ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 PRINTED ON 26 FEBRUARY 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ /2* Environment & infrastructure/3* Health & medicine/ Other Notices/13* Money/ Companies/15* People/91* Terms & Conditions/118* * Containing all notices published online on 25 February 2016 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2487000A building certified for worship named RINGWAY LIFE BUILDING, Sunbank Lane, Woodhouse , Hale, in the registration district of Manchester, in the Metropolitan District of Manchester was, on the 20th day of January 2016, registered for solemnising marriages therein, pursuant to section 41 of the Marriage Act 1949 (as amended by Section 1 (1) of the Marriage Acts Amendment Act 1958). Jonathan Kershner, Superintendent Registrar 26 January 2016 (2487000)

2486997A building certified for worship named KHIZRA MOSQUE, 421-425 Cheetham Hill Road, Manchester, in the registration district of Manchester, in the Metropolitan District of Manchester was, on the 25th day of January 2016, registered for solemnising marriages therein, pursuant to section 41 of the Marriage Act 1949 (as amended by Section 1 (1) of the Marriage Acts Amendment Act 1958). Jonathan Kershner, Superintendent Registrar 29 January 2016 (2486997)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside ENVIRONMENT & House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or [email protected] (quoting NATTRAN/NE/S247/2002) and may be inspected during normal INFRASTRUCTURE opening hours at Durham County Council, County Hall, Durham DH1 5UL. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the Planning powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 25 February 2016 TOWN PLANNING apply to the High Court for the suspension or quashing of the Order or of any provision included. DEPARTMENT2487028 FOR TRANSPORT G Patrick, Casework Manager (2487025) TOWN AND COUNTRY PLANNING ACT 1990 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 an DEPARTMENT2487023 FOR TRANSPORT irregular shaped area of highway comprising part of the unnamed TOWN AND COUNTRY PLANNING ACT 1990 access road leading to BAE Systems Devonshire Dock Hall including The Secretary of State gives notice of the proposal to make an Order part of the footway of the A590 North Road at Barrow-in-Furness, in under section 247 of the above Act to authorise the stopping up of a the County of Cumbria. rectangular shaped southern part width of Hitchcock Way comprising If made, the Order would authorise the stopping up only to enable highway verge which lies to the west of the Petrol Filling Station at development as permitted by Cumbria County Council, under Didcot, in the District of South Oxfordshire. reference B06/2015/0179. If made, the Order would authorise the stopping up only to enable Copies of the draft Order and relevant plan will be available for development to be carried out should planning permission be granted inspection during normal opening hours at Borough of Barrow-in- by South Oxfordshire District Council. The Secretary of State gives Furness, Town Hall, Duke Street, Barrow-in-Furness, Cumbria LA14 notice of the draft Order under Section 253 (1) of the 1990 Act. 2LD in the 28 days commencing on 25 February 2016, and may be Copies of the draft Order and relevant plan will be available for obtained, free of charge, from the address stated below quoting inspection during normal opening hours at Council Offices, Britwell NATTRAN/NW/S247/2173. Road, Didcot OX11 7HN in the 28 days commencing on 25 February Any person may object to the making of the proposed order by 2016, and may be obtained, free of charge, from the address stated stating their reasons in writing to the Secretary of State at below quoting NATTRAN/SE/S247/2191. [email protected] or National Transport Casework Any person may object to the making of the proposed order by Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, stating their reasons in writing to the Secretary of State at NE4 7AR, quoting the above reference. Objections should be received [email protected] or National Transport Casework by midnight on 24 March 2016. Any person submitting any Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 correspondence is advised that your personal data and 7AR, quoting the above reference. Objections should be received by correspondence will be passed to the applicant/agent to be midnight on 24 March 2016. You are advised that your personal data considered. If you do not wish your personal data to be forwarded, and correspondence will be passed to the applicant/agent to enable please state your reasons when submitting your correspondence. your objection to be considered. If you do not wish your personal data D Hoggins, Casework Manager (2487028) to be forwarded, please state your reasons when submitting your objection. S Zamenzadeh, Casework Manager (2487023) 2487025DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of Highway (North East) (No.7) Order 2016” authorising the stopping up of an irregular shaped area of Cuthbert Avenue comprising carriageway and footway at its cul-de-sac termination point which lies west of Nos. 18 – 22 Bent House Lane at Sherburn, in the County of Durham to enable development as permitted by Durham County Council under reference DM/15/02242/FPA.

2487021LONDON BOROUGH OF BARNET REDEVELOPMENT OF LAND AT GARAGES SITE ADJACENT TO 23 BEDFORD ROAD NW7 4LT (STOPPING UP ORDER NO.1 2016) NOTICE OF INTENTION TO MAKE A STOPPING UP ORDER SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 NOTICE is hereby given that the Borough of Barnet (“the Council”) acting in its capacity as local highway authority proposes to make an Order under section 247 of the Town and Country Planning Act 1990 (as amended) (“the Act”) authorising the stopping up of the highways described in the Schedule below and shown with Zebra hatching on Drawing No. C6569-CE25 Rev B attached to the Order. IF THE PROPOSED ORDER IS MADE, the stopping up will enable the redevelopment of land at Garages Site Adjacent to 23 Bedford Road, NW7 4LT to be carried out in accordance with the planning permission granted under Part III of the Act by the Council on 30 July 2014 under reference H/01011/14 and will be for no other purpose. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE INSPECTED and / or obtained free of charge between the hours of 9.00am and 4.30pm Monday to Friday for a period of 28 days commencing on 25th February 2016 at the main reception, Barnet House, 1255 High Road, Whetstone, London N20 0EJ. ANY OBJECTION to the making of the proposed Order must be made in writing within a period of 28 days commencing on 25th February 2016 (that is before 5pm on 25th March 2016) and marked for the attention of: The Traffic and Development Manager, Development Control Team - Traffic & Development Section, Development & Regulatory Services, London Borough of Barnet, 11th Floor, Barnet House, 1255 High Road Whetstone, London N20 0EJ. The Council may disclose the substance of any objection made to the making of the Order to other persons affected by it and that those persons may wish to communicate with the objector. If no objections are duly made to the making of the Order, or if any objections are withdrawn, the Council may make the Order as an unopposed Order. Any objections duly made and which are not withdrawn will be referred to the Mayor of London. THIS NOTICE is given by virtue of Section 252 of the above Act. THE SCHEDULE Description of Highways to be stopped up

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

The adopted highway areas/references and sections listed in the table below and shown with Zebra hatching on Drawing No. C6569-CE25 Rev B attached to the Order referred to in this Notice. The dimensions quoted in the table are approximate averages and have been rounded to the nearest half metre. The drawing should be referred to for exact locations. NAME OF HIGHWAY ADDRESS OF HIGHWAY ADDRESS OF HIGHWAY WIDTH OF EXISTING LENGTH OF EXISTING HIGHWAY HIGHWAY AREA BOUND BY THE FOLLOWING COORDINATES Area A Footway area fronting 1) E=521170.6 Approx Approx Existing footway area garages at Bedford Road N=193546.7 North - South East - West fronting garages at Bedford and surrounding verge. 2) E=521169.0 dist = 19.62m dist = 3.37m Road. Also including area N=193547.1 of verge extending to back 3) E=521169.0 of footway at Bedford Road N=193547.1 (43m²) 4) E=521168.5 N=193553.1 5) E=521168.2 N=193556.6 6) E=521167.4 N=193566.1 7) E=521170.7 N=193566.4 8) E=521171.2 N=193560.4 9) E=521169.6 N=193560.3 10) E=521170.0 N=193555.5 11) E=521170.5 N=193548.7 Dated this 25th February 2016. Jamie Blake Commissioning Director of Environment On behalf of the London Borough of Barnet (2487021)

DEPARTMENT2487012 FOR TRANSPORT If made, the Order would authorise the stopping up only to enable TOWN AND COUNTRY PLANNING ACT 1990 development as permitted by Stevenage Borough Council, under The Secretary of State gives notice of the proposal to make an Order reference 14/00605/FP. under section 247 of the above Act to authorise the stopping up of a Copies of the draft Order and relevant plan will be available for length of footpath which abuts the southern boundary of No 28 Manor inspection during normal opening hours at Stevenage Borough Farm Road at Huyton, in the Metropolitan Borough of Knowsley. Council, Daneshill House, Danestrete, Stevenage, Hertfordshire, SG1 If made, the Order would authorise the stopping up only to enable 1HN in the 28 days commencing on 25 February 2016, and may be development as permitted by Knowsley Metropolitan Borough obtained, free of charge, from the address stated below quoting Council under reference 15/00260/FUL. NATTRAN/E/S247/2180. Copies of the draft Order and relevant plan will be available for Any person may object to the making of the proposed order by inspection during normal opening hours at Huyton One Stop Shop, stating their reasons in writing to the Secretary of State at Archway Road, Huyton, L36 9YU in the 28 days commencing on [email protected] or National Transport Casework 25 February 2016, and may be obtained, free of charge, from the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, address stated below quoting NATTRAN/NW/S247/2185. NE4 7AR, quoting the above reference. Objections should be received Any person may object to the making of the proposed order by by midnight on 24 March 2016. Any person submitting any stating their reasons in writing to the Secretary of State at correspondence is advised that your personal data and [email protected] or National Transport Casework correspondence will be passed to the applicant/agent to be Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 considered. If you do not wish your personal data to be forwarded, 7AR, quoting the above reference. Objections should be received by please state your reasons when submitting your correspondence. midnight on 24 March 2016. Any person submitting any D Hoggins, Casework Manager (2487008) 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, please state your reasons when submitting your correspondence. S Zamenzadeh, Casework Manager (2487012)

2487008DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 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 a southern part width of Frobisher Drive adjoining the north eastern boundary of no. 40 Frobisher Drive at Stevenage in the Borough of Stevenage.

2487007

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON BOROUGH OF BARNET STOPPING UP OF HIGHWAY AT / ADJACENT TO PLANTAGENET ROAD, NEW BARNET (LAND AT 16 PLANTAGENET ROAD, NEW BARNET, EN5 5JG) STOPPING UP ORDER (NO. 1) 2016 NOTICE OF INTENTION TO MAKE A STOPPING UP ORDER SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 NOTICE is hereby given that the London Borough of Barnet (“the Council”) acting in its capacity as local highway authority proposes to make an Order under section 247 of the Town and Country Planning Act 1990 (as amended) (“the Act”) authorising the stopping up of the highways described in the Schedule below and shown with Zebra hatching on Drawing No. 22053a/120 Revision P3 attached to the Order. IF THE PROPOSED ORDER IS MADE, the stopping up will enable the development at 16 Plantagenet Road Barnet EN5 5JG to be carried out in accordance with the planning permission granted under Part III of the Act by the Council on 25 January 2016 under reference 15/07269/S73 and will be for no other purpose. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE INSPECTED and/ or obtained free of charge between the hours of 9.00am and 4.30pm Monday to Friday for a period of 28 days commencing on 25th February 2016 at the main reception, Barnet House, 1255 High Road, Whetstone, London N20 0EJ. ANY OBJECTION to the making of the proposed Order must be made in writing within a period of 28 days commencing on 25th February 2016 (that is before 5pm on 24th March 2016) and marked for the attention of: The Traffic and Development Manager, Development Control Team - Traffic & Development Section, Development & Regulatory Services, London Borough of Barnet, 11th Floor, Barnet House, 1255 High Road Whetstone, London N20 0EJ. The Council may disclose the substance of any objection made to the making of the Order to other persons affected by it and those persons may wish to communicate with the objector. If no objections are duly made to the making of the Order, or if any objections so made are withdrawn, the Council may make the Order as an unopposed Order. Any objections duly made and which are not withdrawn will be referred to the Mayor of London. THIS NOTICE is given by virtue of Section 252 of the Act. THE SCHEDULE Description of Highways to be stopped up The adopted highway areas/references and zones listed in the table below and shown with Zebra hatching on Drawing No. 22053A/120 Revision P3 attached to the Order referred to in this Notice. The dimensions quoted in the table are approximate averages and have been rounded to the nearest half metre. The drawing should be referred to for exact locations. Name / Reference of Zone Reference / Grid Reference Highway to be stopped up Highway Address of Highway Area bound by the following Length (m) Width (m) Area (m2) Coordinates front hard standing area to Land at 16 Plantagenet A - 526089.2, 196243.8 B - 19 5 95 development site up to the Road, New Barnet EN5 526093.9, 196245.1 C – 526093.5, boundary line (back 5JG 196225.3 D – 526098.8, 196226.6 pavement) with Plantagenet For station locations please refer to Road New Barnet EN5 5JG drawing No. 22053A/120/P3 Dated this 25th February 2016. Jamie Blake Commissioning Director of Environment On behalf of the London Borough of Barnet (2487007)

3 The general effect of the ‘Waiting and Loading Restriction’ Order Roads & highways would be to further amend the Brent (Waiting and Loading Restriction) Order 1979, so that:- ROAD RESTRICTIONS a waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a 2487019LONDON BOROUGH OF BRENT vehicle) would be prohibited at any time in the lengths of THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) street specified in Schedule 2 to this Notice; (NO. *) ORDER 201* b waiting by vehicles for the purpose of delivering or collecting THE BRENT (WAITING AND LOADING RESTRICTION) goods or loading or unloading a vehicle for a period of more (AMENDMENT NO. *) ORDER 201* than 40 minutes in the same place would be prohibited 1 NOTICE IS HEREBY GIVEN that the Council of the London throughout the week in the lengths of street specified in Borough of Brent propose to make the above mentioned Orders Schedule 2 to this Notice; under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 c the sale or offer for sale of goods from a vehicle would be to the Road Traffic Regulation Act 1984, as amended by section 8 prohibited (except on Sundays in the lengths of streets of and Part 1 of Schedule 5 to the Local Government Act 1985, specified in Schedule 2 to this Notice) unless there is in force the Parking Acts of 1986 and 1989 and the Traffic Management a valid licence issued by the Brent Borough Council or the Act 2004. goods are immediately taken into or delivered at premises 2 The general effect of the ‘Disabled Persons Parking Places’ adjacent to the vehicle from which the sale is effected; Orders would be to:- d the use of any vehicle or of any animal or the wearing of fancy a designate parking places in certain lengths of the streets dress or other costume, wholly or mainly for the purpose of specified in Schedule 1 to this Notice in which vehicles advertising would be prohibited in the lengths of street authorised by the Order may be left for any period without specified in Schedule 2 to this Notice; charge; e any existing prohibition on the waiting by vehicles, the sale or b provide that the parking places would operate “at any time”; offer for sale of goods from a vehicle or the use of any vehicle c specify, in respect of the parking places, that disabled or animal or the wearing of fancy dress or other costume persons’ vehicles displaying in the relevant position a disabled wholly or mainly for the purpose of advertising in the lengths person’s badge (commonly referred to as “the Blue Badge”) of street specified in Schedule 2 to this Notice would be issued by any local authority under the provisions of the revoked. Disabled Persons (Badges for Motor Vehicles) () Regulations 2000 may be left therein; d provide that certain vehicles may wait in the parking places in certain circumstances, e.g., to allow persons to board or alight (maximum 2 minutes), to load or unload (maximum 20 minutes), etc.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

4 The prohibitions referred to in sub-paragraph 3(a), and (b) above (The officer appointed for this purpose). (2487015) would not apply in respect of anything done with the permission or at the direction of a police constable in uniform or in certain circumstances, e.g., the picking up or setting down of LONDON2487011 BOROUGH OF BRENT passengers; the carrying out of statutory powers or duties; the THE BRENT (WAITING AND LOADING RESTRICTION) taking in of petrol, etc., from roadside petrol stations; to licensed (AMENDMENT NO. *) ORDER 201* street traders, etc. The usual exemption relating to vehicles 1 FURTHER NOTICE IS HEREBY GIVEN, in addition to previous displaying a disabled person’s “Blue Badge” would apply. notice reference TO/02/205/NP dated 18 February 2016, that the 5 A copy of the proposed Orders, of the relevant Orders of 1979 Council of the London Borough of Brent propose to make the and 2001 (and of the Orders which have amended those Orders) above-mentioned Order under sections 6 and 124 of and Part IV of the Council’s statement of reasons for proposing to make the of Schedule 9 to the Road Traffic Regulation Act 1984, as Orders and of maps which indicate each length of road to which amended by section 8 of and Part I of Schedule 5 to the Local the Orders relate can be inspected during normal office hours on Government Act 1985. Mondays to Fridays inclusive until the end of a period of 6 weeks 2 The general effect of the ‘Waiting and Loading Restriction’ Order from the date on which the Orders are made or the Council would be to further amend the Brent (Waiting and Loading decides not to make the Orders at Brent Customer Services, Restriction) Order 1979, so that:- Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 a waiting by vehicles (otherwise than for the purpose of 0FJ. delivering or collecting goods or loading or unloading a 6 Further information may be obtained by telephoning the vehicle) would also be prohibited between 8.30 a.m. and 6.30 Transportation Service, telephone number 020 8937 5600. p.m. on Mondays to Fridays inclusive and between 8.30 a.m. 7 Persons desiring to make representations or to object to any of and 10.30 a.m. and between 4.00 p.m. and 6.00 p.m. on the proposed Orders should send a statement in writing of their Saturdays in the length of street specified in the Schedule to representations or objections, and the grounds thereof, to the this Notice; Head of Transportation, Transportation Service, 5th Floor North b waiting by vehicles for the purpose of delivering or collecting Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, goods or loading or unloading a vehicle for a period of more HA9 0FJ, quoting the reference TO/03/169/NP, to arrive no later than 40 minutes in the same place would also be prohibited than 21 days from the date of publication of this notice. between 8.30 a.m. and 6.30 p.m. on Mondays to Fridays Dated 25 February 2016 inclusive and between 8.30 a.m. and 10.30 a.m. and between Tony Kennedy 4.00 p.m. and 6.00 p.m. on Saturdays in the length of street Head of Transportation specified in the Schedule to this Notice; (The officer appointed for this purpose). c the sale or offer for sale of goods from a vehicle would be SCHEDULE 1 prohibited (except on Sundays in the length of street specified 2 DISABLED PARKING BAYS ADJACENT TO:- in the Schedule to this Notice) unless there is in force a valid No. 41 Harrow Road, HA9 6DG, situated in Sylvia Gardens. licence issued by the Brent Borough Council or the goods are SCHEDULE 2 immediately taken into or delivered at premises adjacent to WAITING RESTRICTIONS (AT ANY TIME) the vehicle from which the sale is effected; Sylvia Gardens d the use of any vehicle or of any animal or the wearing of fancy a the north-west side, dress or other costume, wholly or mainly for the purpose of i from a point 11.00 metres south-west of the south-western advertising would be prohibited in the length of street kerb-line of Harrow Road south-westward for a distance of specified in the Schedule to this Notice; 0.90 metres; e any existing prohibition on the waiting by vehicles, the sale or ii from a point 10.00 metres north-east of the north-eastern offer for sale of goods from a vehicle or the use of any vehicle kerb-line of Sylvia Gardens (between Derek Avenue and or animal or the wearing of fancy dress or other costume Tokyngton Avenue north-eastward for a distance of 0.60 wholly or mainly for the purpose of advertising in the length of metres. street specified in the Schedule to this Notice would be (2487019) revoked. 3 The prohibitions referred to in sub-paragraph 2(a) and (b) above 2487015LONDON BOROUGH OF BRENT would not apply in respect of anything done with the permission HAWTHORN ROAD AREA or at the direction of a police constable in uniform or in certain THE BRENT (SPEED LIMITS) (NO. 1) TRAFFIC ORDER 2016 circumstances, e.g., the picking up or setting down of 1. NOTICE IS HEREBY GIVEN that the Council of the London passengers; the carrying out of statutory powers or duties; the Borough of Brent on 22 February 2016 made the above-mentioned taking in of petrol, etc., from roadside petrol stations; to licensed Orders under section 84 of the Road Traffic Regulation Act 1984, as street traders, etc. The usual exemption relating to vehicles amended by section 8 of and Part 1 of Schedule 5 to the Local displaying a disabled person’s “Blue Badge” would apply. Government Act 1985. 4 A copy of the proposed Order, of the relevant Order of 1979 (and 2. The general effect of the ‘Speed Limits’ Order will be to impose a of the Orders which have amended that Order), of the Council’s maximum speed limit of 20 miles per hour in Bertie Road, Clare Road, statement of reasons for proposing to make the Order and of a Gowan Road, Hawthorn Road, Litchfield Gardens, Maybury Gardens, map which indicates the length of road to which the Order relates Parkfield Road, Pound Lane, Strode Road and Tower Road. can be inspected during normal office hours on Mondays to 3. A copy of the Order, which will come into operation on 7 March Fridays inclusive until the end of a period of 6 weeks from the 2016, of a map of the relevant areas and of the above-mentioned date on which the Order is made or the Council decides not to Order can be inspected during normal office hours on Mondays to make the Order at Brent Customer Services, Brent Civic Centre, Fridays inclusive until the end of six weeks from the date on which the Engineers Way, Wembley, Middlesex, HA9 0FJ. Order were made at Brent Customer Services, Brent Civic Centre, 5 Further information may be obtained by telephoning the Engineers Way, Wembley, Middlesex, HA9 0FJ. Transportation Service, telephone number 020 8937 5600. 4. A copy of the Order may be purchased from the address 6 Persons desiring to make representations or to object to the mentioned in paragraph 3 above. proposed Order should send a statement in writing of their 5. Any person desiring to question the validity of the Order or of any representations or objections, and the grounds thereof, to Head provision contained therein on the grounds that it is not within the of Transportation, Transportation Service, 5th Floor North Wing, relevant powers of the Road Traffic Regulation Act 1984 or that any of Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 the relevant requirements thereof or of any relevant regulations made 0FJ, quoting the reference TO/02/205A/NP, to arrive no later than thereunder has not been complied with in relation to the Order may, 21 days from the date of publication of this notice. within six weeks of the date on which the Order were made, make Dated 25 February 2016. application for the purpose to the High Court. Tony Kennedy Dated 22 February 2016. Head of Transportation Tony Kennedy (The officer appointed for this purpose). Head of Transportation

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SCHEDULE (ii) in receipt of the higher rate of Attendance Allowance for applicants WAITING RESTRICTIONS (BETWEEN 8.30 A.M. AND 6.30 P.M. ON aged 65 or over; or MONDAYS TO FRIDAYS INCLUSIVE AND BETWEEN 8.30 A.M. (iii) where the applicant does not drive and has appointed a AND 10.30 A.M. AND BETWEEN 4.00 P.M. AND 6.00 P.M. ON nominated carer to drive for them, the carer is in receipt of the Carer’s SATURDAYS) Allowance award. Chamberlayne Road, the south-west side 4. The general effect of the ‘Parking Places Amendment’ Orders will between a point opposite the north-western wall of No. 40 be to:- Chamberlayne Road and a point 4.00 metres south-east of a point (a) shorten in length existing permit holders only parking places in opposite the south-eastern wall of No. 52 Chamberlayne Road. Bolton Gardens, Chevening Road, Cornwall Gardens, Grosvenor (2487011) Gardens, Keslake Road, Kings Road, Sneyd Road, and Thurlow Gardens to enable the installation of a disabled persons parking 2486999LONDON BOROUGH OF BRENT place; THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS) (b) shorten in length existing shared use parking place in Cobbold (NO. 2) ORDER 2016 Road to enable the installation of a disabled persons parking place; THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED (c) shorten in length existing permit holders only parking place in PERSONS) (NO. 2) ORDER 2016 Warfield Road to enable the installation of a personalised disabled THE BRENT (PARKING PLACES) (NO. 5, 2008) (AMENDMENT NO. persons parking place; 2) ORDER 2016 (d) shorten in length the existing Wembley Event Day parking place in THE BRENT (PARKING PLACES) (NO. 3, 2004) (AMENDMENT NO. Ardley Close and Sylvester Road to enable the installation of a 2) ORDER 2016 disabled persons parking place; THE BRENT (PARKING PLACES) (NO. 1, 2012) (AMENDMENT NO. (e) increase in length existing permit holders only parking places 2) ORDER 2016 following the revocation of the no longer required disabled persons THE BRENT (PARKING PLACES) (NO. 6, 2004) (AMENDMENT NO. parking places in Tracey Avenue; 2) ORDER 2016 (f) increase in length existing Wembley Event Day parking place THE BRENT (PARKING PLACES) (NO. 1, 2005) (AMENDMENT NO. following the revocation of the no longer required disabled persons 1) ORDER 2016 parking places in Avondale Avenue. THE BRENT (PARKING PLACES) (NO. 1, 2010) (AMENDMENT NO. 5. A copy of the Orders, which will come into operation on 7 March 2) ORDER 2016 2016, of maps of the relevant areas and of the above-mentioned THE BRENT (PARKING PLACES) (NO. 2, 2005) (REVOCATION NO. Orders of 1999, 2001, 2004, 2005, 2008, 2010 and 2012 (and of any 1) ORDER 2016 Orders which have amended those Orders) can be inspected during THE BRENT (PARKING PLACES) (NO. 3, 1997) (AMENDMENT NO. normal office hours on Mondays to Fridays inclusive until the end of 1) ORDER 2016 six weeks from the date on which the Orders were made at Brent THE BRENT (WEMBLEY STADIUM AREA) (PARKING PLACES) Customer Services, Brent Civic Centre, Engineers Way, Wembley, (NO. 1, 2012) (AMENDMENT NO. 3) ORDER 2016 Middlesex, HA9 0FJ. 1. NOTICE IS HEREBY GIVEN that the Council of the London 6. Copies of the Orders may be purchased from the address Borough of Brent on 22 February 2016 made the above mentioned mentioned in paragraph 5 above. Orders under sections 6, 45, 46, 49 and 124 of and Part IV of 7. Any person desiring to question the validity of any of the Orders or Schedule 9 to the Road Traffic Regulation Act 1984, as amended by of any provision contained therein on the grounds that it is not within section 8 of and Part I of Schedule 5 to the Local Government Act the relevant powers of the Road Traffic Regulation Act 1984 or that 1985, the Parking Acts of 1986 and 1989 and the Traffic Management any of the relevant requirements thereof or of any relevant regulations Act 2004. made thereunder has not been complied with in relation to any of the 2. The general effect of the ‘Disabled Persons Parking Places’ Order Orders may, within six weeks of the date on which the Orders were will be to:- made, make application for the purpose to the High Court. (a) designate parking places in certain lengths of the streets specified Dated 22 February 2016 in the Schedule to this Notice in which vehicles authorised by the Tony Kennedy Order may be left for any period without charge; Head of Transportation (b) provide that the parking places will operate “at any time”; (The officer appointed for this purpose). (c) specify, in respect of the parking places, that disabled SCHEDULE persons’’vehicles displaying in the relevant position a disabled DISABLED PARKING BAYS GENERALLY OUTSIDE:- person’s badge (commonly referred to as “the Blue Badge”) issued by No. 3 Ardley Close, (to replace an existing Wembley Event Day any local authority under the provisions of the Disabled Persons parking place); (Badges for Motor Vehicles) (England) Regulations 2000 may be left No. 1 Armstrong Road; therein; No. 18 Bolton Gardens, (Zone KR to replace an existing permit only (d) provide that certain vehicles may wait in the parking places in bay); certain circumstances, e.g., to allow persons to board or alight No. 42 Byron Road; (maximum 2 minutes), to load or unload (maximum 20 minutes), etc; No. 11 Chevening Road, (Zone KQ to replace an existing permit only (e) revoke the existing disabled parking places outside No. 8 bay); Walbrook Court, Albert Road, NW6 5FJ, No. 15 Avondale Avenue, No. 117 Cobbold Road, (Zone HY to replace an existing shared use NW2 7TB, No. 43 Beresford Avenue, HA0 1NU, No. 6 Gaddesden bay); Avenue, HA9 6HQ, No. 23 Gifford Road, NW10 9ED, No. 94 Hawkins No. 5 Compton Avenue; Road NW10 9DF and No. 156 Purves Road, NW10 5TG. No. 19 Cornwall Gardens, (Zone GH to replace an existing permit only (f) revoke the existing disabled parking place adjacent to No. 179 bay); Anson Road, NW2 4AS located on Tracey Avenue. No. 7 Gladstone Park Gardens; 3. The general effect of the above ‘Free Permit Parking Places’ Order No. 1 Grosvenor Gardens, (Zone MW to replace an existing permit will be to:- only bay); (a) re-designate existing free parking places for vehicles displaying a No. 5 Hilltop Avenue; disabled person’s badge (commonly referred to as “the Blue Badge”) No. 49 Hilltop Avenue; in the streets specified in the Schedule to this Notice to free No. 14 Keslake Road, (Zone KQ to replace an existing permit only personalised parking places for vehicles displaying a Brent issued bay); personalised disabled persons parking places permit issued under the No. 61 Kings Road, (Zone GH to replace an existing permit only bay); Order; No. 38 Llanover Road; (b) provide that the parking places will operate “at any time”; No. 14 Milton Avenue; (c) provide that a permit may be issued by the Council on application Flat 1 to 14 Clarridge House, 91 Mortimer Road, (Zone KR); being made by a disabled person in possession of a Brent issued blue No. 64 Shakespeare Drive; badge and: No. 40 Sneyd Road, (Zone GA to replace an existing permit only bay); (i) in receipt of the Disability Living Allowance with the higher rate of No. 15 Sylvester Road, (to replace an existing Wembley Event Day mobility component for an indefinite period; or parking place);

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

No. 36 Thurlow Gardens, (Zone C, to replace an existing permit only (b) revoke the existing City Car Club free parking place in Rucklidge bay. Avenue. PERSONALISED DISABLED PARKING BAY OUTSIDE:- 6. The general effect of the ‘Parking Places Amendment’ Orders No. 8 Walbrook Court, Albert Road (Zone KC) would be to:— No. 6 Gaddesden Avenue; (a) convert the existing pay and display only parking place in No. 23 Gifford Road; Rucklidge Avenue to resident permit holders only parking place; No. 94 Hawkins Road; (b) make minor drafting amendments to the existing pay and display No. 156 Purves Road; only parking place in Leghorn Road. No. 4 Warfield Road (Zone KG to replace an existing permit only bay). 7. The Council has also approved a proposal to provide a zebra (2486999) crossing under section 23 of the Road Traffic Act 1984 in Park Parade which lies at a point 4.90 metres south-west of the party wall of Nos. 2486994LONDON BOROUGH OF BRENT 21 and 22 Park Parade; THE BRENT (GOODS VEHICLES) (FREE LOADING PLACES) (NO. the ‘controlled area’ in which waiting and loading is prohibited at all *) ORDER 201* times, would apply on both the approach and exit sides of the THE BRENT (FREE PARKING PLACES) (CITY CAR CLUB) (NO. 1, crossing. 2010) (AMENDMENT NO. *) ORDER 201* 8. A copy of the proposed Orders, of the relevant Orders of 1979 and THE BRENT (PARKING PLACES) (NO. 4, 2010) (AMENDMENT NO. 2010 (and of the Orders which have amended those Orders), of the *) ORDER 201* Council’s statement of reasons for proposing to make the Orders and THE BRENT (WAITING AND LOADING RESTRICTION) of maps which indicate each length of road to which the Orders relate (AMENDMENT NO. *) ORDER 201* can be inspected during normal office hours on Mondays to Fridays 1. NOTICE IS HEREBY GIVEN that the Council of the London inclusive until the end of a period of 6 weeks from the date on which Borough of Brent propose to make the above-mentioned Orders the Orders are made or the Council decides not to make the Orders at under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to Brent Customer Services, Brent Civic Centre, Engineers Way, the Road Traffic Regulation Act 1984, as amended by section 8 of Wembley, Middlesex, HA9 0FJ. and Part I of Schedule 5 to the Local Government Act 1985. 9. Further information may be obtained by telephoning the 2. The general effect of the ‘Waiting and Loading Restriction’ Order Transportation Service, telephone number 020 8937 5600. would be to further amend the Brent (Waiting and Loading Restriction) 10. Persons desiring to make representations or to object to the Order 1979, so that:— proposed Order should send a statement in writing of their (a) waiting by vehicles (otherwise than for the purpose of delivering or representations or objections, and the grounds thereof, to Head of collecting goods or loading or unloading a vehicle) would be Transportation, Transportation Service, 5th Floor North Wing, Brent prohibited at any time in the lengths of streets specified in Schedule 1 Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting to this Notice; the reference TO/02/206/NP, to arrive no later than 21 days from the (b) waiting by vehicles (for the purpose of delivering or collecting date of publication of this notice. goods or loading or unloading a vehicle) would be prohibited at any Dated 25 February 2016. time in the lengths of streets specified in Schedule 2 to this Notice; Tony Kennedy (c) waiting by vehicles for the purpose of delivering or collecting Head of Transportation goods or loading or unloading a vehicle for a period of more than 40 (The officer appointed for this purpose). minutes in the same place would be prohibited throughout the week SCHEDULE 1 in the lengths of streets specified in Schedules 1 to this Notice; Waiting restrictions (At any time) (d) the sale or offer for sale of goods from a vehicle would be Leghorn Road, prohibited (except on Sundays in the lengths of streets specified in (a) the south-west side, from a point 4.50 metres north-west of the Schedules 1 to 2 inclusive to this Notice) unless there is in force a south-eastern building wall of Nos. 1 to 12 St Joseph’s Court, Park valid licence issued by the Brent Borough Council or the goods are Parade to its north-westernmost extremity of Leghorn Road. immediately taken into or delivered at premises adjacent to the (b) the north-east side, from the north-western extremity of Leghorn vehicle from which the sale is effected; Road and a point 3.00 metres south-east of that extremity. (e) the use of any vehicle or of any animal or the wearing of fancy Park Parade dress or other costume, wholly or mainly for the purpose of the north-west side, from a point 9.00 metres north-east of a point advertising would be prohibited in the lengths of streets specified in opposite the north-eastern building wall of Nos. 9 Park Parade north- Schedules 1 to 2 inclusive to this Notice; eastward for a distance of 32.00 metres. (f) any existing prohibition on the waiting by vehicles, the sale or offer SCHEDULE 2 for sale of goods from a vehicle or the use of any vehicle or animal or Loading restrictions (At any time) the wearing of fancy dress or other costume wholly or mainly for the Harlesden Gardens purpose of advertising in the lengths of streets specified in Schedules between the north-western kerb-line of Park Parade and a point 9.00 1 to 2 inclusive to this Notice would be revoked. metres north-west of that kerb-line. 3. The prohibitions referred to in sub-paragraph 2(a) and (c) above Leghorn Road would not apply in respect of anything done with the permission or at (a) the north-east side, between the north-westernmost extremity of the direction of a police constable in uniform or in certain Leghorn Road and a point 3.00 metres south-east of that point; circumstances, e.g., the picking up or setting down of passengers; (b) the south-west side, between a point opposite the south- the carrying out of statutory powers or duties; the taking in of petrol, easternmost building wall of Nos. 1 to 12 St Joseph’s Court, Park etc., from roadside petrol stations; to licensed street traders, etc. The Parade and the north-westernmost extremity of Leghorn Road. usual exemption relating to vehicles displaying a disabled person’s Park Parade “Blue Badge” would apply. (a) the north-west side, 4. The general effect of the ‘Goods Vehicles Free Loading Places’ (i) from a point 0.30 metres south-west of a point opposite the party Orders would be to:— wall of Nos. 7 and 8 Park Parade and a point 32.00 north-east of a the (a) designate a free loading place in the length of street specified in north-eastern building wall of No. 9 Park Parade; Schedule 3 to this Notice to operate at any time; (ii) between a point 6.00 metres south-west of the south-western (b) specify that goods carrying vehicles constructed or adapted for kerb-line of Harlesden Gardens and a point 7.00 metres north-east of use for the carriage of goods or burden of any description and is not the north-eastern kerb-line of Harlesden Gardens; drawing a trailer, may be used, subject to the provisions of the Order, (b) the south-east side, from a point 8.00 metres south-west of the for the purpose of continuous loading and unloading during the south-western kerb-line of Rucklidge and a point 11.00 metres north- permitted hours. east of the north-eastern kerb-line of Rucklidge Avenue. 5. The general effect of the ‘City Car Club’ Order would be to:— SCHEDULE 3 (a) provide a parking place for car club vehicles in Leghorn Road, the Free loading places ‘at any time’ (loading / unloading limited to 20 north-east side, from a point 3.00 metres south-east of the north- minutes, no return for 1 hour) western extremity of Leghorn Road south-eastward for a distance of Rucklidge Avenue 10.50 metres;

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE the north-east side, from a point 11.00 metres south-east of the Service Manager – Traffic, Highways and Asset Management south-eastern kerb-line of Park Parade south-eastward for a distance Community Directorate of 10.50 metres. (2486994) PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2486998)

2487002LONDON BOROUGH OF HARROW 2486995LONDON BOROUGH OF HARROW THE HARROW (WAITING AND LOADING RESTRICTION) EARLSMEAD PRIMARY SCHOOL 20 MPH ZONE (AMENDMENT NO. 22) TRAFFIC ORDER 2016 THE HARROW (SPEED LIMIT) (AMENDMENT NO. 28) TRAFFIC MERLIN CRESCENT/ST. BRIDE’S AVENUE JUNCTION – DOUBLE ORDER 2016 YELLOW LINES AT ROUNDABOUT. 1 NOTICE IS HEREBY GIVEN that the London Borough of Harrow 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow proposes to make the above mentioned order under Section 84, has made the above mentioned orders under Sections 6, 7, 45, 46, 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act 47, 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and all 1984 as amended by the Local Government Act 1985 and all other other enabling powers. The general effect of the order would be enabling powers. as follows; 2. The Harrow (Waiting and loading restriction) (Amendment No. 22) 2 The Harrow (Speed Limit) (Amendment No. 28) Traffic Order 2016 Traffic Order 2016 introduces at any time double yellow line waiting extends the existing 20 mph zone surrounding the immediate restrictions at the junction of Merlin Crescent and St. Bride’s Avenue. vicinity of Earlsmead Primary School. The following roads or parts • At any time waiting restrictions are extended in St. Bride’s Avenue of roads are added into a new larger 20 mph zone area; Arundel from the junction with Merlin Crescent to a point opposite the party Drive (between Carlyon Avenue and Alexandra Avenue), Carlyon wall of Nos. 6 and 8 St. Bride’s Avenue. Avenue (between Walton Avenue and Eastcote Lane), Balmoral • At any time waiting restrictions are provided on the north-east side Road, Corfe Avenue, Holyrood Avenue, Kenilworth Avenue, of Merlin Crescent from No. 50 Merlin Crescent to No. 32 Merlin Somervell Road, Tregenna Avenue, Walton Avenue (between Crescent. The south-west side double yellow lines are extended to Arundel Drive and Somervell Road), Warwick Avenue and the same point opposite No. 32 Merlin Crescent. Windsor Crescent. 3. A copy of the order, which will come into operation on 29th 3 A copy of the order, which will come into operation on 29th February 2016, including documents giving more particulars of the February 2016, including documents giving more particulars of order, are available for inspection at request between 9am and 5pm, the order, are available for inspection at request between 9am Mondays to Fridays at the One Stop Shop at the Civic Centre, until 6 and 5pm, Mondays to Fridays at the One Stop Shop at the Civic weeks from the date on which the order was made. Centre, until 6 weeks from the date on which the order was made. 4. If any person wishes to question the validity of the order or its 4 If any person wishes to question the validity of the order or its provisions on the grounds that they are not within the powers provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any conferred by the Road Traffic Regulation Act 1984, or that any requirement of the Act or of any instrument made under the Act has requirement of the Act or of any instrument made under the Act not been complied with, that person may, within six weeks of the date has not been complied with, that person may, within six weeks of on which the order is made, apply for the purpose to the High Court. the date on which the order is made, apply for the purpose to the A copy of this notice may be viewed at www.harrow.gov.uk/ High Court. A copy of this notice may be viewed at trafficorders www.harrow.gov.uk/trafficorders Dated 25th February 2016 Dated 25th February 2016 David Eaglesham David Eaglesham Service Manager – Traffic, Highways, and Asset Management Service Manager – Traffic, Highway and Asset Management, Community & Environment, PO Box 39, Civic Centre, Station Road, Community Directorate, Harrow, HA1 2XA (2487002) PO Box 39, Civic Centre, Station Road, Harrow, HA1 2XA (2486995)

LONDON2486998 BOROUGH OF HARROW NORTHAMPTONSHIRE2487001 COUNTY COUNCIL WHITEFRIARS SCHOOLS – 20 MPH ZONE EXTENSION HIGHWAYS ACT 1980 – SECTION 116 THE HARROW (SPEED LIMIT) (AMENDMENT NO. 29) TRAFFIC PROPOSED STOPPING UP OF AREA OF HIGHWAY AT FOLLY ORDER 2016 FARM EASTCOTE ROAD, TIFFIELD, NORTHAMPTONSHIRE NN12 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow 8AF has made the above mentioned order under Section 84, 124 and Part NOTICE IS HEREBY GIVEN that Northamptonshire County Council IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended being the highway authority for Northamptonshire, intends to apply to by the Local Government Act 1985 and all other enabling powers. The Northampton Magistrates Court sitting at The Court House, Campbell general effect of the order would be as follows; Square, Northampton, NN1 3EB on Tuesday 29th March 2016 at 2. The Harrow (Speed Limit) (Amendment No. 29) Traffic Order 2016 10.00am for an Order under Section 116 of the Highways Act 1980 extends the 20mph zone surrounding Whitefriars Schools, to include authorising the stopping up of part of the public highway at Folly Athelstone Road, Barchester Road, Bengarth Drive, Brinsley Road, Farm, Eastcote Road, Tiffield, Northamptonshire, NN12 8AF on the Bruce Road, Cecil Road, between its junction with Tudor Road and its ground that it is unnecessary for public use. junction with Wellington Road, Wealdstone. Cypress Close, The effect of the Order sought will be to prevent traffic (both vehicular Farmstead Road, Graham Road, Ladysmith Road, Marthorne and pedestrian) using the highway shown for the purposes of Crescent, Nicola Close, Sarita Close, Toorack Road, Tudor Road, identification only hatched red on the Plan which may be inspected at Whitefriars Avenue, Whitefriars Drive and Wickham Road. the offices of the Director of Law Property and Governance, LGSS 3. A copy of the order, which will come into operation on 29th Law Ltd, John Dryden House, 8-10 The Lakes, Northampton, NN4 February 2016, including documents giving more particulars of the 7YD between the hours of 10.00am - 12.00pm and 2.00pm - 4.00pm order, are available for inspection at request between 9am and 5pm, on Monday to Friday inclusive (Ref:SM/ENV0071463). Mondays to Fridays at the One Stop Shop at the Civic Centre, until 6 On hearing the application, any person to whom this Notice has been weeks from the date on which the order was made. given, any person who uses the highway, or any other person who 4. If any person wishes to question the validity of the order or its may be aggrieved by the making of this Order, has a right to be heard. provisions on the grounds that they are not within the powers Dated this 25th Day of February 2016 conferred by the Road Traffic Regulation Act 1984, or that any QUENTIN BAKER, Director of Law Property and Governance, LGSS requirement of the Act or of any instrument made under the Act has Law Ltd not been complied with, that person may, within six weeks of the date John Dryden House, 8-10 The Lakes, Northampton NN4 7YD on which the order is made, apply for the purpose to the High Court. A copy of this notice may be viewed at www.harrow.gov.uk/ trafficorders Dated 25th February 2016 David Eaglesham

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

SCHEDULE • outside No. 13 Priory Crescent, Cheam; DESCRIPTION OF HIGHWAY TO BE STOPPED UP • opposite No. 70 Stavordale Road, Carshalton; The area of highway land located at Folly Farm, Eastcote Road, • outside Nos. 242 and 244 Sutton Common Road, Sutton; and Tiffield, Northamptonshire, NN12 8AF as shown hatched red on the • outside Nos. 78 and 80 Wrythe Lane, Carshalton (fully on the Plan. The approximate area of highway to be stopped up is 56 metres footway); in length and 4 metres in width and abuts Eastcote Road. (b) revoke the disabled persons parking places in the following (2487001) locations:— • outside Nos. 22 and 24 Caledon Road, Carshalton; 2486996LONDON BOROUGH OF SOUTHWARK • outside Nos. 50 and 52 Clifton Road, Wallington; SOUTHWARK PARK - FREE OFF-STREET CAR PARKING • outside No. 29 and 30 Francis Road, Wallington; THE LONDON BOROUGH OF SOUTHWARK (FREE OFF-STREET • outside No. 9 Garratt Close, Beddington; PARKING PLACES) (SOUTHWARK PARK) (NO. 1) ORDER 2016 • outside No. 88 Nightingale Road, Carshalton; and 1. Southwark Council hereby GIVES NOTICE that on 25 February • outside No. 9 Pelton Avenue, Belmont. 2016 it has made the above order under the powers of the Road (c) redefine an existing disabled persons parking place outside No. 2 Traffic Regulation Act 1984. Brookside, Carshalton to reflect the situation so as it so exits on the 2. The effect of the order will be to provide off-street car parking ground. controls in SOUTHWARK PARK, in the car parks accessible by way of 4. Copies of the proposed Order, of the Council’s Statement of the Jamaica Gate and Hawkstone Gate entrances:- (a) the car parks Reasons for proposing to make the Order (and of the Orders that will include general use parking bays with space for up to 108 would be revoked or amended by the proposed Order) and plans vehicles and disabled persons’ parking bays with space for 14 showing the locations and the effects of the proposals may be vehicles; (b) the car parks will be for the use of passenger vehicles of inspected at the Council’s Civic Offices at St. Nicholas Way, Sutton less than 2.28 metres in height and 5 metres in length, goods vehicles and at the Environment, Housing and Regeneration Offices at of less than 2.28 metres in height and 5 metres in length, motor 24 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. cycles and invalid carriages; (c) vehicles may be left for a maximum of Alternatively, a copy of this statutory public notice of proposals and four hours free of charge in the general use parking bays and without copies of the plans can be viewed by visiting our web site time limit in the disabled persons’ parking bays (providing they display www.sutton.gov.uk/trafficpublicnotices under “view our Permanent a valid disabled persons’ badge); (d) the car parks will operate during Traffic Order Consultations” selecting “Notices of Proposals” and the Park’s opening times, which are between 8 am and sunset then “Reference DS1013”. (varying from 4.30 pm to 9.30 pm depending on the time of year); 5. If you wish to object to the proposed Order you should send a (e) vehicles will not be permitted to wait or park at any time in any part statement in writing, including the grounds for your objection and of the car parks other than within the marked parking bays; (f) the quoting the Reference DS1013 to Caroline McGlynn, Highways and offering for sale of goods or services from or in connection with Transport, London Borough of Sutton, 24 Denmark Road, vehicles in any part of the off-street car parks will be prohibited Carshalton, Surrey, SM5 2JG by Thursday 17 March 2016. Further without the written consent of the council; (g) exception to the above information may be obtained by telephoning Highways and Transport controls will be made in respect of certain Parks Service and certain on 020 8770 6455. contractor’s or businesses’ vehicles operating in or from the park, as Warren Shadbolt may be from time to time authorised by the council. Executive Head of Safer and Stronger Communities 3. Copies of the order, which will come into force on 29 February Dated: 25 February 2016 2016, and of all other relevant documents are available for inspection Note: Persons responding to the proposed Order should be aware at Highways - network development, Southwark council, that the Council may be legally obliged to disclose the information Environment, 3rd floor hub 1, 160 Tooley Street, London SE1 2QH. provided to third parties. (2487003) Telephone 020 7525 2005 or e-mail:- [email protected] for details. 4. Any persons desiring to question the validity of the order or of any TRANSPORT2487010 FOR LONDON provision contained therein on the grounds that it is not within the ROAD TRAFFIC REGULATION ACT 1984 relevant powers of the Road Traffic Regulation Act 1984 or that any of THE GLA ROADS AND GLA SIDE ROADS (WANDSWORTH) RED the relevant requirements thereof or of any relevant regulations made ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A205 GLA ROAD thereunder has not been complied with in relation to the order may, (UPPER RICHMOND ROAD) VARIATION 2016 within six weeks of the date on which the order was made, make 1 Transport for London, hereby gives notice that it intends to make application for the purpose to the High Court. the above named Order under section 6 of the Road Traffic Dated 25 February 2016 Regulation Act 1984. Nicky Costin 2 The general nature and effect of the Order will be to: Parking and network management business unit manager a shorten the existing Parking and Disabled Person’s Vehicle Regulatory services (2486996) bay outside No.125 Upper Richmond Road from 25.5 metres to 15.5 metres; b extend the length of the Loading and Disabled Person’s LONDON2487003 BOROUGH OF SUTTON Vehicle bay outside No.131 Upper Richmond Road from 28.5 RELATING TO DISABLED PERSONS PARKING PLACES metres to 35.5 metres; 1. NOTICE IS HEREBY GIVEN that the Council of the London c extend the length of Single Red line between the boundaries Borough of Sutton proposes to make the Order detailed below under of Nos.125 and 131 Upper Richmond Road from 9.5 metres to sections 6, and 124 of, and Part IV of Schedule 9 to, the Road Traffic 14 metres. Regulation Act 1984, as amended by the Local Government Act 1985, 3 The road which would be affected by the Order is A205 Upper the Road Traffic Act 1991 and the Traffic Management Act 2004. Richmond Road in the London Borough of Wandsworth. 2. The principal objective of the Order is to provide for disabled 4 A copy of the Order, a statement of Transport for London’s persons a parking facility where a high level of parking makes reasons for the proposals, a map indicating the location and reasonable means of access difficult and revoke those parking bays effect of the Order and copies of any Order revoked, suspended that are no longer required. or varied by the Order can be inspected during normal office 3. The general effect of The Sutton (Disabled Persons Parking hours at the offices of: Places) (No. *) (Amendment No. *) Order 201* will be to:— • Transport for London • The Customer Service Centre, (a) provide a parking place in which only vehicles displaying a Streets Traffic Order Team Ground disabled person’s badge may park in the following locations, to (RSM/PI/STOT) Floor operate at all times:— Palestra, 197 Blackfriars Road Wandsworth Council • outside Nos. 27 and 29 Belmont Road, Belmont; London, SE1 8NJ Town Hall • outside No. 33 Belmont Road, Wallington; Wandsworth High Street • adjacent to The Orangery, Brookside, Carshalton; London, SW18 2PU • outside No. 24 Guy Road, Beddington; • outside Nos. 1 and 3 Montagu Gardens, Wallington;

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5 All objections and other representations to the proposed Order 2 The general effect of the Orders will be to remove five metres of must be made in writing and must specify the grounds on which an existing shared use (permit holder/pay and display) bay they are made. Objections and representations must be sent to replacing it with a solo motorcycle bay outside Nos. 151 to 153 Transport for London, Streets Traffic Order Team, Palestra, 197 Ravensbury Road. Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/ 3 Copies of the Order, which will come into operation on 29 STOT/TRO, GLA/2016/0120, to arrive before 17th March 2016. February 2016, and of documents and plans giving more detailed Objections and other representations may be communicated to particulars of the Order, can be inspected during normal office other persons who may be affected. hours on Mondays to Fridays inclusive until the end of a period of Dated this 25th day of February 2016 six weeks from the date on which the Order is made in The Mufu Durowoju Customer Centre, The Town Hall, Wandsworth High Street, Network Impact Management Team Manager London, SW18 2PU. Road Space Management - Operations, Transport for London 4 Copies of the Order may be obtained from the Department of Palestra, 197 Blackfriars Road, London, SE1 8NJ (2487010) Housing and Community Services at the address given below - telephone (020) 8871 6691. 5 Any person desiring to question the validity of the Order or of any 2487022WANDSWORTH BOROUGH COUNCIL provision Contained in them on the grounds that it is not within THE WANDSWORTH (CLAPHAM JUNCTION) (PARKING PLACES) the relevant powers of the Road Traffic Regulation Act 1984 or (NO.1) ORDER 2016 that any of the relevant requirements of that Act or of any relevant THE WANDSWORTH (PUTNEY) (PARKING PLACES)(NO.1) ORDER regulations made under that Act have not been complied with in 2016 relation to the Order may, within six weeks from the date which THE WANDSWORTH (WANDSWORTH COMMON) (PARKING the Order is made, make application for the purpose to the High PLACES)(NO.2) ORDER 2016— Court. THE WANDSWORTH (WAITING AND LOADING RESTRICTION) Dated this twenty-fifth day of February 2016 (SPECIAL PARKING AREAS) (AMENDMENT NO.479) ORDER 2016 Paul Martin 1 NOTICE IS HEREBY GIVEN that the Council of the London Chief Executive and Director of Administration Borough of Wandsworth on 23 February 2016 made the above The Town Hall, Wandsworth SW18 2PU (2487006) mentioned Orders under section 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic WELSH2487024 GOVERNMENT Management Act 2004:- THE A5 TRUNK ROAD (VARIOUS STREETS, LLANGOLLEN, 2 The general effect of the Orders will be to:- DENBIGHSHIRE) (PROHIBITION OF WAITING) ORDER 201— a Introduce waiting restriction operating “ At any time” in the NOTICE IS HEREBY GIVEN that the Welsh Ministers propose to make following locations an Order under sections 1(1), 2(1) and (2), 4(2) and 124 of, and • outside Nos: 24/62 and 18/68 Arabella Drive; and paragraph 27 of Schedule 9 to, the Road Traffic Regulation Act 1984. • Mapleton Road at its junction with Garratt Lane. The effect of the proposed Order will be to prohibit waiting on sides of b introduce waiting restrictions operating between 9.30am to the lengths of the A5 London to Holyhead Trunk Road (“the trunk 4.30pm road”) at Llangollen in the County of Denbighshire, as specified in the Mondays to Fridays outside and opposite Nos. 90 to 104 Sheepcote Schedules to this Notice. Waiting is currently prohibited on some of Lane; the lengths of the trunk road concerned by virtue of The Trunk Road 3 Copies of the Order, which will come into operation on 29th (Various Streets, Llangollen) (Prohibition of Waiting) Order 1982 and February 2016, and of documents and plans giving more detailed The A5 Trunk Road (Queen Street, Llangollen) (Prohibition of Waiting) particulars of the Order, can be inspected during normal office Order 2001 which will be revoked and replaced by the proposed hours on Mondays to Fridays inclusive until the end of a period of Order. six weeks from the date on which the Order is made in The During a period of 21 days from 26 February 2016, a copy of the Customer Centre, The Town Hall, Wandsworth High Street, proposed Order, together with a plan and a Statement of Reasons for London, SW18 2PU. making the Order, may be inspected during normal office hours at Y 4 Copies of the Order may be obtained from the Department of Capel, Castle Street, Llangollen. LL20 8NU or may be obtained free of Housing and Community Services at the address given below - charge from the address below quoting the reference number telephone (020) 8871 6691. qA1242233. 5 Any person desiring to question the validity of the Order or of any Objections, specifying the grounds on which they are made, must be provision Contained in them on the grounds that it is not within sent in writing to the Welsh Government, Orders Branch, Transport, the relevant powers of the Road Traffic Regulation Act 1984 or Cathays Park, Cardiff CF10 3NQ by 17 March 2016. Please note: that any of the relevant requirements of that Act or of any relevant Should you wish to object, support or make representations, we may regulations made under that Act have not been complied with in need to consult with people and organisations outside of the Welsh relation to the Order may, within six weeks from the date which Government. As part of the process of consulting with others we may the Order is made, make application for the purpose to the High pass information to them, including information you have given us and Court. your personal data. We will however, only disclose your personal Dated this twenty-fifth day of February 2016 details where it is necessary to do so to enable us to deal with issues Paul Martin you have brought to our attention. Chief Executive and Director of Administration A copy of the draft Order, Notice and Statement of Reasons can be The Town Hall, Wandsworth SW18 2PU (2487022) viewed at www.gov.wales (Select: ‘Legislation’, ‘Subordinate Legislation’, ‘Draft Legislation’, ‘Draft Local Statutory Instruments’, ‘Permanent Traffic Orders’, ‘2016’). WANDSWORTH2487006 BOROUGH COUNCIL A copy of this Notice in larger print can be obtained from the Welsh THE WANDSWORTH (WAITING AND LOADING RESTRICTION) Government, Orders Branch, Transport,, Cathays Park, Cardiff CF10 (SPECIAL PARKING AREAS) (AMENDMENT NO. 480) ORDER 2016 3NQ. THE WANDSWORTH (EARLSFIELD) (PARKING PLACES) (NO.1) M D Burnell ORDER 2016 Transport 1 NOTICE IS HEREBY GIVEN that the Council of the London Welsh Government Borough of Wandsworth on 23 February 2016 made the above SCHEDULES mentioned Orders under section 6, 45, 46, 49 and 124 of and Part SCHEDULE 1 IV of Schedule 9 to the Road Traffic Regulation Act 1984 as NO WAITING BETWEEN 08:00 AND 19:00 ON ANY DAY amended by the Local Government Act 1985 and the Traffic i. That length of the north side of the trunk road which extends from a Management Act 2004:- point 45m west of the centre point of its junction with West Street for a distance of 93m eastwards, marked A on the deposited plan.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 11 ENVIRONMENT & INFRASTRUCTURE ii. That length of the north side of the trunk road which extends from its junction with Church Street for a distance of 192m westwards, marked B on the deposited plan. iii. That length of the north side of the trunk road which extends from a point 51.5m east of the centre point of its junction with Church Street for a distance of 58m eastwards, marked C on the deposited plan. iv. That length of the south side of the trunk road which extends from a point 55m east of the centre point of its junction with Brook Street for a distance of 38.5m westwards, marked D on the deposited plan. v. That length of the south side of the trunk road which extends from a point 7.5m east of the centre point of its junction with Butlers Hill for a distance of 228.5m westwards, marked E on the deposited plan. SCHEDULE 2 Prohibition of waiting at any time ON ANY DAY vi. That length of the north side of the trunk road which extends from a point 43m west of the centre point of its junction with Market Street for a distance of 99.5m eastwards, marked F on the deposited plan. vii. That length of the north side of the trunk Road which extends from a point 107m west of the centre point of its junction with Castle Street for a distance of 198m eastwards, marked G on the deposited plan. viii. That length of the north side of the trunk road which extends from its western junction with Coed Afon for a distance of 38m westwards, marked H on the deposited plan. ix. That length of the south side of the trunk road which extends from a point 80m east of the centre point of its junction with Brook Street for a distance of 25m westwards, marked I on the deposited plan. x. That length of the south side of the trunk road which extends from a point 124m east of the centre point of its junction with Castle Street for a distance of 216m westwards, marked J on the deposited plan. xi. That length of the south side of the trunk road which extends from a point 166m east of the centre point of its junction with Hall Street to a point 43m west of the centre point of its junction with Market Street, marked K on the deposited plan. (2487024)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE OTHER NOTICES

Locus Gaming Limited Nalbant Leisure Limited OTHER NOTICES Point West London Limited Colin Hardman has replaced Mr Spicer as joint liquidator with Henry Anthony Shinners of the following companies: COMPANY2487020 LAW SUPPLEMENT Electric Light & Power Store Limited The Company Law Supplement details information notified to, or by, North South Publishing Limited the Registrar of Companies. The Company Law Supplement to The Page Litho Limited London, Belfast and Edinburgh Gazette is published weekly on a Photologic (UK) Limited Tuesday. Mark Christopher Ford and Henry Anthony Shinners have replaced Mr These supplements are available to view at https:// Spicer as joint liquidators of the following companies: www.thegazette.co.uk/browse-publications. Abacus Wood Limited Alternatively use the search and filter feature which can be found here DCC (Milton Keynes) Limited https://www.thegazette.co.uk/all-notices on the company number Echopoint Limited and/or name. (2487020) Newton Byrne Construction Limited Richard Daniels (Hitchin) Limited Richard Daniels Developments Limited 2487018LORDSHIP TITLES Richard Daniels Homes Limited TAKE NOTICE that exclusive hereditary rights derived from the Henry Anthony Shinners has replaced Mr Spicer as joint liquidator following titles: with Adam Henry Stephens of Fontenergy Limited Manorial Lordship title of Shearston, North Petherton Parish, Members’ voluntary liquidations Somerset has been conveyed to Craig Lee Teale-Jones of Cardiff on Colin Hardman has replaced Mr Spicer as joint liquidator with Henry 1st February 2016. Anthony Shinners of Afteron Limited It should be noted that the titles have been reconstructed by legal Colin Hardman has replaced Mr Spicer as joint liquidator with Finbarr process, not through a re-grant or re-establishment by the Crown. Thomas O’Connell of Magdalen Family Office (London) Limited Solicitors acting; Hatton Solicitors1 Sheaf Street, Daventry, Mark Christopher Ford has replaced Mr Spicer as joint liquidator with Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s). Henry Anthony Shinners of Infinity Global Markets Limited and MPS (2487018) Global Securities (Europe) LLP Mark Christopher Ford has replaced Mr Spicer as joint liquidator with In2487013 the High Court of Justice (Chancery Division) Bristol District Finbarr Thomas O’Connell of Hubert C. Leach Limited and Swanfield Registry (Hamels) Limited No 6 of 2016 Finbarr Thomas O’Connell has replaced Mr Spicer as joint liquidator TAKE NOTICE that, due to the retirement of Anthony Cliff Spicer from with Henry Anthony Shinners of Opal Nottingham Phase 3 Smith & Williamson LLP, an application was made to the Court for the Development Limited and Opal Nottingham Phase 3 Limited insolvency appointments noted below to be transferred to ensure the Henry Anthony Shinners has replaced Mr Spicer as joint liquidator expedient and cost efficient administration of the various estates. with Colin Hardman of ABN AMRO Holdings (UK) Limited BY ORDER of District Judge Exton sitting in the Chancery Division of Henry Anthony Shinners has replaced Mr Spicer as joint liquidator the High Court of Justice Bristol District Registry on 1st February with Adam Henry Stephens of Welbeck Property Assets Limited 2016 the following transfers took effect from 12.00 noon on 22nd (Formerly Welbeck Land Limited) February 2016. Each creditor (or in the case of solvent liquidations, Compulsory Liquidations: each member) may apply to the Court on notice to the respective Colin Hardman has replaced Mr Spicer as joint liquidator with Henry Replacement Office Holder set out below within 28 days of this Anthony Shinners of Calverley Properties (Kingswood Birches) Limited advertisement for the purposes of varying or discharging the Order in and Oil Trade Company Limited so far as it relates to the estate of which they are a creditor (or Colin Hardman has replaced Mr Spicer as joint liquidator with Finbarr member). Thomas O’Connell of Woodbridge F.S. Limited Administration Adam Henry Stephens has replaced Mr Spicer as joint liquidator with Mark Christopher Ford has replaced Mr Spicer as joint administrator Henry Anthony Shinners of Inclarity Limited with Henry Anthony Shinners and Finbarr Thomas O’Connell of 1 Henry Anthony Shinners has replaced Mr Spicer as joint liquidator Malaysia Racing Team SDN BHD and Caterham Sports Limited with Finbarr Thomas O’Connell of Timespan Group Limited Henry Anthony Shinners has replaced Mr Spicer as joint administrator Bankruptcy estates with Colin Hardman of Drywall Technologies Limited Gilbert John Lemon and Paul David Wood have replaced Mr Spicer as Finbarr Thomas O’Connell has replaced Mr Spicer as joint trustee of the following estates: administrator with Henry Anthony Shinners of Fordgate Midlands Alistair Scott Pearcy Properties Limited, Graico Property Company Limited and Method John Henry Scurr Investments Limited Stephan Bruce Lohmar Creditors’ Voluntary Liquidations Gilbert John Lemon has replaced Mr Spicer as joint trustee with Mark Christopher Ford has replaced Mr Spicer as joint liquidator with Henry Anthony Shinners of Kevin Ernest Kennell Henry Anthony Shinners of the following companies: DATED 23rd February 2016 Blendon Communications Limited Gilbert John Lemon and Paul David Wood, Smith & Williamson LLP, FP Realisations 2010 Limited (Formerly Freeplay Energy UK Limited) Portwall Place, Portwall Lane, Bristol BS1 6NA Instant Muscle Limited Henry Anthony Shinners, Finbarr Thomas O’Connell, Colin J Ring Roofing Limited Hardman, Adam Henry Stephens and Mark Christopher Ford, Adam Henry Stephens has replaced Mr Spicer as joint liquidator with Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY Henry Anthony Shinners of the following companies: The Replacement Office Holders (2487013) Alisa Solihull Limited Brentwood Hotels Limited Gannon Farnham Guildford Limited t/a Ramada Farnham The2487004 form CB01 relating to a cross-border merger, was received by Hampshire Linen Services Limited Companies House on: 19th February 2016 Heller Ehrman (Europe) LLP The particulars for each merging company are as follows: Pacific Continental Securities (UK) Limited Consultants Clinical Trials Limited Tenza Guildford Leatherhead Limited t/a Ramada Guildford/ c/o Gordon Dadds LLP, 6 Agar Street London WC2N 4HN United Leatherhead Kingdom Finbarr Thomas O’Connell has replaced Mr Spicer as joint liquidator Private Company Limited by Shares under the Laws of England and with Henry Anthony Shinners of the following companies: Wales Allen Maintenance Limited Registered number 5748092 Chemistree Homecare Limited Registered in England and Wales, at Companies House, Crown Way, Keep Powder Coating Limited Cardiff, CF14 3UZ, .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 13 OTHER NOTICES

CCT Consultants Clinical Trials GmbH 29 Schonfliesser Strasse Hohen Neuendorf Brandenburg 16540 Germany Private Company with Limited Liability under German Law Registered number HRB121594B Registered in Germany at the Registry at the Court of Berlin- Charlottenburg Hardenbergerstrasse 31, 10623 Berlin, Germany. Information relating to Consultants Clinical Trials Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Tim Moss Registrar of Companies for England and Wales (2487004)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to COMPANIES disturb its payment by reason of their non-participation. Last date of proving: 5 April 2016 Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Corporate insolvency Ilford, Essex IG6 3TU. Date of Appointment: 7 July 2015. Further information about this case is available from Ryan Sinclair at the NOTICES OF DIVIDENDS offices of Carter Clark on 020 8559 5092. Alan J Clark , Liquidator (2486931) DY2487005 BARUM LIMITED 06137724 Registered office: c/o Arkin & Co, Maple House, High Street, Potters INK2486940 (GLOBAL) LIMITED Bar, Hertfordshire EN6 5BS In Creditors’ Voluntary Liquidation Principal trading address: Unit 10 Ashley House, Ashley Road, 09055443 London N17 9LZ Registered office: BWC, 8 , Leeds LS1 2RU (In Members Voluntary Liquidation) Principal trading address: Blackburn House, Blackburn Road, London Pursuant to Rule 11.2 of The Insolvency Rules 1986 NOTICE IS NW6 1RZ HEREBY GIVEN that I intend to declare a first and final dividend to Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules unsecured creditors herein within a period of 2 months from 22 March 1986 that the Joint Liquidators intend to declare a First Dividend to 2016 (being the last date of proving claims). the unsecured creditors within a period of 2 months from the last date Those creditors who have not yet proved their claims must do so by for proving. 22 March 2016, otherwise they will be excluded from the dividend. Creditors must send their full names and addresses (and those of Creditors should send their proofs of debt, together with documentary their Solicitors, if any), together with full particulars of their debts or evidence to substantiate their claim, to Mehmet Arkin, of Arkin & Co, claims to the Joint Liquidators at BWC Business Solutions LLP, 8 Maple House, High Street, Potters Bar, Herts EN6 5BS. Park Place, Leeds LS1 2RU by 31 March 2016 ("the last date for Mehmet Arkin (Licence no. 9122), Liquidator. Appointed: 3 June 2014. proving"). If so required by notice from the Joint Liquidators, either Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS personally or by their Solicitors, Creditors must come in and prove M Arkin on 01707 828 683 or [email protected] their debts at such time and place as shall be specified in such notice. 23 February 2016 (2487005) If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Paul Andrew Whitwam and Gary Edgar 2487009GLENBOROUGH AEROSPACE LIMITED Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds 06216536 LS1 2RU. Date of Appointment: 22 September 2015. Further Registered office: Unit 30, The Derwent Business Centre, Clarke information about this case is available from the offices of BWC on Street, Derby, DE1 2BU 0113 243 3434 or at [email protected]. Principal Trading Address: Station Road, Glenfield, Leicester LE3 8BT Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators Notice is hereby given that I, as liquidator of the above Company (2486940) appointed on 24 February 2016, intend to declare a first interim dividend to non preferential unsecured creditors herein, within a LDL2486933 MANAGEMENT LIMITED period of two months from the last date of proving. Creditors of the In Creditors’ Voluntary Liquidation Company are therefore required on or before 18 March 2016, being 08244576 the last date for proving, to send their name and address and the Registered office: Recovery House, Hainault Business Park, 15-17 particulars of their claim, and the name and address of their solicitor, Roebuck Road, Ilford, Essex IG6 3TU if any, to Simon Gwinnutt at Cirrus Professional Services, Unit 30, The Principal trading address: Canterbury House, Hurst Drive, Walton on Derwent Business Centre, Clarke Street, Derby, DE1 2BU, and if so the Hill, Tadworth, Surrey KT20 7QT required by notice in writing from the Liquidator, either by his solicitor NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the or personally, to come in and prove their debt or claim at such time Insolvency Act 1986 that I intend to declare a dividend to non and place that shall be specified in such notice, or in default thereof preferential creditors within the period of two months from the last they will be excluded from the benefit of any distribution made before date of proving being 5 April 2016. such debts are proved. All Creditors who have not yet done so are required, on or before this Office Holder details: Simon Gwinnutt (IP No 8877) of Cirrus date, to submit details of their claims, with evidence supporting the Professional Services, Unit 30, The Derwent Business Centre, Clarke amount claimed to the undersigned, Alan Clark of Carter Clark Street, Derby, DE1 2BU. Insolvency Practitioners, Recovery House, Hainault Business Park, For further details contact: Simon Gwinnutt, E-mail: 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the [email protected], Tel: 01332 333290 or 01332 365967. company. Simon Gwinnutt, Liquidator Creditors who do not prove their claims by the final date of proving 24 February 2016 (2487009) will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 5 April 2016 HYDRAPAYE2486931 LIMITED Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, In Creditors’ Voluntary Liquidation Recovery House, Hainault Business Park, 15-17 Roebuck Road, 09074181 Ilford, Essex IG6 3TU. Date of Appointment: 22 January 2015. Further Registered office: Recovery House, Hainault Business Park, 15-17 information about this case is available from Ryan Sinclair at the Roebuck Road, Ilford, Essex IG6 3TU offices of Carter Clark on 020 8559 5092. Principal trading address: Marlowe House, Office 4, Watling Street, Alan J Clark , Liquidator Hockliffe Leighton, Bedfordshire LU7 9LS Dated 24 February 2016 (2486933) NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last MAUREEN2487032 GORDON LIMITED date of proving being 5 April 2016. 06530678 All Creditors who have not yet done so are required, on or before this Previous Name of Company: COMPUPAYE BUREAU SUPPORT date, to submit details of their claims, with evidence supporting the SERVICES LTD amount claimed to the undersigned, Alan Clark of Carter Clark Registered office: c/o Arkin & Co, Maple House, High Street, Potters Insolvency Practitioners, Recovery House, Hainault Business Park, Bar, Hertfordshire EN6 5BS 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the Principal trading address: Unit 10 Ashley House, Ashley Road, company. London N17 9LZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 15 COMPANIES

(In Members’ Voluntary Liquidation) RK2487027 CONSULTING (NW) LIMITED Pursuant to Rule 11.2 of The Insolvency Rules 1986 NOTICE IS 04979454 HEREBY GIVEN that I intend to declare a first and final dividend to Registered office: Crown House, 217 Higher Hillgate, Stockport, SK1 unsecured creditors herein within a period of 2 months from 22 March 3RB 2016 (being the last date of proving claims). Principal trading address: 1 Stavely Avenue, Bolton, BL1 7HD Those creditors who have not yet proved their claims must do so by Members’ Voluntary Liquidation 17 March 2016, otherwise they will be excluded from the dividend. and Creditors should send their proofs of debt, together with documentary In the Matter of The Insolvency Act, 1986 evidence to substantiate their claim, to Mehmet Arkin, of Arkin & Co, I, Gordon A M Simmonds of Simmonds & Company, Crown House, Maple House, High Street, Potters Bar, Herts EN6 5BS. 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, give notice that I Mehmet Arkin (Licence no. 9122), Liquidator. Appointed: 6 May 2016. was appointed liquidator of the above named company on 4th Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS November 2015. M Arkin on 01707 828 683 or [email protected] NOTICE IS HEREBY GIVEN that the creditors of the above named 23 February 2016 (2487032) company which is in liquidation, are required, on or before 17th March 2016 to prove their debts by sending to the undersigned, Gordon A M Simmonds of Smmonds & Company, Crown House, 217 Higher 2487030MBH RECRUITMENT LIMITED Hillgate, Stockport, Cheshire, SK1 3RB, the liquidator of the 05676666 company, written statements of the amounts they claim to be due to Registered office: Leonard Curtis House, Elms Square, Whitefield, them from the company and, if so requested, to provide such further M45 7TA details or produce such documentary evidence as may appear to the Principal Trading Address: 327 Hedon Road, Hull, East Yorkshire, liquidator to be necessary. A creditor who has not proved this debt HU9 1NU before the declaration of any dividend is not entitled to disturb, by Notice is hereby given that a First and final dividend will be paid within reason that he has not participated in it, the distribution of that four months from the last date for proving. Creditors of the above- dividend or any other dividend declared before his debt was proved. named Company are therefore required on or before 21 March 2016 A first and final dividend will be declared within 2 months of the last to send their names and addresses and particulars of their debts or date for proving. claims and the names and addresses of the solicitors (if any) to J M Name of Insolvency Practitioner: Gordon A M Simmonds (IP No: Titley and M Maloney, the Joint Liquidators of the said Company, at 106914) Leonard Curtis House, Elms Square, Whitefield, M45 7TA and, if so Address of Insolvency Practitioner: Crown House, 217 Higher Hillgate, required by notice in writing from the said Liquidators, by their Stockport, Cheshire, SK1 3RB solicitors or personally, to come in and prove their said debts or Contact Name: Mark Howe Email Address: claims at such time and place as shall be specified in such notice, or [email protected] Telephone Number: 0161 476 5445 in default thereof they will be excluded from the benefit of any Gordon A M Simmonds - Liquidator (2487027) distribution made before such debts are proved. Under Rule 11.3(2) the Liquidators are not obliged to deal with proofs lodged after the last date for proving. THAMESIDE2486927 CONSTRUCTION COMPANY LIMITED Office holder details: J M Titley and A Poxon (IP Nos 8617 and 8620) In Creditors’ Voluntary Liquidation both of Leonard Curtis, Leonard Curtis House, Elms Square, 02823357 Whitefield, M45 7TA Registered office: Recovery House, 15-17 Roebuck Road, Hainault For further details contact: J M Titley, Email: Business Park, Ilford, Essex IG6 3TU [email protected], Tel: 0161 413 0930. Principal trading address: Unit 2, Grove Farm, Ivinghoe, Aston, J M Titley, Joint Liquidator Bedfordshire LU7 9DF 22 February 2016 (2487030) NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last PPL2486934 TEAM LIMITED date of proving being 5 April 2016. In Creditors’ Voluntary Liquidation All Creditors who have not yet done so are required, on or before this 08536375 date, to submit details of their claims, with evidence supporting the Registered office: Recovery House, Hainault Business Park 15-17 amount claimed to the undersigned, Alan Clark of Carter Clark Roebuck Road, Ilford, Essex, IG6 3TU Insolvency Practitioners, Recovery House, Hainault Business Park, Principal trading address: 47 Little Heath Road, , Reading, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the Berks RG31 5TY company. NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Creditors who do not prove their claims by the final date of proving Insolvency Act 1986 that I intend to declare a dividend to non will be excluded from the benefit of such distribution and be unable to preferential creditors within the period of two months from the last disturb its payment by reason of their non-participation. date of proving being 5 April 2016. Last date of proving: 5 April 2016 All Creditors who have not yet done so are required, on or before this Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, date, to submit details of their claims, with evidence supporting the Recovery House, 15-17 Roebuck Road, Hainault Business Park, amount claimed to the undersigned, Alan Clark of Carter Clark Ilford, Essex IG6 3TU. Date of Appointment: 12 March 2015. Further Insolvency Practitioners, Recovery House, Hainault Business Park, information about this case is available from Ryan Sinclair at the 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the offices of Carter Clark on 020 8559 5092. company. Alan J Clark , Liquidator Creditors who do not prove their claims by the final date of proving Dated 24 February 2016 (2486927) will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 5 April 2016 OVERSEAS TERRITORIES & CROSS-BORDER Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, INSOLVENCIES Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. Date of Appointment: 24 October 2014. Further LG2487016 PROPERTIES EUCHARIS LIMITED information about this case is available from Ryan Sinclair at the In liquidation offices of Carter Clark on 020 8559 5092. 001393V Alan J Clark , Liquidator And In the Matter of THE COMPANIES ACTS 1931 - 2006 Dated 24 February 2016 (2486934) NOTICE IS HEREBY GIVEN pursuant to Section 233 of the Companies Act, 1931, as applied by Section 182 of The Companies Act, 2006, that a General Meeting of Shareholders and a Meeting of the Creditors of the above named Company will be held on 23rd March 2016 at Unit 33K, First Floor, Snugborough Trading Estate,

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Union Mills, Isle of Man, IM4 4LH at 10.00am and 10.30am We, Damon Beverley, and Dylan Needham were directors of the respectively for the purpose of approving the Liquidators Receipts above-named company on the day it entered administration. and Payments Account, to determine whether to conclude the Pursuant to Rule 4.228 of the Insolvency Rules 1986, we give notice liquidation and determine the disposal of the Company’s books and that we are acting and intend to continue to act in one or more of the records. Proxies to be used at the Meetings must be lodged no later ways in which section 216(3) of the Insolvency Act 1986 would apply that 12 noon on the 22nd March 2016 at Unit 33K, First Floor, if the above-named company were to go into insolvent liquidation in Snugborough Trading Estate, Union Mills, Isle of Man, IM4 4LH. connection with, or for the purpose of, the carrying on of the whole or Mr Gordon Wilson, Liquidator substantially the whole of the business of the above-named company Dated this day 17th February 2016 (2487016) under the following name(s): “Zest Recruitment”, “Zest Recruitment Services”,“Zest Recruitment Services (UK)”, and/ or “Zest Recruitment Staffing Solutions”. (2487014) RE-USE OF A PROHIBITED NAME

2487033RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Administration THE RE-USE OF A PROHIBITED NAME BUTTON TRADING LIMITED APPOINTMENT OF ADMINISTRATORS 08861276 Trading Name: The Cabin In2487017 the High Court of Justice On 15 February 2016, the above-named company entered Chancery DivisionNo 000883 of 2016 Liquidation. BARROWFEN PROPERTIES LIMITED I, Mr Harvey James Simpson, of The Cabin, Archway House, 81-82 (Company Number 01830742) Portsmouth Road, Surbiton, Surrey KT6 5PT, was previously a Nature of Business: Letting and operation of leased real estate director of the above-named company and involved in the Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 management on the day it entered Liquidation. Tunsgate, Guildford, Surrey, GU1 3QT I give notice that it is my intention to act in one or more of the ways Principal trading address: 57 Gorst Road, Park Royal, London, NW10 specified in section 216(3) of the Insolvency Act 1986 in connection 6LS with, or for the purposes of, the carrying on of the whole or Date of Appointment: 17 February 2016 substantially the whole of the business of the above-named company Dermot Coakley and Michael Bowell (IP Nos 6824 and 7671), both of under the following name: The Cabin. (2487033) MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Administrators, Tel: 0845 310 2776, Email: [email protected]. Alternative RULE2487029 4.228 OF THE INSOLVENCY RULES 1986 contact: Mark Easto. (2487017) NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME GMFL PROJECTS LIMITED In2487026 the Royal Courts of Justice, Chancery Division “The Company”08373574 Companies CourtNo 905 of 2016 On 22 January 2016, the company went into administration. ELDER HOMES BINGLEY LLP I, Tracy Ann Bate, of 1 Tape Street, Cheadle, Stoke on Trent ST10 (Company Number OC349564) 1BB, was director of the company during the 12 months ending with Trading Name: St Ives Disabled Care Centre the day before it went into liquidation. Nature of Business: The operation of nursing homes I give notice that I am acting and intend to continue to act in one or Registered office: Grant Thornton UK LLP, 4 Hardman Square, more of the ways to which section 216(3) of the Insolvency Act 1986 Spinningfields, Manchester, M3 3EB would apply if the above-named company were to go into insolvent Principal trading address: St Ives Estate, Harden Road, Bingley, BD16 liquidation in connection with, or for the purposes of, the carrying on 1AT of the whole or substantially the whole of the business of the insolvent Date of Appointment: 18 February 2016 company under the name: “Advanced Timber Technologies Limited Daniel R W Smith and Joseph P F McLean (IP Nos 8373 and 8903), t/a GMFL”. (2487029) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Zoe Culbert on email: [email protected] or tel: 0161 953 6431. (2487026) RULE2487031 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME In2487034 the Royal Courts of Justice, Chancery Division OMLIS LIMITED Companies CourtNo 904 of 2016 08256249 ELDER HOMES BRADFORD LIMITED Trading Name: Omlis (Company Number 06969657) On 12 February 2016 the above named Company entered into Trading Name: Duchess Gardens Care Centre insolvent liquidation. Nature of Business: The operation of nursing homes We, Igor Nikolskiy of 5 Akenside House, Akenside Hill, Newcastle Registered office: Grant Thornton UK LLP, 4 Hardman Square, upon Tyne, NE1 3UF and Markus Milsted of 8 Blue Burn Drive, Spinningfields, Manchester, M3 3EB Simonside Park, Killingworth, NE12 6FZ, were directors of the above Principal trading address: Lady Lane, Bingley, BD16 4AP named Company during the 12 months ending with the day before it Date of Appointment: 18 February 2016 went into liquidation. We give notice that it is our intention to act in Daniel R W Smith and Joseph P F McLean (IP Nos 8373 and 8903), one or more of the ways specified in section 216(3) of the Insolvency both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P Act 1986 in connection with, or for the purposes of, the carrying on of 2YU For further details contact: Zoe Culbert on email: the whole or substantially the whole of the business of the insolvent [email protected] or tel: 0161 953 6431. (2487034) Company under the following name: Omlis Limited t/a Omlis. (2487031) In2487039 the Royal Courts of Justice, Chancery Division RULE2487014 4.228 OF THE INSOLVENCY RULES 1986 Companies CourtNo 906 of 2016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE ELDER HOMES LEEDS LLP RE-USE OF A PROHIBITED NAME (Company Number OC350106 ) ZRS (UK) REALISATIONS LIMITED Trading Name: The Links 06929892 Nature of Business: The operation of nursing homes Previous Name of Company: Zest Recruitment Services UK) Limited Registered office: Grant Thornton UK LLP, 4 Hardman Square, On 12 February 2016, the above-named company entered into Spinningfields, Manchester, M3 3EB administration. Principal trading address: Kismet Gardens, Bradford, BD3 7NJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 17 COMPANIES

Date of Appointment: 18 February 2016 In2487049 the High Court of Justice, Chancery Division Daniel R W Smith and Joseph P F McLean (IP Nos 8373 and 8903), No 0891 of 2016 both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P PYRAMID WINDOWS (EAST ANGLIA) LTD 2YU For further details contact: Zoe Culbert on email: (Company Number 07612658) [email protected] or tel: 0161 953 6431. (2487039) Nature of Business: Manufacture of doors and windows of metal; Other manufacturing not elsewhere classified; Wholesale of other intermediate products 2487095In the High Court of Justice, Chancery Division Registered office: Cedar House, 41 Thorpe Road, Norwich, Norfolk No 679 of 2016 NR1 1ES ELITE PROTECTION LIMITED Principal trading address: Unit 15, Guardian Road, Industrial Estate, (Company Number 05351070) Norwich, Norfolk NR5 8PF Nature of Business: Security and related activities Date of Appointment: 17 February 2016 Registered office: Suite 201, Balfour House, 741 High Road, London, Mark Phillips and Julie Swan (IP Nos 9320 and 9168), both of PCR N12 0BP (London) LLP, St Martin’s House, The Runway, South Ruislip, Principal trading address: 34 South Molton Street, London, W1K 5RG Middlesex, HA4 6SE Further details contact: Aaron Nunn/Danny Allen, Date of Appointment: 16 February 2016 Tel: 0208 841 5252. (2487049) Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285), both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD Further details contact: Samantha Neads, In2487035 the Royal Courts of Justice, Chancery Division Email: [email protected], Tel: 020 7268 3337 (2487095) Companies CourtNo 902 of 2016 RIDER HOUSE LIMITED (Company Number 02796826) In2487037 the High Court of Justice Chancery Division Trading Name: Rider House Care Centre Leeds District RegistryNo 165 of 2016 Nature of Business: The operation of nursing homes MOONLIGHT MOVIES LIMITED Registered office: Grant Thornton UK LLP, 4 Hardman Square, (Company Number 09332517) Spinningfields, Manchester, M3 3EB Nature of Business: Drive In Cinema Principal trading address: Stapenhill Road, Burton on Trent, Principal trading address: The Field, Crossgates, Scarborough YO12 Staffordshire, DE15 9AE 4ND Date of Appointment: 18 February 2016 Registered office: 18 Westfield Avenue, Scarborough YO12 6DG Daniel R W Smith and Joseph P F McLean (IP Nos 8373 and 8903), Date of Appointment: 23 February 2016 both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P Christopher Brooksbank (IP No 9658 ) of O’Haras Limited, Moorend 2YU For further details contact: Zoe Culbert on email: House, Snelsins Lane, Cleckheaton BD19 3UE [email protected] or tel: 0161 953 6431. (2487035) Further information about this case is available from Ben Ramsay on 01274 800 380 or [email protected] (2487037) In2487070 the High Court of Justice, Chancery Division Companies Court No 962 of 2016 In2487061 the High Court of Justice, Chancery Division ROBEY BOILERS SUPPLIES AND SERVICES LIMITED Companies CourtNo 000949-CR of 2016 (Company Number 04720327) POWA TECHNOLOGIES GROUP PLC Nature of Business: Manufacture of furnaces amd furnace burners (Company Number 08389133) Registered office: 1 Newfield Road, Oldbury, West Midlands B69 3ET Nature of Business: Banks and payment services providers Principal trading address: 1 Newfield Road, Oldbury, West Midlands Registered office: Heron Tower 35th Floor, 110 Bishopsgate, London B69 3ET EC2N 4AY Office Holder Details: Dean Anthony Nelson (IP number 9443) of Principal trading address: Heron Tower 35th Floor, 110 Bishopsgate, Smith Cooper, St Helens House, King Street, Derby DE1 3EE and London EC2N 4AY Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Date of Appointment: 19 February 2016 Edmund Street, Birmingham B3 2HB. Date of Appointment: 23 Robert James Harding and Nicholas Guy Edwards (IP Nos 009430 February 2016. Further information about this case is available from and 008811), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, the offices of Smith Cooper on 0121 236 6789 or at London EC4A 3WA For further details contact: Joe Barry, Tel: +44 [email protected] or 121 695 5309, Email: [email protected] (2487061) [email protected] . (2487070)

In2487048 the High Court of Justice (Chancery Division) MEETINGS OF CREDITORS Manchester District RegistryNo 2177 of 2016 PREMIER ASPHALT LIMITED In2487064 the Newcastle Upon Tyne District Registry (Company Number 01922245) No 785 of 2014 Registered office: 102 Sunlight House, Quay Street, Manchester, M3 ELLWOODS SOUTH EAST LIMITED 3JZ (Company Number 02780868 ) Principal trading address: Hanson Road Business Park, Hanson Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Trading Estate, Aintree, Liverpool L9 7JN Principal trading address: 19 Elson Way, Paddock Wood, Kent, TN12 Nature of Business: Laying of Asphalt 6BE Date of Appointment: 19 February 2016 NOTICE IS HEREBY GIVEN that a meeting of the creditors of the Paul Boyle (IP Number: 008897) of Harrison Business Recovery and above-named company will be held at RSM Restructuring Advisory Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 LLP, 1 St James’s Gate, Newcastle upon Tyne, NE1 4AD on 09 March 3JZ, Alan Fallows (IP Number: 9567) and Peter Anderson (IP Number 2016 at 12.00 noon for the purposes of agreeing the basis upon 15336) both of Kay Johnson Gee Corporate Recovery Limited, Griffin which the Joint Administrators will be remunerated, approval of the Court, 201 Chapel Street, Manchester M3 5EQ. Joint Administrators unpaid pre-administration costs, approval that Telephone number through which office holders may be contacted: the Joint Administrators be discharged from liability, following 0161 876 4567 cessation to act as Administrators, approval to draw disbursements Alternative contact name and telephone number: Karen Croston/0161 including Category 2. Please note that a creditor is entitled to vote 876 4567 (2487048) only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD not later than 12.00 noon on 8 March 2016 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES any proxy which the creditor intends to be used on his behalf. A 2487565Name of Company: AOS NORTH WEST LIMITED person authorised to represent a corporation must produce to the Company Number: 08945419 chairman of the meeting a copy of the resolution from which their Trading Name: Angels Food Group Limited authority is derived. The copy resolution must be under seal of the Registered office: Station House, Midland Drive, Sutton Coldfield, corporation, or certified by the secretary or director of the corporation West Midlands B72 1TU as a true copy. Principal trading address: Unit 20 Railway Road Industrial Estate, Correspondence address & contact details of case manager: Kelly Railway Road, Darwen, Lancashire BB3 3EH; Unit 405 Phoenix Allison of RSM Restructuring Advisory LLP, 1 St James’ Gate, Industrial Estate, Heywood, Lancashire Newcastle upon Tyne, NE1 4AD. Office Holder details: Steven Philip Nature of Business: Manufacture of Bread, Fresh Pastry and Cakes, Ross (IP No: 9503) and Allan David Kelly (IP No: 9156), both of RSM Sale of Catering Disposables and Frozen Foods Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, Type of Liquidation: Creditors NE1 4AD. Further details contact: Tel 0191 255 7000 Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Steven Philip Ross and Allan David Kelly, Joint Administrators Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 19 February 2016 (2487064) Office Holder Number: 8753. Date of Appointment: 18 February 2016 By whom Appointed: Members and Creditors (2487565) Creditors' voluntary liquidation Company2486909 Number: 06688701 APPOINTMENT OF LIQUIDATORS Name of Company: ASH SERVICES (MIDLANDS) LIMITED Nature of Business: Forklift Services 2487489Company Number: 08368431 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: ABSOLUTE RENEWABLE ENERGY (UK) Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham LIMITED GL50 1DY Nature of Business: Others - Not Reported Principal trading address: 107 Bassnage Road, Halesowen, West Type of Liquidation: Creditors Midlands, B63 4HB Registered office: The Courtyard, Green Lane, Heywood, OL10 2EX Liquidator's name and address: Michael Patrick Durkan of Durkan Principal trading address: Altar House, Delft Way, Norwich, NR6 6BB Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY Dean Watson and Paul Stanley, both of Begbies Traynor (Central) Office Holder Number: 9583. LLP, 340 Deansgate, Manchester, M3 4LY. Date of Appointment: 23 February 2016 Office Holder Numbers: 009661 and 008123. By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Further information about this case is available from Alice Jones at Liquidators by telephone on 0161 837 1700. Alternatively enquiries the offices of Durkan Cahill on 01242 250 811 or at can be made to Kellie Bell by e-mail at kellie.bell@begbies- [email protected]. (2486909) traynor.com or by telephone on 0161 837 1700 Date of Appointment: 17 February 2016 By whom Appointed: Members (2487489) Name2487324 of Company: BAKED MARKETING LIMITED Company Number: 07760961 Registered office: 167-169 Great Portland Street, London W1W 5PF Name2487281 of Company: ADVANCED HEALTH CHIROPRACTIC CLINIC Principal trading address: 105a Euston Street, London NW1 2EW LTD Nature of Business: Digital Marketing Services Company Number: 05631670 Type of Liquidation: Creditors Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Cleckheaton BD19 3UE Grenville Place, Mill Hill, London NW7 3SA. Email address: Principal trading address: 12 Cold Bath Road, Harrogate, HG2 0NA [email protected] or telephone number: 020 8906 7730. Nature of Business: Chiropractitioners Alternative person to contact with enquiries about the case: Zuzana Type of Liquidation: Creditors Voluntary Jedlicakova Christopher Brooksbank, of O’Haras Limited, Moorend House, Office Holder Number: 9301. Snelsins Lane, Cleckheaton BD19 3UE Date of Appointment: 18 February 2016 Office Holder Number: 9658. By whom Appointed: Members and Creditors (2487324) Date of Appointment: 16 February 2016 By whom Appointed: Members & Creditors If necessary please contact [email protected] or telephone 01274 Company2487319 Number: 09123213 800380 (2487281) Name of Company: BASE NOTES LTD Nature of Business: Retail Sales of Cosmetic and Toilet Articles Type of Liquidation: Creditors Company2486947 Number: 07752625 Registered office: C12 Marquis Court, Marquis Way, Team Valley, Name of Company: ANTIEM LIMITED Gateshead, NE11 0RU Nature of Business: Specialised cleaning services Principal trading address: 83 Buchanan Road, Rugby, CV22 6AZ Type of Liquidation: Creditors' Voluntary Liquidation Eric Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Registered office: 45 Gardendale Avenue, Nottingham, NG11 9HX Team Valley, Gateshead, NE11 0RU. Principal trading address: 45 Gardendale Avenue, Nottingham, NG11 Office Holder Number: 9113. 9HX For further details contact: E Walls, Email: Liquidator's name and address: Kate Elizabeth Breese of Walsh [email protected] Tel: 0191 482 3343. Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Date of Appointment: 18 February 2016 Office Holder Number: 9730. By whom Appointed: Members and Creditors (2487319) Date of Appointment: 23 February 2016 By whom Appointed: Members and Creditors Further information about this case is available from Kate Breese at Name2487337 of Company: BG PROPERTY SERVICES (LINCS) LIMITED the offices of Walsh Taylor on 0871 222 8308 or at Company Number: 07539484 [email protected]. (2486947) Registered office: c/o Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS Principal trading address: Yew Tree Cottage, Side Street, Allington, Grantham, Nottingham, NG32 2DZ Nature of Business: Plumbing, Heat and Air-Conditioning Installation Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 19 COMPANIES

Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828683 or & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, [email protected] Lutterworth, Leicestershire, LE17 5FB Office Holder Number: 9122. Office Holder Numbers: 9291 and 9252. Date of Appointment: 19 February 2016 Date of Appointment: 19 February 2016 By whom Appointed: Members and Creditors (2487337) By whom Appointed: Members and Creditors (2487309)

2487321Company Number: 09397554 Company2486902 Number: 07512232 Name of Company: BLUE BELL CORBRIDGE LTD Name of Company: FASHION MARKETING CONSULTANTS Trading Name: The Blue Bell LIMITED Nature of Business: Public House Nature of Business: Management Consultancy Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Blue Bell, Hill Street, Corbridge, NE45 5AA Registered office: 2nd Floor, Leigh House, 7 Station Approach, Principal trading address: The Blue Bell, Hill Street, Corbridge, NE45 Bexleyheath, Kent DA7 4QP 5AA Principal trading address: 16B New Quebec Street, London W1H 7RU Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Liquidator's name and address: Avner Radomsky of Saud & Company Regent Street, Nottingham NG1 5BS. Limited, 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Office Holder Number: 9659. Kent DA7 4QP Further details contact: Tel: 0115 871 2940. Office Holder Number: 12290. Date of Appointment: 18 February 2016 Date of Appointment: 23 February 2016 By whom Appointed: Members and Creditors (2487321) By whom Appointed: Members and Creditors Further information about this case is available from Michel Dupont at the offices of Saud & Company Limited on 020 8304 0609. (2486902) Company2487580 Number: 07877059 Name of Company: BLUE QUBE CONSTRUCTION LIMITED Nature of Business: Construction of domestic buildings Company2487323 Number: 01701496 Type of Liquidation: Creditors Name of Company: FEHNERT FINANCIAL SERVICES LIMITED Registered office: Bridge House, London Bridge, London SE1 9QR Nature of Business: Independent financial advisers Principal trading address: Unit 27 Great Hollands Square, Type of Liquidation: Creditors Wordsworth, Bracknell, RG12 8UX Registered office: 3 Staplow Road, Worcester, WR5 2LZ John Arthur Kirkpatrick and Matthew John Waghorn, both of Wilkins Principal trading address: St Mary’s House, 1-5 St Mary’s Road, Kennedy LLP, 92 London Street, Reading, , RG1 4SJ. Market Harborough, Leics, LE16 7DS Office Holder Numbers: 002230 and 009432. Carrie James, of SA Insolvency, 3 Staplow Road, Worcester WR5 For further details contact: Meghan Andrews, Tel: 020 7403 1877, 2LZ. Email: [email protected] Office Holder Number: 16570. Date of Appointment: 16 February 2016 For further details contact: Carrie James on email: By whom Appointed: Members and Creditors (2487580) [email protected] or tel: 01905 354143. Date of Appointment: 19 February 2016 By whom Appointed: Members and Creditors (2487323) Company2486944 Number: 06438718 Name of Company: CHURCH LANE SOCIAL CLUB LIMITED Nature of Business: Licenced clubs Company2486872 Number: 07970640 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: GCAJ LIMITED Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Nature of Business: Other business support activities LS20 9AT Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Eastern Green Social Club, Church Lane, Registered office: 7 Portland Road, Birmingham, B16 9HN Eastern Green, Coventry CV5 7BX Principal trading address: 302 Centenary Plaza, 18 Holiday Street, Liquidator's name and address: Kate Elizabeth Breese of Walsh Birmingham B1 1TW Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Office Holder Number: 9730. Street, Leicester LE1 5WN Date of Appointment: 23 February 2016 Office Holder Number: 8900. By whom Appointed: Members and Creditors Date of Appointment: 23 February 2016 Further information about this case is available from Kate Elizabeth By whom Appointed: Members and Creditors Breese at the offices of Walsh Taylor on 0871 222 8308 or at Further information about this case is available from Steven Glanvill at [email protected]. (2486944) the offices of CBA on 0116 214 0577 or at leics@cba- insolvency.co.uk. (2486872)

Name2487310 of Company: CORTANA CONSULTING LTD Company Number: 07397397 Company2487368 Number: 08145570 Registered office: 29 Balmoral Avenue, Beckenham, Kent, BR3 3RD Name of Company: J BUDD SOLUTIONS LTD Nature of Business: Information Technology Consultancy Activites Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Creditors Type of Liquidation: Creditors Kevin Lucas, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Registered office: Portfolio Innovation Centre, St Georges Avenue, Office Holder Number: 9485. Northampton, NN2 6JD Date of Appointment: 17 February 2016 Principal trading address: Portfolio Innovation Centre, St Georges By whom Appointed: Members and Creditors (2487310) Avenue, Northampton, NN2 6JD James Stephen Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Name2487309 of Company: FANNY-ANNIES LIMITED Office Holder Number: 0965. Company Number: 09087032 Further details contact: James Stephen Pretty, Email: Registered office: 20-22 Wenlock Road, London, N1 7GU [email protected] Tel: 02380 651441 Principal trading address: 56 Queens Road, Buckhurst Hill, Essex, IG9 Date of Appointment: 18 February 2016 5BY By whom Appointed: Members and Creditors (2487368) Nature of Business: Tearoom/ Cafe Type of Liquidation: Creditors

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2486968 Number: 08307518 Company2487369 Number: 07485262 Name of Company: LAWTON BUILDING AND JOINERY LIMITED Name of Company: M.L.H.J.W. CONSULTANTS LIMITED Nature of Business: Building and Joinery Nature of Business: Supply of management services to Inter Group Type of Liquidation: Creditors' Voluntary Liquidation Company’s Registered office: c/o Live Recoveries, Wentworth House, 122 New Type of Liquidation: Creditors Road Side, Horsforth, Leeds, LS18 4QB Registered office: Ebenezer House, Ryecroft, Newcastle, Principal trading address: Lencett House, 45 Boroughgate, Otley, Staffordshire, ST5 2BE West Yorkshire, LS21 1AG Principal trading address: Textile House, Langley Business Park, Liquidator's name and address: Martin Paul Halligan of Live Langley Road, Langley, SK11 0DG Recoveries Limited, Wentworth House, 122 New Road Side, M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Horsforth, Leeds LS18 4QB House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Number: 9211. Office Holder Numbers: 9628 and 8617. Date of Appointment: 19 February 2016 For further details contact: M Maloney or J M Titley, Email: By whom Appointed: Members and Creditors [email protected]. Tel: 0161 413 0930 Further information about this case is available from Sarah Procter at Date of Appointment: 17 February 2016 the offices of Live Recoveries Limited on 0844 870 9251 or at By whom Appointed: Members (2487369) [email protected]. (2486968)

Company2487302 Number: 03574467 2487322Name of Company: LIGHTWORK PHOTOS LIMITED Name of Company: MCL CAPITAL LIMITED Company Number: 04168044 Previous Name of Company: Multi Construction Limited Registered office: C/o Bridgestones, 125-127 Union Street, Oldham Nature of Business: Others - Not Reported OL1 1TE Type of Liquidation: Creditors Principal trading address: 49 Thorndon Gardens, Epsom, Surrey, Registered office: Alpha House, 4 Greek Street, Stockport, Cheshire, KT19 0QB SK3 8AB Nature of Business: Commercial Photography Principal trading address: (formerly) Alpha House, 4 Greek Street, Type of Liquidation: Creditors Voluntary Stockport, Cheshire, SK3 8AB Robert Cooksey – MIPA, Bridgestones, 125/127 Union Street, Oldham Paul Stanley and Paul W Barber, both of Begbies Traynor (Central) OL1 1TE, [email protected], 016 1785 3700. LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Number: 9040. Office Holder Numbers: 008123 and 009469. Date of Appointment: 16 February 2016 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2487322) Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by email at [email protected] or by telephone on 0161 837 Name2487320 of Company: LIVERPOOL ONE BRIDEWELL 2014 LIMITED 1700. Company Number: 08816368 Date of Appointment: 19 February 2016 Registered office: 102 Widnes Road, Widnes WA8 6AX By whom Appointed: Members (2487302) Principal trading address: 1 Campbell Square, Argyll Street, Liverpool L1 5FB Nature of Business: Restauranteurs Company2486948 Number: 04286339 Type of Liquidation: Creditors Name of Company: MF WAREHOUSE LIMITED Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Previous Name of Company: Memory Foam Warehouse Limited Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Nature of Business: Mattress Manufacturer Office Holder Number: 8753. Type of Liquidation: Creditors' Voluntary Liquidation Date of Appointment: 12 February 2016 Registered office: c/o BWC, 8 Park Place, Leeds LS1 2RU By whom Appointed: Members and Creditors (2487320) Principal trading address: Unit 1, Navigation Yard, Chantry Bridge, Wakefield WF1 5DL Liquidator's name and address: Paul Andrew Whitwam and Gary Name2487306 of Company: LTC (SOUTHERN) LIMITED Edgar Blackburn of BWC, 8 Park Place, Leeds LS1 2RU Company Number: 04462042 Office Holder Numbers: 8346 and 6234. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Date of Appointment: 23 February 2016 Principal trading address: Harefield Oil Terminal, Harvil Road, By whom Appointed: Members and Creditors Uxbridge, Middlesex UB9 6JL Further information about this case is available from Richard Nature of Business: Construction Marchinton at the offices of BWC on 0113 243 3434. (2486948) Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 020 8370 7250 and email address: [email protected]. Company2487317 Number: 09792642 Alternative contact for enquiries on proceedings: Samantha George Name of Company: MILLUN & CO LIMITED Office Holder Number: 002240. Nature of Business: Sale of Corporate Giftware Date of Appointment: 16 February 2016 Type of Liquidation: Creditors By whom Appointed: The appointment in under para 83 of Schedule Registered office: 79 Caroline Street, Birmingham B3 1UP B1, Insolvency Act 1986 (2487306) Principal trading address: Unit 34 Birchbrook Industrial Estate, Birchbrook Lane, Shenstone WS14 0DJ Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Name2487336 of Company: M + K BUILDING CONTRACTORS WALES Birmingham B3 1UP. LIMITED Office Holder Number: 9727. Company Number: 03573816 For further details contact: Ashley Millensted of Butcher Woods, Registered office: 72 Caerau Road, Newport, South Wales, NP20 4HJ Email: [email protected] Tel: 0121 236 6001 Principal trading address: The Bungalow, Castle Street, Fleur De Lys, Date of Appointment: 19 February 2016 NP1 3UH By whom Appointed: Creditors (2487317) Nature of Business: Building Contractors Type of Liquidation: Creditors Voluntary Liquidation Leigh Holmes & Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT Office Holder Numbers: 9390 and 9386. Date of Appointment: 22 February 2016 By whom Appointed: Shareholders and Creditors (2487336)

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

Company2487299 Number: 08145153 Company2486953 Number: 07926871 Name of Company: MINEO LIMITED Name of Company: OPEN WATER DREDGING UK LIMITED Nature of Business: Builder Nature of Business: Dredging Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 68 Ship Street, Brighton, BN1 1AE Registered office: c/o Taylor Limited, Blades Enterprise Centre, Principal trading address: 68 Ship Street, Brighton, BN1 1AE John Street, Sheffield S2 4SW Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Principal trading address: 5 Chambers Way, Thorncliffe Park Estate, Lane, Northwood, Middlesex, HA6 3AE. Capeltown, Sheffield S35 2PH Office Holder Number: 4640. Liquidator's name and address: Philip David Nunney and Nicola Jane Further information about this case is available at Bhardwaj Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Insolvency Practitioners on telephone number 01923 820966 or email Sheffield S2 4SW [email protected] Office Holder Numbers: 9507 and 9696. Date of Appointment: 23 February 2016 Date of Appointment: 22 February 2016 By whom Appointed: Members and Creditors (2487299) By whom Appointed: Members and Creditors Further information about this case is available from Joe Horan at the offices of Abbey Taylor Limited on 0114 292 2402 or at 2487313Company Number: 08385784 [email protected]. (2486953) Name of Company: MN HP SERVICES LIMITED Nature of Business: Other Professional, Scientific, and technical activities not elsewhere classified Company2487581 Number: 05227030 Type of Liquidation: Creditors Name of Company: ORCHARD FLUID EQUIPMENT LIMITED Registered office: 19 Greenbank Close, Hempstead, Gillingham, ME7 Nature of Business: Design and Installation of Water Cooling and 3SG Compressed Air Systems Principal trading address: 19 Greenbank Close, Hempstead, Type of Liquidation: Creditors Gillingham, ME7 3SG Registered office: 3 The Old Sawmills, Forde Abbey, Chard, Adrian Paul Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Somerset, TA20 4LE Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of Principal trading address: 3 The Old Sawmills, Forde Abbey, Chard, MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Somerset, TA20 4LE Street, London, EC4V 6BJ. Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Office Holder Numbers: 9600 and 7805. The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Further details contact: Katherine Everitt, Email: Bromsgrove B60 4DJ. [email protected], Tel: 01622 754033. Office Holder Numbers: 009533 and 009616. Date of Appointment: 22 February 2016 For further details contact: Email: [email protected] or By whom Appointed: Members and Creditors (2487313) tel: 01527 558410. Date of Appointment: 19 February 2016 By whom Appointed: Members and Creditors (2487581) Company2486596 Number: 06681616 Name of Company: MSGB LIMITED Previous Name of Company: Grate Entertainments Limited Name2487334 of Company: PREMIER LOGIC (UK) LIMITED Nature of Business: Other human health activities Company Number: 06799415 Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 100 Greystoke Drive, Ruislip, Middlesex HA4 7YW Registered office: 7 Portland Road, Birmingham B16 9HN Principal trading address: 2 Garland Road, Stanmore HA7 1NR Principal trading address: 302 Centenary Plaza, 18 Holiday Street, Nature of Business: Removal and Storage Services Birmingham B1 1TW Type of Liquidation: Creditors Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Street, Leicester LE1 5WN Grenville Place, Mill Hill, London NW7 3SA. Email address: Office Holder Number: 8900. [email protected] or telephone number: 020 8906 7730. Date of Appointment: 23 February 2016 Alternative person to contact with enquiries about the case: Zuzana By whom Appointed: Members and Confirmed by Creditors Jedlicakova Further information about this case is available from Steven Glanvill at Office Holder Number: 9301. the offices of CBA on 0116 262 6804 or at leics@cba- Date of Appointment: 18 February 2016 insolvency.co.uk. (2486596) By whom Appointed: Members and Creditors (2487334)

Company2487304 Number: 04711306 Name2487311 of Company: R DUCKWORTH (BLACKPOOL) LIMITED Name of Company: N.C.D. ELECTRICAL LIMITED Company Number: 00389231 Nature of Business: Electrical Contractors Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Type of Liquidation: Creditors House, 46 Halliwell Street, Chorley PR7 2AL Registered office: XL Business Solutions Ltd, Premier House, Principal trading address: Ellbrook House, Clifton Road, Marton, Bradford Road, Cleckheaton, BD19 3TT Blackpool, FY4 4QJ Principal trading address: Unit B Healey Lane Business Centre, Batley Nature of Business: Cigarette Vending J N Bleazard, of XL Business Solutions Limited, Premier House, Type of Liquidation: Creditors’ Bradford Road, Cleckheaton, BD19 3TT. Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, Office Holder Number: 09354. 46 Halliwell Street, Chorley PR7 2AL, (t) 07880 528932, (e) For further details contact: J Bleazard, Email: [email protected] or [email protected]. telephone 01274 870101. Alternative contact: Graham Harsley Office Holder Number: 10050. Date of Appointment: 15 February 2016 Date of Appointment: 11 February 2016 By whom Appointed: Members and Creditors (2487304) By whom Appointed: Members and creditors (2487311)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Name2487315 of Company: RM HOWARD LIMITED Company2486877 Number: 06880474 Company Number: 08569490 Name of Company: SPORTS DIAGNOSTIC SERVICES LTD Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Previous Name of Company: Fight Solutions Ltd; Grate Solutions House, 46 Halliwell Street, Chorley PR7 2AL Limited Principal trading address: 17 Victoria Road East, Thornton Cleveleys, Nature of Business: Asset holding company Lancashire, FY5 5HT Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Marketing Registered office: 7 Portland Road, Birmingham B16 9HN Type of Liquidation: Creditors’ Principal trading address: Apartment 300, Centenary Plaza, 8 Holliday Stuart Rathmell, of Stuart Rathmell Insolvency, Suite 6, Chestnut Street, Birmingham, B1 1TW House, 46 Halliwell Street, Chorley PR7 2AL, (t) 07880 528932, (e) Liquidator's name and address: Neil Charles Money of CBA, 39 Castle [email protected]. Street, Leicester LE1 5WN Office Holder Number: 10050. Office Holder Number: 8900. Date of Appointment: 9 February 2016 Date of Appointment: 23 February 2016 By whom Appointed: Members and creditors (2487315) By whom Appointed: Members and Confirmed by Creditors Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- 2487314Company Number: 07445897 insolvency.co.uk. (2486877) Name of Company: RYTON HOTELS LIMITED Nature of Business: Public House & Bar Type of Liquidation: Creditors Name2487307 of Company: SWITCH ELECTRICAL AND BUILDING Registered office: 13 Regent Street, Nottingham NG1 5BS SOLUTIONS LIMITED Principal trading address: Ryton Hotel Lane Head, Ryton, Tyne and Company Number: 08286050 Wear, NE40 3HF Registered office: The Priory, High Street, Ware, Hertfordshire SG12 Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 9AL Regent Street, Nottingham NG1 5BS. Principal trading address: The Priory, High Street, Ware, Hertfordshire Office Holder Number: 9659. SG12 9AL For further details contact: Tel: 0115 871 2940. Type of Liquidation: Creditors Date of Appointment: 18 February 2016 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. By whom Appointed: Members (2487314) Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Alex Kakouris Office Holder Number: 002240. Company2487370 Number: 06985234 Date of Appointment: 17 February 2016 Name of Company: SOLUTION INSURANCE PARTNERSHIP By whom Appointed: Members (2487307) LIMITED Nature of Business: Call Centre Type of Liquidation: Creditors Name2487340 of Company: TALENT PRAXIS LIMITED Registered office: Church House, 13-15 Regent Street, Nottingham Company Number: 08535126 NG1 5BS Registered office: Bridge Chambers Business Centre, 1 Bridge Principal trading address: Archer House, Castle Gate, Nottingham, Chambers, Barnstaple, Devon NG1 7AW Principal trading address: 4 The Courtyard, Coxleigh Barton, Shirwell, Andrew J Cordon and Richard A B Saville, both of CFS Restructuring Barnstaple, Devon EX34 9AU LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS. Nature of Business: Psychology Testing Services Office Holder Numbers: 009687 and 007829. Type of Liquidation: Creditors Any person who requires further information may contact the Joint Katie Louise Parsons Mason, Hazlewoods LLP, Bridge Chambers Liquidator by telephone on 0115 8387330. Alternatively enquiries can Business Centre, 1 Bridge Chambers, Barnstaple, Devon EX31 1HB be made to Andrew Cordon by email at [email protected] and Peter Richard James Frost of Hazlewoods LLP, Staverton Court, Date of Appointment: 12 February 2016 Staverton, Cheltenham. For further information please contact Kate By whom Appointed: Members and Creditors (2487370) Parsons Mason on telephone: 01271 371241, or email: [email protected] Office Holder Numbers: 18010 and 008935. Company2487335 Number: 06933135 Date of Appointment: 19 February 2016 Name of Company: SOLUTION MARKETING LIMITED By whom Appointed: Members and Creditors (2487340) Nature of Business: Call Centre Type of Liquidation: Creditors Registered office: Church House, 13-15 Regent Street, Nottingham Company2487318 Number: 09039570 NG1 5BS Name of Company: THE NEW INN (2014) LTD Principal trading address: Archer House, Castle Gate, Nottingham, Nature of Business: Public House NG1 7AW Type of Liquidation: Creditors Andrew J Cordon and Richard A B Saville, both of CFS Restructuring Registered office: First Floor, Block A, Loversall Court, Clayfields, LLP, Church House, 13-15 Regent Street, Nottingham NG1 5BS. Tickhill Road, Doncaster DN4 8QG Office Holder Numbers: 009687 and 007829. Principal trading address: The New Inn, Hemsworth Road, Norton, Any person who requires further information may contact the Joint Sheffield S8 8LN Liquidator by telephone on 0115 8387330. Alternatively enquiries can Stephen Richard Penn, of Absolute Recovery Limited, First Floor, be made to Andrew Cordon by email at [email protected] Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Date of Appointment: 12 February 2016 Yorkshire DN4 8QG. By whom Appointed: Members and Creditors (2487335) Office Holder Number: 6899. Further details contact: Danielle Jones, Email: [email protected] or Tel: 01302 572701. Date of Appointment: 19 February 2016 By whom Appointed: Members and Creditors (2487318)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 23 COMPANIES

Company2487338 Number: 09529326 Members or Creditors wishing to vote at the respective meetings Name of Company: THE PHOTOGRAPHY SUITE LIMITED must lodge their proofs of debt (if they have not already done so) and Trading Name: Venture Photography (unless they are attending in person) proxies at the offices of Antony Nature of Business: Photograhic Activities Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Type of Liquidation: Creditors Essex CM14 4HE, no later than 12 noon on the business day before Registered office: 6 The Ridings Arcade, The Ridings, Northampton, the meeting. Northamptonshire, NN1 1EZ Liquidator: Stephen John Evans, Insolvency Practitioner Number(s): Principal trading address: 6 The Ridings Arcade, The Ridings, 8759, Antony Batty & Company LLP: Swan House, 9 Queens Road, Northampton, Northamptonshire, NN1 1EZ Brentwood, Essex, CM14 4HE Telephone: 01277 230347 Fax: 01277 Alan Brian Coleman and Julie Webster, both of Royce Peeling Green 215053. Email: mailto:[email protected]. Office contact: Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, Melanie Bishop M3 7BG. 18 February 2016 (2487305) Office Holder Numbers: 009402 and 017850. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Margaret Mullarkey ASSOCIATED2487301 DRAIN SERVICES LIMITED Date of Appointment: 19 February 2016 (Company Number 01674233) By whom Appointed: Members and Creditors (2487338) Trading Name: PowerRod Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX 2487303Company Number: 04361695 Principal trading address: 8 Metro Centre, St John’s Road, Isleworth, Name of Company: THE PRINT & DESIGN FACTORY LIMITED Middlesex, TW7 6NJ Nature of Business: Commercial Printing Notice is hereby given that final meetings of members and creditors of Type of Liquidation: Creditors the Company will be held at the offices of Valentine & Co, 5 Stirling Registered office: 2 Brookdale Court, Chapeltown, Sheffield, S35 2PT Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 29 Principal trading address: 2 Brookdale Court, Chapeltown, Sheffield, April 2016 at 10.45 am and 11.00 am respectively, for the purposes of S35 2PT having an account laid before them showing the manner in which the Kelly Burton and Joanne Wright, both of Wilson Field Limited, The winding-up of the Company has been conducted and the property Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. disposed of, and of receiving any explanation that may be given by Office Holder Numbers: 11750 and 15550. the Liquidator, and also determining the manner in which the books, For further details contact: The Joint Liquidators on tel: 0114 accounts and documents of the Company shall be disposed of. 2356780. Alternative contact: Rebecca Powell The following resolutions will be put to the meeting: To accept the Date of Appointment: 17 February 2016 Liquidator’s final report and account and to approve the Liquidator’s By whom Appointed: Members and Creditors (2487303) release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Company2487312 Number: 07234725 Proxy forms must be returned to the offices of Valentine & Co at the Name of Company: VISION IT RECRUITMENT LIMITED above address by no later than 12.00 noon on 28 April 2016. Nature of Business: Other activities of employment placement Date of Appointment: 22 December 2010 agencies Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & Type of Liquidation: Creditors Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Registered office: The Outpost Chelwater, Baddow Road, 2FX. Chelmsford, Essex, CM2 7FH For further details contact the Liquidator on 020 8343 3710.Alternative Principal trading address: The Outpost Chelwater, Baddow Road, contact: Elia Evagora Chelmsford, Essex, CM2 7FH Mark Reynolds, Liquidator Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter 22 February 2016 (2487301) House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Office Holder Numbers: 8996 and 9314. AT2487339 THE COTTAGE LIMITED For further details contact: The Joint Liquidators on email: (Company Number 07647179) [email protected] Registered office: 5 Park Court, Pyrford Road, West Byfleet, Surrey Date of Appointment: 17 February 2016 KT14 6SD By whom Appointed: Members and Creditors (2487312) Principal trading address: 11 East Street, Horsham, West Sussex RH12 1HH Notice is hereby given that final meetings of the Members and FINAL MEETINGS Creditors of the Company are being held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 at 5 Park Court, Pyrford Road, West AMORE2487305 EXCLUSIVE JEWELLERY LIMITED Byfleet, Surrey KT14 6SD on 17 June 2016 at 10.30 am and 11.00 am In Liquidation respectively, for the purpose of having an account laid before them (Company Number 6333596) showing the manner in which the winding-up of the Company has Trading Name: Amore Jewellery Boutique been conducted and the property disposed of, and of receiving any Registered office: Swan House, 9 Queens Road, Brentwood, Essex, explanation that may be given by the Liquidator, and also determining CM14 4HE the manner in which the books, accounts and documents of the Principal trading address: 3 Ingrave Road, Brentwood, Essex, CM15 Company shall be disposed of. Proxies to be used at the above 8AP Meetings must be lodged with the Liquidator at 5 Park Court, Pyrford Date of appointment: 22 May 2014. Road, West Byfleet, KT14 6SD no later than 12.00 noon on the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the business day preceding the meetings. INSOLVENCY ACT 1986, that final Meetings of the Members and Office Holder details: Lynn Gibson,(IP No. 6708) and Robert D Hewitt, Creditors of the above named Company will be held at the offices of (IP No. 6725) both of Gibson Hewitt Limited, 5 Park Court, Pyrford Antony Batty & Company LLP, Swan House, 9 Queens Road, Road, West Byfleet, Surrey KT14 6SD. Brentwood, Essex CM14 4HE on 26 April 2016 at 10.00 am and 10.15 The Joint Liquidators can be contacted by Tel: 01932 336149. am respectively, for the purpose of receiving an account of the Lynn Gibson and Robert D Hewitt, Joint Liquidators Liquidator’s acts and dealings and of the conduct of the winding up 23 February 2016 (2487339) and how the Company’s property has been disposed of, and to consider the following resolution: That the Liquidator be granted his release.

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

BALBAR2487300 LIMITED Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final (Company Number 07979844) meetings of the members and creditors of the above named Trading Name: Lab Bar Company will be held at 340 Deansgate, Manchester, M3 4LY on 20 Registered office: 3 Chandlers House, Hampton Mews, 191-195 April 2016 at 10.00 am and 10.15 am respectively, for the purpose of Sparrows Herne, Bushey, WD23 1FL having an account of the winding up laid before them, showing the Principal trading address: 12 Old Compton Street, London, W1D 4TQ manner in which the winding up has been conducted and the property NOTICE IS HEREBY GIVEN that a final meeting of the members of of the Company disposed of, and of hearing any explanation that may Balbar Limited will be held at 10:00 am on 26 April 2016, to be be given by the joint liquidators. A member or creditor entitled to followed at 10.30 am on the same day by a meeting of the creditors of attend and vote is entitled to appoint a proxy to attend and vote the Company. The meetings will be held at the offices of Libertas instead of him and such proxy need not also be a member or creditor. Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 In order to be entitled to vote at the meeting, creditors must lodge Sparrows Herne, Bushey, Hertfordshire, WD23 1FL. their proofs of debt (unless previously submitted) and unless they are The meetings are called pursuant to Section 106 of the INSOLVENCY attending in person, proxies at the offices of Begbies Traynor (Central) ACT 1986 for the purpose of receiving an account from the Liquidator LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon explaining the manner in which the winding-up of the Company has on the business day before the meeting. Please note that the Joint been conducted and to receive any explanation that he may consider Liquidators and their staff will not accept receipt of completed proxy necessary. A member or creditor entitled to attend and vote is entitled forms by email. Submission of proxy forms by email will lead to the to appoint a proxy to attend and vote instead of him. A proxy need proxy being held invalid and the vote not cast. not be a member or creditor. Date of Appointment: 20 February 2015 Proxies to be used at the meetings must be returned to the offices of Office Holder details: Gary N Lee,(IP No. 009204) and Paul W Barber, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, (IP No. 009469) both of Begbies Traynor (Central) LLP, 340 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later Deansgate, Manchester, M3 4LY. than 12 noon on the working day immediately before the meetings. Any person who requires further information may contact the Joint Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Sparrows Herne, Bushey, Herts, WD23 1FL IP Number: 9731. be made to Ashley Horsfall by email at ashley.horsfall@begbies- Contact Name: Steve Taylor. Email Address: traynor.com or by telephone on 0161 837 1700. [email protected] Gary Lee, Joint Liquidator 16 February 2016 (2487300) 19 February 2016 (2487566)

2487316BECHELEY PROPERTY SERVICES LIMITED BHOGAL2486970 BUILDERS MERCHANT LIMITED (Company Number 07922969) (Company Number 08144107) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS SO53 3TZ Principal trading address: Bleachers Yard, Radford Road, Nottingham Principal trading address: 1 St Simon Close, Locks Heath, NG7 7EB Southampton SO31 6DH Notice is hereby given, pursuant to Section 106 of the Insolvency Act Nature of business: Real Estate Activities 1986, that final meetings of members and creditors of the above NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the named Company will be held at 79 Saltergate, Chesterfield S40 1JS INSOLVENCY ACT 1986 (as amended), that a final general meeting of on 28 April 2016 at 1:00 pm for Members and 1.15 pm for Creditors, the members of the above named company will be held at RSM, for the purpose of having an account laid before them showing how Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 29 the winding-up has been conducted and the company's property April 2016 at 11:00 am, to be followed at 11:15 am by a final meeting disposed of and giving an explanation of it. of creditors for the purpose of receiving an account showing the A member or creditor entitled to attend and vote is entitled to appoint manner in which the winding up has been conducted and the property a proxy to attend and vote instead of him and such proxy need not of the company disposed of, and of hearing any explanation that may also be a member or creditor. Proxy forms must be returned to 79 be given by the Liquidators and to decide whether the liquidators Saltergate, Chesterfield S40 1JS, no later than 12 noon on the should be released in accordance with Section 173(2)(e) of the business day before the meeting. Insolvency Act 1986. Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, A member or creditor entitled to vote at the above meetings may 79 Saltergate, Chesterfield, Derbyshire S40 1JS. Date of appoint a proxy to attend and vote instead of him. A proxy need not Appointment: 9 July 2015. Further information about this case is be a member of the company. Proxies to be used at the meetings, available from the offices of Heath Clark at [email protected]. together with any hither to unlodged proof of debt, must be lodged Annette Reeve , Liquidator (2486970) with the Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12 noon on the preceding business day. BURSCOUGH2487308 BOAT (ENGINEERING) LIMITED Correspondence address & contact details of case manager (Company Number 08127927) Helen Arney023 8064 6431 Registered office: 1 Hanson Road, Aintree, Liverpool, L9 7BP RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Principal trading address: Unit 5 Osprey Place, Guys Industrial Estate Ford, Eastleigh SO53 3TZ North, Burscough, L40 8TG Name, address & contact details of Joint Liquidators Notice is hereby given, pursuant to Section 106 OF THE Primary Office Holder: Alexander Kinninmonth, Appointed: 04 June INSOLVENCY ACT 1986 that the final meeting of the members of the 2015, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, above named Company will be held at Aticus Recovery Limited, 1 Chandlers Ford, Eastleigh SO53 3TZ. 02380 646 408. IP Number: Hanson Road, Aintree, Liverpool, L9 7BP on 19 April 2016 at 10.45 9019. am to be followed at 11.00am by the final meeting of creditors for the Joint Office Holder: David Ronald Taylor. Appointed: 04 June 2015. purpose of showing how the winding-up has been conducted and the RSM Restructuring Advisory LLP, First Floor, Davidson House, The property of the Company disposed of, and of hearing any explanation Forbury, Reading RG1 3EU. IP Number: 13790. that may be given by the Liquidator, and also of determining the 10 February 2016 (2487316) manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus BESPOKE2487566 SPAS LIMITED Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later (Company Number 06670939) than 12.00 noon on the preceding day. Registered office: 340 Deansgate, Manchester, M3 4LY Date of Appointment: 02 July 2015 Principal trading address: Maple House, Long Moss Lane, New Office Holder details: Daniel Paul Hennessy,(IP No. 9286) of Aticus Longton, PR4 4XG Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 25 COMPANIES

For further details contact: Tel: 0844 887 1480 or email: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the [email protected] Insolvency Act 1986 (as amended), that a final general meeting of the Daniel Paul Hennessy, Liquidator members of the above named company will be held at 25 Farringdon 19 February 2016 (2487308) Street, London EC4A 4AB on 1 April 2016 at 11:00 AM, to be followed at 11:30 AM by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has 2486290C-TAG LEISURE LIMITED been conducted and the property of the company disposed of, and of (Company Number 08323948) hearing any explanation that may be given by the Liquidators and to Trading Name: Bar Sports decide whether the liquidators should be released in accordance with Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 Section 173(2)(e) of the Insolvency Act 1986. 8DJ A member or creditor entitled to vote at the above meetings may Principal trading address: 26-27 Bartholomew St, Newbury RG14 5LL appoint a proxy to attend and vote instead of him. A proxy need not Notice is hereby given, pursuant to Section 106 of the Insolvency Act be a member of the company. Proxies to be used at the meetings, 1986, that final meetings of members and creditors of the above together with any hither to unlodged proof of debt, must be lodged named Company will be held at Hillcairnie House, St Andrews Road, with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Droitwich WR9 8DJ on 25 April 2016 at 11.30 am for Members and Street, London EC4A 4AB, no later than 12 noon on the preceding 11.45 am for Creditors, for the purpose of having an account laid business day. before them showing how the winding-up has been conducted and Correspondence address & contact details of case manager: the company's property disposed of and giving an explanation of it. Gemma Smith, RSM Restructuring Advisory LLP, 25 Farringdon A member or creditor entitled to attend and vote is entitled to appoint Street, London EC4A 4AB a proxy to attend and vote instead of him and such proxy need not Name, address & contact details of Joint Liquidators: also be a member or creditor. Proxy forms must be returned to Primary Office Holder: Bruce Mackay, Appointed: 1 December 2014, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ, no later than RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 12 noon on the business day before the meeting. 4AB, 0203 201 8000, IP Number: 8296 Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Joint Office Holder: Matthew Richard Meadley Wild, Appointed: 9 MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 December 2015, RSM Restructuring Advisory LLP, 25 Farringdon 8DJ. Date of Appointment: 11 September 2015. Further information Street, London EC4A 4AB, 020 3201 8000, IP Number: 9300 about this case is available from Mark Hunt at the offices of MB Dated: 23 February 2016 (2486977) Insolvency on 01905 776771 or at [email protected]. Mark Elijah Thomas Bowen , Liquidator (2486290) CLEARVIEW2487341 GLASS SOLUTIONS LTD (Company Number 08161541) CHBT2487584 REALISATIONS LIMITED Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 (Company Number 06403134) 1QL Previous Name of Company: Carlton Health & Beauty Training Limited Principal trading address: Unit 21 Dunstall Hill Industrial Estate, Registered office: One Great Cumberland Place, Marble Arch, Gorsebrook Road, Wolverhampton, WV6 0BJ London, W1H 7LW Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 36-37 Street, Windsor, Berkshire, INSOLVENCY ACT 1986 that final meeting of the members and SL4 1PR; 2nd Floor, 34 Rolle Street, Exmouth, EX8 2SH; 385 creditors of the above-named Company will be held at the offices of Sauchiehall Street, Glasgow, G2 3HU; 1st Floor, 12 Market Place, Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Durham, DH1 3NG; Cheshire Conference and Events at Edgeley Park, 1QL on 29 March 2016 at 10.00 am and 10.15am respectively, for the Hardcastle Road, Edgeley, Stockport, SK3 9DD purpose of having an account laid before them showing the manner in Notice is hereby given in pursuance of Section 106 OF THE which the winding-up of the Company has been conducted and the INSOLVENCY ACT 1986 that final meetings of members and creditors property disposed of, and of receiving any explanation that may be of the above company will be held at the offices of Leonard Curtis, given by the Liquidator, and to consider the release of the Liquidator Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 under section 173 of the Insolvency Act 1986. 7TA on 21 April 2016 at 11.00 am and 11.15 am respectively, for the Any member or creditor is entitled to attend and vote at the meetings purpose of having an account laid before them, showing the manner and may appoint a proxy to attend instead of himself. A proxy holder in which the winding-up has been conducted and the property of the need not be a member or creditor of the Company. Proxies to be Company disposed of, and of hearing any explanation that may be used at the meetings must be lodged at Griffin & King, 26-28 Goodall given by the Liquidators. Any member or creditor entitled to attend Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on and vote is entitled to appoint a proxy to attend and vote instead of the business day prior to the day of the meetings. Where a proof of him/her, and such proxy need not also be a member or creditor. The debt has not been submitted by a creditor, any proxy must be proxy form must be returned to the above address by no later than accompanied by such a completed proof. 12.00 noon on the business day before the meeting. In the case of a Date of Appointment: 25 February 2014 Company having a share capital, a member may appoint more than Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & one proxy in relation to a meeting, provided that each proxy is King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. appointed to exercise the rights attached to a different share or For further details contact the Liquidator at shares held by him, or (as the case may be) to a different £10, or [email protected] or telephone 01922 722205. multiple of £10, of stock held by him. Timothy Frank Corfield, Liquidator Date of Appointment: 27 February 2015 22 February 2016 (2487341) Office Holder details: A J Duncan,(IP No. 9319) and N A Bennett,(IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. EWATERWAYS2487346 LIMITED For further details contact: A Duncan, Email: (Company Number 07080708) [email protected] Tel: 0161 413 0930 Trading Name: eWaterways A Duncan, Joint Liquidator Registered office: 82 St John Street, London, EC1M 4JN 22 February 2016 (2487584) Principal trading address: 27 Victoria Square, London, SW1 0RB Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company’s members and creditors under Section CHISWICK2486977 PLACE LLP 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number OC326541) before them an account of the Joint Liquidators’ acts and dealings Registered office: 25 Farringdon Street, London EC4A 4AB and of the conduct of the winding-up, hearing any explanations that Principal trading address: 2 Physic Place, Royal Hospital Road, may be given by the Joint Liquidators, and passing a resolution London, SW3 4HQ granting the release of the Joint Liquidators. The meetings will be held Nature of business: Real Estate Activities - Development and selling at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, of property Crawley, West Sussex RH11 7XL on 22 April 2016 at 11.00 am

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

(members) and 11.30 am (creditors). In order to be entitled to vote at Any person who requires further information may contact the Joint the meetings, members and creditors must lodge their proxies with Liquidator by telephone on 01702 467255. Alternatively enquiries can the Joint Liquidators at BM Advisory, Arundel House, 1 Amberley be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Court, Whitworth Road, Crawley, RH11 7XL by no later than 12 noon traynor.com or by telephone on 01702 467255. on the business day prior to the day of the meeting (together, if Lloyd Biscoe, Joint Liquidator applicable, with a completed proof of debt form if this has not 18 February 2016 (2487407) previously been submitted). Date of Appointment: 24 December 2013 Office Holder details: Michael Solomons,(IP No. 9043) and Andrew 2487344FORMULA YACHT SPARS LIMITED Pear,(IP No. 9016) both of BM Advisory, Arundel House, 1 Amberley (Company Number 03855753) Court, Whitworth, Crawley RH11 7XL. Registered office: 81 Station Road, Marlow, Bucks SL7 1NS For further details contact: Suzi Andrews, Email: suzi.andrews@bm- Principal trading address: Ampress Park, Southampton Road, advisory.com Tel: 01293 453648 Lymington, Hampshire, SO41 8JU Michael Solomons, Joint Liquidator Notice is hereby given that the Joint Liquidators have summoned final 22 February 2016 (2487346) meetings of the Company's members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings 2487481FAST TRACK CHINA (UK) LIMITED and of the conduct of the winding-up, hearing any explanations that (Company Number 08876747) may be given by the Joint Liquidators, and passing a resolution Registered office: c/o BWC, Dakota House, 25 Falcon Court, Preston granting the release of the Joint Liquidators. The meetings will be held Farm Business Park, Stockton on Tees, TS18 3TX at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1NS on 29 March 2016 at 11.00 am (members) and 11.15 am 1986, that final meetings of members and creditors of the above (creditors). In order to be entitled to vote at the meetings, members named Company will be held at BWC, Dakota House, 25 Falcon and creditors must lodge their proxies with the Joint Liquidators at 81 Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX on 6 Station Road, Marlow, Buckinghamshire SL7 1NS by no later than 12 May 2016 at 10.00 am for Members and 10.15 am for Creditors, for noon on the business day prior to the day of the meeting (together, if the purpose of having an account laid before them showing how the applicable, with a completed proof of debt form is this has not winding-up has been conducted and the company's property previously been submitted). disposed of and giving an explanation of it. Date of Appointment: 26 May 2009 A member or creditor entitled to attend and vote is entitled to appoint Office Holder details: Frank Wessely,(IP No. 007788) and Simon a proxy to attend and vote instead of him and such proxy need not Bonney,(IP No. 009379) both of Quantuma Restructuring, 81 Station also be a member or creditor. Proxy forms must be returned to BWC, Road, Marlow, Bucks, SL7 1NS. Dakota House, 25 Falcon Court, Preston Farm Business Park, For further details contact: The Joint Liquidators on tel: 01628 Stockton on Tees, TS18 3TX, no later than 12 noon on the business 478100. Alternative contact: Jo Leach day before the meeting. Frank Wessely, Joint Liquidator Office Holder Details: David Antony Willis and Martyn James Pullin (IP 22 February 2016 (2487344) numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Appointment: 5 June 2015. Further information about this case is FOX2486936 INDUSTRIAL HOLDINGS LIMITED available from Bhuvnesh Majupuria at the offices of BWC on 01642 (Company Number 06293913) 608588. The registered office of the Company is at Kendal House, 41 Scotland David Antony Willis and Martyn James Pullin , Joint Liquidators Street, Sheffield, S3 7BS. (2487481) John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 FORESTRY2487407 FOR LIFE LIMITED Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- (Company Number 06959520) Traynor.com were appointed as Joint Liquidators of the Company on Registered office: The Old Exchange, 234 Southchurch Road, 2 March 2015. Southend on Sea, SS1 2EG Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Principal trading address: Laindon Barn, Dunton Road, Basildon, the members and creditors of the above named Company will be held SS15 4DB at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 5 May 2016 Lloyd Biscoe (IP Number: 009141) and Jamie Taylor (IP Number: at 10.00am and 10.15am respectively, for the purpose of having an 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, account of the winding up laid before them, showing the manner in 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed which the winding up has been conducted and the property of the as Joint Liquidators of the Company on 2 March 2011. Company disposed of, and of hearing any explanation that may be Pursuant to Section 106 of the INSOLVENCY ACT 1986, final given by the joint liquidators. meetings of the members and creditors of the above named A member or creditor entitled to attend and vote is entitled to appoint Company will be held at The Old Exchange, 234 Southchurch Road, a proxy to attend and vote instead of him and such proxy need not Southend on Sea, Essex, SS1 2EG on 29 April 2016 at 10.00 am and also be a member or creditor. 10.15 am respectively, for the purpose of having an account of the In order to be entitled to vote at the meeting, creditors must lodge winding up laid before them, showing the manner in which the their proofs of debt (unless previously submitted) and unless they are winding up has been conducted and the property of the Company attending in person, proxies at the offices of Begbies Traynor (SY) disposed of, and of hearing any explanation that may be given by the LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later joint liquidators. than 12 noon on the business day before the meeting. Please note A member or creditor entitled to attend and vote is entitled to appoint that the joint liquidators and their staff will not accept receipt of a proxy to attend and vote instead of him and such proxy need not completed proxy forms by email. Submission of proxy forms by email also be a member or creditor. will lead to the proxy being held invalid and the vote not cast. In order to be entitled to vote at the meeting, creditors must lodge Any person who requires further information may contact the Joint their proofs of debt (unless previously submitted) and unless they are Liquidator by telephone on 0114 2755033. Alternatively enquiries can attending in person, proxies at the offices of Begbies Traynor (Central) be made to Nicola Hatton by e-mail at Sheffield.North@Begbies- LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Traynor.com or by telephone on 0114 2755033. SS1 2EG no later than 12 noon on the business day before the Dated: 24 February 2016 meeting. Please note that the joint liquidators and their staff will not John Russell , Joint Liquidator (2486936) accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 27 COMPANIES

G.2487586 MATTHEWS & SON LIMITED Alternative contact: James Arnott, [email protected] - (Company Number 07118787) telephone 01733 569494. Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Michael James Gregson (IP No 9339) Liquidator of His & Hers Borehamwood, Hertfordshire, WD6 2FX Accessories Limited Appointed 26 March 2015 Principal trading address: 45 Lakeside Road, Cheshunt, EN8 0EX 19 February 2016 (2487357) Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 28 ISLE2487342 OF DOGS ENGINEERING LIMITED April 2016 at 10.45 am and 11.00 am respectively, for the purposes of (Company Number 06239473) having an account laid before them showing the manner in which the Registered office: The Old Exchange, 234 Southchurch Road, winding-up of the Company has been conducted and the property Southend on Sea, SS1 2EG disposed of, and of receiving any explanation that may be given by Principal trading address: Flat 21, 5 Millennium Drive, London, E14 the Liquidator, and also determining the manner in which the books, 3GE accounts and documents of the Company shall be disposed of. The The Company was placed into members’ voluntary liquidation on 6 following resolutions will be put to the meeting: To accept the March 2014 and on the same date, Lloyd Biscoe (IP Number: 009141) Liquidator’s final report and account and to approve the Liquidator’s and Wayne Macpherson (IP Number: 009445), both of Begbies release from office. A member or creditor entitled to attend and vote Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, at the above meetings may appoint a proxy to attend and vote in his Southend on Sea, SS1 2EG were appointed as Joint Liquidators of place. It is not necessary for the proxy to be a member or creditor. the Company. Proxy forms must be returned to the offices of Valentine & Co at the NOTICE IS HEREBY GIVEN pursuant to Section 94 of the above address by no later than 12.00 noon on 27 April 2016. INSOLVENCY ACT 1986, that a general meeting of the members of Date of Appointment: 05 December 2014 the Company will be held at the offices of Begbies Traynor (Central) Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & LLP, at The Old Exchange, 234 Southchurch Road, Southend on Sea, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Essex, SS1 2EG on 3 May 2016 at 10.00 am for the purpose of having 2FX. an account laid before the members and to receive the joint For further details contact: Mark Reynolds, Tel: 020 8343 liquidators’ report, showing how the winding up of the Company has 3710.Alternative contact: Elia Evagora. been conducted and its property disposed of, and of hearing any Mark Reynolds, Liquidator explanation that may be given by the joint liquidators. 22 February 2016 (2487586) Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, 2487356HIGHER GROUNDS COFFEE DEALERS LIMITED proxies must be lodged with the joint liquidators no later than 12 noon (Company Number 04029485) on the business day prior to the meeting. Trading Name: The Café at Foyles Any person who requires further information may contact the Joint Registered office: 14th Floor, Dukes Keep, 1 Marsh Lane, Liquidator by telephone on 01702 467255. Alternatively enquiries can Southampton, SO14 3EX be made to James Hopkirk by e-mail at james.hopkirk@begbies- Principal trading address: 1st Floor, 113 - 119 Charing Cross, traynor.com or by telephone on 01702 467255. London, WC2H 0EB Wayne Macpherson, Joint Liquidator Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 18 February 2016 (2487342) ACT 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Quantuma LLP, 14 Floor, Dukes Keep, Marsh Lane, Southampton, KULAR2487375 RECRUITMENT LIMITED SO14 3EX on 21 April 2016 at 11.00 am (members) and 11.15 am (Company Number 08945731) (creditors), for the purpose of having an account laid before them and Registered office: C/O Brook Business Recovery, The Media Centre, to receive the report of the Joint Liquidators showing how the winding 7 Northumberland Street, Huddersfield, HD1 1RL up of the Company has been conducted and its property disposed of, Principal trading address: 154 Middleton Road, Belle Isle, Leeds, hearing any explanation that may be given by the Joint Liquidators LS10 3HY and to determine the release from office of the Joint Liquidators. Notice is hereby given that the Joint Liquidators have summoned final Proxies to be used at the meetings must be lodged with the Joint meetings of the Company’s members and creditors under Section Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid SO14 3EX no later than 12 noon on 20 April 2016. before them an account of the Joint Liquidators’ acts and dealings Andrew Watling (IP No 15910) and Carl Jackson (IP No 8860) both of and of the conduct of the winding-up, hearing any explanations that Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, may be given by the Joint Liquidators, passing a resolution granting SO14 3EX, Joint Liquidators. Telephone 023 8033 6464. the release of the Joint Liquidators, and determining the manner in Date of Appointment: 30 September 2014 which the books and records of the Company will be disposed of. The Additional contact: Melanie Croucher, telephone 023 8082 1870, meetings will be held at the offices of Brook Business Recovery Email [email protected]. Limited, The Media Centre, 7 Northumberland Street, Huddersfield, 22 February 2016 (2487356) West Yorkshire, HD1 1RL on 22 April 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the HIS2487357 & HERS ACCESSORIES LIMITED Joint Liquidators at The Media Centre, 7 Northumberland Street, (Company Number 07332885) Huddersfield, HD1 1RL by no later than 12.00 noon on the business Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough day prior to the day of the meeting (together, if applicable, with a PE7 8HP completed proof of debt form if this has not previously been Principal trading address: 27 & 28 Alfric Square, Woodston, submitted). Peterborough, PE2 7JP Date of Appointment: 21 January 2015 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: Charles M Brook,(IP No. 9157) and Michelle L ACT 1986, that the Final Meetings of Members and Creditors of the Chatterton,(IP No. 13730) both of Brook Business Recovery, The above named company will be held at the offices of Bulley Davey, 4 Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 22 Further details contact: The Liquidators, Email: April 2016 at 10:00 am and 10:15 am respectively, for the purpose of [email protected] Alternative contact: Manraj Mand showing how the winding up has been conducted and the property of Charles M Brook and Michelle L Chatterton, Joint Liquidators the company disposed of, and to hear any explanation that may be 19 February 2016 (2487375) given by the Liquidator. Proxies to be used at the meetings should be lodged at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12.00 noon on 21 April 2016.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

LEISURE2487343 LOTTERY MANAGEMENT LIMITED Notice is hereby given pursuant to Section 106 of the Insolvency Act (Company Number 08588277) 1986, that final meetings of the members and creditors of the above Registered office: The Old Exchange, 234 Southchurch Road, named Company will be held at 10b Fleet Business Park, Sandy Lane, Southend on Sea, Essex, SS1 2EG Church Crookham, Fleet, Hampshire GU52 8BF, on 19 April 2016 at Principal trading address: 99 Brightwell Avenue, Westcliff-on-Sea, 10.00 am and 10.15 am respectively, for the purpose of having an Essex, SSO 9EG account laid before them showing how the winding-up has been Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: conducted and the property of the Company disposed of, and also 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, determining whether the Liquidator should be granted his release 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed from office. as Joint Liquidators of the Company on 19 June 2015. A member or creditor entitled to attend and vote is entitled to appoint Pursuant to Section 106 of the INSOLVENCY ACT 1986, final a proxy to attend and vote instead of him and such proxy need not meetings of the members and creditors of the above named also be a member or creditor. Proxy forms must be returned to the Company will be held at The Old Exchange, 234 Southchurch Road, offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Southend on Sea, Essex, SS1 2EG on 28 April 2016 at 10.00 am and Church Crookham, Fleet, Hampshire GU52 8BF no later than 12 noon 10.15 am respectively, for the purpose of having an account of the on the business day before the meetings. winding up laid before them, showing the manner in which the Robert James Thompson, IP number: 8306, Rendell Thompson, 10b winding up has been conducted and the property of the Company Fleet Business Park, Sandy Lane, Church Crookham, Fleet, disposed of, and of hearing any explanation that may be given by the Hampshire GU52 8BF. Appointed Liquidator of M Reader Electrical joint liquidators. Services Limited on 9 September 2015. Person to contact with A member or creditor entitled to attend and vote is entitled to appoint enquiries about the case and telephone number: Ben Laycock, 01252 a proxy to attend and vote instead of him and such proxy need not 816636 also be a member or creditor. 16 February 2016 (2487360) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) MANOR2487408 FARM (CUBLINGTON) LIMITED LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, (Company Number 06260704) SS1 2EG no later than 12 noon on the business day before the Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near meeting. Please note that the joint liquidators and their staff will not Falmouth, Cornwall, TR10 9BL accept receipt of completed proxy forms by email. Submission of Principal trading address: Old Manor Farm, Cublington, proxy forms by email will lead to the proxy being held invalid and the Buckinghamshire, LU7 0LE vote not cast. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Any person who requires further information may contact the Joint INSOLVENCY ACT 1986, that the final meetings of members and Liquidator by telephone on 01702 467255. Alternatively enquiries can creditors of the above named company, will be held on 25 April 2016 be made to George Langley by e-mail at george.langley@begbies- at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, traynor.com or by telephone on 01702 467255. Cornwall, TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the Jamie Taylor, Joint Liquidator purposes of: 17 February 2016 (2487343) 1. Having laid before them an account showing how the winding-up has been conducted and the company’s property disposed of; and 2. Hearing any explanations that may be given by the Liquidator. 2487345LEZIATE LAKEVIEW PARK LIMITED A Member or Creditor entitled to attend and vote at either of the (Company Number 07539272) above meetings may appoint a proxy to attend and vote instead of Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough him/her. A proxy need not be a Member or Creditor of the company. PE7 8HP Proxies for use at either of the meetings must be lodged at Purnells, Principal trading address: Brow of the Hill, Leziate, Kings Lynn, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Norfolk PE32 1EN no later than 12noon on 22 April 2016. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Queries may be sent to: [email protected] or [email protected] ACT 1986, that the Final Meetings of Members and Creditors of the Appointed: 7 January 2014 above named company will be held at the offices of Bulley Davey, 4 Lisa Alford - Liquidator - 9723 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 20th 17 February 2016 (2487408) April 2016 at 10:00 am and 10:15 am respectively, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and to hear any explanation that may be MARCO2487387 BENITO LIMITED given by the Liquidator. Proxies to be used at the meetings should be (Company Number 06201884) lodged at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 Peterborough PE7 8HP, no later than 12.00 noon on 19th April 2016. 8DJ Alternative contact: Laurie Hodgkins, (e-mail) Principal trading address: 16-18 Arcade, Birmingham, B2 [email protected] - telephone 01733 569494. 4HD Michael James Gregson (IP No 9339) Liquidator of Leziate Lakeview Notice is hereby given, pursuant to Section 106 of the Insolvency Act Park Limited Appointed 22nd April 2014 1986, that final meetings of members and creditors of the above 22 February 2016 (2487345) named Company will be held at Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ on 4 May 2016 at 11:00 am for Members and 11:15 am for Creditors, for the purpose of having an account laid M2487360 READER ELECTRICAL SERVICES LIMITED before them showing how the winding-up has been conducted and (Company Number 04583165) the company's property disposed of and giving an explanation of it. Trading name or style: Mres A member or creditor entitled to attend and vote is entitled to appoint Registered office: 10b Fleet Business Park, Sandy Lane, Church a proxy to attend and vote instead of him and such proxy need not Crookham, Fleet, Hampshire GU52 8BF also be a member or creditor. Proxy forms must be returned to Principal trading address: Pittsview, Binstead Hill, Ryde, Isle of Wight Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ, no later PO33 3RP than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ. Date of Appointment: 27 June 2014. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at [email protected]. Mark Elijah Thomas Bowen , Liquidator (2487387)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 29 COMPANIES

NOVOSAIL2487374 LIMITED Pursuant to Section 106 of the INSOLVENCY ACT 1986, final (Company Number 06458812) meetings of the members and creditors of the above named Registered office: c/o Peter Hall Limited, 2 Venture Road, Science Company will be held at The Old Exchange, 234 Southchurch Road, Park, Chilworth, Southampton, SO16 7NP Southend on Sea, Essex, SS1 2EG on 3 May 2016 at 10.00 am and Principal trading address: Unit 12, Helical Trade Centre, Third Avenue, 10.15 am respectively, for the purpose of having an account of the Southampton SO15 0AD winding up laid before them, showing the manner in which the Notice is hereby given, pursuant to Section 106 OF THE winding up has been conducted and the property of the Company INSOLVENCY ACT 1986 that final meetings of the members and disposed of, and of hearing any explanation that may be given by the creditors of the above named Company will be held at 2 Venture joint liquidators. Road, Science Park, Chilworth, Southampton, SO16 7NP on 25 April A member or creditor entitled to attend and vote is entitled to appoint 2016 at 11.00 am and 11.30 am respectively, for the purpose of a proxy to attend and vote instead of him and such proxy need not having account laid before them showing the manner in which the also be a member or creditor. winding-up of the Company has been conducted and the property In order to be entitled to vote at the meeting, creditors must lodge disposed of, and of receiving any explanation that may be given by their proofs of debt (unless previously submitted) and unless they are the Liquidator. Any Member or Creditor is entitled to attend and vote attending in person, proxies at the offices of Begbies Traynor (Central) at the above Meetings and may appoint a proxy to attend instead of LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, himself. A proxy holder need not be a Member or Creditor of the SS1 2EG no later than 12 noon on the business day before the Company. Proxies to be used at the Meetings must be lodged at meeting. Please note that the joint liquidators and their staff will not Peter Hall Ltd, 2 Venture Road, Science Park, Chilworth, accept receipt of completed proxy forms by email. Submission of Southampton, SO16 7NP not later than 12 noon on 22 April 2016. proxy forms by email will lead to the proxy being held invalid and the Where a proof of debt has not previously been submitted by a vote not cast. creditor, any proxy must be accompanied by such a completed proof. Any person who requires further information may contact the Joint Date of Appointment: 30 October 2013 Liquidator by telephone on 01702 467255. Alternatively enquiries can Office Holder details: Peter Hall,(IP No. 3966) of 2 Venture Road, be made to George Langley by e-mail at george.langley@begbies- Science Park, Chilworth, Southampton, SO16 7NP. traynor.com or by telephone on 01702 467255. Further details contact: Peter Hall, Email: [email protected] or Wayne Macpherson, Joint Liquidator Alexandra Lyon, Email: [email protected] Tel: 023 8011 18 February 2016 (2487348) 1366 Peter Hall, Liquidator 23 February 2016 (2487374) PMP2487367 MAINTENANCE LIMITED (Company Number 08807129) Registered office: 3 Chandlers House, Hampton Mews, 191-195 OPEN2487364 PLAN CONSTRUCTION LTD Sparrows Herne, Bushey, WD23 1FL (Company Number 06481800) Principal trading address: 28 Town Centre, Hatfield, AL10 0LD Registered office: 3rd Floor Lyndean House, 43-46 Queens Road, NOTICE IS HEREBY GIVEN that a final meeting of the members of Brighton, BN1 3XB PMP Maintenance Limited will be held at 10:00 am on 22 April 2016, Principal trading address: 4th Floor, 86-90 Paul Street, London, EC2A to be followed at 10.30 am on the same day by a meeting of the 4NE creditors of the Company. The meetings will be held at the offices of Notice is hereby given that the Joint Liquidators have summoned final Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 meetings of the Company’s members and creditors under Section - 195 Sparrows Herne, Bushey, Herts, WD23 1FL. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid The meetings are called pursuant to Section 106 of the INSOLVENCY before them an account of the Joint Liquidators’ act and dealings and ACT 1986 for the purpose of receiving an account from the Liquidator of the conduct of the winding up, hearing any explanations that may explaining the manner in which the winding-up of the Company has be given by the Joint Liquidators, and passing a resolution granting been conducted and to receive any explanation that he may consider the release of the Joint Liquidators. The meetings will be held at necessary. A member or creditor entitled to attend and vote is entitled Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on to appoint a proxy to attend and vote instead of him. A proxy need 22 June 2016 at 10.00 am (members) and 10.15 am (creditors). In not be a member or creditor. order to be entitled to vote at the meetings, members and creditors Proxies to be used at the meetings must be returned to the offices of must lodge their proxies with the Joint Liquidators at 37 Frederick Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Place, Brighton BN1 4EA by no later than 12.00 noon on the business 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later day prior to the day of the meetings (together, if applicable, with a than 12 noon on the working day immediately before the meetings. completed proof of debt form if this has not previously been Names of Insolvency Practitioners calling the meetings: Nicholas submitted). Barnett Date of Appointment: 24 February 2015 Address of Insolvency Practitioners: 3 Chandlers House, Hampton Office Holder details: Garry Lock,(IP No. 12670) and Ian Cadlock,(IP Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, IP Number: 9731 Brighton BN1 4EA. Contact Name: Steve Taylor Email Address: For further details contact: Chi Ho, Email: [email protected] Tel: [email protected] Telephone Number: 020 8634 5599 01273 322413 12 February 2016 (2487367) Garry Lock, Joint Liquidator 19 February 2016 (2487364) PRITCHARDS2487353 COOLING SERVICES LTD (Company Number 07590143) PENTAGRAM2487348 GROUP LIMITED Registered office: The Old Exchange, 234 Southchurch Road, (Company Number 07134026) Southend on Sea, SS1 2EG Registered office: The Old Exchange, 234 Southchurch Road, Principal trading address: Unit 2, Seedbed Centre, Southend on Sea, Southend on Sea, Essex, SS1 2EG SS3 9QY Principal trading address: Unit C36, Moorside Bus Park, Colchester, Lloyd Biscoe (IP Number: 009141) and Dominik Thiel Czerwinke (IP CO1 2ZT Number: 009636), both of Begbies Traynor (Central) LLP of The Old Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Number: 009141), both of Begbies Traynor (Central) LLP of The Old appointed as Joint Liquidators of the Company on 11 March 2014. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 5 March 2015.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the INSOLVENCY ACT 1986, final (Alternative contact: Donna Brown, 0116 249 2019) meetings of the members and creditors of the above named 22 February 2016 (2487347) Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 4 May 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the ROAD2487585 TRACK RACE LIMITED winding up laid before them, showing the manner in which the (Company Number 06888725) winding up has been conducted and the property of the Company Registered office: Cumberland House, 35 Park Row, Nottingham, disposed of, and of hearing any explanation that may be given by the NG1 6EE joint liquidators. Principal trading address: 42 Mount Street, New Basford, Nottingham, A member or creditor entitled to attend and vote is entitled to appoint NG7 7HX a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to Section 106 OF THE also be a member or creditor. INSOLVENCY ACT 1986 the Final General Meeting of the Members of In order to be entitled to vote at the meeting, creditors must lodge the Company will be held at the offices of Elwell Watchorn & Saxton their proofs of debt (unless previously submitted) and unless they are LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 22 attending in person, proxies at the offices of Begbies Traynor (Central) April 2016 at 10.00 am to be followed at 10.15 am by the Final LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Meeting of the Creditors of the Company, to have an account laid SS1 2EG no later than 12 noon on the business day before the before them showing how the winding-up has been conducted and meeting. Please note that the joint liquidators and their staff will not the property of the Company disposed of, and to hear any accept receipt of completed proxy forms by email. Submission of explanations that may be given by the Liquidator. proxy forms by email will lead to the proxy being held invalid and the A member/creditor entitled to attend and vote at the above meetings vote not cast. is entitled to appoint a proxy, who need not be a member/creditor of Any person who requires further information may contact the Joint the company, to attend and vote instead of them. A form of proxy Liquidator by telephone on 01702 467255. Alternatively enquiries can must be lodged together with proof of claim (unless previously be made to Zoe Bonham by e-mail at zoe.bonham@begbies- submitted) at Cumberland House, 35 Park Row, Nottingham, NG1 traynor.com or by telephone on 01702 467255. 6EE no later than 12.00 noon on the 21 April 2016. Dominik Thiel Czerwinke, Joint Liquidator Date of Appointment: 02 March 2015 18 February 2016 (2487353) Office Holder details: J G M Sadler,(IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE. In the event of any questions regarding the above please contact 2487362RAJDOOT TANDOORI MANCHESTER LIMITED Joseph Gordon Maurice Sadler on 0115 988 6035. (Company Number 07132406) J G M Sadler, Liquidator Registered office: Stanton House, 41 Blackfriars Road, Salford, 22 February 2016 (2487585) Manchester M3 7DB. Former Registered Office: Carlton House, 18 Albert Square, Manchester M2 5PR Principal trading address: Carlton House, 18 Albert Square, RWB2487406 ENTERPRISE LIMITED Manchester M2 5PR (Company Number 08918091) Notice is hereby given, pursuant to section 106 of the Insolvency Act Trading Name: Oriental Aroma 1986 that Meetings of the Members and Creditors of the above Registered office: Suite B1, White House Business Centre, Forest named Company will be held at: Crawfords Accountants LLP, Stanton Road, Kingswood, Bristol BS15 8DH House, 41 Blackfriars Road, Salford, Manchester M3 7DB, on 25 May Principal trading address: 50 High Street, Royal Wootton Bassett, 2016 at 10.00 am and 10.15 am precisely, for the purpose of having Swindon SN4 7AQ an Account laid before them, and to receive the report of the Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Liquidator(s) showing how the winding-up of the Company has been ACT 1986, that Final Meetings of the Members and Creditors of the conducted and its property disposed of, and of hearing any above-named Company will be held at Suite B1 White House explanation that may be given by the Liquidator(s). Proxies to be used Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 3 at the Meetings must be lodged with the Liquidator(s) at Crawfords May 2016 at 10.30 am and 11.00 am respectively, for the purpose of Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, having an account laid before them showing the manner in which the Manchester M3 7DB, not later than 12 noon on the business day winding-up of the Company has been conducted and the property before the Meetings. disposed of, and of receiving any explanation that may be given by Insolvency Practitioner calling the meetings: David N Kaye, IP the Liquidator, and also determining the manner in which the books, Number: 2194, Stanton House, 41 Blackfriars Road, Salford, accounts and documents of the Company shall be disposed of. Any Manchester M3 7DB. Contact Name: David N Kaye. Email Address: Member or Creditor is entitled to attend and vote at the above [email protected]. Telephone Number: +44 Meetings and may appoint a proxy to attend instead of himself. A (0)161 828 1000. proxy holder need not be a Member or Creditor of the Company. David N Kaye FCA, Liquidator. Date of Appointment: 12 April 2013 Proxies to be used at the Meetings must be lodged at Suite B1 White 16 February 2016 (2487362) House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH not later than midday on 2 May 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be REVEAL2487347 MIDLANDS LIMITED accompanied by such a completed proof. (Company Number 08444625) Date of Appointment: 15 May 2015 Registered office: 38 De Montfort Street, Leicester, LE1 7GS Further Details: Gina Clare. 0117 947 5747. Principal trading address: 27 Churchgate, Leicester, LE1 3AL and 19 [email protected] Market Way, Coventry, CV1 1DF Victor Henry Ellaby Office Holder Number(s) 008020 Address of Office NOTICE IS HEREBY GIVEN, PURSUANT TO section 106 of the Holder(s) Suite B1, White House Business Centre, Forest Road, INSOLVENCY ACT 1986 that Meetings of Members and Creditors of Kingswood, Bristol BS15 8DH. Capacity Liquidator (2487406) the above named Company will be held at 38 De Montfort Street, Leicester, LE1 7GS on 21 April 2016 at 1100 hours and 1130 hours respectively, for the purposes of having an account laid before the S2487410 & L FLOWERS LIMITED meetings showing the manner in which the winding-up had been (Company Number 03126368) conducted and the property of the Company disposed of, hearing any Registered office: Eagle Point, Little Park Farm Road, Segensworth, explanation that may be given by the Liquidators and considering the Fareham, Hampshire PO15 5TD Liquidators’ release. Proxies to be used at the meeting must be Principal trading address: 2 Eastgate Square, Chichester, West lodged at Springfields Business Recovery & Insolvency Limited, 38 De Sussex, PO19 1ED Montfort Street, Leicester, LE1 7GS by no later than 12:00 noon of the business day before the Meetings. Situl Devji Raithatha (IP NO 8927), Joint Liquidator. Deviesh Ramesh Raikundalia (IP NO 13890). Appointed 4 February 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 31 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE In order to be entitled to vote at the meeting, creditors must lodge INSOLVENCY ACT 1986 of final meetings of members and creditors their proofs of debt (unless previously submitted) and unless they are for the purposes of having an account laid before them and to receive attending in person, proxies at the offices of Begbies Traynor (SY) the report of the Liquidator showing how the winding-up of the LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Company has been conducted and its property disposed of, and of than 12 noon on the business day before the meeting. Please note hearing any explanation that may be given by the Liquidator. The that the joint liquidators and their staff will not accept receipt of meetings will be held at Eagle Point, Little Park Farm Road, completed proxy forms by email. Submission of proxy forms by email Segensworth, Fareham, Hampshire PO15 5TD on 28 April 2016 at will lead to the proxy being held invalid and the vote not cast. 11.00 am and 11.15 am respectively. Proxies to be used at the Any person who requires further information may contact the Joint meeting must be lodged with the Liquidator at Eagle Point, Little Park Liquidator by telephone on 0114 2755033. Alternatively enquiries can Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later be made to Nicola Hatton by e-mail at Sheffield.North@Begbies- than 12.00 noon on the business day preceding the meetings. Traynor.com or by telephone on 0114 2755033. Date of Appointment: 04 June 2015 Dated: 24 February 2016 Office Holder details: Carl Derek Faulds,(IP No. 008767) and Michael John Russell , Joint Liquidator (2486935) Robert Fortune,(IP No. 008818) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. SILKY2487212 CIVILS LIMITED For further details contact the Joint Liquidators on Tel: 01489 550 (Company Number 05832940) 440, Email: [email protected] Alternative contact: Registered office: 35 Ludgate Hill, Birmingham B3 1EH [email protected] Principal trading address: Old Slaughter House, Brook Street, Carl Derek Faulds and Michael Robert Fortune, Joint Liquidators Wolston, Coventry, CV8 3HD 22 February 2016 (2487410) Nature of Business: Groundworks Date of Appointment: 25 February 2014 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members 2487363SCH LOGISTICS LIMITED and Creditors of the above named Company have been summoned (Company Number 06819140) by me, M T Coyne, Office Holder Number 6575 the Liquidator of the Registered office: The Gateway, 83-87 Pottergate, Norwich NR2 1DZ above Company. The Meetings will be held at the offices of Messrs. Principal trading address: 5 Langer Road, Felixstowe, Suffolk, IP11 Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH 2AP telephone number 0121 200 2962 on 26 April 2016 at 3:00 pm and Notice is hereby given, pursuant to Section 106 OF THE 3:15 pm respectively, for the purposes of having a final account laid INSOLVENCY ACT 1986 that Final Meetings of the Members and before them by the Liquidator, showing the manner in which the Creditors of the above named Company will be held at The Gateway, winding-up of the said Company has been conducted, and the 83-87 Pottergate, Norwich NR2 1DZ on 02 May 2016 at 11.00 am and property of the Company disposed of and of hearing any explanation 11.15 am respectively, for the purpose of having an account laid that may be given by the Liquidator, and of considering the release of before them showing the manner in which the winding up of the the Liquidator. Company has been conducted and the property disposed of, and of Creditors can also contact Kate Jones on 0121 200 2962 or via email receiving any explanation that may be given by the Liquidator as to at the following address, [email protected]. the conduct of the liquidation. Members and Creditors can attend the meetings in person and vote. Any Member or Creditor is entitled to attend and vote at the above Creditors are entitled to vote if they have submitted a claim and the Meetings and may appoint a proxy to attend instead of himself. A claim has been accepted in whole or in part. If you cannot attend, or proxy holder need not be a Member of Creditor of the Company. do not wish to attend, but wish to vote at the meeting, you can Proxies to be used at the Meetings must be lodged at The Gateway, nominate the Chairman of the Meeting, who will be the Liquidator, to 83-87 Pottergate, Norwich NR2 1DZ not later than 12.00 noon on 29 vote on your behalf. Proxies to be used at the meeting, together and April 2016. Where proof of debt has not previously been submitted by any hitherto unlodged proofs must be lodged at, Poppleton & a creditor, any proxy must be accompanied by such a completed Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on proof. the business day before the meeting. Date of Appointment: 28 May 2015 Dated This 23 February 2016 Office Holder details: Jamie Playford,(IP No. 9735) of Leading Martin Thomas Coyne , Liquidator Business Services Ltd, The Gateway, 83-87 Pottergate, Norwich, NR2 35 Ludgate Hill, Birmingham B3 1EH (2487212) 1DZ. For further details contact: Kelly Goodman, Email: [email protected] or telephone 01603 552028.Ref: SP2487355 FLEET LIMITED S001 (Company Number 06392972) Jamie Playford, Liquidator Registered office: 9 Ensign House, Admirals Way, Marsh Wall, 22 February 2016 (2487363) London, E14 9XQ Principal trading address: 302-303 Crown Street, Camberwell, London, SE5 0UR SERCON2486935 BUILDING SUPPLIES LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 01805087) INSOLVENCY ACT 1986 SFP, 9 Ensign House, Admirals Way, Marsh The registered office of the Company is at Kendal House, 41 Scotland Wall, London E14 9XQ on 25 April 2016 at 10.00 am and 10.30 am Street, Sheffield, S3 7BS. respectively for the purposes of: receiving an account of how the John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: winding up has been conducted and the Company’s property 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 disposed of and hearing any explanations that may be given by the Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Liquidator and; considering a resolution granting the release of the Traynor.com were appointed as Joint Liquidators of the Company on Liquidator. 28 January 2014. Members or creditors wishing to vote at the meetings must lodge Pursuant to Section 106 of the Insolvency Act 1986, final meetings of proxies, together with any hitherto unlodged proofs where relevant, at the members and creditors of the above named Company will be held SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 5 May 2016 not later than 12.00 noon on the business day before the meetings. A at 10.30am and 10.45am respectively, for the purpose of having an member or creditor entitled to attend and vote is entitled to appoint a account of the winding up laid before them, showing the manner in proxy to attend and vote instead of him and such proxy need not be a which the winding up has been conducted and the property of the member or creditor. Company disposed of, and of hearing any explanation that may be Date of Appointment: 17 October 2014 given by the joint liquidators. Office Holder details: Daniel Plant,(IP No. 9207) of SFP, 9 Ensign A member or creditor entitled to attend and vote is entitled to appoint House, Admirals Way, Marsh Wall, London E14 9XQ. a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact the Liquidator Daniel Plant or Richard Hunt TURQUIE2487373 DELIGHT LIMITED on 020 7538 2222. (Company Number 05739314) Daniel Plant, Liquidator Registered office: Brentmead House, Britannia Road, London N12 19 February 2016 (2487355) 9RU Principal trading address: 2D Cumberland Street, Woodbridge, Suffolk IP12 4AB 2487351STREET ART LONDON LIMITED Notice is hereby given that Final Meetings of the Members and (Company Number 07697310) Creditors of the above-named company will be held at Brentmead Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, House, Britannia Road, London N12 9RU on 27th May 2016 at 11.00 Borehamwood, Hertfordshire, WD6 2FX am and 11.30 am respectively, for the purposes of having an account Principal trading address: 109 Shoreditch High Street, London, E1 laid before them showing the manner in which the winding-up has 6HU been conducted and the property of the company disposed of an of Notice is hereby given, pursuant to Section 106 OF THE hearing any explanations that may be given by the Joint Liquidators. INSOLVENCY ACT 1986 that final meetings of members and creditors The following resolutions will be considered at the of the Company will be held at the offices of Valentine & Co, 5 Stirling Meetings:- Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 28 • That the Joint Liquidators’ Final Report and Receipts and Payments April 2016 at 10.15 am and 10.30 am respectively, for the purposes of Account be approved. having an account laid before them showing the manner in which the • That the Joint Liquidators should receive their release. winding-up of the Company has been conducted and the property A Member or Creditor entitled to attend and vote at the above disposed of, and of receiving any explanation that may be given by Meetings may appoint a proxy to attend and vote instead of him or the Liquidator, and also determining the manner in which the books, her. A proxy need not be a Member or Creditor of the Company. accounts and documents of the Company shall be disposed of. The Creditors must lodge proxies and hitherto unlodged proofs, for use at following resolutions will be put to the meeting: To accept the the Meetings, must be returned to the offices of Leigh Adams Limited, Liquidator’s final report and account and to approve the Liquidator’s Brentmead House, Britannia Road, London N12 9RU by not later than release from office. 12:00 noon on 26th May 2016 in order that a Member or Creditor may A member or creditor entitled to attend and vote at the above be entitled to vote. meetings may appoint a proxy to attend and vote in his place. It is not Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA necessary for the proxy to be a member or creditor. Proxy forms must FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of be returned to the offices of Valentine & Co at the above address by the above-named Company on 2nd July 2015. no later than 12.00 noon on 27 April 2016. Alternative contact: Further information is available from Zuzana Date of Appointment: 24 June 2015 Drengubiakova, [email protected], 020 8446 6767. Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & 22 February 2016 (2487373) Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Further details contact: Mark Reynolds, Tel: 020 8343 3710. TYREBALE2487409 LIMITED Alternative contact: Elia Evagora. (Company Number 06691277) Mark Reynolds, Liquidator Registered office: 3 Chandlers House, Hampton Mews, 191-195 19 February 2016 (2487351) Sparrows Herne, Bushey, WD23 1FL Principal trading address: Unit F1, Airfield Industrial Estate, Cheddington Lane, Tring, HP23 4QR TFK2487352 CARPENTRY LIMITED NOTICE IS HEREBY GIVEN that a final meeting of the members of (Company Number 06170920) Tyrebale Limited will be held at 10:00 am on 27 April 2016, to be Registered office: The Old Exchange, 234 Southchurch Road, followed at 10.30 am on the same day by a meeting of the creditors of Southend on Sea, SS1 2EG the Company. The meetings will be held at the offices of Libertas Principal trading address: Middleton Murray House, 24a Station Road, Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sidcup, DA15 7AB Sparrows Herne, Bushey, Hertfordshire, WD23 1FL. Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP The meetings are called pursuant to Section 106 of the INSOLVENCY Number: 009445), both of Begbies Traynor (Central) LLP of The Old ACT 1986 for the purpose of receiving an account from the Liquidator Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were explaining the manner in which the winding-up of the Company has appointed as Joint Liquidators of the Company on 1 March 2012. been conducted and to receive any explanation that he may consider Pursuant to Section 106 of the INSOLVENCY ACT 1986, final necessary. A member or creditor entitled to attend and vote is entitled meetings of the members and creditors of the above named to appoint a proxy to attend and vote instead of him. A proxy need Company will be held at The Old Exchange, 234 Southchurch Road, not be a member or creditor. Southend on Sea, Essex, SS1 2EG on 29 April 2016 at 10.00 am and Proxies to be used at the meetings must be returned to the offices of 10.15 am respectively, for the purpose of having an account of the Libertas Associates Limited, 3 Chandlers House, Hampton Mews, winding up laid before them, showing the manner in which the 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later winding up has been conducted and the property of the Company than 12 noon on the working day immediately before the meetings. disposed of, and of hearing any explanation that may be given by the Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 joint liquidators. Sparrows Herne, Bushey, Herts, WD23 1FL IP Number: 9731. A member or creditor entitled to attend and vote is entitled to appoint Contact Name: Steve Taylor. Email Address: a proxy to attend and vote instead of him and such proxy need not [email protected]. Telephone Number: 020 8634 5599. also be a member or creditor. 17 February 2016 (2487409) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) UK2487232 GARDEN MACHINERY LIMITED LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, (Company Number 06828931) SS1 2EG no later than 12 noon on the business day before the Registered office: Hillcairnie House, St Andrews Road, Droitwich WR9 meeting. Please note that the joint liquidators and their staff will not 8DJ accept receipt of completed proxy forms by email. Submission of Principal trading address: Unit 16 Highfield Business Park, proxy forms by email will lead to the proxy being held invalid and the Tewkesbury Road, Deerhurst, Gloucester GL19 4BP vote not cast. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Any person who requires further information may contact the Joint 1986, that final meetings of members and creditors of the above Liquidator by telephone on 01702 467255. Alternatively enquiries can named Company will be held at Hillcairnie House, St Andrews Road, be made to Christopher Gore by e-mail at christopher.gore@begbies- Droitwich WR9 8DJ on 5 May 2016 at 11.00 am for Members and traynor.com or by telephone on 01702 467255. 11.15 am for Creditors, for the purpose of having an account laid Wayne Macpherson, Joint Liquidator before them showing how the winding-up has been conducted and 18 February 2016 (2487352) the company's property disposed of and giving an explanation of it.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 33 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint Simon Thomas Barriball (IP number 11950) of McAlister & Co a proxy to attend and vote instead of him and such proxy need not Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW also be a member or creditor. Proxy forms must be returned to is qualified to act as an insolvency practitioner in relation to the Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ, no later than company and, during the period before the day on which the meeting 12 noon on the business day before the meeting. is to be held, will furnish creditors free of charge with such information Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of concerning the company's affairs as they may reasonably require. MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Further information about this case is available from Linda Tolley at Worcestershire WR9 8DJ. Date of Appointment: 7 July 2015. Further the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 information about this case is available from Mark Hunt at the offices 459600 or at [email protected]. of MB Insolvency on 01905 776771 or at [email protected]. Andrew Rees , Director (2486354) Mark Elijah Thomas Bowen , Liquidator (2487232)

A.S.2487280 PERSONNEL LIMITED 2487359VANTAGE SOLUTIONS LIMITED (Company Number 06486733) (Company Number 06946655) Registered office: Bridge House, London Bridge, London SE1 9QR Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: AWE Aldermaston, Reading, Berkshire, Principal trading address: 50 Grains Road, Shaw, Oldham, OL2 8JF RG7 4PR Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meetings of the members and creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at Begbies Traynor, 340 Deansgate, Company will be held at 92 London Street, Reading, Berkshire, RG1 Manchester, M3 4LY on 18 April 2016 at 11.00 am and 11.30 am 4SJ on 03 March 2016 at 11.15 am for the purposes mentioned in respectively, for the purpose of having an account of the winding up Sections 99 to 101 of the said Act. Creditors wishing to vote at the laid before them, showing the manner in which the winding up has meeting must lodge their proxy, together with a statement of their been conducted and the property of the Company disposed of, and claim, at the offices of Wilkins Kennedy LLP, Bridge House, London of hearing any explanation that may be given by the joint liquidators. Bridge, London SE1 9QR, not later than 12.00 noon on the business A member or creditor entitled to attend and vote is entitled to appoint day prior to the meeting. Matthew John Waghorn and David William a proxy to attend and vote instead of him and such proxy need not Tann (IP Nos 009432 and 008101) of Wilkins Kennedy LLP, 92 also be a member or creditor. In order to be entitled to vote at the London Street, Reading, Berkshire, RG1 4SJ, are qualified to act as meetings, creditors must lodge their proofs of debt (unless previously insolvency practitioners in relation to the above. Such information submitted) and unless they are attending in person, proxies at the concerning the company’s affairs as is reasonably required will be offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, available on request during the two business days immediately M3 4LY no later than 12.00 noon on the business day before the preceding the meeting. The resolutions at the meeting of creditors meetings. Please note that the Joint Liquidators and their staff will not may include a resolution specifying the terms on which the accept receipt of completed proxy forms by email. Submission of Liquidators are to be remunerated. The meeting may receive proxy forms by email will lead to the proxy being held invalid and the information about, or be asked to approve, the costs of preparing the vote not cast. statement of affairs and convening the meeting. Date of Appointment: 24 February 2015 Please contact Chloe Charlesworth at Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) and [email protected] or on 020 7403 1877. Paul Stanley,(IP No. 008123) both of Begbies Traynor (Central) LLP, Andrew Shepherd, Director 340 Deansgate, Manchester, M3 4LY. 22 February 2016 (2487280) Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by telephone on 0161 837 1700. ABSOLUTE2487266 RENEWABLE ENERGY (UK) LIMITED Jason D Greenhalgh, Joint Liquidator (Company Number 08368431) 19 February 2016 (2487359) Registered office: The Courtyard, Green Lane, Heywood, OL10 2EX Principal trading address: Altar House, Delft Way, Norwich, NR6 6BB The Company is in Liquidation having passed the necessary MEETINGS OF CREDITORS resolution at a general meeting of the shareholders on 17 February 2016. The Company also resolved to appoint Dean Watson and Paul 2486354A.C. AND K.H. ASSOCIATES LIMITED Stanley (IP Nos. 009661 and 008123) of Begbies Traynor (Central) (Company Number 07327522) LLP, 340 Deansgate, Manchester, M3 4LY as Joint Liquidators. Registered office: 74 High Street, Fishguard, Pembrokeshire SA65 Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") 9AU a meeting of the creditors of the above-named Company will be held Principal trading address: 74 High Street, Fishguard, Pembrokeshire at 340 Deansgate, Manchester, M3 4LY on 01 March 2016 at 2.30 SA65 9AU pm. The purpose of the meeting, pursuant to Sections 99 to 101 of Notice is hereby given, pursuant to Section 98 of the Insolvency Act the Act is to consider the statement of affairs of the Company to be 1986 that a meeting of creditors of the above named Company will be laid before the meeting, to appoint a Liquidator and, if the creditors held at 10 St Helens Road, Swansea SA1 4AW on 10 March 2016, at think fit, to appoint a Liquidation Committee. In order to be entitled to 11:00 am for the purposes mentioned in Sections 99 to 101 of the vote at the meeting, creditors must lodge their proxies, together with said Act. a statement of their claim at the offices of Begbies Traynor (Central) Any Creditor entitled to attend and vote at this Meeting is entitled to LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12 noon on do so either in person or by proxy. Creditors wishing to vote at the 29 February 2016. Please note that submission of proxy forms by Meeting must (unless they are individual creditors attending in person) email is not acceptable and will lead to the proxy being held invalid lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St and the vote not cast. Helens Road, Swansea SA1 4AW by no later than 12:00 on the A list of the names and address of the Company’s creditors may be business day preceding the date of the meeting. inspected free of charge, at Begbies Traynor (Central) LLP, 340 Resolutions to be taken at the meeting may include a resolution Deansgate, Manchester, M3 4LY between 10.00 am and 4.00 pm on specifying the terms on which the Liquidator is to be remunerated and the two business days preceding the date of the meeting stated the meeting may receive information about, or be called upon to above. approve, the cost of preparing the statement of affairs and convening Any person who requires further information may contact the Joint the meeting. Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Kellie Bell by e-mail at kellie.bell@begbies- traynor.com or by telephone on 0161 837 1700 Nicholas Tappin, Director 17 February 2016 (2487266)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

ASTRO2487298 IMAGING LIMITED Neil Charles Money (IP Number 8900) of CBA, Insolvency (Company Number 07728581) Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act Registered office: 103 High Street, Waltham Cross, Hertfordshire EN8 as an insolvency practitioner in relation to the company, and may be 7AN contacted on 0116 262 6804 or by email to leics@cba- Principal trading address: 125 Brooker Road, Waltham Abbey, Essex insolvency.co.uk. Alternative contact: Nathan Samani, tdephone 0116 EN9 1JU 214 0573. Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Brian Davies , Chairman Insolvency Rules 1986 Dated 17 February 2016 (2486989) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 14 BOARDERS2487267 BUILDING SERVICES LIMITED March 2016 at 2.00 pm for the purposes mentioned in Sections 99, (Company Number 08774550) 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Registered office: 8A Kingsway House, King Street, Bedworth, Limited, is qualified to act as insolvency practitioner in relation to the Warwickshire, CV12 8H Y above. A list of the names and addresses of the Company’s creditors Principal trading address: 494 Bristol Road, Selly Oak, Birmingham, will be available for inspection free of charge at the offices of B&C B29 6BD Associates Limited, Concorde House, Grenville Place, Mill Hill, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the London NW7 3SA, on the two business days prior to the meeting of INSOLVENCY ACT 1986, that a Meeting of Creditors of the above creditors between the hours of 10.00 am and 4.00 pm. named Company will be held at the offices of G I A Insolvency, 8A To enable a creditor to vote, a proxy must be lodged, together with a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on statement of claim, at the offices of B&C Associates Limited, 8 March 2016 at 11.30 am for the purposes mentioned in Section 99, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later 100 and 101 of the said Act, being to lay a statement of affairs before than 12 noon on the business day prior to the meeting of creditors. the creditors, appoint a liquidator and appoint a liquidation The proxy form and statement may be posted or sent by fax to 020 committee. The Resolutions at the meeting of creditors may include a 8906 7731. resolution specifying the terms on which the Liquidator is to be Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C remunerated. The meeting may receive information about, or be Associates Limited, Concorde House, Grenville Place, Mill Hill, asked to approve, the cost of preparing the Statement of Affairs and London NW7 3SA. Email address: [email protected]. convening the meeting. Creditors wishing to vote at the meeting must Alternative contact: Rachel Brewester – [email protected] (unless they are individual creditors attending in person) ensure that Christopher White, Director their proxy form and statement of claim is received at G I A 16 February 2016 (2487298) Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. 2486989B D COMMERCIAL SERVICES LIMITED NOTICE IS ALSO GIVEN that, for the purposes of voting, secured (Company Number 03043022) creditors must, unless they surrender their security, lodge at the Registered office: 72 Somers Road, Somers Road Industrial Estate, Registered Office of the Company particulars of their security, Rugby, Warwickshire CV22 7DH including the date when it was given and the value at which it is Principal trading address: 72 Somers Road, Somers Road Industrial assessed. Pursuant to Section 98(2) of the Act, lists of the names and Estate, Rugby, Warwickshire CV22 7DH addresses of the Company’s Creditors will be available for inspection, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency free of charge, at the offices of G I A Insolvency, 8A Kingsway House, Act 1986, that a Meeting of Creditors of the above named Company King Street, Bedworth, Warwickshire, CV12 8HY on the two business will be held at the offices of CBA, 39 Castle Street, Leicester LE1 days prior to the day of the Meeting. 5WN on 8 March 2016 at 11.30 am for the purposes mentioned in Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Section 99, 100 and 101 of the said Act, being to lay a statement of Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is affairs before the creditors, appoint a liquidator and appoint a qualified to act as insolvency practitioner in relation to the company, liquidation committee. and may be contacted on 024 7722 0175 or by email to neil@gia- The Resolutions at the meeting of creditors may include a resolution insolvency.co.uk specifying the terms on which the Liquidator is to be remunerated. BY ORDER OF THE BOARD The meeting may receive information about, or be asked to approve, Mr C Russell, Chairman the cost of preparing the Statement of Affairs and convening the 19 February 2016 (2487267) meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than BRIDGE2486937 ALUMINIUM (HUDDERSFIELD) LIMITED 12.00 noon the business day before the meeting, and the claim has (Company Number 08013768) been accepted in whole or part. If you cannot attend in person, or do Registered office: Unit 31 Union Mills, Tanyard Road, Milnesbridge, not wish to attend but still wish to vote at the meeting, you can either Huddersfield HD3 4NB nominate a person to attend on your behalf, or you may nominate the Principal trading address: Unit 31 Union Mills, Tanyard Road, chairman of the meeting, who will be a director of the Company, to Milnesbridge, Huddersfield HD3 4NB vote on your behalf. Creditors must lodge their proxy, together with a Notice is hereby given, pursuant to Section 98 of the Insolvency Act statement of claim, by no later than 12.00 noon on the business day 1986 that a meeting of creditors of the above named Company will be of the meeting. All statements of claim and proxies must be lodged held at 79 Saltergate, Chesterfield S40 1JS on 3 March 2016, at 1.30 with CBA at 39 Castle Street, Leicester LE1 5WN. pm for the purposes mentioned in Sections 99 to 101 of the said Act. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Any Creditor entitled to attend and vote at this Meeting is entitled to creditors must, unless they surrender their security, lodge at the do so either in person or by proxy. Creditors wishing to vote at the Registered Office of the Company particulars of their security, Meeting must (unless they are individual creditors attending in person) including the date when it was given and the value at which it is lodge their proxy at 79 Saltergate, Chesterfield, Derbyshire S40 1JS assessed. by no later than 12:00 on the business day preceding the date of the Lists of the names and addresses of the Company's Creditors will be meeting. available for inspection, free of charge, at the offices of CBA, Resolutions to be taken at the meeting may include a resolution Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the specifying the terms on which the Liquidator is to be remunerated and two business days prior to the day of the Meeting. the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 79 Saltergate, Chesterfield S40 1JS during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 35 COMPANIES

Further information about this case is available from the offices of list of the names and addresses of the Company’s creditors may be Heath Clark at [email protected]. examined free of charge at the offices of Rowlands Restructuring & David Griffiths , Director (2486937) Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must 2486221CARGILL TECHNICAL SERVICES LIMITED lodge their proxy, together with a proof of debt at 8 High Street, (Company Number 08327979) Yarm, Stockton on Tees, TS15 9AE, not later than 12.00 noon on the Registered office: 22 Cranleigh Close, Walsall WS9 0RW business day before the meeting, a statement giving particulars of his Principal trading address: 22 Cranleigh Close, Walsall WS9 0RW security, the date when it was given and the value at which it is Notice is hereby given, pursuant to Section 98 of the Insolvency Act assessed. 1986 that a meeting of creditors of the above named Company will be For further details contact: Peter William Gray or Kerry Pearson on tel: held at Meryll House, 57 Worcester Road, Bromsgrove, B61 7DN on 4 01642 790790. Alternative contact: Michelle Fegan. March 2016, at 10:30 am for the purposes mentioned in Sections 99 K A Land, Director to 101 of the said Act. 15 February 2016 (2487283) Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) COLES2487329 TRANSPORT (NW) LIMITED lodge their proxy at The Timothy James Partnership Limited, 59 (Company Number 06341902) Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the Registered office: c/o Bridgestones 125-127 Union Street, Oldham business day preceding the date of the meeting. OL1 1TE Resolutions to be taken at the meeting may include a resolution Principal trading address: 3 Victoria Park, Withington, Northwich, specifying the terms on which the Liquidator is to be remunerated and CW8 1AX the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 of the INSOLVENCY approve, the cost of preparing the statement of affairs and convening ACT 1986, that a Meeting of Creditors of the above named Company the meeting. will be held at Premier Inn Knutsford (Bucklow Hill) Hotel, Mereside Timothy James Heaselgrave (IP number 9193) of The Timothy James Road, Bucklow Hill, Knutsford, WA16 6RD on 14 March 2016 at 11:00 Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is am for the purposes mentioned in Sections 99, 100 and 101 of the qualified to act as an insolvency practitioner in relation to the said Act. company and, during the period before the day on which the meeting Pursuant to Section 98 (2) of the Act, lists of the names and is to be held, will furnish creditors free of charge with such information addresses of the Company’s creditors will be available for inspection concerning the company's affairs as they may reasonably require. free of charge at the offices of Bridgestones, 125-127 Union Street, Further information about this case is available from the offices of The Oldham, OL1 1TE, on the two business days calling next before the Timothy James Partnership at [email protected]. day of the meeting. Mr Ian Cargill , Director (2486221) By Order of the Board T . Coles – Chairman Dated this 22nd day of February 2016 CHANCERY2487269 AUTOS LIMITED Signatory: Jonathan Lord - MIPA (Company Number 07297801) 22nd February 2016 (2487329) Registered office: 4-6 Chancery Lane, Thrapston, Kettering, NN14 4JL Principal trading address: 4-6 Chancery Lane, Thrapston, Kettering, DELICATESSEN2487297 SERDELEK LTD NN14 4JL (Company Number 07548335) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 4th Floor Allan House, 10 John Princes Street, ACT 1986 that a meeting of the creditors of the above named London W1G 0AH Company will be held at Holiday Inn Northampton West, High Street, Principal trading address: Ground Floor, Mill Gardens, 16-26 Mill Flore, Northampton on 03 March 2016 at 11.15 am for the purposes Street, Luton LU1 2NA mentioned in Sections 99, 100 and 101 of the said Act. Andrew Philip Notice is hereby given pursuant to Section 98 of the INSOLVENCY Wood and Robert Neil Dymond (IP Nos 9148 and 10430) are qualified ACT 1986 that a meeting of the creditors of the above-named to act as insolvency practitioners in relation to the above. Notice is company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 further given that a list of the names and addresses of the Company’s John Princes Street, London W1G 0AH on 9 March 2016 at 11.45 am creditors may be inspected, free of charge, at Wilson Field Limited, for the purposes mentioned in Sections 99, 100 and 101 of the said The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, Act, ie: 1. To have laid before it a statement as to the affairs of the between 10.00 am and 4.00 pm on the two business days preceding company. 2. The appointment of a Liquidator. 3. The appointment of the date of the meeting stated above. a Liquidation Committee. Resolutions may be proposed at the Further details contact: Joe Fox, Tel: 0114 2356780. meeting of creditors to set the basis of the Liquidator’s remuneration Robert William Johnson, Director and to confirm the pre appointment costs. A list of the names and 22 February 2016 (2487269) addresses of the company’s creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm COASTAL2487283 MEATS LIMITED two business days prior to the meeting. (Company Number 08978320) A form of Proxy is enclosed herewith to enable you to vote by Proxy Registered office: 1C Chipchase Court, Seaham Grange Industrial at the meeting. Proxies to be used at the meeting must be lodged at Estate, Seaham, County Durham, SR7 0PP the registered office of the company situated at Insolve Plus Ltd, 4th Principal trading address: 1C Chipchase Court, Seaham Grange Floor Allan House, 10 John Princes Street, London W1G 0AH not later Industrial Estate, Seaham, County Durham, SR7 0PP than 12 noon on the business day prior to the meeting. Creditors will Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY not be entitled to vote unless their proofs have been lodged and ACT 1986 (AS AMENDED) that a meeting of the creditors of the above admitted for voting purposes. Secured creditors (unless they named Company will be held at Rowlands, Rowlands House, surrender their security) must give details of their security and its Portobello Road, Birtley, Chester-le-Street, County Durham, DH3 2RY value if they wish to vote at the meeting. on 10 March 2016 at 10.30 am for the purposes of dealing with Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor Section 99 to 101 of the Insolvency Act 1986, as amended. The Allan House, 10 John Princes Street, London W1G 0AH, (telephone: resolutions to be taken at the meeting may include a resolution 020 7495 2348) is the proposed Liquidator in these proceedings. specifying the terms on which the Joint Liquidators are to be Further information about this case is available by contacting Sylwia remunerated including the basis on which disbursements are to be Starzynska either by email at [email protected] or by telephone recovered from the Company’s assets and the meeting may receive 020 7495 2348. information about, and be called upon to approve, the costs of Krzysztof Sadoch – Director preparing the statement of affairs and convening the meeting. A full 17 February 2016 (2487297)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

ECLIPSE2487287 HR LIMITED 17 February 2016 (2487272) (Company Number 05849247) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Eversley, 7A Evesham Road, Reigate, RH2 HGF2487290 DESIGN LIMITED 9DF (Company Number 09058041) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: The HG Building, Mercantle Road, Houghton-le- ACT 1986 that a meeting of the creditors of the Company will be held Spring, DH4 5PH at 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH on 16 March 2016 Principal trading address: The HG Building, Mercantle Road, at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 Houghton-le-Spring, DH4 5PH of the said Act. A list of the names and addresses of the Company’s Notice is hereby given, pursuant to Section 98(1) OF THE Creditors will be available for inspection at the offices of BRI Business INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 has been summoned for the purposes mentioned in Sections 99, 100 1EH, on 14 and 15 March 2016. and 101 of the said Act. The meeting will be held at The Axis Building, For further details contact: Adam King, Tel: 01604 595616 Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 03 Natalie Walker, Director March 2016 at 11.00 am. In order to be entitled to vote at the 22 February 2016 (2487287) meeting, creditors must lodge their proxies at KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ, by no later than 12 noon on the business day 2485727FIRST AND LAST UPPER BURNMOUTH LTD prior to the day of the meeting, together with a completed proof of Company Number: SC487141 debt form. Ian William Kings of KRE (North East) Limited, The Axis Registered office: Upper Burnmouth, Eyemouth, Berwickshire TD14 Building, Maingate, Team Valley Trading Estate, Gateshead NE11 5SL 0NQ is a person qualified to act as an insolvency practitioner in Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a relation to the company who will, during the period before the day on meeting of the creditors of the above named company will be held at which the meeting is to be held, furnish creditors free of charge with Holiday Inn - Gosforth Park, Great North Road, Seaton Burn, such information concerning the company’s affairs as they may Newcastle Upon Tyne NE13 6BP on 10 March 2016 at 11.30 am. The reasonably require. purpose of the meeting, pursuant to Sections 99 to 101 of the Act is Further details contact: Email: [email protected], Tel: 0191 404 to consider the statement of affairs of the Company to be laid before 6836. the meeting, to appoint a liquidator and, if the creditors think fit, to Michael Stephenson, Director appoint a liquidation committee. 23 February 2016 (2487290) In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, IRVIN2487276 NUTT SOUTH WEST LIMITED Sheffield S3 7BS, [email protected] not later (Company Number 03986819) than 12 noon on 9 March 2016. Please note that submission of proxy Registered office: Bearley Farm, Bearley Lane, Tintinhull, Yeovil, forms by email is not acceptable and will lead to the proxy being held Somerset BA22 8PE invalid and the vote not cast. Principal trading address: Hornsbury Farm, Chard, TA20 3DB A list of the names and addresses of the Company's creditors may be (formerly Bearley Farm, Bearley Lane, Tintinhull, Yeovil, Somerset inspected, free of charge, at Begbies Traynor (SY) LLP at the above BA22 8PE) address between 10.00 am and 4.00 pm on the two business days Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY preceding the date of the meeting stated above. ACT 1986 that a meeting of the creditors of the above named Any person who requires further information may contact Gareth Company will be held at Regus, 2430/2440 The Quadrant, Aztec David Rusling of Begbies Traynor (SY) LLP by e-mail at West, Almondsbury, Bristol, Gloucestershire BS32 4AQ on 04 March [email protected] or by telephone on 0114 275 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 5033. 101 of the said Act. Rachel Ballinger of Greenfield Recovery Limited, By Order of the Board One Victoria Square, Birmingham, B1 1BD, is qualified to act as an Neil Brigham , Director insolvency practitioner in relation to the above and a list of names and Dated: 17 February 2016 (2485727) addresses of the company’s creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the GREENGATE2487272 AF 18-12-2014 LIMITED date of the meeting. (Company Number 06825997) Resolutions to be taken at the meeting will include a resolution to Previous Name of Company: Hansen Facades Limited approve a fixed fee in consideration of the costs of arranging the Registered office: Cedar House, Sandbrook Business Park, Rochdale, meetings of members and creditors and preparing the Statement of OL11 1LQ Affairs and associated documents. Approval will also be sought for Principal trading address: Cedar House, Sandbrook Business Park, the recovery of the category 2 expenses. Creditors wishing to vote at Rochdale, OL11 1LQ the meeting must lodge their proxy together with a proof of debt at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 ACT 1986 that a meeting of the creditors of the above-named 1BD, by no later than 12.00 noon on the business day before the Company will be held at West Lancashire Investment Centre, Maple meeting, this being 12.00 noon on 3 March 2016. View, White Moss Business Park, Skelmersdale, Lancashire, WN8 Name and address of the Insolvency Practitioner calling the meeting: 9TG on 17 March 2016 at 11.00 am for the purposes mentioned in Rachel Ballinger (IP No. 11510) of Greenfield Recovery Limited, One Section 99 to 101 of the said Act. Notice is further given that a list of Victoria Square, Birmingham B1 1BD. the names and addresses of the Company’s creditors may be Further details contact: Lilia Gordon, Email: inspected, free of charge, at Refresh Recovery Limited, West [email protected] Tel: 0121 201 1720. Lancashire Investment Centre, Maple View, White Moss Business Irvin Michael Emery Nutt, Director Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and 23 February 2016 (2487276) 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the JKS2487285 JOINERY LIMITED remuneration and disbursements of the Liquidator once appointed (Company Number 09071799) and the agreement of the fees for the preparation of the Statement of Registered office: 14 Newbold Road, Kirkby Mallory, Leicester, LE9 Affairs and the costs of convening the meeting of Creditors. 7QG For further details contact: Peter John Harold (IP No. 10810), Email: Principal trading address: 14 Newbold Road, Kirkby Mallory, [email protected]. Tel: 01695 711200. Case Administrator: Leicester, LE9 7QG Michael Bimpson C J Meads, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 37 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Forms of general and special proxy are available, and proxies must be ACT 1986 that a meeting of creditors of the above-named Company duly completed and lodged with the Company at Gaines Robson will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Street, Sileby, Leicestershire, LE12 7NN on 14 March 2016 at 3.30 pm Colton, Leeds, LS15 8ZA not later than 12.00 noon on the business for the purposes mentioned in Sections 100 and 101 of the said Act. day preceding the date of the meeting. Creditors are required to A list of the names and addresses of the Creditors of the above prove their debts by means of suitable evidence, prior to the meeting named Company may be inspected at the offices of Elwell Watchorn if possible, but should this not be the case, such evidence can be & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 presented to the chairman at the meeting of creditors itself. In 6EE, between the hours of 10.00 am and 4.00 pm on the two accordance with section 98(2)(b) of the Act a list of the names and consecutive working days commencing 10 March 2016. For the addresses of the Company’s creditors will be available for inspection, purposes of voting, a proxy form together with proof of claim intended free of charge, at Gaines Robson Insolvency Ltd, 1200 Century Way, for use at the meeting must be lodged with Elwell Watchorn & Saxton Thorpe Park Business Park, Colton, Leeds, LS15 8ZA on the two LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE not later business days preceding the date of the meeting, between the hours than 12.00 noon on 11 March 2016. of 10.00 am and 4.00 pm. In the event of any questions regarding the above please contact For further details contact: Tel: 0113 251 5007 Joseph Gordon Maurice Sadler, the proposed liquidator on 0115 988 James Lightwing, Director 6035 18 February 2016 (2487527) MG Moult, Director 19 February 2016 (2487285) MCL2487327 CAPITAL LIMITED (Company Number 03574467) 2487271LEX FACILITIES MANAGEMENT LIMITED Previous Name of Company: Multi Construction Limited (Company Number 07484034) Registered office: 340 Deansgate, Manchester, M3 4LY Registered office: Bank House, Marshall Terrace, Crossgates, Leeds, Principal trading address: (formerly) Alpha House, 4 Greek Street, LS15 8EA Stockport, Cheshire, SK3 8AB Principal trading address: Bank House, Marshall Terrace, Crossgates, The Company is in liquidation having passed the necessary resolution Leeds, LS15 8EA at a general meeting of the shareholders on 19 February 2016. The Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company also resolved to appoint Paul W Barber and Paul Stanley of ACT 1986 that a meeting of creditors of the creditors of the above Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY named Company will be held at Regus, No 2 Wellington Place, Leeds, as Joint Liquidators. Pursuant to Section 98 OF THE INSOLVENCY West Yorkshire, LS1 4AP on 09 March 2016 at 12.30 pm for the ACT 1986 ("THE ACT") a meeting of the creditors of the above-named purposes mentioned in Sections 99, 100 and 101 of the said Act. Company will be held at 340 Deansgate, Manchester, M3 4LY on 26 Rachel Ballinger of Greenfield Recovery Limited, One Victoria Square, February 2016 at 11.00 am. The purpose of the meeting, pursuant to Birmingham, B1 1BD, is qualified to act as an insolvency practitioner Sections 99 to 101 of the Act is to consider the statement of affairs of in relation to the above and a list of names and addresses of the the Company to be laid before the meeting, to appoint a Liquidator company’s creditors will be available for inspection free of charge at and, if the creditors think fit, to appoint a Liquidation Committee. In One Victoria Square, Birmingham B1 1BD between 10.00 am and order to be entitled to vote at the meeting, creditors must lodge their 4.00 pm during the two business days preceding the date of the proxies, together with a statement of their claim at the offices of meeting. Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, Resolutions to be taken at the meeting will include a resolution to not later than 12 noon 25 February 2016. Please note that submission approve a fixed fee in consideration of the costs of arrange the of proxy forms by email is not acceptable and will lead to the proxy meetings of members and creditors and preparing the Statement of being held invalid and the vote not cast. A list of the names and Affairs and associated documents. Approval will also be sought for addresses of the Company’s creditors may be inspected, free of the recovery of the category 2 expenses. charge, at Begbies Traynor (Central) LLP at the above address Creditors wishing to vote at the meeting must lodge their proxy between 10.00 am and 4.00 pm on the two business days preceding together with a proof of debt at Greenfield Recovery Limited, No 2 the date of the meeting stated above. Wellington Place, Leeds, West Yorkshire, LS1 4AP, by no later than Any person who requires further information may contact Richard 12.00 noon on the business day before the meeting, this being 12.00 Sutcliffe by email at [email protected] or by noon on 8 March 2016. telephone on 0161 837 1700. For further details contact: Michael Royce on email: Anthony Leonard Short, Director [email protected] or tel: 0113 302 1470. 19 February 2016 (2487327) Dinesh Singh Bhogal, Director 22 February 2016 (2487271) OAKWELL2487331 CARPETS AND FLOORING LTD (Company Number 07278753) MANJAROS2487527 RESTAURANT LIMITED Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 (Company Number 09091547) 4DD Registered office: 186 Linthorpe Road, Middlesbrough, TS1 3RF Principal trading address: 99 Crosshill, Ecclesfield, Sheffield, S35 Principal trading address: 186 Linthorpe Road, Middlesbrough, TS1 9WR and 10 Upper Sheffield Road, Barnsley, S70 4PN 3RF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above named Company will be held at Regus, Management Suite, 1 The Oasis, Company will be held at 1st Floor, Enterprise House, 202-206 Meadowhall Centre, Sheffield, S9 1EP on 11 March 2016 at 11.15 am Linthorpe Road, Middlesbrough, TS1 3QW on 22 March 2016 at 10.15 for the purposes mentioned in Section 99 to 101 of the said Act. am for the purposes mentioned in Sections 99, 100 and 101 of the Creditors wishing to vote at the Meeting must (unless they are said Act. Resolutions to be taken at the meeting may include a individual creditors attending in person) lodge their proxy, together resolution specifying the terms on which the Liquidator is to be with a full statement of account at 2 Spring Close, Lutterworth, remunerated and the meeting may receive information about, or be Leicestershire, LE17 4DD, not later than 12.00 noon on 10 March called upon to approve, the costs of preparing the statement of affairs 2016. and convening of the meeting. Notice is also hereby given that for the For the purposes of voting, a secured creditor is required (unless he purpose of voting, secured creditors are required, unless they surrenders his security) to lodge at 2 Spring Close, Lutterworth, surrender their security, to lodge at Gaines Robson Insolvency Ltd, Leicestershire, LE17 4DD before the meeting, a statement giving 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 particulars of his security, the date when it was given and the value at 8ZA, before the meeting, a statement giving particulars of their which it is assessed. security, the date it was given and the value at which it is assessed.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is further given that a list of the names and addresses of the Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge, at 2 Spring company’s creditors may be inspected, free of charge, at O’Haras Close, Lutterworth, Leicestershire, LE17 4DD between 10.00 am and Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE 4.00 pm on the two business days preceding the date of the meeting between 10.00 am and 4.00 pm on the two business days preceding stated above. The resolutions to be taken at the creditors’ meeting the date of the meeting stated above. may include a resolution specifying the terms on which the Liquidator If necessary please contact Christopher Brooksbank (IP 9658), of is to be remunerated, and the meeting may receive information about, O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 or be called upon to approve, the costs of preparing the statement of 3UE, telephone: 01274 800 380, email: [email protected]. affairs and convening the meeting. Forms of General and Special By Order of the Board. Proxies are available. Proxies to be used at the meeting must be Robert Wallis, Director lodged at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD not 23 February 2016 (2487278) later than 12.00 noon on 10 March 2016. Name and address of Insolvency Practitioner calling the meeting: Steven Peter Ford (IP No: 9387), S P Ford & Co, 2 Spring Close, RAMPMENTAL2486878 LIMITED Lutterworth, Leicestershire, LE17 4DD. Further details contact: Steven (Company Number 04537765) Peter Ford, Email: [email protected] Tel: 01455 699737. Registered office: Unit A3, Halesfield 11, Telford, Shropshire TF7 4PH Lee Norman Critchlow, Director Principal trading address: Unit A3, Halesfield 11, Telford, Shropshire 19 February 2016 (2487331) TF7 4PH Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be 2487286PUSH CREATIVE LTD held at M54 Space Centre, Halesfield 8, Halesfield, Telford TF7 4QN (Company Number 04732081) on 4 March 2016, at 10:30 am for the purposes mentioned in Sections Registered office: The Studios, Mansell Road, Wellington, Telford, 99 to 101 of the said Act. Shropshire TF1 1QQ Any Creditor entitled to attend and vote at this Meeting is entitled to Principal trading address: The Studios, Mansell Road, Wellington, do so either in person or by proxy. Creditors wishing to vote at the Telford, Shropshire TF1 1QQ Meeting must (unless they are individual creditors attending in person) Notice is hereby given, pursuant to Section 98(1) OF THE lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors B3 2HB by no later than 12:00 on the business day preceding the has beeen summoned for the purposes mentioned in Sections 99, date of the meeting. 100 and 101 of the said Act. The meeting will be held at 15 St Mary’s Resolutions to be taken at the meeting may include a resolution Street, Newport, Shropshire TF10 7AF on 07 March 2016 at 11.30 am. specifying the terms on which the Liquidator is to be remunerated and In order to be entitled to vote at the meeting, creditors must lodge the meeting may receive information about, or be called upon to their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, approve, the cost of preparing the statement of affairs and convening Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 the meeting. noon on the business day prior to the day of the meeting together Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 with a completed proof of debt form. Nickolas Garth Rimes and Adam Edmund Street, Birmingham B3 2HB is qualified to act as an Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, insolvency practitioner in relation to the company and, during the Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act period before the day on which the meeting is to be held, will furnish as insolvency practitioners in relation to the above and a list of the creditors free of charge with such information concerning the names and addresses of the Company’s creditors may be inspected company's affairs as they may reasonably require. Further information free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris about this case is available from James Davies at the offices of Smith Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Cooper on 0121 236 6789 or at [email protected]. between 10.00 am and 4.00 pm on the two business days prior to the Rodney Kelvin Carter , Director (2486878) meeting. Further details contact: Email: [email protected] or Tel: 01527 558410. RAPIDE2487274 VENTURES LTD Edwin Ellis, Director Trading Name: AB10 23 February 2016 (2487286) (Company Number 09427899) Registered office: 31 Warren Road, Gorleston, Great Yarmouth, Norfolk, NR31 6JT R2487278 WALLIS QS LIMITED Principal trading address: E1 St Nicholas Shopping Centre, Aberdeen, (Company Number 08617362) Aberdeen City, AB10 1HW Principal trading address: 2 Westbourne Avenue, Garforth, Leeds, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY LS25 1BU ACT 1986 that a meeting of the creditors of the above named NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Company will be held at Holiday Inn Express, 3 International Ave, INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Dyce, Aberdeen, AB21 0BE on 04 March 2016 at 11.30 am for the named company will be held at: O’Haras Limited, Moorend House, purposes provided for in Sections 99, 100 and 101 of the Insolvency Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 9 March Act 1986. Creditors should lodge particulars of their claims for voting 2016 at 10:15 am for the purposes mentioned in Sections 99 to 101 of purposes at Findlay James, Saxon House, Saxon Way, Cheltenham the said Act. GL52 6QX., Secured Creditors should also lodge a statement giving Resolutions to be considered at the meeting may include a resolution details of their security, the date(s) on which it was given and the specifying the terms on which the liquidator is to be remunerated. The value at which it is assessed. Any creditor entitled to attend and vote meeting may receive information about, or be called upon to approve, at this meeting is entitled to do so either in person or by proxy. the costs of preparing the statement of affairs and convening the Completed proxy forms must be lodged at Findlay James, Saxon meeting. House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon Creditors wishing to vote at the meeting must lodge their proxy, on the preceding working day of the meeting. together with a full statement of account at the registered office – The resolutions to be taken at the meeting may include a resolution O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 specifying the terms on which the liquidator is to be remunerated, and 3UE not later than 12 noon on the business day prior to the date of the meeting may receive information about, or be called upon to this meeting. approve, the costs of preparing the statement of affairs and For the purposes of voting, a secured creditor is required (unless he convening the meeting. An explanatory note is available. A J Findlay surrenders his security) to lodge at O’Haras Limited, Moorend House, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a will, during the period before the meeting, furnish creditors free of statement giving particulars of his security, the date when it was given charge with such information concerning the affairs of the company and the value at which it is assessed. as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), Email: [email protected], Tel: 01242 576555.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 39 COMPANIES

Stuart Spearritt, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 18 February 2016 (2487274) INSOLVENCY ACT 1986, that a meeting of the creditors of the above named company will be held at 12.30 pm on 8 March 2016 at Regus, 16 Upper Woburn Place, London, WC1H 0BS for the purposes 2487275ROYLE RETIREMENT LIMITED mentioned in Sections 99, 100 and 101 of the said Act. (Company Number 02263563) During the period before the day on which the meeting is to be held, Previous Name of Company: Royle Recruitment Limited Kevin Lucas (IP Number 9485) will furnish creditors free of charge with Registered office: Merchant Exchange 5, Skeldergate, York, North such information concerning the company’s affairs as they may Yorkshire, YO1 6DG reasonably require. He may be contacted at 32 Stamford Street, Principal trading address: Merchant Exchange 5, Skeldergate, York, Altrincham, Cheshire WA14 1EY or on 0161 929 8666. Alternative North Yorkshire, YO1 6DG Contact: [email protected] Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Nikolay Gladnev a meeting of the creditors of the above named Company will be held 17 February 2016 (2487330) at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 04 March 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of 2487282SILCOTT CONSTRUCTION LIMITED the Company to be laid before the meeting, to appoint a liquidator (Company Number 08661797) and, if the creditors think fit, to appoint a liquidation committee. In Registered office: 3rd Floor, 207 Regent Street, London W1B 3HH order to be entitled to vote at the meeting, creditors must lodge their Principal trading address: 3rd Floor, 207 Regent Street, London W1B proxies, together with a statement of their claim at the offices of 3HH Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Notice is hereby given pursuant to Section 98 of the INSOLVENCY Street, Leeds LS1 2HJ, not later than 12.00 noon on the business day ACT 1986 that a meeting of creditors of the above company will be prior to the meeting. Please note that submission of proxy forms by held at Premier Inn London County Hall, 3J-3K Belvedere Road, email is not acceptable and will lead to the proxy being held invalid London SE1 7PB on 3 March 2016 at 1.15 pm, for the purpose and the vote not cast. provided for in sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors may be If no liquidation committee is formed, a resolution may be taken inspected, free of charge at Begbies Traynor (Central) LLP, at the specifying the terms on which the liquidator is to be remunerated. above address between 10.00 am and 4.00 pm on the two business A list of names and addresses of the company’s creditors will be days preceding the date of the meeting stated above. available for inspection free of charge at the offices of HJS Recovery, Any person who requires further information may contact Adam 12-14 Carlton Place, Southampton SO15 2EA on 1 March 2016 and 2 Humphrey of Begbies Traynor (Central) LLP by email at March 2016 between the hours of 10.00 am and 4.00 pm. [email protected] or by telephone on 0113 244 For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: 0044. [email protected] James Craven, Director Terence Silcott, Director 11 February 2016 (2487275) 27 January 2016 (2487282)

S2487296 & J PROPERTY CENTRES (SALOP) LIMITED STEEL2486918 SOLUTIONS (SOUTH EASTERN) LIMITED Trading Name: S & J Property Centres (Company Number 07612898) (Company Number 04658897) Registered office: Unit 6 Coldharbour Pinnacles Estate, Harlow, CM19 Registered office: C/O Focus Insolvency Group, Skull House Lane, 5JH Appley Bridge, Wigan, Lancs, WN6 9DW Principal trading address: Unit 6 Coldharbour Pinnacles Estate, Principal trading address: 75 Cheshire Street, Market Drayton, TF9 Harlow, CM19 5JH 1PN Notice is hereby given, pursuant to Section 98 of the Insolvency Act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 1986 that a meeting of the creditors of the above-named Company ACT 1986 that a meeting of the creditors of the above named will be held at the offices of Guardian Business Recovery, 72 Temple Company will be held at Purcell & Co, 7 Cheshire Street, Market Chambers, Temple Avenue, London EC4Y 0HP on 8 March 2016 at Drayton, TF9 1PN on 03 March 2016 at 11.45 am for the purposes 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of mentioned in sections 99 to 101 of the said Act. Resolutions to be the said Act. John Paylor FCA FABRP (IP Number 9517) of Guardian taken at the meeting may include a resolution specifying the terms on Business Recovery, 72 Temple Chambers, Temple Avenue, London which the Liquidators are to be remunerated. In addition the meeting EC4Y 0HP is qualified to act as an insolvency practitioner in relation may be called upon to approve the costs of preparing the statement to the above and will furnish creditors, free of charge, with such of affairs and convening the meetings. A proof of debt and proxy form information concerning the company's affairs as is reasonably which, if intended to be used for voting at the meeting, must be duly required. completed and lodged with the Company at Focus Insolvency Group, NOTICE IS ALSO GIVEN that, for the purpose of voting, Secured Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, not later Creditors must (unless they surrender their security) lodge at the than 12.00 noon on the business day preceding the meeting. offices of Guardian Business Recovery, 72 Temple Chambers, Temple Pursuant to section 98(2)(b) of the Act, a list of names and addresses Avenue, London EC4Y 0HP before the Meeting, a statement giving of the Company’s creditors will be available for inspection, free of particulars of their security, the date when it was given, and the value charge, at the offices of Focus Insolvency Group, Skull House Lane, at which it is assessed. Appley Bridge, Wigan, Lancs, WN6 9DW between 10.00 am and 4.00 By Order of the Board pm on the two business days preceding the date of the meeting. Mr Eoin Francis Lally , Director For further details contact: Natalie Hughes (IP No. 14336), Email: Dated 19 February 2016 (2486918) [email protected] Tel: 01257 251319 Sarah Coombes, Director 19 February 2016 (2487296) TAURUS2487325 MANCHESTER LTD Trading Name: Taurus Bar & Kitchen (Company Number 09363946) SCRAP2487330 METAL LONDON LIMITED Registered office: 1 Canal Street, Manchester M1 3HE (Company Number 07710225) Principal trading address: 1 Canal Street, Manchester M1 3HE Trading Name: Scrap Metal London Limited Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Abbey Wharf, Kingsbridge Road, Barking, Essex, ACT 1986 that a meeting of the creditors of the Company will be held IG11 0BD at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Principal trading address: Abbey Wharf, Kingsbridge Road, Barking, Street, Manchester M3 3JZ on 11 March 2016 at 11.00 am for the Essex, IG11 0BD purposes mentioned in Sections 99, 100 and 101 of the said Act. A

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES list of the names and addresses of the Company’s creditors will be In order to be entitled to vote at the meeting, creditors must lodge available for inspection free of charge at the offices of Cowgill their proxies, together with a statement of their claim at the offices of Holloway Business Recovery LLP, Regency House, 45-53 Chorley Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, New Road, Bolton, BL1 4QR, on 9 March 2016 between the hours of Exeter, EX1 1NP not later than 12 noon on 4 March 2016. Please note 10.00 am and 4.00 pm. that submission of proxy forms by email is not acceptable and will Further details contact: Amanda Hamlin, Email: lead to the proxy being held invalid and the vote not cast. [email protected] or Tel: 0161 827 1200. A list of the names and addresses of the Company's creditors may be Ian Kelly, Director inspected, free of charge, at Begbies Traynor (Central) LLP at the 16 February 2016 (2487325) above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from Agne 2487277TAURUS STEAKS LIMITED Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 (Company Number 08665509) 260800 or at [email protected]. Trading Name: Taurus Steakhouse Sally Kathrine Hurst , Director Registered office: The Windsor Hotel, Llantrisant Road, Pontyclun, 24 February 2016 (2486982) Mid Glamorgan, CF72 9DG Principal trading address: The Windsor Hotel, Llantrisant Road, Pontyclun, Mid Glamorgan, CF72 9DG 2487284TOTALPOST SERVICES PLC Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 04532416) ACT 1986, that a meeting of the creditors of the above-named Registered office: 2 Jordan Street, Knott Mill, Manchester M15 4PY Company will be held on 2 March 2016 at 11.30 am for the purposes Principal trading address: 1 Skellgillside, Alston, Cumbria CA9 3TR mentioned in Sections 99, 100 and 101 of the said Act. In accordance Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY with Section 246A of the Insolvency Act 1986, it is proposed that this ACT 1986,that a meeting of the creditors of the above named meeting be held remotely and any creditor wishing to exercise their Company will be held at Leonard Curtis, Elms Square, Bury New right to speak or vote at the meeting should contact AD Insolvency to Road, Whitefield M45 7TA on 03 March 2016 at 11.30 am for the obtain the information to join the meeting. At the request of more than purposes mentioned in Sections 99, 100 and 101 of the said Act. A 10% in value of the company’s creditors a physical meeting can be list of names and addresses of the Company’s Creditors will be held instead of a remote meeting at which creditors may attend and available for inspection, free of charge, at the offices of Leonard vote by proxy or in person. A meeting of shareholders has been called Curtis, Leonard Curtis House, Elms Square, Bury New Road, and will be held prior to the meeting of creditors to consider passing a Whitefield M45 7TA, between the hours of 10.00 am and 4.00 pm on resolution for voluntary winding up of the Company. the two business days preceding the Meeting of Creditors. Alex Dunton MABRP of AD Insolvency, 7B Rosemary House, For further details contact: M Maloney (IP No 9628), E-mail: Lanwades Business Park, Newmarket, Suffolk CB8 7PN, is qualified [email protected], Tel: 0161 413 0930. to act as an insolvency practitioner in relation to the above and, David Hymers, Director during the period before the day on which the meeting is to be held, 23 February 2016 (2487284) will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Creditors wishing to vote at the meeting must (unless they are individual TROTT2487288 & GENTRY LLP creditors attending the remote meeting) lodge their proxy at the (Company Number OC342710) offices of AD Insolvency, 7B Rosemary House, Lanwades Business Registered office: RS Hubs, Ground Floor, 3 Court, Mincing Park, Newmarket, Suffolk CB8 7PN no later than 12 noon on 1 March Lane, London, EC3R 7DD 2016. Unless there are exceptional circumstances, a creditor will not Principal trading address: RS Hubs, Ground Floor, 3 Minster Court, be entitled to vote unless his written statement of claim, which clearly Mincing Lane, London, EC3R 7DD sets out the name and address of the creditor and the amount Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY claimed, has been lodged and admitted for voting purposes. Proofs ACT 1986 that a meeting of the creditors of the above named LLP will must be lodged by noon the business day before the meeting. Unless be held at Myers Clark, Egale 1, 80 St Albans Road, Watford, they surrender their security, secured creditors must give particulars Hertfordshire WD17 1DL on 04 March 2016 at 11.00 am for the of their security, the date when it was given and the estimated value purposes mentioned in Sections 99, 100 and 101 of the said Act. at which it is assessed if they with to vote at the meeting. The James Paul Shaw and Michael Goldstein of Myers Clark, Egale 1, 80 resolutions to be taken at the creditors’ meeting is to be remunerated, St Albans Road, Watford, Hertfordshire WD17 1DL, are qualified to at and the meeting may include a resolution specifying the terms on as insolvency practitioners in relation to the above and will furnish which the Liquidator is to be remunerated, and the meeting may creditors free of charge, with such information concerning the the receive information about, or be called upon to approve, the costs of LLP’s affairs as reasonably required. preparing the statement of affairs and convening the meeting. For further details contact: Debbie Convery (Manager), Email: BY ORDER OF THE BOARD [email protected] Tel: 01923 224411 Alex Dunton, IP Number 13810, [email protected]. 0800 246 Stanley Saffer, Director 1682. 19 February 2016 (2487288) Michael Douglas, Director (2487277)

UBER2487326 PROJECTS (NW) LIMITED THE2486982 OLD BAG TRADING COMPANY LTD (Company Number 09595818) (Company Number 05218961 ) Previous Name of Company: Eco Project Limited Registered office: Unit 6a, South Hams Business Park, Kingsbridge, Registered office: 53 Ross Avenue, Chester, CH2 1DY Devon, TQ7 3QH Principal trading address: 53 Ross Avenue, Chester, CH2 1DY Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting of the creditors of the above named company will be held at ACT 1986 that a meeting of the creditors of the above named Begbies Traynor LLP, Balliol House, Southernhay Gardens, Exeter, Company will be held at Best Western Fir Grove Hotel & Restaurant, EX1 1NP on 7 March 2016 at 12.15pm. The purpose of the meeting, Knutsford Old Road, Warrington, Cheshire, WA4 2LD on 07 March pursuant to Sections 99 to 101 of the Act is to consider the statement 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and of affairs of the Company to be laid before the meeting, to appoint a 101 of the said Act. Emma Bower and Joanne Wright (IP Nos. 17650 liquidator and, if the creditors think fit, to appoint a liquidation and 15550) both of Wilson Field Limited, The Manor House, 260 committee. Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 41 COMPANIES

Resolutions to be passed at the meeting may include a resolution Barbara Bannister, Director (2487273) specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and NOTICES TO CREDITORS convening of the meeting. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, BASE2487404 NOTES LTD free of charge, at Wilson Field Limited, The Manor House, 260 (Company Number 09123213) Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and Registered office: 83 Buchanan Road, Rugby, CV22 6AZ 4.00 pm on the two business days preceding the date of the meeting Principal trading address: 83 Buchanan Road, Rugby, CV22 6AZ stated above. In accordance with Rule 4.106A, I, Eric Walls of KSA Group Limited, Alternative contact: Keith Wilson, Tel: 0114 2356780. C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Mark Pickering, Director 0RU, give notice that on 18 February 2016 I was appointed Liquidator 22 February 2016 (2487326) of Base Notes Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or 2487289UK SIGN SERVICES LIMITED before 30 April 2016 to send in their full forenames and surnames, (Company Number 03122792) their addresses and descriptions, full particulars of their debts or Registered office: Townshend House, Crown Road, Norwich NR1 3DT claims, and the names and addresses of their Solicitors (if any), to the Principal trading address: 46 Wesley Street, Swinton, Manchester, undersigned E Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis M27 6AD Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY liquidator of the said Company, and, if so required by notice in writing ACT 1986 that a meeting of the creditors of the above named from the said Liquidator, are, personally or by their Solicitors, to come Company will be held at 26 Bedford Square, London, WC1B 3HP on in and prove their debts or claims at such time and place as shall be 04 March 2016 at 12.00 noon for the purposes provided for in Section specified in such notice, or in default thereof they will be excluded 99 to 101 of the said Act. Resolutions to be considered at the meeting from the benefit of any distribution. may include a resolution specifying the terms on which the liquidator For further details contact: E Walls, Email: is to be remunerated. The meeting may receive information about, or [email protected] Tel: 0191 482 3343. be called upon to approve the costs of preparing the statement of E Walls, Liquidator affairs and convening the meeting. A creditors’ guide to liquidators’ 22 February 2016 (2487404) fees in a liquidation and this firm’s charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from BG2487354 PROPERTY SERVICES (LINCS) LIMITED this office. Creditors wishing to vote at the meeting must lodge their (Company Number 07539484) proxy, together with a proof of debt or full statement of account at the Registered office: c/o Arkin & Co, Maple House, High Street, Potters offices of McTear Williams & Wood, Townshend House, Crown Road, Bar, Herts EN6 5BS Norwich, NR1 3DT. The proxy form must be lodged not later than 12 Principal trading address: Yew Tree Cottage, Side Street, Allington, noon on 3 March 2016 and the proof of debt can be lodged at any Grantham, Nottingham, NG32 2DZ time up to the commencement of the meeting. In accordance with Rule 4.106 of The INSOLVENCY RULES 1986, I, Notice is further given that Andrew McTear (IP 007242), of McTear Mehmet Arkin, give notice that on 19 February 2016, I was appointed Williams & Wood, Townshend House, Crown Road, Norwich NR1 Liquidator of the above named company by resolutions of the 3DT, will make available a list of the names and addresses of the members and creditors. company’s creditors which may be inspected, free of charge, at the NOTICE IS HEREBY GIVEN that the Creditors of the above named offices of McTear Williams & Wood, 26 Bedford Square, London, company which is being voluntarily wound up are required, on or WC1B 3HP, between 10.00 am and 4.00 pm on the two business before 18 April 2016 to send in their names, addresses and the days preceding the date of the meeting. particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple Enquiries should be sent to McTear Williams & Wood, Townshend House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the House, Crown Road, Norwich NR1 3DT, Email: bethanpage@mw- said company, and if so required by Notice in writing from the said w.com, Office: 01603 877540, Fax: 01603 877549. Liquidator, are personally or by their Solicitors to come in and prove Andrew Unwin, Director their said debts or claims at such time and place as shall be specified 15 February 2016 (2487289) in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, 2487273WORLD CLASS GROUP LIMITED High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 (Company Number 06965873) 828 683 or [email protected] Registered office: Wesley House, Huddersfield Road, Birstall, Batley, 22 February 2016 (2487354) West Yorkshire, WF17 9EJ Principal trading address: A2 Marquis Court, Team Valley Trading Estate, Gateshead NE11 0RU INK2486904 (GLOBAL) LIMITED Notice is hereby given pursuant to Section 98 of the INSOLVENCY (Company Number 09055443) ACT 1986 that a Meeting of the Creditors of the above named Registered office: BWC, 8 Park Place, Leeds LS1 2RU Company will be held at: Wesley House, Huddersfield Road, Birstall, Principal trading address: Blackburn House, Blackburn Road, London Batley, WF17 9EJ, on 18 March 2016 at 3.15 pm for the purpose of NW6 1RZ dealing with Sections 99 to 101 of the Insolvency Act 1986. One of Notice is hereby given that the creditors of the above named the matters that may be the subject of Resolutions at the Meeting is Company, which is being voluntarily wound up, are required to prove the terms on which the Liquidator is to be remunerated. In addition their debts on or before 31 March 2016, by sending their names and the Meeting will be called upon to approve the costs of preparing the addresses along with descriptions and full particulars of their debts or statement of affairs and convening the Meeting. claims and the names and addresses of their solicitors (if any), to the A full list of the names and addresses of the Company’s Creditors Joint Liquidators at BWC, 8 Park Place, Leeds LS1 2RU and, if so may be examined free of charge at the offices of O’Hara & Co, Wesley required by notice in writing from the Joint Liquidators of the House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Company or by the Solicitors of the Joint Liquidators, to come in and 9EJ, between 10.00am and 5.00pm on the two business days prior to prove their debts or claims, or in default thereof they will be excluded the date of this Meeting. from the benefit of any distribution made before such debts or claims If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir are proved. (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 477449, email: [email protected]. 22 February 2016

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Paul Andrew Whitwam and Gary Edgar the Joint Liquidators, creditors must, either personally or by their Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds solicitors, come in and prove their debts at such time and place as LS1 2RU. Date of Appointment: 22 September 2015. Further shall be specified in such notice, or in default thereof they will be information about this case is available from the offices of BWC on excluded from the benefit of any distribution made before their debts 0113 243 3434 or at [email protected]. are proved. Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators Date of Appointment: 4 February 2016. (2486904) Office holder details: A C O’Keefe and C M Williamson both of AlixPartners Services UK LLP, The Zenith Building, 26 Spring 2487361J BUDD SOLUTIONS LTD Gardens, Manchester, M2 1AB (Company Number 08145570) For further details contact: Mark Andrew, Tel: 0161 838 4581. Registered office: Portfolio Innovation Centre, St Georges Avenue, Alternative contact: Sophie Loughnane. Northampton, NN2 6JD A C O'Keefe, Joint Liquidator Principal trading address: Portfolio Innovation Centre, St Georges 22 February 2016 (2487366) Avenue, Northampton, NN2 6JD Notice is hereby given that the Creditors of the above named Company are required on or before the 25 March 2016 to send their THE2487405 PHOTOGRAPHY SUITE LIMITED names and addresses and particulars of their debts or claims and the (Company Number 09529326) names and addresses of the solicitors (if any) to James Stephen Trading Name: Venture Photography Pretty, the Liquidator of the said Company, at Beacon LLP, 99 Leigh Registered office: 6 The Ridings Arcade, The Ridings, Northampton, Road, Eastleigh, Hampshire SO50 9DR and, if so required by notice in Northamptonshire, NN1 1EZ writing from the said Liquidator, by their solicitors or personally, to Principal trading address: 6 The Ridings Arcade, The Ridings, come in and prove their said debts or claims at such time and place Northampton, Northamptonshire, NN1 1EZ as shall be specified in such notice, or in default thereof they will be Notice is hereby given that the Creditors of the above-named excluded from the benefit of any distribution made before such debts Company are required on or before the 17 March 2016 to send their are proved. names and addresses and particulars of their debts or claims to the Date of Appointment: 18 February 2016 Joint Liquidators of the Company, Alan Brian Coleman and Julie Office Holder details: James Stephen Pretty (IP No: 9065), Beacon Webster the joint liquidators of the said company, at Royce Peeling Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Green Limited, The Copper Room, Deva Cente, Trinity Way, Hampshire SO50 9DR Manchester, M3 7BG. In default thereof they will be excluded from the Further details contact: James Stephen Pretty, Email: benefit of any distribution made before such debts are proved. [email protected] Tel: 02380 651441 Date of Appointment: 19 February 2016 James Stephen Pretty, Liquidator Office Holder details: Alan Brian Coleman (IP No 009402) and Julie 19 February 2016 (2487361) Webster (IP No 017850) of Royce Peeling Green Limited, The Copper Room, Deva Cente, Trinity Way, Manchester, M3 7BG. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. 2487365MINEO LIMITED Alternative contact: Margaret Mullarkey (Company Number 08145153) Alan Brian Coleman, Joint Liquidator Registered office: 68 Ship Street, Brighton, BN1 1AE 19 February 2016 (2487405) Principal trading address: 68 Ship Street, Brighton, BN1 1AE Notice is hereby given that the Creditors of the above-named Company are required, on or before 31 March 2016 to send their RESOLUTION FOR WINDING-UP names and addresses with particulars of their debts or claims, and the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj ABSOLUTE2487228 RENEWABLE ENERGY (UK) LIMITED (IP No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, (Company Number 08368431) Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; Registered office: The Courtyard, Green Lane, Heywood, OL10 2EX and, if so required by notice in writing by the said Liquidator, are, by Principal trading address: Altar House, Delft Way, Norwich, NR6 6BB their Solicitors or personally, to come and prove their said debts or At a General Meeting of the Members of the above-named Company, claims at such time and place as shall be specified in such notice, or duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on in default thereof they will be excluded from the benefit of any 17 February 2016 the following Resolutions were duly passed, as a distribution, made before such debts are proved. Ashok Bhardwaj of Special Resolution and as an Ordinary Resolution respectively: Bhardwaj Insolvency Practitioners was appointed as Liquidator of the “That the Company be wound up voluntarily and that Dean Watson above company on 23 February 2016 and further information about and Paul Stanley, both of Begbies Traynor (Central) LLP, 340 this case is available at [email protected], Tel: 01923 820966. Deansgate, Manchester, M3 4LY, (IP Nos. 009661 and 008123) be Ashok Bhardwaj, Liquidator and hereby are appointed Joint Liquidators of the Company for the 23 February 2016 (2487365) purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the 2487366ROUGHLY RED LIMITED office of Liquidator from time to time.” (Company Number 02460533) Any person who requires further information may contact the Joint Previous Name of Company: Racing Green Liquidators by telephone on 0161 837 1700. Alternatively enquiries Registered office: C/O The Zenith Building, 26 Spring Gardens, can be made to Kellie Bell by e-mail at kellie.bell@begbies- Manchester M2 1AB traynor.com or by telephone on 0161 837 1700 Principal trading address: N/A Nicholas Tappin, Chairman (2487228) Notice is hereby given that the above named Company was reinstated and placed into Creditors’ Voluntary Liquidation on 4 February 2016. A C O’Keefe of AlixPartners Services UK LLP and ADVANCED2487260 HEALTH CHIROPRACTIC CLINIC LTD Catherine Williamson of AlixPartners Services UK LLP were appointed (Company Number 05631670) Joint Liquidators of the Company. Therefore creditors of the At an EXTRAORDINARY GENERAL MEETING of the above-named Company are required, on or before 18 March 2016 to prove their Company, duly convened, and held at Moorend House, Snelsins debts by sending their full names and addresses, particulars of their Lane, Cleckheaton, BD19 3UE on 16 February 2016 the following debts or claims, and the names and addresses of their solicitors (if resolutions were duly passed as a Special Resolution and as an any), to the Joint Liquidators at The Zenith Building, 26 Spring Ordinary Resolution respectively: Gardens, Manchester M2 1AB. If so required by notice in writing from

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 43 COMPANIES

“THAT it has proved to the satisfaction of this meeting that the BAKED2487224 MARKETING LIMITED Company cannot, by reason of its liabilities, continue its business and (Company Number 07760961) that it is advisable to wind up the same and, accordingly, that the Registered office: 167-169 Great Portland Street, London W1W 5PF Company be wound up voluntarily and that Christopher Brooksbank Principal trading address: 105a Euston Street, London NW1 2EW of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, The Companies Act 2006 and The Insolvency Act 1986 BD19 3UE, be and is hereby appointed Liquidator for the purposes of At a general meeting of the Company, duly convened and held at such winding up.” Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 18 Sian Thompson, Director (2487260) February 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeffrey Mark 2486946ANTIEM LIMITED Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, (Company Number 07752625) Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Registered office: 45 Gardendale Avenue, Nottingham, NG11 9HX appointed liquidator of the Company for the purposes of the voluntary Principal trading address: 45 Gardendale Avenue, Nottingham, NG11 winding-up.” 9HX At a subsequent meeting of creditors held at the same place on the At a General Meeting of the above-named Company duly convened same date, the resolutions were ratified confirming the appointment of and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Jeffrey Mark Brenner as Liquidator. Leeds, LS20 9AT on 23/02/2016 the subjoined Special Resolution Date on which Resolutions were passed: Members: 18 February 2016 was duly passed: Creditors: 18 February 2016 That it has been proved to the satisfaction of this meeting that the Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Company cannot by reason of its liabilities continue its business, and Associates Limited, Concorde House, Grenville Place, Mill Hill, that it is advisable to wind up the same, and accordingly that the London NW7 3SA. Email address: [email protected] or Company be wound up voluntarily, and that Kate Elizabeth Breese of telephone number: 020 8906 7730. Alternative person to contact with Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT be enquiries about the case: Zuzana Jedlicakova hereby appointed Liquidator for the purposes of such winding-up. Robin Ward, Director Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Dated - 18 February 2016 (2487224) Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 23 February 2016. Further information about this case is available from Kate Breese at the offices of Walsh BASE2487240 NOTES LTD Taylor on 0871 222 8308 or at [email protected]. (Company Number 09123213) Anthony Brown , Director (2486946) Registered office: C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 83 Buchanan Road, Rugby, CV22 6AZ AOS2487292 NORTH WEST LIMITED At a General Meeting of the members of the above named company, (Company Number 08945419) duly convened and held at The Hotel Ibis Rugby East, Drift East, Trading Name: Angels Food Group Limited and Angels Bakery Parklands, Crick, Rugby, NN6 7EX on 18 February 2016 the following Limited resolutions were duly passed as a Special Resolution and as an Registered office: Unit 20 Railway Road Industrial Estate, Railway Ordinary Resolution:- Road, Darwen, Lancashire BB3 3EH “That it has been proved to the satisfaction of this meeting that the Principal trading address: Unit 20 Railway Road Industrial Estate, Company cannot, by reason of its liabilities, continue its business, Railway Road, Darwen, Lancashire BB3 3EH and that it is advisable to wind up the same, and accordingly that the At a General Meeting of the above named company, duly convened Company be wound up voluntarily and that E Walls, of KSA Group and held at Station House, Midland Drive, Sutton Coldfield, West Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Midlands B72 1TU on 18 February 2016, the following resolutions 0RU, (IP No. 9113), be hereby appointed Liquidator for the purposes were duly passed; No 1 as a special resolution and No 2 as an of such winding up.” ordinary resolution:- For further details contact: E Walls, Email: 1. “That the Company be wound up voluntarily”. [email protected] Tel: 0191 482 3343. 2. “That Gerald Irwin of Irwin & Company, Station House, Midland Emma James, Chairman (2487240) Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of such winding up”. Office Holder Number: 8753 2487221BG PROPERTY SERVICES (LINCS) LIMITED Tel No: 0121 321 1700 (Company Number 07539484) Keith Baldwin, Director (2487292) Registered office: c/o Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS Principal trading address: Yew Tree Cottage, Side Street, Allington, ASH2486908 SERVICES (MIDLANDS) LIMITED Grantham, Nottingham, NG32 2DZ (Company Number 06688701) At an Extraordinary General Meeting of the members of the above Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham named company, duly convened and held at Maple House, High GL50 1DY Street, Potters Bar, Herts EN6 5BS on 19 February 2016 the following Principal trading address: 107 Bassnage Road, Halesowen, West resolutions were duly passed; No. 1 as a special resolution and No. 2 Midlands, B63 4HB as an ordinary resolution:- At a General Meeting of the members of the above named Company, 1. “That it has been proved to the satisfaction of this meeting that the duly convened and held at Aston House, 5 Aston Road North, Company cannot, by reason of its liabilities, continue its business, Birmingham, B6 4DS on the 23 February 2016; the following and that it is advisable to wind-up the same, and accordingly that the resolutions were passed: Company be wound up voluntarily”. No. 1 as a Special Resolution, No. 2 as an Ordinary Resolution: 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters 1. That the Company be wound up voluntarily. Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the 2. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, purposes of such winding-up”. 29 High Street, Cheltenham, GL50 1DY, be and he is hereby Contact details: Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, appointed Liquidator for the purposes of such winding up. Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M Office Holder Details: Michael Patrick Durkan (IP number 9583) of Arkin on 01707 828683 or [email protected]. Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Mr B Golds - Chairman (2487221) 1DY. Date of Appointment: 23 February 2016. Further information about this case is available from Alice Jones at the offices of Durkan Cahill on 01242 250 811 or at [email protected]. David Guttridge , Chairman (2486908)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

BLUE2487236 BELL CORBRIDGE LTD That it has been proved to the satisfaction of the members that the (Company Number 09397554) company cannot by reason of its liabilities continue its business, and Trading Name: The Blue Bell that it is advisable that the company be wound up and that Registered office: The Blue Bell, Hill Street, Corbridge, NE45 5AA accordingly the company be wound up voluntarily and That Kevin Principal trading address: The Blue Bell, Hill Street, Corbridge, NE45 Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, 5AA WA14 1EY be and is hereby appointed Liquidator of the company for At a General Meeting of the members of the above named Company, the purposes of the winding up. duly convened and held at The Thistle Hotel, Neville Street, Newcastle Contact details: Kevin Lucas, (IP No.9485), Lucas Johnson Limited, 32 Upon Tyne, NE1 5DG on 18 February 2016 the following resolutions Stamford Street, Altrincham, Cheshire, WA14 1EY. Alternative were duly passed as a Special and as an Ordinary Resolutions: contact: Adrian Yip, [email protected], 016 1929 8666. “That it has been resolved by a special resolution that the company Paul O’Shea, Chairman (2487241) be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for FANNY-ANNIES2487450 LIMITED the purposes of such winding up.” (Company Number 09087032) Further details contact: Tel: 0115 871 2940. Registered office: 20-22 Wenlock Road, London, N1 7GU Paul Whittle, Chairman (2487236) Principal trading address: 56 Queens Road, Buckhurst Hill, Essex, IG9 5BY At a General Meeting of the above -named Company, duly convened, BLUE2487226 QUBE CONSTRUCTION LIMITED and held at Regus UK Limited, Victory Way, Admirals Park, (Company Number 07877059) Crossways, Dartford, DA2 6QD on 19 February 2016 the following Registered office: Bridge House, London Bridge, London SE1 9QR resolutions were duly passed as a special and ordinary resolutions Principal trading address: Unit 27 Great Hollands Square, respectively: Wordsworth, Bracknell, RG12 8UX “That it has been resolved by special resolution that the Company be At a General Meeting of the above named company duly convened wound up voluntarily and that Martin Richard Buttriss and Richard and held at Premier Inn Reading Central, Letcombe Road, Reading, Frank Simms, both of F A Simms & Partners Limited, Alma Park, RG1 2HN on 16 February 2016 the following resolutions were duly Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 passed as a special and an ordinary resolution, respectively: 5FB (IP Nos 9291 and 9252) be and hereby appointed Joint “That the Company be wound up voluntarily and that Matthew John Liquidators for the purposes of the winding-up.” Waghorn and John Arthur Kirkpatrick, both of Wilkins Kennedy LLP, Contact details: For further details contact: Kirsty Taylor, email: 92 London Street, Reading, Berkshire, RG1 4SJ, (IP Nos 002230 and [email protected]. Tel: 01455 555444. 009432) be and are hereby appointed joint liquidators of the Company Ashley Anderson, Chairman (2487450) and that they be authorised to act either jointly or severally. For further details contact: Meghan Andrews, Tel: 020 7403 1877, Email: [email protected] FASHION2486903 MARKETING CONSULTANTS LIMITED Darren Taylor, Chairman (2487226) (Company Number 07512232) Registered office: 2nd Floor, Leigh House, 7 Station Approach, Bexleyheath, Kent DA7 4QP CHURCH2486943 LANE SOCIAL CLUB LIMITED Principal trading address: 16B New Quebec Street, London W1H 7RU (Company Number 06438718) At a General Meeting of the Members of the above-named Company, Registered office: Eastern Green Social Club, Church Lane, Eastern duly convened, and held on 23 February 2016 the following Green, Coventry CV5 7BX Resolutions were duly passed, as a Special Resolution and as an Principal trading address: Eastern Green Social Club, Church Lane, Ordinary Resolution: Eastern Green, Coventry CV5 7BX "That it has been proved to the satisfaction of this Meeting that the At a General Meeting of the above-named Company duly convened Company cannot, by reason of its liabilities, continue its business, and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, and that it is advisable to wind up the same, and accordingly that the Leeds LS20 9AT on 23/02/2016 the subjoined Special Resolution was Company be wound up voluntarily, and that Avner Radomsky be and duly passed: is hereby appointed Liquidator for the purposes of such winding-up." “That it has been proved to the satisfaction of this meeting that the At the subsequent Meeting of Creditors held on 23 February 2016 the Company cannot by reason of its liabilities continue its business, and appointment of Avner Radomsky as Liquidator was confirmed. that it is advisable to wind up the same, and accordingly that the Office Holder Details: Avner Radomsky (IP number 12290) of Saud & Company be wound up voluntarily, and that Kate Elizabeth Breese of Company Limited, 2nd Floor, Leigh House, 7 Station Approach, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT be Bexleyheath, Kent DA7 4QP. Date of Appointment: 23 February 2016. hereby appointed Liquidator for the purposes of such winding-up.” Further information about this case is available from Michel Dupont at Office Holder Details: Kate Elizabeth Breese (IP number 9730) of the offices of Saud & Company Limited on 020 8304 0609. Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Melanie Dixon , Director (2486903) 9AT. Date of Appointment: 23 February 2016. Further information about this case is available from Kate Elizabeth Breese at the offices of Walsh Taylor on 0871 222 8308 or at FEHNERT2487262 FINANCIAL SERVICES LIMITED [email protected]. (Company Number 01701496) David Rawlinson , Director (2486943) Registered office: 3 Staplow Road, Worcester, WR5 2LZ Principal trading address: St Mary’s House, 1-5 St Mary’s Road, Market Harborough, Leics, LE16 7DS CORTANA2487241 CONSULTING LTD Notice is hereby given that the following resolutions were passed on (Company Number 07397397) 19 February 2016 as a Special Resolution and an Ordinary Resolution Registered office: 29 Balmoral Avenue, Beckenham, Kent, BR3 3RD respectively: At a GENERAL MEETING of the above-named Company, duly “That the Company cannot, by reason of its liabilities, continue its convened and held at Regus, 16 Upper Woburn Place, London, business, and that it is advisable to wind up the same, and WC1H 0BS on 17 February 2016 at 12.00 pm the following accordingly that the company be wound up voluntarily and that Carrie Resolutions were duly passed as a Special Resolution and an James, of SA Insolvency, 3 Staplow Road, Worcester WR5 2LZ, (IP Ordinary Resolution respectively: No. 16570) be appointed as Liquidator for the purposes of such winding up.” For further details contact: Carrie James on email: [email protected] or tel: 01905 354143. Stephen Fehnert, Director (2487262)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 45 COMPANIES

GCAJ2486871 LIMITED At an EXTRAORDINARY GENERAL MEETING of the above named (Company Number 07970640) company, duly convened and held at Euston Square Hotel, 152-156 Registered office: 7 Portland Road, Birmingham, B16 9HN North Gower Street, London, NW1 2LU, on 16 February 2016 the Principal trading address: 302 Centenary Plaza, 18 Holiday Street, following resolutions were passed, resolution 1 as a special resolution Birmingham B1 1TW and resolution 2 as an ordinary resolution. At a GENERAL MEETING of the above named Company held at 39 (1) That the Company be wound up voluntarily Castle Street, Leicester LE1 5WN on 23 February 2016 the following (2) That Robert Cooksey of Bridgestones, 125/127 Union Street, resolutions were duly passed: Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the As a Special Resolution: Company for the purposes of such winding up. 1 THAT the Company be wound up voluntarily. Contact details: Robert Cooksey – MIPA, Bridgestones, 125/127 As Ordinary Resolutions: Union Street, Oldham OL1 1TE, [email protected], 016 1785 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 3700. (Office Holder Number – 9040). Castle Street, Leicester LE1 5WN be and is hereby appointed S Keats, Chairman (2487225) Liquidator for the purpose of such winding-up. Office Holder Details: Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 23 LIVERPOOL2487234 ONE BRIDEWELL 2014 LIMITED February 2016. Further information about this case is available from (Company Number 08816368) Steven Glanvill at the offices of CBA on 0116 214 0577 or at Registered office: 102 Widnes Road, Widnes WA8 6AX [email protected]. Principal trading address: 1 Campbell Square, Argyll Street, Liverpool Philip Watson , Director L1 5FB Dated 23 February 2016 (2486871) At a General Meeting of the above named company, duly convened and held at Liverpool Marriott, City Centre, One Queen Square, Liverpool L1 1RH on 12 February 2016, the following resolutions were 2487258J BUDD SOLUTIONS LTD duly passed; No 1 as a special resolution and No 2 as an ordinary (Company Number 08145570) resolution:- Registered office: Portfolio Innovation Centre, St Georges Avenue, 1. “That the Company be wound up voluntarily”. Northampton, NN2 6JD 2. “That Gerald Irwin of Irwin & Company, Station House, Midland Principal trading address: Portfolio Innovation Centre, St Georges Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Avenue, Northampton, NN2 6JD purposes of such winding up”. At a general meeting of the above named Company duly convened Office Holder Number: 8753 and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 18 Tel No: 0121 321 1700 February 2016 the subjoined Special Resolution was duly passed: Stuart St Vincent Fitzgerald, Director (2487234) “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 M2487238 + K BUILDING CONTRACTORS WALES LTD Company be wound up voluntarily, and that James Stephen Pretty, of (Company Number 03573816) Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Registered office: 72 Caereau Road, Newport, South Wales, NP20 Eastleigh, Hampshire, SO50 9DR, (IP No: 9065) be and is hereby 4HJ appointed Liquidator for the purposes of such winding-up.” Principal trading address: The Bungalow, Castle Street, Fleur De Lys, Further details contact: James Stephen Pretty, Email: NP1 3UH [email protected] Tel: 02380 651441 At a General Meeting of the Members of the above-named Company, Jacob Budd, Director (2487258) duly convened and held at:- Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 22 February 2016, the following Resolutions were duly passed, number 1 as a Special LAWTON2486969 BUILDING AND JOINERY LIMITED Resolution and number 2 as an Ordinary Resolution:- (Company Number 08307518) 1. That it has been proved to the satisfaction of this Meeting that the Registered office: c/o Live Recoveries, Wentworth House, 122 New Company cannot, by reason of its liabilities, continue its business, Road Side, Horsforth, Leeds, LS18 4QB and that it is advisable to wind-up the same, and accordingly that the Principal trading address: Lencett House, 45 Boroughgate, Otley, Company be wound up voluntarily, and that:- West Yorkshire, LS21 1AG 2. Leigh Holmes (IP Number 9390) & Susan Purnell (IP Number 9386) At a General Meeting of the Members of the above-named Company, of Purnells,5 & 6 Waterside Court, Albany Street, Newport, South duly convened, and held on 19 February 2016 the following Wales, NP20 5NT, be and are hereby nominated Joint Liquidators for Resolutions were duly passed, as a Special Resolution and as an the purpose of the winding-up. Ordinary Resolution: Contact details: Queries may be sent to: [email protected] or "That the Company cannot, by reason of its liabilities, continue its [email protected]. business, and that it is advisable to wind up the same, and Mark Anthony Woodfine - Director (2487238) accordingly that the Company be wound up, and that Martin Paul Halligan be appointed as Liquidator for the purposes of such winding- up." M.L.H.J.W.2487237 CONSULTANTS LIMITED At the subsequent Meeting of Creditors held on 19 February 2016 the (Company Number 07485262) appointment of Martin Paul Halligan as Liquidator was confirmed. Registered office: Ebenezer House, Ryecroft, Newcastle, Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Staffordshire, ST5 2BE Recoveries Limited, Wentworth House, 122 New Road Side, Principal trading address: Textile House, Langley Business Park, Horsforth, Leeds LS18 4QB. Date of Appointment: 19 February 2016. Langley Road, Langley, SK11 0DG Further information about this case is available from Sarah Procter at At a general meeting of the above named Company, duly convened the offices of Live Recoveries Limited on 0844 870 9251 or at and held at Leonard Curtis House, Elms Square, Bury New Road, [email protected]. Whitefield M45 7TA on 17 February 2016 the following Resolutions Christopher Lawton , Director (2486969) were passed, as a Special Resolution and as Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that M Maloney and LIGHTWORK2487225 PHOTOS LIMITED J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms (Company Number 04168044) Square, Bury New Road, Whitefield M45 7TA, (IP No. 9628 and 8617) Registered office: C/o Bridgestones, 125-127 Union Street, Oldham, be and are hereby appointed Joint Liquidators of the Company for the OL1 1TE purposes of such winding up.” Principal trading address: 49 Thorndon Gardens, Epsom, Surrey, For further details contact: M Maloney or J M Titley, Email: KT19 0QB [email protected]. Tel: 0161 413 0930 Matthew Harding, Director (2487237)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

MCL2487293 CAPITAL LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 03574467) duly convened and held at 47/49 Green Lane, Northwood, Middlesex Previous Name of Company: Multi Construction Limited HA6 3AE on 23 February 2016 at 11.45 am the following Special Registered office: 340 Deansgate, Manchester, M3 4LY Resolution was duly passed:- Principal trading address: (formerly) Alpha House, 4 Greek Street, “That it has been proved to the satisfaction of this meeting that the Stockport, Cheshire, SK3 8AB Company cannot by reason of its liabilities, continue its business, and At a General Meeting of the Members of the above-named Company, that it is advisable to wind up the same, and accordingly that the duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on Company be wound up voluntarily, and that Ashok K Bhardwaj, of 19 February 2016 the following Resolutions were duly passed, as a Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Special Resolution and as an Ordinary Resolution respectively: Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated “That the Company be wound up voluntarily and that Paul Stanley Liquidator for the purpose of the winding up.” and Paul W Barber, both of Begbies Traynor (Central) LLP, 340 Further information about this case is available at Bhardwaj Deansgate, Manchester, M3 4LY, (IP Nos. 008123 and 009469) be Insolvency Practitioners on telephone number 01923 820966 or email and hereby are appointed Joint Liquidators of the Company for the [email protected] purpose of the voluntary winding-up, and any act required or Luigi Mineo, Director (2487229) authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.” MN2487264 HP SERVICES LIMITED Any person who requires further information may contact the Joint (Company Number 08385784) Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Registered office: 19 Greenbank Close, Hempstead, Gillingham, ME7 be made to Richard Sutcliffe by email at richard.sutcliffe@begbies- 3SG traynor.com or by telephone on 0161 837 1700. Principal trading address: 19 Greenbank Close, Hempstead, Anthony Leonard Short, Chairman (2487293) Gillingham, ME7 3SG Notice is hereby given that the following resolutions were passed on 22 February 2016 as a special resolution and an ordinary resolution 2486949MF WAREHOUSE LIMITED respectively: (Company Number 04286339) “That the Company be wound up voluntarily and that Adrian Paul Previous Name of Company: Memory Foam Warehouse Limited Dante, of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Registered office: c/o BWC, 8 Park Place, Leeds LS1 2RU Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis, of MHA Principal trading address: Unit 1, Navigation Yard, Chantry Bridge, MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Wakefield WF1 5DL Street, London, EC4V 6BJ, (IP Nos. 9600 and 7805) be appointed At a General Meeting of the Members of the above-named Company, Joint Liquidators for the purposes of such voluntary winding up.” At duly convened, and held on 23 February 2016 the following the subsequent meeting of creditors held on 22 February 2016 the Resolutions were duly passed, as a Special Resolution and as an appointment of Adrian Paul Dante and Paul Michael Davis as Joint Ordinary Resolution: Liquidators was confirmed. "That the Company cannot, by reason of its liabilities, continue its Further details contact: Katherine Everitt, Email: business, and that it is advisable to wind up the same, and [email protected], Tel: 01622 754033. accordingly that the Company be wound up, and that Paul Andrew Michael James Nock, Director (2487264) Whitwam and Gary Edgar Blackburn be appointed as Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 23 February 2016 the MSGB2486597 LIMITED appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as (Company Number 06681616) Joint Liquidators was confirmed. Previous Name of Company: Grate Entertainments Limited Office Holder Details: Paul Andrew Whitwam and Gary Edgar Registered office: 7 Portland Road, Birmingham B16 9HN Blackburn (IP numbers 8346 and 6234) of BWC, 8 Park Place, Leeds Principal trading address: 302 Centenary Plaza, 18 Holiday Street, LS1 2RU. Date of Appointment: 23 February 2016. Further information Birmingham B1 1TW about this case is available from Richard Marchinton at the offices of At a GENERAL MEETING of the above named Company held at 39 BWC on 0113 243 3434. Castle Street, Leicester, LE1 5WN on 23 February 2016 the following Phillip Whittell , Director (2486949) resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. MILLUN2487259 & CO LIMITED As Ordinary Resolutions: (Company Number 09792642) 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Registered office: Finance House, 6 Parkside Court, Greenhough Castle Street, Leicester, LE1 5WN be and is hereby appointed Road, Lichfield, Staffordshire, WS13 7FE Liquidator for the purpose of such winding up. Principal trading address: Unit 34 Birchbrook Industrial Estate, Dated this: 23 February 2016 Birchbrook Lane, Shenstone WS14 0DJ Office Holder Details: Neil Charles Money (IP number 8900) of CBA, At a General Meeting of the above-named Company duly convened 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 23 and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP February 2016. Further information about this case is available from on 19 February 2016 the following resolutions were passed, as a Steven Glanvill at the offices of CBA on 0116 262 6804 or at special resolution and as an ordinary resolution: [email protected]. “That the Company be wound up voluntarily and that Richard Paul Philip Watson , Director (2486597) James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No: 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a Meeting N.C.D.2487235 ELECTRICAL LIMITED of Creditors held on 19 February 2016 the Creditors confirmed the (Company Number 04711306) appointment of Richard Paul James Goodwin as Liquidator. Registered office: XL Business Solutions Ltd, Premier House, For further details contact: Ashley Millensted of Butcher Woods, Bradford Road, Cleckheaton, BD19 3TT Email: [email protected] Tel: 0121 236 6001 Principal trading address: Unit B Healey Lane Business Centre, Batley Hedley Richard Hazell, Chairman (2487259) At a General Meeting of the above-named Company, convened, and held at Premier House, Bradford Road, Cleckheaton, BD19 3TT, on 15 February 2016 at 10.00 am the following Special Resolution and MINEO2487229 LIMITED Ordinary Resolution were passed: (Company Number 08145153) “That the Company be wound up voluntarily, and that J N Bleazard, of Registered office: 68 Ship Street, Brighton, BN1 1AE XL Business Solutions Limited, Premier House, Bradford Road, Principal trading address: 68 Ship Street, Brighton, BN1 1AE Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 47 COMPANIES

For further details contact: J Bleazard, Email: [email protected] or PREMIER2487239 LOGIC (UK) LIMITED telephone 01274 870101.Alternative contact: Graham Harsley (Company Number 06799415) N Cleghorn, Chairman (2487235) Registered office: 100 Greystoke Drive, Ruislip, Middlesex HA4 7YW Principal trading address: 2 Garland Road, Stanmore HA7 1NR The Companies Act 2006 and The Insolvency Act 1986 2487223NORTH LONDON PUB & DINING CO LTD At a general meeting of the Company, duly convened and held at (Company Number 08096760) Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 18 Trading Name: Prince of Wales February 2016, the following Resolutions were passed as a Special Registered office: 12E Manor Road, London, N16 5SA Resolution and an Ordinary Resolution respectively: Principal trading address: 101 Willesden Lane London NW6 7SD “That the Company be wound up voluntarily and that Jeffrey Mark At a General Meeting of the Members of the above-named Company, Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, duly convened, and held at Wenta Business Centre, 1 Electric Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Avenue, Enfield EN3 7XU, on 15 February 2016, the following appointed liquidator of the Company for the purposes of the voluntary Resolutions were duly passed, No 1 as a Special Resolution and No 2 winding-up.” as an Ordinary Resolution. At a subsequent meeting of creditors held at the same place on the 1. “That the Company be wound up voluntarily.” same date, the resolutions were ratified confirming the appointment of 2. “That Constantinos Pedhiou, be and is hereby appointed Liquidator Jeffrey Mark Brenner as Liquidator. for the purposes of such winding-up.” Date on which Resolutions were passed: Members: 18 February 2016 Contact details: Constantinos Pedhiou, (IP No 014852), Liquidator, Creditors: 18 February 2016 CKP Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Enfield EN3 7XU. Alternative contact: [email protected], 020 Associates Limited, Concorde House, Grenville Place, Mill Hill, 8150 3730. London NW7 3SA. Email address: [email protected] or Dominic Martin Harte, Director (2487223) telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Zuzana Jedlicakova Paul Smith, Director OPEN2486954 WATER DREDGING UK LIMITED Dated – 18 February 2016 (2487239) (Company Number 07926871) Registered office: 5 Chambers Way, Thorncliffe Park Estate, Capeltown, Sheffield S35 2PH R2487230 DUCKWORTH (BLACKPOOL) LIMITED Principal trading address: 5 Chambers Way, Thorncliffe Park Estate, (Company Number 00389231) Capeltown, Sheffield S35 2PH Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut At a General Meeting of the above-named Company, duly convened, House, 46 Halliwell Street, Chorley PR7 2AL and held at the Blades Enterprise Centre, John Street, Sheffield S2 Principal trading address: Ellbrook House, Clifton Road, Marton, 4SW on 22 February 2016 at 1.45 pm the subjoined resolutions were Blackpool, FY4 4QJ duly passed, viz:- At an EXTRAORDINARY GENERAL MEETING of the above-named SPECIAL RESOLUTION Company, duly convened, and held at 13:15 on 11 February 2016 at That the Company be wound up voluntarily Manchester One, 53 Portland Street, Manchester, M1 3LF, the ORDINARY RESOLUTION following SPECIAL RESOLUTION was duly passed, viz: That Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. “THAT it has been proved to the satisfaction of this meeting that the 9696), Licensed Insolvency Practitioners of Abbey Taylor Ltd, Blades company cannot, by reason of its liabilities, continue its business and Enterprise Centre, John Street, Sheffield S2 4SW be hereby that it is advisable to wind up the same, and accordingly that the appointed Joint Liquidators for the purpose of such winding-up to act Company be wound up voluntarily.” jointly and severally. The following was passed as an ordinary resolution At a subsequent Meeting of Creditors, duly convened pursuant to Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut Section 98 of the Insolvency Act, 1986, and held on the same day at House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby 2.00 pm, the appointment of Philip David Nunney and Nicola Jane appointed Kirk was confirmed and the creditors also confirmed that the Joint Contact details: Stuart Rathmell (IP No: 10050), of Stuart Rathmell Liquidators should act jointly and severally. Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 Further information regarding this case can be obtained from Joe 2AL, (t) 07880 528932, (e) [email protected]. Horan at the office of Abbey Taylor Ltd. Tel: 0114 292 2402 Email: Roderick Bullough, Chairman (2487230) [email protected] Phillip Anthony Foster , Chairman of Meeting (2486954) RM2487490 HOWARD LIMITED (Company Number 08569490) 2487263ORCHARD FLUID EQUIPMENT LIMITED Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut (Company Number 05227030) House, 46 Halliwell Street, Chorley PR7 2AL Registered office: 3 The Old Sawmills, Forde Abbey, Chard, Principal trading address: 17 Victoria Road East, Thornton Cleveleys, Somerset, TA20 4LE Lancashire, FY5 5HT Principal trading address: 3 The Old Sawmills, Forde Abbey, Chard, At an EXTRAORDINARY GENERAL MEETING of the above-named Somerset, TA20 4LE Company, duly convened, and held at 11:00 on 9 February 2016 at Notice is hereby given that the following resolutions were passed on Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell 19 February 2016 as a special resolution and ordinary resolution Street, Chorley PR7 2AL, the following SPECIAL RESOLUTION was respectively: duly passed, viz: “That the Company be wound up voluntarily and that Nickolas Garth “THAT it has been proved to the satisfaction of this meeting that the Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, company cannot, by reason of its liabilities, continue its business and Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 that it is advisable to wind up the same, and accordingly that the 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators Company be wound up voluntarily.” of the Company, and that the Joint Liquidators act either jointly or The following was passed as an ordinary resolution separately for the purposes of the voluntary winding up.” Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut For further details contact: Email: [email protected] or House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby tel: 01527 558410. appointed Frazer Applegarth, Chairman (2487263) Contact details: Stuart Rathmell (IP No: 10050), Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 2AL, (t) 07880 528932, (e) [email protected]. Richard HowardChairman (2487490)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

RYTON2487265 HOTELS LIMITED As a Special Resolution: (Company Number 07445897) 1. THAT the Company be wound up voluntarily. Registered office: 13 Regent Street, Nottingham NG1 5BS As Ordinary Resolutions: Principal trading address: Ryton Hotel Lane Head, Ryton, Tyne and 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Wear, NE40 3HF Castle Street, Leicester, LE1 5WN be and is hereby appointed At a General Meeting of the members of the above named Company, Liquidator for the purpose of such winding-up. duly convened and held at The Thistle Hotel, Neville Street, Dated this: 23 February 2016 Newcastle-upon-Tyne NE1 5DF on 18 February 2016 the following Office Holder Details: Neil Charles Money (IP number 8900) of CBA, resolutions were duly passed as a Special Resolution and as an 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 23 Ordinary Resolution: February 2016. Further information about this case is available from “That it has been resolved by special resolution that the Company be Steven Glanvill at the offices of CBA on 0116 262 6804 or at wound up voluntarily and that Anthony John Sargeant, of Bridgewood [email protected]. Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, (IP Philip Watson , Director (2486876) No. 9659), be and he is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Tel: 0115 871 2940. SWITCH2487268 ELECTRICAL AND BUILDING SOLUTIONS LIMITED Leigh-Anne Wilson, Chairman (2487265) (Company Number 08286050) Registered office: The Priory, High Street, Ware, Hertfordshire SG12 9AL 2487270SOLUTION INSURANCE PARTNERSHIP LIMITED Principal trading address: The Priory, High Street, Ware, Hertfordshire (Company Number 06985234) SG12 9AL Registered office: Church House, 13-15 Regent Street, Nottingham Insolvency Act 1986 – section 84(1)(b) NG1 5BS At a general meeting of the above named company, duly convened Principal trading address: Archer House, Castle Gate, Nottingham, and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 17 NG1 7AW February 2016 the subjoined Special Resolution was passed: That it At a General Meeting of the members of the above named company, has been proved to the satisfaction of this meeting that the company duly convened and held at 13-15 Regent Street, Nottingham NG1 cannot by reason of its liabilities continue its business, and that it is 5BS on 12 February 2016 the following resolutions were duly passed advisable to wind up the same, and accordingly that the company be as a Special Resolution and as an Ordinary Resolution respectively: wound up voluntarily, and that Ninos Koumettou be and is hereby “That the Company be wound up voluntarily and that Andrew J appointed Liquidator of the Company on 17 February 2016 for the Cordon and Richard A B Saville, both of CFS Restructuring LLP, purposes of such winding up. Church House, 13-15 Regent Street, Nottingham NG1 5BS, (IP Nos. Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings 009687 and 007829), be and are hereby appointed Joint Liquidators Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 of the Company for the purpose of the voluntary winding-up and any 7250 and email address: [email protected] act required or authorised under any enactment to be done by the Alternative contact for enquiries on proceedings: Alex Kakouris Joint Liquidators may be done by all or any one or more of the Anthony Dore, Director/Chairman (2487268) persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can TALENT2487528 PRAXIS LIMITED be made to Andrew Cordon by email at [email protected] (Company Number 08535126) Ian Mihill, Chairman (2487270) Trading Name: Talent Praxis Registered office: 1-5 Market Square, Ilfracombe, Devon EX34 9AU. Shortly be changing to: C/o Hazlewoods LLP, Bridge Chambers SOLUTION2487328 MARKETING LIMITED Business Centre, 1 Bridge Chambers, Barnstaple, Devon EX31 1HB (Company Number 06933135) Principal trading address: 4 The Courtyard, Coxleigh Barton, Shirwell, Registered office: Church House, 13-15 Regent Street, Nottingham Barnstaple, Devon EX31 4JL NG1 5BS At a General Meeting of the above-named Company duly convened Principal trading address: Archer House, Castle Gate, Nottingham, and held at 4 The Courtyard, Coxleigh Barton, Shirwell, Barnstaple, NG1 7AW Devon EX31 4JL, on 19 February 2016, the following resolutions were At a General Meeting of the members of the above named company, passed: duly convened and held at 13-15 Regent Street, Nottingham NG1 1. “That the Company be wound up voluntarily, and 5BS on 12 February 2016 the following resolutions were duly passed 2. That Katie Louise Parsons Mason and Peter Richard James Frost of as a Special Resolution and as an Ordinary Resolution respectively: Hazlewoods LLP, Bridge Chambers Business Centre, 1 Bridge “That the Company be wound up voluntarily and that Andrew J Chambers, Barnstaple, Devon EX31 1HB, be and are hereby Cordon and Richard A B Saville, both of CFS Restructuring LLP, appointed Joint Liquidators for the purposes of such winding-up.” Church House, 13-15 Regent Street, Nottingham NG1 5BS, (IP Nos Katie Louise Parsons Mason (IP No. 18010), telephone: 01271 009687 and 007829) be and is hereby appointed Liquidator of the 371241, email: [email protected]. Date of Company for the purpose of the voluntary winding-up and any act Appointment: 19 February 2016 required or authorised under any enactment to be done by the Joint Piers Courage-Jones, Director. (2487528) Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint THE2487227 NEW INN (2014) LTD Liquidator by telephone on 0115 8387330. Alternatively enquiries can (Company Number 09039570) be made to Andrew Cordon by email at [email protected] Registered office: First Floor, Block A, Loversall Court, Clayfields, Ian Mihill, Chairman (2487328) Tickhill Road, Doncaster DN4 8QG Principal trading address: The New Inn, Hemsworth Road, Norton, Sheffield S8 8LN SPORTS2486876 DIAGNOSTIC SERVICES LTD At a General Meeting of the above named company duly convened (Company Number 06880474) and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Previous Name of Company: Fight Solutions Ltd; Grate Solutions Road, Doncaster DN4 8QG on 19 February 2016 the following Limited resolutions were duly passed as a Special and an Ordinary Resolution Registered office: 7 Portland Road, Birmingham B16 9HN respectively: Principal trading address: Apartment 300, Centenary Plaza, 8 Holliday Street, Birmingham, B1 1TW At a GENERAL MEETING of the above named Company held at 39 Castle Street, Leicester, LE1 5WN on 23 February 2016 the following resolutions were duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 49 COMPANIES

“That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn, of Absolute Liquidation by the Court Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, (IP No. 6899) be DISMISSAL OF WINDING-UP PETITION appointed Liquidator of the Company for the purposes of the winding- up.” At the subsequent meeting of creditors held at the same place on In2487447 the High Court of Justice (Chancery Division) the same date, the resolutions were ratified confirming the Companies CourtNo 000107 of 2016 appointment of Stephen Richard Penn as Liquidator. In the Matter of NORTON HEIGHTS LTD Further details contact: Danielle Jones, Email: [email protected] (Company Number 06493219) or Tel: 01302 572701. Registered office: Haslers, Old Station Road, Loughton, Essex IG10 Clive Fletcher, Chairman (2487227) 4PL and in the Matter of the INSOLVENCY ACT 1986 CR-2016-000107 2487222THE PHOTOGRAPHY SUITE LIMITED A Petition to wind up the above-named Company, Registration (Company Number 09529326) Number 06493219 of Haslers, Old Station Road, Loughton, Essex Trading Name: Venture Photography IG10 4PL, presented on 8 January 2016 by ABS LONDON LIMITED, a Registered office: 6 The Ridings Arcade, The Ridings, Northampton, Company In Liquidation, acting by its Liquidator James Money of 55 Northamptonshire, NN1 1EZ Baker Street, London W1U 7EU claiming to be a Creditor of the Principal trading address: 6 The Ridings Arcade, The Ridings, Company was advertised in The London Gazette on 10 February Northampton, Northamptonshire, NN1 1EZ 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter At a general meeting of the Company, duly convened and held at Lane, London, EC4A 1NL, on 22 February 2016 . The Petition was Holiday Inn Express Northampton, Junction 15 M1, Loake Close, dismissed. Grange Park, Northampton, NN4 5EZ on 19 February 2016 the The Petitioner’s Solicitor is Kidd Rapinet LLP of 392 Edinburgh following Resolutions were passed as a Special Resolution and as an Avenue, Slough Trading Estate, Slough SL1 4UF. Tel: 01753 532541 Ordinary Resolution respectively: ref: 21.ABS9/4 (2487447) “That the Company be wound up voluntarily and that Alan Brian Coleman and Julie Webster, both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, FINAL MEETINGS (IP Nos. 009402 and 017850) be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to In2486993 the Birmingham County Court act joint and severally in the Liquidation for the purposes of such No 6594 of 2012 winding up.” GW 223 LIMITED For further details contact: The Joint Liquidators, Tel: 0161 608 0000. (Company Number 04159207) Alternative contact: Margaret Mullarkey Registered office: 2 Whitehall Quay, Leeds, Yorkshire, LS1 4HG Steven Gray, Director (2487222) Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Joint Liquidators has summoned a final general meeting of the company's creditors which shall receive the report of 2487412THE PRINT & DESIGN FACTORY LIMITED the winding up, and shall determine whether the Joint Liquidators (Company Number 04361695) should have release under section 174 of said Act. The meeting will Registered office: 2 Brookdale Court, Chapeltown, Sheffield, S35 2PT be held at 3 Hardman Street, Manchester M3 3HF on 6 May 2016 at Principal trading address: 2 Brookdale Court, Chapeltown, Sheffield, 12.00 pm. In order to be entitled to vote at the meeting creditors must S35 2PT lodge proxies (unless appearing in person) and hitherto unlodged Notice is hereby given that on 17 February 2016 the following proofs at 3 Hardman Street, Manchester M3 3HF by 12.00 noon on resolutions were passed: the business day prior to the meeting. “That the Company be wound up voluntarily and that Kelly Burton and Office Holder Details: Adrian David Allen (IP number 8740) of Baker Joanne Wright, both of Wilson Field Limited, The Manor House, 260 Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 11750 and 15550) Wellington Street, Leeds LS1 2AY and Mark John Wilson (IP number be and are hereby appointed joint liquidators for the purposes of such 8612) of RSM Restructuring Advisory LLP , 25 Farringdon Street, winding up.” The appointments of Kelly Burton and Joanne Wright London EC4A 4AB. Date of Appointment: 17 January 2013 and 15 were confirmed by the creditors. November 2013. Further information about this case is available from For further details contact: The Joint Liquidators on tel: 0114 David Pritchard at the offices of RSM Restructuring Advisory LLP on 2356780. Alternative contact: Rebecca Powell 0161 830 4000. John Patrick Bywater, Director (2487412) Adrian David Allen and Mark John Wilson , Joint Liquidators (2486993)

VISION2487279 IT RECRUITMENT LIMITED In2487415 the High Court (Company Number 07234725) Birmingham District RegistryNo 6027 of 2014 Registered office: The Outpost Chelwater, Baddow Road, W.E. SHELDON LIMITED Chelmsford, Essex, CM2 7FH (Company Number 05158132) Principal trading address: The Outpost Chelwater, Baddow Road, In Compulsory Liquidation Chelmsford, Essex, CM2 7FH Registered office: F A Simms & Partners Limited, Alma Park, At a General Meeting of the above named Company, duly convened, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 and held at FRP Advisory LLP, Jupiter House, Warley Hill Business 5FB Park, The Drive, Brentwood, Essex, CM13 3BE on 17 February 2016 Principal trading address: Unit 6 Bowes Industrial Centre, Wrotham at 10.00 am, the following resolutions were duly passed as a Special Road, Meopham, Kent DA13 0QB Resolution and as an Ordinary Resolution: A final meeting of creditors of the above named company has been “That the Company be wound up voluntarily and that Glyn Mummery summoned by the Joint Liquidators under section 146 of the and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Insolvency Act 1986 for the purpose of: Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos 1. That the Joint Liquidators final report and receipts and payments 8996 and 9314) be and are hereby appointed Joint Liquidators for the account be and are hereby approved. purposes of such winding up.” 2. That the Joint Liquidators be granted his/her release under Section For further details contact: The Joint Liquidators on email: 174 of the INSOLVENCY ACT 1986. [email protected] The meeting will be held on 5 April 2016 at 11.00 am at Alma Park, Sam Me Marsh, Chairman (2487279) Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

A proxy form is available which must be lodged with me not later than Toronto Street, Leeds LS1 2HJ no later than 12.00 noon on the 4 April 2016 to entitle you to vote by proxy at the meeting, together business day before the meeting. Please note than the Joint with a completed proof of debt form if you have not already lodged Liquidators and their staff will not accept receipt of completed proxy one. forms by email. Submission of proxy forms by email will lead to the Names of Insolvency Practitioners calling the meetings: Martin proxy being held invalid and the vote not cast. Richard Buttriss, Richard Frank Simms Any person who requires further information may contact the Joint Address of Insolvency Practitioners: Alma Park, Woodway Lane, Liquidators by telephone on 0113 244 0044. Alternatively enquiries Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United can be made to Jonathan Bird by email at jonathan.bird@begbies- Kingdom traynor.com or by telephone on 0113 244 0044. IP Numbers: 9291, 9252 R Sadler, Joint Liquidator Contact name: Jennifer Goldsworthy, email address 12 February 2016 (2487383) [email protected] tel: 01455 555444 Martin Richard Buttriss Joint Liquidator PETITIONS TO WIND-UP 22 February 2016 (2487415) In2487350 the High Court of Justice (Chancery Division) Companies CourtNo 415 of 2016 MEETINGS OF CREDITORS In the Matter of CLARK REES LLP (Company Number OC311899) 2487399In the High Court of Justice and in the Matter of the INSOLVENCY ACT 1986 No 10888 of 2009 A Petition to wind up the above-named Company of (registered no ARC (LONDON) LIMITED OC311899) of 5-8 Dysart Street, London, EC2A 2BX, presented on 25 (Company Number 05854926) January 2016 by by PHILLIP DOEL of The Old School, Ruyton XI Registered office: Leonard Curtis House, Leonard Curtis, Elms Towns, Shrewsbury, Shropshire SY4 1JT (the Petitioner), claiming to Square, Bury New Road, Whitefield M45 7TA (formerly 505 Northult be a Creditor of the Company, will be heard at The Rolls Building, 7 Road, South Harrow, HA2 8JN) Rolls Buildings, Fetter Lane, London EC4A 1NL, on Monday 14 March Principal trading address: 505 Northult Road, South Harrow, HA2 8JN 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Any person intending to appear on the hearing of the Petition RULES 1986 (AS AMENDED) that the Liquidator has summoned a (whether to support or oppose it) must give notice of intention to do general meeting of the Company’s creditors under Rule 4.127 for the so to the Petitioner or its Solicitor in accordance with Rule 4.16 by purpose of considering and if thought fit, passing the following 1600 hours on Friday 11 March 2016. resolution: “That the Liquidator’s remuneration be taken on a time The Petitioner’s Solicitor is Kyriakides & Braier of 37 Queen Anne cost basis and be paid on account. The meeting will be held at Street, London W1G 9JB Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 22 February 2016 (2487350) 7TA, on 06 April 2016, at 10.00 am. In order to be entitled at the meeting, creditors must lodge their proxies with the Liquidator at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 In2487583 the High Court of Justice (Chancery Division) 7TA by no later than 12.00 noon on the business day prior to the day Leeds District RegistryNo 22 of 2016 of the meeting (together with a completed proof of debt form if this In the Matter of DUBROVNIK SOLUTIONS LIMITED has not previously been submitted). Date of Appointment: 5 April (Company Number 09415069) 2011. Trustee details: J M Titley (IP No. 08617) of Leonard Curtis, and in the Matter of the INSOLVENCY ACT 1986 Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 A petition to wind up the above named Dubrovnik Solutions Limited of 7TA. 22 Buttermere Road, Gatley, Cheadle, SK8 4RH presented on 8 Further details contact: J M Titley, Tel: 0161 413 0930. Alternative January 2016 by SEARCH CONSULTANCY LIMITED of Campbell contact: Catherine Greathead. House, 215 West Campbell Street, Glasgow, G2 4TT will be heard at J M Titley, Liquidator Leeds District Registry at Combined Court Centre, The Courthouse, 1 23 February 2016 (2487399) Oxford Row, LS1 3BG on: Date: 8 March 2016 Time: 10:30 am (or as soon thereafter as the petition can be heard) In2487383 the Manchester County Court Any person intending to appear on the hearing of the petition (whether No 3226 of 2014 to support or oppose it) must give notice of intention to do so to the BEAN LEISURE (HOLDINGS) LTD Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours (Company Number 07560242) on 7 March 2016. Registered office: Fourth Floor, Toronto Square, Toronto Street, The Petitioner’s Solicitor is Shulmans LLP of 10 Wellington Place Leeds LS1 2HJ Leeds LS1 4AP. (Ref: LXS/S14853/268.) Principal trading address: G4 Whitehall, Whitehall Road, Leeds, LS1 23 March 2016 (2487583) 4EH Rob Sadler (IP No 009172) and Nicholas Edward Reed (IP No. 008639) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto In2486880 the High Court of Justice (Chancery Division) Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Companies Court No 0010 of 2016 Liquidators of the Company on 16 December 2014. Pursuant to Rule In the Matter of ELEMEX LTD 4.54 OF THE INSOLVENCY RULES 1986 a meeting of the creditors of (Company Number 07571346) the above named Company will be held at Begbies Traynor (Central) and in the Matter of the INSOLVENCY ACT 1986 LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, A Petition to wind up the above-named Company, Registration on 01 April 2016, at 11.00 am. The meeting is being summoned by Number 07571346, of ,94 Perth Road, Ilford, Essex, IG2 6AS, the Joint Liquidators for the purpose of considering resolutions for presented on 4 January 2016 by the COMMISSIONERS FOR HM fixing the basis on which the joint liquidators are to remunerated, REVENUE AND CUSTOMS, of South West Wing, Bush House, approving the Joint Liquidators’ fees estimate and the payment of Strand, London, WC2B 4RD,, claiming to be Creditors of the disbursements. A creditor entitled to attend and vote is entitled to Company, will be heard at the High Court, Royal Courts of Justice, 7 appoint a proxy to attend and vote instead of him and such proxy Rolls Building, Fetter Lane, London, EC4A 1NL on 21 March 2016 at need not also be a creditor. In order to be entitled to vote at the 1030 hours (or as soon thereafter as the Petition can be heard). meeting, creditors must lodge their proofs of debt (unless previously Any persons intending to appear on the hearing of the Petition submitted) and (unless they are attending in person), proxies at the (whether to support or oppose it) must give notice of intention to do office of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 March 2016 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 51 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2487398In the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies CourtNo 000571 of 2016 London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1813909/U.) In the Matter of WINDFALL ESTATES LIMITED 25 February 2016 (2486880) (Company Number 04331080) and in the Matter of the INSOLVENCY ACT 1986 CR-2016-000571 2487358In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company of (registered no Leeds District RegistryNo 1189 of 2015 04331080) of Suite 132, 33 Parkway, London NW1 7PN, presented on In the Matter of PENDLETON LEISURE LIMITED 1 February 2016 by JRD VENTURES 1 LLP, c/o 65 Carter Lane, (Company Number 04579167) London EC4V 5HF, claiming to be a Creditor of the Company, will be and in the Matter of the THE INSOLVENCY ACT 1986 heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls A Petition to wind up the above named Company, Registration Building, Fetter Lane, London EC4A 1NL, on 21 March 2016, at 1030 Number 04579167, of Suite 5, Martland Mill, Mart Lane, Burscough, hours (or as soon thereafter as the Petition can be heard). L40 0SD was presented on 29 December 2015 by MOLSON COORS Any person intending to appear on the hearing of the Petition BREWING COMPANY (UK) LIMITED of 137 High Street, Burton on (whether to support or oppose it) must give notice of intention to do Trent, DE14 1JZ claiming to be a creditor of the Company, will be so to the Petitioner or its Solicitor in accordance with Rule 4.16 by heard at the Leeds District Registry, The Court House, 1 Oxford Row, 1600 hours on 18 March 2016. Leeds, LS1 3BG on 8 March 2016 at 10.30 am (or as soon thereafter The Petitioner’s Solicitor is Royds LLP, 65 Carter Lane, London EC4V as the petition can be heard). 5HF. 138762 - Cheapside 2 Any person intending to appear on the hearing of the Petition 22 February 2016 (2487398) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its solicitor in accordance with Rule 4.16 by 16.00 hours on 7 March 2016. In2487416 the High Court of Justice (Chancery Division) Gordons LLP, Forward House, 8 Duke Street, Bradford BD1 3QX. DX Birmingham District RegistryNo 6038 of 2016 11716 – BRADFORD In the Matter of YORKSHIRE MASONRY SPECIALISTS LIMITED Solicitors for the Petitioning Creditor (Company Number 07184760) Ref: SJP/B1004/13330 and in the Matter of the INSOLVENCY ACT 1986 Telephone: 01274 703 925 (2487358) A Petition to wind up the above-named Company Yorkshire Masonry Specialists Limited of 7 Beamsley View, Ilkley, West Yorkshire LS29 9DA, presented on 1 February 2016 by EUROCELL BUILDING 2487587In the High Court of Justice, Chancery Division, Companies Court PLASTICS LIMITED, Fairbrook House, Clover Nook Road, Alfreton, No 000101 of 2016 Derbyshire DE55 4RF, claiming to be a Creditor of the Company, will In the Matter of PUB SOLUTIONS NORTH LTD be heard at Birmingham District Registry, Priory Courts, 33 Bull Trading Name: Castle Market Hotel Street, Birmingham B4 6DS, on 31 March 2016, at 1000 hours (or as (Company Number 09332774) soon thereafter as the Petition can be heard). Principal trading address: Castle Market Hotel, 403 Brook Street, Any person intending to appear on the hearing of the Petition Fulwood, Preston. PR2 3AH (whether to support or oppose it) must give notice of intention to do and in the Matter of the THE INSOLVENCY ACT 1986 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by CR-2016-000101 1600 hours on 30 March 2016. A Petition to wind up the above-named Company of George & The Petitioner’s Solicitor is Smith Partnership, 4th Floor, Celtic House, Dragon, 41 Summer Lane, Barnsley, South Yorkshire. S70 2NW Heritage Gate, Friary Street, Derby DE1 1LS. (Ref 150950-1126.) presented on the 7 February 2016 by CORONA ENERGY RETAIL 5 23 February 2016 (2487416) LIMITEDcare of J E Baring & Co, First Floor, 63-66 Hatton Garden, London. EC1N 8LE Claiming to be a Creditor of the Company will be heard at: The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, WINDING-UP ORDERS London EC4A 1NL Date: 14 March 2016 Time: 10.30 hours (or as soon thereafter as the Petition can be heard) ACCENT2487400 ON TRAINING LIMITED Any person intending to appear on the hearing of the Petition, (Company Number 03380623) whether to support or oppose it, must give notice of intention to do so Registered office: 5TH FLOOR, 75 HARBORNE ROAD, EDGBASTON, to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 BIRMINGHAM, B15 3DH hours on the 11th day of March 2016 In the High Court Of Justice J E Baring & Co Solicitors, First Floor, 63-66 Hatton Garden, London No 009759 of 2015 EC1N 8LE. Telephone: 020 7242 8966, email: Date of Filing Petition: 30 December 2015 [email protected]. Reference Number: LB/ E51786 Date of Winding-up Order: 15 February 2016 22 February 2016 (2487587) Date of Resolution for Voluntary Winding-up: 15 February 2016 G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: 0121 698 4000 In2487403 the Manchester District Registry Capacity of office holder(s): Official Receiver No 2108 of 2016 15 February 2016 (2487400) In the Matter of RIVERGATE NORTH LIMITED (Company Number 09282725) and in the Matter of the THE INSOLVENCY ACT 1986 ERRINGTON2487589 ENTERPRISES LIMITED A Petition to wind up the above-named Company of 132-134 Great (Company Number 08078171) Ancoats Street, Manchester M4 6DE presented on 3 February 2016 Registered office: The Oakley, Kidderminster Road, DROITWICH, by BOLTON METROPOLITAN BOROUGH COUNCIL of Business WR9 9AY Rates Section, Bolton Council, Town Hall, Victoria Square, Bolton In the High Court Of Justice Claiming to be a Creditor of the Company will be heard at Manchester No 009761 of 2015 District Registry at Civil Justice Centre, 1 Bridge Street West, Date of Filing Petition: 30 December 2015 Manchester M60 9DJ on 4 April 2016 at 10.00 am (or as soon Date of Winding-up Order: 15 February 2016 thereafter as the Petition can be heard) Date of Resolution for Voluntary Winding-up: 15 February 2016 Any person intending to appear on the hearing of the Petition, G O'HareNorthampton County Court, Guildhall Road, Northampton, whether to support or oppose it, must give notice of intention to do so NN1 1DN, telephone: 0121 698 4000 to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 Capacity of office holder(s): Official Receiver hours on 1 April 2016 15 February 2016 (2487589) The petitioner’s solicitor is Steven Owens of Greenhalgh Kerr Solicitors Ltd, Olympic House, Beecham Court, Wigan WN3 6PR 22 February 2016 (2487403)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

HUMANITAS2487388 WELLNESS LIMITED (Company Number 8455540) Members' voluntary liquidation Registered office: The Business Resoure Network, Whateleys Drive, KENILWORTH, CV8 2GY APPOINTMENT OF LIQUIDATORS In the High Court Of Justice No 008761 of 2015 Company2486923 Number: 06978525 Date of Filing Petition: 3 November 2015 Name of Company: A1 UK SOLUTIONS LIMITED Date of Winding-up Order: 15 February 2016 Nature of Business: Consultancy services Date of Resolution for Voluntary Winding-up: 15 February 2016 Type of Liquidation: Members' Voluntary Liquidation G O'HareNorthampton County Court, Guildhall Road, Northampton, Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS NN1 1DN, telephone: 0121 698 4000 Principal trading address: 21-23 Croydon Road, Caterham, Surrey Capacity of office holder(s): Official Receiver CR3 6PA 15 February 2016 (2487388) Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Office Holder Numbers: 9475 and 9428. 2487402LINCMAIN LTD Date of Appointment: 23 February 2016 (Company Number 06150292) By whom Appointed: Members Registered office: 6 Marrat Close, LINCOLN, LN2 4WG Further information about this case is available from Chris Hilbert at In the High Court Of Justice the offices of Bailey Ahmad Business Recovery on 0208 662 6070. No 009777 of 2015 (2486923) Date of Filing Petition: 31 December 2015 Date of Winding-up Order: 15 February 2016 Company2487072 Number: 08119407 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Name of Company: ABC CREDIT SYSTEMS LTD 0115 852 5000, email: [email protected] Nature of Business: Management consultancy activities other than Capacity of office holder(s): Liquidator financial management 15 February 2016 (2487402) Type of Liquidation: Members Registered office: 60 Heathfield, Royston, Hertfordshire, SG8 5BN Principal trading address: 60 Heathfield, Royston, Hertfordshire, SG8 M2487446 & S PLUMBING & HEATING (EAST MIDLANDS) LTD 5BN (Company Number 06623162) James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Registered office: 15 Main Street, Nailstone, NUNEATON, CV13 0QE Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. In the Birmingham District Registry For further details contact: James Stephen Pretty, Email: No 6598 of 2015 [email protected]. Tel: 02380 651441 Date of Filing Petition: 11 December 2015 Date of Appointment: 15 February 2016 Date of Winding-up Order: 15 February 2016 By whom Appointed: Members (2487072) Date of Resolution for Voluntary Winding-up: 15 February 2016 G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: 0121 698 4000 Name2487067 of Company: ANDREW CAMILLERI LIMITED Capacity of office holder(s): Official Receiver Company Number: 07190158 15 February 2016 (2487446) Registered office: The Alexandra Hospital, Mill Lane, Cheadle, Cheshire, SK8 2PX Principal trading address: The Alexandra Hospital, Mill Lane, Cheadle, MACARI2487401 HOMES LIMITED Cheshire, SK8 2PX (Company Number 02251415) Nature of Business: Specialists medical practice activities Registered office: C/OMALCOLM, WILSON, GILLOT, FOWLER, Type of Liquidation: Members’ Voluntary Liquidation THIRD FLOOR CROWN HOUSE, 72 HAMMERSMITH ROAD, Christopher David Horner of Robson Scott Associates Ltd, 49 Duke LONDON, W14 8TH Street, Darlington, DL3 7SD In the High Court Of Justice Office Holder Number: 16150. No 009277 of 2015 Date of Appointment: 19 February 2016 Date of Filing Petition: 2 December 2015 By whom Appointed: Members Date of Winding-up Order: 18 January 2016 Further Information: Telephone: 01325 365 950 (2487067) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Liquidator Company2487106 Number: 08224350 18 January 2016 (2487401) Name of Company: AUSTELLUS LTD Nature of Business: Property Trading Type of Liquidation: Members THE2487389 EVENTS ORGANISER LTD Registered office: 73 Cornhill, London, EC3V 3QQ Registered office: 1st Floor, 2 Woodberry Grove, Finchley, London, Principal trading address: Seringa, Church End, Stebbing, Essex, N12 0DR CM6 3SW In the Newcastle District Registry Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered No 780 of 2015 Accountants, Edelman House, 1238 High Road, Whetstone, London Date of Filing Petition: 15 December 2015 N20 0LH. Date of Winding-up Order: 10 February 2016 For further details contact: Bernard Hoffman, Tel: 0208 492 5600, K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Email: [email protected] 020 7637 1110 Date of Appointment: 18 February 2016 Capacity of office holder(s): Liquidator By whom Appointed: Members (2487106) 10 February 2016 (2487389)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 53 COMPANIES

Company2487066 Number: 06536804 For further details contact: Joint Liquidators, Tel: 01768 864466, Name of Company: AZAD CONSULTING LIMITED Email: [email protected] Alternative contact: Rob Oliver Nature of Business: Information technology consultancy activities Date of Appointment: 15 February 2016 Type of Liquidation: Members By whom Appointed: Members (2487176) Registered office: Kirkstone, Skipton Road, Keighley, West Yorkshire, BD20 6HL Principal trading address: Kirkstone, Skipton Road, Keighley, West Company2487108 Number: 09041754 Yorkshire, BD20 6HL Name of Company: CHARABIA CONSULTING LIMITED James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Nature of Business: Business Consultancy Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Type of Liquidation: Members For further details contact: James Stephen Pretty on email: Registered office: 43a Brondesbury Villas, London, NW6 6AJ [email protected] or tel: 02380 651441. Principal trading address: N/A Date of Appointment: 10 February 2016 David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 By whom Appointed: Members (2487066) Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin 2487083Name of Company: BENFLEET LOCUM SERVICES LIMITED Date of Appointment: 10 February 2016 Company Number: 05962135 By whom Appointed: Members (2487108) Nature of Business: Health & Social Work Type of Liquidation: Members Voluntary Liquidation Registered office: Turnpike House, 1208-1210 London Road, Leigh- Company2487113 Number: 08237645 on-Sea, Essex SS9 2UA Name of Company: CMV SOLUTIONS UK LIMITED Principal trading address: Turnpike House, 1208-1210 London Road, Nature of Business: Financial Services Leigh-on-Sea, Essex SS9 2UA Type of Liquidation: Members David Smithson and Alexander Kinninmonth both of RSM Registered office: Flat 4, 66 Marylands Road, London, W9 2DR Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Principal trading address: N/A Eastleigh, Hampshire SO53 3TZ. David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Office Holder Numbers: 9317 and 9019. Camden Road, Tunbridge Wells, Kent, TN1 2QP. Date of Appointment: 10 February 2016 For further details contact: David Thorniley, Email: By whom Appointed: Members [email protected], Alternative contact: Chris Maslin Previous registered name(s) in the last 12 months: None Date of Appointment: 18 February 2016 Other trading (names) or style(s): None (2487083) By whom Appointed: Members (2487113)

Company2487177 Number: 02800042 Company2487172 Number: 07822784 Name of Company: BUMA MACHINE TOOLS LIMITED Name of Company: DPROF2 LIMITED Nature of Business: Machining Nature of Business: IT Contractor Type of Liquidation: Members Type of Liquidation: Members Registered office: The Pele Tower, Whitton, Rothbury, Registered office: 8 Granville Road, Epping, Essex, CM16 6SR Northumberland NE65 7RL Principal trading address: N/A Principal trading address: The Pele Tower, Whitton, Rothbury, David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Northumberland NE65 7RL Camden Road, Tunbridge Wells, Kent, TN1 2QP. Linda Farish,(IP No. 9054) and Emily Thompson,(IP No. 17830) both of For further details contact: David Thorniley, Email: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG. [email protected], Alternative contact: Chris Maslin For further details contact: Email: [email protected] Tel: Date of Appointment: 16 February 2016 0191 256 9500. By whom Appointed: Members (2487172) Date of Appointment: 19 February 2016 By whom Appointed: Members (2487177) Company2487111 Number: 08012989 Name of Company: DUSANJ CONSULTANCY LIMITED Company2487075 Number: 05927039 Nature of Business: IT Services Name of Company: CALLAND & SONS LIMITED Type of Liquidation: Members Trading Name: Callands Budgens Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Nature of Business: Retail Stores The Parsonage, Manchester, M3 2HW Type of Liquidation: Members Principal trading address: 161 Crabtree Lane, Harpenden, Registered office: 4 Woodward Road, Howden Industrial Estate, Hertfordshire, AL5 5QY Tiverton, Devon, EX16 5GZ John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Principal trading address: Brixington Parade, Churchill Rd, Exmouth, Chambers, 3 The Parsonage, Manchester M3 2HW. Devon, EX8 4JS For further details contact: Katie Dixon, Email: Jon Mitchell,(IP No. 16512) of Thomas Westcott Business Recovery [email protected] Tel: 0161 907 4044 LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS. Date of Appointment: 18 February 2016 For further details contact: Jon Mitchell on tel: 01392 288555, fax: By whom Appointed: Members (2487111) 01392 288556 or email: [email protected] Date of Appointment: 22 February 2016 By whom Appointed: Members (2487075) Company2487217 Number: 06494458 Name of Company: ELITE AUTOMATION CONSULTANTS LIMITED Nature of Business: Functional Safety Consultancy Company2487176 Number: 02363495 Type of Liquidation: Members Name of Company: CARLISLE CARAVAN CENTRE LIMITED Registered office: 1 Beauchamp Court, Victors Way, Barnet, Nature of Business: Caravan sales Hertfordshire, EN5 5TZ Type of Liquidation: Members Principal trading address: 34 St Agnes Way, Kennet Island, Reading, Registered office: Dodd & Co, Clint Mill, Cornmarket, Penrith, CA11 Berkshire, RG2 0FS 7HW Joylan Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Principal trading address: Harker, Carlisle, CA6 4DS Court, Victors Way, Barnet, Herts, EN5 5TZ. Jeanette Brown,(IP No. 8857) and Jackie Kirsopp,(IP No. 10270) both Further details contact: Ingyin Myint, Email: [email protected] of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 Tel: 0208 2162520 7HW. Date of Appointment: 19 February 2016

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members (2487217) Paul Walker, Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS, email address [email protected], for the attention of Ruth Phillips 2487122Company Number: 04581639 Office Holder Number: 002649. Name of Company: EMPIRE MEDIA LIMITED Date of Appointment: 17 February 2016 Nature of Business: Advertising Agency By whom Appointed: Members (2487109) Type of Liquidation: Members Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY Company2487141 Number: 06047296 Principal trading address: 4 Rhodfa Cowld, Prestatyn, Denbighshire Name of Company: GALLCOMM LIMITED LL19 7UZ Nature of Business: IT Consultancy Nick Cusack,(IP No. 17490) of Parker Andrews Limited, 5th Floor, The Type of Liquidation: Members Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY and Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, The Parsonage, Manchester, M3 2HW The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Principal trading address: 173 Fordwych Road, Cricklewood, London, The Joint Liquidators can be contacted by Tel: 01603 284284. NW2 3NG Alternative contact: Rachel Nuttall. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Date of Appointment: 12 February 2016 Chambers, 3 The Parsonage, Manchester M3 2HW. By whom Appointed: Members (2487122) For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044 Date of Appointment: 19 February 2016 Company2486965 Number: 06203878 By whom Appointed: Members (2487141) Name of Company: ENDURANCE ESTATES (ST IVES) LTD Nature of Business: Management of estate on a fee contract basis Type of Liquidation: Members' Voluntary Liquidation 2487110Company Number: 08503018 Registered office: Salisbury House, Station Road, Cambridge CB1 Name of Company: GKV LIMITED 2LA Nature of Business: Management Consultancy Principal trading address: 1 Station Road, Foxton, Cambridge CB22 Type of Liquidation: Members 6SA Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Shay Lettice and Kate Merry of PEM, Salisbury House, Station Road, The Parsonage, Manchester, M3 2HW Cambridge CB1 2LA Principal trading address: Brook House, 20 Brookside, Stretton on Office Holder Numbers: 8366 and 9439. Dunsmore, Rugby CV23 9LY Date of Appointment: 23 February 2016 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage By whom Appointed: Members Chambers, 3 The Parsonage, Manchester M3 2HW. Further information about this case is available from Ben Dyer at the For further details contact: Katie Dixon, Email: offices of PEM on 01223 728222 or at [email protected]. (2486965) [email protected] Tel: 0161 907 4044 Date of Appointment: 17 February 2016 By whom Appointed: Members (2487110) 2486929Company Number: 09131392 Name of Company: FIVE RISE CHANGE LIMITED Nature of Business: Other information technology service activities Company2487112 Number: 07556372 Type of Liquidation: Members' Voluntary Liquidation Name of Company: GLENMORE CHANGE SERVICES LTD Registered office: 91 Park Road, Bingley, BD16 4BY Nature of Business: IT Consultancy Services David Antony Willis and Martyn James Pullin of BWC, Dakota House, Type of Liquidation: Members 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, TS18 3TX Norwich, NR1 1BY Office Holder Numbers: 9180 and 15530. Principal trading address: 1 Craigmount Grove North, Edinburgh, Date of Appointment: 18 February 2016 EH12 8BU By whom Appointed: Members Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Further information about this case is available from Bhuvnesh The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Majupuria at the offices of BWC on 01642 608 588. (2486929) For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rick Kelly Date of Appointment: 08 February 2016 Company2487123 Number: 01784426 By whom Appointed: Members (2487112) Name of Company: FLAMESTYLE LIMITED Nature of Business: Management consultancy activities Type of Liquidation: Members Company2487126 Number: 04280340 Registered office: 6 The Old Maltings, Ditton Walk, Cambridge, Name of Company: GOODFELLOW HEALTHCARE LIMITED Cambridgeshire, CB5 8PY Nature of Business: Consultancy Services Principal trading address: 6 The Old Maltings, Ditton Walk, Type of Liquidation: Members Cambridge, Cambridgeshire, CB5 8PY Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Peter Hughes-Holland,(IP No. 001700) and Christopher Newell,(IP No. The Parsonage, Manchester, M3 2HW 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Principal trading address: 21 Bisham Court, Bisham, Marlow, SL7 1NS. 1SD For further details contact: The Joint Liquidators, Tel: 01628 478100, John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Email: [email protected] Alternative contact: Chambers, 3 The Parsonage, Manchester M3 2HW. Bethan Bryant, Tel: 01628 478 100, Email: For further details contact: Katie Dixon, Email: [email protected] [email protected] Tel: 0161 907 4044 Date of Appointment: 19 February 2016 Date of Appointment: 18 February 2016 By whom Appointed: Members (2487123) By whom Appointed: Members (2487126)

Name2487109 of Company: FRAMES WINDOW COMPANY LIMITED Company Number: 02165447 Registered office: 28 Foregate Street, Worcester, WR1 1DS Nature of Business: Other manufacturing Type of Liquidation: Members Voluntary

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 55 COMPANIES

Company2486657 Number: 05227603 By whom Appointed: Members (2487115) Name of Company: HALLCO 1102 LIMITED Nature of Business: Property ownership and leasing Type of Liquidation: Members' Voluntary Liquidation Company2487133 Number: 06642339 Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Name of Company: JAY JAY ACTUARIAL CONSULTANTS LIMITED Principal trading address: Brittanic House, Stirling Way, Nature of Business: Financial Services Borehamwood, Hertfordshire WD6 2BT Type of Liquidation: Members Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS The Parsonage, Manchester M3 2HW Office Holder Numbers: 9475 and 9428. Principal trading address: Meadow House, Whitepits Lane, Date of Appointment: 23 February 2016 Alvechurch B48 7HR By whom Appointed: Members John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Further information about this case is available from Chris Hilbert, Chambers, 3 The Parsonage, Manchester M3 2HW. Case Manager at the offices of Bailey Ahmad Business Recovery on For further details contact: Katie Dixon, Email: 020 8662 6070. (2486657) [email protected] Tel: 0161 907 4044 Date of Appointment: 17 February 2016 By whom Appointed: Members (2487133) 2487173Company Number: 07196314 Name of Company: HILTON SHARP & CLARKE LIMITED Nature of Business: Accounting & auditing activities Company2487119 Number: 06872752 Type of Liquidation: Members Name of Company: KAN IT LIMITED Registered office: 30 New Road, Brighton, East Sussex BN1 1BN Nature of Business: IT Services Principal trading address: 30 New Road, Brighton, East Sussex BN1 Type of Liquidation: Members 1BN Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) The Parsonage, Manchester, M3 2HW both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Principal trading address: The Long Lodge, 265-269 Kingston Road, Sussex BN1 1EE. Wimbledon, London, SW19 3NW Any person who requires further information may contact the Joint John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Liquidator by telephone on 01273 322960. Alternatively enquiries can Chambers, 3 The Parsonage, Manchester M3 2HW. be made to Sara Page by email at [email protected] or For further details contact: Katie Dixon, Email: by telephone on 01273 322960. [email protected] Tel: 0161 907 4044 Date of Appointment: 12 February 2016 Date of Appointment: 17 February 2016 By whom Appointed: Members (2487173) By whom Appointed: Members (2487119)

Company2487140 Number: 07937708 Company2487128 Number: 07934127 Name of Company: I A CALLEJA LIMITED Name of Company: KATLA CONSULTING LTD Nature of Business: Financial services contractor Nature of Business: Information technology consultancy activities Type of Liquidation: Members Type of Liquidation: Members Registered office: 80 Lytham Road, Preston, Lancashire, PR2 3AQ Registered office: 14-30 City Business Centre, Hyde Street, Principal trading address: N/A Winchester, Hampshire, SO23 7TA David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Principal trading address: 62 Knights Crescent, Exeter, EX2 7TG Camden Road, Tunbridge Wells, Kent, TN1 2QP. James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency For further details contact: David Thorniley, Email: Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. [email protected], Alternative contact: Chris Maslin For further details contact: James Stephen Pretty, Email: Date of Appointment: 16 February 2016 [email protected] Tel: 02380 651441 By whom Appointed: Members (2487140) Date of Appointment: 12 February 2016 By whom Appointed: Members (2487128)

Name2487130 of Company: INFINITE-ENERGY-UK LIMITED Company Number: 08041283 Company2487114 Number: 04066523 Registered office: 23 Pinner Place, Newcastle upon Tyne NE6 2NA Name of Company: KEITH JAMES PARKINSON LIMITED Principal trading address: 23 Pinner Place, Newcastle upon Tyne NE6 Nature of Business: Other business support service activities 2NA Type of Liquidation: Members Nature of Business: Other Building Installations Registered office: 52 Station Approach, Hayes, Kent BR2 7EJ Type of Liquidation: Members Principal trading address: 52 Station Approach, Hayes, Kent BR2 7EJ Simon Blakey and Martin Daley, Robson Laidler Accountants Limited, Richard Andrew Segal,(IP No. 2685) and Abigail Jones,(IP No. 10290) Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne both of Fisher Partners, Acre House, 11-15 William Road, London NE2 1TJ.Contact: Simon Blakey, telephone: 0191 2818191. E-mail: NW1 3ER. [email protected] The Joint Liquidators can be contacted via Email: Office Holder Numbers: 12990 and 9563. [email protected] or Tel: 020 7874 7971. Alternative contact: Date of Appointment: 17 February 2016 Lauren Swithenbank, Tel: 020 7874 7893. By whom Appointed: Members (2487130) Date of Appointment: 10 February 2016 By whom Appointed: Members (2487114)

Company2487115 Number: 08095495 Name of Company: JANGA ASSOCIATES LIMITED Company2487216 Number: 07579731 Nature of Business: Information Technology Services Name of Company: KNJ CONSULTING LTD Type of Liquidation: Members Nature of Business: Actuarial Consulting Registered office: 31 Pantain Road, Loughborough, LE11 3LZ Type of Liquidation: Members Principal trading address: 31 Pantain Road, Loughborough, LE11 3LZ Registered office: 36 Bromley Gardens, Bromley, London, BR2 0ET Andy Wood,(IP No. 9148) and Robert Neil Dymond,(IP No. 10430) Principal trading address: N/A both of Wilson Field Limited, The Manor House, 260 Ecclesall Road David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 South, Sheffield, S11 9PS. Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: The Joint Liquidators, Tel; 0114 2356780. For further details contact: David Thorniley, Email: Alternative contact: Francesca Allott. [email protected], Alternative contact: Chris Maslin Date of Appointment: 19 February 2016 Date of Appointment: 19 February 2016

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members (2487216) Company2487117 Number: 04336956 Name of Company: MANIFOLD HEINZ INDEXING LTD Nature of Business: Agents involved in the sale of machinery 2487171Company Number: 07646942 Type of Liquidation: Members Name of Company: KTY CONSULTANCY SERVICES LIMITED Registered office: 74 East Beach Park, Shoeburyness, Essex, SS3 Nature of Business: Medical Services 9SG Type of Liquidation: Members Principal trading address: 74 East Beach Park, Shoeburyness, Essex, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 SS3 9SG The Parsonage, Manchester, M3 2HW Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 32 Stamford Principal trading address: 2 Tanners Way, Nantwich, Cheshire, CW5 Street, Altrincham, Cheshire, WA14 1EY. 7FL For further details contact: Kevin Lucas, Tel: 0161 929 8666 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Alternative contact: Adrian Yip, Email: [email protected] Chambers, 3 The Parsonage, Manchester M3 2HW. or telephone 0161 929 8666 For further details contact: Katie Dixon, Email: Date of Appointment: 16 February 2016 [email protected] Tel: 0161 907 4044 By whom Appointed: Members (2487117) Date of Appointment: 17 February 2016 By whom Appointed: Members (2487171) 2486897Company Number: 04786381 Name of Company: MENTMORE (PENSION TRUSTEE) LIMITED Company2487175 Number: 08631001 Nature of Business: Corporate trustee Name of Company: LEEWARD CAPITAL LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Management Consultancy Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Type of Liquidation: Members Principal trading address: Park House, 14 Pepys Road, London SW20 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 3NS The Parsonage, Manchester, M3 2HW Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Principal trading address: 29 Mayfair Avenue, Worcester Park, Surrey, Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS KT4 7SH Office Holder Numbers: 9475 and 9428. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Date of Appointment: 23 February 2016 Chambers, 3 The Parsonage, Manchester M3 2HW. By whom Appointed: Members For further details contact: Katie Dixon, Email: Further information about this case is available from Chris Hilbert, [email protected] Tel: 0161 907 4044 Case Manager at the offices of Bailey Ahmad Business Recovery on Date of Appointment: 18 February 2016 020 8662 6070. (2486897) By whom Appointed: Members (2487175)

Company2486891 Number: 02771451 Company2487129 Number: 07249423 Name of Company: METROSTORE GROUP LIMITED Name of Company: LEWINGTON BUSINESS SERVICES LIMITED Nature of Business: Provision of self-storage Trading Name: The Admin Company and The Admin Co Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Television programme production activities Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Type of Liquidation: Members Principal trading address: Brittanic House, Stirling Way, Registered office: Wey Court West, Union Road, Farnham, Surrey, Borehamwood, Hertfordshire WD6 2BT GU9 7PT Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Principal trading address: Wey Court West, Union Road, Farnham, Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Surrey, GU9 7PT Office Holder Numbers: 9475 and 9428. Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both Date of Appointment: 23 February 2016 of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, By whom Appointed: Members Guildford, Surrey, GU1 3QT. Further information about this case is available from Chris Hilbert, For further details contact the Joint Liquidators at Case Manager at the offices of Bailey Ahmad Business Recovery on [email protected] or telephone: 0845 310 2776. Alternative 020 8662 6070. (2486891) contact: Shaun Walker Date of Appointment: 17 February 2016 By whom Appointed: Members (2487129) Company2487118 Number: 08072009 Name of Company: MGB ACTUARIAL LIMITED Nature of Business: Actuarial Contractor Name2487121 of Company: LLOYD NEWSON LIMITED Type of Liquidation: Members Company Number: 05619043 Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, Registered office: 7 Torriano Mews, London NW5 2RZ Lancashire, FY4 2RH Principal trading address: 7 Torriano Mews, London NW5 2RZ Principal trading address: N/A Nature of Business: Artistic Creation David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Type of Liquidation: Members Camden Road, Tunbridge Wells, Kent, TN1 2QP. Stephen James Hobson of Francis Clark LLP, Vantage Point, For further details contact: David Thorniley, Email: Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: [email protected], Alternative contact: Chris Maslin 01392 667000. Alternative person to contact with enquiries about the Date of Appointment: 16 February 2016 case: Scott Bebbington – Tel no 01392 667000 By whom Appointed: Members (2487118) Office Holder Number: 006473. Date of Appointment: 15 February 2016 By whom Appointed: Members (2487121) Company2487139 Number: 07596303 Name of Company: MICHAEL LAKE CONSULTING LIMITED Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Members Registered office: 10 Grange Road, Camberley, Surrey, GU15 2DH Principal trading address: 10 Grange Road, Camberley, Surrey, GU15 2DH Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 57 COMPANIES

For further details contact the Joint Liquidators on Tel: 0845 310 2487120Company Number: 05818333 2776, Email: [email protected] Alternative contact: Shaun Name of Company: NSK CONSULTING LIMITED Walker. Nature of Business: I.T. Consultancy Date of Appointment: 19 February 2016 Type of Liquidation: Members By whom Appointed: Members (2487139) Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, SP1 2DN Principal trading address: Wildwoods, Trumpsgreen, Virginia Water, 2487174Company Number: 03759679 Surrey, GU25 4JA Name of Company: MIT LIMITED James William Stares,(IP No. 11490) of Rothmans Recovery Limited, Nature of Business: Wholesale of Computers St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN. Type of Liquidation: Members For further details contact: James Williams Stares on tel: 0845 5670 Registered office: York House Empire Way, Wembley, Middlesex, 567. Alternative contact: Terena Farrow. HA9 0FQ Date of Appointment: 08 February 2016 Principal trading address: The Cellars, 117 Elstree Road, Bushey By whom Appointed: Members (2487120) Heath, Hertfordshire, WD23 4EH Avner Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. Company2487127 Number: 08225375 For further details contact: Avner Radomsky on tel: 020 8343 3710. Name of Company: OUD ZUID PARTNERS LIMITED Alternative contact: Izbel Mengal. Nature of Business: Consultancy Services Date of Appointment: 11 February 2016 Type of Liquidation: Members By whom Appointed: Members (2487174) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 35E Sutherland Avenue, Maida Vale, Company2486889 Number: 08159853 London W9 2HE Name of Company: NEIL THOMAS LIMITED John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Nature of Business: Medical Practice Activities Chambers, 3 The Parsonage, Manchester M3 2HW. Type of Liquidation: Members' Voluntary Liquidation For further details contact: Katie Dixon, Email: Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS [email protected] Tel: 0161 907 4044. Principal trading address: The Parsonage, Itchen Stoke, Alresford, Date of Appointment: 18 February 2016 Hampshire SO24 0QU By whom Appointed: Members (2487127) Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Office Holder Numbers: 9428 and 9475. Company2487131 Number: 04837828 Date of Appointment: 23 February 2016 Name of Company: PARKINSON BROWN LIMITED By whom Appointed: Members Nature of Business: Property Consultant Further information about this case is available from Chris Hilbert, Type of Liquidation: Members Case Manager at the offices of Bailey Ahmad Business Recovery on Registered office: 73 Cornhill, London, EC3V 3QQ 020 8662 6070. (2486889) Principal trading address: 35 Monkhams Drive, Woodford Green, Essex, IG8 0LG Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered 2487125Name of Company: NOONGOLD LIMITED Accountants, Edelman House, 1238 High Road, Whetstone, London Company Number: 06018173 N20 0LH. Registered office: 35 Ballards Lane, London, N3 1XW For further details contact: Bernard Hoffman, Email: Principal trading address: 48 Chapel Street, London, NW1 5DP [email protected] Nature of Business: Business Support Service Activities (Holding) Date of Appointment: 18 February 2016 Type of Liquidation: Members By whom Appointed: Members (2487131) Kikis Kallis, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Telephone: 020 8446 6699. Alternative contact for enquiries on proceedings: Peter Charalambous Company2487170 Number: 07887270 Office Holder Number: 004692. Name of Company: PC70 LTD Date of Appointment: 17 February 2016 Nature of Business: Management Consulting By whom Appointed: Members (2487125) Type of Liquidation: Members Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: 1 Wentworth Dene, Weybridge, Surrey, Company2487169 Number: 07629738 KT13 9AJ Name of Company: NORTHBANK TRADING LTD Andrew Pear,(IP No. 9016) and Michael Solomons,(IP No. 9043) both Nature of Business: Online Retailer of BM Advisory, 82 St John Street, London, EC1M 4JN. Type of Liquidation: Members For further details contact: The Joint Liquidators, Email: Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 [email protected] The Parsonage, Manchester, M3 2HW Date of Appointment: 12 February 2016 Principal trading address: 49B Sotheby Road, London, N5 2UP By whom Appointed: Members (2487170) John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: Name2487132 of Company: PDTM LIMITED [email protected] Tel: 0161 907 4044 Company Number: 886774 Date of Appointment: 17 February 2016 Registered office: Highland House, Albert Drive, Burgess Hill RH15 By whom Appointed: Members (2487169) 9TN Principal trading address: Long Barn, Houghton, Arundel BN18 9LN Nature of Business: Polythene Container Suppliers Type of Liquidation: Members Voluntary Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE Office Holder Numbers: 11150 and 2236. Date of Appointment: 18 February 2016 By whom Appointed: Members

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact W J J Knight at [email protected] Martin Richard Buttriss and Richard Frank Simms both of F A Simms or telephone: 01273 203654 (2487132) & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. Office Holder Numbers: 9291 and 9252. 2487116Company Number: 06778543 Date of Appointment: 18 February 2016 Name of Company: PEREZ CONSULTANCY LIMITED By whom Appointed: Members (2487256) Nature of Business: IT Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Name2487168 of Company: RAYLEIGH ESTATES LIMITED The Parsonage, Manchester, M3 2HW Company Number: 08871085 Principal trading address: 42 Riverside Walk, Isleworth, Middlesex, Nature of Business: Property development TW7 6HP Type of Liquidation: Members John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Registered office: 4th Floor, Allan House, 10 John Princes Street, Chambers, 3 The Parsonage, Manchester M3 2HW. London W1G 0AH For further details contact: Katie Dixon, Email: Principal trading address: 3 North Square, London NW11 7AA [email protected] Tel: 0161 907 4044 Lloyd Edward Hinton, Insolve Plus Ltd, Allan House, 10 John Princes Date of Appointment: 19 February 2016 Street, London W1G 0AH. By whom Appointed: Members (2487116) Office Holder Number: 9516. Date of Appointment: 12 February 2016 By whom Appointed: Members Company2487255 Number: 07189087 Alternative contact: Sylwia Starzynska, [email protected], Name of Company: PETER BROOKS IMAGING LIMITED 02074952348 (2487168) Nature of Business: Consultancy business Type of Liquidation: Members Registered office: PO Box 501, The Nexus Building, Broadway, 2486972Company Number: 08837939 Letchworth, SG6 9BL Name of Company: RESOLUTION HOMES (ROEBUCK MEWS) Principal trading address: N/A LIMITED Peter Kubik,(IP No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Nature of Business: CONSTRUCTION OF DOMESTIC BUILDINGS Hacker Young LLP, Quadrant House, 4 Thomas More Square, Type of Liquidation: Members' Voluntary Liquidation London, E1W 1YW. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Further details contact: Jenny Poleykett, Tel: 0207 767 2526. St. Albans, Herts AL1 5JN Date of Appointment: 19 February 2016 Principal trading address: Moulsoe Business Centre, Cranfield Road, By whom Appointed: Members (2487255) Moulsoe, Newport Pagnell, Buckinghamshire, MK16 OFJ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Company2487124 Number: 05954774 Office Holder Number: 6055. Name of Company: PRIME WEALTH GROUP LIMITED Date of Appointment: 17 February 2016 Nature of Business: Security and commodity contracts dealing By whom Appointed: Members activities Further information about this case is available from the offices of Type of Liquidation: Members Sterling Ford on 01727 811 161 or at [email protected]. Registered office: Warwick House, 116 Palmerston Road, Buckhurst (2486972) Hill, Essex, IG9 5LQ Principal trading address: 2 Harewood Place, London W1S 1BX Company2487163 Number: 06112509 Stewart Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, Name of Company: RJM GROUND SOLUTIONS LIMITED 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Nature of Business: Ground Works For further details contact: Stewart Bennett, Tel: 020 8505 2941. Type of Liquidation: Members Alternative contact: Darren Walker. Registered office: Clint Mill, Cornmarket, Penrith, Cumbria, CA11 Date of Appointment: 19 February 2016 7HW By whom Appointed: Members (2487124) Principal trading address: Waverley House, 35 Church Hill, Arnside, Cumbria, LA5 0DJ Jeanette Brown,(IP No. 8857) and Jackie Kirsopp,(IP No. 10270) both Company2486456 Number: 06891613 of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 Name of Company: PROMPT CONSULTANTS LIMITED 7HW. Nature of Business: IT Consultancy Further details contact: Jackie Kirsopp and Jeanette Brown, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected], Tel: 01768 864466. Alternative contact: Registered office: 6 Foye Lane, Church Crookham, Fleet, Hampshire Rob Oliver, Tel: 01768 864466. GU52 8UP Date of Appointment: 18 February 2016 Principal trading address: 6 Foye Lane, Church Crookham, Fleet, By whom Appointed: Members (2487163) Hampshire GU52 8UP Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL 2487181Company Number: 00132517 Office Holder Numbers: 9090 and 8755. Name of Company: ROBERT FELL & SONS LIMITED Date of Appointment: 19 February 2016 Nature of Business: Sale of timber and building materials By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Louise Turner at Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, the offices of Herron Fisher on 020 8688 2100 or at Leeds, West Yorkshire LS1 5QS [email protected]. (2486456) Principal trading address: Back Avenue Works, Avenue Road, Starbeck, Harrogate, North Yorkshire, HG2 7PB Mark N Ranson,(IP No. 9299) of Armstrong Watson, 3rd Floor, 10 Name2487256 of Company: RACANA LIMITED South Parade, Leeds, LS1 5QS and Michael C Kienlen,(IP No. 9367) Company Number: 08164307 of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS. Nature of Business: Business Consulting For further details contact the Joint Liquidators on 0113 2211 300 Type of Liquidation: Members Alternative contact: Alex Weil Registered office: F A Simms & Partners Limited, Alma Park, Date of Appointment: 19 February 2016 Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB By whom Appointed: Members (2487181)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 59 COMPANIES

Company2487165 Number: 07263813 Further details contact: Paul Ellison and Gareth Roberts, Tel: 01189 Name of Company: RUSS CASPIAN LIMITED 479090. Alternative contact: Lee Lloyd, Email: [email protected] Nature of Business: Contractor Date of Appointment: 22 February 2016 Type of Liquidation: Members By whom Appointed: Members (2487153) Registered office: 8 Lanercost Crescent, Milton Keynes, Buckinghamshire MK10 9EB Principal trading address: N/A Company2487152 Number: 08928192 David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Name of Company: SASD MARKETING LIMITED Camden Road, Tunbridge Wells, Kent, TN1 2QP. Nature of Business: Information Technology For further details contact: David Thorniley, Email: Type of Liquidation: Members [email protected] Alternative contact: Chris Maslin Registered office: 4 Addison Avenue, London, W11 4QR Date of Appointment: 16 February 2016 Principal trading address: 4 Addison Avenue, London, W11 4QR By whom Appointed: Members (2487165) Garry Lock,(IP No. 12670) and Sean Bucknall,(IP No. 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. Alternative contact: Kimberley Reid, Email: 2487294Name of Company: RVE MEDICAL LIMITED [email protected] Company Number: 07492871 Date of Appointment: 18 February 2016 Nature of Business: Health & Social Work By whom Appointed: Members (2487152) Type of Liquidation: Members Voluntary Liquidation Registered office: 28A The Hundred, Romsey, Hampshire SO51 8BW Principal trading address: 2 Hinton Fields, Kings Worthy, Winchester Company2487167 Number: 04579459 SO23 7QB Name of Company: SHERBORNE BOOKSHOP LIMITED David Smithson and Alexander Kinninmonth both of RSM Nature of Business: Bookshop Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Type of Liquidation: Members Eastleigh, Hampshire SO53 3TZ. Registered office: Hall Cottage, Main Street, Ayston, Rutland, LE15 Office Holder Numbers: 9317 and 9019. 9AE Date of Appointment: 16 February 2016 Principal trading address: N/A By whom Appointed: Members David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Previous registered name(s) in the last 12 months: None Camden Road, Tunbridge Wells, Kent, TN1 2QP. Other trading (names) or style(s): None For further details contact: David Thorniley, Email: Correspondence address and contact details of case manager [email protected], Alternative contact: Chris Maslin Dom Chapman, 02380 646 537, RSM Restructuring Advisory LLP, Date of Appointment: 19 February 2016 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 By whom Appointed: Members (2487167) 3TZ Name, address and contact details of Joint Liquidators Primary Office Holder Company2487213 Number: 08898866 David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Name of Company: STANFORD COMMERCIAL SERVICES Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, 02380 646 LIMITED 464, IP No 9317 Nature of Business: Architectural activities Joint Office Holder Type of Liquidation: Members Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, IP Principal trading address: 1 Cheveney Oast, Cheveney Farm, No 9019 (2487294) Vicarage Road, Yalding, ME18 6EA Andrew James Hawksworth,(IP No. 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Company2486899 Number: 03171644 Further details contact: Philip Moore, Email: Name of Company: SAFESTORE PROPERTY MANAGEMENT [email protected] Tel: 01227 643049 LIMITED Date of Appointment: 22 February 2016 Nature of Business: Property lease management By whom Appointed: Members (2487213) Type of Liquidation: Members' Voluntary Liquidation Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: Brittanic House, Stirling Way, Company2486920 Number: 05107357 Borehamwood, Hertfordshire WD6 2BT Name of Company: STORAGE WORLD LIMITED Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Nature of Business: Self storage Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Type of Liquidation: Members' Voluntary Liquidation Office Holder Numbers: 9475 and 9428. Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Date of Appointment: 23 February 2016 Principal trading address: Brittanic House, Stirling Way, By whom Appointed: Members Borehamwood, Hertfordshire WD6 2BT Further information about this case is available from Chris Hilbert, Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Case Manager at the offices of Bailey Ahmad Business Recovery on Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS 020 8662 6070. (2486899) Office Holder Numbers: 9475 and 9428. Date of Appointment: 23 February 2016 By whom Appointed: Members Company2487153 Number: 04647844 Further information about this case is available from Chris Hilbert, Name of Company: SANDY FARM LIMITED Case Manager at the offices of Bailey Ahmad Business Recovery on Nature of Business: Management of a business centre 020 8662 6070. (2486920) Type of Liquidation: Members Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA. Formerly: Sandy Farm, The Sands, Farnham, Surrey, GU10 1PX Principal trading address: Sandy Farm, The Sands, Farnham, Surrey, GU10 1PX Paul William Ellison,(IP No. 007254) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SA and Gareth Wyn Roberts,(IP No. 8826) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SA.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2486912 Number: 04506825 Company2487149 Number: 04436371 Name of Company: STORAGE WORLD SELF-STORAGE LIMITED Name of Company: TRADE MARK SOLUTIONS LIMITED Nature of Business: Self storage Nature of Business: Management consultancy activities other than Type of Liquidation: Members' Voluntary Liquidation financial management Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Type of Liquidation: Members Principal trading address: Brittanic House, Stirling Way, Registered office: 115 Gregories Road, Beaconsfield, Borehamwood, Hertfordshire WD6 2BT Buckinghamshire HP9 1HZ Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Principal trading address: 115 Gregories Road, Beaconsfield, Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Buckinghamshire HP9 1HZ Office Holder Numbers: 9475 and 9428. Paul David Williams,(IP No. 9294) of Duff & Phelps Ltd, The Shard, 32 Date of Appointment: 23 February 2016 London Bridge Street, London SE1 9SG and Geoffrey Wayne By whom Appointed: Members Bouchier,(IP No. 9535) of Duff & Phelps Ltd, The Shard, 32 London Further information about this case is available from Chris Hilbert, Bridge Street, London SE1 9SG. Case Manager at the offices of Bailey Ahmad Business Recovery on For further details contact the Joint Liquidators on 020 7089 4700. 0208 662 6070. (2486912) Alternative contact: Katie Baldwin, Email: [email protected] Date of Appointment: 22 February 2016 2487166Company Number: 02935731 By whom Appointed: Members (2487149) Name of Company: STYLETREND LIMITED Trading Name: Walsall Carpets Nature of Business: Flooring retail Name2487180 of Company: TRURO SPECIALIST CARS LIMITED Type of Liquidation: Members Company Number: 05025151 Registered office: 57/61 Market Place, Cannock, Staffordshire, WS11 Registered office: Lowin House, Tregolls Road, Truro TR1 2NA 1BP Principal trading address: Scorrier, Redruth, Cornwall TR16 5EG Principal trading address: 20 Beacon Buildings, Leighswood Road, Nature of Business: Sale of Other Motor Vehicles Aldridge, WS9 8AA Type of Liquidation: Members Mark Jonathan Botwood,(IP No. 8965) of Muras Baker Jones Ltd, Stephen James Hobson of Francis Clark LLP, Vantage Point, Regent House, Bath Avenue, Wolverhampton, WV1 4EG. Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: For further details contact: Mark Jonathan Botwood, Email: 01392 667000. Alternative person to contact with enquiries about the [email protected] Tel: 01902 393000. Alternative contact: Adrian case: Scott Bebbington – Tel no 01392 667000 Simcox Office Holder Number: 006473. Date of Appointment: 19 February 2016 Date of Appointment: 16 February 2016 By whom Appointed: Members (2487166) By whom Appointed: Members (2487180)

Company2487164 Number: 07480219 Company2487214 Number: 00391860 Name of Company: TC EASTHAM LTD Name of Company: W.LIGHTMAN LIMITED Nature of Business: IT Contractor Nature of Business: Research Type of Liquidation: Members Type of Liquidation: Members Registered office: 4th Floor Radius House, 51 Clarendon Road, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Watford, Hertfordshire WD17 2HP The Parsonage, Manchester, M3 2HW Principal trading address: N/A Principal trading address: 6 The Lane, Marlborough Place, London, David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 NW8 0PN Camden Road, Tunbridge Wells, Kent, TN1 2QP. John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage For further details contact: David Thorniley, Email: Chambers, 3 The Parsonage, Manchester M3 2HW. [email protected] Alternative contact: Chris Maslin For further details contact: Millie Baker, Email: Date of Appointment: 17 February 2016 [email protected], Tel: 0161 907 4044 By whom Appointed: Members (2487164) Date of Appointment: 16 February 2016 By whom Appointed: Members (2487214)

Company2486913 Number: 07979077 Name of Company: TINY PANDA LIMITED Name2487145 of Company: ZANNA DESIGNS LIMITED Nature of Business: Financial Management Company Number: 07051645 Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Specialty design activities, Medical practice Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, activities St. Albans, Herts AL1 5JN (formerly 8 Chiltern Close, Bedford MK45 Type of Liquidation: Members Voluntary Liquidation 1TU) Registered office: 28A The Hundred, Romsey, Hampshire SO51 8BW Principal trading address: 8 Chiltern Close, Bedford MK45 1TU Principal trading address: Domus Barrett, Church Lane, Awbridge, Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Romsey SO51 0HN Road, St. Albans, Herts AL1 5JN David Smithson and Alexander Kinninmonth both of RSM Office Holder Number: 6055. Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Date of Appointment: 22 February 2016 Eastleigh, Hampshire SO53 3TZ. By whom Appointed: Members Office Holder Numbers: 9317 and 9019. Further information about this case is available from the offices of Date of Appointment: 19 February 2016 Sterling Ford on 01727 811161 or at [email protected]. By whom Appointed: Members (2486913) Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Correspondence address and contact details of case manager Dom Chapman, 02380 646 537, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address and contact details of Joint Liquidators Primary Office Holder David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, 02380 646 464, IP No 9317 Joint Office Holder

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 61 COMPANIES

Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield A member entitled to attend and vote may appoint a proxy to exercise Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, IP all or any of his rights to attend and to speak and vote in his place. A No 9019 (2487145) member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. FINAL MEETINGS To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not 2487332ABN AMRO HOLDINGS (UK) LIMITED less than 48 hours before the time for holding the meeting. (Company Number 01927950) Date of appointment: 21 April 2015. Trading Name: ABN - AMRO Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Previous Name of Company: Fortis Holdings (UK) Limited (changed UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 01/07/2010) For further details contact: Bruce Maidment on 01864 799 899, Email: Registered office: 25 Moorgate, London, EC2R 6AY [email protected] Principal trading address: 5 Aldermanbury Square, London, EC2V Sean K Croston, Liquidator 7HR 22 February 2016 (2487411) Notice is hereby given that the Joint Liquidators have summoned a final meeting of Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 2487247CHALKSTREAM INVESTMENT COMPANY PLC account showing how the winding-up has been conducted and the (Company Number 08311942) property of the Company disposed of. The meeting will be held at 25 Registered office: Finsgate, 5-7 Cranwood Street, London EC1V 9EE Moorgate, London, EC2R 6AY on 29 March 2016 at 10.30am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the In order to be entitled to vote at the meeting, members must lodge Insolvency Act 1986 that a GENERAL MEETING of the above named their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R company will be held at Devonshire House, 1 Devonshire Street, 6AY by no later than 12.00 noon on the business day prior to the day London W1W 5DR on 7 April 2016 at 11 a.m.. for the purpose of of the meeting. having an account laid before the members showing the manner in Date of Appointment: 27 May 2015 which the winding up has been conducted and the property of the Office Holder details: Anthony Spicer, (IP No. 9071) and Colin Company disposed of, and of hearing any explanation that may be Hardman, (IP No. 16774) both of Smith & Williamson LLP, 25 given by the Liquidator. The following resolutions will be proposed at Moorgate, London EC2R 6AY the Meeting: For further details contact: Tel: 020 7131 4422 a) That the liquidator be authorised to destroy the Company’s records Anthony Spicer, Joint Liquidator 15 months following the dissolution of the Company by the Registrar 22 February 2016 (2487332) of Companies. b) That the Liquidator be granted his release from office. A member entitled to attend and vote at the above meeting may 2487201AMOROSA RESTAURANTS LIMITED appoint a proxy or proxies to attend and vote instead of him. A proxy (Company Number 04142572) need not be a member of the Company. Registered office: 66 Prescot Street, London, E1 8NN For further information contact: Murzban Khurshed Mehta, Liquidator, Principal trading address: Clovelly Farm, Blackawton, Crediton (IP 6224), Citroen Wells, Devonshire House, 1 Devonshire Street, Notice is hereby given that a final meeting of the members of London W1W 5DR, telephone: 0207 304 2000, email: Amorosa Restaurants Limited will be held at 10.30 am on 8 April 2016 [email protected]. at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, Murzban Khurshed Mehta (2487247) E1 8NN. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account of the Liquidators’ acts and dealings and of the conduct of the winding up. COSBY2487242 CONSULTING LIMITED A member entitled to attend and vote is entitled to appoint a proxy to (Company Number 05516954) attend and vote in their place. A proxy need not be a member. Registered office: Mulberry House, 53 Church Street, Weybridge, Proxies to be used at the meeting and hitherto unlodged proofs must Surrey KT13 8DJ be returned to the offices of Carter Backer Winter LLP, 66 Prescot Principal trading address: 32 Garrard Road, Banstead, Surrey SM7 Street, London, E1 8NN no later than 12.00 noon on the working day 2ER immediately before the meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of appointment: 27 October 2015. 1986 that a Final Meeting of the members of the above-named Office Holder details: John Anthony Dickinson, (IP No. 9342) and Company will be held on 30 March 2016 at 10.00 am at the offices of Melissa Lorraine Jackson, (IP No. 9747) both of Carter Backer Winter Piper Thompson, Mulberry House, 53 Church Street, Weybridge, LLP, 66 Prescot Street, London, E1 8NN Surrey KT13 8DJ, for the purpose of having an Account laid before For further details contact: Danielle Bennett on email: them and to receive the Liquidator’s Report showing how the [email protected] or tel: 020 7309 3833. winding-up of the Company has been conducted and its property John Anthony Dickinson, Joint Liquidator disposed of, and hearing any explanation that may be given by the 19 February 2016 (2487201) Liquidator. Any member entitled to attend and vote at the meeting may appoint a proxy to attend and vote on their behalf. A form of proxy must be 2487411BAXTER HEALTHCARE (HOLDINGS) LIMITED lodged with myself no later than 12 noon on 29 March 2016. A proxy (Company Number 02678247) need not be a member of the Company. Registered office: No. 1 Dorset Street, Southampton, SO15 2DP Tony James Thompson, Piper Thompson (IP No. 5280) Liquidator, Principal trading address: Caxton Way, Thetford, Norfolk, IP24 3SE Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ A final meeting of the Company under Section 94 of the Insolvency (Telephone 01932 855515). Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, 19 February 2016 (2487242) Southampton, Hampshire, SO15 2DP on 31 March 2016 at 11.30 am for the purpose of receiving the Liquidator’s account of the winding up and of hearing any explanation that may be given by the GENCOMP2487261 LTD Liquidator. (Company Number 09549761) BARNSLEY RETAIL PARTNERSHIP LLP (Company Number OC359649) SPECTRUM ALPHA NOMINEES (NO.7) LIMITED (Company Number 05656889) SPECTRUM ALPHA NOMINEES (NO.8) LIMITED (Company Number 05656907)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Office Holder details: Alan Brian Coleman, (IP No. 009402) of Royce (Company Number 05717812) Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Manchester, M3 7BG (Company Number 05713160) For further details contact: Alan B Coleman on tel: 0161 608 0000. SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Alternative contact: [email protected] (Company Number 05779660) Alan B Coleman, Liquidator SPECTRUM ALPHA NOMINEES (NO.12) LIMITED 22 February 2016 (2487244) (Company Number 05779727) SPECTRUM ALPHA NOMINEES (NO.13) LIMITED (Company Number 06065142) 2487449HAGLEY SQUASH RACKETS CLUB LIMITED SPECTRUM ALPHA NOMINEES (NO.14) LIMITED (Company Number 00794382) (Company Number 06065155) Registered office: Cable Plaza, Waterfront West, Brierley Hill, DY5 Registered office: (All) 340 Deansgate, Manchester, M3 4LY 1LW Principal trading address: (All) The Edge, Clowes Street, Manchester, Principal trading address: Bissell Park, Deansford Lane, Blakedown, M3 5NA Kidderminster, Worcs, DY10 3NN Paul Stanley and Gary N Lee, both of Begbies Traynor (Central) LLP, Notice is hereby given, pursuant to Section 94 of the Insolvency Act 340 Deansgate, Manchester, M3 4LY were appointed as Joint 1986 that a Meeting of Members of the above named Company will Liquidators of the Companies when the Companies were placed into be held at Cable Plaza, Waterfront West, Brierley Hill, West Midlands, Members Voluntary Liquidation. DY5 1LW on 7 April 2016 at 1.00 pm for the purposes of having an Notice is hereby given pursuant to Section 94 of the Insolvency Act account laid before them, and to receive the report of the Liquidator 1986, that general meetings of the members of the Companies will be showing the manner in which the winding up of the Company has held at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, been conducted and the property disposed of, and of hearing any Manchester, M3 4LY on 20 April at 10.00 am, 10.30 am, 11.00 am, explanation that may be given by the Liquidator. Proxies to be used at 11.30 am, 12.00 noon, 1.30 pm, 2.00 pm, 2.30 pm, 3.00 pm and 3.30 the meeting must be lodged with the Liquidator at Cable Plaza, pm respectively for the purpose of having an account laid before the Waterfront West, Brierley Hill, West Midlands, DY5 1LW not later than members and to receive the Joint Liquidators’ report, showing how 12 noon on the business day before the meeting. the windings up of the Companies have been conducted and their Date of Appointment: 16 December 2015. property disposed of, and of hearing any explanation that may be Office Holder details: Kay Possart, (IP No. 8837) of W P Mayfields Ltd, given by the Joint Liquidators. Note: Any member entitled to attend Cable Plaza, Waterfront West, Brierley Hill, DY5 1LW and vote at the above meetings may appoint a proxy, who need not For further details contact: Kay Possart on Tel: 0121 550 0011, Email: be a member of the Companies, to attend and vote instead of the [email protected] member. In order to be entitled to vote, proxies must be lodged with Kay Possart, Liquidator the Joint Liquidators no later than 12.00 noon on the business day 22 February 2016 (2487449) prior to the meetings. Dates of Appointment: Gencomp Ltd - 15 May 2015. Barnsley Retail Partnership LLP - 22 October 2015. Spectrum Alpha Nominees (No.7) HARTLAND2487233 TREFOIL LIMITED Limited - 4 September 2015. Spectrum Alpha Nominees (No.8) (Company Number 01018235) Limited - 4 September 2015. Spectrum Alpha Nominees (No.9) INFOGRAMES INTERACTIVE DIRECT LIMITED Limited - 4 Setpember 2015. Spectrum Alpha Nominees (No.10) (Company Number 03688405) Limited - 4 September 2015. Spectrum Alpha Nominees (No.11) Registered office: 15 Canada Square, London, E14 5GL Limited - 4 September 2015. Spectrum Alpha Nominees (No.12) Principal trading address: 10th Floor, Landmark House, Hammersmith Limited - 4 September 2015. Spectrum Alpha Nominees (No.13) Bridge Road, London, W6 9EJ Limited - 4 September 2015. Spectrum Alpha Nominees (No.14) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Limited - 4 September 2015. 1986, that the Final Meetings of the Members of the above-named Office Holder details: Paul Stanley, (IP No. 008123) and Gary N Lee, Companies will be held at 10.30 am and 10.45 am on 31 March 2016 (IP No. 009204) both of Begbies Traynor (Central) LLP, 340 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purposes Deansgate, Manchester, M3 4LY of receiving an account showing the manner in which the Liquidations Any person who requires further information may contact the Joint have been conducted and the property of the Companies disposed Liquidator by telephone on 0161 837 1700. Alternatively enquiries can of, and of hearing any explanations which may be given by the be made to Mark Dyer by email at [email protected] or Liquidators. by telephone on 0161 837 1700. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Paul Stanley, Joint Liquidator Square, London, E14 5GL, by no later than 12.00 noon on 30 March 18 February 2016 (2487261) 2016. Date of Appointment: 18 May 2012 Office Holder details: John David Thomas Milsom, (IP No. 9241) and 2487244GREEN PLANET ENERGY LTD Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada (Company Number 07907221) Square, London, E14 5GL Registered office: The Copper Room, Deva Centre, Trinity Way, Contact for queries regarding this notice: Laura Williamson, Email: Manchester, M3 7BG [email protected] or telephone +44 (0) 20 7311 8208 Principal trading address: Unit 51 Manchester Road, Bolton, Greater John David Thomas Milsom, Joint Liquidator Manchester, BL3 2NZ 22 February 2016 (2487233) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at Royce Peeling Green Limited, The Copper Room, Deva HIGHRATE2487231 LIMITED Centre, Trinity Way, Manchester, M3 7BG on 4 April 2016 at 10.45 am (Company Number 06811813) for the purpose of having an account laid before them and to receive Registered office: SFP Corporate Solutions Limited, 9 Ensign House, the Liquidators final report, showing how the winding up of the Admirals Way, Marsh Wall, London E14 9XQ Company has been conducted and its property disposed of, and of Principal trading address: Binney Street, London, W1 hearing any explanation that may be given by the Liquidator. Notice is given that a final meeting of the members of the above Any member entitled to attend and vote at the above meeting is named Company will be held at SFP Corporate Solutions Limited, 9 entitled to appoint a proxy to attend and vote instead of him, and Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 24 such proxy need not also be a Member. Proxies must be lodged at March 2016 at 10.00 am, for the purposes of receiving an account of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity how the winding-up has been conducted and the Company’s Way, Manchester, M3 7BG by 12.00 noon on 1 April 2016 in order property disposed of and hearing any explanations that may be given that the member be entitled to vote. by the Liquidator. A resolution is passed when a majority in value of Date of appointment: 16 February 2015 those voting, in person or by proxy, have voted in favour of it. No resolutions are being proposed by the Liquidator. Members can

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 63 COMPANIES attend the meeting in person and vote. Alternatively, if you cannot M202487245 ST PETER'S SQUARE LTD attend, or do not wish to attend, but still wish to vote at the meeting, (Company Number 08573648) please complete and return a proxy form, a copy of which you may Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire request from the Liquidator. You can either nominate a person to WA15 9SQ attend on your behalf, who need not be a member, or you may Principal trading address: Lawping Lane, Didsbury, M20 6UR nominate the chairman of the meeting, who will be the Liquidator, to Notice is hereby given pursuant to section 94 of the Insolvency Act vote on your behalf. I must receive your completed proxy form by no 1986, that a Final General Meeting of the Members of the above later than 12.00 noon on the business day before the day of the named Company will be held at the offices of Milner Boardman & meeting. A member entitled to attend and vote at the above meeting Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 may appoint another person as his proxy to exercise all or any of his 9SQ, on 29 March 2016 at 10.00am, for the purpose of having an rights to attend and to speak and vote at a meeting of the Company. account laid before the meeting and to receive the Liquidator’s report A member may appoint more than one proxy in relation to a meeting, showing how the winding-up of the company has been conducted provided that each proxy is appointed to exercise the rights attached and its property disposed of and of hearing any explanation that may to a different share or shares held by him, or (as the case may be) to a be given by the Liquidator. different £10, or multiple of £10, of stock held by him. Any member entitled to attend and vote at the above mentioned Date of Appointment: 25 March 2015 meeting is entitled to appoint a proxy to attend and vote instead of Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate him, and such proxy need not also be a member. Proxies must be Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, returned to Milner Boardman & Partners, The Old Bank, 187a Ashley London E14 9XQ Road, Hale, Cheshire WA15 9SQ before 12 noon on the business day Further details contact: Robert Welby or Lauren Matlock, Tel: 0207 prior to the meeting. 538 2222. Date of Appointment: 14 July 2015 Robert Welby, Liquidator Office Holder details: Darren Terence Brookes, (IP No. 009297) of 22 February 2016 (2487231) Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ For further details contact: Darren Brookes, Email: 2487246JLX EDUCATION LTD [email protected]. Tel: 0161 927 7788. Case (Company Number 06434550) Administrator: Anna Rayson, Email: [email protected] Registered office: 45 High Street, Haverfordwest, SA61 2BP Darren Brookes, Liquidator Principal trading address: 3 Paddocks Crescent, Brynsadler, 22 February 2016 (2487245) Pontyclun, CF72 9BD Notice is hereby given, pursuant to section 94 of the INSOLVENCY ACT 1986 that a General Meeting of the Members of the above POMSO2486979 1 LIMITED named Company will be held at the offices of Bevan & Buckland, 45 Company Number: SC414524 High Street, Haverfordwest on 30 March 2016 at 10.00 am, for the Previous Name of Company: Pomegranate Soup Ltd purpose of having an account laid before them, and to receive the A final meeting of the above-named Company is hereby summoned Liquidator’s report, showing how the winding-up of the Company has by the Joint Liquidators under Section 94 of the Insolvency Act 1986, been conducted and its property disposed of, and of hearing any for the purpose of having an account laid before them and to receive explanation that may be given by the Liquidator. A Member entitled to the liquidator's report showing how the winding up has been attend and vote at the above mentioned Meeting is entitled to appoint conducted and the property of the Company disposed of, and of a proxy, who need not be a Member of the Company, to attend and hearing an explanation to be given by the Joint Liquidators. vote instead of him. Note: Any member entitled to attend and vote at the meeting is Alun Evans (IP No: 8675), Liquidator, Bevan and Buckland, 45 High entitled to appoint a proxy, who need not be a member of the Street, Haverfordwest SA61 2BP. Tel: 01437 760666. Date of Company, to attend and vote instead of the member. appointment: 6 July 2015 The meeting will be held at the offices of Begbies Traynor (Central) Alternative contact - Bethan McMurray Day LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, 22 February 2016 (2487246) Edinburgh EH3 9QG on 29 March 2016 at 11.00 am John Russell , Liquidator (2486979)

KILDARE2487291 PROPERTIES LIMITED (Company Number 07365898) RILEY2486990 CONSULTING PROJECT MANAGEMENT LIMITED Registered office: Concorde House, Grenville Place, Mill Hill, London (Company Number 07505313) NW7 3SA Registered office: The Lansdowne Building, 2 Lansdowne Road, Principal trading address: 2 Babmaes Street, London SW1Y 6HD Croydon CR0 2BX Nature of Business: Providing Property Asset and Management Principal trading address: The Lansdowne Building, 2 Lansdowne Services Road, Croydon CR0 2BX Notice is hereby given, pursuant to Section 94 of the Insolvency Act Nature of business: Other professional, scientific and technical 1986, that a Final Meeting of the Members of the Company will be activities not elsewhere classified held at the offices of B&C Associates Limited, Concorde House, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Grenville Place, Mill Hill, London NW7 3SA, on 31 March 2016 at 3.00 Insolvency Act 1986 (as amended), that a final general meeting of the pm, for the purpose of having an account laid before them showing members of the above named company will be held at Portland, 25 how the winding-up has been conducted and the property of the High Street, Crawley, West Sussex RH10 1BG on 30 March 2016 at Company disposed of, and also determining whether the Liquidator 11:00 AM, for the purpose of receiving an account showing the should be granted his release from office, and destroying of Company manner in which the winding up has been conducted and the property books and records. of the company disposed of, and of hearing any explanation that may Any member entitled to attend and vote at the above meeting is be given by the Liquidators and to consider whether the liquidators entitled to appoint a proxy to attend and vote in their place, and such should be released in accordance with Section 173(2)(d) of the proxy need not also be a member. Proxy forms must be returned to Insolvency Act 1986. the offices of B&C Associates Limited at the above address by no Any member entitled to attend and vote at the meeting is entitled to later than 12 noon on 30 March 2016, in order that the member be appoint a proxy to attend and vote instead of him. A proxy need not entitled to vote. be a member of the company. Proxies to be used at the meeting, Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates must be lodged with the Liquidator at RSM Restructuring Advisory Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG no Date of Appointment: 21 January 2014. Email address: later than 12 noon on the preceding business day. [email protected] or telephone number: 020 8906 7730. Correspondence address & contact details of case manager: Alternative person to contact with enquiries about the case: Rachel Alison Young, 01293 843134, RSM Restructuring Advisory LLP, Brewester (2487291) Portland, 25 High Street, Crawley, West Sussex RH10 1BG Name, address & contact details of Joint Liquidators

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Primary Office Holder: John Ariel, Appointed: 6 March 2015, RSM Notice is hereby given pursuant to Rule 4.182(A) of the Insolvency Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 Rules 1986 (as amended), that we, Tracy Mary Clowry (IP No 9562) 1BG, 01293 591 818, IP Number: 7838 and Mark Beesley (IP No 8739), the Joint Liquidators of the above Joint Office Holder: Matthew Richard Meadley Wild, Appointed: 6 named company, intend making a First and Final Distribution to March 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, Creditors (All Claims) within two months of the last date of proving London EC4A 4AB, 020 3201 8729, IP Number: 9300 which is 1 April 2016. Creditors who have not already proved their Dated: 23 February 2016 (2486990) debts are required, on or before 1 April 2016, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to 2486952STEEDMAN & ASSOCIATES LTD provide such further details or produce such documentary or other (Company Number 2334302) evidence as may appear to be necessary. Registered office: Salisbury House, Station Road, Cambridge CB1 A creditor who has not proved his debt before the date specified 2LA above is not entitled to disturb, by reason that he has not participated Principal trading address: 42 Hillgate Place, Kensington, London W8 in it, the dividend so declared 7ST For further details, please contact us – Telephone: 01625 544795 Nature of business: Engineering related consulting Email: [email protected] or [email protected] Notice is hereby given, pursuant to Section 94 of the Insolvency Act Alternatively, contact Gareth Hunt - Telephone: 01625 544795 Email: 1986, that a Final Meeting of the Members of the above named [email protected] Company will be held at Salisbury House, Station Road, Cambridge, Mark Beesley and Tracy Mary Clowry, Joint Liquidators, Beesley CB1 2LA on 12 April 2016 at 11.00am, for the purpose of having an Corporate Solutions, Astute House, Wilmslow Road, Handforth, account laid before them and to receive the Liquidators' final report, Cheshire SK9 3HP. Date of Liquidation and Appointment of Joint showing how the winding-up of the Company has been conducted Liquidators: 22 December 2015 and its property disposed of, and of hearing any explanation that may 18 February 2016 (2487161) be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and A12486924 UK SOLUTIONS LIMITED such proxy need not also be a Member. Proxies must be lodged at (Company Number 06978525 ) Salisbury House, Station Road, Cambridge, CB1 2LA by 11 April 2016 Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS in order that the member be entitled to vote. Principal trading address: 21-23 Croydon Road, Caterham, Surrey Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 CR3 6PA and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 Notice is hereby given that the creditors of the above named 2LA. Date of Appointment: 12 October 2015. Further information Company, which is being voluntarily wound up, are required to prove about this case is available from Ben Dyer at the offices of Peters their debts on or before 4 April 2016, by sending their names and Elworthy & Moore on 01223 728 222. addresses along with descriptions and full particulars of their debts or Shay Lettice and Kate Merry , Joint Liquidators (2486952) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of WELBECK2487243 DEVELOPMENTS LIMITED the Company or by the Solicitors of the Joint Liquidators, to come in (Company Number 08195871) and prove their debts or claims, or in default thereof they will be Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 excluded from the benefit of any distribution made before such debts 1EE or claims are proved. Principal trading address: 9 Mandeville Place, London, W1U 3AY Note: It is anticipated that all known creditors will be paid in full. Notice is hereby given that a final meeting of the members of the The proposed distribution is to be the only distribution to creditors in above company has been summoned by the Joint Liquidators under the winding-up and I may make that distribution without regard to the Section 94 of the Insolvency Act 1986 for the purpose of laying before claim of any person in respect of a debt not proved by the date the meeting an account showing how the winding up has been specified above conducted and hearing any explanation that may be given by the Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Joint Liquidators. The meeting will be held on 8 April 2016 at 11.00 numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 Proxies to be used at the meeting must be lodged at CCW Recovery February 2016. Further information about this case is available from Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, Chris Hilbert at the offices of Bailey Ahmad Business Recovery on the office of the Joint Liquidators, not later than 12.00 noon on 7 April 0208 662 6070. 2016 to entitle you to vote by proxy at the meeting. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2486924) Date of Appointment: 11 May 2015. Office Holder details: Vincent John Green, (IP No. 009416) and Mark Newman, (IP No. 008723) both of CCW Recovery Solutions, 4 Mount ABC2487142 CREDIT SYSTEMS LTD Ephraim Road, Tunbridge Wells, Kent, TN1 1EE (Company Number 08119407) For further details contact: Michael Landy, Email: Registered office: 60 Heathfield, Royston, Hertfordshire, SG8 5BN [email protected], Tel: 01892 700200. Principal trading address: 60 Heathfield, Royston, Hertfordshire, SG8 Vincent John Green, Joint Liquidator 5BN 22 February 2016 (2487243) Notice is hereby given that the creditors of the above named Company are required, on or before the 14 April 2016 to send their names and addresses and particulars of their debts or claims and the NOTICES TO CREDITORS names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh A.C.A.2487161 HOWE INTERNATIONAL LIMITED Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said (Company Number 01363028) Company, and, if so required by notice in writing from the said Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Liquidator, by their solicitors or personally, to come in and prove their SK9 3HP. Former Registered Office: C/o Rickaby & Co, 4 Claridge debts or claims at such time and place as shall be specified in any Court, Lower Kings Road, Berkhamsted, Hertfordshire HP4 2AF such notice, or in default thereof, they will be excluded from the Principal trading address: Wingbury Courtyard Business Village, benefit of any distribution made before such debts are proved. Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire HP22 Note: This notice is purely formal. All known creditors have been or 4LW will be paid in full. The Insolvency Act 1986 Date of Appointment: 15 February 2016 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 65 COMPANIES

For further details contact: James Stephen Pretty, Email: Date of Appointment: 10 February 2016 [email protected]. Tel: 02380 651441 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon James Stephen Pretty, Liquidator Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, 15 February 2016 (2487142) Hants SO50 9DR. For further details contact: James Stephen Pretty on email: [email protected] or tel: 02380 651441. 2487156ANDREW CAMILLERI LIMITED James Stephen Pretty, Liquidator (Company Number 07190158) 22 February 2016 (2487162) In accordance with Rule 4.106 , I Christopher David Horner of Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD give notice that on 19 February 2016 I was appointed as Liquidator of Andrew BENFLEET2487295 LOCUM SERVICES LIMITED Camilleri Limited. (Company Number 05962135) Notice is hereby given that the creditors of the above Company, Registered office: Turnpike House, 1208-1210 London Road, Leigh- which is being voluntarily wound up, are required, on or before 19 On-Sea, Essex, SS9 2UA May 2016 to send in their names, their addresses and descriptions, Principal trading address: Turnpike House, 1208-1210 London Road, full particulars of their debts or claims, to the undersigned, Leigh-On-Sea, Essex, SS9 2UA Christopher David Horner of Robson Scott Associates, 49 Duke Previous registered name(s) in the last 12 months: None Street, Darlington, DL3 7SD Liquidator of the said Company, and, if Other trading (names) or style(s): None so required by notice in writing from the said Liquidator, are, Nature of business: Health & Social Work personally or by their solicitors, to come in and prove their debts or NOTICE IS HEREBY GIVEN that the creditors of the above-named claims at such time and place as shall be specified in such notice, or company, which is being voluntariiy wound up, who have not already in default thereof they will be excluded from the benefit of any proved their debt are required, on or before 23 March 2016, the last distribution. day for proving to send in their names and addresses and to submit Christopher David Horner, Liquidator their proof of debt to the undersigned at RSM Restructuring Advisory 19 February 2016 (2487156) LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may AUSTELLUS2487147 LTD appear to be necessary, (Company Number 08224350) A creditor who has not proved his debt before the declaration of any Registered office: 73 Cornhill, London, EC3V 3QQ dividend is not entitled to disturb, by reason that he has not Principal trading address: Seringa, Church End, Stebbing, Essex, participated in it, the distribution of that dividend or any other CM6 3SW dividend before his debt was proved. In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Correspondence address & contact details of case manager Edelman Chartered Accountants, Edelman House, 1238 High Road, Marcus Tout, Tel: 023 8064 6436 Whetstone, London, N20 0LH give notice that on 18 February 2016 I RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers was appointed Liquidator of Austellus Ltd by resolutions of members. Ford, Eastleigh SO53 3TZ Notice is hereby given that the creditors of the above named Name, address & contact details of Joint Liquidators Company, which is being wound up voluntarily, are required, on or David Smithson, Primary Office Holder (IP Number: 9317). Appointed: before 18 May 2016 to send in their full names, their addresses and 10 February 2016. RSM Restructuring Advisory LLP, Highfield Court, descriptions, full particulars of their debts or claims, and the names Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380 646 527 and addresses of their solicitors (if any), to the undersigned Bernard Alexander Kinninmonth, Joint Office Holder (IP Number: 9019). Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Appointed: 10 February 2016. RSM Restructuring Advisory LLP, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: Liquidator of the said Company, and if so required by notice in writing 02380 646 408 from the said Liquidator, are personally or by their solicitors, to come 17 February 2016 (2487295) 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. This notice is purely formal and all 2487182CALLAND & SONS LIMITED known Creditors have been, or will be, paid in full. (Company Number 05927039) Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald Trading Name: Callands Budgens Edelman Chartered Accountants, Edelman House, 1238 High Road, Registered office: 4 Woodward Road, Howden Industrial Estate, Whetstone, London N20 0LH. Tiverton, Devon, EX16 5GZ For further details contact: Bernard Hoffman, Tel: 0208 492 5600, Principal trading address: Brixington Parade, Churchill Rd, Exmouth, Email: [email protected] Devon, EX8 4JS Bernard Hoffman, Liquidator Notice is hereby given that Creditors of the above named Company, 18 February 2016 (2487147) which is being voluntarily wound up are required before 30 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of AZAD2487162 CONSULTING LIMITED their solicitors (if any) to the undersigned Jon Mitchell of Thomas (Company Number 06536804) Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Registered office: Kirkstone, Skipton Road, Keighley, West Yorkshire, Devon EX1 1NS the Liquidator of the Company, and if so required by BD20 6HL notice in writing, to prove their debts or claims at such time and place Principal trading address: Kirkstone, Skipton Road, Keighley, West as shall be specified in such notice, or in default shall be excluded Yorkshire, BD20 6HL from the benefit of any distribution. Note: This notice is purely formal. Notice is hereby given that the creditors of the above named All known creditors have been or will be paid in full. Company are required, on or before the 11 April 2016 to send their Date of Appointment: 22 February 2016 names and addresses and particulars of their debts or claims and the Office Holder details: Jon Mitchell,(IP No. 16512) of Thomas Westcott names and addresses of their solicitors (if any) to James Stephen Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh 1NS. Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said For further details contact: Jon Mitchell on tel: 01392 288555, fax: Company, and, if so required by notice in writing from the said 01392 288556 or email: [email protected] Liquidator, by their solicitors or personally, to come in and prove their Jon Mitchell, Liquidator debts or claims at such time and place as shall be specified in any 22 February 2016 (2487182) such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full.

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

CARLISLE2487178 CARAVAN CENTRE LIMITED 18 February 2016 (2487154) (Company Number 02363495) Registered office: Dodd & Co, Clint Mill, Cornmarket, Penrith, CA11 7HW DPROF22487158 LIMITED Principal trading address: Harker, Carlisle, CA6 4DS (Company Number 07822784) Notice is hereby given that the Creditors of the above named Registered office: 8 Granville Road, Epping, Essex, CM16 6SR Company are required on or before 16 March 2016 to send in their Principal trading address: N/A names and addresses, with particulars of their Debts or Claims, and Notice is hereby given that the creditors of the Company, which is the names and addresses of their Solicitors (if any), to Jeanette Brown being voluntarily wound up, are required to prove their debts by 22 or Jackie Kirsopp of Dodd & Co Limited, Clint Mill, Cornmarket, March 2016 by sending to the undersigned David Thorniley of MVL Penrith, Cumbria, CA11 7HW the Joint Liquidators of the said Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Company, and, if so required by notice in writing by the said Kent, TN1 2QP the Liquidator of the Company, written statements of Liquidators are by their solicitors or personally to come in and prove the amounts they claim to be due to them from the Company and, if their said debts or claims at such time and place as shall be specified so requested, to provide such further details or produce such in such notice, or in default thereof they will be excluded from the documentary evidence as may appear to the Liquidator to be benefit of any distribution made before such debts are proved. necessary. A creditor who has not proved this debt before the This notice is purely formal and all known Creditors have been, or will declaration of any dividend is not entitled to disturb, by reason that he be, paid in full. has not participated in it, the distribution of that dividend or any other Date of Appointment: 15 February 2016. dividend declared before his debt was proved. Note: This notice is Office Holder details: Jackie Kirsopp,(IP No. 10270) and Jeanette purely formal. All known creditors have been or will be paid in full. Brown,(IP No. 8857) both of Dodd & Co Limited, Clint Mill, Date of Appointment: 16 February 2016 Cornmarket, Penrith, Cumbria, CA11 7HW. Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, For further details contact: Joint Liquidators, Tel: 01768 864466, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Email: [email protected] Alternative contact: Rob Oliver For further details contact: David Thorniley, Email: Jackie Kirsopp, Joint Liquidator [email protected], Alternative contact: Chris Maslin 22 February 2016 (2487178) David Thorniley, Liquidator 16 February 2016 (2487158)

2487146CHARABIA CONSULTING LIMITED (Company Number 09041754) DUSANJ2487157 CONSULTANCY LIMITED Registered office: 43a Brondesbury Villas, London, NW6 6AJ (Company Number 08012989) Principal trading address: N/A Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Notice is hereby given that the creditors of the Company, which is The Parsonage, Manchester, M3 2HW being voluntarily wound up, are required to prove their debts by 16 Principal trading address: 161 Crabtree Lane, Harpenden, March 2016 by sending to the undersigned David Thorniley of MVL Hertfordshire, AL5 5QY Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Notice is hereby given that the creditors of the above-named Kent, TN1 2QP the Liquidator of the Company, written statements of company are required on or before 21 March 2016 to send in their the amounts they claim to be due to them from the Company and, if names and addresses and particulars of their debts or claims, and the so requested, to provide such further details or produce such names and addresses of the solicitors (if any) to John Paul Bell, documentary evidence as may appear to the Liquidator to be Liquidator of the said company at Clarke Bell Limited, Parsonage necessary. A creditor who has not proved this debt before the Chambers, 3 The Parsonage, Manchester M3 2HW and if so required declaration of any dividend is not entitled to disturb, by reason that he by notice in writing from the Liquidator, by their Solicitors or has not participated in it, the distribution of that dividend or any other personally, to come in and prove their said debts or claims at such dividend declared before his debt was proved. Note: This notice is time and place as shall be specified in such notice, or in default purely formal. All known creditors have been or will be paid in full. thereof they will be excluded from the benefit of any such distribution Date of Appointment: 10 February 2016 made before such debts are proved. Note: This notice is purely Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, formal. All known creditors have been, or shall be paid in full. The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Date of Appointment: 18 February 2016 For further details contact: David Thorniley, Email: Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell [email protected], Alternative contact: Chris Maslin Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 David Thorniley, Liquidator 2HW. 19 February 2016 (2487146) For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044 John Paul Bell, Liquidator CMV2487154 SOLUTIONS UK LIMITED 19 February 2016 (2487157) (Company Number 08237645) Registered office: Flat 4, 66 Marylands Road, London, W9 2DR Principal trading address: N/A EMPIRE2487215 MEDIA LIMITED Notice is hereby given that the creditors of the Company, which is (Company Number 04581639) being voluntarily wound up, are required to prove their debts by 24 Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, March 2016 by sending to the undersigned David Thorniley of MVL Norwich, NR1 1BY Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Principal trading address: 4 Rhodfa Cowld, Prestatyn, Denbighshire Kent, TN1 2QP the Liquidator of the Company, written statements of LL19 7UZ the amounts they claim to be due to them from the Company and, if Notice is hereby given that the Creditors of the above named so requested, to provide such further details or produce such Company are required, on or before 23 March 2016 to send their documentary evidence as may appear to the Liquidator to be names and addresses and particulars of their debts or claims and the necessary. A creditor who has not proved this debt before the names and addresses of their solicitors (if any) to Nick Cusack and declaration of any dividend is not entitled to disturb, by reason that he Richard Cacho of Parker Andrews Limited, 5th Floor, The Union has not participated in it, the distribution of that dividend or any other Building, 51-59 Rose Lane, Norwich NR1 1BY the Joint Liquidators of dividend declared before his debt was proved. Note: This notice is the Company and, if so required by notice in writing from the Joint purely formal. All known creditors have been or will be paid in full. Liquidators, by their solicitors or personally, to come in and prove Date of Appointment: 18 February 2016 their debts or claims at such time and place as shall be specified in Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, any such notice, or in default thereof they will be excluded from the The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. benefit of any distribution made before such debts are proved. The For further details contact: David Thorniley, Email: Directors have made a Declaration of Solvency, and the Company is [email protected], Alternative contact: Chris Maslin being wound up for the purposes of extracting shareholder funds. David Thorniley, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 67 COMPANIES

NOTE: This notice is purely formal. All known creditors have been or Liquidators, creditors must either personally or by their solicitors, will be paid in full. come in and prove their debts at such time and place as shall be Office Holder details: Nick Cusack,(IP No. 17490) of Parker Andrews specified in such notice, or in default thereof they will be excluded Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, from the benefit of any dividend paid before such debts/claims are Norfolk, NR1 1BY and Richard Cacho,(IP No. 11012) of Parker proved. Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, No further public advertisement of invitation to prove debts will be Norwich, Norfolk, NR1 1BY. given. The Joint Liquidators can be contacted by Tel: 01603 284284. Date of Appointment: 19 February 2016. Alternative contact: Grace Jones. Office Holder details: Peter Hughes-Holland,(IP No. 001700) and Nick Cusack and Richard Cacho, Joint Liquidators Christopher Newell,(IP No. 13690) both of Quantuma LLP, 81 Station 19 February 2016 (2487215) Road, Marlow, Bucks, SL7 1NS. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: [email protected] Alternative contact: 2486966ENDURANCE ESTATES (ST IVES) LTD Bethan Bryant, Tel: 01628 478 100, Email: (Company Number 06203878) [email protected] Registered office: Salisbury House, Station Road, Cambridge CB1 Peter Hughes-Holland and Christopher Newell, Joint Liquidators 2LA 22 February 2016 (2487179) Principal trading address: 1 Station Road, Foxton, Cambridge CB22 6SA Notice is hereby given that the creditors of the above named FRAMES2487150 WINDOW COMPANY LIMITED Company, which is being voluntarily wound up, are required to prove (Company Number 02165447) their debts on or before 5 April 2016, by sending their names and Registered office: C/o Harrisons Business Recovery and Insolvency addresses along with descriptions and full particulars of their debts or Limited, 28 Foregate Street, Worcester, WR1 1DS claims and the names and addresses of their solicitors (if any), to the Principal trading address: Unit 2, Northway Lane, Tewkesbury, Joint Liquidators at PEM, Salisbury House, Station Road, Cambridge Gloucestershire, GL20 8HA CB1 2LA and, if so required by notice in writing from the Joint Nature of Business: Other manufacturing Liquidators of the Company or by the Solicitors of the Joint NOTICE IS HEREBY GIVEN that the Creditors of the above named Liquidators, to come in and prove their debts or claims, or in default Company are required, on or before 22 March 2016, to send their thereof they will be excluded from the benefit of any distribution made names and addresses and particulars of their debts or claims and the before such debts or claims are proved. names and addresses of their solicitors (if any) to Paul Walker of Note: This notice is purely formal. All known creditors have been or Harrisons Business Recovery and Insolvency Limited, 28 Foregate will be paid in full. Street, Worcester, WR1 1DS the Liquidator of the Company, and, if so Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 required by notice in writing from the Liquidator, by their solicitors or and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 personally, to come in and prove their debts or claims at such time 2LA. Date of Appointment: 23 February 2016. Further information and place as shall be specified In any such notice, or in default about this case is available from Ben Dyer at the offices of PEM on thereof they will be excluded from the benefit of any distribution made 01223 728222 or at [email protected]. before such debts are proved. Shay Lettice and Kate Merry , Joint Liquidators (2486966) Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Director has made a Declaration of 2486930FIVE RISE CHANGE LIMITED Solvency, and the Company is being wound up for the sole purposes (Company Number 09131392) of distributing the assets of the Company. Registered office: 91 Park Road, Bingley, BD16 4BY Paul Walker, Liquidator, (IP number 002649), Harrisons Business Notice is hereby given that the creditors of the above named Recovery and Insolvency Limited, 28 Foregate Street, Worcester, Company, which is being voluntarily wound up, are required to prove WR1 1DS, email address or telephone number: their debts on or before 31 March 2016, by sending their names and [email protected], 01905 721 840. Date of Appointment: addresses along with descriptions and full particulars of their debts or 17 February 2016 claims and the names and addresses of their solicitors (if any), to the Alternative person to contact with enquiries about the case: Ruth Joint Liquidators at Dakota House, 25 Falcon Court, Preston Farm Phillips Business Park, Stockton on Tees TS18 3TX and, if so required by 22 February 2016 (2487150) notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of GALLCOMM2487184 LIMITED any distribution made before such debts or claims are proved. (Company Number 06047296) Note: It is anticipated that all known Creditors will be paid in full. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Office Holder Details: David Antony Willis and Martyn James Pullin (IP The Parsonage, Manchester, M3 2HW numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Principal trading address: 173 Fordwych Road, Cricklewood, London, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of NW2 3NG Appointment: 18 February 2016. Further information about this case is Notice is hereby given that the creditors of the above-named available from Bhuvnesh Majupuria at the offices of BWC on 01642 company are required on or before 21 March 2016 to send in their 608 588. names and addresses and particulars of their debts or claims, and the David Antony Willis and Martyn James Pullin , Joint Liquidators names and addresses of the solicitors (if any) to John Paul Bell, (2486930) Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required FLAMESTYLE2487179 LIMITED by notice in writing from the Liquidator, by their Solicitors or (Company Number 01784426) personally, to come in and prove their said debts or claims at such Registered office: 6 The Old Maltings, Ditton Walk, Cambridge, time and place as shall be specified in such notice, or in default Cambridgeshire, CB5 8PY thereof they will be excluded from the benefit of any such distribution Principal trading address: 6 The Old Maltings, Ditton Walk, made before such debts are proved. Note: This notice is purely Cambridge, Cambridgeshire, CB5 8PY formal. All known creditors have been, or shall be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 19 February 2016 Company, which is being voluntarily wound up, are invited to prove Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell their debts on or before 19 April 2016 by sending their names and Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 addresses along with descriptions and full particulars of their debts or 2HW. claims, and the names and addresses of their solicitors (if any), to For further details contact: Katie Dixon, Email: Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire [email protected] Tel: 0161 907 4044 SL7 1NS and if so required by notice in writing from the Joint John Paul Bell, Liquidator

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

22 February 2016 (2487184) personally, to come in and prove their said 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 such distribution 2487155GKV LIMITED made before such debts are proved. Note: This notice is purely (Company Number 08503018) formal. All known creditors have been, or shall be paid in full. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 18 February 2016 The Parsonage, Manchester, M3 2HW Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Principal trading address: Brook House, 20 Brookside, Stretton on Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Dunsmore, Rugby CV23 9LY 2HW. Notice is hereby given that the creditors of the above-named For further details contact: Katie Dixon, Email: company are required on or before 21 March 2016 to send in their [email protected] Tel: 0161 907 4044 names and addresses and particulars of their debts or claims, and the John Paul Bell, Liquidator names and addresses of the solicitors (if any) to John Paul Bell, 22 February 2016 (2487144) Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or 2487183GRACEHURST LIMITED personally, to come in and prove their said debts or claims at such (Company Number 01518521) time and place as shall be specified in such notice, or in default Registered office: City Point, One Ropemaker Street, London, EC2Y thereof they will be excluded from the benefit of any such distribution 9ST made before such debts are proved. Principal trading address: City Point, One Ropemaker Street, London, Note: This notice is purely formal. All known creditors have been, or EC2Y 9ST shall be paid in full. Notice is hereby given that the Creditors of the above named Date of Appointment: 17 February 2016. Company are required, on or before 18 March 2016 to send their Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell names and addresses and particulars of their debts or claims and the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 names and addresses of their solicitors (if any) to Anne O’Keefe and 2HW. Catherine Williamson of AlixPartners, The Zenith Building, 26 Spring For further details contact: Katie Dixon, Email: Gardens, Manchester, M2 1AB the Joint Liquidators of the said [email protected] Tel: 0161 907 4044 Company, and, if so required by notice in writing from the said Joint John Paul Bell, Liquidator Liquidators, by their solicitors or personally, to come in and prove 17 February 2016 (2487155) their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any GLENMORE2487148 CHANGE SERVICES LTD distribution of funds from the estate of the Company. Note: This (Company Number 07556372) notice is purely formal. All known creditors have been or will be paid Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, in full. Norwich, NR1 1BY Date of Appointment: 22 January 2016 Principal trading address: 1 Craigmount Grove North, Edinburgh, Office Holder details: Anne C O’Keefe,(IP No. 008375) of AlixPartners, EH12 8BU The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Notice is hereby given that the Creditors of the above named Catherine Williamson,(IP No. 015570) of Alixpartners, The Zenith Company are required on or before 21 March 2016 to send their Building, 26 Spring Gardens, Manchester, M2 1AB. names and addresses and particulars of their debts or claims and the For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 names and addresses of their solicitors (if any) to Richard Cacho, of 4500 Parker Andrews Limited, 5th Floor, 51-59 Rose Lane, Norwich, NR1 A C O’Keefe, Joint Liquidator 1BY the Liquidator of the company, and, if so required by notice in 22 February 2016 (2487183) writing from the 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 excluded HALLCO2486658 1102 LIMITED from the benefit of any distribution made before such debts are (Company Number 05227603) proved. The Director has made a Declaration of Solvency, and all Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Creditors will be paid in full. NOTE: This notice is purely formal. All Principal trading address: Brittanic House, Stirling Way, known creditors have been or will be paid in full. Borehamwood, Hertfordshire WD6 2BT Date of Appointment: 08 February 2016 Notice is hereby given that the creditors of the above named Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Company, which is being voluntarily wound up, are required to prove Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 their debts on or before 4 April 2016, by sending their names and 2HW. addresses along with descriptions and full particulars of their debts or For further details contact: Richard Cacho, Tel: 01603 284284. claims and the names and addresses of their solicitors (if any), to the Alternative contact: Rick Kelly Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS Richard Cacho, Liquidator and, if so required by notice in writing from the Joint Liquidators of 19 February 2016 (2487148) the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts GOODFELLOW2487144 HEALTHCARE LIMITED or claims are proved. (Company Number 04280340) Note: It is anticipated that all known creditors will be paid in full. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The proposed distribution is to be the only distribution to creditors in The Parsonage, Manchester, M3 2HW the winding-up and I may make that distribution without regard to the Principal trading address: 21 Bisham Court, Bisham, Marlow, SL7 claim of any person in respect of a debt not proved by the date 1SD specified above. Notice is hereby given that the creditors of the above-named Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP company are required on or before 21 March 2016 to send in their numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b names and addresses and particulars of their debts or claims, and the Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 names and addresses of the solicitors (if any) to John Paul Bell, February 2016. Further information about this case is available from Liquidator of the said company at Clarke Bell Limited, Parsonage Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Recovery on 020 8662 6070. by notice in writing from the Liquidator, by their Solicitors or Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2486658)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 69 COMPANIES

HILTON2487143 SHARP & CLARKE LIMITED the Joint Liquidators, creditors are personally or by their solicitor, (Company Number 07196314) required to come in and prove their debts or claims at such time and Registered office: 30 New Road, Brighton, East Sussex BN1 1BN place as shall be specified in such notice, or in default thereof they Principal trading address: 30 New Road, Brighton, East Sussex BN1 will be excluded from the benefit of any distribution. Note all known 1BN creditors have been or will be paid in full. The Company was placed into members’ voluntary liquidation on 12 Simon Blakey and Martin Daley (IP No’s 12990 and 9563), Joint February 2016 when John Walters (IP No 009315) and Jonathan Liquidators of Robson Laidler Accountants Limited, Fernwood House, James Beard (IP No 009552) both of Begbies Traynor (Central) LLP of Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Contact: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were Simon Blakey, email: [email protected], tel: 0191 2818191 appointed as Joint Liquidators of the Company. The Company is able Simon Blakey, Joint Liquidator to pay all its known liabilities in full. Notice is hereby given that the 19 February 2016 (2487257) Creditors of the above-named Company are required on or before 18 March 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors JANGA2487151 ASSOCIATES LIMITED (if any) to the undersigned J Walters of Begbies Traynor (Central) LLP, (Company Number 08095495) 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Registered office: 31 Pantain Road, Loughborough, LE11 3LZ Liquidator of the said Company and, if so required by notice in writing Principal trading address: 31 Pantain Road, Loughborough, LE11 3LZ to prove their debts or claims at such time and place as shall be Notice is hereby given that the Creditors of the above named specified in such notice, or in default thereof they will be excluded Company are required, on or before 25 March 2016 to send their from the benefit of any distribution made before such debts are names and addresses and particulars of their debts or claims and the proved. names and addresses of their solicitors (if any) to Andrew Philip Wood Any person who requires further information may contact the Joint and Robert Neil Dymond of Wilson Field Limited, The Manor House, Liquidator by telephone on 01273 322960. Alternatively enquiries can 260 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of be made to Sara Page by email at [email protected] or the Company, and, if so required by notice in writing from the Joint by telephone on 01273 322960. Liquidators, by their solicitors or personally, to come in and prove J Walters, Joint Liquidator their debts or claims at such time and place as shall be specified in 12 February 2016 (2487143) any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be 2487160I A CALLEJA LIMITED paid in full. (Company Number 07937708) The Directors of the Company have made a Declaration of Solvency, Registered office: 80 Lytham Road, Preston, Lancashire, PR2 3AQ and the Company is being wound up for the purposes of distributing Principal trading address: N/A the assets of the Company once all claims have been settled. Notice is hereby given that the creditors of the Company, which is Date of Appointment: 19 February 2016 being voluntarily wound up, are required to prove their debts by 22 Office Holder details: Andrew Philip Wood,(IP No. 9148) and Robert March 2016 by sending to the undersigned David Thorniley of MVL Neil Dymond,(IP No. 10430) both of Wilson Field Limited, The Manor Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, House, 260 Ecclesall Road South, Sheffield, S11 9PS. Kent, TN1 2QP the Liquidator of the Company, written statements of For further details contact: The Joint Liquidators, Tel; 0114 2356780. the amounts they claim to be due to them from the Company and, if Alternative contact: Francesca Allott. so requested, to provide such further details or produce such Andrew Philip Wood, Joint Liquidators documentary evidence as may appear to the Liquidator to be 22 February 2016 (2487151) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other JAY2487333 JAY ACTUARIAL CONSULTANTS LIMITED dividend declared before his debt was proved. Note: This notice is (Company Number 06642339) purely formal. All known creditors have been or will be paid in full. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date of Appointment: 16 February 2016 The Parsonage, Manchester M3 2HW Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Principal trading address: Meadow House, Whitepits Lane, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Alvechurch B48 7HR For further details contact: David Thorniley, Email: Notice is hereby given that the creditors of the above-named [email protected], Alternative contact: Chris Maslin company are required on or before 21 March 2016 to send in their David Thorniley, Liquidator names and addresses and particulars of their debts or claims, and the 22 February 2016 (2487160) names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required INFINITE-ENERGY-UK2487257 LIMITED by notice in writing from the Liquidator, by their Solicitors or (Company Number 08041283) personally, to come in and prove their said debts or claims at such Registered office: 23 Pinner Place, Newcastle upon Tyne NE6 2NA time and place as shall be specified in such notice, or in default Principal trading address: 23 Pinner Place, Newcastle upon Tyne NE6 thereof they will be excluded from the benefit of any such distribution 2NA made before such debts are proved. In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Note: This notice is purely formal. All known creditors have been, or Simon Blakey and Martin Daley, of Robson Laidler Accountants shall be paid in full. Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle Date of Appointment: 17 February 2016 upon Tyne NE2 1TJ, give notice that on 17 February 2016, we were Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell appointed Joint Liquidators of the above-named company by Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 resolution of its members. 2HW. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency For further details contact: Katie Dixon, Email: Rules 1986, that the creditors of the above-named company which is [email protected] Tel: 0161 907 4044 being voluntarily wound up, are required, on or before 25 March 2016, John Paul Bell, Liquidator to send in their full names, their addresses and descriptions, full 17 February 2016 (2487333) particulars of their debts or claims, and the names and addresses of their solicitor (if any) to the undersigned, Simon Blakey and Martin Daley of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ the Joint Liquidators of the company. If so required by notice in writing from

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

KAN2487185 IT LIMITED Office Holder details: Richard Andrew Segal,(IP No. 2685) and Abigail (Company Number 06872752) Jones,(IP No. 10290) both of Fisher Partners, Acre House, 11-15 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 William Road, London NW1 3ER. The Parsonage, Manchester, M3 2HW The Joint Liquidators can be contacted via Email: Principal trading address: The Long Lodge, 265-269 Kingston Road, [email protected] or Tel: 020 7874 7971. Alternative contact: Wimbledon, London, SW19 3NW Lauren Swithenbank, Tel: 020 7874 7893. Notice is hereby given that the creditors of the above-named Richard Andrew Segal and Abigail Jones, Joint Liquidators company are required on or before 21 March 2016 to send in their 23 February 2016 (2487251) names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage KNJ2487188 CONSULTING LTD Chambers, 3 The Parsonage, Manchester M3 2HW and if so required (Company Number 07579731) by notice in writing from the Liquidator, by their Solicitors or Registered office: 36 Bromley Gardens, Bromley, London, BR2 0ET personally, to come in and prove their said debts or claims at such Principal trading address: N/A time and place as shall be specified in such notice, or in default Notice is hereby given that the creditors of the Company, which is thereof they will be excluded from the benefit of any such distribution being voluntarily wound up, are required to prove their debts by 25 made before such debts are proved. March 2016 by sending to the undersigned David Thorniley of MVL Note: This notice is purely formal. All known creditors have been, or Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, shall be paid in full. Kent, TN1 2QP the Liquidator of the Company, written statements of Date of Appointment: 17 February 2016 the amounts they claim to be due to them from the Company and, if Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell so requested, to provide such further details or produce such Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 documentary evidence as may appear to the Liquidator to be 2HW. necessary. A creditor who has not proved this debt before the For further details contact: Katie Dixon, Email: declaration of any dividend is not entitled to disturb, by reason that he [email protected] Tel: 0161 907 4044 has not participated in it, the distribution of that dividend or any other John Paul Bell, Liquidator dividend declared before his debt was proved. Note: This notice is 22 February 2016 (2487185) purely formal. All known creditors have been or will be paid in full. Date of Appointment: 19 February 2016 Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, 2487190KATLA CONSULTING LTD The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. (Company Number 07934127) For further details contact: David Thorniley, Email: Registered office: 14-30 City Business Centre, Hyde Street, [email protected], Alternative contact: Chris Maslin Winchester, Hampshire, SO23 7TA David Thorniley, Liquidator Principal trading address: 62 Knights Crescent, Exeter, EX2 7TG 19 February 2016 (2487188) Notice is hereby given that the creditors of the above named Company are required, on or before the 11 April 2016 to send their names and addresses and particulars of their debts or claims and the KTY2487372 CONSULTANCY SERVICES LIMITED names and addresses of their solicitors (if any) to James Stephen (Company Number 07646942) Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Road, Eastleigh, Hampshire, SO50 9DR he Liquidator of the said The Parsonage, Manchester, M3 2HW Company, and, if so required by notice in writing from the said Principal trading address: 2 Tanners Way, Nantwich, Cheshire, CW5 Liquidator, by their solicitors or personally, to come in and prove their 7FL debts or claims at such time and place as shall be specified in any Notice is hereby given that the creditors of the above-named such notice, or in default thereof, they will be excluded from the company are required on or before 21 March 2016 to send in their benefit of any distribution made before such debts are proved. Note: names and addresses and particulars of their debts or claims, and the This notice is purely formal. All known creditors have been or will be names and addresses of the solicitors (if any) to John Paul Bell paid in full. Liquidator of the said Company at Clarke Bell Limited, Parsonage Date of Appointment: 12 February 2016 Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon by notice in writing from the Liquidator, by their Solicitors or Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, personally, to come in and prove their said debts or claims at such Hants SO50 9DR. time and place as shall be specified in such notice, or in default For further details contact: James Stephen Pretty, Email: thereof they will be excluded from the benefit of any such distribution [email protected] Tel: 02380 651441 made before such debts are proved. James Stephen Pretty, Liquidator Note: This notice is purely formal. All known creditors have been, or 12 February 2016 (2487190) shall be paid in full. Date of Appointment: 17 February 2016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell KEITH2487251 JAMES PARKINSON LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 04066523) 2HW. Registered office: 52 Station Approach, Hayes, Kent BR2 7EJ For further details contact: Katie Dixon, Email: Principal trading address: 52 Station Approach, Hayes, Kent BR2 7EJ [email protected] Tel: 0161 907 4044 Notice is hereby given that the Creditors of the above named John Paul Bell, Liquidator Company are required, on or before 18 March 2016 to send their 22 February 2016 (2487372) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre House, 11-15 William LEEWARD2487199 CAPITAL LIMITED Road, London NW1 3ER the Joint Liquidators of the Company, and, if (Company Number 08631001) so required by notice in writing from the Joint Liquidators, by their Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 solicitors or personally, to come in and prove their debts or claims at The Parsonage, Manchester, M3 2HW such time and place as shall be specified in any such notice, or in Principal trading address: 29 Mayfair Avenue, Worcester Park, Surrey, default thereof they will be excluded from the benefit of any KT4 7SH distribution made before such debts are proved. The Directors have Notice is hereby given that the creditors of the above-named made a Declaration of Solvency, and the Company is being wound up company are required on or before 21 March 2016 to send in their for the purposes of distributing its assets to shareholders. This notice names and addresses and particulars of their debts or claims, and the is purely formal. names and addresses of the solicitors (if any) to John Paul Bell, NOTE: This notice is purely formal. All known creditors have been or Liquidator of the said company at Clarke Bell Limited, Parsonage will be paid in full. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 71 COMPANIES by notice in writing from the Liquidator, by their Solicitors or LYME2487220 TEXTILES LIMITED personally, to come in and prove their said debts or claims at such (Company Number 03713495) time and place as shall be specified in such notice, or in default Registered office: Crown House, 217 Higher Hillgate, Stockport, thereof they will be excluded from the benefit of any such distribution Cheshire, SK1 3RB made before such debts are proved. Note: This notice is purely Principal trading address: 1 Covertside, 48 Moss Lane, Sale, M33 formal. All known creditors have been, or shall be paid in full. 5AR Date of Appointment: 18 February 2016 I, Gordon A M Simmonds of Simmonds & Company, Crown House, Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, give notice that I Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 was appointed liquidator of the above named company on 21 January 2HW. 2016. For further details contact: Katie Dixon, Email: NOTICE IS HEREBY GIVEN that the creditors of the above named [email protected] Tel: 0161 907 4044 company which is in liquidation, are required, on or before 18th March John Paul Bell, Liquidator 2016 to prove their debts by sending to the undersigned, Gordon A M 18 February 2016 (2487199) Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, the liquidator of the company, written statements of the amounts they claim to be due to 2487200LEWINGTON BUSINESS SERVICES LIMITED them from the company and, if so requested, to provide such further (Company Number 07249423) details or produce such documentary evidence as may appear to the Trading Name: The Admin Company and The Admin Co liquidator to be necessary. A creditor who has not proved this debt Registered office: Wey Court West, Union Road, Farnham, Surrey, before the declaration of any dividend is not entitled to disturb, by GU9 7PT reason that he has not participated in it; the distribution of that Principal trading address: Wey Court West, Union Road, Farnham, dividend or any other dividend declared before his debt was proved. Surrey, GU9 7PT A first and final dividend will be declared within 2 months of the last Notice is hereby given, pursuant to Rule 4.182A of the Insolvency date for proving, Rules 1986 (as amended), that the Liquidators intend to make a Names of Insolvency Practitioners: Gordon A M Simmonds distribution to the creditors of the above named company, which is Address of Insolvency Practitioners: Crown House, 217 Higher being voluntarily wound up, and that creditors who have not already Hillgate, Stockport, Cheshire, SK1 3RB (IP Number: 106914) submitted claims or proved their debts against the above named Contact Name: Mark Howe, Email Address: company are required on or before 01 April 2016 to send their names [email protected] . Telephone Number: 01614765445 and addresses along with descriptions and full particulars of their Gordon A M Simmonds, Liquidator (2487220) debts or claims to the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only MANIFOLD2487187 HEINZ INDEXING LTD or final distribution to creditors who have submitted claims by 1 April (Company Number 04336956) 2016. A creditor who has not proved his debt before the declaration Registered office: 74 East Beach Park, Shoeburyness, Essex, SS3 of any dividend is not entitled to disturb, by reason that he has not 9SG participated in it, the distribution or any other distribution made before Principal trading address: 74 East Beach Park, Shoeburyness, Essex, his debt was proved. No further public advertisement of invitation to SS3 9SG prove debts will be given. Notice is hereby given that creditors of the Company are required, on Note: The Directors of the Company have made a Statutory or before 25 April 2016 to prove their debts by sending their full Declaration of Solvency and all known creditors have been or will be names and addresses, particulars of their debts or claims, and the paid in full. names and addresses of their solicitors (if any), to Kevin Lucas at Date of Appointment: 17 February 2016 Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire Office Holder details: Michael Bowell,(IP No. 7671) and Dermot WA14 1EY. If so required by notice in writing from the Liquidator Coakley,(IP No. 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw creditors must, either personally or by their solicitors, come in and House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. prove their debts at such time and place as shall be specified in such For further details contact the Joint Liquidators at notice, or in default thereof they will be excluded from the benefit of [email protected] or telephone: 0845 310 2776. Alternative any distribution made before their debts are proved. contact: Shaun Walker Note: The Directors of the Company have made a declaration of Michael Bowell and Dermot Coakley, Joint Liquidators solvency and it is expected that all creditors will be paid in full. 19 February 2016 (2487200) Date of Appointment: 16 February 2016 Office Holder details: Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY. LLOYD2487186 NEWSON LIMITED For further details contact: Kevin Lucas, Tel: 0161 929 8666 (Company Number 05619043) Alternative contact: Adrian Yip, Email: [email protected] Registered office: 7 Torriano Mews, London NW5 2RZ or telephone 0161 929 8666 Principal trading address: 7 Torriano Mews, London NW5 2RZ Kevin Lucas, Liquidator Nature of Business: Artistic Creation 16 February 2016 (2487187) Notice is hereby given that the Creditors of the above named company are required, on or before 21 March 2016 to send their names and addresses and particulars of their debts or claims and the MENTMORE2486898 (PENSION TRUSTEE) LIMITED names and addresses of their solicitors (if any) to Stephen James (Company Number 04786381) Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so Principal trading address: Park House, 14 Pepys Road, London SW20 required by notice in writing from the Liquidator, by their solicitors or 3NS personally, to come in and prove their debts or claims at such time Notice is hereby given that the creditors of the above named and place as shall be specified in any such notice, or in default Company, which is being voluntarily wound up, are required to prove thereof they will be excluded from the benefit of any distribution made their debts on or before 4 April 2016, by sending their names and before such debts are proved. addresses along with descriptions and full particulars of their debts or NOTE: This notice is purely formal. All known creditors have been or claims and the names and addresses of their solicitors (if any), to the will be paid in full. Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS Stephen James Hobson, IP No 006473, Liquidator of Francis Clark and, if so required by notice in writing from the Joint Liquidators of LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. the Company or by the Solicitors of the Joint Liquidators, to come in Date of Appointment: 15 February 2016. Telephone number: 01392 and prove their debts or claims, or in default thereof they will be 667000. Alternative person to contact with enquiries about the case: excluded from the benefit of any distribution made before such debts Scott Bebbington (2487186) or claims are proved. Note: It is anticipated that all known creditors will be paid in full.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

The proposed distribution is to be the only distribution to creditors in Notice is hereby given, pursuant to Rule 4.182A of the Insolvency the winding-up and I may make that distribution without regard to the Rules 1986 (as amended), that the Liquidators intend to make a claim of any person in respect of a debt not proved by the date distribution to the creditors of the above named company, which is specified above. being voluntarily wound up, and that creditors who have not already Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP submitted claims or proved their debts against the above named numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b company are required on or before 01 April 2016 to send in their Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 names and addresses along with descriptions and full particulars of February 2016. Further information about this case is available from their debts or claims, to the Liquidators at the address shown below. Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business The Liquidators also give notice as required by Rule 4.182A(6) that Recovery on 020 8662 6070. they intend to make an only or final distribution to creditors who have Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2486898) submitted claims by 1 April 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any 2486892METROSTORE GROUP LIMITED other distribution made before his debt was proved. No further public (Company Number 02771451) advertisement of invitation to prove debts will be given. Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Note: The Directors of the above named Company have made a Principal trading address: Brittanic House, Stirling Way, Statutory Declaration of Solvency and all known creditors have been Borehamwood, Hertfordshire WD6 2BT or will be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 19 February 2016. Company, which is being voluntarily wound up, are required to prove Office Holder details: Dermot Coakley,(IP No. 6824) and Michael their debts on or before 4 April 2016, by sending their names and Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw addresses along with descriptions and full particulars of their debts or House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. claims and the names and addresses of their solicitors (if any), to the For further details contact the Joint Liquidators on Tel: 0845 310 Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS 2776, Email: [email protected] Alternative contact: Shaun and, if so required by notice in writing from the Joint Liquidators of Walker. the Company or by the Solicitors of the Joint Liquidators, to come in Dermot Coakley and Michael Bowell, Joint Liquidators and prove their debts or claims, or in default thereof they will be 23 February 2016 (2487203) excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. MIT2487252 LIMITED The proposed distribution is to be the only distribution to creditors in (Company Number 03759679) the winding-up and I may make that distribution without regard to the Registered office: York House Empire Way, Wembley, Middlesex, claim of any person in respect of a debt not proved by the date HA9 0FQ specified above. Principal trading address: The Cellars, 117 Elstree Road, Bushey Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Heath, Hertfordshire, WD23 4EH numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Notice is hereby given that the creditors of the above named Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 company are required on or before 30 April 2016 to send their names February 2016. Further information about this case is available from and addresses and particulars of their debts or claims and the names Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business and addresses of their solicitors (if any) to Avner Radomsky of Recovery on 020 8662 6070. Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2486892) Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time MGB2487189 ACTUARIAL LIMITED and place as shall be specified in such notice, or in default thereof (Company Number 08072009) they will be excluded from the benefit of any distribution made before Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, such debts are proved. The Director has made a Declaration of Lancashire, FY4 2RH Solvency, and the Company is being wound up, having ceased Principal trading address: N/A trading. Note: This notice is purely formal. All known creditors have Notice is hereby given that the creditors of the Company, which is been or will be paid in full. being voluntarily wound up, are required to prove their debts by 22 Date of Appointment: 11 February 2016 March 2016 by sending to the undersigned David Thorniley of MVL Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Kent, TN1 2QP the Liquidator of the Company, written statements of 2FX. the amounts they claim to be due to them from the Company and, if For further details contact: Avner Radomsky on tel: 020 8343 3710. so requested, to provide such further details or produce such Alternative contact: Izbel Mengal. documentary evidence as may appear to the Liquidator to be Avner Radomsky, Liquidator necessary. A creditor who has not proved this debt before the 19 February 2016 (2487252) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is NEIL2486888 THOMAS LIMITED purely formal. All known creditors have been or will be paid in full. (Company Number 08159853) Date of Appointment: 16 February 2016 Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Principal trading address: The Parsonage, Itchen Stoke, Alresford, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Hampshire SO24 0QU For further details contact: David Thorniley, Email: Notice is hereby given that the creditors of the above named [email protected], Alternative contact: Chris Maslin Company, which is being voluntarily wound up, are required to prove David Thorniley, Liquidator their debts on or before 4 April 2016, by sending their names and 16 February 2016 (2487189) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS MICHAEL2487203 LAKE CONSULTING LIMITED and, if so required by notice in writing from the Joint Liquidators of (Company Number 07596303) the Company or by the Solicitors of the Joint Liquidators, to come in Registered office: 10 Grange Road, Camberley, Surrey, GU15 2DH and prove their debts or claims, or in default thereof they will be Principal trading address: 10 Grange Road, Camberley, Surrey, GU15 excluded from the benefit of any distribution made before such debts 2DH or claims are proved. Note: It is anticipated that all known creditors will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 73 COMPANIES

The proposed distribution is to be the only distribution to creditors in Notice is hereby given that creditors of the Company are required, on the winding-up and I may make that distribution without regard to the or before 31 March 2016 to prove their debts by sending their full claim of any person in respect of a debt not proved by the date names and addresses, particulars of their debts and claims, and the specified above. names and addresses of their solicitors (if any), to the Liquidator at Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Rothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Salisbury, Wiltshire SP1 2DN. If so required by notice in writing from Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 the Liquidator, creditors must either personally or by their solicitors, February 2016. Further information about this case is available from come in and prove their debts at such time and place as shall be Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business specified in such notice, or in default thereof they will be excluded Recovery on 020 8662 6070. from the benefit of any distribution made before their debts are Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators (2486888) proved. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 08 February 2016 2487219NOONGOLD LIMITED Office Holder details: James William Stares,(IP No. 11490) of (Company Number 06018173) Rothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Registered office: 35 Ballards Lane, London, N3 1XW Salisbury, Wiltshire, SP1 2DN. Principal trading address: 48 Chapel Street, London, NW1 5DP For further details contact: James Williams Stares on tel: 0845 5670 Date of Liquidation: 17 February 2016 567. Alternative contact: Terena Farrow. Notice is hereby given that the creditors of the above named James William Stares, Liquidator company, which is being voluntarily wound up, are required, on or 19 February 2016 (2487192) before 17 March 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the 2487211OUD ZUID PARTNERS LIMITED undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High (Company Number 08225375) Road, Whetstone, London, N20 0RA, the Liquidator of the said Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 company, and, if so required by notice in writing from the said The Parsonage, Manchester M3 2HW Liquidator, are, personally or by their Solicitors, to come in and prove Principal trading address: 35E Sutherland Avenue, Maida Vale, their debts or claims at such time and place as shall be specified in London W9 2HE such notice, or in default thereof they will be excluded from the Notice is hereby given that the creditors of the above-named benefit of any distribution. company are required on or before 21 March 2016 to send in their Note: This notice is purely formal as all agreed creditors have been, or names and addresses and particulars of their debts or claims, and the will be, paid in full. names and addresses of the solicitors (if any) to John Paul Bell, Kikis Kallis FCCA FABRP, (IP No. 004692), Liquidator. Date of Liquidator of the said company at Clarke Bell Limited, Parsonage appointment: 17 February 2016 Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Alternative contact: Alexia Phlora, [email protected], Telephone: 020 by notice in writing from the Liquidator, by their Solicitors or 8446 6699 personally, to come in and prove their said debts or claims at such Kikis Kallis FCCA FABRP, Liquidator time and place as shall be specified in such notice, or in default 17 February 2016 (2487219) thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Date of Appointment: 18 February 2016 NORTHBANK2487207 TRADING LTD Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell (Company Number 07629738) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 2HW. The Parsonage, Manchester, M3 2HW For further details contact: Katie Dixon, Email: Principal trading address: 49B Sotheby Road, London, N5 2UP [email protected] Tel: 0161 907 4044. Notice is hereby given that the creditors of the above-named John Paul Bell, Liquidator company are required on or before 21 March 2016 to send in their 18 February 2016 (2487211) names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage PARKINSON2487196 BROWN LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW and if so required (Company Number 04837828) by notice in writing from the Liquidator, by their Solicitors or Registered office: 73 Cornhill, London, EC3V 3QQ personally, to come in and prove their said debts or claims at such Principal trading address: 35 Monkhams Drive, Woodford Green, time and place as shall be specified in such notice, or in default Essex, IG8 0LG thereof they will be excluded from the benefit of any such distribution In accordance with Rule 4.106A, I, Bernard Hoffman of Gerald made before such debts are proved. Note: This notice is purely Edelman Chartered Accountants, Edelman House, 1238 High Road, formal. All known creditors have been, or shall be paid in full. Whetstone, London, N20 0LH give notice that on 18 February 2016 I Date of Appointment: 17 February 2016 was appointed Liquidator of Parkinson Brown Limited by resolutions Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell of Members. Notice is hereby given that the creditors of the above Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 named Company, which is being wound up voluntarily, are required, 2HW. on or before 18 May 2016 to send in their full names, their addresses For further details contact: Katie Dixon, Email: and descriptions, full particulars of their debts or claims, and the [email protected] Tel: 0161 907 4044 names and addresses of their solicitors (if any), to the undersigned John Paul Bell, Liquidator Bernard Hoffman, of Gerald Edelman Chartered Accountants, 22 February 2016 (2487207) Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are personally or NSK2487192 CONSULTING LIMITED by their solicitors, to come in and prove their debts or claims at such (Company Number 05818333) time and place as shall be specified in such notice, or in default Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, thereof they will be excluded from the benefit of any distribution. This Wiltshire SP1 2DN notice is purely formal and all known Creditors have been, or will be, Principal trading address: Wildwoods, Trumpsgreen, Virginia Water, paid in full. Surrey, GU25 4JA Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH. For further details contact: Bernard Hoffman, Email: [email protected]

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Bernard Hoffman, Liquidator Chambers, 3 The Parsonage, Manchester M3 2HW and if so required 22 February 2016 (2487196) by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default 2487205PC70 LTD thereof they will be excluded from the benefit of any such distribution (Company Number 07887270) made before such debts are proved. Registered office: 82 St John Street, London, EC1M 4JN Note: This notice is purely formal. All known creditors have been, or Principal trading address: 1 Wentworth Dene, Weybridge, Surrey, shall be paid in full. KT13 9AJ Date of Appointment: 19 February 2016. We, Andrew Pear and Michael Solomons of BM Advisory, 82 St John Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Street, London, EC1M 4JN, give notice that we were appointed joint Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 liquidators of the above named company on 12 February 2016 by a 2HW. resolution of members. Notice is hereby given that the creditors of the For further details contact: Katie Dixon, Email: above named company which is being voluntarily wound up, are [email protected] Tel: 0161 907 4044 required, on or before 01 April 2016 to prove their debts by sending to John Paul Bell, Liquidator the undersigned, Michael Solomons of BM Advisory, 82 St John 22 February 2016 (2487371) Street, London, EC1M 4JN the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or PETER2487250 BROOKS IMAGING LIMITED produce such documentary evidence as may appear to the liquidators (Company Number 07189087) to be necessary. A creditor who has not proved this debt before the Registered office: PO Box 501, The Nexus Building, Broadway, declaration of any dividend is not entitled to disturb, by reason that he Letchworth, SG6 9BL has not participated in it, the distribution of that dividend or any other Principal trading address: N/A dividend declared before his debt was proved. This notice is purely We, Peter Kubik and Michael Kiely of UHY Hacker Young LLP, formal, and all known creditors have been or will be paid in full. Quadrant House, 4 Thomas More Square, London, E1W 1YW give Date of Appointment: 12 February 2016 notice that we were appointed Joint Liquidators of the above named Office Holder details: Andrew Pear,(IP No. 9016) and Michael company on 19 February 2016 by a resolution of members. Notice is Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, hereby given that the creditors of the above named Company which is London, EC1M 4JN. being voluntarily wound up, are required on or before 17 March 2016 For further details contact: The Liquidators, Email: to prove their debts by sending to the undersigned Peter Kubik of [email protected] UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Andrew Pear, Joint Liquidator London, E1W 1YW the Joint Liquidator of the Company, written 12 February 2016 (2487205) statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint PDTM2487191 LIMITED Liquidator to be necessary. A creditor who has not proved this debt (Company Number 886774) before the declaration of any dividend is not entitled to disturb, by Registered office: Highland House, Albert Drive, Burgess Hill RH15 reason that he is not participated in it, the distribution of that dividend 9TN or any other dividend declared before his debt was proved. Principal trading address: Long Barn, Houghton, Arundel BN18 9LN This notice is purely formal and all known creditors have been or will In accordance with Rule 4.106 , we William Jeremy Jonathan Knight, be paid in full. (IP No 2236), email [email protected] and Simon Peter Office Holder details: Peter Kubik,(IP No. 9220) and Michael Kiely,(IP Edward Knight, (IP No 11150), email [email protected], No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, Thomas More Square, London, E1W 1YW. BN1 1AE, give notice that on 18th February 2016 we were appointed Further details contact: Jenny Poleykett, Tel; 0207 767 2526. Joint Liquidator of PDTM LIMITED by resolution of members. Peter Kubik, Joint Liquidator Notice is hereby given that the creditors of the above named 22 February 2016 (2487250) company, which is being voluntarily wound up, are required, on or before 18th March 2016 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses 2487254PRIME WEALTH GROUP LIMITED of their Solicitors (if any), to us at 68 Ship Street, Brighton, East (Company Number 05954774) Sussex, BN1 1AE, the Joint Liquidator of the said company, and, if so Registered office: Warwick House, 116 Palmerston Road, Buckhurst required by notice in writing from him, personally or by their Solicitors, Hill, Essex, IG9 5LQ to come in and prove their debts or claims at such time and place as Principal trading address: 2 Harewood Place, London W1S 1BX shall be specified in such notice, or in default thereof they will be Notice is hereby given that the Creditors of the Company are excluded from the benefit of any distribution made before such debts required, on or before 19 April 2016 to send their names and are proved. Further information about the liquidation is available from addresses and particulars of their debts or claims and the names and Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship Street, addresses of their solicitors (if any) to Stewart Bennett, of S T Bennett Brighton BN1 1AE, 01273 203543. & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, Note: This notice is purely formal. All known creditors have been, or IG9 5LQ the Liquidator of the Company, and if so required by notice will be, paid in full but if any person considers he has a claim against in writing from the Liquidator, by their solicitors or personally, to come the company he should send his claim forthwith. in and prove their debts or claims at such time and place as shall be William Jeremy Jonathan Knight, Joint Liquidator specified in any such notice, or in default thereof they will be excluded 18 February 2016 (2487191) from the benefits of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as the Company has ceased trading and PEREZ2487371 CONSULTANCY LIMITED is no longer required. (Company Number 06778543) NOTE: This notice is purely formal. All known creditors have been or Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 will be paid in full. The Parsonage, Manchester, M3 2HW Date of Appointment: 19 February 2016. Principal trading address: 42 Riverside Walk, Isleworth, Middlesex, Office Holder details: Stewart Bennett,(IP No. 1205) of S T Bennett & TW7 6HP Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Notice is hereby given that the creditors of the above-named 5LQ. company are required on or before 21 March 2016 to send in their For further details contact: Stewart Bennett, Tel: 020 8505 2941. names and addresses and particulars of their debts or claims, and the Alternative contact: Darren Walker. names and addresses of the solicitors (if any) to John Paul Bell, Stewart Bennett, Liquidator Liquidator of the said company at Clarke Bell Limited, Parsonage 23 February 2016 (2487254)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 75 COMPANIES

PROMPT2486455 CONSULTANTS LIMITED Notice is hereby given that the creditors of the above named (Company Number 06891613) Company, which is being voluntarily wound up, are required, on or Registered office: 6 Foye Lane, Church Crookham, Fleet, Hampshire before 12 May 2016 to send their full names and addresses (and GU52 8UP those of their Solicitors, if any) together with full particulars of their Principal trading address: 6 Foye Lane, Church Crookham, Fleet, debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, Hampshire GU52 8UP 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Notice is hereby given that the creditors of the above named (telephone: 020 7495 2348), the Liquidator of the said Company, and, Company, which is being voluntarily wound up, are required, on or if so required by notice in writing from the said Liquidator, are, before 31 March 2016, to send in their full names, their addresses and personally or by their Solicitors, to come in and prove their debts or descriptions, full particulars of their debts or claims and the names claims at such time and place as shall be specified in such notice, or and addresses of their solicitors (if any) to Christopher Herron and in default thereof they will be excluded from the benefit of any Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton distribution made before such debts are proved. Road, Croydon CR2 6AL, the Joint Liquidators of the said company, Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, and, if so required by notice in writing from the said Joint Liquidators, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, are, personally or by their solicitors, to come in and prove their debts (telephone: 020 7495 2348). or claims at such time and place as shall be specified in such notice, Alternative contact: Sylwia Starzynska, [email protected]. 020 or in default thereof they will be excluded from the benefit of any 7495 2348 distribution. Lloyd Edward Hinton FIPA, Liquidator Please note that this is a members' voluntary winding up and it is 19 February 2016 (2487198) anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755) of Herron Fisher, Satago Cottage, 360a RESOLUTION2486973 HOMES (ROEBUCK MEWS) LIMITED Brighton Road, Croydon CR2 6AL. Date of Appointment: 19 February (Company Number 08837939) 2016. Further information about this case is available from Louise Registered office: Moulsoe Business Centre, Cranfield Road, Turner at the offices of Herron Fisher on 020 8688 2100 or at Moulsoe, Newport Pagnell, Buckinghamshire, MK16 OFJ [email protected]. Principal trading address: Moulsoe Business Centre, Cranfield Road, Nicola Jayne Fisher and Christopher Herron , Joint Liquidators Moulsoe, Newport Pagnell, Buckinghamshire, MK16 OFJ Dated 19 February 2016 (2486455) NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation are required, on or before the 18th day of March 2016, to send in their full Forenames and Surnames, their RACANA2487206 LIMITED addresses and descriptions, full particulars of their debts or claims, (Company Number 08164307) and the names and addresses of their solicitors (if any) to the Registered office: 35 Bolton Gardens, Teddington, Middlesex TW11 undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, 9AX Centurion Court, 83 Camp Road, St Albans, Herts ALl 5JN, the Principal trading address: 35 Bolton Gardens, Teddington, Middlesex Liquidator of the said estate and, if so required by notice in writing TW11 9AX from the said Liquidator, are personally or by their solicitors, to come Nature of business: Business Consulting in and prove their debts or claims at such times and places as shall We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners be specified in such notice, or in default thereof they will be excluded Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, from the benefit of any distribution made before such debts are Leicestershire, LE17 5FB, United Kingdom and Richard Frank Simms proved. (IP No, 9252) of F A Simms & Partners Limited, Alma Park, Woodway Date of Appointment: 17 February 2016. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, This notice is purely formal and it is anticipated that all creditors will United Kingdom give notice that we were appointed joint liquidators be paid in full. of the above named company on 18 February 2016 by a resolution of Office Holder Details: Phillip Anthony Roberts (IP number 6055) of members. Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 NOTICE IS HEREBY GIVEN that the creditors of the above named 5JN. Date of Appointment: 17 February 2016. Further information company which is being voluntarily wound up, are required, on or about this case is available from the offices of Sterling Ford on 01727 before 8 April 2016 to prove their debts by sending to the 811 161 or at [email protected]. undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Phillip Anthony Roberts , Liquidator Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 17 February 2016 (2486973) Leicestershire, LE17 5FB, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further RJM2487194 GROUND SOLUTIONS LIMITED details or produce such documentary evidence as may appear to the (Company Number 06112509 ) liquidator to be necessary. A creditor who has not proved this debt Registered office: Clint Mill, Cornmarket, Penrith, Cumbria, CA11 before the declaration of any dividend is not entitled to disturb, by 7HW reason that he has not participated in it, the distribution of that Principal trading address: Waverley House, 35 Church Hill, Arnside, dividend or any other dividend declared before his debt was proved. Cumbria, LA5 0DJ Contact person: Maria Navratilova, Telephone no.: 01455 555 444, e- Notice is hereby given that the Creditors of the above named mail address: [email protected] Company are required on or before 18 March 2016 to send in their THIS NOTICE IS PURELY FORMAL AND ALL names and addresses, with particulars of their Debts or Claims, and KNOWN CREDITORS HAVE BEEN OR WILL BE the names and addresses of their Solicitors (if any), to Jeanette Brown/Jackie Kirsopp of Dodd & Co Limited, Clint Mill, Cornmarket, PAID IN FULL. Penrith, Cumbria, CA11 7HW the Joint Liquidators of the said Martin Richard Buttriss - Joint Liquidator Company, and, if so required by notice in writing by the said 18 February 2016 (2487206) Liquidators are by their solicitors or personally to come in and prove their said 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 RAYLEIGH2487198 ESTATES LIMITED benefit of any distribution made before such debts are proved. This (Company Number 08871085) notice is purely formal and all known Creditors have been, or will be, Registered office: 4th Floor Allan House, 10 John Princes Street, paid in full. London W1G 0AH Date of Appointment: 18 February 2016 Principal trading address: 3 North Square, London NW11 7AA Office Holder details: Jackie Kirsopp,(IP No. 10270) and Jeanette Nature of Business: Property development Brown,(IP No. 8857) both of Dodd & Co Limited, Clint Mill, In accordance with Rule 4.106 , I Lloyd Edward Hinton, give notice Cornmarket, Penrith, Cumbria, CA11 7HW. that on 12 February 2016, I was appointed Liquidator of Rayleigh Estates Limited by resolution of the members.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Jackie Kirsopp and Jeanette Brown, Email: and, if so required by notice in writing from the Joint Liquidators of [email protected], Tel: 01768 864466. Alternative contact: the Company or by the Solicitors of the Joint Liquidators, to come in Rob Oliver, Tel: 01768 864466. and prove their debts or claims, or in default thereof they will be Jackie Kirsopp and Jeanette Brown, Joint Liquidators excluded from the benefit of any distribution made before such debts 22 February 2016 (2487194) or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in 2487195ROBERT FELL & SONS LIMITED the winding-up and I may make that distribution without regard to the (Company Number 00132517) claim of any person in respect of a debt not proved by the date Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, specified above. Leeds, West Yorkshire LS1 5QS Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Principal trading address: Back Avenue Works, Avenue Road, numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Starbeck, Harrogate, North Yorkshire, HG2 7PB Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 Notice is hereby given that creditors of the Company are required, on February 2016. Further information about this case is available from or before 28 March 2016 to prove their debts by sending their full Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business names and addresses, particualars of their debts or claims, and the Recovery on 020 8662 6070. names and addresses of their solicitors (if any), to the Joint Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2486901) Liquidators at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally, or by their SANDY2487253 FARM LIMITED solicitors, come in and prove their debts at such time and place as (Company Number 04647844) shall be specified in such notice, or in default thereof they will be Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge excluded from the benefit of any distribution made before their debts House, 23 Duke Street, Reading, Berks, RG1 4SA. Formerly: Sandy are proved. Farm, The Sands, Farnham, Surrey, GU10 1PX Note: The Director of the Company has made a Declaration of Principal trading address: Sandy Farm, The Sands, Farnham, Surrey, Solvency and it is expected that all creditors will be paid in full. GU10 1PX Date of Appointment: 19 February 2016 Notice is hereby given, that the creditors of the Company are required Office Holder details: Mark N Ranson,(IP No. 9299) of Armstrong on or before 18 March 2016 to prove their debts by sending their full Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Michael C names and addresses, particulars of their debts or claims, and the Kienlen,(IP No. 9367) of Armstrong Watson, 3rd Floor, 10 South names and addresses of their solicitors (if any), to the Joint Parade, Leeds, LS1 5QS. Liquidators at Dukesbridge House, 23 Duke Street, Reading, Berks For further details contact the Joint Liquidators on 0113 2211 300 RG1 4SA. If so required by notice in writing from the Joint Liquidators Alternative contact: Alex Weil creditors must, either personally or by their solicitors, come in and Mark N Ranson and Michael C Kienlen, Joint Liquidators prove their debts at such time and place as shall be specified in such 22 February 2016 (2487195) notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of RUSS2487218 CASPIAN LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 07263813) Date of Appointment: 22 February 2016. Registered office: 8 Lanercost Crescent, Milton Keynes, Office Holder details: Paul William Ellison,(IP No. 007254) of KRE Buckinghamshire MK10 9EB Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Principal trading address: N/A Reading, Berkshire RG1 4SA and Gareth Wyn Roberts,(IP No. 8826) Notice is hereby given that the creditors of the Company, which is of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, being voluntarily wound up, are required to prove their debts by 22 Reading, Berkshire RG1 4SA. March 2016 by sending to the undersigned David Thorniley of MVL Further details contact: Paul Ellison and Gareth Roberts, Tel: 01189 Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, 479090. Alternative contact: Lee Lloyd, Email: [email protected] Kent, TN1 2QP the Liquidator of the Company, written statements of Paul William Ellison and Gareth Wyn Roberts, Joint Liquidators the amounts they claim to be due to them from the Company and, if 22 February 2016 (2487253) so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the SASD2487202 MARKETING LIMITED declaration of any dividend is not entitled to disturb, by reason that he (Company Number 08928192) has not participated in it, the distribution of that dividend or any other Registered office: 4 Addison Avenue, London, W11 4QR dividend declared before his debt was proved. Principal trading address: 4 Addison Avenue, London, W11 4QR Note: This notice is purely formal. All known creditors have been or Notice is hereby given that creditors of the Company are required, on will be paid in full. or before 24 March 2016 to prove their debts by sending their full Date of Appointment: 16 February 2016 names and addresses, particulars of their debts or claims, and the Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, names and addresses of their solicitors (if any), to the Joint The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton For further details contact: David Thorniley, Email: BN1 4EA. If so required by notice in writing from the Joint Liquidators, [email protected] Alternative contact: Chris Maslin creditors must,either personally or by their solicitors, come in and David Thorniley, Liquidator prove their debts at such time and place as shall be specified in such 22 February 2016 (2487218) notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of SAFESTORE2486901 PROPERTY MANAGEMENT LIMITED solvency and it it expected that any creditors will be paid in full. (Company Number 03171644) Date of Appointment: 18 February 2016 Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Office Holder details: Garry Lock,(IP No. 12670) and Sean Bucknall,(IP Principal trading address: Brittanic House, Stirling Way, No. 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Borehamwood, Hertfordshire WD6 2BT Brighton BN1 4EA. Notice is hereby given that the creditors of the above named Alternative contact: Kimberley Reid, Email: Company, which is being voluntarily wound up, are required to prove [email protected] their debts on or before 4 April 2016, by sending their names and Garry Lock and Sean Bucknall, Joint Liquidators addresses along with descriptions and full particulars of their debts or 18 February 2016 (2487202) claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 77 COMPANIES

SHERBORNE2487248 BOOKSHOP LIMITED and, if so required by notice in writing from the Joint Liquidators of (Company Number 04579459) the Company or by the Solicitors of the Joint Liquidators, to come in Registered office: Hall Cottage, Main Street, Ayston, Rutland, LE15 and prove their debts or claims, or in default thereof they will be 9AE excluded from the benefit of any distribution made before such debts Principal trading address: N/A or claims are proved. I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Note: It is anticipated that all known creditors will be paid in full. Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was The proposed distribution is to be the only distribution to creditors in appointed Liquidator of the above named Company on 19 February the winding-up and I may make that distribution without regard to the 2016. Notice is hereby given that the creditors of the Company, which claim of any person in respect of a debt not proved by the date is being voluntarily wound up, are required to prove their debts by 25 specified above. March 2016 by sending to the undersigned David Thorniley of MVL Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Kent, TN1 2QP the Liquidator of the Company, written statements of Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 the amounts they claim to be due to them from the Company and, if February 2016. Further information about this case is available from so requested, to provide such further details or produce such Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business documentary evidence as may appear to the Liquidator to be Recovery on 020 8662 6070. necessary. A creditor who has not proved this debt before the Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2486921) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is STORAGE2486911 WORLD SELF-STORAGE LIMITED purely formal. All known creditors have been or will be paid in full. (Company Number 04506825) Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Principal trading address: Brittanic House, Stirling Way, For further details contact: David Thorniley, Email: Borehamwood, Hertfordshire WD6 2BT [email protected], Alternative contact: Chris Maslin Notice is hereby given that the creditors of the above named David Thorniley, Liquidator Company, which is being voluntarily wound up, are required to prove 19 February 2016 (2487248) their debts on or before 4 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the 2487197STANFORD COMMERCIAL SERVICES LIMITED Joint Liquidators at 257B Croydon Road, Beckenham, Kent BR3 3PS (Company Number 08898866) and, if so required by notice in writing from the Joint Liquidators of Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN the Company or by the Solicitors of the Joint Liquidators, to come in Principal trading address: 1 Cheveney Oast, Cheveney Farm, and prove their debts or claims, or in default thereof they will be Vicarage Road, Yalding, ME18 6EA excluded from the benefit of any distribution made before such debts Notice is hereby given that resolutions were passed by the members or claims are proved. of the above Company on 22 February 2016 placing it into Members’ Note: It is anticipated that all known creditors will be paid in full. Voluntary Liquidation (solvent liquidation) and appointing Andrew The proposed distribution is to be the only distribution to creditors in James Hawksworth of Augusta Kent Limited as Liquidator. Notice is the winding-up and I may make that distribution without regard to the also hereby given, pursuant to Rule 4.182A of the Insolvency Rules claim of any person in respect of a debt not proved by the date 1986, that the Liquidator of the Company intends to make a final specified above. distribution to creditors. Creditors are required to prove their debts on Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP or before 18 March 2016 by sending full details of their claims to numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 Street, Canterbury, Kent CT1 2AN. February 2016. Further information about this case is available from Creditors must also, if requested by the Liquidator, provide such Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business further details and documentary evidence to support their claims as Recovery on 0208 662 6070. the Liquidator deems necessary. The intended distribution is a final Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2486911) distribution and may be made without regard to any claims not proved by 31 March 2016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, STYLETREND2487204 LIMITED will not be entitled to disturb the final distribution of the Company. (Company Number 02935731) The Liquidator intends that, after paying or providing for a final Trading Name: Walsall Carpets distribution in respect of creditors who have proved their claims, all Registered office: 57/61 Market Place, Cannock, Staffordshire, WS11 funds remaining in the liquidator’s hands following the final 1BP distribution to creditors shall be distributed to the members of the Principal trading address: 20 Beacon Buildings, Leighswood Road, Company absolutely. The Company is able to pay all its known Aldridge, WS9 8AA liabilities in full. In accordance with Rule 4.106A, I Mark Jonathan Botwood of Muras Office Holder details: Andrew James Hawksworth,(IP No. 9582) of Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton WV1 Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 4EG give notice that on 19 February 2016 I was appointed liquidator 2AN. of Styletrend Limited T/A Walsall Carpets by resolutions of members. Further details contact: Philip Moore, Email: Notice is hereby given that the creditors of the above named [email protected] Tel: 01227 643049 Company, which is being voluntarily wound up, are required, on or Andrew James Hawksworth, Liquidator before 24 March 2016 to send in their full Christian and surnames, 22 February 2016 (2487197) their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the undersigned Mark Jonathan Botwood, of Regent House, Bath STORAGE2486921 WORLD LIMITED Avenue, Wolverhampton WV1 4EG the liquidator of the said (Company Number 05107357) Company, and, if so required by notice in writing from the said Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS liquidator, are, personally or by their Solicitors, to come in and prove Principal trading address: Brittanic House, Stirling Way, their debts or claims at such time and place as shall be specified in Borehamwood, Hertfordshire WD6 2BT such notice, or in default thereof they will be excluded from the Notice is hereby given that the creditors of the above named benefit of any distribution. Company, which is being voluntarily wound up, are required to prove Note: This notice is a formality only. The Company is solvent and all their debts on or before 4 April 2016, by sending their names and creditors have been, or will be paid in full. addresses along with descriptions and full particulars of their debts or Office Holder details: Mark Jonathan Botwood,(IP No. 8965) of Muras claims and the names and addresses of their solicitors (if any), to the Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS 4EG.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Mark Jonathan Botwood, Email: Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 [email protected] Tel: 01902 393000. Alternative contact: Adrian 9SG and, if so required by notice in writing from the Joint Liquidator, Simcox to prove their debts or claims at such time and place as shall be Mark Jonathan Botwood, Liquidator specified in such notice, or in default thereof they will be excluded 22 February 2016 (2487204) from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be 2487209TC EASTHAM LTD given. (Company Number 07480219) Office Holder details: Paul David Williams,(IP No. 9294) of Duff & Registered office: 4th Floor Radius House, 51 Clarendon Road, Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG Watford, Hertfordshire WD17 2HP and Geoffrey Wayne Bouchier,(IP No. 9535) of Duff & Phelps Ltd, The Principal trading address: N/A Shard, 32 London Bridge Street, London SE1 9SG. Notice is hereby given that the creditors of the Company, which is For further details contact the Joint Liquidators on 020 7089 4700. being voluntarily wound up, are required to prove their debts by 23 Alternative contact: Katie Baldwin, Email: March 2016 by sending to the undersigned David Thorniley of MVL [email protected] Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Paul David Williams and Geoffrey Wayne Bouchier, Joint Liquidators Kent, TN1 2QP the Liquidator of the Company, written statements of 22 February 2016 (2487249) the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be TRURO2487210 SPECIALIST CARS LIMITED necessary. A creditor who has not proved this debt before the (Company Number 05025151) declaration of any dividend is not entitled to disturb, by reason that he Registered office: Lowin House, Tregolls Road, Truro TR1 2NA has not participated in it, the distribution of that dividend or any other Principal trading address: Scorrier, Redruth, Cornwall TR16 5EG dividend declared before his debt was proved. Nature of Business: Sale of Other Motor Vehicles Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the Creditors of the above named will be paid in full. company are required, on or before 24 March 2016 to send their Date of Appointment: 17 February 2016. names and addresses and particulars of their debts or claims and the Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, names and addresses of their solicitors (if any) to Stephen James The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes For further details contact: David Thorniley, Email: Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so [email protected] Alternative contact: Chris Maslin required by notice in writing from the Liquidator, by their solicitors or David Thorniley, Liquidator personally, to come in and prove their debts or claims at such time 17 February 2016 (2487209) and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. TINY2486915 PANDA LIMITED NOTE: This notice is purely formal. All known creditors have been or (Company Number 07979077) will be paid in full. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Stephen James Hobson, IP No 006473, Liquidator of Francis Clark St. Albans, Herts AL1 5JN (formerly 8 Chiltern Close, Bedford MK45 LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. 1TU) Date of Appointment: 16 February 2016. Telephone number: 01392 Principal trading address: 8 Chiltern Close, Bedford MK45 1TU 667000. Alternative person to contact with enquiries about the case: NOTICE IS HEREBY GIVEN that the Creditors of the above-named Scott Bebbington (2487210) Company in Liquidation, are required, on or before the 18th day of March 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, 2487193W.LIGHTMAN LIMITED and the names and addresses of their solicitors (if any) to the (Company Number 00391860) undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the The Parsonage, Manchester, M3 2HW Liquidator of the said estate and, if so required by notice in writing Principal trading address: 6 The Lane, Marlborough Place, London, from the said Liquidator, are personally or by their solicitors, to come NW8 0PN in and prove their debts or claims at such times and places as shall Notice is hereby given that the creditors of the above-named be specified in such notice, or in default thereof they will be excluded company are required on or before 18 March 2016 to send in their from the benefit of any distribution made before such debts are names and addresses and particulars of their debts or claims, and the proved. names and addresses of the solicitors (if any) to John Paul Bell, This notice is purely formal and it is anticipated that all creditors will Liquidator of the said company at Clarke Bell Limited, Parsonage be paid in full. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Office Holder Details: Phillip Anthony Roberts (IP number 6055) of by notice in writing from the Liquidator, by their Solicitors or Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 personally, to come in and prove their said debts or claims at such 5JN. Date of Appointment: 22 February 2016. Further information time and place as shall be specified in such notice, or in default about this case is available from the offices of Sterling Ford on 01727 thereof they will be excluded from the benefit of any such distribution 811161 or at [email protected]. made before such debts are proved. Phillip Anthony Roberts , Liquidator Note: This notice is purely formal. All known creditors have been, or Dated 22 February 2016 (2486915) shall be paid in full. Date of Appointment: 16 February 2016. Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 2487249TRADE MARK SOLUTIONS LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 04436371) 2HW. Registered office: 115 Gregories Road, Beaconsfield, For further details contact: Millie Baker, Email: Buckinghamshire HP9 1HZ [email protected], Tel: 0161 907 4044 Principal trading address: 115 Gregories Road, Beaconsfield, John Paul Bell, Liquidator Buckinghamshire HP9 1HZ 22 February 2016 (2487193) Paul David Williams and Geoffrey Wayne Bouchier (IP Nos 9294 and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 22 February 2016. Creditors are invited to prove their debts on or before 23 March 2016 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul David Williams at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 79 COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP For further details contact: Bernard Hoffman, Tel: 0208 492 5600, Email: [email protected] 2486922A1 UK SOLUTIONS LIMITED Peter Bloom, Chairman (Company Number 06978525) 22 February 2016 (2487038) Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: 21-23 Croydon Road, Caterham, Surrey CR3 6PA AZAD2487052 CONSULTING LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 06536804) duly convened, and held on 23 February 2016 the following Registered office: Kirkstone, Skipton Road, Keighley, West Yorkshire, Resolutions were duly passed, as a Special Resolution and as an BD20 6HL Ordinary Resolution: Principal trading address: Kirkstone, Skipton Road, Keighley, West "That the Company be wound up voluntarily." Yorkshire, BD20 6HL "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby At a general meeting of the above named Company, duly convened appointed Joint Liquidators for the purposes of such winding-up." and held at Kirkstone, Skipton Road, Keighley, West Yorkshire, BD20 Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP 6HL, on 10 February 2016, the following resolutions were passed as a numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Special Resolution and an Ordinary Resolution respectively: Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 “That the Company be wound up voluntarily and that James Stephen February 2016. Further information about this case is available from Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator 0208 662 6070. for the purposes of such winding up.” Sneha Klare , Director (2486922) For further details contact: James Stephen Pretty on email: [email protected] or tel: 02380 651441. Seria Azad, Director 2487036ABC CREDIT SYSTEMS LTD 22 February 2016 (2487052) (Company Number 08119407) Registered office: 60 Heathfield, Royston, Hertfordshire, SG8 5BN Principal trading address: 60 Heathfield, Royston, Hertfordshire, SG8 BENFLEET2487096 LOCUM SERVICES LIMITED 5BN (Company Number 05962135) At a general meeting of the above named Company, duly convened In Members’ Voluntary Liquidation and held at 60 Heathfield, Royston, Hertfordshire, SG8 5BN, on 15 Registered office: Turnpike House, 1208-1210 London Road, Leigh- February 2016, the following resolutions were passed as a Special On-Sea, Essex, SS9 2UA Resolution and an Ordinary Resolution respectively: Principal trading address: Turnpike House, 1208-1210 London Road, “That the Company be wound up voluntarily and that James Stephen Leigh-On-Sea, Essex, SS9 2UA Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, Nature of Business: Health & Social Work 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator Previous registered name(s) in the last 12 months: None for the purposes of such winding up.” Other trading (names) or style(s): None For further details contact: James Stephen Pretty, Email: NOTICE IS HEREBY GIVEN that by written resolution of the members [email protected]. Tel: 02380 651441 of the above-named company, on 10 February 2016 the following Graham Atkins, Director special resolution was passed: 15 February 2016 (2487036) “That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up” The Company also passed the following ordinary resolution: THE2487054 COMPANIES ACT 1985 “That David Smithson and Alexander Kinninmonth of RSM COMPANY LIMITED BY SHARES Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, ANDREW CAMILLERI LIMITED Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to (Company Number 07190158) the company, to act on a joint and several basis” PASSED: 19 FEBRUARY 2016 Further details are available from: At a GENERAL MEETING of the above-named Company, duly Correspondence address & contact details of case manager: Marcus convened, and held at the offices of Sterling Partners, Grove House, Tout, 023 8064 6436, RSM Restructuring Advisory LLP, Highfield 774 -780 Wilmslow Road, Didsbury, Manchester, M20 2DR, on 19 Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ February 2016 the following SPECIAL RESOLUTION numbered 1 and Name, address & contact details of Joint Liquidators: Primary Office ORDINARY RESOLUTION numbered 2 were duly passed, viz.: Holder, David Smithson, IP Number: 9317, 02380 646 464 and Joint 1. “That the Company be wound up voluntarily”; and Office Holder Alexander Kinninmonth, IP Number: 9019, 02380 646 2. “That Christopher Horner of Robson Scott Associates, 47/49 Duke 408 both of RSM Restructuring Advisory LLP, Highfield Court, Street, Darlington, DL3 7SD, be appointed Liquidator of the Company Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. (2487096) for the purposes of the voluntary winding-up.” Andrew Camilleri, Chairman/Director (2487054) BUMA2487063 MACHINE TOOLS LIMITED (Company Number 02800042) AUSTELLUS2487038 LTD Registered office: The Pele Tower, Whitton, Rothbury, (Company Number 08224350) Northumberland NE65 7RL Registered office: 73 Cornhill, London, EC3V 3QQ Principal trading address: The Pele Tower, Whitton, Rothbury, Principal trading address: Seringa, Church End, Stebbing, Essex, Northumberland NE65 7RL CM6 3SW At a general meeting of the above named Company, duly convened At a General Meeting of the members of the above named Company, and held at RMT Accountants & Business Advisors Ltd, Gosforth Park duly convened and held at 73 Cornhill, London, EC3V 3QQ on 18 Avenue, Newcastle upon Tyne, NE12 8EG, on 19 February 2016, the February 2016, at 1.45 pm, the following Special Resolution and following Resolutions were passed as a Special Resolution and an Ordinary Resolutions were proposed and duly passed: Ordinary Resolution respectively: “That the Company be wound up voluntarily and that any appointed “That the Company be wound up voluntarily and that Linda Ann Liquidator be authorised to distribute all or part of the Company’s Farish,(IP No. 009054) of RMT, Gosforth Park Avenue, Newcastle property in specie or by way of an arrangement in accordance with upon Tyne NE12 8EG and Emily Thompson,(IP No. 17830) of RMT, the provisions of Section 110 of the Insolvency Act 1986 and that Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG be and are Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered hereby appointed Joint Liquidators of the Company for the purposes Accountants, Edelman House, 1238 High Road, Whetstone, London of such winding-up.” N20 0LH be and is hereby appointed Liquidator of the Company for For further details contact: Email: [email protected] Tel: the purposes of its voluntary winding up.” 0191 256 9500. John David Malia, Director

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

22 February 2016 (2487063) DPROF22487040 LIMITED (Company Number 07822784) Registered office: 8 Granville Road, Epping, Essex, CM16 6SR 2487056CALLAND & SONS LIMITED Principal trading address: N/A (Company Number 05927039) Notice is hereby given that the following resolutions were passed on Trading Name: Callands Budgens 16 February 2016, as a special resolution and an ordinary resolution Registered office: 4 Woodward Road, Howden Industrial Estate, respectively: Tiverton, Devon, EX16 5GZ “That the Company be wound up voluntarily and that David Thorniley, Principal trading address: Brixington Parade, Churchill Rd, Exmouth, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Devon, EX8 4JS Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the At a General Meeting of the above named Company convened and purposes of such winding up.” held at 26-28 Southernhay East, Exeter, Devon, EX1 1NS, on 22 For further details contact: David Thorniley, Email: February 2016, at 11.00 am, the following special resolution and [email protected], Alternative contact: Chris Maslin ordinary resolutions were passed: Johan Hedlund, Chairman “That the Company be wound up voluntarily, and that Jon Mitchell,(IP 16 February 2016 (2487040) No. 16512) of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS be appointed Liquidator of the Company for the purposes of the voluntary winding up.” DUSANJ2487060 CONSULTANCY LIMITED For further details contact: Jon Mitchell on tel: 01392 288555, fax: (Company Number 08012989) 01392 288556 or email: [email protected] Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Lucy Calland, Chairman The Parsonage, Manchester, M3 2HW 22 February 2016 (2487056) Principal trading address: 161 Crabtree Lane, Harpenden, Hertfordshire, AL5 5QY At a General Meeting of the above named company, duly convened CARLISLE2487041 CARAVAN CENTRE LIMITED and held at 161 Crabtree Lane, Harpenden, Hertfordshire, AL5 5QY, (Company Number 02363495) on 18 February 2016, the following resolutions were passed as a Registered office: Dodd & Co, Clint Mill, Cornmarket, Penrith, CA11 special resolution and ordinary resolution respectively: 7HW “That the company be wound up voluntarily and John Paul Bell,(IP Principal trading address: Harker, Carlisle, CA6 4DS No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The At a general meeting of the members of the above named company, Parsonage, Manchester M3 2HW be and is hereby appointed duly convened and held at Shawfield, Annan Road, Dumfries, DG1 Liquidator for the purposes of such winding up.” 3SF, on 15 February 2016, at 2.30 pm, the following resolutions were For further details contact: Katie Dixon, Email: passed as a Special Resolution and as an Ordinary Resolution [email protected] Tel: 0161 907 4044 respectively: Jaspal Singh, Director “That the company is wound up voluntarily and that Jeanette Brown, 18 February 2016 (2487060) (IP No. 8857) and Jackie Kirsopp,(IP No. 10270) both of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW be and they are hereby appointed Joint Liquidators for the purposes of the ELITE2487094 AUTOMATION CONSULTANTS LIMITED winding up and that they may act jointly and severally.” (Company Number 06494458) For further details contact: Joint Liquidators, Tel: 01768 864466, Registered office: 1 Beauchamp Court, Victors Way, Barnet, Email: [email protected] Alternative contact: Rob Oliver Hertfordshire, EN5 5TZ R B Oliphant, Chairman Principal trading address: 34 St Agnes Way, Kennet Island, Reading, 22 February 2016 (2487041) Berkshire, RG2 0FS At a General Meeting of the above named Company, duly convened and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, CHARABIA2487059 CONSULTING LIMITED EN5 5TZ, on 19 February 2016, the following resolutions were duly (Company Number 09041754) passed as a Special Resolution and as an Ordinary Resolution Registered office: 43a Brondesbury Villas, London, NW6 6AJ respectively: Principal trading address: N/A “That the Company be wound up voluntarily and that Joylan Notice is hereby given that the following resolutions were passed on Sunnassee,(IP No. 10470) of BBK Partnership, 1 Beauchamp Court, 10 February 2016, as a special resolution and an ordinary resolution Victors Way, Barnet, Herts, EN5 5TZ be and he is hereby appointed respectively: Liquidator for the purposes of such winding up.” “That the Company be wound up voluntarily and that David Thorniley, Further details contact: Ingyin Myint, Email: [email protected] (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tel: 0208 2162520 Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Arun Rajagopal, Director purposes of such winding up.” 19 February 2016 (2487094) For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin David Craig Tuckman, Chairman EMPIRE2487098 MEDIA LIMITED 19 February 2016 (2487059) (Company Number 04581639) Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY CMV2487045 SOLUTIONS UK LIMITED Principal trading address: 4 Rhodfa Cowld, Prestatyn, Denbighshire (Company Number 08237645) LL19 7UZ Registered office: Flat 4, 66 Marylands Road, London, W9 2DR At a General Meeting of the Company duly convened and held at 62 Principal trading address: N/A Stakes Road, Waterlooville, Hampshire PO7 5NT on 12 February Notice is hereby given that the following resolutions were passed on 2016, the following resolutions were passed as a Special Resolution 18 February 2016, as a special resolution and an ordinary resolution and as an Ordinary Resolution respectively: respectively: “That the Company be wound up voluntarily and that Nick Cusack,(IP “That the Company be wound up voluntarily and that David Thorniley, No. 17490) of Parker Andrews Limited, 5th Floor, The Union Building, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY and Richard Cacho,(IP Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the No. 11012) of Parker Andrews Limited, 5th Floor, The Union Building, purposes of such winding up.” 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and are hereby For further details contact: David Thorniley, Email: appointed Joint Liquidators of the Company and that the liquidators [email protected], Alternative contact: Chris Maslin be authorised to act joint and severally in the liquidation for the Carlos Martin, Chairman purposes of such winding up.” 18 February 2016 (2487045)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 81 COMPANIES

The Joint Liquidators can be contacted by Tel: 01603 284284. At a general meeting of the Company, duly convened and held at Unit Alternative contact: Rachel Nuttall. 2, Northway Lane, Tewkesbury, Gloucestershire, GL20 8HA on 17 Michael Frost, Director February 2016 the following Resolutions were passed as a Special 23 February 2016 (2487098) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily” “That Paul Walker of Harrisons Business Recovery and Insolvency 2486964ENDURANCE ESTATES (ST IVES) LTD Limited, 28 Foregate Street, Worcester, WR1 1DS be and is hereby (Company Number 06203878) appointed Liquidator of the Company for the purposes of such Registered office: Salisbury House, Station Road, Cambridge CB1 winding up,” 2LA Date of Appointment: 17 February 2016 Principal trading address: 1 Station Road, Foxton, Cambridge CB22 Who the Liquidator was appointed by: Members 6SA Paul Walker, Liquidator, (IP number 002649), Harrisons Business At a General Meeting of the Members of the above-named Company, Recovery and Insolvency Limited, 28 Foregate Street, Worcester, duly convened, and held on 23 February 2016 the following WR1 1DS, email address or telephone number: Resolutions were duly passed, as a Special Resolution and as an [email protected], 01905 721 840. Ordinary Resolution: Alternative person to contact with enquiries about the case: Ruth "That the Company be wound up voluntarily." Phillips (2487047) "That Shay Lettice and Kate Merry be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 GALLCOMM2487043 LIMITED and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 (Company Number 06047296) 2LA. Date of Appointment: 23 February 2016. Further information Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 about this case is available from Ben Dyer at the offices of PEM on The Parsonage, Manchester, M3 2HW 01223 728222 or at [email protected]. Principal trading address: 173 Fordwych Road, Cricklewood, London, Timothy Holmes , Chairman and Director (2486964) NW2 3NG At a General Meeting of the above named company, duly convened and held at 173 Fordwych Road, Cricklewood, London, NW2 3NG, on FIVE2486928 RISE CHANGE LIMITED 19 February 2016, the following resolutions were passed as a special (Company Number 09131392) resolution and ordinary resolution respectively: Registered office: 91 Park Road, Bingley, BD16 4BY “That the company be wound up voluntarily and John Paul Bell,(IP At a General Meeting of the Members of the above-named Company, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The duly convened, and held on 18 February 2016 the following Parsonage, Manchester M3 2HW be and is hereby appointed Resolutions were duly passed, as a Special Resolution and as an Liquidator for the purposes of such winding up.” Ordinary Resolution: For further details contact: Katie Dixon, Email: "That the Company be wound up voluntarily." [email protected] Tel: 0161 907 4044 "That David Antony Willis and Martyn James Pullin be and are hereby Mark Gallagher, Director appointed Joint Liquidators for the purposes of such winding-up." 19 February 2016 (2487043) Office Holder Details: David Antony Willis and Martyn James Pullin (IP numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of GKV2487044 LIMITED Appointment: 18 February 2016. Further information about this case is (Company Number 08503018) available from Bhuvnesh Majupuria at the offices of BWC on 01642 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 608 588. The Parsonage, Manchester, M3 2HW Samantha Harvey (2486928) Principal trading address: Brook House, 20 Brookside, Stretton on Dunsmore, Rugby CV23 9LY At a General Meeting of the above named company, duly convened FLAMESTYLE2487055 LIMITED and held at Brook House, 20 Brookside, Stretton on Dunsmore, (Company Number 01784426) Rugby CV23 9LY, on 17 February 2016, the following resolutions were Registered office: 6 The Old Maltings, Ditton Walk, Cambridge, passed as a special resolution and ordinary resolution respectively: Cambridgeshire, CB5 8PY “That the company be wound up voluntarily and John Paul Bell,(IP Principal trading address: 6 The Old Maltings, Ditton Walk, No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Cambridge, Cambridgeshire, CB5 8PY Parsonage, Manchester M3 2HW be and is hereby appointed Following the deadline for written resolutions on 19 February 2016, Liquidator for the purposes of such winding up.” the following resolutions were passed as a Special Resolution and an For further details contact: Katie Dixon, Email: Ordinary Resolution respectively: [email protected] Tel: 0161 907 4044 “That the Company be wound up voluntarily and that Peter Hughes- Gillian Key-Vice, Director Holland,(IP No. 001700) of Quantuma LLP, 81 Station Road, Marlow, 17 February 2016 (2487044) Bucks, SL7 1NS and Christopher Newell,(IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and 2487062GLENMORE CHANGE SERVICES LTD that they act jointly and severally.” (Company Number 07556372) For further details contact: The Joint Liquidators, Tel: 01628 478100, Registered office: The Union Building, 5th Floor, 51-59 Rose Lane, Email: [email protected] Alternative contact: Norwich, NR1 1BY Bethan Bryant, Tel: 01628 478 100, Email: Principal trading address: 1 Craigmount Grove North, Edinburgh, [email protected] EH12 8BU Alexander John Bates, Director The following written resolutions were passed pursuant to the 22 February 2016 (2487055) provisions of Section 288 of the Companies Act 2006 on 08 February 2016, as a special and ordinary resolution respectively: “That the Company be wound up voluntarily and that Richard Cacho, FRAMES2487047 WINDOW COMPANY LIMITED (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union (Company Number 02165447) Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Registered office: Harrisons Business Recovery and Insolvency hereby appointed Liquidator of the Company for the purposes of such Limited, 28 Foregate Street, Worcester, WR1 1DS winding up.” Principal trading address: Unit 2, Northway Lane, Tewkesbury, For further details contact: Richard Cacho, Tel: 01603 284284. Gloucestershire, GL20 8HA Alternative contact: Rick Kelly Nature of Business: Other manufacturing Gordon Kelly, Director 19 February 2016 (2487062)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

GOODFELLOW2487097 HEALTHCARE LIMITED For further details contact: David Thorniley, Email: (Company Number 04280340) [email protected], Alternative contact: Chris Maslin Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Iain Calleja, Chairman The Parsonage, Manchester, M3 2HW 22 February 2016 (2487092) Principal trading address: 21 Bisham Court, Bisham, Marlow, SL7 1SD At a General Meeting of the above named company, duly convened INFINITE-ENERGY-UK2487046 LIMITED and held at 21 Bisham Court, Bisham, Marlow, SL7 1SD, on 18 (Company Number 08041283) February 2016, the following resolutions were passed as a special Registered office: 23 Pinner Place, Newcastle upon Tyne NE6 2NA resolution and ordinary resolution respectively: Principal trading address: 23 Pinner Place, Newcastle upon Tyne NE6 “That the company be wound up voluntarily and John Paul Bell,(IP 2NA No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The At a general meeting of the members of the above named company, Parsonage, Manchester M3 2HW be and is hereby appointed duly convened, and held at Fernwood House, Fernwood Road, Liquidator for the purposes of such winding up.” Jesmond, Newcastle upon Tyne NE2 1TJ on 17 February 2016 at For further details contact: Katie Dixon, Email: 10.00 am the following Special Resolution was duly passed: [email protected] Tel: 0161 907 4044 “That the company be wound up voluntarily.” Dr Richard Goodfellow, Director The following Ordinary Resolution was also duly passed by the 18 February 2016 (2487097) meeting:- “That Simon Blakey and Martin Daley of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle 2486656HALLCO 1102 LIMITED upon Tyne NE2 1TJ, be, and are hereby, appointed joint liquidators of (Company Number 05227603) the company for the purpose of the winding-up and that they be Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS authorised to act jointly and severally.” Principal trading address: Brittanic House, Stirling Way, Details of the joint liquidators: Simon Blakey (IP No 12990) and Martin Borehamwood, Hertfordshire WD6 2BT Daley (IP No 9563), contact: Simon Blakey, telephone: 0191 2818191, At a General Meeting of the Members of the above-named Company, email: [email protected] duly convened, and held on 23 February 2016 the following Andrew Thomas Jeffreys, Chairman Resolutions were duly passed, as a Special Resolution and as an 17 February 2016 (2487046) Ordinary Resolution: "That the Company be wound up voluntarily." "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby JANGA2487057 ASSOCIATES LIMITED appointed Joint Liquidators for the purposes of such winding-up." (Company Number 08095495) Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Registered office: 31 Pantain Road, Loughborough, LE11 3LZ numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Principal trading address: 31 Pantain Road, Loughborough, LE11 3LZ Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 At a general meeting of the Company, duly convened and held at February 2016. Further information about this case is available from Brockhurst Davies Limited, 11 The Office Village, North Road, Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Loughborough, Leicestershire, LE11 1QJ on 19 February 2016, the Recovery on 020 8662 6070. following Resolutions were passed as a Special Resolution and Federico Vecchioli , Chairman (2486656) Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that Andrew Philip Wood,(IP No. 9148) and Robert Neil Dymond,(IP No. 10430) both of HILTON2487051 SHARP & CLARKE LIMITED Wilson Field Limited, The Manor House, 260 Ecclesall Road South, (Company Number 07196314) Sheffield, S11 9PS be and are hereby appointed Joint Liquidators of Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 the Company and that the liquidators be authorised to act jointly and 1EE. Formerly: 30 New Road, Brighton, East Sussex BN1 1BN severally in the liquidation for the purposes of such winding up.” Principal trading address: 30 New Road, Brighton, East Sussex BN1 For further details contact: The Joint Liquidators, Tel; 0114 2356780. 1BN Alternative contact: Francesca Allott. At a General Meeting of the members of Hilton Sharp & Clarke Limited Geoffrey Payne, Director held on 12 February 2016, the following Resolutions were passed as a 22 February 2016 (2487057) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies JAY2487093 JAY ACTUARIAL CONSULTANTS LIMITED Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be (Company Number 06642339) and are hereby appointed as Joint Liquidators for the purposes of Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 such winding up and that any power conferred on them by law or by The Parsonage, Manchester M3 2HW this resolution, may be exercised and any act required or authorised Principal trading address: Meadow House, Whitepits Lane, under any enactment to be done by them, may be done by them Alvechurch B48 7HR jointly or by each of them alone.” At a General Meeting of the above named company, duly convened Any person who requires further information may contact the Joint and held at Meadow House, Whitepits Lane, Alvechurch B48 7HR, on Liquidator by telephone on 01273 322960. Alternatively enquiries can 17 February 2016, the following resolutions were passed as a special be made to Sara Page by email at [email protected] or resolution and ordinary resolution respectively: by telephone on 01273 322960. “That the company be wound up voluntarily and John Paul Bell,(IP David Glyn Bishop, Director No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The 12 February 2016 (2487051) Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: I2487092 A CALLEJA LIMITED [email protected] Tel: 0161 907 4044 (Company Number 07937708) John Jeffery, Director Registered office: 80 Lytham Road, Preston, Lancashire, PR2 3AQ 17 February 2016 (2487093) Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 16 February 2016, as a special resolution and an ordinary resolution KAN2487058 IT LIMITED respectively: (Company Number 06872752) “That the Company be wound up voluntarily and that David Thorniley, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, The Parsonage, Manchester, M3 2HW Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Principal trading address: The Long Lodge, 265-269 Kingston Road, purposes of such winding up.” Wimbledon, London, SW19 3NW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 83 COMPANIES

At a General Meeting of the above named company, duly convened At a General Meeting of the above named company, duly convened and held at 249 Repton Road, , BR6 9JD on 17 February and held at 2 Tanners Way, Nantwich, Cheshire, CW5 7FL on 17 2016, the following resolutions were passed as a special resolution February 2016, the following resolutions were passed as a special and ordinary resolution respectively: resolution and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044 [email protected] Tel: 0161 907 4044 Nusrat Sayed, Director Dr Kolothum Yousuf, Director 22 February 2016 (2487058) 22 February 2016 (2487100)

2487042KATLA CONSULTING LTD 2487091LEEWARD CAPITAL LIMITED (Company Number 07934127) (Company Number 08631001) Registered office: 14-30 City Business Centre, Hyde Street, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Winchester, Hampshire, SO23 7TA The Parsonage, Manchester, M3 2HW Principal trading address: 62 Knights Crescent, Exeter, EX2 7TG Principal trading address: 29 Mayfair Avenue, Worcester Park, Surrey, At a general meeting of the above named Company, duly convened KT4 7SH and held at 62 Knights Crescent, Exeter, EX2 7TG, on 12 February At a General Meeting of the above named company, duly convened 2016, the following resolutions were passed as a Special Resolution and held at 29 Mayfair Avenue, Worcester Park, Surrey, KT4 7SH, on and an Ordinary Resolution respectively: 18 February 2016, the following resolutions were passed as a special “That the Company be wound up voluntarily and that James Stephen resolution and ordinary resolution respectively: Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, “That the company be wound up voluntarily and John Paul Bell,(IP 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The for the purposes of such winding up.” Parsonage, Manchester M3 2HW be and is hereby appointed For further details contact: James Stephen Pretty, Email: Liquidator for the purposes of such winding up.” [email protected] Tel: 02380 651441 For further details contact: Katie Dixon, Email: John Comber, Director [email protected] Tel: 0161 907 4044 12 February 2016 (2487042) Babar Mufti, Director 18 February 2016 (2487091)

KEITH2487099 JAMES PARKINSON LIMITED (Company Number 04066523) LEWINGTON2487086 BUSINESS SERVICES LIMITED Registered office: 52 Station Approach, Hayes, Kent BR2 7EJ (Company Number 07249423) Principal trading address: 52 Station Approach, Hayes, Kent BR2 7EJ Trading Name: The Admin Company and The Admin Co The following Written resolutions were passed on 10 February 2016, Registered office: Wey Court West, Union Road, Farnham, Surrey, pursuant to the provisions of Section 307 of the Companies Act 2006 GU9 7PT as a Special Resolution and an Ordinary Resolution respectively: Principal trading address: Wey Court West, Union Road, Farnham, “That the Company be wound up voluntarily and that Richard Andrew Surrey, GU9 7PT Segal,(IP No. 2685) of Fisher Partners, Acre House, 11-15 William By written resolutions of the members on 17 February 2016, the Road, London NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher following Resolutions were passed as a Special Resolution and as an Partners, Acre House, 11-15 William Road, London NW1 3ER be and Ordinary Resolution respectively: are hereby appointed Joint Liquidators of the Company for the “That the Company be wound up voluntarily and that Michael Bowell, purposes of such winding up.” (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley The Joint Liquidators can be contacted via Email: Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT [email protected] or Tel: 020 7874 7971. Alternative contact: be and are hereby appointed Joint Liquidators for the purposes of Lauren Swithenbank, Tel: 020 7874 7893. such winding up, to act jointly and severally.” Keith Parkinson, Director For further details contact the Joint Liquidators at 23 February 2016 (2487099) [email protected] or telephone: 0845 310 2776. Alternative contact: Shaun Walker Jessica Lewington, Chairman KNJ2487050 CONSULTING LTD 17 February 2016 (2487086) (Company Number 07579731) Registered office: 36 Bromley Gardens, Bromley, London, BR2 0ET Principal trading address: N/A LLOYD2487104 NEWSON LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 05619043) 19 February 2016, as a special resolution and an ordinary resolution Registered office: 7 Torriano Mews, London NW5 2RZ respectively: Principal trading address: 7 Torriano Mews, London NW5 2RZ “That the Company be wound up voluntarily and that David Thorniley, The following Written Resolutions were passed as a Special and (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Ordinary Resolution respectively: Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the “That the Company be wound up voluntarily” and that “Stephen purposes of such winding up.” Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes For further details contact: David Thorniley, Email: Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the [email protected], Alternative contact: Chris Maslin Company for the purposes of such winding up.” Jie Ma, Chairman Date on which Resolutions were passed: 15 February 2016 19 February 2016 (2487050) Lloyd Newson, Director (Chairman) Liquidator details: Stephen James Hobson, IP No. 006473, of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 KTY2487100 CONSULTANCY SERVICES LIMITED 5FD. Date of Appointment: 15 February 2016. Telephone number: (Company Number 07646942) 01392 667000. Alternative person to contact with enquiries about the Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 case: Scott Bebbington (2487104) The Parsonage, Manchester, M3 2HW Principal trading address: 2 Tanners Way, Nantwich, Cheshire, CW5 7FL

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

MANIFOLD2487088 HEINZ INDEXING LTD 16 February 2016 (2487137) (Company Number 04336956) Registered office: 74 East Beach Park, Shoeburyness, Essex, SS3 9SG MICHAEL2487077 LAKE CONSULTING LIMITED Principal trading address: 74 East Beach Park, Shoeburyness, Essex, (Company Number 07596303) SS3 9SG Registered office: 10 Grange Road, Camberley, Surrey, GU15 2DH Notice is hereby given that the following resolutions were passed on Principal trading address: 10 Grange Road, Camberley, Surrey, GU15 16 February 2016, as a Special Resolution and an Ordinary Resolution 2DH respectively: By written resolutions of the Members dated on 19 February 2016, the “That the Company be wound up voluntarily, and that Kevin Lucas,(IP following resolutions were passed, as a Special Resolution and as an No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Ordinary Resolution respectively: Cheshire, WA14 1EY be appointed as Liquidator for the purposes of “That the company be wound up voluntarily, and that Dermot such voluntary winding up.” Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI For further details contact: Kevin Lucas, Tel: 0161 929 8666 Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Alternative contact: Adrian Yip, Email: [email protected] Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for or telephone 0161 929 8666 the purposes of such winding up, to act jointly and severally.” Norman Frederick Moore, Director For further details contact the Joint Liquidators on Tel: 0845 310 16 February 2016 (2487088) 2776, Email: [email protected] Alternative contact: Shaun Walker. Charles Michael Lake, Chairman 2486896MENTMORE (PENSION TRUSTEE) LIMITED 22 February 2016 (2487077) (Company Number 04786381) Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: Park House, 14 Pepys Road, London SW20 MIT2487076 LIMITED 3NS (Company Number 03759679) At a General Meeting of the Members of the above-named Company, Registered office: York House Empire Way, Wembley, Middlesex, duly convened, and held on 23 February 2016 the following HA9 0FQ Resolutions were duly passed, as a Special Resolution and as an Principal trading address: The Cellars, 117 Elstree Road, Bushey Ordinary Resolution: Heath, Hertfordshire, WD23 4EH "That the Company be wound up voluntarily." At a General Meeting of the above named Company duly convened "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby and held at Valentine & Co, 5 Stirling Court, Stirling Way, appointed Joint Liquidators for the purposes of such winding-up." Borehamwood, Hertfordshire, WD6 2FX, on 11 February 2016, the Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP following Resolutions were duly passed as a Special Resolution and numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b as an Ordinary Resolution respectively: Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 “That the Company be wound up voluntarily and that Avner February 2016. Further information about this case is available from Radomsky,(IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby Recovery on 020 8662 6070. appointed Liquidator of the Company for the purposes of such Federico Vecchioli , Chairman (2486896) winding-up.” For further details contact: Avner Radomsky on tel: 020 8343 3710. Alternative contact: Izbel Mengal. METROSTORE2486890 GROUP LIMITED Ignatius Keaney, Director (Company Number 02771451) 19 February 2016 (2487076) Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT NEIL2486887 THOMAS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 08159853) duly convened, and held on 23 February 2016 the following Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS Resolutions were duly passed, as a Special Resolution and as an Principal trading address: The Parsonage, Itchen Stoke, Alresford, Ordinary Resolution: Hampshire SO24 0QU "That the Company be wound up voluntarily." At a General Meeting of the Members of the above-named Company, "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby duly convened, and held on 23 February 2016 the following appointed Joint Liquidators for the purposes of such winding-up." Resolutions were duly passed, as a Special Resolution and as an Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP Ordinary Resolution: numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b "That the Company be wound up voluntarily." Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 "That Paul Bailey and Tommaso Waqar Ahmad be and are hereby February 2016. Further information about this case is available from appointed Joint Liquidators for the purposes of such winding-up." Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Recovery on 020 8662 6070. numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Federico Vecchioli , Chairman (2486890) Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 February 2016. Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business MGB2487137 ACTUARIAL LIMITED Recovery on 020 8662 6070. (Company Number 08072009) Neil Thomas , Chairman (2486887) Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH Principal trading address: N/A NOONGOLD2487090 LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 06018173) 16 February 2016, as a special resolution and an ordinary resolution Registered office: 35 Ballards Lane, London, N3 1XW respectively: Principal trading address: 48 Chapel Street, London, NW1 5DP “That the Company be wound up voluntarily and that David Thorniley, On 17 February 2016, the following resolutions were passed at a (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, General Meeting of the Company held at Mountview Court, 1148 High Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Road, Whetstone, London N20 0RA, as a Special Resolution and an purposes of such winding up.” Ordinary Resolution respectively: For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin Mathias Gee-borjesson, Chairman

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 85 COMPANIES

“That the Company be wound up voluntarily and that Kikis Kallis At a General Meeting of the members of the above named Company, FCCA FABRP of Kallis & Company, Mountview Court, 1148 High duly convened and held at 73 Cornhill, London, EC3V 3QQ on 18 Road, Whetstone, London, N20 0RA, (IP No. 004692) be and is February 2016, at 11.30 am, the following Special Resolution and hereby appointed Liquidator of the Company for the purpose of such Ordinary Resolution were proposed and duly passed: winding-up.” “That the Company be wound up voluntarily and that Bernard Alternative contact: Alexia Phlora, [email protected], Telephone: 020 Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, 8446 6699 Edelman House, 1238 High Road, Whetstone, London N20 0LH be Alison McGrath, Chairman and is hereby appointed Liquidator of the Company for the purpose of 17 February 2016 (2487090) the voluntary winding up.” For further details contact: Bernard Hoffman, Email: [email protected] 2487134NORTHBANK TRADING LTD Christopher Parkinson, Chairman (Company Number 07629738) 22 February 2016 (2487073) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW Principal trading address: 49B Sotheby Road, London, N5 2UP PC702487103 LTD At a General Meeting of the above named company, duly convened (Company Number 07887270) and held at 49B Sotheby Road, London, N5 2UP, on 17 February Registered office: 82 St John Street, London, EC1M 4JN 2016, the following resolutions were passed as a special resolution Principal trading address: 1 Wentworth Dene, Weybridge, Surrey, and ordinary resolution respectively: KT13 9AJ “That the company be wound up voluntarily and John Paul Bell,(IP Notice is hereby given that the following resolutions were passed on No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The 12 February 2016, as a special resolution and an ordinary resolution Parsonage, Manchester M3 2HW be and is hereby appointed respectively: Liquidator for the purposes of such winding up.” “That the company be wound up voluntarily and that Andrew Pear,(IP For further details contact: Katie Dixon, Email: No. 9016) and Michael Solomons,(IP No. 9043) both of BM Advisory, [email protected] Tel: 0161 907 4044 82 St John Street, London, EC1M 4JN be and are hereby appointed Arran Mahony, Director Joint Liquidators for the purposes of such a winding up.” 17 February 2016 (2487134) For further details contact: The Liquidators, Email: [email protected] Philippa Covington, Chairman NSK2487089 CONSULTING LIMITED 12 February 2016 (2487103) (Company Number 05818333) Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN THE2487053 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 Principal trading address: Wildwoods, Trumpsgreen, Virginia Water, COMPANY LIMITED BY SHARES (PURSUANT TO SECTION 30(1) Surrey, GU25 4JA OF THE COMPANIES ACT 2006 AND SECTIONS 84 AND 100 OF Notice is hereby given that the following resolutions were passed on THE INSOLVENCY ACT 1986) 08 February 2016, as a special resolution and an ordinary resolution PDTM LIMITED respectively: (Company Number 886774) “That the Company be wound up voluntarily and that James William Registered office: Highland House, Albert Drive, Burgess Hill RH15 Stares,(IP No. 11490) of Rothmans Recovery Limited, St Ann’s Manor, 9TN 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN be appointed Passed- 18th February 2016 Liquidator of the Company for the purposes of such winding up.” At an Extraordinary General Meeting of the members of the above For further details contact: James Williams Stares on tel: 0845 5670 named company, duly convened and held at Up Marden Farm, Up 567. Alternative contact: Terena Farrow. Marden, Chichester PO18 9JR on 18th February 2016 the following Navinjit Khaira, Director resolutions were duly passed. 19 February 2016 (2487089) That the company be wound up voluntarily, and that William Jeremy Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & Co, 68 Ship Street, Brighton East Sussex BN1 1AE, Licensed OUD2487087 ZUID PARTNERS LIMITED Insolvency Practitioners be and are hereby appointed Joint (Company Number 08225375) Liquidators for the purposes of such winding up. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Further information about the liquidation is available from Gabriela The Parsonage, Manchester M3 2HW Gazova at the offices of Jeremy Knight & Co., 68 Ship Street, Principal trading address: 35E Sutherland Avenue, Maida Vale, Brighton, East Sussex, BN1 1AE, 01273 203543, London W9 2HE [email protected] At a General Meeting of the above named company, duly convened R G Seddon, Chairman (2487053) and held at 35E Sutherland Avenue, Maida Vale, London W9 2HE, on 18 February 2016, the following resolutions were passed as a special resolution and ordinary resolution respectively: 2487135PEREZ CONSULTANCY LIMITED “That the company be wound up voluntarily and John Paul Bell,(IP (Company Number 06778543) No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Parsonage, Manchester M3 2HW be and is hereby appointed The Parsonage, Manchester, M3 2HW Liquidator for the purposes of such winding up.” Principal trading address: 42 Riverside Walk, Isleworth, Middlesex, For further details contact: Katie Dixon, Email: TW7 6HP [email protected] Tel: 0161 907 4044. At a General Meeting of the above named company, duly convened Robert Mast, Director and held at 42 Riverside Walk, Isleworth, Middlesex, TW7 6HP on 19 18 February 2016 (2487087) February 2016, the following resolutions were passed as a special resolution and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP PARKINSON2487073 BROWN LIMITED No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The (Company Number 04837828) Parsonage, Manchester M3 2HW be and is hereby appointed Registered office: 73 Cornhill, London, EC3V 3QQ Liquidator for the purposes of such winding up.” Principal trading address: 35 Monkhams Drive, Woodford Green, For further details contact: Katie Dixon, Email: Essex, IG8 0LG [email protected] Tel: 0161 907 4044 Richard Perez, Director 22 February 2016 (2487135)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

PETER2487068 BROOKS IMAGING LIMITED At a General Meeting of the members of the above named company, (Company Number 07189087) duly convened and held at 35 Bolton Gardens, Teddington, Registered office: PO Box 501, The Nexus Building, Broadway, Middlesex, TW11 9AX on 18 February 2016 the following resolutions Letchworth, SG6 9BL were duly passed as a special and an ordinary resolution, Principal trading address: N/A respectively: At a General Meeting of the members of the Company, duly convened 1. “That the company be wound up voluntarily.” and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 2. “That Martin Richard Buttriss and Richard Frank Simms of F A Thomas More Square, London, E1W 1YW on 19 February 2016, at Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 11.00 am, the following resolutions were duly passed as a special and Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and ordinary resolutions: are hereby appointed joint liquidators of the company for the “That the Company be wound up voluntarily and that Peter Kubik,(IP purposes of the winding up”. No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Hacker Young Christopher Thomas Cole, Chairman of the meeting (2487065) LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW be and are hereby appointed Joint Liquidators of the Company.” Further details contact: Jenny Poleykett, Tel: 0207 767 2526. RAYLEIGH2487080 ESTATES LIMITED Peter Brook, Director and Chairman (Company Number 08871085) 19 February 2016 (2487068) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 3 North Square, London NW11 7AA 2487084PRIME WEALTH GROUP LIMITED Passed: 12 February 2016 (Company Number 05954774) At a General Meeting of the company duly convened and held at 3 Registered office: Warwick House, 116 Palmerston Road, Buckhurst North Square, London NEW11 7AA on 12 February 2016 the following Hill, Essex, IG9 5LQ subjoined resolution was duly passed as a Special and Ordinary Principal trading address: 2 Harewood Place, London W1S 1BX Resolution of the company: At a general meeting of the Company, duly convened and held at “That the Company be wound up voluntarily and that Lloyd Hinton (IP Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes 5LQ, on 19 February 2016, the following Resolutions were passed as Street, London W1G 0AH be and hereby is appointed Liquidator for a Special Resolution and an Ordinary Resolution respectively: the purpose of such winding-up, that the Liquidator be authorised to “That the Company be wound up voluntarily and that Stewart distribute the assets in cash and in specie at his discretion.” Bennett,(IP No. 1205) of S T Bennett & Co, Warwick House, 116 Abigail Townley, Chairman of the meeting Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ be and is hereby Lloyd Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, appointed Liquidator of the Company for the purposes of such 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 winding up.” 2348). For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Sylwia Starzynska, [email protected], 020 Alternative contact: Darren Walker. 7495 2348. (2487080) Peter Hellman, Director 22 February 2016 (2487084) RESOLUTION2486971 HOMES (ROEBUCK MEWS) LIMITED (Company Number 08837939) PROMPT2486454 CONSULTANTS LIMITED Registered office: Moulsoe Business Centre, Cranfield Road, (Company Number 06891613) Moulsoe, Newport Pagnell, Buckinghamshire, MK16 OFJ Registered office: 6 Foye Lane, Church Crookham, Fleet, Hampshire Principal trading address: Moulsoe Business Centre, Cranfield Road, GU52 8UP Moulsoe, Newport Pagnell, Buckinghamshire, MK16 OFJ Principal trading address: 6 Foye Lane, Church Crookham, Fleet, At a General Meeting of the above named Company, duly convened, Hampshire GU52 8UP and held on l7 February 2016 at Moulsoe Business Centre, Cranfield Passed on 19 February 2016 Road, Moulsoe, Newport Pagnell, Buckinghamshire MK16 OFJ, the At a general meeting of the above named company duly convened subjoined RESOLUTIONS were duly passed, viz:~ and held at 11.15 am on 19 February 2016 at 6 Foye Lane, Church RESOLUTIONS: Crookham, Fleet, Hampshire GU52 8UP the following resolutions 1. As a Special Resolution, THAT the Company be wound up were duly passed; numbers 1 and 3 as special resolutions and voluntarily. numbers 2 and 4 as ordinary resolutions: 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of 1. That the company be wound up voluntarily under the provisions of Sterling Ford be and is hereby appointed liquidator for the purposes the Insolvency Act 1986 of such winding up and that he shall be remunerated and his 2. That Christopher Herron. licensed insolvency practitioner (IP No disbursements paid in accordance with Sterling Ford's Term! & Scale 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No of Charges MVL(C-IS) dated 12 February 2016. 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, 3. As a Special Resolution, THAT in accordance with the provisions of Croydon CR2 6AL, having consented to act, be and are hereby the Company's Articles of Association, the liquidator be and is hereby appointed joint liquidators for the purpose of the voluntary winding up authorised to divide among the members in specie all or any part of with the power to act jointly and severally for the purpose of such the company's assets. winding up of the company's affairs. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of 3. That the joint liquidators be and are hereby authorised to distribute, Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 amongst the shareholders, in specie all or any part of the assets of 5JN. Date of Appointment: 17 February 2016. Further information the company in accordance with the company's articles of about this case is available from the offices of Sterling Ford on 01727 association. 811 161 or at [email protected]. 4. That anything required or authorised to be done by the joint Edward William Lawley , Chairman (2486971) liquidators be and is hereby authorised to be done by both or either of them. Date of Appointment: 19 February 2016. Further information about RJM2487071 GROUND SOLUTIONS LIMITED this case is available from Louise Turner at the offices of Herron (Company Number 06112509 ) Fisher on 020 8688 2100 or at [email protected]. Registered office: Clint Mill, Cornmarket, Penrith, Cumbria, CA11 Amit Chadda , Chairman of the Meeting (2486454) 7HW Principal trading address: Waverley House, 35 Church Hill, Arnside, Cumbria, LA5 0DJ RACANA2487065 LIMITED (Company Number 08164307)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 87 COMPANIES

Notice of written resolutions of the above-named Company proposed “That David Smithson and Alexander Kinninmonth of RSM by the directors and having effect as a Special Resolution and Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Ordinary Resolution respectively pursuant to the provisions of Part 13 Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to of the Companies Act 2006: Circulation date: on 09 February 2016, the company, to act on a joint and several basis” Effective Date: on 18 February 2016. I, the undersigned, being a Further details are available from: director of the Company hereby certify that the following written Correspondence address & contact details of case manager: Dom resolutions were circulated to all eligible members of the Company on Chapman, 023 8064 6537, RSM Restructuring Advisory LLP, Highfield the Circulation Date and the written resolutions passed on the Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Effective Date: 18 February 2016. Name, address & contact details of Joint Liquidators: Primary Office “That the Company is wound up voluntarily, and that Jackie Kirsopp, Holder, David Smithson, IP Number: 9317 and Joint Office Holder: (IP No. 10270) and Jeanette Brown,(IP No. 8857) both of Dodd & Co Alexander Kinninmonth, IP Number: 9019, both of RSM Restructuring Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW be and Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh they are hereby appointed Joint Liquidators for the purposes of the SO53 3TZ. (2487105) winding up and that they may act jointly and severally.” Further details contact: Jackie Kirsopp and Jeanette Brown, Email: [email protected], Tel: 01768 864466. Alternative contact: 2486900SAFESTORE PROPERTY MANAGEMENT LIMITED Rob Oliver, Tel: 01768 864466. (Company Number 03171644) Christopher Milne, Director Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS 18 February 2016 (2487071) Principal trading address: Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT At a General Meeting of the Members of the above-named Company, 2487085ROBERT FELL & SONS LIMITED duly convened, and held on 23 February 2016 the following (Company Number 00132517) Resolutions were duly passed, as a Special Resolution and as an Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, Ordinary Resolution: Leeds, West Yorkshire LS1 5QS "That the Company be wound up voluntarily." Principal trading address: Back Avenue Works, Avenue Road, "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby Starbeck, Harrogate, North Yorkshire, HG2 7PB appointed Joint Liquidators for the purposes of such winding-up." Notice is hereby given that the following resolutions were passed on Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP 19 February 2016, as a special resolution and an ordinary resolution numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b respectively: Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 “That the company be wound up voluntarily and that Mark N Ranson, February 2016. Further information about this case is available from (IP No. 9299) and Michael C Kienlen,(IP No. 9367) both of Armstrong Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS be appointed Recovery on 020 8662 6070. Joint Liquidators for the purposes of such voluntary winding up.” Federico Vecchioli , Chairman (2486900) For further details contact the Joint Liquidators on 0113 2211 300 Alternative contact: Alex Weil Michael Fell, Director SANDY2487101 FARM LIMITED 22 February 2016 (2487085) (Company Number 04647844) Registered office: C/O KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA. Formerly: Sandy 2487138RUSS CASPIAN LIMITED Farm, The Sands, Farnham, Surrey, GU10 1PX (Company Number 07263813) Principal trading address: Sandy Farm, The Sands, Farnham, Surrey, Registered office: 8 Lanercost Crescent, Milton Keynes, GU10 1PX Buckinghamshire MK10 9EB At a general meeting of the Members of the above named company, Principal trading address: N/A duly convened and held at Sandy Farm, The Sands, Farnham, Surrey, Notice is hereby given that the following resolutions were passed on GU10 1PX, on 22 February 2016, the following resolutions were 16 February 2016, as a special resolution and an ordinary resolution passed as a Special Resolution and an Ordinary Resolution respectively: respectively: “That the Company be wound up voluntarily and that David Thorniley, “That the company be wound up voluntarily and that Paul Ellison,(IP (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, No. 007254) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Duke Street, Reading, Berkshire RG1 4SA and Gareth Wyn Roberts, purposes of such winding up.” (IP No. 8826) of KRE Corporate Recovery LLP, Dukesbridge House, For further details contact: David Thorniley, Email: 23 Duke Street, Reading, Berkshire RG1 4SA be appointed Joint [email protected] Alternative contact: Chris Maslin Liquidators of the Company and that they be authorised to act either Rufat Mammdabayli, Chairman jointly or separately.” 22 February 2016 (2487138) Further details contact: Paul Ellison and Gareth Roberts, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: [email protected] Barry Smith, Chairman 2487105RVE MEDICAL LIMITED 22 February 2016 (2487101) (Company Number 07492871) In Members’ Voluntary Liquidation Registered office: 28A The Hundred, Romsey, Hampshire SO51 8BW SASD2487069 MARKETING LIMITED Principal trading address: RVE Medical Limited, 2 Hinton Fields, Kings (Company Number 08928192) Worthy, Winchester, SO23 7QB Registered office: 4 Addison Avenue, London, W11 4QR Nature of business: Health & Social Work Principal trading address: 4 Addison Avenue, London, W11 4QR Previous registered name(s) in the last 12 months: None Notice is hereby given that the following resolutions were passed on Other trading (names) or style(s): None 18 February 2016, as a special resolution and an ordinary resolution NOTICE IS HEREBY GIVEN that at a General Meeting of the above- respectively: named company, duly convened at RSM, Highfield Court, Tollgate, “That the company be wound up voluntarily and that Garry Lock,(IP Chandlers Ford, Eastleigh, SO53 3TZ on 16 February 2016 the No. 12670) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton following special resolution was passed: BN1 4EA and Sean Bucknall,(IP No. 18030) 3rd Floor, 37 Frederick “That the Company be wound up voluntarily and that Joint Place, Brighton BN1 4EA be appointed as Joint Liquidators for the Liquidators be appointed for the purposes of such winding up” purposes of such voluntary winding up and they act jointly and The Company also passed the following ordinary resolution: severally.” Alternative contact: Kimberley Reid, Email: [email protected] Stuart Douglas, Director

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE COMPANIES

19 February 2016 (2487069) Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 2487078SHERBORNE BOOKSHOP LIMITED February 2016. Further information about this case is available from (Company Number 04579459) Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Registered office: Hall Cottage, Main Street, Ayston, Rutland, LE15 Recovery on 0208 662 6070. 9AE Federico Vecchioli , Chairman (2486910) Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 19 February 2016, as a special resolution and an ordinary resolution STYLETREND2487081 LIMITED respectively: (Company Number 02935731) “That the Company be wound up voluntarily and that David Thorniley, Trading Name: Walsall Carpets (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Registered office: 57/61 Market Place, Cannock, Staffordshire, WS11 Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 1BP purposes of such winding up.” Principal trading address: 20 Beacon Buildings, Leighswood Road, For further details contact: David Thorniley, Email: Aldridge, WS9 8AA [email protected], Alternative contact: Chris Maslin The Company hereby gives notice that on 19 February 2016, the Gillian Capel, Chairman following resolutions were passed by the Company’s members as 19 February 2016 (2487078) special resolutions by way of written resolution under Chapter 2 of Part 13 of the Companies Act 2006: “That the Company be wound up voluntarily under the provisions of STANFORD2487082 COMMERCIAL SERVICES LIMITED the Companies Act 2006 and that Mark Jonathan Botwood,(IP No. (Company Number 08898866) 8965) of Muras Baker Jones Ltd, Regent House, Bath Avenue, Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Wolverhampton, WV1 4EG be and is hereby appointed liquidator for Principal trading address: 1 Cheveney Oast, Cheveney Farm, the purpose of such winding up.” Vicarage Road, Yalding, ME18 6EA For further details contact: Mark Jonathan Botwood, Email: At a General Meeting of the above named Company convened and [email protected] Tel: 01902 393000. Alternative contact: Adrian held at 32-33 Watling Street, Canterbury, Kent, CT1 2AN on 22 Simcox February 2016, at 10.45 am, the following Resolutions were duly Sally Rawson, Chairperson passed as a Special Resolution and as an Ordinary Resolution 19 February 2016 (2487081) respectively: “That the Company be wound up voluntarily and that Andrew James Hawksworth,(IP No. 9582) of Augusta Kent Limited, 32-33 Watling TC2487136 EASTHAM LTD Street, Canterbury, Kent CT1 2AN be appointed Liquidator of the (Company Number 07480219) Company for the purposes of the voluntary winding-up.” Registered office: 4th Floor Radius House, 51 Clarendon Road, Further details contact: Philip Moore, Email: Watford, Hertfordshire WD17 2HP [email protected] Tel: 01227 643049 Principal trading address: N/A Richard Mark Harrison, Chairman Notice is hereby given that the following resolutions were passed on 22 February 2016 (2487082) 17 February 2016, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that David Thorniley, 2486919STORAGE WORLD LIMITED (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, (Company Number 05107357) Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Registered office: 257B Croydon Road, Beckenham, Kent BR3 3PS purposes of such winding up.” Principal trading address: Brittanic House, Stirling Way, For further details contact: David Thorniley, Email: Borehamwood, Hertfordshire WD6 2BT [email protected] Alternative contact: Chris Maslin At a General Meeting of the Members of the above-named Company, Thomas Eastham, Chairman duly convened, and held on 23 February 2016 the following 22 February 2016 (2487136) Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." TINY2486914 PANDA LIMITED "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby (Company Number 07979077) appointed Joint Liquidators for the purposes of such winding-up." Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP St. Albans, Herts AL1 5JN (formerly 8 Chiltern Close, Bedford MK45 numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b 1TU) Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 23 Principal trading address: 8 Chiltern Close, Bedford MK45 1TU February 2016. Further information about this case is available from At a General Meeting of the above named Company, duly convened, Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business and held on 22nd February 2016 at 8 Chiltern Close, Bedford MK45 Recovery on 020 8662 6070. 1TU, the subjoined RESOLUTIONS were duly passed viz:- Federico Vecchioli , Chairman (2486919) RESOLUTIONS: l. As a Special Resolution, THAT the Company be wound up voluntarily. STORAGE2486910 WORLD SELF-STORAGE LIMITED 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of (Company Number 04506825) Sterling Ford be and is hereby appointed liquidator for the purposes Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS of such winding up and that he shall be remunerated and his Principal trading address: Brittanic House, Stirling Way, disbursements paid in accordance with Sterling Ford's Terms & Scale Borehamwood, Hertfordshire WD6 2BT of Charges MVL(C-IS) dated 12 February 2016. At a General Meeting of the Members of the above-named Company, 3. As a Special Resolution, THAT in accordance with the provisions of duly convened, and held on 23 February 2016 the following the Company's Articles of Association, the liquidator be and is hereby Resolutions were duly passed, as a Special Resolution and as an authorised to divide among the members in specie all or any part of Ordinary Resolution: the company's assets. "That the Company be wound up voluntarily." Office Holder Details: Phillip Anthony Roberts (IP number 6055) of "That Paul Bailey and Tommaso Ahmad , licensed insolvency Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 practitioners, both of Bailey Ahmad Limited, 257B Croydon Road, 5JN. Date of Appointment: 22 February 2016. Further information Beckenham, Kent BR3 3PS are hereby appointed as Joint Liquidators about this case is available from the offices of Sterling Ford on 01727 for the purposes of such winding-up." 811161 or at [email protected]. Dan Toinko , Chairman (2486914)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 89 COMPANIES

TRADE2487102 MARK SOLUTIONS LIMITED “That the Company be wound up voluntarily and that Joint (Company Number 04436371) Liquidators be appointed for the purposes of such winding up” Registered office: 115 Gregories Road, Beaconsfield, The Company also passed the following ordinary resolution: Buckinghamshire HP9 1HZ “That David Smithson and Alexander Kinninmonth of RSM Principal trading address: 115 Gregories Road, Beaconsfield, Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Buckinghamshire HP9 1HZ Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to We, the undersigned, being the members of the Company for the time the company, to act on a joint and several basis” being having a right to attend and vote at General Meetings, hereby Further details are available from: pass the following Resolutions on 22 February 2016, as a Special Correspondence address & contact details of case manager: Dom Resolution and as an Ordinary Resolution: Chapman, 023 80646537, RSM Restructuring Advisory LLP, Highfield “That the Company be wound up voluntarily and that Paul David Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Williams,(IP No. 9294) of Duff & Phelps Ltd, The Shard, 32 London Name, address & contact details of Joint Liquidators: Primary Office Bridge Street, London, SE1 9SG and Geoffrey Wayne Bouchier,(IP Holder, David Smithson, IP Number: 9317 and Joint Office Holder: No. 9535) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, Alexander Kinninmonth, IP Number: 9019, both of RSM Restructuring London, SE1 9SG be and are hereby appointed Joint Liquidators of Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh the Company.” SO53 3TZ, 02380 646 537. (2487079) For further details contact the Joint Liquidators on 020 7089 4700. Alternative contact: Katie Baldwin, Email: [email protected] Lesley Jane Brosnan, nee Edwards, Director Partnerships 22 February 2016 (2487102) TRANSFER OF INTEREST

2487074TRURO SPECIALIST CARS LIMITED LIMITED2487496 PARTNERSHIPS ACT 1907 (Company Number 05025151) NOTICE OF ASSIGNMENTS OF INTEREST IN Registered office: Lowin House, Tregolls Road, Truro TR1 2NA ENTERPRISE VENTURES GROWTH FUND Principal trading address: Scorrier, Redruth, Cornwall TR16 5EG Notice is hereby given pursuant to section 10 of the Limited The following Written Resolutions were passed as a Special and Partnerships Act 1907 of the assignment of 100% of the interest of Ordinary Resolution respectively: Co-operative Financial Services Limited in the above-named limited “That the Company be wound up voluntarily” and that “Stephen partnership to Co-operative Insurance Society Limited on 7 January Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes 2011. (2487496) Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Date on which Resolutions were passed: 16 February 2016 LIMITED2487456 PARTNERSHIPS ACT 1907 Michael Foster, Director (Chairman) Notice is hereby given, pursuant to section 10 of the Limited Stephen James Hobson, IP No. 006473, Liquidator of Francis Clark Partnerships Act 1907, that on 1 February 2016, Pantheon Europe LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Fund II Limited, transferred to Hollyport Secondary Opportunities IV Date of Appointment: 16 February 2016. Telephone number: 01392 Unit Trust the interest held by it in Advent Private Equity Fund III A 667000. Alternative person to contact with enquiries about the case: Limited Partnership (LP007161). Effective 1 February 2016 Pantheon Scott Bebbington (2487074) Europe Fund II Limited ceased to be a limited partner and Hollyport Secondary Opportunities IV Unit Trust was accepted as a limited partner in Advent Private Equity Fund III A Limited Partnership. W.LIGHTMAN2487107 LIMITED L Gabb (Company Number 00391860) Finance Partner Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Advent Venture Partners LLP The Parsonage, Manchester, M3 2HW Trustee in Liquidation of Principal trading address: 6 The Lane, Marlborough Place, London, Advent Private Equity Fund III A Limited Partnership NW8 0PN 15 February 2016 (2487456) At a General Meeting of the above named company, duly convened and held at Grenville House Main Road, Farthinghoe, Brackley, Northamptonshire NN13 5PA, on 16 February 2016, the following LIMITED2487455 PARTNERSHIPS ACT 1907 resolutions were passed as a special resolution and ordinary NOTICE OF ASSIGNMENTS OF INTEREST IN resolution respectively: RISINGSTARS GROWTH FUND “That the company be wound up voluntarily and John Paul Bell,(IP Notice is hereby given pursuant to section 10 of the Limited No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Partnerships Act 1907 of the assignment of 100% of the interest of Parsonage, Manchester M3 2HW be and is hereby appointed Northwest Regional Development Agency in the above-named limited Liquidator for the purposes of such winding up.” partnership to The Secretary of State for Business, Innovation and For further details contact: Millie Baker, Email: Skills (BIS) on 30 September 2011. (2487455) [email protected], Tel: 0161 907 4044 J A Futter on behalf of H W Futter, Director 16 February 2016 (2487107)

ZANNA2487079 DESIGNS LIMITED (Company Number 07051645) In Members’ Voluntary Liquidation Registered office: 28A The Hundred, Romsey, Hampshire, SO51 8BW Principal trading address: Domus Barrett, Church Lane, Awbridge, Romsey, SO51 0HN Nature of business: Specialty design activities, Medical practice activities Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None NOTICE IS HEREBY GIVEN that at a General Meeting of the above- named company, duly convened at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 19 February 2016 the following special resolution was passed:

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES

PEOPLE In2486980 the High Court of Justice, Chancery Division Companies Court No 125 of 2015 LARRIEEN MCLEOD In Bankruptcy Personal insolvency Residential Address: 11 The Avenue, Luton, LU4 9AF. Date of Birth: 3 September 1966. Occupation: Customer Advisor. AMENDMENT OF TITLE OF PROCEEDINGS NOTICE IS HEREBY GIVEN pursuant to with Rule 6.124 of the Insolvency Rules 1986, that Ann Nilsson and Martin Dominic Pickard 2487488ALBRISSI, BENJAMIN DAVID have been appointed Joint Trustees of the above by a Meeting of 4 Atherton Street, Bickershaw, WIGAN, Lancashire, WN2 5TX Creditors. Birth details: 10 April 1984 Notice is further given that a meeting of the creditors of the bankrupt BENJAMIN DAVID ALBRISSI, unemployed, also known as BENJAMIN will be held at The Pinnacle, 160 Midsummer Boulevard, Milton DAVID LLOYD JONES, of 4 Atherton Street, Bickershaw, Wigan, Keynes MK9 1FF on 31 March 2016 at 10.00 am for the purposes of Lancashire, WN2 5TX and lately residing at 53 Thorn Road, Swinton, establishing a creditors' committee and if no committee is formed Manchester, M27 5QU, lately a company director. fixing the basis of the Joint Trustees' remuneration and allocated Also known as: BENJAMIN DAVID ALBRISSI UNEMPLOYED ALSO disbursements. In order to be entitled to vote at the meeting creditors KNOWN AS BENJAMIN DAVID LLOYD JONES 4 ATHERTON must ensure that any proxies and hitherto unlodged proofs are lodged STREET, BICKERSHAW, WIGAN, WN2 5TX at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF In the County Court at Wigan by 12.00 noon on the business day preceding the day of the meeting. No 15 of 2016 Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Bankruptcy order date: 15 February 2016 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Appointment: 5 February 2016. Further information about this case is Capacity of office holder(s): Receiver and Manager available from Savannah Banks-Gould at the offices of Mazars LLP at 15 February 2016 (2487488) 01908 257 114. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2486980)

2487441HOLDBROOK, SAMANTHA 43 Warrington Road, Glazebury, WARRINGTON, WA3 5NA BANKRUPTCY ORDERS Birth details: 27 November 1986 Samantha Holdbrook, unemployed, of 43 Warrington Road, AZAM,2487392 MOHAMMED WASEEM Glazebury, Warrington WA3 5NA and lately residing at 155 Warrington 51 Alexandra Road South, MANCHESTER, M16 8GH Road, Warrington WA3 5NA and 47 Parkedge Close, Leigh WN7 3UR Birth details: 1 December 1974 and 170 Battersby Lane, Warrington WA2 and 32 Swinhoe Place, MOHAMMED WASEEM AZAM, Taxi Driver of 51 Alexandra Road Culcheth WA3 4NE be adjudged bankrupt South, Whalley Range, Manchester, M16 8GH, lately residing at 119 Also known as: Samantha Holbrook, unemployed, of 43 Warrington St Annes Road, Prestwich, Manchester, M25 9QL Road, Glazebury, Warrington WA3 5NA and lately residing at 155 In the County Court at Manchester Warrington Road, Warrington WA3 5NA and 47 Parkledge Close, No 16 of 2016 Leigh WN7 3UR and 170 Battersby Lane, Warrington WA2 and 32 Date of Filing Petition: 18 February 2016 Swinhoe Place, Culcheth WA3 4NE be adjudged bankrupt Bankruptcy order date: 18 February 2016 In the County Court at Warrington and Runcorn Time of Bankruptcy Order: 10:19 No 6 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 January 2016 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- 3BN, telephone: 0161 234 8500 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Trustee 18 February 2016 (2487392) 28 January 2016 (2487441)

ABRAHAM,2487396 NECHEMIAH EPHRAIM HOLT,2487433 PAUL ANTHONY Flat 34, Yetev Lev Court, 44 Fawcett Estate, Clapton Common, 44 Cyprus Road, CAMBRIDGE, CB1 3QA LONDON, E5 9UA Birth details: 12 August 1960 Birth details: 24 August 1974 PAUL ANTHONY HOLT, unemployed of no fixed address, lately of 44 Nechemiah Ephraim Abraham (AKA) Nechemiah Ephraim Mayer of 34 Cyprus Road, Cambridge, CB1 3QA previously acting as a company Yetev Lev Court, 44 Fawcett Estate, London E5 9UA currently director Unemployed Also known as: PAUL HOLT, unknown of 44 Gresley Wood Road, In the County Court at Central London Church Gresley, Derbyshire DE11 9QL No 406 of 2016 In the County Court at Derby Date of Filing Petition: 18 February 2016 No 188 of 2015 Bankruptcy order date: 18 February 2016 Bankruptcy order date: 16 December 2015 Time of Bankruptcy Order: 12:55 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000, email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Official Receiver Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 16 December 2015 (2487433) Capacity of office holder(s): Receiver and Manager 18 February 2016 (2487396)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 91 PEOPLE

ARNOLD,2487376 KERRY BANN,2487397 ALISON 7 Lime Grove, Maltby, ROTHERHAM, South Yorkshire, S66 7NT 32 Fowler Street, Wainfelin, PONTYPOOL, Gwent, NP4 6DN KERRY ARNOLD also known as KERRY COBB, an H R Manager of 7 Birth details: 5 April 1971 Lime Grove, Maltby, Rotherham, South Yorkshire, S66 7NT and lately Alison Bann, A Nurse Advisor, currently residing at 32 Fowler Street, residing at 23 Park View, Maltby, Rotherham, South Yorkshire, S66 Wainfelin, Pontypool, Gwent, NP4 6DN and lately residing at 16 7DJ Fowler Street, Wainfelin, Pontypool, Gwent, NP4 6DW and lately In the County Court at Sheffield residing at 57 Wainfelin Avenue, Pontypool, Gwent, NP4 6DQ No 38 of 2016 In the County Court at Newport (Gwent) Date of Filing Petition: 18 February 2016 No 14 of 2016 Bankruptcy order date: 18 February 2016 Date of Filing Petition: 22 February 2016 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 22 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:40 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0113 200 6000 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 18 February 2016 (2487376) [email protected] Capacity of office holder(s): Receiver and Manager 22 February 2016 (2487397) 2487381AZAM, RAZWANA 15 Tyndale Walk, BATLEY, West Yorkshire, WF17 8PX Birth details: 22 December 1983 BELL,2487417 ROBERT WILLIAM RAZWANA AZAM, unemployed residing at 15 Tynedale Walk, Batley 61 Ilfracombe Gardens, WHITLEY BAY, Tyne and Wear, NE26 3LZ WF17 8PX and lately residing at 1 Primo Place, Leeds LS8 3LB in the Birth details: 9 October 1979 County of West Yorkshire Robert William Bell - Baker of 61 Ilfracombe Gardens, Whitley Bay, In the County Court at Huddersfield Tyne & Wear, NE26 3LZ lately residing at 62A Park Avenue, Whitley No 11 of 2016 Bay, Tyne & Wear, NE26 1DL, previously residing at 3 Gordon Date of Filing Petition: 18 February 2016 Terrace, Whitley Bay, Tyne & Wear, NE26 2NH and carrying on Bankruptcy order date: 18 February 2016 business as Bernicia Food as, The Artisan Bakery, Whitley Bay, NE26 Time of Bankruptcy Order: 10:25 3LZ. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Newcastle-upon-Tyne J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: No 69 of 2016 0113 200 6000 Date of Filing Petition: 17 February 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 17 February 2016 18 February 2016 (2487381) Time of Bankruptcy Order: 12:44 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 BASTION,2487590 SHARON VANESSA 8QH, telephone: 0191 260 4600, email: 115 Rowan Drive, Kirkby-in-Ashfield, NOTTINGHAM, NG17 8FP [email protected] Birth details: 26 September 1961 Capacity of office holder(s): Official Receiver SHARON VANESSA BASTION, A Warehouse Clerk of 115 Rowan 17 February 2016 (2487417) Drive, Kirkby-in-Ashfield, Nottinghamshire, NG17 8FP, lately residing at 30 Forster Street, Kirkby-in-Ashfield, Nottinghamshire, NG17 8DJ and previously at 32 Forster Street, Kirkby-in-Ashfield, BROWN,2487380 ROSALYN ANN Nottinghamshire, NG17 8DJ 139 Minors Crescent, DARLINGTON, County Durham, DL3 0DJ In the County Court at Nottingham Birth details: 2 July 1961 No 43 of 2016 Rosalyn Ann Brown also known as Rosalyn Ann Covel, Unemployed, Date of Filing Petition: 18 February 2016 residing at 139 Minors Crescent, Darlington, County Durham, DL3 Bankruptcy order date: 18 February 2016 0DJ and lately at 16 Ampleforth Way, Darlington, County Durham, Time of Bankruptcy Order: 10:15 DL3 9SG. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Darlington A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 13 of 2016 0115 852 5000, email: [email protected] Date of Filing Petition: 19 February 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 19 February 2016 18 February 2016 (2487590) Time of Bankruptcy Order: 10:47 Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 BENNETT,2487413 DAVIS BARRY 8QH, telephone: 0191 260 4600, email: 43 Manchester Road, Woolston, WARRINGTON, WA1 4AE [email protected] David Barry Bennett residing at 43 Manchester Road, Woolston, Capacity of office holder(s): Official Receiver Warrington WA1 4AE 19 February 2016 (2487380) In the County Court at Warrington and Runcorn No 104 of 2015 Date of Filing Petition: 28 August 2015 Bankruptcy order date: 16 February 2016 Time of Bankruptcy Order: 11:24 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JANET ELIZABETH TANSEY169 Fearnhead Lane, Fearnhead, WARRINGTON, WA2 0BZ N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 16 February 2016 (2487413)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

BYWATER,2487390 LOUISE DAWSON,2487414 MICHELLE LOUISE 57 Tiled House Lane, BRIERLEY HILL, West Midlands, DY5 4LJ 1 Fairfield Avenue, Kirk Ella, HULL, HU10 7UG Birth details: 24 April 1982 MICHELLE DAWSON t/as RHI of 1 Fairfield Avenue HU10 7UG in LOUISE BYWATER, Unemployed, residing at 57 Tiled House Lane, Kingston upon Hull Brierley Hill, West Midlands DY5 4LJ, lately residing at 4 Netherby In the County Court at Kingston-upon-Hull Road, Sedgley, Dudley, DY3 3SY and lately residing at 77 Bells Lane, No 218 of 2015 Wordsley, DY8 5DU, also known as LOUISE BAILEY and LOUISE Date of Filing Petition: 18 December 2015 FORTUNE. Bankruptcy order date: 17 February 2016 In the County Court at Dudley Time of Bankruptcy Order: 15:50 No 22 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 19 February 2016 Name and address of petitioner: Grafton Merchanting GB Limited t/a Bankruptcy order date: 19 February 2016 BuildbaseGemini House, John Smith Drive, Oxford Business Park Time of Bankruptcy Order: 12:00 South, OXFORD, OX4 2LL Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: G O'HareNorthampton County Court, Guildhall Road, Northampton, 0113 200 6000 NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 February 2016 (2487414) 22 February 2016 (2487390)

GIBBINS2487384 , ASHLEIGH JAYNE 2487393COPELAND, ADRIAN MICHAEL 33 Stuart Avenue, MORECAMBE, Lancashire, LA4 6EB 14 Gresley Court, GRANTHAM, Lincolnshire, Lincolnshire, NG31 7RH Birth details: 12 April 1988 Birth details: 19 April 1971 Ashleigh Jayne Gibbins also known as Ashleigh Jayne Harker ADRIAN MICHAEL COPELAND, a delivery assistant of 14 Gresley Wedding Planner of 33 Stuart Avenue, Morecambe, Lancashire LA4 Court, Grantham, Lincolnshire, NG31 7RH and lately residing at 15 6EB and carrying on business as Lilly Rose Weddings and Events at Gresley Court, Grantham, Lincolnshire, NG3I 7RH. 138 Stricklandgate, Kendal, Cumbria, LA9 4QG and lately carrying on In the County Court at Lincoln business as Lilly Rose Flowers with another at 53 Bridge Street, No 30 of 2016 Morpeth, Northumberland, NE61 1NS Date of Filing Petition: 15 February 2016 In the County Court at Lancaster Bankruptcy order date: 15 February 2016 No 3 of 2016 Time of Bankruptcy Order: 12:15 Date of Filing Petition: 17 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 February 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 10:30 0115 852 5000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N BebbingtonSeneca House, Links Point, Amy Johnson Way, 15 February 2016 (2487393) BLACKPOOL, FY4 2FF, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 17 February 2016 (2487384) CLARKE,2487394 KAIIH DAVID 185 Kendale Road, BRIDGWATER, Somerset, TA6 3QQ Birth details: 17 December 1986 GLOVER,2487419 KIM MARGERY Kaiih David Clarke of no fixed abode, lately of 185 Kendale Road, 13 Mark Rutherford Road, BEDFORD, MK42 0HZ Bridgewater, Somerset TA6 3QQ, A Carpenter trading at no fixed Birth details: 19 April 1957 abode, lately trading at 185 Kendale Road, Bridgewater, Somerset KIM MARGERY GLOVER of 13 Mark Rutherford Road, Bedford, TA6 3QQ. Bedfordshire MK42 0HZ, COMMUNITY HEALTHCARE WORKER. In the County Court at Central London In the County Court at Bedford No 174 of 2016 No 7 of 2016 Date of Filing Petition: 25 January 2016 Date of Filing Petition: 18 February 2016 Bankruptcy order date: 25 January 2016 Bankruptcy order date: 18 February 2016 Time of Bankruptcy Order: 13:48 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham G O'HareNorthampton County Court, Guildhall Road, Northampton, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 1 February 2016 (2487394) 18 February 2016 (2487419)

CRUZ,2487448 CARLOS ALBERTO VALADARES GLOVER,2487391 MARK Flat 134, Canonbury Court, Hawes Street, LONDON, N1 2DY 13 Mark Rutherford Road, BEDFORD, MK42 0HZ Birth details: 16 September 1966 Birth details: 3 August 1959 Carlos Alberto Valadares Cruz of 134 Canonbury Court, Hawes Street, MARK GLOVER of 13 Mark Rutherford Road, Bedford, Bedfordshire London N1 2DY and lately of 10 Michael Cliffe House, Finsbury MK42 0HZ, and lately residing at 152B Oundle Road, Peterborough Estate, London EC1R 0WW currently Unemployed PE2 9PJ, WAREHOUSE OPERATIVE. In the County Court at Central London In the County Court at Bedford No 404 of 2016 No 6 of 2016 Date of Filing Petition: 18 February 2016 Date of Filing Petition: 18 February 2016 Bankruptcy order date: 18 February 2016 Bankruptcy order date: 18 February 2016 Time of Bankruptcy Order: 12:51 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham G O'HareNorthampton County Court, Guildhall Road, Northampton, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 February 2016 (2487448) 18 February 2016 (2487391)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 93 PEOPLE

GREEN,2487382 RACHEL HODGSON,2487395 RUTH MARIE 6 The Courtyard, Caldecote, NUNEATON, Warwickshire, CV10 0AS Eland Court, 130 Naworth Drive, NEWCASTLE UPON TYNE, NE5 Rachel Green, previously known as Rachel Bojang, Unemployed, 5QG residing at 6 The Courtyard, Caldecote, Nuneaton, CV10 0AS lately Birth details: 20 August 1985 residing at 12 Ashfield Avenue Mansfield, Nottingham, NG18 2AE Ruth Marie Hodgson, Barmaid of 130 Eland Court, Naworth Drive, Lately carrying on business as a Booking Agent Rachel Green T/A Newcastle upon Tyne, Tyne and Wear, NE5 5QG FFR 2-5 The Lambs Building, Market Square, Nottingham, NG1 2JS In the County Court at Newcastle-upon-Tyne In the County Court at Coventry No 68 of 2016 No 35 of 2016 Date of Filing Petition: 17 February 2016 Date of Filing Petition: 22 February 2016 Bankruptcy order date: 17 February 2016 Bankruptcy order date: 22 February 2016 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 G O'HareNorthampton County Court, Guildhall Road, Northampton, 8QH, telephone: 0191 260 4600, email: NN1 1DN, telephone: 0121 698 4000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 February 2016 (2487382) 17 February 2016 (2487395)

2487377HILL, MARK LEONARD MICHAEL JACKSON,2487588 KEVIN EDWARD 102a High Road Leyton, LONDON, E15 2BX 31 MALVERN WAY, WINSFORD, Cheshire, CW7 1QE Birth details: 8 September 1965 Birth details: 1 August 1967 MARK LEONARD MICHAEL HILL OCCUPATION UNKNOWN OF Kevin Edward Jackson a Manager of 31 Malvern Way, Winsford, 102A High Road LONDON E15 2BX Cheshire, CW7 1QL In the County Court at Central London In the County Court at Crewe No 4294 of 2015 No 16 of 2016 Date of Filing Petition: 30 December 2015 Date of Filing Petition: 22 February 2016 Bankruptcy order date: 16 February 2016 Bankruptcy order date: 22 February 2016 Time of Bankruptcy Order: 10:36 Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LONDON BOROUGH OF WALTHAM D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 FORESTROOM 215 TOWN HALL, FOREST ROAD, LONDON, E17 4JF 3BN, telephone: 0161 234 8500 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 22 February 2016 (2487588) Capacity of office holder(s): Receiver and Manager 16 February 2016 (2487377) JOHNSON,2487386 NEIL ANDREW 54 Sandford Road, Syston, LEICESTER, LE7 2JY HANDFORD2487378 , ROY THOMAS Birth details: 29 May 1965 7 Withens Road, LIVERPOOL, L31 0BX NEIL ANDREW JOHNSON, Occupation Unknown of 54 Sandford Birth details: 11 July 1963 Close, Syston, Leicester, Leicestershrie, LE7 2JY. Lately of 95 Bonney Roy Thomas Handford a delivery driver of 7 Withens Road Lydiate Road, Leicester, Leicestershire, LE7 9NL. Liverpool L31 0BX, lately residing at 23 Summehill Drive Maghull In the County Court at Central London Liverpool L31 3DF No 1086 of 2015 In the County Court at Liverpool Date of Filing Petition: 30 March 2015 No 106 of 2016 Bankruptcy order date: 17 February 2016 Date of Filing Petition: 18 February 2016 Time of Bankruptcy Order: 11:16 Bankruptcy order date: 18 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:53 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 February 2016 (2487378) 17 February 2016 (2487386)

HARDY,2487418 JUDITH JONES,2487593 MELBA 19 Ashgate Court Mews, Fairfield Road, CHESTERFIELD, Derbyshire, 25 Melen Street, REDDITCH, Worcestershire, B97 4BW S40 4TU Birth details: 15 April 1979 Birth details: 10 November 1940 Melba Jones also known as Melba Russell - Mortician of 25 Melen JUDITH HARDY, retired of 19 Ashgate Court Mews, Fairfield Road, Street, REDDITCH, B97 4BW. Lately residing at 42 Edgeworth Close, Chesterfield, Derbyshire, S40 4TU Redditch B98 8QG In the County Court at Chesterfield In the County Court at Worcester No 13 of 2016 No 29 of 2016 Date of Filing Petition: 18 February 2016 Date of Filing Petition: 22 February 2016 Bankruptcy order date: 18 February 2016 Bankruptcy order date: 22 February 2016 Time of Bankruptcy Order: 09:23 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: G O'HareNorthampton County Court, Guildhall Road, Northampton, 0113 200 6000 NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 February 2016 (2487418) 22 February 2016 (2487593)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

KENNEDY2487420 , PAUL MOSS,2487434 DAVID LESLIE 12 Wisteria Grove, BIRMINGHAM, B44 9AX 271 Oregon Way, Chaddesden, Derby, Derbyshire, DE21 6UR Birth details: 26 July 1973 Birth details: 30 January 1969 PAUL KENNEDY, also known as PAUL PIERCY of 12 Wistera Grove, David Leslie Moss - Unemployed of 271 Oregon Way, Chaddesden, Birmingham B44 9AX, UNEMPLOYED. Derby, Derbyshire, DE21 6UR In the County Court at Birmingham In the County Court at Derby No 53 of 2016 No 28 of 2016 Date of Filing Petition: 18 February 2016 Date of Filing Petition: 18 February 2016 Bankruptcy order date: 18 February 2016 Bankruptcy order date: 18 February 2016 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: NN1 1DN, telephone: 0121 698 4000 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 February 2016 (2487420) 18 February 2016 (2487434)

2487485LOSEBY, RACHEL MCCONVILLE,2487591 BRENDAN 47 Rose Street, WIDNES, Cheshire, WA8 7JY 24 Hillcrest Drive, South Anston, SHEFFIELD, S25 5FQ Rachel Loseby T/a R&I Toys & News of 47 Rose Street Widnes Birth details: 24 September 1950 Cheshire WA8 7JY BRENDAN MCCONVILLE an Executive Driver of 24 Hillcrest Drive, In the County Court at Liverpool South Anston, Sheffield, South Yorkshire, S25 5FQ and lately residing No 1000 of 2015 at The Derby Tup Public House, 387 Sheffield Road, Whittington Date of Filing Petition: 21 December 2015 Moor, Chesterfield, Derbyshire, S41 8LS and lately carrying on Bankruptcy order date: 16 February 2016 business under the style of The Derby Tup Public House, 387 Time of Bankruptcy Order: 10:13 Sheffield Road, Whittington Moor, Chesterfield, Derbyshire, S41 8LS Whether Debtor's or Creditor's PetitionCreditor's as a sole trader. Name and address of petitioner: Menzies Distribution Limited2 In the County Court at Sheffield Lochside Avenue, EDINBURGH, EH12 9DJ No 37 of 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 18 February 2016 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 18 February 2016 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 16 February 2016 (2487485) J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager LIN,2487425 YIDI 18 February 2016 (2487591) Flat 2, Quantock Court, East Street, Ilminster, Somerset, TA19 0AL Birth details: 22 October 1977 YIDI LIN, CHEF residing at Flat 2, Quatock Court, East Street, MURRAY,2487435 NICOLA LOUISE ILMINSTER, Somerset, TA19 0AL 136 Cedar Road, CANVEY ISLAND, Essex, SS8 9HS In the County Court at Yeovil Birth details: 29 November 1972 No 23 of 2016 NICOLA LOUISE MURRAY, Unemployed of 136 Cedar Road, Canvey Date of Filing Petition: 22 February 2016 Island, Essex, SS8 9HS Bankruptcy order date: 22 February 2016 In the County Court at Southend Time of Bankruptcy Order: 10:00 No 0043 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 19 February 2016 C Butler1st Floor, Cobourg House, Mayflower Street, Plymouth, PL1 Bankruptcy order date: 19 February 2016 1DJ, telephone: 01392 889650 Time of Bankruptcy Order: 10:15 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 22 February 2016 (2487425) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] MCCANN,2487423 LUKE EAMMON S Capacity of office holder(s): Receiver and Manager Flat 78, Lewey House, Joseph Street, LONDON, E3 4HW 19 February 2016 (2487435) Birth details: 3 October 1981 LUKE EAMMON S MCCANN OF FLAT 78 LEWEY HOUSE JOSEPH STREET LONDON E3 4HW NIXON2487421 , ZOE ELIZABETH In the County Court at Central London 1 Eaves Court, Parkside Close, Huyton, LIVERPOOL, L36 6FE No 2546 of 2015 Birth details: 22 September 1952 Date of Filing Petition: 23 July 2015 Zoe Elizabeth Nixon also known as Zoe Elizabeth Mortimore, Bankruptcy order date: 9 February 2016 unemployed of 1 Eaves Court Parkside Close Liverpool L36 6FE Time of Bankruptcy Order: 11:16 In the County Court at Liverpool Whether Debtor's or Creditor's PetitionCreditor's No 91 of 2016 Name and address of petitioner: NORTHGATE VEHICLE HIRE Date of Filing Petition: 16 February 2016 LTDNorthgate Plc, Norflex House, 20 Allington Way, DARLINGTON, Bankruptcy order date: 16 February 2016 DL1 4DY Time of Bankruptcy Order: 12:30 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 0151 666 0220 9 February 2016 (2487423) Capacity of office holder(s): Receiver and Manager 16 February 2016 (2487421)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 95 PEOPLE

NURSE,2487453 ELAINE DOROTHY RASHID,2487486 MAMUNUR 2a Sambourne Road, WARMINSTER, Wiltshire, BA12 8LJ Flat 18, Bedwell House, Stockwell Park Road, LONDON, SW9 0UH Birth details: 28 July 1964 Birth details: 1 December 1965 Elaine Dorothy Nurse a retail supervisor of 2A Sambourne Road, MAMUNUR RASHID OF 18 Bedwell House Stockwell Park Road Warminster, Wiltshire BA12 8LJ and lately residing at 28 Longleat LONDON, SW9 0UH OCCUPATION UNKNOWN Drive, Louth, Lincolnshire LN11 0YW In the County Court at Central London In the County Court at Salisbury No 3006 of 2015 No 7 of 2016 Date of Filing Petition: 16 September 2015 Date of Filing Petition: 22 February 2016 Bankruptcy order date: 9 February 2016 Bankruptcy order date: 22 February 2016 Time of Bankruptcy Order: 11:28 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: North East Lincolnshire G Rogers1st Floor, Spring Place, 105 Commercial Road, CouncilRevenues Department, Knoll Street, CLEETHORPES, DN35 Southampton, SO15 1EG, telephone: 0118 958 1931 8LN Capacity of office holder(s): Official Receiver L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 22 February 2016 (2487453) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 9 February 2016 (2487486) 2487422OSBORNE, GEORGE MICHAEL 117 Sutherland Avenue, LONDON, W9 2QJ Birth details: 24 October 1951 ROUTLEDGE,2487452 ALISTAIR LESLIE GEORGE MICHAEL OSBORNE OCCUPATION UNKNOWN OF 117 28 FELL LANE, KEIGHLEY, WEST YORKSHIRE, BD20 9EH SUTHERLAND AVENUE LONDON W9 2QJ Birth details: 27 January 1967 In the County Court at Central London ALISTAIR LESLIE ROUTLEDGE, Current occupation unknown of 28 No 3917 of 2015 Fell Lane, KEIGHLEY, West Yorkshire BD20 9EH Date of Filing Petition: 10 November 2015 In the High Court Of Justice Bankruptcy order date: 8 February 2016 No 14 of 2016 Time of Bankruptcy Order: 11:44 Date of Filing Petition: 5 January 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 February 2016 Name and address of petitioner: PARACALE GOLD LIMITEDIsland Time of Bankruptcy Order: 11:01 Ltd, 6 Hope Street, Castletown, ISLE OF MAN, IM9 1AS Whether Debtor's or Creditor's PetitionCreditor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Name and address of petitioner: Commissioners for HM Revenue & 1XN, telephone: 0208 681 5166 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: 8 February 2016 (2487422) 0113 200 6000 Capacity of office holder(s): Receiver and Manager 17 February 2016 (2487452) PENGELLY,2487424 CARL LEE 99 Hemel Hempstead Road, Redbourn, ST. ALBANS, Hertfordshire, AL3 7NN SINGH,2487427 GURMUKH Birth details: 9 January 1964 267 Dudley Port, TIPTON, West Midlands, DY4 7RP CARL LEE PENGELLY OCCUPATION UNKNOWN OF 38 KINGSGATE Birth details: 24 July 1967 AVENUE FINCHLEY CHURCH END GREATER LONDON N3 3BH Gurmukh Singh T/as Jimmys Cafe 267 Dudley Port, TIPTON, West In the County Court at Central London Midlands, DY4 7RP. A sole trader No 4289 of 2015 In the County Court at Dudley Date of Filing Petition: 30 December 2015 No 160 of 2015 Bankruptcy order date: 16 February 2016 Date of Filing Petition: 4 November 2015 Time of Bankruptcy Order: 10:56 Bankruptcy order date: 3 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:42 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: BRITISH GAS TRADING L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 LIMITEDSpinneyside, Penman Way, Grove Park, Enderby, 1XN, telephone: 0208 681 5166 LEICESTER, LE19 1SZ Capacity of office holder(s): Receiver and Manager G O'HareNorthampton County Court, Guildhall Road, Northampton, 16 February 2016 (2487424) NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 3 February 2016 (2487427) PRIDHAM,2487438 VICTORIA 10 Woodcroft Road, Saxilby, LINCOLN, LN1 2WS Birth details: 2 August 1981 SHAHEEN,2487442 ALIA VICTORIA PRIDHAM, unemployed, of 10 Woodcroft Road, Saxilby, 31 Steade Road, SHEFFIELD, S7 1DS Lincoln LN1 2WS and previously residing at 45 Melbourne Way, Birth details: 25 March 1985 Lincoln LN5 8PS and 39 Watling Close, Lincoln LN4 2BD ALIA SHAHEEN a part time service advisor of 31 Steade Road, In the County Court at Lincoln Sheffield, South Yorkshire S7 1DS No 35 of 2016 In the County Court at Sheffield Date of Filing Petition: 19 February 2016 No 39 of 2016 Bankruptcy order date: 19 February 2016 Date of Filing Petition: 19 February 2016 Time of Bankruptcy Order: 11:20 Bankruptcy order date: 19 February 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:45 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000, email: [email protected] J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Capacity of office holder(s): Receiver and Manager 0113 200 6000 19 February 2016 (2487438) Capacity of office holder(s): Receiver and Manager 19 February 2016 (2487442)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

SMITH,2487445 EMMA LOUISE TROOP,2487596 PHILIP Flat 1, 201 Coppermill Lane, LONDON, E17 7HF 53 Willoughby Chase, GAINSBOROUGH, Lincolnshire, DN21 1GR Birth details: 24 February 1983 Birth details: 21 December 1963 Emma Louise Smith (AKA) Emilou Makes of and trading at Flat 1, 201 PHILIP TROOP, a Brewer, of 53 Willoughby Chase, Gainsborough Coppermill Lane, Walthamstow, London E17 7HF, as an Illustrator, as DN21 1GR and previously residing at 30 Heron Drive, Gainsborough Emiloumakes, lately of and lately trading at 70 Forburg Road, London and 68 The Avenue, Gainsborough and The Half Moon Inn, N16 6HT, as an Illustrator, as Emilou Makes lately of 225 Brooke Willingham-by-Stow, Gainsborough DN21 5JZ Road, London E5 8AB In the County Court at Lincoln In the County Court at Central London No 34 of 2016 No 398 of 2016 Date of Filing Petition: 19 February 2016 Date of Filing Petition: 18 February 2016 Bankruptcy order date: 19 February 2016 Bankruptcy order date: 18 February 2016 Time of Bankruptcy Order: 09:45 Time of Bankruptcy Order: 12:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 0115 852 5000, email: [email protected] Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 February 2016 (2487596) 18 February 2016 (2487445)

WHITE,2487484 KATHARINE 2487431SMITH, JOSEPH Bryn Teg, Bryn Pydew, LLANDUDNO JUNCTION, Gwynedd, LL31 7a Newborn Avenue, SCUNTHORPE, South Humberside, DN15 8JZ 9QD Birth details: 14 April 1969 Birth details: 18 May 1978 JOSEPH SMITH, unemployed residing at 7A Newborn Avenue, Katharine White lately a Company Director of Bryn Teg, Bryn, Pydew, Scunthorpe, DN15 8JZ, lately residing at 1 Farthing Avenue, Llandudno Junction, Conwy LL31 9QD Scunthorpe, DN15 8JU both in North Lincolnshire. In the County Court at Caernarfon In the County Court at Scunthorpe No 150 of 2015 No 4 of 2016 Date of Filing Petition: 11 December 2015 Date of Filing Petition: 18 February 2016 Bankruptcy order date: 12 February 2016 Bankruptcy order date: 18 February 2016 Time of Bankruptcy Order: 12:02 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: BSS GROUP LTD T/AS PTSLODGE J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: WAY HOUSE, LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, 0113 200 6000 NN5 7UG Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 18 February 2016 (2487431) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 12 February 2016 (2487484) SMITH,2487440 MICHAEL ANDREW 53 Brookfield Road, GRIMSBY, South Humberside, DN33 3JN Birth details: 12 October 1973 FINAL MEETINGS MICHAEL ANDREW SMITH, currently a Metal Polisher of 53 Brookfield Road, GRIMSBY, DN33 3JN In2487208 the Medway County Court In the High Court Of Justice No 148 of 2010 No 16 of 2016 STEPHEN LEONARD MORGAN Date of Filing Petition: 5 January 2016 Formerly in Bankruptcy Bankruptcy order date: 17 February 2016 Residential Address: Highcroft, Nightingale Lane,Ide Hill TN14 6BY . Time of Bankruptcy Order: 11:00 Trading Address: Highcroft, Nightingale Lane, Ide Hill TN14 6BY . Whether Debtor's or Creditor's PetitionCreditor's Date of Birth: 13 October 1954. Occupation: Computer Programmer. Name and address of petitioner: Commissioners for HM Revenue & NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Rules 1986, that the Trustee has summoned a final general meeting of J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: the creditors of the above named which shall receive the Trustee's 0113 200 6000 report of the administration of the bankrupt's estate, and shall Capacity of office holder(s): Receiver and Manager determine whether the Trustee should have their release under 17 February 2016 (2487440) section 299 of the Insolvency Act 1986. The meeting will be held at Polhill Business Centre, Polhill, Sevenoaks, Kent, TN14 7AA on 13 April 2016 at 10.00 am. Proxies must be lodged at Polhill Business TRETTON,2487426 AMANDA LOUISE Centre, Polhill, Sevenoaks, Kent, TN14 7AA by 12.00 noon on the 94 Flemming Crescent, LEIGH-ON-SEA, Essex, SS9 4HS business day before the meeting to entitle creditors to vote by proxy Birth details: 12 November 1983 at the meeting. AMANDA LOUISE TRETTON Unemployed of 94 Flemming Crescent, Office Holder Details: Emma Holmes (IP number 9125) of E Holmes & Leigh on Sea, Essex SS9 4HS Co, Polhill Business Centre, Polhill, Sevenoaks, Kent, TN14 7AA. Date In the County Court at Southend of Appointment: 27 April 2010. Further information about this case is No 45 of 2016 available from the offices of E Holmes & Co at [email protected]. Date of Filing Petition: 19 February 2016 Emma Holmes , Trustee (2487208) Bankruptcy order date: 19 February 2016 Time of Bankruptcy Order: 12:20 Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 19 February 2016 (2487426)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 97 PEOPLE

In2487467 the High Court creditors must lodge their proxies with the Trustee at 11 Coopers No 740 of 2012 Yard, Curran Road, Cardiff, CF10 5NB by no later than 12 noon on SHAHJAHAN HOSSAIN MOHAMMAD AL-SAMI the business day prior to the day of the meeting (together with a In Bankruptcy completed proof of debt form if this has not previously been Residing at 3 Herbert Road, Hornchurch, Essex, RM11 3LA submitted). Birth details: 7 January 1948 Office Holder details: Melanie Reevel Giles (IP No 8781) of PJG NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Recovery, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB. Date of INSOLVENCY ACT 1986 that a final meeting of creditors of the above appointment: 15 June 2011. For further details telephone: 02920 has been summoned by me, Jamie Taylor of Begbies Traynor 346530 (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Melanie Reevel Giles, Liquidator on Sea, SS1 2EG (IP number: 002748) appointed as Joint Trustee in 22 February 2016 (2487470) Bankruptcy of the above on 19 April 2012. The meeting will be held at my offices (as stated above) on 29 April 2016 at 10.00 am for the purposes of: In2486987 the Sunderland County Court • having an account laid before it showing the manner in which the No 55 of 2014 bankruptcy has been conducted and the property of the Debtor MANDIP SINGH DULAY disposed of and of hearing any explanation that may be given by the Also known as: Mandip Singh Joint Trustees, Formerly in Bankruptcy • determining whether the Joint Trustees should have their release Residential Address: 152 Calf Close Lane, Jarrow NE32 4DU. Date of under Section 299 of the Insolvency Act 1986. Birth: 11 July 1979. Occupation: Unknown. Proxy forms must be lodged with me at the above address by 12.00 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency noon on the business day before the meeting to entitle creditors to Rules 1986, that the Joint Trustees have summoned a final general vote by proxy at the meeting. Please note that my staff and I will not meeting of the creditors of the above named which shall receive the accept receipt of completed proxy forms by email. Submission of Joint Trustees' report of the administration of the bankrupt's estate, proxy forms by email will lead to the proxy being held invalid and the and shall determine whether the Joint Trustees should have their vote not cast. release under section 299 of the Insolvency Act 1986. The meeting Any person who requires further information may contact the Joint will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Trustee by telephone on 01702 467255. Alternatively, enquiries can Keynes MK9 1FF on 21 April 2016 at 12.00 pm. Proxies must be be made to Laura Bodgi by e-mail at laura.bodgi@begbies- lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes traynor.com or by telephone on 01702 467255. MK9 1FF by 12.00 noon on the business day before the meeting to Jamie Taylor, Joint Trustee entitle creditors to vote by proxy at the meeting. 19 February 2016 (2487467) Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 2487471In the Burton-on-Trent County Court Appointment: 22 June 2015. Further information about this case is No 75 of 2011 available from Jodie Milne at the offices of Mazars LLP on 01908 DARREN BIRCH 257228. In Bankruptcy Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2486987) Trading names or styles: Camalol Pet Supplies. Occupation: Market Trader. Residential and trading address: 18 Campion Road, Woodville, Swadlingcote, DE11 7JL. Date of birth: 25 February 1973. In2487526 the Birmingham County Court Notice is hereby given that the Trustee has summoned a final meeting No 347 of 2013 of the Bankrupt’s creditors under Section 331 of the Insolvency Act PAUL FIELDING 1986 for the purpose of receiving the Trustee’s report of the Formerly In Bankruptcy administration of the Bankrupt’s estate and determining whether the Current Address: 18 Maple Leaf Drive, Marston Green, Birmingham, Trustee should be given her release. The meeting will be held at PJG B37 7JB. Occupation: Unknown. Date of Birth: 15 June 1965. Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules on 19 April 2016 at 1.00 pm. In order to be entitled to vote at the 1986, that a Meeting of the Bankrupt’s Creditors will be held at meeting, creditors must lodge their proxies with the Trustee at 11 Hodgsons, Nelson House, Park Road, Timplerley, WA14 5BZ on 25 Coopers Yard, Curran Road, Cardiff, CF10 5NB by no later than 12 April 2016 at 10.00 am for the purpose of considering the Trustee in noon on the business day prior to the day of the meeting (together Bankruptcy’s final report and granting his release. To be entitled to with a completed proof of debt form if this has not previously been vote at the Meeting, a Creditor must give written details of his debt submitted). Date of Appointment: 15 June 2011. (including the amount) and lodge any necessary form of proxy and/or Office Holder details: Melanie Reevel Giles (IP No. 8781) of PJG postal Resolution at Hodgsons no later than 12.00 noon on the Recovery, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB. Further preceding working day (or deliver them to the Chairman at the details contact: Tel: 02920 346530. Meeting). Date of appointment: 25 February 2014. Melanie Reevel Giles, Trustee Office Holder details: David E M Mond (IP No 2340) of Hodgsons, 23 February 2016 (2487471) Nelson House, Park Road, Timplerley, WA14 5BZ. For further details contact: Olivia Roberts, Email: [email protected], Tel: 0161 969 2023, Fax: 0161 969 2024. In2487470 the Burton-on-Trent County Court David E M Mond FCA FCCA, Trustee No 76 of 2011 22 February 2016 (2487526) SHARON BIRCH In Bankruptcy Date of birth: 14 June 1976. Occupation: Market Trader. Residential In2486985 the Hereford County Court Address: 18 Campion Road, Woodville, Swadlincote, DE11 7JL. No 258 of 2009 Trading name or style: Camalol Pet Supplies. Trading address: 18 JACQUELINE ANN AGNES MAUL Campion Road, Woodville, Swadlincote, DE11 7JL Formerly in Bankruptcy Notice is hereby given that the Trustee has summoned a final meeting Residential Address: 18 Attlee Close, Hereford, Herefordshire HR4 of the Bankrupt’s creditors under Section 331 of the Insolvency Act 9YG. Date of Birth: 20 January 1953. Occupation: Unemployed. 1986 for the purpose of receiving the Trustee’s report of the NOTICE IS HEREBY GIVEN that a final meeting of creditors will be administration of the Bankrupt’s estate and determining whether the held at 10:30 am on 23 March 2016. The meeting will be held at 17 Trustee should be given her release. The meeting will be held at PJG Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. Recovery, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB on 19 April 2016 at 1.30 pm. In order to be entitled to vote at the meeting,

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

The meeting is called pursuant to Section 331 of the Insolvency Act In2487159 the Medway County Court 1986 for the purpose of considering the Trustee's final report and No 39 of 2011 granting his release. To be entitled to vote at the meeting, a creditor COLIN BRIAN MORTLOCK must give written details of his debt (including the amount) and lodge Formerly in Bankruptcy any necessary form of proxy at the above address no later than 12 Residential Address: 72 Yorkland Avenue, Welling DA16 2LW. Date of noon on the working day immediately before the meeting. Birth: 1 June 1963. Occupation: Unknown. Office Holder Details: Michael Patrick Durkan (IP number 9583) of NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Rules 1986, that the Joint Trustees have summoned a final general 1DY. Date of Appointment: 25 March 2010. Further information about meeting of the creditors of the above named which shall receive the this case is available from Karolina Kocon at the offices of Durkan Joint Trustees' report of the administration of the bankrupt's estate, Cahill on 01242 250811 or at [email protected]. and shall determine whether the Joint Trustees should have their Michael Patrick Durkan , Trustee release under section 299 of the Insolvency Act 1986. The meeting Dated 24 February 2016 (2486985) will be held at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE on 27 April 2016 at 10.30 am. Proxies must be lodged at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE by 2487492In the Croydon County Court 12.00 noon on the business day before the meeting to entitle creditors No 405 of 2011 to vote by proxy at the meeting. ANTHONY GEORGE MEIER Office Holder Details: Amanda Janice Ireland and Alison Collier (IP In Bankruptcy numbers 9274 and 12252) of McCabe Ford Williams, Bank Chambers, Residential and trading address: 25 Bournville Road, Catford, London, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. Date of SE6 4RN. Trading name: Anthony Meier & Co. Occupation: Appointment: 12 September 2013. Further information about this case Accountant. Date of Birth: 11 November 1956 is available from Alison Collier at the offices of McCabe Ford Williams Notice is hereby given that the Trustee has summoned a final meeting at [email protected]. of the Bankrupt’s creditors under Section 331 of the Insolvency Act Amanda Janice Ireland and Alison Collier , Joint Trustees (2487159) 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the Trustee should be given her release. The meeting will be held at PJG In2487497 the Warwick County Court Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB No 50 of 2011 on 19 April 2016 at 10.30 am. In order to be entitled to vote at the PATRICK DAVID ROBINSON meeting, creditors must lodge their proxies with the Trustee at 11 In Bankruptcy Coopers Yard, Curran Road, Cardiff, CF10 5NB by no later than 12 Formerly of The Kings Head, Carlton Road, Worksop, S81 7AB. Date noon on the business day prior to the day of the meeting (together of Birth: Unknown. Occupation: Bar Manager. with a completed proof of debt form if this has not previously been Notice is hereby given that the Trustee has summoned a final meeting submitted). of the Bankrupt’s creditors under Section 331 of the Insolvency Act Date of appointment: 31 May 2011. Office Holder details: Melanie 1986 for the purpose of receiving the Trustee’s report of the Reevel Giles (IP Nos. 8781) of PJG Recovery Limited, 11 Coopers administration of the Bankrupt’s estate and determining whether the Yard, Curran Road, Cardiff, CF10 5NB. Further details contact: Tel: Trustee should be given her release. The meeting will be held at PJG 02920 346530 Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB Melanie Reevel Giles, Liquidator on 19 April 2016 at 10.00 am. In order to be entitled to vote at the 22 February 2016 (2487492) meeting, creditors must lodge their proxies with the Trustee at 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB by no later than 12 noon on the business day prior to the day of the meeting (together In2487463 the Croydon County Court with a completed proof of debt form if this has not previously been No 406 of 2011 submitted). VANESSA ANNA MEIER Date of Appointment: 13 June 2011. Office Holder details: Melanie In Bankruptcy Reevel Giles (IP No. 8781) of PJG Recovery, 11 Coopers Yard, Curran Residential address: 2 Minster Road, Bromley, BR1 4DZ. Occupation: Road, Cardiff, CF10 5NB. Further details contact: Tel: 02920 346530 Housewife. Date of birth: 6 July 1962 Melanie Reevel Giles, Liquidator Notice is hereby given that the Trustee has summoned a final meeting 22 February 2016 (2487497) of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the administration of the Bankrupt’s estate and determining whether the In2487468 the Slough County Court Trustee should be given her release. The meeting will be held at PJG No 45 of 2014 Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB FIZZAH SHAH on 19 April 2016 at 11.00 am. In order to be entitled to vote at the In Bankruptcy meeting, creditors must lodge their proxies with the Trustee at 11 Current Address: Flat 1, Goodwood House, Paddock Close, Windsor, Coopers Yard, Curran Road, Cardiff, CF10 5NB by no later than 12 Berkshire, SL4 5GQ. Occupation: Unknown. Date of Birth: 9 July noon on the business day prior to the day of the meeting (together 1981. with a completed proof of debt form if this has not previously been Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules submitted). Date of Appointment: 31 May 2011. 1986, that a Meeting of the Bankrupt’s Creditors will be held at Trustee details: Melanie Reevel Giles, PJG Recovery, 11 Coopers Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ on 25 Yard, Curran Road, Cardiff CF10 5NB. Further details contact: April 2016 at 10.30 am for the purpose of considering the Trustee in Melanie Reevel Giles, Tel: 02920 346530. Bankruptcy’s final report and granting his release. To be entitled to Melanie Reevel Giles, Trustee vote at the Meeting, a Creditor must give written details of his debt 23 February 2016 (2487463) (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Hodgsons no later than 12.00 noon on the preceding working day (or deliver them to the Chairman at the Meeting). Date of appointment: 21 March 2014. Office Holder details: David E M Mond (IP No 2340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ. For further details contact: Olivia Roberts, Email: [email protected], Tel: 0161 969 2023, Fax: 0161 969 2024 David E M Mond, Trustee 22 February 2016 (2487468)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 99 PEOPLE

In2487458 the Manchester County Court allocated disbursements. In order to be entitled to vote at the meeting No 1074 of 2011 creditors must ensure that any proxies and hitherto unlodged proofs OLAPEJU SHOTE are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann In Bankruptcy Way, Gloucester GL1 5SH by 12.00 noon on the business day before Residential Address: 17 Hyde Ford Close, Burnage, Manchester, M19 the day of the meeting. 1EB. Date of Birth: 30 October 1970. Occupation: Unknown. Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers I, Matthew James Chadwick authorised by the Insolvency 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Practitioners Association (IP Number: 9311 ), together with Susan Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 27 Berry authorised by the Insolvency Practitioners Association, (IP January 2016. Further information about this case is available from Number: 12010) both of BDO LLP, 2 City Place, Beehive Ring Road, Sarah Cooper at the offices of Mazars LLP on 01452 874637. Gatwick, West Sussex, RH6 OPA were appointed Joint Trustees of Edward Thomas and Ann Nilsson , Joint Trustees (2486222) Olapeju Shote in Bankruptcy on 6 August 2012. In accordance with Section 331 of the Insolvency Act 1986 and pursuant to Rule 6.137 of the Insolvency Rules 1986 I HEREBY In2486942 the Medway County Court summon a final meeting of the bankrupt's creditors on 31 May 2016 No 171 of 2014 at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, RH6 OPA at WILLIAM JAMES COOK 11.00 am. In Bankruptcy The purpose of the meeting is to receive the Joint Trustees in Residential Address at the date of the Bankruptcy Order: Oak View Bankruptcy's final report on the administration of the bankruptcy Stud Farm, Lombard Street, Horton, Kirby, DA4 9DS and also of: Little estate and determine whether the Joint Trustees in Bankruptcy should Acres, Longfield Avenue, Longfield, Kent, DA3 7LA. Date of Birth: 7 have their release under Section 299 of the Insolvency Act 1986. September 1966. Occupation: Unknown. Creditors are required to lodge proxies and unlodged proofs in order Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman to be entitled to vote at the meeting prior to 12:00 noon on the LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was business day prior to the date and time of the meeting detailed above. appointed Trustee in Bankruptcy of William James Cook on the 21 Matthew James Chadwick may be contacted by email, care of: September 2015. The Trustee in Bankruptcy has convened a meeting [email protected] quoting Ref: MJC/MJL/RP/Shote or by of the creditors of the Bankrupt to take place at the offices of Wilkin telephone on 01293 591118. Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11:00am on Matthew James Chadwick and Susan Berry , Joint Trustees the 29 March 2016 for the purposes of fixing the basis of the 25 February 2016 (2487458) remuneration of the Trustee in Bankruptcy and that of his agents and solicitors. Note: To be entitled to vote at the meeting, a creditor must lodge with 2486984In the Walsall County Court the Trustee in Bankruptcy at his postal address, not later than 12:00 No 114 of 2015 noon on the business day before the date fixed for the meeting, a DEAN WELLINGTON proof of debt (if not previously lodged in the proceedings) and (if the Formerly in Bankruptcy creditor is not attending in person) a proxy. Residential Address: 255 Hamstead Road, Great Barr, Birmingham Note: A meeting will not be summoned for the purposes of B43 5TA. Formerly of: 8 Newton Park Mews, Newton Road, Great establishing a creditor's committee but the Trustee will summon a Barr, Birmingham B43 6BQ. Date of Birth: 2 October 1985. meeting if requested to do so by a creditor of the Bankrupt and the Occupation: Van Driver. request is made with the concurrence of not less than one-tenth in NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency value of the Bankrupt's creditors (including the creditor making the Rules 1986, that the Joint Trustees have summoned a final general request). Such a request must be made in writing to the Trustee. meeting of the creditors of the above named which shall receive the Further details: Tel: 01482 398392. Alternative contact: Laura Smart Joint Trustees' report of the administration of the bankrupt's estate, Christopher Charles Garwood , Trustee and shall determine whether the Joint Trustees should have their 24 February 2016 (2486942) release under section 299 of the Insolvency Act 1986. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 20 April 2016 at 12.00 pm. Proxies must be In2487461 the Tunbridge Wells County Court lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 30 of 2015 MK9 1FF by 12.00 noon on the business day before the meeting to MARK HARTNELL entitle creditors to vote by proxy at the meeting. In Bankruptcy Office Holder Details: Martin Dominic Pickard and Sajid Sattar (IP Occupation: Project Manager. Residential Address: Mayfield, London numbers 6833 and 15590) of Mazars LLP, The Pinnacle, 160 Road, East Grinstead, RH19 1QE. Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules Appointment: 20 November 2015. Further information about this case 1986 (as amended), that the Trustee has summoned a general is available from Jodie Milne at the offices of Mazars LLP on 01908 Meeting of the Bankrupt’s Creditors under Section 301 and 314(7) for 257228. the purpose of appointing a creditors’ committee failing which Martin Dominic Pickard and Sajid Sattar , Joint Trustees (2486984) creditors will be asked to approve the basis of the Trustee’s remuneration and category 2 disbursements pursuant to Rule 6.138(2) (b) of the Insolvency Rules 1986. The meeting will be held at BM MEETING OF CREDITORS Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA on 06 April 2016, at 10.30 am. In order to be entitled to vote at the In2486222 the Medway County Court meeting, creditors must lodge their proxies with the Trustee at BM No 249 of 2013 Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA by ANDREW JAMES HALE no later than 12.00 noon on the business day prior to the day of the In Bankruptcy meeting (together with a completed proof of debt form if this has not Residential Address: Oakley, Chalky Road, Stockbury, Sittingbourne, previously been submitted). Kent ME9 7QP. Date of Birth: 26 August 1983. Occupation: Unknown. Date of Appointment: 23 September 2015. Office holder details: NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Malcolm Fillmore (IP No 6525) of BM Advisory, 1 Liverpool Terrace, Rules 1986, that a general meeting of the creditors of the bankrupt Worthing, West Sussex, BN11 1TA. Further details contact: Malcolm will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Fillmore, Email: [email protected]. Alternative Way, Gloucester GL1 5SH on 23 March 2016 at 10.30 am. The contact: Kath Keenan on 01903 217712 or kath.keenan@bm- meeting has been summoned by Joint Trustee for the purposes of advisory.com establishing a creditors’ committee and if no committee is formed, Malcom Fillmore, Trustee fixing the basis of the Trustee’s remuneration and calculation of 22 February 2016 (2487461)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

NOTICES OF DIVIDENDS In2487451 the Plymouth County Court No 277 of 2011 2486916In the Croydon County Court NICHOLAS BENYON No 145 of 2014 In Bankruptcy DANIEL CHARLES BATHMAKER Residing at: Westcroft, Mohuns Close, Tavistock PL19 9BJ In Bankruptcy Birth details: 3 September 1967 Residential Address: 27 Birchwood Avenue, Wallington, Surrey, SM6 Solicitor 7EN. Date of Birth: 15 January 1974. Occupation: Unemployed. Also known as: Nick Benyon NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Notice is hereby given that I intend to declare a first Dividend to Rules 1986, that the Joint Trustees intend to declare a first and final unsecured Creditors herein within two months from the last date of dividend to the unsecured creditors of the estate within two months of proving. Last date for proving - Thursday 31 March 2016. the last date for proving specified below. Creditors who have not yet If you have not lodged a proof of debt with me at the address below proved their debts must lodge their proofs at Unit 121, Gloucester by the last date of proving, you will be excluded from the intended Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 29 dividend. March 2016 (the last date for proving). The Joint Trustees are not Lloyd Edward Hinton (IP No: 9516), of Insolve Plus Ltd, 4th Floor Allan obliged to deal with proofs lodged after the last date for proving. House, 10 John Princes Street, London W1G 0AH was appointed Office Holder Details: Edward Thomas and Guy Robert Thomas Trustee of Nicholas Benyon on 27 January 2012 (Telephone Number Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, 020 7495 2348). Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Alternative Contact: Kelly Levelle, [email protected], 020 Date of Appointment: 31 March 2014. Further information about this 7495 2348 case is available from Chris Collins at the offices of Mazars LLP on Lloyd Edward Hinton, Trustee 01452 874 661. 19 February 2016 (2487451) Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees (2486916) In2487487 the Bedford County Court 2487429In the COUNTY COURT AT IPSWICH No 125 of 2012 No 290 of 2010 MR PETER IAN BOYD MRS TINA MARGARET ARNOLD in bankruptcy IN BANKRUPTCY Individual’s Addresses: Individual’s Addresses:Final Intended Individual’s Addresses: RE : TINA MARGARET ARNOLD also known Dividend: PETER IAN BOYD ; who at the date of the bankruptcy as TINA MARGARET DAWSON, warehouse operative at the time of order, 17/07/2012 A COMMERCIAL MANAGER resided at 23 bankruptcy order date 25/03/2010, residing at 16 Garrick Way, Chambers Lodge, Chambers Way, Biggleswade, Bedfordshire, SG18 Ipswich, IP1 6NG, in the County of Suffolk - NOTICE OF FINAL 8ES and carried on business as Peter Boyd (Freelance Estimating) INTENDED DIVIDEND. NOTE: the above-named was discharged from from 23 Chambers Lodge, Chambers Way, Biggleswade, the proceedings and may no longer have a connection with the Bedfordshire SG18 8ES addresses listed. Birth details: 7 December 1966 Birth details: 17 November 1966 COMMERCIAL MANAGER. UNKNOWN Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 28 March 2016. date of proving. Last date for receiving proofs: 6 April 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920 380178) [email protected] 22 February 2016 (2487487) 22 February 2016 (2487429)

In2487437 the County Court Chester In2487430 the Oxford County Court No 219 of 2009 No 201 of 2012 MR ROBERT ANTHONY BRIDGWATER MRS NATHALIE ANNE BAMBER In Bankruptcy in bankruptcy Individual’s Addresses: First and Final Dividend Payment - 62 Durham Individual’s Addresses: Final Intended Dividend: Nathalie Anne Court,Ellesmere Port, Cheshire, CH65 9ED Bamber also known as Nathalie Anne Pool ; who at the date of the Birth details: 10 September 1957 bankruptcy order, 24/07/2012 a Dental Nurse/Manager resided at 52 Unemployed Coopers Green, Bicester, Oxfordshire, OX26 4US and carrying on Notice is hereby given that I intend to declare a Dividend to business as Lili Maes with another, 20a Parsons Street, Town Centre, unsecured Creditors herein within a period of 4 months from the last Banbury, OX16 5LY and lately carrying on business as Whoosh and date of proving. Last date for receiving proofs: 4 April 2016. Blah with another, 3-4 George Street, Banbury, Oxfordshire, OX16 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 5BH. NOTE: the above-named was discharged from the proceedings 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, and may no longer have a connection with the addresses listed. 0161 234 8500, [email protected] Birth details: 7 February 1966 22 February 2016 (2487437) Dental Nurse/Manager Also known as: Nathalie Anne Pool Notice is hereby given that I intend to declare a Dividend to In2487482 the County Court at Torquay and Newton Abbot unsecured Creditors herein within a period of 2 months from the last No 294 of 1995 date of proving. Last date for receiving proofs: 28 March 2016. MR IAN CLIFFORD CAWLEY Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: IAN CLIFFORD CAWLEY; who at the date of [email protected] the bankruptcy order, 30/11/1995 resided at Homefield, Higher 22 February 2016 (2487430) Downs Road, Torquay, Devon, TQ1 3LD, lately residing at Thorncliff, Asheldon Road, Torquay, Devon, TQ1 2QS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend. Care Officer 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: 6 April 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 101 PEOPLE

Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2487483 the Dudley County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 14 of 2013 CF14 3ZA (02920 380137) [email protected] MR ROBERT NORMAN DUDLEY Tel: 02920 380137 Fax: 02920 381168 (t/a lately carrying on business as Pentra) 22 February 2016 (2487482) In Bankruptcy Individual’s Addresses: First and Final Dividend Payment - 48 Causey Farm Rd, Halesowen, West Midlands, B63 1EL 2487432In the COUNTY COURT AT BRISTOL Birth details: 11 September 1952 No 758 of 1992 Self employed Project manager MR DAVID THOMAS URQUHART COLBORNE Notice is hereby given that I intend to declare a Dividend to IN BANKRUPTCY unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: RE : DAVID THOMAS URQUHART date of proving. Last date for receiving proofs: 4 April 2016. COLBORNE of 35 High St, Banwell, Avon, BS24 6AE carrying on Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, business at the time of bankruptcy order date 04/11/1992 as “Coltech 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Services” of the same address - NOTICE OF FINAL INTENDED 0161 234 8500, [email protected] DIVIDEND. NOTE: the above-named was discharged from the 22 February 2016 (2487483) proceedings and may no longer have a connection with the addresses listed. Bankrupt’s date of birth: UNKNOWN UNKNOWN In2487444 the County Court at Stafford Notice is hereby given that I intend to declare a Dividend to No 234 of 2010 unsecured Creditors herein within a period of 4 months from the last MISS EMMA LOUISE FAINT date of proving. Last date for receiving proofs: 6 April 2016. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: 37 Longhurst Drive, Kingston Hill, Stafford, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff ST16 3RG and previously residing at 125 Cannock Road, Cannock, CF14 3ZA (02920 380178) [email protected] WS11 5DA. First and Final Dividend 22 February 2016 (2487432) Birth details: 8 May 1984 Team Administrator Notice is hereby given that I intend to declare a Dividend to In2487439 the COUNTY COURT AT BURY ST. EDMUNDS unsecured Creditors herein within a period of 2 months from the last No 7 of 1996 date of proving. Last date for receiving proofs: 4 April 2016. MR GREGORY GEORGE THOMAS COLLINS Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, In Bankruptcy, now Deceased 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Individual’s Addresses: RE : GREGORY GEORGE THOMAS COLLINS 0161 234 8618, [email protected] (Deceased), UNEMPLOYED at the time of bankruptcy order date 22 February 2016 (2487444) 18/01/1996, residing at The Coach House GREAT THURLOW, Suffolk, CB9 7LA lately a PHOTOGRAPHER and formerly a KITCHEN DESIGNER/ FITTER trading in the style of G & G INTERIORS - In2486981 the Croydon County Court NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named No 838 of 2012 was discharged from the proceedings and may no longer have a LEONNE FRASER connection with the addresses listed. Bankrupt’s date of birth: Formerly in Bankruptcy UNKNOWN Residential Address: 18 Ridgemount Close, Anerley Park, London UNKNOWN SE20 8NJ. Date of Birth: 28 January 1938. Occupation: Carer. Notice is hereby given that I intend to declare a Dividend to NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency unsecured Creditors herein within a period of 4 months from the last Rules 1986, that the Joint Trustees intend to declare a first and final date of proving. Last date for receiving proofs: 6 April 2016. dividend to the unsecured creditors of the estate within two months of Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, the last date for proving specified below. Creditors who have not yet Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff proved their debts must lodge their proofs at Mazars LLP, The CF14 3ZA (02920 380178) [email protected] Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 18 22 February 2016 (2487439) March 2016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In2487443 the County Court at Liverpool numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 No 638 of 2012 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of MRS SUSAN DOWELL Appointment: 18 March 2013. Further information about this case is In Bankruptcy available from Ashley De Ville Oliver at the offices of Mazars LLP on Individual’s Addresses: 112 Kirkstone Road North, Liverpool L21 9HL 01908 257148. lately residing at 20 Orrell Road, Bootle, L20 6DY, previously residing Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2486981) at 27 Rodmell Road, Liverpool, L9 9AH, formely residing at 9 Meadowfield Close, Liverpool, L9 8HQ and 28 Fernbank Drive, Bootle, L30 7RG and 4 Oakmere Close Liverpool L9 8HP. First and In2487428 the Brighton County Court Final Dividend No 2412 of 2009 Birth details: 27 March 1968 MR JAMES GARDNER Check-out Assistant in bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: Final Intended Dividend - James Gardner; unsecured Creditors herein within a period of 2 months from the last who at the date of the bankruptcy order, 16/10/2009, a Instructor date of proving. Last date for receiving proofs: 31 March 2016. GTP, resided at 34 College Place, Brighton, BN2 1HN. NOTE: the Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, above-named was discharged from the proceedings and may no 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, longer have a connection with the addresses listed. 0161 234 8618, [email protected] Birth details: 23 February 1969 23 February 2016 (2487443) 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 date of proving. Last date for receiving proofs: 29 March 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 23 February 2016 February (2487428)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2487592In the County Court at Guildford In2487475 the High Court Of Justice No 195 of 2010 No 1961 of 1993 MR KEITH JOHN GROVE MR IAN JAMES HENDERSON in bankruptcy inbankruptcy Individual’s Addresses: Final Intended Dividend - Keith John Grove; Individual’s Addresses: IAN JAMES HENDERSON; who at the date of who at the date of the bankruptcy order, 31/03/2010, a builder, the bankruptcy order, 17/06/1993 resided at 35 High Street, North resided at 53 The Horseshoe, Godalming, Surrey GU7 2LL. NOTE: the Ferriby, HU14 3EP. NOTE: the above-named was discharged from the above-named was discharged from the proceedings and may no proceedings and may no longer have a connection with the addresses longer have a connection with the addresses listed. listed. final dividend Birth details: 7 July 1964 Birth details: 19 March 1946 NOT ENTERED unknown Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 28 March 2016. date of proving. Last date for receiving proofs: 6 April 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920 380137) [email protected] 22 February 2016 (2487592) Tel: 02920 380137 Fax: 02920 381168 22 February 2016 (2487475)

In2487436 the County Court at Coventry No 1541 of 2009 In2487494 the Colchester Court MRS JACQUELINE HAINES No 18 of 2014 In Bankruptcy MR JASON JOHN HINSON Individual’s Addresses: 12 Woodside Close, Woodend, In Bankruptcy Atherstone,Warwickshire, CV9 2PS, 24 Mendip Way,Stonydelph, Individual’s Addresses: 3 Minters Cottages, Harwich Road, Wix, Tamworth, Staffordshire, B77 4PU. First and Final Dividend MANNINGTREE, Essex,CO11 2RY. This is a First and Final Dividend Birth details: 28 September 1956 Birth details: 12 June 1972 Community Care Worker Notice is hereby given that I intend to declare a Dividend to Also known as: Jacqueline Corden unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 4 April 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, date of proving. Last date for receiving proofs: 4 April 2016. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 0161 234 8500, [email protected] 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 22 February 2016 (2487494) 0161 234 8618, [email protected] 22 February 2016 (2487436) In2487477 the Chelmsford County Court No 166 of 2013 In2487598 the County Court of Kingston-Upon-Hull JOHN ROBERT JACOBS No 23 of 2012 In Bankruptcy MR CHRISTOPHER JOHN HARRISON Residential address: 8 Creance Court, Seymour Street, Chelmsford, In Bankruptcy Essex CM2 0NP. Occupation: General Assistant. Date of birth: 25 Individual’s Addresses: First and Final Dividend Payment - 3 Tan Dyke May 1971. Way, Beverley HU17 0EQ Notice is hereby given to all known unsecured creditors pursuant to Birth details: 8 November 1957 Rule 11.2 of the Insolvency Rules 1986, that the last date for proving Notice is hereby given that I intend to declare a Dividend to debts against the debtor is 1 April 2016 by which date claims must be unsecured Creditors herein within a period of 2 months from the last sent to the undersigned, Mustafa Abdulali of Moore Stephens, 6 date of proving. Last date for receiving proofs: 4 April 2016. Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 5TL the trustee in bankruptcy of the debtor. Notice is further given 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, that the trustee in bankruptcy intends to declare a first and final 0161 234 8500, [email protected] dividend to all known unsecured creditors within two months of the 22 February 2016 (2487598) last date for proving. Should you fail to submit your claim by 1 April 2016 you will be excluded from the benefit of any dividend. Trustee details: Mustafa Abdulali (IP No. 07837) of Moore Stephens, 6 Ridge In2487480 the County Court of Exeter House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. No 205 of 2012 Date of Appointment: 30 January 2014. Further details contact: MR IAN DOUGLAS WILLIAM HAWKINS Jannice Adofo, Email: [email protected] Tel: 01782 (t/a The Royal Albert Bridge Inn) 201120. Reference: JAC1785. In Bankruptcy Mustafa Abdulali, Trustee Individual’s Addresses: First and Final Dividend Payment - Tor View, 23 February 2016 (2487477) Halwill, Beaworthy, Devon, EX21 5TU Birth details: 28 October 1979 Notice is hereby given that I intend to declare a Dividend to In2487595 the County Court at Croydon unsecured Creditors herein within a period of 2 months from the last No 447 of 1993 date of proving. Last date for receiving proofs: 4 April 2016. MR STEPHEN JEDREK Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, inbankruptcy 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Individual’s Addresses: STEPHEN JEDREK; who at the date of the 0161 234 8500, [email protected] bankruptcy order, 12/07/1993 resided at 46 Manor Road, Mitcham, 22 February 2016 (2487480) CR4 1JA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: 24 September 1953 unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 April 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 103 PEOPLE

Contact details: Mr D GibsonThe Insolvency Service, LTADT Cardiff, In2487479 the Central London County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 3040 of 2013 CF14 3ZA (02920 380137) [email protected] RICHARD BRIAN LOGAN Tel: 02920 380137 Fax: 02920 381168 In Bankruptcy 22 February 2016 (2487595) Bankrupt’s Residential Address: 42 Winslow Close, Boldon Colliery, Tyne & Wear, NE35 9LR. Bankrupt’s date of birth: 19 March 1958. Bankrupt’s Occupation: Self employed consultant. Name or style 2487466In the County Court at Northampton under which bankrupt carried on business, and under which any debt No 1514 of 2009 was incurred: Ainleys Accountants. Previous trading address: 4 Douro MRS JANICE JONES Terrace, Sunderland, SR2 7DX. in bankruptcy Take notice that the Trustee of the above named debtor’s estate, Individual’s Addresses: Final Intended Dividend - Janice Jones also intends to make a first and final distribution to unsecured creditors. known as Janice Edwards; who at the date of the bankruptcy order, Creditors of the above bankrupt are required to send in their name 30/11/2009 resided at 216 Barton Road, Luton, LU3 3NH; lately and address and particulars of their claim to the Trustee at the above residing at 17 Coltsfoot Road, Rushden, Northamptonshire, NN10 address, by 31 March 2016. Any creditor who does not prove their 0GE. NOTE: the above-named was discharged from the proceedings debt by that date may be excluded from the dividend. It is the and may no longer have a connection with the addresses listed. intention of the Trustee that the distribution will be made within 2 Birth details: 15 March 1957 months of the last date for proving claims, given above. Date of NOT ENTERED Appointment: 29 October 2013. Correspondence address & contact Notice is hereby given that I intend to declare a Dividend to details of case manager: Wendy-Jay Jerome, Baker Tilly Creditor unsecured Creditors herein within a period of 4 months from the last Services LLP, c/o RSM, 4th Floor, Springfield House,76 Wellington date of proving. Last date for receiving proofs: 28 March 2016. Street, Leeds, LS1 2AY. Office Holder details: Alec Pillmoor, (IP No: Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 007243), of Baker Tilly Creditor Services LLP, Two Humber Quays, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Wellington Street West, Hull, HU1 2BN. Further details contact: Alec [email protected] Pillmoor, Tel: 01482 607200.. 22 February 2016 (2487466) Alec Pillmoor, Trustee 19 February 2016 (2487479)

In2487465 the County Court at Swansea No 40 of 1990 In2487524 the High Court of Justice MR RODERICK THOMAS JONES No 1793 of 2011 In bankruptcy MR ROY EDWARD NATHAN Individual’s Addresses: RODERICK THOMAS JONES who at the date In Bankruptcy of the bankruptcy order, [18/05/1990 resided at Flat 7, Broadway Individual’s Addresses: First and Final Dividend Payment - Flat 103, Court, Sketty, Swansea, SA2 0UA and carried on business as Kelson House, LONDON, E14 3JN publican of the kings bridge Inn Swansea Road, to Seinon Swansea Birth details: 18 November 1966 west Glamorgan. NOTE: the above-named was discharged from the Self employed Window Cleaner proceedings and may no longer have a connection with the addresses Notice is hereby given that I intend to declare a Dividend to listed. Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 29 September 1942 date of proving. Last date for receiving proofs: 4 April 2016. Unemployed Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Notice is hereby given that I intend to declare a Dividend to 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, unsecured Creditors herein within a period of 4 months from the last 0161 234 8500, [email protected] date of proving. Last date for receiving proofs: 6 April 2016. 22 February 2016 (2487524) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] 2487459In the Croydon County Court Tel: 02920 380137 Fax: 02920 381168 No 633 of 2013 22 February 2016 (2487465) TINA NENE JACKSON OBOH In Bankruptcy (Previously known as Christina Eminene Jackson Oboh, Tina In2486983 the Bournemouth and Poole County Court Adegbite, Christina Nene Adesanya, Tina Nene Jackson Adegbite, No 249 of 2012 Christina Eminene Oboh & Christina Adesanya) Residing at 44 GARRY STUART LAWRENCE Livingstone Road, Thornton Heath, Surrey, CR7 8JT Formerly in Bankruptcy Birth details: 8 January 1958 Residential Address: 10 Carbery Avenue, Southbourne, Bournemouth, Unknown Dorset BH6 3LE. Date of Birth: 2 June 1957. Occupation: Notice is hereby given, pursuant to Rule 11.2 (1A) of the Unemployed. INSOLVENCY RULES 1986, that it is my intention to declare a first NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency and final dividend to creditors of the above-named estate no later Rules 1986, that the Joint Trustees intend to declare a first and final than two months from the last date for proving. Creditors who have dividend to the unsecured creditors of the estate within two months of not yet done so are required, on or before 25 March 2016 to send the last date for proving specified below. Creditors who have not yet their proofs of debt to Joanne Wright of Begbies Traynor (Central) proved their debts must lodge their proofs at Mazars LLP, Unit 121, LLP, 340 Deansgate, Manchester, M3 4LY, (IP Number: 009236), the Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH Joint Trustee in Bankruptcy of the above individual who was by 29 March 2016 (the last date for proving). The Joint Trustees are appointed on 13 December 2013 and, if so requested, to provide not obliged to deal with proofs lodged after the last date for proving. such further details or produce such documentary or other evidence Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers as may appear to the Trustee to be necessary. A creditor who has not 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer proved his debt before the date specified will be excluded from the Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 2 dividend. March 2015. Further information about this case is available from Any person who requires further information may contact the Joint Chris Collins at the offices of Mazars LLP on 01452 874661. Trustee by telephone on 0161 837 1700. Alternatively, enquiries can Timothy Hewson and Ann Nilsson , Joint Trustees (2486983) be made to Sheraz Ahmed by e-mail at sheraz.ahmed@begbies- traynor.com or by telephone on 0161 837 1700. Joanne Wright, Joint Trustee 22 February 2016 (2487459)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2487478In the Leicester County Court Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP No 1793 of 2009 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 WENDY MARY PEET Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In Bankruptcy Appointment: 29 September 2011. Further information about this case Residential address: 21 Whitebeam Close, Leicester, LE19 3YR. Date is available from Ashley De Ville Oliver at the offices of Mazars LLP on of Birth: 13 January 1957. Occupation: Teacher.. 01908 257148. Take notice that the Trustee of the above named debtor’s estate Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2486991) intends to make a final distribution to unsecured creditors. Creditors of the above bankrupt are required to send in their name and address and particulars of their claim to the Trustee at the address below, by In2487493 the Wigan County Court 18 March 2016. Any creditor who does not prove their debt by that No 310 of 2011 date may be excluded from the dividend. It is the intention of the MRS LISA SEDDON Trustee that the distribution will be made within 4 months of the last In Bankruptcy date for proving claims, given above. Correspondence address & Individual’s Addresses: 3 Kinsley Close, Springview, Ince, Wigan WN3 contact details of case manager: Larissa Conroy of Baker Tilly 4PQ. First and Final Dividend Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Birth details: 22 October 1971 Eastleigh, SO53 3TZ, Tel: 023 80646425. Date of appointment: 20 Bakery Operative January 2010 Office Holder details: Alexander Kinninmonth (IP No. Notice is hereby given that I intend to declare a Dividend to 9019) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, unsecured Creditors herein within a period of 2 months from the last Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646 408. date of proving. Last date for receiving proofs: 5 April 2016. Alexander Kinninmonth, Trustee Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 22 February 2016 (2487478) Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 23 February 2016 (2487493) 2487476In the County Court at Lincoln No 61 of 2011 MR LEE CRISPIN RILEY In2487525 the Wigan County Court (t/a LCR Landscapes) No 309 of 2011 In Bankruptcy MR STUART JOHN SEDDON Individual’s Addresses: 6 The Row, Gainsborough Road, Saxilby, In Bankruptcy LINCOLN, LN1 2LX. First and Final Dividend Individual’s Addresses: 3 Kinsley Close, springview, Ince, Wigan WN3 Birth details: 16 November 1970 4PQ. First and Final Dividend Landscaper Birth details: 21 January 1968 Notice is hereby given that I intend to declare a Dividend to Site Operative unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 4 April 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, date of proving. Last date for receiving proofs: 5 April 2016. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 0161 234 8618, [email protected] Piccadilly Place, London Road, Manchester, M1 3BN, 22 February 2016 (2487476) [email protected] 23 February 2016 (2487525)

In2487462 the County Court at Lincoln No 61 of 2011 In2486992 the Romford County Court MR LEE CRISPIN RILEY No 345 of 2012 (t/a LCR Landscapes) STEVEN SMITH In Bankruptcy Formerly in Bankruptcy Individual’s Addresses: 6 The Row, Gainsborough Road, Saxilby, Residential Address: 34 Nicholas Road, Dagenham, Essex, RM8 3ED. LINCOLN, LN1 2LX Date of Birth: 1 September 1960. Occupation: Driver. Birth details: 16 November 1970 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Landscaper Rules 1986, that the Joint Trustees intend to declare a first and final Notice is hereby given that I intend to declare a Dividend to dividend to the unsecured creditors of the estate within two months of unsecured Creditors herein within a period of 2 months from the last the last date for proving specified below. Creditors who have not yet date of proving. Last date for receiving proofs: 4 April 2016. proved their debts must lodge their proofs at Mazars LLP, The Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 21 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, March 2016 (the last date for proving). The Joint Trustees are not 0161 234 8618, [email protected] obliged to deal with proofs lodged after the last date for proving. 22 February 2016 (2487462) Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of In2486991 the KIngston-Upon-Thames County Court Appointment: 4 January 2013. Further information about this case is No 70 of 2011 available from Ashley De Ville Oliver at the offices of Mazars LLP on PATIENCE RUST 01908 257 148. Formerly in Bankruptcy Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2486992) Residential Address: 33 Sandalwood Avenue, Chertsey, Surrey KT16 9PD. Date of Birth: Unknown. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 21 March 2016 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 105 PEOPLE

In2487457 the County Court at Sunderland Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 630 of 2010 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MR IAN ANTONY STOTT CF14 3ZA (02920 380178) [email protected] In Bankruptcy 22 February 2016 (2487469) Individual’s Addresses: 41 Farne Avenue, South Shields, Tyne & Wear, NE34 7HG and lately residing at 12 Witton Avenue, South Shields, Tyne & Wear, NE34 7SB. First and Final Dividend In2487460 the High Court of Justice Birth details: 28 September 1970 No 1005 of 2012 Material Handling MR JAN MARKO WERNITZ Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Individual’s Addresses: FLAT A, 171 SEVEN SISTER date of proving. Last date for receiving proofs: 1 April 2016. ROAD,FINSBURY PARK,LONDON,N4 3NS. This is a First and Final Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, dividend 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Birth details: 21 September 1957 0161 234 8618, [email protected] NOT ENTERED 23 February 2016 (2487457) 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: 4 April 2016. 2487473In the Canterbury Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, County Court at CanterburyNo 957 of 1992 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR LEONARD KENNETH STRICKETT 0161 234 8500, [email protected] Inbankruptcy 22 February 2016 (2487460) Individual’s Addresses: LEONARD KENNETH STRICKETT who at the date of the bankruptcy order, 16/12/1992 resided at THE SMUGGLERS, DUNGENESS ROAD, DUNGENESS, ROMNEY In2487474 the Slough County Court MARSH and carried on business as The Smuggkers” Dungeness No 203 of 2010 Road, Dungeness, Romney March Kent. NOTE: the above-named MRS SHIRLEY ANN WHEELER was discharged from the proceedings and may no longer have a In Bankruptcy connection with the addresses listed. Final Dividend Individual’s Addresses: 44 Grasmere, Sawyers Close, Windsor, Birth details: 2 May 1943 Berkshire, SL4 5HJ. First and Final Dividend Unemployed Birth details: 24 February 1966 Notice is hereby given that I intend to declare a Dividend to an Occupation Secretary unsecured Creditors herein within a period of 4 months from the last Also known as: Shirley Ann Hoskins date of proving. Last date for receiving proofs: 6 April 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 4 April 2016. CF14 3ZA (02920 380137) [email protected] Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Tel: 02920 380137 Fax: 02920 381168 Piccadilly Place, London Road, Manchester, M1 3BN, 23 February 2016 (2487473) [email protected] 22 February 2016 (2487474)

In2487454 the Leeds County Court No 845 of 2013 In2487599 the County Court at Scunthorpe MICHAEL GEORGE TODD No 23 of 2011 In Bankruptcy MR DONALD ALFRED WHYATT Michael George Todd, occupation unknown of 11 Broadlea Avenue, (t/a Don Whyatt & Co) Bramley, Leeds, LS13 2TA. Date of Birth: 14 April 1958.. In Bankruptcy I, J M Titley (IP No. 8617) of Leonard Curtis, Elms Square, Bury New Individual’s Addresses: 141 Cherry Grove, Scunthorpe, DN16 2TH Road, Whitefield, M45 7TA was appointed Trustee of the estate of the lately residing at 15 Manley Gardens Brigg, DN20 8LW both in North above named Debtor by the Secretary of State for the Department of Lincolnshire. First and Final Dividend Trade and Industry pursuant to the provisions of Section 296 of the Birth details: 13 February 1933 Insolvency Act 1986 on 20 January 2014. Notice is hereby given that I Consultant intend to declare a first and final dividend to non-preferential creditors Notice is hereby given that I intend to declare a Dividend to herein, within a period of two months from 5 April 2016. Any creditor unsecured Creditors herein within a period of 2 months from the last who has not yet lodged a proof of debt in the above matter must do date of proving. Last date for receiving proofs: 4 April 2016. so by 5 April 2016 or they will be excluded from this dividend. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Creditors should send their claims to the undersigned. Further details 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, contact: Catherine Greathead, Tel: 01772 646180. 0161 234 8618, [email protected] J M Titley, Trustee 22 February 2016 (2487599) 22 February 2016 (2487454)

In2487469 the COUNTY COURT AT CROYDON No 248 of 1995 MR CLAUDE JOSEPH TORNIERI IN BANKRUPTCY, NOW DECEASED Individual’s Addresses: RE : CLAUDE JOSEPH TORNIERI (Deceased), unemployed at the time of bankruptcy order date 19/04/1995 and lately trading from 12 Tudor Road, Woodside, London SE25 4RH, as an electrician - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 27 February 1956 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 April 2016.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

2487495In the Aylesbury No 210 of 2012 MR JEREMY WILLIAM WINTER-BROWN in bankruptcy Individual’s Addresses: Final Intended Dividend:JEREMY WILLIAM WINTER-BROWN ; who at the date of the bankruptcy order 19/07/2012, a MARQUEE FOREMAN, resided at 8 London Road, Aston Clinton, Aylesbury, HP22 5HQ and lately carrying on business as CAPABILITY EVENTS, The Three Horse Shoes, Mentmore Road, Cheddington, LU7 0SD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 30 December 1963 MARQUEE FOREMAN 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: 28 March 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 22 February 2016 (2487495)

2487491In the Portsmouth County Court No 408 of 2008 COLIN JAMES WOOD Formerly In Bankruptcy Current address: 27 Grove Road, Gosport, Hampshire PO12 4JH. Occupation: Builder. Date of Birth: 26 September 1961. Trading name: Woodcrest Construction. Trading address: 27 Grove Road, Gosport, Hampshire PO12 4JH. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a first and final dividend to unsecured creditors of the Bankrupt’s estate within four months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee at 3 Havyat Park, Wrington, Bristol, BS40 5PA by no later than 1 April 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 May 2008. Office Holder details: David Exell (IP No. 5796) of David Exell Associates of 3 Havyat Park, Wrington, Bristol, BS40 5PA. Further details contact: Tel: 01934 862375.. David Exell, Trustee 22 February 2016 (2487491)

SUBSTITUTED SERVICE OF PETITION

In2487379 the Middlesbrough County Court No 221 of 2015 MICHAEL FRYETT Last known address 7 Sawtry Road, Priestfields, Middlesbrough, TS3 0JU TAKE NOTICE that a Creditor’s Bankruptcy Petition was been presented against you on 15 December 2015 in Middlesbrough County Court by The Wilkes Partnership LLP, 41 Church Street, Birmingham B3 2RT on behalf of Jewson Limited the Petitioning Creditor. The Court has made an Order for Substituted Service of the Petition on 9 February 2016, which provided that advertisement of the Petition in The London Gazette and The Northern Echo be deemed to be good and sufficient service. The Petition is due be to heard on 21 March 2016 at 14:00 hours at Middlesbrough County Court whose address is Teeside Combined Court, Russell Street, Middlesbrough, TS1 2AE. Important If you do not attend the hearing of the Petition the Court may make a Bankruptcy Order against you in your absence. The Petition can be inspected by you on application to this court, whose offices are at Middlesbrough County Court whose address is Teeside Combined Court, Russell Street, Middlesbrough, TS1 2AE. The Petitioner’s Solicitors is The Wilkes Partnership LLP, 41 Church Street, Birmingham B3 2RT (Ref: SL/M0067667) (2487379)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 107 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ALDRIDGE , Barry 3 West End, Ely, Cambridgeshire, CB6 Ward Gethin Archer, Market Place, 2 May 2016 (2482545) 3AY. Plumbing & Heating Engineer Ely, Cambridgeshire CB7 4QN. Ref: (Retired). 1 January 2016 JEO (Susan Aldridge.)

ANDREW , Mavis 35 Wheatley Grove, Sheffield, South Irwin Mitchell LLP, Riverside East, 2 4 May 2016 (2481851) Yorkshire S13 8HZ. Retail Cashier Millsands, Sheffield S3 8DT. Ref: MP/ (retired). 5 December 2015 PageM/05136471-00000050 (Irwin Mitchell Trustees Limited.)

ARNETT , Zeporah Church Rose Nursing Home, 8 Payton Shakespeare Martineau, No 1 6 May 2016 (2487472) Road, Handsworth, Birmingham B21 Colmore Square, Birmingham B4 0PH. 16 August 2015 6AA.

AVERILLO , Dawn 214 Frimley Road, Camberley, Surrey Constantine & Summers LLP, 143B 6 May 2016 (2487594) Louisa GU15 2QJ. 27 May 2012 Frimley Road, Camberley, Surrey GU15 2PS. (Colin Russell and Ann St Leger-Harris)

BACON , Sharon 13 Back Lane, Wessington, Alfreton, Chubb & Co Solicitors, Bridge 6 May 2016 (2487464) Runa Derbyshire DE55 6EA. 13 January House, 1 Dale Road, Matlock DE4 2016 3LT. (Chubb & Co Solicitors)

BAINES , Michael 1 Warren Drive, Mundesley, Norwich Braddon and Snow, 23A Fore Street, 26 April 2016 (2487601) Dennis NR11 8AS formerly of 11 Kennedy Hertford SG14 1DJ. (Raymond Road, Dane End, Near Ware, Joseph Salmons) Hertfordshire SG12 0LU . 16 January 2016

BALDWIN , Harold Galsworthy House, 177 Kingston Hill, Foot Anstey LLP, Senate Court, 6 May 2016 (2487498) Kingston KT2 7LX. 26 August 2015 Southernhay Gardens, Exeter EX1 1NT.

BAND , Brenda Tyisaf, Tufton, Clarbeston Road, Sir Chorus Law Ltd, Heron House, 26 April 2016 (2487503) Benfro SA63 4TT. Legal Secretary Timothy’s Bridge Road, Stratford- (Retired). 20 December 2015 upon-Avon CV37 9BX, 01789 777346.

BARNETT , Katie 84 Eton Road, Ilford, Essex IG1 2UG. Edward Oliver & Bellis, 19 Broadway 4 May 2016 (2481859) Gladys (Gladys Katie) Housewife (retired). 2 July 2015 Market, Fencepiece Road, Barkingside, Ilford, Essex IG6 2JW. Attn: Amy Khadem Ref: ALK/JJ/ BAR1082 (Catherine Ann Tipple and Robert William Barnett.)

BART , Pauline Pilgrims Way, Worle, Weston-Super- Hugh James Solicitors, Hodge 6 May 2016 (2487561) Eleanor Mare BS22 9EG. 27 February 2015 House, 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

BARTLETT , Sheila 25 Carstairs Road, Catford, London Clarke Willmott LLP, 1 Georges 6 May 2016 (2487501) SE6 2SL. 4 January 2016 Square, Bath Street, Bristol BS1 6BA.

BARTON , Ivy 13 Low Leighton Road, New Mills, Edward Hands & Lewis Solicitors, 6 May 2016 (2487600) High Peak, Derbyshire SK22 4PG. 5 4-6 Long Street, Stoney Stanton, November 2015 Leicestershire LE9 4DQ.

BELL , Joyce Lilian Blenheim House, 39 Kirby Road, Thompson Smith and Puxon, 39/41 26 April 2016 (2487512) May Walton on the Naze, Essex CO14 8QT. Station Road, Clacton on Sea, Essex 10 September 2015 CO15 1RN. (Robert Munro Gillespie)

BIDDICK , Clive Faversham Nursing Home, 59 Church Slater Heelis LLP, 367a Stockport 6 May 2016 (2487514) Road, Urmston, Manchester. 13 Road, Timperley, Cheshire WA15 January 2016 7UR. (Vivien Kenyon)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

BIRD , Donald 44 Merton Avenue, Portchester, Quality Solicitors Large and Gibson, 3 May 2016 (2484045) Edward Fareham, Hampshire PO16 9NE. Kent House, 49 Kent Road, Radio Operator/Test Engineer (retired). Southsea, Hampshire PO5 3EJ. Ref: 27 December 2015 VBS/SM/BIRD/15516/1 (Richard Ivor Maynard Wootton.)

BLANCHARD , Syne Hills Care Home, 16 Syne BG Solicitors LLP, Lauriston House, 6 May 2016 (2487499) George Alvis Avenue, Skegness, Lincolnshire PE25 Town Hall Square, Grimsby DN31 3DJ. 28 September 2015 1JB.

BOHM , Anthony Las Palmeras De Banavista, Calle Rollingsons Solicitors Limited, 10 26 April 2016 (2487531) Robert Piscis No 8, El Paradiso, Medio 29688 Fetter Lane, London EC4A 1BR. Estepona, Malaga, Spain also owned (Barrie David Segal) property at 25 Stanley Road, North Chingford formerly of 31 Hill Road, Theydon Bois, Epping, Essex . 28 June 2015

BROCKLESBY , 23 School Road, South Killingholme, Wilkin Chapman Solicitors, St Mary’s 6 May 2016 (2487500) David William Immingham, North Lincolnshire DN40 Chambers, Grimsby, North East 3HS. 14 November 2015 Lincolnshire DN31 1LD. (Sharon Elaine Plumtree and Mark Robinson)

BROWN , Peter Flat 6 Havelock Court, Plungington Birchall Blackburn Law Solicitors, 6 May 2016 (2487502) Montrose Road, Preston, Lancashire PR1 7EN. 9 Merchant House, Avenham Street, February 2016 Preston, Lancashire PR1 3BN. (Catherine Leah MacCracken and Michael Foxford)

BROWN , Anthony 9 Whitefield Road, New Duston, Edwin Coe LLP, 2 Stone Buildings, 4 May 2016 (2484898) Eric William Northampton NN5 6SJ. 25 February Lincoln's Inn, London WC2A 3TH. 2015 Ref: BOS.BRO.230.1 (Mark Anthony Brown.)

BRYANT , Allan 35 HEDWORTH AVENUE, WALTHAM Helen Otter, The London Gazette 29 April 2016 (2484947) Charles CROSS, EN8 8AP. Retired. 1 (1277), PO Box 3584, Norwich, NR7 November 2015 7WD.

BUTTERWORTH , Chy An Gweal House, Chy An Gweal, CVC Solicitors, First Floor Branwells 4 May 2016 (2481524) Gerard Carbis Bay, St Ives, Cornwall TR26 Mill, Penzance, Cornwall TR18 2LQ. 2RS. Window Cleaner (retired). 22 July Ref: SA BUT78/2 (Philip Gerard 2015 Butterworth and Michael Butterworth.)

BUTTERY , Jean 45 Champneys Road, Diss, Norfolk Chorus Law Ltd, Heron House, 26 April 2016 (2487516) Valerie IP22 4PS. Previous Address: 61 Fisher Timothy’s Bridge Road, Stratford- Road, Diss, Norfolk UNITED upon-Avon CV37 9BX, 01789 KINGDOM IP22 4JR . Housewife. 5 777346. August 2015

CHAPMAN , Edna 7 Mereoak Park, Three Mile Cross, Hugh James Solicitors, 114-116 St 6 May 2016 (2487562) Reading RG6 1NR. 18 January 2016 Mary Street, Cardiff CF10 1DY.

CHESSELL , Barry 55 Nothfield, Yate, Bristol, BS37 4LW. Henriques Griffiths, 18 Portland 2 May 2016 (2482963) Gordon 10 December 2015 Square, Bristol BS2 8SJ. (Paul Barry Chessell.)

CHOULERTON , 55 Chew Brook Drive, Greenfield, Thompson & Cooke, 12 Stamford 3 May 2016 (2484325) Margery Oldham, Lancashire OL3 7PD. 10 Street, Stalybridge, Cheshire SK15 December 2015 1LA. (John Hadfield Maltby.)

CLARKE , Ivy Maud 19 Bowling Road, Ware, Hertfordshire The Probate Bureau Ltd, 3 Crane 26 April 2016 (2487530) SG12 7EF. 25 January 2016 Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

CLAYDON , Ena Ashley House, The Avenue, Langport, Chubb Bulleid, 7 Market Place, 26 April 2016 (2487520) Marjorie Somerset. 30 November 2015 Wells, Somerset BA5 2RJ.

COVENEY , Brian St Breock, Whiterock, Wadebridge, Merricks Solicitors, Cross Street, 6 May 2016 (2487505) Godfrey Cornwall PL27 7NN formerly of Flat 27 Wadebridge, Cornwall PL27 7DT. Olde Market Court, Fairpark Road, Wadebridge, Cornwall PL27 7LY . 12 January 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 109 PEOPLE

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

COWLEY , Norman Rothbury House, Rothbury, Ryecroft Glenton, 32 Portland 2 May 2016 (2482593) Northumberland, NE65 7TU. Retired Terrace, Newcastle upon Tyne, NE2 General Medical Practitioner. 13 June 1QP. Ref: CO21/AEG/JJ2 (Mrs Fiona 2015 Cowley, Mr Anthony Arthur Edward Glenton, Mr Peter James Glenton.)

CROSSLEY , Hubert 88 Princes Way, Fleetwood, Addies Solicitors, 58/62 Adelaide 28 April 2016 (2487523) Lancashire FY7 8DX. Company Street, Fleetwood, Lancashire FY7 Director, Textiles (Retired). 12 6EE. (Ref: RJ 99146/2).(Janet November 2015 Crossley, Peter Crossley, and Andrew Crossley.)

DAVIES , Samuel 32 Dropmore Road, Burnham, Slough, Bayer Solicitors, First Floor, 5 High 29 April 2016 (2487518) John Berkshire SL1 8BE. 15 August 2015 Street, Maidenhead, Berkshire SL6 1JN. (Catherine Mary Davies and Rebecca Davies)

DAVIES , Mary Highways, Churchill Way, Appledore, Lloyds Bank Private Banking, PO 26 April 2016 (2487509) Gertrude Doherty Bideford, Devon EX39 1PA. 17 Box 800, 234 High Street, Exeter, January 2016 Devon EX1 9UR. (Lloyds Bank plc)

DUNNING , Warren 31 Boswell Road, Cannock, Chorus Law Ltd, Heron House, 26 April 2016 (2487504) Cecil Robert Staffordshire WS11 4BE. Deputy Timothy’s Bridge Road, Stratford- Electrical Engineer (Retired). 2 upon-Avon CV37 9BX, 01789 November 2015 777346.

ELLIS , Viki Caroline Flat 6, Meadowbrook Court, Brook Chorus Law Ltd, Heron House, 26 April 2016 (2487603) Street, Colchester, Essex CO1 2UY. Timothy’s Bridge Road, Stratford- Letting Agent. 24 July 2015 upon-Avon CV37 9BX, 01789 777346.

EMMERSON , Trevor 3 Penyghent Close, Chapeltown, Liberty Legal Services, The 6 May 2016 (2487560) Sheffield. 31 December 2015 Chambers, 13 Shoemarket, Pontefract WF8 1AP. (Peter Brian Selby)

EVANS , John Ivor Brewster House Oak Road, Heybridge, Bright & Sons, West House, West 26 April 2016 (2487564) Maldon, Essex CM9 4AX. 8 December Square, Maldon CM9 6HA. 2015 (Christopher John Hayward)

EVANS , Valerie Jean Burcot Grange, 23 Greenhill Road, Wallace Robinson & Morgan, 4 Drury 6 May 2016 (2487519) Bromsgrove, Worcestershire B60 1BJ. Lane, Solihull, West Midlands B91 23 July 2015 3BD. (Audrey Edna Bond)

FETTER , Josephine 14 Hannah Street, Longsight, Terrells Solicitors, 61 Lincoln Road, 4 May 2016 (2485661) Manchester M12 5SN. 27 October Peterborough PE1 2SE. Ref: CF.RR. 2015 31082.Fetter (Bertha May Bradburn.)

FLETCHER , David Spetisbury Manor, Ringwood Road, Ann Pointer Solicitors, 26 King 26 April 2016 (2487511) George William Spetisbury, Blandford Forum, Dorset Street, Tavistock, Devon PL19 0DT. DT11 9EB formerly of Harbour View, (Ann Pointer and Steven John Chapel, Gunnislake, Cornwall Fletcher) PL18 9HP . 27 April 2015

FLUX , Nancy May Logan Rock, Puckpool Hill, Ryde, Isle 18 Melville Street, Ryde, Isle of Wight 26 April 2016 (2487507) of Wight PO33 1PJ. Housewife. 20 PO33 2AP. (Hugh Calloway.) December 2015

FRANKLIN , Ernest The Lodge, Brattleby LN1 2SQ. 29 Edwin Coe LLP, 2 Stone Buildings, 3 May 2016 (2484056) Derek October 2015 Lincoln's Inn, London WC2A 3TH. Ref: BOS/FRA.126.1 (Gillian Wadsworth.)

FRENCHMAN , Ms 7 BARNSBURY SQUARE, LONDON, Pauline Anne Fanthome, 4 26 April 2016 (2484025) Kathleen Pamela N1 1JL. Journalist (retired). 16 MONYPENNY CLOSE, HADLOW, (Nisbet) September 2015 TONBRIDGE, TN11 0LG.

GILTRAP , Veronica West View Care Home, Broad Park Bright (South West) LLP, Floor 1, 4 May 2016 (2481888) Alice Road, Bere Alston, Yelverton, Devon Studio 5-11, 5 Millbay Road, PL20 7DU. Housewife (retired). 8 Plymouth, Devon PL1 3LF. Ref: February 2016 C445-5/VB/Giltrap (Andrew John Price and Matthew Francis Tamar Cook.)

GOULD , Shirley Ann 53 COLLEGE PARK, NEYLAND, Paul Gould, 9 WESTFIELD DRIVE, 26 April 2016 (2485721) MILFORD HAVEN, Pembrokeshire, NEYLAND, MILFORD HAVEN, SA73 1TY. 26 January 2016 Pembrokeshire, SA73 1SB.

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

GRIFFITHS , Michelle 21 Gilfach Road, Penygraig, Chorus Law Ltd, Heron House, 26 April 2016 (2487508) Hazel Tonypandy, Rhondda Cynon Taff Timothy’s Bridge Road, Stratford- CF40 1EN. 5 November 2015 upon-Avon CV37 9BX, 01789 777346.

HALE , Roger John Oakhurst Lodge, Tilburstow Hill Road, The Co-operative Legal Services, 4 May 2016 (2481729) South Godstone RH9 8JY. Drayman Aztec 650, Aztec West, (retired). 26 October 2015 Almondsbury, Bristol BS32 4SD. Ref: AYO/3706446P/Hale (Mr Trevor William Hale.)

HAMILTON- Herncliffe, Spring Gardens Lane, Waddington Turner Wall, 22-24 6 May 2016 (2487529) PETERS , Patricia Keighley BD20 6LH. 12 February 2016 Devonshire Street, Keighley BD21 2AU. (Allister Mark Delves)

HARRAGAN , Grace 123 Uplands Road, Woodford Green, Edward Oliver & Bellis, 19 Broadway 3 May 2016 (2484219) Olive Essex IG8 8JP. 5 January 2016 Market, Fencepiece Road, Barkingside, Ilford, Essex IG6 2JW. Attn: Amy Khadem. Ref: ALK/ HAR3481 HARRAGAN (Peter William Harragan.)

HARRIS , Lorna 12 Brim Hill, Hampstead Garden Clintons Solicitors, 55 Drury Lane, 4 May 2016 (2481663) Annette Suburb, N2 0HF. 9 January 2016 Covent Garden, London WC2B 5RZ. Ref: AJK/HA166-6

HAYNES , Olive Ann 50 Wimbledon Road, London SW17 Chorus Law Ltd, Heron House, 26 April 2016 (2487563) (Alternative name 0UJ. Finance office. 29 October 2015 Timothy’s Bridge Road, Stratford- Miss Olive Ann upon-Avon CV37 9BX, 01789 Lacey) 777346.

HENDY , Isabel Anne 1 Pipers Close, Blacksmith Lane, Lloyds Bank Private Banking, PO 26 April 2016 (2487515) Wadhurst, East Sussex TN5 6DN. 29 Box 800, 234 High Street, Exeter, August 2015 Devon EX1 9UR. (Lloyds Bank Plc)

HILL , Sheila 457 The Ridgway, Marshalwick, St Nicholls Law Solicitors, 2 Nelson 4 May 2016 (2484928) Albans, Herts AL4 9TY. Retail Street, Southend on Sea, Essex SS1 Assistant (retired). 18 May 2014 1EF. Ref: HIL004-2 (John Splaine, Christine Splaine & Ronald Pritts.)

HOARE , Helena 90 Rayleigh Drive, Leigh On Sea, The Co-operative Legal Services, 3 May 2016 (2484026) Essex SS9 4JE. Civil Servant Aztec 650, Aztec West, (Customs & Excise) (retired). 3 Almondsbury, Bristol BS32 4SD. Ref: December 2015 AYO/3728298P/Hoare (Mr Michael Edward Hoare.)

HODGKISS , Mabel Beechcroft Residential Home, Salop Jordans Solicitors, 35 Payne Street, 6 May 2016 (2487558) Ellen Drive, Oldbury B68 9AG. 24 Blackheath B65 0DH. September 2015

HORRIDGE , George Oakwood, Princess Road, Lostock, Butcher & Barlow LLP, 2-6 Bank 6 May 2016 (2487510) Lionel Reginald Bolton BL6 4DR. 14 February 2016 Street, Bury BL9 0DL. (Christopher John Hopkins, Anthony Richard Higham and Barbara Elizabeth Holloway)

HOURY , Patricia 10 Demophon Street, Flat 4, Nicosia, Paul Sharpe, Hill View, Orchard Lea, 26 April 2016 (2487517) Maud Cyprus. Retired. 20 November 2015 Naunton Beauchamp, Pershore, WR10 2LJ. (Paul Sharpe.)

HURCOMBE , 6 Beech Gardens, Lichfield, HCB Solicitors, Mill House, 38 Dam 6 May 2016 (2487521) Geoffrey James Staffordshire WS14 9EB. 27 Street, Lichfield, Staffordshire WS13 December 2015 6AA. (Emma Jane Harrison)

IBBETT , Mavis Janet 15 Westergate Close, Ferring, Bennett Griffin LLP, 11 Sea Lane, 6 May 2016 (2487559) Wells Worthing, West Sussex BN12 5DB. 6 Ferring, Worthing, West Sussex February 2016 BN12 5DR.

JOHNSON , Margaret Rose Bungalow, Rose Hill, Meltham Pearson Solicitors & Financial 6 May 2016 (2487522) Annie Road, Marsden, Huddersfield HD7 Advisers LLP, Albion House, 31 6EH. 23 January 2016 Queen Street, Oldham OL1 1RP. (Michael Pitt)

JOHNSTON , Peter 16 Midhope House, Midhope Street, Osbornes Solicitors LLP, 7-9 Pratt 26 April 2016 (2487506) London WC1H 8HJ. 14 February 2016 Street, London NW1 0AE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 111 PEOPLE

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

JONES , Nigel Hugh Georgian House, 20 Lyncroft Gardens, Prince Evans Solicitors, Craven 26 April 2016 (2485696) Ealing, London W13 9PU. Accountant House, 40-44 Uxbridge Road, Ealing, (retired). 28 January 2016 London W5 2BS. Ref: GRA (Kai Gunnar Lindberg.)

KEMP , Florence 44 Winstanley Road, Portsmouth, Messrs Bramsdon & Childs, 141 Elm 6 May 2016 (2487597) Lillian May Hampshire PO2 8JT. 13 November Grove, Southsea, Hampshire PO5 2015 1HR. (Andrew Lee White, Roger Nicholas Edward Rixon and Stephen Paul Kemp)

KNIGHT , Richard 77 Auriel Avenue, Dagenham, Essex Moss & Coleman, 170-180 High 6 May 2016 (2487513) George RM10 8BU. 22 December 2015 Street, Hornchurch, Essex RM12 6JP. (Gillian Ann Botwright and Gerald David Harrington)

LATIMER , James 317 Southend Road, Stanford-Le- Hugh James, Hodge House, 114-116 6 May 2016 (2487605) Hope, Essex SS17 8HL. 3 January St Mary Street, Cardiff CF10 1DY. 2016 (National Westminster Bank plc)

LEARY , Constance Dove Court Care Home, Seaton Down Ford Simey LLP, 30 High Street, 6 May 2016 (2487557) Elise (MBE) Hill, Seaton, Devon EX12 2JD formerly Sidmouth, Devon EX10 8EA. (Alfred of Ampneys, Merrow Down Drive, David Wheaton and Alison Nicolien Seaton, Devon EX12 2JQ . 5 February Rose Hill) 2016

LEIGH , Catherine 15 Marshall Road, Levenshulme, Linder Myers LLP, 45 Cross Street, 2 May 2016 (2482489) Manchester, M19 2EG. Retired Manchester M2 4JF. Ref: MOAT/ Hospital Cleaner. 31 December 2015 316997.1 (Linder Myers LLP.)

LIDGLEY , Violet 105 Manor Road, Fishponds, Bristol Hugh James, Hodge House, 114-116 6 May 2016 (2487552) Joyce BS16 2EL. 31 January 2016 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

LOCKHART , William 74 Chadderton Drive, Chapel House Lloyds Bank Plc, Birmingham 26 April 2016 (2487570) Estate, Newcastle upon Tyne NE5 Executors Office, PO Box 4159, 3rd 1HP. 20 January 2016 Floor, 125 Colmore Row, Birmingham B2 2PG.

LOWIT , Zelda Fay 27 Penshurst Gardens, Edgware, Clintons Solicitors, 55 Drury Lane, 4 May 2016 (2481670) Middlesex HA8 9TN. 5 January 2016 Covent Garden, London WC2B 5RZ. Ref: AJK/LOW05-3

MACDONALD , Elmhurst Private Rest Home, 69 Joseph A Jones & Co, 6 Fenton 6 May 2016 (2487554) Winifred Pollard Lane, Bradford BD2 4RW. 24 Street, Lancaster LA1 1TE. January 2016

MAHON , Mrs Audrey 38 DENSTONE ROAD, SALFORD, M6 Janet Porter, 9 HANNS HALL FARM, 26 April 2016 (2485723) 7ER. 29 December 2015 HANNS HALL ROAD, NESTON, CH64 2TQ.

MAISHMAN , Peggy 153 Penn Road, Stevenage, Brignalls Balderston Warren, Forum 4 May 2016 (2480953) Helen Hertfordshire. Secretary (retired). 26 Chambers, The Forum, Stevenage, November 2015 Herts SG1 1EL. Ref: SCA.Maishman (Bruce Charles Lendrum and Deborah Anne Atkins.)

MCCLELLAND , 7 Albury Park Road, Tynemouth, North Irwin Mitchell LLP, Riverside East, 2 4 May 2016 (2484910) Alexander Shields, Tyne & Wear NE30 2SH. Millsands, Sheffield S3 8DT. Ref: Consultant Psychiatrist. 12 November CMBH/HallC/05178219-00000001 2014 (Mr Nicholas Armstrong Chadwin.)

MCCLOUD , Pauline Flat 5 Bermuda Close, Basingstoke Lamb Brooks LLP, Victoria House, 39 6 May 2016 (2487604) Jean RG24 9PE. 27 December 2015 Winchester Street, Basingstoke RG21 7EQ.

MCFARLANE 40 Holt Avenue, Bishops Tachbrook, Moore & Tibbits, 34 High Street, 6 May 2016 (2487543) BEEBY , Margaret Leamington Spa CV33 9RE. 7 April Warwick CV34 4BE. 2013

MERVILL , Cheryl 22 Borrowdale Court, Field Lane, Massers Solicitors, 15 Victoria Street, 6 May 2016 (2487541) Gloria Chilwell, Nottingham NG9 5NL. 5 Nottingham NG1 2JZ. (Deidre October 2015 Josephine Mervill and Linda Frances Birtwell)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

MILLINGTON , Betty 218 High Street, Princes End, Tipton, Chorus Law Ltd, Heron House, 26 April 2016 (2487556) West Midlands, UNITED KINGDOM Timothy’s Bridge Road, Stratford- DY4 9JB. Paint Sprayer and French upon-Avon CV37 9BX, 01789 Polisher (Retired). 30 January 2016 777346.

MOORCROFT , Rose 94 Tangier Road, Copnor, Portsmouth, Hugh James Solicitors, 114-116 St 6 May 2016 (2487577) Hampshire PO3 6HU. 21 November Mary Street, Cardiff CF10 5NL. 2015

MORRIS , Alan Flat 1, Penarth House, Stanwell Road, QualitySolicitors J A Hughes, 89 6 May 2016 (2487555) Penarth, Vale of Glamorgan CF64 2EY. Beulah Road, Rhiwbina, Cardiff CF14 13 April 2015 6LW. (Pamela O’Reilly)

MOSS , Harry 3 Lincoln Avenue, Wimbledon, London Hunters, 9 New Square, Lincoln's 2 May 2016 (2483168) SW19 5JT. Chairman (retired). 23 July Inn, London WC2A 3QN. Attn: Mrs L 2015 A Walker. Ref: LAW.43996-1 (Brian Andrew Smouha.)

MULLINS , Leonard 13 DUDLEY ROAD, HARROW, The Will Associates Asset 26 April 2016 (2487618) Anthony Middlesex, HA2 0PS. Retired Management Ltd, The Old Production Engineer. 17 July 2015 Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH.

NORCLIFFE , 2 Piece Lane, Shepton Beauchamp, Broomhead & Saul, 11-13 East 6 May 2016 (2487553) Margaret Ilminster, Somerset TA19 0ND. 10 Street, Ilminster, Somerset TA19 October 2015 0AE. (Julia Elizabeth Clegg and Andrew Philip Morgan Lewis)

NORMAN , Mary 19 Meryl Gardens, Hartlepool TS25 Tilly, Bailey & Irvine LLP Solicitors, 6 May 2016 (2487539) 2PL. 24 January 2016 York Chambers, York Road, Hartlepool TS26 9DP. (Carolyn Jane Tilly)

NUTTING , Daphne Radbrook Nursing Home, Stanhill Linder Myers LLP, Talbot House, 26 April 2016 (2487569) Road, Off Bank Farm Road, Market Street, Shrewsbury SY1 1LG. Shrewsbury. 4 November 2015

OAKDEN , Douglas Denby, High Road, High Cross, Ware, Longmores LLP, 24 Castle Street, 2 May 2016 (2483159) Edward William Hertfordshire SG11 1AF. Transport Hertford SG14 1HP. Ref: APL/OAK. Manager (Retired). 10 May 2015 23.1 (Jeffrey Edward George Handy, Richard Michael Horwood and Christopher Edward Pease.)

O’FLYNN , Patrick The Crown Inn, High Street, Stockton Bate Edmonds Snape, Manor Court, 6 May 2016 (2487578) CV47 8JZ. 12 April 2015 Manor House Drive, Coventry CV1 2EY. (Susan Jane Thornicroft and Thomas Patrick O’Flynn)

O’NEILL , Kevin John Flat 3, 1118 Evesham Road, Astwood HCB Solicitors, Croft House, Moons 6 May 2016 (2487535) Bank, Redditch B96 6EA. 20 June Moat Drive, Redditch B98 9HN. 2015

PALMER , Edward Allways, Axminster Road, Musbury, Beviss & Beckingsale Solicitors, Law 6 May 2016 (2487550) John Axminster, Devon EX13 8AQ. 11 Chambers, Silver Street, Axminster, January 2016 Devon EX13 5AH. (Kerry Dewar, Paul Eyre and Victoria May Emmett)

PARKIN , Arthur Norbury Court Nursing Home, Devon Irwin Mitchell LLP, Riverside East, 2 4 May 2016 (2481660) Road, Sheffield S4 7AJ. 28 December Millsands, Sheffield S3 8DT. Ref: MP/ 2015 PageM/05137744-00000055 (Irwin Mitchell Trustees Limited.)

PARRISH , Ronald 10 Samuels Drive, Thorpe Bay, Essex BTMK Solicitors incorporating FWG, 6 May 2016 (2487532) James SS1 3PR. 8 July 2015 24a Broadway, Leigh on Sea, Essex SS9 1AW. (Jacqueline Livingston- Stallard)

PARTNER , Kathleen Duli-Verj, Rectory Road, Copford, BTMK Solicitors incorporating FWG, 6 May 2016 (2487546) Doris Colchester, Essex CO6 1DJ. 10 June 24a Broadway, Leigh on Sea, Essex 2015 SS9 1AW. (Colin John Partner and Clive Robert Partner)

PATERSON , Andrew 39 Festing Road, London SW15 1LW. Pearson Hards LLP, Fountain House, 6 May 2016 (2487537) Neil 18 April 2015 2 Kingston Road, New Malden SW15 1LW.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 113 PEOPLE

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

PEEL , Frank Sunrise of Bramhall, 1 Dairyground Raworths LLP Solicitors, Eton House, 2 May 2016 (2483149) Road, Bramhall, Cheshire, SK7 2HW, 89 Station Parade, Harrogate, HG1 formerly of 2 Wood Park Close, 1HF. Ref: P1852/1 (FRANK PEEL of Harrogate, North Yorkshire, HG2 14 Glenside, Shotley Bridge, Consett, 8PQ . Retired. 22 July 2015 DH8 0DN, JAYNE HAMILTON BIRDSEY of 9 Bude Close, Bramhall, Stockport, SK7 2QP, ZOË RUTH ROBINSON and SIMON LESLIE MORRIS, solicitors, both of Raworths LLP Solicitors, of Eton House, 89 Station Parade, Harrogate, HG1 1HF.)

PHILLIPS , Benjamin 27 Buckingham House, Salisbury Rudds, 81A High Street, Rayleigh, 2 May 2016 (2482581) William Avenue, Westcliff on Sea, Essex, SS0 Essex SS6 7EJ. (John William 7DL. Heating Engineer. 8 August 2015 Philpott.)

POERNIG , 17 Falcon House Gardens, Woolton Hugh James Solicitors, 114-116 St 6 May 2016 (2487551) Josephine Hill, Newbury, Berkshire RG20 9UY. 4 Mary Street, Cardiff CF10 1DY. December 2015 (Andrew Poernig)

POOLE , Audrey Brookfield Residential Care Home, 8 RDC Solicitors, 9-11 Peckover 26 April 2016 (2487606) Nab Wood Drive, Shipley BD18 4EJ. Street, Bradford BD1 5BD. (Ram Previously of: 8 Fairmount Park, Nab Saroop.) Wood, Shipley . 30 December 2015

PORTSMOUTH , Twin Oaks Nursing Home, 1 Hudson Jennifer George Hansells Solicitors, 26 April 2016 (2487571) Jean Way, Chapel Break, Bowthorpe, 10 Fairland Street, Wymondham, Norwich NR5 9NJ formerly of 36 Norfolk NR18 0AW. Barley Court, Beechcroft, New Costessey, Norwich NR5 0RJ . 31 October 2015

REDFERN , Pamela St Peters Care Home, 15 St Georges Girlings Solicitors LLP, 39 William 6 May 2016 (2487567) Constance Terrace, Herne Bay, Kent. 31 January Street, Herne Bay, Kent CT6 5NR. 2016 (Sandra Constance Whitlock and Victoria Jane Whitlock)

REEDER , Ruby 100 Rainborough Close, London Amory Glass & Co, 784 Harrow 6 May 2016 (2487536) Florence NW10 0TS. 26 September 2015 Road, Wembley, Middlesex HA0 3EA. (Brian John Kingsnorth)

REES , Richard 7 Ferringham Court, Ferringham Lane, Bennett Griffin LLP, 11 Sea Lane, 6 May 2016 (2487544) James Ferring, Worthing, West Sussex BN12 Ferring, Worthing, West Sussex 5LT. 6 February 2016 BN12 5DR.

ROBB , Robina Fleck 41 Four Limes, Wheathampstead, St Taylor Walton LLP, TW House, 2 May 2016 (2483162) Albans, Hertfordshire AL4 8JN. Station Approach, Harpenden, Teacher (Retired). 15 December 2015 Hertfordshire AL5 4SP. Ref: HJE/ CRO299/307 (Richard Jonathan Crocker.)

ROBERTS , John 37 Hafan Gwydyir, Llanrwst, Sir 36 Station Road, Llanrwst, Sir Conwy 26 April 2016 (2487548) Conwy. Previously of: 14 Gwydyr LL26 0DA. (Enid Salt & Nia Wyn Road, Dolgarrog, Sir Conwy . Retired. Roberts.) 3 January 2016

ROBSON , Marjorie Martin House, 1 Swift Road, Southall FMW Law, 150 King Street, 6 May 2016 (2487547) UB2 4RP. 14 August 2015 Hammersmith, London W6 0QU. (Raymond Watson)

ROGERS , Ian 5 Chapel Street, Silverdale, Newcastle Tinsdills Solicitors, 10 Derby Street, 3 May 2016 (2484041) under Lyme, Staffordshire ST5 6QA. Leek, Staffordshire ST13 5AW. Ref: Surveyor. 19 November 2013 PH/092081.0001 (Andrea Rogers, Angela Dawn Venables.)

ROOSE , Frances Christopher Grange, Youens Way, Brabners LLP, Horton House, 6 May 2016 (2487579) Joan Knotty Ash, Liverpool and 3 Larkfield Exchange Flags, Liverpool L2 3YL. Grove, Liverpool L17 9QB . 9 (Henry Francis Terence Roose, December 2015 Christine Jane Barksby and Catherine Mary Jones)

ROSS , Simone 93 Main Street, Lubenham, Market Clintons Solicitors, 55 Drury Lane, 4 May 2016 (2481667) Frances (Simone Harborough, Leicestershire LE16 9TG. Covent Garden, London WC2B 5RZ. Frances Steed) 23 October 2015 Ref: AJK/ROS49-1

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE PEOPLE

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

SALISBURY , Irene Scaleford Care Home, Lune Road, Baines Bagguley Penhale, 15 6 May 2016 (2487568) Lancaster LA1 5QT formerly of 32 Northumberland Street, Morecambe, Windermere Road, Lancaster LA1 Lancashire LA4 4AU. (Wayne 3EX . 7 October 2015 Gallagher)

SANDLAND , Castle Cottage, Lindrick, Tickhill, Lloyds Bank PLC, Birmingham 26 April 2016 (2487540) Kenneth William Doncaster, South Yorkshire DN11 Executors Office, PO Box 4159, 3rd 9QY. 23 November 2015 Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank PLC)

SMALLEY , Andrew 38 Lingfield Aveune, Kingston upon SAS Daniels LLP, Riverside, 2 May 2016 (2483971) Thames, Surrey, KT1 2TN and 8 West Mountbatten Way, Congleton CW12 Mount Street, Aberdeen, AB25 2RJ . 1DY. Attn: Helen Gowin. Ref: HG/ Sedimentologist. 4 July 2015 134315.1 (John Smalley .)

SMITH , Jean Mountbatten House, Admirals Reach Leonard Gray LLP, 72-74 Duke 6 May 2016 (2487573) Nursing Home, Ridgewell Avenue, Street, Chelmsford, Essex CM1 1JY. Chelmsford, Essex CM1 2GA . 30 (Clive Robert Burrell and Christopher January 2016 Stephen Kelly)

STAGG , Harry 2 Smallholding, Flass Lane, Barrow in Livingstons Solicitors, 57-61 Market 6 May 2016 (2487545) Furness LA13 0AB. 16 December Street, Dalton in Furness LA15 8AW. 2015

STANFORD , John Ground Floor Flat, 82 Colvestone Calvert Smith & Sutcliffe Solicitors, 9 6 May 2016 (2487538) Richard Crescent, London E8 2LJ. 29 The Green, Richmond, Surrey TW9 November 2015 1PU.

TAYLOR , Joan 15 Wasdale Grove, Longridge, Preston Joseph A Jones & Co, 6 Fenton 6 May 2016 (2487534) PR3 3AT. 17 January 2016 Street, Lancaster LA1 1TE. (John Taylor)

TONG , Alfred Ernest 26 Crescent Place, Tenbury Wells, PCB Solicitors, Cypress Centre, Sitka 6 May 2016 (2487572) Worcestershire WR15 8DF. 13 August Drive, Shrewsbury Business Park, 2015 Shrewsbury, Shropshire SY2 6LG. (Scott Raymond Stokes and Stephen Alex Bowkett)

URBANSKI , Jan Ivy House Care Home, 50 Ivy House Shakespeare Martineau, No 1 6 May 2016 (2487533) Road, West Heath, Birmingham Colmore Square, Birmingham B4 formerly of 43 Grove Hill Road, 6AA. Handsworth, Birmingham B21 9PA . 17 January 2016

WADBROOK , Henry 61 Church Road South, Skegness, Sills & Betteridge LLP, 50 Algitha 6 May 2016 (2487549) Clifford Lincolnshire PE25 2HN. 11 November Road, Skegness, Lincolnshire PE25 2015 2AW. (Colin Nigel Henshall Seymour)

WALL , Hilda Mercy Manor Court Care Home, Manor Court Cocks Lloyd Solicitors, Riversley 6 May 2016 (2487602) Road, Nuneaton, Warwickshire CV11 House, Coton Road, Nuneaton, 5HU. 9 January 2016 Warwickshire CV11 5TX. (Adrian Mark Wall and Steven Roy Evans)

WEBB , Gladys May 5 Wellington Road, Uxbridge, Turbervilles Solicitors, Hill House, 6 May 2016 (2487542) Middlesex UB8 2AP. 20 August 2015 118 High Street, Uxbridge, Middlesex UB8 1JT. (Russell John Hallam)

WEEKS , Molly 14 ASHCOURT DRIVE, HORNSEA, Nigel Reginald Weeks, The London 29 April 2016 (2485718) Rosalyn HU18 1EN. Retired. 14 April 2014 Gazette (1291), PO Box 3584, Norwich, NR7 7WD.

WEST , Alexander Dalewood, Ashurst Drive, Tadworth Quanticks Solicitors, 40 Bell Street, 4 May 2016 (2484051) James KT20 7LN. 26 January 2016 Reigate, Surrey RH2 7BA. Ref: LH/ WEST004.003

WEYMAN , Albert Ridgeway, Chilla Road, Halwill Peter Peter & Wright, 8 Fore Street, 6 May 2016 (2487607) Edwin Junction, Beaworthy, Devon EX21 Hoisworthy, Devon EX22 6ED. (Claire 5XS. 9 January 2016 Joanne Woolsey and Michael Justin Collypriest Miller)

WHEELER , Martha 6 St Georges Place, Clun, Craven Lanyon Bowdler, 12 The Business 6 May 2016 (2487574) Ann Arms, Shropshire SY7 8JL. 14 Quarter, Eco Park Road, Ludlow SY8 December 2015 1FD. (Mary Elizabeth Davies)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 115 PEOPLE

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

WHITEHEAD , Frank 1 Hindley Gardens, Fenham, Sintons LLP, The Cube, Barrack 2 May 2016 (2483866) Bernard Newcastle upon Tyne, NE4 9LH. Civil Road, Newcastle upon Tyne NE4 Engineer (Retired). 13 February 2016 6DB . Attn: Debra Devine. Ref: DAD. 16653.002 (Ruth Edith Nixon, Christiania Anneliese Rachel Whitehead, Alan Gordon Dawson.)

WICKS , David Harmony, 10 Bruton Avenue, Bear McCloy Legal, 4 The Shambles, 6 May 2016 (2487576) Forster Flat, Bath BA2 4QJ. 10 February 2016 Bradford on Avon, Wiltshire BA15 1JS. (Patrick William Lee)

WILLIAMS , 5 Fairlop Road, Barkingside, Essex, SWW Trust Corporation, Chancery 26 April 2016 (2487582) Gwendoline Mary IG6 2EE. Secretary (Retired). 10 House, Whisby Way, Lincoln, LN6 October 2015 3LQ (SWW Trust Corporation)

WILLIAMS , Lewis 7 Tyla Road, Briton Ferry, Neath SA11 Lloyds Bank PLC, Birmingham 26 April 2016 (2487575) 2TB. 21 October 2015 Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank PLC)

WITHAM , Christine 31 Abinger Way, Eaton, Norwich NR4 Heritage Ltd, 13 Hellesdon Park 3 May 2016 (2484030) Althea 6LJ. 8 February 2016 Road, Drayton High Road, Norwich NR6 5DR. (Kathryn Rose Long.)

MERRETT , mr arnold 5 LEA LANE, WALSALL, WS6 6BZ. stephen law, The London Gazette 27 April 2016 (2485716) walter retired housing environmental officer. (1289), PO Box 3584, Norwich, NR7 23 July 2015 7WD.

DECEASED ESTATES – EDINBURGH EDITION

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 117 Terms and Conditions Relating to Submission of Notices

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

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | 119 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 25 FEBRUARY 2016 | ALL NOTICES GAZETTE