2746 THE LONDON GAZETTE, 26 APRIL, 1927. STAINES, Francis Christopher (described in the Nature of Order made—Discharge suspended for Receiving Order as Frank Staines), 43, three months. Bankrupt to be discharged as Howard-road, Maiden, Surrey, and carrying from June 17, 1927. on business at 131o, Victoria-street, London. Grounds named in Order for refusing an absolute ENGINEER. Order of Discharge—Proof of Facts mentioned Court—HIGH COURT OF JUSTICE*. in Section 26, sub-section 3 (A., B. and C.), No. of Matter—643 of 1916. Bankruptcy Act, 1914. Date of Order—March 22, 1927. Nature of Order made—Discharged subject to consenting to Judgment for £340 being entered against him by the Official Receiver. NOTE.—£340 paid to the Official Receiver in lieu of entering up Judgment. APPOINTMENTS OF TRUSTEES. Grounds named in Order for refusing an absolute ARDEN, Geoffrey James Douglas, described in the Order of Discharge—Proof of Facts men- Receiving Order as Geoffrey J. D. Arden, 7, tioned in Section 26, sub-section 3 (A., B., C. Cavendish-place, Regent-street, London. and F.), Bankruptcy Act, 1914. Court—HIGH COURT OF JUSTICE. No. of Matter—186 of 1927. Trustee's Name, Address and Description— BLYTH. Matthew Harold, 19, Hayes-road, and Cooper, Herbert Ernest, 1/2, Bucklersbury, lately carrying on business at (or residing at) London, E.G. 4, Accountant. 101, Station-road, Clacton-on-Sea, both in the Date of Certificate of Appointment—April 20, county of Essex. WHOLESALE CONFEC- 1927. TIONER. Courl^-OOLCHESTER. No. of Matter—17 of 1922. Date of Order—March 30, 1927. GRAVES, Walter John, 42, Charrington-street, Nature of Order made—Discharge suspended St. Pancras, London, no occupation. for 2 years subject to consenting to Judgment Court—HIGH COURT OF JUSTICE. for £33 10s. 6d. being entered against him No. of Matter—221 of 1927. by Official Receiver, and that he be dis- Trustee's Name, Address and Description— charged as from March 30, 1929. Hole, John Sidney Bradley, 240, High Hoi- Grounds named in Order for refusing an absolute born, London, W.C. 1, Accountant. Order of Discharge—Proof of Facts men- Date of Certificate of Appointment-1-April 22, tioned in Section 26, sub-section 3 (A., B., C. 1927. and E.), Bankruptcy Act, 1914.

HULETT, Ernest Robert, 55, Queens-road, St. DAKING, Alice, of White Hall, Thorpe le Soken. Johns Wood, London. COMMISSION in the county of Essex. FARMER. (Married AGENT. Woman.) Cour^-COLCHESTER. Court—HIGH COURT OF JUSTICE. No. of Matter—14 of 1925. No. of Matter—165 of 1927. Date of Order—March 30, 1927. Trustee's Name, Address and Description— Nature of Order made—Bankrupt's discharge Hole, John Sidney Bradley, 240, High suspended, and that she be discharged as Holborn, London, W.O. 1, Accountant. from Feb. 2, 1929. Date of Certificate of Appointment—April 14, Grounds named in Order for refusing an absolute 1927. Order of Discharge—Proof of Facts men- tioned in Section 26, 'sub-section 3 (A. and K.), Bankruptcy Act, 1914. DOBLE, Francis Warren, Attleboro Farm, Water Orton, near Birmingham, and formerly of Hawker's Farm, Hambridge, near Taunton, COPESTAKE, Vincent Joseph, lately carrying on Somerset. FARMER. business at 2, Strand-arcade, and lately resid- Court—BIRMINGHAM. ing at 9, Otter-street, Iboth in . No. of Matter—21 of 1927. TAILOR. Trustee's Name, Address and Description— Court—DERBY and . Blackham, Joseph William, 147, Corporation- No. of Matter—39 of 1926. street, Birmingham, Incorporated Accountant. Date of Order—March 23, 1927. Date, of Certificate of Appointment—April 22, Nature of Order made—Discharge suspended for 1927. one year and three months. Bankrupt to be discharged as from June 23, 1928. Grounds named in Order for refusing an absolute Order of Discharge—Proof of Facts mentioned MEADS, Thomas, of Epworth, Wilsthorpe-lane. in Section 26, sub-section 3 (B. and F.), Bank- Long Eaton in the county of Derby, and ruptcy Act, 1914. carrying on business at Bircnwood Mills, Wils- thorpe-lane, Long Eaton aforesaid. LACE MANUFACTURER. Court—DERBY and LONG EATON. FLINT, John, Station-road, , in the No. of Matter—8 of 1927. county of Derby. BUILDER. Trustee's • Name, Address and Description Court-DERBY and LONG EATON. Phipp, Daniel William Hyatt, York Chambers, No. of Matter—24 of 1912. Long Eaton, , Chartered Date of Order—March 23, 1927. Accountant. Nature of Order made—Discharge suspended for Date of Certificate of Appointment—April 21. one year. Bankrupt to be discharged as from 1927. March 23, 1928. Grounds named in Order for refusing an absolute Order of Discharge—Proof of Facts mentioned in Section 26, sub-section 3 (A., B. and C.), HULL, Edward Forster, residing at 3, Gibbon- Bankruptcy Act, 1914. street, Bishop Auckland, in the county of Durham, and carrying on business at 4 and 5, Gibbon-street. Bishop Auckland aforesaid, as a WINE and SPIRIT MERCHANT. KEELING, Arthur, residing and trading at Court—DURHAM. Regent-street, lately residing and trading at No. of Matter—8 of 1927. Park-street, both in Sutton in Ashfield, Trustee's Name, Address and Description— . BUILDER. Gray, Alan Jared, 3, Manor-place, Sunder- Court—. land, Accountant. No. of Matter—12 of 1911. Date of Certificate of Appointment—April 22, Date of Order—March 17, 1927. 1927.