St Andrews Road, Type of Liquidation: Members Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business Registered office: Berwick Cottage, Glassel, Banchory, AB31 4DS day preceding the meeting in order to be entitled to vote. Principal trading address: Park Court, 587F Holborn Street, Aberdeen, Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of AB10 7GH MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Jeanette Brown and Jackie Kirsopp, both of Dodd & Co Limited, Clint Worcestershire WR9 8DJ. Date of Appointment: 26 February 2016. Mill, Cornmarket, Penrith, Cumbria, CA11 7HW Further information about this case is available from Sam Shepherd at Office Holder Numbers: 8857 and 10270. the offices of MB Insolvency at [email protected]. For further details contact: Joint Liquidators, Tel: 01768 864466, Mark Elijah Thomas Bowen , Liquidator (2587397) Email: [email protected]. Alternative contact: Rob Oliver Date of Appointment: 22 July 2016 By whom Appointed: Members (2587469) ASHGROVE2587556 INDUSTRIAL LIMITED (Company Number 01056166) Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Name2587571 of Company: PEARL INDUSTRIAL (UK) LIMITED Surrey KT20 6QW Company Number: 07106852 Principal trading address: Belmont Road, Belmont, Surrey SM2 6DW Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2RT 1986, that a final meeting of the members of the above named Principal trading address: The Heath Business Park, Runcorn WA7 company will be held at Kingswood Court, 1 Hemlock Close, 4QX Kingswood, Surrey KT20 6QW on 27 September 2016 at 11.00 am, Nature of Business: Recovery of Sorted Materials for the purpose of showing how the winding up has been conducted Type of Liquidation: Members and the property of the company disposed of, and of hearing an Simon David Chandler and Conrad Alexander Pearson, Mazars LLP, explanation that may be given by the Liquidator, and also of 45 Church Street, Birmingham B3 2RT. Telephone number: 0121 232 determining the manner in which the books, accounts and documents 9578. Alternative person to contact with enquiries about the case: of the company and of the Liquidator shall be disposed of. Dan Carr A member entitled to attend and vote is entitled to appoint a proxy to Office Holder Numbers: 008822 and 014732. attend instead of him and such a proxy need not be a member of the Date of Appointment: 22 July 2016 company. By whom Appointed: Members (2587571)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meeting must be lodged with the Liquidator 2 That the liquidator be released and discharged at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Proxies to be used at the meeting must be returned to the offices of no later than 12 noon on the preceding day. RE10 (South East) Limited, 27 Church Street, Rickmansworth, Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Hertfordshire WD3 1DE no later than 12 noon on the working day Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no and immediately before the meeting. email address: 01737 830763 and [email protected]. Date of Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Appointment: 14 March 2016. Alternative contact for enquiries on East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 proceedings: Karen Synott (2587556) 1DE. Date of Appointment: 27 February 2015. Further information about this case is available from Ellie Waters at the offices of Re10 (South East) Limited on 020 8315 7430 or at [email protected]. 2587423AVM EDUCATION LIMITED Bijal Shah , Liquidator (Company Number 02263238) 1 August 2016 (2587990) Previous Name of Company: Matrix Display Systems Limited (28/06/2011) RSL (UK) Limited (22/10/1991) RSL Creative Services Limited (02/08/1991) BEC2587561 CONSULTING LTD VC WORLD LIMITED (Company Number 05830442) (Company Number 03920909) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 HBHC LIMITED King Street, Manchester, M2 4NG (Company Number 05942595) Principal trading address: 14 Montana Road, Tooting, London, SW17 IMPACT MARCOM (UK) LTD 8SN (Company Number 02126660) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Previous Name of Company: Impact Group Holdings Limited 1986, that a Final meeting of members will be held on 9 September (23/10/2003) Mar-com Group Limited (16/01/2002) Mar-com Group 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd PLC (15/03/2001) Mar-com Group Limited (31/12/1998) Mar-com Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Group PLC (10/09/1998) Gracehut Plc ( 19/10/1987) purpose of having an account laid before them, and to receive the IAV PROJECTS LIMITED report of the Liquidator showing how the winding up of the company (Company Number 03034102) has been conducted and its property disposed of and hearing any Previous Name of Company: Impact Audio Visual Limited explanations that may be given by the Liquidator. Any member (23/10/2003) De Facto 404 Limited (23/03/1995) entitled to attend and vote at the above meeting is entitled to appoint IEG LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 02984897) also be a member. Proxies to be used at the meeting must be lodged Previous Name of Company: Impact Europe Group Limited with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 (23/10/2003) Lanyfax Group Limited (05/03/2003) Lanyfax UK Limited King Street, Manchester, M2 4NG no later than 12.00 noon on the (28/07/1998) De Facto 380 Limited (30/01/1995) business day preceding the meeting. Registered office: 55 Baker Street, London, W1U 7EU formerly: Date of appointment: 11 December 2015. Europe House, Windmill Road, Sunbury-On-Thames, Middlesex, Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell TW16 7HB Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency For further details contact: Millie Baker, Email: Act 1986, that Final General Meetings of the Members of the above [email protected] Tel: 0161 907 4044. named Companies will be held concurrently at the offices of BDO John Paul Bell, Liquidator LLP, 55 Baker Street, London, W1U 7EU, on 12 September 2016 at 27 July 2016 (2587561) 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property BLUELAKE2587573 MANAGEMENT SERVICES LIMITED disposed of and of hearing any explanation that may be given by the (Company Number 05475833) Liquidator. Any member entitled to attend and vote at the above Registered office: 2 The Wilderness, Lindfield, West Sussex RH15 mentioned meetings are entitled to appoint a proxy to attend and vote 2JD instead of him, and such proxy need not also be a member. Principal trading address: N/A The Liquidator may be contacted care of [email protected] Notice is hereby given, pursuant to Rule 4.126A of the Insolvency quoting 7/SMB/AVMI. Rules 1986 (as amended), that the Liquidator has summoned a final Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, meeting of the Company’s members under Section 94 of the 55 Baker Street, London W1U 7EU. Date of Appointment: 8 July Insolvency Act 1986 for the purpose of receiving the Liquidator’s 2015. account showing how the winding up has been conducted and the Malcolm Cohen , Liquidator property of the Company disposed of. The meeting will be held at 29 July 2016 (2587423) MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with BEACON2587990 HILL PROPERTIES LIMITED the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, (Company Number 02811097) Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Registered office: 27 Church Street, Rickmansworth, Hertfordshire working day immediately before the meeting. WD3 1DE Date of Appointment: 7 March 2016. Principal trading address: 27 Church Street, Rickmansworth, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Hertfordshire WD3 1DE Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 NOTICE IS HEREBY GIVEN that a final meettng of the members of 2QP Beacon Hill Properties Limited will be held at 12.00 pm on 19 August Further details contact: David Thorniley, Email: [email protected] 2016, the meeting will be held at the offices of RE10 (South East) Alternative contact: Chris Maslin Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE. David Thorniley, Liquidator The meeting is called pursuant to Section 94 of the Insolvency Act 29 July 2016 (2587573) 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation CONSTRUCTION2587562 TECHNICAL SUPPORT LIMITED that may be considered necessary. Any member entitled to attend (Company Number 07675908) and vote at the meeting is entitled to appoint a proxy to attend and Registered office: C/O Armstrong Watson, 3rd Floor, 10 South vote on their behalf. A proxy need not be a member of the company Parade, Leeds, LS1 5QS The following resolutions will be considered at the meeting: Principal trading address: 77 High Street, Northallerton, DL7 8EG 1 That the liquidator's final report and receipts and payments account be approved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 53 COMPANIES

Notice is hereby given that the Joint Liquidators have summoned a Notice is hereby given, pursuant to Rule 4.126A of the Insolvency final meeting of the Company’s members under Section 94 of the Rules 1986 (as amended), that the Liquidator has summoned a final Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ meeting of the Company’s members under Section 94 of the account showing how the winding has been conducted and the Insolvency Act 1986 for the purpose of receiving the Liquidator’s property of the Company disposed of. The meeting will be held at account showing how the winding up has been conducted and the Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS on 1 property of the Company disposed of. The meeting will be held at September 2016 at 10.00 am. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, In order to be entitled to vote at the meeting, members must lodge Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be their proxies with the Joint Liquidators at Armstrong Watson, 3rd entitled to vote at the meeting, members must lodge their proxies with Floor, 10 South Parade, Leeds, LS1 5QS by no later than 12 noon on the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, the business day prior to the day of the meeting. Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Date of Appointment: 26 November 2014. working day immediately before the meeting. Office Holder details: Mark N Ranson, (IP No. 9299) and Michael C Date of Appointment: 1 March 2016. Kienlen, (IP No. 9367) both of Armstrong Watson, Third Floor, 10 Office Holder details: David Thorniley, (IP No. 8307) of MVL Online South Parade, Leeds, LS1 5QS Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 For further details contact: The Joint Liquidators, Tel: 0113 2211 300. 2QP Alternative contact: Alex Weil. Further details contact: David Thorniley, Email: [email protected] Mark N Ranson, Joint Liquidator Alternative contact: Chris Maslin 01 August 2016 (2587562) David Thorniley, Liquidator 29 July 2016 (2587550)

2587564DABBROOK SERVICES LIMITED (Company Number 01450458) FINE2587611 LINE TECHNOLOGY LIMITED Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 (Company Number 07625625) 1EE Registered office: 116 Southover, London N12 7HD Principal trading address: Signal House, Morton Peto Road, Great Principal trading address: N/A Yarmouth, Norfolk, NR31 0LT Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Notice is hereby given that a final meeting of the members of the Rules 1986 (as amended), that the Liquidator has summoned a final above company has been summoned by the Joint Liquidators under meeting of the Company’s members under Section 94 of the Section 94 of the Insolvency Act 1986 for the purpose of laying before Insolvency Act 1986 for the purpose of receiving the Liquidator’s the meetings an account showing how the winding up has been account showing how the winding up has been conducted and the conducted and hearing any explanation that may be given by the property of the Company disposed of. The meeting will be held at Joint Liquidators. The meeting will be held on 7 September 2016 at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, 10.00 am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be Proxies to be used at the meeting must be lodged at CCW Recovery entitled to vote at the meeting, members must lodge their proxies with Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, the office of the Joint Liquidators, not later than 12.00 noon on 6 Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the September 2016 to entitle you to vote by proxy at the meeting. working day immediately before the meeting. Date of appointment: 23 June 2015 Date of appointment: 8 March 2016. Office Holder details: Mark Newman, (IP No. 8723) and Vincent John Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Green, (IP No. 9416) of CCW Recovery Solutions, 4 Mount Ephraim Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Road, Tunbridge Wells, Kent, TN1 1EE 2QP For further details contact: Claire Press, Email: For further details contact: David Thorniley, Email: [email protected] Tel: 01892 700200. [email protected]. Alternative contact: Chris Maslin. Mark Newman, Joint Liquidator David Thorniley, Liquidator 28 July 2016 (2587564) 28 July 2016 (2587611)

DBW2587560 ASSOCIATES LIMITED FS2587547 SOLUTIONS LIMITED (Company Number 07678466) (Company Number 08772401) Registered office: 5 Park Court, Pyrford Rd, West Byfleet, Surrey Registered office: 5 Gloucester Terrace, Southend-On-Sea, Essex KT14 6SD SS1 3AZ Principal trading address: 14 Molyneux Road, Weybridge, Surrey Principal trading address: N/A KT13 8UR Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Notice is hereby given, that a Final Meeting of the Members of the Rules 1986 (as amended), that the Liquidator has summoned a final Company will be held at 5 Park Court, Pyrford Rd, West Byfleet, meeting of the Company’s members under Section 94 of the Surrey KT14 6SD on 28 September 2016 at 10.30 am, for the purpose Insolvency Act 1986 for the purpose of receiving the Liquidator’s of having an account laid before them showing the manner in which account showing how the winding up has been conducted and the the winding-up of the Company has been conducted and the property property of the Company disposed of. The meeting will be held at disposed of, and of receiving any explanation that may be given by MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, the Liquidator. Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be Date of appointment: 23 June 2015. entitled to vote at the meeting, members must lodge their proxies with Office Holder details: Robert David Hewitt, (IP No. 6725) of Gibson the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Hewitt Limited, 5 Park Court, Pyrford Road, West Byfleet, Surrey Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the KT14 6SD working day immediately before the meeting. For further details contact: Robert David Hewitt, Tel: 01932 336149. Date of Appointment: 26 February 2016. Robert David Hewitt, Liquidator Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 27 July 2016 (2587560) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Further details contact: David Thorniley, Email: [email protected] FDJ2587550 HR SERVICES LIMITED Alternative contact: Chris Maslin (Company Number 08838698) David Thorniley, Liquidator Registered office: Jubilee House, East Beach, Lytham St. Annes, 29 July 2016 (2587547) Lancashire FY8 5FT Principal trading address: N/A

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

GPF2587612 SERVICESLONDON LIMITED Notice is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 04729177) 1986, that a general meeting of the members of the Company will be Registered office: 4th Floor Allan House, 10 John Princes Street, held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor London W1G 0AH Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: Ground Floor Flat, 19A Caldervale Road, on 6 October 2016 at 10.15 am for the purpose of having an account London SW4 9LY laid before the members and to receive the Liquidator’s report, Nature of Business: Consultancy Services and Selling Electrical showing how the winding up of the Company has been conducted Components and its property disposed of, and of hearing any explanation that may NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the be given by the Liquidator. INSOLVENCY ACT 1986 that the final general meeting of the Any member entitled to attend and vote at the above meeting may Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan appoint a proxy, who need not be a member of the Company, to House, 10 John Princes Street, London W1G 0AH on 11 October attend and vote instead of the member. In order to be entitled to vote, 2016 at 10.00 am, for the purpose of having a final account laid proxies must be lodged with the Liquidator no later than 12.00 noon before the Members by the Liquidator, showing the manner in which on the business day prior to the meeting. the winding-up has been conducted and the property of the Company Any person who requires further information may contact the disposed of and of hearing any explanation that may be given by the Liquidator by telephone on 01904 479801. Alternatively enquiries can Liquidator. be made to Ian Gostellow by e-mail at ian.gostellow@begbies- The following resolution will be proposed at the final meeting of traynor.com or by telephone on 01904 479801. Members as detailed in the final report: D A Broadbent, Liquidator “That the Liquidator be granted his release from office”. 29 July 2016 (2587614) Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be HILLPLACE2587541 LIMITED lodged at the above address no later than 12.00 noon on the last (Company Number 07210873) working day preceding the meeting. Registered office: C/O Insolvency Squared Limited, 1 Fore Street, Lloyd Hinton (IP No 9516) Liquidator (appointed 5 December 2013) of Moorgate, London, EC2Y 5EJ Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Principal trading address: 24 Letchmore Road, Radlett, Hertfordshire London W1G 0AH (telephone: 020 7495 2348). WD7 8HT Alternative contact: Sylwia Starzynska, [email protected] Notice is hereby given that a final meeting of the Members of Hillplace 7495 2348. Limited will be held at 10.30 am on 30 August 2016. The meeting will Lloyd Hinton, Liquidator be held at the offices of Insolvency Squared Limited, 1 Fore Street, 29 July 2016 (2587612) Moorgate, London, EC2Y 5EJ. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in 2587549GRAHAM EASTWOOD ASSOCIATES LTD which the winding-up of the Company has been conducted and the (Company Number 06292510) property of the Company disposed of, and to receive any explanation Registered office: 1 The Dye House, Longfords Mill, Stroud, that may be considered necessary. Any Member entitled to attend Gloucestershire, GL6 9LY and vote at the meeting is entitled to appoint a proxy to attend and Principal trading address: N/A vote on their behalf. A proxy need not be a member of the Company. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency The following resolutions will be considered at the meeting: That the Rules 1986 (as amended), that the Liquidator has summoned a final Liquidator’s final report and receipts and payments account be meeting of the Company’s members under Section 94 of the approved and that the Liquidator be released and discharged. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Proxies to be used at the meeting must be returned to the offices of account showing how the winding up has been conducted and the Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y property of the Company disposed of. The meeting will be held at 5EJ no later than 12.00 noon on the working day immediately before MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, the meeting. Date of appointment: 22 January 2016. Kent, TN1 2QP on 9 September 2016 at 10.00 am. Office Holder details: Karyn Jones, (IP No. 8562) of Insolvency In order to be entitled to vote at the meeting, members must lodge Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, For further details contact: Vicki Horncastle, Email: 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP by no later than [email protected], Tel: 07966165430. 12.00 noon on the working day immediately before the meeting. Karyn Jones, Liquidator Date of appointment: 7 March 2016 18 July 2016 (2587541) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP HVB2587540 ASSET LEASING LIMITED For further details contact: David Thorniley, Email: (Company Number 04110838) [email protected] Alternative contact: Chris Maslin. HVB LONDON TRADING LIMITED David Thorniley, Liquidator (Company Number 01388465) 28 July 2016 (2587549) KINABALU FINANCIAL SOLUTIONS LIMITED (Company Number 04728246) Registered office: Ernst & Young LLP, 1 More London Place, London, HESP2587614 & JONES LIMITED SE1 2AF (Company Number 04636365) Principal trading address: N/A Registered office: 11 Clifton Moor Business Village, James Nicolson Notice is hereby given pursuant to Section 94 of the Insolvency Act Link, Clifton Moor, York, YO30 4XG 1986 the final general meeting of the shareholders of the companies Principal trading address: (Formerly) The Cedars, Beningborough, will be held at Ernst & Young LLP, 1 More Place, London, SE1 2AF on York YO30 1BY 6 September 2016 at 10.00 am, 10.30 am and 11.00 am respectively The Company was placed into members’ voluntary liquidation on 31 for the purposes of having and account laid before them showing how October 2014 and on the same date, David Adam Broadbent (IP No. the windings up have been conducted and the property of the 009458) of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Companies been disposed of and to hear any explanation that may Village, James Nicolson Link, Clifton Moor, York, YO30 4XG was be given by the Joint Liquidators. appointed as Liquidator of the Company. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 55 COMPANIES

Date of appointment: HVB Assett Leasing Limited and HVB London Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be Trading Limited - 7 July 2015. Kinabalu Financial Solutions Limited - entitled to vote at the meeting, members must lodge their proxies with 10 October 2015 the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Office Holder details: Samantha Jane Keen and Kerry Lynne Trigg, (IP Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Nos. 9250 and 9269) of Ernst & Young LLP, 1 More London Place, working day immediately before the meeting. London, SE1 2AF Date of appointment: 9 March 2016. For further details contact: The Joint Liquidators, Tel: 020 7951 6477. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Alternative contact: Melanie Hellmuth. Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 K L Trigg, Joint Liquidator 2QP 29 July 2016 (2587540) For further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin. David Thorniley, Liquidator 2587459INTEGRITAS SOLUTIONS LTD 28 July 2016 (2587651) Company Number: SC394372 Registered office: 45 Claremont Bank, Edinburgh, Midlothian EH7 4DR 2587613KINABALU FINANCIAL PRODUCTS LLP Principal trading address: N/A (Company Number OC326486) Notice is hereby given, that the Liquidator has summoned a final Registered office: Ernst & Young LLP, 1 More London Place, London meeting of the Company’s members under Section 94 of the SE1 2AF Insolvency Act 1986 for the purpose of receiving the Liquidator’s Principal trading address: N/A account showing how the winding up has been conducted and the Notice is hereby given, pursuant to Section 94 of the Insolvency Act property of the Company disposed of. The meeting will be held at 1986 that the final general meeting of the sole member of the MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Partnership will be held at Ernst & Young LLP, 1 More London Place, Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be London, SE1 2AF on 6 September 2016 at 11.30 am for the purposes entitled to vote at the meeting, members must lodge their proxies with of having an account laid before them showing how the winding-up the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, has been conducted and the property of the Company disposed of Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the and to hear any explanation that may be given by the Joint working day immediately before the meeting. Liquidators. Members wishing to vote at the meeting must (unless Date of Appointment: 18 February 2016. they are individual members attending in person) have lodged their Office Holder details: David Thorniley (IP No. 8307) of MVL Online Ltd, proxies with the Joint Liquidators at 1 More London Place, London, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP SE1 2AF by 12.00 noon on the business day before the date of the Further details contact: David Thorniley, Email: [email protected] meeting. Alternative contact: Chris Maslin Date of Appointment: 20 July 2015 David Thorniley, Liquidator Office Holder details: Samantha Jane Keen, (IP No. 9250) and Kerry 29 July 2016 (2587459) Lynne Trigg, (IP No. 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7951 6477. IRTECA2587544 LIMITED Alternative contact: Melanie Hellmuth (Company Number 07367975) K L Trigg, Joint Liquidator Registered office: Unit 4 Vista Place, Coy Pond Business Park, 27 July 2016 (2587613) Ingworth Road, Poole, Dorset BH12 1JY Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency LASCELLES2587548 HALL (HUDDERSFIELD) LIMITED Rules 1986 (as amended), that the Liquidator has summoned a final (Company Number 00547760) meeting of the Company’s members under Section 94 of the Trading name/style: Lascelles Hall (Huddersfield) Limited Insolvency Act 1986 for the purpose of receiving the Liquidator’s Registered office: Westminster Business Centre, 10 Great North Way, account showing how the winding up has been conducted and the Nether Poppleton, York YO26 6RB property of the Company disposed of. The meeting will be held at Principal trading address: 7 Wellington Road East, Dewsbury WF13 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, 1HF Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be Notice is hereby given pursuant to Section 94 of the Insolvency Act entitled to vote at the meeting, members must lodge their proxies with 1986 that a final meeting of the members will be held at the offices of the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Redman Nichols Butler, Westminster Business Centre, 10 Great North Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Way, Nether Poppleton, York YO26 6RB on 16 November 2016 at working day immediately before the meeting. 10.00 am for the purpose of having an account laid before them Date of Appointment: 24 December 2015. showing the manner in which the winding-up has been conducted Office Holder details: David Thorniley, (IP No. 8307) of MVL Online and the company’s property disposed of and to receive any Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 explanation which may be given by the Joint Liquidators and to pass 2QP certain resolutions. Further details contact: David Thorniley, Email: [email protected] Any member wishing to vote at the meeting must lodge a duly Alternative contact: Chris Maslin completed proxy and statement of claim at the registered office by 12 David Thorniley, Liquidator noon on the last business day before the meeting in order to be 29 July 2016 (2587544) entitled to vote at the meeting. John Butler, Joint Liquidator 25 July 2016 K&D2587651 FINANCIAL SERVICES LIMITED Liquidators’ names and address: J W Butler and A J Nichols, (Company Number 08488457) Westminster Business Centre, 10 Great North Way, Nether Registered office: Suite 3B2, Northside House, Mount Pleasant, Poppleton, York YO26 6RB. T: 01904 520116, Office holder numbers: Cockfosters, Hertfordshire EN4 9EB 9591 and 8367. Date of appointment: 5 February 2016 (2587548) Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final LXB2587400 SMALLCO LIMITED meeting of the Company’s members under Section 94 of the (Company Number 05465169) Insolvency Act 1986 for the purpose of receiving the Liquidator’s The Company's registered office is 55 Baker Street, London, W1U account showing how the winding up has been conducted and the 7EU. property of the Company disposed of. The meeting will be held at The Company's former registered office and previous trading address MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, was 2nd Floor Grafton House, 2-3 Golden Square, London, W1F 9HR.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

The Company's former name was Continental Shelf 343 Limited Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP (changed 14 June 2005). numbers 8854 and 9627) of RSM Restructuring Advisory LLP , 25 The Company does not have other trading styles. Farringdon Street, London EC4A 4AB. Date of Appointment: 28 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency January 2016. Further information about this case is available from Act 1986, that a Final General Meeting of the Members of the above Lucy Christian at the offices of RSM Tenon Restructuring on 0203 201 named Company will be held at the offices of Messrs BDO LLP, 55 8420. Baker Street, London, W1U 7EU, on 12 September 2016 at 11:00 hrs, Karen Ann Spears and Matthew Robert Haw , Joint Liquidators for the purposes of considering the accounts and the Liquidator's 29 July 2016 (2587404) report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member ML2587650 CBS LIMITED entitled to attend and vote at the above mentioned meeting are (Company Number 04962673) entitled to appoint a proxy to attend and vote instead of him, and Registered office: 1 Greenland Street, Camden Town, London NW1 such proxy need not also be a member. 0ND The Liquidator may be contacted care of [email protected] Principal trading address: N/A quoting 7/SMB/RAF/LXB. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Dated: 29 July 2016 Rules 1986 (as amended), that the Liquidator has summoned a final Malcolm Cohen , Liquidator (2587400) meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the 2587578M-SAFE LTD property of the Company disposed of. The meeting will be held at (Company Number 08056351) MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Registered office: Leonard Curtis House, Elms Square, Bury New Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be Road, Whitefield M45 7TA entitled to vote at the meeting, members must lodge their proxies with Principal trading address: 105 Moor Lane, Wilmslow SK9 6BR the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Notice is hereby given in pursuance of Section 94 of the Insolvency Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the Act 1986, that a final general meeting of the above Company will be working day immediately before the meeting. held at the offices of Leonard Curtis, Leonard Curtis House, Elms Date of Appointment: 11 March 2016. Square, Bury New Road, Whitefield M45 7TA on 28 September 2016 Office Holder details: David Thorniley, (IP No. 8307) of MVL Online at 11.00 am, for the purpose of having an account laid before them, Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 showing the manner in which the winding-up has been conducted 2QP and the property of the Company disposed of, and of hearing any Further details contact: David Thorniley, Email: [email protected] explanation that may be given by the Liquidators. Any member Alternative contact: Chris Maslin entitled to attend and vote is entitled to appoint a proxy to attend and David Thorniley, Liquidator vote instead of him/her, and such proxy need not also be a member. 29 July 2016 (2587650) Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than 2587590MYERS MARINE LIMITED one proxy in relation to a meeting, provided that each proxy is (Company Number 05825569) appointed to exercise the rights attached to a different share or Registered office: 6 Whitehall Gardens, Acton, London W3 9RD shares held by him, or (as the case may be) to a different £10, or Principal trading address: N/A multiple of £10 of stock held by him. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Date of appointment: 4 February 2016. Rules 1986 (as amended), that the Liquidator has summoned a final Office Holder details: Steve Markey, (IP No. 14912) and Martin meeting of the Company’s members under Section 94 of the Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Elms Square, Bury New Road, Whitefield, M45 7TA account showing how the winding up has been conducted and the For further details contact: Steve Markey, E-mail: property of the Company disposed of. The meeting will be held at [email protected], Tel: 0161 413 0930. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Steve Markey and Martin Maloney, Joint Liquidators Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be 27 July 2016 (2587578) entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the MILLER2587404 INSURANCE INVESTMENTS LIMITED working day immediately before the meeting. (Company Number 01133438) Date of Appointment: 21 January 2016. MILLER E.T. LIMITED Office Holder details: David Thorniley, (IP No. 8307) of MVL Online (Company Number 01722564) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 P H (DAWSON) LIMITED 2QP (Company Number 03053162) Further details contact: David Thorniley, Email: [email protected] Registered office: 70 Mark Lane, London EC3R 7NQ Alternative contact: Chris Maslin Principal trading address: 70 Mark Lane, London EC3R 7NQ David Thorniley, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency 29 July 2016 (2587590) Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street London, EC4A 4AB on 7 October 2016 at 10.00 am, 10.15 am and NOTE2587581 FUNDING LIMITED 10.30 am respectively, for the purpose of receiving an account (Company Number 06447000) showing the manner in which each winding up has been conducted Registered office: 40a Station Road, Upminster, Essex, RM14 2TR and the property of each company disposed of, and of hearing any Principal trading address: 35 Great St Helens, London, EC3A 6AP explanation that may be given by the Joint Liquidators and to Notice is hereby given that a final meeting of the members of the consider whether the liquidators should be released in accordance above named Company will be held at 11.00 am on 9 September with Section 173(2)(d) of the Insolvency Act 1986. 2016. The meeting will be held at the offices of Aspect Plus Limited, Any member entitled to attend and vote at the meetings is entitled to 40a Station Road, Upminster, Essex, RM14 2TR. appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 57 COMPANIES

The meeting is called pursuant to Section 94 of the Insolvency Act 2587579PHAETHON (UK) LIMITED 1986 for the purpose of receiving an account showing the manner in (Company Number 07400570) which the winding-up of the Company has been conducted and the Registered office: 9 Clarke Apartments, 5 Heath Place, Hamlets Way, property of the Company disposed of, and to receive any explanation London E3 4GU that may be considered necessary. Any member entitled to attend Principal trading address: N/A and vote at the meeting is entitled to appoint a proxy to attend and Notice is hereby given, pursuant to Rule 4.126A of the Insolvency vote on their behalf. A proxy need not be a member of the Company. Rules 1986 (as amended), that the Liquidator has summoned a final The following resolutions will be considered at the meeting: That the meeting of the Company’s members under Section 94 of the liquidator’s final report and receipts and payments account be Insolvency Act 1986 for the purpose of receiving the Liquidator’s approved and that the liquidator be released and discharged. Proxies account showing how the winding up has been conducted and the to be used at the meeting must be returned to the offices of Aspect property of the Company disposed of. The meeting will be held at Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, than 12.00 noon on the working day immediately before the meeting. Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus entitled to vote at the meeting, members must lodge their proxies with Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Date of the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, appointment: 12 February 2016 Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the For further details contact: Darren Tapsfield, Email: working day immediately before the meeting. [email protected] or telephone 01708 300170. Date of Appointment: 22 December 2015. Darren Edwards, Liquidator Office Holder details: David Thorniley, (IP No. 8307) of MVL Online 26 July 2016 (2587581) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Further details contact: David Thorniley, Email: [email protected] 2587598ODISHA CONSULTING LIMITED Alternative contact: Chris Maslin (Company Number 08855166) David Thorniley, Liquidator Registered office: Leonard Curtis House, Elms Square, Bury New 29 July 2016 (2587579) Road, Whitefield, M45 7TA Principal trading address: 61 California Close, Great Sankey, Warrington, WA5 8WU PTM2587595 PHARMA LTD Notice is hereby given in pursuance of Section 94 of the Insolvency (Company Number 07575660) Act 1986, that a final general meeting of the above Company will be Registered office: 11 Clifton Moor Business Village, James Nicolson held at the offices of Leonard Curtis, Leonard Curtis House, Elms Link, Clifton Moor, York, YO30 4XG Square, Bury New Road, Whitefield M45 7TA on 28 September 2016 Principal trading address: (Formerly) Unit 14 Euroway Industrial at 11.00 am, for the purpose of having an account laid before them, Estate, Blagrove, Swindon SN5 8YW showing the manner in which the winding-up has been conducted The Company was placed into members’ voluntary liquidation on 23 and the property of the Company disposed of, and of hearing any January 2013 and on the same date, David Adam Broadbent (IP No. explanation that may be given by the Liquidators. Any member 009458) of Begbies Traynor (Central) LLP of 11 Clifton Moor Business entitled to attend and vote is entitled to appoint a proxy to attend and Village, James Nicolson Link, Clifton Moor, York, YO30 4XG was vote instead of him/her, and such proxy need not also be a member. appointed as Liquidator of the Company. Proxy forms must be returned to the above address by no later than Notice is hereby given pursuant to Section 94 of the Insolvency Act 12.00 noon on the business day before the meeting. In the case of a 1986, that a general meeting of the members of the Company will be company having a share capital, a member may appoint more than held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor one proxy in relation to a meeting, provided that each proxy is Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG appointed to exercise the rights attached to a different share or on 22 September 2016 at 10.00 am for the purpose of having an shares held by him, or (as the case may be) to a different £10, or account laid before the members and to receive the Liquidator’s multiple of £10 of stock held by him. report, showing how the winding up of the Company has been Date of Appointment: 25 September 2015. conducted and its property disposed of, and of hearing any Office Holder details: Steve Markey, (IP No. 14912) and Martin explanation that may be given by the Liquidator. Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Any member entitled to attend and vote at the above meeting may Elms Square, Bury New Road, Whitefield, M45 7TA appoint a proxy, who need not be a member of the Company, to Further details contact: Steve Markey, Email: attend and vote instead of the member. In order to be entitled to vote, [email protected] Tel: 0161 413 0930 proxies must be lodged with the Liquidator no later than 12 noon on Steve Markey, Joint Liquidator the business day prior to the meeting. 27 July 2016 (2587598) Any person who requires further information may contact the Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Ian Gostellow by e-mail at ian.gostellow@begbies- 2587543ONSITE POWER SOLUTIONS LIMITED traynor.com or by telephone on 01904 479801. (Company Number 5632243) D A Broadbent, Liquidator Registered office: 68 Ship Street, Brighton, East Sussex, BN1 1AE 29 July 2016 (2587595) Principal trading address: 8 Twitten Lane, Felbridge, Surrey RH19 2NZ Notice is hereby given pursuant to section 94 of the INSOLVENCY RACEBROOK2587577 LIMITED ACT 1986 that a general meeting of the above named company will (Company Number 02999815) be held at 68 Ship Street, Brighton, East Sussex, BN1 1AE, on 22nd Registered office: Leonard Curtis House, Elms Square, Bury New September 2016 at 11.00 am precisely for the purpose of having an Road, Whitefield, M45 7TA account laid before the members and to receive the report of the Principal trading address: 78 College Road, Isleworth, Middlesex, Liquidator showing how the winding up has been conducted and the TW7 5DS property of the company disposed of and of hearing any explanation Notice is hereby given in pursuance of Section 94 of the Insolvency that may be given by the Liquidator and to consider whether the Act 1986, that a final general meeting of the above Company will be Liquidator should be released in accordance with Section 173(2)(d) of held at the offices of Leonard Curtis, Leonard Curtis House, Elms the INSOLVENCY ACT 1986. Any member entitled to attend and vote Square, Bury New Road, Whitefield M45 7TA on 27 September 2016 is entitled to appoint a proxy to attend and vote instead of him and at 11.00 am, for the purpose of having an account laid before them, such proxy need not also be a member. showing the manner in which the winding-up has been conducted W J J Knight - Liquidator (IP No. 2236) (Appointed 1st April 2016) and the property of the Company disposed of, and of hearing any Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, explanation that may be given by the Liquidators. Any member email: [email protected] entitled to attend and vote is entitled to appoint a proxy to attend and Alternate Contact: Gabriela Gazova vote instead of him/her, and such proxy need not also be a member. 27 July 2016 (2587543) Proxy forms must be returned to the above address by no later than

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

12.00 noon on the last business day before the meeting. In the case Notice is hereby given, pursuant to Rule 4.126A of the Insolvency of a company having a share capital, a member may appoint more Rules 1986 (as amended), that the Liquidator has summoned a final than one proxy in relation to a meeting, provided that each proxy is meeting of the Company’s members under Section 94 of the appointed to exercise the rights attached to a different share or Insolvency Act 1986 for the purpose of receiving the Liquidator’s shares held by him, or (as the case may be) to a different £10, or account showing how the winding up has been conducted and the multiple of £10 of stock held by him. property of the Company disposed of. The meeting will be held at Date of Appointment: 2 November 2015. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Office Holder details: Steve Markey, (IP No. 14912) and Martin Kent TN1 2QP on 9 September at 10.00 am. In order to be entitled to Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, vote at the meeting, members must lodge their proxies with the Elms Square, Bury New Road, Whitefield, M45 7TA Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Further details contact: Steve Markey, Email: Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the [email protected] Tel: 0161 413 0930. working day immediately before the meeting. Steve Markey and Martin Maloney, Joint Liquidators Date of Appointment: 23 December 2015. 27 July 2016 (2587577) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP 2587542RENNISON & SONS CONSTRUCTION LIMITED Further details contact: David Thorniley, Email: [email protected] (Company Number 07219795) Alternative contact: Chris Maslin Trading name/style: Rennison & Sons Construction Limited David Thorniley, Liquidator Registered office: Westminster Business Centre, 10 Great North Way, 29 July 2016 (2587545) Nether Poppleton, York YO26 6RB Principal trading address: Ives Farm, Legram Lane, Marton Cum Grafton, York YO51 9PS SMART2587594 VENTURES LIMITED Notice is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 07566459) 1986 that a final meeting of the members will be held at the offices of Registered office: 150 Aldersgate Street, London, EC1A 4AB Redman Nichols Butler, Westminster Business Centre, 10 Great North Principal trading address: Freemans, Solar House, 282 Chase Road, Way, Nether Poppleton, York YO26 6RB on 14 November 2016 at London, N14 6NZ 10.00 am for the purpose of having an account laid before them Notice is hereby given pursuant to Section 94 of the Insolvency Act showing the manner in which the winding-up has been conducted 1986 that a final meeting of the members of the above named and the company’s property disposed of and to receive any company will be held at Moore Stephens LLP, 150 Aldersgate Street, explanation which may be given by the Joint Liquidators and to pass London, EC1A 4AB, on 22 September 2016 at 10.00 am for the certain resolutions. purpose of having an account laid before them showing the manner in Any member wishing to vote at the meeting must lodge a duly which the winding up has been conducted and the property of the completed proxy and statement of claim at the registered office by 12 Company disposed of, and of hearing any explanation that may be noon on the last business day before the meeting in order to be given by the joint liquidators. entitled to vote at the meeting. A person entitled to attend and vote at the meeting may appoint a John Butler, Joint Liquidator proxy to attend and vote instead of him. A proxy need not be a 21 July 2016 member of the company. Proxies for use at the meeting must be Liquidators’ names and address: J W Butler and A J Nichols, lodged at the address shown above no later than 12.00 noon on the Westminster Business Centre, 10 Great North Way, Nether business day preceding the meeting. Poppleton, York YO26 6RB. T: 01904 520116, Office holder numbers: Date of Appointment: 14 March 2016. 9591 and 8367. Date of appointment: 9 March 2016 (2587542) Office Holder details: Jeremy Willmont, (IP No. 9044) and Stacey Brown, (IP No. 17950) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB S.2587584 SMITH ACCOUNTANCY LTD Further details contact: Stacey Brown, Email: (Company Number 05351814) [email protected] Tel: 020 7334 9191. Ref: L85946, Registered office: Apartment 8, Gaiter and Spat, 1 Ethel Street, Jeremy Willmont and Stacey Brown, Joint Liquidators Northampton NN1 5ER 27 July 2016 (2587594) Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final STUDIO2587582 INVESTMENTS (HOLDINGS) LIMITED meeting of the Company’s members under Section 94 of the (Company Number 04285803) Insolvency Act 1986 for the purpose of receiving the Liquidator’s Registered office: Arundel House, 1 Amberley Court, Whitworth Road, account showing how the winding up has been conducted and the Crawley, RH11 7XL property of the Company disposed of. The meeting will be held at Principal trading address: 9 Broad Street, Wokingham, Berkshire, MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, RG40 1AU Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be Notice is hereby given that the Joint Liquidators have summoned a entitled to vote at the meeting, members must lodge their proxies with final meeting of the Company’s members under Section 94 of the the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the account showing how the winding up has been conducted and the working day immediately before the meeting. property of the Company disposed of. The meeting will be held at BM Date of appointment: 7 March 2016. Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Crawley, RH11 7XL on 26 September 2016 at 11.00 am. Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 In order to be entitled to vote at the meeting, members must lodge 2QP their proxies with the Joint Liquidators at BM Advisory, Arundel For further details contact: David Thorniley on Email: House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL by no [email protected]. Alternative contact: Chris Maslin. later than 12.00 noon on the business day prior to the day of the David Thorniley, Liquidator meeting. 28 July 2016 (2587584) Date of Appointment: 17 December 2015. Office Holder details: Andrew Pear, (IP No. 9016) and Michael Solomons, (IP No. 9043) both of BM Advisory, Arundel House, 1 SHIZZLE2587545 LIMITED Amberley Court, Whitworth, Road, Crawley RH11 7XL (Company Number 06725831) Further details contact: The Liquidators, Tel: 01293 410334. Registered office: 34 Osbaldeston Road, London N16 7DP Alternative contact: Cindy Field, Email: [email protected] Principal trading address: N/A Andrew Pear and Michael Solomons, Joint Liquidators 27 July 2016 (2587582)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 59 COMPANIES

SUMMIT2587583 LEISURE MANAGEMENT LIMITED Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, (Company Number 03528486) 55 Baker Street, London W1U 7EU. Date of Appointment: 18 Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 November 2015. Further information about this case is available from King Street, Manchester, M2 4NG the offices of BDO LLP on 020 7486 5888. Principal trading address: 18-22 Market Street, Bolton, Lancashire, Malcolm Cohen , Liquidator (2587420) BL1 1BU Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 9 VIRGIN2587433 FINANCIAL SERVICES UK HOLDINGS LIMITED September 2016 at 10.00 am. The meeting will be held at Clarke Bell (Company Number 03248191) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: c/o RSM Restructuring Advisory LLP, 25 Farringdon for the purpose of having an account laid before them, and to receive Street, London EC4A 4AB the report of the Liquidator showing how the winding up of the Principal trading address: The Battleship Building, 179 Harrow Road, company has been conducted and its property disposed of and London W2 6NB hearing any explanations that may be given by the Liquidator. Nature of business: Investment Holding Company Any member entitled to attend and vote at the above meeting is NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the entitled to appoint a proxy to attend and vote instead of him and such Insolvency Act 1986 (as amended), that a final general meeting of the proxy need not also be a member. Proxies to be used at the meeting member of the above named company will be held at 25 Farringdon must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Street, London, EC4A 4AB on 2 September 2016 at 10:30 AM, for the The Pinnacle, 73 King Street, Manchester, M2 4NG no later than purpose of receiving an account showing the manner in which the 12.00 noon on the business day preceding the meeting. winding up has been conducted and the property of the company Date of Appointment: 1 April 2016. disposed of, and of hearing any explanation that may be given by the Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Liquidators and to consider whether the liquidators should be Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG released in accordance with Section 173(2)(d) of the Insolvency Act Further details contact: Millie Baker, Email: 1986. [email protected] Tel: +44 (0161) 907 4044. Any member entitled to attend and vote at the meeting is entitled to John Paul Bell, Liquidator appoint a proxy to attend and vote instead of him. A proxy need not 27 July 2016 (2587583) be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon 2587596UNOS (UK) LTD. on the preceding business day. (Company Number 08513823 ) Correspondence address & contact details of case manager: Registered office: 63 Myrtleside Close, Northwood, Middlesex HA6 Samantha Hawkins, 0203 201 8223, RSM Restructuring Advisory 2XQ LLP, 25 Farringdon Street, London EC4A 4AB Principal trading address: N/A Name, address & contact details of Joint Liquidators: Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Primary Office Holder: Bruce Mackay, Appointed: 4 September Rules 1986 (as amended), that the Liquidator has summoned a final 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London meeting of the Company’s members under Section 94 of the EC4A 4AB, 0203 201 8633, IP Number: 8296 Insolvency Act 1986 for the purpose of receiving the Liquidator’s Joint Office Holder: Matthew Robert Haw, Appointed: 4 September account showing how the winding up has been conducted and the 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London property of the Company disposed of. The meeting will be held at EC4A 4AB, 0203 201 8178, IP Number: 9627 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Dated: 1 August 2016 (2587433) Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, WOODHEAD2587417 CONNECTIVITY LIMITED Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the (Company Number 01458990) working day immediately before the meeting. Registered office: 15 Canada Square, Canary Wharf, London, E14 Date of Appointment: 14 March 2016. 5GL Office Holder details: David Thorniley, (IP No. 8307) of MVL Online NOTICE IS HEREBY GIVEN, pursuant to section 94 of the Insolvency Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Act 1986, that the final meeting of the Company will be held at KPMG 2QP LLP, 15 Canada Square, London E14 5GL on 8 September 2016 at Further details contact: David Thorniley, Email: [email protected] 10.00 am for the purpose of laying before the meeting, and giving an Alternative contact: Chris Maslin explanation of, the Liquidator's account of the winding up. Members David Thorniley, Liquidator must lodge proxies at 15 Canada Square, Canary Wharf, London E14 29 July 2016 (2587596) 5GL by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: John David Thomas Milsom and Allan Watson VEGA-CHI2587420 LIMITED Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada (Company Number 06803184) Square, London E14 5GL. Date of Appointment: 28 October 2010. The Company's registered office is 55 Baker Street, London, W1U Further information about this case is available from the offices of 7EU. KPMG LLP on 020 7311 8208. The Company's former registered office and trading address was 21st John David Thomas Milsom and Allan Watson Graham , Joint Floor Broadgate Tower, Primrose Street, London, EC2A 2EW. Liquidators (2587417) The Company has no former names. The Company has no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency WRH2587592 CONSULTANCY LTD Act 1986, that a Final General Meeting of the Members of the above (Company Number 08609806) named Company will be held at the offices of Messrs BDO LLP, 55 Registered office: Lower Widgery, Heath View, East Horsley, Baker Street, London, W1U 7EU, on 13 September 2016 at 10:00 hrs, Leatherhead, Surrey KT24 5EA for the purposes of considering the accounts and the Liquidator's Principal trading address: N/A report, showing how the winding-up of the Company has been Notice is hereby given, pursuant to Rule 4.126A of the Insolvency conducted and its property disposed of and of hearing any Rules 1986 (as amended), that the Liquidator has summoned a final explanations that may be given by the Liquidator. Any member meeting of the Company’s members under Section 94 of the entitled to attend and vote at the above mentioned meeting are Insolvency Act 1986 for the purpose of receiving the Liquidator’s entitled to appoint a proxy to attend and vote instead of him, and account showing how the winding up has been conducted and the such proxy need not also be a member. property of the Company disposed of. The meeting will be held at Dated: 1 August 2016 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells,

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Kent TN1 2QP on 9 September 2016 at 10.00 am. In order to be Office Holder Details: Phillip Anthony Roberts (IP number 6055) of entitled to vote at the meeting, members must lodge their proxies with Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, 5JN. Date of Appointment: 26 July 2016. Further information about Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the this case is available from the offices of Sterling Ford on 01727 working day immediately before the meeting. 811161 or at [email protected]. Date of Appointment: 14 March 2016. Phillip Anthony Roberts , Liquidator Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Dated 2 August 2016 (2587383) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Further details contact: David Thorniley, Email: [email protected] ARA2587984 DARZI LIMITED Alternative contact: Chris Maslin (Company Number 07385251) David Thorniley, Liquidator Registered office: Devonshire House, 60 Goswell Road, London 29 July 2016 (2587592) EC1M 7AD Nature of Business: General medical practice activities NOTICE IS HEREBY GIVEN that the Creditors of the above named NOTICES TO CREDITORS company are required, on or before 30 August 2016, to send their names and addresses and particulars of their debts or claims and the 2587572A & V ROOFING LIMITED names and addresses of their solicitors (if any) to Ian Robert of (Company Number 05382318) Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, Registered office: Excelsior House, 9 Quay View Business Park, London, EC1M 7AD, the Liquidator of the company, and, if so Barnards Way, Lowestoft, Suffolk, NR32 2HD required by notice in writing from the Liquidator, by their solicitors or Principal trading address: 239 Long Road, Lowestoft, Suffolk, NR33 personally, to come in and prove their debts or claims at such time 9DF and place as shall be specified in any such notice, or in default Notice is hereby given that Andrew John Turner of Lovewell Blake thereof they will be excluded from the benefit of any distribution made LLP was appointed Liquidator in the Members Voluntary Liquidation before such debts are proved. of A & V Roofing Limited (“the Company”) on 27 July 2016 and that NOTE: This notice is purely formal. All known creditors have been or the creditors of the Company, which is being voluntarily wound up, will be paid in full. are required on or before 16 September 2016 to send their full names The Directors have made a Declaration of Solvency, and the and addresses, and full particulars of their debts or claims, and or any Company is being wound up for the purposes of making a distribution security held by them, and the names and addresses of their solicitors to members. (if any), to me as Liquidator of the Company at the following address: Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Barnards Way, Lowestoft, Suffolk, NR32 2HD, and if so required, by 7AD. Date of Appointment: 14 July 2016. Further information about notice in writing from me, the said Liquidator, are by their solicitors or this case is available from Ellis Brealey at the offices of Kingston personally, to come in and prove their said debts or claims and to Smith & Partners LLP on 0207 566 4020. establish any title they may have to priority, at such time and place as Ian Robert , Liquidator shall be specified in such notice, or in default thereof they will be Dated 20 July 2016 (2587984) excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. AUSTIN2587533 HOMES LIMITED Contact details of Liquidator: Andrew John Turner, 01502 563921, (Company Number 06539143) [email protected] Registered office: Briarwood The Barns, Church Aston, Newport, Alternative contact: Rachel Briggs, case administrator, 01502 505513, Shropshire TF10 9JJ [email protected] Principal trading address: Briarwood The Barns, Church Aston, Note: All known creditors have been or will be paid in full, but if any Newport, Shropshire TF10 9JJ persons consider they have claims against the Company, they should Notice is hereby given that the Creditors of the above named send full details to the Liquidator forthwith in accordance with this company are required on or before 07 September 2016 to prove their notice. debts by sending their full names and addresses, particulars of their Andrew John Turner (IP No 8961) Liquidator of A & V Roofing Limited debts or claims and the names and addresses of their solicitors (if 27 July 2016 (2587572) any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators creditors AP2587383 OSBORNE CONSULTING LIMITED must, either personally or by their solicitors, come in and prove their (Company Number 08031801) debts at such time and place as shall be specified in any such notice Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, or in default thereof they will be excluded from the benefit of any St. Albans, Herts AL1 5JN (formerly 108 Louis Drive West, Rayleigh, distribution made before such debts are proved. Essex SS6 9DZ) Note: The Directors of the Company have made a declaration of Principal trading address: former 108 Louis Drive West, Rayleigh, solvency and it is expected that all creditors will be paid in full. Essex SS6 9DZ Date of Appointment: 21 July 2016. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Company in Liquidation, are required, on or before the 24th August Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, 2016, to send in their full Forenames and Surnames, their addresses Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 and descriptions, full particulars of their debts or claims, and the 4DJ. names and addresses of their solicitors (if any) to the undersigned, For further details contact: Joint Liquidators, Email: Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 [email protected], Tel: 01527 558410. Camp Road, St. Albans, Herts AL1 5JN, the Liquidator of the said Nickolas Garth Rimes, Joint Liquidator estate and, if so required by notice in writing from the said Liquidator, 28 July 2016 (2587533) are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of BENTLEY-HENDON2587415 HOLDINGS LIMITED any distribution made before such debts are proved. (Company Number 01174397) This notice is purely formal and it is anticipated that all creditors will Registered office: 35 Chequers Court, Brown Street, Salisbury SP1 be paid in full. 2AS Principal trading address: 16 The Callenders, Heathbourne Road, Bushey, WD23 1PU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 61 COMPANIES

Notice is hereby given that the creditors of the above named CLINICAL2587555 DOCUMENTATION SERVICES LIMITED Company, which is being voluntarily wound up, are required to prove (Company Number 04179303) their debts on or before 1 September 2016, by sending their names Registered office: Eagle Point, Little Park Farm Road, Segensworth, and addresses along with descriptions and full particulars of their Fareham, Hampshire PO15 5TD debts or claims and the names and addresses of their solicitors (if Principal trading address: 11 Orchard Close, Tilehurst, Reading, any), to the Liquidator at Drewitt House, 865 Ringwood Road, Berkshire, RG31 6YS Bournemouth BH11 8LW and, if so required by notice in writing from Notice is hereby given that the creditors of the above-named the Liquidator of the Company or by the Solicitors of the Liquidator, to Company who have not yet already submitted their claims to me, are come in and prove their debts or claims, or in default thereof they will required to do so by no later than 02 September 2016 or in default be excluded from the benefit of any distribution made before such thereof they will be excluded from the benefit of any distribution debts or claims are proved. made. Claims should be sent to me at Eagle Point, Little Park Farm Note: It is anticipated that all known Creditors will be paid in full. Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even have been or will be paid in full. Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth Date of Appointment: 26 February 2016. BH11 8LW. Date of Appointment: 27 July 2016. Further information Office Holder details: Nicola Elaine Layland,(IP No. 017652) and Carl about this case is available from the offices of Even Keel Financial Ltd Derek Faulds,(IP No. 008767) both of Portland Business & Financial on 01202 237337 or at [email protected]. Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Dorothy Avice Brown , Liquidator (2587415) Fareham, Hampshire PO15 5TD. For further details contact: The Joint Liquidators, Email: [email protected], Tel: 01489 550 440. Alternative contact: 2587565BRIGHTCOLORS RESEARCH LIMITED [email protected] (Company Number 08881619) Nicola Elaine Layland, Joint Liquidator Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, 28 July 2016 (2587555) Surrey KT20 6QW Principal trading address: 83A Stowe Road, London W12 8BE Rule 4.106A of The Insolvency Rules 1986 (as amended) CONSULT2587567 GRAVITAS LIMITED Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules (Company Number 09083739) 1986 (as amended), that the creditors of the above named company, NOTICE is hereby given that the Creditors of the above-named which is being voluntarily wound up, are required on or before 30 Company are required on or before 2 September 2016 to send in their October 2016, to send their names and addresses along with names and addresses with particulars of their Debts or Claims and descriptions and full particulars of their debts or claims and the the names and addresses of their Solicitors (if any) to the undersigned names and addresses of their solicitors (if any), to Mark S Goldstein at Hemal Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW Lancashire BL9 0ED the Joint Liquidator of the said Company and, if and, if so required by notice in writing from the Liquidator of the so required by notice in writing by the said Joint Liquidator are by company or by the Solicitors of the Liquidator, to come in and prove their Solicitors or personally to come in and prove their said Debts or their debts or claims at such time and place as shall be specified in Claims at such time and place as shall be specified in such notice, or such notice, or in default thereof they will be excluded from the in default thereof they will be excluded from the benefit of any benefit of any dividend paid before such debts/claims are proved. distribution made before such debts are proved. Office Holder Details: Mark S Goldstein, IP number: 6880, Liquidator, Note: This notice is purely formal and all known Creditors have been, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW. or will be, paid in full. Date of Appointment: 26 July 2016. Telephone no: 01737 830763 and Hemal Mistry, Joint Liquidator email address: [email protected]. Alternative contact for 28 July 2016 (2587567) enquiries on proceedings: Karen Synott (2587565)

D.I.G.2587566 (HOLDINGS) LTD BUCKPLAST2587530 LIMITED (Company Number 02079782) (Company Number 03430468) Registered office: The Woodlands, 4 Thomas Churchyard Close, Previous Name of Company: G & A Moulding Technology Limited Melton Park, Woodbridge, Suffolk IP12 1TL Registered office: 5 - 7 Grosvenor Court, Foregate Street, Chester Principal trading address: Unit 7 Master Lord Industrial Estate, Station CH1 1HG Road, Leiston, Suffolk IP16 4JD Principal trading address: 26 Tresham Road, Orton Southgate, Nature of Business: Head office Peterborough PE2 6SG Date of Appointment: 27 July 2016 Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency NOTICE IS HEREBY GIVEN that the Creditors of the above named Rules 1986 (as amended), that the Liquidator has made payment in company are required, on or before 26 August 2016 to send their full to all known creditors of the Company as notified by the Members names and addresses and particulars of their debts or claims and the of the Company. Creditors who have not yet submitted a claim must names and addresses of their solicitors (if any) to Mark Upton and prove their debts by sending their full names and addresses, David Scrivener of Ensors Accountants LLP, Cardinal House, 46 St particulars of their debts or claims, and the names and addresses of Nicholas Street, Ipswich IP1 1TT the Joint Liquidators of the their solicitors (if any) by not later than 30 August 2016 (the last date company, and, if so required by notice in writing from the Liquidators, for proving) to the Liquidator at Aaron & Partners LLP, 5-7 Grosvenor by their solicitors or personally, to come in and prove their debts or Court, Foregate Street, Chester CH1 1HG. claims at such time and place as shall be specified in any such notice, Date of Appointment: 25 February 2016 or in default thereof they will be excluded from the benefit of any Office Holder details: David Simon Matthew Edwards,(IP No. 8244) of distribution made before such debts are proved. Aaron & Partners LLP, 5-7 Grosvenor Court, Foregate Street, Chester, Note: This notice is purely formal. All known creditors have been or CH1 1HG. will be paid in full. For further details contact: David Simon Matthew Edwards, E-mail: Explanatory Reason: The Directors have made a Declaration of [email protected], Tel: 01244 405515. Alternative Solvency, and the Company is being wound up for the purposes of contact: Shabina Ali. concluding its affairs David Simon Matthew Edwards, Liquidator Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690) of 27 July 2016 (2587530) Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT. Telephone number: 01473 220022 Alternative person to contact with enquiries about the case: Lisa Haste – [email protected] 28 July 2016 (2587566)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

DEPENDENTLY2587553 TYPED LIMITED This notice is purely formal. All known creditors have been or will be (Company Number 09259771) paid in full. Registered office: Apollo, The Brackens, London Road, Ascot SL5 Date of Appointment: 09 September 2015 8BE Office Holder details: Jamie Playford,(IP No. 9735) of Leading Principal trading address: N/A Business Services Ltd, The Gateway, 83-87 Pottergate, Norwich, NR2 Notice is hereby given that the Creditors of the above named 1DZ. Company are required, on or before 25 August 2016 to send their Further details contact: Jamie Playford, Email: names and addresses and particulars of their debts or claims and the [email protected] or Kelly Goodman, Email: names and addresses of their solicitors (if any) to Imogen Kent of [email protected], Tel: 01603 522028. Apollo Insolvency Limited, The Brackens, London Road, Ascot SL5 Jamie Playford, Liquidator 8BE the Liquidator of the said company, and, if so required by notice 27 July 2016 (2587558) in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be MJP2587563 SAFETY SYSTEMS LTD excluded from the benefit of any distribution made before such debts (Company Number 08464228) are proved. Registered office: 10th Floor, K&B Accountancy Group, London, E14 Note: This notice is purely formal. All known creditors have been or 5AA will be paid in full. Principal trading address: 10th Floor, K&B Accountancy Group, Date of Appointment: 26 July 2016 London, E14 5AA Office Holder details: Imogen Kent,(IP No. 14550) of Apollo Insolvency Notice is hereby given that the creditors of the above named Limited, The Brackens, London Road, Ascot, SL5 8BE. Company are required, on or before 29 August 2016 to prove their Further details contact: Imogen Kent, Email: debts by sending their full names and addresses, particulars of their [email protected] Tel: 01344 886 155. debts or claims and the names and addresses of their solicitors (if Imogen Kent, Liquidator any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, 27 July 2016 (2587553) Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as 2587557DREAMSPAN LIMITED shall be specified in such notice, or in default thereof they will be (Company Number 07364357) excluded from the benefit of any distribution made before their debts Registered office: Unit 46 Atcham Business Park, Atcham, are proved. Shrewsbury, SY4 4UG Date of Appointment: 01 July 2016. Principal trading address: Unit 46 Atcham Business Park, Atcham, Office Holder details: Nicholas Simmonds,(IP No. 9570) of Quantuma Shrewsbury, SY4 4UG LLP, Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Notice is hereby given that the Creditors of the above named WD17 1DS and Christopher Newell,(IP No. 13690) of Quantuma LLP, company are required, on or before 25 August 2016 to send their 81 Station Road, Marlow, Bucks, SL7 1NS. names and addresses and particulars of their debts or claims and the For further details contact: The Joint Liquidators, Tel: 01628 478100, names and addresses of their solicitors (if any) to Andrew Stephen Email: [email protected] Alternative contact: Clive McGill and Gilbert John Lemon of Smith & Williamson LLP, 3rd Floor, Jackson, Email: [email protected], Tel: 01628 478100. 9 Colmore Row, Birmingham, B3 2BJ the Liquidators of the company, Nicholas Simmonds, Joint Liquidator and, if so required by notice in writing from the Liquidators, by their 28 July 2016 (2587563) solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any MUSKINS2587471 ENTERPRISES LIMITED distribution made before such debts are proved. Note: This notice is Company Number: SC339411 purely formal. All known creditors have been or will be paid in full. The Registered office: Berwick Cottage, Glassel, Banchory, AB31 4DS directors of the Company have made a statutory declaration that they Principal trading address: Park Court, 587F Holborn Street, Aberdeen, have made a full inquiry into the Company’s affairs and that they are AB10 7GH of the opinion that the Company will be able to pay its debt in full Notice is hereby given that the Creditors of the above named together with interest within a period of twelve months from the Company are required on or before 26 August 2016 to send in their commencement of the winding-up. names and addresses, with particulars of their Debts or Claims, and Date of Appointment: 27 July 2016 the names and addresses of their Solicitors (if any), to Jeanette Brown Office Holder details: Andrew Stephen McGill,(IP No. 9350) and or Jackie Kirsopp of Dodd & Co, Clint Mill, Cornmarket, Penrith, CA11 Gilbert John Lemon,(IP No. 9573) both of Smith & Williamson LLP, 3rd 7HW the Joint Liquidators of the said Company,and, if so required by Floor, 9 Colmore Row, Birmingham, B3 2BJ. notice in writing by the said Liquidators are by their solicitors or For further details contact: Joint Liquidators, Tel: 0121 710 5200, personally to come in and prove their said debts or claims at such Alternative contact: Phil Morton, Email: time and place as shall be specified in such notice, or in default [email protected] thereof they will be excluded from the benefit of any distribution made Andrew Stephen McGill, Joint Liquidator before such debts are proved. This notice is purely formal and all 27 July 2016 (2587557) known Creditors have been, or will be, paid in full. Date of Appointment: 22 July 2016. Office holder details: Jackie Kirsopp and Jeanette Brown (IP Nos DUNROAMING2587558 LIMITED 10270 and 8857) both of Dodd & Co, Clint Mill, Cornmarket, Penrith, (Company Number 03306241) CA11 7HW. Registered office: The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ For further details contact: Joint Liquidators, Tel: 01768 864466, Principal trading address: 27 Eaton Road, Norwich, NR4 6PR Email: [email protected]. Alternative contact: Rob Oliver Notice is hereby given that the creditors of the Company, which is Jackie Kirsopp, Joint Liquidator being voluntarily wound up, are required to prove their debts by 25 28 July 2016 (2587471) August 2016 by sending to the undersigned, Jamie Playford of Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ the Liquidator of the Company, written statements PEARL2587569 INDUSTRIAL (UK) LIMITED of the amount they claim to be due to them from the Company and, if (Company Number 07106852) so requested, to provide such further details or produce such Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 documentary evidence as may appear to the Liquidator to be 2RT necessary. A creditor who has not proved his debt before the Principal trading address: The Heath Business Park, Runcorn WA7 declaration of any dividend is not entitled to disturb, by reason that he 4QX has not participated in it, the distribution of that dividend or any other Date of appointment: 22 July 2016 dividend declared before his debt was proved. Date by which Creditors must submit their claims: 30 August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 63 COMPANIES

Address to which Creditors must submit their claims: Mazars LLP, 45 RESOLUTION FOR VOLUNTARY WINDING-UP Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: A2587512 & V ROOFING LIMITED All known Creditors have been, or will be, paid in full. (Company Number 05382318) Explanatory note to the effect that the Company is solvent and the WRITTEN RESOLUTIONS OF THE MEMBERS purpose of the MVL: The Director of the Company has made a PASSED 27 JULY 2016 Declaration of Solvency, and the Company is being wound up for the The following resolutions were passed on 27 July 2016 in accordance purposes of making a distribution of all assets to members. with section 288 of the COMPANIES ACT 2006 by the members of Name, IP number, firm and address of Office Holder 1: Simon David the above named Company, being all the members of the Company Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham who at the date of circulation of the resolutions were entitled to attend B3 2RT and vote at a general meeting of the Company. Resolutions No. 1, No. Name, IP number, firm and address of Office Holder 2: Conrad 2 and No. 4 being passed as Special Resolutions and resolution No. 3 Alexander Pearson (IP No. 014732) Mazars LLP, 45 Church Street, being passed as an Ordinary Resolution. Birmingham B3 2RT RESOLUTIONS PASSED Telephone number: 0121 232 9578 1. That the Company be wound up voluntarily. Alternative person to contact with enquiries about the case: Dan Carr 2. That Andrew John Turner, (IP No 8961), a qualified insolvency (2587569) practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, 2587529RPM UTILITIES LIMITED Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as (Company Number 07182018) Liquidator of the Company for the purposes of the voluntary winding Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, up. Mr Turner can be contacted on 01502 563921 or by email: Huddersfield, West Yorkshire, HD3 4TG [email protected] Principal trading address: 11 Washfield Crescent, Treeton, 3. That the Liquidator be authorised to draw his remuneration on a Rotherham, S60 5PX time cost basis in accordance with the normal fees and I, Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11 Dale Street disbursements policy of Lovewell Blake LLP, and may be drawn on Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG account including Category 1 and Category 2 disbursements, but give notice that I was appointed liquidator of the above named capped at the agreed upper limit as set out in the letter of Company on 29 July 2016 by a resolution of members. Notice is engagement. hereby given that the creditors of the above named Company which is 4. That the Liquidator be given the authority to distribute any of the being voluntarily wound up, are required, on or before 29 August 2016 Company’s assets to the shareholders in specie or in cash and the to prove their debts by sending to the undersigned Jonathan Paul Liquidator may exercise his absolute discretion in determining the Philmore of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, value of such assets Longwood, Huddersfield, West Yorkshire, HD3 4TG the Liquidator of Vincent Edward Hood, Director the Company, written statements of the amounts they claim to be due 27 July 2016 (2587512) 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 (PURSUANT2587453 TO SECTIONS 21, 282 & 283 OF THE COMPANIES debt before the declaration of any dividend is not entitled to disturb, ACT 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986 by reason that he has not participated in it, the distribution of that AAP TECHNOLOGY DESIGN LTD dividend or any other dividend declared before his debt was proved. Company Number: SC474315 This notice is purely formal and all known creditors have been or will The following written resolutions were duly passed as special and be paid in full. ordinary resolutions by the members of the company on 22 July 2016: Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of i. A special resolution that the company be wound up voluntarily. Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, ii. An ordinary resolution that Deborah Ann Cockerton of DCA Huddersfield, West Yorkshire, HD3 4TG. Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Further details contact: Diane Kinder, Tel: 01484 461959 SS1 1EF, United Kingdom be and hereby is appointed liquidator of Jonathan Paul Philmore, Liquidator the company. 29 July 2016 (2587529) iii. An ordinary resolution that the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and her staff in attending to matters arising in the winding up, to be fixed at SHEARWOOD2587552 CONSULTANCY LIMITED £2,500 plus VAT, plus disbursements which are to be capped at £500 (Company Number 08446855) inclusive of VAT and drawn from recoverable VAT. Registered office: The Gateway, 83-87 Pottergate, Norwich NR2 1DZ iv. A Special Resolution that the liquidator be and hereby is authorised Principal trading address: 114 King Street, Norwich NR1 1QE to distribute among the members in specie or in kind the whole or any Notice is hereby given that the creditors of the Company, which is part of the assets of the company and to determine how such being voluntarily wound up, are required to prove their debts by 25 divisions shall be carried out as between the members. August 2016 by sending to the undersigned, Jamie Playford of Antony Alexander Pollock Leading Corporate Recovery, The Gateway, 83-87 Pottergate, 22 July 2016 (2587453) Norwich NR2 1DZ the Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such IN2587525 THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) documentary evidence as may appear to the Liquidator to be ACHIEVEMENT ADVISORS UK LTD necessary. A creditor who has not proved his debt before the (Company Number 08871308) declaration of any dividend is not entitled to disturb, by reason that he Registered office: Tollgate, Chandler’s Ford, Eastleigh, Hampshire, has not participated in it, the distribution of that dividend or any other SO53 3TY dividend declared before his debt was proved. Principal trading address: Cavendish House, 11-15 Wigmore Street, This notice is purely formal. All known creditors have been or will be London, W1U 1PF paid in full. Previous registered name(s) in the last 12 months: None Date of Appointment: 31 March 2016 Other trading (names) or style(s): None Office Holder details: Jamie Playford,(IP No. 9735) of Leading Nature of business: Financial Intermediation Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich, NR2 NOTICE IS HEREBY GIVEN that by written resolution of the members 1DZ. of the above-named company, on 26 July 2016 the following special Further details contact: Jamie Playford, Email: resolution was passed: [email protected] or Kelly Goodman, Email: “That the Company be wound up voluntarily and that Joint [email protected] Tel: 01603 552028 Liquidators be appointed for the purposes of such winding up” Jamie Playford, Liquidator The Company also passed the following ordinary resolution: 29 July 2016 (2587552)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

“That David Smithson and Alexander Kinninmonth of RSM “That the Company be wound up voluntarily and that Nickolas Garth Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. 009616) both Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators to of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury the company, to act on a joint and several basis” Road, Stoke Prior, Bromsgrove, B60 4DJ be appointed as Joint Further details are available from: Liquidators to the company, to act either jointly and separately for the Correspondence address & contact details of case manager purposes of the voluntary winding up.” Andrew Rumsey, Tel: 02380646530. RSM Restructuring Advisory For further details contact: Joint Liquidators, Email: LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY [email protected], Tel: 01527 558410. Name, address & contact details of Joint Liquidators Terence Austin, Chairman David Smithson, Primary Office Holder (IP Number: 9317) 28 July 2016 (2587517) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TY Alexander Kinninmonth, Joint Office Holder (IP Number: 9019) BENTLEY-HENDON2587413 HOLDINGS LIMITED RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers (Company Number 01174397) Ford, Eastleigh S053 3TY (2587525) Registered office: 35 Chequers Court, Brown Street, Salisbury SP1 2AS Principal trading address: 16 The Callenders, Heathbourne Road, 2587381AP OSBORNE CONSULTING LIMITED Bushey, WD23 1PU (Company Number 08031801) At a General Meeting of the Members of the above-named Company, Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, duly convened, and held on 27 July 2016 the following Resolutions St. Albans, Herts AL1 5JN (formerly 108 Louis Drive West, Rayleigh, were duly passed, as a Special Resolution and as an Ordinary Essex SS6 9DZ) Resolution: Principal trading address: former 108 Louis Drive West, Rayleigh, "That the Company be wound up voluntarily." Essex SS6 9DZ "That Dorothy Brown be appointed as Liquidator for the purposes of Passed: 26th July 2016 such winding up." At a General Meeting of the above named Company, duly convened, Office Holder Details: Dorothy Avice Brown (IP number 9383) of Even and held on 26th July 2016 at 108 Louis Drive West, Rayleigh, Essex Keel Financial Ltd, Drewitt House, 865 Ringwood Road, Bournemouth SS6 9DZ, the subjoined RESOLUTIONS were duly passed, viz:- BH11 8LW. Date of Appointment: 27 July 2016. Further information RESOLUTIONS: about this case is available from the offices of Even Keel Financial Ltd 1. As a Special Resolution, "THAT the Company be wound up at [email protected] or on 01202 237337. voluntarily". Alexa Bentley-Hendon , for Ronald Hendon under a power of 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of attorney, Director (2587413) Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale BRIGHTCOLORS2587513 RESEARCH LIMITED of Charges MVL(C) dated 1st July 2015". (Company Number 08881619) 3. As a Special Resolution, "THAT in accordance with the provisions Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, of the Company's Articles of Association, the liquidator be and is Surrey KT20 6QW hereby authorised to divide among the members in specie all or any Principal trading address: 83A Stowe Road, London W12 8BE part of the company's assets". Insolvency Act 1986 – section 84(1)(b) Office Holder Details: Phillip Anthony Roberts (IP number 6055) of At a general meeting of the above named company, duly convened Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 and held at 102 Fulham Palace Road, London W6 9PL on 26 July 5JN. Date of Appointment: 26 July 2016. Further information about 2016 the following Resolutions were passed as a Special Resolution this case is available from the offices of Sterling Ford on 01727 and an Ordinary Resolution respectively: ‘That the company be 811161 or at [email protected]. wound up voluntarily and that Mark S Goldstein be and is hereby Adrian Osborne , Chairman (2587381) appointed Liquidator of the company on 26 July 2016 for the purposes of such winding up.’ Office Holder: Mark S Goldstein, IP number: 6880, Kingswood Court, 2587982ARA DARZI LIMITED 1 Hemlock Close, Kingswood, Surrey KT20 6QW. Telephone no: (Company Number 07385251) 01737 830763 and email address: [email protected]. Registered office: Devonshire House, 60 Goswell Road, London Alternative contact for enquiries on proceedings: Karen Synott EC1M 7AD Silvia Piai, Director/Chairman/Secretary (2587513) The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively on 14 July 2016: 2587539THE INSOLVENCY ACT 1986 AND THE COMPANIES ACT 2006 "That the Company be wound up voluntarily and that Ian Robert of COMPANY LIMITED BY SHARES Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, ORDINARY AND SPECIAL RESOLUTIONS (PURSUANT TO London EC1M 7AD, be and is hereby appointed Liquidator of the SECTIONS 282 AND 283 OF THE COMPANIES ACT 2006 AND Company for the purposes of such winding up". SECTIONS 84(1 )(B), 91 AND 165 OF THE INSOLVENCY ACT 1986). Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith CONSULT GRAVITAS LIMITED & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M (Company Number 09083739) 7AD. Date of Appointment: 14 July 2016. Further information about Passed - 28 July 2016 this case is available from Ellis Brealey at the offices of Kingston At a general meeting of the company duly convened and held at Smith & Partners LLP on 0207 566 4020. Library Chambers, 48 Union Street, Hyde SK14 1ND on 28 July 2016 Ara Darzi , Director (2587982) the following resolutions were duly passed: SPECIAL RESOLUTION: “That the Company be and it is hereby wound up voluntarily under the AUSTIN2587517 HOMES LIMITED provisions of the Insolvency Act 1986” (Company Number 06539143) ORDINARY RESOLUTION: Registered office: Briarwood The Barns, Church Aston, Newport, “That Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields, Shropshire TF10 9JJ Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED be Principal trading address: Briarwood The Barns, Church Aston, and they are hereby appointed Liquidators for the purposes of such Newport, Shropshire TF10 9JJ winding up” Notice is hereby given that the following resolutions were passed on J L Ellicott, Director (2587539) 21 July 2016, as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 65 COMPANIES

NOTICE2587538 OF RESOLUTION TO WIND UP SECTION 85(1), “That the Company be wound up voluntarily and that Derek Grant, INSOLVENCY ACT 1986 Chapelshade House, 78-84 Bell Street, Dundee be and is hereby D.I.G. (HOLDINGS) LIMITED appointed Liquidator for the purpose of such winding up.” (Company Number 02079782) Alan Peter Drake, Chairman (2587514) Registered office: The Woodlands, 4 Thomas Churchyard Close, Melton Park, Woodbridge, Suffolk IP12 1TL Principal trading address: Unit 7 Master Lord Industrial Estate, Station INSOLVENCY2587454 ACT 1986 Road, Leiston, Suffolk IP16 4JD Resolution of By means of written resolutions of the Company the following K MONTGOMERY (PLUMBER) LTD Resolutions were passed on 27 July 2016 as a Special Resolution and Company Number: SC281950 an Ordinary Resolution respectively: Registered in Scotland “That the Company be wound up voluntarily and that Mark Upton and Passed David Scrivener of Ensors Accountants LLP, Cardinal House, 46 St At an Extraordinary General Meeting of the above-named Company Nicholas Street, Ipswich, Suffolk IP1 1TT, be appointed Joint duly convened and held at 5/6 Greep, Ardroag, Dunvegan, Isle of Liquidators of the Company for the purposes of the voluntary Skye on 26 July 2016 the following Resolutions were passed as winding-up.” Special Resolutions: Date on which Resolutions were passed: 27 July 2016 1. That the Company be wound up voluntarily and William Leith Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690), Joint Young of Ritson Young, Chartered Accountants, 28 High Street, Liquidators of Ensors Accountants LLP, Cardinal House, 46 St Nairn, be appointed Liquidator for the purposes of such winding up. Nicholas Street, Ipswich, Suffolk IP1 1TT. Email address: 2. That the Liquidator be and is hereby authorised to divide among [email protected] the Members in specie or kind the whole or any part of the assets of Alternative person to contact with enquiries about the case: Lisa the Company. Haste: 01473 [email protected] K Montgomery, Director Ivan Turner (2587538) 26 July 2016 (2587454)

2587521DEPENDENTLY TYPED LIMITED MJP2587528 SAFETY SYSTEMS LTD (Company Number 09259771) (Company Number 08464228) Registered office: Apollo, The Brackens, London Road, Ascot SL5 Registered office: 10th Floor, K&B Accountancy Group, London, E14 8BE 5AA Principal trading address: N/A Principal trading address: 10th Floor, K&B Accountancy Group, At a General Meeting of the above named Company, duly convened London, E14 5AA and held at 2 Church Street, Burnham, Slough, Berkshire, SL1 7HZ on Following the deadline for written resolutions on 26 July 2016, the 26 July 2016, at 11.00 am, the following Resolutions were passed as following resolutions were passed as a special resolution and an a Special Resolution and an Ordinary Resolution respectively: ordinary resolution respectively: “That the Company be wound up voluntarily and that Imogen Kent,(IP “That the Company be wound up voluntarily and that Nicholas No. 14550) of Apollo Insolvency Limited, The Brackens, London Road, Simmonds,(IP No. 9570) and Christopher Newell,(IP No. 13690) both Ascot, SL5 8BE be appointed Liquidator for the purposes of such of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be winding up.” appointed as Joint Liquidators of the Company and that they act Further details contact: Imogen Kent, Email: jointly and severally”. [email protected] Tel: 01344 886 155. For further details contact: The Joint Liquidators, Tel: 01628 478100, Ismael Juma, Director Email: [email protected] Alternative contact: Clive 27 July 2016 (2587521) Jackson, Email: [email protected], Tel: 01628 478100. Michael Page, Director 28 July 2016 (2587528) DREAMSPAN2587516 LIMITED (Company Number 07364357) Registered office: Unit 46 Atcham Business Park, Atcham, MUSKINS2587468 ENTERPRISES LIMITED Shrewsbury, SY4 4UG Company Number: SC339411 Principal trading address: Unit 46 Atcham Business Park, Atcham, Registered office: Berwick Cottage, Glassel, Banchory, AB31 4DS Shrewsbury, SY4 4UG Principal trading address: Park Court, 587F Holborn Street, Aberdeen, The following written resolutions of the members of the Company on AB10 7GH 27 July 2016, were passed as a Special Resolution and an Ordinary At a general meeting of the members of the above named Company Resolution respectively: duly convened and held at Berwick Cottage, Glassel, Banchory, AB31 “That the Company be wound up voluntarily and that Andrew 4DS on 22 July 2016, at 10.30 am, the following resolutions were Stephen McGill,(IP No. 9350) of Smith & Williamson LLP, 3rd Floor, 9 passed as a Special Resolution and as an Ordinary Resolution Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon,(IP No. respectively: 9573) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, “That the Company is being wound up voluntarily and that Jeanette Birmingham, B3 2BJ be and are hereby appointed Joint Liquidators of Brown and Jackie Kirsopp, both of Dodd & Co Limited, Clint Mill, the Company for the purposes of such winding up.” Cornmarket, Penrith, Cumbria, CA11 7HW, (IP Nos 8857 and 10270) For further details contact: Joint Liquidators, Tel: 0121 710 5200, be and they are hereby appointed Joint Liquidators for the purposes Alternative contact: Phil Morton, Email: of the winding up and that they may act jointly and severally.” [email protected] For further details contact: Joint Liquidators, Tel: 01768 864466, David Garnett, Director Email: [email protected]. Alternative contact: Rob Oliver 27 July 2016 (2587516) G Morrison, Director 28 July 2016 (2587468)

THE2587514 COMPANIES ACT 2006 COMPANY LIMITED BY SHARES GREYMAN CONSULTING LIMITED PEARL2587526 INDUSTRIAL (UK) LIMITED (Company Number 07240892) (Company Number 07106852) Registered office: 2 Sheirs Orchard, Yettington, Budleigh Salterton, Registered office: C/o Mazars LLP, 45 Church Street, Birmingham B3 Exeter EX9 7PA 2RT Passed 21 July 2016 Principal trading address: The Heath Business Park, Runcorn WA7 At a GENERAL MEETING of Greyman Consulting Limited duly 4QX convened and held at 2 Sheirs Orchard, Yettington, Budleigh Section 85(1), Insolvency Act 1986 Salterton, Exeter, EX9 7PA on 21 July 2016 the following Resolution Resolution to Wind Up: That the company be wound up voluntarily. was passed as a Special Resolution:

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Resolution by Members to appoint Liquidators: That Simon David TRANSFER OF INTEREST Chandler and Conrad Alexander Pearson of Mazars LLP, 45 Church Street, Birmingham B3 2RT be appointed as joint liquidators of the 2587966TRANSFER OF INTEREST IN company for the purposes of the voluntary winding-up. 3I EUROPARTNERS VA LP Date on which Resolutions were passed: 22 July 2016 (Registered No. LP011419) William Shipsides, Director Notice is hereby given by the general partner, pursuant to Section 10 Name, IP number, firm and address of Office Holder 1: Simon David of the Limited Partnerships Act 1907, that National Nominees Limited Chandler (IP No. 008822) Mazars LLP, 45 Church Street, Birmingham (as nominee for Victorian WorkCover Authority) whose registered B3 2RT office is at Docklands, Melbourne, Victoria 3008 Australia (the Name, IP number, firm and address of Office Holder 2: Conrad “Transferor”) transferred its interest as a limited partner in 3i Alexander Pearson (IP No. 014732) Mazars LLP, 45 Church Street, Europartners Va LP (the “Partnership”), a limited partnership Birmingham B3 2RT registered in England and Wales with registration number LP011419, Telephone number: 0121 232 9578 to Victorian Funds Management Corporation (as custodian for Alternative person to contact with enquiries about the case: Dan Carr Victorian WorkCover Authority) whose registered office is at Level 13, (2587526) 101 Collins Street, Melbourne, Victoria 3000 Australia which has been admitted as a limited partner in the Partnership. (2587966) 2587536RPM UTILITIES LIMITED (Company Number 07182018) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, TRANSFER2587846 OF INTEREST IN Huddersfield, West Yorkshire, HD3 4TG 3I EUROPARTNERS VA LP Principal trading address: 11 Washfield Crescent, Treeton, (Registered No. LP011419) Rotherham, S60 5PX Notice is hereby given by the general partner, pursuant to Section 10 At a General Meeting of the members of the above named Company, of the Limited Partnerships Act 1907, that National Nominees Limited duly convened and held at Unit 11, Dale Street Mills, Dale Street, (as nominee for Emergency Services Superannuation Scheme) whose Longwood, Huddersfield, West Yorkshire, HD3 4TG, on 29 July 2016, registered office is at Docklands, Melbourne, Victoria 3008 Australia the following resolutions were duly passed as a special and an (the “Transferor”) transferred its interest as a limited partner in 3i ordinary resolution, respectively: Europartners Va LP (the “Partnership”), a limited partnership “That the Company be wound up voluntarily and that Jonathan Paul registered in England and Wales with registration number LP011419, Philmore,(IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, to Victorian Funds Management Corporation (as custodian for Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be Emergency Services Superannuation Scheme (ex SSF)) whose and is hereby appointed Liquidator of the Company for the purposes registered office is at Level 13, 101 Collins Street, Melbourne, Victoria of the winding up.” 3000 Australia which has been admitted as a limited partner in the Further details contact: Diane Kinder, Tel: 01484 461959 Partnership. (2587846) Paul Wright, Chairman 28 July 2016 (2587536) UNION2587840 REAL ESTATE LP (Registered No. LP015597) 2587534UNITED BRANDS STATIONERY LIMITED LIMITED PARTNERSHIPS ACT 1907 (Company Number 05119853) Notice is hereby given, pursuant to section 10 of the Limited Registered office: No 4 Castlegate Court 2, Castlegate Way, Dudley Partnerships Act 1907, that with effect from 30 June 2016 (1) DREOF DY1 4RH II Intermediary Holdings, LP transferred 100% of its capital Principal trading address: 19 Hyde Lane, Kinver, Stourbridge DY7 contribution in UNION Real Estate LP (the “Partnership”), a limited 6AE partnership registered in England with number LP015597; and (2) At a General Meeting of the above-named Company duly convened DREOF II (E) Intermediary Holdings, LP transferred 100% of its capital and held at 79 Caroline Street, Birmingham B3 1UP, on 27 July 2016, contribution in the Partnership to (3) DREOF II EUROPE HOLDINGS the following resolutions were passed as a Special Resolution and an LIMITED and with effect from such date DREOF II EUROPE Ordinary Resolution: HOLDINGS LIMITED was admitted as a limited partner in the “That the Company be wound up voluntarily, and that Roderick Partnership. Graham Butcher,(IP No. 8834) of Butcher Woods Ltd, 79 Caroline For and on behalf of Street, Birmingham B3 1UP be appointed Liquidator for the purpose UNION Real Estate Fund GP (Jersey) ILP of such winding-up.” as general partner of For further details contact: Rod Butcher of Butcher Woods, 79 UNION Real Estate LP (2587840) Caroline Street, Birmingham B3 1UP, Email: rod.butcher@butcher- woods.co.uk, Tel: 0121 236 6001. Michael Brian McGowan, Chairman INFRARED2587834 ACTIVE REAL ESTATE IV (NO.1) LP 28 July 2016 (2587534) (Registered No. LP017379) the “Partnership” Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that InfraRed Capital Partners (Holdco) Limited Partnerships (the “Transferor”) has transferred its entire interest in the Partnership to Paternoster IRAFIV CI Limited Partnership Inc. (the “Transferee”). CHANGE IN THE MEMBERS OF A PARTNERSHIP As a result, with effect from 26 July 2016, the Transferor has withdrawn from, and ceased to be a limited partner in, the CHAPELGREEN2587847 PRACTICE Partnership, and the Transferee has become a limited partner in the Chapelgreen Practice, Sheffield announces that Dr William Edward Partnership. Warren retired from the practice on 31st July and ceased to be a For and on behalf of Partner in the practice from that date. The remaining partners of InfraRed Capital Partners Limited, as manager of InfraRed Active Real Chapelgreen Practice will continue to carry on the respective Estate IV (No.1) LP (2587834) business of the said firm in partnership under the existing name. Blake Foster, Practice Manager [email protected] (2587847) 2587832TRANSFER OF INTEREST IN 3I EUROPARTNERS VA LP (Registered No. LP011419)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 67 COMPANIES

Notice is hereby given by the general partner, pursuant to Section 10 LIMITED2587473 PARTNERSHIPS ACT 1907 of the Limited Partnerships Act 1907, that National Nominees Limited EUROPE LBO V, L.P. (as nominee for Transport Accident Commission) whose registered REGISTERED IN SCOTLAND NUMBER SL6057 office is at Docklands, Melbourne, Victoria 3008 Australia (the Notice is hereby given, pursuant to Section 10 of the Limited “Transferor”) transferred its interest as a limited partner in 3i Partnerships Act 1907, that Assetel Venture Inc has transferred its Europartners Va LP (the “Partnership”), a limited partnership entire interest in Europe LBO V, L.P., a limited partnership registered registered in England and Wales with registration number LP011419, in Scotland with number SL6057 (the “Partnership”) to each of the to Victorian Funds Management Corporation (as custodian for following: Transport Accident Commission) whose registered office is at Level 1. Enrico Marzoli; and 13, 101 Collins Street, Melbourne, Victoria 3000 Australia which has 2. Marco Marzoli. been admitted as a limited partner in the Partnership. (2587832) Assetel Venture Inc has ceased to be a limited partner of the Partnership and Enrico Marzoli and Marco Marzoli have each been admitted as limited partners of the Partnership. (2587473) 2587481LIMITED PARTNERSHIPS ACT 1907 FIM FOREST FUND I LP REGISTERED IN SCOTLAND 2587466LIMITED PARTNERSHIPS ACT 1907 (Registered No. SL6597) ASIA LBO III L.P. Notice is hereby given, pursuant to Section 10 of the Limited REGISTERED IN SCOTLAND Partnerships Act 1907, that pursuant to assignations of the respective (Registered No. SL6396) Limited Partnership interests referred to in the schedule attached Notice is hereby given, pursuant to Section 10 of the Limited hereto, the transferors detailed in the schedule attached transferred to Partnerships Act 1907, that Linq Company Enterprises Limited has the respective transferees the various interests held by such transferred its entire interest in Asia LBO III L.P., a limited partnership transferors in FIM Forest Fund I LP, a limited partnership registered in registered in Scotland with number SL6396 (the “Partnership”) to Scotland with number SL6597 and such transferor ceased to be Linden Global Company Limited. Linq Company Enterprises Limited limited partners and such transferors became limited partners in FIM has ceased to be a limited partner of the Partnership and Linden Forest Fund I LP. Global Company Limited has been admitted as a limited partner of Schedule the Partnership. (2587466) Vendor (* ceasing to Purchaser Effective Date be a Limited Partner) LIMITED2587464 PARTNERSHIPS ACT 1907 Ross Douglas Ball John Michael Steele 25/07/2016 ASIA LBO II L.P. Williamson REGISTERED IN SCOTLAND Nancy Esther Smith* John Michael Steele 25/07/2016 (Registered No. SL5756) Williamson Notice is hereby given, pursuant to Section 10 of the Limited Ross Douglas Ball Andrew Christopher Pitt 25/07/2016 Partnerships Act 1907, that Wool Project Corp. has transferred its Nancy Esther Smith* Andrew Christopher Pitt 25/07/2016 entire interest in Asia LBO II L.P., a limited partnership registered in Nancy Esther Smith* Kevin Michael Smith 25/07/2016 Scotland with number SL5756 (the “Partnership”) to Marco Marzoli. Ross Douglas Ball Kevin Michael Smith 25/07/2016 Wool Project Corp. has ceased to be a limited partner of the Ross Douglas Ball Colin Ernest Wilde 25/07/2016 Partnership and Marco Marzoli has been admitted as a limited partner Nancy Esther Smith* Colin Ernest Wilde 25/07/2016 of the Partnership. (2587464) Ross Douglas Ball Joan Elizabeth Goode 25/07/2016 Nancy Esther Smith* Joan Elizabeth Goode 25/07/2016 Ross Douglas Ball David Michael Jones 25/07/2016 LIMITED2587462 PARTNERSHIPS ACT 1907 Nancy Esther Smith* David Michael Jones 25/07/2016 CGP2 SB INVESTMENT, L.P. Edward Daniels REGISTERED IN SCOTLAND NUMBER SL018721 FIM Forest Funds General Partner Limited as General Partner of FIM Notice is hereby given, pursuant to Section 10 of the Limited Forest Fund I LP (2587481) Partnerships Act 1907, that CGP2 International AIV, L.P. (formerly known as CGP2 SB AIV, L.P.) has transferred its entire interest in CGP2 SB Investment, L.P., a limited partnership registered in LIMITED2587480 PARTNERSHIPS ACT 1907 Scotland with number SL018721 (the “Partnership”) to CGP2 SB ASIA LBO II L.P. Intermediate, L.P.. CGP2 International AIV, L.P. (formerly known as REGISTERED IN SCOTLAND CGP2 SB AIV, L.P.) has ceased to be a limited partner of the (Registered No. SL5756) Partnership and CGP2 SB Intermediate, L.P. has been admitted as a Notice is hereby given, pursuant to Section 10 of the Limited limited partner of the Partnership. (2587462) Partnerships Act 1907, that Meet Point Corp., Belize has transferred its entire interest in Asia LBO II L.P., a limited partnership registered in Scotland with number SL5756 (the “Partnership”) to Enrico Marzoli. LIMITED2587455 PARTNERSHIPS ACT 1907 Meet Point Corp., Belize has ceased to be a limited partner of the FIM SUSTAINABLE TIMBER AND ENERGY LP Partnership and Enrico Marzoli has been admitted as a limited partner Registered in Scotland: Number SL7703 of the Partnership. (2587480) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to the assignations of the respective Limited Partnership interests referred to in the schedule LIMITED2587476 PARTNERSHIPS ACT 1907 annexed as relative hereto (the “Schedule”), the assignors detailed in EUROPE LBO IV L.P. the Schedule transferred to the respective assignees the various REGISTERED IN SCOTLAND NUMBER SL5423 interests held by such assignees in FIM Sustainable Timber and Notice is hereby given, pursuant to Section 10 of the Limited Energy LP, a limited partnership registered in Scotland with number Partnerships Act 1907, that Assetel Venture Inc has transferred part of SL7703 and such assignors ceased to be limited partners and such its interest in Europe LBO IV L.P., a limited partnership registered in assignees became limited partners in FIM Sustainable Timber and Scotland with number SL5423 (the “Partnership”) to each of the Energy LP. following: Schedule 1. Enrico Marzoli; and Vendor Purchaser Effective Date 2. Marco Marzoli. Alastair Sinclair Diana Mary Gray 08/07/2016 Assetel Venture Inc has ceased to be a limited partner of the Watson Partnership and Enrico Marzoli and Marco Marzoli have each been Alastair Sinclair Michael John Head 08/07/2016 admitted as limited partners of the Partnership. (2587476) Watson Alastair Sinclair Philip & Odile 08/07/2016 Watson Eugenie Emily Lewis

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE COMPANIES

Vendor Purchaser Effective Date Alastair Sinclair John Beveridge 08/07/2016 Watson Alastair Sinclair David Winter 08/07/2016 Watson Alastair Sinclair Mary Roberta 08/07/2016 Watson Williamson Edward Daniels FIM Forest Funds General Partner Ltd as General Partner of FIM Sustainable Timber and Energy LP (2587455)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 69 PEOPLE

Notice2587875 is hereby given that a Deed Poll dated 9 July 2016 and enrolled in the Senior Courts of England and Wales on 21 July 2016, I, PEOPLE Constance Evelyn Deans-Harding, of 23 Churchbury Road, Enfield, Middlesex, EN1 3HR, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of CHANGES OF NAME OR ARMS Constance Evelyn Deans and assumed the name of Constance Evelyn Deans-Harding. 2587967Notice is hereby given that a Deed Poll dated 17 July 2016 and Sarah Kelly, Signature Litigation LLP, 138 Fetter Lane, London, EC4A enrolled in the Senior Courts of England and Wales on 21 July 2016, I, 1BT, [email protected] Sabrina Tohow of 53A Lakeside Road, London, W14 0DX, Single and 9 July 2016 (2587875) a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Iman Abdulahi Abuukar Toxow and assumed the name of Sabrina Tohow. Notice2587873 is hereby given that a Deed Poll dated 5 July 2016 and 17 July 2016 (2587967) enrolled in the Senior Courts of England and Wales on 21 July 2017, I, Daryl Simon Hayter of Weir View, Breinton Common, Hereford, HR4 7PR, Single and a British Citizen under section 11(1) of the British Notice2587965 is hereby given that a Deed Poll dated 11 June 2016 and Nationality Act 1981, abandoned the name of Daryl Simon Stickings enrolled in the Senior Courts of England and Wales on 21 July 2016, I, and assumed the name of Daryl Simon Hayter. Cressida Landless, Honeysuckle Cottage, Nether Westcote, Chipping 5 July 2016 (2587873) Norton OX7 6SD, is Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Cressida Pardoe and assumed the name of Notice2587867 is hereby given that a Deed Poll dated 2 July 2016 and Cressida Landless. enrolled in the Senior Courts of England and Wales on 21 July 2016, I, 11 June 2016 (2587965) Georgina Alexandra Ruane of Moulton Manor Farm, Newmarket, Suffolk, CB8 8SB, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Georgina Notice2587884 is hereby given that a Deed Poll dated 18 July 2016 and Barbara Ruane and assumed the name of Georgina Alexandra Ruane. enrolled in the Senior Courts of England and Wales on 22 July 2017, I, 2 July 2016 (2587867) Alan William Collins Pérez de Baños of 20 Goudhurst Road, Gillingham, Kent, ME8 6LG, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Alan Notice2587863 is hereby given that a Deed Poll dated 8 July 2016 and William Collins and assumed the name of Alan William Collins Pérez enrolled in the Senior Courts of England and Wales on 21 July 2016, I, de Baños. Thea Florence Eason, of Vale View, Mill Lane, Corston, Malmesbury, 19 July 2016 (2587884) Wiltshire, N16 0HH, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Tracy Jane Eason and assumed the name of Thea Florence Eason. Notice2587880 is hereby given that a Deed Poll dated 3 July 2016 and Matthew James Paterson, Forrester Sylvester Mackett, 59 High enrolled in the Senior Courts of England and Wales on 23 July 2016, I, Street, Malmesbury, SN16 9AH Susan Jane Farrington of 6 Sparkford Ave, Brooklands, Manchester 8 July 2016 (2587863) M23 9EL, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Susan Jane Hallam and assumed the name of Susan Jane Farrington. Notice2587862 is hereby given that a Deed Poll dated 28 April 2016 and 3 July 2016 (2587880) enrolled in the Senior Courts of England and Wales on 23 July 2016, I, Matthew Phillip Watts Le Masurier of 13 Pen-Y-Bryn, Tonna, Neath, SA11 3JR, Single and a British Citizen under section 1(1) of the British Notice2587879 is hereby given that a Deed Poll dated 19 June 2016 and Nationality Act 1981, abandoned the name of Matthew Phillip Watts enrolled in the Senior Courts of England and Wales on 22 July 2016, I, and assumed the name of Matthew Phillip Watts Le Masurier. Christiana Elizabeth Feerick of Flat 1, 101 Kennington Lane, London, Ann George, Graham Evans & Partners LLP, Swansea, SA1 4EW SE11 4HQ, Single and a British Citizen under section 1(1) of the 28 April 2016 (2587862) British Nationality Act 1981, abandoned the name of Christianne Elizabeth Feerick and assumed the name of Christiana Elizabeth Feerick. Notice2587859 is hereby given that a Deed Poll dated 24 April 2016 and 20 June 2016 (2587879) enrolled in the Senior Courts of England and Wales on 22 July 2016, I, Lisa Emma Aston, of 34 Yarnacott, Shoeburyness, Essex, SS3 8AP, Married/Civil Partnership, British Citizen, under section 1(1) of the Notice2587878 is hereby given that a Deed Poll dated 26 June 2016 and British Nationality Act 1981 abandoned the name of Lisa Emma enrolled in the Senior Courts of England and Wales on 23 July 2016, I, Singler and assumed the name of Lisa Emma Aston. Joanna Kim Duncan of 50 Easterly Close, Brackla, Bridgend, CF31 24 April 2016 (2587859) 2NA, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Joanna Kim Walters and assumed the name of Joanna Kim Duncan. Notice2587841 is hereby given that a Deed Poll dated 10 July 2016 and 26 June 2016 (2587878) enrolled in the Senior Courts of England and Wales on 22 July 2017, I, Liam Riley of 10 Myers Road West, Crosby, Liverpool, L23 0RU, Single and a British Citizen under section 11(1) of the British Notice2587876 is hereby given that a Deed Poll dated 2 July 2016 and Nationality Act 1981, abandoned the name of Liam McKenna and enrolled in the Senior Courts of England and Wales on 22 July 2016, I, assumed the name of Liam Riley. David Antony Heath of 1, Southwark Court, Fareham, Hampshire, 10 July 2016 (2587841) PO14 1DB, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of David Antony Wall and assumed the name of David Antony Heath. Notice2587839 is hereby given that a Deed Poll dated 4 May 2016 and 2 July 2016 (2587876) enrolled in the Senior Courts of England and Wales on 22 July 2016, I, Ana Gabriela Pereira-O’Callaghan, of 11 Wheat Croft, Linton, Cambridge, CB21 4YR, Married/Civil Partnership, British Citizen, under section 6(2) of the British Nationality Act 1981 abandoned the name of Ana Gabriela Pereira Medrano De O Callaghan and assumed the name of Ana Gabriela Pereira-O’Callaghan. 4 May 2016 (2587839)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

2587838Notice is hereby given that a Deed Poll dated 24 April 2016 and WILLSON-2587793 LLOYD, GRAHAM enrolled in the Senior Courts of England and Wales on 22 July 2016, I, 2 Lower Raven Lane, LUDLOW, Shropshire, SY8 1BL Samantha Aston, of 34 Yarnacott, Shoeburyness, Essex, SS3 8AP, Birth details: 11 January 1953 Married/Civil Partnership, British Citizen, under section 11(1) of the GRAHAM WILLSON-LLOYD, UNEMPLOYED of The Keep, College British Nationality Act 1981 abandoned the name of Samantha Jarvis Court, Ludlow, Shropshire SY8 1BZ lately of 2 Lower Raven Lane, and assumed the name of Samantha Aston. Ludlow, Shropshire, SY8 1BL lately a COMPANY DIRECTOR and 24 April 2016 (2587838) formerly a LANDLORD trading at The Church Inn, Buttercross, Ludlow, Shropshire SY8 1AW Also known as: Graham Willson-lloyd 2 Lower Raven Lane, Ludlow, Notice2587837 is hereby given that a Deed Poll dated 11 July 2016 and Shropshire, SY8 1BL enrolled in the Senior Courts of England and Wales on 21 July 2016, I, In the County Court at Telford Elisa Anderson, 9 Crabb Street, Rushden, Northants NN10 0RH, is No 52 of 2016 Divorced/Civil Partnership dissolved, British Citizen under section Bankruptcy order date: 20 June 2016 11(1) of the British Nationality Act 1981 abandoned the name of Elisa C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Middleton and assumed the name of Elisa Anderson. Birkenhead, CH41 6DU, telephone: 0151 666 0220 11 July 2016 (2587837) Capacity of office holder(s): Official Receiver 20 June 2016 (2587793)

Notice2587836 is hereby given that a Deed Poll dated 8 July 2016 and enrolled in the Senior Courts of England and Wales on 21 July 2016, I, APPOINTMENT AND RELEASE OF TRUSTEES Sandra Galley, 22 Maidens Road, Sutterton, Boston, Lincolnshire PE20 2JU, is Widowed and a British Citizen under section 11(1) of the In2587366 the Insolvency Services Adjudicator's Office British Nationality Act 1981 abandoned the name of Sandra English No 5005562 of 2016 and assumed the name of Sandra Galley. ROBIN MICHAEL ROGERS 8 July 2016 (2587836) Residential Address: 26 Town Street, Guiseley, Leeds, LS20 9DT. Date of Birth: 1 January 1971. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Notice2587833 is hereby given that a Deed Poll dated 18 July 2016 and Rules 1986, that Edward Thomas and Ann Nilsson have been enrolled in the Senior Courts of England and Wales on 21 July 2016, I, appointed Joint Trustees of the above by a Meeting of Creditors. Yvette Swanson, 11 Bushey Close, Welwyn Garden City, AL7 3HD, is Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers Divorced/Civil Partnership dissolved, British Citizen under section 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer 11.1 of the British Nationality Act 1981 abandoned the name of Yvette Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 26 Rolfe and assumed the name of Yvette Swanson. July 2016. Further information about this case is available from Sarah 18 July 2016 (2587833) Cooper at the offices of Mazars LLP on 01452 874 637. Edward Thomas and Ann Nilsson , Joint Trustees (2587366)

Personal insolvency BANKRUPTCY ORDERS

AMENDMENT OF TITLE OF PROCEEDINGS BROWN,2587747 RHIAN GWYNETH ANNE 41 Grove Road, Clydach, SWANSEA, SA6 5JJ MCCUE,2587787 LAURENCE Birth details: 17 November 1969 31 Wyre Close, PAIGNTON, Devon, TQ4 7RU Rhian Gwyneth Anne Brown lately employed as a Sales Assistant of Birth details: 7 June 1955 41 Grove Road, Clydach, Swansea. SA6 5JJ LAURENCE MCCUE, CURRENTLY A DENTAL COURIER, OF 31 Wyre In the County Court at Swansea Close, Paignton, TQ4 7RU Lately of 127 Torquay Road, PAIGNTON, No 43 of 2016 DEVON, TQ3 2SG. Date of Filing Petition: 14 June 2016 Also known as: LAURENCE MCCUE, CURRENTLY A DENTAL Bankruptcy order date: 27 July 2016 COURIER, OF 127 Torquay Road, PAIGNTON, DEVON, TQ3 2SG. Time of Bankruptcy Order: 11:20 In the County Court at Torquay and Newton Abbot Whether Debtor's or Creditor's PetitionCreditor's No 55 of 2016 Name and address of petitioner: HR HARRIS AND PARTNERS Bankruptcy order date: 5 April 2016 LIMITED44 St. Helens Road, SWANSEA, SA1 4BB D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 8QH, telephone: 0191 260 4600, email: 3ZA, telephone: 029 2036 8700 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 27 July 2016 (2587747) 5 April 2016 (2587787)

BOWERS,2587751 NICOLA JAYNE WALTERS,2587788 JASON KARL 185 Sandy Lane, Farnborough, GU14 9LA Maple Cottage, Darley Ford, Darley, LISKEARD, Cornwall, PL14 5AS Birth details: 21 June 1984 Birth details: 2 May 1986 Nicola Jayne Bowers, Currently not working of 185 Sandy Lane, JASON KARL WALTERS Unemployed, Residing at Maple Cottage, Farnborough, Hampshire, GU14 9LA Darley Ford, Liskeard, Cornwall, PL14 5AS. Lately a Company In the Office of the Adjudicator Director and previously carrying on business as Darley Ford Traction No 5007074 of 2016 at Maple Cottage, Darley Ford, Darley, Liskeard, Cornwall, PL14 5AS Date of Filing Petition: 26 July 2016 as a Freight Forwarder Bankruptcy order date: 27 July 2016 Also known as: JASON WALTERS, Residing at Maple Cottage, Darley Time of Bankruptcy Order: 00:00 Ford, Liskeard, Cornwall, PL14 5AS Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Plymouth L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 92 of 2015 1XN, telephone: 0208 681 5166 Bankruptcy order date: 2 July 2015 Capacity of office holder(s): Receiver and Manager C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 27 July 2016 (2587751) 1UG, telephone: 01392 889650 Capacity of office holder(s): Official Receiver 2 July 2015 (2587788)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 71 PEOPLE

BYWATER,2587742 SARAH JANE DYSON,2587743 KARL MICHAEL 2 Curlew Close, Hereford, HR2 7TR 7 Derby Road, Stockton Heath, Warrington, WA4 6JR Birth details: 18 October 1977 Birth details: 15 January 1976 Sarah Jane Bywater, Employed, of 2 Curlew Close, Hereford, HR2 Karl Michael Dyson, Currently not working of 7 Derby Road, Stockton 7TR Heath, Warrington, Cheshire, WA4 6JR and formerly of 1 Vernon In the Office of the Adjudicator Close, Chester, Cheshire, CH1 6BH No 5007066 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 July 2016 No 5007112 of 2016 Bankruptcy order date: 27 July 2016 Date of Filing Petition: 26 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 27 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 27 July 2016 (2587742) 27 July 2016 (2587743)

2587741CARROLL, LIAM JAMES EVANS,2587753 KATHRYN ANN 5 Godding Gardens, PLYMOUTH, PL6 6NF 7 Alice Templer Close, Exeter, EX2 6AE Birth details: 9 October 1983 Birth details: 11 July 1971 Liam James Carroll of 5 Godding Gardens, PLYMOUTH, Devon PL6 Kathryn Ann Evans, also known as Kate Evans, Employed, of 7 Alice 6NF England, CURRENTLY A PUBLICAN Templer Close, Exeter, Devon, EX2 6AE, formerly of 5 Laundry In the High Court Of Justice Cottages, West Town, Newton St Cyres, Exeter, Devon, EX5 5BR No 759 of 2016 In the Office of the Adjudicator Date of Filing Petition: 8 June 2016 No 5007118 of 2016 Bankruptcy order date: 26 July 2016 Date of Filing Petition: 26 July 2016 Time of Bankruptcy Order: 11:01 Bankruptcy order date: 27 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, 0115 852 5000 telephone: 01752 635200 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587753) 26 July 2016 (2587741)

GOSSLING,2587769 JAMES CAPPER,2587953 KELLY MARIE 16 Heard Close, Hartland, BIDEFORD, Devon, EX39 6HX 21 Sword Hill, Caerffili, CF83 2AG James Gossling, residing at 16 Heard Close, Hartland, Bideford, Birth details: 12 February 1985 Devon, EX39 6HX and carrying on business as Hartland Pest Control Kelly Marie Capper,Currently not working, of 21 Sword Hill, Caerffili, at 16 Heard Close, Hartland, Bideford, Devon, EX39 6HX CF83 2AG, formerly of 5 Caer fferm, Caerphilly, CF8 32DB, Wales and In the County Court at Barnstaple formerly of 72 Aneurin Bevan Avenue, Hengoed, CF82 8ES No 32 of 2016 In the Office of the Adjudicator Date of Filing Petition: 6 June 2016 No 5007100 of 2016 Bankruptcy order date: 20 July 2016 Date of Filing Petition: 26 July 2016 Time of Bankruptcy Order: 13:30 Bankruptcy order date: 27 July 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: JEWSON LTDSAINT-GOBAIN Whether Debtor's or Creditor's PetitionDebtor's HOSUE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, 6000 telephone: 01392 889650 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587953) 20 July 2016 (2587769)

COPE,2587739 REBECCA JANE HARWOOD,2587768 ROBERT JAMES 52 Peartree Road, Herne Bay, CT6 7EE 1 Butt Lane, Husbands Bosworth, LUTTERWORTH, Leicestershire, Birth details: 25 November 1981 LE17 6LN Rebecca Jane Cope, also known as Rebecca Hulks and Becks Cope, Birth details: 16 May 1953 Employed, of 52 Peartree Road, Herne Bay, Kent, CT6 7EE, formerly ROBERT JAMES HARWODD, residing at 1 Butt Lane, Husbands of 3 Underdown Road, Herne Bay, Kent, CT6 5BP Bosworth, Lutterworth, Leicestershire, LE17 6LN In the Office of the Adjudicator In the County Court at Leicester No 5007002 of 2016 No 267 of 2015 Date of Filing Petition: 25 July 2016 Date of Filing Petition: 6 October 2015 Bankruptcy order date: 26 July 2016 Bankruptcy order date: 19 July 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: Neil Stephen BurkeLittle London, 3ZA, telephone: 029 2036 8700 South Kilworth Road, North Kilworth, LUTTERWORTH, LE17 6HF Capacity of office holder(s): Official Receiver G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 26 July 2016 (2587739) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 19 July 2016 (2587768)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

HARWOOD,2587756 JULIE PATRICIA KRAUZE,2587763 ROMAN 1 Butt Lane, Husbands Bosworth, LUTTERWORTH, Leicestershire, 66 Manton, Bretton, Peterborough, PE3 9YU LE17 6LN Birth details: 25 October 1972 Birth details: 22 November 1957 Roman Krauze, Employed of 66 Manton, Bretton, Peterborough, JULIE PATRICIA HARWOOD residing at 1 Butt Lane, Husbands Cambridgeshire, PE3 9YU and formerly of 96 Harris Street, Bosworth, Lutterworth, Leicestershire, LE17 6LN Peterborough, Cambrigshire, PE1 2LZ In the County Court at Leicester In the Office of the Adjudicator No 266 of 2015 No 5007082 of 2016 Date of Filing Petition: 6 October 2015 Date of Filing Petition: 26 July 2016 Bankruptcy order date: 19 July 2016 Bankruptcy order date: 27 July 2016 Time of Bankruptcy Order: 14:19 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Neil Stephen BurkeLittle London, M ComminsEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, South Kilworth Road, North Kilworth, LUTTERWORTH, LE17 6HF telephone: 01223 324480 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000 27 July 2016 (2587763) Capacity of office holder(s): Receiver and Manager 19 July 2016 (2587756) LARMAN,2587759 KRYSTAL 16 Moss Drive, BASILDON, Essex, SS16 4SB 2587754HENDERY, MICHAEL JOHN Birth details: 30 August 1989 31 Rockingham Road, Sawtry, Huntingdon, PE28 5SQ KRYSTAL LARMAN occupation unknown of 16 Moss Drive, Basildon, Birth details: 21 June 1968 Essex, SS16 4SB Michael John Hendery, Self Employed, of 31 Rockingham Road, In the County Court at Southend Sawtry, Huntingdon, Cambridgeshire, PE28 5SQ, and carrying on No 53 of 2016 business as Michael Hendery from 31 Rockingham Road, Sawtry, Date of Filing Petition: 7 March 2016 Cambs, PE28 5SQ Bankruptcy order date: 22 June 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:28 No 5007090 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 July 2016 Name and address of petitioner: LLOYDS BANK COMMERCIAL Bankruptcy order date: 27 July 2016 FINANCE LIMITEDFINANCE HOUSE, BEAUMONT ROAD, BANBURY, Time of Bankruptcy Order: 00:00 OXFORDSHIRE, OX16 1RL Whether Debtor's or Creditor's PetitionDebtor's J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 June 2016 (2587759) 27 July 2016 (2587754)

MAGEE,2587954 MAURA HUNTER,2587958 MARTIN GLEN Flat 1, Middleditch Court, Burgess Springs, Chelmsford, CM1 1LS 114 Cairo Avenue, Peacehaven, BN10 7LB Birth details: 20 December 1976 Birth details: 13 June 1979 Maura Magee,Employed of Flat 1, Middleditch Court, Burgess Martin Glen Hunter, Self Employed, of 114 Cairo Avenue, Springs, Chelmsford, Essex, CM1 1LS, formerly of 22 Bramble Road, Peacehaven, East Sussex, BN10 7LB and carrying on business as Witham, Essex, CM82XA, formerly of Sennen Queenborough Lane, MGH Flooring from 114 Cairo Avenue, Peacehaven, East Sussex, Braintree, Essex, CM77 7QE and formerly of 47 The Square, BN10 7LB Brentwood, Essex, CM14 4AR In the Office of the Adjudicator In the Office of the Adjudicator No 5007120 of 2016 No 5006926 of 2016 Date of Filing Petition: 26 July 2016 Date of Filing Petition: 22 July 2016 Bankruptcy order date: 27 July 2016 Bankruptcy order date: 25 July 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0208 681 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 5166 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587958) 25 July 2016 (2587954)

KORAL,2587762 ROMANA MALGORZATA MASON,2587959 LYNSEY JAYNE 1 Kirkwood Grove, Leeds, LS16 7JR 3 Siskin Close, Hwlffordd, SA61 2TX Birth details: 21 February 1975 Birth details: 22 September 1974 Romana Malgorzata Koral, Employed of 1 Kirkwood Grove, Leeds, Lynsey Jayne Mason, Employed, also known as Lynsey Dewaine, of 3 West Yorkshire, LS16 7JR Siskin Close, Hwlffordd, SA61 2TX In the Office of the Adjudicator In the Office of the Adjudicator No 5007116 of 2016 No 5006762 of 2016 Date of Filing Petition: 26 July 2016 Date of Filing Petition: 20 July 2016 Bankruptcy order date: 27 July 2016 Bankruptcy order date: 20 July 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 1UG, telephone: 01392 889650 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587762) 20 July 2016 (2587959)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 73 PEOPLE

MILLER,2587755 ELIZABETH ANNE POWER,2587798 PATRICK BRENDAN Brookside House, Bardon Road, Bardon Hill, Coalville, LE67 1TD 6b Mayflower Drive, BRIXHAM, TQ5 9LU Birth details: 4 May 1969 Birth details: 21 June 1949 Elizabeth Anne Miller,Director, of Brookside House, Bardon Road, PATRICK BRENDAN POWER CURRENTLY A DRIVER OF 6B Bardon Hill, Coalville, LE67 1TD, formerly of 15 Attenbough Close, MAYFLOWER DRIVE, BRIXHAM, DEVON, TQ5 9LU. Thorpe Astley, Leicester, LE3 3UD, In the County Court at Central London In the Office of the Adjudicator No 4183 of 2015 No 5007106 of 2016 Date of Filing Petition: 10 December 2015 Date of Filing Petition: 26 July 2016 Bankruptcy order date: 27 July 2016 Bankruptcy order date: 27 July 2016 Time of Bankruptcy Order: 11:17 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & G O'HareEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0115 852 5000 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Capacity of office holder(s): Official Receiver 1UG, telephone: 01392 889650 27 July 2016 (2587755) Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587798)

2587807NARH, JAMES 15 Belmont Terrace, LONDON, W4 5UN POWNALL,2587781 CHRISTOPHER ALEXANDER JOHN Birth details: 24 March 1971 Al Thamam 13, Remraam, Dubailand, Dubai, 49746 JAMES NARH OF 15 BELMONT TERRACE LONDON W4 5UN Birth details: 17 June 1969 OCCUPATION UNKNOWN Christopher Alexander John Pownall,Employed, of Al Thamam 13, In the County Court at Central London Remraam, Dubailand, Dubai, 49746, United Arab Emirates formerly of No 658 of 2016 63 Windy Ridge, St Andrews School, Turi, Molo, 20106, Kenya and Date of Filing Petition: 23 March 2016 formerly of 22 Bottom Oth Moor, Horwich, Bolton, Lancashire, BL6 Bankruptcy order date: 18 July 2016 6QF, UK Time of Bankruptcy Order: 11:49 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5006440 of 2016 Name and address of petitioner: NATIONAL WESTMINSTER BANK Date of Filing Petition: 18 July 2016 PLCThe Royal Bank of Scotland Plc, 135 Bishopsgate, LONDON, Bankruptcy order date: 27 July 2016 EC2M 3TP Time of Bankruptcy Order: 00:00 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 18 July 2016 (2587807) Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587781)

NASAR,2587801 SAJEEL RIZWAN 1 Sunnyside, Cowley Oxford, OX4 2NW PROTHERO,2587760 SASKIA LOUISE Birth details: 19 February 1979 6 Helens Close, Alton, GU34 1FS Sajeel Rizwan Nasar, Currently not working, of 1 Sunnyside, Cowley Birth details: 3 November 1985 Oxford, Oxfordshire, OX4 2NW formerly of Flat T5, Cheney Lane, Saskia Louise Prothero, Currently not working, of 6 Helens Close, Headington, Oxfordshire, OX3 0BF Alton, Hampshire, GU34 1FS, formerly of 6 Bramley Close, Alton, In the Office of the Adjudicator Hampshire, GU34 1DJ No 5007078 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 July 2016 No 5007094 of 2016 Bankruptcy order date: 27 July 2016 Date of Filing Petition: 26 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 27 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650 J Dionne2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Receiver and Manager SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 27 July 2016 (2587801) [email protected] Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587760) O'NEIL,2587789 CLARE LOUISE 74 Glebe Lane, Barming, Maidstone, ME16 9BD Birth details: 31 December 1971 RAI,2587800 ALINA CLARE LOUISE O'NEIL, Currently not working, of 74 Glebe Lane, Pinglasthan, Ward No. 9, Maiti Nepal Guras Galli, Kathmandu, 0000 Barming, Maidstone, Kent ME16 9BD. Birth details: 18 July 1988 In the Office of the Adjudicator Alina Rai,Currently not working, of Pinglasthan, Ward no. 9, Maiti No 5007080 of 2016 Nepal Guras Galli, Kathmandu, 0000, Nepal formerly of 26 Rivermead Date of Filing Petition: 26 July 2016 Road, Camberley, Surrey, GU15 2SE Bankruptcy order date: 27 July 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5007086 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 26 July 2016 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 27 July 2016 0115 852 5000 Time of Bankruptcy Order: 09:36 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 27 July 2016 (2587789) C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587800)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

RIDLEY,2587784 WENDY STEMP,2587758 BARRIE DAVID 9 Patcham Grange, BRIGHTON, BN1 8UR 17 Skinners Way, Langley, Maidstone, ME17 3LB Birth details: 4 April 1961 Birth details: 2 April 1945 WENDY RIDLEY occupation unknown of 9 Patcham Grange, Barrie David Stemp, Retired of 17 Skinners Way, Langley, Maidstone, Brighton, East Sussex BN1 8UR Kent, ME17 3LB In the County Court at Brighton In the Office of the Adjudicator No 106 of 2016 No 5006934 of 2016 Date of Filing Petition: 17 March 2016 Date of Filing Petition: 22 July 2016 Bankruptcy order date: 27 July 2016 Bankruptcy order date: 25 July 2016 Time of Bankruptcy Order: 10:52 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: IST CREDIT FINANCE LIMITEDThe S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP 3ZA, telephone: 029 2036 8700 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 25 July 2016 (2587758) Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587784) TERAMIZADEH,2587785 SELINA 7 May Street, Sunderland, SR4 6AF 2587802RUSSELL, PAULETTE MAWA Birth details: 13 September 1983 12 Ravenswood Crest, Stafford, ST17 4QG Selina Teramizadeh, Employed, also known as Selina Walker, of 7 Birth details: 31 January 1969 May Street, Sunderland, Tyne and Wear, SR4 6AF Paulette Mawa Russell, Currently not working, of 12 Ravenswood In the Office of the Adjudicator Crest, Stafford, ST17 4QG. No 5007098 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 July 2016 No 5006504 of 2016 Bankruptcy order date: 27 July 2016 Date of Filing Petition: 18 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931 27 July 2016 (2587785) Capacity of office holder(s): Receiver and Manager 19 July 2016 (2587802) THAPA,2587797 BISHAL Ward No. 9, Maiti Nepal Guras Galli, Kathmandu, 0000 SHAW,2587761 TRACEY ANN Birth details: 29 December 1982 16 Dryden Court, St. Neots, PE19 1QY Bishal Thapa, Currently not working of Ward no. 9, Maiti Nepal Guras Birth details: 30 January 1990 Galli, Kathmandu, 0000, Nepal and formerly of 26 Rivermead Road, Tracey Ann Shaw, Currently not working, also known as Tracey Camberley, Surrey, GU15 2SE Hayward, of 16 Dryden Court, St. Neots, Cambridgeshire, PE19 1QY In the Office of the Adjudicator In the Office of the Adjudicator No 5007088 of 2016 No 5007068 of 2016 Date of Filing Petition: 26 July 2016 Date of Filing Petition: 26 July 2016 Bankruptcy order date: 27 July 2016 Bankruptcy order date: 27 July 2016 Time of Bankruptcy Order: 09:40 Time of Bankruptcy Order: 08:43 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 27 July 2016 (2587797) 27 July 2016 (2587761)

WARREN,2587796 STUART EDWARD SIMCOX,2587795 JORDAN ROBERT Brookside House, Bardon Road, Bardon Hill, Coalville, LE67 1TD 49 Underhill Lane, Wolverhampton, WV10 8NT Birth details: 26 November 1970 Birth details: 15 July 1995 Stuart Edward Warren, Director, Currently not working, of Brookside Jordan Robert Simcox, Currently not working, of 49 Underhill Lane, House, Bardon Road, Bardon Hill, Coalville, Leicestershire, LE67 1TD, Wolverhampton, West Midlands, WV10 8NT formerly of 15 Attenborough Close, Thorpe Astley, Leicester, In the Office of the Adjudicator Leicestershire, LE3 3UD No 5007084 of 2016 In the Office of the Adjudicator Date of Filing Petition: 26 July 2016 No 5007102 of 2016 Bankruptcy order date: 27 July 2016 Date of Filing Petition: 26 July 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 27 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 T KellerEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0113 200 6000 G O'HareEastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000 27 July 2016 (2587795) Capacity of office holder(s): Official Receiver 27 July 2016 (2587796)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 75 PEOPLE

WISE,2587783 DEAN PATRICK JAMES In2587826 the High Court of Justice 37 Abbey View Road, Swindon, SN25 3DU No 4259 of 2011 Birth details: 26 May 1978 DAVID ANTHONY SPARROW Dean Patrick James Wise,Self Employed, of 37 Abbey View Road, Formerly In Bankruptcy Swindon, Wiltshire, SN25 3DU formerly of 1 Morse Street, Swindon, Date of birth: 11 August 1948. Occupation: Surveyor and Property Wiltshire, SN1 5QP, and formerly of 29A Savernake Street, Swindon, Dealer. Residential address: 160a Kew Road, Richmond, London TW9 Wiltshire, SN1 3LZ, and carrying on business as Dean Wise from 37 2AU. Abbey View Road, Swindon, Wiltshire, SN25 3DU, and trading from 1 Notice is hereby given that the Trustee has summoned a final meeting Morse street, Swindon, Wiltshire, SN1 5QP, England . of the Bankrupt’s creditors under Section 331 of the Insolvency 1986 In the Office of the Adjudicator for the purpose of receiving the Trustee’s report of the administration No 5007108 of 2016 of the Bankrupt’s estate and determining whether the Trustee should Date of Filing Petition: 26 July 2016 be given their release. The meeting will be held at 3 Havyat Park, Bankruptcy order date: 27 July 2016 Wrington, Bristol, BS40 5PA on 28 September 2016 at 2.00 pm. In Time of Bankruptcy Order: 10:53 order to be entitled to vote at the meeting, creditors must lodge their Whether Debtor's or Creditor's PetitionDebtor's proxies with the Trustee at 3 Havyat Park, Wrington, Bristol, BS40 C Hudson2nd Floor, Rosebrae Court, Woodside Ferry Approach, 5PA by no later than 12.00 noon on the business day prior to the day Birkenhead, CH41 6DU, telephone: 0151 666 0220 of the meeting (together with a completed proof of debt form if this Capacity of office holder(s): Receiver and Manager has not previously been submitted). Date of Appointment: 23 27 July 2016 (2587783) September 2014. Office Holder details: David Exell (IP No 5796) of David Exell Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA. Further details contact: David Exell, E-mail: FINAL MEETINGS [email protected], Tel: 01934 862375. David Exell, Trustee in Bankruptcy 2587816In the Tameside County Court 28 July 2016 (2587826) No 251 of 2011 DAVID JOHN HARRISON Formerly In Bankruptcy In2587426 the Truro County Court Residential address: 2 Inglewood Hollow, Off Old Road, Stalybridge, No 0235 of 2013 Cheshire SK15 2RG. Occupation: Film Producer. Date of birth: 6 July ANTHONY VINGOE 1965. In Bankruptcy Notice is hereby given that the Trustee has summoned a final meeting Date of Birth: 1 September 1967. of the Bankrupt’s creditors under Section 331 of the Insolvency Act Residing at 11 Beach View, Westcliff, Truro, Cornwall, TR4 8TZ as a 1986 for the purpose of receiving the Trustee’s report of the Solicitor. administration of the Bankrupt’s estate and determining whether the NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Insolvency Trustee should be given his release. The meeting will be held at BDO Act 1986 that a final meeting of creditors of the above has been LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD on 28 summoned by me, Ian Edward Walker of Begbies Traynor (Central) September 2016 at 11.00 am. In order to be entitled to vote at the LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP (IP meeting, creditors must lodge their proxies with the Trustee at BDO Number: 6537) appointed as Trustee in Bankruptcy of the above on LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD by no 24 October 2013. The meeting will be held at my offices (as stated later than 12 noon on the business day prior to the day of the meeting above) on 7 October 2016 at 11.00am for the purposes of: (together with a completed proof of debt form if this has not having an account laid before it showing the manner in which the previously been submitted). Date of Appointment: 28 May 2014. bankruptcy has been conducted and the property of the Debtor Office Holder details: Edward Kerr (IP No. 9021) of BDO LLP, Pannell disposed of and of hearing any explanation that may be given by the House, 159 Charles Street, Leicester, LE1 1LD. Trustee; Further details contact: Edward Kerr, Tel: 0116 250 4400. determining whether the Trustee should have his release under Edward Kerr, Trustee Section 299 of the Insolvency Act 1986. 29 July 2016 (2587816) Proxy forms must be lodged 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 In2587775 the York County Court accept receipt of completed proxy forms by email. Submission of No 148 of 2011 proxy forms by email will lead to the proxy being held invalid and the KEITH SNARY vote not cast. Formerly In Bankruptcy Any person who requires further information may contact the Trustee Date of Birth: 20.10.1955. Residential Address: 36 Cherry Tree Walk, in Bankruptcy by telephone on 01392 260800. Alternatively, enquiries Barlby, Selby, , YO8 5XW can be made to Jonathan Trembath by e-mail at exeter@begbies- Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules traynor.com or by telephone on 01392 260800. 1986, that a Meeting of the Bankrupt’s Creditors will be held at Tong Dated: 1 August 2016 Hall, Tong, West Yorkshire, BD4 0RR on 23 September 2016 at 11.00 Ian Edward Walker , Trustee in Bankruptcy (2587426) am for the purpose of considering the Trustees’ final report and granting their release. The following resolutions will be put to the meeting: Approval of the Trustees’ Report of their administration of In2587980 the Kingston upon Thames County Court the Bankrupt’s Estate and The release of the Trustees. To be entitled No 186 of 2013 to vote at the Meeting, a Creditor must give written details of his debt ELIZABETH WILLIAMS (including the amount) and lodge any necessary form of proxy with Also known as: Elizabeth Euka Williams, Elizabeth Euka Zormelo Paul Finn and Michael Field, Joint Trustees in Bankruptcy, at the In Bankruptcy above address, no later than 12.00 noon on 22 September 2016 (or Residential Address: formerly of 6 Hornchurch Close, Kingston Upon deliver them to the Chairman at the meeting). Thames, Surrey KT2 5GH and currently of no fixed abode. Date of Date of Appointment: 1 July 2015. Office holder details: Paul Howard Birth: 9 March 1977. Occupation: Unemployed. Finn and James David Robinson (IP Nos 5367 and 16092) both of NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Finn Associates, Tong Hall, Tong, West Yorkshire, BD4 0R. Further Rules 1986, that the Trustee has summoned a final general meeting of details contact: The Joint Trustees, Tel: 0870 330 1900. Email: the creditors of the above named which shall receive the Trustee's [email protected]. Alternative contact: Helen Kilby, Email: report of the administration of the bankrupt's estate, and shall [email protected] determine whether the Trustee should have their release under Paul Howard Finn, Joint Trustee section 299 of the Insolvency Act 1986. The meeting will be held at 27 July 2016 (2587775) Guardian Business Recovery, 72 Temple Chambers, Temple Avenue,

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

London EC4Y 0HP on 4 October 2016 at 11.30 am. Proxies must be Notice is hereby given that a meeting of creditors has been lodged at Guardian Business Recovery, 72 Temple Chambers, summoned by the Trustee under section 331 of the Insolvency Act Temple Avenue, London EC4Y 0HP by 12.00 noon on the business 1986 (as amended) for the purposes of receiving the Trustee’s report day before the meeting to entitle creditors to vote by proxy at the of the administration of the bankrupt’s estate and consideration of meeting. granting the Trustee his release under Section 299 of the Insolvency Office Holder Details: John Edmund Paylor (IP number 9517) of Act 1986 (as amended). The meeting will be held on 25 October 2016 Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, at 10.00 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, London EC4Y 0HP. Date of Appointment: 3 October 2013. Further SO53 3TY. Creditors wishing to vote at the meeting must lodge their information about this case is available from Ian Mussett at the offices proofs of debt and proxies at Highfield Court, Tollgate, Chandlers of Guardian Business Recovery on 020 3096 0750 or at Ford, Eastleigh, SO53 3TY by 12.00 noon on 24 October 2016. Date [email protected]. of appointment: 26 June 2013. Office Holder details: Nigel Fox (IP No John Edmund Paylor , Trustee (2587980) 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Correspondence address & contact details of case manager: Vicki 2587978In the Kingston upon Thames County Court Barber of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, No 185 of 2013 Chandlers Ford, Eastleigh, SO53 3TY, Tel: 02380 646526. Further ANDREW WILLIAMS details contact: Nigel Fox, Tel: 023 80646421. Also known as: Andrew George Williams Nigel Fox, Trustee in Bankruptcy In Bankruptcy 27 July 2016 (2587814) Residential Address: formerly of 6 Hornchurch Close, Kingston Upon Thames, Surrey KT2 5GH and currently of no fixed abode. Trading Address: 6 Hornchurch Close, Kingston Upon Thames, Surrey KT2 MEETING OF CREDITORS 5GH. Date of Birth: 10 September 1967. Occupation: Technical Architect. 2587412In the Birmingham County Court NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency No 193 of 2015 Rules 1986, that the Trustee has summoned a final general meeting of MOHAMMED TARIQ the creditors of the above named which shall receive the Trustee's Also known as: Mohammad Younis report of the administration of the bankrupt's estate, and shall In Bankruptcy determine whether the Trustee should have their release under Residential Address: 21 Greswolde Road, Birmingham B11 4DJ. section 299 of the Insolvency Act 1986. The meeting will be held at Formerly of: 41 Allens Croft Road, Birmingham B14 6RQ. Date of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, Birth: 29 March 1982. Occupation: Unknown. London EC4Y 0HP on 4 October 2016 at 11.00 am. Proxies must be NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency lodged at Guardian Business Recovery, 72 Temple Chambers, Rules 1986, that a general meeting of the creditors of the bankrupt Temple Avenue, London EC4Y 0HP by 12.00 noon on the business will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann day before the meeting to entitle creditors to vote by proxy at the Way, Gloucester GL1 5SH on 25 August 2016 at 10.30 am. The meeting. meeting has been summoned by the Joint Trustee for the purposes of Office Holder Details: John Edmund Paylor (IP number 9517) of establishing a creditors’ committee and if no committee is formed, Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY. Date of fixing the basis of the Trustee’s remuneration and calculation of Appointment: 3 October 2013. Further information about this case is allocated disbursements. In order to be entitled to vote at the meeting available from Ian Mussett at the offices of Guardian Business creditors must ensure that any proxies and hitherto unlodged proofs Recovery on 020 3096 0750 or at [email protected]. are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann John Edmund Paylor , Trustee (2587978) Way, Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting. Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers In2587815 the Worcester County Court 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer No 337 of 2013 Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 29 ROBERT JOSEPH WILSON October 2015. Further information about this case is available from In Bankruptcy Sarah Cooper at the offices of Mazars LLP on 01452 874637. Residential Address: 6 Haynes Close, Catshill, Bromsgrove, Worcs Timothy Hewson and Ann Nilsson , Joint Trustees (2587412) B61 0LX. Date of Birth: 11 September 1962. Occupation: Unemployed. A Final Meeting of Creditors has been summoned by the Joint Trustee In2587828 the Chelmsford County Court for the purpose of receiving the Trustees’ final report and receipts and No 98 of 2015 payments account and agreeing that the Trustees should be granted MARINA PREM CAREW their release from office. The meeting will be held on 3 October 2016 In Bankruptcy at 11.00am at CVR Global LLP, First Floor, 16/17 Boundary Road, Any other name bankrupt known by Marina Prem Wadhwani. Date of Hove, East Sussex BN3 4AN. Proxy Forms should be lodged with me Birth: 27 March 1974. Occupation: Dentist. Residential address: 34 at the address below not later than 12.00 noon on the business day Leigh Drive, Elsenham, Bishop Stortford, CM22 6BY. Trading name: immediately preceding the date upon which the Meeting has been Lavender Barn. Trading address: Lavender Barn, Brewers End, convened. To be entitled to vote, a creditor must also have submitted Takeley, Bishops Stortford, CM22 6QJ. a completed Proof of Debt form prior to the meeting. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Date of appointment: 15 October 2013. Office Holder details: Craig RULES 1986 (AS AMENDED) that the Trustee has summoned a Povey and Brian Hamlin (IP Nos 9665 and 2085), both of CVR Global general meeting of the Bankrupt’s creditors under Section 314(7) of LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN. the Insolvency Act 1986 for the purpose of receiving the report of the Further details contact: Tel: 01273 421200. trustee of the administration of the bankrupt’s estate and fixing the Craig Povey and Brian Hamlin, Joint Trustees remuneration and disbursements of the trustee. The meeting will be 27 July 2016 (2587815) held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood Peterborough, PE2 6LR on 25 August 2016, at 11.00 am. In order to be entitled to vote at the meeting, In2587814 the Southend County Court creditors must lodge their proxies with the Trustee at 2 Axon, No 147 of 2013 Commerce Road, Lynchwood Peterborough, PE2 6LR by no later RICHARD WILSON than 12.00 noon on the business day prior to the day of the meeting In Bankruptcy (together with a completed proof of debt form if this has not Bankrupt’s residential address: 212 Lodge Lane, Grays, Essex RM16 previously been submitted). 2TH. Bankrupt’s date of birth: 5 August 1965. Bankrupt’s occupation: Double Glazing Salesman.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 77 PEOPLE

Date of appointment: 29 May 2015. Office holder details: Graham In2587430 the Central London County Court Stuart Wolloff, (IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 No 659 of 2015 Axon, Commerce Road, Lynchwood Peterborough, PE2 6LR. Tel: OKECHUKWA MACVALENTINE EZEOKE 01733 235 253. Formerly in Bankruptcy Graham Stuart Wolloff, Trustee Residential Address: c/o Flat 5, 1 Gareth Drive, London N9 9GB. 28 July 2016 (2587828) Formerly of: Flat 17, Yoxford Court, Glandford Way, Chadwell Heath, Romford RM6 4UE. Date of Birth: 22 January 1976. Occupation: Unknown. 2587824In the County Court of Central London NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency No 4656 of 2014 Rules 1986, that a general meeting of the creditors of the bankrupt EDWARD ASARE DONKOR will be held at The Pinnacle, 160 Midsummer Boulevard, Milton In Bankruptcy Keynes MK9 1FF on 3 September 2016 at 10.00 am. The meeting has Home Address: 17 Durban Road, London, SE27 9RW. Date of Birth: been summoned by the Joint Trustee for the purposes of establishing 15 August 1956. Occupation: Optician. Trading as: Provider of Optical a creditors’ committee and if no committee is formed, fixing the basis Services. of the Trustee’s remuneration and calculation of allocated Notice is hereby given that a meeting of the creditors of the above disbursements. In order to be entitled to vote at the meeting creditors bankrupt’s estate will be held at the offices of David Rubin & Partners, must ensure that any proxies and hitherto unlodged proofs are lodged 26-28 Bedford Row, London, WC1R 4HE on 11 August 2016, at 10.00 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF am for the purpose of providing creditors with the opportunity to form by 12.00 noon on the business day before the day of the meeting. a creditors’ committee and to seek approval for the basis of the Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Trustees’ remuneration. A creditor entitled to attend and vote may numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 appoint a proxy to attend and vote instead of him. A proxy need not Midsummer Boulevard, Milton Keynes MK9 1FF. Date of be a creditor. Proxy forms must be lodged with the Joint Trustees at Appointment: 16 October 2015. Further information about this case is 26-28 Bedford Row, London, WC1R 4HE, no later than 12.00 noon on available from Stephanie Adams at the offices of Mazars LLP on the business day prior to the date fixed for the meeting, together with 01908 257 111. a completed proof of debt form. Both proxy and proof of debt may be Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2587430) posted or sent by fax to 020 7242 3233. Date of Appointment: 6 January 2016. Office holder details: Paul Cooper and Paul Appleton (IP Nos 15452 and 8883) both of David In2587823 the Wigan County Court Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. Further No 179 of 2013 details contact: The Joint Trustees, Tel: 020 7400 7900. Alternative LINDA PEMBERTON contact: Edward Willmott. In Bankruptcy Paul Cooper, Joint Trustee Date of Birth: 22 August 1961. Occupation: Publican. Residential 28 July 2016 (2587824) Address: 10 Liza Street, Leigh, Greater Manchester, WN7 5JB. Trading Address: 14-14a Nel Pane Lane, Leigh, Greater Manchester, WN7 5JS - as a publican and 10 Liza Street, Leigh, WN7 5JB - as a In2587813 the Office of the Adjudicator proprietor. No 5004610 of 2016 Notice is hereby given that a meeting of creditors of the Debtor will be RONA DONNELLY held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Also known as: Sutton and Edwards Park, Stoke-on-Trent, Staffordshire, ST1 5TL on 05 September 2016, In Bankruptcy at 2.30 pm for the purpose of fixing the basis of the remuneration of Residential Address: 586-588 Old Chester Road, Rock Ferry, the Joint Trustees in bankruptcy in accordance with Rule 6.138(2) of Merseyside CH42 4NW. Date of Birth: 21 July 1963. Occupation: the Insolvency Rules 1986. Creditors wishing to vote at the meeting Unemployed. must lodge their proxy, together with a completed proof of debt form NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Rules 1986, that a general meeting of the creditors of the bankrupt Staffordshire, ST1 5TL not later than 12 noon on the business day will be held at The Pinnacle, 160 Midsummer Boulevard, Milton preceding the meeting. Keynes MK9 1FF on 7 September 2016 at 10.00 am. The meeting has Date of appointment: 6 May 2016 Office holder details: Mustafa been summoned by the Joint Trustee for the purposes of establishing Abdulali and Neil Dingley (IP Nos. 7837 and 9210) both of Moore a creditors’ committee and if no committee is formed, fixing the basis Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- of the Trustee’s remuneration and calculation of allocated Trent, Staffordshire, ST1 5TL Further details contact: Elizabeth Steel, disbursements. In order to be entitled to vote at the meeting creditors Email: [email protected], Tel: 01782 406724, must ensure that any proxies and hitherto unlodged proofs are lodged Reference: PEM1936. at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Mustafa Abdulali, Joint Trustee by 12.00 noon on the business day before the day of the meeting. 28 July 2016 (2587823) Office Holder Details: Martin Dominic Pickard and Conrad Alexander Pearson (IP numbers 6833 and 14732) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 2587818In the Wigan County Court Appointment: 6 July 2016. Further information about this case is No 178 of 2013 available from Julie O'Byrne at the offices of Mazars LLP on 01908 TERRY PEMBERTON 257202. In Bankruptcy Martin Dominic Pickard and Conrad Alexander Pearson , Joint Date of Birth: 18 August 1960. Occupation: Publican also t/a self- Trustees (2587813) employed haulier. Residential Address: 10 Liza Street, Leigh, Greater Manchester, WN7 5JB. Trading Address: 14-14a Nel Pan Lane, Leigh, Great Manchester, WN7 5JS - as a publican and 10 Liza Street, Leigh, Greater Manchester, WN7 5JB - self-employed haulier and proprietor. Notice is hereby given that a meeting of the creditors of the Debtor will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke on Trent, ST1 5TL on 05 September 2016, at 10.30 am for the purpose of fixing the bassis of the remuneration of the Joint Trustees in bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke on Trent, ST1 5TL not later than 12 noon on the business day preceding the meeting.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Date of Appointment: 6 May 2016. Office holder details: Mustafa In2587799 the Sunderland County Court Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore No 605 of 2010 Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke on MR DAVID AGAR Trent, ST1 5TL. Further details contact: Elizabeth Steele, Tel: 01782 In Bankruptcy 406724. Email: [email protected]. Reference: Individual’s Addresses: 32 Bowes House, Castle Green, Sunderland, PEM1935. SR3 3HJ. First and Final Dividend Mustafa Abduali, Joint Trustee Bankrupt’s date of birth: Not Known 27 July 2016 (2587818) Bankrupt’s occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last 2587432In the Colchester County Court date of proving. Last date for receiving proofs: 1 September 2016. No 107 of 2015 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, ANDREW MICHAEL SUDDERS 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, In Bankruptcy 0161 234 8570, [email protected] Residential Address: Little Tey Barn, Great Tey Road, Little Tey, 28 July 2016 (2587799) Colchester CO6 1JA. Date of Birth: 24 August 1961. Occupation: Unknown. I, Matthew James Chadwick, authorised by the Insolvency 2587757In the Middlesbrough County Court Practitioners Association in the UK (IP Number: 9311), together with No 471 of 2011 Susan Berry authorised by the Insolvency Practitioners Association in MS DAWN ELIZABETH AINSWORTH the UK, (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive Bankruptcy Ring Road, Gatwick, West Sussex RH6 0PA were appointed Joint Individual’s Addresses: 33 St Crispins Court, Stockton on Tees, TS19 Trustees on 12 November 2015 of Andrew Michael Sudders - in 0JE. First and Final Dividend Bankruptcy. Birth details: 12 March 1976 Pursuant to Rule 6.81 of the Insolvency Rules 1986 I HEREBY Bankrupt’s occupation: Employed summon a meeting of the bankrupt's creditors on 2 September 2016 Notice is hereby given that I intend to declare a Dividend to at 2.00 pm at 55 Baker Street, London W1U 7EU to establish a unsecured Creditors herein within a period of 2 months from the last creditors' committee or to agree the basis of the Joint Trustees' date of proving. Last date for receiving proofs: 2 September 2016. remuneration in accordance with Rule 6.138 of the Insolvency Rules Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 1986. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Creditors' are required to lodge proxies and any proofs of debt in 0161 234 8571, [email protected] order to be entitled to vote at the meeting prior to 12:00 noon on the 29 July 2016 (2587757) business day prior to the date and time of the meeting detailed above. Matthew James Chadwick and Susan Berry may be contacted by email, care of: [email protected] quoting Ref: In2587782 the BRISTOL COURT MJC/SXB/CBR/SAC/TAB 00257532 or by telephone on 01293 No 933 of 2011 591000. MISS RACHAEL SUZANNE AMATO Matthew James Chadwick , Trustee IN BANKRUPTCY Dated 1 August 2016 (2587432) Individual’s Addresses: A First & Final Dividend - Rachael Suzanne Amato, HR Advisor, who at the date of the Bankruptcy Order on 04/08/2011, resided at 44b Cotswold Road, Bedminster, Bristol, BS3 NOTICES OF DIVIDENDS 4NT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses In2587368 the County Court at Central London listed. No 1548 of 2014 Birth details: 1 August 1984 LEILA CAMERA Notice is hereby given that I intend to declare a Dividend to Address at date of Bankruptcy Order: 81 Raleigh Drive, Friern Barnet, unsecured Creditors herein within a period of 2 months from the last London N20 0UZ. Occupation at date of Bankruptcy Order: date of proving. Last date for receiving proofs: 1 September 2016. Unemployed. Date of Birth: 28 January 1973 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 1986 of my intention to declare a first and final dividend to ordinary [email protected] unsecured creditors. Creditors are required, on or before 26 August 28 July 2016 (2587782) 2016 (Last Date to Prove) to submit their proofs of debt to me, Christopher Charles Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL, the Trustee, and, if so 2587786In the Sunderland County Court requested, to provide such documentary or other evidence as may No 250 of 2011 appear to me to be necessary. A dividend will be declared within 2 MR LAWRENCE BINKS months of the Last Date to Prove. Bankruptcy A creditor who has not proved his debt before the date mentioned Individual’s Addresses: 100 Fulwell Avenue, South Shields, Tyne & above is not entitled to disturb, by reason that he has not participated Wear, NE34 7DG. First and Final Dividend in it, the first dividend or any other dividend declared before his debt Birth details: 2 November 1962 is proved. Bankrupt’s occupation: Not Known Office Holder Details: Christopher Charles Garwood (IP number 5829) Notice is hereby given that I intend to declare a Dividend to of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date unsecured Creditors herein within a period of 2 months from the last of Appointment: 30 July 2014. Further information about this case is date of proving. Last date for receiving proofs: 1 September 2016. available from Laura Smart at the offices of Wilkin Chapman LLP on Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 01482 398392 or at [email protected] . 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Christopher Charles Garwood , Trustee 0161 234 8571, [email protected] Dated 1 August 2016 (2587368) 28 July 2016 (2587786)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 79 PEOPLE

In2587791 the COUNTY COURT AT BLACKWOOD Notice is hereby given that I intend to declare a Dividend to No 43 of 1992 unsecured Creditors herein within a period of 2 months from the last MRS HEATHER MARY BIRD date of proving. Last date for receiving proofs: 2 September 2016. IN BANKRUPTCY Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Individual’s Addresses: RE : Heather Mary Bird, a Retail Grocer at the 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, time of bankruptcy order date 30/06/1992, residing at 18 Lillian Road, [email protected] Blackwood in the county of Gwent, carrying on business, at 21 29 July 2016 (2587794) Church Street, Abertillery, Gwent - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses In2587790 the Stafford County Court listed. No 95 of 2011 Bankrupt’s date of birth: UNKNOWN MRS FRANCES MARIA CLARK Bankrupt’s occupation: UNKNOWN In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: Final Intended Dividend - Frances Maria Clark; unsecured Creditors herein within a period of 4 months from the last a Landlady, The Lamb Inn, who at the date of the bankruptcy order date of proving. Last date for receiving proofs: 31 August 2016. 12/07/2011 resided at 17 Broad Eye, Stafford, ST16 2QB and carried Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, on business as The Railway Inn, 23 Castle Street, Stafford, ST16 2EB. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff NOTE: the above-named was discharged from the proceedings and CF14 3ZA (02920 380178) [email protected] may no longer have a connection with the addresses listed. 28 July 2016 (2587791) Birth details: 16 June 1961 Bankrupt’s occupation: Landlady Notice is hereby given that I intend to declare a Dividend to 2587961In the Southampton County Court unsecured Creditors herein within a period of 2 months from the last No 35 of 2012 date of proving. Last date for receiving proofs: 1 September 2016. MS SAMANTHA BRICE Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box (t/a lately carrying on business as self employed trading as The 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Chamberlayne Arms) [email protected] In Bankruptcy 28 July 2016 (2587790) Individual’s Addresses: 9 Carisbrooke Drive, Bitterne, Southampton, SO19 7BE. First and Final Dividend Birth details: 2 December 1975 In2587780 the Northampton County Court Bankrupt’s occupation: Shop Assistant No 1688 of 2009 Notice is hereby given that I intend to declare a Dividend to MR MICHAEL DEAN FROSTWICK unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 1 September 2016. Individual’s Addresses: First and Final Dividend Payment - 7 The Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Maltings, Wollaston, Northants NN29 7PZ 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Birth details: 2 May 1946 0161 234 8570, [email protected] Bankrupt’s occupation: Business Program Designer 28 July 2016 (2587961) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 1 September 2016. In2587792 the Sheffield County Court Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, No 581 of 2012 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR CHRISTOPHER GERARD BRIERLEY 0161 234 8500, [email protected] in bankruptcy 28 July 2016 (2587780) Individual’s Addresses: Final Intended Dividend: CHRISTOPHER GERARD BRIERLEY; who at the date of the bankruptcy order, 12/10/2012 a Studio Manager resided at 21 Aughton Crescent, In2587842 the Bournemouth Court Sheffield, South Yorkshire S13 8FY, and lately residing at 37 No 618 of 2009 Cookswood Road, Sheffield, South Yorkshire S3 9AA. NOTE: the MR ERIC MARTYN GREEN above-named was discharged from the proceedings and may no In Bankruptcy longer have a connection with the addresses listed. Individual’s Addresses: First and Final Dividend. ERIC MARTYN Birth details: 27 November 1955 GREEN; who at the date of the bankruptcy order, 07/05/2009, Bankrupt’s occupation: a Studio Manager unemployed, of The White Swan,Winchester, Hampshire SO23 7DW, Notice is hereby given that I intend to declare a Dividend to lately residing andcarrying on business as Eric Green Building at 51 unsecured Creditors herein within a period of 2 months from the last SandbanksRoad, Poole, Dorset BH14 8BS, and lately a company date of proving. Last date for receiving proofs: 1 September 2016. director. NOTE: the above-named was discharged from the Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box proceedings and may no longer have a connection with the addresses 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, listed. [email protected] Birth details: 10 March 1954 28 July 2016 (2587792) Bankrupt’s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2587794 the Portsmouth County Court date of proving. Last date for receiving proofs: 2 September 2016. No 93 of 2012 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box MRS KATHLEEN ANN BURCHELL 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, in bankruptcy [email protected] Individual’s Addresses: First and Final Dividend. Kathleen Ann 29 July 2016 (2587842) Burchell; Unemployed, who at the date of the bankruptcy order, 16/03/2012 resided at 41 Handsworth House, Quinton Close, Southsea, Hampshire, PO5 4NE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 21 November 1940 Bankrupt’s occupation: Unemployed

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

In2587777 the Newport (Isle of Wight) County Court In2587963 the Brighton County Court No 57 of 2011 No 426 of 2013 MR JUSTIN PETER GREENHALGH MRS CLARE ROSINA HUGHES in bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend. Justin Peter Individual’s Addresses: First and Final Dividend Payment - 22 Greenhalgh; Factory Worker, who at the date of the bankruptcy order, Wakefield Way, Bognor Regis PO21 3RS 06/04/2011 resided at Flat 6, 25 Nelson Street, Ryde, Isle of Wight Birth details: 30 September 1981 PO33 2EY, lately residing at Chestnut Cottage, Ducie Avenue, Bankrupt’s occupation: Legal Secretary Bembridge, Isle of Wight, and 92 Merseybank Avenue, Manchester. Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharged from the proceedings and unsecured Creditors herein within a period of 2 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 1 September 2016. Birth details: 14 April 1970 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Bankrupt’s occupation: Factory Worker 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Notice is hereby given that I intend to declare a Dividend to 0161 234 8500, [email protected] unsecured Creditors herein within a period of 2 months from the last 28 July 2016 (2587963) date of proving. Last date for receiving proofs: 2 September 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2587771 the Brighton County Court [email protected] No 1 of 2013 29 July 2016 (2587777) MRS ELIZABETH LORRAINE HUNT In Bankruptcy Individual’s Addresses: 104 Broadwater Road, Worthing, West 2587843In the Canterbury County Court Sussex, BN14 4AN. First and Final Dividend No 419 of 2012 Birth details: 20 July 1962 TREVOR JOHN HARMSWORTH Bankrupt’s occupation: Under Manager of a Public House In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Residential Address: 49a Tanners Street, Faversham, Kent, ME13 unsecured Creditors herein within a period of 2 months from the last 7JL. Date of Birth: 27 February 1969. Occupation: Subcontractor. . date of proving. Last date for receiving proofs: 1 September 2016. Notice is hereby given that I, Graham P Petersen, the Trustee in Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Bankruptcy of the above named debtor, intend playing a first interim Piccadilly Place, London Road, Manchester, M1 3BN, dividend to unsecured creditors within 2 months of the last date for [email protected] proving specified below. Creditors who have not already proved are 28 July 2016 (2587771) required on or before 31 August 2016, the last date for proving, to submit their proof of debt to me at 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG and, if so requested by me, to In2587770 the COUNTY COURT AT ST ALBANS provide such further details or produce such documentary or other No 63 of 1996 evidence as may appear to be necessary. A creditor who has not MR FRANK KITELEY proved his debt before the date specified above shall be excluded IN BANKRUPTCY from the benefit of this dividend payment. Please note: The last date Individual’s Addresses: RE : FRANK KITELEY of 10 Bishops Close, for submitting a proof is 31 August 2016. Date of appointment: 10 Hatfield, Herts AL10 9PW, a BUILDER at the time of bankruptcy order August 2015 Office holder details: Graham P Petersen (IP No. 8325) date 20/03/1996, lately carrying on business as FAIRLAWN HOMES of 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. at the address above - NOTICE OF FINAL INTENDED DIVIDEND. Further details contact: Graham P Petersen, Email: NOTE: the above-named was discharged from the proceedings and [email protected], Tel: 01293 447799. Alternative contact: Ed may no longer have a connection with the addresses listed. Guest.. Birth details: 10 January 1938 Graham P Petersen, Trustee in Bankruptcy Bankrupt’s occupation: UNKNOWN 28 July 2016 (2587843) 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: 31 August 2016. In2587779 the COUNTY COURT AT STOKE-ON-TRENT Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 119 of 1998 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MR JARASLAV MAURICE HUDIN CF14 3ZA (02920 380178) [email protected] IN BANKRUPTCY 28 July 2016 (2587770) Individual’s Addresses: RE : JARASLAV MAURICE HUDIN, UNEMPLOYED at the time of bankruptcy order date 28/08/1998, residing at 18 Woodnorton Road, Blackheath, West Midlands and In2587774 the Sheffield County Court formerly of 20 St James Road, Oldbury, West Midlands and 49 No 561 of 2012 Weston Drive, Tipton, Staffordshire and previously trading in MR BRADLEY JAMES LAWSON partnership with another as a PROPERTY REFURBISHER - NOTICE In Bankruptcy OF FINAL INTENDED DIVIDEND. NOTE: the above-named was Individual’s Addresses: Final Intended Dividend - Bradely James discharged from the proceedings and may no longer have a Lawson; a Welder, who at the date of the bankruptcy order connection with the addresses listed. 08/10/2012,resided at 4 Victoria Road, Stocksbridge, Sheffield, South Birth details: 9 December 1959 Yorkshire, S36 1FW. NOTE: the above-named was discharged from Bankrupt’s occupation: UNKNOWN the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 29 May 1978 date of proving. Last date for receiving proofs: 31 August 2016. Bankrupt’s occupation: Welder Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA (02920 380178) [email protected] date of proving. Last date for receiving proofs: 1 September 2016. 28 July 2016 (2587779) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 28 July 2016 (2587774)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 81 PEOPLE

In2587960 the Stoke on Trent County Court In2587778 the County Court at Weymouth and Dorchester No 89 of 2013 No 113 of 2012 MS KRYSTLE WENDY MORTON LEONARD NAYLOR Bankruptcy In Bankruptcy Individual’s Addresses: 4 Well Street, Biddulph, Stoke on Trent, ST8 Date of Birth: 7 May 1936. Residential Address: 29 Pound Piece, 6HR. First and Final Dividend Portland, Dorset, DT5 2EX. Trading names or styles: The Royal Birth details: 9 October 1984 Victoria Lodge. Trading Address: Victoria Square, Portland, Dorset, Bankrupt’s occupation: Employed DT5 1AL. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given pursuant to the Insolvency Rules 1986, that the unsecured Creditors herein within a period of 2 months from the last Trustees of the above named debtor intends to declare and distribute date of proving. Last date for receiving proofs: 2 September 2016. a first and final dividend to unsecured creditors within the period of Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, two months from the last date for proving mentioned below. Every 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, person claiming to be a creditor of the above named company is 0161 234 8571, [email protected] required, on or before 25 August 2016, which is the last date for 29 July 2016 (2587960) proving, to submit his proof of debt to the Joint Trustees of the above named debtor at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and if so requested, to provide such further 2587962In the Sheffield County Court details or produce such documentary or other evidence as may No 557 of 2012 appear to the Joint Trustees to be necessary. A creditor who has not MRS CHARLOTTE ELIZABETH KATE MOYNAHAN proved his debt before the last date for proving mentioned above is in bankruptcy not entitled to disturb, by reason that he has not particIpated in the Individual’s Addresses: Final Intended Dividend: CHARLOTTE dividend, the distribution of that dividend or any other dividend ELIZABETH KATE MOYNAHAN; who at the date of the bankruptcy declared before his debt is proved. Date of appointment: 10 July order,04/10/2012 a Rehabilitation Assistant resided at 73 Aughton 2015. Office Holder details: Laurence Pagden, and Robert Harry Pick Crescent, Sheffield S13 8FZ, and lately residing at 96 Waltheof Road, (IP Nos. 9055 and 8745), both of Menzies LLP, Lynton House, 7-12 Sheffield S2 1NU, and formerly at 1 David Close, Woodhouse, Tavistock Square, London, WC1H 9LT. Further details contact: Robyn Sheffield S13 7SD. NOTE: the above-named was discharged from Cadde, Email: [email protected], Tel: 020 7387 5868.. the proceedings and may no longer have a connection with the Laurence Pagden, Joint Trustee addresses listed. 28 July 2016 (2587778) Birth details: 25 October 1985 Bankrupt’s occupation: a Rehabilitation Assistant Notice is hereby given that I intend to declare a Dividend to In2587809 the High Court of Justice unsecured Creditors herein within a period of 2 months from the last No 1550 of 2010 date of proving. Last date for receiving proofs: 1 September 2016. MR AKAEZE VINCENT ONWUEMENE Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box IN BANKRUPTCY 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: Final intended dividend. Akaeze Vincent [email protected] Onwuemene, who at the date of the bankruptcy order, 02/03/2010, 28 July 2016 (2587962) resided at 17 Felmarsham Close, Bowlands Road, London SW4 7EU retired. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses In2587881 the County Court at Weymouth and Dorchester listed. No 114 of 2012 Birth details: 4 January 1938 SHIRLEY ANN NAYLOR Bankrupt’s occupation: NOT ENTERED In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Date of Birth: 28 April 1946. Occupation: Retired. Residential address: unsecured Creditors herein within a period of 4 months from the last 29 Pound Piece, Portland, Dorset DT5 2EX. Trading name: The Royal date of proving. Last date for receiving proofs: 1 September 2016. Victoria Lodge. Trading Address: Victoria Square, Portland, Dorset Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box DT5 1AL. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given pursuant to the Insolvency Rules 1986, that the [email protected] Trustees of the above named debtor intend to declare and distribute a 28 July 2016 (2587809) first and final dividend to unsecured creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named company is required, on In2587822 the Luton Court or before 25 August 2016, which is the last date for proving, to submit No 700 of 2009 his proof of debt to the Joint Trustees of the above named debtor at MR RICKY PAUL PEARCE Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H In Bankruptcy 9LT and if so requested, to provide such further details or produce Individual’s Addresses: First and Final Dividend. RICKY PAUL such documentary or other evidence as may appear to the Trustee to PEARCE ; who at the date of the bankruptcy order, 15/06/2009, a be necessary. A creditor who has not proved his debt before the last delivery driver, resided at 65 Meadow Way, Stevenage, Hertfordshire, date for proving mentioned above is not entitled to disturb, by reason SG1 1QQ. NOTE: the above-named was discharged from the that he has not particIpated in the dividend, the distribution of that proceedings and may no longer have a connection with the addresses dividend or any other dividend declared before his debt is proved. listed. Date of appointment: 10 July 2015. Office Holder details: Laurence Birth details: 23 July 1972 Pagden and Robert Harry Pick, (IP Nos. 009055 and 008745), of Notice is hereby given that I intend to declare a Dividend to Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H unsecured Creditors herein within a period of 4 months from the last 9LT . Further details contact: Robyn Cadde, Email: date of proving. Last date for receiving proofs: 2 September 2016. [email protected], Tel: 020 7387 5868.. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Laurence Pagden, Joint Trustee 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 28 July 2016 (2587881) [email protected] 29 July 2016 (2587822)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

In2587812 the County Court of Huddesfield In2587810 the Bristol County Court No 570 of 2012 No 1204 of 2011 MRS EMMA ANGELA RILEY MR CHRISTOPHER STUART in bankruptcy in bankruptcy Individual’s Addresses: First & Final Dividend - EMMA ANGELA Individual’s Addresses: Final Intended Dividend: Christopher Stuart ; RILEY, also known as EMMA ANGEL MEDLOCK, accounts clerk, who who at the date of the bankruptcy order, 11/10/2011 a director/ at the date of the bankruptcy order, 1st November 2012, resided at manager resided at 14 St Johns Road, Clevedon, Somerset, BS21 406 Wakefield Road, Liversedge, WF15 6BD in the County of West 7TG, and lately residing at 41 High Street, Langford, Bedfordshire, Yorkshire. NOTE: the above-named was discharged from the SG18 9RU. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses proceedings and may no longer have a connection with the addresses listed. listed. Birth details: 11 January 1985 Birth details: 21 December 1971 Also known as: Emma Angela Medlock Bankrupt’s occupation: director/manager Bankrupt’s occupation: Accounts Clerk Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 1 September 2016. date of proving. Last date for receiving proofs: 2 September 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 [email protected] 383535, [email protected] 28 July 2016 (2587810) 29 July 2016 (2587812)

In2587827 the Liverpool Court 2587830In the Weymouth and Dorchester County Court No 1287 of 2012 No 93 of 2012 MR JONATHAN HUGH WILLIAMS MISS CLAIRE LOUISE SPRAGGS Bankruptcy in bankruptcy Individual’s Addresses: 8 Russell Road, Huyton, Merseyside, L36 Individual’s Addresses: Final Intended Dividend: Claire Louise 6DA. First and Final Dividend Spraggs; who at the date of the bankruptcy order, 22/10/2012 A Birth details: 12 April 1967 Beauty Therapist resided at 30 Sunnyside Road, Weymouth, Dorset, Bankrupt’s occupation: Employed DT4 9BL and lately residing at 83E Mitcham Road, Eastham, London, Notice is hereby given that I intend to declare a Dividend to E6 3NG and 6 Gaunsborough Court, Great Eastern Road, Brentwood, unsecured Creditors herein within a period of 2 months from the last Essex, CM14 5DP and 37 Kings Chase, Brentwood, Essex, CM14 date of proving. Last date for receiving proofs: 2 September 2016. 4LD. NOTE: the above-named was discharged from the Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, proceedings and may no longer have a connection with the addresses 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, listed. 0161 234 8571, [email protected] Birth details: 11 November 1986 29 July 2016 (2587827) Bankrupt’s occupation: A Beauty Thearapist Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2587808 the CHELTENHAM COURT date of proving. Last date for receiving proofs: 2 September 2016. No 219 of 2009 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box MISS VICKY ESTHER WILTSHIRE 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, IN BANKRUPTCY [email protected] Individual’s Addresses: Final intended dividend.VICKY ESTHER 29 July 2016 (2587830) WILTSHIRE, Unemployed, who at the date of the bankruptcy order, 01/06/2009, resided at 18 Belfry Drive, Tewkesbury, GL20 5UD, Gloucestershire. NOTE: the above-named was discharged from the In2587773 the Salisbury Court proceedings and may no longer have a connection with the addresses No 22 of 2011 listed. MRS TRACY LOUISE STEDMAN Birth details: 27 July 1972 In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: First and Final Dividend. TRACY LOUISE unsecured Creditors herein within a period of 4 months from the last STEDMAN; who at the date of the bankruptcy order, 15/02/2011, a date of proving. Last date for receiving proofs: 1 September 2016. restaurant manager, also known as Tracy Louise Withers, Tracey Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Louise Donnelly, Tracy Louise Baker, a restaurant manager, of New 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Manor Farm Bungalow, Pitton Road, West Winterslow, SALISBURY, [email protected] SP5 1SE, and lately residing at the Sugar Loaves Hotel, Little 28 July 2016 (2587808) Chalfont, Amersham, Bucks, HP7 9PN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2587772 the Peterborough County Court Birth details: 29 September 1966 No 241 of 2012 Notice is hereby given that I intend to declare a Dividend to MRS BEVERLEY LYNN WYLDE unsecured Creditors herein within a period of 2 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 2 September 2016. Individual’s Addresses: Final Intended Dividend - Beverley Lynn Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Wylde; a Supervisor, who at the date of the bankruptcy order 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 31/07/2012, resided at, 21 Tower Close, Ramsey, Cambridgeshire, [email protected] PE26 1EX and lately residing at 135 Great Whyte, Ramsey, 29 July 2016 (2587773) Cambridgeshire, PE26 1HP. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 2 July 1970 Bankrupt’s occupation: Supervisor Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 1 September 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 83 PEOPLE

Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 28 July 2016 (2587772)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALLEN , Olive Grace 61 Headley Chase, Warley, Landons Solicitors, Landon 14 October 2016 (2587874) Brentwood, Essex CM14 5DH. 29 House, 9 Shenfield Road, September 2015 Brentwood, Essex CM15 8AH. (Michael Peter Allen and Christine Jennifer Allan)

ALLUM , Violet Elizabeth 184 Alvechurch Road, West Heath, Northwood Banks and Co Ltd, 14 October 2016 (2587861) Birmingham B31 3PN. 26 May 2013 1600-1602 Coventry Road, Yardley, Birmingham B26 1AL. (Roland Agostino Borriello)

BALDERSTON , Patricia 95 Harrow Road, Rochester, Kent, SWW Trust Corporation, Unit 3, 3 October 2016 (2587865) Alice ME1 3EF. Retired. 22 March 2016 Checkpoint Court, Lincoln, LN6 3PW

BARROW , Michael John 200 Tang Hall Lane, York, North Co-op Legal Services Limited, 3 October 2016 (2587866) Yorkshire YO10 3RA. 14 March 2016 Aztec 650, , Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEVAN , Paul (Thomas 53 Brynmaer Road, Battersea, 27 Vincent Court, Seymour Place, 3 October 2016 (2587871) Paul) London, SW11 4EN. Retired Interior London, W1H 2ND Fax 020 7723 Designer. 18 May 2016 4397. (Salim Merali Solicitor- Advocate and Sam Emmery.)

BRENNAN , Arthur Henry 1E The Drive, , Birmingham HCB Solicitors, 16 Wrens Court, 7 October 2016 (2587877) B23 7NG also of 35 Cecil Road, Lower Queen Street, Sutton Erdington, Birmingham B24 8AU . 29 Coldfield, West Midlands B72 December 2015 1RT. (Margaret Theresa Brennan and Emma Jane Harrison)

BROCK , Elizabeth Anne Oaklands, Langford Road, Newton St Trowers & Hamlins, The Senate, 14 October 2016 (2587835) Cyres, Devon EX5 5AG. 8 February Southernhay Gardens, Exeter, 2016 Devon EX1 1UG. (Anthony Brock and Helen Honeyball)

BROMFIELD , Anthony Fieldings, High Street, West Town, Stephens Scown LLP Solicitors, 14 October 2016 (2587860) Robert Kenton, Exeter, Devon EX6 8NE. 25 Curzon House, Southernhay June 2016 West, Exeter EX1 1RS.

BROWNLEE , Elsie 12 Barncliffe Road, Sheffield, S10 4DF. The London Gazette, PO Box 3 October 2016 (2587864) Bank Employee. 31 May 2015 3584, Norwich NR7 7WD. (Ref: ABGQ). (Alan Wilkinson.)

BRYAN , Elizabeth Anne 40 Ethel Street, Northampton NN1 Wilson Browne Solicitors, 4 14 October 2016 (2587869) 5ES. 6 June 2016 Grange Park Court, Roman Way, Northampton NN4 5EA. (Glynis Susan Bryan)

BUCKINGHAM , Douglas 24 Boswell Road, Cowley, Oxford OX4 Blake Morgan LLP, Seacourt 14 October 2016 (2587969) James 3HN. 4 January 2016 Tower, West Way, Oxford OX2 0FB. (Roger Buckingham)

BULLOCK , Esme Denise 15 LANCASTER COURT, LYDNEY, Andrew Bullock, The London 5 October 2016 (2585913) (Denise Esme Bullock) GL15 5SZ. 29 March 2016 Gazette (2159), PO Box 3584, Norwich, NR7 7WD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 85 PEOPLE

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

BURRELL , Gilbert 60 Weymouth Drive, Dalton Grange, Lloyds Bank Estates 3 October 2016 (2587870) Seaham, County Durham SR7 8DF. 27 Administration Service, Hodge June 2016 House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

CALVERT , Alfred 104 Rowans, Welwyn Garden City AL7 Co-op Legal Services Limited, 14 October 2016 (2587872) Frederick 1PD. 29 March 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CAREY , Winifred The Dell, 55 Sibley Street, Gorton, Peasegoods Solicitors, 937-941 3 October 2016 (2587868) Manchester M18 8LN. Machinist Rochdale Road, Blackley, (Retired). 28 January 2016 Manchester M9 8AE. (Steven Paul Mealand and Ramon Paul Towers.)

CAUCHI , Michael Basil 91 The Long Shoot, Nuneaton, Bromfield Legal, 120 Abbey 14 October 2016 (2587858) Warwickshire CV11 6JG. 17 October Street, Nuneaton CV11 5BY. 2015 (Anne Margaret Perry and Catrina Jane Neave)

CHANRAI , Anil Girdhar Flat 15, Neville Court, Abbey Road, Spearing Waite LLP, 34 14 October 2016 (2587918) Westminster, London NW8 9DD. 14 Pocklingtons Walk, Leicester LE1 September 2015 6BU.

CHINN , William Eric 58 Milcote Road, Smethwick, West Lloyds Bank Estates 3 October 2016 (2587855) Midlands B67 5BQ. 8 May 2016 Administration Service, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

CLAPHAM , Graham Flat 2, 24 High Street, Loddon, Norfolk OH Parsons LLP, 3rd Floor 7 October 2016 (2587919) John Ames NR14 6AH and formerly of Flat 6 Churchill House, Chalvey Road, Staithe Court, Bridge Street, Loddon, East Slough, Berkshire SL1 2LS. Norfolk NR14 6EZ and also formerly of (Keith Rowney) 35 Homebred Lane, Loddon, Norfolk NR14 6UY . 4 October 2015

COLBRAN , Rita Cecilia Bowes House Nursing Home, Battle Hart Reade, Old Manor House, 14 October 2016 (2587857) Road, Hailsham, East Sussex BN27 Market Street, Hailsham, East 1DU. 26 June 2016 Sussex BN27 2AE.

COLE , Patricia Moreen Flat 9, Bramhope, Lower Warberry Chorus Law Ltd, Heron House, 3 October 2016 (2587970) Road, Torquay, Devon, UNITED Timothy’s Bridge Road, Stratford- KINGDOM, TQ1 1QT. Secretary upon-Avon CV37 9BX. Tel: 01789 (retired). 27 April 2016 777 346.

COLLINS , Margaret Sidcup, Kent. 4 April 2016 Cook Taylor Woodhouse, 68/70 14 October 2016 (2587849) Rose High Street, Eltham SE9 1BZ. (Carmel Mary Osborne and Neil James Woodhouse)

COOK , Eric Christopher 44 Kitchener Street, Swindon, Chorus Law Ltd, Heron House, 3 October 2016 (2587848) Wiltshire, SN2 1EZ, Previous Timothy’s Bridge Road, Stratford- Addresses: 81 Cheltenham Road, upon-Avon CV37 9BX. Tel: 01789 Cirencester, UNITED KINGDOM, GL7 777 346. 2JB. Previous Address: 58 Longleaze, Royal Wootton Bassett, Swindon, Wiltshire, UNITED KINGDOM, SN4 8AS . Clerical Worker (retired). 4 May 2016

COXON , Michael 6 Wilton Close, Harmondsworth, West Turbervilles Solicitors, Hill House, 14 October 2016 (2587852) Drayton UB7 0BB. 19 January 2016 118 High Street, Uxbridge, Middlesex UB8 1JT. (Russell John Hallam)

CRACKNELL , Geoffrey Brookes House, 79/81 Western Road, Leonard Gray LLP, 72-74 Duke 14 October 2016 (2587968) William Brentwood, Essex CM14 4ST. 30 Street, Chelmsford, Essex CM1 November 2015 1JY. (Heather May Hill and Theresa Jane Banovic)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

CRAVEN , Marjorie Ruth 16 Granton Drive, Formby, Guy Williams Layton, Pacific 14 October 2016 (2587971) Merseyside. 21 March 2016 Chambers, 11/13 Victoria Street, Liverpool L2 5QQ. (Jane Hogg and Judith Webber)

CUTLER , Freda Rose Court Care Home, 3 Sutton Shacklocks LLP, 110 Park Farm 14 October 2016 (2587856) Road, Mansfield, Nottinghamshire Centre, Allestree, Derby DE22 NG18 5ET formerly of 173 Southwell 2QN. (Royal National Institute of Road, West Mansfield, Blind People) Nottinghamshire NG18 4HD . 24 February 2016

DALE , Jessie Castle Court, Boosbeck, Saltburn, Archers Law LLP, Lakeside 14 October 2016 (2587952) Cleveland. 11 December 1998 House, Kingfisher Way, Stockton on Tees TS18 3NB. (Robert Gordon Irons and Angela Kathleen Torrance)

DIAL , Clifford Peter 24 Martin Way, Winthorpe, Skegness, Lloyds Bank Estate 3 October 2016 (2587886) Lincolnshire PE25 1EN. 28 May 2016 Administration, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank plc)

DICKINSON , Donald Alderley, 14 Church Lane, Bicknoller, Co-op Legal Services Limited, 14 October 2016 (2587898) Keith Taunton TA4 4EL. 26 April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DIDSBURY , Karen 20 Pleasent View, Withnell, Chorley Marsden Rawsthorn Solicitors, 10 October 2016 (2583842) PR6 8SE. Business Proprietor. 20 July West March House, 42 Eaton 2015 Avenue, Buckshaw Village, Chorley PR7 7NA. RLS/081107/4 (Robert Ward & Iqbal Jaffer.)

DOHERTY , Kevin 9 Chaucer Close, Eccleston, Chorley, Burys Solicitors Limited, Lund 3 October 2016 (2587889) Lancashire PR7 5UJ. 17 May 2016 Hall Farm, Bowfields Lane, Balderstone BB2 7LD. (Lynn Marie Hagan)

DORF , Barbara 11c Pembridge Villas, Kensington, Humphries Kirk LLP, 40 High 3 October 2016 (2587906) London W11 3EW. 11 April 2016 West Street, Dorchester, Dorset DT1 1UR. (Mrs C R Hirst)

DOUGHTY , John Owen Eltham, London SE9. 19 May 2016 Cook Taylor Woodhouse, 68/70 14 October 2016 (2587851) High Street, Eltham SE9 1BZ. (John Michael Doughty and Linda Gibbens)

DOUGLAS , Matthew 27 Wade Avenue, Coventry CV3 6NE. Penmans Solicitors LLP, 17A 14 October 2016 (2587887) 25 March 2016 Queens Road, Coventry CV1 3DH. (Linda Lee Byrne, Simon Richard Sharpe and Philip John Jones)

DOYLE , Patrick 26 Montrose Avenue, Leamington Spa, Co-op Legal Services Limited, 6 October 2016 (2587903) Lillington, Warwickshire CV32 7DY. 5 Aztec 650, Aztec West, April 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EMERSON , Elsie ‘Sandringham’, 22 Main Street, Taylor Bracewell LLP Solicitors, 14 October 2016 (2587885) Auckley, Doncaster, South Yorkshire 17-23 Thorne Road, Doncaster DN9 3HS. 21 July 2016 DN1 2RP. (Peter Harold Caswell)

EVANS , Marjorie 8 Lincoln Court, Lower Robin Hood Rowlinsons Solicitors, 9 Church 14 October 2016 (2587850) Lane, Helsby, Frodsham WA6 0BW. 24 Street, Frodsham WA6 7DN. February 2016 (Lesley Gillian Gardner)

EVERETT , Marjorie 41 Doncaster Way, Upminster, Essex IWC Estate Planning & 14 October 2016 (2587892) Winifred (Marjorie RM14 2PR. 8 May 2016 Management Ltd, Airport House, Winifred MacDonald) Suite 43-45, Purley Way, Croydon CR0 0XZ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 87 PEOPLE

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

EXELBY , Rosemary 39 Carsington Crescent, Allestree, Shacklocks LLP, 25 Chapel 14 October 2016 (2587853) Derby DE22 2QY. 20 February 2016 Street, Belper, Derbyshire DE56 1AR.

FARRELL , Michael 19 Earl Road, Bootle, Merseyside L20 Moon Beever Solicitors, Bedford 14 October 2016 (2587902) Gerrard 9BU. 30 December 2015 House, 21a John Street, London WC1N 2BF. (Andrew Stephen Fraser – for the use and benefit of Raymond James Farrell limited until further representation be granted)

FEW , Pauline Anne 5 Burlington Way, Hemingford Grey, SWW Trust Corporation, Unit 3, 4 October 2016 (2587890) Huntingdon, Cambridgeshire, PE28 Checkpoint Court, Sadler Road, 9BS. Confectioner (Retired). 20 March Lincoln, LN6 3PW (SWW Trust 2016 Corporation)

FIDLER , Alan Home Farm Close, Reading RG2 7TE. Hugh James Solicitors, Hodge 14 October 2016 (2587891) 8 June 2016 House, 114-116 St Mary Street, Cardiff CF10 1DY.

FORD , June Dorothy 38 Portman Court, Grange Road, Coole Bevis LLP, Solicitors, 14 6 October 2016 (2587904) Bowness Uckfield, East Sussex, TN22 1FD. Carfax, Horsham, West Sussex, Housewife. 29 March 2016 RH12 1DZ. Reference: CMG/ 056049/1 (Jennifer Lesley Murphy, Colin Penrose Ford and Joanne Elizabeth Taylor)

FRANKLYN , Pamela Trumpeters House, Old Palace Yard, Hunters incorporating May, May 14 October 2016 (2587900) Mary Barrington Richmond-upon-Thames, Surrey TW9 & Merrimans, 9 New Square, 1PD. 17 October 2015 Lincoln’s Inn, London WC2A 3QN. (Marcus Charles John Durie and Caroline Dooner)

FRENCH , Brian Walter 17 Rectory Close, Merrow, Guildford, Lloyds Bank Private Banking, 3 October 2016 (2587899) Surrey GU4 7AR. 24 June 2016 Exeter Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

GILBERT , Virginia 2 Summerley Lane, Felpham, Bognor Wannops LLP, York Road 14 October 2016 (2587894) Regis, West Sussex PO22 7HN. 3 April Chambers, 6 York Road, Bognor 2016 Regis, West Sussex PO21 1LT.

GILL , Joan Audrey 352 Himley Road, Gornal Wood, Thursfields Solicitors, 3A Dudley 14 October 2016 (2587888) Dudley DY3 2PY. 18 December 2014 Street, Sedgley, Dudley DY3 1SA. (Stephen William Allen)

GOODMAN , Herbert 9 Salisbury Avenue, Hereford HR1 Lanyon Bowdler Solicitors, 14 October 2016 (2587854) Donald 1QG. 3 May 2016 Beaumont House, Offa Street, Hereford HR1 2LH.

GREEN , Rosemary 14 The Peregrines, Birdwood Grove, Biscoes Solicitors, 64-66 West 3 October 2016 (2587905) Aileen Fareham, Hampshire PO16 8NA. 21 Street, Portchester, Fareham, April 2016 Hampshire PO16 9UN. (Alison Patricia Lee and Timothy Ian Gamester)

HAMER , Richard Brian Clare House Nursing Home, 176 Bird & Lovibond, 3 Vine Street, 14 October 2016 (2587901) Harefield Road, Uxbridge, Middlesex Uxbridge, Middlesex UB8 1RP. UB8 1PP (formerly of 10 Oakleigh (Nicola May Parsons) Road, Hillingdon, Uxbridge, Middlesex UB10 9EL) . 6 December 2015

HECTOR , Eileen Mary 28 Chesham Road, Wilmslow, Chafes Solicitors LLP, 32 London 14 October 2016 (2587896) Cheshire SK9 6HA. 19 June 2016 Road, Alderley Edge, Cheshire SK9 7DZ. (Susan Mary Hector and Jonathan Paul Roberts)

HERNIMAN , Joan Marie Eastleigh Care Home, 91 East Street, Crosse Wyatt Solicitors, 7 East 14 October 2016 (2587973) South Molton, Devon EX36 3DF. 16 Street, South Molton, Devon May 2016 EX36 3BX. (Gillian Mary Tucker and Ann Tucker)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

HODNETT , George 4 Avon Road, Culcheth, Warrington Dootsons LLP, 23 Jackson 14 October 2016 (2587895) William WA3 5DT. 11 June 2016 Avenue, Culcheth, Warrington WA3 4EJ.

HOLYOAK , Norman Peaker Park Care Village, Trojan Place, Crane and Walton LLP Solicitors, 14 October 2016 (2587893) Frederick Market Harborough, LE16 7FP 30 South Street, Ashby de la (formerly of 25 Dover Street, Kibworth Zouch, Leicestershire LE65 1BT. Beauchamp, Leicestershire LE8 0HD) . (Mark William Holyoak and Alex 31 October 2015 John Goddard)

HUNT , Lady Esme Field House, Huntington Lane, Ashford Lloyds Bank Plc, Birmingham 3 October 2016 (2587897) Jeanne Carbonel, Ludlow, Shropshire SY8 Executors Office, PO Box 4159, 4DG. 18 May 2016 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

IRIVINE , Dorothea 26 Maple Court, St George’s Park, Christopher Walker, Adams & 7 October 2016 (2587907) Rosemary Katharine Ditchling Common, East Sussex, RH15 Remers LLP, Trinity House, 0SW. 8 March 2016 School Hill, Lewes, East Sussex, BN7 2NN

JARVIS , David Albert 143 Pennhill Drive, Swindon, Wiltshire Blandy & Blandy LLP, One Friar 10 October 2016 (2584974) SN2 5DX. Warehouse Operative Street, Reading, Berkshire RG1 (Retired). 2 September 2013 1DA. Ref: ECS/JAR/71/1 (Pan Xingyao.)

JONES , Suzan 46 Wyeside Gardens, Hay on Wye, Pocock’s Solicitors of Whitstable, 7 October 2016 (2587923) Hereford HR3 5QR formerly of Boat Elizabeth House, 63 Oxford Inn Flat, Boughrood, Brecon LD3 0YD Street, Whitstable, Kent CT5 and 1 Orchard Cottages, Bwlch, 1DA. (Norman Jones) Brecon LD3 7HX . 30 May 2016

KEANE , Martin 20 Stanford Way, Norbury, London Ormerods Solicitors, 1 Printers 14 October 2016 (2587910) Christopher SW16 4HH. 18 June 2016 Yard, 90A The Broadway, London SW19 1RD. (Lucy Gardini)

LAWES , Sidney Albert Dial House, 9 Dynevor Road, Bedford HCB Park Woodfine LLP, 1 Lurke 14 October 2016 (2587922) MK40 2DB formerly of 137 Putnoe Street, Bedford MK40 3TN. Lane, Bedford MK41 8LU . 14 July 2016

LAWSON , Phyllis Thorndene Residential Home, 107 HSR Law, The Law Chambers, 7 14 October 2016 (2587908) Thorne Road, Doncaster DN2 5BE. 22 South Parade, Doncaster, South April 2016 Yorkshire DN1 2DY. (Richard James Allwood and Andrew Wilson Best)

LEE-SMITH , Mr Dennis Bricklehampton Hall, Bricklehampton, Peter Nigel Lee-Smith, 14 3 October 2016 (2587321) Walter Pershore, Worcs, WR10 ANDREWS DRIVE, EVESHAM, 3HQBRICKLEHAMPTON HALL, WR11 2JN. BRICKLEHAMPTON, PERSHORE, WR10 3HQ18 THE CEDARS, HERONSFORDE, LONDON, W13 8JF. Retired Accountant. 2 March 2016

LEWIS , Christopher 14 Severn Drive, Wellington, Telford, Clarkes Solicitors, Hazledine 3 October 2016 (2587974) Lionel Shropshire TF1 3LQ. 27 March 2016 House, Telford Centre, Shropshire TF3 4JL. (Mary Lewis and David Edward Lewis)

LIVESEY , Clara Novello 44 Suffolk Street, Mill Hill, Blackburn Harrison Drury & Co, 1A Chapel 14 October 2016 (2587916) BB2 4ES and also Higher Bank Street, Winckley Square, Preston Residential Home, 4 Higher Bank PR1 8BU. (Edward George Villas, Adelaide Terrace, Blackburn Stanley and Jan Wright) BB2 6EU . 21 May 2016

LLOYD-HOWELLS , Mrs 18 Arran Close, Trenewydd Parc, Robert Philip Iwan Parry, The 3 October 2016 (2587375) Myra Rosalind (Parry) Risca, Caerphilly, South Wales, NP11 London Gazette (2163), PO Box 6RA. Retired Teacher. 17 May 2016 3584, Norwich, NR7 7WD.

LOWE , Monica 27A Chapel Street, Enderby, Leicester, Chorus Law Ltd, Heron House, 3 October 2016 (2587917) Leicestershire, UNITED KINGDOM, Timothy’s Bridge Road, Stratford- LE19 4NE. Machine Operator Retired. upon-Avon CV37 9BX. Tel: 01789 16 March 2016 777 346.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 89 PEOPLE

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

MALLETT , Emily 48 Nutfield Grove, Filton, Bristol BS34 Hoole & Co, 65 Gloucester Road, 14 October 2016 (2587913) Caroline 7LJ (formerly of 45 Rodney Crescent, , Bristol BS34 5JH. Filton, Bristol BS34 7AF) . 30 May (Hoole & Co) 2016

MARSHALL , Elizabeth 221 St Albans Road, Bulwell, Curtis Parkinson Solicitors, 160 14 October 2016 (2587972) Patricia June Nottingham NG6 9FT. 15 June 2016 Southchurch Drive, Clifton, Nottingham NG11 8AD. (Kay Louise Marshall)

MASKELL , Ethel Marion Croft House Residential and Nursing Tees Law, 95 London Road, 3 October 2016 (2587975) Home, Braintree Road, Great Bishop’s Stortford, Hertfordshire Dunmow, Essex. 15 March 2016 CM23 3GW.

MESKELL , William Robert Harvey House, Hawthorn Park Northwood Banks and Co Ltd, 14 October 2016 (2587909) Joseph Drive, Handsworth Wood, Birmingham 1600-1602 Coventry Road, B20 1AD (previously of 16 Chantry Yardley, Birmingham B26 1AL. Road, Handsworth, Birmingham B21 (Roland Agostino Borriello) 9JB) . 8 March 2016

MILWARD , Maureen Kents Hill Care Home, Tunbridge Geoffrey Leaver Solicitors, 251 14 October 2016 (2587955) Grove, Kents Hill, Milton Keynes Upper Third Street, Central Milton formerly of 36 Hasgill Court, Heelends, Keynes MK9 1DR. (Christopher Milton Keynes MK13 7LR . 17 June Gordon Waller) 2016

MONAHAN , Doctor 2 Alexander Hall, Avonpark Villlage, Chorus Law Ltd, Heron House, 3 October 2016 (2587950) Patrick Robert Wallworth Limpley Stoke, Bath, Wiltshire, BA2 Timothy’s Bridge Road, Stratford- 7FF. Consultant Orthopaedic Surgeon upon-Avon CV37 9BX. Tel: 01789 (retired). 17 May 2016 777 346.

MURPHY , Olwen Flat B Greville Lodge, Westbourne Steele Rose Law LLP, 6-7 Deans 14 October 2016 (2587947) Grove Terrace, London W2 5SD. 4 Farm, Stratford Sub Castle, June 2016 Salisbury SP1 3YP.

MURPHY , Charles 98 Rodway Road, Patchway, Bristol Hoole & Co, 65 Gloucester Road, 14 October 2016 (2587938) BS34 5PQ. 13 January 2016 Patchway, Bristol BS34 5JH. (Hoole & Co)

NASH , Albert Edward 35 Park Hall Crescent, Castle A. A. Holmes Solicitors, The Old 5 October 2016 (2587930) Bromwich, Birmingham, West British Schoolroom, 47B High Midlands B36 9SG. 28 January 2016 Street, Broadway, Worcestershire, WR12 7DP. (Diane Edwina Cottrell)

NAVARATNARAJAH , Mr FLAT 9, GOODSON HOUSE, Priscilla Navaratnarajah, FLAT 9, 3 October 2016 (2586052) Michael MORDEN, SM4 6SH. Insurance GOODSON HOUSE, MORDEN, Adviser. 17 February 2016 SM4 6SH.

NEWBOULT , Eric Neson Manor Care Home, 247 Southerns Solicitors, 66-68 Bank 14 October 2016 (2587914) Barkerhouse Road, Nelson BB9 9NL Parade, Burnley BB11 1UB. formerly of 1 Arncliffe Grove, (Hilary Margaret McAdam) Barrowford, Nelson BB9 8SH . 26 May 2016

PARK , Julia Anne 30 Oakenfield, Lichfield WS13 7JA. 28 Co-op Legal Services Limited, 5 October 2016 (2587949) April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PAYNE , Peter 3 St George’s Drive, Ickenham, Co-op Legal Services Limited, 14 October 2016 (2587933) Henderson Uxbridge, Middlesex UB10 8HW. 27 Aztec 650, Aztec West, March 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PEARCE , Freda May Winash, 7-9 Albert Road, Clevedon, Clarke Willmott LLP, Blackbrook 14 October 2016 (2587951) North Somerset BS21 7RP. 23 June Gate, Blackbrook Park Avenue, 2016 Taunton TA1 2PG.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

PEARLMAN , Philip 18 Rowanwood, Firwood Park, Co-op Legal Services Limited, 14 October 2016 (2587915) Barrie Chadderton, Oldham OL9 9TH. 15 Aztec 650, Aztec West, April 2016 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PERRY , Phyllis Mary 47 St Marys Road, Chadwell St Mary, Co-op Legal Services Limited, 14 October 2016 (2587944) Essex RM16 4JX. 8 May 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PRYDDERCH , Anne 136 Penrhos Road, Bangor, LL57 2BX. Bennett Smith Solicitors, 12 7 October 2016 (2587912) 7 May 2016 Chestnut Court, Parc Menai, Bangor, LL57 4FH

RAW , Doreen 3 FINSBURY AVENUE, YORK, YO23 Skipton Trustees Ltd, Louise 10 October 2016 (2585871) 1LW. Accounts Clerk (Retired). 16 Elizabeth Raw, CLAYTON WOOD June 2016 CLOSE, WEST PARK RING ROAD, LEEDS, LS16 6QE.

REDECEN-MCCANN , Merill House, Queensferry Gardens, Geldards LLP, The Arc, 3 October 2016 (2587934) Eunice Margaret Shelton Lock, Derby DE24 9JR Enterprise Way, Nottingham NG2 (formerly of 18 Stoneyhurst Court, 1EN. (Geldards LLP) Sinfin Avenue, Shelton Lock, Derby DE24 9JZ) . 9 July 2016

REDGWELL , David 26 Victoria Gardens, Highwoods, Bright & Sons, 87-91 Newland 14 October 2016 (2587946) Douglas Colchester CO4 9YD. 14 April 2016 Street, Witham CM8 1AD.

RICHARDS , Robert Hargrave House, 103 Cambridge Tees Solicitors, Stonebridge 14 October 2016 (2587945) William Road, Stansted, Essex CM24 8BY. 15 House, Stonebridge Walk, High April 2016 Street, Chelmsford, Essex CM1 1EY. (Graeme Ross Atkinson and David Brian Perry)

RICHARDSON , Mr Philip BUCKINGHAM CLOSE, CARBROOKE, Samantha Harrowing, 19 THE 3 October 2016 (2585930) Robin (Robin Philip THETFORD, IP25 6WL. Male Nurse. 7 PADDOCKS, SWAFFHAM, Richardson) July 2016 Norfolk, PE37 7PA.

SAMS , Joan 37 Queens Road, Bishop Auckland, Smith Roddam, 56 North 14 October 2016 (2587932) County Durham DL14 7LX. 1 October Bondgate, Bishop Auckland, 2014 County Durham DL14 7PG. (Jill Jackson and David Christopher Jackson)

SEAGRAVE , Anthony 112 Homestead Way, New Addington, Chorus Law Ltd, Heron House, 3 October 2016 (2587936) Eric Croydon, Surrey, CR0 0DS. Auto Timothy’s Bridge Road, Stratford- Electrician (retired). 11 December 2012 upon-Avon CV37 9BX. Tel: 01789 777 346.

SHAW , Rosemary Home of Rest (formerly called Thomson & Bancks Solicitors, 27 14 October 2016 (2587937) Daughne Hollybeds Cottage), Hollybed Street, Church Street, Tewkesbury GL20 Castlemorton, Malvern WR13 6DB . 21 5RH. (Darnell Mayo) May 2016

SIMMONS , Colin Robert 53 South View Avenue, Old Walcot, Andrews Martin Solicitors, 6 Little 14 October 2016 (2587942) Swindon SN3 1DZ. 19 June 2016 London Court, Old Town, Swindon SN1 3HY.

SIMPSON , Trevor Bailey 34 Clifford Manor Road, Guildford, Chorus Law Ltd, Heron House, 3 October 2016 (2587948) Surrey, GU4 8AQ. Scrap Metal Dealer Timothy’s Bridge Road, Stratford- (retired). 1 December 2015 upon-Avon CV37 9BX. Tel: 01789 777 346.

SNAPE , Josephine Victoria House, 22 Nelson Place, Paul Wilks & Co Probate 14 October 2016 (2587911) Ryde, Isle of Wight PO33 2ET. 3 April Practitioners, 3 Garfield Road, 2016 Ryde, Isle of Wight PO33 2PS. (Deborah Snape and Ian Geoffrey Snape)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 91 PEOPLE

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

SNOOK , Catherine White Ladies, 6 Verrington Park Road, Farnfields Solicitors, 4 Church 14 October 2016 (2587931) Elaine Mary Wincanton, Somerset BA9 9DA. 14 Lane, Shaftesbury, Dorset SP7 June 2016 8JT. (Virginia Hartley and Susan Lacey)

SOMERVILLE , William 410 Denton Road, Newcastle upon Moon Beever Solicitors, Bedford 14 October 2016 (2587935) Maxwell Tyne NE15 7HB. 23 March 2016 House, 21a John Street, London WC1N 2BF. (Andrew Stephen Fraser for the use and benefit of Mark William Somerville limited until further representation be granted)

SPINK , Ada Herons Lea, Silford Cross, Westward Seldons LLP Solicitors, 18 The 3 October 2016 (2587940) Ho!, Bideford, Devon EX39 3PT. 15 Quay, Bideford, Devon EX39 June 2016 2HF.

STANLEY , Doreen 33 Welhouse Road, Carshalton, Surrey Co-op Legal Services Limited, 14 October 2016 (2587976) Cordelia SM5 1RS. 14 April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STONE , Roger John Grandville Lodge, 19 Grand Drive, Kloosmans Solicitors, 706 14 October 2016 (2587941) Leigh on Sea, Essex SS9 1BG. 24 Southchurch Road, Southend on February 2016 Sea, Essex SS1 2PS.

SWALES , Margaret Fernbank Nursing Home, Gratwicke Green Wright Chalton Annis, 14 October 2016 (2587943) Rosemary Road, Worthing, West Sussex formerly 13/14 Liverpool Terrace, of 39 Beeches Avenue, Worthing BN14 Worthing, West Sussex BN11 9JE . 14 July 2016 1TQ. (Timothy Leslie Parsons)

TAYLOR , Alan William 14 Martins Close, Higham, Rochester, Valued Estates Ltd, Suite 204 Mill 3 October 2016 (2587939) Michael Kent, ME3 7HE. Print Warehouseman. Studio Crane Mead Ware 1 July 2016 Hertfordshire, SG12 9PY. (Alec John Smith.)

TAYLOR , Doris Fair Winds, 8 Garden End Road, Tees Law, Titan House, Castle 14 October 2016 (2587929) Cambridge CB4 1RX. 29 June 2016 Park, Castle Street CB3 0AY. (David John Taylor and Karen Vivian Dowling)

TIBBETT , Abraham Water Mill House Care Home, Rose Streathers Hampstead, 1 Heath 14 October 2016 (2587956) Lane, Nash Mills Wharf, Hemel Street, London NW3 6TP. (Mark Hempstead, Hertfordshire HP3 9TE Tibbett and Stephen Tibbett) formerly of 39 Chasewood Park, Sudbury Hill, Harrow on the Hill, Middlesex HA1 3YP . 1 February 2016

UPHAM , Neville Edward 21A Annecy Court, St Josephs Field, Clarke Willmott LLP, Blackbrook 14 October 2016 (2587927) Taunton, Somerset TA1 3TE. 2 July Gate, Blackbrook Park Avenue 2016 TA1 2PG.

WALL , Cyril Norman 9 Carter Lane, Shirebrook, Mansfield Co-op Legal Services Limited, 14 October 2016 (2587957) NG20 8ND. 7 May 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITE , Stanley Pole Bank Care Home, Pole Bank Hall, Sleigh Son and Booth, 1 Market 3 October 2016 (2587928) Stockport Road, Hyde, Cheshire. 5 Street, Denton, Manchester M34 June 2016 2BN. (Ian Stanley Sydney White)

WHITEHEAD , Derek 9 Ascension Close, Basingstoke, Chorus Law Ltd, Heron House, 3 October 2016 (2587977) John Hampshire, RG24 9AZ. Delivery driver Timothy’s Bridge Road, Stratford- – retired. 20 March 2016 upon-Avon CV37 9BX. Tel: 01789 777 346.

WHITTAKER , John 107 Radcliffe Road, Bury, Lancashire Clough & Wills Solicitors, 58 14 October 2016 (2587925) Roger BL9 9LD. 23 July 2015 Market Street, Little Lever, Bolton BL3 1HN. (Joan Hancock)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE PEOPLE

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

WOOD , Winifred Berkeley Lodge, 42 Shelley Road, Green Wright Chalton Annis, 14 October 2016 (2587924) Frances Worthing, West Sussex BN11 4DA. 15 Churchill Court, 112 The Street, July 2016 Rustington BN16 3DA. (Christine Mary Sahai and Elise Mason)

WOOLMAN , Sally Anne 19 Linnett House, Sturton Street, Hugh James, Hodge House, 14 October 2016 (2587926) Cambridge CB1 2QE. 20 February 114-116 St Mary Street, Cardiff 2016 CF10 1DY. (Alun Rhys Jones and Gerallt Pritchard Jones)

DECEASED ESTATES – EDINBURGH EDITION

2587456BOYD GRIMSHAW Muir Myles Laverty An initial writ has been presented in the Sheriff Court Dundee by Mrs Meadowplace Building Ann Mcveigh for decerniture as executor-dative qua funerator to the Bell Street deceased Boyd Grimshaw late of 4 Pitairlie Road, Dundee DD4 8DB. Dundee Agents DD1 1EY (2587456)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 93 94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 95 96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 97 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 2 AUGUST 2016 | ALL NOTICES GAZETTE