, 12 JANUARY, 1926. 357

COKER, Lawrence Benjamin, of Holsome, in the Cburi^BRIDGEND. parish of Diptford, in the county of Devon. No. of Matter—26 of 1925. FARMER. Last Day for Receiving Proofs—Jan. 27, 1926. Couri^-PLYMOUTH. Name of Trustee and- Address—Owen? Ellis, No. of Matter—44 of 1923. Official Receiver, 34, Park-place, Cardiff. Trustee's Name, Address and Description— Goodman, Alfred N. F., 11, St. Aubyn-street, Devonport, Official Receiver. Date of Release—Jan. 5, 1926. SYMONDS, Thomas, 24u, High-street, Sutton, Surrey, lately residing and carrying on busi- ness at 58, High-street, Dorking, Surrey. BUTCHER. Court-CROYDON. No. of Matter—42 of 1924. NOTICES OF INTENDED DIVIDENDS. Last Day for Receiving Proofs—Jan. 27, 1926. COHEN, Morris, carrying on business at 19, High- Name of Trustee and Address—Gourlay, Thomas, street, Shadwell, and residing at 91, 29, Russell-square, London, W.O. 1. Cambridge-gardens, both London. BOOT and SHOE MANUFACTURER. Cour^-HIGH COURT OF JUSTICE. No. of Matter—1,245 of 1924. POYNER, Ernest John, Broadway, in the county Last Day for Receiving Proofs—Jan. 28, 1926. of Dorset. COAL MERCHANT. Name of Trustee and Address—Boyle, Walter, Court—DORCHESTER. Senior Official Receiver, Bankruptcy Build- No. of Matter—6 of 1925. ings, Carey-street, London, W.C. 2. Last Day for Receiving Proofs—Jan. 26, 1926. Name of Trustee and Address—Barton, Tilney, City Chambers, Catherine-street, Salisbury, LIDDLE, Alfred Frederick, residing at 6, Redan- Official Receiver. terrace, Camberwell, S.E. 5, lately carrying on business at Alexander-grove, North Finchley, N. 12. BUILDER. Couri^-HIGH COURT OF JUSTICE. TOPP, Douglas John, 29, Chiswell, Portland, in No. of Matter—962 of 1924. the county of Dorset, lately carrying on busi- Last Day for Receiving Proofs—Jan. 28, 1926. ness as a BUTCHER, at 17A, Chiswell,. Port- Name of Trustee and Address—Parke, E., Official land aforesaid, under the style of- D. TOPP & Receiver, Bankruptcy Buildings, Carey-street, SON. London, W.C. 2. Court^-DORCHESTER. No. of Matter—3 of 1925. Last Day for Receiving Proofs—Jan. 26, 1926. PILBROW, William Francis, 20, Kensington- Name of Trustee and Address—Barton, Tilney, crescent, in the county of London. BUILDER. City Chambers, Catherine-street, Salisbury > Couri^-HIGH COURT OF JUSTICE. Official Receiver. No. of Matter—686 of 1907. Last Day for Receiving Proofs—Jan. 28, 1926. Name of Trustee and Address—Williams, Daniel, Official Receiver, Bankruptcy Buildings, SAUNDERS. John Hammond, Mill House, Carey-street, London, W.C. 2. Lound, Lowestoft, Suffolk. MILLER. Court—GREAT YARMOUTH. No. of Matter—27 of 1925. Last Day for Receiving Proofs—Jan. 30, 1926. .SANDERSON, Thomas James, 9, Fore^street- Name of Trustee and Address—Prior, O. B. L., avenue, Fore-street, city of London, and 9, Queen-street-chambers, -, Official Dunkeld, Elm Park-road, Pinner, Middlesex. Receiver. MANUFACTURERS' AGENT. Court—HIGH COURT OF JUSTICE. No. of Matter—786 9f 1924. Last Day for Receiving Proofs—Jan. 30, 1926. Name of Trustee and Address—Partridge, Albert TANNER, Thomas (Separate Estate), of High- Henry. 3, Warwick-court, Gray's Inn, street, Chobham, Surrey, carrying on business London, W.C. 1. with Horace Tanner, at Chobham aforesaid, as CATTLE DEALERS under the name of " HORACE TANNER." Oouri^-GUILDFORD. BENNETT, Henry Farmer, 13, Grosvenor-road, No. of Matter—25 of 1924. in the city of Bradford, and carrying on busi- Last Day for Receiving Proofs—Jan. 27, 1926. ness at Salt-street Coach Works, Salt-street, Name of Trustee and Address—£rourlay, Bradford aforesaid. MOTOR COACH Thomas, 29, Russell-square, London, W.C. 1. PAINTER and BUILDER. Court—BRADFORD. No. of Matter—89 of 1925. Last Day for Receiving Proofs—Jan. 26, 1926. FREEMAN, Edward George, formerly of Salis- Name of Trustee and Address—Morris, John bury Arms Hotel, Hertford, in the coimty of Osborne, Official Receiver, 12, Duke-street, Hertford, and now of the Duke of Wellington. Bradford. Barwick Ford, near Standon, Herts. Court—HERTFORD. No. of Matter—6 of 1925. WILSON, Frederick Casse, residing and carrying Last Day for Receiving Proofs—Jan. 27, 1926. on business at 5, Gaythorne-road, West Name of Trustee and Address—Gourlay, Bowling, in the city of Bradford. PORK Thomas, 29, Russell-square, London, W.C. 1, BUTCHER. Official Receiver in Bankruptcy. Court—BRADFORD. No. of Matter—28 of 1925. Last Day for Receiving Proofs—Jan. 26, 1926. Name of Trustee and Address—Morris, John DITCHBURN, Thomas, residing and carrying on Osborne, Official Receiver, 12, Duke-street, business at Farm, Wawne, in the Bradford. East Riding of the County of York. FARMER. Court-KINGSTON-UPON-HULL. HAMBROOK, William Frederick, Raymont, No. of Matter—61 of 1925. Fenton-place, Porthcawl, in the county of Last Day for Receiving Proofs—Jan. 28, 1926. Glamorgan, MARKET GARDENER, Name of Trustee and Address—Dutton, FRUITERER and FLORIST, and carrying on Edward Peter, Victoria Chambers, Bowlalley- business at Dock-street, Porthcawl aforesaid. lane, Hull, Accountant.