ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 PRINTED ON 16 NOVEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/6* Health & medicine/ Other Notices/26* Money/ Companies/30* People/101* Terms & Conditions/134* * Containing all notices published online between 13 and 15 November 2015 STATE

And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to direct STATE that any coin shall be legal tender for the payment of any amount: And Whereas it appears to Us desirable to order that there should be made at Our Mint a new coin of the denominations of fifty pounds in PROCLAMATIONS silver: We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), 2432860 (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do BY THE QUEEN A PROCLAMATION DETERMINING THE hereby, by and with the advice of Our Privy Council, proclaim, direct SPECIFICATIONS AND DESIGN FOR A NEW FIFTY POUND COIN and ordain as follows: IN SILVER ELIZABETH R. FIFTY POUND COIN Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the 1. (1) A new coin of silver of the denomination of fifty pounds shall be Coinage Act 1971 We have power, with the advice of Our Privy made, being a coin of a standard weight of 31 grammes, a standard Council, by Proclamation to determine the denomination, the design diameter of 34 millimetres, a standard composition of not less than and dimensions of coins to be made at Our Mint, to determine the 999 parts per thousand fine silver, and being circular in shape. weight and composition of coins other than gold coins or coins of (2) In the making of the said silver coin a remedy (that is, a variation silver of Our Maundy money, to provide for the manner of from the standard weight, diameter or composition specified above) measurement of the variation from the standard weight of coins, and shall be allowed of an amount not exceeding the following, that is to to determine the percentage of impurities which such coins may say: contain: (a) a variation from the said standard weight of an amount per coin of And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have 0.4 grammes; and power, with the advice of Our Privy Council, by Proclamation to direct (b) a variation from the said standard diameter of 0.125 millimetres per that any coin shall be legal tender for the payment of any amount: coin. And Whereas it appears to Us desirable to order that there should be (3) The variation from the standard weight will be measured as the made at Our Mint a new coin of the denominations of fifty pounds in average of sample of not more than one kilogram of coins. silver: (4) The design of the said silver coin shall be as follows: We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), ‘For the obverse impression Our effigy with the inscription (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do “ELIZABETH II · DEI · GRA · REGINA · FID · DEF ·” and for the reverse hereby, by and with the advice of Our Privy Council, proclaim, direct design a standing figure of Britannia bearing a trident and shield, with and ordain as follows: a lion at her feet, set against the backdrop of a globe, and the FIFTY POUND COIN inscription BRITANNIA 50 POUNDS, accompanied by the date of the 1. (1) A new coin of silver of the denomination of fifty pounds shall be year. The coin will have a milled edge’. made, being a coin of a standard weight of 31 grammes, a standard (5) The said silver coin shall be legal tender for payment of any diameter of 34 millimetres, a standard composition of not less than amount in any part of Our . 999 parts per thousand fine silver, and being circular in shape. 2. This Proclamation shall come into force on the twelfth day of (2) In the making of the said silver coin a remedy (that is, a variation November Two thousand and fifteen. from the standard weight, diameter or composition specified above) Given at Our Court at Buckingham Palace, this eleventh day of shall be allowed of an amount not exceeding the following, that is to November in the year of our Lord Two thousand and fifteen and in the say: sixty-fourth year of Our Reign. (a) a variation from the said standard weight of an amount per coin of GOD SAVE THE QUEEN (2431919) 0.4 grammes; and (b) a variation from the said standard diameter of 0.125 millimetres per coin. 2431851 (3) The variation from the standard weight will be measured as the BY THE QUEEN A PROCLAMATION DETERMINING THE average of sample of not more than one kilogram of coins. SPECIFICATIONS AND DESIGN FOR A NEW FIFTY POUND COIN (4) The design of the said silver coin shall be as follows: IN SILVER ELIZABETH R. ‘For the obverse impression Our effigy with the inscription Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the “ELIZABETH II · DEI · GRA · REGINA · FID · DEF ·” and for the reverse Coinage Act 1971 We have power, with the advice of Our Privy design a standing figure of Britannia bearing a trident and shield, with Council, by Proclamation to determine the denomination, the design a lion at her feet, set against the backdrop of a globe, and the and dimensions of coins to be made at Our Mint, to determine the inscription BRITANNIA 50 POUNDS, accompanied by the date of the weight and composition of coins other than gold coins or coins of year. The coin will have a milled edge’. silver of Our Maundy money, to provide for the manner of (5) The said silver coin shall be legal tender for payment of any measurement of the variation from the standard weight of coins, and amount in any part of Our United Kingdom. to determine the percentage of impurities which such coins may 2. This Proclamation shall come into force on the twelfth day of contain: November Two thousand and fifteen. And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have Given at Our Court at Buckingham Palace, this eleventh day of power, with the advice of Our Privy Council, by Proclamation to direct November in the year of our Lord Two thousand and fifteen and in the that any coin shall be legal tender for the payment of any amount: sixty-fourth year of Our Reign. And Whereas it appears to Us desirable to order that there should be GOD SAVE THE QUEEN (2432860) made at Our Mint a new coin of the denominations of fifty pounds in silver: We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), 2431919 (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do BY THE QUEEN A PROCLAMATION DETERMINING THE hereby, by and with the advice of Our Privy Council, proclaim, direct SPECIFICATIONS AND DESIGN FOR A NEW FIFTY POUND COIN and ordain as follows: IN SILVER ELIZABETH R. FIFTY POUND COIN Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the 1. (1) A new coin of silver of the denomination of fifty pounds shall be Coinage Act 1971 We have power, with the advice of Our Privy made, being a coin of a standard weight of 31 grammes, a standard Council, by Proclamation to determine the denomination, the design diameter of 34 millimetres, a standard composition of not less than and dimensions of coins to be made at Our Mint, to determine the 999 parts per thousand fine silver, and being circular in shape. weight and composition of coins other than gold coins or coins of (2) In the making of the said silver coin a remedy (that is, a variation silver of Our Maundy money, to provide for the manner of from the standard weight, diameter or composition specified above) measurement of the variation from the standard weight of coins, and shall be allowed of an amount not exceeding the following, that is to to determine the percentage of impurities which such coins may say: contain: (a) a variation from the said standard weight of an amount per coin of 0.4 grammes; and

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE STATE

(b) a variation from the said standard diameter of 0.125 millimetres per The2431929 Queen has been pleased by Royal Warrant under Her Royal Sign coin. Manual dated 2 October 2015 to appoint Martin Alan Gordon Dancey, (3) The variation from the standard weight will be measured as the Esquire, to be a Circuit Judge in accordance with the Courts Act average of sample of not more than one kilogram of coins. 1971. (4) The design of the said silver coin shall be as follows: G. A. Bavister (2431929) ‘For the obverse impression Our effigy with the inscription “ELIZABETH II · DEI · GRA · REGINA · FID · DEF ·” and for the reverse design a standing figure of Britannia bearing a trident and shield, with 2431928The Queen has been pleased by Royal Warrant under Her Royal Sign a lion at her feet, set against the backdrop of a globe, and the Manual dated 21 October 2015 to appoint District Judge (Magistrates’ inscription BRITANNIA 50 POUNDS, accompanied by the date of the Courts) Fiona Elizabeth Barrie to be a Circuit Judge in accordance year. The coin will have a milled edge’. with the Courts Act 1971. (5) The said silver coin shall be legal tender for payment of any G. A. Bavister (2431928) amount in any part of Our United Kingdom. 2. This Proclamation shall come into force on the twelfth day of November Two thousand and fifteen. The2431927 Queen has been pleased by Royal Warrant under Her Royal Sign Given at Our Court at Buckingham Palace, this eleventh day of Manual dated 15 October 2015 to appoint Roger Stephen Climie, November in the year of our Lord Two thousand and fifteen and in the Esquire, to be a Circuit Judge in accordance with the Courts Act sixty-fourth year of Our Reign. 1971. GOD SAVE THE QUEEN (2431851) G. A. Bavister (2431927)

The2431926 Queen has been pleased by Royal Warrant under Her Royal Sign Departments of State Manual dated 20 October 2015 to appoint Christopher Joseph Hehir, Esquire, to be a Circuit Judge in accordance with the Courts Act 1971 CROWN OFFICE G. A. Bavister (2431926)

2431946The Queen has been pleased by Royal Warrants under Her Royal Sign Manual dated 26 October 2015 to appoint Brian Cummings, Esquire, The2431925 Queen has been pleased by Royal Warrant under Her Royal Sign Q.C., Judge Carmel Miriam Wall, Miss Caroline Frances English and Manual dated 29 October 2015 to appoint Richard William Pearce, Nicolas Frederick Cartwright, Esquire, to be Circuit Judges in Esquire, to be a Circuit Judge in accordance with the Courts Act accordance with the Courts Act 1971. 1971. G. A. Bavister (2431946) G. A. Bavister (2431925)

The2431943 Queen has been pleased by Royal Warrants under Her Royal Sign The2431924 Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 9 November 2015 to appoint District Judge Richard Manual dated 5 October 2015 to appoint Ian Douglas Lawrie, Esquire, Andrew Pates, Miss Kalyani Kaul, Q.C., and Miss Gaynor Elizabeth Q.C., to be a Circuit Judge in accordance with the Courts Act 1971. Lloyd to be Circuit Judges in accordance with the Courts Act 1971. G. A. Bavister (2431924) G. A. Bavister (2431943)

2431923The Queen has been pleased by Royal Warrant under Her Royal Sign The2431939 Queen has been pleased by Royal Warrants under Her Royal Sign Manual dated 18 September 2015 to appoint Mrs Jane Clare Moulder Manual dated 2 November 2015 to appoint Mrs Adrienne Simone to be a Circuit Judge in accordance with the Courts Act 1971. Lucking, Q.C., and Christopher John Morgan, Esquire, to be Circuit G. A. Bavister (2431923) Judges in accordance with the Courts Act 1971. G. A. Bavister (2431939) The2431922 Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 16 October 2015 to appoint Adam Wallace Hiddleston, 2431934The Queen has been pleased by Royal Warrant under Her Royal Sign Esquire, to be a Circuit Judge in accordance with the Courts Act Manual dated 8 October 2015 to appoint Geraint Wyn Walters, 1971. Esquire, to be a Circuit Judge in accordance with the Courts Act G. A. Bavister (2431922) 1971. G. A. Bavister (2431934) The2431921 Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 19 October 2015 to appoint Giles Curtis-Raleigh, The2431933 Queen has been pleased by Royal Warrants under Her Royal Sign Esquire, to be a Circuit Judge in accordance with the Courts Act Manual dated 14 October 2015 to appoint Avik Mukherjee, Esquire, 1971. and Anil Peter Murray, Esquire, to be Circuit Judges in accordance G. A. Bavister (2431921) with the Courts Act 1971. G. A. Bavister (2431933) PRIVY COUNCIL OFFICE

The2431931 Queen has been pleased by Royal Warrant under Her Royal Sign NOMINATION2431920 OF PROSPECTIVE HIGH SHERIFFS Manual dated 6 October 2015 to appoint Philip Leigh Harris-Jenkins, The following were nominated in the Queen’s Bench Division of the Esquire, to be a Circuit Judge in accordance with the Courts Act High Court on Thursday 12 November 2015 as prospective High 1971. Sheriffs for the years 2016, 2017 and 2018. Their names will be G. A. Bavister (2431931) submitted to Her Majesty The Queen and, if approved, each nominee will take office in late March or early April in the appropriate year. The2431930 Queen has been pleased by Royal Warrant under Her Royal Sign (except Cornwall, , Merseyside and Lancashire) Manual dated 6 November 2015 to appoint Mrs Elizabeth Jane Bedfordshire:— Nicholls to be a Circuit Judge in accordance with the Courts Act Charles Edward Samuel Whitbread Esq., Biggleswade; 1971. Vinod Bhagwandas Tailor Esq., Luton; G. A. Bavister (2431930) Arthur Julian George Polhill Esq., Renhold. Berkshire:— Mrs Victoria Jane Fishburn, Englefield, Reading; Mrs Adrian Scrope, Hungerford;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 3 STATE

Graham Barker Esq., Bray. Kent:— Buckinghamshire:— Mrs Kathrin Fiona Smallwood, Charing, Ashford; The Hon. Mrs Camilla Rose Soames, Cuddington, Aylesbury; George Elphinstone Jessel Esq., East Brabourne, Near Ashford; Michael George Clare Esq., Turville Heath; The Hon. Nicholas John Boscawen, East Peckham, Tonbridge. Professor Ruth Sarah Farwell CBE, High Wycombe. Leicestershire:— Cambridgeshire:— Surinder Sharma Esq., Stoneygate, Leicester; Sir Thomas David Guy Arculus, Elton, Peterborough; Timothy Paul Maxted Esq., Billesdon; Richard Francis Antony Pemberton Esq., Haslingfield; Mrs Diana Thompson, Branston, Grantham. Andrew Charles Harter Esq., Cambridge. Lincolnshire:— Cheshire:— Mrs Jill Gabriel Anne Mary Hughes, Aubourn, Lincoln; Mrs Kathrine Helen Cowell OBE, Wilmslow; Andrew Simon Clark Esq., East Ravendale, Grimsby; Mrs Sarah Alexandra Mary Callander Beckett, Combermere, Ian Harrup Walter Esq., Lincoln. Whitchurch; Norfolk:— Mrs Alexis Jane Redmond MBE, Willington. Major General Sir William George Cubitt KCVO CBE, Honing, North City of Bristol:— Walsham; Ms Helen Mary Wilde, Redland, Bristol; Alfred James Stephen Bagge Esq., Stradsett, King’s Lynn; Anthony Roger Ernest Brown Esq., Clifton, Bristol; Charles Jonathon Watt Esq., Stoke Holy Cross, Norwich. Roger Gordon Opie Esq., Clifton, Bristol. Northamptonshire:— Cumbria:— Mrs Caroline Cordelia Brocklehurst, Silverstone, Towcester; The Reverend (Group Captain) Thomas Richard Lee (RAF rtd), Rupert Fordham Esq., Wappenham, Towcester; Egremont; James Saunders Watson Esq., Rockingham, Market Harborough. Alistair George Milne Wannop Esq., Linstock, Carlisle; Northumberland:— Simon Frederick Michael Berry Esq., Windermere. William Browne-Swinburne Esq., Capheaton, Newcastle upon Tyne; Derbyshire:— John Robert Dickinson Esq., Chollerton, Hexham; Mrs Elizabeth Jane Fothergill, Ednaston, Ashbourne; Michael William Orde Esq., Netherwitton, Morpeth. Mrs Anne Hazel Hall, Ashford-in-the-Water, Bakewell; North Yorkshire:— Mrs Lucy Belinda Palmer, Spondon, Derby. John Wilson Furness Esq., Kirby Knowle, Thirsk; Devon:— Simon Murrough Wrightson Esq., Darlington; Mrs Angela Mary Gilbert, Marldon, Paignton; Christopher John Charles Legard Esq., Malton. Mrs Heleen Vanda Mary Willson Lindsay-Fynn, Budleigh Salterton; Nottinghamshire:— Mrs Grania Tiffany Phillips, Chulmleigh. Mrs Judith Lynn Naake, Bramcote, Nottingham; Dorset:— Colonel David Rupert Sneath TD, Ravenshead, Nottingham; Sir Robert Philip Nathaniel Williams Bt., Littlebredy, Dorchester; Nicholas Richard Brian Ebbs Esq., Lady Bay, West Bridgford. Simon John Young Esq., MC, Blandford Forum; Oxfordshire:— Mrs Jacqueline Anne Swift, Poole. Mrs Sarah Jane Taylor, Milton Common; Durham:— Miss Jane Elizabeth Cranston, Abingdon; Gerard Charles Joseph Salvin Esq., Croxdale; Richard Venables Esq., Islip, Kidlington. Mrs Caroline Patricia Peacock, Hamsterley, Bishop Auckland; Rutland:— Dr Stephen Michael Cronin, Witton Gilbert. Dr Sarah Haddon Furness, Whissendine, Oakham; East Riding of Yorkshire:— Craig Lancelot Mitchell Esq., Barrowden, Oakham; Thomas Gordon Martin Esq., North Cave, Brough; Mrs Margaret Susan Jarron, Edith Weston, Oakham. Mrs Gillian Elizabeth Drewry, Cottingham; Shropshire:— Mrs Deborah Jane Rosenberg, Beverley. Mrs Christine Mary Holmes, Shrewsbury; East Sussex:— Charles Edward Lillis Esq., Whittington, Near Oswestry; Michael Jabez Foster Esq., St Leonards-on-Sea; Rhoderick Martin Swire Esq., Ludlow. Mrs Maureen Jane Chowen, Roedean, Brighton; Somerset:— Major General John David Moore-Bick CBE, Ewhurst Green, Edward Bayntun-Coward Esq., Bath; Robertsbridge. Richard Saladin Hickmet Esq., North Petherton, Bridgwater; Essex:— Denis Andrew Southerden Burn Esq., Cleeve. Mrs Lorna Jane Rolfe, Great Chesterford, Saffron Walden; South Yorkshire:— Simon Andrew Dalton Hall Esq., MBE, Great Tay, Colchester; Dr Julie MacDonald, Sheffield; Bryan Robert Hardy Burrough Esq., Ulting, Maldon. David Grey Esq., MBE, Sheffield; Gloucestershire:— Stephen Ingram Esq., Sheffield. The Rt. Hon. The Countess Bathurst, Cirencester; Staffordshire:— Lieutenant Colonel Andrew James Tabor, Compton Abdale, Colonel David Lennox Leigh TD, Hamstall Ridware, Rugeley; Cheltenham; Humphrey David Sneyd Scott-Moncrieff Esq., Leek; Charles Martell Esq., Broomsgreen, Dymock. Mrs Philippa Jane Gee, Barlaston, Stoke on Trent. Greater London:— Suffolk:— Sir Nigel Knowles, London; William Bruce Kendall Esq., Kelsale, Saxmundham; William James Furber Esq., London; Geoffrey Thomas Carwardine Probert Esq., Bures; Charles Alexander Evan Spicer Esq., London. George Moubray William Vestey Esq., Haverhill. Hampshire:— Surrey:— Thomas Henry Floyd Esq., Shalden, Alton; Richard Gordon Whittington Esq., Chobham, Woking; The Hon. Mrs Mary Rachel Montagu-Scott, Beaulieu, Brockenhurst; Nicholas James Shore Wood-Dow Esq., Staines upon Thames; Mark Edward Thistlethwayte Esq., Hambledon. Robert Stewart Napier Esq., CBE, Rudgwick, Horsham. Herefordshire:— Tyne and Wear:— William James Jackson Esq., Hereford; John Dennis Mowbray Esq., OBE, Fulwell, Sunderland; The Reverend Lady Lisvane, Blakemere; Lieutenant General Robin Vaughan Brims (Rtd) CB CBE DSO, Dalton, Thomas Nathaniel Hone Esq., Ledbury. Newcastle upon Tyne; Hertfordshire:— Paul Michael Callaghan Esq., CBE, Sunderland. Stelio Haralambos Stefanou Esq., Welwyn; Warwickshire:— William Arthur Hobhouse Esq., Sarratt, Rickmansworth; Richard Markham D’Aguilar Samuda Esq., Aston Cantlow, Henley-in- Mrs Suzana Rose Harvey, Bishop’s Stortford. Arden; Isle of Wight:— Mark Edward Trehearne Davies Esq., Shipston-on-Stour; Robin Vandeleur Courage Esq., MBE, Ryde; Mrs Clare Anna Insull Sawdon, Hatton, Warwick. Benedict Malcolm Anthony Sebastian Rouse Esq., West Cowes; West Midlands:— Dr Nicholas John England, Ryde. Dr Keith Bradshaw, Pattingham, Wolverhampton;

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE STATE

John Lewis Hudson Esq., OBE, Tanworth in Arden, Solihull; Christopher Thomas Loughran Esq., Knowle, Solihull. West Sussex:— David Mark Spofforth Esq., OBE, Slindon Common, Arundel; The Lady Emma Lavinia Barnard, Pulborough; Mrs Caroline Nicholls, Worthing. West Yorkshire:— Christopher John Brown Esq., Sutton in Craven, Keighley; Dr Terence George Bramall CBE, Harrogate; Charles Richard Jackson Esq., MBE, Ferrensby, Knaresborough. Wiltshire:— David Kim Hempleman-Adams Esq., LVO OBE, Box, Corsham; The Lady Marland, Odstock, Salisbury; Mrs Nicola Alberry, Calne. Worcestershire:— Sir Nicholas Anthony Hungerford Lechmere Bt., Hanley Castle, Worcester; Stephen Alexander Betts Esq., Far Forest, Kidderminster; Cassian Blaise Luke Letchmere Roberts Esq., Shelsley Beauchamp. WALES Clwyd:— James Peter O’Toole Esq., Cwm Dyserth, Rhyl; Mrs Charlotte Henrietta Gaylyn Howard, Llandyrnog, Denbigh; Lady Hanmer, Whitchurch. Dyfed:— Professor Medwin Hughes, Carmarthen; Mrs Susan Carol Balsom, Aberystwyth, Ceredigion; Stephen Mansel Davies Esq., Llanfrynach. Gwent:— Anthony John Clay Esq., Abergavenny, Monmouthshire; John Kevin Lynn Thomas Esq., Monmouth; Mrs Sharon Evelyn Lesley Linnard, Newport. Gwynedd:— Peter Harlech Jones Esq., Criccieth; Professor Sian Hope, Gaerwen, Ynys Mon; David Gwynfor Morgan Esq., Aberdyfi. Mid Glamorgan:— Gwynfryn John George Esq., Caerphilly; David John Davies Esq., Aberfan, Merthyr Tydfil; Jonathan Hugh Wall Esq., Porthcawl. Powys:— Mrs Ann Tudor, Llanerfyl, Welshpool; Mrs Susan Elizabeth Thompson, Kinnerton, Presteigne; David Rowland Price Esq., Builth Wells. South Glamorgan:— Professor John David Williams OBE, Pontcanna, Cardiff; Gilbert Campbell Lloyd Esq., Llandaff, Cardiff; Brian Charles Lakin Esq., Walterston, Barry. West Glamorgan:— Professor Donna May Mead OBE, Glynneath, Neath; Mrs Roberta Louise Fleet, Sketty, Swansea; Henry Michael Gilbert Esq., Mumbles, Swansea. (2431920)

STATE APPOINTMENTS

2431850LIEUTENANCY OF ABERDEEN CITY The Lord-Lieutenant of Aberdeen City, Councillor George Adam, the Lord Provost, has appointed Joan, Lady Catto to be a Deputy Lieutenant. A Scott Clerk to the Lieutenancy 17 November 2015 (2431850)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

2431869SSE GENERATION LIMITED ELECTRICITY ACT 1989 ENVIRONMENT & TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2000 INFRASTRUCTURE Further to the notice of an application for consent to construct and operate a wind farm at Gordonbush Estate, approximately 9.5km to the north west of Brora (Central grid Reference 284737, 913302) ENERGY and for a direction under Section 57 of the Town and Country Planning (Scotland) Act 1997 that planning permission for the WILLOWIND2431876 LINFAIRN LIMITED development be deemed to be granted. The installed capacity of the ELECTRICITY ACT 1989 proposed generating station would be 56 MW comprising 16 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 turbines, 13 turbines with a ground to blade tip height of 130 THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT metres and 3 turbines with a ground to blade tip height of 115 ASSESSMENT) (SCOTLAND) REGULATIONS 2000 metres. Notice is hereby given that WilloWind Linfairn Limited, (SC383229), Notice is hereby given that additional information has been received 26 George Square, Edinburgh EH8 9LD has applied to the Scottish by Scottish Ministers on this application. Copies of this information Ministers for consent to construct and operate a wind farm at have been forwarded to The Highland Council, Department of Linfairn, with turbines located 5km south of Straiton and 12km Planning & Development, Glenurquhart Road, Inverness, IV3 5NX, south-east of Maybole, South Ayrshire (Central Grid Reference to be made available for public inspection by being placed on the [236387, 603036]) and for a direction under Section 57(2) of the Town planning register. This information can also be viewed on the Scottish and Country Planning (Scotland) Act 1997 that planning permission Government’s Energy Consents Unit website at: for the development be deemed to be granted. The installed capacity http://www.energyconsents.scot/ of the proposed generating station would be 54.4 MW comprising 17 Request for copies of this additional information from Scottish turbines with a ground to blade tip height of 126.5 meters. Ministers or any queries about this additional information should be WilloWind Linfairn Limited has now submitted to Scottish Ministers directed in the following ways: further information in the form of an addendum including further In writing to the Scottish Government Energy Consents Unit, 4th environmental information relating to the Linfairn Wind Farm Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing Environmental Statement. to [email protected] Copies of the addendum supplementing the Environmental Statement Any subsequent additional information received by Scottish Ministers have been provided explaining the Company’s proposals in more before determination of the application, if considered to be materially detail are available for inspection during normal office hours at: relevant, will be similarly forwarded to TheHighland Council, to be South Ayrshire Council Maybole Library placed on the planning register and made available for public Burns House 1 High Street inspection. However, no further public notice will be issued. Burns Statue Square Maybole Any representations should be made in writing to The Scottish Ayr KA19 7AB Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 KA7 1UT Broomielaw, Glasgow G2 8LU or emailed to The addendum can also be viewed at the Scottish Government [email protected] identifying the proposal and Library at Victoria Quay, Edinburgh, EH6 6QQ. A copy of the further specifying grounds for objection or support, not later than 18 information has been made available to South Ayrshire Council for December 2015. public inspection. Representations should be dated and should clearly state the name Copies of the addendum may be obtained from SgurrEnergy Limited (in block capitals) and full return email and postal address of those (tel: 0141 227 1700) at a charge of £100 hard copy and £5 on CD. making representation. Only representations sent by email to the Any representations should be made in writing to The Scottish address stipulated will receive acknowledgement. Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 All previous representations received in relation to this Broomielaw, Glasgow G2 8LU or emailed to development remain valid. [email protected] identifying the proposal and Fair Processing Notice specifying grounds for objection or support, not later than 14 The Scottish Government Local Energy & Consents processes December 2015. consent applications and consultation representations under The Representations should be dated and should clearly state the name Electricity Act 1989. During the process, to support transparency in (in block capitals) and full return email and postal address of those decision making, the Scottish Government publishes online at making representation. Only representations sent by email to the www.energyconsents.scot. When making an email or paper address stipulated will receive acknowledgement. representation you will automatically be opted in to its publication All previous representations received in relation to this unless you choose to mark it as confidential. We may share your development remain valid. personal data with DPEA and local Planning Authorities but will not Fair Processing Notice publish your personal data (e.g. your name and address) as this is The Scottish Government Local Energy & Consents processes removed beforehand in compliance with the Data Protection Act. consent applications and consultation representations under The Should you choose not to provide your personal data then your Electricity Act 1989. During the process, to support transparency in representation will only be considered by Scottish Ministers and not decision making, the Scottish Government publishes online at be shared for consideration with any other party. If you have any www.energyconsents.scot. When making an email or paper concerns about how your personal data is handled, please email us representation you will automatically be opted in to its publication at: [email protected] or write to Local Energy & unless you choose to mark it as confidential. We may share your Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 personal data with DPEA and local Planning Authorities but will not 8LU (2431869) publish your personal data (e.g. your name and address) as this is removed beforehand in compliance with the Data Protection Act. Should you choose not to provide your personal data then your SCOTTISH2431862 HYDRO ELECTRIC TRANSMISSION PLC representation will only be considered by Scottish Ministers and not ELECTRICITY ACT 1989 be shared for consideration with any other party. If you have any TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 concerns about how your personal data is handled, please email us THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT at: [email protected] or write to Local Energy & ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 Notice is hereby given that Scottish Hydro Electric Transmission Plc 8LU. (2431876) (SHE Transmission), (company registration number SC213461) has applied to the Scottish Ministers for consent to under Section 37 and Schedule 8 of The Electricity Act 1989 to construct and operate 19 km of 275 kV steel lattice tower overhead line between proposed Terminal Tower 1 adjacent to Knocknagael Substation (Grid

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Reference: 265223 838880) and the proposed Terminal Tower 60 at Should you choose not to provide your personal data then your the proposed Tomatin Substation (Grid Reference: 275485 825348). representation will only be considered by Scottish Ministers and not In addition SHE Transmission seeks consent to construct and operate be shared for consideration with any other party. If you have any a deviation of 4.5 km of the existing Beauly to Boat of Garten 132 kV concerns about how your personal data is handled, please email us AC OHL double circuit steel lattice tower between Tower 127 and at: [email protected] or write to Local Energy & Tower 137 at Garbole, by Tomatin. SHE Transmission will seek Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 permission to construct new stone tracks and bellmouths to access 8LU. (2431862) the proposed overhead steel lattice towers and cable termination compounds, for construction and future maintenance, along the route of the proposed new transmission line as detailed in the ENVIRONMENTAL PROTECTION accompanying Environmental Statement. Scottish Hydro Electric Transmission Plc has also applied for a 2432873KARRO FOODS LTD direction under Section 57(2) of the Town and Country Planning PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER (Scotland) Act 1997 that planning permission for the development be REGULATION 19 deemed to be granted. OF A copy of the application, with a plan showing the land to which it THE POLLUTION PREVENTION AND CONTROL (INDUSTRIAL relates, together with a copy of the Environmental Statement EMISSIONS) REGULATIONS (NORTHERN IRELAND) 2013 discussing the Company’s proposals in more detail and presenting an INTEGRATED POLLUTION PREVENTION AND CONTROL analysis of the environmental implications, are available for Notice is hereby given that Karro Foods Ltd. has applied to the Chief inspection, free of charge, during normal office hours at: Inspector for a variation of their Integrated Pollution Prevention and The Highland Council Farr Community Hall Control (IPPC) Permit. The variation is in respect of process changes Kintail House Inverarnie Park to the Chilling of Animal Carcases and the upgrade of the Waste Beechwood Park Farr Water Treatment Plant. The installation is located at 70, Molesworth Inverness IV2 6XF Road, in the district of Cookstown, in the County of Tyrone. IV2 3BW The application contains all particulars as required by the regulations Strathdearn Hall Dores Post Office including a description of foreseeable significant effects of emissions Tomatin 3 Strath Gardens from the installation on the environment. IV13 7YN Dores A copy of the information listed in Schedule 4 Part 1 (1) is available for Inverness public inspection free of charge between the hours of 09.30 – 12.00 IV2 6TT and 14.00 - 15.30 at Klondyke Building, Gasworks Business Park, The Environmental Statement can also be viewed at the Scottish Lower Ormeau Road, Belfast. BT7 2JA and Mid-Ulster District Government Library at Victoria Quay, Edinburgh, EH6 6QQ. Council, Burn Road, Cookstown, Co Tyrone. BT80 8DT. In addition, A Hard copy of the Environmental Statement may be obtained from members of the public who wish to obtain a copy of the relevant SHE Transmission by contacting Jenna Black on 01738 455115 (price information contained in the registers can do so upon the payment of available upon request). Copies of a short non-technical summary are a reasonable charge to cover the cost of photocopying. available free of charge. An electronic version of the reports Written representations about the application may be sent to the supporting the application, including the Environmental Statement, Chief Inspector of the Industrial Pollution and Radiochemical will be available to download free of charge from URL: http:// Inspectorate, Northern Ireland Environment Agency (address as www.ssepd.co.uk/KnocknagaelTomatin/ or on CD priced at £10. above) within 42 days from the date of this publication. Any representations to the application should be made by email to the All representations will be placed on the public register unless a Scottish Government, Energy Consents Unit mailbox at representation contains a written request to the contrary. If there is [email protected] such a request, the register will only include a statement that there or has been such a request. (2432873) by post to The Scottish Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying the proposal and specifying the grounds for representation, not later than TRANSPORT2431863 SCOTLAND Friday 18th December. ENVIRONMENTAL ASSESSMENT (SCOTLAND) ACT 2005: Representations should be dated and should clearly state the name SECTION 8(1) SCREENING DETERMINATION FOR THE (in block capitals), full return email and postal address of those NATIONAL TRANSPORT STRATEGY (REFRESH) making representations. Only representations sent by email to the TRANSPORT SCOTLAND has determined that the above is not likely address stipulated will receive acknowledgement. to generate significant environmental effects, and that a Strategic When initial comments from statutory consultees are received further Environmental Assessment is therefore not required. The screening public notices will give advice on how this information may be viewed determination can be viewed on the Scottish Government’s website by members of the public, and how representations may be made to at: http://www.gov.scot/Topics/Environment/environmental- Scottish Ministers. During the consideration of the proposal, Scottish assessment/sea/SEAG case number SEA\01106. Ministers may formally request further information to supplement the A copy of the determination can be obtained from NTS refresh team, Environmental Statement and this will also be advertised in such a Transport Scotland, Buchanan House, 6th Floor, 58 Port Dundas manner. Road, Glasgow G4 0HF, or email: As a result of a statutory objection from the relevant planning [email protected] authority, or where Scottish Ministers decide to exercise their B Deiss discretion to do so, Scottish Ministers can also cause a Public Local A member of the staff of the Scottish Ministers Inquiry (PLI) to be held. Transport Scotland, Buchanan House, 58 Port Dundas Road, Following receipt of all views and representations, Scottish Ministers Glasgow G4 0HF (2431863) will determine the application for consent in two ways: Consent the proposal, with or without conditions attached; or Reject the proposal FAIR PROCESSING NOTICE The Scottish Government Local Energy & Consents processes consent applications and consultation representations under The Electricity Act 1989. During the process, to support transparency in decision making, the Scottish Government publishes online at www.energyconsents.scot. When making an email or paper representation you will automatically be opted in to its publication unless you choose to mark it as confidential. We may share your personal data with DPEA and local Planning Authorities but will not publish your personal data (e.g. your name and address) as this is removed beforehand in compliance with the Data Protection Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

PORTS & HARBOURS Agents for Aberdeen Harbour Board 6 November 2015 (2431887) ABERDEEN2431887 HARBOUR BOARD HARBOURS ACT 1964 (AS AMENDED) AND MARINE (SCOTLAND) ACT 2010 THE MARINE WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) Planning REGULATIONS 2007 (AS AMENDED) THE ABERDEEN HARBOUR REVISION ORDER AND MARINE TOWN PLANNING LICENCES 1. NOTICE IS HEREBY GIVEN THAT Aberdeen Harbour Board (“the 2432001LEEDS CITY COUNCIL Applicant”) has applied to the Scottish Ministers for a Harbour TOWN AND COUNTRY PLANNING (CONTROL OF Revision Order under section 14 of the Harbours Act 1964 (“the 1964 ADVERTISEMENTS) (ENGLAND) REGULATIONS 2007 Act”) and Marine Licences under the Marine (Scotland) Act 2010, Part MAKING OF REGULATION 7 DIRECTION IN RESPECT OF 4 and has submitted an Environmental Statement under the Marine ADVERTISEMENTS WITHIN CLASS 3A OF SCHEDULE 3 Works (Environmental Impact Assessment) Regulations 2007 (as 1. The Secretary of State for Communities and Local Government has amended). approved a Direction under Regulation 7 of the above Regulations 2. The Order will authorise the construction of a new harbour facility relating to the letting of premises or land for residential purposes in at Nigg Bay as an extension to the existing harbour at Aberdeen. The parts of Headingley and Hyde Park and Woodhouse wards. From the works will include deepening of the seabed by way of excavation, date on which the Direction comes into force there is removed including drilling and blasting, the construction of breakwaters, quays deemed consent for advertisements and express consent shall be and a pier, the creation of working areas for harbour operations and required for the display of estate agents’ boards relating to the letting the provision of infrastructure and facilities for the new harbour. The of residential premises which are advertisements falling within Class area of the new harbour facility extends to approximately 89 hectares. 3A, Part 1, Schedule 3 to the Regulations for a period of five years in 3. The Scottish Ministers have advised by letter dated 10 January the area specified in the Schedule to this Notice. 2014 that they have decided in accordance with paragraph 4 of 2. The Direction comes into force on 1st December 2015 Schedule 3 to the 1964 Act that the application relates to a project 3. A copy of the Direction as approved may be inspected at the City which falls within Annex I to Council Directive 2011/92/EU on the Development Department, The Leonardo Building, 2 Rossington assessment of the effects of certain public and private projects on the Street, Leeds, LS2 8HD on any working day between the hours of environment (“the Directive”) being the construction of a port 8.30am to 5pm Monday, Tuesday, Thursday, Friday and 10.00am to installation. Accordingly, an Environmental Statement is required and 5pm on Wednesday. Alternatively the Direction as approved can be has been supplied. viewed on the Council’s website at http://www.leeds.gov.uk/council/ 4. A copy of the draft Order, the deposited plans of the proposed Pages/Letting-Boards.aspx works which accompanied the application, a copy of the marine Tim Hill, Chief Planning Officer, The Leonardo Building, 2 Rossington licence applications and drawings, the Environmental Statement and Street, Leeds, LS2 8HD the letter dated 10 January 2014 may be inspected, free of charge, at On behalf of: Leeds City Council (a) the Aberdeen Maritime Museum, Shiprow, Aberdeen AB11 5BY Date: 13th November 2015. (2432001) between the hours of 10 am and 5 pm, from Monday to Saturday and from 12 noon until 3 pm on Sundays and (b) the Torry Library, Victoria Road, Aberdeen AB11 9NJ during its opening hours which vary from LONDON2431967 BOROUGH OF HARINGEY day to day until the expiry of the forty-two day period specified below. TOWN AND COUNTRY PLANNING ACT 1990 Any person requiring further information concerning the proposed TOWN AND COUNTRY PLANNING (DEVELOPMENT works should apply in writing to Doig & Smith, Pursers House, MANAGEMENT PROCEDURE) (ENGLAND) ORDER Blaikies House, Aberdeen, AB11 5PB, email: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) [email protected]. Copies of the Environmental ACT 1990 Statement may also be obtained from Doig & Smith at a charge of £50 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) for a hard copy. A copy of the Environmental Statement on CD and a REGULATIONS 1990 copy of a short non-technical summary are available free of charge. In order to view the full application details and submit comments The Environmental Statement can also be accessed on the please visit the Haringey website. Applicant’s website – www.aberdeen-harbour.co.uk. Affecting Conservation Area 5. Any person wishing to make an objection or representation on the 10 Hampstead Lane N6 4SB (HGY/2015/3220) applications or Environmental Statement to the Scottish Ministers Raising existing roof line of front mass block only, lowering of existing should write within forty-two days from the date at the foot of this front mass block level only to match existing lower ground levels on notice quoting Aberdeen Harbour Revision Order stating the grounds rest of house, new Juliet balconies facing rear on front mass block, of their objection or representation and giving an address to which and new glass conservatory to replace existing conservatory on rear correspondence relating to the objection or representation may be mass block (householder application) sent. Representations should be sent to: 19 Elyne Road N4 4RA (HGY/2015/3224) HARBOUR REVISION ORDER: Replacement of existing conservatory with single storey rear Val Ferguson, Ports and Harbours Branch, Transport Scotland, Area extension 2F North, Victoria Quay, Edinburgh EH6 6QQ or email: Highgate Magistrates Court Bishops Road N6 4HS (HGY/2015/3233) [email protected] Display of 1 x non-illuminated hoarding sign and 11 x non-illuminated MARINE LICENCES: flagpole signs. The Scottish Government, Marine Scotland, Marine Laboratory, PO 24 Tetherdown N10 1NB (HGY/2015/3234) Box 101, 375 Victoria Road, Aberdeen, AB11 9DB or email: Change of use of property from nursery (D1) to single family dwelling [email protected] (C3) 6. All objections or representations made, including personal 28 Kingsley Place N6 5EA (HGY/2015/3238) information provided to Scottish Ministers, will be shared with the Addition of rear extension and rooflights to main and flat roofs, and applicant who may contact you to discuss your concerns. Names and replacement of windows (householder application) the text of any representation may also be published on Transport 14 Rookfield Avenue N10 3TS (HGY/2015/3264) Scotland’s website due to Freedom of Information requirements. If Construction of 65cm high boundary wall to front of property you wish to discuss any issues relating to the use of your personal (householder application) data please contact the person specified in paragraph 5 of this notice. 43 Priory Gardens N6 5QU (HGY/2015/3268) 7. If an objection is duly made to the application and not withdrawn Formation of loft extension (householder application) the Scottish Ministers may, before making their decision (i) cause an Tottenham Hotspur Football Club, 748 High Road N17 0AP (HGY/ inquiry to be held, or (ii) give to the objector an opportunity of 2015/3000) appearing before and being heard by a person appointed by them. Mackinnons Solicitors 14 Carden Place, Aberdeen AB10 1UR

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Proposed demolition and comprehensive phased redevelopment for ANY PERSON aggrieved by or desiring to question the validity of or stadium (Class D2) with hotel (Class C1), Tottenham Experience (sui any provision within the Order, on the grounds that it is not within the generis), sports centre (Class D2); community (Class D1) and / or powers of the above Act or that any requirement or regulation made offices (Class B1); housing (Class C3); and health centre (Class D1); has not been complied with, may, within 6 weeks of together with associated facilities including the construction of new 13 November 2015 apply to the High Court for the suspension or and altered roads, footways; public and private open spaces; quashing of the Order or of any provision included. landscaping and related works. Details of “appearance” and S Zamenzadeh, Department for Transport (2431959) “landscape” are reserved in relation to the residential buildings and associated community and / or office building. Details of “appearance” and “scale” are reserved in relation to the sports centre DEPARTMENT2431956 FOR TRANSPORT building. Details of “appearance” are reserved in relation to the health TOWN AND COUNTRY PLANNING ACT 1990 centre building. Proposal includes the demolition of 3 locally listed THE SECRETARY OF STATE hereby gives notice of an Order made buildings and includes works to a Grade II Listed building for which a under Section 247 of the above Act entitled “The Stopping up of separate Listed Building application has been submitted (Ref: HGY/ Highway (South East) (No.42) Order 2015“ authorising the stopping up 2015/3001). The proposal is EIA development. THIS IS A of a southern part-width of Springfields, at the entrance to the former RECONSULTATION FOLLOWING THE SUBMISSION OF garages between 31 and 33 Springfields, at Padbury in the District of ADDITIONAL ENVIRONMENTAL INFORMATION. Aylesbury Vale. This is to enable development as permitted by GDO Major Category Aylesbury Vale District Council, reference 13/02429/APP. 122-124 High Road N22 6HE (HGY/2015/3255) COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Change of use application of the second, third and fourth floors from the Secretary of State, National Transport Casework Team, Tyneside B1 office to C1 hotel and roof top extension to create an additional House, Skinnerburn Road, Newcastle Business Park, Newcastle upon floor. Works also include external refurbishment of existing and small Tyne, NE4 7AR or [email protected] (quoting extension into the car park on the second floor NATTRAN/SE/S247/1970) and may be inspected during normal Major development and EIA development opening hours at Buckingham Library, Verney Close, Buckingham Tottenham Hotspur Football Club, 748 High Road N17 0AP (HGY/ MK18 1JP. 2015/3000) ANY PERSON aggrieved by or desiring to question the validity of or Proposed demolition and comprehensive phased redevelopment for any provision within the Order, on the grounds that it is not within the stadium (Class D2) with hotel (Class C1), Tottenham Experience (sui powers of the above Act or that any requirement or regulation made generis), sports centre (Class D2); community (Class D1) and / or has not been complied with, may, within 6 weeks of offices (Class B1); housing (Class C3); and health centre (Class D1); 13 November 2015 apply to the High Court for the suspension or together with associated facilities including the construction of new quashing of the Order or of any provision included. and altered roads, footways; public and private open spaces; D Candlish, Department for Transport (2431956) landscaping and related works. Details of “appearance” and “landscape” are reserved in relation to the residential buildings and associated community and / or office building. Details of RENFREWSHIRE2431885 COUNCIL “appearance” and “scale” are reserved in relation to the sports centre THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL building. Details of “appearance” are reserved in relation to the health IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 centre building. Proposal includes the demolition of 3 locally listed NOTICE UNDER REGULATION 18 buildings and includes works to a Grade II Listed building for which a PROPOSAL AT KINGS INCH DRIVE / KINGS INCH ROAD separate Listed Building application has been submitted (Ref: HGY/ (BRAEHEAD), RENFREW 2015/3001). The proposal is EIA development. THIS IS A PLANNING APPLICATION REFERENCE : 13/0049/PP RECONSULTATION FOLLOWING THE SUBMISSION OF Notice is hereby given that additional environmental information to ADDITIONAL ENVIRONMENTAL INFORMATION. support an environmental statement has been submitted to The documents including the Environmental Impact assessment are Renfrewshire Council by Capital Shopping Centres relating to the available on-line and also at the Council’s planning offices at planning application in respect of the erection of mixed use Riverpark House, Wood Green and at Coombes Croft Library development comprising Class 1 (retail use), Class 2 (financial, Tottenham High Road, London, N17 8AG Tel: 020 8489 4560. The professional and other services), Class 3 (food & drink use), Class 7 library’s opening hours are as follows: Monday to Friday: 9am-7pm, (hotel use), Class 11 (assembly & leisure), including an events arena Saturday: 9am-5pm, Sunday: Closed. A copy is also available to view and other ancillary uses; construction of transport interchanges and at the Council’s planning office by appointment. Appointments should route for Fastlink bus service, car parking, roads & accesses, be requested by emailing [email protected]. footpaths and covered walkways, public realm works (including Comments should be made on-line, or via email to provision of open space & civic square), together with landscaping, all [email protected] or in writing to Planning Support, associated works and necessary infrastructure ; and demolition of River Park House, Wood Green, London, N22 8HQ by December 4th some buildings, which was originally lodged with the Council on 21st 2015. (2431967) January 2013. A copy of the environmental statement and additional environmental information and the associated planning application may be inspected 2431959DEPARTMENT FOR TRANSPORT between 8am and 6pm Mon - Fri in the register of planning TOWN AND COUNTRY PLANNING ACT 1990 applications kept by the planning authority for the area at THE SECRETARY OF STATE hereby gives notice of an Order made Renfrewshire House, Cotton Street, Paisley, PA1 1LL and on the under Section 247 of the above Act entitled “The Stopping up of Council’s website (www.renfrewshire.gov.uk), during the period of 28 Highways (North West) (No.80) Order 2015“ authorising the stopping days beginning with the date of this notice. up of the whole of the 2 cul-de-sac arms of Creighton Avenue Copies of the environmental statement may be purchased from Brett commencing from their junctions with the main carriageway of Harbutt, Head of Planning, Intu Properties Ltd, 40 Broadway, London, Creighton Avenue, Raffles at Carlisle, in the City of Carlisle to enable SW1H 0BU at a cost of £50.00 or CD-ROM format at a cost of £5.00. development as permitted by Carlisle City Council, reference 15/0288. Individual non technical summaries are free. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Any person who wishes to make representations to Renfrewshire the Secretary of State, National Transport Casework Team, Tyneside Council about the environmental statement should make them in House, Skinnerburn Road, Newcastle Business Park, Newcastle upon writing within that period to the Director of Development and Housing Tyne, NE4 7AR or [email protected] (quoting Services, Renfrewshire House, Cotton Street, Paisley, PA1 1JD NATTRAN/NW/S247/2004) and may be inspected during normal Date: 13Th November 2015 (2431885) opening hours at Raffles Post Office, 17 Shady Grove, Raffles, Carlisle, Cumbria, CA2 7LE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

ABERDEENSHIRE2431884 COUNCIL Friday 06 November 2015 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Proposal/Reference: (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR 15/P/3/0444 (1) TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Address of Proposal: BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 38-40 High Street, REGULATIONS 1987, REGULATION 5 Sanquhar The applications listed below together with the plans and other Name and Address of Applicant: documents submitted with them may be examined at the local NOT ENTERED planning office as given below between the hours of 8.45 am and 5.00 Description of Proposal: pm on Monday to Friday (excluding public holidays). You can also Installation of replacement timber sash and case windows (2431881) examine the application and make comment online using the Planning Register at https://upa.aberdeenshire.gov.uk/online-applications/. Internet access is available at all Aberdeenshire libraries. STIRLING2431880 COUNCIL Written comments may be made quoting the reference number and TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 stating clearly the grounds for making comment. These should be PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) addressed to the E-planning Team, Aberdeenshire Council, (SCOTLAND) ACT 1997 Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that The applications listed below are proposals requiring planning any comment made will be available for public inspection and will be permission and/or Listed Building Consent which have been published on the Internet. submitted to Stirling Council and may be viewed online at Comments must be received by 3 December 2015 www.stirling.gov.uk/onlineplanning. Head of Planning & Building Standards Written comments may be made to the Planning Manager, Planning Proposal/Reference: Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA APP/2015/3409 (Telephone 01786 233660) within 21 days of this notice. Address of Proposal: Proposal/Reference: 9C Market Square, Stonehaven, Aberdeenshire, AB39 2BT 15/00706/LBC/ML Name and Address of Applicant: Address of Proposal: For further information contact Local Planning Office. Details: 34 Kenilworth Road, Bridge Of Allan, FK9 4EH Viewmount, Arduthie Road, Stonehaven, AB39 2DQ Name and Address of Applicant: Description of Proposal: NOT ENTERED Installation of Replacement Windows (2431884) Description of Proposal: Renovation of listed property including internal alterations to existing kitchen, new stair to access existing attic floor, additional rooflights, 2431881DUMFRIES & GALLOWAY COUNCIL alterations to existing window opening to form door and existing slate TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 roof covering to be replaced (2431880) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below may be examined during normal office hours at Council Offices, High Street, Sanquhar (1) . Alternatively, they can be viewed on-line by following the ePlanning link on the Council’s website at www.dumgal.gov.uk/planning. All representations should be made to me within 21 days from the date of this publication at Kirkbank, Council Offices, English Street, Dumfries, by email to [email protected] or via the Council’s website, as noted above. Head of Planning & Regulatory Services

2431875THE HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, the alternative location(s). Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 15/04048/LBC The Old Manse Replacement of two Helmsdale Service Point Stittenham Road existing roof lights with Regulation 5 - affecting the character of a listed Helmsdale double glazed roof lights building (21 days) KW8 6JG The Highland Council, Area Planning Office, Drummuie, Golspie, KW10 6TA 15/03982/LBC Kilmartin Hall Alterations Regulation 5 - affecting the character of a listed Glenurquhart building (21 days) Drumnadrochit The Highland Council, Area Planning Office, 2nd Inverness Floor, Kintail House, Beechwood Business Park, IV63 6TN Inverness, IV2 3BW 15/03864/LBC Drumdevan House Change of use to Guest Regulation 5 - affecting the character of a listed Inverness House and formation of building (21 days) IV2 6DJ en-suite shower room plus The Highland Council, Area Planning Office, 2nd replacement of a window Floor, Kintail House, Beechwood Business Park, with a glazed door Inverness, IV2 3BW PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2431875)

2431873

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

EAST AYRSHIRE COUNCIL 15/0817/LB TOWN AND COUNTRY PLANNING (DEVELOPMENT Address of Proposal: MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 Kilmarnock Railway Station PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Langlands Brae (SCOTLAND) ACT 1997 Kilmarnock PLANNING APPLICATION East Ayrshire For those applications which have been the subject of Pre-Application KA1 2AF Consultation between the Applicant and the Community (and which Name and Address of Applicant: are indicated as “PAC”), persons wishing to make representations in Kilmarnock Station Railway Heritage Trust respect of the application should do so to the Planning Authority in Description of Proposal: the manner indicated. Refurbishment of disused station rooms including minor external The Applications listed may be examined at the address stated below alterations, internal alterations and erection of signage (2431873) between 09:00 and 17:00 hours Monday to Thursday and 09:00 and 16:00 hours Friday, excluding public holidays. All applications can also be viewed online via the Council website (www.east- 2431868RENFREWSHIRE COUNCIL ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local TOWN AND COUNTRY PLANNING (LISTED BUILDING AND offices throughout East Ayrshire. BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Written comments and electronic representations may be made to the Applications for Listed Building Consent, listed below, together with Head of Planning and Economic Development, PO Box 26191, the plans and other documents submitted with them may be Kilmarnock KA1 9DX or [email protected] examined at the Customer Service Centre, Renfrewshire House, before the appropriate deadline. Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Please note that comments received outwith the specified period will 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. only be considered in exceptional circumstances which will be a Anyone wishing to make representations should do so in writing question of fact in each case. within 21 days from the date of publication of this notice to the Head of Planning and Economic Development Director of Development and Housing Services, Renfrewshire House, 09.11.15 Cotton Street, Paisley, PA1 1JD. Where plans can be inspected: ADDRESS DESCRIPTION OF WORKS Department of Neighbourhood Services, The Johnnie Walker Bond, 8 St Mirren Street, Paisley, PA1 Erection of flue to rear of building 15 Strand Street, Kilmarnock, KA1 1HU Tel (01563) 576790 Fax 1UA (01563) 554592 (2431868) Proposal/Reference:

2431866ARGYLL & BUTE COUNCIL The applications listed below together with all other related documents may be inspected between 09:30-12:30 and 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk. Written comments for the following list of applications should be made to the above address within 21 days of this advert. Please quote the reference number in any correspondence. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REF PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/02279/LIB Removal, repair and re- Colonsay Parish Church Sub Post Office Isle of Colonsay instatement of Scalasaig Isle Of Colonsay Argyll And Bute PA61 7YW 1A Manse Brae Lochgilphead PA31 15/02391/LIB Alterations and extensions to East Lodge Camis Eskan Sub Post Office Cardross dwellinghouse Cardross Dumbarton Argyll And Bute G82 5HG Blairvadach Shandon Helensburgh G84 8ND 15/03012/LIB Installation of replacement Deanston 32 Queen Street Helensburgh Library windows Helensburgh Argyll And Bute G84 9QL Blairvadach Shandon Helensburgh G84 8ND Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https://eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. (2431866)

ANGUS2431865 COUNCIL Written comments may be made within 21 days of this notice to the TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Service Manager, County Buildings, Market Street, Forfar, DD8 3LG AMENDED) or e-mail [email protected]. Please note that representations PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) made to an applicant in response to any pre-application consultation (SCOTLAND) ACT 1997 (AS AMENDED) cannot be taken into account by Angus Council. Applications for permission and/or consents under the above Kinpurnie Castle Newtyle Blairgowrie PH12 8TW - Internal legislation as listed below together with the plans and other Alterations of Rooflights and Change of Two Windows to Doors. - documents submitted with them may be examined at County 15/00967/LBC - Listed Building Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 Iain Mitchell, Service Manager (2431865) a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility on the Council’s website at http://planning.angus.gov.uk/online- applications/.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 11 ENVIRONMENT & INFRASTRUCTURE

THE2431864 CITY OF EDINBURGH COUNCIL 15/05004/FUL 3B, 5 Blackbarony Road Edinburgh EH16 5QP THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Demolish existing single storey bedroom wing of No.5. Reposition MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 boundary between the two plots and construct new stone boundary - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING wall. Reposition existing driveway of No. 3B. Construct two storey (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) gable extension to No. 3B. (SCOTLAND) REGULATIONS 1987 - REGULATION 5. 15/05007/FUL 5 Yardheads Edinburgh EH6 6BU Change of use from ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Office/Retail space to a 2 bed residential flat, including replacement REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL of windows and entrance to street elevation at Yardshead. STATEMENT. 15/05009/FUL 4B Gayfield Place Edinburgh EH7 4AB Proposed PLANNING AND BUILDING STANDARDS change of use and conversion of offices to form 5 residential flats Applications, plans and other documents submitted may be examined including re-instatement of existing windows. at Planning & Building Standards front counter, Waverley Court, 4 15/05010/LBC 4B Gayfield Place Edinburgh EH7 4AB Demolition East Market Street, Edinburgh EH8 8BG between the hours of works and alterations forming 5 proposed flats including creation of 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written bedrooms, new kitchens, construction of new insulated floor and re- comments may be made quoting the application number to the Head opening/creation of windows. of Planning & Building Standards within 21 days of the date of 15/05019/LBC 1F 33 Queensferry Street Edinburgh EH2 4QS Internal publication of this notice. You can view, track & comment on planning alterations to premises to accommodate change of use from class 2 applications online at www.edinburgh.gov.uk/planning. The use (financial advisers) to class 9 (2x residential flats). application may have been subject to a pre-application consultation 15/05072/PPP Allotments Telferton Edinburgh Formalisation and process & comments may have been made to the applicant prior to reconfiguration of allotment gardens, including the provision of 40 the application being submitted. Notwithstanding this, persons allotment plots and 2 community plots, and a new residential wishing to make representations in respect of the application should development, including affordable housing, with associated access, do so as above. parking and landscaping works. Acting Head of Planning and Building Standards 15/05074/PPP South East Wedge Development Site Old Dalkeith 15/02905/PPP Land 146 Metres East Of 143 Drum Street Edinburgh Road Edinburgh Proposed residential development, community Planning Permission in Principle for Residential Development and parkland and a primary school on Land at Edmonstone, the Wisp, Associated Works. South East, Edinburgh. (2431864) 15/04808/LBC 1 Mayfield Terrace Edinburgh EH9 1RU Upgrades to existing sash and case windows. 15/04895/FUL 35, 36 Burns Street Edinburgh Proposal to erect new 2 THE2431861 CITY OF EDINBURGH COUNCIL storey THE CITY OF EDINBURGH COUNCIL, PLANNING & BUILDING dwelling house on site to the rear of 8 Hermitage Place. STANDARDS 15/04909/LBC Stables Cafe Foxhall Kirkliston EH29 9ER Alter and The Town and Country Planning (Environmental Impact Assessment) extend existing redundant stable block to form farm shop and cafe. (Scotland) Regulations 2011 – Regulation 17. Notice is hereby given 15/04918/LBC The Museum Of Childhood 42 High Street Edinburgh that an Environmental Statement has been submitted to the City of EH1 1TB Carry out alterations to an existing gallery and store on the Edinburgh Council by Sheratan Ltd. relating to planning application first floor to create a new disabled toilet and lobby including the 15/05074/PPP at South East Wedge Development Site Old Dalkeith partial demolition of a wall and alterations to existing services, in Road Edinburgh. The development description is Proposed residential addition to roof and fabric repairs. development, community parkland and a primary school on Land at 15/04919/FUL Stables Cafe Foxhall Kirkliston EH29 9ER Change of Edmonstone, the Wisp, South East, Edinburgh. Possible decisions use, alter and extend existing redundant stable block to form farm relating to the application are: Approval of the application without shop and cafe. conditions; Approval of the application with conditions; Refusal of the 15/04944/FUL 24 Easter Belmont Road Edinburgh EH12 6EX application. Copies of the environmental statement may be purchased Alterations to existing dwelling squaring off bay windows and north from Farningham Planning Ltd, The Bourse, 47 Timber Bush, Leith east corner of building, replace all doors and windows to powder EH6 6QH at a cost of 0.00 whilst stocks last. Any person wishing to coated aluminium units. Enlarge existing south east facing terrace. make representation to the City of Edinburgh Council about the Remove existing tiled roof and replace with new flat/pitched slated environmental statement should make them in writing quoting roof to create new first floor accommodation. Existing double garage reference 15/05074/PPP within 28 days of the date of this notice to - extend garage, replace garage doors with 1 door and remove/ the Head of Planning and Building Standards. A copy of the replace roof with new slated roof. environmental statement and associated planning application may be 15/04951/LBC 79-81 Dalkeith Road 1 Marchhall Crescent Edinburgh inspected at Planning & Building Standards front counter, Waverley EH16 5AL Internal non fabric alterations to provide additional fixed Court, 4 East Market Street, Edinburgh EH8 8BG between the hours shelving, revised kitchenette layouts, revised office/teaching layouts, of 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. You can also new escape sash locking to external doors. Minor external alterations view, track & comment on planning applications online at to existing rainwater goods, additional lighting, cctv, new door paint www.edinburgh.gov.uk/planning. colour and new antennas to provide point to point wireless data link David R Leslie, Acting Head of Planning and Building Standards between 81 Dalkeith Road and Abden House. (2431861) 15/04975/LBC East Morningside Lodge 7 Clinton Road Edinburgh EH9 2AW Single storey north extension; timber clad with a zinc EAST2431860 AYRSHIRE COUNCIL pitched & hipped roof, & roof lights, large west facing window & south THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL facing double doors. Single storey south stone extension between the IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 boundary wall, with a zinc mono-pitched roof. Existing side entrance NOTICE UNDER REGULATION 17 extended to relocate stair to improve circulation and access. New The proposed development at Glenouther Renewable Energy Park, shower room upstairs with a conservation roof light. Clunch Road, East Ayrshire is subject to assessment under the Town 15/04979/LBC 33-34 Castle Terrace Edinburgh EH1 2EL Minor and Country Planning (Environmental Impact Assessment) (Scotland) alterations to internal layout of basement. Regulations 2011. 15/04986/FUL 132 St John’s Road Edinburgh EH12 8AX Installation Notice is hereby given that additional information in relation to an of new opaque window to gable elevation, formation of new bin store, environmental statement has been submitted to East Ayrshire Council amend existing internal layout. relating to the planning application in respect of the erection of twelve 15/04992/LBC 1 Palmerston Place Edinburgh EH12 5AF Attach wind turbines (of up to 126.5m to tip) and associated infrastructure, signage to exterior of building. including two borrow pits and a new access from Clunch Road 15/04994/LBC 1F1 13 Union Street Edinburgh EH1 3LT Install notified to you under the Town and Country Planning (Development extractor fan in main bathroom, run small boxed-in ducting pipe Management Procedure) (Scotland) Regulations 2013 on 13 through rear bedroom to external wall. November 2015. 15/05002/FUL 3 Freelands Road Ratho Newbridge EH28 8NP Possible decisions relating to the application are: Removal of existing single-storey and erection of new two-storey rear (i) approval of the application without conditions; extension. (ii) approval of the application with conditions;

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(iii) refusal of the application. 15/02545/DC 2 Dargarvel Avenue G41 - Installation of replacement A copy of the additional information together with the environmental windows statement, the associated application and other documents submitted 15/02598/DC, 15/02603/DC 1 Princes Terrace G12 - Sub-division of with the application may be inspected at all reasonable hours at the 4-storey townhouse to create basement flat and 3-storey townhouse place where the register of planning applications is kept by the 15/02527/DC 55 Sherbrooke Avenue G41 - Erection of single storey planning authority for the area at The Johnnie Walker Bond, 15 Strand extension to rear of dwellinghouse Street, Kilmarnock, KA1 1HU and at http://eplanning.east- 15/02669/DC, 15/02670/DC 27 Broomhill Avenue G11 - Conversion of ayrshire.gov.uk/online/ during the period of 28 days beginning with former school buildings into flats, external alterations, demolition of the date of this notice. swimming pool building, janitor’s house and outbuildings, erection of Copies of the additional information may be purchased from TNEI block of flats, formation of new vehicular access, associated Services Ltd., Queens House, 19 St Vincent Place, Glasgow, G1 2DT landscaping and parking at a cost of £10 for paper copies and no cost for electronic copies. 15/02657/DC 9 Bridgeton Cross G40 - Use of Class 2 Credit Union Any person who wishes to make representations to East Ayrshire office as class 10 day centre (2431859) Council about the additional information should make them in writing within that period to the Council at The Johnnie Walker Bond, 15 Strand Street, Kilmarnock, KA1 1HU or at http://eplanning.east- UPPER2431858 SONACHAN WIND PARK LIMITED ayrshire.gov.uk/online/ quoting reference 15/0584/PP. ELECTRICITY ACT 1989 Michael Keane TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 On behalf of East Ayrshire Council THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT 13 November 2015 (2431860) ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Notice is hereby given that Upper Sonachan Wind Park Limited, company registration number 09800322, whose registered office is 2431859GLASGOW CITY COUNCIL situated at Unicorn House, Russell Street, Stroud, PUBLICITY FOR PLANNING AND OTHER APPLICATIONS Gloucestershire, GL5 3AX has applied to the Scottish Ministers for PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) consent to construct and operate a wind farm on land in Upper (SCOTLAND) ACT 1997 Sonachan Forest, located between the A819 and B840, near THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Portsonachan, Ardbrecknish and Cladich, approximately 9.5km BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) north of Inveraray. (Central Grid Reference: NN065188). The installed REGULATIONS 1987 capacity of the proposed generating station would be up to 64.6 MW, All comments are published online and are available for public comprising 19 turbines with a maximum overall ground to blade inspection. tip height of 136.5 metres. Written comments may be made within 21 days from 13 November Upper Sonachan Wind Park Limited has also applied for a direction 2015 to the above address or online at http://www.glasgow.gov.uk/ under Section 57(2) of the Town and Country Planning (Scotland) Act Planning/Online Planning 1997 that planning permission for the development be deemed to be 15/02615/DC Flat 2/2, 948 Sauchiehall Street G3 - Installation of granted. replacement windows to flatted property A copy of the application, with a plan showing the land to which it 15/02552/DC Scottish Legal Building 95 Bothwell Street G2 - Internal relates, together with a copy of the Environmental Statement and external alterations to category B listed building including discussing the Company’s proposals in more detail and presenting an replacement entrance door, formation of access ramp, relocation of analysis of the environmental implications, are available for reception desk, alteration to lift access and replacement of lift car inspection, free of charge, during normal office hours at: 15/02641/DC 22 Bath Street G2 - Alterations to shopfront Location Opening Hours Address 15/02644/DC Flat 3/2, 429 Great Western Road G4 - Replacement Oban Library Monday and Wednesday – 77 Albany Street, window to rear of flatted property 10:00am – 1:00pm, 2:00pm Oban, PA34 4AL 15/02666/DC 69 Hutcheson Street/54-64 Wilson Street/62 Glassford – 7:00pm Street G1 - Use of part of retail unit (Class 1) as gym (Class 11) Thursday – 10:00am – 15/02676/DC,15/02678/DC Templeton House 62 Templeton Street 1:00pm, 2:00 – 6:00pm G40 - Installation of safety handrail to flat roof at rear of listed building Friday – 10:00am – 1:00pm, 15/02673/DC 30 Queen Margaret Drive G12 - Erection of detached 2:00pm – 5:00pm garage within curtilage of listed building Saturday – 10:00am – 15/02561/DC Storey 0/4 65 Bath Street G2- External alterations 1:00pm including replacement windows and formation of doorway Argyll and Bute Monday, Tuesday, Municipal Building, 15/02645/DC 25 Vancouver Road G14 - Erection of timber shed to Council Offices Thursday, Friday – 9:00am Albany Street, Oban, rear garden of dwellinghouse – 12:30pm, 1:30pm – PA34 4AW 15/02685/DC 83-85 Buchanan Street G1 - Internal and external 5:00pm alterations to listed building Wednesday – 10:00am – 15/02626/DC 32 Broomielaw G1 - Internal and external alterations to 12:30pm, 1:30pm to listed building 5:00pm 15/02675/DC 629 Great Western Road G12 - Installation of ATM and The Environmental Statement can also be viewed at the Scottish associated alterations to shopfront Government Library at Victoria Quay, Edinburgh, EH6 6QQ. 15/02662/DC 3 Holyrood Crescent G20 - Formation of driveway in Copies of the Environmental Statement may be obtained from Upper rear garden of dwellinghouse and replace part of brick wall with Sonachan Wind Park Limited (tel: 01453 790152) at a charge of double timber gates £500 hard copy and £10 on CD. Copies of a short non-technical 15/02693/DC 1 Lancaster Terrace G12 - Conversion of residential summary are available free of charge. home for elderly to form seven flats with internal and external Any representations to the application should be made by email to the alterations to listed building - renewal of permission 11/01950/DC Scottish Government, Energy Consents Unit mailbox at 15/02555/DC, 15/02556/DC Garthamlock And Craigend Water [email protected] Towers Guildford Street G33 - Installation of 6no. antennas and or ancillary equipment to a category B listed building by post to The Scottish Government, Energy Consents Unit, 4th Floor, 15/02512/DC 167A Nithsdale Road G41 - Erection of single storey 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying the extension to side of flatted property proposal and specifying the grounds for representation, not later than 15/02610/DC 1132/1134 Argyle Street G3 - Use of shop (Class 1) as Monday 21st December. restaurant (Class 3) forming enlarged restaurant and frontage Representations should be dated and should clearly state the name alterations (in block capitals), full return email and postal address of those 15/02361/DC 221 Byres Road G12 - Use of Shop (Class 1) as a Cafe making representations. Only representations sent by email to the (Class 3) (Retrospective) address stipulated will receive acknowledgement. 15/02649/DC Flat 1/1, 25 Napiershall Street G20 - Installation of 6no. sash and case windows to flatted dwellinghouse

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 13 ENVIRONMENT & INFRASTRUCTURE

When initial comments from statutory consultees are received further THE2431855 MORAY COUNCIL public notices will give advice on how this information may be viewed TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 by members of the public, and how representations may be made to PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Scottish Ministers. During the consideration of the proposal, Scottish (SCOTLAND) ACT 1997 Ministers may formally request further information to supplement the TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND Environmental Statement and this will also be advertised in such a BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) manner. REGULATIONS 1987 As a result of a statutory objection from the relevant planning PLANNING APPLICATIONS authority, or where Scottish Ministers decide to exercise their The applications listed in the schedule below are proposals requiring discretion to do so, Scottish Ministers can also cause a Public Local planning permission and/or Listed Building Consent which have been Inquiry (PLI) to be held. submitted to The Moray Council as Local Authority and may be Following receipt of all views and representations, Scottish Ministers inspected during normal office hours at the Access Point, Council will determine the application for consent in two ways: Office, High Street, Elgin and online at http://public.moray.gov.uk/ • Consent the proposal, with or without conditions attached; or eplanning • Reject the proposal within a period of 21 days following the date of publication of this Fair Processing Notice notice. The Scottish Government Local Energy & Consents processes Any person who wishes to make any representations in respect of the consent applications and consultation representations under The application should do so in writing within the aforesaid period to Electricity Act 1989. During the process, to support transparency in Development Management, Development Services, Environmental decision making, the Scottish Government publishes online at Services, Council Office, High Street, Elgin IV30 1BX. Information on www.energyconsents.scot. When making an email or paper the application including representations will be published online. representation you will automatically be opted in to its publication Proposal/Reference: unless you choose to mark it as confidential. We may share your 15/01921/APP personal data with DPEA and local Planning Authorities but will not Address of Proposal: publish your personal data (e.g. your name and address) as this is The Old Schoolhouse removed beforehand in compliance with the Data Protection Act. Rathven Should you choose not to provide your personal data then your Buckie representation will only be considered by Scottish Ministers and not Name and Address of Applicant: be shared for consideration with any other party. If you have any Not required concerns about how your personal data is handled, please email us Description of Proposal: at: [email protected] or write to Local Energy & Consents, Extend dwellinghouse at rear of (2431855) 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2431858) 2431854EAST LOTHIAN COUNCIL 2431857DUNDEE CITY COUNCIL TOWN AND COUNTRY PLANNING TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND NOTICE IS HEREBY GIVEN that application for Planning Permission/ RELATED LEGISLATION. Listed Building Consent/Conservation Area Consent has been made These applications, associated plans and documents can be to East Lothian Council, as Planning Authority, as detailed in the examined at City Development Department Reception, Ground Floor, schedule hereto. Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, The applications and plans are open to inspection at Environment Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at Reception, John Muir House, Brewery Park, Haddington during office www.dundeecity.gov.uk. hours or at http://pa.eastlothian.gov.uk/online-applications/ (Top Tasks - View Planning Application and insert application ref no) Any representations should be made in writing or by e-mail to the Written comments may be made to the Director of City Development, undersigned within 21 days of this date. Development Management Team, Floor 6, Dundee House, 50 North 13/11/15 Lindsay Street, Dundee, DD1 1LS and email comments can be Iain McFarlane submitted online through the Council’s Public Access System. Service Manager - Planning All comments to be received by 04.12.2015 John Muir House FORMAT: Ref No; Address; Proposal Brewery Park 15/00774/LBC, Queens Hotel, 160 Nethergate, Dundee, DD1 4DU, HADDINGTON Alter Internals : Replace Existing Restaurant with 8 rooms and replace E-mail: [email protected] existing windows SCHEDULE 15/00761/LBC, Flat 2 & 3, 3 Coupar Angus Road, Dundee, DD2 3HG, 15/00853/P Subdivision of existing first and attic floor dwelling to form 3 no. Development in Conservation Area flatted dwellings 73 High Street North Berwick East Lothian EH39 4HG Representations must be made as described here, even if you have Alterations to shop front commented to the applicant prior to the application being made. 15/00869/LBC (2431857) Listed Building Consent Seton Court Cottage Whim Road Gullane East Lothian EH31 2BD PERTH2431856 AND KINROSS COUNCIL Internal alterations to building TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 15/00878/P Details and representation information: Development in Conservation Area 21 days The Old Barn Village Green Road Stenton Dunbar East Lothian Proposal/Reference: Erection of conservatory 15/01824/LBC 15/00796/P Address of Proposal: Development in Conservation Area Kinnoull Cottage 27 Dundee Road Perth 9 Victoria Terrace Linkfield Road Musselburgh East Lothian EH21 Name and Address of Applicant: 7LW NOT ENTERED Installation of roof windows and formation of dormer (Retrospective) Description of Proposal: 15/00842/P Erection of a canopy and erection of fence at (2431856) Development in Conservation Area 3 Bank Road East Linton East Lothian EH40 3AH Alterations, extension to house, erection of shed, formation of steps, wall and installation of solar panels 15/00890/P Development in Conservation Area Anne’s Cottage 12A Sidegate Haddington East Lothian EH41 4BZ

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Extension to house Representations should be made within 21 days from the publication 15/00897/P of this notice, to the Head of Roads Planning and Transportation Development in Conservation Area Service at the above address or by filling in the ‘Make a Comment’ 1 Ruthven Road Dirleton East Lothian EH39 5HB form on the Online Planning Service page of the Council’s website. Extension to house (2431853) 15/00887/P Development in Conservation Area Tjandi Roxburghe Terrace Dunbar East Lothian EH42 1LN Roads & highways Alterations to flat 15/00886/P ROAD RESTRICTIONS Development in Conservation Area Riverside House 4 Station Road East Linton East Lothian EH40 3DP 2431957 Variation of condition 3 of planning permission 15/00387/P - To provide occasional guest (family & friends) accommodation. 15/00858/P Listed Building Affected by Development Land To North Of Netherlaw North Berwick East Lothian Erection of 1 house and associated works DUKE STREET AND ORCHARD STREET 15/00815/P THE CITY OF WESTMINSTER (WAITING AND LOADING Development in Conservation Area RESTRICTION) (AMENDMENT NO. *) ORDER 201* 2 West End Place North Berwick East Lothian EH39 4AJ 1. NOTICE IS HEREBY GIVEN that Westminster City Council Formation of bay windows, vehicular access, hardstanding area, proposes to make the above Order under sections 6 and 124 of and steps, erection of walls and gates as changes to the scheme of Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as development the subject of planning permission 15/00269/P amended. 15/00815/CAC 2. The general effect of the Order would be to: Conservation Area Consent (a) introduce double yellow line “at any time” waiting restrictions on: 2 West End Place North Berwick East Lothian EH39 4AJ (i) the east side of Duke Street, outside Nos. 21 and 23 (5 metres); Demolition of gate (ii) the west side of Duke Street, outside No. 40 (11 metres); and 15/00832/P (iii) the east side of Orchard Street, at the junction with Edwards Development in Conservation Area Mews and the kerb build-out between Edwards Mews and the Listed Building Affected by Development vehicular access to the Selfridges Development at No. 400 Oxford 7 Elcho Place Port Seton East Lothian EH32 0DL Street. Alterations to house (b) introduce “at any time” loading restrictions on: 15/00832/LBC (i) the east side of Duke Street, outside Nos. 19 to 23 (21 metres); and Listed Building Consent (ii) the west side of Duke Street, at the junction with Edwards Mews 7 Elcho Place Port Seton East Lothian EH32 0DL (14 metres). Alterations to building 3. The proposed Order and other documents giving more detailed 15/00849/P particulars of the Order are available for inspection until six weeks Development in Conservation Area have elapsed from the date on which either the Order is made or the Listed Building Affected by Development Council decides not to make the Order between 9 a.m. and 5 p.m. on 10-12 Court Street Haddington East Lothian EH41 3JA Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Alterations and change of use from office (Class 2) use to cafe/bistro Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. (Class 3) use 4. Further information may be obtained by telephoning the Council’s 15/00849/LBC agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 Listed Building Consent 5996. Details are also available at http:// 10-12 Court Street Haddington East Lothian EH41 3JA westminstertransportationservices.co.uk/notices. Alterations to building 5. Any objections or other representations about the proposals should 15/00860/P be sent in writing to the Council’s agents, WSP | Parsons Development in Conservation Area Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, Listed Building Affected by Development London, SW1E 6QP, or by email at [email protected] 2, 2A, 2B, 2C Bridge Street East Linton East Lothian EH40 3AQ quoting reference 7142/LH, by 4th December 2015. All objections Repainting walls of flats must specify the grounds on which they are made. 15/00860/LBC Dated 13th November 2015 Listed Building Consent Martin Low 2, 2A, 2B, 2C Bridge Street East Linton East Lothian EH40 3AQ City Transport Advisor Repainting external walls of buildings (2431854) (The officer appointed for this purpose) (2431957)

2431853EAST RENFREWSHIRE COUNCIL 2431954 TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1987 NOTICE IS HEREBY GIVEN that a Listed Building Consent application is being made to EAST RENFREWSHIRE COUNCIL by Mr G James, 66 Montgomery Street Eaglesham East Renfrewshire G76 0AU BUCKINGHAM GATE Erection of one and half storey rear extension and internal THE CITY OF WESTMINSTER (PARKING PLACES) (D ZONE) alterations (AMENDMENT NO. *) ORDER 201* at: 66 Montgomery Street Eaglesham East Renfrewshire G76 0AU THE CITY OF WESTMINSTER (WAITING AND LOADING reference: 2015/0711/LBC RESTRICTION) (AMENDMENT NO. *) ORDER 201* These applications may be examined online at the Council’s website 1. NOTICE IS HEREBY GIVEN that Westminster City Council www.eastrenfrewshire.gov.uk; at Council HQ, Eastwood Park, Rouken proposes to make the above Orders under sections 6, 45, 46, 49 and Glen Road, Giffnock G46 6UG; Council Offices, 211 Main Street, 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act Barrhead, G78; 2 Spiersbridge Way, Spiersbridge Business Park, 1984, as amended. Thornliebank, G46 8NG and online at all libraries.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 15 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Orders would be to introduce a residents’ Street Location(on the footway unless Standsotherwise stated) parking place (2 spaces) in the lay-by outside Nos. 6 to 9 Buckingham Bulstrode Street outside No. 11 3 stands Gate to replace the existing double yellow line “at any time” waiting Charles II Street adjacent to No. 2 Regent Street 1 stand restrictions. The residents’ parking spaces would operate between Charles II Street outside No. 28 1 stand 8.30 a.m. and 6.30 p.m. on Mondays to Saturdays and would be Chiltern Street opposite No. 4 5 stands available for use by D Zone permit holders. Curzon Street opposite No. 61 3 stands 3. The proposed Orders and other documents giving more detailed Fitzmaurice Place adjacent to No. 55 Berkeley 5 stands particulars of the Orders are available for inspection until six weeks Square have elapsed from the date on which either the Orders are made or Great Portland Street outside Nos. 174 – 182 2 stands the Council decides not to make the Orders between 9 a.m. and 5 Great Portland Street outside No. 159 4 stands p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, Great Portland Street outside Nos. 187 - 193 3 stands 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Great Portland Street outside No. 80 4 stands 6QP. Great Portland Street outside No. 60 3 stands 4. Further information may be obtained by telephoning the Council’s Haymarket opposite No. 35 10 stands agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 Ilbert Street adjacent to Fifth Avenue 3 stands 5995. Details are also available at http:// Ilbert Street adjacent to No. 66 Fifth Avenue 3 stands westminstertransportationservices.co.uk/notices. Irving Street north-east side of the central 5 stands 5. Any objections or other representations about the proposals should island, at the junction with be sent in writing to the Council’s agents, WSP | Charing Cross Road Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Irving Street west side of the central island, 6 stands Street, London, SW1E 6QP, or by email at at the junction with Charing [email protected] quoting reference 7163/MG, by 4th Cross Road December 2015. All objections must specify the grounds on which Kingly Street opposite No. 31 3 stands they are made. Kingly Street opposite No. 32 2 stands Dated 13th November 2015 Millbank outside the Tate Gallery 4 stands Martin Low Millbank outside Millbank Tower 8 stands City Transport Advisor Millbank outside No. 30 9 stands (The officer appointed for this purpose) (2431954) New Cavendish outside Nos. 1 – 5 3 stands Street Noel Street outside Nos. 7 – 12 6 stands 2431953 North Audley Street outside No. 22 4 stands Piccadilly opposite the Intercontinental 5 stands Hotel Portland Place outside No. 69 5 stands Queensway outside Nos. 177 – 181 5 stands Riding House Street opposite Nos. 65 – 67 4 stands VARIOUS STREETS Shirland Road outside No. 112A 5 stands THE CITY OF WESTMINSTER (FREE PARKING PLACES) St. Martin’s Place outside No. 7 6 stands (BICYCLES) (AMENDMENT NO. 26) ORDER 2015 St. Martin’s Street at the junction with Whitcomb 9 stands 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 9th Street November 2015 made the above Order under sections 6, 63 and 124 St. Martin’s Street outside the National Gallery 5 stands of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, Terminus Place near the entrance to Victoria 32 stands as amended. station 2. The general effect of the Order will be to: Victoria Embankment at the junction with Bridge 23 stands (a) introduce cycle parking places at the locations set out in Schedule Street 1 to this Notice; Victoria Embankment at the junction with 13 stands (b) increase the number of stands at the cycle parking places set out Northumberland Avenue in Schedule 2 to this Notice; and Warwick Way outside No. 86 2 stands (c) remove cycle parking places from Bishop’s Bridge Road, Millbank Westbourne Grove adjacent to No. 2 Westbourne 3 stands and Porchester Road. Grove The Order also corrects anomalies between on-street cycle parking Wigmore Street outside Nos. 41 – 43 4 stands places and existing Orders. SCHEDULE 2 3. The Order, which will come into force on 28th November 2015, and ADDITIONAL STANDS AT EXISTING CYCLE PARKING PLACES other documents giving more detailed particulars of the Order are Street Location(on the footway unlessAdditional otherwise stands stated) available for inspection until 21st December 2015 between 9 a.m. and Aldwych outside No. 61 3 stands 5 p.m. on Mondays to Fridays inclusive at WSP | Aybrook Street near the junction with 1 stand Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Blandford Street Street, London, SW1E 6QP. Bedford Street outside Nos. 27 – 28 1 stand 4. Any person desiring to question the validity of the Order or of any Bell Yard opposite No. 1 1 stand provision contained therein on the grounds that it is not within the Connaught Street outside No. 10a 2 stands relevant powers of the Road Traffic Regulation Act 1984 or that any of Duncannon Street outside No. 3 1 stand the relevant requirements thereof or of any relevant regulations made Frith Street outside No. 37 1 stand thereunder have not been complied with in relation to the Order may, Garrick Street outside No. 22 2 stands within six weeks from the date on which the Order was made, make George Street outside No. 3 1 stand application for the purpose to the High Court. Great Portland Street outside Nos. 187 - 193 1 stand Dated 13th November 2015 Ilchester Gardens outside No. 27 4 stands Martin Low Portland Place outside No. 56 3 stands City Transport Advisor Portman Square opposite No. 46 3 stands (The officer appointed for this purpose) Riding House Street opposite No. 35 2 stands SCHEDULE 1 Seymour Place outside Nos. 74 - 78 4 stands NEW CYCLE PARKING PLACES Strand opposite St. Mary le Strand 6 stands Street Location(on the footway unless Standsotherwise stated)Wigmore Street outside Nos. 45 - 47 3 stands Blandford Street outside Nos. 27 – 31 3 stands (2431953) Buckingham Palace outside Belgrave House 12 stands Road Buckingham Palace at the junction with Eccleston 7 stands Road Street

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2431950 Anyone who wishes to object to the proposed vesting order being made must write to the Divisional Manager, Department for Regional Development, TransportNI, Western Division, County Hall, Drumragh Avenue, Omagh BT79 7AF, or email [email protected] before 21 December 2015 giving their reasons. CHIPPENHAM ROAD, GRITTLETON ROAD AND LANHILL ROAD Information you provide in your response, including personal THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) information, could be published or disclosed under the Freedom of (AMENDMENT NO. *) ORDER 201* Information Act 2000 (FOIA) or the Environmental Information THE CITY OF WESTMINSTER (WAITING AND LOADING Regulations 2004 (EIR). For further details on confidentiality and FOIA RESTRICTION) (AMENDMENT NO. *) ORDER 201* or EIR please refer to www.ico.org.uk. (2432919) THE CITY OF WESTMINSTER (FREE PARKING PLACES) (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. *) ORDER 201* LONDON2431942 BOROUGH OF EALING 1. NOTICE IS HEREBY GIVEN that Westminster City Council PLAY STREET ORDER FOR PLAYSTREET SCHEME IN proposes to make the above Orders under sections 6, 45, 46, 49 and BERRYMEDE ROAD W3 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act THE EALING (VARIOUS ROADS PLAYSTREET SCHEME) (NO.6) 1984, as amended. TRAFFIC ORDER 201* 2. The general effect of the Orders would be, in connection with the 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing provision of access for Thames Water vehicles to its facilities in (“the Council”) on the 12th November 2015 made the above- Tamplin Mews Gardens, to: mentioned Order under sections 6 and 29 of the Road Traffic (a) replace 10 metres of residents’ parking outside the northern Regulation Act 1984, as amended. entrance to the gardens with double yellow line “at any time” waiting 2. The general effect of the Order will be to create a play street in restrictions; Berrymede Road W4, which lies east of the eastern kerb-line of Priory (b) introduce double yellow line “at any time” waiting restrictions at Road and its eastern extremity which will operate when traffic signs the junctions of Chippenham Road with Grittleton Road (both sides) are in position closing this length of street and Lanhill Road (south side only); and The scheme called “Playstreet” will close this length of street to (c) formally replace the redundant disabled person’s “white badge” vehicular traffic on one Saturday or Sunday each month for a period parking bay outside Nos. 69 and 71 Chippenham Road with residents’ of up to 3 hours to enable children to use them for play schemes. parking. Vehicles would be able to access premises in the closed sections of 3. The proposed Orders and other documents giving more detailed street and would be escorted by a steward to reach their destination. particulars of the Orders are available for inspection until six weeks 3. The Order, which will come into operation on 16th November 2015, have elapsed from the date on which either the Orders are made or other documents including plans giving more detailed particulars of the Council decides not to make the Orders between 9 a.m. and 5 the Order are available by either e-mailing p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, [email protected] or inspection at Customer Services 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between 6QP. 9:00am and 4:45pm on Monday to Friday, until the 24th December 4. Further information may be obtained by telephoning the Council’s 2015. agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 4. If any person wishes to question the validity of the Order or of any 5997. Details are also available at http:// of its provisions on the grounds that it or they are not within the westminstertransportationservices.co.uk/notices. powers conferred by the Road Traffic Regulation Act 1984, or that any 5. Any objections or other representations about the proposals should requirement of that Act or of any instrument made under that Act has be sent in writing to the Council’s agents, WSP | not been complied with, that person may, within six weeks from the Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria date on which the Order is made, apply for the purpose to the High Street, London, SW1E 6QP, or by email at Court. [email protected] quoting reference 7148/PJ, by 4th Dated 13th November 2015 December 2015. All objections must specify the grounds on which Shahid Iqbal they are made. Assistant Director of Highways Service Dated 13th November 2015 (The officer appointed for this purpose) (2431942) Martin Low City Transport Advisor (The officer appointed for this purpose) (2431950) LONDON2431936 BOROUGH OF EALING MARKET PLACE ACTON PROPOSED ONE-WAY WORKING AND CYCLE CONTRA FLOW 2432919DEPARTMENT FOR REGIONAL DEVELOPMENT THE EALING (PRESCRIBED ROUTES) (NO.*) TRAFFIC ORDER NOTICE OF INTENTION TO MAKE A VESTING ORDER 201* STRATHROY LINK ROAD, OMAGH 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing The Department for Regional Development proposes to make an (“the Council”), proposes to make the above mentioned Order under order vesting certain lands in the Department under the Local sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Government Act (Northern Ireland) 1972 and The Roads (Northern Regulation Act 1984, as amended. Ireland) Order 1993. 2. The general effect of the Prescribed Routes Order would be to: The Department proposes to acquire the lands for the provision of a (a) introduce one-way working in Market Place which would operate in link road scheme, comprising of an approximately 1km long single a south to north direction towards the junction of Horn Lane and carriageway link road connecting the B48 Derry Road to the U1528 Churchfield Road; Strathroy Road, Omagh, Co Tyrone. A map of the lands may be (b) provide for contra flow working for pedal cyclists in Market Place inspected at all reasonable hours at the TransportNI offices of the 3. Enquiries about the proposal can be made by e-mail to Department - Western Division, County Hall, Drumragh Avenue, [email protected] or by telephoning the Ealing Council Omagh BT79 7AF; Omagh Section Office, 32 Deverney Road, Project Engineer on 0208 825 9576. Arvalee, Omagh BT79 OND; Headquarters, Room 2-13, Clarence 4. The proposed Order, other documents including plans giving more Court 10-18 Adelaide Street, Belfast BT2 8GB and at the offices of detailed particulars of the Order and, are available by either e-mailing Fermanagh & Omagh District Council, The Grange, Mountjoy Road, [email protected] or for inspection at Customer Omagh, BT79 7BL. Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, until 6 weeks have elapsed from the date on which either the Order is made or the Council decides not to make the Order.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 17 ENVIRONMENT & INFRASTRUCTURE

5. Any objections or other representations about the proposed Order LONDON2431938 BOROUGH OF HAMMERSMITH AND FULHAM should be sent in writing to the Highways Service, Perceval House, ROAD TRAFFIC REGULATION ACT 1984 14-16 Uxbridge Road W5 2HL, quoting reference ORD 3939/djc until THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE the 4th December 2015. All objections must specify the grounds on “A”) (AMENDMENT NO. *) ORDER 20** which they are made. 1. NOTICE IS HEREBY GIVEN that the London Borough of Dated 13th November 2015 Hammersmith and Fulham propose to make the above-mentioned Shahid Iqbal Orders under the powers granted by sections 6, 45, 46, 49 and 124 Assistant Director of Highways Service of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984 (The officer appointed for this purpose) (2431936) as amended. 2. The general effect of the above proposed Hammersmith and Fulham (Parking Places, Zone A)(Amendment No**) Order 20** would 2431935LONDON BOROUGH OF EALING be to further amend The Hammersmith and Fulham (Parking Places, PROVISION OF CAR CLUB BAYS IN CULMINGTON ROAD AND Zone A) Order 2008 in so far that parking places would be amended OLDFIELD LANE SOUTH and/or introduced and/or revoked in certain lengths of Sussex Place. THE EALING (PARKING PLACES) (SPECIAL PERMIT) (NO. 1) 3. A copy of the proposed Orders, the Councils statement of reasons (AMENDMENT NO. 13) ORDER 2015 for proposing to make the Orders and documents giving more 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on detailed particulars of the proposed Orders, can be inspected during the 12th November 2015 made the above mentioned Order under normal office hours on Mondays to Fridays inclusive until the end of a sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road period of 6 weeks beginning with the date on which the Orders are Traffic Regulation Act 1984, as amended. made, or as the case may be, the Council decides not to make the 2. The general effect of the Order will be to provide parking places for Orders. car club vehicles in Culmington Road W13 (near Uxbridge Road) and 4. Any person wishing to object to the proposed Orders or make other Oldfield Lane South, Greenford (by the Motorcycle Museum). representations should send a statement in writing to the following Car Club vehicles will be required to display special parking permits address: whilst using the parking places the cost of which will be £800 per Transport and Technical Services Group, Highways and Engineering annum. The parking places will operate 24 hours a day 7 days a Division, Environment Department, Town Hall Extension, King Street, week. Hammersmith, W6 9JU until the expiration of 21 days from the date 3. The Order, which will come into operation on 16th November 2015, on which the notice is published. other documents giving more detailed particulars of the Order Dated this 11th day of November 2015 including plans, are available by e-mail from Chris Bainbridge [email protected] or by inspection at Customer Head of Transport Policy & Network Management Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Transport & Technical Services (2431938) between 9:00am and 4:45pm on Monday to Friday, until the 24th December 2015. 4. If any person wishes to question the validity of the Order or of any HARINGEY2431944 COUNCIL of its provisions on the grounds that it or they are not within the PROPOSED ONE-WAY WORKING powers conferred by the Road Traffic Regulation Act 1984, or that any PROPOSED SHORTENING OF PERMIT HOLDER PARKING requirement of that Act or of any instrument made under that Act has PLACES not been complied with, that person may, within six weeks from the PROPOSED DOUBLE YELLOW LINES date on which the Order is made, apply for the purpose to the High THE HARINGEY (PRESCRIBED ROUTES) (NO. *) ORDER 2015 Court. THE HARINGEY (HIGHGATE STATION OUTER CPZ) Dated 13th November 2015 (DESIGNATIONS) ORDER 2013 (AMENDMENT NO. **) ORDER Shahid Iqbal 2015 Assistant Director of Highways Service THE HARINGEY (HIGHGATE STATION OUTER CPZ) (SECTION 6) (The officer appointed for this purpose) (2431935) CONSOLIDATION ORDER 2013 (AMENDMENT NO. **) ORDER 2015 1. NOTICE IS HEREBY GIVEN that the Council of the London 2431870FIFE COUNCIL Borough of Haringey proposes to make the above mentioned Orders THE ROADS (SCOTLAND) ACT 1984 under sections 6, 45, 46, 49, 51, 124 of and Part IV of Schedule 9 to NOTICE IS HEREBY GIVEN that The Fife Council propose to make an the Road Traffic Regulation Act 1984, as amended. Order under section 68(1) of the Roads (Scotland) Act 1984, stopping 2. The general effect of the Orders would be:— up the length of road verge described in the Schedule hereto. (a) to introduce one-way working in a north-westerly direction in the The title of the Order is “The Fife Council (Kirkton Place, North Hill slip road, N6 between its junctions with View Road and Cowdenbeath) (Stopping Up) Order 2015”. Storey Road; Full details of the proposals may be examined during opening hours (b) to extend the double yellow line waiting restrictions in View Road at Fife Council Headquarters, Fife House, North Street, Glenrothes for short lengths from the junction with North Hill; and via public access pc’s at all Fife Libraries, details of which can be (c) to reduce a length of ‘shared use’ permit/pay and display parking found in The Phone Book or by calling 01592 583204. The documents in North Hill, on its south-west side, by 3 metres to facilitate a further will also be available online at www.fifedirect.org.uk/notices. length of double yellow line waiting restrictions extending back from After the proposed Order has been confirmed the length of road verge the junction with View Road; and referred to in the Schedule hereto shall be deleted from the Council’s (d) to reduce a length of permit parking place on the north-east side of list of public roads in accordance with section 1(4) of the Roads North Hill, outside Nos. 14 to 38 by 6 metres to facilitate a further (Scotland) Act 1984. length of double yellow line waiting restrictions extending back from Objections to the proposals, stating the grounds of objection and the the junction with Church Road. objector’s name & address, should be sent to Lynne Lees, Legal 3. Copies of the proposed Orders, the Orders being amended and of Services, Fife House, North Street, Glenrothes, Fife KY7 5LT or by e- the Council’s statement of reasons for making the Orders and plans mail to [email protected] by 10/12/2015. showing the locations and effects of the Orders may be inspected for 12/11/2015 a period of 21days from t he date of this Notice during normal office SCHEDULE working hours at Traffic Management Group, Alexandra House, 5th Approximately 30m² of road verge on the south side of 6 Kirkton Floor, 10 Station Road, Wood Green, N22 7TR or can be viewed Place, Cowdenbeath. (2431870) online at www.haringey.gov.uk/traffic_orders 4. Any person desiring to object to the proposed Orders or make other representation should send a statement in writing of either their objection and the grounds thereof or of their representation to the Traffic Management Group, Alexandra House, 5th Floor, 10 Station Road, Wood Green, N22 7TR or to [email protected] within 21 days from the date of this Notice.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dated this 13th November, 2015 5. Any person desiring to question the validity of the Order or of any Ann Cunningham, provision contained therein on the grounds that it is not within the Traffic Management (2431944) relevant powers of the Road Traffic Regulation Act 1984 or that any relevant requirements thereof or any relevant regulations made thereunder have not been complied with in relation to the Order may, 2431948ROYAL BOROUGH OF KINGSTON UPON THAMES within six weeks from the date on which the Order was made, make PERIODS OF FREE PARKING (EXPERIMENTAL) AT SELECTED application for the purpose to the High Court. ‘PAY & DISPLAY’ PARKING PLACES (TMO-P220) 6. The Council will be considering in due course whether the 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough provisions of the experimental Order should be continued in force of Kingston upon Thames on 9th November 2015 made the following indefinitely by means of an Order made under sections 45, 46 49 and Order under section 9 of the Road Traffic Regulation Act 1984, as 124 of the Road Traffic Regulation Act 1984. Any person may object amended by the Local Government Act 1985:— to the making of an Order for the purpose of such indefinite • The Kingston upon Thames (Parking Places) (No. 1) Experimental continuation within a period of six months beginning from the date on Traffic Order 2015. which the experimental Order came into force, or if the experimental 2. The general effects of the Order, which will come into force on 23rd Order is varied or modified, beginning with the date on which such November 2015, will be, on an experimental basis, to introduce a variation or modification came into force. Any objection must be in period of free parking for 30 minutes at existing “pay & display” writing stating the grounds on which it is made and sent to either the parking places at the following locations; Director of Place, Traffic Order Section, Guildhall 2, Kingston upon • in Kingston; Thames, Surrey, KT1 1EU or to [email protected] (please quote • Chatham Road (at its junction with Coombe Road), Chesham Road TMO-P220). (at its junction with Coombe Road), Cobham Road (at its junction with Dated 13th November 2015. Coombe Road), Coombe Road (outside Nos. 7-11, Nos. 20-24, Nos. Philip Hoare 30-34, opposite its junction with Chesham Road and outside Nos. Service Manager, Parking Services 38-40), Kingston Hill (outside Nos. 16-24) and Wolverton Avenue (at (Environment) (2431948) its junction with Coombe Road); • in New Malden; • Burlington Road (outside Nos. 74-76, Nos. 86-98, Nos. 93-103 and LONDON2431951 BOROUGH OF LAMBETH Nos. 109-113) and High Street (outside Nos. 68-80, Nos. 138-156 and PROPOSED INTRODUCTION OF A BOROUGH WIDE 20 MPH Nos. 165-185); SPEED LIMIT • in Surbiton; [NOTE: This notice is about proposals to introduce a 20 mph speed • Adelaide Road (outside and adjacent to Nos. 1-3), Berrylands Road limit in the whole of the London Borough of Lambeth, except for the (outside Nos. 14a-20), Brighton Road (outside Nos. 1-7, Nos. 27-51 Red Routes and certain roads on the boundaries with adjoining and Nos. 40-56), Hollyfield Road (outside and adjacent to Clifton Boroughs. Objections may be made – see paragraph 7.] Court), Maple Road (outside Nos. 87-101), St. James’ Road (outside 1. NOTICE IS HEREBY GIVEN that the Council of the London St. James’ Court), St. Mark’s Hill (outside Nos. 7-9, No. 9, opposite Borough of Lambeth propose to make the Lambeth (20 m.p.h. Speed No. 9 and outside Central Parade), St. Mary’s Road (outside Nos. Limit) (No. -) Order 201-, under section 84(1) of the Road Traffic 9-11), Victoria Avenue (at its junction with Brighton Road and outside Regulation Act 1984. No. 3), Victoria Road (outside Nos. 38-45, Nos. 67-69, Nos. 70-72, 2. The general effect of the Order would be to introduce a 20 mph Nos. 75-78 and in the un-named road at the rear of Nos. 67-68); and speed limit on all the roads and parts of roads in the London Borough • in Tolworth; of Lambeth which are not currently restricted as such by way of • Ewell Road (outside Grand Parade, outside Nos. 400-406, outside existing Traffic Orders, subject to the exceptions below. This would Nos. 410-418, opposite Nos. 404-406 and opposite Nos. 414-418), have the effect of making all the roads within the London Borough of Tolworth Broadway (outside Nos. 4-6, Nos. 26-30, Nos. 21-31, Nos. Lambeth subject to 20 mph controls for motor vehicles, except (a) 54-70 and Nos. 82-88). those roads or parts of roads that are part of the Transport for London Please note; the hourly parking charge will apply throughout a stay but Road Network (TLRN), known as Red Routes; (b) the borough will not be payable for 30 minutes from when a vehicle is first left in a boundary roads with the City of Westminster and the London parking place. Boroughs of Croydon, Merton and Wandsworth (with the exception of Please note; hours of operation and maximum stay periods at the Portslade Road); and (c) that length of Mitcham Lane in Lambeth abovementioned parking places are unchanged. which lies between the TLRN (Red Route) and the boundary with the 3. The Order provides that, subject to the provisions of section 10 of London Borough of Wandsworth. the Road Traffic Regulation Act 1984, the Council’s Director of Place 3. The 20 mph speed limit would not apply to any vehicle being used: or some person authorised in that behalf by him, may, if it appears to (a) by Special Forces whilst responding or making preparations to him or that person essential in the interest of the expeditious, respond, to a national security emergency; or (b) for emergency convenient and safe movement of traffic or for providing suitable and service purposes if staying within the speed limit will compromise adequate parking facilities on the highway or for preserving or emergency response times. improving the amenities of the area through which any road affected 4. The proposed Order is required to reduce traffic speeds, improve by the Order runs, modify or suspend the Order or any provision road safety for all road users and enhance the general environment. contained therein. 5. If you have any enquiries or require any additional information 4. Copies of the Order and of documents giving more detailed please contact the Council’s Highways and Transport Group at the particulars of the Order are available for inspection from 13th following e-mail address [email protected]. November 2015 until such time as the Order ceases to have effect at; 6. A copy of the proposed Order and other documents giving detailed • The Information and Advice Centre, Guildhall 2, Kingston upon particulars about it (including a map) are available for inspection Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays between 9.30 am and 4.30 pm on Mondays to Fridays inclusive inclusive; (except on bank/public holidays), until the last day of a period of six • Kingston Library, Fairfield Road, Kingston, during normal opening weeks beginning with the date on which the Order is made or, as the hours; case may be, the Council decides not to make the Order, at: the • New Malden Library, Sandal Road, New Malden, during normal offices of Lambeth Council’s Highways and Transport Group, 5th opening hours; Floor, Blue Star House, 234-244 Stockwell Road, London SW9 9SP. • Surbiton Library, Ewell Road, Surbiton, during normal opening To arrange an inspection of the documents please telephone 020 hours; and 7926 0209. • Tolworth Community Library, 37–39 The Broadway, Tolworth, during normal opening hours. • Detailed particulars are also available at all other Council libraries and online at www.kingston.gov.uk; search for ‘TMO-P220’

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 19 ENVIRONMENT & INFRASTRUCTURE

7. All objections and other representations relating to the proposed LONDON2431940 BOROUGH OF LEWISHAM Order must be made in writing and all objections must specify the PROPOSED TRAFFIC AND PARKING RESTRICTIONS, TRAFFIC grounds on which they are made and should be sent to Barbara CALMING MEASURES (ROAD HUMPS), NEW AND RE-LOCATED Poulter, Highways and Transport Group, London Borough of ZEBRA CROSSINGS AND A CYCLE TRACK Lambeth, 5th Floor, Blue Star House, 234-244 Stockwell Road, THE LEWISHAM (PRESCRIBED ROUTES) (NO. *) TRAFFIC ORDER London SW9 9SP, by 4th December 2015. Any objection may be 201* communicated to, or be seen by, other persons who may have an THE LEWISHAM (WAITING AND LOADING RESTRICTION) interest in this matter. (AMENDMENT NO. *) TRAFFIC ORDER 201* Dated 13th November 2015 1. NOTICE IS HEREBY GIVEN that Lewisham Borough Council Abu Barkatoolah proposes to make the above-mentioned Orders under section 6 and Head of Transportation (2431951) 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984. 2. The general nature and effect of the Orders would be to:— 2431937LONDON BOROUGH OF LAMBETH (1) prohibit waiting by vehicles at any time in the lengths of roads CHANGES TO THE LAYOUT OF BUS PARKING PLACES AND specified in the Schedule to this Notice (this would be indicated by WAITING RESTRICTIONS IN BELVEDERE ROAD AND the placing of double yellow lines on the carriageway); CHICHELEY STREET (2) ban all vehicles, except pedal cycles, from entering:— (NOTE: This Notice is about changes to the provision of bus/coach (a) Bronze Street, between Deptford Church Street and a point 55 parking places and yellow line waiting restrictions in Belvedere Road metres east of that road; and and Chicheley Street.) (b) the north-west to south-east arm of Crossfield Street, between 1. NOTICE IS HEREBY GIVEN that the Council of the London the arm of Crossfield Street that leads to St Paul’s Church and a point Borough of Lambeth on 10th November 2015 made the Lambeth 15 metres south-east of that arm; (Free Parking Places) (Buses) (No. 1) Order 2015 and the Lambeth (bollards or other barriers would be placed at each end of these (Waiting and Loading Restriction) (Amendment No. 245) Order 2015 lengths of roads and there would be exemptions for emergency under sections 6 and 124 of and Part IV of Schedule 9 to the Road services vehicles); Traffic Regulation Act 1984. The Orders will come into force on 23rd (3) revoke the one-way traffic system in the north-west to south-east November 2015. arm of Crossfield Street, between the arm of Crossfield Street that 2. The general effect of the Orders will be in:— leads to St Paul’s Church and the roundabout at its junction with (a) Belvedere Road, between Chicheley Street and Concert Hall Coffey Street; Approach— (4) revoke the 2.1 metres (7 feet) width restriction in Bronze Street; (i) to remove the bus parking place on the east side, just to the north (5) impose a one-way traffic system (except for pedal cycles) in Rolt of Chicheley Street; Street, in a south-westerly direction, from Childers Street south- (ii) to change the layout of the bus parking places on the west side westward for 11 metres; (double yellow lines will apply wherever the re-located bus parking (6) relocate the 2.1 metres (7 feet) width restriction in Rolt Street, places and existing taxi rank are not situated); which is currently situated 55 metres east of Woodpecker Road, to a (iii) to impose double yellow lines on the east side, between Chicheley new position 8.5 metres south-west of Childers Street. Street and a point 34 metres south of the southern boundary of the 3. NOTICE IS ALSO HEREBY GIVEN that Lewisham Borough Council “Shell Tower”; proposes, under section 90A of the Highways Act 1980:— (b) Chicheley Street, on the north side, to extend the existing double (1) to remove— yellow lines that are adjacent to Belvedere Road so they terminate at (A) the existing road humps known as “speed cushions” in (a) a point 24 metres west of the western kerb-line of York Road. Childers Street; (b) Edward Street, between Grinling Place and (Note: Double yellow lines painted on the carriageway have the effect Wotton Road; (c) Rolt Street, between Childers Street and Trundleys of banning waiting by vehicles at any time, except for the purpose of Road; and (d) Trundleys Road, between Sanford Street and Rolt loading or unloading subject to certain conditions.) Street; 3. For information, the bus stand on the west side of Belvedere Road, (B) the existing round-top road humps in Childers Street; and between Chicheley Street and Concert Hall Approach will be re- (C) the flat-top road hump known as a “speed table” in Edward located to a different position. Street, adjacent to No. 9 Larch Close; 4. The Orders are required to provide a revised parking arrangement (2) to construct— in Belvedere Road and Chicheley Street, during the construction of (A) the type of road humps known as “speed tables” (approximate Southbank Place development, involving the relocation and lengths of the speed tables are given in brackets and include the rationalisation of existing bus/coach parking facilities and bus stands. gradients):— This is essential to enable construction of Southbank Place to be (a) at and adjacent to the junction of Childers Street, Abinger Grove undertaken in a safe manner. and Arklow Road (30 metres on Childers Street, extending into 5. If you have any enquiries, please telephone the Council’s Arklow Road for 14 metres and into Abinger Grove for 9 metres); Transportation Group on 020 7926 9318. (b) at the junction of Childers Street (11 metres) and Gosterwood 6. A copy of each of the Orders and other documents giving detailed Street (15 metres); particulars about them (including maps) are available for inspection (c) in Childers Street (i) approximately 12 metres south-east of Rolt between 9.30 am and 4.30 pm on Mondays to Fridays inclusive Street (7.5 metres); (ii) outside Nos. 14 and 16 Childers Street (7.5 (except on bank/public holidays), until the last day of a period of six metres); (iii) at the junction with Royal Close (21 metres) extending into weeks beginning with the date on which the Orders are made, at: the Royal Close for 4.5 metres; offices of Lambeth Borough Council’s Highways and Transport, 5th (d) in Crossfield Street, at the rear of Nos. 156, 158, 160 and 162 Floor, Blue Star House, 234-244 Stockwell Road, London SW9 9SP. Deptford High Street (21 metres); To arrange inspection please telephone 020 7926 0209. (e) in Edward Street (i) to the west of No. 9 Larch Close (8 metres); 7. If any person wishes to question the validity of the Orders or of any and (ii) adjacent to No. 9 Beech Close (10 metres); of their provisions on the grounds that it or they are not within the (f) in Rolt Street, on the north-east side of Childers Street (7.5 powers conferred by the Road Traffic Regulation Act 1984, or that any metres); requirement of that Act or of any instrument made under that Act has (B) the type of road humps known as “sinusoidal road humps” in— not been complied with, that person may, within 6 weeks from the (a) Childers Street (i) outside The Arches apartments, Nos. 61–75; (ii) date on which the Orders are made, apply for the purpose to the High 7 metres north-west of Etta Street; (iii) 14 metres south-east of Etta Court. Street; (iv) 38 metres north-west of Rolt Street; (v) outside Teal Court, Dated 13th November 2015 37 metres south-east of Royal Close; and (vi) outside Teal Court, 45 Abu Barkatoolah metres north-west of Abinger Grove; Head of Transportation (2431937)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(b) Rolt Street (i) 18 metres south-west of Childers Street; (ii) 3 metres Arklow Road, the south-east side, from the existing double yellow north-east of the south-westernmost railway bridge over Rolt Street lines that extend from Childers Street, south-westward for 12 metres. (iii) 14 metres south-west of the south-westernmost railway bridge Bronze Street, from the existing double yellow lines that extend from over Rolt Street; (iv) 112 metres east of Woodpecker Road; (v) 77 Creekside, westward for distances of 36.7 metres on the north side metres east of Woodpecker Road; and (vi) 42 metres east of and 12 metres on the south side. Woodpecker Road; Childers Street (a) both sides, from the existing double yellow lines (c) Trundleys Road (i) 12 metres south of Sanford Street; and (ii) that extend from the north-west side of Rolt Street, north-westward outside Nos. 214 and 216; for 6.5 metres; (b) from the existing double yellow lines that extend (C) the type of road humps known as “speed cushions” in Edward from the south-east side of Rolt Street, south-eastward for distances Street (i) a line of 2 cushions outside Cinnamon Court ; and (ii) a line of 9 metres on the north-east side and 14 metres on the south-west of 2 cushions situated 9 metres west of Grinling Place. side; (c) the north-east side, from the existing double yellow lines that [Each speed table would be an elevated section of carriageway with a extend from the north-west side of Abinger Grove, north-westward for flat top that extends across the full width of the carriageway from kerb 11 metres; (d) the south-west side, from the existing double yellow to kerb, so that the flat top of the speed table and the adjoining lines that extend from the south-east side of Arklow Road south- footways form a continuous surface. The speed cushions would be eastward for 2 metres. narrow, elevated sections of carriageway with flat tops, 2.5 metres Edward Street (a) both sides of the east to west arm, all those long and between 1.6 and 2 metres wide. Each sinusoidal road hump lengths between Grinling Place and a point 10 metres west of Wotton would be an elevated section of carriageway, being approximately 2.5 Road that are not already subject to double yellow lines; (b) the arm metres in length and having a round top that extends across the that lies opposite Walnut Close, from the east to west arm of Edward carriageway from kerb to kerb without a break. The speed cushions Street to Edward Place on the east side and southward for for 10 and sinusoidal road humps would be approximately 75 millimetres metres on the west side. higher at their highest point than the surrounding carriageway.] Edward Place, both sides, from Edward Street eastward for 4 4. NOTICE IS ALSO HEREBY GIVEN that Lewisham Borough Council, metres. under section 23 of the Road Traffic Regulation Act 1984, proposes Grinling Place, both sides, from Edward Street northward for 7 to: metres. (a) relocate the existing Zebra pedestrian crossing in Edward Street Rolt Street (a) from the existing double yellow lines that extend from adjacent to No. 9 Larch Close, to a new position approximately10 the north-east side of Childers Street, north-eastward for 7 metres on metres further to the west, on the speed table described in paragraph the north-west side and 2 metres on the south-east side; (b) the 3(2)(A)(e)(i) above; and north-west side, from the end of the existing double yellow lines that (b) provide a new Zebra pedestrian crossing in Edward Street, extend from the south-west side of Childers Street to its junction with adjacent to No. 9 Beech Close, on the speed table described in Trundleys Road; and (c) the south-east side, from the existing double paragraph 3(2)(A)(e)(ii) above. yellow lines that extend from the south-west side of Childers Street, [Associated zig-zag markings, on which vehicles will be prohibited south-westward for 7 metres. from stopping at all times, will be placed on the carriageway either Trundleys Road, the north and north-east sides, from the existing side of the crossings described above.] double yellow lines that extend from Sanford Street, to its junction 5. NOTICE IS ALSO HEREBY GIVEN that Lewisham Borough Council with Rolt Street. (2431940) proposes to provide a two-way cycle track on the north side of Edward Street, between a point 25 metres west of Grinling Place and the west side of Wotton Road. Cyclists and pedestrians would share 2431958LONDON BOROUGH OF MERTON the full width of the cycle track with each having equal rights over it, RPC ZONE EXTENSION LAUREL ROAD AND MELBURY at the following locations: (1) at its junction with Wotton Road; and (2) GARDENS AND INTRODUCTION OF WAITING RESTRICTIONS by the zebra pedestrian crossing described in paragraph 4(b) above. COOMBE LANE The remainder of the cycle track would be dedicated for the use of LONDON BOROUGH OF MERTON (PARKING PLACES) (RPC) (NO. cyclists only with the footway alongside being for pedestrians only. 2) ORDER 2015 6. The proposals are necessary following the Mayor of London’s plans LONDON BOROUGH OF MERTON (WAITING AND LOADING for a new London-wide network of cycling Quietways (these are cycle RESTRICTION) (RPC) (NO. 2) ORDER 2015 routes through quieter side streets and parks, aimed at encouraging LONDON BOROUGH OF MERTON (WAITING AND LOADING new and less-confident cyclists). The Council is proposing to create RESTRICTION) (AMENDMENT NO. 404) ORDER 2015 these Quietways in the north of the borough by introducing the above 1. NOTICE IS HEREBY GIVEN that the Council of the London traffic and parking restrictions, road humps, pedestrian crossings and Borough of Merton, on 9 November 2015 made the above-mentioned cycle track which would make cycling pleasanter and more Orders under sections 6, 45, 46, 49 and 124 of and Part IV of accessible and generally improve road safety for all road users. Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 7. Copies of the proposed Orders, together with documents (including 2. The general effect of the London Borough of Merton (Parking drawings) that give more detailed particulars about them and the Places) (RPC) (No. 2) Order 2015 and the London Borough of Merton other matters described in this notice, can be inspected during (Waiting and Loading Restriction) (RPC) (No. 2) Order 2015 will be to: normal office hours on Mondays to Fridays until the last day of a — period of six weeks beginning with the date on which the Orders are (a) include Laurel Road and Melbury Gardens in controlled parking made or, as the case may be, the Council decides not to make the zone RPC by introducing permit holders parking places operating Orders, at the offices of Lewisham Transport Policy & Development, between the hours of 11.00 a.m. and 12 noon on Mondays to Fridays 4th Floor Laurence House, 1 Catford Road, London SE6 4RU. The and waiting restrictions operating ‘at any time’ or between the hours documents and drawings may also be viewed at: of 11.00 a.m. and 12 noon on Mondays to Fridays; https://lewisham-consult.objective.co.uk/portal/regeneration/t/ (b) add properties in Laurel Road and Melbury Gardens into the RPC cyclequietways?tab=info controlled parking zone for the purpose of issuing RPC zone permits 8. Any objection or other representation relating to the proposed subject to current RPC controlled parking zone charges and Orders, road humps, zebra crossings or cycle track must be made in conditions. writing and all objections must specify the grounds on which they are 3. The general effect of the London Borough of Merton (Waiting and made and be sent either by post to the Council’s agents: Parking Loading Restriction) (Amendment No. 404) Order 2015 will be to Team, Project Centre, Level 4 Westgate House, Westgate, London further amend the Merton (Waiting and Loading Restriction) Order W5 1YY or by Email to [email protected], 1977 so as to introduce additional waiting restrictions operating quoting reference “Lewisham Quietways”, by 4th December 2015. between the hours of 8.30 a.m. and 6.30 p.m. on Mondays to Objections or comments may be communicated to other persons who Saturdays in that section of Coombe Lane which lies between its may be affected. junction with Coombe Gardens and outside No. 107 and 184 Coombe Dated 9th November 2015 Lane. S . Moss Policy and Development Manager, Transport 4th Floor Laurence House, 1 Catford Road, London SE6 4RU SCHEDULE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 21 ENVIRONMENT & INFRASTRUCTURE

4. The Orders, which will come into operation on 16 November 2015, (vi) charges for other permits are as follows: resident address permits and other documents giving more detailed particulars of the Orders, are charged at the same rate as residents’ permits, free for including a plan identifying the area affected by the Orders, can be housebound or registered disabled applicants; business permits are inspected during normal office hours on Mondays to Fridays inclusive £331 for 6 months; annual visitor permits (one per household) are until the end of six weeks from the date on which the Orders were £140, residents are entitled to 100 half day temporary visitors’ permits made at Merton Link, Merton Civic Centre, London Road, Morden, at a charge of £1 per permit; teacher permits are £180 per annum and Surrey, SM4 5DX and at the Raynes Park Library. all zone trader permits are £900 per annum, £600 for 6 months, £375 5. Any person desiring to question the validity of the made Orders or for 3 months, £150 for 1 month and £50 for 1 week; of any provision contained therein on the grounds that it is not within (vii) there may be an additional £25 charge for administration for new the relevant powers of the Act, or that any of the relevant business or resident permits issued and renewals of permits. This requirements of the Act, or of any relevant regulations made under charge will be waived if the successful applicant is granted a business that Act have not been complied with in relation to the Orders may, or resident permit within 4 weeks of the Order coming into operation within six weeks from the date on which the Orders were made, make and when a resident permit holder applies for a renewal within 4 application for the purpose to the High Court. weeks of the permit expiring. Dated 9 November 2015. 4. The general effect of the Waiting and Loading Order will be to Paul McGarry introduce waiting restrictions operating “at any time” or between the futureMerton Manager hours of 12 noon and 1 p.m. on Mondays to Fridays inclusive in London Borough of Merton, COTTENHAM PARK ROAD, HAMPTON CLOSE and OAKWOOD Merton Civic Centre, ROAD. London Road, 5. The Orders, which will come into operation on 16 November 2015, Morden Surrey, SM4 5DX (2431958) and other documents giving more detailed particulars of the Orders, including a plan identifying the area affected by the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive 2431952LONDON BOROUGH OF MERTON until the end of six weeks from the date on which the Orders were INTRODUCTION OF RAYNES PARK CENTRAL 1 CONTROLLED made at Merton Link, Merton Civic Centre, London Road, Morden, PARKING ZONE Surrey, SM4 5DX and at the Raynes Park Library. THE LONDON BOROUGH OF MERTON (RPC 1) (PARKING 6. Any person desiring to question the validity of the made Orders or PLACES) (NO. 1) ORDER 2015 of any provision contained therein on the grounds that it is not within THE LONDON BOROUGH OF MERTON (RPC 1) (WAITING AND the relevant powers of the Act, or that any of the relevant LOADING RESTRICTION) (NO. 1) ORDER 2015 requirements of the Act, or of any relevant regulations made under 1. NOTICE IS HEREBY GIVEN that the Council of the London that Act have not been complied with in relation to the Orders may, Borough of Merton on 9 November 2015 made the above named within six weeks from the date on which the Orders were made, make Orders under sections 6, 45, 46, 49 and 124 of and Part IV of application for the purpose to the High Court. Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Dated: 9 November 2015 Orders will come into operation on 16 November 2015. Paul McGarry 2. The main effect of the Orders will be to implement a controlled futureMerton Manager parking zone in the Raynes Park Area. London Borough of Merton, 3. The general effect of the Parking Places Order will be to:— Merton Civic Centre, (a) designate parking places that will operate between the hours of 12 London Road, noon and 1 p.m. Mondays to Fridays inclusive in certain lengths of Morden Surrey, SM4 5DX (2431952) COTTENHAM PARK ROAD, HAMPTON CLOSE and OAKWOOD ROAD; (b) specify that:— LONDON2431945 BOROUGH OF NEWHAM (i) each parking place may be used, subject to the provisions of the QUEEN ELIZABETH OLYMPIC PARK – LONDON BOROUGHS OF Order, for the leaving during permitted hours of such vehicles as are NEWHAM, HACKNEY, TOWER HAMLETS AND WALTHAM passenger vehicles, goods carrying vehicles, or invalid carriages FOREST displaying a valid permit. Motor cycles and vehicles displaying a “blue THE NEWHAM (QUEEN ELIZABETH OLYMPIC PARK) (SPECIAL badge” park free; EVENTS) TRAFFIC ORDER 2015 (ii) certain parking places in Cottenham Park Road may be used, 1. NOTICE IS HEREBY GIVEN that the Council of the London subject to the provisions of the Order, for the leaving during permitted Borough of Newham on 11 November 2015 made the above- hours of such vehicles as are passenger vehicles, goods carrying mentioned Order under Section 6 of the Road Traffic Regulation Act vehicles, motor cycles or invalid carriages displaying a valid parking 1984, as amended. ticket or for which payment has made using the “pay by phone” 2. The effect of the Order will be to continue in force indefinitely the system. Motor cycles and vehicles displaying a “blue badge” park provisions of the Newham (Queen Elizabeth Olympic Park) (Special free; Events) Experimental Traffic Order 2014 which came into force on 16 (iii) the maximum parking period for which a vehicle, displaying a valid May 2014. This experimental Order prohibited, only at such times as parking ticket or for which payment has been made using “pay by traffic signs are displayed, vehicular traffic from— phone” may be left in a parking place referred to in sub-paragraph (a) proceeding in any street or length of street specified in the 3(b)(ii) during the permitted hours will be 30 minutes; with no return for Schedule to this Notice; 30 minutes; (b) turning left or right from any street or length of street specified in (iv) the charge for parking in the parking places referred to in sub- the Schedule to this Notice into an adjacent street; paragraph 3(b)(ii) will 60 pence for 30 minutes (linear tariff of 10 pence (c) proceeding other than in a specified direction (ie one-way working) for every 5 minutes); any payment by phone will incur a in any street or length of street specified in the Schedule to this supplementary 20 pence administration charge; Notice; or (v) a maximum of 3 permits per residential address will be issued by (d) waiting (including for loading / unloading purposes) in any street or the Council or its agents to persons whose usual place of abode is in length of street specified in the Schedule to this Notice. Cottenham Park Road, Hampton Close or Oakwood Road. The 3. It is intended that only some of the above restrictions shall apply at charges will be £65 per annum or £32.50 for six months for the first any one time and only in certain streets to enable appropriate permit, £110 per annum or £55 for six months for the second permit essential traffic management to take place in connection with the and £140 per annum or £70 for six months for the third permit; holding of special events in Queen Elizabeth Olympic Park. 4. A copy of the Order, which will come into force on 14 November 2015, and documents giving more detailed particulars of the Order are available for inspection during normal office hours on Monday to Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU for a period of six weeks from the date on which the Order was made.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. If any person wishes to question the validity of the Order or of any 6. If the provisions of this Order continue in operation for a period of of its provisions on the grounds that it or they are not within the not less than six months, the Council will consider in due course powers conferred by the Act, or that any requirement of the Act or of whether the its provisions should be reproduced and continued in any instrument made under the Act has not been complied with, that force indefinitely by means of an Order under section 6 of the said Act person may, within six weeks from the date on which the Order is of 1984. Persons wishing to object to or support the making of such made, apply for the purpose to the High Court. an Order for the purpose of such reproduction and continuation in Dated 13 November 2015. force may, within the period of six months referred to above send a John Biden statement in writing of their objection and the grounds of that Head of Commissioning (Highways and Traffic) objection to the address below. SCHEDULE 7. Please address any representations to the Order to the Highway Anthems Way Napa Close Infrastructure Manager, London Borough of Richmond upon Thames, Carpenters Road North Wall Road Civic Centre, 44 York Street, Twickenham, TW1 3BZ or by e-mail to Celebration Avenue Olympic Park Avenue [email protected], quoting the reference given Cheering Lane Penny Brookes Street above by no later than 27 May 2016. Clarnico Lane Pool Street 8. Persons wishing to question the validity of this Order or any of its Copper Street Pudding Mill Lane provisions on the grounds that it or they are not within the powers De Coubertin Street Roundhouse Lane conferred by the 1984 Act, or that any requirement of the Act or any Eastway Ruckholt Road instrument made under the Act has not been complied with that Elis Way Scarlet Close person may, within six weeks from the date on which the Order was High Street E15 Siding Street made, apply for the purpose to the High Court Hitchcock Lane Southern Loop Road Paul Chadwick Honour Lea Avenue Sunrise Close Director of Environment International Way Temple Mill Lane Civic Centre, 44 York Street, Twickenham TW1 3BZ Lea Interchange Temple Mills Lane SCHEDULE Leyton Road Thornton Street Waiting Restrictions in Kilmorey Road, Isleworth Liberty Bridge Road Warton Road Length of Street Restrictions Logan Close Waterden Road Kilmorey Road, Isleworth - on its Waiting restrictions operating Marshgate Lane Western Road north-eastern side, from a point between 10am and Noon on Mirabelle Gardens Westfield Avenue opposite the common boundary Mondays to Fridays inclusive. Montfichet Road White Post Lane of the site of garages adjacent to The unnamed road linking No 10 Kilmorey Road and the Carpenters Road and Montfichet Rambert School of Ballet, Clifton Road Lodge, St Margarets Drive to a (2431945) point 16 metres south-east of the south-west to north-east arm 2431947LONDON BOROUGH OF RICHMOND UPON THAMES Kilmorey Road, Isleworth, on its No waiting at any time ROAD TRAFFIC REGULATION ACT 1984 north-western side from its THE LONDON BOROUGH OF RICHMOND UPON THAMES junction with St Margarets Road, (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT north-eastwards for a distance of AREA) (NO. 9) EXPERIMENTAL ORDER 2015 5 metres. KILMOREY ROAD, ISLEWORTH Kilmorey Road, Isleworth – on its Waiting restrictions operating (REFERENCE 15/194) north-western side, from a point between 10am and Noon on 1. NOTICE IS HEREBY GIVEN that the Council of the London 5 metres north-west of its Mondays to Fridays inclusive. Borough of Richmond upon Thames on 12 November 2015 made the junction with St Margarets Road above mentioned Order under sections 9 and 10 of, and Part IV of to a point 15 metres south-west Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. of its junction with the north-west 2. The general effect of the Order is to introduce lengths of waiting to south-east arm restrictions in Kilmorey Road as detailed in the Schedule to this Dated 13 November 2015 (2431947) Notice. 3. Full details of the Order, which will come into operation on 23 November 2015, are contained in the following documents:— SEFTON2431949 COUNCIL (a) the Order; HIGHWAYS ACT, 1980— SECTION 116 AND SCHEDULE 12 (b) a plan indicating the location and effect of the restrictions; and NOTICE OF INTENTION TO APPLY TO STOP UP A HIGHWAY, (c) the Council’s Statement of Reasons for making the Order. AREA OF HIGHWAY AT THE REAR OF 6,7,8 MARINE TERRACE 4. Copies of the above documents:— NOTICE IS HEREBY GIVEN THAT the Council of the Metropolitan (a) can be inspected, quoting Reference 15/194, at the Civic Centre Borough of Sefton, the Highway Authority for the highway hereinafter (Central Reception, ground floor), 44 York Street, Twickenham mentioned intend to apply to the Sefton Magistrates’ Court sitting at between 9.15am and 5pm on Mondays to Fridays, except for Bank The Law Courts, Merton Road, Bootle on Tuesday 15 December and other public holidays; and 2015, at 9.45 a.m. for an Order under section 116 of the Highways Act (b) may be viewed on the Council’s web-site at http:// 1980 authorising the Stopping-up of the below listed highway on the www.richmond.gov.uk/public_notices grounds that it is unnecessary:— until the date on which the Order ceases to have effect. The Area of Highway at the rear of 6, 7, 8 Marine Terrace, 5. This Order provides that in pursuance of section 10(2) of the Road Waterloo. Traffic Regulation Act 1984 the Director of Environment of the London The effect of the Order will be to extinguish all public rights of way Borough of Richmond upon Thames, or other person authorised in over the said land. that behalf by that officer may, if it appears to that officer or to that A copy of the draft Order and Plan may be inspected free of charge at person essential in the interests of the expeditious, convenient and the Council offices of the Head of Corporate Legal Services, safe movement of traffic, or of the provision of suitable and adequate Corporate Legal Services, Magdalen House, 30 Trinity Road, Bootle, parking facilities on the highway, or for preserving or improving the Merseyside L20 3NJ between the hours of 9 a.m. and 5 p.m. Monday amenities of the area through which the roads affected by this Order to Fridays ( excluding bank holidays and public holidays ) from runs, modify or suspend the Order or any provision thereof. Wednesday 11 November 2015 until Tuesday 15 December 2015. The area of highway to be stopped-up is shown edged black and is shown on the plan (Ref: DC1444)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 23 ENVIRONMENT & INFRASTRUCTURE

Any person to whom this Notice has been given or who uses the 3. The general effect of the Waiting and Loading amendment Order highway specified or who would be aggrieved by the making of the would be to further amend the London Borough of Hounslow (Waiting Order may appear before the Magistrates’ Court to raise an objection and Loading Restriction) Order 2008 by adding new waiting or make a representation on the application. Any person intending to restrictions in the road listed in Schedules 2 and 3 to this Notice. appear before the Magistrates’ Court at the hearing of the application Detailed information on the location of waiting restrictions can be is requested to inform Alice Churm at Corporate Legal Services, found on the Councils website. Magdalen House, 30 Trinity Road, Bootle, L20 3NJ before 7 4. The general effect of the Disabled Persons Parking Places Order December 2015 quoting reference number HIGH12661. would be to further amend the Hounslow (Free Parking Places) Dated the 11 November 2015 (Disabled Persons) (No.1) Order 2008 to designate disabled parking Jill Coule places in the streets detailed in Schedule 4 to this Notice Head of Regulation and Compliance 5. Documents giving detailed information of the proposed Orders can Metropolitan Borough Council of Sefton be viewed for a period of 21 days from the date of this Notice: Magdalen House, 30 Trinity Road (a) online www.hounslow.gov.uk by typing in the term “traffic notices” Bootle, L20 3NJ (2431949) in the search bar; (b) at the Forms and Documents Counter, Civic Centre, Lampton Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to 2431932SEFTON METROPOLITAN BOROUGH COUNCIL Friday; or HIGHWAYS ACT, 1980— SECTION 116 AND SCHEDULE 12 Further information may be obtained by telephoning the NOTICE OF INTENTION TO APPLY TO STOP UP A HIGHWAY, Regeneration, Economic Development & Environment Department on PART OF HIGHWAY AT JUNCTION OF GLOVER PLACE AND 020 8583 3322. CHESTNUT GROVE BOOTLE 6. Any person wishing to object to the proposed Orders should send NOTICE IS HEREBY GIVEN THAT the Council of the Metropolitan a statement in writing stating the grounds of the objection to the Borough of Sefton, the Highway Authority for the highway hereinafter Director of Regeneration, Economic Development & Environment at mentioned intend to apply to the Sefton Magistrates’ Court sitting at the address above or by email to [email protected] quoting the The Law Courts, Merton Road, Bootle on Tuesday 15 December reference TMO/P050/15 to be received by no later than Friday 4 2015, at 9.45 a.m. for an Order under section 116 of the Highways Act December 2015. 1980 authorising the Stopping-up of the below listed highway on the Dated 13 November 2015 grounds that it is unnecessary:— Executive Director of Regeneration, Economic Development & Part of Highway at Junction of Glover Place and Chestnut Grove, Environment Bootle. Brendon Walsh The effect of the Order will be to extinguish all public rights of way SCHEDULE 1 over the said land. (proposed location of residents bays) A copy of the draft Order and Plan may be inspected free of charge at Northumberland Avenue, Isleworth and Syon Lane, Isleworth the Council offices of the Head of Corporate Legal Services, SCHEDULE 2 Corporate Legal Services, Magdalen House, 30 Trinity Road, Bootle, (proposed streets which will have no “at any time” restrictions) Merseyside L20 3NJ between the hours of 9 a.m. and 5 p.m. Monday Northumberland Avenue, Isleworth and Syon Lane, Isleworth to Fridays ( excluding bank holidays and public holidays ) from SCHEDULE 3 Wednesday 11 November 2015 until Tuesday 15 December 2015. (proposed streets which will have waiting restrictions which will The area of highway to be stopped-up is shown edged black and is operate Monday to Sunday 9am to 6pm) shown on the plan (Ref: DC1474) Northumberland Avenue, Isleworth Any person to whom this Notice has been given or who uses the SCHEDULE 4 highway specified or who would be aggrieved by the making of the (amendment to disabled bay) Order may appear before the Magistrates’ Court to raise an objection Syon Lane, Isleworth or make a representation on the application. Any person intending to (a) south-west side, From a point 3 metres south-east of the party wall appear before the Magistrates’ Court at the hearing of the application of Nos. 15/16 and Nos. 12a/14 Northumberland Gardens to a point is requested to inform Alice Churm at Corporate Legal Services, 2.3 metres north-west of the party wall of Nos. 11/12 and Nos. 12a/14 Magdalen House, 30 Trinity Road, Bootle, L20 3NJ before 7th Northumberland Gardens (2431955) December 2015 quoting reference number HIGH12660 Dated the 11 November 2015 Jill Coule THE2431941 LONDON BOROUGH OF HOUNSLOW Head of Regulation and Compliance HIGH STREET, HOUNSLOW - STREET IMPROVEMENT Metropolitan Borough Council of Sefton A. THE LONDON BOROUGH OF HOUNSLOW (PRESCRIBED Magdalen House, 30 Trinity Road ROUTES) (NO.1) ORDER 2015 Bootle, L20 3NJ (2431932) B. THE LONDON BOROUGH OF HOUNSLOW (LOADING PLACES) (2009, NO.1) (AMENDMENT NO. 26) ORDER 2015 C. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND THE2431955 LONDON BOROUGH OF HOUNSLOW LOADING RESTRICTIONS) (AMENDMENT NO. 135) ORDER 2015 PROPOSED EXPANSION OF SYON LANE STATION CPZ 1. The Council of the London Borough of Hounslow on 9 November A. THE LONDON BOROUGH OF HOUNSLOW (SYON LANE 2015 made the above Orders under sections 6 and 124 of the Road STATION) (PARKING PLACES) (AMENDMENT NO. **) ORDER 20** Traffic Regulation Act 1984. The Orders will come into operation on B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND 16 November 2015 LOADING RESTRICTION) (AMENDMENT NO.**) ORDER 20** 2. The general effect of the Prescribed Routes Order will be allow C. THE LONDON BOROUGH OF HOUNSLOW (FREE PARKING pedal cycles to be ridden in a north-east direction in High Street, PLACES) (DISABLED PERSONS) (2008, NO. 1) (AMENDMENT NO. Hounslow, between Douglas Road and Laurence Road, when using **) ORDER 20** the contra flow cycle lane. Additional revocations and amendments 1. The London Borough of Hounslow proposes to make the above- will be made to existing town centre Prescribed Routes Orders so that mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of the when made the new Order will match what is currently on street. Road Traffic Regulation Act 1984. 3. The general effect of the Loading Places amendment Order will be 2. The general effect of the Parking Places Order would be to extend to introduce a new goods vehicle only loading bay in High Street, the Syon Lane Station CPZ to now include Northumberland Avenue Hounslow, and update the descriptions for those loading bays that and parts of Syon Lane as detailed in Schedule 1 to this Notice. have been relocated as part of the street improvement works, as Detailed information on the bays can be found on the Councils detailed in Schedule 1 to this Notice. website. 4. The general effect of the Waiting and Loading amendment Order will be to add new ‘no waiting and no loading at any time’ parking restrictions in the lengths of road as detailed in Schedule 2 to this Notice.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. Documents giving detailed information of the Orders can be viewed for a period of 6 weeks from the date of this Notice: a. online www.hounslow.gov.uk by typing in the term “traffic notices” in the search bar; or b. at the Forms and Documents Counter, Civic Centre, Lampton Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to Friday. Further information may be obtained by telephoning the Regeneration, Economic Development & Environment Department on 020 8583 3322. 6. Any person desiring to question the validity of the Orders or any provision contained therein on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act, or that any of the relevant regulations made thereunder have not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make an application for the purpose to the High Court. Dated 13 November 2016 Brendon Walsh Executive Director of Regeneration, Economic Development & Environment Schedule 1 (‘at any time’ goods vehicle only loading place. Maximum stay 40 minutes, no return within 1 hour) High Street, Hounslow – the south-east side, from a point 5.2m north-east of the party wall of Nos.105/107 High Street, south- westwards for a distance of 24.6m. High Street, Hounslow – the south-east side, from a point 3.6m south-west of the south-western wall of No.119 High Street, south- westwards for a distance of 17m. High Street, Hounslow – the north-west side, from a point 1m north- east of the party wall of Nos.164/166 High Street, south-westwards for a distance of 15m. Schedule 2 (no waiting and no loading “at any time” restrictions) Bell Road, Hounslow – both sides, between its junctions with High Street and Grove Road. Douglas Road, Hounslow - both sides, between its junctions with High Street and Hanworth Road. (2431941)

2431852TRANSPORT SCOTLAND THE A85 TRUNK ROAD (STONEFIELD TO CONNEL EAST) (50MPH SPEED LIMIT) ORDER 2015 THE SCOTTISH MINISTERS hereby give notice that they propose to make the above Order under section 84(1)(a) of the Road Traffic Regulation Act 1984 which will have the effect of imposing a 50 mph speed limit on that length of the A85 Tyndrum-Oban Trunk Road, from a point (at Ordnance Map coordinates 195471, 733199) at Stonefield, 334 metres or thereby east of its junction with the extended centre line of Rhunacarn Road (Achnacloich Station), generally northwesterly, to a point (at Ordnance Map coordinates 192494, 734252) at Connel, 62 metres or thereby east of its junction with the extended centre line of the access to the property known as Dunfuinary, a distance of 3.918 kilometres or thereby. Full details of the proposal are contained in the Order which, together with a plan showing the length of road involved and a statement of the Scottish Ministers’ reasons for proposing to make the Order, may be examined free of charge during normal business hours from Thursday 12th November 2015 until 10th December 2015 at the offices of Transport Scotland, Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF; and The Post Office, Taynuilt, PA35 1JE and Connel Village Stores and Post Office, Connel, Oban, Argyll, PA37 1PA. Any person wishing to object to the proposed Order should send details of the grounds for objection in writing to the Director of Trunk Road and Bus Operations, c/o Karl McAreavey, Transport Scotland, Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF quoting reference NW/A85/KMC by 10th December 2015. A copy of the Order and this Notice will be available on the Transport Scotland website at www.transportscotland.gov.uk/road/road-and-traffic-orders/traffic- orders G Edmond A member of the staff of the Scottish Ministers Transport Scotland Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF (2431852)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 25 OTHER NOTICES

DEPARTMENT2432865 OF ENTERPRISE TRADE AND INVESTMENT MINERAL DEVELOPMENT ACT (NI) 1969 OTHER NOTICES In exercise of its powers under Section 11 of the above Act the Department of Enterprise, Trade and Investment proposes to grant a prospecting licence in County Tyrone and County Fermanagh. COMPANY2432944 LAW SUPPLEMENT The Local Government Districts and Wards are listed below. Individual The Company Law Supplement details information notified to, or by, Townlands and a map showing the areas affected may be inspected the Registrar of Companies. The Company Law Supplement to The at the addresses below from 9th November 2015 to 7th December London Gazette is published weekly on a Tuesday; to The Belfast and 2015 between Monday and Friday, 9.30 am to 12.30 pm and 2.00 pm Edinburgh Gazette is published weekly on a Friday. These to 4.30 pm and is available to view on the DETI website supplements are available to view at https://www.thegazette.co.uk/ www.detini.gov.uk. browse-publications. Alternatively use the search and filter feature Any person may make representations to the Department about the which can be found here https://www.thegazette.co.uk/all-notices on proposed licence within one month from Monday 9th November. the company number and/or name. (2432944) Map inspections are available in the following - Department of Enterprise Trade and Investment, Minerals and Petroleum Branch, Dundonald House, Belfast, BT4 3SB 2432923DEPARTMENT OF HEALTH, SOCIAL SERVICES AND PUBLIC Fermanagh and Omagh District Council, The Townhall, 2 Townhall SAFETY Street, Enniskillen, Co. Fermanagh, BT74 7BA THE NATURAL MINERAL, SPRING WATER AND BOTTLED Fermanagh and Omagh District Council, The Grange, Mountjoy Road, DRINKING WATER REGULATIONS (NORTHERN IRELAND) 2015 Omagh, Co. Tyrone, BT79 7BL Notice is hereby given that the Department of Health, Social Services Wards in area to be licensed and Public Safety in exercise of the powers conferred on it by 15(1), Fermanagh And Omagh LGD 16(1), 25(1) and (3), 26(3), 32 and 47(2) of the Food Safety (Northern Clanabogan Ward Dromore Ward Ireland) Order 1991 and paragraph 1A of Schedule 2 to the European Drumquin Ward Ederny And Lack Ward Communities Act 1972 has made Regulations entitled — Fairy Water Ward Gortrush Ward THE NATURAL MINERAL, SPRING WATER AND BOTTLED Irvinestown Ward Strule Ward DRINKING WATER REGULATIONS (NORTHERN IRELAND) 2015 (2432865) The Regulations will come into operation on 28th November 2015. This Rule may be purchased from the Stationary Office at MINISTRY2432863 OF JUSTICE (IN CONJUCTION WITH THE HOME www.tsoshop.co.uk or by contacting TSO Customer Services on OFFICE) 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr JUDICATURE (NORTHERN IRELAND) ACT 1978, EXTRADITION (2432923) ACT 2003 THE RULES OF THE COURT OF JUDICATURE (NORTHERN BELMONT2432920 HOTEL (BANBRIDGE) LIMITED IRELAND) (AMENDMENT NO. 2) 2015 (S.R. 2015 NO. 368) NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Notice is hereby given that the Lord Chancellor has made the above 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE mentioned Rules in exercise of the powers conferred under section 55 UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A and 55A of the Judicature (Northern Ireland) Act 1978 and section 210 LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/11/2015 of the Extradition Act 2003. AND REGISTERED ON 06/11/2015 The Rules of the Court of Judicature (Northern Ireland) (Amendment NI036118 BELMONT HOTEL (BANBRIDGE) LIMITED No. 2) 2015 amend the Rules of the Court of Judicature (Northern Helen Shilliday Ireland) 1980 to make provision in relation to applications for leave to REGISTRAR OF COMPANIES (2432920) appeal to the High Court under the Extradition Act 2003 These Rules will come into operation on the 7th December 2015. Copies of the Rule may be purchased from the Stationery Office at NOTICE2432915 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND www.tsoshop.co.uk or by contacting TSO Customer Services on 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A (2432863) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/11/2015 AND REGISTERED ON 11/11/2015 Missing2431968 Beneficiary NI057782 SELECT MANAGEMENT AND SECURITY LIMITED LEONARD CHARLES WEBB (Deceased) Helen Shilliday We act in the administration of the Estate of the late Leonard Charles Registrar of Companies (2432915) Webb of 35 Gillian House, Elms Road, Harrow, Middlesex HA3 6BU, who died on 6 December 2014. Would anyone knowing of the whereabouts of any relatives of the deceased please contact Keith DEPARTMENT2432870 OF THE ENVIRONMENT Flower & Co Solicitors, 62 Pinner Green, Pinner, Middlesex HA5 2AB. THE PRIVATE WATER SUPPLIES (AMENDMENT) REGULATIONS (2431968) (NORTHERN IRELAND) 2015 The Department of the Environment has made a Statutory Rule COMPANY2431966 LAW SUPPLEMENT entitled the “Private Water Supplies (Amendment) Regulations The Company Law Supplement details information notified to, or by, (Northern Ireland) 2015” (S.R. 2015 No. 366), which comes into the Registrar of Companies. The Company Law Supplement to The operation on 28 November 2015. London Gazette is published weekly on a Tuesday; to The Belfast and The purpose of the Rule is to make amendments to the Private Water Edinburgh Gazette is published weekly on a Friday. These Supplies Regulations (Northern Ireland) 2009 in order to transpose the supplements are available to view at https://www.thegazette.co.uk/ requirements of the Euratom Directive (2013/51/EURATOM). The Rule browse-publications. Alternatively use the search and filter feature adds Radon as an analytical parameter in Drinking Water and sets which can be found here https://www.thegazette.co.uk/all-notices on sampling frequencies for radionuclides. the company number and/or name. (2431966) Availability Copies of the Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr (2432870)

2431960

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

TRANSFER OF INSOLVENCY CASES IN THE MATTER OF THE INSOLVENCY ACT 1986 In the High Court of Justice Chancery Division, Companies Court Notice is hereby given that by an Order of the High Court of Justice dated 5 November 2015, Julian Nigel Richard Pitts (IP No 7851) of Begbies Traynor (Central) LLP, 4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJ, was appointed as office holder in the insolvency cases listed below with effect from 5th November 2015 in place of Peter Sargent. CREDITORS’ VOLUNTARY LIQUIDATIONS (office held jointly with Simon Richard Kenworthy) Name Company Number

The Claims UK.com 4323720

B H Electrical Contractors (UK) Ltd 7938784

Zohm Ltd 2903292

Financial Professional Ltd 4961305

Clare Road Realisations 2014 Ltd 7705272

Mrs Sparkles Ltd 8193797

Olexyfresh Promotions Ltd 8673296

5 Systems Consultancy Ltd 7486061

Yorkshire Electric Radiators Ltd 8888234

CREDITORS’ VOLUNTARY LIQUIDATIONS (office held jointly with Adrian Graham) Name Company Number

Tanark Manufacturing Ltd 07340302

MEMBERS’ VOLUNTARY LIQUIDATIONS (office held jointly with Simon Richard Kenworthy) Name Company Number

Schosween 26 Ltd 9248781

Schosween 32 Limited 9582475

Side Plot Ltd 6248581

COMPULSORY LIQUIDATIONS (office held jointly with Simon Richard Kenworthy) Name Company Number Court reference

Bashy Holdings Limited 6852643 High Court Preston District Registry 143/2012

CI Installations Ltd 4135919 County Court at Huddersfield 202/2014

The Old Exchange Ltd 7033887 Companies Court Chancery Division High Court 1802/2014

Oakhill Property Services Limited 5099977 Leeds District Registry 372/2015

COMPULSORY LIQUIDATIONS (office held jointly with Rob Sadler) Name Company Number Court reference

Halifax Town Association Football Club 00116844 Leeds District Registry 626 / 2009 Limited COMPULSORY LIQUIDATIONS Name Company Number Court reference

Apollo Energy Technologies Ltd 5345374 County Court at Huddersfield 246/2013

Notice is hereby given that by an Order of the High Court of Justice dated 5 November 2015, Simon Richard Kenworthy (IP No 9499) of Begbies Traynor (Central) LLP, 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ, was appointed as office holder in the insolvency case listed below with effect from 5 November 2015 in place of Peter Sargent. ADMINISTRATION (office held jointly with Julian Nigel Richard Pitts)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 27 OTHER NOTICES

Name Company Number Court reference

Harlow & Milner Limited 330619 Leeds District Registry 632/2011

CREDITORS’ VOLUNTARY LIQUIDATIONS (office held jointly with Julian Nigel Richard Pitts) Name Company Number

G & E Services Ltd 6036708

The Claims UK.com 4323720

Hemingway Electrical Ltd 6807440

W J Patterson Electrical Contractors Limited 5381322

White Rose (Motors) Limited 4295077

CONVEYCO LIMITED 5432669

GMS Stone Supplies Ltd 6477392

Mountfield Sprinkler Services Ltd 6066331

Premier Container Logistics Ltd 4409515

White Rose Gallery Limited 3928226

Newsome Working Mens’ Club & Institute Ltd IP30334R

Camcare Daycare Ltd 7246367

HVAC CONTRACTING SERVICES LTD 7248559

Jakali Systems Ltd 5067579

MARK MERCER ELECTRONICS Ltd 1896885

Merlin Painting and Decorating Ltd 4657703

Panel Centre Ltd 8634318

R J H Flooring Ltd 6655823

R S Handling Ltd 7120970

MEMBERS’ VOLUNTARY LIQUIDATIONS (office held jointly with Julian Nigel Richard Pitts) Name Company Number

MAGIC TIER UK LLP OC360855

COMPULSORY LIQUIDATIONS (office held jointly with Julian Nigel Richard Pitts) Name Company Number Court reference

Bashy Holdings Limited 6852643 High Court Preston District Registry 143/2012

The Old Exchange Ltd 7033887 Companies Court Chancery Division High Court 1802/2014 Notice is hereby given that by an Order of the High Court of Justice dated 5 November 2015, Joanne Wright (IP No 9236) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, was appointed as office holder in the insolvency cases listed below with effect from 5 November 2015 in place of Peter Sargent. BANKRUPTCY Name Court reference

DONNA NEAL Wakefield County Court 128/2008

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Name Court reference

JEREMY KASTNER Bradford County Court 187/2011

TRANUM HASAN Dewsbury County Court 201/2010

STEPHEN JOHN HILL Bradford County Court 63/2012

AHTESHAM UL HASAN Dewsbury County Court 202/2010

Azizuddin Malek Leicester County Court 30/2013

John Francis Bould t/a Fork Truck Services (Deceased) Dewsbury County Court 247/2006

JASON ENNESS Reading County Court 28/2012

JONATHAN DAVID FISHER Peterborough County Court 254/2013

SAJID HUSSAIN Halifax County Court 109/2012

STEVEN LUNN Chesterfield County Court 202/2011

COLIN RICHARD & BARBARA ELIZABETH MOORE York County Court 8003/1985

William Mackay t/a BM Building Services Stockport County Court 0070/2014

STEWART MOSCROP Barrow-in-Furness County Court 3/2014

Richard Alan Barber Brighton County Court 384/1991

Barry Thomas Wrexham County Court 33/1995

Notice is hereby given that by an Order of the High Court of Justice dated 5 November 2015, Adrian Graham (IP No 8980) of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA, was appointed as office holder in the insolvency cases listed below with effect from 5 November 2015 in place of Peter Sargent. INDIVIDUAL VOLUNTARY ARRANGEMENT Name Court reference

JAMES WILSON CHAMLEY No reference

DUNCAN McKIE No reference

GLENNIS DIXON No reference

Jin Jung Park No reference

Any creditor of any of the estates mentioned above may, within 21 days of publication of this notice, apply to vary or discharge the Order. For further information please contact Ola Chmiel of Begbies Traynor (Central) LLP, 4th Floor Toronto Square, Toronto Street, Leeds LS1 2HJ on 0113 2858602 or at [email protected] Begbies Traynor (Central) LLP 10 November 2015 (2431960)

2431879 COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2431879) ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 29 COMPANIES

appointed Joint Liquidators of the said Company on 27th September 2006, at Lines Henry Limited, 5 Tabley Court, Victoria Street, COMPANIES Altrincham, Cheshire, WA14 1EZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. COMPANIES RESTORED TO THE REGISTER A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not GBT2431914 SERVICES LTD participated in it, the distribution of that dividend or any other Company Number: SC268660 dividend before their debt was proved. Notice is hereby given of an Application (reference B599/15) which Correspondence address and contact details of case manager: Lisa has been presented to the Sheriff at Aberdeen Sheriff Court by Mrs McAllister, Lines Henry Limited, 5 Tabley Court, Victoria Street, Valerie May Steel or Beattie craving the restoration of the above Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905, Email: named company to the Register of Companies Pursuant to Section [email protected] 1029 of the Companies Act 2006, in which the Sheriff on 4th Neil Henry and Michael Simister, Joint Liquidators November 2015 pronounced an Interlocutor appointing all persons Dated this 10th day of November 2015 (2432000) interested, if they intend to show cause why the Petition should not be granted, to lodge answers to the Application within 8 days after publication of this advertisement; all of which notice is hereby given. AIRPORT2431988 PARKING (INTERNATIONAL) LIMITED Russell Spence, Solicitor, AC Morrison & Richards LLP, 18 Bon- In Creditors’ Voluntary Liquidation Accord Crescent, Aberdeen ABU 6XY, Agent for the Pursuer, 03077542 (2431914) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA 4 1EZ 2431902ALEXANDER KENNEDY & SONS LIMITED Principal trading address: Faraday Avenue, Hams Hall, Coleshill, B46 Company Number: SC009467 1AL Notice is hereby given that a petition was presented to the Sheriff at Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Glasgow Sheriff Court on 30 October 2015 by Mr Keith McHard for 1986 that we intend to declare a first and final dividend to unsecured the restoration to the Register of Companies of Alexander Kennedy & creditors of the above named company within a period of two months Sons Limited having its registered office latterly at KPMG LLP, 191 from the last date of proving. The last day for receiving proofs is 4 West George Street, Glasgow, G2 2LJ (registered number SC009467) January 2016. Any creditor who has not yet lodged a proof of debt in pursuant to Sections 1029 and 1031 of the Companies Act 2006; by the above matter must do so on or before the above date or they will deliverance dated 4 November 2015 the Sheriff at Glasgow appointed be excluded from this dividend. Creditors should send their claims to all persons interested if they intend to show cause why the petition N Henry (IP No 8622) and M Simister (IP No 9028), who were should not be granted to lodge Answers thereto with the Sheriff Clerk, appointed Joint Liquidators of the said Company on 27 September Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days after 2006, at Lines Henry Limited, 5 Tabley Court, Victoria Street, publication of this advertisement all of which notice is hereby given. Altrincham, Cheshire, WA14 1EZ and, if so requested by the Joint Douglas Cowan Liquidators, to provide such further details or produce such Partner documentary or other evidence as may appear to be necessary. Harper Macleod LLP A creditor who has not proved their debt before the declaration of any The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE dividend is not entitled to disturb, by reason that they have not Agent for the Petitioner (2431902) participated in it, the distribution of that dividend or any other dividend before their debt was proved. Correspondence address and contact details from case manager: NOTICE2431894 is HEREBY GIVEN that a Petition has been lodged with Lisa McAllister at the offices of Lines Henry Limited on 0161 929 1905 Forfar Sheriff Court at the instance of GEORGE WILLIAM ELDER a or at [email protected]. former Director of JORDY TRANSPORT LIMITED whose Registered Neil Henry and Michael Simister, Joint Liquidators Office was at Southfield, Low Road, Westmuir, Kirriemuir, DD8 5LN 10 November 2015 (2431988) (“the Company”) craving an Order under Section 1029 of the Companies Act, 2006 for the Company to be restored to the Register of Companies. Any person interested, if they intend to show cause BIG2431999 GREY DOOR LIMITED why the Petition should not be granted, requires to lodge Answers 02183415 thereto with the Sheriff Clerk, Sheriff Court, Market Street, Forfar, DD8 Previous Name of Company: FK Howard Limited 3LA within eight days after the date of publication hereof. Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, Wilkie & Dundas, WS, 28 Marywell Brae, Kirriemuir, DD8 4BP NN3 6AP Agents for Petitioner. (2431894) Principal Trading Address: John Clare House, Cliftonville, Northampton, NN1 5BT Notice is hereby given that I intend to declare a first and final dividend to creditors within a period of two months from the last date of Corporate insolvency proving. The last date for receiving proofs is 7 December 2015. Date of appointment: 1 August 2013 NOTICES OF DIVIDENDS Office holder details: Gary Steven Pettit (IP No. 9066) of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP ACT2432000 REALISATIONS LIMITED and Alan R Price (IP No. 6846) of Marshman Price, PO Box 5895, In Creditors’ Voluntary Liquidation Wellingborough, Northants, NN8 5ZD. 2416776 For further details contact: Jenny Amos on tel: 01604 212150. Registered office: 5 Tabley Court, Victoria Street, Altrincham, Gary S Pettit, Joint Liquidator Cheshire WA14 1EZ 09 November 2015 (2431999) Principal trading address: Providence House, Navigation Road, Burslem, Stoke on Trent, ST6 3BQ Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules CROSROL2431989 LIMITED 1986 that we intend to declare a first and final dividend to unsecured 00403095 creditors of the above named company within a period of two months Registered office: 1 More London Place, London, SE1 2AF from the last date of proving. The last day for receiving proofs is 4th Principal Trading Address: Holmfield Works, Halifax, West Yorkshire, January 2016. Any creditor who has not yet lodged a proof of debt in HX2 9TN the above matter must do so on or before the above date or they will be excluded from this dividend. Creditors should send their claims to N Henry (IP No 8622) and M Simister (IP No 9028), who were

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 11 November 2015 (2431985) 1986, that the Joint Liquidators of the Company intend to declare a second dividend to unsecured creditors. Creditors who have not yet proved their debts, are required, on or before 14 December 2015, to SUBURBAN2431986 DEVELOPMENTS LIMITED send to the undersigned Patrick Brazzill of Ernst & Young LLP, 1 More In Creditors’ Voluntary Liquidation London Place, London, SE1 2AF the Joint Liquidator of the Company, 3721879 written statements of the amounts they claim to be due to them from Registered office: 5 Tabley Court, Victoria Street, Altrincham, the Company and, if so requested, to provide such further details or Cheshire WA14 1EZ produce such documentary or other evidence as may appear to the Principal trading address: Meaford Power Station, Meaford Stone, Liquidator to be necessary. The Joint Liquidators intend to declare the Staffordshire, ST15 0UU dividend within four months of 14 December 2015. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Date of Appointment: 18 October 2006 1986 that we intend to declare a first and final dividend to unsecured Office Holder details: Patrick Brazzill and Angela Swarbrick (IP Nos. creditors of the above named company within a period of two months 8569 and 9431) both of Ernst & Young LLP, 1 More London Place, from the last date of proving. The last day for receiving proofs is 4th London, SE1 2AF January 2016. Any creditor who has not yet lodged a proof of debt in Further details contact: Patrick Brazzill and Angela Swarbrick, Tel: 020 the above matter must do so on or before the above date or they will 7951 2093. Alternative contact: Maria Holmes be excluded from this dividend. Creditors should send their claims to Patrick Brazzill, Joint Liquidator N Henry (IP No 8622) and M Simister (IP No 9028), who were 10 November 2015 (2431989) appointed Joint Liquidators of the said Company on 27th September 2006, at Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ and, if so requested by the Joint 2431993PROACTIVE HEALTH PARTNERS LTD Liquidators, to provide such further details or produce such 06378567 documentary or other evidence as may appear to be necessary. Registered office: Unit 2 Sensor Enterprise Park, Jack Taylor Lane, A creditor who has not proved their debt before the declaration of any Holme Church Lane, Beverley, HU17 0RH dividend is not entitled to disturb, by reason that they have not Principal Trading Address: Unit 2 Sensor Enterprise Park, Jack Taylor participated in it, the distribution of that dividend or any other Lane, Holme Church Lane, Beverley, HU17 0RH dividend before their debt was proved. Take notice that the Joint Liquidators of the above named Company Correspondence address and contact details of case manager: Lisa intend to make a first distribution to creditors. Creditors of the above McAllister, Lines Henry Limited, 5 Tabley Court, Victoria Street, Company are required to send in their names and addresses and Aktrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905, Email: particulars of their claim to the Joint Liquidators at RSM Restructuring [email protected] Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 Neil Henry and Michael Simister, Joint Liquidators 2BN by 14 December 2015. Dated this 10th day of November 2015 (2431986) Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for 2431990In the Bedford County Court proving claims, given above. No 157 of 2013 Date of appointment: William Duncan, 24 April 2014. Alec Pillmoor, 16 WEST LONDON DISTRIBUTORS LIMITED May 2014. Office Holder details: William Duncan (IP No. 6440) RSM 07396606 Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Registered office: 96a Tavistock Street, Bedford, MK40 2RX Wellington Street, Leeds, LS1 2AY and Alec Pilmoor of RSM Notice is hereby given that I intend to declare first and final dividend Restructuring Advisory LLP, Two Humber Quays, Wellington Street of 2 p/£ to unsecured creditors within a period of 2 months from the West, Hull, HU1 2BN. last date of proving. Correspondence address & contact details of case manager: Annabel Last day for receiving proofs: Creditors who have not proved their Gray, RSM Restructuring Advisory LLP, Two Humber Quays, debts must do so by 23 December 2015 otherwise they will be Wellington Street West, Hull, HU1 2BN. Contact details for Joint excluded from the dividend. The required proof of debt form, which Liquidators, William Duncan, Tel: 0113 285 5235. Alec Pillmoor, Tel: must be lodged with me at the address below, is available on the 01482 607200 Insolvency Service website (www.bis.gov.uk/insolvency, select William Duncan, Joint Liquidator “Forms” and then form 4.25). Alternatively, you can contact my office 10 November 2015 (2431993) at the address below to supply a form. Official Receiver: Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] ROYAL2431985 BRITISH LEGION (DERBYS) REPTON AND DISTRICT Capacity: Liquidator (2431990) CLUB LIMITED In Creditors’ Voluntary Liquidation 12230R OVERSEAS TERRITORIES & CROSS-BORDER Registered office: 39 Castle Street, Leicester, LE1 5WN INSOLVENCIES Former Trading Address: 43 High Street, Repton, Derby, DE65 6GD Mark Grahame Tailby (IP number 9115) and Neil Charles Money (IP NOTICE2431961 OF DISSOLUTION Number 8900) appointed Joint Supervisors on 06 August 2012 GLOBAL COMMUNICATIONS & MARKETING LIMITED Contact: Steven Glanvill on 0116 262 6804, email leics@cba- The Company insolvency.co.uk In the Matter of the British Virgin Islands Business Companies Act, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 2004, and in the matter of Global Communications & Marketing 1986 that I, the Joint Supervisor of the above named Company, Limited; we hereby inform that on 6 November 2015, the Company is intend to declare and distribute a Final Dividend to unsecured non- in the process of being dissolved as a company under the British preferential creditors of the above named Company within two Virgin Islands Business Companies Act, 2004. months of 3 December 2015. Notice is hereby given that Creditors are Michael Anthony Clifford, Liquidator required on or before 3 December 2015, which is the last date for 3rd Floor, 14 Hanover Street, London W1S 1YH, United Kingdom proving, to prove their debt by sending a written statement of the 6 November 2015 (2431961) amount they claim to be due from the Company to the undersigned, Neil Money, the Joint Supervisor of the Company, at CBA, 39 Castle Street, Leicester, LE1 5WN, and, if so requested, to provide such 2431965NOTICE OF DISSOLUTION further details or produce such documentary or other evidence as PLATORO INVESTMENTS LIMITED may appear to the Joint Supervisor to be necessary. Any creditor who The Company has not proved his debt on or before 3 December 2015 will be excluded from the benefit of the Dividend. Neil Charles Money, Joint Supervisor

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 31 COMPANIES

In the Matter of the International Business Companies Act 24 of 1994 Insolvency Act 1986 would apply if the above-named Company were of the Republic of Seychelles and in the matter of Platoro Investments to go into insolvent liquidation in connection with, or for the purposes, Limited we hereby inform that on 10 November 2015, the Company is of the carrying on of the whole or substantially the whole of the in the process of being dissolved as a company under the business of the above-named company under the following name: International Business Companies Act, 1994. CNBB Limited trading as VTR North. (2431962) Michael Anthony Clifford, Liquidator 3rd Floor, 14 Hanover Street, London W1S 1YH, United Kingdom 10 November 2015 (2431965) Administration

RE-USE OF A PROHIBITED NAME APPOINTMENT OF ADMINISTRATORS

2431997RULE 4.228 OF THE INSOLVENCY RULES 1986 In2431987 the High Court NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF CR-2015-008729 THE RE-USE OF A PROHIBITED NAME BOLTON HALL SENIOR LIVING LIMITED VTR NORTH LIMITED (Company Number 08785225) 05160754 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA On 27 October 2015, the above-named Company entered Principal trading address: Carr Head Lane, Rotherham, South administration. I, Christopher Stephen Birks of 34 Park Cross Street, Yorkshire S63 8DA Leeds, West Yorkshire, LS1 2QH was a director of the above-named Nature of Business: Management of Real Estate company on the day it entered administration. I give notice that it is Date of Appointment: 4 November 2015 my intention to act in one or more of the ways specified in section Ninos Koumettou, IP number: 002240, 1 Kings Avenue, Winchmore 216(3) of the Insolvency Act 1986 would apply if the above-named Hill, London N21 3NA. Telephone no: 020 8370 7250. Alternative Company were to go into insolvent liquidation in connection with, or contact for enquiries on proceedings: Sam George (2431987) for the purposes, of the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: CNBB Limited trading as VTR North. (2431997) In2431995 the High Court of Justice London District RegistryNo 5723 of 2015 BROADCROWN RENEWABLE ENERGY LIMITED RULE2431964 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 08571710) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Nature of Business: Energy Research and Development THE RE-USE OF A PROHIBITED NAME Registered office: Sutherland House, 3 Lloyd’s Avenue, London, VTR NORTH LIMITED EC3N 3DS 05160754 Principal trading address: Newport House, Newport Road, Stafford, On 27 October 2015, the above-named Company entered Staffordshire, ST16 1DA administration. I, Jonathan Spencer Bain of 34 Park Cross Street, Date of Appointment: 05 November 2015 Leeds, LS1 2QH was a director of the above-named company on the A J Duncan (IP No 9319), of Leonard Curtis, One Great Cumberland day it entered administration. I give notice that it is my intention to act Place, Marble Arch, London W1H 7LW and R Saville (IP No 7829), of in one or more of the ways specified in section 216(3) of the CFS Restructuring LLP, Church House, 13-15 Regent Street, Insolvency Act 1986 would apply if the above-named Company were Nottingham, NG1 5BS For further details contact: Andy John, Email: to go into insolvent liquidation in connection with, or for the purposes, [email protected] Tel: 020 7535 7000 (2431995) of the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: CNBB Limited trading as VTR North. (2431964) In2431991 the High Court of Justice, Chancery Division Manchester District RegistryNo 3156 of 2015 EDENHOUSE ESTATES LIMITED RULE2431963 4.228 OF THE INSOLVENCY RULES 1986 (Company Number 05826433) NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Nature of Business: Development of Building Projects THE RE-USE OF A PROHIBITED NAME In the High Court of Justice, Chancery Division VTR NORTH LIMITED Manchester District RegistryNo 3157 of 2015 05160754 EDENHOUSE CHESHIRE LIMITED On 27 October 2015, the above-named Company entered (Company Number 08354883) administration. I, Peter John Connolly of 34 Park Cross Street, Leeds, Nature of Business: Other specialised construction activities nec LS1 2QH was a director of the above-named company on the day it In the High Court of Justice, Chancery Division entered administration. I give notice that it is my intention to act in Manchester District RegistryNo 3112 of 2015 one or more of the ways specified in section 216(3) of the Insolvency EDENHOUSE (LONGRIDGE) LIMITED Act 1986 would apply if the above-named Company were to go into (Company Number 06072714) insolvent liquidation in connection with, or for the purposes, of the Nature of Business: Development of Building Projects carrying on of the whole or substantially the whole of the business of Registered office: (All) C/O Refresh Recovery Limited, West the above-named company under the following name: CNBB Limited Lancashire Investment Centre, Maple View, White Moss Business trading as VTR North. (2431963) Park, Skelmersdale, Lancs, WN8 9TG Principal trading address: (All) Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL RULE2431962 4.228 OF THE INSOLVENCY RULES 1986 Date of Appointment: 05 November 2015 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Gordon Craig (IP No 7983), of Refresh Recovery Limited, West THE RE-USE OF A PROHIBITED NAME Lancashire Investment Centre, Maple View, White Moss Business VTR NORTH LIMITED Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: 05160754 Gordon Craig, Tel: 01695 711200, Fax: 01695 711220, Email: On 27 October 2015, the above-named Company entered [email protected]. Alternative contact: Jessica Hodgson, Tel: administration. I, Robert Michael Noble of 34 Park Cross Street, 01695 711200. (2431991) Leeds, LS1 2QH was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2431996In the Manchester District Registry of the High Court For further details contact: The Joint Administrators on tel: 0161 827 No 3129 of 2015 9000. Alternative contact: Chris Lawton on email: PLAYGROUND MARKINGS DIRECT LTD. [email protected] or tel: 0161 827 9000. (Company Number 05233014) Philip Duffy, Joint Administrator Nature of Business: Specialised design activities 10 November 2015 (2431983) Registered office: Unit 4a & 4b Holme Chapel, Business Park Manor Lane, Holmes Chapel, Cheshire, CW4 8AF Principal trading address: Unit 4a & 4b Holme Chapel, Business Park Manor Lane, Holmes Chapel, Cheshire, CW4 8AF Creditors' voluntary liquidation Date of Appointment: 03 November 2015 K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard APPOINTMENT OF LIQUIDATORS Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: Company2432212 Number: 06714325 [email protected], Tel: 0161 831 9999. (2431996) Name of Company: AMF CONTRACTORS LIMITED Nature of Business: Support services to forestry Type of Liquidation: Creditors Pursuant2431886 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Registered office: Bromeswell Corner, Bromeswell, Woodbridge, 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Suffolk, IP12 2PG THE URQUHART PARTNERSHIP LIMITED Principal trading address: Bromeswell Corner, Bromeswell, Company Number: SC158839 Woodbridge, Suffolk, IP12 2PG Nature of Business: Labour recruitment and provision of personnel Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Registered office: 8 North Silver Street, Aberdeen, AB10 1RL Acre House, 11-15 William Road, London NW1 3ER. Principal trading address: 8 North Silver Street, Aberdeen, AB10 1RL Office Holder Numbers: 2685 and 10290. Date of Appointment: 06 November 2015 Further details contact: Richard Andrew Segal and Abigail Jones, by notice of appointment lodged in Aberdeen Sheriff Court Email: [email protected] Tel: 020 7874 7971. Alternative Paul Dounis (IP No 9708), of RSM Restructuring Advisory LLP, First contact: Lauren Swithenbank on 020 7874 7893 Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and William Date of Appointment: 09 November 2015 Duncan (IP No 6440), of RSM Restructuring Advisory LLP, 4th Floor, By whom Appointed: Members and Creditors (2432212) Springfield House, 76 Wellington Street, Leeds, LS1 1AY For further details contact: The Joint Administrators on tel: 0131 659 8300 or on email: [email protected]. Alternative contact: Company2432229 Number: 08738586 Victoria Paterson. (2431886) Name of Company: ANDY CLYNCH CEILINGS LIMITED Nature of Business: Ceiling Contractors Type of Liquidation: Creditors In2432913 the High Court of Justice in Northern Ireland Chancery Division Registered office: XL Business Solutions, Premier House, Bradford (Company Insolvency) Road, Cleckheaton, BD19 3TT TREATTICKET LIMITED Principal trading address: Wyndley Grove, Sutton Coldfield, B72 1AR (Company Number NI603951) J N Bleazard, of XL Business Solutions, Premier House, Bradford AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) Road, Cleckheaton, BD19 3TT. ORDER 1989 Office Holder Number: 09354. Nature of Business: Online promotional platform For further details contact: J Bleazard. Email: [email protected], Registered office: Northern Ireland Science Park, The Innovation Tel: 01274 870101. Alternative contact: Graham Harsley Centre, Queen’s Road, Belfast BT3 9DT Date of Appointment: 30 October 2015 Date of Appointment: 6 November 2015 By whom Appointed: Members and Creditors (2432229) John Hansen, KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH and Stuart Irwin, KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH Name2432209 of Company: BRIDGEROW LIMITED Joint Administrators (IP No’s GBNI040 and GBNI9656) (2432913) Company Number: 05050028 Trading Name: The Platinum Lounge Registered office: BCR, 570-572 Etruria Road, Newcastle, MEETINGS OF CREDITORS Staffordshire, ST5 0SU Principal trading address: 42 Bridge Street Row, Chester, Cheshire, In2431983 the High Court of Justice, Chancery Division CH1 1NN Manchester District RegistryNo 3043 of 2015 Nature of Business: Operation of arts facilities DIRECT GOLF UK LIMITED Type of Liquidation: Creditors’ Voluntary Liquidation (Company Number 03901345) Philip B Wood and Christopher Knott of Barringtons Corporate Trading Name: Direct Golf Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Alternative Contact: Stephanie Hatton01782 713700 1EW Office Holder Numbers: 005396 and 017230. Principal trading address: Bankwell Road, Milnsbridge, Huddersfield, Date of Appointment: 6 November 2015 West Yorkshire, HD3 4LU By whom Appointed: Members and Creditors (2432209) Notice is hereby given by Philip Duffy,(IP No. 9253) of MCR, The Chancery, 58 Spring Gardens, Manchester, M2 1EW and Benjamin Wiles,(IP No. 10670) of Duff & Phelps Ltd, The Chancery, 58 Spring Name2432210 of Company: CITY BUILD (LONDON) LIMITED Gardens, Manchester, M2 1EW to the creditors of Direct Golf UK Company Number: 07777545 Limited, The Chancery, 58 Spring Gardens, Manchester, M2 1EW that Registered office: Unit A&B, Station Yard, Norbitonstation, Coombe the business that would normally be conducted at the inital meeting Road, Kingston Upon Thames, Surrey, KT2 7AZ of creditors, namely to consider and approve the Administrators’ Principal trading address: Unit A & B Station Yard, Norbitonstation, proposals, will be conducted by correspondence. Form 2.25B, Notice Kingston Upon Thames, KT2 7AZ of Conduct of Business by Correspondence, should be completed Nature of Business: Provision of Plumbing, Heating and Air- and returned to the Joint Administrators on 27 November 2015 at conditioning Installation Services 12.00 noon, together with a completed Proof of Debt form. Any Type of Liquidation: Creditors Voluntary Liquidation creditor who has not received either Form 2.25B or a Proof of Debt Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 form should contact the Joint Administrators’ office. 754 927, [email protected] Date of Appointment: 16 October 2015. Office Holder Number: 009667. Date of Appointment: 6 November 2015 By whom Appointed: Members and Creditors (2432210)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 33 COMPANIES

Company2432214 Number: 08972444 The Joint Liquidators can be contacted via Email: Name of Company: CLEAR ENERGY RENEWABLE LIMITED [email protected] or Tel: 020 7535 7000. Alternative Nature of Business: Supplier & Installer of Renewable Energy contact: Samuel Wood. Products Date of Appointment: 06 November 2015 Type of Liquidation: Creditors By whom Appointed: Designated Members and Creditors (2432226) Registered office: Enterprise Business Centre, Enterprise House, Carlton Road, Worksop, S81 7QF Principal trading address: Bank House Farm, Woodthorpe Road, Company2432207 Number: 08176413 Derbyshire, S43 3DB Name of Company: ECE (SUFFOLK) LIMITED Jonathan Amor, of A.M. Insolvency Limited, The Portergate, Ecclesall Nature of Business: Public Houses and Bars Road, Sheffield S11 8NX. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 17770. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, For further details contact: Email: [email protected] St Albans, Herts AL1 5JN Date of Appointment: 06 November 2015 Principal trading address: (Former) The Elephant & Castle Inn, The By whom Appointed: Members and Creditors (2432214) Street, Eyke, Woodbridge IP12 2QG Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN 2432211Name of Company: CONNECTIONS (WEST YORKSHIRE) HEALTH Office Holder Number: 6055. AND SOCIAL CARE CIC Date of Appointment: 5 November 2015 Company Number: 07656414 By whom Appointed: Creditors Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Further information about this case is available from the offices of Stapleford, Nottingham, NG9 7AA Sterling Ford on 01727 811 161 or at [email protected]. Principal trading address: Unit 3 Middleton Skills Centre 110 (2432207) Middleton Park Avenue Leeds LS10 4HY Nature of Business: Domiciliary Care The2431916 notice which appeared in The Edinburgh Gazette dated Tuesday Type of Liquidation: Creditors Voluntary Liquidation 10th November 2015 (https://www.thegazette.co.uk/notice/2430458), Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, notice ID: 2430458, issue number: 27638 and in print on Wednesday Stapleford, Nottinghamshire, NG9 7AA 11th November 2015, issue number: 27638, page 1930, referringto Office Holder Number: 9718. LIVORNO LTD (Company Number SC433506) appeared in error and Date of Appointment: 6 November 2015 is hereby retracted. By whom Appointed: Members and Confirmed by Creditors (2432211) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: ELITE REFRIGERATION INSTALLATION LIMITED Company2432505 Number: 07817675 Company Number: SC169011 Name of Company: D DALGARNO INSPECTION LTD Nature of Business: Other construction installation Nature of Business: Extraction of Crude Petroleum & Natural Gas Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 53 Carron Place, Kelvin Industrial Estate, East Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Kilbride G75 0YL Principal trading address: 28 Harrison Road, Wallsend, NE28 0ND Linda Barr, French Duncan LLP, 104 Quarry Street, Hamilton ML3 Steven Philip Ross and Allan David Kelly, both of RSM Restructuring 7AX Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Office Holder Number: 14212. Office Holder Numbers: 9503 and 9156. Date of Appointment: 6 November 2015 Correspondence address and contact details of case manager: Kelly By whom Appointed: Members and Creditors (2431916) Allison, of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Company2432195 Number: 04929684 Date of Appointment: 30 October 2015 Name of Company: ENTERPRISE CARE LIMITED By whom Appointed: Members and Creditors (2432505) Nature of Business: Human health care acvtivites Type of Liquidation: Creditors Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Name2432215 of Company: DDV SERVICES LIMITED Wiltshire SP1 2DN Company Number: 08819138 Principal trading address: 2 Batten Road, Downton Industrial Estate, Registered office: 75 Sabell Road, Smethwick, Birmingham, B67 7PW Downton, Salisbury, SP5 3HU Principal trading address: 75 Sabell Road, Smethwick, Birmingham, James William Stares and Rupert Graham Mullins, both of Rothmans B67 7PW Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Nature of Business: Construction Wiltshire SP1 2DN. Type of Liquidation: Creditors Office Holder Numbers: 11490 and 7258. Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, For further details contact: Tel: 0845 567 0567 Alternative contact: King Street, Bedworth, Warwickshire, CV12 8HY Terena Farrow Office Holder Number: 9213. Date of Appointment: 02 November 2015 Date of Appointment: 10 November 2015 By whom Appointed: Members and Creditors (2432195) By whom Appointed: Members (2432215)

Company2432504 Number: 08615633 Company2432226 Number: OC325059 Name of Company: FINE FURNITURE MANUFACTURES LTD Name of Company: DUGGO7 SPEEDWAY LLP Trading Name: Fine Furniture; Cabinet Designs South East Trading Name: Lakeside Hammers Nature of Business: Manufacture of office and shop furniture Nature of Business: Recreational Services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Registered office: One Great Cumberland Place, Marble Arch, London Norwich, NR1 1BY W1H 7LW Principal trading address: Unit T, Richie Estate, Newhaven, East Principal trading address: 28 Fouberts Place, London W1F 7PR Sussex, BN9 0DJ N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Nick Cusack and Richard Cacho, both of Parker Andrews Limited, 5th Cumberland Place, Marble Arch, London W1H 7LW. Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Office Holder Numbers: 9083 and 9501. Office Holder Numbers: 17490 and 11012. Further details contact: The Joint Liquidators, Tel: 01603 284284. Alternative contact: Rhys Calder

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 06 November 2015 Further details contact: Email: [email protected] By whom Appointed: Members and Creditors (2432504) Date of Appointment: 04 November 2015 By whom Appointed: Members and Creditors (2432199)

2432203Name of Company: FLEET INTERIORS LTD Company Number: 06488186 Company2432206 Number: 06815860 Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Name of Company: MARSDEN ROCK CARE LIMITED Principal trading address: Unit 8 May Avenue Industrial Estate, May Nature of Business: Residential Care Avenue, Northfleet, Kent, DA11 8RU Type of Liquidation: Creditors Nature of Business: Builders and Contractors Registered office: Spaceworks Suites 4B & 4C, Benton Park Road, Type of Liquidation: Creditors Voluntary Liquidation South Gosforth, Newcastle Upon Tyne, NR7 7LX Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock Principal trading address: Hampshire Way, Marsden, South Shields, Street, Gravesend, Kent, DA12 1EY NE34 7HR Office Holder Number: 9643. Robert David Adamson and Roderick John Weston, both of Mazars Date of Appointment: 10 November 2015 LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN. By whom Appointed: Members and creditors (2432203) Office Holder Numbers: 009380 and 008730. For further details contact the Joint Liquidators on: 0113 387 8871. Alternative contact: Julie Mills. Company2431896 Number: SC335532 Date of Appointment: 09 November 2015 Name of Company: FLORA TEA COMPANY UK LIMITED By whom Appointed: Members and Creditors (2432206) Nature of Business: Wholesale of China and Glassware Registered office: HJS Recovery, Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ Name2432216 of Company: MAXXPOWER LIMITED Principal trading address: 31 St. Andrews Street, Glasgow, City of Company Number: 06343325 Glasgow, G1 5PB Registered office: 65 Delamere Road, Hayes, Middlesex UB4 0NN Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Principal trading address: 11 New Broadway, Uxbridge Road, Carlton Place, Southampton, SO15 2EA Hillingdon, Middlesex UB10 0LJ Office Holder Numbers: 9425 and 9561. Type of Liquidation: Creditors Date of Appointment: 5 November 2015 Yiannis Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 By whom Appointed: Members and Creditors 3NA. Telephone no: 0208 370 7250 and email address: Karl Lovatt, 02380 234222, [email protected] (2431896) [email protected]. Alternative contact for enquiries on proceedings: Mark Wootton Office Holder Number: 001813. Company2432200 Number: 06532468 Date of Appointment: 5 November 2015 Name of Company: HYMEC HOLDINGS LIMITED By whom Appointed: Members (2432216) Nature of Business: Holding Company Type of Liquidation: Creditors Registered office: 67 Westow Street, Upper Norwood, London, SE19 Name2432208 of Company: MILKFACTORY LIMITED 3RW Company Number: 07313757 Principal trading address: 67 Westow Street, Upper Norwood, Registered office: Park House, 15-19 Greenhill Crescent, Watford, London, SE19 3RW WD18 8PH Michelle Anne Weir and Simon Wesley Hicks, both of Lameys, Envoy Nature of Business: Wholesale of Dairy Products House, Longbridge Road, Plymouth, PL6 8LU. Type of Liquidation: Creditors Office Holder Numbers: 9107 and 13450. Martin Richard Buttriss and Richard Frank Simms, both of F A Simms For further details contact: The Joint Liquidators on email: & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, [email protected] or on tel: 01752 254912. Lutterworth, LE17 5FB Date of Appointment: 30 October 2015 Office Holder Numbers: 9291 and 9252. By whom Appointed: Members and Creditors (2432200) Date of Appointment: 9 November 2015 By whom Appointed: Members and Creditors (2432208)

2432202Name of Company: ISS (LONDON) LIMITED Company Number: 08141632 Company2432205 Number: 04160963 Registered office: Unit A&B, Station Yard, Coombe Road, Name of Company: NEMO SOLUTIONS LIMITED Norbitonstation, Kingston Upon Thames, Surrey KT2 7AZ Nature of Business: Erection of Mezzanine Floors Principal trading address: Unit A & B Station Yard, Norbitonstation, Type of Liquidation: Creditors' Voluntary Liquidation Kingston Upon Thames, Surrey, KT2 7AZ Registered office: 11 Larch Way, Stourport-On-Severn, Nature of Business: Provision of Site Preparation Services Worcestershire, DY13 9DU Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: 11 Larch Way, Stourport-On-Severn, Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS. Tel: Worcestershire, DY13 9DU 01622 754927. Email: [email protected]. Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Office Holder Number: 009667. Andrews Road, Droitwich, Worcestershire WR9 8DJ Date of Appointment: 6 November 2015 Office Holder Number: 8711. By whom Appointed: Members and Creditors (2432202) Date of Appointment: 6 November 2015 By whom Appointed: Members and Creditors Further information about this case is available from Sam Shepherd at Company2432199 Number: 08192527 the offices of MB Insolvency on 01905 776 771 or at Name of Company: M RAINE LIMITED [email protected]. (2432205) Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors Name2432197 of Company: OAK LABOUR LIMITED Registered office: 47 Church Street, Great Baddow, Chelmsford, Company Number: 07349647 Essex, CM2 7JA Registered office: Kings Business Centre, 90-92 King Edward Road, Principal trading address: 4 The Carrs, Sleights, Essex, YO21 1RR Nuneaton, Warwickshire, CV11 4BB Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Principal trading address: Unit 3 Birch Lane, Hough, Crewe, Cheshire, House, Warley Hill Business Park, The Drive, Brentwood, Essex, CW2 5RH CM13 3BE. Nature of Business: Temporary Employment Agency Office Holder Numbers: 8996 and 9314. Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 35 COMPANIES

Ian Pattinson, Pattinsons Insolvency Limited, Kings Business Centre, 2431890Company Number: SC398063 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB, Tel: Name of Company: PETRIE TECHNICAL SERVICES LIMITED 024 7632 0120, Email: [email protected] Nature of Business: Design and Technical Services Office Holder Number: 4422. Registered office: HJS Recovery, Suite 18, The Pentagon Centre, 36 Date of Appointment: 9 November 2015 Washington Street, Glasgow, G3 8AZ By whom Appointed: Members and Creditors (2432197) Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Carlton Place, Southampton, SO15 2EA Office Holder Numbers: 9425 and 9561. 2432198Company Number: 08207021 Date of Appointment: 5 November 2015 Name of Company: OTIUM BIRMINGHAM LIMITED By whom Appointed: Members and Creditors Nature of Business: Bar/Nightclub Karl Lovatt, [email protected], 02380 234222 (2431890) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ PURSUANT2431904 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: Lower Ground Floor & Basement, 103 Name of Company: PIEROTTI REA CONSULTING LIMITED Edmund Street, Birmingham B3 2HZ Company Number: SC450729 Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Nature of Business: Consulting Andrews Road, Droitwich, Worcestershire WR9 8DJ Type of Liquidation: Members Office Holder Number: 8711. Registered office: 5 Hawkhead Road, Paisley PA1 3ND Date of Appointment: 11 November 2015 Henry R . Paton, Milne Craig, Abercorn House, 79 Renfrew Road, By whom Appointed: Members and Creditors Paisley PA3 4DA Further information about this case is available from Sophie Murcott Office Holder Number: 6443. at the offices of MB Insolvency on 01905 776 771 or at Date of Appointment: 9 November 2015 [email protected]. (2432198) Further details contact: Gillian Campbell Tel: 0141 887 7811 (2431904)

Company2432204 Number: 08211959 Company2432201 Number: 07159922 Name of Company: OTIUM SWINDON LIMITED Name of Company: PREMIER BEAUTY LIMITED Nature of Business: Bar/Nightclub Nature of Business: Hairdressimg and beauty Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: MB Insolvency, Hillcairnie House, St Andrews Registered office: 28 Comfrey Close, Rushden, Northamptonshire, Road, Droitwich, Worcestershire WR9 8DJ NN10 0GL Principal trading address: 2-4 Fleet Square, Fleet Street, Swindon Principal trading address: 35 Chiltern Avenue, Bedford, MK41 9EQ SN1 1RQ Mark Reynolds, of Valentine & Co, 5, Stirling Court, Stirling Way, Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Borehamwood, Hertfordshire, WD6 2FX. Andrews Road, Droitwich, Worcestershire WR9 8DJ Office Holder Number: 008838. Office Holder Number: 8711. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Date of Appointment: 11 November 2015 Alternative contact: Izbel Mengal By whom Appointed: Members and Creditors Date of Appointment: 05 November 2015 Further information about this case is available from Sophie Murcott By whom Appointed: Members and Creditors (2432201) at the offices of MB Insolvency on 01905 776771 or at [email protected]. (2432204) Company2432196 Number: 08399063 Name of Company: PROJECT BUILD CONSTRUCTION LTD Company2432228 Number: 08212038 Nature of Business: Building Services Name of Company: OTIUM WORCESTER LIMITED Type of Liquidation: Creditors Nature of Business: Bar/Nightclub Registered office: 1A Church Road, Teddington, Middlesex, TW11 Type of Liquidation: Creditors' Voluntary Liquidation 8PF Registered office: MB Insolvency, Hillcairnie House, St Andrews Principal trading address: 1A Church Road, Teddington, Middlesex, Road, Droitwich WR9 8DJ TW11 8PF Principal trading address: 4-5 New Street, Worcester WR1 2DN Ashok K. Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Green Lane, Northwood, Middlesex, HA6 3AE. Andrews Road, Droitwich, Worcestershire WR9 8DJ Office Holder Number: 4640. Office Holder Number: 8711. Further information about this case is available at Bhardwaj Date of Appointment: 11 November 2015 Insolvency Practitioners on telephone number 01923 820966 or email By whom Appointed: Members and Creditors [email protected] Further information about this case is available from Sophie Murcott Date of Appointment: 10 November 2015 at the offices of MB Insolvency on 01905 776 771 or at By whom Appointed: Members and Creditors (2432196) [email protected]. (2432228)

Name2432295 of Company: QASCADE LTD PURSUANT2431897 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: 06781872 Name of Company: PARTY AT THE PALACE SCOTLAND LTD Registered office: c/o Carmichael & Co, Lowry House, 17, Marble Company Number: SC445410 Street, Manchester, M2 3AW; previously 29 South Eastern Road, Previous Name of Company: Triple Threat Theatre Productions Ramsgate, Kent, CT11 9TR Limited Principal trading address: 29 South Eastern Road, Ramsgate, Kent, Nature of Business: Events Management CT11 9TR Type of Liquidation: Creditors Nature of Business: Concrete Repairer Registered office: C/o Richardson 16 Lion Well Wynd, Linlithgow, Type of Liquidation: Creditors West Lothian, Scotland Marc Landsman, Carmichael & Co, Lowry House, 17 Marble Street, Irene Harbottle, W D Robb & Co, Suite 2G, Ingram House, 227 Ingram Manchester, M2 3AW. Tel: 033 0223 0915. E-mail: Street, Glasgow G1 1DA, Tel: 0141 222 3800 [email protected]. Office Holder Number: 470. Office Holder Number: 9138. Date of Appointment: 10 November 2015 Date of Appointment: 6 November 2015 By whom Appointed: Members and Creditors (2431897) By whom Appointed: Members (2432295)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2432258 of Company: RAJDANI LIMITED Name2432299 of Company: SBS TRANSPORT LIMITED Company Number: 08622751 Company Number: 04389150 Trading Name: Bangla Spice Restaurant Registered office: 197 Long Furrow, East Goscote, Leicester LE7 3ST Registered office: 67 Oak Street, Blackburn, Lancashire BB1 6NT Principal trading address: 197 Long Furrow, East Goscote, Leicester, Principal trading address: Road, Preston PR2 5SB LE7 3ST Nature of Business: Restaurant Nature of Business: Hauliers Type of Liquidation: Creditors Type of Liquidation: Creditors David N Kaye of Crawfords Accountants LLP, Stanton House, 41 Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Blackfriars Road, Salford, Manchester M3 7DB. Contact persons: King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 David N Kaye or Tony Chan. E-mail address: 0175. Email: [email protected] [email protected] Office Holder Number: 9213. Office Holder Number: 2194. Date of Appointment: 9 November 2015 Date of Appointment: 5 November 2015 By whom Appointed: Members (2432299) By whom Appointed: Members and Creditors (2432258)

Name2432909 of Company: SELECT MANAGEMENT AND SECURITY 2432259Name of Company: RALPH ELY & SON LIMITED LIMITED Company Number: 01417379 Company Number: NI057782 Trading Name: Projector Centre Nature of Business: Provision of security services and security Registered office: 10 Sydney Road, Birmingham, West Midlands B9 systems 4QB Type of Liquidation: Creditors Principal trading address: 10 Sydney Road, Birmingham, West Registered office: Unit B1, 19 Heron Road, Belfast BT3 9LE Midlands B9 4QB Paula Watson, Arthur Boyd & Company, 5th Floor Causeway Tower, 9 Nature of Business: Repair and Sale of Electronic and Optical James Street South, Belfast BT2 8DN Equipment Office Holder Number: 012885. Type of Liquidation: Creditors Date of Appointment: 5 November 2015 Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton By whom Appointed: Members and Creditors (2432909) Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Office Holder Number: 8753. Date of Appointment: 6 November 2015 PURSUANT2432872 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN By whom Appointed: Members and Creditors (2432259) IRELAND) ORDER 1989 Name of Company: T.C. AGENCIES LTD Company Number: NI046091 Company2432257 Number: 05357141 Nature of Business: Wholesale supply of bathrooms and accessories Name of Company: ROCKPROTEX LIMITED Type of Liquidation: Creditors Nature of Business: Builders Registered office: 3 Loughanlea Lane, Hillhead Road, Ballygarry BT38 Type of Liquidation: Creditors 9JQ Registered office: C/O Focus Insolvency Group, Skull House Lane, David William John McClean, Baker Tilly Mooney Moore, 17 Appley Bridge, Wigan, WN6 9DW Clarendon Road, Belfast BT1 3BG Principal trading address: 95 Carden Avenue, Brighton, BN1 8NF Office Holder Number: GBNI 047. Anthony Fisher, of Focus Insolvency Group, Skull House Lane, Appley By whom Appointed: Creditors (2432872) Bridge, Wigan, Lancs, WN6 9DW and Natalie Hughes, of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU. Name2432213 of Company: THE BLACK OLIVE (DARLINGTON) LIMITED Office Holder Numbers: 9506 and 14336. Company Number: 07856932 For further details contact: Catherine Unsworth, Email: Trading Name: The Black Olive [email protected] or Tel: 01257 Registered office: 35 Cleveland Avenue, Darlington DL3 7HF 251319 Principal trading address: 9 Grange Road, Darlington Date of Appointment: 09 November 2015 Nature of Business: Manufacturing – Food and Beverage By whom Appointed: Members and Creditors (2432257) Type of Liquidation: Creditors David Adam Broadbent, Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow Business Park, Name2432261 of Company: S POPLAR BUILDERS LIMITED Hartlepool TS25 5TG, and Rob Sadler, 11 Clifton Moor Business Company Number: 05015759 Village, James Nicolson Link, Clifton Moor, York YO30 4XG. Former registered name of company within the past twelve months: Office Holder Numbers: 009458 and 009172. None Date of Appointment: 5 November 2015 Previous Name of Company: None By whom Appointed: Members and Creditors Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Further Details: Any person who requires further information may PE7 8HP contact the Joint Liquidator by telephone on 01429 528505. Principal trading address: Bonsall Lodge, The Clatterway, Bonsall, Alternatively enquiries can be made to Lauren Tennant by e-mail at Matlock DE4 2AH [email protected] or by telephone on 01429 Nature of Business: General Construction and Demolition 528505. (2432213) Type of Liquidation: Creditors Voluntary Liquidation Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Name2432217 of Company: THE BLACK OLIVE (HOUSING) LIMITED Office Holder Number: 9339. Company Number: 07677871 Date of Appointment: 4 November 2015 Previous Name of Company: Watson Property Investments Limited By whom Appointed: Members and Creditors Registered office: 91 Victoria Road, Darlington DL1 5JQ James Arnott, [email protected], telephone: 01733 Principal trading address: 27 Oaklands Terrace, Darlington DL3 6AX; 569494 (2432261) 91 Victoria Road, Darlington DL1 5JQ; 70 Eastbourne Road, Darlington DL1 4EP and 6 Harris Street, Darlington DL1 4JA Nature of Business: Letting and Operating of Own or Leased Real Estate Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 37 COMPANIES

David Adam Broadbent, Begbies Traynor (Central) LLP, The Notice is hereby given, pursuant to section 106 of the INSOLVENCY Innovation Centre, Venture Court, Queens Meadow Business Park, ACT 1986, of a meeting of creditors for the purpose of laying before Hartlepool TS25 5TG, and Rob Sadler, 11 Clifton Moor Business the creditors a report on the administration of the above liquidation Village, James Nicolson Link, Clifton Moor, York YO30 4XG. and for determining whether the Liquidator may be granted his Office Holder Numbers: 009458 and 009172. release under Section 173 of the INSOLVENCY ACT 1986. Proxies to Date of Appointment: 5 November 2015 be used at the meeting must be lodged with the Liquidator at Bolton By whom Appointed: Members and Creditors House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later Further Details: Any person who requires further information may than 12.00 noon on the business day preceding the meeting: contact the Joint Liquidator by telephone on 01429 528505. Date of Creditors Meeting: 20 January 2016 Alternatively enquiries can be made to Lauren Tennant by e-mail at Time of Creditors Meeting: 10.15 am [email protected] or by telephone on 01429 Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham 528505. (2432217) NG9 7AA Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 2431906PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Postal address of office holder(s): Bolton House, 18 Bolton Road, Name of Company: THE OTHER GUYS LTD Bradford, West Yorkshire, BD1 4DA Company Number: SC437439 Office holder’s telephone no: 0800 955 3595 Nature of Business: Restaurant Capacity of office holder(s): Liquidator Registered office: 5 Park Terrace, Glasgow G3 6BY Alternative contact for enquiries on proceedings: Hayley Williams Type of Liquidation: Creditors Voluntary Liquidation 10 November 2015 (2432193) I . Scott McGregor, Grainger Corporate Rescue & Recovery Limited, Glasgow, G2 2BX Office Holder Number: 8210. ABBEY2432194 INDUSTRIAL DOORS LIMITED Date of Appointment: 11 November 2015 (Company Number 04749209) By whom Appointed: Members and Creditors (2431906) Trading name/style: Abbey Industrial Doors Limited Registered office: Westminster Business Centre, Nether Poppleton, York YO26 6RB Company2432542 Number: 07131690 Principal trading address: Unit 10, Blackwood Farm Park, North Name of Company: TIME AND SPACE LONDON LIMITED Duffield, Selby YO8 5DB Previous Name of Company: Time and Space Bathing Limited; Notice is hereby given, pursuant to Section 106 of the Insolvency Act Aquavia Limited 1986, that final meetings of members and creditors of the above Nature of Business: Designers & Suppliers of Bathrooms named company will be held at the offices of Redman Nichols Butler, Type of Liquidation: Creditors' Voluntary Liquidation Westminster Business Centre, Nether Poppleton, York YO26 6RB, on Registered office: Unit 16A, Tower Workshops, 58 Riley Road, 29 January 2016 at 10.00 am and 10.15 am for the purposes of:- London SE1 3DG 1. laying before the meetings an account of the winding up showing Principal trading address: Unit 16A, Tower Workshops, 58 Riley Road, how it has been conducted and the company’s property disposed of London SE1 3DG and giving an explanation of that account; and Hayley Maddison of Maidment Judd, The Old Brewhouse, 49-51 2. approving that account and to pass certain resolutions. Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Any creditor wishing to vote at the meetings must lodge a duly Office Holder Number: 10372. completed proxy and statement of claim at the registered office by 12 Date of Appointment: 10 November 2015 noon on the last business day before the meetings in order to be By whom Appointed: Members and Creditors entitled to vote at the meetings. Further information about this case is available from Jo Ross at the Liquidators’ names and address: J W Butler and A J Nichols, offices of Maidment Judd on 01582 469700. Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: All creditors are hereby invited to prove their debts to the Liquidator. 01904 520116, Office holder numbers: 9591 and 8367. Date of (2432542) appointment: 29 October 2014 J W Butler, Joint Liquidator Company2432543 Number: OC300489 5 November 2015 (2432194) Name of Company: WINTERSGILL LLP Nature of Business: Architects Type of Liquidation: Creditors ACCOMMODATION2432260 SOLUTIONS (YORKSHIRE) LIMITED Registered office: Mariners Wharf, 8 Holyrood Street, London, SE1 (Company Number 05538406) 2EL Registered office: City Mills, Peel Street, Morley, Leeds, LS27 8QL Principal trading address: Mariners Wharf, 8 Holyrood Street, London, Notice is hereby given, pursuant to Section 106 of the InsolvencyAct SE1 2EL 1986, that Final Meetings of the Members and Creditors of the above- David Thorniley, of Traverse Advisory, Calverley House, 55 Calverley named Company will be held at City Mills, Peel Street, Morley, Leeds, Road, Tunbridge Wells, Kent, TN1 2TU. LS27 8QL on 14 January 2016 at 10.30 am and 11.00 am Office Holder Number: 8307. respectively, for the purpose of having an account laid before them Further details contact: David Thorniley, Tel: 01892 704055. showing the manner in which the winding-up of the Company has Alternative contact: Julia Raeburn been conducted and the property disposed of, and of receiving any Date of Appointment: 09 November 2015 explanation that may be given by the Liquidator, and also determining By whom Appointed: Members and Creditors (2432543) the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above FINAL MEETINGS Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. 4LIFE2432193 MARKETING LIMITED Proxies to be used at the Meetings must be lodged at City Mills, Peel (Company Number 08041468) Street, Morley, Leeds LS27 8QL not later than 12 Noon on 13 January Registered office: C/o Kingsland Business Recovery, 14 Derby Road, 2016. Where a proof of debt has not previously been submitted by a Stapleford, Nottingham NG9 7AA creditor, any proxy must be accompanied by such a completed proof. Principal trading address: 601-602 B, 120 Vyse Street, Birmingham, Date of Appointment: 7 July 2011 West Midlands, B18 6NF Name of Office Holder: Martin Paul Halligan (Liquidator) Office Holder Number: 9211 Address of Office Holder: City Mills, Peel Street, Morley, Leeds, LS27 8QL [email protected], 0113 2531445 (2432260)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

ASHGROVE2432296 SPECIALIST PRODUCTS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 05879971) a proxy to attend and vote instead of him and such proxy need not Registered office: Astute House, Wilmslow Road, Handforth, Cheshire also be a member or creditor. SK9 3HP. Former Registered Office: Hyde Park House, Cartwright In order to be entitled to vote at the meeting, creditors must lodge Street, Hyde, Cheshire SK14 4EH their proofs of debt (unless previously submitted) and unless they are Principal trading address: Hyde Park House, Cartwright Street, Hyde, attending in person, proxies at the offices of Begbies Traynor (SY) Cheshire SK14 4EH. Former Trading Address: 4 Poplar Grove, Ashton LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Under Lyne, Lancashire OL6 8QF than 12 noon on the business day before the meeting. Please note Notice is hereby given, pursuant to Section 106 of the Insolvency Act that the joint liquidators and their staff will not accept receipt of 1986 that Final Meetings of the Members and Creditors of the above completed proxy forms by email. Submission of proxy forms by email named company will be held at the offices of Beesley Corporate will lead to the proxy being held invalid and the vote not cast. Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Any person who requires further information may contact the Joint 3HP on 8 January 2016 at 10.00 am and 10.30 am respectively, for Liquidator by telephone on 0114 2755033. Alternatively enquiries can the purposes of receiving an account showing the manner in which be made to Cathy Wickson by e-mail at Sheffield.North@Begbies- the winding up has been conducted, and the property of the company Traynor.com or by telephone on 0114 275 5033. has been disposed of, and of hearing any explanation given by the Brendan Ambrose Guilfoyle and Gareth David Rusling, Joint Liquidator, and determining the Liquidator’s release. Liquidators A Member or Creditor entitled to attend and vote at either of the 10 November 2015 (2432297) above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy-holder to be a Member or a Creditor. Proxy forms must be returned to the offices of Beesley BROWNING2432236 HOUSE FAMILY ASSESSMENT CENTRE Corporate Solutions, Astute House, Wilmslow Road, Handforth, (Company Number 05878973) Cheshire SK9 3HP by no later than 12 noon on the last business day Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 before the meetings. 7BS Any enquiries regarding the above should be addressed to the Brendan Ambrose Guilfoyle (IP Number: 2563) and Gareth David Liquidator at the address below; Tel 01625 544 795 or e-mail: Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of [email protected] Kendal House, 41 Scotland Street, Sheffield, S3 7BS, were appointed Alternatively, contact: [email protected] or telephone Donna as Joint Liquidators of the Company on 21 December 2012. Shaw on 01625 469 157. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Mark Beesley (IP No: 8739), Liquidator, Beesley Corporate Solutions, the members and creditors of the above named Company will be held Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 14 January Liquidation and Appointment of Liquidator: 28 September 2011 2016 at 10.30 am and 10.45 am respectively, for the purpose of 9 November 2015 (2432296) having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may 2432237BAY VIEW (BRIDLINGTON) LIMITED be given by the joint liquidators. (Company Number 04174620) A member or creditor entitled to attend and vote is entitled to appoint Trading name/style: Bay View (Bridlington) Limited a proxy to attend and vote instead of him and such proxy need not Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN also be a member or creditor. Principal trading address: 7-14 The Esplanade, Bridlington YO15 2PB In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 106 of the Insolvency Act their proofs of debt (unless previously submitted) and unless they are 1986, that final meetings of members and creditors of the above attending in person, proxies at the offices of Begbies Traynor (SY) named company will be held at the offices of Redman Nichols Butler, LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Maclaren House, Skerne Road, Driffield YO25 6PN, on 8 January than 12 noon on the business day before the meeting. Please note 2016 at 10.30 am and 10.45 am for the purposes of:- that the joint liquidators and their staff will not accept receipt of 1. laying before the meetings an account of the winding up showing completed proxy forms by email. Submission of proxy forms by email how it has been conducted and the company’s property disposed of will lead to the proxy being held invalid and the vote not cast. and giving an explanation of that account; and Any person who requires further information may contact the Joint 2. approving that account and to pass certain resolutions. Liquidator by telephone on 0114 2755033. Alternatively enquiries can Any creditor wishing to vote at the meetings must lodge a duly be made to Cathy Wickson by e-mail at Sheffield.North@Begbies- completed proxy and statement of claim at the registered office by 12 Traynor.com or by telephone on 0114 2755033. noon on the last business day before the meetings in order to be Brendan Ambrose Guilfoyle and Gareth David Rusling, Joint entitled to vote at the meetings. Liquidators Liquidators’ names and address: A J Nichols and J W Butler, 10 November 2015 (2432236) Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788, Office holder numbers: 8367 and 9591. Date of appointment: 27 February 2015 CENTRAL2432232 CONCRETE LIMITED J W Butler, Joint Liquidator (Company Number 04895187) 4 November 2015 (2432237) Registered office: 90 Victoria Street, Bristol, BS1 6DP Principal trading address: Redman Road, Portemarsh Industrial Estate, Calne, Wiltshire, SN11 9PL BROWNING2432297 HOUSE (COMMUNITY) LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 07587144) 1986, that final meetings of members and creditors of the above Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 named Company will be held at 90 Victoria Street, Bristol, BS1 6DP 7BS on 6 January 2016 at 10.00 am for Members and 10.30 am for Brendan Ambrose Guilfoyle (IP Number: 2563) and Gareth David Creditors, for the purpose of having an account laid before them Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of showing how the winding-up has been conducted and the company's Kendal House, 41 Scotland Street, Sheffield, S3 7BS, were appointed property disposed of and giving an explanation of it. as Joint Liquidators of the Company on 21 December 2012. A member or creditor entitled to attend and vote is entitled to appoint Pursuant to Section 106 of the Insolvency Act 1986, final meetings of a proxy to attend and vote instead of him and such proxy need not the members and creditors of the above named Company will be held also be a member or creditor. Proxy forms must be returned to at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 14 January Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP, no later than 12 2016 at 11.00 am and 11.15 am respectively, for the purpose of noon on the business day before the meeting. having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 39 COMPANIES

Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Office Holder Details: Richard Jeffrey Rones (IP number 8807) of Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. BS8 4AN. Date of Appointment: 27 October 2011. Further information Date of Appointment: 13 November 2014. Further information about about this case is available from Hannah Wilks at the offices of this case is available from Michelle Sheffield at the offices of Mazars LLP on 0117 928 1700. ThorntonRones Limited on 020 8418 9333. Timothy Colin Hamilton Ball, Liquidator (2432232) Richard Jeffrey Rones, Liquidator Dated 11 November 2015 (2432239)

2432240CONNOISSEUR WINDOWS LIMITED (Company Number 06560230) ELITE2432235 GAS PLUMBING & HEATING LTD Trading Name: Connoisseur Windows (Company Number 07884314) Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Registered office: 79 Saltergate Chesterfield S40 1JS Devon, PL21 9AE Principal trading address: 179 Coventry Road, Nuneaton, Principal trading address: Units 5 & 6 Higher Tweed Mills, Dartington, Warwickshire CV10 7BA Totnes, Devon, TQ9 6JE Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given, pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of members and creditors of the above 1986, that final meetings of the members and creditors of the named Company will be held at 79 Saltergate Chesterfield S40 1JS Company will be held at Richard J Smith & Co, 53 Fore Street, on 13 January 2016 at 10.00 am for Members and 10.15 am for Ivybridge, Devon, PL21 9AE, on 8 January 2016 at 10.00 am and Creditors, for the purpose of having an account laid before them 10.45 am respectively, for the purpose of having an account laid showing how the winding-up has been conducted and the company's before them showing how the winding-up has been conducted and property disposed of and giving an explanation of it. the property of the Company disposed of, and also determining A member or creditor entitled to attend and vote is entitled to appoint whether the Liquidators may be granted their release from office. a proxy to attend and vote instead of him and such proxy need not A member or creditor entitled to attend and vote is entitled to appoint also be a member or creditor. Proxy forms must be returned to 79 a proxy to attend and vote instead of him and such proxy need not Saltergate Chesterfield S40 1JS, no later than 12 noon on the also be a member or creditor. Proxy forms must be returned to the business day before the meeting. offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark PL21 9AE, no later than 12.00 noon on the business day before the Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS. Date of meeting: Appointment: 28 March 2015. Further information about this case is Giles Frampton and Hamish Adam, IP Numbers 7911 and 9140, of available from the offices of Heath Clark Limited at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE. [email protected]. Appointed Liquidators of Connoisseur Windows Limited on 14 Annette Reeve, Liquidator (2432235) October 2011. Ken Cole, tel: 01752 690101, email: [email protected] 9 November 2015 (2432240) 2432238F.S. FREIGHT LIMITED (Company Number 06785853) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX IN2432861 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 Principal trading address: 2 Dakota Avenue, Salford, Manchester, EBONY INNS LTD M50 2PU In Liquidation Notice is hereby given, pursuant to Section 106 OF THE (Company Number NI605835) INSOLVENCY ACT 1986 that Final Meetings of the Members and Notice is hereby given, pursuant to Article 92 of the Insolvency Creditors of the above-named Company will be held at Findlay (Northern Ireland) Order 1989, that the Final Meeting of the Members James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 12 and Creditors of the above-named Company will be held at the January 2016 at 12.00 noon and 12.30 pm respectively, for the offices of James B Kennedy & Co 22 Lower Windsor Avenue, Lisburn purpose of having an account laid before them, showing the manner Road, Belfast, on Wednesday 16th December 2015 at 11.00 am for in which the winding-up of the Company has been conducted and the the purpose of receiving an account of the Liquidator’s Acts and property disposed of, and of receiving any explanation that may be Dealings and of the conduct of the winding-up to date. given by the Liquidator. Any member or creditor entitled to attend and Creditors wishing to vote at their meeting must (unless they are vote is entitled to appoint a proxy to attend and vote instead of him or individual members attending in person) lodge their proxies at the her, and such proxy need not also be a member or creditor. The proxy offices of James B Kennedy & Co, Chartered Accountants & Licensed form must be returned to the above address by no later than 12.00 Insolvency Practitioners, 22 Lower Windsor Avenue, Belfast, BT9 noon on the business day before the meeting. 7DW, no later than 12.00 noon on Tuesday 15th December 2015. Date of Appointment: 10 November 2010 Dated this 4th day of November 2015 Office Holder details: A J Findlay,(IP No. 8744) of Findlay James, James B Kennedy F.C.A. Saxon House, Saxon Way, Cheltenham GL52 6QX. LIQUIDATOR (2432861) Any person who requires further information may contact Caroline Findlay by email at [email protected] or by telephone on 01242 576555. ELECTRONICS2432239 EUROPE LIMITED A J Findlay, Liquidator (Company Number 08267868) 09 November 2015 (2432238) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 5 Cecil Road, London E17 5DH Notice is hereby given pursuant to section 106 of the Insolvency Act FIVE2432580 STAR SOFT DRINKS LIMITED 1986, that final meetings of the members and creditors of the above (Company Number 03801399) named Company will be held at 311 High Road, Loughton, Essex Registered office: Quadrant House, 4 Thomas More Square, London, IG10 1AH on 8 January 2016 at 11.00 am and 11.15 am respectively, E1W 1YW for the purpose of having an account laid before them showing how Principal trading address: Unit SS Lea Valley Business Centre, Hawley the winding-up has been conducted and the property of the Company Road, London, N18 3SB disposed of, and also determining whether the Liquidator should be Notice is hereby given, pursuant to Section 106 OF THE granted his release from office. INSOLVENCY ACT 1986 that a final meeting of the members of the A member or creditor entitled to attend and vote is entitled to appoint above named Company will be held at Quadrant House, 4 Thomas a proxy to attend and vote instead of him and such proxy need not More Square, London, E1W 1YW on 15 December 2015 at 10.30 am also be a member or creditor. Proxy forms must be returned to the to be followed at 11.00 am on the same day by a meeting of the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex creditors of the Company. The meetings are called for the purpose of IG10 1AH no later than 12.00 noon on the business day before the receiving an account from the Joint Liquidators explaining the manner meeting. in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES or creditor entitled to attend and vote is entitled to appoint a proxy to INSTALL2432242 PROPERTY SOLUTIONS LIMITED attend and vote instead of him. A proxy need not be a member or (Company Number 07896373) creditor. The following resolutions will be considered at the creditors’ Registered office: PO Box 501, The Nexus Building, Broadway, meeting: That the Joint Liquidators’ final report and receipts and Letchworth Garden City, Hertfordshire, SG6 9BL payments account be and are hereby approved and that the Joint Principal trading address: 55 Goldon, Letchworth Garden City, Herts, Liquidators receive their release and discharge. SG6 2ND Proxies to be used at the meetings must be returned to the offices of Notice is hereby given, pursuant to Section 106 OF THE UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, INSOLVENCY ACT 1986 that a final meeting of the members of Install London, E1W 1YW no later than 12.00 noon on the working day Property Solutions Limited will be held at PO Box 501, The Nexus immediately before the meetings. Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL Date of Appointment: 20 August 2013 on 18 December 2015 at 10.00 am to be followed at 10.15 am on the Office Holder details: Michael Kiely,(IP No. 9617) and Andrew same day by a meeting of the creditors of the meeting. The meetings Andronikou,(IP No. 8806) both of UHY Hacker Young LLP, Quadrant are called for the purpose of receiving an account from the Joint House, 4 Thomas More Square, London E1W 1YW. Liquidators explaining the manner in which the winding up of the Further details contact: Lisa Portway, Email: [email protected] Company has been conducted and to receive any explanation that Tel: 020 7216 4629. they may consider necessary. A member or creditor entitled to attend Michael Kiely, Joint Liquidator and vote is entitled to appoint a proxy to attend and vote instead of 13 October 2015 (2432580) him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint Liquidators’ final report and receipts and payment account be 2432234GREENWICH WOOD WORKS LIMITED approved and that the Joint Liquidators receive their release. Proxies (Company Number 05782463) to be used at the meetings must be returned to the offices of UHY Registered office: Sunrise House, Newdigate Road, Beare Green, Hacker Young, PO Box 501, The Nexus Building, Broadway, Dorking, Surrey RH5 4QD Letchworth Garden City, Herts SG6 9BL no later than 12.00 noon on Principal trading address: Friendly Place, Lewisham Road, London the working day immediately before the meetings. SE13 7QS Date of Appointment: 06 August 2014 NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Office Holder details: David Hailey,(IP No. 14050) of UHY Hacker Act 1986 that meetings of the members and creditors of the above Young, PO Box 501, The Nexus Building, Broadway, Letchworth named Company will be held at Sunrise House, Newdigate Road, Garden City, Herts, SG6 9BL and Peter Kubik,(IP No. 9220) of UHY Beare Green, Dorking, Surrey RH5 4QD on 11 January 2016 at 10.00 Hacker Young LLP, Quadrant House, 4 Thomas More Square, am and 10.15 am respectively for the purposes of having an account London, E1W 1YW. laid before them showing how the winding up has been conducted For further details contact: Laura Blundell on email: l.blundell@uhy- and the property of the Company disposed of and hearing any uk.com or on tel: 01462 687333. explanation from the Liquidator. David Hailey, Joint Liquidator A member or creditor entitled to vote at the meetings may appoint a 21 October 2015 (2432242) proxy to attend and vote in their place. A proxy need not be a member or creditor of the Company. Office Holder Details: Robert Duncan Stone (IP number 5801) of R J2432254 FOX LTD Duncan Stone & Co, Sunrise House, Newdigate Road, Beare Green, (Company Number 03203480) Dorking, Surrey RH5 4QD. Date of Appointment: 16 February 2012. Registered office: C/O Cowgill Holloway Business Recovery LLP, Further information about this case is available from the offices of R Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Duncan Stone & Co on 01306713172. Principal trading address: Jay Maa Building, Market Street, Robert Duncan Stone, Liquidator Droylsden, Manchester, M43 7DJ Dated: 12 November 2015 (2432234) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Cowgill IACOBLAND2432300 BUILDING LIMITED Holloway Business Recovery LLP, Regency House, 45-53 Chorley (Company Number 05038447) New Road, Bolton, BL1 4QR on 27 January 2016 at 10.30 am and Registered office: Mountview Court, 1148 High Road, Whetstone, 11.00 am respectively, for the purpose of receiving an account laid London N20 0RA before them showing how the winding has been conducted and the Principal trading address: Elizabeth House, 54-58 High Street, property of the Company disposed of, and also determining whether Edgware, Middlesex, HA8 7EJ the Joint Liquidators should be granted their release from office. A NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Member or Creditor entitled to attend and vote is entitled to appoint a INSOLVENCY ACT 1986, that a final meeting of the members of the proxy to attend and vote instead of him, and such proxy need not above named company will be held at Mountview Court, 1148 High also be a Member or Creditor. Proxy forms must be returned to the Road, Whetstone, London N20 0RA on 21 January 2016 at 10:15 am offices of Cowgill Holloway Business Recovery LLP, Regency House, to be followed at 10:30 am, by a final meeting of creditors for the 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon purpose of showing how the winding up has been conducted and the on the business day before the Meetings. property of the company disposed of, determining whether the Date of Appointment: 12 November 2014 Liquidator should be released and of hearing any explanation that Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig may be given by the Liquidator. The meetings are being convened at Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery the above address to save costs. If creditors or members would like LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. the meetings to be held at a more convenient location then they For further details contact: Kate Spencer, Tel: 0161 827 1218, Email: should contact Kallis & Company. [email protected] Proxies to be used at the meetings, together with any hitherto Jason Mark Elliott and Craig Johns, Joint Liquidators unlodged proofs, must be lodged with the Liquidator at Mountview 11 November 2015 (2432254) Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative contact: Alexia Phlora, [email protected], 020 8446 6699 no later than 12.00 noon on the working day immediately before the meetings. JAMES2432581 PEARCE & CO LTD Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 15 (Company Number 05719029) October 2012 Registered office: C/O RSM Restructuring Advisory LLP, St Philips 10 November 2015 (2432300) Point, Temple Row, Birmingham B2 5AF Principal trading address: James Pearce House, Queslett Road, Great Barr, Birmingham B43 7HH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 41 COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the A member or creditor entitled to attend and vote is entitled to appoint Insolvency Act 1986 (as amended), that a final general meeting of the a proxy to attend and vote instead of him and such proxy need not members of the above named company will be held at RSM also be a member or creditor. Restructuring Advisory LLP St Philips Point, Temple Row, In order to be entitled to vote at the meeting, creditors must lodge Birmingham, B2 5AF on 22 January 2016 at 10.00am, to be followed their proofs of debt (unless previously submitted) and unless they are at 10.30am by a final meeting of creditors for the purpose of receiving attending in person, proxies at the offices of Geoghegans, Chartered an account showing the manner in which the winding up has been Accountants, 6 St Colme Street, Edinburgh, EH3 6AD no later than conducted and the property of the company disposed of, and of 12.00 noon on the business day before the meeting. Please note that hearing any explanation that may be given by the Liquidators and to the liquidator will not accept receipt of completed proxy forms by decide whether the liquidators should be released in accordance with email. Submission of proxy forms by email will lead to the proxy being Section 173(2)(e) of the Insolvency Act 1986. held invalid and the vote not cast. A member or creditor entitled to vote at the above meetings may Any person who requires further information may contact the appoint a proxy to attend and vote instead of him. A proxy need not Liquidator by telephone on 0131 225 4681. Alternatively enquiries can be a member of the company. Proxies to be used at the meetings, be made to Colin Scott by e-mail at [email protected] or together with any hither to unlodged proof of debt, must be lodged by telephone on 0131 225 4681. with the Liquidator at RSM Restructuring Advisory LLP, St Philips Colin Scott (IP no 5871) of Geoghegans, Chartered Accountants, 6 St Point, Temple Row, Birmingham B2 5AF, no later than 12 noon on the Colme Street, Edinburgh, EH3 6AD was appointed as Liquidator of preceding business day. the Company on 31 May 2011. Office Holder Details: Dilip Kumar Dattani (IP number 7915) of RSM Colin D Scott, Liquidator Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove 10 November 2015 (2432249) Park, Enderby, Leicestershire LE19 1SD and Guy Edward Brooke Mander (IP number 8845) of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF. Date of Appointment: LEGENDA2432247 PHARMA (UK) LIMITED 22 March 2013 and 11 July 2014. Further information about this case (Company Number 07921094) is available from Toni Shukla at the offices of RSM Restructuring Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Advisory LLP on 0121 214 3384. Nature of Business: Legal activities. Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Dilip Kumar Dattani and Guy Edward Brooke Mander, Joint Principal trading address: (formerly) Unit 6 Vickers Close, Preston Liquidators Farm Industrial Estate, Stockton on Tees, TS18 3TD 12 November 2015 (2432581) Gillian Margaret Sayburn and Gerald Maurice Krasner both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators 2432246JG BELTS LIMITED of the Company on 19 February 2015 and 5 November 2015 (Company Number 04718717) respectively. Pursuant to Section 106 OF THE INSOLVENCY ACT Trading Name: JG Belts 1986 final meetings of the members and creditors of the above Registered office: Mountview Court, 1148 High Road, Whetstone, named Company will be held at Begbies Traynor (Central) LLP, 4th London N20 0RA Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 Principal trading address: Unit 33, Trafaglar Business Centre, 79 River 1PG on 19 January 2016 at 10.00 am and 10.30 am respectively, for Road, Barking, Essex IG11 0JU the purpose of having an account of the winding up laid before them, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the showing the manner in which the winding up has been conducted and INSOLVENCY ACT 1986, that a final meeting of the members of the the property of the Company disposed of, and of hearing any above named company will be held at Mountview Court, 1148 High explanation that may be given by the Joint Liquidators. A member or Road, Whetstone, London N20 0RA on 15 January 2016 at 10.30 am creditor entitled to attend and vote is entitled to appoint a proxy to to be followed at 11.00 am, by a final meeting of creditors for the attend and vote instead of him and such proxy need not also be a purpose of showing how the winding up has been conducted and the member or creditor. In order to be entitled to vote at the meeting, property of the company disposed of, determining whether the creditors must lodge their proofs of debt (unless previously submitted) Liquidator should be released and of hearing any explanation that and unless they are attending in person, proxies at the offices of may be given by the Liquidator. The meetings are being convened at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean the above address to save costs. If creditors or members would like Street, Newcastle upon Tyne NE1 1PG no later than 12.00 noon on the meetings to be held at a more convenient location then they the business day before the meeting. Please note that the Joint should contact Kallis & Company. Liquidators and their staff will not accept receipt of completed proxy Proxies to be used at the meetings, together with any hitherto forms by email. Submission of proxy forms by email will lead to the unlodged proofs, must be lodged with the Liquidator at Mountview proxy being held invalid and the vote not cast. Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Office Holder details: Gillian Margaret Sayburn,(IP No. 10830) of contact: Alexia Phlora, [email protected], 020 8446 6699 no later Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean than 12.00 noon on the working day immediately before the meetings. Street, Newcastle upon Tyne, NE1 1PG and Gerald Maurice Krasner, Elizabeth Arakapiotis, (IP No 009209), Liquidator, Appointed 15 (IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral September 2014 Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. 10 November 2015 (2432246) Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies- LAUROS2432249 SOLUTIONS LTD traynor.com or by telephone on 0191 269 9820. In Liquidation Gillian Margaret Sayburn, Joint Liquidator (Company Number 06186029) 10 November 2015 (2432247) Registered office: Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire, CV4 8HX Principal trading address: Victoria Place, Friarsbrae, Linlithgow EH49 IN2432912 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 6BQ LISBURN ASPHALT LTD Pursuant to Section 106 of the INSOLVENCY ACT 1986, notice is In Liquidation hereby given that final meetings of the members and creditors of the (Company Number NI035163) above named Company will be held at the offices of Geoghegans, Notice is hereby given, pursuant to Article 92 of the Insolvency Chartered Accountants, 6 St Colme Street, Edinburgh, EH3 6AD on (Northern Ireland) Order 1989, that the Annual and Final Meeting of 17 December 2015 at 10.30 am and 10.45 am respectively, for the the Members and Creditors of the above-named Company will be purpose of having an account of the winding up laid before them, held at the offices of James B Kennedy & Co 22 Lower Windsor showing the manner in which the winding up has been conducted and Avenue, Lisburn Road, Belfast, on 16th December 2015 at 11.30 am the property of the Company disposed of, and of hearing any for the purpose of receiving an account of the Liquidator’s Acts and explanation that may be given by the liquidator. Dealings and of the conduct of the winding-up to date.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Creditors wishing to vote at their meeting must (unless they are Notice is hereby given, pursuant to Section 106 OF THE individual members attending in person) lodge their proxies at the INSOLVENCY ACT 1986 that a final meeting of the members of the offices of James B Kennedy & Co, Chartered Accountants & Licensed above named Company will be held at BRI Business Recovery and Insolvency Practitioners, 22 Lower Windsor Avenue, Belfast, BT9 Insolvency, 100 St James Road, Northampton NN5 5LF on 18 7DW, no later than 12.00 noon on Tuesday 15th December 2015. January 2016 at 10.30 am followed by a meeting of creditors at 10.45 am. The purpose of the meetings is two-fold: for the Joint Liquidators’ Dated this 4th day of November 2015 account to be laid down before the meetings, showing how the James B Kennedy F.C.A. winding up has been conducted and the Company’s property LIQUIDATOR (2432912) disposed of, together with any further explanations that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and MASQUERADE (BRIGHTON) LIMITED 2432250 proofs of debt to be used at the meetings must be lodged with the (Company Number 04537711) Company as its registered office at 100 St James Road, Northampton Registered office: c/o CBA, 39 Castle Street, Leicester LE1 5WN NN5 5LF not later than 12.00 noon on 15 January 2016. Principal trading address: 38 Preston Road, Brighton, BN1 4QF Date of Appointment: 14 November 2014 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Office Holder details: Peter John Windatt,(IP No. 008611) of BRI and Creditors of the above named Company have been convened by Business Recovery and Insolvency, 100 St James Road, Northampton the Liquidator pursuant to Section 106 of the Insolvency Act 1986. NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business The Meetings will be held at the offices of CBA, 39 Castle Street, Recovery and Insolvency, 100 St James Road, Northampton NN5 Leicester, LE1 5WN on 15 January 2016 at 10.30 am and 10.45 am 5LF. respectively, for the purposes of having a final account laid before Further details contact: Jocelyn Gilbert, Tel: 01604 595621. them by the Liquidator showing the manner in which the winding-up Peter John Windatt and John William Rimmer, Joint Liquidators of the said Company has been conducted and the property of the 09 November 2015 (2432233) Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and MSB CONSTRUCTION LIMITED hitherto unlodged proofs of debt must be lodged with the Liquidator 2432241 (Company Number 05863394) at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 14 January Registered office: Festival Way, Festival Park, Stoke-on-Trent, ST1 2016. 5BB Neil Charles Money (IP Number 8900) of CBA Insolvency Principal trading address: Congreve House, Stafford Road, Chartley, Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Stafford, Staffordshire, ST18 0LN Liquidator of the above named Company on 25 July 2013. Notice is hereby given, pursuant to Section 106 OF THE Contact: Nathan Samani Email: [email protected] INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Telephone: 0116 262 6804 of the members of the above named Company will be held at RSM Neil Charles Money, Liquidator (2432250) Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 26 January 2016 at 2.00 pm to be followed at 2.30 pm by a final meeting of creditors for the purpose of receiving an account MASTER COURIER SERVICES LIMITED 2432243 showing the manner in which the winding up has been conducted and (Company Number 05308531) the property of the Company disposed of, and of hearing any Registered office: XL Business Solutions Ltd, Premier House, explanation that may be given by the Liquidators and to decide Bradford Road, Cleckheaton, BD19 3TT whether the liquidators should be released in accordance with Principal trading address: Rose Croft, Robins Court, Oakenshaw, Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Bradford, BD12 7HY entitled to vote at the above meetings may appoint a proxy to attend Notice is hereby given, pursuant to Rule 4.126(1) OF THE and vote instead of him. A proxy need not be a member of the INSOLVENCY ACT 1986 (AS AMENDED) that the Liquidator has Company. Proxies to be used at the meetings, together with any summoned final meetings of the Company’s members and creditors hitherto unlodged proof of debt, must be lodged with the Liquidator at under Section 106 of the Insolvency Act 1986 for the purpose of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, receiving the Liquidator’s account showing how the winding up has Manchester, M3 3HF no later than 12.00 noon on the preceding been conducted and the property of the Company disposed of. The business day. meetings will be held at XL Business Solutions Limited, Premier Date of Appointment: Lindsey Cooper: 14 November 2013. Jeremy House, Bradford Road, Cleckheaton, BD19 3TT on 06 January 2016 Woodside: 30 March 20015. at 10.00 am (members) and 10.15 am (creditors). In order to be Office Holder details: Lindsey Jane Cooper,(IP No. 8931) of RSM entitled to vote at the meeting, members and creditors must lodge Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, their proxies with the Liquidator at XL Business Solutions Ltd, Premier M3 3HF and Jeremy Nigel Ian Woodside,(IP No. 9515) of RSM House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, noon on the business day prior to the day of the meeting (together, if M3 3HF. applicable, with a completed proof of debt form if this has not Correspondence address & contact details of case manager: Liz previously been submitted). Williamson, RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Date of Appointment: 11 November 2013 Street, Manchester, M3 3HF, Tel: 0161 830 4000. Contact details for Office Holder details: J N Bleazard,(IP No. 009354) of XL Business Joint Liquidators, Tel: 0161 830 4000 Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Lindsey Cooper, Joint Liquidator 3TT. 10 November 2015 (2432241) Further details contact: J N Bleazard, Email: [email protected] Tel: 01274 870101. Alternative contact: Steph White J N Bleazard, Liquidator PARA BRASSERIE LTD 09 November 2015 (2432243) 2432244 (Company Number 08664814) Trading Name: Peachy Keens Registered office: 257 Hagley Road Birmingham B16 9NA MICHAEL HAIG LIMITED 2432233 Principal trading address: 62-65 Bridge Street, Newport, NP20 4AQ (Company Number 06682856) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 13 The Green, Flore, Northampton, NN7 4LG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 43 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency creditor entitled to attend and vote is entitled to appoint a proxy to Act, 1986, that a Final Meeting of the Members and a Final Meeting of attend and vote instead of him/her, and such proxy need not also be the Creditors of the above named Company will be held on 14 a member or creditor, but must be returned to the offices of Milner January 2016 at the offices of Sharma & Co, 257 Hagley Road, Boardman & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, Birmingham B16 9NA at 11.00 am and 11.15 am respectively, for the by no later than 12.00 noon on the day before the Meetings. purpose of having an account laid before them and to receive the Date of Appointment: 19 November 2014 Report of the Liquidator showing how the winding up of the company Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner has been conducted and its property disposed of and for hearing any Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, explanation that may be given by the Liquidator. Cheshire, WA15 9SQ. Any Member or Creditor entitled to attend and vote is entitled to Further details contact: Darren Brookes, Email: appoint a proxy to attend and vote instead of him or her and such [email protected] or Tel: 0161 927 7788.Alternative proxy need not also be a Member or a Creditor. contact: Antonia Pettener, Email: [email protected] Proxies to be used at the Meetings must be lodged with the Darren Brookes, Liquidator Liquidator at 257 Hagley Road, Birmingham Bl6 9NA no later than 12 11 November 2015 (2432251) noon of the previous day. Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of RAW2432245 ENERGI LIMITED Appointment: 30 September 2014. Further information about this case (Company Number 07776728) is available from the offices of Sharma & Co on 0121 454 2700. Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Gagen Dulari Sharma, Liquidator Principal trading address: The Old Fire Station, Church Street, 5 November 2015 (2432244) Connahs Quay, Deeside, Flintshire CH5 4AS Notice is hereby given that, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 the final general meeting of the members of 2432252PBR LEISURE LIMITED the Company will be held at the offices of Elwell Watchorn & Saxton (Company Number 07069167) LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 15 January Trading Name: Boathouse; Waterside Hotel; The Lodge; Prohibition 2016 at 10.15 am to be followed at 10.30 am by the final meeting of Leeds; Riverside; Beach; Bambu the creditors of the Company, to have an account laid before them Registered office: The Zenith Building, 26 Spring Gardens, showing how the winding up has been conducted and the property of Manchester, M2 1AB the Company disposed of and to hear any explanations that may be Principal trading address: Boathouse, Elvet Riverside, Durham, DH1 given by the liquidator. A member/creditor entitled to attend and vote 3AF; Waterside Hotel, 48-52 Sandhill, Quayside, NE1 3JF; The Lodge, at the above meetings is entitled to appoint a proxy, who need not be 28 Mosley Street, Newcastle, NE1 3RQ; Prohibition Leeds, Greek a member/creditor of the company, to attend and vote instead of Street, Yorkshire House, LS1 5SH; Riverside, 1 The Close, Quayside, them. Newcastle, NE1 3RQ; Beach, Unit 3, 2 Queens Quay, Belfast, BT3 A form of proxy together with proof of claim (unless previously 9QQ; Bambu, Units 3 &4, Grainger Quarter, Newcastle, NE1 1UW submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire Notice is hereby given, pursuant to Section 106 OF THE LE12 7NN no later than 12.00 noon on 14 January 2016. INSOLVENCY ACT 1986 that the Joint Liquidators have summoned Date of Appointment: 29 November 2012 Final Meetings of the Company’s Members and Creditors for the Office Holder details: David John Watchorn,(IP No. 8686) of Elwell purpose of receiving the Joint Liquidators’ account showing how the Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 winding-up has been conducted and the property of the Company 7NN. disposed of. The meetings will be held at the offices of AlixPartners, In the event of any questions regarding the above please contact The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 08 David John Watchorn on 01509 815150. January 2016 at 10.00 am and 10.30 am respectively. Members or D J Watchorn, Liquidator creditors wishing to vote at the respective meetings must lodge their 11 November 2015 (2432245) proxies with the Joint Liquidators at the offices of Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. S.G.W.2432298 FACILITIES MANAGEMENT LIMITED Date of Appointment: 11 November 2014 (Company Number 07863617) Office holder details: A C O’Keefe (IP No 008375) of AlixPartners UK Registered office: Second Floor, Cuthbert House, Newcastle upon LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Tyne, NE1 2ET and P M Saville and M N Cropper (IP Nos 009029 and 009434) both Principal trading address: Stanley House, Wallis Road, Skippers Lane of AlixPartners UK LLP, 10 Fleet Place, London, EC4M 7RB Industrial Estate, Middlesbrough, TS6 6JB For further details contact: Hannah Wint, Tel: 0113 386 We hereby give notice that final meetings of Members and Creditors 0804.Alternative contact: Sophie Loughnane, Tel: 0161 838 4578. are to be held pursuant to Section 106 OF THE INSOLVENCY ACT A C O'Keefe and P M Saville and M N Cropper, Joint Liquidators 1986 at PCR, St. Martin’s House, The Runway, South Ruislip, 10 November 2015 (2432252) Middlesex, HA4 6SE on 30 December 2015 at 11.30 am and 11.45 am respectively for the purpose of laying before the meeting an account showing how the winding up has been conducted, the company’s 2432251QUALITEX SERVICES (LONDON) LTD property disposed of, of hearing any explanation that may be given by (Company Number 07131876) the Joint Liquidators; and to determine whether the Joint Liquidators Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, should have their release. A creditor entitled to attend and vote is WA15 9SQ entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: The Old School House, Church Lane, proxy need not also be a creditor. Proofs and proxies must be lodged Headley, Surrey KT18 6LJ with us by 12.00 noon on the business day before the meetings at Notice is hereby given in pursuance of Section 106 OF THE PCR, Cuthbert House, Newcastle upon Tyne, NE1 2ET. Unless there INSOLVENCY ACT 1986 that general meetings of members and are exceptional circumstances, creditors will not be entitled to vote creditors of the above named Company will be held at the offices of unless their proofs have been lodged and admitted for voting Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, purposes. WA15 9SQ on 12 January 2016 at 10.00 am and 10.15 am Date of Appointment: 28 November 2012 respectively, for the purpose of having an account laid before them, Office Holder details: Mark Phillips,(IP No. 9320) and Solomon Cohen, showing the manner in which the winding-up has been conducted (IP No. 1751) both of PCR, Cuthbert House, All Saints Business and the property of the Company disposed of, and of hearing any Centre, Newcastle upon Tyne, NE1 2ET. explanation that may be given by the Liquidator. Any member or For further details contact: Tel: 0191 211 4121 or email: [email protected] Mark Phillips, Joint Liquidator 03 November 2015 (2432298)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

STRATEGIC2432248 LAND LIMITED In order to be entitled to vote at the meeting creditors proxies and (Company Number 04790322) hitherto unlodged proofs of debt must be lodged with the Liquidator Registered office: Heath Clark, 79 Saltergate, Chesterfield S40 1JS at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 14 January Principal trading address: Willow Cottage, Fiddlers Bottom, Cromhall, 2016. Gloucestershire GL12 8AM Neil Charles Money (IP Number 8900) of CBA Insolvency Notice is hereby given, pursuant to Section 106 of the Insolvency Act Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed 1986, that final meetings of members and creditors of the above Liquidator of the above named Company on 09 May 2014. named Company will be held at Heath Clark, 79 Saltergate, Contact: Nathan Samani Email: [email protected] Chesterfield S40 1JS on 13 January 2016 at 10.00 am for Members Telephone: 0116 262 6804 and 10.15 am for Creditors, for the purpose of having an account laid Neil Charles Money, Liquidator (2432308) before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint U2432268 WEAR LTD a proxy to attend and vote instead of him and such proxy need not (Company Number 06875582) also be a member or creditor. Proxy forms must be returned to Heath Registered office: C/O Cowgill Holloway Business Recovery LLP, Clark, 79 Saltergate, Chesterfield S40 1JS, no later than 12 noon on Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the business day before the meeting. Principal trading address: Jay Maa Building, Market Street, Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark Droylsden, Manchester, M43 7DY Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS. Date of Notice is hereby given, pursuant to Section 106 OF THE Appointment: 15 January 2015. Further information about this case is INSOLVENCY ACT 1986 that Final Meetings of the Members and available from Philip Watts at the offices of Heath Clark Limited on Creditors of the above-named Company will be held at Cowgill 01246 224 399 or at [email protected]. Holloway Business Recovery LLP, Regency House, 45-53 Chorley Annette Reeve, Liquidator (2432248) New Road, Bolton, BL1 4QR on 26 January 2016 at 10.30 am and 11.00 am respectively, for the purpose of receiving an account laid before them showing how the winding has been conducted and the 2432253TRAVIS LIFTS AND ESCALATOR SERVICES LTD property of the Company disposed of, and also determining whether (Company Number 04407790) the Liquidator should be granted his release from office. A Member or Registered office: 1st Floor Venture House, 6 Silver Court, Creditor entitled to attend and vote is entitled to appoint a proxy to Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS attend and vote instead of him, and such proxy need not also be a Principal trading address: 8 Wilkinson Crescent, Cheshunt, Member or Creditor. Hertfordshire, EN7 6WQ Proxy forms must be returned to the offices of Cowgill Holloway Notice is hereby given, pursuant to Section 106 OF THE Business Recovery LLP, Regency House, 45-53 Chorley New Road, INSOLVENCY ACT 1986 that a final meeting of the members of Travis Bolton BL1 4QR, no later than 12.00 noon on the business day before Lifts and Escalator Services Limited will be held at 1st Floor Venture the Meetings. House, 6 Silver Court, Watchmead, Welwyn Garden City, Date of Appointment: 12 November 2014 Hertfordshire AL7 1TS on 11 January 2016 at 10.15 am (members) Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig and 10.30 am (creditors). The meetings are called for the purpose of Johns ,(IP No. 13152) both of Cowgill Holloway Business Recovery receiving an account form the Liquidator explaining the manner in LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. which the winding up of the company has been conducted and to For further details contact: Kate Spencer, Email: receive any explanation that they may consider necessary. A member [email protected] Tel: 0161 827 1218 or creditor entitled to attend and vote is entitled to appoint a proxy to Jason Mark Elliott, Joint Liquidator attend and vote instead of him. A proxy need not be a member or 10 November 2015 (2432268) creditor. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator receives his release. WARDLE2432267 SITE SERVICES LIMITED Proxies to be used at the meetings must be returned to the offices of (Company Number 07681790) Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Registered office: C/o Kingsland Business Recovery, York House, 249 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 Manningham Lane, Bradford, BD8 7ER 1TS no later than 12.00 noon on the working day immediately before Principal trading address: Rear of 30 Hill Street, Stapenhill, Burton the meetings. Upon Trent, Staffordshire, DE15 9LA Date of Appointment: 18 August 2014 Notice is hereby given, pursuant to section 106 of the INSOLVENCY Office Holder details: Rishi Karia,(IP No. 15890) of Platinum ACT 1986, of a meeting of creditors for the purpose of laying before Restructuring Services Limited, 1st Floor Venture House, 6 Silver the creditors a report on the administration of the above liquidation Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. and for determining whether the Liquidator may be granted his For further details contact: Madhav Vibhakar on tel: 01707 566 051 or release under Section 173 of the INSOLVENCY ACT 1986. Proxies to email: [email protected] be used at the meeting must be lodged with the Liquidator at Bolton Rishi Karia, Liquidator House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later 09 November 2015 (2432253) than 12.00 noon on the business day preceding the meeting: Date of Creditors Meeting: 26 January 2016 Time of Creditors Meeting: 10.30 am U2432308 BIN CLEANED LIMITED Place of Creditors Meeting: Kingsland Business Recovery, 14 Derby (Company Number 07688624) Road, Stapleford, NG9 7AA Registered office: c/o CBA, 39 Castle Street, Leicester LE1 5WN Name of office holder 1: Tauseef Rashid Principal trading address: 109 Haldane Road, East Ham, London, E6 Office holder 1 IP number: 9718 3JL Postal address of office holder(s): Bolton House, 18 Bolton Road, NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Bradford, West Yorkshire, BD1 4DA and Creditors of the above named Company have been convened by Office holder’s telephone no and email address: 0800 955 3595 and the Liquidator pursuant to Section 106 of the Insolvency Act 1986. [email protected] The Meetings will be held at the offices of CBA, 39 Castle Street, Capacity of office holder(s): Liquidator Leicester, LE1 5WN on 15 January 2016 at 11.00 am and 11.15 am Alternative contact for enquiries on proceedings: Haseeb Butt respectively, for the purposes of having a final account laid before 10 November 2015 (2432267) them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 45 COMPANIES

WARWICK2432269 SUPPLIES LIMITED Notice is hereby given, pursuant to section 106 of the Insolvency Act (Company Number 07734491) 1986, that a Final Meeting of the Members of the above-named Registered office: MHA MacIntyre Hudson, New Bridge Street House, Company, will be held at the offices of Clark Business Recovery Ltd, 30-34 New Bridge Street, London, EC4V 6BJ 26 York Place, Leeds LS1 2EY on 27 January 2016 at 10.00 am to be Principal trading address: 5 London Road, Rainham, Gillingham, Kent, followed at 10.15 am by a Final Meeting of Creditors for the purpose ME8 7RG of showing how the winding-up has been conducted and the property Notice is hereby given that the Joint Liquidator’s have summoned of the company disposed of, and of hearing an explanation that may final meetings of the Company’s members and creditors under be given by the Liquidator. Proxies to be used at the meeting must be Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of lodged with the Liquidator at Clark Business Recovery Ltd, 26 York having laid before them an account of the Joint Liquidator’s acts and Place, Leeds LS1 2EY no later than 12.00 noon on the day preceding dealings and of the conduct of the winding-up, hearing any the meeting. explanations that may be given by the Joint Liquidators, and passing For further details please contact: Natalie Clark, Email: a resolution granting the release of the Joint Liquidators. The [email protected], Tel: 0113 243 8617. meetings will be held at MHA MacIntyre Hudson, New Bridge Street Dave Clark, Liquidator House, 30-34 New Bridge Street, London, EC4V 6BJ on 17 January Insolvency Practitioner Number: 9565 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY entitled to vote at the meetings, members and creditors must lodge Dated: 11 November 2015 (2432304) their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the WOODTECH2432628 MACHINERY LIMITED meeting (together, if applicable, with a completed proof of debt form if (Company Number 01630030) this has not previously been submitted). Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 Date of Appointment: 03 December 2014 4NE Office Holder details: Adrian Paul Dante,(IP No. 9600) and Paul Principal trading address: 7 New Mills Industrial Estate, Inkpen, Michael Davis,(IP No. 7805) both of MHA MacIntyre Hudson, New Hungerford, Berkshire RG17 9PU Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Notice is hereby given, pursuant to Section 106 of the Insolvency Act For further details contact: The Joint Liquidators on tel: 0207 429 1986, that final meetings of members and creditors of the above 4100.Alternative contact: Katherine Everett. named Company will be held at Vicarage Court, 160 Ermin Street, Adrian Paul Dante, Joint Liquidator Swindon SN3 4NE on 18 December 2015 at 10.30 am for Members 09 November 2015 (2432269) and 11.00 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. 2432265WIGAN FAST FOODS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07757760) a proxy to attend and vote instead of him and such proxy need not Trading Name: Traditional Fish & Chips and Grilled Steakhouse also be a member or creditor. Proxy forms must be returned to Registered office: Ground Floor, Seneca House, Links Point, Amy Vicarage Court, 160 Ermin Street, Swindon SN3 4NE, no later than 12 Johnson Way, Blackpool, FY4 2FF noon on the business day before the meeting. Principal trading address: 48-50 Wallgate, Wigan, Lancashire, WN1 Office Holder Details: Patrick Bernard Harrington (IP number 6626) of 1JU Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Notice is hereby given, pursuant to Rule 4.126(1) OF THE Street, Swindon SN3 4NE. Date of Appointment: 14 August 2008. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Further information about this case is available from Dan Watkins at summoned Final Meetings of the Company’s Members and Creditors the offices of Banks BHG Chartered Accountants on 01793 839977 or under Section 106 of the Insolvency Act 1986 for the purpose of at [email protected]. receiving the Liquidator’s account showing how the winding up has Patrick Bernard Harrington, Liquidator (2432628) been conducted and the property of the Company disposed of and determining whether the liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, YATES2432627 MANAGEMENT LTD Ground Floor, Seneca House, Links Point, Amy Johnson Way, (Company Number 07211505) Blackpool, FY4 2FF on 08 January 2016 at 10.00 am (members) and Trading Name: The Old Swan 10.30 am (creditors). In order to be entitled to vote at the meetings, Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 members and creditors must lodge their proxies with the Liquidator at 7BS Ground Floor, Seneca House, Links Point, Amy Johnson Way, Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: Blackpool, Lancashire, FY4 2FF by no later than 12.00 noon on the 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 business day prior to the day of the meeting (together, if applicable, Scotland Street, Sheffield, S3 7BS, were appointed as Joint with a completed proof of debt form if this has not previously been Liquidators of the Company on 26 November 2013. submitted). Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Date of Appointment: 16 August 2013 the members and creditors of the above named Company will be held Office Holder details: Richard Ian Williamson,(IP No. 8013) of at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 14 January Campbell, Crossley & Davis, Ground Floor, Seneca House, Links 2016 at 10.00 am and 10.15 am respectively, for the purpose of Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. having an account of the winding up laid before them, showing the For further details contact: Richard Ian Williamson, Email: manner in which the winding up has been conducted and the property [email protected] Tel: 01253 349331. Alternative of the Company disposed of, and of hearing any explanation that may contact: Sarah McGovern, Email: [email protected] be given by the joint liquidators. Richard Ian Williamson, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 10 November 2015 (2432265) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge WIND2432304 IN THE WILLOWS (MANAGEMENT) LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 04418279) attending in person, proxies at the offices of Begbies Traynor (SY) Registered office: c/o Clark Business Recovery Limited, 26 York LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, no later Place, Leeds LS1 2EY than 12 noon on the business day before the meeting. Please note Principal trading address: 9 Manor Avenue, Rainhill, Prescot, that the joint liquidators and their staff will not accept receipt of Merseyside L35 0QP completed proxy forms by email. Submission of proxy forms by email Date of Appointment: 3 March 2015. will lead to the proxy being held invalid and the vote not cast.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint ACREBOURNE2432219 LIMITED Liquidator by telephone on 0114 2755033. Alternatively enquiries can (Company Number 09240578) be made to Cathy Wickson by e-mail at Sheffield.North@Begbies- Registered office: Winston Churchill House, Ethel Street, Birmingham, Traynor.com or by telephone on 0114 2755033. B2 4BG Gareth David Rusling and John Russell, Joint Liquidators Principal trading address: Unit A, Cadman Court, Lawley Drive, 9 November 2015 (2432627) Telford TF3 5FA Nature of Business: Takeaway Shop NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency MEETINGS OF CREDITORS Act 1986, that a Meeting of the Creditors of the above named Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 08 2432118A.B.L. BUILDERS LIMITED December 2015 at 11.00 am for the purposes mentioned in the Trading Name: Meddo Sections 99, 100 and 101 of the said Act. (Company Number 01691412) Creditors can attend the meeting in person and vote, and are entitled Registered office: 9 Hurst Road, Longford, Coventry, CV6 6EG to vote if they have submitted a statement of claim, and the claim has Principal trading address: Unit 5, Oak Farm, Hampton Lane, Catherine been accepted in whole or in part. If you cannot attend in person, or De Barnes, Solihull, B92 0JB do not wish to attend but still wish to vote at the meeting, you can Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY either nominate a person to attend on your behalf, or you many ACT 1986 that a meeting of the creditors of the above named nominate the Chairman of the meeting, who will be a Director of the Company will be held at 9-10 Scirocco Close, Moulton Park, Company, to vote on your behalf. Creditors must lodge their Northampton, NN3 6AP on 02 December 2015 at 10.45 am for the statement of claim and any proxy by no later than 12 noon on the purposes mentioned in Sections 99 to 101 of the said Act. Creditors business day before the meeting with M T Coyne, licensed insolvency wishing to vote at the meeting must lodge their proxy, together with a Practitioner, Office Holder Number 6575 of Messrs. Poppleton & statement of claim, to the offices of PBC Business Recovery & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 0121 200 2962 who will, during the period before the day of the 6AP, not later than 12.00 noon on the business day prior to the meeting, furnish creditors free of charge with such information meeting. concerning the Company's affairs as they may reasonably require. Resolutions to be taken at this meeting may include a resolution It should be noted that there may also be a Resolution placed before specifying the terms in which the Liquidator is to be remunerated. The the meeting signifying the terms on which the duly proposed meeting may receive information about, or be called upon to approve, Liquidator is to be remunerated and that the meeting may receive the costs of preparing the statement of affairs and convening the information about, or be called upon to approve, the costs of meeting. A list of the names and addresses of the Company’s preparing the Statement of Affairs and the convening of the meeting. creditors will be available for inspection free of charge at the offices of Dated This 9 November 2015 PBC Business Recovery & Insolvcency, 9-10 Scirocco Close, Moulton Mr R Hayer, Director (2432219) Park, Northampton, NN3 6AP, on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Jenny Amos, Tel: 01604 212150 or email ANDREW2432161 HENLEY LTD to: [email protected] (Company Number 06475276) Antony Roe, Director Trading Name: West Park Cafe 06 November 2015 (2432118) Previous Name of Company: The West Park Cafe Limited Registered office: 3 Silver Meadows, Barton, Richmond, DL10 6SL NOTICE IS HEREBY GIVEN pursuant to Section 98 of the ABRACARDABRA2432184 SERVICING & REPAIRS LTD INSOLVENCY ACT 1986 that a meeting of the Creditors of the above (Company Number 08165008) named Company will be held at Robson Scott Associates Limited, 49 Registered office: Unit 7 Whittle Road, Ferndown Industrial Estate, Duke Street, Darlington, DL3 7SD on 26 November 2015 at 2.15 pm Wimborne, BH21 7RJ for the purposes of having a full statement of the position of the Principal trading address: Unit 7 Whittle Road, Ferndown Industrial Company’s affairs, together with a list of Creditors of the Company Estate, Wimborne, BH21 7RJ and the estimated amount of their claims laid before them and for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purpose if thought fit of nominating a Liquidator and of appointing a ACT 1986 that a meeting of the creditors of the above named Liquidation Committee. Company will be held at Scott Walby LLP, Fairview House, 17 Hinton Resolutions may also be taken at the meeting deciding the basis on Road, Bournemouth, BH1 2EE on 03 December 2015 at 11.30 am for which the Liquidator will receive his remuneration. Additional the purposes mentioned in Sections 99, 100 and 101 of the said Act. information will also be given relating to the costs of convening these Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, statutory meetings and preparing the Statement of Affairs. West Midlands, WS1 1QL, is qualified to act as an insolvency To be entitled to vote, Creditors must lodge a proof of the debt practitioner in relation to the above. claimed and unless claiming personally, they must also submit a A list of names and addresses of the Company creditors may be proxy which must be lodged not later than 12.00 noon on the inspected, free of charge, at the offices of Griffin & King, 26-28 business day immediately prior to the meeting at the offices of Goodall Street, Walsall, West Midlands WS1 1QL, on the two Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 business days before the date on which the meeting is to be held. 7SD. Unless they surrender their security, secured creditors must also Creditors wishing to vote at the meeting must (unless they are lodge full details of their security and its value. individual creditors attending in person), ensure that their proxy form A list of names and addresses of the Company’s creditors will be and statement of claim is received at 26-28 Goodall Street, Walsall, available for inspection at the offices of Robson Scott Associates West Midlands WS1 1QL, not later than 12.00 noon on the business Limited, 49 Duke Street, Darlington, DL3 7SD on the two business day before the meeting is to be held. days prior to the meeting between the hours of 10:00 am and 4:00 Secured creditors can only vote for the balance of their debt that will pm. not be recovered by enforcement of their security, unless they agree Further information regarding this case is available from the offices of not to enforce their security at all. Robson Scott Associates Limited on 01325 365950 or Further details contact: Timothy Frank Corfield, Email: [email protected]. [email protected] Tel: 01922 722205. Andrew Henley David Richards, Director 9 November 2015 (2432161) 09 November 2015 (2432184)

APEX2432220 VISION LIMITED (Company Number 07524657) Registered office: 27E Wellwood Road, Ilford, Essex, IG3 8TR Principal trading address: 27E Wellwood Road, Ilford, Essex, IG3 8TR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 47 COMPANIES

Notice is hereby given pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 of the Insolvency Act ACT 1986 that a meeting of creditors of the above company will be 1986 that a meeting of creditors of the above named Company will be held at Fortis House, 160 London Road, Barking, Essex, IG11 8BB, on held at c/o Bhardwaj, 47-49 Green Lane, Northwood, Middlesex HA6 26 November 2015, at 3:30 pm, for the purposes provided for in 3AE on 1 December 2015, at 10.30 am for the purposes mentioned in Sections 99 to 101 of the Act. Sections 99 to 101 of the said Act. The meeting will receive information about, or be called upon to Any Creditor entitled to attend and vote at this Meeting is entitled to approve, the costs of preparing the statement of affairs and do so either in person or by proxy. Creditors wishing to vote at the convening the meeting. Meeting must (unless they are individual creditors attending in person) Notice is also given that, for the purposes of voting, secured creditors lodge their proxy at Redmans Insolvency Services, The Clock House, must, unless they surrender their security, lodge at the registered 87 Paines Lane, Pinner, Middlesex HA5 3BZ by no later than 12:00 on office of the company particulars of their security, including the date the business day preceding the date of the meeting. when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution Creditors wishing to vote at the meeting (unless they are individual specifying the terms on which the Liquidator is to be remunerated and creditors attending in person), must lodge their proxy form together the meeting may receive information about, or be called upon to with a statement of their claim at the offices of ANG (UK) Ltd, 1 Friary, approve, the cost of preparing the statement of affairs and convening Temple Quay, Bristol, BS1 6EA no later than 12.00 noon on the last the meeting. business day before the meeting. Ashok Bhardwaj (IP number 4640) of Redmans Insolvency Services, Information concerning the company or its affairs will be available free The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ is of charge during the period up to the meeting of creditors, from the qualified to act as an insolvency practitioner in relation to the offices of M . Usman Nazir, a licensed insolvency practitioner (IP No. company and, during the period before the day on which the meeting 11290), ANG (UK) Ltd, 1 Friary, Temple Quay, Bristol, BS1 6EA. is to be held, will furnish creditors free of charge with such information Alternative contact: Irfan Sajid, [email protected], 01173252505. concerning the company's affairs as they may reasonably require. Muhammad Ajmal Yousuf Further information about this case is available from Hasmukh Pattni 10 November 2015 (2432220) at the offices of Redmans Insolvency Services at [email protected]. A Salman, Director (2432156) 2432160BIRKHULL ENGINEERING LTD (Company Number 01296404) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BOLTSHIRE2432164 LIMITED 2BB (Company Number 08098967) Principal trading address: Unit 2 Aldwarke Business Park, Registered office: Winston Churchill House, Ethel Street, Birmingham, Waddington Way, Aldwarke, Rotherham S65 3SH B2 4BG Nature of Business: Manufacture of metal structures. Principal trading address: 33 Regent Street, Hinckley, LE10 0BA Type of Liquidation: Creditors' Voluntary. Nature of Business: Takeaway Shops Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Barnsley, S70 2BB. Act 1986, that a Meeting of the Creditors of the above named Date of meeting: 30 November 2015. Company will be held at 35 Ludgate Hill, Birmingham, B3 1EH on 8 Time of meeting: 11:00 am. December 2015 at 11.15 am for the purposes mentioned in the Notice is hereby given, pursuant to Section 98 of the Insolveny Act Sections 99, 100 and 101 of the said Act. 1986 that meeting of the creditors of the above named Company will Creditors can attend the meeting in person and vote, and are entitled be held at the place, date and time specified in this notice for the to vote if they have submitted a statement of claim, and the claim has purposes mentioned in Sections 99, 100 and 101 of the said Act. The been accepted in whole or in part. If you cannot attend in person, or Insolvency Practitioner named below is qualified to act in this matter. do not wish to attend but still wish to vote at the meeting, you can A list of names and addresses of the Company's creditors may be either nominate a person to attend on your behalf, or you may inspected, free of charge, at the address given below, between nominate the Chairman of the meeting, who will be a Director of the 10.00am and 4.00pm on the two business days preceding the date of Company, to vote on your behalf. Creditors must lodge their the meeting. statement of claim and any proxy by no later than 12 noon on the Resolutions to be taken at the meeting may include a resolution business day before the meeting with M T Coyne, licensed Insolvency specifying the terms on which the liquidator is to be remunerated, and Practitioner, Office Holder Number 6575 of Messrs. Poppleton & the meeting may receive information about, or be called upon to Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number approve the costs of preparing the statement of affairs and convening 0121 200 2962 who will, during the period before the day of the the meeting. meeting, furnish creditors free of charge with such information Creditors wishing to vote at the Meeting must lodge their proxy, concerning the Company's affairs as they may reasonably require. together with a full statement of account at the Registered Office, or It should be noted that there may also be a Resolution placed before with the Insolvency Practitioners not later than 12:00 pm on the last the meeting signifying the terms on which the duly proposed business day preceding the Meeting. For the purposes of voting, any Liquidator is to be remunerated and that the meeting may receive secured creditors are required (unless they surrender their security) to information about, or be called upon to approve, the costs of lodge a statement with the Insolvency Practitioner prior to the preparing the Statement of Affairs and the convening of the meeting. Meeting, giving particulars of their security, the date when it was Dated This 9 November 2015 given and its assessed value. Mr A Hayer, Director (2432164) By Order of the Board Insolvency Practitioner's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, BRISTOL2432163 COLLEGE OF ACCOUNTANCY LIMITED South Yorkshire, S70 2BB. (Company Number 05464800) For further information contact Michelle Dennis at the offices of Registered office: Ashbourne House 1, Fishponds Road, Bristol, Gibson Booth on 01226 233906, or [email protected]. Avon, BS5 6SH 10 November 2015 (2432160) Principal trading address: 71 Whitechapel High Street, London, E1 7PL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BN2432156 LONDON LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 08814636) Company will be held at the offices of UHY Hacker Young LLP, Trading Name: Beirut Nights Restaurant Quadrant House, 4 Thomas More Square, London, E1W 1YW on 23 Registered office: 19 Abbey Road, London NW10 7RB November 2015 at 11.00 am for the purposes mentioned in Section Principal trading address: 19 Abbey Road, London NW10 7RB 99 to 101 of the said Act. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, between 10.00am and 4.00pm on

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES the two business days preceding the date of the creditors’ meeting. NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY Any creditor entitled to attend and vote at this meeting is entitled to ACT 1986, that a meeting of creditors of the above-named Charitable do so either in person or by proxy. Creditors wishing to vote at the Incorporated Organisation will be held on 1 December 2015, at 11:15 meeting must (unless they are individual creditors attending in person) am, for the purposes mentioned in Sections 99, 100 and 101 of the lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant said Act. House, 4 Thomas More Square, London, E1W 1YW no later than In accordance with Section 246A of the INSOLVENCY ACT 1986, it is 12.00 noon on the business day immediately preceding the meeting. proposed that this meeting be held remotely and any creditor wishing Unless there are exceptional circumstances, a creditor will not be to exercise their right to speak or vote in this way should contact entitled to vote unless his written statement of claim, (’proof’), which Sonya Brannigan at Adcroft Hilton Limited, tel no 01253 299399 for clearly sets out the name and address of the creditor and the amount the dial-in details to be used at the designated time. An unsecured claimed, has been lodged and admitted for voting purposes. creditor may, with the concurrence of 10% in value of the creditors Creditors intending to vote at the meeting are required to send their (including the creditor in question), request that a physical meeting be proof not later than 12.00 noon on the business day immediately held. Any request must be accompanied by a list of the creditors preceding the meeting. Unless they surrender their security, secured making or concurring with the request and the amounts of their creditors must give particulars of their security, the date when it was respective debts. This request must be made within seven business given and the estimated value at which it is assessed if they wish to days on which this notice has been sent. vote at the meeting. The resolutions to be taken at the creditors’ Notice is also hereby given that, for the purpose of voting, Secured meeting may include a resolution specifying the terms on which the creditors are required, unless they surrender their Security, to lodge at Joint Liquidators are to be remunerated, and the meeting may receive the offices of Adcroft Hilton (Chesterfield) Limited, Insolvency information about, or be called upon to approve, the costs of Practitioners, 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY preparing the Statement of Affairs and convening the meeting. before the meeting, a statement giving particulars of their Security, For further details contact: Skevi Iacovou on email: s.iacovou@uhy- the date it was given and the value at which it is assessed. uk.com or on tel: 020 7216 4885. Proxies must be lodged with Adcroft Hilton (Chesterfield) Limited, at Muhammad Shar, Director 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY not later than 02 November 2015 (2432163) 12.00 noon on 30 November 2015. In order to qualify for voting rights, proxies should be accompanied by a statement of claim, otherwise they will only be accepted for voting 2432159BUDDY ENTERPRISES LIMITED purposes at the discretion of the Chairman of the meeting. (Company Number 07759524) A list of names and addresses of the Charitable Incorporated Registered office: Third Floor Fergusson House, 124-128 City Road, Organisation’s creditors will be available for inspection, free of London, EC1V 2NJ charge, at (10 Marsden Street, Chesterfield, Derbyshire, S40 1JY), Principal trading address: Third Floor Fergusson House, 124-128 City two business days prior to the date of the meeting. Road, London, EC1V 2NJ For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected], tel: 01246 201293, alternative contact: ACT 1986 that a meeting of the creditors of the above-named James Annerson. Company will be held at Third Floor, 24 Chiswell Street, London, A FullerTrustee EC1Y 4YX on 24 November 2015 at 12.30 pm for the purposes of the 10 November 2015 (2432428) nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at COGNOSCENTI2432158 LIMITED Kreston Reeves LLP, Compass House, 45 Gildredge Road, (Company Number 02857402) Eastbourne, East Sussex, BN21 4RY, not later than 12.00 noon on the Registered office: Sunrise House, Newdigate Road, Beare Green, business day prior to the meeting. Notice is also hereby given that Dorking, Surrey RH5 4QD Andrew Tate and Maxine Reid of Kreston Reeves LLP, Compass Principal trading address: 19 High Street, Thames Ditton, Surrey KT7 House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY, are 0SD qualified to act as Insolvency Practitioners in relation to the above NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Company, and will furnish creditors, free of charge, with such Act 1986 that a MEETING OF THE CREDITORS of the above named information concerning the Company’s affairs as they may reasonably Company will be held at The Hotel Antoinette, Beaufort Road, require. Kingston, Surrey on 10 December 2015 at 11.30 am, for the purpose The meeting may also receive information about or be called upon to of appointing a Liquidator and will include resolutions for the fixing of approve the costs of preparing the Statement of Affairs and the basis of the Liquidators remuneration based on the estimated convening the meeting. budget. I draw your attention to Statement of Insolvency Practice 1 (’SIP 1”), Robert Stone (IP Number 5801) of R Duncan Stone & Co, Sunrise paragraph 5, which states that the Insolvency Practitioners are bound House, Newdigate Road, Beare Green, Dorking, Surrey RH5 4QD by the Insolvency Code of Ethics when carrying out all professional (email [email protected]) is the Licensed Practitioner, work relating to an insolvency appointment. Statement of Insolvency licensed by the ICAEW, dealing with the affairs of the Company, who Practice 9 (”SIP 9”), which deals with the remuneration of insolvency will, free of charge, supply creditors, who have lodged details of their office holders such as Liquidators, explains the ways in which a claim, with any information they may reasonably require. Liquidator may be remunerated and sets out the information that J Stevenson, Company Director (2432158) should be made available to creditors before they are asked to consider a resolution to approve remuneration. In particular, Appendix C of SIP 9 contains guidance notes for creditors about Liquidators COLLINGWOOD2432223 FINE CHINA LIMITED fees and a copy of SIP 9’s creditors guide to liquidators fees can be (Company Number 06022832) obtained from Kreston Reeves LLP or from our website at http:// Registered office: Milam House, Longwater Lane, Finchamstead, krestonreeves.com/news-and-events/03/02/2015/creditor- Berkshire RG40 4NZ information. Principal trading address: Unit 5B Blackcroft Farm, Farley Hill, For further details contact: Andrew Tate, Email: Reading, Berkshire RG7 1UJ [email protected] or on tel: 0330 124 1399. Notice is hereby given pursuant to Section 98 of the Insolvency Act Syed Abrar, Director 1986 that a meeting of the creditors of the above named company will 10 November 2015 (2432159) be held at 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT on 23 November 2015 at 11.00 am for the purposes mentioned in Sections 100 and 101 of the said Act. 2432428CLEVELEYS ICE ARENA Resolutions to be taken at the meeting will include a resolution (Company Number 1162054) specifying the terms on which the liquidator is to be remunerated and Registered office: Cleveleys Ice Arena, North Promenade, Thornton- on the establishment of a liquidation committee. The meeting will also Cleveleys, Lancs, FY5 1DB receive information about and be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 49 COMPANIES

A list of the names and addresses of the creditors of the above- EMPIRE2432429 GRAPHICS LIMITED named company may be inspected at the offices of LA Business (Company Number 01978888) Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Middlesex UB8 1JT between the hours of 10.00 am and 4.00 pm on Act 1986, that a meeting of the creditors of the above-named the two business days preceding the meeting of creditors. company, whose registered office is at Unit 4, Vale Industrial Estate, The Insolvency Practitioner calling the meeting is Peter Maurice Levy Tolpits Lane, Watford, Hertfordshire WD18 9QP, and whose principal of LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, trading address is at Unit 4, Vale Industrial Estate, Tolpits Lane, Uxbridge, Middlesex UB8 1JT (IP number 4723) who is authorised by Watford, Hertfordshire WD18 9QP, will be held at The Old Brewhouse, the Secretary of State. Creditors should forward details of the amount 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire due to them by the company (together with a statement of account AL4 8AN on 1 December 2015 at 11.30 am. A full statement of the where applicable) to LA Business Recovery Limited, 3 Beasley’s Yard, position of the company's affairs, together with a list of the creditors 126a High Street, Uxbridge, Middlesex UB8 1JT. Further information of the company and the estimated amount of their claims will be laid on this case can be obtained by calling David Hughes on (01895) before creditors and for the purpose, if thought fit, of nominating a 819460. liquidator and of appointing a liquidation committee. Proxies to be For the purposes of voting a statement of claim and any proxy used at the meeting must be lodged with the company at The Old intended for use at the meeting must be lodged at the offices of LA Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Hertfordshire AL4 8AN not later than 12.00 noon on the business day Uxbridge, Middlesex UB8 1JT not later than 12 noon on 20 November before the meeting. Proxies received by fax by that time will be 2015. accepted. Janet Bate, Director On the two business days falling next before the day on which the 9 November 2015 (2432223) meeting is to be held, a list of the names and addresses of the company's creditors will be available for inspection free of charge at the office of Hayley Maddison, licensed insolvency practitioner (IP No. 2432166DOUBLEDAYS WASTE DISPOSAL LIMITED 10372) and Director of Maidment Judd, The Old Brewhouse, 49-51 (Company Number 08477497) Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN, Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Telephone No. 01582 469700. When telephoning please ask for Jo 4DD Ross. Principal trading address: Cecil House, Mullicourt Road, Outwell, Notice is also given that, for the purpose of voting, secured creditors Wisbech, PE14 8PX must (unless they surrender their security), lodge at the said Notice is hereby given, pursuant to Rule 4.63A OF THE INSOLVENCY registered office of the company before the meeting, a statement RULES 1986 (AS AMENDED)that it is the intention of the Liquidator to giving particulars of their security, the date when it was given and the seek to obtain the passing of resolutions by creditors. The resolutions value at which it is assessed. are to be passed by correspondence and deal with the bases of Gary Grimley, Director remuneration for the Liquidator and with how certain disbursements Dated: 12 November 2015 (2432429) are to be paid. The closing date and address for the voting forms to be received in respect of the resolutions is S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD on 27 November FLUCIDITY2432170 LIMITED 2015 at 12.00 noon. Votes cast by creditors must be accompanied by (Company Number 08321890) a proof of debt form as required by Rule 4.67(1) (a), unless it has Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 already been lodged. Voting forms can be obtained from the 4DD Liquidator upon request. Principal trading address: 27-29 Millstone Lane, Leicester, LE1 5JN Date of appointment: 14 October 2015 Office holder details: Steven (Formerly) Pioneer Park, 75 Exploration Drive, Leicester, LE4 5NU Peter Ford (IP No. 9387) of S P Ford & Co Limited, 2 Spring Close, Notice is hereby given, pursuant to Rule 4.63A OF THE INSOLVENCY Lutterworth, Leicestershire, LE17 4DD. RULES 1986 (AS AMENDED)that it is the intention of the Liquidator to Any queries should be forwarded to Steve Ford on 01455 699737 or seek to obtain the passing of resolutions by creditors. The resolutions to email: [email protected] are to be passed by correspondence and deal with the bases of Steven Peter Ford, Liquidator remuneration for the Liquidator and with how certain disbursements 10 November 2015 (2432166) are to be paid. The closing date and address for the voting forms to be received in respect of the resolutions and they should be sent to S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, 2432178EMERALD POWER & ENERGY (METAL RECYCLING) LIMITED LE17 4DD on 27 November 2015 at 12.00 noon. Votes cast by (Company Number 07278790) creditors must be accompanied by a proof of debt form as required Registered office: XL Business Solutions Ltd, Premier House, by Rule 4.67(1)(a), unless it has already been lodged. Voting forms Bradford Road, Cleckheaton, BD19 3TT can be obtained from the Liquidator upon request., Date of Principal trading address: Unit 2, Spencer Business Park, Appointment: 13 October 2015. Greasborough St, Rotherham Office Holder details: Steven Peter Ford (IP No. 9387) of S P Ford & Notice is hereby given, pursuant to Section 98(1) OF THE Co. Limited, 2 Spring Close, Lutterworth, Leicestershire LE17 4DD. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Any queries should be forwarded to Steve Ford on 01455 699737 or has been summoned for the purposes mentioned in Sections 99, 100 to email: [email protected] and 101 of the said Act. The meeting will be held at Ibis Rotherham Steven Peter Ford, Liquidator Hotel, Moorhead Way, Bramley, Rotherham, S66 1YY on 20 10 November 2015 (2432170) November 2015 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no FOOK2432173 COMPANY LIMITED later than 12.00 noon on the business day prior to the day of the (Company Number 08696017) meeting, together with a completed proof of debt form. J N Bleazard Registered office: 4th Floor, Imperial Buildings, 15 Kingsway, London, of XL Business Solutions Limited, Premier House, Bradford Road, WC2B 6UN Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency Principal trading address: 43-45 Hockhill Street, Bishop’s Stortford, practitioner in relation to the Company who will, during the period CM23 2DH before the day on which the meeting is to be held, furnish creditors Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") free of charge with such information concerning the company’s affairs a meeting of the creditors of the above-named Company will be held as they may reasonably require. at Imperial House, 15 Kingsway, London, WC2B 6UN on 26 Further details contact: J Bleazard, E-mail: [email protected]. November 2015 at 11.00 am. The purpose of the meeting, pursuant to Alternative contact: Graham Harsley Sections 99 to 101 of the Act is to consider the Statement of Affairs of D Laite, Director the Company to be laid before the meeting, to appoint a Liquidator 09 November 2015 (2432178) and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES proxies, together with a statement of their claim at the offices of NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean creditors must, unless they surrender their security, lodge at the Street, Newcastle upon Tyne NE1 1PG, not later than 12.00 noon on Registered Office of the Company particulars of their security, 25 November 2015. Please note that submission of proxy forms by including the date when it was given and the value at which it is email is not acceptable and will lead to the proxy being held invalid assessed. and the vote not cast. Pursuant to Section 98(2) of the Act, lists of the names and addresses A list of the names and addresses of the Company’s creditors may be of the Company’s Creditors will be available for inspection, free of inspected, free of charge, at Begbies Traynor (Central) LLP at the charge, at the offices of Seneca Insolvency Practitioners, Speedwell above address between 10.00 am and 4.00 pm on the two business Mili, Old Coach Road, Tansley, Matlock DE4 5FY, on the two days preceding the date of the meeting stated above. business days prior to the day of the Meeting. Any person who requires further information may contact Shaun John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, Hudson of Begbies Traynor (Central) LLP by email at Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is [email protected] or by telephone on 0191 qualified to act as insolvency practitioner in relation to the company, 2699820 and may be contacted on 01629 761700 or by email to Chun Wai Fung, Director [email protected]. Alternative contact: Sarah Gill. 03 November 2015 (2432173) Darren Hopper, Chairman Dated 11 November 2015 (2432174)

2432171HOMES AND MANSIONS INVESTMENT LIMITED (Company Number 08123150) 2432167INFONAUT LTD Registered office: 4 Alwyne Road, Cambridge, Cambridgeshire, CB1 Trading Name: Kiss Me Deadly 8RR (Company Number 05866601) Principal trading address: 98 Micklegate, York, YO1 6JX Registered office: Pearl Assurance House, 319 Ballards Lane, London Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY N12 8LY ACT 1986 that a meeting of the creditors of the above named Principal trading address: c/o Radius Logistics Services Limited, D 3 Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Portview Road, Avonmouth, Bristol BS11 9LQ 6QX on 20 November 2015 at 11.30 am for the purposes provided for Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors ACT 1986that a meeting of the creditors of the above named should lodge particulars of their claims for voting purposes at Findlay Company will be held at Pearl Assurance House, 319 Ballards Lane, James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured London N12 8LY on 23 November 2015 at 11.15 am for the purpose creditors should also lodge a statement giving details of their security, mentioned in Section 99 to 101 of the said Act. Resolutions may also the date(s) on which it was given and the value at which it is be passed at this meeting with regard to the liquidator’s remuneration assessed. and the costs of preparing the Statement of Affairs and convening the Any creditor entitled to attend and vote at this meeting is entitled to meeting. Proxies to be used at the meeting must be lodged with the do so either in person or by proxy. Completed proxy forms must be Company at Pearl Assurance House, 319 Ballards Lane, London N12 lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, 8LY, not later than 12.00 noon on the business day before the GL52 6QX no later than 12.00 noon on the preceding working day of meeting. Asher Miller FCA (IP No. 9251) of David Rubin & Partners is a the meeting. The resolutions to be taken at the meeting may include a person qualified to act as an Insolvency Practitioner in relation to the resolution specifying the terms on which the liquidator is to be Company who will, during the period before the day of the Meeting, remunerated, and the meeting may receive information about, or be furnish creditors free of charge with such information concerning the called upon to approve, the costs of preparing the statement of affairs Company’s affairs as they may reasonably require. Notice is also and convening the meeting. An explanatory note is available. A J given that, for the purpose of voting, Secured Creditors must (unless Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham they surrender their security) lodge at the said Registered Office of the GL52 6QX, will, during the period before the meeting, furnish creditors Company before the Meeting, a Statement giving particulars of their free of charge with such information concerning the affairs of the security, the date when it was given, and the value at which it is company as they may reasonably require. assessed. Further details contact: Alisdair J Findlay, Email: Further details contact: Asher Miller or alternatively Robert Cowie may [email protected] Tel: 01242 576555. be contacted on telephone number 0208 343 5900. Mark Stephenson, Director Catherine Ruth Clavering, Director 04 November 2015 (2432171) 05 November 2015 (2432167)

HOPPER2432174 TRAFFIC SOLUTIONS LIMITED L&L2432157 ACCESS & INSPECTION SERVICES LTD (Company Number 07608144) (Company Number 08430986) Trading Name: HTS Ltd Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Registered office: c/o Bank Chambers, 39 Market Place, Melbourne, Principal trading address: 71 Hartley Square, Seaton Sluice, Whitley Derbyshire DE73 8DS Bay, Tyne & Wear NE26 4BJ Principal trading address: Kirk Ireton, Ashbourne, Derbyshire DE6 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 3JW ACT 1986 (AS AMENDED) that a meeting of the creditors of the above NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency named Company will be held at Baker Tilly Restructuring and Act 1986, that a Meeting of Creditors of the above named Company Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on will be held at Speedwell Mill, Old Coach Road, Tansley DE4 5FY on 20 November 2015 at 11.15 am for the purpose of dealing with 24 November 2015 at 3.30 pm for the purposes mentioned in Section Sections 99 to 101 of the Insolvency Act 1986 (as amended). A 99, 100 and 101 of the said Act, being to lay a statement of affairs shareholders’ meeting has been convened for 20 November 2015 to before the creditors, appoint a liquidator and appoint a liquidation pass a resolution for the winding up of the company. Secured committee. creditors (unless they surrender their security) must give particulars of The Resolutions at the meeting of creditors may include a resolution their security and its value if they wish to vote at the meeting. The specifying the terms on which the liquidator is to be remunerated. The resolutions to be taken at the meeting may include a resolution meeting may receive information about, or be asked to approve, the specifying the terms on which the joint liquidators are to be cost of preparing the Statement of Affairs and convening the meeting. remunerated including the basis on which disbursements are to be Creditors wishing to vote at the meeting must (unless they are recovered from the company’s assets and the meeting may receive individual creditors attending in person) ensure that their proxy form information about, and be called upon to approve, the costs of and statement of claim is received at Seneca Insolvency Practitioners, preparing the statement of affairs and convening the meeting. A Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY not later creditor entitled to vote at the above meetings may appoint a proxy to than 12.00 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 51 COMPANIES attend and vote instead of him. Proxy forms to be used at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meetings, together with any hitherto unlodged proof of debt, must be ACT 1986 that a meeting of the creditors of the above named lodged at Baker Tilly Restructuring and Recovery LLP, 1 St James’ Company will be held at The Nelson Hotel, Prince of Wales Road, Gate, Newcastle upon Tyne, NE1 4AD, no later than 12 noon on 19 Norwich, NR1 1DX on 24 November 2015 at 10.30 am for the November 2015. purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the company’s creditors may Richard Cacho of Parker Andrews Ltd, 5th Floor, The Union Building, be examined free of charge at the offices of Baker Tilly Restructuring 51-59 Rose Lane, Norwich, NR1 1BY, is qualified to act as an and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD insolvency practitioner in relation to the above and will furnish between 10.00 am and 4.00 pm on the two business days prior to the creditors, free of charge, with such information concerning the day of the meeting. company’s affairs as is reasonably required. A Creditors’ Guide to Liquidators’ Fees, which provides information A list of the names and addresses of the Company will be available for creditors in relation to the remuneration of a Liquidator, can be for inspection, free of charge, at the offices of Parker Andrews accessed at the website of the Association of Business Recovery Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Professionals at www.r3.org.uk>publications>statements of NR1 1BY during business hours on the two business days before the insolvency practice>Statement of Insolvency Practice 9 - meeting. Remuneration of Insolvency Office Holders (England & Wales). For further details contact: Richard Cacho, Tel: 01603 284284. Alternatively, a copy will be provided on written request by Kelly Alternative contact: Rachel Nuttall Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Jason Nash, Director Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are 09 November 2015 (2432168) bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. For further details contact: Kelly Allison on Tel: 0191 2557000. MILL2432176 LANE WORKING MEN'S CLUB LIMITED Richard Peter Golding, Director (Company Number IP030428) 22 October 2015 (2432157) Registered office: Mill Lane, South Kirkby, Pontefract, WF9 3EZ Principal trading address: Mill Lane, South Kirkby, Pontefract, WF9 3EZ 2432165MG TRANSPORT (06228383) LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06228383) ACT 1986 that a meeting of the creditors of the above named Previous Name of Company: Carroll Transport Limited Company will be held at The Holiday Inn, Wakefield Road, Garforth, Registered office: Unit 11, 570 Fosse Way, Thrussington, Leicester, Leeds, LS25 1LH on 27 November 2015 at 10.45 am for the purposes LE7 4TF mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to NOTICE IS HEREBY GIVEN pursuant to Section 98 of the be taken at the meeting may include a resolution specifying the terms INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above on which the Liquidator is to be remunerated and the meeting may named Company will be held at Alma Park, Woodway Lane, receive information about, or be called upon to approve, the costs of Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB on 7 preparing the statement of affairs and convening of the meeting. December 2015 at 12:15 pm for the purposes mentioned in Section Notice is also hereby given that for the purpose of voting, secured 99 to 101 of the said Act. creditors are required, unless they surrender their security, to lodge at A list of the names and addresses of the Company’s creditors will be Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, available for inspection free of charge at the offices of F A Simms & LS15 4LG, before the meeting, a statement giving particulars of their Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, security, the date it was given and the value at which it is assessed. Lutterworth, Leicestershire, LE17 5FB, United Kingdom between Forms of general and special proxy are available, and proxies must be 10.00 am and 4.00 pm on the two business days preceding the date duly completed and lodged with the Company at Gaines Robson of the creditors meeting. Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG not Any creditor entitled to attend and vote at this meeting is entitled to later than 12.00 noon on the business day preceding the date of the do so either in person or by proxy. Creditors wishing to vote at the meeting. Creditors are required to prove their debts by means of meeting must (unless they are individual creditors attending in person) suitable evidence, prior to the meeting if possible, but should this not lodge their proxy at the offices of Alma Park, Woodway Lane, be the case, such evidence can be presented to the chairman at the Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than meeting of creditors itself. In accordance with section 98(2)(b) of the 12.00 noon on 4 December 2015. Act a list of the names and addresses of the Company’s creditors will Unless there are exceptional circumstances, a creditor will not be be available for inspection, free of charge, at Gaines Robson entitled to vote unless his written statement of claim, (‘proof’), which Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG on the clearly sets out the name and address of the creditor and the amount two business days preceding the date of the meeting, between the claimed, has been lodged and admitted for voting purposes. Whilst hours of 10.00 am and 4.00 pm. such proofs may be lodged at any time before voting commences, Further details contact: David Robson, Tel: 0113 385 4772 creditors intending to vote at the meeting are requested to send them Steven Nash, Chairman with their proxies. 29 October 2015 (2432176) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the NATIONWIDE2432175 ENERGY ADVISORY SERVICES LTD meeting. (Company Number 09338880) The meeting will be called to approve the pre appointment fees of the Registered office: 869 High Road, London, N12 8QA Joint Liquidators, details of which will be provided to all known Principal trading address: 869 High Road, London, N12 8QA creditors and will be available upon request. Creditors will then be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY contacted following the meeting of creditors with details of how the ACT 1986 that a meeting of the creditors of the above named Liquidators intend to be remunerated. Company will be held at The Nelson Hotel, Prince of Wales Road, For further details contact: Charlene Haycock, Email: Norwich, NR1 1DX on 24 November 2015 at 11.15 am for the [email protected], Tel: 01455 555444 purposes mentioned in Sections 99, 100 and 101 of the said Act. Trevor Carroll, Chairman Richard Cacho (IP No. 11012) of Parker Andrews Limited, 5th Floor, 10 November 2015 (2432165) The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the 2432168MID HERTS CAR CARE CENTRE LTD company’s affairs as is reasonably required. (Company Number 08037222) Further details contact: Richard Cacho, Tel: 01603 284284. Registered office: 58 Thorpe Road, Norwich, Norfolk, NR1 1RY Alternative contact: Rachel Nuttall Principal trading address: 58 Thorpe Road, Norwich, Norfolk, NR1 Faizel Desai, Director 1RY 09 November 2015 (2432175)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

PRECIMA2432169 LIMITED Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 06774871) ACT 1986, that a meeting of the creditors of the above-named Registered office: Unit 1 The Carriage House, Old Horsham Road, company will be held at Maclaren House, Skerne Road, Driffield YO25 Beare Green, Dorking, Surrey, RH5 4RU 6PN, on 25 November 2015 at 10.15 am for the purposes mentioned Principal trading address: Unit 1 The Carriage House, Old Horsham in Sections 99 to 101 of the said Act. Road, Beare Green, Dorking, Surrey, RH5 4RU J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, Notice is hereby given, pursuant to Section 98 of the Insolvency Act Licensed Insolvency Practitioners, Maclaren House, Skerne Road, 1986 that a meeting of creditors of the above named Company will be Driffield YO25 6PN, (T: 01377 25 77 88) will furnish creditors free of held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 23 charge with such information concerning the company’s affairs as November 2015, at 12.15 pm for the purposes mentioned in Sections they may reasonably require. 99 to 101 of the said Act. S Harrison, Director Any Creditor entitled to attend and vote at this Meeting is entitled to 6 November 2015 (2432172) do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS SOLIDMIX2432177 LIMITED by no later than 12:00 on the business day preceding the date of the (Company Number 07378267) meeting. Registered office: 10 Park Place, Manchester M4 4EY Resolutions to be taken at the meeting may include a resolution Principal trading address: Unit G18 Smithfield Building, Tib Street, specifying the terms on which the Liquidator is to be remunerated and Manchester M4 1NB 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 the creditors of the Company will be held the meeting. at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 A list of the names and addresses of the company's creditors will be Chorley New Road, Bolton, BL1 4QR on 27 November 2015 at 11.00 available free of charge at 257B Croydon Road, Beckenham, Kent am for the purposes mentioned in Sections 99, 100 and 101 of the BR3 3PS during the two business days preceding the above meeting, Act. A list of the names and addresses of the Company’s creditors will between the hours of 10.00am and 4.00pm. be available for inspection free of charge at the offices of Cowgill Further information about this case is available from Tony Connor at Holloway Business Recovery LLP, Regency House, 45-53 Chorley the offices of Bailey Ahmad Business Recovery on 0208 662 6070. New Road, Bolton, BL1 4QR, on 25 November 2015 between the Robert Rowatt, Director (2432169) hours of 10.00am and 4.00pm. For further details contact: Tanya Lemon, Tel: 0161 827 1200, Email: [email protected] 2432221SERVICE PRINTERS LIMITED Mital Morar, Director (Company Number 00628985) 30 October 2015 (2432177) Registered office: Unit 2 Enterprise Court, Lakes Road, Braintree, Essex, CM7 3QS Principal trading address: Unit 2 Enterprise Court, Lakes Road, SOUTHDOWN2432231 CIRCUITS LIMITED Braintree, Essex, CM7 3QS (Company Number 04419306) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Dell House, Wandleys Lane, Eastergate, ACT 1986 that a meeting of the creditors of the above-named Chichester, West Sussex, PO20 3SE Company will be held at Estate House, Fairview Industrial Estate, Principal trading address: Unit E1 Ford Airfield Industrial Estate, Ford, Marsh Way, Rainham, Essex, RM13 8UH on 25 November 2015 at Nr. Arundel, West Sussex, BN18 0HY 3.00 pm for the purposes mentioned in Sections 99 to 101 of the said NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Act. The meeting will receive information about or be called upon to INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above approve the costs of preparing the statement of affairs and convening named Company will be held at Regus, 3 The Pinnacle, Station Way, the meeting. A Creditor entitled to attend and vote is entitled to Crawley, RH10 1JH on 27 November 2015 at 11.45 am for the appoint a proxy to attend and vote instead of him. A proxy need not purposes mentioned in Section 99 to 101 of the said Act. be a creditor of the Company. Creditors wishing to vote at the A list of the names and addresses of the Company’s creditors will be meeting must lodge their proxy, together with a full statement of available for inspection free of charge at the offices of F A Simms & account at Moore Stephens LLP, Victory House, Quayside, Chatham Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Maritime, Kent, ME4 4QU, not later than 12.00 noon on the business Lutterworth, Leicestershire, LE17 5FB, United Kingdom between day preceding the meeting. 10.00 am and 4.00 pm on the two business days preceding the date For the purposes of voting, a secured creditor is required (unless he of the creditors meeting. surrenders his security) to lodge a statement at Moore Stephens LLP, Any creditor entitled to attend and vote at this meeting is entitled to Victory House, Quayside, Chatham Maritime, Kent ME4 4QU before do so either in person or by proxy. Creditors wishing to vote at the the meeting, giving particulars of his security, the date when it was meeting must (unless they are individual creditors attending in person) given and the value at which it is assessed. Notice is further given that lodge their proxy at the offices of Alma Park, Woodway Lane, a list of the names and addresses of the Company’s creditors may be Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than inspected, free of charge, at Moore Stephens LLP, Victory House, 12.00 noon on 26 September 2015. Quayside, Chatham Maritime, Kent, ME4 4QU between 10.00 am and Unless there are exceptional circumstances, a creditor will not be 4.00 pm on the two business days preceding the date of the meeting entitled to vote unless his written statement of claim, (‘proof’), which stated above. clearly sets out the name and address of the creditor and the amount For further details contact: Daniel Smith Email: claimed, has been lodged and admitted for voting purposes. Whilst [email protected], or tel: 01634 895100. Ref: such proofs may be lodged at any time before voting commences, SERVICEPRINTERS creditors intending to vote at the meeting are requested to send them Ian Hamilton, Director with their proxies. 09 November 2015 (2432221) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the SJH2432172 ELECTRICAL CONTRACTORS LIMITED meeting. (Company Number 07994824) The meeting will be called to approve the pre appointment fees of the Trading name/style: SJH Electrical Contractors Limited Joint Liquidators, details of which will be provided to all known Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN creditors and will be available upon request. Creditors will then be Principal trading address: 8 Boothgate Close, Howden, Goole, East contacted following the meeting of creditors with details of how the Yorkshire DN14 7EP Liquidators intend to be remunerated. Section 98 of the Insolvency Act 1986 (Rule 4.53D) Names of Insolvency Practitioners assisting in calling the meetings: Carolynn Jean Best, Richard Frank Simms

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 53 COMPANIES

Address of Insolvency Practitioners: Alma Park, Woodway Lane, THE2432190 TEAPOTTERY LIMITED Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United (Company Number 06450771) Kingdom Registered office: Sovereign House, 51 High Street, Wetherby LS22 IP Numbers: 9683, 9252 6LR Contact Name: Thomas Harris Principal trading address: Sovereign House, 51 High Street, Wetherby Email Address: [email protected] LS22 6LR Telephone Number: 01455 555 444 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Andrew Lorimer Act 1986 that a Meeting of the Creditors of the above named 2 November 2015 (2432231) Company will be held at Sovereign House, 51 High Street, Wetherby LS22 6LR on 23 November 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. 2432191SYNTHETIC FLOORING LIMITED Michael Chamberlain, a licensed insolvency practitioner, of (Company Number 07641717) Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ (IP Registered office: 4 Cowdown Business Park, Micheldever, No. 8735) will during the period of two days before the date of the Winchester, Hampshire, SO21 3DN meeting furnish creditors free of charge with such information Principal trading address: 4 Cowdown Business Park, Micheldever, concerning the Company's affairs as they may reasonably require. Winchester, Hampshire, SO21 3DN The resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the liquidator is to be remunerated. ACT 1986 that a meeting of creditors of the above named Company Creditors wishing to vote at the Meeting must lodge a form of Proxy, will be held at the office of James Cowper Kreston, Latimer House, 5 together, with a proof of debt form at the offices of Chamberlain & Co, Cumberland Place, Southampton, Hampshire, SO15 2BH on 24 Resolution House, 12 Mill Hill, Leeds LS1 5DQ, not later than 12.00 November 2015 at 12.00 noon for the purposes mentioned in sections noon on 20 November 2015. 99 to 101 of the said Act. A list of names and addresses of the For further information please contact David Render of Chamberlain & Company’s creditors will be available for inspection free of charge at Co on 0113 2420808 or [email protected] the office of James Cowper Kreston, Latimer House, 5 Cumberland Jane Elizabeth Jeal, Director Place, Southampton, SO15 2BH, on 20 November 2015 and 23 Dated 10 November 2015 (2432190) November 2015 between the hours of 10.00 am and 4.00 pm. Any creditor entitled to attend and vote at the above meeting is able to appoint another person as his or her proxy holder to attend and TMF2432192 CONSTRUCTION LIMITED vote instead of him or her. A proxy holder need not be a member or (Company Number 07829318) creditor of the company. Proxies must be duly completed and lodged, Registered office: & Principal Trading Address: Birdwood Church along with a valid proof of debt form at the offices of James Cowper Road, Stowupland, Stowmarket, Suffolk, IP14 4BQ Kreston, Latimer House, 5 Cumberland Place, Southampton, SO15 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 2BH no later than 12 noon on the day preceding the meetings. ACT 1986 that a meeting of the creditors of the above-named Any queries relating to this notice should be addressed to Ian Company will be held at Great Northern Hotel, Station Approach, Robinson of James Cowper Kreston on 02380 221 222. Peterborough, Cambridgeshire, PE1 1QL on 30 November 2015 at Andrew James Oates, Director 13:30 for the purposes mentioned in Sections 99, 100 and 101 of the 06 November 2015 (2432191) said Act. Martin Halligan of MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL, is qualified to act as an insolvency practitioner in THE2432162 CENTRE FOR CONFLICT TRANSFORMATION C.I.C. relation to the above and will furnish creditors, free of charge, with (Company Number 04681374) such information concerning the company’s affairs as is reasonably Registered office: Unit 4, The Hen House, Oldwich Lane West, required. Solihull, West Midlands, B93 0BJ For further details please contact Martin Halligan, (IP No 9211) Principal trading address: Unit 4, The Hen House, Oldwich Lane West, telephone: 0113 2531445, email: [email protected]. Solihull, West Midlands, B93 0BJ By Order of the Board Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Melvyn John Fenton, Director (2432192) ACT 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 19 November 2015 at 2.30 pm for the purposes mentioned in TNG2432188 ENTERPRISES LIMITED Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors (Company Number 07920439) should lodge particulars of their claims for voting purposes at Findlay Registered office: Rocklyn Lodge, 124 Runnymede Road, Ponteland, James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured Newcastle Upon Tyne, NE20 9HL Creditors should also lodge a statement giving details of their Principal trading address: Rocklyn Lodge, 124 Runnymede Road, security, the date(s) on which it was given and the value at which it is Ponteland, Newcastle Upon Tyne, NE20 9HL assessed. Any creditor entitled to attend and vote at this meeting is Notice is hereby given, pursuant to Section 98(a) OF THE entitled to do so either in person or by proxy. Completed proxy forms INSOLVENCY ACT 1986 that the first meeting of the Creditors of the must be lodged at Findlay James, Saxon House, Saxon Way, above-named Company will be held at 47/49 Green Lane, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding Northwood, Middlesex, HA6 3AE on 26 November 2015 at 10.00 am working day of the meeting. The resolutions to be taken at the for the purpose of having a full statement of the position of the meeting may include a resolution specifying the terms on which the Company’s affairs, together with a List of the Creditors of the liquidator is to be remunerated, and the meeting may receive Company and the estimated amount of their claims, laid before them, information about, or be called upon to approve, the costs of and for the purpose if thought fit, of nominating a Liquidator and of preparing the statement of affairs and convening the meeting. An appointing a Liquidation Committee. Resolution for the Liquidator’s explanatory note is available. A J Findlay of Findlay James, Saxon remuneration may also be passed. Resolutions may be taken at the House, Saxon Way, Cheltenham GL52 6QX, will, during the period Meeting specifying the terms on which the Liquidator is to be before the meeting, furnish creditors free of charge with such remunerated. The Meeting may also receive information about the information concerning the affairs of the company as they may costs of preparing the Statement of Affairs and convening the reasonably require. Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj For further details contact: Alisdair J Findlay (IP No 8744), Email: Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, [email protected], Tel: 01242 576555. HA6 3AE, is a person qualified to act as an Insolvency Practitioner in Kirk Lancelot Dawes, Director relation to the Company who will, during the period before the day of 06 November 2015 (2432162) the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require; OR; on the two business days before the day on which the Meeting is to be held, a list of names and addresses of the Company’s creditors will be available for inspection free of charge at 47/49 Green Lane,

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Northwood, Middlesex HA6 3AE being a place in the relevant locality. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is also given that, for the purpose of voting, Secured Creditors ACT 1986 that a meeting of the creditors of the above named must (unless they surrender their security) lodge at 47/49 Green Lane, Company will be held at Alison House Hotel, Intake Lane, Cromford, Northwood, Middlesex, HA6 3AE before the Meeting, a statement Derbyshire, DE4 3RH on 20 November 2015 at 11.30 am for the giving particulars of their Security, the date when it was given, and the purposes mentioned in Section 99 to 101 of the said Act. A meeting value at which it is assessed. of shareholders has been called and will be held prior to the meeting Further information about this case is available at Bhardwaj of creditors to consider passing a resolution for voluntary winding up Insolvency Practitioners on Email: [email protected] or telephone of the Company. A list of the names and addresses of the Company’s 01923 820966. creditors will be available for inspection free of charge at the offices of Noel Raymond Toft, Director W P Mayfields Limited, 16 Beechmore Road, Birmingham, B26 3AR 06 November 2015 (2432188) between 10.00am and 4.00pm on the two business days preceding the date of the creditors’ meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. 2432227TOTAL RECALL (UK) LIMITED Creditors wishing to vote at the meeting must (unless they are (Company Number 02881808) individual creditors attending in person) lodge their proxy at the Registered office: Ramsbury House, Charnham Lane, Hungerford, offices of W P Mayfields Limited, 16 Beechmore Road, Birmingham, Berkshire, RG17 0EY B26 3AR, no later than 12 noon on the last working day before the Principal trading address: Ramsbury House, Charnham Lane, meeting. Unless there are exceptional circumstances, a creditor will Hungerford, Berkshire, RG17 0EY not be entitled to vote unless his written statement of claim, (‘proof’), Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY which clearly sets out the name and address of the creditor and the ACT 1986 that a meeting of the creditors of the above named amount claimed, has been lodged and admitted for voting purposes. company will be held at 92 London Street, Reading, Berkshire, RG1 Proofs must be lodged by 12 noon the business day before the 4SJ on 25 November 2015 at 11.15 am for the purposes mentioned in meeting. Unless they surrender their security, secured creditors must Sections 99 to 101 of the said Act. Creditors wishing to vote at the give particulars of their security, the date when it was given and the meeting must lodge their proxy, together with a statement of their estimated value at which it is assessed if they wish to vote at the claim, at the offices of Wilkins Kennedy LLP, 92 London Street, meeting. The resolutions to be taken at the creditors’ meeting may Reading, Berkshire, RG1 4SJ, not later than 12.00 noon on the include a resolution specifying the terms on which the Liquidator is to business day prior to the meeting. be remunerated, and the meeting may receive information about, or Matthew John Waghorn and David William Tann (IP Nos 009432 and be called upon to approve, the costs of preparing the statement of 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, affairs and convening the meeting. Berkshire, RG1 4SJ are qualified to act as insolvency practitioners in Name and address of Insolvency Practitioner calling the meeting: Kay relation to the above. Possart (IP No 1447) of W P Mayfields Limited, 16 Beechmore Road, Such information concerning the company’s affairs as is reasonably Birmingham, B26 3AR. Email: [email protected], Tel: 07916 required will be available on request during the two business days 174188. immediately preceding the meeting. The resolutions at the meeting of Trevor Hardaker, Director creditors may include a resolution specifying the terms on which the 09 November 2015 (2432466) liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. 2432180WHEELS MOTORCYCLE TRAINING LIMITED For further details contact: Kofi Baah-Nuakoh at email: kofi.baah- (Company Number 06878147) [email protected] or on tel: 01189 512131. Registered office: 5 Aston Road North, Aston, Birmingham, West Andrew William Price Roberts, Director Midlands, B6 4DS 03 November 2015 (2432227) Principal trading address: Wheels Park, 1 Adderley Road South, Saltley, Birmingham, B8 1AD Notice is hereby given, pursuant to Section 98(1) OF THE TWO2432467 FIFTHS UK LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 08211941) has been summoned for the purposes mentioned in Sections 99, 100 Registered office: 29 Collingwood Street, Newcastle upon Tyne, NE1 and 101 of the said Act. The meeting will be held at 3 The Courtyard, 1JE Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Principal trading address: 29 Collingwood Street, Newcastle upon 4DJ on 23 November 2015 at 11.30 am. In order to be entitled to vote Tyne, NE1 1JE at the meeting, creditors must lodge their proxies at Rimes & Co, 3 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, ACT 1986 that a meeting of the creditors of the above-named Bromsgrove B60 4DJ by no later than 12 noon on the business day Company will be held at RMT, Gosforth Park Avenue, Newcastle upon prior to the day of the meeting together with a completed proof of Tyne, NE12 8EG on 25 November 2015 at 11.30 am for the purposes debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & mentioned in Sections 99, 100 and 101 of the said Act. Linda Farish Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke and Emily Thompson of RMT, Gosforth Park Avenue, Newcastle upon Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency Tyne, NE12 8EG, are qualified to act as insolvency practitioners in practitioners in relation to the above and a list of the names and relation to the above and will furnish creditors, free of charge, with addresses of the Company’s creditors may be inspected free of such information concerning the company’s affairs as is reasonably charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business required. Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between For further details contact: Linda Farish (IP No. 9054), email: 10.00 am and 4.00 pm on the two business days prior to the meeting. [email protected] or Emily Thompson (IP No. 17830), Email: Further details contact: Email: [email protected], Tel: [email protected] 01527 558410 Claire Buzzeo, Director Vicki O’Brien, Director 10 November 2015 (2432467) 09 November 2015 (2432180)

WAREHOUSE2432466 HOLDINGS LIMITED WILDNET2432179 LIMITED (Company Number 04036579) (Company Number 07024874) Registered office: Ricketts House, Stourton Business Park, Queen Registered office: White Maund, 44-46 Old Steine, Brighton BN1 1NH Street, Hunslet, Leeds, LS10 1SL Principal trading address: Tower Point, 4th Floor, Suite 417, 44 North Principal trading address: Ricketts House, Stourton Business Park, Road, Brighton, East Sussex BN1 1YR Queen Street, Hunslet, Leeds, LS10 1SL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 55 COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act A creditor entitled to vote at the above meetings may appoint a proxy 1986 that a meeting of the creditors of the Company will be held at to attend and vote instead of him. Proxy forms to be used at the 11.00 am, on 3 December 2015 at White Maund, 44-46 Old Steine, meetings, together with any hitherto unlodged proof of debt, must be Brighton BN1 1NH for the purposes mentioned in Sections 99, 100 lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, and 101 of the said Act. A list of the names and addresses of the Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, no later than 12.00 Company’s creditors will be available for inspection free of charge at noon on 24 November 2015. the offices of White Maund, 44-46 Old Steine, Brighton BN1 1NH on 2 A full list of the names and addresses of the company’s creditors may December 2015 between the hours of 10.00 am and 4.00 pm. be examined free of charge at the offices of RSM Restructuring Further information about this case is available from Neil Hoad at the Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, offices of White Maund on 01273 731144. Hampshire SO53 3TZ between 10.00 am and 4.00 pm on the two Anthony Wilders, Director business days prior to the day of the meeting. Dated: 9 November 2015 (2432179) A Guide to Liquidators’ Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under ‘general information for 2432189WOLVERHAMPTON PRESSINGS COMPANY LIMITED creditors’. A hard copy can be requested from my office by telephone, (Company Number 01145374) email or in writing. Alternatively, a copy will be provided on written Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West request by Kirren Keegan, RSM Restructuring Advisory LLP, Highfield Midlands WS1 2NE Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Principal trading address: Fordhouse Road, Bushbury, Insolvency practitioners are bound by the Insolvency Code of Ethics Wolverhampton, WV10 9DZ when carrying out all professional work relating to an insolvency Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY appointment. ACT 1986 that a meeting of creditors of the above named company Further details are available from Helen Arney, telephone number 023 will be held at the Quality Hotel, Tettenhall Road, Wolverhampton, 8064 6431. West Midlands, WV1 3SW on 26 November 2015 at 11.30 am 10 November 2015 (2432230) precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors NOTICES TO CREDITORS Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms ECE2432256 (SUFFOLK) LIMITED upon which the Liquidator is to be remunerated, and that the meeting (Company Number 08176413) may receive information about, or be called upon to approve, the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, costs of assistance with the preparation of the Director’s Statement of St Albans, Herts AL1 5JN Affairs and convening the meeting. Creditors wishing to vote at the Principal trading address: (Former) The Elephant & Castle Inn, The Meeting (unless they are individual Creditors attending in person), Street, Eyke, Woodbridge IP12 2QG must lodge their proxy, together with a full statement of account at NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of the registered office of Carmella House, 3 & 4 Grove Terrace, Walsall, Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 West Midlands WS1 2NE, not later than 12.00 noon on 25 November 5JN was appointed Liquidator of the said Company on 5 November 2015. For the purposes of voting, a secured Creditor is required 2015. (unless he surrenders his security) to lodge at Carmella House, 3 & 4 NOTICE IS HEREBY GIVEN that the Creditors of the above-named Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, Company in Liquidation, are required, on or before 11 December a statement giving particulars of his security, the date when it was 2015, to send in their full Forenames and Surnames, their addresses given and the value at which it is assessed. and descriptions, full particulars of their debts or claims, and the Pursuant to Section 98(2)(a) of the Act such information concerning names and addresses of their Solicitors (if any) to the undersigned, the Company’s affairs as may be reasonably required will be Phillip A Roberts (IP Number 6055), of Sterling Ford, Centurion Court, furnished free of charge by Mrs Eileen T F Sale of Sale Smith & Co 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West estate and, if so required by notice in writing from the said Liquidator, Midlands, WS1 2NE during the period before the day on which the are personally or by their Solicitors, to come in and prove their debts meeting is to be held. or claims at such times and places as shall be specified in such Further details contact: Eileen T F Sale, Email: notice, or in default thereof they will be excluded from the benefit of [email protected] Tel: 001922 624777. any distribution made before such debts are proved. A J Smith, Director Any person who requires further information may contact Sterling 09 November 2015 (2432189) Ford by telephone on 01727 811 161 or by email at [email protected] Phillip Anthony Roberts, Liquidator ZOOM2432230 BROADBAND LIMITED Dated this 5th day of November 2015 (2432256) (Company Number 07753318) Registered office: 98 London Road, Bognor Regis PO21 1DD Principal trading address: 13 West Street, Bognor Regis PO21 1UE FREESOURCE2432255 ENERGY LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the In Liquidation INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors (Company Number 05766017) of the above named company will be held at RSM Restructuring Registered office: The Old Brushworks, 56 Pickwick Road, Corsham, Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Wilts, SN13 9BX Hampshire SO53 3TZ on 25 November 2015 at 10:15 am for the Date of Appointment: 13 September 2012 purposes of dealing with Section 99 to 101 of the INSOLVENCY ACT A meeting of creditors of the above-named company has been 1986 (as amended). summoned by the liquidator for the purpose of voting on allowing the A shareholders’ meeting has been convened for 25 November 2015 to liquidator to destroy company books and records no longer required pass a resolution for the winding up of the company. for the purpose of the liquidation. Secured creditors (unless they surrender their security) must give The meeting will be as follows: particulars of their security and its value if they wish to vote at the Date: Monday 7 December 2015 meeting. Time: 1130 hours The resolutions to be taken at the meeting may include a resolution Place: The Old Brushworks, 56 Pickwick Road, Corsham, Wilts, SN13 specifying the terms on which the Joint Liquidators are to be 9BX remunerated including the basis on which disbursements are to be To be entitled to vote at the meeting a creditor must lodge with the recovered from the company’s assets and the meeting may receive liquidator at her postal address, or at the email address below, not information about, and be called upon to approve, the costs of later than 1200 hours on the business day before the date fixed for preparing the statement of affairs and convening the meeting. the meeting, a proof of debt (if not previously lodged in the proceedings) and (if a creditor is not attending in person) a proxy.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Sue Stockley, Liquidator, IP Number 7889, 3 in Partnership Limited, WINTERSGILL2432289 LLP The Old Brushworks, 56 Pickwick Road, Corsham, Wilts, SN13 9BX, (Company Number OC300489) tel: 01249 409999, email: [email protected] Registered office: Mariners Wharf, 8 Holyrood Street, London, SE1 Alternatively please contact my colleague Chris Whiteoak at this 2EL office. Principal trading address: Mariners Wharf, 8 Holyrood Street, London, 10 November 2015 (2432255) SE1 2EL I, David Thorniley of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU give notice that I was 2432266PROJECT BUILD CONSTRUCTION LTD appointed Liquidator of the Company on 9 November 2015. Notice is (Company Number 08399063) hereby given that the Creditors of the Company which is being Registered office: 1A Church Road, Teddington, Middlesex, TW11 voluntarily wound up, are required to prove their debts by 31 8PF December 2015 by sending to the undersigned, David Thorniley of Principal trading address: 1A Church Road, Teddington, Middlesex, Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge TW11 8PF Wells, Kent, TN1 2TU, the Liquidator of the Company, written Notice is hereby given that the Creditors of the above-named statements of the amounts they claim to be due to them from the Company are required, on or before 23 December 2015 to send their Company and, if so requested, to provide such further details or names and addresses with particulars of their debts or claims, and produce such documentary evidence as may appear to the Liquidator the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj to be necessary. A creditor who has not proved this debt before the (IP No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, declaration of any dividend is not entitled to disturb, by reason that he Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; has not participated in it, the distribution of that dividend or any other and, if so required by notice in writing by the said Liquidator, are, by dividend declared before his debt was proved. their Solicitors or personally, to come and prove their said debts or Office Holder details: David Thorniley (IP No: 8307) of Traverse claims at such time and place as shall be specified in such notice, or Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, in default thereof they will be excluded from the benefit of any TN1 2TU distribution, made before such debts are proved. Further details contact: David Thorniley, Tel: 01892 704055. Ashok Bhardwaj of Bhardwaj Insolvency Practitioners was appointed Alternative contact: Julia Raeburn as Liquidator of the above company on 10 November 2015 and David Thorniley, Liquidator further information about this case is available at email: 10 November 2015 (2432289) [email protected] Tel: 01923 820966. Ashok Bhardwaj, Liquidator 10 November 2015 (2432266) RESOLUTION FOR WINDING-UP

AMF2432153 CONTRACTORS LIMITED SELECT2432910 MANAGEMENT AND SECURITY LIMITED (Company Number 06714325) In Creditors Voluntary Liquidation Registered office: Bromeswell Corner, Bromeswell, Woodbridge, (Company Number NI057782) Suffolk, IP12 2PG NOTICE IS HEREBY GIVEN pursuant to Rule 4.113 of the Principal trading address: Bromeswell Corner, Bromeswell, INSOLVENCY RULES (NORTHERN IRELAND) 1991 that on 5 Woodbridge, Suffolk, IP12 2PG November 2015, Paula Watson of Arthur Boyd & Company, 5th Floor On 09 November 2015 the following written resolutions were passed Causeway Tower, 9 James Street South, Belfast, BT2 8DN was pursuant to the provisions of section 288 of the Companies Act 2006 appointed Liquidator of the above named company (Creditors’ as a Special Resolution and Ordinary Resolution respectively: Voluntary Winding up). “That the Company be wound up voluntarily and that Richard Andrew Creditors of the company who have not already done so should Segal and Abigail Jones, both of Fisher Partners, Acre House, 11-15 submit their claims in writing to me at the following address no later William Road, London NW1 3ER, (IP Nos: 2685 and 10290) be than 28 February 2016. appointed Joint Liquidators of the Company for the purposes of the Paula Watson, Liquidator voluntary winding-up and that the Joint Liquidators were authorised 13 November 2015 (2432910) to act jointly and severally in the liquidation.” The appointment of Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, as joint liquidators TRIDENT2432307 EXHIBITIONS LIMITED was confirmed by creditors. (Company Number 02381023) Further details contact: Richard Andrew Segal and Abigail Jones, Registered office: Winchester House, Deane Gate Avenue, Taunton Email: [email protected] Tel: 020 7874 7971. Alternative TA1 2UH contact: Lauren Swithenbank on 020 7874 7893 Principal trading address: Atlas House, West Devon Business Park, Mark Frost, Director (2432153) Tavistock, Devon PL19 9DP Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the ANDY2432137 CLYNCH CEILINGS LIMITED Liquidator for the purpose of enabling the Liquidator to obtain (Company Number 08738586) creditors' approval for the the basis of his remuneration and Registered office: XL Business Solutions, Premier House, Bradford recharging of Category 2 disbursements as incurred by the Road, Cleckheaton, BD19 3TT Liquidator.. The meeting will be held at Winchester House, Deane Principal trading address: Wyndley Grove, Sutton Coldfield, B72 1AR Gate Avenue, Taunton, Somerset TA1 2UH on 30 November 2015 at At a General Meeting of the above-named Company, convened, and 10.00 am. held at XL Business Solutions Limited, Premier House, Bradford In order to be entitled to vote at the meeting. creditors must lodge Road, Cleckheaton, BD19 3TT on 30 October 2015 at 11 am the proxies and hitherto unlodged proofs at Winchester House, Deane following special and ordinary resolutions were passed: Gate Avenue, Taunton, Somerset TA1 2UH by 12.00 hours on the “That the Company be wound up voluntarily and that J N Bleazard, of business day before the date fixed for the meeting. XL Business Solutions Limited, Premier House, Bradford Road, Office Holder Details: Timothy Alexander Close (IP number 8023) of Cleckheaton, BD19 3TT, (IP No. 09354) be and is hereby appointed Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Liquidator for the purposes of the voluntary winding-up.” Taunton, Somerset TA1 2UH. Date of Appointment: 22 October 2015. For further details contact: J Bleazard Tel: 01274 870101. Alternative Further information about this case is available from Jason Bevan at contact: Graham Harsley the offices of Milsted Langdon LLP at JBevan@milsted- A Clynch, Chairman (2432137) langdon.co.uk. Timothy Alexander Close, Liquidator (2432307)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 57 COMPANIES

BRIDGEROW2432134 LIMITED As a Special Resolution: (Company Number 05050028) 1 THAT the Company be wound up voluntarily. Trading Name: The Platinum Lounge As Ordinary Resolutions: Registered office: 570-572 Etruria Road, Newcastle, Staffordshire, 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby ST5 0SU Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Principal trading address: 42 Bridge Street Row, Chester, Cheshire, Liquidator for the purpose of such winding up. CH1 1NN Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 At a general meeting of the Company, duly convened and held at Derby Road, Stapleford, Nottinghamshire, NG9 7AA, 103-104 Charles House, Beam Heath Way, Nantwich, Cheshire, CW5 [email protected], 08009553595, Haseeb Butt 6PQ on 6 November 2015, the following Resolutions were passed as Ms Claire Nicholson, Chairman of the Meeting a Special Resolution and Ordinary Resolutions respectively: 6 November 2015 (2432302) That the Company be wound up voluntarily, that Philip B Wood and Christopher Knott of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU, be and are hereby D2432139 DALGARNO INSPECTION LTD appointed joint liquidators of the Company and that the liquidators be (Company Number 07817675) authorised to act joint and severally in the liquidation for the purposes Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD of such winding up. Principal trading address: 28 Harrison Road, Wallsend, NE28 0ND Philip B Wood, 005396 and Christopher Knott, 017230 of Barringtons Notice is hereby given that at a General Meeting of the above-named Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, Company duly convened at RSM Restructuring Advisory LLP, 1 St ST5 0SU Alternative contact :Stephanie Hatton01782 713700 James’ Gate, Newcastle Upon Tyne, NE1 4AD at 30 October 2015 the Gavin Yates, Director (2432134) following Special and Ordinary Resolutions were duly passed: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, 2432138CITY BUILD (LONDON) LIMITED and that it is advisable to wind up the Company, and accordingly that (Company Number 07777545) the Company be wound up voluntarily and that Steven Philip Ross Registered office: Unit A&B, Station Yard, Norbitonstation, Coombe and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St Road, Kingston Upon Thames, Surrey KT2 7AZ James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 9503 and Principal trading address: Unit A & B Station Yard, Norbitonstation, 9156), be and they are hereby appointed Joint Liquidators to the Kingston Upon Thames, KT2 7AZ Company.” At a General Meeting of the members of the above-named Company, Correspondence address and contact details of case manager: Kelly duly convened and held at 122 Hither Green Lane, Hither Green, Allison, of RSM Restructuring Advisory LLP, 1 St James’ Gate, London, SE13 6QA on 6 November 2015 at 11:00 am the following Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Resolutions were duly passed as a SPECIAL RESOLUTION and an details contact: Joint Liquidators, Tel: 0191 255 7000. ORDINARY RESOLUTION respectively: Delwyn Dalgarno, Chairman (2432139) “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 DDV2432150 SERVICES LIMITED Company be wound up voluntarily.” (Company Number 08819138) “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Registered office: 75 Sabell Road, Smethwick, Birmingham, B67 7PW Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 Principal trading address: 75 Sabell Road, Smethwick, Birmingham, 1PS be and is hereby appointed as Liquidator for the purposes of the B67 7PW winding up.” At an EXTRAORDINARY GENERAL MEETING of the above named Mansoor Mubarik, IP Number: 009667, Liquidator, Capital Books (UK) Company held at HR Trinity & Co, 7 Portland Road, Edgbaston, Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS, Birmingham, B16 9HN on 10 November 2015 the following [email protected], 01622 754 927 resolutions were duly passed: Clifford Norman Smith, Chairman (2432138) As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: CLEAR2432135 ENERGY RENEWABLE LIMITED 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, (Company Number 08972444) King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby Registered office: Enterprise Business Centre, Enterprise House, appointed Liquidator for the purpose of such winding up. Carlton Road, Worksop, S81 7QF Neil Richard Gibson, (IP No. 9213), Liquidator, G I A Insolvency Principal trading address: Bank House Farm, Woodthorpe Road, Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, Derbyshire, S43 3DB CV12 8HY. Email [email protected], Telephone 024 7722 At a General Meeting of the above named company duly convened 0175 and held at The Portergate, Ecclesall Road, Sheffield S11 8NX on 06 Mr S Iltaf, Chairman November 2015 at 2.00 pm the following resolutions were passed as 10 November 2015 (2432150) a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and DUGGO72432131 SPEEDWAY LLP the company be wound up voluntarily and that Jonathan Amor, of (Company Number OC325059) A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield Trading Name: Lakeside Hammers S11 8NX, (IP No. 17770) be and hereby is appointed Liquidator.” Registered office: One Great Cumberland Place, Marble Arch, London For further details contact: Email: [email protected] W1H 7LW M Black, Chairman (2432135) Principal trading address: 28 Fouberts Place, London W1F 7PR At a general meeting of the above named Limited Liability Partnership (”LLP”) duly convened and held at One Great Cumberland Place, CONNECTIONS2432302 (WEST YORKSHIRE) HEALTH AND SOCIAL CARE Marble Arch, London W1H 7LW on 06 November 2015 the following CIC resolutions were passed as a Special Resolution and as Ordinary (Company Number 07656414) Resolutions: Registered office: c/o Kingsland Business Recovery 14 Derby Road “That the LLP be wound up voluntarily and that N A Bennett and A D Stapleford Nottingham NG9 7AA Cadwallader, both of Leonard Curtis, One Great Cumberland Place, Principal trading address: Unit 3 Middleton Skills Centre 110 Marble Arch, London W1H 7LW, (IP Nos. 9083 and 9501) be and are Middleton Park Avenue Leeds LS10 4HY hereby appointed Joint Liquidators of the LLP for the purposes of At an EXTRAORDINARY GENERAL MEETING of the above named such winding up.” Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 6 November 2015, the following resolutions were duly passed:

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The Joint Liquidators can be contacted via Email: Wayne Bonwick, Director (2432127) [email protected] or Tel: 020 7535 7000. Alternative contact: Samuel Wood. Stuart Douglas, Designated Member (2432131) FLEET2432124 INTERIORS LTD (Company Number 06488186) Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY 2432119ECE (SUFFOLK) LIMITED Principal trading address: Unit 8 May Avenue Industrial Estate, May (Company Number 08176413) Avenue, Northfleet, Kent, DA11 8RU Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, SPECIAL AND ORDINARY RESOLUTIONS St Albans, Herts AL1 5JN (Pursuant to sections 282 and 283 of the COMPANIES ACT 2006 and Principal trading address: (Former) The Elephant & Castle Inn, The sections 84(1)(c) and 100 of the INSOLVENCY ACT 1986) Street, Eyke, Woodbridge IP12 2QG Fleet Interiors Ltd Passed 5 November 2015 At a General Meeting of the above named company duly convened At a GENERAL MEETING of the above-named Company, duly and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY, on 10 convened and held at Sterling Ford, Centurion Court, 83 Camp Road, November 2015, the following resolutions were duly passed as a St Albans, Herts AL1 5JN on 5 November 2015, the subjoined special and an ordinary resolution, respectively: SPECIAL RESOLUTION was duly passed, viz:- 1. “That it has been resolved by special resolution that the company RESOLUTION be wound up voluntarily.” That it has been proved to the satisfaction of this meeting that the 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Company cannot by reason of its liabilities continue its business, and Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator that it is advisable to wind up the same, and accordingly that the of the company for the purposes of the winding-up”. Company be wound up voluntarily, and that Phillip A Roberts of At the subsequent meeting of creditors held at the same place on the Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 same date, the resolutions were ratified confirming the appointment of 5JN be and he is hereby appointed Liquidator for the purposes of Isobel Susan Brett as liquidator. such winding up. IP’(s) name(s) and address(es): Isobel Susan Brett, Bretts Business Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Office Holder Number(s): 9643 5JN. Date of Appointment: 5 November 2015. Further information Contact person: Rijimon Gopinathan about this case is available from the offices of Sterling Ford. Telephone no.: 01474532862 Any person who requires further information may contact Sterling e-mail address: [email protected] Ford by telephone on 01727 811 161 or by email at Mr Tony Warren,Chairman of both meetings [email protected] 10 November 2015 (2432124) Mr Ian Howden, Director (2432119)

FLORA2431889 TEA COMPANY UK LIMITED ENTERPRISE2432301 CARE LIMITED Company Number: SC335532 (Company Number 04929684) Registered office: Registered Office: HJS Recovery, Suite 18, The Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ Wiltshire SP1 2DN Principal trading address: 31 St. Andrews Street, Glasgow, City of Principal trading address: 2 Batten Road, Downton Industrial Estate, Glasgow, G1 5PB Downton, Salisbury, SP5 3HU At a general meeting of the Company, duly convened and held at Notice is hereby given that the following resolutions were passed on Premier Inn London County Hall, 3J-3K Belvedere Road, London, SE1 02 November 2015 as a Special Resolution and an Ordinary 7PB on 5 November 2015, the following Resolutions were passed as Resolution respectively: a Special Resolution and an Ordinary Resolution respectively: “That the Company cannot, by reason of its liabilities, continue its “That the Company be wound up voluntarily, that Shane Biddlecombe business, and that it is advisable to wind up the same, and and Stephen Powell of HJS Recovery, 12-14 Carlton Place, accordingly that the Company be wound up voluntarily and that Southampton, SO15 2EA be and are hereby appointed Joint James William Stares, of Rothmans Recovery Limited, St Ann’s Liquidators of the Company for the purposes of such winding up, and Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN and Rupert that the joint liquidators be authorised to act jointly and severally in Graham Mullins, of Rothmans Recovery Limited, CityPoint, Temple the liquidation.” Gate, Bristol, BS1 6PL, (IP Nos. 11490 and 7258) be appointed as Date on which Resolutions were passed: Members: 5 November Joint Liquidators for the purposes of such voluntary winding up.” 2015, Creditors: 5 November 2015 For further details contact: Tel: 0845 567 0567 Alternative contact: Liquidator, IP number, firm and address: Shane Biddlecombe, 9425 Terena Farrow and Stephen Powell, 9561, HJS Recovery, 12-14 Carlton Place, Ian Roper, Director (2432301) Southampton, SO15 2EA Alternative person to contact with enquiries about the case & telephone number: Karl Lovatt, 02380 234222, FINE2432127 FURNITURE MANUFACTURES LTD [email protected] (Company Number 08615633) Meng Zhao, Director and Chairman (2431889) Trading Name: Fine Furniture; Cabinet Designs South East Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY HYMEC2432126 HOLDINGS LIMITED Principal trading address: Unit T, Richie Estate, Newhaven, East (Company Number 06532468) Sussex, BN9 0DJ Registered office: 67 Westow Street, Upper Norwood, London, SE19 At a General Meeting of the Company duly convened and held at 3RW Regus, Redhill Town Centre, 25 Clarendon Road, Redhill, Surrey, RH1 Principal trading address: 67 Westow Street, Upper Norwood, 1QZ on 06 November 2015 the following resolutions were duly London, SE19 3RW passed as a Special Resolution and as an Ordinary Resolution At a General Meeting of the Members of Hymec Holdings Limited duly respectively: convened and held at the offices of Lameys, Envoy House, “That the Company be wound up voluntarily and that Nick Cusack Longbridge Road, Plymouth, PL6 8LU on 30 October 2015 at 11.00 and Richard Cacho, both of Parker Andrews, 5th Floor, The Union am the following resolutions were duly passed as a Special Building, 51-59 Rose Lane, Norwich, NR1 1BY, (IP Nos. 17490 and Resolution and as an Ordinary Resolution respectively: 11012) be and are hereby appointed Joint Liquidators of the “That the Company be wound up voluntarily and that Michelle Anne Company and that the Liquidators be authorised to act joint and Weir and Simon Wesley Hicks, both of Lameys, Envoy House, severally in the liquidation for the purposes of such winding up.” Longbridge Road, Plymouth, PL6 8LU, (IP Nos 9107 and 13450) be Further details contact: The Joint Liquidators, Tel: 01603 284284. and are hereby appointed as Joint Liquidators of the Company for the Alternative contact: Rhys Calder purpose of the voluntary winding up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 59 COMPANIES

For further details contact: The Joint Liquidators on email: At a general meeting of the above named company, duly convened [email protected] or on tel: 01752 254912. and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 5 Frazer Williams, Director (2432126) November 2015 the subjoined Special Resolution was passed: 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 2432123ISS (LONDON) LIMITED advisable to wind up the same, and accordingly that the company be (Company Number 08141632) wound up voluntarily and that Yiannis Koumettou be and is hereby Registered office: Unit A&B, Station Yard, Coombe Road, appointed Liquidator of the company on 5 November 2015 for the Norbitonstation, Kingston Upon Thames, Surrey KT2 7AZ purposes of such winding up. Principal trading address: Unit A & B Station Yard, Norbitonstation, Office holder details: Yiannis Koumettou, IP number: 001813, 1 Kings Kingston Upon Thames, Surrey, KT2 7AZ Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 At a General Meeting of the members of the above-named Company, 7250 and email address: [email protected]. Alternative contact for duly convened and held at 122 Hither Green Lane, Hither Green, enquiries on proceedings: Mark Wootton London, SE13 6QA on 6 November 2015 at 2:00 pm the following Mohammed Jhangir, Director/Chairman (2432132) Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: “THAT it has been proved to the satisfaction of this Meeting that the MILKFACTORY2432129 LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 07313757) and that it is advisable to wind up the same, and accordingly, that the Registered office: Park House, 15-19 Greenhill Crescent, Watford, Company be wound up voluntarily.” WD18 8PH “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of At a General Meeting of the above named Company, duly convened, Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 and held at Hilton Watford Hotel, Elton Way, Watford, Hertfordshire, 1PS be and is hereby appointed as Liquidator for the purposes of the WD25 8HA on 9 November 2015 the following resolutions were duly winding up.” passed as a special and ordinary resolutions respectively: Mansoor Mubarik, IP Number: 009667, Liquidator, Capital Books (UK) “That it has been resolved by special resolution that the Company be Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS wound up voluntarily and that Martin Richard Buttriss and Richard [email protected], 01622 754 927 Frank Simms, both of F A Simms & Partners Limited, Alma Park, Clifford Norman Smith, Chairman (2432123) Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, (IP Nos 9291 and 9252) be and hereby appointed Joint Liquidators for the purposes of the winding-up” M2432130 RAINE LIMITED For further details contact: Charlene Haycock, Email: (Company Number 08192527) [email protected], Tel: 01455 555444 Registered office: 47 Church Street, Great Baddow, Chelmsford, Sarah Brown, Chairman (2432129) Essex, CM2 7JA Principal trading address: 4 The Carrs, Sleights, Essex, YO21 1RR At a General Meeting of the above named Company, duly convened, NEMO2432121 SOLUTIONS LIMITED and held at Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA on (Company Number 04160963) 04 November 2015 at 10.00 am the following resolutions were duly Registered office: 11 Larch Way, Stourport-On-Severn, passed as a Special Resolution and as Ordinary Resolutions:- Worcestershire, DY13 9DU “That the Company be wound up voluntarily and that Glyn Mummery Principal trading address: 11 Larch Way, Stourport-On-Severn, and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Worcestershire, DY13 9DU Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos. At a General Meeting of the Members of the above-named Company, 8996 and 9314) be and are hereby appointed Joint Liquidators for the duly convened, and held on 6 November 2015 the following purposes of such winding up and that anything required or authorised Resolutions were duly passed, as a Special Resolution and as an to be done by the Liquidators be done by both or either of them.” Ordinary Resolution: Further details contact: Email: [email protected] "That the Company cannot, by reason of its liabilities, continue its Martin Raine, Chairman (2432130) business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of MARSDEN2432140 ROCK CARE LIMITED such winding-up." (Company Number 06815860) At the subsequent Meeting of Creditors held on 6 November 2015 the Registered office: Spaceworks Suites 4B & 4C, Benton Park Road, appointment of Mark Elijah Thomas Bowen as Liquidator was South Gosforth, Newcastle Upon Tyne, NR7 7LX confirmed. Principal trading address: Hampshire Way, Marsden, South Shields, Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of NE34 7HR MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, At a general meeting of the above-named company, convened, and Worcestershire WR9 8DJ. Date of Appointment: 6 November 2015. held on 09 November 2015 the following resolutions were passed, Further information about this case is available from Sam Shepherd at “That the Company be wound up voluntarily, and that Robert David the offices of MB Insolvency on 01905 776 771 or at Adamson and Roderick John Weston, both of Mazars LLP, Mazars [email protected]. House, Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos 009380 Terry Mobbs, Director (2432121) and 008730) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally.” OAK2432122 LABOUR LIMITED For further details contact the Joint Liquidators on: 0113 387 8871. (Company Number 07349647) Alternative contact: Julie Mills. Registered office: Kings Business Centre, 90-92 King Edward Road, Ravinder Singh Dhugga, Director (2432140) Nuneaton, Warwickshire, CV11 4BB Principal trading address: Unit 3, Birch Lane, Hough, Crewe, Cheshire, CW2 5RH MAXXPOWER2432132 LIMITED At a General Meeting of the members of the above company, duly (Company Number 06343325) convened and held at Kings Business Centre, 90-92 King Edward Registered office: 65 Delamere Road, Hayes, Middlesex UB4 0NN Road, Nuneaton, CV11 4BB on 9 November 2015 the following Principal trading address: 11 New Broadway, Uxbridge Road, resolutions were duly passed; No 1 as a special resolution and No 2 Hillingdon, Middlesex UB10 0LJ as an ordinary resolution. Insolvency Act 1986 – section 84(1)(b) Resolution details: 1. “That the Company be wound up voluntarily”. 2. “That Ian Pattinson be, and he is hereby appointed Liquidator for the purposes of such winding up”.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Ian Pattinson, IP No. 4422 - Liquidator. Pattinsons Insolvency Limited, At the subsequent Meeting of Creditors held on 11 November 2015 Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 the appointment of Mark Elijah Thomas Bowen as Liquidator was 4BB. confirmed. Further contact details: email: [email protected], Tel: Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of 024 7632 0120 MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Klaudia Kuziorowicz - Chairman (2432122) Worcestershire WR9 8DJ. Date of Appointment: 11 November 2015. Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at 2432128OTIUM BIRMINGHAM LIMITED [email protected]. (Company Number 08207021) Gillian Underwood, Director (2432125) Registered office: MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Principal trading address: Lower Ground Floor & Basement, 103 THE2431888 INSOLVENCY ACT 1986 Edmund Street, Birmingham B3 2HZ SPECIAL RESOLUTION At a General Meeting of the Members of the above-named Company, PURSUANT TO CHAPTER 2 OF PART 13 OF THE COMPANIES duly convened, and held on 11 November 2015 the following ACT 2006 Resolutions were duly passed, as a Special Resolution and as an PARTY AT THE PALACE SCOTLAND LTD Ordinary Resolution: Company Number: SC445410 "That the Company cannot, by reason of its liabilities, continue its Registered Office: C/o Richardson 16 Lion Well Wynd, Linlithgow, business, and that it is advisable to wind up the same, and West Lothian, Scotland accordingly that the Company be wound up voluntarily, and that Mark Passed on 10 November 2015 Elijah Thomas Bowen be appointed as Liquidator for the purposes of At a General Meeting of the above named Company, duly convened such winding-up." and held within the offices of Suite 2G, Ingram House, 227 Ingram At the subsequent Meeting of Creditors held on 11 November 2015 Street, Glasgow on 10 November 2015 at 2.00 p.m. the Resolutions the appointment of Mark Elijah Thomas Bowen as Liquidator was were duly passed, viz:— confirmed. SPECIAL RESOLUTION Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of “That it has been proved to the satisfaction of this meeting that the MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, company is insolvent and that it is advisable to wind up the same, and Worcestershire WR9 8DJ. Date of Appointment: 11 November 2015. accordingly, that the company be wound up voluntarily.” Further information about this case is available from Sophie Murcott ORDINARY RESOLUTION at the offices of MB Insolvency on 01905 776 771 or at “That Irene Harbottle of W D Robb & Co., Suite 2G, Ingram House, [email protected]. 227 Ingram Street, Glasgow G1 1DA be and she is hereby appointed Gillian Underwood, Director (2432128) Liquidator of the Company for the purpose of such winding-up.” Peter Ferguson Director (2431888) OTIUM2432152 SWINDON LIMITED (Company Number 08211959) Registered office: MB Insolvency, Hillcairnie House, St Andrews PETRIE2431871 TECHNICAL SERVICES LIMITED Road, Droitwich, Worcestershire WR9 8DJ Company Number: SC398063 Principal trading address: 2-4 Fleet Square, Fleet Street, Swindon Registered office: Registered Office: HJS Recovery, Suite 18, The SN1 1RQ Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ At a General Meeting of the Members of the above-named Company, Principal trading address: Flat 2/2, 63 Acre Road, Glasgow, G20 0TL duly convened, and held on 11 November 2015 the following At a general meeting of the Company, duly convened and held at Resolutions were duly passed, as a Special Resolution and as an Premier Inn London County Hall, 3J-3K Belvedere Road, London, SE1 Ordinary Resolution: 7PB on 5 November 2015, the following Resolutions were passed as "That it has been proved to the satisfaction of this Meeting that the a Special Resolution and an Ordinary Resolution respectively: Company cannot, by reason of its liabilities, continue its business, “That the Company be wound up voluntarily, that Shane Biddlecombe and that it is advisable to wind up the same, and accordingly that the and Stephen Powell of HJS Recovery, be and are hereby appointed Company be wound up voluntarily, and that Mark Elijah Thomas Joint Liquidators of the Company for the purposes of such winding Bowen be and is hereby appointed Liquidator for the purposes of up, and that the joint liquidators be authorised to act jointly and such winding-up." severally in the liquidation.” At the subsequent Meeting of Creditors held on 11 November 2015 Date on which Resolutions were passed: Members: 5 November the appointment of Mark Elijah Thomas Bowen as Liquidator was 2015, Creditors: 5 November 2015 confirmed. Liquidator, IP number, firm and address: Shane Biddlecombe, 9425 Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of and Stephen Powell, 9561, HJS Recovery, 12-14 Carlton Place, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Southampton, SO15 2EA Worcestershire WR9 8DJ. Date of Appointment: 11 November 2015. Alternative person to contact with enquiries about the case & Further information about this case is available from Sophie Murcott telephone number: Karl Lovatt, 02380 234222, at the offices of MB Insolvency on 01905 776771 or at [email protected] [email protected]. Ian Petrie, Director and Chairman (2431871) Gillian Underwood, Director (2432152)

COMPANIES2431883 ACT 1985 2432125OTIUM WORCESTER LIMITED INSOLVENCY ACT 1986 (Company Number 08212038) COMPANY LIMITED BY SHARES Registered office: MB Insolvency, Hillcairnie House, St Andrews PIEROTTI REA CONSULTING LIMITED Road, Droitwich WR9 8DJ Company Number: SC450729 Principal trading address: 4-5 New Street, Worcester WR1 2DN Registered Office: 5 Hawkhead Road, Paisley PA1 3ND At a General Meeting of the Members of the above-named Company, SPECIAL RESOLUTION duly convened, and held on 11 November 2015 the following Passed on 9 November 2015 Resolutions were duly passed, as a Special Resolution and as an At an Extraordinary General Meeting of the company duly convened Ordinary Resolution: and held at Abercorn House, 79 Renfrew Road, Paisley PA3 4DA the "That the Company cannot, by reason of its liabilities, continue its following was duly passed as a Special Resolution. business, and that it is advisable to wind up the same, and SPECIAL RESOLUTION accordingly that the Company be wound up voluntarily, and that Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding-up."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 61 COMPANIES

“That the company should be wound up voluntarily and that Henry R . RAJDANI2432183 LIMITED Paton, Chartered Accountant, Abercorn House, 79 Renfrew Road, (Company Number 08622751) Paisley PA3 4DA, be and is hereby appointed Liquidator of the Trading Name: Bangla Spice Restaurant company for the purposes of such winding up” Registered office: 67 Oak Street, Blackburn, Lancashire BB1 6NT By Order of the Board Principal trading address: Wigan Road, Preston PR2 5SB Clare Louise Pierotti Pursuant to section 283 of the Companies Act 2006 and section 84(c) Shareholder (2431883) of the Insolvency Act 1986 At a General Meeting of the members of the above-named Company, duly convened and held at the offices of Crawfords Accountants LLP, 2432120PREMIER BEAUTY LIMITED Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on (Company Number 07159922) 5 November 2015 at 3.00 pm the following resolutions were duly Registered office: 28 Comfrey Close, Rushden, Northamptonshire, passed, number 1 as a special resolution and number 2 as an NN10 0GL ordinary resolution:- Principal trading address: 35 Chiltern Avenue, Bedford, MK41 9EQ 1. “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 on 05 November 2015 the following Resolutions were duly and that it is advisable to wind up the same, and accordingly that the passed: Company be wound up voluntarily”. “That the Company be wound up voluntarily and that Mark Reynolds, 2. “That David N Kaye FCA of Crawfords Accountants LLP, Stanton of Valentine & Co, 5, Stirling Court, Stirling Way, Borehamwood, House, 41 Blackfriars Road, Salford, Manchester M3 7DB be Hertfordshire, WD6 2FX, (IP No: 0008838) be appointed Liquidator of appointed Liquidator for the purposes of the voluntary winding up of the Company for the purposes of the voluntary winding-up.” The the company”. appointment of Mark Reynolds of Valentine & Co, 5, Stirling Court, Insolvency Practitioner calling the meeting: David N Kaye, IP Number: Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator 2194, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 was confirmed. 7DB. Alternate Contact Name: Tony Chan, E-mail Address: Further details contact: Mark Reynolds, Tel: 020 8343 3710. [email protected] Alternative contact: Izbel Mengal Ashkor Ali, Director (2432183) Lee Danielle Omar, Director (2432120)

RALPH2432181 ELY & SON LIMITED PROJECT2432218 BUILD CONSTRUCTION LTD (Company Number 01417379) (Company Number 08399063) Trading Name: Projector Centre Registered office: 1A Church Road, Teddington, Middlesex, TW11 Registered office: 10 Sydney Road, Birmingham, West Midlands B9 8PF 4QB Principal trading address: 1A Church Road, Teddington, Middlesex, Principal trading address: 10 Sydney Road, Birmingham, West TW11 8PF Midlands B9 4QB At a General Meeting of the Members of the above-named Company, At a General Meeting of the above named company, duly convened duly convened and held at 47/49 Green Lane, Northwood, Middlesex and held at Station House, Midland Drive, Sutton Coldfield, West HA6 3AE on 10 November 2015 at 10.45 am the following Special Midlands B72 1TU, on 6 November 2015, the following resolutions Resolution was duly passed:- were duly passed; No 1 as a special resolution and No 2 as an “That it has been proved to the satisfaction of this meeting that the ordinary resolution:- Company cannot by reason of its liabilities, continue its business, and 1. “That the Company be wound up voluntarily” that it is advisable to wind up the same, and accordingly that the 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Company be wound up voluntarily, and that Ashok K. Bhardwaj, of Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, purposes of such winding up”. Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated Office Holder Number: 8753 Liquidator for the purpose of the winding up.” Tel No: 0121 321 1700 Further information about this case is available at Bhardwaj Royston Ely, Director (2432181) Insolvency Practitioners on telephone number 01923 820966 or email [email protected] Lukasz Pawel Likos, Director (2432218) ROCKPROTEX2432185 LIMITED (Company Number 05357141) Registered office: C/O Focus Insolvency Group, Skull House Lane, QASCADE2432182 LTD Appley Bridge, Wigan, WN6 9DW (Company Number 06781872) Principal trading address: 95 Carden Avenue, Brighton, BN1 8NF Registered office: c/o Carmichael & Co, Lowry House, 17, Marble Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Street, Manchester, M2 3AW previously 29 South Eastern Road, 1986 (as amended) that the following resolutions were passed on 09 Ramsgate, Kent, CT11 9TR November 2015 as a Special Resolution and as Ordinary Resolutions Principal trading address: 29 South Eastern Road, Ramsgate, Kent, respectively: CT11 9TR “That the Company be wound up voluntarily and that Anthony Fisher, At a GENERAL MEETING of the above named company duly of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, convened and held at Holiday Inn Express Ramsgate, Tothill Street, Lancs, WN6 9DW and Natalie Hughes, of Focus Insolvency Group, Minster, Ramsgate, Kent CT12 4AU on 6 November 2015, the Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU, (IP Nos. following resolutions were duly passed as a special resolution and an 14336 and 9506) be and are hereby nominated as Joint Liquidators ordinary resolution respectively:- for the purposes of the winding up and that the Joint Liquidators are Resolution details: authorised to act jointly and severally in the Liquidation.” At the “THAT the company be wound up voluntarily” subsequent meeting of creditors held on the same date, the “THAT Marc Justin Landsman of Carmichael & Co, Lowry House, 17 appointment of Anthony Fisher and Natalie Hughes of Focus Marble Street, Manchester, M2 3AW be and is hereby appointed as Insolvency Group as Joint Liquidators was confirmed. liquidator of the company for the purposes of the winding up” For further details contact: Catherine Unsworth, Email: Further details are available from: Marc Landsman, IP Number 9138, [email protected] or Tel: 01257 tel: 0330 223 0915, e-mail: [email protected] 251319 Alistair Ward, Chairman (2432182) Rosalyn Lord, Director (2432185)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

S2432222 POPLAR BUILDERS LIMITED “That the Company be wound up voluntarily” “THE COMPANY” Thomas Bond (Company Number 05015759) Chairman (2432859) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP; (former address of Registered Office: Bonsall Lodge, The Clatterway, Bonsall, Matlock, DE4 2AH) THE2432141 BLACK OLIVE (DARLINGTON) LIMITED Principal trading address: Bonsall Lodge, The Clatterway, Bonsall, (Company Number 07856932) Matlock, DE4 2AH “the Company” At a General Meeting of the Members of the above named company, Registered office: 35 Cleveland Avenue, Darlington, DL3 7HF duly convened and held at 7 Gregory Boulevard, Nottingham NG7 At a General Meeting of the members of the above named company, 6LB on 4 November 2015 at 10.45 am the following Resolutions were duly convened and held at The Hartlepool Innovation Centre, Venture duly passed, No 1 as a Special Resolution and No. 2 as an Ordinary Court, Queens Meadow Business Park, Hartlepool,TS25 5TG on 5 Resolution: November 2015 the following resolutions were duly passed; as a 1. That the Company be wound up voluntarily. Special Resolution and as an Ordinary Resolution respectively: 2. That Michael James Gregson, Licensed Insolvency Practitioner, of 1. “That the Company be wound up voluntarily”. Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough 2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor PE7 8HP be and is hereby appointed Liquidator for the purposes of (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow such Winding Up. Business Park, Hartlepool TS25 5TG be and hereby are appointed Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 Joint Liquidators of the Company for the purpose of the voluntary Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Contact: winding-up, and any act required or authorised under any enactment email: [email protected] Telephone: 01733 569494 to be done by the Joint Liquidators may be done by all or any one or Stuart Allan Poplar, Director (2432222) more of the persons holding the office of liquidator from time to time.” David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP Number: 009172). 2432387SBS TRANSPORT LIMITED Any person who requires further information may contact the Joint (Company Number 04389150) Liquidator by telephone on 01429 528505. Alternatively enquiries can Registered office: 197 Long Furrow, East Goscote, Leicester, LE7 3ST be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Principal trading address: 197 Long Furrow, East Goscote, Leicester, traynor.com or by telephone on 01429 528505. LE7 3ST Jacqueline Watson, Chairman (2432141) At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Dock, Pioneer Park, 75 Exploration Drive, Leicester, LE4 5NU on 9 November 2015 the following resolutions were duly THE2432133 BLACK OLIVE (HOUSING) LIMITED passed: (Company Number 07677871) As a Special Resolution: “the Company” 1 THAT the Company be wound up voluntarily. Registered office: 91 Victoria Road, Darlington, DL1 5JQ As an Ordinary Resolution: At a General Meeting of the members of the above named company, 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, duly convened and held at The Hartlepool Innovation Centre, Venture King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby Court, Queens Meadow Business Park, Hartlepool,TS25 5TG on 5 appointed Liquidator for the purpose of such winding up. November 2015 the following resolutions were duly passed; as a Neil Richard Gibson, (IP No. 9213), Liquidator, G I A Insolvency Special Resolution and as an Ordinary Resolution respectively: Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, 1. “That the Company be wound up voluntarily”. CV12 8HY. Email [email protected], Telephone: 024 7722 2. “That David Adam Broadbent and Rob Sadler of Begbies Traynor 0175 (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow Mr S A James, Chairman Business Park, Hartlepool TS25 5TG be and hereby are appointed 9 November 2015 (2432387) Joint Liquidators of the Company for the 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 SELECT2432916 MANAGEMENT AND SECURITY LIMITED more of the persons holding the office of liquidator from time to time.” (Company Number NI057782) David Adam Broadbent (IP Number: 009458) and Rob Sadler (IP At an EXTRAORDINARY GENERAL MEETING of the Members of the Number: 009172). above-named company, duly convened and held at the Offices of Any person who requires further information may contact the Joint Arthur Boyd & Company 5th Floor Causeway Tower. 9 James Street Liquidator by telephone on 01429 528505. Alternatively enquiries can South, Belfast, BT2 8DN on 5 November 2015 at 11.00am be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Resolution details: traynor.com or by telephone on 01429 528505. the following SPECIAL RESOLUTION was duly passed:- Christopher Paul Watson, Chairman (2432133) “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 PRIVATE2431878 COMPANY LIMITED BY SHARES company be wound up voluntarily” WRITTEN RESOLUTIONS The following ORDINARY RESOLUTION was also duly passed:- Of “THAT Paula Watson of Arthur Boyd & Company, 5th Floor Causeway THE OTHER GUYS LTD Tower, 9 James Street South, Belfast, BT2 8DN is hereby, appointed Company Number: SC437439 Liquidator of the company”. 11 November 2015 Andrew McQuillan, Director (2432916) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: • resolution 1 below is passed as a special resolution. THE2432859 COMPANIES (NORTHERN IRELAND) ORDER 1989 • resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION SPECIAL RESOLUTION OF 1. THAT it has been proved to the satisfaction of the members that T.C. AGENCIES LTD the company is insolvent and that it is advisable to wind up the same, (Company Number NI046091) and, accordingly, that the company be wound up voluntarily. At an extraordinary General Meeting of the Members of the above- ORDINARY RESOLUTION named company duly convened and held at the offices of Baker Tilly 2. THATI . Scott McGregor of Grainger Corporate Rescue & Recovery Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby 3BG on 10 November 2015 the following Special Resolution was duly appointed Liquidator of the Company for the purpose of such winding passed: up; Special Resolution AGREEMENT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 63 COMPANIES

The undersigned, a person entitled to vote on the above resolutions For further details Tel: 0131 659 8300. on 11 November 2015, hereby irrevocably agrees to the Special Paul Dounis, Liquidator Resolution and Ordinary Resolution: 03 November 2015 (2432280) Signed by Guy Vincent Cowan Date 11 November 2015 (2431878) 2431893CALLAN ACCOUNTANCY BUSINESS SERVICES LIMITED Previous Name of Company: Callan Accountancy Limited 2432388TIME AND SPACE LONDON LIMITED Company Number: SC153648 (Company Number 07131690) In Liquidation Previous Name of Company: Time and Space Bathing Limited; Registered Office: 3rd Floor, Turnberry House, 175 West George Aquavia Limited Street, Glasgow, G2 2LB Registered office: Unit 16A, Tower Workshops, 58 Riley Road, Former Registered Office: Suite 2/2, 34 St Enoch Square, Glasgow, London SE1 3DG G1 4DF Principal trading address: Unit 16A, Tower Workshops, 58 Riley Road, I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third London SE1 3DG Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, Special Resolution hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Passed 10 November 2015 Rules 1986 that I was appointed liquidator of Callan Accountancy At a General Meeting of the above-named company, duly convened Business Services Limited formerly Callan Accountancy Limited by and held at The Old Brewhouse, 49-51 Brewhouse Hill, resolution of the First Meeting of Creditors held on 10 November Wheathampstead, St. Albans, Hertfordshire AL4 8AN on the 10 2015. A liquidation committee was not established, Accordingly, I November 2015, the following Special Resolution was duly passed; hereby give notice that I do not intend to summon a further meeting That it has been proved to the satisfaction of this meeting that the for the purpose of establishing a liquidation committee unless one company cannot, by reason of its liabilities, continue its business and tenth in value of the creditors require me to do so in terms of Section that it is advisable to wind up the same and accordingly that the 142(3) of the Insolvency Act 1986. company be wound up voluntarily and that Hayley Maddison of Glasgow Sheriff Court reference L177/15 Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, For further details contact: David Angus Wheathampstead, St. Albans, Hertfordshire AL4 8AN, be and she is Email: [email protected] hereby appointed, liquidator for the purposes of such winding up. Telephone: 0141 285 0910 Office Holder Details: Hayley Maddison (IP number 10372) of Ian William Wright Liquidator Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, WRI Associates Limited Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 10 November 2015. Further information about this case is available 2LB (2431893) from Jo Ross at the offices of Maidment Judd on 01582 469700. Benjamin Peak, Chairman (2432388) 2431917COASTAL BUILDERS LIMITED Company Number: SC234945 WINTERSGILL2432117 LLP In Liquidation (Company Number OC300489) Registered Office: 10 Ardross Street, Inverness, IV3 5NS Registered office: Mariners Wharf, 8 Holyrood Street, London, SE1 Previous Registered Office: 6 Hythehill, Lossiemouth, Morayside, IV31 2EL 6LN Principal trading address: Mariners Wharf, 8 Holyrood Street, London, I, Stewart MacDonald, Chartered Accountant, 10 Ardross Street, SE1 2EL Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the At a General Meeting of the above named Company duly convened Insolvency (Scotland) Rules 1986, that on 10 November 2015, I was and held on 09 November 2015 the following resolutions were duly appointed Liquidator of the above named company by a Resolution of passed as a Special and Ordinary resolutions respectively: the First Meeting of Creditors held in terms of Section 138(3) of the “That the LLP be wound up voluntarily and that David Thorniley, of Insolvency Act 1986. No Liquidation Committee was established. Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Accordingly, I do not intend to summon a further meeting for the Wells, Kent, TN1 2TU, (IP No: 8307) be appointed Liquidator of the purpose of establishing a Liquidation Committee unless one-tenth, in Company for the purposes of such winding-up.” At the subsequent value, of the creditors require it in terms of Section 142(3) of the meeting of creditors held on 9 November 2015 the appointment of Insolvency Act 1986. David Thorniley as Liquidator was confirmed. Creditors who have not already done so are requested to lodge their Further details contact: David Thorniley, Tel: 01892 704055. formal claims with me. Alternative contact: Julia Raeburn Further contact details: Lyndsay Millar telephone 0141 567 4500 or M Wintersgill, Director (2432117) via email [email protected] Elgin Sheriff Court Reference: L4/15 Stewart MacDonald Liquidator Liquidation by the Court Office Holder Number: 8906 Scott-Moncrieff APPOINTMENT OF LIQUIDATORS Restructuring & Insolvency 10 Ardross Street, Inverness IV3 5NS BRIAN2432280 BEDBOROUGH JOINERY LIMITED 12 November 2015 (2431917) (Company Number SC376023) Registered office: 16 Vennel, South Queensferry, EH30 9HT Principal Trading Address: 16 Vennel, South Queensferry, EH30 9HT In2432277 the Birmingham County Court I, Paul Dounis, of RSM Restructuring Advisory LLP, First Floor, Quay No 6317 of 2015 2, 139 Fountainbridge, Edinburgh EH3 9QG, hereby give notice in COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED accordance with Rule 4.19 of the Insolvency (Scotland) Rules 1986 I (Company Number 08589683) was appointed Liquidator of the company by resolution of the Registered office: Park View House, 58 The Ropewalk, Nottingham meeting of creditors held under section 138(3) of the Insolvency Act NG1 5DW 1986 on 03 November 2015. A liquidation committee was not Principal trading address: The Courtyard, River Way, Uckfield, East established. Accordingly, I hereby give notice that I do not intend to Sussex, TN22 1SL summon a further meeting for the purpose of establishing a Notice is hereby given pursuant to Rule 4.106A of the Insolvency Liquidation Committee unless one tenth in value of the creditors Rules 1986 that Sajid Sattar and Roderick John Weston have been require me to do so in terms of Section 142(3) of the Insolvency Act appointed Joint Liquidators of the above named company by the 1986. All creditors who have not already done so are required to Secretary of State. lodge their claims with me as soon as possible.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The Liquidator does not propose to summon a meeting of creditors In accordance with Rule 4.106A James Ashley Dowers, of DDJ under section 141 of the Insolvency Act 1986. The Liquidator shall Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, (IP No. summon such a meeting if he is requested, in accordance with the 14450) gives notice that he was appointed Liquidator of the Company rules, to do so by one-tenth, in value, of the company's creditors. on 12 October 2015. Creditors of the Company are required to send Office Holder Details: Sajid Sattar and Roderick John Weston (IP in their full names, their addresses and descriptions, full particulars of numbers 15590 and 8730) of Mazars LLP, Park View House, 58 The their debts or claims and the names and addresses of their solicitors Ropewalk, Nottingham NG1 5DW. Date of Appointment: 5 November (if any) to the undersigned James Ashley Dowers of DDJ Insolvency 2015. Further information about this case is available from Lee Sims Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the at the offices of Mazars LLP on 0115 964 4752. Company, and if so required by notice in writing, to prove their debts Sajid Sattar and Roderick John Weston, Joint Liquidators (2432277) or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Harley Provan on tel: 0207 863 3195 or 2431892COURTALLAM DEVELOPMENTS LTD email: [email protected] Company Number: SC267539 James Ashley Dowers, Liquidator In Liquidation 12 October 2015 (2432276) Registered Office: 10 Ardross Street, Inverness, IV3 5NS Previous Registered Office: Clava House, Cradlehall Business Park, Inverness, IV2 5GH In2432283 the Manchester County Court I, Pamela Coyne, Insolvency Practitioner, 10 Ardross Street, No 2952 of 2014 Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the EXCELL DISTRIBUTION SERVICES LIMITED Insolvency (Scotland) Rules 1986, that on 10 November 2015, I was (Company Number 04759367) appointed Liquidator of the above named company by a Resolution of Registered office: 100 Borough High Street, London, SE1 1LB the First Meeting of Creditors held in terms of Section 138(3) of the Principal Trading Address: Suite 5 The Galleries, 38 Wakefield Road, Insolvency Act 1986. No Liquidation Committee was established. Dewsbury, West Yorkshire, WF12 8AT Accordingly, I do not intend to summon a further meeting for the In accordance with Rule 4.106A James Ashley Dowers, of DDJ purpose of establishing a Liquidation Committee unless one-tenth, in Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, gives value, of the creditors require it in terms of Section 142(3) of the notice that he was appointed Liquidator of the Company on 05 Insolvency Act 1986. November 2015. Creditors of the Company are required to send in Creditors who have not already done so are requested to lodge their their full names, their addresses and descriptions, full particulars of formal claims with me. their debts or claims and the names and addresses of their solicitors Further contact details: Lyndsay Millar telephone 0141 567 4500 or (if any) to the undersigned James Ashley Dowers of DDJ Insolvency via email [email protected] Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the Inverness Sheriff Court Reference: L24/15 Company, and if so required by notice in writing, to prove their debts Pamela Coyne or claims at such time and place as shall be specified in such notice, Liquidator or in default shall be excluded from the benefit of any distribution. Office Holder Number: 9952 Further details contact: Harley Provan, Email: Scott-Moncrieff [email protected] Tel: 0207 863 3195. Restructuring & Insolvency James Ashley Dowers, Liquidator 10 Ardross Street, Inverness IV3 5NS 05 November 2015 (2432283) 12 November 2015 (2431892)

GET2431915 AMONGST IT LTD In2432279 the Brighton County Court In Liquidation No 559 of 2013 Company Number: SC315108 DIRECT RESIDENTIAL LETTINGS LIMITED Registered Office: Unit 2, Kinning Park Business Centre, 544 Scotland (Company Number 03305613) Street West, Glasgow, G41 1BZ Registered office: 100 Borough High Street, London SE1 1LB Principal trading address: Unit 2, Kinning Park Business Centre, 544 Principal Trading Address: 20 Western Road, Hove, East Sussex BN3 Scotland Street West, Glasgow, G41 1BZ 1AE Court Proceedings: Glagow Sheriff Court, L193/15 In accordance with Rule 4.106A, James Ashley Dowers, of DDJ Date Of Appointment: 10 November 2015 Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, (IP No. I, Irene Harbottle, of W D Robb & Co., Suite 2G, Ingram House, 227 14450) gives notice that he was appointed Liquidator of the Company Ingram Street, Glasgow G1 1DA, HEREBY GIVE NOTICE, pursuant to on 12 October 2015. Creditors of the Company are required to send Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 10 in their full names, their addresses and descriptions, full particulars of November 2015, I was appointed Liquidator of the above named their debts or claims and the names and addresses of their solicitors company by Resolution of the First Meeting of Creditors. A (if any) to the undersigned James Ashley Dowers of DDJ Insolvency Liquidation Committee was not established. Accordingly, I hereby Ltd, 100 Borough High Street, London SE1 1LB, the Liquidator of the give notice that I do not intend to summon a further meeting for the Company, and if so required by notice in writing, to prove their debts purpose of establishing a Liquidation Committee unless one tenth in or claims at such time and place as shall be specified in such notice, value of the creditors require me to do so in terms of Section 142(3) of or in default shall be excluded from the benefit of any distribution. the Insolvency Act 1986. All creditors who have not done so are Further details contact: Harley Provan, Email: required to lodge their claims with me by 9 March 2016. [email protected] Tel: 0207 863 3195 Irene Harbottle James Ashley Dowers, Liquidator Liquidator 12 October 2015 (2432279) Office Holder Number: 470 W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA In2432276 the Brighton County Court Telephone Number: 0141 222 3800 No 197 of 2014 11 November 2015 (2431915) E M LABORATORIES LIMITED (Company Number 06634121) Registered office: 100 Borough High Street, London, SE1 1LB Principal Trading Address: Sycamore Court, Brighton Road, Handycross, Haywards Heath, West Sussex, RH17 6BZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 65 COMPANIES

In2432293 the Durham County Court Restructuring & Insolvency No 2006 of 2015 25 Bothwell Street, Glasgow G2 6NL INTERNATIONAL WASTE METALS LIMITED 12 November 2015 (2431898) (Company Number 06906420) Registered office: The Recycling Centre, Hackworth Industrial Estate, Shildon, County Durham, DL4 1HF LRW2431895 PLUMBING AND HEATING LTD Principal trading address: The Recycling Centre, Hackworth Industrial In Liquidation Estate, Shildon, County Durham, DL4 1HF Company Number: SC377920 Date of Petition: 25 March 2015 Registered Office: 32 Alloa Park Drive, Alloa, FK10 1QY Date of Winding Up Order: 6 July 2015 NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency Date of Ceasing To Trade: 6 July 2015 (Scotland) Rules 1986, that on 9 November 2015, I Eileen Blackburn, Notice is hereby given that I, Lawrence King, of Critchleys, Greyfriars French Duncan LLP, 56 Palmerston Place, Edinburgh, EH12 5AY was Court, Paradise Square, Oxford, OX1 1BE, was appointed Liquidator appointed Liquidator of LRW PLUMBING AND HEATING LTD by of the above with effect from 13 October 2015. resolution of a Meeting of Creditors pursuant to Section 138(4) of the Creditors who have not yet proved their debts must forward their Insolvency Act 1986. proofs of debt within 42 days of the date of this notice. A liquidation committee has not been established. I do not intend to Lawrence King (IP 10452), Liquidator. Appointed 13 October 2015. summon a further meeting for the purpose of establishing a Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. liquidation committee unless one tenth in value of the creditors Email: [email protected]. Tel: 01865 261100 require me to do so in terms of section 142(3) of the Insolvency Act 9 November 2015 (2432293) 1986. All creditors who have not already done so are required to lodge their claims with me. In2432285 the County Court at Grimsby Eileen Blackburn No 67 of 2015 Office-holder Number 8605 JTN INGWE LIMITED Liquidator (Company Number 07617348) French Duncan LLP Registered office: 284 Clifton Drive South, Lytham St Annes, 9 November 2015 Lancashire FY8 1LH Further contact details: Principal trading address: 5 St Martins Crescent, Grimsby DN33 1BG Kelly Peacock-Hardie on telephone number 0131 243 0181 or email In accordance with Rule 4.106A I, James Richard Duckworth, [email protected] (2431895) Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above PRIMS2431891 PARCEL SERVICE LTD matter on 2 November 2015. Company Number: SC437940 Creditors of the Company are required to send in their full names, In Liquidation address and descriptions, full description of their debts or claims and Registered Office: 10 Ardross Street, Inverness, IV3 5NS the name and address of their Solicitors (if any) to the Liquidator of Previous Registered Office: 11 Tomnahurich Street, Inverness, IV3 the Company, and if so required in writing, to prove their debts or 5NS claims at such time and place as shall be specified in such notice, or I, Pamela Coyne, Insolvency Practitioner, 10 Ardross Street, in default shall be excluded from the benefit of any distribution. Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the Notice is also hereby given that the Liquidator does not propose to Insolvency (Scotland) Rules 1986, that on 10 November 2015, I was hold a general meeting of the Company’s creditors for the purpose of appointed Liquidator of the above named company by a Resolution of establishing a liquidation committee. However, under Section 141(2) the First Meeting of Creditors held in terms of Section 138(3) of the of the Insolvency Act 1986 a creditor may request that a meeting be Insolvency Act 1986. No Liquidation Committee was established. summoned if the request is made with the concurrence of at least Accordingly, I do not intend to summon a further meeting for the 10%, in value, of the Company’s creditors (including the creditor purpose of establishing a Liquidation Committee unless one-tenth, in making the request). value, of the creditors require it in terms of Section 142(3) of the Further information on this case is available from Dawn Morris of Insolvency Act 1986. Freeman Rich, Tel: 01253 712231. Creditors who have not already done so are requested to lodge their J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 formal claims with me. 6 November 2015 (2432285) Further contact details: Melanie Cameron telephone 0141 567 4500 or via email [email protected] Inverness Sheriff Court Reference: L19/2015 LOMOND2431898 PARK ENTERPRISES LTD Pamela Coyne Company Number: SC488596 Liquidator In Liquidation Office Holder Number: 9952 Registered Office: 25 Bothwell Street, Glasgow, G2 6NL Scott-Moncrieff Previous Registered Office: 7-11 Melville Street, Edinburgh, EH3 7PE 10 Ardross Street, Inverness IV3 5NS I, Pamela Coyne, Insolvency Practitioner, 25 Bothwell Street, 12 November 2015 (2431891) Glasgow, G2 6NL, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 6 November 2015, I was appointed Liquidator of the above named company by a Resolution of In2432282 the Cambridge County Court the First Meeting of Creditors held in terms of Section 138(3) of the No 25 of 2015 Insolvency Act 1986. No Liquidation Committee was established. SAVISO CONSULTING LIMITED Accordingly, I do not intend to summon a further meeting for the (Company Number 04352895) purpose of establishing a Liquidation Committee unless one-tenth, in Registered office: 100 Borough High Street, London, SE1 1LB value, of the creditors require it in terms of Section 142(3) of the Principal Trading Address: Lewis House, Great Chesterford Court, Insolvency Act 1986. Great Chesterford, Essex, CB10 1PF Creditors who have not already done so are requested to lodge their In accordance with Rule 4.106A James Ashley Dowers, of DDJ formal claims with me. Insolvency Ltd, 100 Borough High Street, London, SE1 1LB, gives Further contact details: Melanie Cameron telephone 0141 567 4500 or notice that he was appointed Liquidator of the Company on 13 via email [email protected] October 2015. Creditors of the Company are required to send in their Edinburgh Sheriff Court Reference: L93/15 full names, their addresses and descriptions, full particulars of their Pamela Coyne debts or claims and the names and addresses of their solicitors (if Liquidator Office Holder Number: 9952 Scott-Moncrieff

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES any) to the undersigned James Ashley Dowers of DDJ Insolvency Ltd, 2432274AUBACH MANAGEMENT LIMITED 100 Borough High Street, London SE1 1LB, the Liquidator of the (Company Number 05827808) Company, and if so required by notice in writing, to prove their debts Registered office: Airport House, Purley Way, Croydon CR0 0XZ or claims at such time and place as shall be specified in such notice, Notice is hereby given, pursuant to Section 146 of the Insolvency Act or in default shall be excluded from the benefit of any distribution. 1986, that the final meeting of the creditors of the Company will be Office Holder details: James Ashley Dowers (IP No: 14450), of DDJ held at the offices of Frost Group Limited, Airport House, Purley Way, Insolvency Ltd, 100 Borough High Street, London, SE1 1LB. Croydon CR0 0XZ on 14 January 2016 at 11.00 am, for the purpose Further details contact: Harley Provan, Email: of laying before the meeting an account showing how the winding up [email protected] Tel: 0207 863 3195. has been conducted and the above named company's property James Ashley Dowers, Liquidator disposed of and hearing any explanation that may be given by the 13 October 2015 (2432282) Joint Liquidators and to determine whether the Joint Liquidators should have their release. A creditor is entitled to attend and vote at the above meeting may DISMISSAL OF WINDING-UP PETITION appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the above named Company. 2432422In the High Court of Justice (Chancery Division) Proxies for use at the meeting must be lodged, together with proof of Companies CourtNo 5541 of 2015 debt, at the offices of Frost Group Limited, Airport House, Purley In the Matter of MANNERLEIGH LTD Way, Croydon CR0 0XZ no later than 12.00 pm on the business day (Company Number 05723707) preceding the date of the meetings. and in the Matter of the INSOLVENCY ACT 1986 For further information contact: Jerome Moutrage, E-mail: A Petition to wind up the above-named Company of 57 Ravensdale [email protected]. Road, Stamford Hill, London N16 6TJ, presented on 21 August 2015 Office Holder Details: Stephen Patrick Jens Wadsted (IP number by LONDON BOROUGH OF LEWISHAM, of 4th Floor Laurence 6064) of Frost Group Limited, Airport House, Purley Way, Croydon House 1 Catford Road London SE6 4RU, was heard on 26 October CR0 0XZ. Date of Appointment: 15 November 2011. Further 2015 and dismissed by the court. information about this case is available from Jerome Moutrage at the Notice of the hearing previously appeared in the London Gazette of offices of Frost Group Limited on 0845 260 0101 or at 29 September 2015. [email protected]. Wilkin Chapman LLP, P O Box 16, Town Hall Square, Grimsby, N E Stephen Patrick Jens Wadsted, Joint Liquidator Lincolnshire, DN31 1HE. (Ref: DEBT/EVT/122511-252.) Dated 12 November 2015 (2432274) 10 November 2015 (2432422)

In2432275 the Sheffield County Court In2432383 the High Court of Justice (Chancery Division) No 255 of 2014 Birmingham District RegistryNo 6431 of 2015 CLAYDON CLADDING SYSTEMS LTD In the Matter of ONE CONTRACTORS LIMITED (Company Number 05895207) (Company Number 07767381) Registered office: Suite E12, Joseph’s Well, Westgate, Leeds, LS3 and in the Matter of the INSOLVENCY ACT 1986 1AB A Petition to wind up the above-named Company of C/o Martin & Principal Trading Address: Unit W6 Biscay Lane, Wath upon Dearne, Fahy, 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 Rotherham, S63 9PX 1RP was presented on 28 August 2015 by REXEL UK LTD of 5th Notice is hereby given, that the Liquidator has summoned a final Floor, Maple House, Mutton Lane, Potters Bar, Hertfordshire EN6 meeting of the Company’s creditors under Section 146 of the 5BS, was heard on 9 November 2015 and was dismissed by the Insolvency Act 1986 for the purpose of receiving the Liquidator’s court. report of the winding-up and to determine whether the Liquidator Notice of the hearing previously appeared in the London Gazette on should be given their release. The meeting will be held at Lewis 22 October 2015. Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, The Petitioning Creditor’s Solicitors are Coltman Warner Cranston Leeds, LS3 1AB on 18 January 2016 at 10.30 am. In order to be LLP, Unit 3, The Innovation Village, Coventry University Technology entitled to vote at the meeting, creditors must lodge their proxies with Park, Cheetah Road, Coventry CV1 2TL. Tel: +44 (0) 2476 627262, the Liquidator at the offices of Lewis Business Recovery & Insolvency, Ref: C0123796/GMB (2432383) Suite E12, Joseph’s Well, Westgate, Leeds, LS3 1AB by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been FINAL MEETINGS submitted). Date of Appoinment: 13 January 2015 ADAPT2431913 (UK) LIMITED Office Holder details: Gareth James Lewis (IP No. 14992) of Lewis In Liquidation Business Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Company Number: SC292540 Leeds, LS3 1AB Registered Office and Principal Trading Address: The Fairways, Further details contact: Gareth James Lewis, Email: Carrick Knowe Avenue, Edinburgh, EH12 7BX [email protected], Tel: 0113 245 9444. Alternative contact: Charlotte Notice is hereby given pursuant to Section 146 of the Insolvency Act Durham, Email: [email protected], Tel: 0113 245 9444. 1986, that a Final Meeting of Creditors will be held at 11.00am on 17 Gareth James Lewis, Liquidator December 2015 at Geoghegans, 6 St Colme Street, Edinburgh EH3 09 November 2015 (2432275) 6AD for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the company has been conducted and the company’s property disposed 2432281In the High Court of Justice, Chancery Division of. A resolution to approve the Liquidator’s release will be considered. Companies CourtNo 1204 of 2012 Creditors whose claims are unsecured, in whole or in part, are entitled CUMBRIAN HOLDINGS LIMITED to attend and vote in person or by proxy provided that their claims (Company Number 03275686) and proxies have been submitted and accepted at the meeting or Registered office: Benson House, 33 Wellington Street, Leeds LS1 lodged beforehand at the undernoted address. A Resolution is passed 4JP if a majority in value of those voting in person or by proxy have voted Notice is hereby given, pursuant to section 146 of the Insolvency Act in favour of it 1986, that the Joint Liquidators has summoned a final general Colin D Scott, Liquidator meeting of the company's creditors which shall receive the,report of For further details contact: Colin D Scott, (IP no 5871) Geoghegans, 6 the winding up, and shall determine whether the Joint Liquidators St Colme Street, Edinburgh EH3 6AD. Email: should have release under section 174 of said Act. The meeting will [email protected], Tel: 0131 225 4681. be held at PricewaterhouseCoopers LLP, Benson House, 33 Colin D Scott, Liquidator Wellington Street, Leeds LS1 4JP on 13 January 2016 at 10.00 am. In 11 November 2015 (2431913)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 67 COMPANIES order to be entitled to vote at the meeting creditors must lodge Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the proxies (unless appearing in person) and hitherto unlodged proofs at Liquidators hereby call, a final meeting of the creditors of the above PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, named LLP which will be held at Begbies Traynor, 340 Deansgate, Leeds LS1 4JP by 12.00 noon on the business day prior to the Manchester, M3 4LY on 7 January 2016 at 11.00 am, for the purpose meeting. of receiving the Liquidators report of the winding up and determining Office Holder Details: Robert James Hebenton (IP number 9738) of whether the Liquidators should have their release under Section 174 PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower Mosley of the Act. A creditor entitled to attend and vote is entitled to appoint Street, Manchester M2 3PW, Toby Scott Underwood (IP number a proxy to attend and vote instead of him and such proxy need not 9270) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington also be a creditor. Street, Leeds LS1 4JP and Ian David Green (IP number 9045) of In order to be entitled to vote at the meeting, creditors must lodge PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 their proofs of debt (unless previously submitted) and unless they are 2RT. Date of Appointment: 14 September 2012. Further information attending in person, proxies at the offices of Begbies Traynor (Central) about this case is available from Sandra Andrews at the offices of LLP of 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon PricewaterhouseCoopers LLP at [email protected]. on the business day before the meeting. Please note that the Joint Robert James Hebenton, Toby Scott Underwood and Ian David Liquidators and their staff will not accept receipt of completed proxy Green, Joint Liquidators (2432281) forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Dean Watson (IP No: 009661) and Joanne 2432305In the Blackburn County Court Wright (IP No: 0092236) both of Begbies Traynor (Central) LLP of 340 No 25 of 2006 Deansgate, Manchester, M3 4LY. LAKESIDE OPTICAL LIMITED Any person who requires further information may contact the Joint (Company Number 04706215) Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Registered office: The Studio, North Range, Whalley Abbey, Whalley, be made to David Jones by email at david.jones@begbies- Clitheroe BB7 9SS traynor.com or by telephone on 0161 837 1751. Principal trading address: The Old Brewery, Broughton Hall, Skipton D Watson, Joint Liquidator Notice is hereby given pursuant to Section 146 of the Insolvency Act 06 November 2015 (2432278) 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of PS Wallace & Co., Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire 2432273In the High Court of Justice FY8 1LH, on 14 January 2016 at 10.00 am for the purpose of having No 3728 of 2011 an account laid before them and to receive the report of the WAYUA H LIMITED Liquidator showing how the winding up of the Company has been (Company Number 05725099) conducted and its property disposed of and determining whether the Registered office: C/o Deloitte LLP, PO Box 810, 66 Shoe Lane, Liquidator should obtain his release under Section 174 of the London, EC4A 3WA Insolvency Act 1986. Proxies to be used for the meeting must be Principal Trading Address: C/o Ascot Drummond, Devonshire House, lodged with the Liquidator at 284 Clifton Drive South, Lytham St Borehamwood, Hertfordshire, WD6 1QQ Annes, Lancashire FY8 1LH, not later than 12 noon on the business Notice is hereby given that the Liquidator has summoned a final day before the meeting. meeting of the Company’s creditors under Section 146 of the Further details contact: Hazel Billington, Tel: 01253 782792 Insolvency Act 1986 for the purpose of receiving the Liquidator’s P . S . Wallace, Liquidator, IP No.: 8596 report of the winding-up and to determine whether the Liquidator 6 November 2015 (2432305) should be given their release. The meeting will be held at Deloitte LLP, Stonecutter Court, 1 Stonecutter Street, London on 7 November 2014 at 11.00 am. In order to be entitled to vote at the meeting, creditors In2432906 the Matter of must lodge their proxies with the Liquidator at Deloitte LLP, 4 Brindley THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Place, Birmingham, B1 2HZ by no later than 12.00 noon on the and business day prior to the day of the meeting (together with a in the Matter of completed proof of debt form if this has not previously been MCGURK & MOORE CONTRACTORS submitted). IN LIQUIDATION) (THE PARTNERSHIP Date of Appointment: 3 September 2014 Notice is hereby given pursuant to Rule 4.132 of the Insolvency Rules Office Holder details: Christopher James Farrington (IP No. 1232) of (Northern Ireland) 1991 that a final meeting of creditors of the Deloitte LLP, 4 Brindley Place, Birmingham, B1 2HZ partnership has been summoned by the Liquidator under Article 124 Further details contact: Email: [email protected]. Alternative of the Insolvency (Northern Ireland) Order 1989 for the purpose of the contact: Martha Clarke Liquidator presenting her final report and obtaining her release. The Christopher James Farrington, Liquidator meeting will be held at the offices of McCambridge Duffy LLP, 10 November 2015 (2432273) Templemore Business Park, Northland Road, Derry BT48 0LD on the 16 December 2015 at 11.00am. A proxy form must be lodged with me no later than 12 noon on 15 MEETINGS OF CREDITORS December 2015 to entitle you to vote by proxy at the meeting together, with a proof of debt form if you have not already lodged OVERBOARD2431901 SOFTPLAY LTD one. Company Number: SC400699 Judy Mooney, Liquidator Registered office: Unit D, The Daks Building, Polbeth Industrial Estate, 6 November 2015 (2432906) West Lothian, EH55 8TJ Principal trading address: Unit D, The Daks Building, Polbeth Industrial Estate, West Lothian, EH55 8TJ In2432278 the High Court of Justice, Chancery Division I, Maureen Elizabeth Leslie, Insolvency Practitioner, of mlm Solutions, Manchester District RegistryNo 3974 of 2013 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB give notice that I TEMPLE HEELIS COMMERCIAL LLP was appointed Interim Liquidator of Overboard Softplay Ltd on 20 (Company Number OC351613) October 2015 by Interlocutor of the Sheriff at Livingston Sheriff Court. Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 Notice is also given that the first Meeting of Creditors of the Company 4LY will be held at 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, on Principal Trading Address: N/A 27 November 2015, at 10.00 am for the purposes of choosing a Dean Watson and Joanne Wright both of Begbies Traynor (Central) Liquidator and determining whether to establish a Liquidation LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Committee. Creditors whose claims are unsecured, in whole or in Liquidators of the LLP om 27 November 2013. part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Resolution will be passed when a majority in value of those voting 2432918In the High Court of Justice Northern Ireland have voted in favour of it. For the purpose of formulating claims, No 94449 of 2015 creditors should note that the date of commencement of the In the Matter of CANDRA LIMITED Liquidation is 17 September 2015. Office Holder details: Maureen (Company Number NI066371) Elizabeth Leslie, (IP No: 8852), mlm Solutions 7th Floor, 90 St. Vincent and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Street, Glasgow G2 5UB. Court Reference: L16/15 ORDER 1989 For further details contact Daniela Coia Tel No 0141 228 1327 A petition to wind up the above-named company of 65 Eglantine Maureen Elizabeth Leslie, Interim Liquidator Avenue, Belfast, BT9 6EW presented on 7 October 2015 by the HER 06 November 2015 (2431901) MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 PETITIONS TO WIND-UP 3JE, On Thursday 2431912BANNERMAN TECHNOLOGY LIMITED Date 26 November 2015 Company Number: SC285288 Time 1000 hours (or as soon thereafter as the petition can be heard) On 19 October 2015, a petition was presented to Forfar Sheriff Court Any person intending to appear on the hearing of the petition (whether by the Advocate General for Scotland for and on behalf of the to support or oppose it) must give notice of intention to do so to the Commissioners for Her Majesty’s Revenue and Customs craving the petitioners or their solicitor in accordance with Rule 4.016 by 1600 Court inter alia to order that Bannerman Technology Limited, Top hours on 25 November 2015. Floor, 31 Hawkhill Road, Dundee, DD1 5DH (registered office) Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal (company registration number SC285288) be wound up by the Court Courts of Justice, Chichester Street, Belfast, BT1 3JY and to appoint a liquidator. All parties claiming an interest must lodge 12 November 2015 (2432918) Answers with Forfar Sheriff Court, Market Street Forfar within 8 days of intimation, service and advertisement. A . Hughes In2432874 the High Court of Justice Northern Ireland Officer of Revenue & Customs No 94466 of 2015 HM Revenue & Customs In the Matter of CARSDEN DEVELOPMENTS LIMITED Debt Management & Banking (Company Number NI053966) Enforcement & Insolvency and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 20 Haymarket Yards, Edinburgh ORDER 1989 for Petitioner A petition to wind up the above-named company of Unit 7 Derryloran Reference: 623/1070893/GBE (2431912) Industrial Estate, Sandholes Road, Cookstown, County Tyrone, BT80 9LU presented on 7 October 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES In2432911 the High Court of Justice Northern Ireland (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP No 95316 of 2015 claiming to be a creditor of the company will be heard at The Royal In the Matter of BLUEFERN DEVELOPMENTS LLP Courts of Justice, Chichester Street, Belfast, BT1 3JE, (Company Number NC000354) On Thursday and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Date 26 November 2015 ORDER 1989 Time 1000 hours (or as soon thereafter as the petition can be heard) A petition to wind up the above-named company of 1 Hallstown Any person intending to appear on the hearing of the petition (whether Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2NE to support or oppose it) must give notice of intention to do so to the presented on 9 October 2015 by the HER MAJESTY’S REVENUE & petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to on 25 November 2015. be a creditor of the company will be heard at The Royal Courts of Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Justice, Chichester Street, Belfast, BT1 3JE, Courts of Justice, Chichester Street, Belfast, BT1 3JY On Thursday 12 November 2015 (2432874) Date 26 November 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether In2432290 the HIGH COURT OF JUSTICE, Chancery Division to support or oppose it) must give notice of intention to do so to the Companies CourtNo 969 of 2015 petitioners or their solicitor in accordance with Rule 4.016 by 1600 In the Matter of COMS PLC hours on 25 November 2015. (Company Number 05332126) Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal Registered office: Beacon House, Stokenchurch Business Park, Courts of Justice, Chichester Street, Belfast, BT1 3JE Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE 12 November 2015 (2432911) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company of Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, In2432306 the High Court of Justice (Chancery Division) Buckinghamshire, HP14 3FE presented on 21 October 2015 by Liverpool District RegistryNo 789 of 2015 JEFFREYS HENRY LLP, Finsgate, 5-7 Cranwood Street, London, In the Matter of BUBBLES & WINES LIMITED EC1V 9EE claiming to be a creditor of the Company, will be heard at (Company Number 07264729) Leeds District Registry at Leeds Combined Court Centre, The and in the Matter of the INSOLVENCY ACT 1986 Courthouse, 1 Oxford Row, Leeds LS1 3BG on 8 December 2015 at A Petition to wind up the above-named company (registered no 10:30 AM (or as soon thereafter as the Petition can be heard). 07264729) of 26-28 Ashland House, Moxon Street, London, W1U 4EU Any person intending to appear on the hearing of the Petition presented on 30 September 2015 by RESHAT LUSHA of 31 (whether to support or oppose it) must give notice of intention to do Chingford Mount Road, London, E4 8LU (the Petitioner) claiming to be so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by a creditor of the company will be heard at Liverpool District Registry, 16.00 hours on 7 December 2015. 35 Vernon Street, Liverpool, L2 2BX on 30 November 2015 at 10.00 The Petitioner’s solicitor is: hlw Keeble Hawson of PO Box 4977, am (or as soon thereafter as the petition can be heard). Sheffield S2 9FA. Ref: CSL/JL/495423. Telephone 0114 290 1411. Any person intending to appear on the hearing of the petition (whether Dated 12 November 2015 (2432290) to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with Rule 4.16 by 1600 hours on 23 November 2015. In2432294 the High Court of Justice (Chancery Division) The petitioner’s solicitor is Fieldfisher, Free Trade Exchange, Peter Companies CourtNo 6768 of 2015 Street, Manchester, M2 5GB, Ref: 57772.003 In the Matter of CORINA LIMITED 10 November 2015 (2432306) (Company Number 06969425)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 69 COMPANIES and in the Matter of the INSOLVENCY ACT 1986 Tracey Campbell-Hynd, TCH Law, 29 Brandon Street, Hamilton, ML3 A Petition to wind up the above-named Company whose Registered 6DA, Telephone: 01698 312080, email: [email protected] (2431905) Office is Waldene Knatts Valley Road, Knatts Valley, Sevenoaks, Kent, TN15 6XX, presented on 13 October 2015 by CHESHAM MARITIME SA of 80 Broad Street, Monrovia, Liberia, claiming to be a Creditor of In2432286 the High Court of Justice (Chancery Division) the Company will be heard at The Royal Courts of Justice, 7 Rolls No 6738 of 2015 Buildings, Fetter Lane, London, EC4A 1NL, on 30 November 2015 at In the Matter of EVAN DREW LIMITED 1030 hours (or as soon thereafter as the Petition can be heard). (Company Number 01822608) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named company of Evan Drew so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Limited (01822608), 9a Burroughs Gardens, London, NW4 4AU 1600 hours on 27 November 2015. presented on 12 October 2015 by ASSET ADVANTAGE LIMITED, The petitioner’s solicitor is Brachers LLP, Somerfield House, 59 Third Floor, Matrix House, Basingstoke, Hampshire, RG21 4DZ will be London Road, Maidstone, Kent, ME16 8JH. (Ref: 112.300.CHE6040.1) heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, 10 November 2015 (2432294) EC4A 1NL on 23 November 2015 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether 2432908In the High Court of Justice Northern Ireland to support or oppose it) must give notice of intention to do so to the No 94457 of 2015 petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours In the Matter of DESIGN & CONSTRUCT PARTNERSHIP LIMITED on 20 November 2015. (Company Number NI034083) The petitioner’s solicitor is Daniel Tate of Greenhalgh Kerr, Olympic and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) House, 8 Beecham Court, Smithy Brook Road, Wigan, WN3 6PR ORDER 1989 12 November 2015 (2432286) A petition to wind up the above-named company of 45 Greer Park Drive, Newtownbreda Road, Belfast, BT8 7YQ presented on 7 October 2015 by the HER MAJESTY’S REVENUE & CUSTOMS of 100 2432889In the High Court of Justice Northern Ireland Parliament Street, London, SW1A 2BQ claiming to be a creditor of the No 94862 of 2015 company will be heard at The Royal Courts of Justice, Chichester In the Matter of GML ESTATES LIMITED Street, Belfast, BT1 3JE, (Company Number NI031929) On Thursday and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Date 26 November 2015 ORDER 1989 Time 1000 hours (or as soon thereafter as the petition can be heard) A petition to wind up the above-named company of 51-53 Fountain Any person intending to appear on the hearing of the petition (whether Street, Belfast, BT1 5EB presented on 8 October 2015 by the to support or oppose it) must give notice of intention to do so to the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY petitioners or their solicitor in accordance with Rule 4.016 by 1600 SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, hours on 25 November 2015. BT1 3LP claiming to be a creditor of the company will be heard at The Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Courts of Justice, Chichester Street, Belfast, BT1 3JE On Thursday 12 November 2015 (2432908) Date 26 November 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether ELITE2431909 COFFEE (DISTRIBUTORS) LIMITED to support or oppose it) must give notice of intention to do so to the Company Number: SC383266 petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours On 28 October 2015, a petition was presented to Glasgow Sheriff on 25 November 2015. Court by the Advocate General for Scotland for and on behalf of the Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Commissioners for Her Majesty’s Revenue and Customs craving the Courts of Justice, Chichester Street, Belfast, BT1 3JY Court inter alia to order that Elite Coffee (Distributors) Limited, 555 12 November 2015 (2432889) Lawmoor Street, Glasgow, G5 0TT (registered office) (company registration number SC383266) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge In2432945 the High Court of Justice Northern Ireland Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within No 94865 of 2015 8 days of intimation, service and advertisement. In the Matter of GRANDER INVESTMENTS LIMITED A .D . Smith (Company Number NI032875) Officer of Revenue & Customs and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) HM Revenue & Customs ORDER 1989 Debt Management & Banking A petition to wind up the above-named company of Chamber of Enforcement & Insolvency Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA 20 Haymarket Yards, Edinburgh presented on 8 October 2015 by the DEPARTMENT OF FINANCE for Petitioner AND PERSONNEL, LAND & PROPERTY SERVICES (RATING), 2nd Reference: 623/1068258/GBE (2431909) Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, EURO2431905 WET TRADES LTD On Thursday Company Number: SC467230 Date 26 November 2015 On 27 October 2015 a Petition was presented to Hamilton Sheriff Time 1000 hours (or as soon thereafter as the petition can be heard) Court craving the court inter alia to order that Euro Wet Trades Ltd, 6 Any person intending to appear on the hearing of the petition (whether Church Street, Uddingston, G71 7PT be wound up by the Court and to support or oppose it) must give notice of intention to do so to the to appoint a Liquidator; in the meantime, Ian Wright, Insolvency petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours Practitioner, WRI Associates, Suite 5, 3rd Floor, Turnberry House, 175 on 25 November 2015. West George Street, Glasgow, G2 2LB, be appointed Provisional Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Liquidator of the said company; in which Petition the Sheriff by Courts of Justice, Chichester Street, Belfast, BT1 3JY Interlocutor dated 28 October 2015 appointed the said IAN WRIGHT 12 November 2015 (2432945) as Provisional Liquidator with the powers contained in Paragraphs 4 & 5 of Part II and Part III of Schedule 4 to the Insolvency Act 1986; All parties having an interest must lodge Answers with the Sheriff Clerk, Hamilton within 8 days of intimation, service or advertisement; all of which notice is hereby given.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In2432287 the Bath County Court A petition to wind up the above-named company of 6 Baronscourt No 87 of 2015 Lane, Belfast, BT8 8AR presented on 9 October 2015 by the HER In the Matter of HOJO RENOVATIONS LTD MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, (Company Number 07891951) London, SW1A 2BQ claiming to be a creditor of the company will be and in the Matter of the INSOLVENCY ACT 1986 heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 A Petition to wind up the above-named company, 5 Monmouth Place, 3JE, Bath, BA1 1AT, presented on 13 August 2015 by ANTHONY FISHER On Thursday AND NATALIE HUGHES (as Joint Supervisors of the Company Date 26 November 2015 Voluntary Arrangement of HOJO Renovations Ltd) of Debt Forcus Time 1000 hours (or as soon thereafter as the petition can be heard) Business Recovery & Insolvency Limited, Skull House Lane, Wigan, Any person intending to appear on the hearing of the petition (whether WN6 9EU claiming to be a contributory of the company will be heard to support or oppose it) must give notice of intention to do so to the at Bath County Court, The Law Courts, North Parade Road, Bath, petitioners or their solicitor in accordance with Rule 4.016 by 1600 Somerset, BA1 5AF on 2 December 2015 at 10.00 am (or as soon hours on 25 November 2015. thereafter as the petition can be heard). Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Any person intending to appear on the hearing of the petition (whether Courts of Justice, Chichester Street, Belfast, BT1 3JY to support or oppose it) must give notice of intention to do so to the 12 November 2015 (2432941) petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 1 December 2015. The petitioner’s solicitor is Stephensons Solicitors LLP, 1st Floor In2432288 the High Court of Justice (Chancery Division) Sefton House, Northgate Close, Horwich, BL6 6PQ Leeds District RegistryNo 955 of 2015 9 November 2015 (2432287) In the Matter of LEEDS SAFARI NIGHT CLUB & RESTAURANT LTD (Company Number 07779194) and in the Matter of the INSOLVENCY ACT 1986 2432291In the High Court of Justice (Chancery Division) A Petition to wind up the above named company of Leeds Safari Companies CourtNo 6895 of 2015 Night Club & Restaurant Ltd (CO REF NO 07779194) presented on 16 In the Matter of ICON MOTORING LIMITED October 2015 by LEEDS CITY COUNCIL claiming to be a creditor of (Company Number 07282473) the company will be heard at Leeds District Registry, The Courthouse, and in the Matter of the INSOLVENCY ACT 1986 Oxford Row, Leeds on 8 December 2015 at 10.30 am (or as soon A Petition to wind up the above-named company of 9 Wimpole Street thereafter as the petition can be heard). London W1G 9SR Company Number 07282473 presented on 21 Any person intending to appear on the hearing of the petition (whether October 2015 by ACE GRP LIMITEDC/O Silverman Peake Solicitors to support or oppose it) must give notice of intention to do so to the 66 Fairview Drive Chigwell IG7 6HS ACE GRP Limited Claiming to be petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours a creditor of the company will be heard at Companies Court The Rolls on 7 December 2015. Building 7 The Rolls Buildings Fetter Lane London EC4A 1NL The Petitioner’s solicitors are Weightmans LLP, Westgate Point, Date: 30 November 2015 Westgate, Leeds, LS1 2AX, reference: AE/33832/63/PRA Time: 10:30 am (or as soon thereafter as the petition can be heard) 11 November 2015 (2432288) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours In2432895 the High Court of Justice Northern Ireland on 27 November 2015 No 94458 of 2015 The petitioner’s solicitor is Silverman Peake Solicitors, Fairlight Suite, In the Matter of MOUNTAINVIEW CONSTRUCTION LTD 66 Fairview Drive, Chigwell IG7 6HS (Company Number NI065088) 10 November 2015 (2432291) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of Unit 3 Holly ISLAY2431900 LOCHSIDE LIMITED Business Park, Blackstaff Way, Kennedy Way Industrial Estate, Company Number: SC401092 Belfast, County Antrim, BT11 9DS presented on 7 October 2015 by On 28 October 2015, a petition was presented to Campbeltown the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & Sheriff Court by the Advocate General for Scotland for and on behalf PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon of the Commissioners for Her Majesty’s Revenue and Customs Place, Belfast, BT1 3LP claiming to be a creditor of the company will craving the Court inter alia to order that Islay Lochside Limited, be heard at The Royal Courts of Justice, Chichester Street, Belfast, Beach Cottage, Kilnaughton Bay, Isle of Islay PA42 7AZ (registered BT1 3JE, office) (company registration number SC401092) be wound up by the On Thursday Court and to appoint a liquidator. All parties claiming an interest must Date 26 November 2015 lodge Answers with Campbeltown Sheriff Court, Castlehill, Time 1000 hours (or as soon thereafter as the petition can be heard) Campbeltown within 8 days of intimation, service and advertisement. Any person intending to appear on the hearing of the petition (whether A Hughes to support or oppose it) must give notice of intention to do so to the Officer of Revenue & Customs petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours HM Revenue & Customs on 25 November 2015. Debt Management & Banking Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Enforcement & Insolvency Courts of Justice, Chichester Street, Belfast, BT1 3JY 20 Haymarket Yards, Edinburgh 12 November 2015 (2432895) for Petitioner Reference: 623/1070264/ARG (2431900) In2432940 the High Court of Justice Northern Ireland No 94863 of 2015 In2432941 the High Court of Justice Northern Ireland In the Matter of NETELECTRIX LTD No 95317 of 2015 (Company Number NI606842) In the Matter of LAWELL ASPHALT CO LIMITED and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) (Company Number NI010363) ORDER 1989 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) A petition to wind up the above-named company of 49a High Street, ORDER 1989 Newtownards, County Down, BT23 7HS presented on 8 October 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING), 2nd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 71 COMPANIES

On Thursday In2432660 the High Court of Justice (Chancery Division) Date 26 November 2015 Liverpool District RegistryNo 848 of 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) In the Matter of STAR LOANS LIMITED Any person intending to appear on the hearing of the petition (whether (Company Number 06891717) to support or oppose it) must give notice of intention to do so to the and in the Matter of the INSOLVENCY ACT 1986 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours A Petition to wind up the above-named company (registered no on 25 November 2015. 06891717) of 62 Haworth Road, Bradford, BD9 6LH presented on 22 Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal October 2015 by SEAKAT LIMITED of Epsilon House, 1-5 Epsilon Courts of Justice, Chichester Street, Belfast, BT1 3JY Terrace, West Road, Ipswich, IP3 9FJ (the Petitioner) claiming to be a 12 November 2015 (2432940) creditor of the company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX on 21 December 2015 at 10.00 am (or as soon thereafter as the petition can be heard). 2431910ORDEP LOGISTICS LIMITED Any person intending to appear on the hearing of the petition (whether Company Number: SC310323 to support or oppose it) must give notice of intention to do so to the On 28 October 2015, a petition was presented to Elgin Sheriff Court petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours by the Advocate General for Scotland for and on behalf of the on 14 December 2015. Commissioners for Her Majesty’s Revenue and Customs craving the The petitioner’s solicitor is Fieldfisher, Free Trade Exchange, Peter Court inter alia to order that Ordep Logistics Limited, 1A Cluny Street, Manchester, M2 5GB, Ref: 60681.001 Square, Buckie AB56 1AH (registered office) (company registration 10 November 2015 (2432660) number SC310323) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Elgin Sheriff Court, High Street, Elgin within 8 days of intimation, In2432897 the High Court of Justice Northern Ireland service and advertisement. No 94445 of 2015 A D Smith In the Matter of TTS IRELAND LTD Officer of Revenue & Customs (Company Number NI058768) HM Revenue & Customs and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Debt Management & Banking ORDER 1989 Enforcement & Insolvency A petition to wind up the above-named company of 22 Letfern Road, 20 Haymarket Yards, Edinburgh Tattyreagh, Omagh, County Tyrone, BT78 1RX presented on 7 for Petitioner October 2015 by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Reference: 623/1070122/ARG (2431910) Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, 2431907SKERRYVORE LTD On Thursday Company Number: SC198826 Date 26 November 2015 On 3 November 2015, a petition was presented to Glasgow Sheriff Time 1000 hours (or as soon thereafter as the petition can be heard) Court by the Advocate General for Scotland for and on behalf of the Any person intending to appear on the hearing of the petition (whether Commissioners for Her Majesty’s Revenue and Customs craving the to support or oppose it) must give notice of intention to do so to the Court inter alia to order that Skerryvore Ltd, Oran Mor, Top of Byres petitioners or their solicitor in accordance with Rule 4.016 by 1600 Road, Great Western Road, Glasgow, G12 8QX (registered office) hours on 25 November 2015. (company registration number SC198826) be wound up by the Court Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal and to appoint a liquidator. All parties claiming an interest must lodge Courts of Justice, Chichester Street, Belfast, BT1 3JY Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 12 November 2015 (2432897) 8 days of intimation, service and advertisement. A . Hughes Officer of Revenue & Customs WINDING-UP ORDERS HM Revenue & Customs Debt Management & Banking THE2432899 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Enforcement & Insolvency ABHYASA LTD 20 Haymarket Yards, Edinburgh By Order dated 05/11/2015, the above-named company (registered for Petitioner office at Suite 5, Ormeau House, 91-97 Ormeau Road, Belfast, BT7 Reference: 623/1068481/LYB (2431907) 1SH) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 17/09/2015 In2432902 the High Court of Justice Northern Ireland Official Receiver (2432899) No 94440 of 2015 In the Matter of SOLTRON LIMITED (Company Number NI040216) BUSINESS2432292 TECHNOLOGY SYSTEMS LIMITED and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) (Company Number 08932390) ORDER 1989 Registered office: SUITE 11, PENHURST HOUSE, 352-356 A petition to wind up the above-named company of 260 Tates BATTERSEA PARK ROAD, LONDON, SW11 3BY Avenue, Belfast, County Antrim, BT12 6NB presented on 7 October In the High Court Of Justice 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & No 006195 of 2015 PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Date of Filing Petition: 18 September 2015 Place, Belfast, BT1 3LP claiming to be a creditor of the company will Date of Winding-up Order: 2 November 2015 be heard at The Royal Courts of Justice, Chichester Street, Belfast, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, BT1 3JE, telephone: 0207 6371110, email: [email protected] On Thursday Capacity of office holder(s): Liquidator Date 26 November 2015 2 November 2015 (2432292) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the ENTERTAINMENT2432303 MOTION PICTURES LIMITED petitioner or its solicitor in accordance with Rule 4.016 by 160 hours (Company Number 05840115) on 25 November 2015. Registered office: 86 Shirehampton Road, BRISTOL, BS9 2DR Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast, BT1 3JY 12 November 2015 (2432902)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice 2432890THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 No 004379 of 2015 POSH INTERNATIONAL (NI) LTD Date of Filing Petition: 24 June 2015 By Order dated 05/11/2015, the above-named company (registered Date of Winding-up Order: 2 November 2015 office at 52a Bow Street, Lisburn, BT28 1BN) was ordered to be S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 wound up by the High Court of Justice in Northern Ireland. 3ZA, telephone: 029 2038 1300, email: Commencement of winding up, 18/09/2015 [email protected] Official Receiver (2432890) Capacity of office holder(s): Liquidator 2 November 2015 (2432303) THE2432927 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ROSSCAIRN FARMS LTD 2432284EQUIVIDEO LIMITED By Order dated 22/10/2015, the above-named company (registered (Company Number 09501101) office at Rosscairn, Enniskillen, BT92 2FS) was ordered to be wound Registered office: ORCHARD VIEW, TILLINGTON, HEREFORD, HR4 up by the High Court of Justice in Northern Ireland. 8LQ Commencement of winding up, 12/05/2015 In the High Court Of Justice Official Receiver (2432927) No 006043 of 2015 Date of Filing Petition: 15 September 2015 Date of Winding-up Order: 2 November 2015 SURABI2432659 LIMITED S Baxter1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, (Company Number 06819305) telephone: 029 2038 1300, email: [email protected] Registered office: 38 Brackenfield Way, Thurmaston, LEICESTER, LE4 Capacity of office holder(s): Liquidator 8GT 2 November 2015 (2432284) In the County Court at Leicester No 245 of 2015 Date of Filing Petition: 15 September 2015 THE2432904 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Date of Winding-up Order: 30 October 2015 FISHER METAL (NI) LIMITED A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: By Order dated 05/11/2015, the above-named company (registered 0115 852 5000, email: [email protected] office at Murray’s Exchange 1, Linfield Road, Belfast, BT12 5DR) was Capacity of office holder(s): Liquidator ordered to be wound up by the High Court of Justice in Northern 30 October 2015 (2432659) Ireland. Commencement of winding up, 16/09/2015 Official Receiver (2432904) THE2432898 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 TAGGART ELECTRICAL LIMITED By Order dated 05/11/2015, the above-named company (registered THE2432930 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 office at 59 Gortin Road, Omagh, BT79 7HT) was ordered to be HS2 RESOURCES LTD wound up by the High Court of Justice in Northern Ireland. By Order dated 05/11/2015, the above-named company (registered Commencement of winding up, 30/06/2015 office at Rail House, The Yard, Moira Road, Crumlin, BT29 4JL) was Official Receiver (2432898) ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 17/09/2015 THE2432887 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Official Receiver (2432930) TITAN (RAK) LIMITED By Order dated 05/11/2015, the above-named company (registered office at 116 Urney Road, Strabane, BT82 9RU) was ordered to be KNB2432272 CONTRACTS LIMITED wound up by the High Court of Justice in Northern Ireland. (Company Number O5109923) Commencement of winding up, 17/09/2015 Trading Name: KNB CONTRACTS LIMITED Official Receiver (2432887) Previous Name of Company: None known Registered office: 2 Joseph Close, Cropston, LEICESTER, LE7 7GJ In the County Court at Leicester No 125 of 2015 Members' voluntary liquidation Date of Filing Petition: 13 May 2015 Date of Winding-up Order: 26 October 2015 APPOINTMENT OF LIQUIDATORS A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Company2432016 Number: 08821332 Capacity of office holder(s): Official Receiver Name of Company: A CANNON BUSINESS SERVICES LIMITED 26 October 2015 (2432272) Nature of Business: Financial Management Type of Liquidation: Members Registered office: The Breach, Haunton, Tamworth, Staffordshire, B79 THE2432891 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 9HJ LOCHINVER PROPERTIES LIMITED Principal trading address: The Breach, Haunton, Tamworth, By Order dated 05/11/2015, the above-named company (registered Staffordshire, B79 9HJ office at McGroarty, McCafferty & Co 2 Carlisle Terrace, Londonderry, Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, BT48 6JX) was ordered to be wound up by the High Court of Justice KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. in Northern Ireland. Further details contact: Philip Beck, Email: Commencement of winding up, 27/08/2015 [email protected], Tel: 01442 275794. Official Receiver (2432891) Date of Appointment: 06 November 2015 By whom Appointed: Members (2432016)

THE2432939 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 O.H TRANSFER LTD By Order dated 05/11/2015, the above-named company (registered office at 252b Kingsway, Dunmurry, Belfast, BT17 1SG) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 18/09/2015 Official Receiver (2432939)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 73 COMPANIES

Name2432019 of Company: AICSAC LIMITED Company2432003 Number: 08815048 Company Number: 08283215 Name of Company: ARCH SHIELD DEVELOPMENTS LIMITED Trading Name: AICSAC Limited Nature of Business: General Construction and Demolition Registered office: 11 Clifton Moor Business Village, James Nicolson Type of Liquidation: Members Link, Clifton Moor, York, YO30 4XG Registered office: 171-173 Grays Inn Road, London, WC1X 8UE Principal trading address: 10 Helmsley Road, Sandal, Wakefield, WF2 Principal trading address: 55 Manor Way, Blackheath, London, SE3 6QU 9XG Nature of Business: Financial Consultants N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Type of Liquidation: Members Leonard Curtis, One Great Cumberland Place, Marble Arch, London Rob Sadler and David Adam Broadbent, both of Begbies Traynor W1H 7LW. (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, For further details contact: Email: [email protected] Tel: Clifton Moor, York, YO30 4XG 020 7535 7000. Alternative contact: Samuel Wood Office Holder Numbers: 009172 and 009458. Date of Appointment: 06 November 2015 Date of Appointment: 4 November 2015 By whom Appointed: Members (2432003) By whom Appointed: Members Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can Company2432011 Number: 07860066 be made to Chris Cox by e-mail at [email protected] or Name of Company: BEECHWOOD BUSINESS SYSTEMS LTD by telephone on 01904 479801. (2432019) Nature of Business: IT Consultancy Services Type of Liquidation: Members Registered office: C/O Parker Andrews, Unit 7 Trust Court, Vision Company2432017 Number: 08184730 Park, Chivers Way, Histon, Cambridge, CB24 9PW Name of Company: AJAM 4 LIMITED Principal trading address: 21 Beechwood Avenue, Amersham, Nature of Business: Management Services Buckinghamshire, HP6 6PL Type of Liquidation: Members Richard Cacho,(IP No. 11012) of Parker Andrews Ltd, Unit 7, Trust Registered office: 171-173 Gray’s Inn Road, London WC1X 8UE Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW. Principal trading address: Flat A, 10 Chantrey Road, London SW9 9TE For further details contact: Richard Cacho, Tel: 0843 8860970. N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Alternative contact: Calum O’Neill Leonard Curtis, One Great Cumberland Place, Marble Arch, London Date of Appointment: 02 November 2015 W1H 7LW. By whom Appointed: Members (2432011) Further details: Email: [email protected] Tel: 020 7535 7000 Alternative contact: Samuel Wood. Date of Appointment: 03 November 2015 Company2432014 Number: 08128876 By whom Appointed: Members (2432017) Name of Company: COLIN SWIFT ACCOUNTING LIMITED Nature of Business: Accountants and Tax Advisors Type of Liquidation: Members Company2432020 Number: 07193537 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: AMONEX2 LIMITED The Parsonage, Manchester M3 2HW Nature of Business: General Medical Practice Principal trading address: The Atrium, Curtis Road, Dorking, Surrey, Type of Liquidation: Members' Voluntary Liquidation RH4 1XA Registered office: c/o Clark Business Recovery Limited 26 York Place, John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Leeds, LS1 2EY Chambers, 3 The Parsonage, Manchester M3 2HW. Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds For further details contact: Katie Dixon, Email: LS1 2EY [email protected], Tel: +44 (0161) 907 4044. Office Holder Number: 9565. Date of Appointment: 10 November 2015 Date of Appointment: 10 November 2015 By whom Appointed: Members (2432014) By whom Appointed: Members Further information about this case is available from Andy Lilley at the offices of Clark Business Recovery Limited on 0113 243 8617 or at Company2432022 Number: 06691048 [email protected]. (2432020) Name of Company: DASSIE LTD Nature of Business: IT Consultancy Type of Liquidation: Members Company2432013 Number: 08574087 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Name of Company: ANDREW EDWARDSON CONSULTING The Parsonage, Manchester M3 2HW LIMITED Principal trading address: 50 Argyle Road, Whitstable, Kent, CT5 1JR Nature of Business: Management Consultancy John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Type of Liquidation: Members Chambers, 3 The Parsonage, Manchester M3 2HW. Registered office: 5 Brooklyn Drive, Emmer Green, Reading, RG4 8SR For further details contact: Katie Dixon on email: Principal trading address: 5 Brooklyn Drive, Emmer Green, Reading, [email protected] or on tel: 0161 907 4044. RG4 8SR Date of Appointment: 06 November 2015 Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, By whom Appointed: Members (2432022) KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Company2432021 Number: 08125861 Date of Appointment: 06 November 2015 Name of Company: EMERALD FOX LIMITED By whom Appointed: Members (2432013) Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: 9 Green End Gardens, Hemel Hempstead, Herts, HP1 1SN Principal trading address: 9 Green End Gardens, Hemel Hempstead, Herts, HP1 1SN Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson Date of Appointment: 06 November 2015 By whom Appointed: Members (2432021)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2432015 Number: 06785189 Company2432078 Number: 06967693 Name of Company: ENACT ENERGY (HOLDINGS) LIMITED Name of Company: KENDALL CONSULTANCY LTD Previous Name of Company: Enact Energy Limited Nature of Business: IT Consultancy Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 32 Aragon Avenue, Thames Ditton, Surrey, KT7 0PX Registered office: 14 High Cross, Truro, Cornwall, TR1 2AJ Principal trading address: 32 Aragon Avenue, Thames Ditton, Surrey, Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopersLLP, KT7 0PX 2 Glass Wharf, Bristol BS2 0FR Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Park Court, Pyrford Office Holder Numbers: 17450 and 9369. Road, West Byfleet, Surrey KT14 6SD. Date of Appointment: 10 November 2015 Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative By whom Appointed: Members contact: Saif Saeed Further information about this case is available from Virginia Cannon Date of Appointment: 10 November 2015 at the offices of PricewaterhouseCoopersLLP on 0117 309 2073. By whom Appointed: Members (2432078) (2432015)

2432068Name of Company: EUROPEAN OIL LIMITED Company2432037 Number: 00970314 Company Number: 04444272 Name of Company: MANDEVILLE OF LONDON LIMITED Registered office: The Station House, 168 Thornbury Road, Osterley Nature of Business: Wigmakers Village, Isleworth, Middlesex, TW7 4QE Type of Liquidation: Members Principal trading address: The Station House, 168 Thornbury Road, Registered office: 119 The Hub, 300 Kensal Road, London, W10 5BE Osterley Village, Isleworth, Middlesex, TW7 4QE Principal trading address: 119 The Hub, 300 Kensal Road, London, Nature of Business: Support activities for petroleum and natural gas W10 5BE extraction Garry Lock,(IP No. 12670) and Ian Cadlock,(IP No. 8174) both of Type of Liquidation: Members Voluntary Quantuma LLP, 3rd Floor Lyndean House, 43/46 Queens Road, Robert Day, Robert Day and Company Limited, The Old Library, The Brighton, BN1 3XB. Walk, Winslow, Buckingham, MK18 3AJ, tel: 0845 226 7331, email: For further details contact: Chi Ho, Tel: 01273 322 413. [email protected] Date of Appointment: 09 November 2015 Office Holder Number: 9142. By whom Appointed: Members (2432037) Date of Appointment: 10 November 2015 By whom Appointed: Members (2432068) Name2432036 of Company: MANTRE LIMITED Company Number: 02644285 Name2432018 of Company: HAMMOND & BROWN LIMITED Registered office: Pattinsons Insolvency Limited, Kings Business Company Number: 04656110 Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB Registered office: Pattinsons Insolvency Limited, Kings Business Type of Liquidation: Members Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB Ian Pattinson, Pattinsons Insolvency Limited, Kings Business Centre, Type of Liquidation: Members 90-92 King Edward Road, Nuneaton, CV11 4BB, Ian Pattinson, Pattinsons Insolvency Limited, Kings Business Centre, [email protected] 90-92 King Edward Road, Nuneaton, CV11 4BB, Office Holder Number: 004422. [email protected] Date of Appointment: 29 October 2015 Office Holder Number: 004422. By whom Appointed: Members (2432036) Date of Appointment: 29 October 2015 By whom Appointed: Members (2432018) Company2432038 Number: 03062748 Name of Company: MASLINSKI & CO. LIMITED Company2431874 Number: SC304313 Nature of Business: Banks Name of Company: JACK HOMES LIMITED Type of Liquidation: Members Type of Liquidation: Members Registered office: C/o MBI Coakley, 2nd Floor, Shaw House, 3 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Tunsgate, Guildford, Surrey, GU1 3QT The Parsonage, Manchester M3 2HW Principal trading address: Aruna House, 2 Kings Road, Haslemere, Principal trading address: The Steading, Hatton Mains Farm, Surrey, GU27 2QT Laurencekirk, Aberdeenshire, AB30 1PR Dermot Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Parsonage, Manchester M3 2HW Bowell,(IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, Office Holder Number: 8608. 3 Tunsgate, Guildford, Surrey GU1 3QT. Further details contact: Katie Dixon, Email: Further details contact: Dermot Coakley and Michael Bowell, Email: [email protected], Tel: +44 (0161) 907 4044. [email protected] or Tel: 0845 310 2776. Alternative contact: Date of Appointment: 06 November 2015 Shaun Walker By whom Appointed: Members (2431874) Date of Appointment: 05 November 2015 By whom Appointed: Members (2432038)

Name2432023 of Company: JOHN DEVEREUX & SONS LIMITED Company Number: 00164578 Registered office: Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD Nature of Business: Property Letting Type of Liquidation: Members Voluntary Liquidation A J Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, 01502 563921 Office Holder Number: 8961. Date of Appointment: 6 November 2015 By whom Appointed: The Members (2432023)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 75 COMPANIES

Company2432034 Number: 02030523 Company2432026 Number: 05568063 Name of Company: MCC LEASING (NO. 6) LIMITED Name of Company: NUTRITION DOCTORS LIMITED Company Number: 00177322 Nature of Business: Activities of Sport Clubs Name of Company: MERCANTILE INDUSTRIAL LEASING LIMITED Type of Liquidation: Members' Voluntary Liquidation Previous Name of Company: Mercantile Commercial Union Leasing Registered office: 10 St Helens Road, Swansea SA1 4AW Limited (from 20/01/1970 to 14/06/1979) and The Mercantile Union Principal trading address: Springfield Farm, Blakehill, Shibden, Guarantee Corporation Limited (from 17/10/1921 to 20/01/1970) Halifax, HX3 7UL Nature of Business: Non-trading Company Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Type of Liquidation: Members Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Registered office: Both: Churchill Plaza, Churchill Way, Basingstoke, Office Holder Numbers: 11950 and 9680. Hampshire, RG21 7GP Date of Appointment: 12 November 2015 Principal trading address: Both: Churchill Plaza, Churchill Way, By whom Appointed: Members Basingstoke, Hampshire, RG21 7GP Further information about this case is available from Alun Evans at the Stephen Roland Browne,(IP No. 009281) and Christopher Richard offices of McAlister & Co Insolvency Practitioners Ltd on 01443 Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 866370 or at [email protected]. (2432026) Shoe Lane, London EC4A 3BQ. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Company2432025 Number: 07950463 Date of Appointment: 09 November 2015 Name of Company: OCEAN BOND LTD By whom Appointed: The Company (2432034) Nature of Business: Other business support service activities Type of Liquidation: Members Registered office: c/o Mercer & Hole, Fleet Place House, 2 Fleet Company2432074 Number: 07824552 Place, London EC4M 7RF Name of Company: MJR ANALYTICAL SERVICES LIMITED Principal trading address: 3rd Floor, Bury House, 31 Bury Street, Nature of Business: Business Analysis London EC3A 5AH Type of Liquidation: Members Christopher Laughton,(IP No. 6531) and Henry Nicholas Page,(IP No. Registered office: C/O Clarke Bell, Parsonage Chambers, 3 The 12250) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, Parsonage, Manchester, M3 2HW London, EC4M 7RF. Principal trading address: 8 Jasmine Close, Chatham, Kent, ME5 0RG Further information can be obtained from the Joint Liquidators or the John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage case administrator Adam Seymour at Mercer & Hole, Fleet Place Chambers, 3 The Parsonage, Manchester M3 2HW. House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. For further details contact: Katie Dixon, Email: Date of Appointment: 10 November 2015 [email protected], Tel: 0161 907 4044. By whom Appointed: Members (2432025) Date of Appointment: 06 November 2015 By whom Appointed: Members (2432074) This2432045 notice is in substitution for that which appeared in The London Gazette dated 16 October 2015 on page 19611: Company2432111 Number: 03926335 Company Number: 02884988 Name of Company: NEPTUNE PFI RUTHIN LIMITED Name of Company: ORMANDY MANAGEMENT SERVICES LTD. Company Number: 05580117 Trading Name: Ormandy Name of Company: NYOP RUTHIN LIMITED Nature of Business: Holding Company Company Number: 07178288 Type of Liquidation: Members Name of Company: BRYNI RUTHIN UK LIMITED Registered office: The Barns, Clifton Court, Clifton Severn Stoke, Previous Name of Company: Guildshelf (240) Limited Worcester, WR8 9JF Nature of Business: Non trading companies Principal trading address: The Barns, Clifton Court, Clifton Severn Type of Liquidation: Members' Voluntary Liquidation Stoke, Worcester, WR8 9JF Registered office: (of all 3 companies) 378/380 Deansgate, Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, Manchester M3 4LY (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street Laura May Waters and Karen Lesley Dukes of House, 30-34 New Bridge Street, London, EC4V 6BJ. PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 For further details contact: Georgina Marie Eason, Email: 2RT [email protected] Tel: 0207 429 4100 Alternative contact: Office Holder Numbers: 9477 and 9369. Glenn Adams, Email: [email protected], Tel: 0207 429 0519 Date of Appointment: 6 November 2015 Date of Appointment: 03 October 2015 By whom Appointed: Members By whom Appointed: Members (2432045) Further information about these cases is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 0207 212 6394. (2432111) Company2432035 Number: 04080607 Name of Company: PURE CAPS LIMITED Company2432110 Number: 07677949 Trading Name: Pure Bio Limited Name of Company: NOVITEK LIMITED Previous Name of Company: Pure Bio Limited Nature of Business: Computer Consultancy Nature of Business: Agents specialised in the sale of particular Type of Liquidation: Members products Registered office: 6 Crowther Close, Fulham, London, SW6 7EY Type of Liquidation: Members Principal trading address: 6 Crowther Close, Fulham, London, SW6 Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 7EY 1EE (Formerly) Cornelius House, 178-180 Church Road, Hove, East Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Services Ltd, Sussex, BN3 2DJ KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Principal trading address: Weald House, Worthing Road, Southwater, Further details contact: Philip Beck, Email: West Sussex, RH13 9JB [email protected], Tel: 01442 275794. John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) Date of Appointment: 09 November 2015 both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East By whom Appointed: Members (2432110) Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322 960. Alternatively enquiries can be made Sara Page by email at to [email protected] or tel 01273 322960 Date of Appointment: 02 November 2015 By whom Appointed: Members (2432035)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2432077 Number: 01086455 Company Number: 04130585 Name of Company: R.L. DAVISON & CO. LIMITED Name of Company: ZANELAND PROPERTIES LIMITED Nature of Business: Activities of insurance agents and brokers Nature of Business: (All) Office and Administration Type of Liquidation: Members Type of Liquidation: Members Registered office: c/o Mercer & Hole, Fleet Place House, 2 Fleet Registered office: (All) 2nd Floor, 170 Edmund Street, Birmingham, B3 Place, London, EC4M 7RF 2HB Principal trading address: 31 Bury Street, London, EC3A 5AH Principal trading address: (All) 100 Dudley Road East, Oldbury, West Christopher Laughton,(IP No. 6531) and Henry Nicholas Page,(IP No. Midlands, B69 3DY 12250) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, Gerald Clifford Smith,(IP No. 6335) of FRP Advisory LLP, 2nd Floor, London, EC4M 7RF. 170 Edmund Street, Birmingham, B3 2HB and Rajnesh Mittal,(IP No. Further information can be obtained from the Joint Liquidators or the 15674) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, case administrator Adam Seymour on Tel: 020 7236 2601. Birmingham, B3 2HB. Date of Appointment: 10 November 2015 Further details contact: The Joint Liquidators, Email: By whom Appointed: Members (2432077) [email protected] Date of Appointment: 09 November 2015 By whom Appointed: Members (2432063) 2432058Company Number: 04334453 Name of Company: R.L. DAVISON (HOLDINGS) LIMITED Nature of Business: Activities of financial services holding companies Name2432055 of Company: SARACO’S LIMITED Type of Liquidation: Members Company Number: 05090631 Registered office: C/o Mercer & Hole, Fleet Place House, 2 Fleet Registered office: Pattinsons Insolvency Limited, Kings Business Place, London, EC4M 7RF Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB Principal trading address: 3rd Floor, Bury House, 31 Bury Street, Type of Liquidation: Members London, EC3A 5AH Ian Pattinson, Pattinsons Insolvency Limited, Kings Business Centre, Christopher Laughton,(IP No. 6531) and Henry Nicholas Page,(IP No. 90-92 King Edward Road, Nuneaton, CV11 4BB, 12250) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, [email protected] London, EC4M 7RF. Office Holder Number: 004422. Further information can be obtained from the Joint Liquidators or the Date of Appointment: 29 October 2015 case administrator Adam Seymour, at Mercer & Hole, Fleet Place By whom Appointed: Members (2432055) House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. Date of Appointment: 10 November 2015 By whom Appointed: Members (2432058) Company2432056 Number: 07970565 Name of Company: SEMSOLS LIMITED Nature of Business: Information Technology Consultancy Company2432076 Number: 03664344 Type of Liquidation: Members' Voluntary Liquidation Name of Company: ROEMORRIS LIMITED Registered office: 27 Church Street Rickmansworth Hertfordshire Previous Name of Company: Morrisroe Limited WD3 1DE Nature of Business: Construction of commercial buildings Principal trading address: Flat 51, 13 Hornsey Street, London, N7 8GF Type of Liquidation: Members Bijal Shah of RE10 (South East) Limited, 27 Church Street, Registered office: Unit 4 Oaks Court, Warwick Road, Borehamwood, Rickmansworth, Hertfordshire WD3 1DE Hertfordshire, WD6 1GS Office Holder Number: 8717. Principal trading address: Unit 4 Oaks Court, Warwick Road, Date of Appointment: 11 November 2015 Borehamwood, Hertfordshire, WD6 1GS By whom Appointed: Members Darren Edwards,(IP No. 10350) of Aspect Plus Limited, 40a Station Further information about this case is available from Chloe Fortucci at Road, Upminster, Essex, RM14 2TR. the offices of RE10 (South East) Limited on 020 8315 7430 or at For further details contact: Darren Tapsfield on tel: 01708 300170 or [email protected]. (2432056) email: [email protected] Date of Appointment: 09 November 2015 By whom Appointed: Members (2432076) Company2432060 Number: 02910147 Name of Company: SHIRLEY AVENUE LIMITED Previous Name of Company: Tranmar (UK) Limited Company2432059 Number: 06918537 Nature of Business: Metal Product Trader Name of Company: ROTLIEGEND & ZECHSTEIN LIMITED Type of Liquidation: Members Nature of Business: Information technology consultancy activities Registered office: 46 Shirley Avenue, Cheam, Sutton, Surrey, SM2 Type of Liquidation: Members 7QR (To be changed to: 3-5 Rickmansworth Road, Watford, Registered office: 112 Morden Road, London, SW19 3BP Hertfordshire WD18 0GX) Principal trading address: N/A Principal trading address: 46 Shirley Avenue, Cheam, Sutton, Surrey, Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William SM2 7QR Road, London, NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Michael Finch,(IP No. 9672) of Moore Stephens LLP, 3-5 Partners, 11-15 William Road, London, NW1 3ER. Rickmansworth Road, Watford, Hertfordshire WD18 0GX. For further details contact: Email: [email protected] Tel: 020 For further details contact: Michael Finch, Email: 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828. [email protected] Tel: +44 (0) 1923 236622 Fax: Date of Appointment: 30 October 2015 +44 (0) 1923 245660 By whom Appointed: Members (2432059) Date of Appointment: 05 November 2015 By whom Appointed: Members (2432060)

Company2432063 Number: 02910692 Name of Company: RT (BRIDGEND) LIMITED Company2432057 Number: 06821224 Company Number: 04144897 Name of Company: SHIV ITIL CONSULTANTS LIMITED Name of Company: APPLEGARTH PROPERTIES LIMITED Nature of Business: Business and domestic software development Type of Liquidation: Members Registered office: 2 Clarendon Road, Ashford, Middlesex, TW15 2QE Principal trading address: 2 Clarendon Road, Ashford, Middlesex, TW15 2QE Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 77 COMPANIES

For further details contact: Donald Iain McNaught, Tel: 0141 222 Company2432053 Number: 07262111 5800. Alternative contact: Emma Davidson Name of Company: VIVENTI SOLUTIONS LIMITED Date of Appointment: 09 November 2015 Previous Name of Company: Viventi Solutions (UK) Limited By whom Appointed: Members (2432057) Nature of Business: Interior concept and procurement management Type of Liquidation: Members Registered office: 261 Woolwich Road, London, SE2 0AR 2432149Name of Company: SUTTON MANOR PROPERTY MANAGEMENT Principal trading address: 261 Woolwich Road, London, SE2 0AR LIMITED Andrew Tate,(IP No. 8960) and Maxine Reid,(IP No. 11492) both of Company Number: 03785151 Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Registered office: Mulberry House, 53 Church Street, Weybridge, Kent, ME4 4QU. Surrey KT13 8DJ Further details contact: Andrew Tate or Maxine Reid, Email: Principal trading address: 138A Central Road, Worcester Park, Surrey [email protected] Tel: 0330 124 1399 KT4 8NW Date of Appointment: 10 November 2015 Nature of Business: Property Investment By whom Appointed: Members (2432053) Type of Liquidation: Members Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) 2432041Company Number: 07711634 855515 Name of Company: VR PEOPLE LIMITED Office Holder Number: 5280. Nature of Business: Legal Services Date of Appointment: 12 October 2015 Type of Liquidation: Members By whom Appointed: Members (2432149) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: Flat 47 Park Central Building, Bow Quarter, This2432052 notice is in substitution for that which appeared in The London 60 Fairfield Road, London, E3 2US Gazette dated 16 October 2015 on page 19620: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Company Number: 01062689 Chambers, 3 The Parsonage, Manchester M3 2HW. Name of Company: T.H. BURGESS INVESTMENTS LIMITED Further details contact: Katie Dixon, Email: [email protected] Nature of Business: Investments Tel: +44 (0161) 907 4044 Type of Liquidation: Members Date of Appointment: 06 November 2015 Registered office: The Barns, Clifton Court, Clifton Severn Stoke, By whom Appointed: Members (2432041) Worcester, WR8 9JF Principal trading address: The Barns, Clifton Court, Clifton Severn Stoke, Worcester, WR8 9JF Name2432148 of Company: W A G GIBB LIMITED Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, Company Number: 03367190 (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street Registered office: Pattinsons Insolvency Limited, Kings Business House, 30-34 New Bridge Street, London, EC4V 6BJ. Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB For further details contact: Georgina Marie Eason, Email: Type of Liquidation: Members [email protected], Tel: 0207 429 4100. Alternative contact: Ian Pattinson, Pattinsons Insolvency Limited, Kings Business Centre, Glenn Adams, Email: [email protected], Tel: 0207 429 0519. 90-92 King Edward Road, Nuneaton, CV11 4BB, Date of Appointment: 03 October 2015 (2432052) [email protected] Office Holder Number: 004422. Date of Appointment: 29 October 2015 Company2432061 Number: 04351713 By whom Appointed: Members (2432148) Name of Company: TARA HOUSING LIMITED Nature of Business: General Construction and Demolition Type of Liquidation: Members Company2432049 Number: 03278673 Registered office: 171-173 Gray’s Inn Road, London, WC1X 8UE Name of Company: WINDMILL COMPUTER SOLUTIONS LTD Principal trading address: 1 Bridgehill Close, Wembley, Middlesex, Nature of Business: IT Consultants HA0 1EP Type of Liquidation: Members N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Leonard Curtis, One Great Cumberland Place, Marble Arch, London The Parsonage, Manchester M3 2HW W1H 7LW. Principal trading address: 20 Windmill Close, Hove, East Sussex, BN3 Further details contact: Email: [email protected] Tel: 020 7LJ 7535 7000. Alternative contact: Samuel Wood John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Date of Appointment: 05 November 2015 Chambers, 3 The Parsonage, Manchester M3 2HW. By whom Appointed: Members (2432061) For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 Date of Appointment: 03 November 2015 Company2432073 Number: 05684301 By whom Appointed: Members (2432049) Name of Company: TYCOUN LIMITED Nature of Business: Management Services Type of Liquidation: Members Registered office: 171-173 Grays Inn Road, London WC1X 8UE Principal trading address: Flat A, 10 Chantrey Road, London SW9 9TE N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Further details: Email [email protected] Tel: 020 7535 7000. Alternative contact: Samuel Wood Date of Appointment: 03 November 2015 By whom Appointed: Members (2432073)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2432046 Number: 03039750 THE INSOLVENCY (NI) ORDER 1989 Name of Company: XANSA QUEST LIMITED Notice is hereby given pursuant to Article 80 of the Insolvency (NI) Previous Name of Company: Xansa Employee Trust Company Order 1989, that the final meeting of members of the above named Limited; FI Group Employee Trust Company Limited; FI Group Quest Company will be held at the offices of McKeague Morgan & Trustee Company Limited; Funnylaugh Limited Company, 27 College Gardens, Belfast BT9 6BS on Tuesday 15th Nature of Business: Non-trading Company December 2015 commencing at 11.00 am, for the purposes of having Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 accounts laid before the members showing how the winding-up has 1EE been conducted and the property of the Company disposed of, and Principal trading address: Three Cherry Trees Lane, Hemel hearing any explanation that may be given by the Liquidator. Hempstead, Hertfordshire, HP2 7AH A member entitled to attend and vote at the meeting may appoint a Company Number: 03535329 proxy, who need not be a member, to attend and vote instead of him/ Name of Company: MUMMERT + PARTNER UK LIMITED her. Previous Name of Company: Leeknight Limited I confirm that all known creditors have been paid in full Nature of Business: Management consultancy activities other than N McKeague, Liquidator financial management 13 November 2015 (2432878) Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE Principal trading address: Three Cherry Trees Lane, Hemel ANAYA2432081 CONSULTING LIMITED Hempstead, Hertfordshire, HP2 7AH (Company Number 08028342) Company Number: 02115949 Registered office: C/O York House, 249 Manningham Lane, Bradford, Name of Company: DRUID SYTEMS LIMITED BD8 7ER Nature of Business: Non-trading Company Principal trading address: 45 Haslemere Road, Bexleyheath, Kent, Previous Name of Company: Bigfactor Limited DA7 4NE Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1EE 1986, of a meeting of creditors for the purpose of laying before the Principal trading address: N/A creditors a report on the administration of the above liquidation and Company Number: 01948405 for determining whether the Liquidator may be granted his release Name of Company: DUHIG BERRY LIMITED under Section 173 of the Insolvency Act 1986. Nature of Business: Non-trading Company Proxies to be used at the meeting must be lodged with the Liquidator Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA 1EE no later than 12 noon on the business day preceding the meeting at Principal trading address: N/A 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on 23 December Company Number: 01997758 2015 at 10.00 am. Name of Company: KERMON LIMITED Date of Appointment: 26 November 2014 Nature of Business: Non-trading Company Office Holder details: Tauseef A Rashid, (IP No. 9718) of Kingsland Previous Name of Company: Kermon Associates Limited Business Recovery, Bolton House, 18 Bolton Road, Bradford, West Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Yorkshire, BD1 4DA 1EE For further details contact: Tel: 0800 955 3595. Alternative contact: Principal trading address: N/A Hayley Williams Company Number: 02241974 Tauseef Rashid, Liquidator Name of Company: O.S.I. SERVICES (U.K.) LIMITED 09 November 2015 (2432081) Nature of Business: Non-trading Company Previous Name of Company: Passhasty Limited Type of Liquidation: Members BARGATE2432089 DEVELOPMENTS (BELPER) LIMITED Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 (Company Number 07847717) 1EE Registered office: The Mills, Canal Street, Derby. DE1 2RJ Principal trading address: N/A Principal trading address: Acacia House, 29 Bridge Street, Belper, John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) Derby DE56 1AY both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Sussex BN1 1EE. ACT 1986, that the Final General Meeting of the Members of the Any person who requires further information may contact the Joint above-named Company will be held at the offices of Bates Weston Liquidator by telephone on 01273 322 960. Alternatively enquiries can LLP, The Mills, Canal Street, Derby DE1 2RJ on Wednesday 23 be made to Sara Page by email at [email protected] or December 2015 at 1000 hours precisely, for the purpose of receiving by telephone on 01273 322960. the Liquidator’s Report on her acts and dealings and her conduct of Date of Appointment: 06 November 2015 the liquidation. The following resolutions will be considered at the By whom Appointed: Members (2432046) Meeting: (1) To approve the Liquidator’s Receipts and Payments. (2) To approve that the Liquidator destroys the books and records 2432048Company Number: 05890481 etc., eighteen months after the dissolution of the Company. Name of Company: XO SOLUTIONS CONSULTING LIMITED (3) To determine the Liquidator’s release. Nature of Business: Computer consultancy Proxies to be used at the Meeting must be lodged at the offices of Type of Liquidation: Members Bates, Weston LLP, The Mills, Canal Street, Derby DE1 2RJ not later Registered office: 225 Ellerdine Road, Hounslow, TW3 2PZ than 12.00 noon on the business day before the meeting to entitle you Principal trading address: 225 Ellerdine Road, Hounslow, TW3 2PZ to vote at the meeting. Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Any Member entitled to attend and vote is entitled to appoint a proxy Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. to attend and vote instead of him, and such proxy need not also be a Further details contact: Philip Beck, Email: Member. [email protected] Tel: 01442 275794 Megan Wallis, Liquidator (Office Holder Number 014290), Bates Date of Appointment: 06 November 2015 Weston LLP, The Mills, Canal Street, Derby DE1 2RJ. Telephone By whom Appointed: Members (2432048) 01332 365855, Email: [email protected]. Date of Appointment: 10 March 2015 11 November 2015 (2432089) FINAL MEETINGS

ABC2432878 OUTDOOR LIMITED In Members Voluntary Liquidation (Company Number NI 020709)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 79 COMPANIES

EQL2432099 ADVISORY LIMITED HORTONHILL2432145 LIMITED (Company Number 08360519) (Company Number 07355441) Registered office: 25 Farringdon Street, London EC4A 4AB Registered office: 125 Colmore Row, Birmingham B3 3SD Principal trading address: 10th Floor, K & B Accountancy Group, Principal trading address: The Laurels, Shaw Lane, Albrighton, London E14 5AA Wolverhampton WV7 3DT Notice is hereby given that the Joint Liquidators have summoned a C K Rayment (insolvency practitioner number 6775) of BDO LLP, 125 final meeting of the Company’s members under Section 94 of the Colmore Row, Birmingham B3 3SD was appointed Liquidator of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ above company at a General Meeting held on 30 January 2015. account showing how the winding up has been conducted and the NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency property of the Company disposed of. The meeting will be held at 25 Act 1986, that a Final General Meeting of the Members of the above Farringdon Street, London, EC4A 4AB on 8 January 2016 at 11.00 named company will be held at the offices of BDO LLP, 2 Snow Hill, am. Birmingham B4 6GA, on 17 December 2015 at 10.00 am, for the In order to be entitled to vote at the meeting, members must lodge purpose of having an account laid before the meeting and to receive their proxies with the Joint Liquidators at 25 Farringdon Street, the Liquidator's report, showing how the winding-up of the Company London, EC4A 4AB by no later than 12.00 noon on the business day has been conducted and its property disposed of and of hearing any prior to the day of the meeting. explanation that may be given by the Liquidator. Any member entitled Date of Appointment: 12 August 2014. to attend and vote at the above mentioned meeting is entitled to Office Holder details: Alexander Kinninmonth, (IP No. 9019) and Karen appoint a proxy to attend and vote instead of him, and such proxy Spears, (IP No. 8854) both of RSM Restructuring Advisory LLP, 25 need not also be a member. Farringdon Street, London, EC4A 4AB Please note that the Birmingham office of BDO LLP is due to move The Joint Liquidators can be contacted on Tel: 0203 201 8038. premises on 4 December 2015. Accordingly, any correspondence Alternative contact: Thomas Beat. prior to 4 December 2015 should be sent to BDO LLP, 125 Colmore Alexander Kinninmonth and Karen Spears, Joint Liquidators Row, Birmingham B3 3SD, and after 4 December 2015 to BDO LLP, 2 11 November 2015 (2432099) Snow Hill, Birmingham B4 6GA. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at [email protected] 2432093FIZZLEBOLT LIMITED Christopher Kim Rayment, Liquidator (Company Number 08576865) Dated: 11 November 2015 (2432145) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: 155 Barcombe Avenue, London SW2 3BQ LOHIER2432096 SERVICES LIMITED Notice is hereby given, in pursuance of Section 94 of the Insolvency (Company Number 07976568) Act 1986 that a General Meeting of the above named company will be Registered office: Airport House, Purley Way, Croydon, Surrey CR0 held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, 0XZ Heskin, Preston PR7 5PA on 11 December 2015 at 11.00 am for the Principal trading address: 50 Westhall Road, Warlingham, Surrey CR6 purpose of having an account laid before the members showing the 9BH manner in which the winding up has been conducted and the property Notice is hereby given, pursuant to Section 94 of the Insolvency Act of the Company disposed of, and of hearing any explanation that may 1986, that the final meeting of the above named Company will be held be given by the Liquidator, and also of determining by Extraordinary at the offices of Frost Group Limited, Airport House, Purley Way, Resolution the manner in which the books, accounts and documents Croydon CR0 0XZ on 16 December 2015 at 10.00 am, for the purpose of the Company and of the Liquidator shall be disposed of. of laying before the meeting an account showing how the winding up A member entitled to attend and vote at the above meeting may has been conducted and the Company's property disposed of and appoint a proxy or proxies to attend and vote instead of him. A proxy hearing any explanation that may be given by the Joint Liquidators need not be a member of the Company. and to determine whether the Joint Liquidators should have their For further details contact: John-Paul Lander, Marshall Peters release. Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: A member entitled to attend and vote at the above meeting may 01257 452 021, Email: [email protected]. appoint a proxy to attend and vote instead of him or her. A proxy Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin need not be a member of the Company. Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Date of A Proxy form for use at the meeting must be lodged, together with appointment: 6 May 2015 proof of debt, at the offices of Frost Group Limited, Airport House, 6 November 2015 (2432093) Purley Way, Croydon, CR0 0XZ no later than 12 noon on the business day preceding the date of the meeting. For further information contact: Kelly Walford, E-mail: FOYLE2432866 PLASTERING LIMITED [email protected], Telephone: 01202 651305. (Company Number NI026467) Dated: 11 November 2015 In Members Voluntary Liquidation Jeremy Charles Frost (IP Number 9091), Joint Liquidator (Appointed THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 on 30 January 2015) NOTICE IS HEREBY GIVEN, in pursuance of Article 80 of the Frost Business Recovery, Airport House, Purley Way, Croydon CR0 Insolvency (Northern Ireland) Order 1989 that a FINAL MEETING of 0XZ ([email protected]) (2432096) the above named company will be held at 10.30am on Tuesday 15 December 2015 at McCambridge Duffy LLP, 35 Templemore Business Park, Northland Road, Derry for the purpose of having an NAVITAS2432101 GLOBAL RESOURCES LIMITED account laid before members showing the manner in which the (Company Number 07782371) winding-up has been conducted and the property of the company Registered office: Lynton House, 7-12 Tavistock Square, London, disposed of, and of hearing any explanation that may be given by the WC1H 9LT Liquidator. Principal trading address: c/o 7th Floor, 13 Hanover Square, London, Any member entitled to attend and vote at the above meeting may W1S 1HW appoint a proxy or proxies to attend and vote instead of him. A proxy A final general meeting of the sole member of the above named need not be a member of a company. Company has been summoned by the Joint Liquidators under Section Proxies to be used at the meeting should be lodged at McCambridge 94 of the Insolvency Act 1986 for the purpose of having an account Duffy LLP, 35 Templemore Business Park, Northland Road, Derry no laid before them, and to receive the report of the Liquidator showing later than 12 noon on the working day immediately before the meeting how the winding-up has been conducted, and the property of the James Green Company disposed of, and of hearing any explanation that may be Liquidator given by the Liquidator. 12 November 2015 (2432866)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The meeting will be held at Lynton House, 7-12 Tavistock Square, PRAXIS2432114 HOMES LIMITED London WC1H 9LT on 17 December 2015 at 11.00 am. A proxy form (Company Number 04924818) must be lodged with the Joint Liquidators no later than 12.00 noon on Registered office: Mulberry House, 53 Church Street, Weybridge, 16 December 2015. A member is entitled to appoint another person Surrey KT13 8DJ as his proxy to exercise all or any of his rights to attend, speak and Principal trading address: Suite 11, The Monument, Monument Hill, vote at the above meeting. In the case of a company having a share Weybridge, Surrey KT13 8RN capital, a member may appoint more than one proxy in relation to the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting, provided that each proxy is appointed to exercise the rights 1986 that a Final Meeting of the members of the above-named attached to a different share or shares held by him, or (as the case Company will be held on 16 December 2015 at 10.00 am at the may be) to a different £10, or multiple of £10, of stock held by him. offices of Piper Thompson, Mulberry House, 53 Church Street, Date of Appointment: 15 October 2014 Weybridge, Surrey KT13 8DJ, for the purpose of having an Account Office Holder details: Robert Harry Pick, (IP No. 8745) and Simon laid before them and to receive the Liquidator’s Report showing how James Underwood, (IP No. 2603) both of Menzies LLP, Lynton House, the winding-up of the Company has been conducted and its property 7-12 Tavistock Square, London, WC1H 9LT disposed of, and hearing any explanation that may be given by the For further details contact: Jessica Le, email: [email protected] Tel: Liquidator. 020 7387 5868 Any member entitled to attend and vote at the meeting may appoint a Robert Harry Pick, Joint Liquidator proxy to attend and vote on their behalf. A form of proxy must be 11 November 2015 (2432101) lodged with myself no later than 12 noon on 15 December 2015. A proxy need not be a member of the Company. Tony James Thompson, Piper Thompson (IP No. 5280) Liquidator, 2432155NOONWEST LIMITED Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (Company Number 03624388) (Telephone 01932 855515). Registered office: Winchester House, Deane Gate Avenue, Taunton, 9 November 2015 (2432114) Somerset TA1 2UH Principal trading address: 21 The Old Mills, Westbury, Sherborne, Dorset DT9 3RQ SAMA2432116 BUSINESS LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 07622460) 1986, that a General Meeting of the Members of the above named Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Company will be held at Winchester House, Deane Gate Avenue, 3WQ Taunton TA1 2UH on 17 December 2015 at 10.30 am, for the purpose Principal trading address: 26 New House Farm Drive, Northfield, of having an account laid before them and to receive the Liquidator’s Birmingham, B31 2FN final report, showing how the winding-up of the Company has been Notice is hereby given pursuant to Section 94 of the Insolvency Act conducted and its property disposed of, and of hearing any 1986 that a Final Meeting of the Members of the above named explanation that may be given by the Liquidator. Company will be held at the offices of Poppleton & Appleby, 16 Any Member entitled to attend and vote at the above meeting is Oxford Court, Bishopsgate, Manchester, M2 3WQ on 14 December entitled to appoint a proxy to attend and vote instead of him, and 2015 at 10.00 am, for the purpose of having an account laid before such proxy need not also be a Member. them, and to receive the report of the Joint Liquidators showing how Office Holder Details: Timothy Alexander Close (IP number 8023) of the winding-up of the Company has been conducted and its property Milsted Langdon LLP, Winchester House, Deane Gate Avenue, disposed of, and of hearing any explanation that may be given by the Taunton, Somerset TA1 2UH. Date of Appointment: 24 March 2015. Joint Liquidators and also of determining by Special Resolution the Further information about this case is available from Paul Royal at the manner in which the books, accounts and documents of the offices of Milsted Langdon LLP on 01823 445566 or at Company and of the Joint Liquidators shall be disposed of. A member [email protected]. entitled to attend and vote at the above meeting may appoint a proxy Timothy Alexander Close, Liquidator or proxies to attend and vote instead of him. A proxy need not be a Dated 11 November 2015 (2432155) member of the Company. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ no later than 12.00 noon on the business day 2432115PAYSUITE LIMITED preceding the meeting. (Company Number 08158774) Date of Appointment: 8 May 2015 Registered office: No. 1 Dorset Street, Southampton, Hampshire, Office Holder details: Stephen James Wainwright, (IP No. 5306) and SO15 2DP Allan Christopher Cadman, (IP No. 9522) both of Poppleton & Principal trading address: 1 Cathedral Piazza, London, SW1E 5BP Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ A final meeting of the Company under Section 94 of the Insolvency Further details contact: The Joint Liquidators, Email: Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 [email protected], Tel: 0161 228 3028. Dorset Street, Southampton, Hampshire, SO15 2DP on 16 December Stephen James Wainwright, Joint Liquidator 2015 at 10.30 am for the purpose of receiving the Liquidator’s 09 November 2015 (2432116) account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise SIGMA2432112 MANAGEMENT SERVICES LIMITED all or any of his rights to attend and to speak and vote in his place. A (Company Number 03144905) member may appoint more than one proxy, provided that each proxy Registered office: Bailey House, 4-10 Barttelot Road, Horsham, West is appointed to exercise the rights attached to a different share or Sussex RH12 1DQ shares held by him. A proxy need not be a member of the Company. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency To be valid, a form of proxy must be deposited at the offices of Grant Act 1986 (as amended), that a final general meeting of the members Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, of the above named company will be held at 3rd Floor, One London SO15 2DP not less than 48 hours before the time for holding the Square, Cross Lanes, Guildford GU1 1UN on 14 December 2015 at meeting. 10.30 am, for the purpose of receiving an account showing the Date of Appointment: 29 June 2015. manner in which the winding up has been conducted and the property Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton of the company disposed of, and of hearing any explanation that may UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be given by the liquidators and to consider whether the liquidators Further details contact: Bruce Maidment, Email: should be released in accordance with Section 173(2)(d) of the [email protected] Tel: 01865 799 900 Insolvency Act 1986. Sean K Croston, Liquidator 09 November 2015 (2432115)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 81 COMPANIES

Any member entitled to attend and vote at the meeting is entitled to Notice is hereby given, pursuant to Section 94 of the Insolvency Act appoint a proxy to attend and vote Instead of him. A proxy need not 1986 (as amended), that a final General Meeting of the Company will be a member of the company. Proxies to be used at the meeting, be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A must be lodged with the liquidator at RSM Restructuring Advisory 3BQ on 16 December 2015 at 10.00 am for the purpose of receiving LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 an account showing the manner in which the winding up has been 1UN, no later than 12 noon on the preceding business day. conducted and the property of the Company disposed of, and of Office Holder Details: John David Ariel (IP number 7838) of RSM hearing any explanation that may be given by the Joint Liquidators. Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West The meeting will also consider and, if thought fit, pass the following Sussex RH10 1BG and Terence Guy Jackson (IP number 16450) of resolution: “That the Joint Liquidators’ statement of account for the RSM Restructuring Advisory LLP, Third Floor, One London Square, period of the liquidation be approved.” Any member of the Company Cross Lanes, Guildford GU1 1UN. Date of Appointment: 16 March entitled to attend and vote at the meeting is entitled to appoint a 2015. Further information about this case is available from Alison proxy to attend and vote instead of him/her. A proxy need not be a Young at the offices of Baker Tilly Restructuring and Recovery LLP on member of the Company. Proxy forms to be used at the meeting must 01483 307 155. be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 John David Ariel and Terence Guy Jackson, Joint Liquidators Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the (2432112) preceding business day. Date of appointment: 19 December 2012. 2432151SLEEPTIME BEDDING CO. LIMITED Office Holder details: Christopher Richard Frederick Day, (IP No. (Company Number 03529841) 008072) and Stephen Roland Browne, (IP No. 009281) both of Deloitte Registered office: Swan House, Brentwood, Essex, CM14 4HE LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Principal trading address: Suites 17 & 18 Riverside House, Lower For further details contact: Daniel Molloy on tel: 020 7303 4992 or Southend Road, Wickford, Essex, SS11 8BB email: [email protected] Date of Appointment 16 April 2014 Christopher Richard Frederick Day, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 09 November 2015 (2432264) INSOLVENCY ACT 1986, that a final meeting of the members of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, London WC1R 5EF on 12 SURREY2432262 MATCH LIMITED January 2016 at 10.00 am, for the purpose of receiving an account of (Company Number 03025960) the Liquidator’s acts and dealings and of the conduct of the winding Registered office: MBI Coakley Ltd, 2nd Floor, Shaw House, 3 up and how the Company’s property has been disposed of. Tunsgate, Guildford, Surrey GU1 3QT Members wishing to vote at the meeting, unless they are not a Principal trading address: Britannia House, Faraday Way Industrial corporate body and attending in person, must lodge their proxies at Park, Faraday Way, Orpington, Kent, BR5 3QW the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act London WC1R 5EF, no later than 12 noon on the business day before 1986, that a Final Meeting of members will be held at MBI Coakley the meeting. Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT S J Evans, Liquidator (IP No: 8759), Antony Batty & Company LLP, 3 on 15 December 2015 at 10.00 am for the purpose of having an Field Court, Gray’s Inn, London WCIR 5EF. Telephone: 020 7831 account laid before them and to receive the report of the Liquidators 1234, Fax: 020 7430 2727, Email: [email protected] showing how the winding up of the Company has been conducted Office contact: Tania and its property disposed of, and of hearing any explanation that may 10 November 2015 (2432151) be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business SMART2431882 RECOVERY UK day preceding the meeting. Company Number: SC318729 Date of appointment: 13 February 2015. Registered office: Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Office Holder details: Michael Bowell, (IP No. 7671) and Dermot 1YL Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw Principal trading address: 27 Huntly Street, Inverness, IV3 5PR House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: The Joint Liquidators on tel: 0845 310 1986, that an Annual and Final General Meeting of the members of 2776 or email: [email protected]. Alternative contact: Shaun the above named Company will be held at Bishop’s Court, 29 Albyn Walker. Place, Aberdeen, AB10 1YL on 14 December 2015 at 2.30 pm for the Michael Bowell, Joint Liquidator purpose of having an account laid before the members showing how 11 November 2015 (2432262) the winding up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator, and for the Liquidator to seek sanction for his release from T2432104 M HOMES LIMITED office. (Company Number 04713239) A Member entitled to attend and vote at the Meeting may appoint a Registered office: Sunrise House, Newdigate Road, Beare Green, Proxy or Proxies to attend and vote instead of him. A proxy need not Dorking, Surrey RH5 4QD be a Member of the Company. Date of Appointment: 24 October Principal trading address: 41 Cobham Grange, Between Streets, 2014. Cobham KT11 1DH Office Holder details: Gordon MacLure (IP No: 8201), of Johnston NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 Act 1986 that a meeting of members of the above named Company 1YL. will be held at Sunrise House, Newdigate Road, Beare Green, Further details contact: Lynda Matthews, Tel: 01224 212222. Dorking, Surrey RH5 4QD on 11 January 2016 at 10.30 am for the Gordon MacLure, Liquidator purposes of having an account laid before them showing how the 10 November 2015 (2431882) winding up has been conducted and the property of the Company disposed of and hearing any explanation from the Liquidator. A member entitled to vote at the meeting may appoint a proxy to SNAMPROGETTI2432264 LIMITED attend and vote in their place. A proxy need not be a member of the (Company Number 01154614) Company. Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Office Holder Details: Robert Duncan Stone (IP number 5801) of R Principal trading address: Snamprogetti House, Basing View, Duncan Stone & Co, Sunrise House, Newdigate Road, Beare Green, Basingstoke, Hampshire, RG21 4YY Dorking, Surrey RH5 4QD. Date of Appointment: 6 March 2012. Further information about this case is available from the offices of R Duncan Stone & Co on 01306713172. Robert Duncan Stone, Liquidator Dated: 12 November 2015 (2432104)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

THE2432092 BEACON PARTNERSHIP LIMITED The Joint Liquidators can be contacted on Tel: 0203 201 8038. (Company Number 04622921) Alternative contact: Thomas Beat. Registered office: 102 Sunlight House, Quay Street, Manchester M3 Karen Spears and Alexander Kinninmonth, Joint Liquidators 3JZ 11 November 2015 (2432103) Principal trading address: The Coach House, Lodge Lane, Dutton, Cheshire WA4 4HP Nature of business: Sourcing and sale of marketing data TRAFFORD2432113 BREEDER CO. LIMITED Date of appointment: 29 October 2014 (Company Number 00971994) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Registered office: C/o Mitchell Charlesworth LLP, Centurion House, ACT 1986, that a General Meeting of the Members of the Company 129 Deansgate, Manchester, M3 3WR. Previous Registered office will be held at 102 Sunlight House, Quay Street, Manchester M3 3JZ, address: Woodhouse Farm, Chester Road, Dunham on the Hill, on 23 December 2015 at 11.00 am for the purpose of having an Frodsham, Cheshire, WA6 0JQ account laid before them and to receive the Liquidator’s final report, Principal trading address: Woodhouse Farm, Chester Road, Dunham showing how the winding-up of the Company has been conducted on the Hill, Frodsham, Cheshire, WA6 0JQ and its property disposed of and of hearing any explanation that may Nature of business: Raising of poultry be given by the Liquidator. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Any Member entitled to attend and vote at the above meeting is INSOLVENCY ACT 1986, that a final meeting of the members of the entitled to appoint a proxy to attend and vote instead of him, and above named company will be held at Centurion House, 129 such proxy need not also be a Member. Proxies must be lodged at Deansgate, Manchester M3 3WR, on 15 December 2015 at 11.00 am, Harrisons Business Recovery and Insolvency Limited, 102 Sunlight for the purpose of showing how the winding up has been conducted House, Quay Street, Manchester M3 3JZ no later than 12.00 noon on and the property of the company disposed of, and of hearing any the business day before the meeting in order that the member be explanation that may be given by the Joint Liquidator, seeking entitled to vote. authority for the release from office of the Joint Liquidator and Paul Boyle, Liquidator (IP No: 008897), Harrisons Business Recovery seeking authority to destroy the books and records of the company, and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester 12 months after the dissolution of the company. M3 3JZ. Tel: 0161 876 4567, email: [email protected] A member entitled to attend and vote is entitled to appoint a proxy to Alternative person to contact with enquiries about the case: Julian attend and vote instead of him. A proxy need not be a member. Moules, 0161 876 4567. (2432092) Proxies to be used at the meetings must be lodged with the Joint Liquidator at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester M3 3WR no later than 12 noon on 14 December 2015. 2432100THE DOCTORS LABORATORY (MANCHESTER) LIMITED Office Holders acting as Joint Liquidator: Jeremy Paul Oddie (IP (Company Number 02171329) Number 008918) and Paul Anthony Palmer (IP Number 009657) of C/o Registered office: No. 1 Dorset Street, Southampton, Hampshire, Mitchell Charlesworth LLP, Centurion House, 129 Deansgate, SO15 2DP Manchester M3 3WR Tel: 0161 817 6100. Appointed 14/11/2014. Principal trading address: 60 Whitfield Street, London, W1T 4EU Further information can be obtained from Kenzie Mancier, Tel: 0161 A final meeting of the Company under Section 94 of the Insolvency 817 6100 Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Paul A Palmer, Joint Liquidator Dorset Street, Southampton, Hampshire, SO15 2DP on 16 December 11 November 2015 (2432113) 2015 at 11.00 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 Liquidator. TROWBRIDGE2432154 STEELE LIMITED A member entitled to attend and vote may appoint a proxy to exercise (Company Number 02849305) all or any of his rights to attend and to speak and vote in his place. A TROWBRIDGE STEELE CHHAPI LIMITED member may appoint more than one proxy, provided that each proxy (Company Number 03055069) is appointed to exercise the rights attached to a different share or TROWBRIDGE STEELE & PARTNERS LIMITED shares held by him. A proxy need not be a member of the Company. (Company Number 02219555) To be valid, a form of proxy must be deposited at the offices of Grant T S DESIGN GROUP LIMITED Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not (Company Number 03177877) less than 48 hours before the time for holding the meeting. CHAPMAN ROBINSON ARCHITECTS LIMITED Date of appointment: 13 March 2015 (Company Number 03697475) Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton The registered office for all 5 Companies is Suite A, 7th Floor, City UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Gate East, Tollhouse Hill, Nottingham NG1 5FS. The principal trading For further details contact: Bruce Maidment on email: address for all Companies was 58 Portswood Road, Southampton [email protected] or on tel: 01865 799900. SO17 2FW, except for Chapman Robinson Architects Limited, which Sean K Croston, Liquidator was 6 Commerical Street, Manchester, Lancashire M15 4PZ. 09 November 2015 (2432100) NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named Companies will be held at RSM Restructuring TIBTECH2432103 LTD Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, (Company Number 08582202) Nottingham NG1 5FS on 17 December 2015 at 11.00am for the Registered office: 25 Farringdon Street, London, EC4A 4AB purposes of receiving accounts showing the manner in which the Principal trading address: 3 Castlegate, Richmond, Surrey, TW9 2HL winding's up have been conducted and the property of each Notice is hereby given that the Joint Liquidators have summoned a company disposed of, and of hearing any explanation that may be final meeting of the Company’s members under Section 94 of the given by the Liquidators and to consider whether the Liquidators Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ should be released in accordance with Section 173(2)(d) of the account showing how the winding up has been conducted and the Insolvency Act 1986. property of the Company disposed of. The meeting will be held at 25 Any member entitled to attend and vote at the meeting is entitled to Farringdon Street, London, EC4A 4AB on 27 January 2016 at 11.00 appoint a proxy to attend and vote instead of him. A proxy need not am. be a member of the Companies. Proxies to be used at the meeting, In order to be entitled to vote at the meeting, members must lodge must be lodged with the Liquidator at RSM Restructuring Advisory their proxies with the Joint Liquidators at 25 Farringdon Street, LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham London, EC4A 4AB by no later than 12.00 noon on the business day NG1 5FS, no later than 12 noon on the preceding business day. prior to the day of the meeting. Date of Appointment: 4 August 2014. Office Holder details: Karen Spears, (IP No. 8854) and Alexander Kinninmonth, (IP No. 9019) both of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 83 COMPANIES

Office Holder Details: Damian Webb (IP number 14970) of RSM NOTICES TO CREDITORS Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB and Patrick Ellward (IP number 8702) of RSM Restructuring Advisory A2432062 CANNON BUSINESS SERVICES LIMITED LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham (Company Number 08821332) NG1 5FS. Date of Appointment: 8 December 2014. Further Registered office: The Breach, Haunton, Tamworth, Staffordshire, B79 information about this case is available from Louise Carrington at the 9HJ offices of RSM Restructuring Advisory LLP on 0115 964 4467. Principal trading address: The Breach, Haunton, Tamworth, Damian Webb and Patrick Ellward, Joint Liquidators Staffordshire, B79 9HJ Dated: 12 November 2015 (2432154) Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 6 November 2015 by a resolution of 2432136VERSEROSE LIMITED the Company. Notice is hereby given that the Creditors of the above- (Company Number 01576700) named Company are required on or before 10 December 2015 to Registered office: The Shard, 32 London Bridge Street, London, SE1 send in their names and addresses with particulars of their debts or 9SG claims, to the Liquidator and if so required by notice in writing from Principal trading address: 55 Station Road, Beaconsfield, Bucks, HP9 the said Liquidator, personally or by their solicitors, to come in and 1QL prove their said debts or claims at such time and place as shall be Notice is hereby given that a final general meeting of the above specified in such notice, or in default thereof they will be excluded named Company will be held at 10.00 am on 15 December 2015. The from the benefit of any distribution made before such debts are meeting will be held at The Shard, 32 London Bridge Street, London, proved. SE1 9SG. The meeting is called pursuant to Section 94 of the Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Insolvency Act 1986 for the purpose of receiving an account from the Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Joint Liquidators an explanation of how the winding up of the Hertfordshire, HP1 1FW. Company has been conducted and its property disposed of and to Further details contact: Philip Beck, Email: determine the release from office of the Joint Liquidators. [email protected], Tel: 01442 275794. A member entitled to attend and vote is entitled to appoint a proxy to Philip Alexander Beck, Liquidator attend and vote instead of him. A proxy need not be a member. 10 November 2015 (2432062) Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 14 AICSAC2432054 LIMITED December 2015. (Company Number 08283215) Date of Appointment: 20 February 2015 “the Company” Office Holder details: Paul David Williams, (IP No. 9294) and Jason Registered office: 11 Clifton Moor Business Village, James Nicolson James Godefroy, (IP No. 9097) both of Duff & Phelps Ltd, The Shard, Link, Clifton Moor, York YO30 4XG 32 London Bridge Street, London, SE1 9SG Principal trading address: 10 Helmsley Road, Sandal, Wakefield, WF2 For further details contact: Katie Baldwin, Email: 6QU [email protected] Tel: 020 7089 4718 The Company was placed into members’ voluntary liquidation on 4 Paul David Williams, Joint Liquidator November 2015 and on the same date, Rob Sadler (IP Number: 10 November 2015 (2432136) 009172) and David Adam Broadbent (IP Number: 009458), both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed WILLIAM2431872 SMITH (SHOE MERCHANTS) LIMITED as Joint Liquidators of the Company. Company Number: SC025563 NOTICE IS HEREBY GIVEN that the Creditors of the Company are In Members’ Voluntary Liquidation required on or before 7 December 2015 to send in their names and Notice is hereby given pursuant to Section 94 of the Insolvency Act addresses, particulars of their debts or claims and the names and 1986 that a Final Meeting of Members of the above named company addresses of their Solicitors (if any) to the undersigned Rob Sadler of will be held within the offices of Messrs Henderson Loggie, Chartered Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, Accountants, The Vision Building, 20 Greenmarket, Dundee on James Nicolson Link, Clifton Moor, York YO30 4XG the Joint Tuesday 15 December 2015 at 10.00 am for the purpose of receiving Liquidator of the Company and, if so required by notice in writing to an account of the winding up together with any explanations which prove their debts or claims at such time and place as shall be may be given and also determining the manner in which the books, specified in such notice, or in default thereof shall be excluded from accounts and documents of the company and of the Liquidator shall the benefit of any distribution made before such debts are proved. be disposed of. This notice is purely formal, the Company is able to pay all its known The attention of shareholders is drawn to the following: creditors in full. 1. Shareholders are entitled to vote at said meeting according to the Any person who requires further information may contact the Joint rights attaching to their shares. Liquidator by telephone on 01904 479801. Alternatively enquiries can 2. A Resolution at the meeting is passed if a majority in value of those be made to Chris Cox by e-mail at [email protected] or voting, vote in favour of it. by telephone on 01904 479801. 3. Proxies may be lodged at or before the meeting in the offices of the Rob Sadler, Joint Liquidator Liquidator, Messrs. Henderson Loggie CA, The Vision Building, 20 5 November 2015 (2432054) Greenmarket, Dundee, DD1 4QB. 4. The provisions of Part 7 of the Insolvency (Scotland) Rules 1986. If you are in any doubt as to any of these matters, you should consult AJAM2432051 4 LIMITED your solicitor immediately. (Company Number 08184730) Note Registered office: 171-173 Gray’s Inn Road, London WC1X 8UE A member who is entitled to attend and vote at the above meeting is Principal trading address: Flat A, 10 Chantrey Road, London SW9 9TE entitled to appoint a proxy to attend and vote on his/her behalf. The Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules person so appointed need not also be a member of the company. 1986, that a first and final dividend will be paid within a period of two Graeme C Smith months from the last date of proving. The last date for creditors to Liquidator prove claims in this liquidation is 2 December 2015. Creditors of the Henderson Loggie, Chartered Accountants, The Vision Building, 20 Company should send their addresses, descriptions and full Greenmarket, Dundee DD1 4QB particulars of their debt or claim to me at Leonard Curtis, One Great 5 November 2015 (2431872) Cumberland Place, Marble Arch, London W1H 7LW. Under the

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES provisions of the Insolvency Rules 1986, I am not obliged to deal with provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a may make it without regard to the claim of any person in respect of a debt not already proved. debt not already proved. Date of Appointment: 03 November 2015 Date of Appointment: 06 November 2015 Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Marble Arch, London W1H 7LW. Further details: Email: [email protected] Tel: 020 7535 For further details contact: Email: [email protected] Tel: 7000 Alternative contact: Samuel Wood. 020 7535 7000. Alternative contact: Samuel Wood N A Bennett, Joint Liquidator N A Bennett, Joint Liquidator 09 November 2015 (2432051) 09 November 2015 (2432050)

2432043AMONEX2 LIMITED BEECHWOOD2432075 BUSINESS SYSTEMS LTD (Company Number 07193537) (Company Number 07860066) Registered office: Rowardennan Well Farm, Lumby, Leeds LS25 5JA Registered office: C/O Parker Andrews Ltd, Unit 7 Trust Court, Vision NOTICE IS HEREBY GIVEN that Dave Clark of Clark Business Park, Chivers Way, Histon, Cambridge, CB24 9PW Recovery Limited, 26 York Place, Leeds, LS1 2EY, was appointed Principal trading address: 21 Beechwood Avenue, Amersham, Liquidator of the above Company on 10 November 2015. Buckinghamshire, HP6 6PL Creditors are required on or before the 11 December 2015, to send Notice is hereby given that the Creditors of the above named their names and addresses with particulars of their debts or claims, to Company are required on or before 22 December 2015 to send their the Liquidator, and if so required by notice in writing from the names and addresses and particulars of their debts or claims and the Liquidator, personally or by their solicitors, to come in and prove their names and addresses of their solicitors (if any) to Richard Cacho, of debts as such time and place as shall be specified in such notice, or Parker Andrews Ltd, Unit 7 Trust Court, Vision Park, Chivers Way, in default thereof they will be excluded from the benefit of any Histon, Cambridge, CB24 9PW the Liquidator of the said Company, distribution made before such debts are proven. and, if so required by notice in writing from the said Liquidator, by Further information about this case is available from Andy Lilley at the their solicitors or personally, to come in and prove their debts or offices of Clark Business Recovery Limited on 0113 243 8617 or at claims at such time and place as shall be specified in any such notice, [email protected]. or in default thereof they will be excluded from the benefit of any Dave Clark, Liquidator distribution made before such debts are proved. NOTE: This notice is 11 November 2015 (2432043) purely formal. All known creditors have been or will be paid in full. Date of Appointment: 02 November 2015 Office Holder details: Richard Cacho,(IP No. 11012) of Parker ANDREW2432044 EDWARDSON CONSULTING LIMITED Andrews Ltd, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, (Company Number 08574087) Cambridge, CB24 9PW. Registered office: 5 Brooklyn Drive, Emmer Green, Reading, RG4 8SR For further details contact: Richard Cacho, Tel: 0843 8860970. Principal trading address: 5 Brooklyn Drive, Emmer Green, Reading, Alternative contact: Calum O’Neill RG4 8SR Richard Cacho, Liquidator Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, 10 November 2015 (2432075) Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 6 November 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above- COLIN2432047 SWIFT ACCOUNTING LIMITED named Company are required on or before 10 December 2015 to (Company Number 08128876) send in their names and addresses with particulars of their debts or Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 claims, to the Liquidator and if so required by notice in writing from The Parsonage, Manchester M3 2HW the said Liquidator, personally or by their solicitors, to come in and Principal trading address: The Atrium, Curtis Road, Dorking, Surrey, prove their said debts or claims at such time and place as shall be RH4 1XA specified in such notice, or in default thereof they will be excluded Notice is hereby given that the creditors of the above-named from the benefit of any distribution made before such debts are company are required on or before 08 December 2015 to send in their proved. names and addresses and particulars of their debts or claims, and the Date of Appointment: 06 November 2015 names and addresses of their solicitors (if any) to John Paul Bell, Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Liquidator of the said company at Clarke Bell Limited, Parsonage Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and Hertfordshire, HP1 1FW. if so required by notice in writing from the Liquidator, by their Further details contact: Philip Beck, Email: Solicitors or personally, to come in and prove their said debts or [email protected], Tel: 01442 275794. claims at such time and place as shall be specified in such notice, or Philip Beck, Liquidator in default thereof they will be excluded from the benefit of any such 10 November 2015 (2432044) distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. 2432050ARCH SHIELD DEVELOPMENTS LIMITED Date of Appointment: 10 November 2015 (Company Number 08815048) Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Registered office: 171-173 Grays Inn Road, London, WC1X 8UE Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Principal trading address: 55 Manor Way, Blackheath, London, SE3 2HW. 9XG For further details contact: Katie Dixon, Email: Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules [email protected], Tel: +44 (0161) 907 4044. 1986, that a first and final dividend will be paid within a period of two John Paul Bell, Liquidator months from the last date of proving. The last date for creditors to 09 November 2015 (2432047) prove claims in this liquidation is 2 December 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great DASSIE2432042 LTD Cumberland Place, Marble Arch, London W1H 7LW. Under the (Company Number 06691048) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 50 Argyle Road, Whitstable, Kent, CT5 1JR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 85 COMPANIES

Notice is hereby given that the creditors of the above-named said company, and, if so required by notice in writing from the said company are required on or before 08 December 2015 to send in their Liquidator, are, personally or by their Solicitors, to come in and prove names and addresses and particulars of their debts or claims, and the their debts or claims at such time and place as shall be specified in names and addresses of their solicitors (if any) to John Paul Bell, such notice, or in default thereof they will be excluded from the Liquidator of the said company at Clarke Bell Limited, Parsonage benefit of any distribution. Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Note: This notice is purely formal. All creditors have been or will be by notice in writing from the Liquidator, by their Solicitors or paid in full. personally, to come in and prove their said debts or claims at such Robert Day, Liquidator time and place as shall be specified in such notice, or in default 10 November 2015 (2432106) thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. 2431877JACK HOMES LIMITED Date of Appointment: 06 November 2015 Company Number: SC304313 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 The Parsonage, Manchester M3 2HW 2HW. Principal trading address: The Steading, Hatton Mains Farm, For further details contact: Katie Dixon on email: Laurencekirk, Aberdeenshire, AB30 1PR [email protected] or on 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 8 December 2015 to send in their 09 November 2015 (2432042) names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage 2432142ENACT ENERGY (HOLDINGS) LIMITED Chambers, 3 The Parsonage, Manchester, M3 2HW and if so required (Company Number 06785189) by notice in writing from the Liquidator, by their Solicitors or Previous Name of Company: Enact Energy Limited personally, to come in and prove their said debts or claims at such Registered office: 14 High Cross, Truro, Cornwall, TR1 2AJ time and place as shall be specified in such notice, or in default On 10 November 2015 the above-named company, which traded as a thereof they will be excluded from the benefit of any such distribution provider of home energy efficiency services and renewable energy made before such debts are proved. solutions, whose registered office is at 14 High Cross, Truro, Cornwall This notice is purely formal. All known creditors have been, or shall be TRJ1 2AJ, was placed into members' voluntary liquidation and Emma paid in full. Date of Appointment: 6 November 2015. Cray (office holder no: 17450) and Karen Dukes (office holder no: Office Holder details: John Paul Bell (IP No: 8608), of Clarke Bell 9369) were appointed Joint Liquidators. The company is presently Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 expected to be able to pay its known liabilities in full. 2HW NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Further details contact: Katie Dixon, Email: Rules 1986, that it is the intention of the Joint Liquidators to declare a [email protected], Tel: +44 (0161) 907 4044. first distribution to creditors in respect of the above-named company John Paul Bell, Liquidator of 100 pence in the pound within the period of 2 months from the last 09 November 2015 (2431877) date for proving specified below. Creditors who have not yet done so are required, on or before 14 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned JOHN2432107 DEVEREUX & SONS LIMITED Emma Cray of PricewaterhouseCoopers LLP, 2 Glass Wharf, Bristol IN MEMBERS VOLUNTARY LIQUIDATION) (“THE COMPANY” BS2 0FR, the Joint Liquidator of the company, and, if so requested, to (Company Number 00164578) provide such further details or produce such documentary or other Principal trading address: 8 Quinell Way, Parkhill, Lowestoft, Suffolk evidence as may appear to the Joint Liquidators to be necessary. NR32 4WL It should be noted that, after the last date for proving, the Joint Notice is hereby given that the creditors of the above named Liquidators intend to declare a distribution to the members, and will company, which is being voluntarily wound up, are required on or do so without further regard to creditors' claims which were not before 16 December 2015 to send their full names and addresses, proved by that date. and full particulars of their debts or claims, and or any security held Office Holder Details: Emma Cray and Karen Lesley Dukes (IP by them, and the names and addresses of their solicitors (if any), to numbers 17450 and 9369) of PricewaterhouseCoopersLLP, 2 Glass the undersigned, Andrew John Turner, Lovewell Blake LLP, Excelsior Wharf, Bristol BS2 0FR. Date of Appointment: 10 November 2015. House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk Further information about this case is available from Virginia Cannon NR32 2HD, and if so required, by notice in writing from me, the said at the offices of PricewaterhouseCoopersLLP on 0117 309 2073. Liquidator, are by their solicitors or personally, to come in and prove Emma Cray and Karen Lesley Dukes, Joint Liquidators (2432142) their said debts or claims and to establish any title they may have to priority, 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 EUROPEAN2432106 OIL LIMITED distribution made before such debts are proved, or such priority is (Company Number 04444272) established, or as the case may be, from objecting to such Registered office: C/o Robert Day and Company Limited, The Old distribution. Library, The Walk, Winslow, Buckingham MK18 3AJ Alternative contact: Mairi Swan, Administrator, email: Principal trading address: The Station House, 168 Thornbury Road, [email protected] or by telephone 01502 563921. Osterley Village, Isleworth, Middlesex TW7 4QE Note: All known creditors have been or will be paid in full, but if any In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, persons consider they have claims against the Company, they should Robert Day (IP No, 9142) of Robert Day and Company Limited, The send in full details forthwith in accordance with this notice. Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice Andrew John Turner (IP No 8961), Liquidator of John Devereux& Sons that on 10 November 2015 I was appointed Liquidator of European Oil Limited Limited by resolution of the members. 10 November 2015 (2432107) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 21 December 2015 to send in their full forenames and KENDALL2432105 CONSULTANCY LTD surnames, their addresses and descriptions, full particulars of their (Company Number 06967693) debts or claims and the names and addresses of their Solicitors (if Registered office: 32 Aragon Avenue, Thames Ditton, Surrey, KT7 0PX any), to the undersigned Robert Day of Robert Day and Company Principal trading address: 32 Aragon Avenue, Thames Ditton, Surrey, Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ KT7 0PX (Tel: 0845 226 7331, E-mail: [email protected]) the Liquidator of the

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the above named Office Holder details: Dermot Coakley,(IP No. 6824) of MBI Coakley company are required, on or before 10 December 2015 to send their Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 names and addresses and particulars of their debts or claims and the 3QT and Michael Bowell,(IP No. 7671) of MBI Coakley Limited, 2nd names and addresses of their solicitors (if any) to Lynn Gibson of Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 Further details contact: Dermot Coakley and Michael Bowell, Email: 6SD the Liquidator of the company, and, if so required by notice in [email protected], Tel: 0845 310 2776. writing from the Liquidator, by their solicitors or personally, to come in Dermot Coakley, Joint Liquidators and prove their debts or claims at such time and place as shall be 10 November 2015 (2432146) 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. The Directors have made a Declaration of Solvency, and the 2432186MCC LEASING (NO. 6) LIMITED Company is being wound up following the cessation of trading. (Company Number 02030523) Note: This notice is purely formal. All known creditors have been or MERCANTILE INDUSTRIAL LEASING LIMITED will be paid in full. (Company Number 00177322) Date of Appointment: 10 November 2015 Previous Name of Company: Mercantile Commercial Union Leasing Office Holder details: Lynn Gibson,(IP No. 6708) of Gibson Hewitt, 5 Limited (from 20/01/1970 to 14/06/1979) and The Mercantile Union Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. Guarantee Corporation Limited (from 17/10/1921 to 20/01/1970) Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative Registered office: Both: Churchill Plaza, Churchill Way, Basingstoke, contact: Saif Saeed Hampshire, RG21 7GP Lynn Gibson, Liquidator Principal trading address: Both: Churchill Plaza, Churchill Way, 10 November 2015 (2432105) Basingstoke, Hampshire, RG21 7GP The Companies were placed into Members’ Voluntary Liquidation on 9 November 2015 when Stephen Roland Browne and Christopher 2432109MANDEVILLE OF LONDON LIMITED Richard Frederick Day (IP Nos. 009281 and 008072) both of Deloitte (Company Number 00970314) LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were Registered office: 119 The Hub, 300 Kensal Road, London, W10 5BE appointed Joint Liquidators. The Companies are able to pay all their Principal trading address: 119 The Hub, 300 Kensal Road, London, known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule W10 5BE 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Notice is hereby given, pursuant to Rule 11.2(1A), of the Insolvency Companies intend making a final distribution to creditors. Creditors of Rules 1986 that I, Garry Lock, the Joint Liquidator of the above- the companies are required to prove their debts, before 14 December named Company, intend paying a first and final dividend to the 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, unsecured creditors within 2 months of the last date for proving Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements specified below. Creditors who have not already proved are required, of the amount they claim to be due to them from the Companies. on or before 04 December 2015 the last date for proving, to submit They must also, if so requested, provide such further details or their proof of debt to me at Quantuma LLP, 3rd Floor, Lyndean produce such documentary or other evidence as may appear to the House, 43-46 Queens Road, Brighton BN1 3XB and, if so requested Joint Liquidators to be necessary. A creditor who has not proved his by me to provide such further details or produce such documentary or debt before 14 December 2015 or who increases the claim in his other evidence as may appear to be necessary. proof after that date, will not be entitled to disturb the intended final A creditor who has not proved his debt before the date specified distributions. The Joint Liquidators may make the intended above is not entitled to disturb, by reason that he has not participated distributions without regard to the claim of any person in respect of a in it, the dividend so declared. Please note the last date for submitting debt not proved or claim increased by that date. The Joint Liquidators a proof of debt is 4 December 2015. intend that, after paying or providing for final distributions in respect Date of Appointment: 09 November 2015 of the claims of all creditors who have proved their debts, the assets Office Holder details: Garry Lock,(IP No. 12670) and Ian Cadlock,(IP remaining in the hands of the Joint Liquidators shall be distributed to No. 8174) both of Quantuma LLP, 3rd Floor Lyndean House, 43/46 shareholders absolutely. Queens Road, Brighton, BN1 3XB. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 For further details contact: Chi Ho, Tel: 01273 322 413. 5665. Garry Lock, Joint Liquidator Stephen Roland Browne and Christopher Richard Frederick Day, Joint 10 November 2015 (2432109) Liquidators 10 November 2015 (2432186)

MASLINSKI2432146 & CO. LIMITED (Company Number 03062748) 2432187MJR ANALYTICAL SERVICES LIMITED Registered office: C/o MBI Coakley Ltd, Second Floor, Shaw House, (Company Number 07824552) 3 Tunsgate, Guildford, Surrey, GU1 3QT Registered office: C/O Clarke Bell, Parsonage Chambers, 3 The Principal trading address: Aruna House, 2 Kings Road, Haslemere, Parsonage, Manchester, M3 2HW Surrey, GU27 2QT Principal trading address: 8 Jasmine Close, Chatham, Kent, ME5 0RG Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Notice is hereby given that the creditors of the above-named Rules 1986 (as amended), that the Liquidators intend to make a company are required on or before 08 December 2015 to send in their distribution to the creditors of the above named company, which is names and addresses and particulars of their debts or claims, and the being voluntarily wound up, and that creditors who have not already names and addresses of their solicitors (if any) to John Paul Bell, submitted claims or proved their debts against the above named Liquidator of the said company at Clarke Bell Limited, Parsonage company are required on or before 18 December 2015 to send their Chambers, 3 The Parsonage, Manchester M3 2HW and if so required names and addresses along with descriptions and full particulars of by notice in writing from the Liquidator, by their Solicitors or their debts or claims to the Liquidators at the address shown below. personally, to come in and prove their said debts or claims at such The Liquidators also give notice as required by Rule 4.182A(6) that time and place as shall be specified in such notice, or in default they intend to make an only or final distribution to creditors who have thereof they will be excluded from the benefit of any such distribution submitted claims by 18 December 2015. A creditor who has not made before such debts are proved. This notice is purely formal. All proved his debt before the declaration of any dividend is not entitled known creditors have been, or shall be paid in full. to disturb, by reason that he has not participated in it, the distribution Date of Appointment: 06 November 2015 or any other distribution made before his debt was proved. No further Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell public advertisement of invitation to prove debts will be given. Note: Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 The Directors of the Company have made a Statutory Declaration of 2HW. Solvency and all known creditors have been or will be paid in full. For further details contact: Katie Dixon, Email: Date of Appointment: 05 November 2015 [email protected], Tel: 0161 907 4044. John Paul Bell, Liquidator 09 November 2015 (2432187)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 87 COMPANIES

NEPTUNE2432039 PFI RUTHIN LIMITED required by notice in writing from the Joint Liquidators of the (Company Number 03926335) Company or by the Solicitors of the Joint Liquidators, to come in and NYOP RUTHIN LIMITED prove their debts or claims, or in default thereof they will be excluded (Company Number 05580117) from the benefit of any distribution made before such debts or claims BRYNI RUTHIN UK LIMITED are proved. (Company Number 07178288) Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Previous Name of Company: Guildshelf (240) Limited (IP numbers 11950 and 9680) of McAlister & Co Insolvency ALL IN MEMBERS' VOLUNTARY LIQUIDATION Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of On 6 November 2015 the above-named companies which have not Appointment: 12 November 2015. Further information about this case traded for at least 12 months and whose registered office is at is available from Alun Evans at the offices of McAlister & Co 378/380 Deansgate, Manchester M3 4LY, were placed into members' Insolvency Practitioners Ltd on 01443 866370 or at voluntary liquidation and Laura Waters (office holder no: 9477) and [email protected]. Karen Dukes (office holder no: 9369) were appointed Joint Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators Liquidators. The companies are presently expected to be able to pay (2432108) their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency OCEAN2432143 BOND LTD Rules 1986, that it is the intention of the Joint Liquidators to declare a (Company Number 07950463) first distribution to creditors in respect of the above-named Registered office: c/o Mercer & Hole, Fleet Place House, 2 Fleet companies of 100 pence in the pound within the period of 2 months Place, London, EC4M 7RF from the last date for proving specified below. Creditors who have not Principal trading address: 3rd Floor, Bury House, 31 Bury Street, yet done so are required, on or before 13 December 2015 (the last London EC3A 5AH date for proving), to send their proofs of debt in writing to the In accordance with Rule 4.106A of the Insolvency Rules 1986, we, undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More Christopher Laughton and Henry Nicholas Page of Mercer & Hole, London Riverside, London SE1 2RT, the Joint Liquidator of the Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that companies, and, if so requested, to provide such further details or on 10 November 2015 we were appointed Joint Liquidators of Ocean produce such documentary or other evidence as may appear to the Bond Ltd. Notice is hereby given that the creditors of the above Joint Liquidators to be necessary. Company, which is being voluntarily wound up, are required, on or It should be noted that, after the last date for proving, the Joint before 11 December 2015 to send in their full names and addresses, Liquidators intend to declare a distribution to the members, and will and to send in full particulars of their debts or claims, and the names do so without further regard to creditors' claims which were not and addresses of their solicitors (if any) to the undersigned proved by that date. Christopher Laughton and Henry Nicholas Page of Mercer & Hole, Further information about these cases is available from Paul Meitner Fleet Place House, 2 Fleet Place, London, EC4M 7RF Joint at the above office of PricewaterhouseCoopers LLP on 0207 212 Liquidators of the Company, and if so required by notice in writing 6394. from the Joint Liquidators, are personally or by their solicitors, to Dated: 13 November 2015 come in and prove their debts or claims at such time and place as Laura May Waters, Liquidator (2432039) shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. 2432040NOVITEK LIMITED All known creditors have been or will be paid in full. (Company Number 07677949) Office Holder details: Christopher Laughton,(IP No. 6531) and Henry Registered office: 6 Crowther Close, Fulham, London, SW6 7EY Nicholas Page,(IP No. 12250) both of Mercer & Hole, Fleet Place Principal trading address: 6 Crowther Close, Fulham, London, SW6 House, 2 Fleet Place, London, EC4M 7RF. 7EY Further information can be obtained from the Joint Liquidators or the Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, case administrator, Adam Seymour at Mercer & Hole, Fleet Place Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of House, 2 Fleet Place, London, EC4M 7RF, by Tel: 020 7236 2601. the above-named Company on 9 November 2015 by a resolution of Henry Nicholas Page, Joint Liquidator the Company. Notice is hereby given that the Creditors of the above- 10 November 2015 (2432143) named Company are required on or before 10 December 2015 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from This2432098 notice is in substitution for that which appeared in The London the said Liquidator, personally or by their solicitors, to come in and Gazette dated 16 October 2015 on page 19620: prove their said debts or claims at such time and place as shall be ORMANDY MANAGEMENT SERVICES LTD. specified in such notice, or in default thereof they will be excluded (Company Number 02884988) from the benefit of any distribution made before such debts are Trading Name: Ormandy proved. Registered office: The Barns, Clifton Court, Clifton Severn Stoke, Date of Appointment: 09 November 2015 Worcester, WR8 9JF Office Holder details: Philip Alexander Beck,(IP No. 8720) of SJD Principal trading address: The Barns, Clifton Court, Clifton Severn Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Stoke, Worcester, WR8 9JF Hertfordshire, HP1 1FW. Notice is hereby given that the Creditors of the Company are Further details contact: Philip Beck, Email: required, on or before 20 November 2015 to prove their debts by [email protected], Tel: 01442 275794. sending their full names and addresses, particulars of their debts or Philip Beck, Liquidator claims and the names and addresses of their solicitors (if any) to the 10 November 2015 (2432040) Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either NUTRITION2432108 DOCTORS LIMITED personally or by their solicitors, come in and prove their debts or (Company Number 05568063) claims at such time and place as shall be specified in such notice, or Registered office: 10 St Helens Road, Swansea SA1 4AW in default thereof they will be excluded from any distribution made Principal trading address: Springfield Farm, Blakehill, Shibden, before their debts are proved. Note: The Director of the Company has Halifax, HX3 7UL made a declaration of solvency and it is expected that all creditors will Notice is hereby given that the creditors of the above named be paid in full. Company, which is being voluntarily wound up, are required to prove Date of Appointment: 03 October 2015 their debts on or before 11 February 2016, by sending their names Office Holder details: Michael Colin John Sanders,(IP No. 8698) and and addresses along with descriptions and full particulars of their Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, debts or claims and the names and addresses of their solicitors (if New Bridge Street House, 30-34 New Bridge Street, London, EC4V any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, 6BJ. Swansea SA1 4AW, or [email protected] and, if so

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Georgina Marie Eason, Email: R.L.2432084 DAVISON (HOLDINGS) LIMITED [email protected] Tel: 0207 429 4100. Alternative contact: (Company Number 04334453) Glenn Adams, Email: [email protected], Tel: 0207 429 0519 Registered office: Mercer & Hole, Fleet Place House, 2 Fleet Place, Michael Colin John Sanders, Joint Liquidator London, EC4M 7RF 09 November 2015 (2432098) Principal trading address: 3rd Floor, Bury House, 31 Bury Street, London, EC3A 5AH In accordance with Rule 4.106A of the Insolvency Rules 1986, we, 2432085PURE CAPS LIMITED Christopher Laughton and Henry Nicholas Page of Mercer & Hole, (Company Number 04080607) Fleet Place House, 2 Fleet Place, London, EC4M 7RF give notice that Trading Name: Pure Bio Limited on 10 November 2015 we were appointed Joint Liquidators of R.L. Previous Name of Company: Pure Bio Limited Davison (Holdings) Limited. Notice is hereby given that the creditors Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 of the above Company, which is being voluntarily wound up, are 1EE (Formerly) Cornelius House, 178-180 Church Road, Hove, East required, on or before 11 December 2015, to send in their full names Sussex, BN3 2DJ and addresses, and to send in full particulars of their debts or claims, Principal trading address: Weald House, Worthing Road, Southwater, and the names and addresses of their solicitors (if any) to the West Sussex, RH13 9JB undersigned Christopher Laughton and Henry Nicholas Page of The Company was placed into members’ voluntary liquidation on 2 Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF November 2015 when John Walters and Jonathan James Beard both the Joint Liquidators of the Company, and if so required by notice in of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, writing from the Joint Liquidators, are personally or by their solicitors, East Sussex, BN1 1EE were appointed as Joint Liquidators of the to come in and prove their debts or claims at such time and place as Company. The Company is able to pay all its known liabilities in full. shall be specified in such notice, in default of which 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 10 December 2015 to send in are proved. their names and addresses particulars of their Debts or Claims and All known creditors have been or will be paid in full. the names and addresses of their Solicitors (if any) to the undersigned Date of Appointment: 10 November 2015 J Walters, Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Office Holder details: Christopher Laughton,(IP No. 6531) and Henry Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company Nicholas Page,(IP No. 12250) both of Mercer & Hole, Fleet Place and, if so required by notice in writing to prove their Debts or Claims House, 2 Fleet Place, London, EC4M 7RF. at such time and place as shall be specified in such notice, or in Further information can be obtained from the Joint Liquidators or the default thereof they will be excluded from the benefit of any case administrator Adam Seymour, at Mercer & Hole, Fleet Place distribution made before such debts are proved. House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. Office Holder details: John Walters,(IP No. 009315) and Jonathan Henry Nicholas Page, Joint Liquidator James Beard,(IP No. 009552) both of Begbies Traynor, 2/3 Pavilion 10 November 2015 (2432084) Buildings, Brighton, East Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322 960. Alternatively enquiries ROEMORRIS2432079 LIMITED can be made Sara Page by email at to [email protected] (Company Number 03664344) or tel 01273 322960 Previous Name of Company: Morrisroe Limited J Walters, Joint Liquidator Registered office: Unit 4 Oaks Court, Warwick Road, Borehamwood, 02 November 2015 (2432085) Hertfordshire, WD6 1GS Principal trading address: Unit 4 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS R.L.2432144 DAVISON & CO. LIMITED I, Darren Edwards of Aspect Plus Limited, 40a Station Road, (Company Number 01086455) Upminster, Essex, RM14 2TR give notice that I was appointed Registered office: c/o Mercer & Hole, Fleet Place House, 2 Fleet Liquidator of the above named Company on 9 November 2015 by a Place, London, EC4M 7RF resolution of members. Notice is hereby given that the creditors of the Principal trading address: 31 Bury Street, London, EC3A 5AH above named Company which is being voluntarily wound up, are In accordance with Rule 4.106A of the Insolvency Rules 1986, we, required, on or before 23 December 2015 to prove their debts by Christopher Laughton and Henry Nicholas Page both of Mercer & sending to the undersigned Darren Edwards of Aspect Plus Limited, Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF give 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the notice that on 10 November 2015 we were appointed Joint Company, written statements of the amounts they claim to be due to Liquidators of R. L. Davison & Co. Limited. Notice is hereby given that them from the Company and, if so requested, to provide such further the creditors of the above Company, which is being voluntarily wound details or produce such documentary evidence as may appear to the up, are required, on or before 11 December 2015 to send in their full Liquidator to be necessary. A creditor who has not proved this debt names and addresses, and to send in full particulars of their debts or before the declaration of any dividend is not entitled to disturb, by claims, and the names and addresses of their solicitors (if any) to the reason that he has not participated in it, the distribution of that undersigned Christopher Laughton and Henry Nicholas Page both of dividend or any other dividend declared before his debt was proved. Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF This notice is purely formal and all known creditors have been or will the Joint Liquidators of the Company, and if so required by notice in be paid in full. writing from the Joint Liquidators, are personally or by their solicitors, Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus to come in and prove their debts or claims at such time and place as Limited, 40a Station Road, Upminster, Essex, RM14 2TR. shall be specified in such notice, in default of which they will be For further details contact: Darren Tapsfield on tel: 01708 300170 or excluded from the benefit of any distribution made before such debts email: [email protected] are proved. All known creditors have been or will be paid in full. Darren Edwards, Liquidator Office Holder details: Christopher Laughton,(IP No. 6531) and Henry 09 November 2015 (2432079) Nicholas Page,(IP No. 12250) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF. Further information can be obtained from the Joint Liquidators or the 2432088ROTLIEGEND & ZECHSTEIN LIMITED case administrator Adam Seymour on Tel: 020 7236 2601. (Company Number 06918537) Henry Nicholas Page, Joint Liquidator Registered office: 112 Morden Road, London, SW19 3BP 10 November 2015 (2432144) Principal trading address: N/A Notice is hereby given that the Creditors of the above named Company are required, on or before 11 December 2015 to send their 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 Road, London NW1 3ER the Joint Liquidators of the Company, and, if

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 89 COMPANIES so required by notice in writing from the Joint Liquidators, by their Notice is hereby given that any creditors of the above named solicitors or personally, to come in and prove their debts or claims at companies, which are being voluntarily wound up, are required, on or such time and place as shall be specified in any such notice, or in before 4 January 2016 to send in their full forenames and surnames, default thereof they will be excluded from the benefit of any their addresses and descriptions, full particulars of their debts or distribution made before such debts are proved. The Directors have claims and the names and addresses of their Solicitors (if any), to the made a Declaration of Solvency, and the Company is being wound up undersigned Ian Pattinson of Kings Business Centre, 90-92 King for the purposes of distributing its assets to shareholders. This notice Edward Road, Nuneaton, Warwickshire CV11 4BB, the Liquidator of is purely formal. All known creditors have been or will be paid in full. the said companies, and, if so required by notice in writing from the Date of Appointment: 30 October 2015 said Liquidator, are, personally or by their Solicitors, to come in and Office Holder details: Richard Andrew Segal,(IP No. 2685) of Fisher prove their debts or claims at such time and place as shall be Partners, 11-15 William Road, London, NW1 3ER and Abigail Jones, specified in such notice, or in default thereof they will be excluded (IP No. 10290) of Fisher Partners, 11-15 William Road, London, NW1 from the benefit of any distribution. 3ER. Note: This notice is purely formal. All creditors have been or will be For further details contact: Email: [email protected] Tel: 020 paid in full. 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828. Ian Pattinson, Liquidator Richard Andrew Segal, Joint Liquidator Contact details: Ian Pattinson, (Office holder number: 004422), Email: 10 November 2015 (2432088) [email protected], Tel: 02476 320120 9 November 2015 (2432083)

2432087RT (BRIDGEND) LIMITED (Company Number 02910692) SEMSOLS2432086 LIMITED Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 (Company Number 07970565) 2HB Registered office: 27 Church Street Rickmansworth Hertfordshire Principal trading address: 100 Dudley Road East, Oldbury, B69 3DY WD31DE APPLEGARTH PROPERTIES LIMITED Principal trading address: Flat 51, 13 Hornsey Street, London, N7 8GF (Company Number 04144897) NOTICE IS HEREBY GIVEN that the creditors of the above named Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 company which is being voluntarily wound up, are required, on or 2HB before 24 December 2015 to prove their debts by sending to the Principal trading address: 100 Dudley Road East, Oldbury, West undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Midlands, B69 3DY Street, Rickmansworth, Hertfordshire, WD3 1DE the Liquidator of the ZANELAND PROPERTIES LIMITED company, written statements of the amounts they claim to be due to (Company Number 04130585) them from the company and, if so requested, to provide such further Registered office: 2nd Floor, 170 Edmund Street, Birmingham, B3 details or produce such documentary evidence as may appear to the 2HB liquidator to be necessary. A creditor who has not proved this debt Principal trading address: 100 Dudley Road East, Oldbury, West before the declaration of any dividend is not entitled to disturb, by Midlands, B69 3DY reason that he has not participated in it, the distribution of that Notice is hereby given that the creditors of the above named dividend or any other dividend declared before his debt was proved. Companies, over which I was appointed Joint Liquidator on 9 THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS November 2015 are required, on or before 18 December 2015 to send HAVE BEEN OR WILL BE PAID IN FULL. in their full names, their addresses and descriptions, full particulars of Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South their debts or claims and the names and addresses of their solicitors East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 1DE. Date of Appointment: 11 November 2015. Further information 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB about this case is available from Chloe Fortucci at the offices of RE10 the Joint Liquidator of the said companies, and, if so required by (South East) Limited on 020 8315 7430 or at [email protected]. notice in writing from the said joint liquidator, are, personally or by Bijal Shah, Liquidator their solicitors, to come in and prove their debts or claims at such 11 November 2015 (2432086) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The windings up are members’ voluntary windings up and it is anticipated SHIRLEY2432224 AVENUE LIMITED that all debts will be paid. (Company Number 02910147) Office Holder details: Gerald Clifford Smith,(IP No. 6335) of FRP Previous Name of Company: Tranmar (UK) Limited Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Registered office: 46 Shirley Avenue, Cheam, Sutton, Surrey, SM2 and Rajnesh Mittal,(IP No. 15674) of FRP Advisory LLP, 2nd Floor, 7QR (To be changed to: 3-5 Rickmansworth Road, Watford, 170 Edmund Street, Birmingham, B3 2HB. Hertfordshire WD18 0GX) Further details contact: The Joint Liquidators, Email: Principal trading address: 46 Shirley Avenue, Cheam, Sutton, Surrey, [email protected] SM2 7QR Gerald Clifford Smith, Joint Liquidator I, Michael Finch of Moore Stephens LLP, 3-5 Rickmansworth Road, 10 November 2015 (2432087) Watford, Hertfordshire, WD18 0GX give notice that on 5 November 2015 I was appointed liquidator of the above named company by resolution of the members. Please note that this is a solvent 2432083SARACO’S LTD liquidation. Notice is hereby given, pursuant to Rule 4.182A of the (Company Number 05090631) Insolvency Rules 1986, that I intend to make a distribution to MANTRE LTD creditors. Creditors of the Company are required, on or before the 16 (Company Number 02644285) December 2015 to send in their full Christian names and surnames, HAMMOND & BROWN LTD their addresses and descriptions, full particulars of their debts or (Company Number 04656110) claims and the names and addresses of their solicitors (if any), to the W A G GIBB LTD undersigned Michael Finch of 3-5 Rickmansworth Road, Watford, (Company Number 03367190) Hertfordshire WD18 0GX the liquidator of the said Company, and, if “the companies” so required by notice in writing from the said liquidator, are, Registered office: Sapphire Court, Walsgrave Triangle, Coventry CV2 personally or by their solicitors, to come in and prove their debts or 2TX claims at such time and place as shall be specified in such notice. I In accordance with Rule 4.106, I, Ian Pattinson of Pattinsons, Kings will make the distribution without regard to the claim of any person in Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire respect of a debt not already proved by 16 December 2015. Note: All CV11 4BB, give notice that on 29 October 2015, I was appointed known creditors have been or will be paid in full, but if any persons Liquidator to the above named companies by resolutions of members consider they have claims against the company they should send in full details forthwith. Date of Appointment: 05 November 2015

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Michael Finch,(IP No. 009672) of Moore TARA2432147 HOUSING LIMITED Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire, (Company Number 04351713) WD18 0GX. Registered office: 171-173 Gray’s Inn Road, London, WC1X 8UE For further details contact: Michael Finch, Email: Principal trading address: 1 Bridgehill Close, Wembley, Middlesex, [email protected] Tel: +44 (0) 1923 236622 Fax: HA0 1EP +44 (0) 1923 245660 Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Michael Finch, Liquidator 1986, that a first and final dividend will be paid within a period of two 09 November 2015 (2432224) months from the last date of proving. The last date for creditors to prove claims is 02 December 2015 in this liquidation. Creditors of the Company should send their addresses, descriptions and full 2432082SUTTON MANOR PROPERTY MANAGEMENT LIMITED particulars of their debt or claim to me at Leonard Curtis, One Great (Company Number 03785151) Cumberland Place, Marble Arch, London W1H 7LW. Under the Registered office: Mulberry House, 53 Church Street, Weybridge, provisions of the Insolvency Rules 1986, I am not obliged to deal with Surrey KT13 8DJ claims lodged after the date of proving, but may do so if I think fit. Principal trading address: 138A Central Road, Worcester Park, Surrey Also, as the proposed distribution is the only one in the liquidation I KT4 8NW may make it without regard to the claim of any person in respect of a Nature of Business: Property Investment debt not already proved. Date of Appointment: 12 October 2015 Date of Appointment: 05 November 2015 Notice is hereby given that the Creditors of the company are required, Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, on or before 16 December 2015 to send their names and addresses (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, and particulars of their debts or claims and the names and addresses Marble Arch, London W1H 7LW. of their solicitors (if any) to Tony James Thompson of Piper Further details contact: Email: [email protected] Tel: 020 Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey 7535 7000. Alternative contact: Samuel Wood KT13 8DJ, the Liquidator of the company and, if so required, by N A Bennett, Joint Liquidator notice in writing from the Liquidator, by their solicitors or personally, 09 November 2015 (2432147) to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts TYCOUN2432090 LIMITED are proved. (Company Number 05684301) NOTE: This notice is purely formal. All known creditors have been or Registered office: 171-173 Grays Inn Road, London WC1X 8UE will be paid in full. Principal trading address: Flat A, 10 Chantrey Road, London SW9 9TE Explanatory Reason: The Directors have made a Declaration of Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules Solvency, and the Company is being wound up for the purposes of 1986, that a first and final dividend will be paid within a period of two the business being closed. months from the last date of proving. The last date for creditors to Tony James Thompson, IP no 5280, Liquidator of Piper Thompson, prove claims in this liquidation is 2 December 2015. Creditors of the Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Company should send their addresses, descriptions and full Telephone (01932) 855515 (2432082) particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with This2432091 notice is in substitution for that which appeared in The London claims lodged after the date of proving, but may do so if I think fit. Gazette dated 16 October 2015 on page 19620: Also, as the proposed distribution is the only one in the liquidation I T.H. BURGESS INVESTMENTS LIMITED may make it without regard to the claim of any person in respect of a (Company Number 01062689) debt not already proved. Trading Name: TH Burgess Investments Date of Appointment: 03 November 2015 Registered office: The Barns, Clifton Court, Clifton Severn Stoke, Office Holder details: N A Bennett,(IP No. 9083) and A D Cadwallader, Worcester, WR8 9JF (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Principal trading address: The Barns, Clifton Court, Clifton Severn Marble Arch, London W1H 7LW. Stoke, Worcester, WR8 9JF Further details: Email [email protected] Tel: 020 7535 Notice is hereby given that the Creditors of the Company are 7000. Alternative contact: Samuel Wood required, on or before 20 November 2015 to prove their debts by N A Bennett, Joint Liquidator sending their full names and addresses, particulars of their debts or 09 November 2015 (2432090) claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by VIVENTI2432102 SOLUTIONS LIMITED notice in writing from the Joint Liquidators, creditors must, either (Company Number 07262111) personally or by their solicitors, come in and prove their debts or Previous Name of Company: Viventi Solutions (UK) Limited claims at such time and place as shall be specified in such notice, or Registered office: 261 Woolwich Road, London, SE2 0AR in default thereof they will be excluded from any distribution made Principal trading address: 261 Woolwich Road, London, SE2 0AR before their debts are proved. Note: The Directors of the Company Notice is hereby given that the Creditors of the above named has made a declaration of solvency and it is expected that all company are required, on or before 16 December 2015 to send their creditors will be paid in full. names and addresses and particulars of their debts or claims and the Date of Appointment: 03 October 2015 names and addresses of their solicitors (if any) to Andrew Tate and Office Holder details: Michael Colin John Sanders,(IP No. 8698) and Maxine Reid, the Joint Liquidators of the said Company, and if so Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, required by notice in writing from the said Joint Liquidators, by their New Bridge Street House, 30-34 New Bridge Street, London, EC4V solicitors or personally, to come in and prove their debts or claims at 6BJ. such time and place as shall be specified in any such notice, or in For further details contact: Georgina Marie Eason, Email: default thereof they will be excluded from the benefit of any [email protected], Tel: 0207 429 4100. Alternative contact: distribution made before such debts are proved. Note: This notice is Glenn Adams, Email: [email protected], Tel: 0207 429 0519. purely formal. All known creditors have been or will be paid in full. Michael Colin John Sanders, Joint Liquidator Date of Appointment: 10 November 2015 09 November 2015 (2432091) Office Holder details: Andrew Tate,(IP No. 8960) and Maxine Reid,(IP No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU. Further details contact: Andrew Tate or Maxine Reid, Email: [email protected] Tel: 0330 124 1399 Andrew Tate and Maxine Reid, Joint Liquidators 10 November 2015 (2432102)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 91 COMPANIES

VR2432225 PEOPLE LIMITED DRUID SYTEMS LIMITED (Company Number 07711634) (Company Number 02115949) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Previous Name of Company: Bigfactor Limited The Parsonage, Manchester M3 2HW Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Principal trading address: Flat 47 Park Central Building, Bow Quarter, 1EE 60 Fairfield Road, London, E3 2US Principal trading address: N/A Notice is hereby given that the creditors of the above-named DUHIG BERRY LIMITED company are required on or before 08 December 2015 to send their (Company Number 01948405) names and addresses and particulars of their debts or claims, and the Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 names and addresses of their solicitors (if any) to John Paul Bell, 1EE Liquidator of the said company at Clarke Bell Limited, Parsonage Principal trading address: N/A Chambers, 3 The Parsonage, Manchester M3 2HW and if so required KERMON LIMITED by notice in writing from the Liquidator, by their Solicitors or (Company Number 01997758) personally, to come in and prove their said debts or claims at such Previous Name of Company: Kermon Associates Limited time and place as shall be specified in such notice, or in default Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 thereof they will be excluded from the benefit of any such distribution 1EE made before such debts are proved. Principal trading address: N/A This notice is purely formal. All known creditors have been, or shall be O.S.I. SERVICES (U.K.) LIMITED paid in full. (Company Number 02241974) Date of Appointment: 06 November 2015 Previous Name of Company: Passhasty Limited Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 1EE 2HW. Principal trading address: N/A Further details contact: Katie Dixon, Email: [email protected] The Companies were placed into members’ voluntary liquidation on 6 Tel: +44 (0161) 907 4044 November 2015 when John Walters and Jonathan James Beard both John Paul Bell, Liquidator of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, 09 November 2015 (2432225) East Sussex, BN1 1EE were appointed as Joint Liquidators of the Companies. The Companies are able to pay all their known liabilities in full. Notice is hereby given that the Creditors of the above-named 2432094WINDMILL COMPUTER SOLUTIONS LTD Companies are required on or before 20 December 2015 to send in (Company Number 03278673) their names and addresses with particulars of their Debts or Claims Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 and the names and addresses of their Solicitors (if any) to the The Parsonage, Manchester M3 2HW undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Principal trading address: 20 Windmill Close, Hove, East Sussex, BN3 Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the 7LJ said Companies and, if so required by notice in writing to prove their Notice is hereby given that the creditors of the above-named Debts or Claims at such time and place as shall be specified in such company are required on or before 08 December 2015 to send in their notice, or in default thereof they will be excluded from the benefit of names and addresses and particulars of their debts or claims, and the any distribution made before such debts are proved. names and addresses of their solicitors (if any) to Clarke Bell Limited, Date of Appointment: 06 November 2015 Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if Office Holder details: John Walters,(IP No. 9315) and Jonathan James so required by notice in writing from the Liquidator, by their Solicitors Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, or personally, to come in and prove their said debts or claims at such Brighton, East Sussex BN1 1EE. time and place as shall be specified in such notice, or in default Any person who requires further information may contact the Joint thereof they will be excluded from the benefit of any such distribution Liquidators by telephone on 01273 322 960. Alternatively enquiries made before such debts are proved. This notice is purely formal. All can be made to Sara Page by email at [email protected] known creditors have been, or shall be paid in full. or by telephone on 01273 322960. Date of Appointment: 03 November 2015 J Walters, Joint Liquidator Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell 06 November 2015 (2432097) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: XO2432095 SOLUTIONS CONSULTING LIMITED [email protected] Tel: +44 (0161) 907 4044 (Company Number 05890481 ) John Paul Bell, Liquidator Registered office: 225 Ellerdine Road, Hounslow, TW3 2PZ 03 November 2015 (2432094) Principal trading address: 225 Ellerdine Road, Hounslow, TW3 2PZ Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of XANSA2432097 QUEST LIMITED the above-named Company on 6 November 2015 by a resolution of (Company Number 03039750) the Company. Notice is hereby given that the Creditors of the above- Previous Name of Company: Xansa Employee Trust Company named Company are required on or before 10 December 2015 to Limited; FI Group Employee Trust Company Limited; FI Group Quest send in their names and addresses with particulars of their debts or Trustee Company Limited; Funnylaugh Limited claims, to the Liquidator and if so required by notice in writing from Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 the said Liquidator, personally or by their solicitors, to come in and 1EE prove their said debts or claims at such time and place as shall be Principal trading address: Three Cherry Trees Lane, Hemel specified in such notice, or in default thereof they will be excluded Hempstead, Hertfordshire, HP2 7AH from the benefit of any distribution made before such debts are MUMMERT + PARTNER UK LIMITED proved. (Company Number 03535329) Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Previous Name of Company: Leeknight Limited Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 HP1 1FW. 1EE Further details contact: Philip Beck, Email: Principal trading address: Three Cherry Trees Lane, Hemel [email protected] Tel: 01442 275794 Hempstead, Hertfordshire, HP2 7AH Philip Beck, Liquidator 10 November 2015 (2432095)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds, 2431971A CANNON BUSINESS SERVICES LIMITED LS1 2EY on 10 November 2015 at 1.15 pm the following resolutions (Company Number 08821332) were duly passed; No 1 as a special resolution and No 2,3 and 4 as Registered office: The Breach, Haunton, Tamworth, Staffordshire, B79 ordinary resolutions: 9HJ 1) that the company be wound up voluntarily. Principal trading address: The Breach, Haunton, Tamworth, 2) that Dave Clark of Clark Business Recovery Limited, 26 York Place, Staffordshire, B79 9HJ Leeds, LS1 2EY, be and is hereby appointed liquidator of the I, the undersigned, being the sole member of the Company having the company for the purposes of such winding-up. right to vote at general meetings or authorised agents of such 3) that the Liquidator's remuneration be fixed at £3,000 plus VAT plus members, pass the special written resolution on 06 November 2015, disbursements. set out below pursuant to Chapter 2 of Part 13 of the Companies Act 4) That in accordance with the provisions of the company's articles of 2006 to the effect that such resolution shall be deemed to be as association, the liquidator be authorised: effective as if it had been passed at a general meeting of the (a) to divide among the company's members in specie the whole or Company duly convened and held: any part of the company's assets; “That the Company be wound up voluntarily and that Philip Alexander (b) to value any such assets and determine how the division shall be Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, carried out as among the members or different classes of members; Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is and hereby appointed Liquidator for the purposes of the winding-up.” (c) to vest the whole or any part of the assets in trustees upon such Further details contact: Philip Beck, Email: trust for the benefit of the company's members as the liquidator shall [email protected], Tel: 01442 275794. determine. Andrew David Cannon, Member But no member shall be compelled to accept any asset upon which 06 November 2015 (2431971) there is a liability. Office Holder Details: Dave Clark (IP number 9565) of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of 2431994AICSAC LIMITED Appointment: 10 November 2015. Further information about this case (Company Number 08283215) is available from Andy Lilley at the offices of Clark Business Recovery “the Company” Limited on 0113 243 8617 or at [email protected]. Registered office: Grosvenor House, 1 Briery Court, Chevet Lane, Authur Mone, Chairman (2431976) Sandal, Wakefield, WF2 6PT Principal trading address: 10 Helmsley Road, Sandal, Wakefield, WF2 6QU ANDREW2431978 EDWARDSON CONSULTING LIMITED At a General Meeting of the members of AICSAC Limited held on 4 (Company Number 08574087) November 2015 the following Resolutions were passed as a Special Registered office: 5 Brooklyn Drive, Emmer Green, Reading, RG4 8SR Resolution and as an Ordinary Resolution respectively: Principal trading address: 5 Brooklyn Drive, Emmer Green, Reading, “That the Company be wound up voluntarily and that Rob Sadler and RG4 8SR David Adam Broadbent both of Begbies Traynor (Central) LLP of 11 I, the undersigned, being the sole member of the Company having the Clifton Moor Business Village, James Nicolson Link, Clifton Moor, right to vote at general meetings or authorised agents of such York YO30 4XG be and are hereby appointed as joint liquidators for members, pass the special written resolution on 06 November 2015, the purposes of such winding up and that any power conferred on set out below pursuant to Chapter 2 of Part 13 of the Companies Act them by law or by this resolution, may be exercised and any act 2006 to the effect that such resolution shall be deemed to be as required or authorised under any enactment to be done by them, may effective as if it had been passed at a general meeting of the be done by them jointly or by each of them alone.” Company duly convened and held: Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP “That the Company be wound up voluntarily and that Philip Alexander Number: 009458). Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Any person who requires further information may contact the Joint Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is Liquidator by telephone on 01904 479801. Alternatively enquiries can hereby appointed Liquidator for the purposes of the winding-up.” be made to Chris Cox by e-mail at [email protected] or Further details contact: Philip Beck, Email: by telephone on 01904 479801. [email protected], Tel: 01442 275794. Andrew Irving Chapman, Director Andrew Richard Edwardson, Member 4 November 2015 (2431994) 06 November 2015 (2431978)

AJAM2431979 4 LIMITED ARCH2431975 SHIELD DEVELOPMENTS LIMITED (Company Number 08184730) (Company Number 08815048) Registered office: 171-173 Gray’s Inn Road, London WC1X 8UE Registered office: 171-173 Grays Inn Road, London, WC1X 8UE Principal trading address: Flat A, 10 Chantrey Road, London SW9 9TE Principal trading address: 55 Manor Way, Blackheath, London, SE3 The following written resolutions were passed on 03 November 2015, 9XG by the shareholders of the above Company: The following written resolutions were passed on 06 November 2015, “That the Company be and it is hereby wound up voluntarily and that by the shareholders of the above Company: N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of “That the Company be and it is hereby wound up voluntarily and that Leonard Curtis, One Great Cumberland Place, Marble Arch, London N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of W1H 7LW be and they are hereby appointed as Joint Liquidators of Leonard Curtis, One Great Cumberland Place, Marble Arch, London the Company for the purposes of the winding up of the Company and W1H 7LW be and they are hereby appointed as Joint Liquidators of that the Joint Liquidators be authorised to act jointly and severally in the Company for the purposes of the winding up of the Company and the liquidation.” that the Joint Liquidators be authorised to act jointly and severally in Further details: Email: [email protected] Tel: 020 7535 the liquidation.” 7000 Alternative contact: Samuel Wood. For further details contact: Email: [email protected] Tel: Shaun Counihan, Director 020 7535 7000. Alternative contact: Samuel Wood 09 November 2015 (2431979) Shane O’Rourke, Director 06 November 2015 (2431975)

AMONEX22431976 LIMITED (Company Number 07193537) Registered office: C/0 Clark Business Recovery Limited 26 York Place, Leeds, LS1 2EY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 93 COMPANIES

BEECHWOOD2431982 BUSINESS SYSTEMS LTD Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. (Company Number 07860066) Alternative contact: Emma Davidson Registered office: C/O Parker Andrews, Unit 7 Trust Court, Vision Christopher Graham Hill, Director Park, Chivers Way, Histon, Cambridge, CB24 9PW 06 November 2015 (2431981) Principal trading address: 21 Beechwood Avenue, Amersham, Buckinghamshire, HP6 6PL The following written resolutions were passed on 02 November 2015, ENACT2431973 ENERGY (HOLDINGS) LIMITED pursuant to the provisions of section 288 of the Companies Act 2006 (Company Number 06785189) as a Special Resolution and as an Ordinary Resolution respectively: Previous Name of Company: Enact Energy Limited “That the Company be wound up voluntarily and that Richard Cacho, Registered office: 14 High Cross, Truro, Cornwall, TR1 2AJ (IP No. 11012) of Parker Andrews Ltd, Unit 7 Trust Court, Vision Park, Notice is hereby given, as required by Section 85(1) of the Insolvency Chivers Way, Histon, Cambridge, CB24 9PW (IP No 11012) be and is Act 1986, that resolutions have been passed by the Members on 10 hereby appointed Liquidator for the purposes of such voluntary November 2015 to wind up the Company and appoint Liquidators as winding up.” follows: For further details contact: Richard Cacho, Tel: 0843 8860970. Special resolution Alternative contact: Calum O’Neill 1 THAT the Company be wound up voluntarily. Gavin Roger Lund, Chairman Ordinary resolution 09 November 2015 (2431982) 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, 2 Glass Wharf, Bristol, BS2 0FR be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding 2431992COLIN SWIFT ACCOUNTING LIMITED up, and any act required or authorised under any enactment to be (Company Number 08128876) done by the Joint Liquidators is to be done by all or any one ormore Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 of the persons for the time being holding office. The Parsonage, Manchester M3 2HW Office Holder Details: Emma Cray and Karen Lesley Dukes (IP Principal trading address: The Atrium, Curtis Road, Dorking, Surrey, numbers 17450 and 9369) of PricewaterhouseCoopersLLP, 2 Glass RH4 1XA Wharf, Bristol BS2 0FR. Date of Appointment: 10 November 2015. At a General Meeting of the above named company, duly convened Further information about this case is available from Virginia Cannon and held at Coneyhurst, Abinger Lane, Abinger Common, Dorking, at the offices of PricewaterhouseCoopersLLP on 0117 309 2073. Surrey, RH5 6JF, on 10 November 2015, the following resolutions (2431973) were passed as a special resolution and ordinary resolution respectively: EUROPEAN2431974 OIL LIMITED “That the company be wound up voluntarily and John Paul Bell,(IP (Company Number 04444272) No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Registered office: The Station Masters House. 168 Thornbury Road, Parsonage, Manchester M3 2HW be and is hereby appointed Osterley Village, Isleworth, Middlesex TW7 4QE Liquidator for the purposes of such winding up.” Principal trading address: The Station Masters House, 168 Thornbury For further details contact: Katie Dixon, Email: Road, Osterley Village, Isleworth, Middlesex TW7 4QE [email protected], Tel: +44 (0161) 907 4044. Passed - 10 November 2015 Colin Swift, Director At a General Meeting of the shareholders of the above named 10 November 2015 (2431992) company, duly convened and held on 10 November 2015 at 10.30am at Jumeirah Carlton Tower on Cadogan Place, Knightsbridge, London SWlX 9PY the following resolutions were duly passed the first three DASSIE2431984 LTD resolutions as Special Resolutions and the fourth and fifth as Ordinary (Company Number 06691048) Resolutions. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 1. “That the company be wound-up voluntarily.” The Parsonage, Manchester M3 2HW 2. “The Liquidator be sanctioned to exercise the powers set out in Principal trading address: 50 Argyle Road, Whitstable, Kent, CT5 1JR Schedule 4 Part 1 (Section 165(2)(a) of the Insolvency Act 1986).” At a General Meeting of the above named company, duly convened 3. “In accordance with the provisions of the company’s articles of and held at 50 Argyle Road, Whitstable, Kent, CT5 1JR, on 06 association, the Liquidator be and is hereby authorised to divide November 2015, the following resolutions were passed as a special amongst the members in specie all or part of the company’s assets.” resolution and ordinary resolution respectively: 4. “That Robert Day (IP No. 9142) of Robert Day and Company “That the company be wound up voluntarily and that John Paul Bell, Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby Parsonage, Manchester M3 2HW be and is hereby appointed appointed Liquidator of the company for the purpose of the voluntary Liquidator for the purposes of such winding up.” winding-up,” For further details contact: Katie Dixon on email: 5. “In accordance with Rule 4.148A(2)(b) of the Insolvency Rules 1986 [email protected] or on tel: 0161 907 4044. the Liquidator’s remuneration be fixed by reference to the time Craig Harrison, Director properly given by the Insolvency Practitioner (as Liquidator) and his 06 November 2015 (2431984) staff in attending to matters arising in the winding up.” Fatima Abdallah, Director (2431974)

EMERALD2431981 FOX LIMITED (Company Number 08125861) JACK2431867 HOMES LIMITED Registered office: 9 Green End Gardens, Hemel Hempstead, Herts, Company Number: SC304313 HP1 1SN Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: 9 Green End Gardens, Hemel Hempstead, The Parsonage, Manchester M3 2HW Herts, HP1 1SN Principal trading address: The Steading, Hatton Mains Farm, Resolutions of the above named Company were passed by Written Laurencekirk, Aberdeenshire, AB30 1PR Resolution of the sole member of the Company on 06 November At a General Meeting of the above named company, duly convened 2015, as a Special Resolution and as an Ordinary Resolution: and held at The Steading, Hatton Mains Farm, Laurencekirk, “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Aberdeenshire, AB30 1PR on 06 November 2015, the following Company be wound up voluntarily and that pursuant to sections 84(1) resolutions were passed as a special resolution and ordinary and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. resolution respectively: 9359) of Johnston Carmichael LLP, 227 West George Street, “That the company be wound up voluntarily and John Paul Bell, of Glasgow, G2 2ND be appointed Liquidator of the Company for the Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, purposes of winding up the Company’s affairs and distributing its Manchester M3 2HW, be and is hereby appointed Liquidator for the assets.” purposes of such winding up.”

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Katie Dixon, Email: “That the Company be wound up voluntarily and that Garry Lock,(IP [email protected], Tel: +44 (0161) 907 4044. No. 12670) of Quantuma LLP, 3rd Floor Lyndean House, 43/46 Kevin McLean, Director Queens Road, Brighton, BN1 3XB and Ian Cadlock,(IP No. 8174) of 06 November 2015 (2431867) Quantuma LLP, 3rd Floor Lyndean House, 43/46 Queens Road, Brighton, BN1 3XB be appointed as Joint Liquidators of the Company and that they act jointly and severally.” 2431980JOHN DEVEREUX & SONS LIMITED For further details contact: Chi Ho, Tel: 01273 322 413. (Company Number 00164578) John Clifton, Chairman Registered office: 8 Quinnell Way, Parkhill Lowestoft, Suffolk NR32 09 November 2015 (2431977) 4WL PASSED 6 NOVEMBER 2015 NOTICE IS HEREBY GIVEN that at a general meeting of the members MASLINSKI2431972 & CO. LIMITED of John Devereux & Sons Limited duly convened and held at 2.30 pm (Company Number 03062748) on 6 November 2015 at Excelsior House, Barnards Way, Lowestoft, Registered office: C/o MBI Coakley Ltd, Shaw House, 3 Tunsgate, Suffolk NR32 2HD, the following resolutions were passed: No 1, No 2, Guildford, Surrey, GU1 3QT No 3 and No 6 as special resolutions, No 4 and No 5 as an ordinary Principal trading address: Aruna House, 2 Kings Road, Haslemere, resolutions: Surrey, GU27 2QT RESOLUTIONS PASSED The following resolutions were passed on 05 November 2015, as a 1. That the company be wound up voluntarily. Special and Ordinary Resolution respectively: 2. That the Liquidator be given the power to pay any class of creditor “That the company be wound up voluntarily, and that Dermot in full. Coakley,(IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw 3. That Andrew John Turner, IP No 8961, a qualified insolvency House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell, practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Excelsior House, 9 Quay View Business Park, Barnards Way, Tunsgate, Guildford, Surrey GU1 3QT be and are hereby appointed Lowestoft, Suffolk NR32 2HD be and is hereby appointed as Joint Liquidators for the purposes of such winding up, to act jointly Liquidator of the Company for the purposes of the voluntary winding. and severally.” Mr Turner can be contacted on 01502 563921 or by email: Further details contact: Dermot Coakley and Michael Bowell, Email: [email protected] [email protected] or Tel: 0845 310 2776. Alternative contact: 4. That Lovewell Blake LLP be paid their fees amounting to £1,050.00 Shaun Walker in accordance with their time costs in respect of the work undertaken Michael Maslinski, Director by them prior to the commencement of the liquidation. 10 November 2015 (2431972) 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on MCC2432064 LEASING (NO. 6) LIMITED account including Category 2 disbursements, but capped at the (Company Number 02030523) agreed upper limit as set out in the letter of engagement MERCANTILE INDUSTRIAL LEASING LIMITED 6. That the Liquidator be given the authority to distribute any of the (Company Number 00177322) company’s assets to the shareholders in specie or in cash and the Previous Name of Company: Mercantile Commercial Union Leasing Liquidator may exercise his absolute discretion in determining the Limited (from 20/01/1970 to 14/06/1979) and The Mercantile Union value of such assets. Guarantee Corporation Limited (from 17/10/1921 to 20/01/1970) Philip A Friston, Director Registered office: Both: Churchill Plaza, Churchill Way, Basingstoke, 6 November 2015 (2431980) Hampshire, RG21 7GP Principal trading address: Both: Churchill Plaza, Churchill Way, Basingstoke, Hampshire, RG21 7GP KENDALL2431998 CONSULTANCY LTD Notification of written resolutions of the Companies proposed by the (Company Number 06967693) directors and having effect as special and ordinary resolutions of the Registered office: 32 Aragon Avenue, Thames Ditton, Surrey, KT7 0PX Companies pursuant to the provisions of part 13 of the Companies Principal trading address: 32 Aragon Avenue, Thames Ditton, Surrey, Act 2006. Circulation Date: on 09 November 2015, Effective Date: on KT7 0PX 9 November 2015. I, the undersigned being a director of the At a General Meeting of the above named company duly convened Companies hereby certify that the following written resolutions were and held at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 circulated to the sole member of the Companies on the Circulation 6SD, on 10 November 2015, the following special and ordinary Date and that the written resolutions were passed on the Effective resolutions were duly passed: Date: “That the company be wound up voluntarily and that Lynn Gibson,(IP “That the Companies be wound up voluntarily and that Stephen No. 6708) of Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Roland Browne,(IP No. 009281) and Christopher Richard Frederick Surrey KT14 6SD be and is hereby appointed Liquidator of the Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Company for the purposes of the voluntary winding-up.” Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are Further details contact: Lynn Gibson, Tel: 01932 336149. Alternative hereby appointed liquidators for the purposes of winding up the contact: Saif Saeed Companies affairs and that any act required or authorised under any Richard Kendall, Director enactment or resolution of the Company to be done by them, may be 09 November 2015 (2431998) done by them jointly or by each of them alone.” The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. MANDEVILLE2431977 OF LONDON LIMITED Jonathan Leather, Director (Company Number 00970314) 09 November 2015 (2432064) Registered office: 119 The Hub, 300 Kensal Road, London, W10 5BE Principal trading address: 119 The Hub, 300 Kensal Road, London, W10 5BE MJR2432027 ANALYTICAL SERVICES LIMITED At a General Meeting of the above-named Company, duly convened (Company Number 07824552) and held at 12-14 Upper Mall, London W6 9TA, on 09 November Registered office: C/O Clarke Bell, Parsonage Chambers, 3 The 2015, at 3.30 pm, the following resolutions were passed as a special Parsonage, Manchester, M3 2HW resolution and an ordinary resolution respectively: Principal trading address: 8 Jasmine Close, Chatham, Kent, ME5 0RG At a General Meeting of the members of the above named company, duly convened and held at 8 Jasmine Close, Chatham, Kent, ME5 0RG, on 06 November 2015, the following resolutions were passed as a special resolution and ordinary resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 95 COMPANIES

“That the company be wound up voluntarily and John Paul Bell,(IP Office Holder Details: Simon Thomas Barriball and Helen Whitehouse No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The (IP numbers 11950 and 9680) of McAlister & Co Insolvency Parsonage, Manchester M3 2HW be and is hereby appointed Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Liquidator for the purposes of such winding up.” Appointment: 12 November 2015. Further information about this case For further details contact: Katie Dixon, Email: is available from Alun Evans at the offices of McAlister & Co [email protected], Tel: 0161 907 4044. Insolvency Practitioners Ltd on 01443 866370 or at Michael Rafferty, Director [email protected]. 06 November 2015 (2432027) Dr Adam Carey, Director (2432031)

2432029NEPTUNE PFI RUTHIN LIMITED OCEAN2432069 BOND LTD (Company Number 03926335) (Company Number 07950463) NYOP RUTHIN LIMITED Registered office: 3rd Floor, Bury House, 31 Bury Street, London (Company Number 05580117) EC3A 5AH BRYNI RUTHIN UK LIMITED Principal trading address: 3rd Floor, Bury House, 31 Bury Street, (Company Number 07178288) London EC3A 5AH Previous Name of Company: Guildshelf (240) Limited At a General Meeting of the Members of the above named company, Registered office: (of all 3 companies) 378/380 Deansgate, duly convened and held at Mercer & Hole, Fleet Place House, 2 Fleet Manchester M3 4LY Place, London, EC4M 7RF, on 10 November 2015, the following Notice is hereby given, as required by Section 85(1) of the Insolvency resolutions were duly passed as a Special Resolution and as an Act 1986, that resolutions have been passed by the Members on 6 Ordinary Resolution respectively: November 2015 to wind up each of the above companies and appoint “That the Company be wound up voluntarily and that Christopher Liquidators as follows: Laughton,(IP No. 6531) and Henry Nicholas Page,(IP No. 12250) both Special resolution of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 1. 'THAT the Companies be wound up voluntarily'. 7RF be and are hereby appointed Joint Liquidators of the Company Ordinary resolution for the purpose of the winding up.” The Joint Liquidators may act 2. 'THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers jointly or severally so that all functions may be exercised by either or LLP, 7 More London Riverside, London SE1 2RT be and are hereby both of the liquidators. appointed Joint Liquidators of the Companies for the purposes of Further information can be obtained from the Joint Liquidators or the each winding up, and any act required or authorised under any case administrator, Adam Seymour at Mercer & Hole, Fleet Place enactment to be done by the Joint Liquidators is to be done by all or House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. any one or more of the persons for the time being holding office'. Ian Ryder-Smith, Chairman Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP 11 November 2015 (2432069) numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Date of Appointment: 6 November 2015. Further information about these cases is available This2432024 notice is in substitution for that which appeared in The London from Paul Meitner at the offices of PricewaterhouseCoopers LLP on Gazette dated 16 October 2015 on page 19624: 0207 212 6394. (2432029) ORMANDY MANAGEMENT SERVICES LTD. (Company Number 02884988) Trading Name: Ormandy NOVITEK2432028 LIMITED Registered office: The Barns, Clifton Court, Clifton Severn Stoke, (Company Number 07677949) Worcester, WR8 9JF Registered office: 6 Crowther Close, Fulham, London, SW6 7EY Principal trading address: The Barns, Clifton Court, Clifton Severn Principal trading address: 6 Crowther Close, Fulham, London, SW6 Stoke, Worcester, WR8 9JF 7EY Notice is hereby given that the following resolutions were passed on I, the undersigned, being the sole member of the Company having the 03 October 2015, as a Special Resolution and an Ordinary Resolution right to vote at general meetings or authorised agents of such respectively: members, pass the special written resolution on 09 November 2015, “That the Company be wound up voluntarily and that the winding up set out below pursuant to Chapter 2 of Part 13 of the Companies Act proceed as a Members’ Voluntary Liquidation and that for the 2006 to the effect that such resolution shall be deemed to be as purpose of the winding up of the Company, Georgina Marie Eason,(IP effective as if it had been passed at a general meeting of the No. 9688) and Michael Colin John Sanders,(IP No. 8698) both of Company duly convened and held: MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge “That the Company be wound up voluntarily and that Philip Alexander Street, London, EC4V 6BJ be and are hereby appointed Joint Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Liquidators of the Company.” Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is For further details contact: Georgina Marie Eason, Email: hereby appointed Liquidator for the purposes of the winding-up.” [email protected] Tel: 0207 429 4100. Alternative contact: Further details contact: Philip Beck, Email: Glenn Adams, Email: [email protected], Tel: 0207 429 0519 [email protected], Tel: 01442 275794. Adam Kenneth Ormandy, Director Novica Mihajlovic, Member 10 November 2015 (2432024) 09 November 2015 (2432028)

PURE2432032 CAPS LIMITED NUTRITION2432031 DOCTORS LIMITED (Company Number 04080607) (Company Number 05568063) Trading Name: Pure Bio Limited Registered office: 10 St Helens Road, Swansea SA1 4AW Previous Name of Company: Pure Bio Limited Principal trading address: Springfield Farm, Blakehill, Shibden, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Halifax, HX3 7UL 1EE (Formerly) Cornelius House, 178-180 Church Road, Hove, East At a General Meeting of the Members of the above-named Company, Sussex, BN3 2DJ duly convened, and held on 12 November 2015 the following Principal trading address: Weald House, Worthing Road, Southwater, Resolutions were duly passed, as a Special Resolution and as an West Sussex, RH13 9JB Ordinary Resolution: At a General Meeting of the members of Pure Caps Limited held on "That the Company be wound up voluntarily." 02 November 2015, the following Resolutions were passed as a "That Simon Thomas Barriball and Helen Whitehouse be appointed by Special Resolution and as an Ordinary Resolution respectively: the company to act as Joint Liquidators for the purposes of such winding-up."

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that John Walters,(IP For further details contact: Darren Tapsfield on tel: 01708 300170 or No. 009315) and Jonathan James Beard,(IP No. 009552) both of email: [email protected] Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Brian Morrisroe, Member 1EE be and are hereby appointed as Joint Liquidators for the 09 November 2015 (2431970) purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by ROTLIEGEND2432030 & ZECHSTEIN LIMITED them jointly or by each of them alone.” (Company Number 06918537) Any person who requires further information may contact the Joint Registered office: 112 Morden Road, London, SW19 3BP Liquidators by telephone on 01273 322 960. Alternatively enquiries Principal trading address: N/A can be made Sara Page by email to [email protected] or The following resolutions were passed on on 30 October 2015, tel 01273 322960 pursuant to the provisions of Section 307 of the Companies Act 2006 Tracy Stella Gates, Director as a Special Resolution and an Ordinary Resolution respectively: 02 November 2015 (2432032) “That the Company be wound up voluntarily and that Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William Road, London, NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Partners, 11-15 2432033R.L. DAVISON & CO. LIMITED William Road, London, NW1 3ER be and are hereby appointed Joint (Company Number 01086455) Liquidators of the Company for the purposes of the voluntary winding Registered office: 31 Bury Street, London, EC3A 5AH up.” Principal trading address: 31 Bury Street, London, EC3A 5AH For further details contact: Email: [email protected] Tel: 020 At a General Meeting of the Members of the above named company, 7874 7971. Alternative contact: Harry Hawkins, Tel: 020 7874 7828. duly convened and held at Mercer & Hole, Fleet Place House, 2 Fleet Daniel Appelt, Director Place, London, EC4M 7RF, on 10 November 2015, the following 30 October 2015 (2432030) resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: “That the company be wound up voluntarily and that Christopher RT2432065 (BRIDGEND) LIMITED Laughton,(IP No. 6531) and Henry Nicholas Page,(IP No. 12250) both (Company Number 02910692) of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M Registered office: 100 Dudley Road East, Oldbury, West Midlands, 7RF be and are hereby appointed Joint Liquidators for the purpose of B69 3DY the winding up.” Principal trading address: 100 Dudley Road East, Oldbury, West Further information can be obtained from the Joint Liquidators or the Midlands, B69 3DY case administrator Adam Seymour at Mercer & Hole, Fleet Place APPLEGARTH PROPERTIES LIMITED House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. (Company Number 04144897) Ian Ryder-Smith, Chairman Registered office: 100 Dudley Road East, Oldbury, West Midlands, 10 November 2015 (2432033) B69 3DY Principal trading address: 100 Dudley Road East, Oldbury, West Midlands, B69 3DY 2431969R.L. DAVISON (HOLDINGS) LIMITED ZANELAND PROPERTIES LIMITED (Company Number 04334453) (Company Number 04130585) Registered office: 3rd Floor, Bury House, 31 Bury Street, London, Registered office: 100 Dudley Road East, Oldbury, West Midlands, EC3A 5AH B69 3DY Principal trading address: 3rd Floor, Bury House, 31 Bury Street, Principal trading address: 100 Dudley Road East, Oldbury, West London, EC3A 5AH Midlands, B69 3DY At a General Meeting of the Members of the above named company, At a general meeting of the above named companies duly convened duly convened and held at Mercer & Hole, Fleet Place House, 2 Fleet and held at Birchfield Lane, Oldbury, West Midlands, B69 1DT on 09 Place, London, EC4M 7RF, on 10 November 2015, the following November 2015, at 3.10 pm, 3.30 pm and 3.50 pm respectively, the resolutions were duly passed as a Special Resolution and Ordinary following resolutions were duly passed as a Special Resolution and as Resolution respectively: an Ordinary Resolution respectively: “That the company be wound up voluntarily and that Christopher “That the Companies be wound up voluntarily and that Gerald Clifford Laughton,(IP No. 6531) and Henry Nicholas Page,(IP No. 12250) both Smith,(IP No. 6335) of FRP Advisory LLP, 2nd Floor, 170 Edmund of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M Street, Birmingham, B3 2HB and Rajnesh Mittal,(IP No. 15674) 2nd 7RF be and are hereby appointed Joint Liquidators of the Company Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby for the purpose of the winding up.” appointed Joint Liquidators for the purpose of the voluntary windings Further information can be obtained from the Joint Liquidators or the up.” case administrator Adam Seymour, at Mercer & Hole, Fleet Place Further details contact: The Joint Liquidators, Email: House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. [email protected] Ian Ryder Smith, Chairman Martyn Ford Richardson, Chairman 10 November 2015 (2431969) 09 November 2015 (2432065)

2431970ROEMORRIS LIMITED SARACO’S2432007 LTD (Company Number 03664344) (Company Number 05090631) Previous Name of Company: Morrisroe Limited MANTRE LTD Registered office: Unit 4 Oaks Court, Warwick Road, Borehamwood, (Company Number 02644285) Hertfordshire, WD6 1GS HAMMOND & BROWN LTD Principal trading address: Unit 4 Oaks Court, Warwick Road, (Company Number 04656110) Borehamwood, Hertfordshire, WD6 1GS W A G GIBB LTD We, the undersigned, being the members of the above Company for (Company Number 03367190) the time being having a right to attend and vote at General Meetings, Registered office: Sapphire Court, Walsgrave Triangle, Coventry CV2 hereby pass the following Resolutions on 09 November 2015, in 2TX accordance with Sections 282 and 283 of the Companies Act 2006 Passed: 29 October 2015 at 12.35 pm and Section 84(1)(b) of the Insolvency Act 1986 as a Special At a general meeting of the above named Companies, duly convened Resolution and as an Ordinary Resolution: and held at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX on “That the Company be wound up voluntarily and that Darren Edwards, 29 October 2015 at 12.35 pm, the following Resolutions were passed (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, as Special Resolutions and Ordinary Resolutions respectively:- Essex, RM14 2TR be and is hereby appointed Liquidator of the “That the Company be and is hereby wound up voluntarily”. Company.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 97 COMPANIES

“That Ian Pattinson of Pattinsons Insolvency Limited, Kings Business SUTTON2432010 MANOR PROPERTY MANAGEMENT LIMITED Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB (Company Number 03785151) be and is hereby appointed as Liquidator of the Company for the Registered office: Mulberry House, 53 Church Street, Weybridge, purposes of the winding up of the Company”. Contact details: Mr Ian Surrey KT13 8DJ Pattinson (Office holder number: 4422), Email: Principal trading address: 138A Central Road, Worcester Park, Surrey [email protected], Tel: 024 7632 0120 KT4 8NW Chairman Section 85(1), Insolvency Act 1986 29 October 2015 (2432007) Resolution to Wind Up: That the Company be wound up voluntarily. At a general meeting of the Company, duly convened and held at 138A Central Road, Worcester Park, Surrey KT4 8NW on 12 October 2432066SEMSOLS LIMITED 2015 at 11.00 am the following Resolutions were passed as a Special (Company Number 07970565) Resolution and an Ordinary Resolution respectively: Registered office: 27 Church Street Rickmansworth Hertfordshire “That the Company be wound up voluntarily and that Tony James WD3 1DE Thompson of Piper Thompson, Mulberry House, 53 Church Street, Principal trading address: Flat 51, 13 Hornsey Street, London, N7 8GF Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator At a General Meeting of the members of the above named company, of the Company for the purposes of such winding up.” duly convened and held at 27 Church Street, Rickmansworth, Date on which Resolutions were passed: 12 October 2015 Hertfordshire WD3 1DE on 11 November 2015 the following A L Woolford, Director resolutions were duly passed as a special and an ordinary resolution, Liquidator’s Details: Tony James Thompson, IP no 5280 of Piper respectively: Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey 1. That the company be wound up voluntarily. KT13 8DJ. Telephone (01932) 855515 (2432010) 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE be is hereby appointed liquidator of the company for the purposes of the winding up. This2432072 notice is in substitution for that which appeared in The London Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Gazette dated 16 October 2015 on page 19624: East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 T.H. BURGESS INVESTMENTS LIMITED 1DE. Date of Appointment: 11 November 2015. Further information (Company Number 01062689) about this case is available from Chloe Fortucci at the offices of RE10 Trading Name: TH Burgess Investments (South East) Limited on 020 8315 7430 or at [email protected]. Registered office: The Barns, Clifton Court, Clifton Severn Stoke, Amit Gupta, Chairman of the Meeting (2432066) Worcester, WR8 9JF Principal trading address: The Barns, Clifton Court, Clifton Severn Stoke, Worcester, WR8 9JF SHIRLEY2432006 AVENUE LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 02910147) 03 October 2015, as a Special Resolution and an Ordinary Resolution Previous Name of Company: Tranmar (UK) Limited respectively: Registered office: 46 Shirley Avenue, Cheam, Sutton, Surrey, SM2 “That the Company be wound up voluntarily and that the winding up 7QR (To be changed to: 3-5 Rickmansworth Road, Watford, proceed as a Members’ Voluntary Liquidation and that for the Hertfordshire WD18 0GX) purpose of the winding up of the Company Michael Colin John Principal trading address: 46 Shirley Avenue, Cheam, Sutton, Surrey, Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) both of SM2 7QR MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge At a general meeting of the Company held at 46 Shirley Avenue, Street, London, EC4V 6BJ be and are hereby appointed Joint Cheam, Sutton, Surrey, SM2 7QR, on 05 November 2015, at 2.30 pm, Liquidators of the Company.” the following resolutions were passed, as a Special Resolution and For further details contact: Georgina Marie Eason, Email: Ordinary Resolution respectively: [email protected], Tel: 0207 429 4100. Alternative “That the Company be wound up voluntarily and that Michael Finch, contact: Glenn Adams, Email: [email protected], Tel: 0207 (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, 429 0519. Watford, Hertfordshire WD18 0GX be appointed liquidator for the Trevor Herbert Burgess, Director purpose of the voluntary winding up of the Company.” 09 November 2015 (2432072) For further details contact: Michael Finch, Email: [email protected] Tel: +44 (0) 1923 236622 Fax: +44 (0) 1923 245660 TARA2432009 HOUSING LIMITED Trevor Campbell Smith, Director (Company Number 04351713) 05 November 2015 (2432006) Registered office: 171-173 Gray’s Inn Road, London, WC1X 8UE Principal trading address: 1 Bridgehill Close, Wembley, Middlesex, HA0 1EP 2432002SHIV ITIL CONSULTANTS LIMITED The following written resolutions were passed on 05 November 2015, (Company Number 06821224) by the shareholders of the above Company: Registered office: 2 Clarendon Road, Ashford, Middlesex, TW15 2QE “That the Company be and it is hereby wound up voluntarily and that Principal trading address: 2 Clarendon Road, Ashford, Middlesex, N A Bennett,(IP No. 9083) and A Cadwallader,(IP No. 9501) both of TW15 2QE Leonard Curtis, One Great Cumberland Place, Marble Arch, London Resolutions of the above named Company were passed by Written W1H 7LW be and they are hereby appointed as Joint Liquidators of Resolution of the sole member of the Company on 06 November the Company for the purposes of the winding up of the Company and 2015, as a Special Resolution and as an Ordinary Resolution: that the Joint Liquidators be authorised to act jointly and severally in “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the the liquidation.” Company be wound up voluntarily. That pursuant to sections 84(1) Further details contact: Email: [email protected] Tel: 020 and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 7535 7000. Alternative contact: Samuel Wood 9359) of Johnston Carmichael LLP, 227 West George Street, Mahesh Singadia, Director Glasgow, G2 2ND be appointed Liquidator of the Company for the 09 November 2015 (2432009) purposes of winding up the Company’s affairs and distributing its assets.” For further details contact: Donald Iain McNaught, Tel: 0141 222 TYCOUN2432005 LIMITED 5800. Alternative contact: Emma Davidson (Company Number 05684301) Neelam Dubb, Director Registered office: 171-173 Grays Inn Road, London WC1X 8UE 06 November 2015 (2432002) Principal trading address: Flat A, 10 Chantrey Road, London SW9 9TE The following written resolutions were passed on 03 November 2015, by the sole shareholder of the above Company:

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be and it is hereby wound up voluntarily and that 2432070XANSA QUEST LIMITED N A Bennett,(IP No. 9083) and A D Cadwallader,(IP No. 9501) both of (Company Number 03039750) Leonard Curtis, One Great Cumberland Place, Marble Arch, London Previous Name of Company: Xansa Employee Trust Company W1H 7LW be and they are hereby appointed as Joint Liquidators of Limited; FI Group Employee Trust Company Limited; FI Group Quest the Company for the purposes of the winding up of the Company and Trustee Company Limited; Funnylaugh Limited that the Joint Liquidators be authorised to act jointly and severally in Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 the liquidation.” 1EE Further details: Email [email protected] Tel: 020 7535 Principal trading address: Three Cherry Trees Lane, Hemel 7000. Alternative contact: Samuel Wood Hempstead, Hertfordshire, HP2 7AH Shaun Counihan, Director MUMMERT + PARTNER UK LIMITED 09 November 2015 (2432005) (Company Number 03535329) Previous Name of Company: Leeknight Limited Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 2432008VIVENTI SOLUTIONS LIMITED 1EE (Company Number 07262111) Principal trading address: Three Cherry Trees Lane, Hemel Previous Name of Company: Viventi Solutions (UK) Limited Hempstead, Hertfordshire, HP2 7AH Registered office: 261 Woolwich Road, London, SE2 0AR DRUID SYTEMS LIMITED Principal trading address: 261 Woolwich Road, London, SE2 0AR (Company Number 02115949) At a general meeting of the above named Company held at 11.15 am Previous Name of Company: Bigfactor Limited at 261 Woolwich Road, London, SE2 0AR on 10 November 2015, the Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 following resolutions were duly passed: 1EE “That the Company be wound up voluntarily and that Andrew Tate,(IP Principal trading address: N/A No. 8960) of Kreston Reeves LLP, Montague Place, Quayside, DUHIG BERRY LIMITED Chatham Maritime, Kent, ME4 4QU and Maxine Reid,(IP No. 11492) of (Company Number 01948405) Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Kent, ME4 4QU are appointed Joint Liquidators for the purposes of 1EE the voluntary winding up and any act required or authorised under any Principal trading address: N/A enactment to be done by the Joint Liquidators is to be done by all or KERMON LIMITED any one or more of the persons for the time being holding office.” (Company Number 01997758) Further details contact: Andrew Tate or Maxine Reid, Email: Previous Name of Company: Kermon Associates Limited [email protected] Tel: 0330 124 1399 Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Tracey Parmiter, Director 1EE 10 November 2015 (2432008) Principal trading address: N/A O.S.I. SERVICES (U.K.) LIMITED (Company Number 02241974) VR2432071 PEOPLE LIMITED Previous Name of Company: Passhasty Limited (Company Number 07711634) Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 1EE The Parsonage, Manchester M3 2HW Principal trading address: N/A Principal trading address: Flat 47 Park Central Building, Bow Quarter, Notification of written resolutions of the above-named Companies 60 Fairfield Road, London, E3 2US proposed by the directors and having effect as a Special Resolution At a General Meeting of the above named company, duly convened and as an Ordinary Resolution respectively pursuant to the provisions and held at Flat 47 Park Central Building, Bow Quarter, 60 Fairfield of Part 13 of the Companies Act 2006. Circulation Date on 05 Road, London, E3 2US on 06 November 2015, the following November 2015, Effective Date on 6 November 2015. I, the resolutions were passed as a special resolution and ordinary undersigned being a director of the Company hereby certify that the resolution respectively: following written resolutions were circulated to all eligible members of “That the company be wound up voluntarily and John Paul Bell,(IP the Company on the Circulation Date and that the written resolutions No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The were passed on the Effective Date: Parsonage, Manchester M3 2HW be and is hereby appointed “That the Company be wound up voluntarily and that John Walters,(IP Liquidator for the purposes of such winding up.” No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies Further details contact: Katie Dixon, Email: [email protected] Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be Tel: +44 (0161) 907 4044 and are hereby appointed as Joint Liquidators for the purposes of Virta Ratti, Director such winding up and that any power conferred on them by law or by 06 November 2015 (2432071) this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” WINDMILL2432004 COMPUTER SOLUTIONS LTD Any person who requires further information may contact the Joint (Company Number 03278673) Liquidator by telephone on 01273 322 960. Alternatively enquiries can Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 be made to Sara Page by email at [email protected] or The Parsonage, Manchester M3 2HW by telephone on 01273 322960. Principal trading address: 20 Windmill Close, Hove, East Sussex, BN3 Peter Atherton Cashmore, Director 7LJ 06 November 2015 (2432070) At a General Meeting of the above named company, duly convened and held at 20 Windmill Close, Hove, East Sussex, BN3 7LJ, on 03 November 2015, the following resolutions were passed as a special XO2432012 SOLUTIONS CONSULTING LIMITED resolution and ordinary resolution respectively: (Company Number 05890481 ) “That the company be wound up voluntarily and John Paul Bell,(IP Registered office: 225 Ellerdine Road, Hounslow, TW3 2PZ No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Principal trading address: 225 Ellerdine Road, Hounslow, TW3 2PZ Parsonage, Manchester M3 2HW be and is hereby appointed I, the undersigned, being the sole member of the Company having the Liquidator for the purposes of such winding up.” right to vote at general meetings or authorised agents of such For further details contact: Katie Dixon, Email: members, pass the special written resolution on 06 November 2015, [email protected] Tel: +44 (0161) 907 4044 set out below pursuant to Chapter 2 of Part 13 of the Companies Act Robert Pickering, Director 2006 to the effect that such resolution shall be deemed to be as 03 November 2015 (2432004) effective as if it had been passed at a general meeting of the Company duly convened and held:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 99 COMPANIES

“That the Company be wound up voluntarily and that Philip Alexander ASSIGNMENT OF INTEREST IN A LIMITED PARTNERSHIP Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby given by Henderson OMP (GP) Limited that on 28 October hereby appointed Liquidator for the purposes of the winding-up.” 2015, Stichting MN Services Onroerend Goed Europa Fonds of Further details contact: Philip Beck, Email: Prinses Beatrixlaan 15, 2595 AK Den Haag, the Netherlands assigned [email protected] Tel: 01442 275794 its entire limited partner interest in Henderson UK Outlet Mall Saqib Rashid, Member Partnership LP (registered number SL006655) to Aberdeen 06 November 2015 (2432012) Management Services S.A. as manager of Aberdeen European Secondaries Property Fund of Funds, who was admitted on 28 October 2015 as a new limited partner of Henderson UK Outlet Mall Partnership LP. Partnerships For and on behalf of Henderson UK Outlet Mall Partnership LP, Henderson OMP (GP) Limited, general partner of the partnership. DISSOLUTION OF PARTNERSHIP (2431911)

2432455DEVCAP PARTNERSHIP 2 LIMITED2431908 PARTNERSHIPS ACT 1907 Notice is hereby given by all the Partners of Devcap Partnership 2, APAX EUROPE VII FOUNDER LP registered as an English Limited Partnership with registered No. (Registered No. SL005981) LP11601 (the “Partnership”) being Devcap Partnership 2 General Notice is hereby given, pursuant to Section 10 of the Limited Partner Limited, as the general partner of the Partnership and Devcap Partnerships Act 1907, that John Megrue has transferred part of his Limited (formerly Devcap PLC) and T.H (Development Partnership) interest in Apax Europe VII Founder LP, a limited partnership Limited as the Limited Partners of the Partnership, that the registered in Scotland with number SL005981 (the “Partnership”) to Partnership ceased to carry on its business with effect from 3 Lizanne Megrue and as a result, Lizanne Megrue has been admitted November 2015. as a limited partner of the Partnership. (2431908) Principal Place of Business of the Partnership: 7 Portland Place, London W1B 1PN Signed by Devcap Partnership 2 General Partner Limited LIMITED2431903 PARTNERSHIPS ACT 1907 acting as general partner of Devcap Partnership 2 (2432455) FIM SUSTAINABLE TIMBER AND ENERGY LP (Registered No. SL7703) Notice is hereby given, pursuant to Section 10 of the Limited TRANSFER OF INTEREST Partnerships Act 1907, that pursuant to the assignations of the respective Limited Partnership interests referred to in the schedule FOURTH2432501 CINVEN FUND NO.4 LIMITED PARTNERSHIP annexed as relative hereto (the “Schedule”), the assignors detailed in (Registered No. LP011142) the Schedule transferred to the respective assignees the various Contrary to a previous notice, pursuant to Section 10 of the Limited interests held by such assignees in FIM Sustainable Timber and Partnerships Act 1907 notice is hereby given that: Energy LP, a limited partnership registered in Scotland with number Hamilton Lane Secondary Fund II LP has transferred part of its SL7703 and such assignors ceased to be limited partners and such interest in the above partnership, inclusive of a capital commitment of assignees became limited partners in FIM Sustainable Timber and €37.20 to a new limited partner, NCL Investments, L.P. – PE Series. Energy LP. By order of the General Partner, Cinven Capital Management (IV) Schedule Limited Partnership acting by its General Partner, Cinven Capital Vendor Purchaser Effective Date Management (G4) Limited. (2432501) Anne Elisabeth Heller Lawrence Kenneth 27/10/2015 Arnold Anne Elisabeth Heller David Wootton and 27/10/2015 FOURTH2432452 CINVEN FUND NO.4 LIMITED PARTNERSHIP Shirley Maureen (Registered No. LP011142) Wootton Contrary to a previous notice, pursuant to Section 10 of the Limited Edward Daniels Partnerships Act 1907 notice is hereby given that: FIM Forest Funds General Partner Ltd as General Partner of FIM Hamilton Lane Secondary Fund II LP has transferred part of its Sustainable Timber and Energy LP (2431903) interest in the above partnership, inclusive of a capital commitment of €427.80 to a new limited partner, Landmark Equity Partners XV, L.P. By order of the General Partner, Cinven Capital Management (IV) HADDON2431899 & TURNBULL AND CHARLES & R B ANDERSON, Limited Partnership acting by its General Partner, Cinven Capital SOLICITORS, HAWICK AND JEDBURGH Management (G4) Limited. (2432452) The partners of the firm announce that Miss Alison C Marshall resigned as a partner in the firms of Haddon & Turnbull WS and Charles & R B Anderson WS with effect from 31 October 2015. 2432449Transfer of Interest in (2431899) BRIDGEPOINT EUROPE I ‘B’ L.P. (Registered No. LP005822) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that GCM Grosvenor Private Equity Partners Fund, L.P. of 767 5th Avenue 14th Floor, New York, NY 10153 has assigned its entire interest as a limited partner in Bridgepoint Europe I ‘B’ L.P., a limited partnership registered in England and Wales with registration number LP005822, to Strategic Partners VI Acquisitions Q, L.P., with its registered office at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, New Castle County, Delaware 19808 USA. (2432449)

HENDERSON2431911 UK OUTLET MALL PARTNERSHIP LP (Registered No. SL006655)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

NOTICE2432493 is hereby given that a Deed Poll dated 3 August 2015 and enrolled in the Senior Courts of England and Wales on 28 September PEOPLE 2015 as person(s) having parental responsibility on behalf of Thomas James Nightingale, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the CHANGES OF NAME OR ARMS name of Thomas James Kelly and assumed the name of Thomas James Nightingale. 2432677NOTICE is hereby given that a Deed Poll dated 13 July 2015 and Colin Brigden, Crown House, Hollins Road, Darwen, Lancashire, BB3 enrolled in the Senior Courts of England and Wales on 28 September 0BG 2015 as person(s) having parental responsibility on behalf of Poppy 3 August 2015 (2432493) Rose Lee, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Poppy Rose Lee-Spencer and assumed the name of Poppy Rose Lee. NOTICE2432492 is hereby given that a Deed Poll dated 28 August 2015 and 20 July 2015 (2432677) enrolled in the Senior Courts of England and Wales on 28 September 2015, Pearline Victoria Francis of 12 Wigram Court, Westbridge Road, London, SW11 3TQ, Widowed and a British Citizen under section NOTICE2432676 is hereby given that a Deed Poll dated 13 September 2015 37(1) of the British Nationality Act 1981, abandoned the name of Pearl and enrolled in the Senior Courts of England and Wales on 28 Victora Francis and assumed the name of Pearline Victoria Francis. September 2015, Lucie Rachel Sherlaw Johnson of Denivale, 28 August 2015 (2432492) Warrendene Road, Hughenden Valley, Buckinghamshire, HP14 4LX, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Lucy Sherlaw Johnson and NOTICE2432490 is hereby given that a Deed Poll dated 9 September 2015 assumed the name of Lucie Rachel Sherlaw Johnson. and enrolled in the Senior Courts of England and Wales on 28 13 September 2015 (2432676) September 2015 as person(s) having parental responsibility on behalf of Arthur Bear Paul, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the NOTICE2432511 is hereby given that a Deed Poll dated 11 August 2015 and name of Arthur Samuel Paul and assumed the name of Arthur Bear enrolled in the Senior Courts of England and Wales on 28 September Paul. 2015 as person(s) having parental responsibility on behalf of Charles 9 September 2015 (2432490) Richard Alan Tumilty, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Charles Richard Tumilty and assumed the name of Charles NOTICE2432489 is hereby given that a Deed Poll dated 3 September 2015 Richard Alan Tumilty. and enrolled in the Senior Courts of England and Wales on 30 Fairweather Stephenson & Co, Solicitors, 176 Hamilton Road, September 2015 as person(s) having parental responsibility on behalf Felixstowe, Suffolk, IP11 7DU of Kaitlin Zoe Shulver, who is a child and single and a British Citizen 11 August 2015 (2432511) under section 1(1) of the British Nationality Act 1981, abandoned the name of Kaitlin Zoe Almond and assumed the name of Kaitlin Zoe Shulver. NOTICE2432510 is hereby given that a Deed Poll dated 26 August 2015 and McMillan Williams Solicitors Limited, 56-58 Central Parade, New enrolled in the Senior Courts of England and Wales on 28 September Addington, Surrey, CR0 0JD 2015, Zed Trouble Gregory of 32A Albert Road, London, N4 3RW, 3 September 2015 (2432489) Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Zoe Therese Gregory and assumed the name of Zed Trouble Gregory. NOTICE2432469 is hereby given that a Deed Poll dated 21 July 2015 and 26 August 2015 (2432510) enrolled in the Senior Courts of England and Wales on 30 September 2015 as person(s) having parental responsibility on behalf of Conor Thomas Robert Ashcroft, who is a child and single and a British NOTICE2432509 is hereby given that a Deed Poll dated 28 September 2015 Citizen under section 1(1) of the British Nationality Act 1981, and enrolled in the Senior Courts of England and Wales on 28 abandoned the name of Connor Thomas Robert Drage and assumed September 2015, Nerissa Deanne Abrahams of 55 Gorringe Park the name of Conor Thomas Robert Ashcroft. Avenue CR4 2DD, Single and a British Citizen under section 1 of the 16 July 2015 (2432469) British Nationality Act 1981, abandoned the name of Nerissa Deanne Wizard and assumed the name of Nerissa Deanne Abrahams. 28 September 2015 (2432509) NOTICE2432468 is hereby given that a Deed Poll dated 13 August 2015 and enrolled in the Senior Courts of England and Wales on 30 September 2015, as person(s) having parental responsibility on behalf of Niamh NOTICE2432507 is hereby given that a Deed Poll dated 13 July 2015 and Imogen Curzons, who is a child and Single and a British Citizen under enrolled in the Senior Courts of England and Wales on 28 September section 1(1) of the British Nationality Act 1981, abandoned the name 2015 as person(s) having parental responsibility on behalf of Jacob of Niamh Imogen Smith and assumed the name of Niamh Imogen John Leon Lee, who is a child and single and a British Citizen under Curzons. section 1(1) of the British Nationality Act 1981, abandoned the name 13 August 2015 (2432468) of Jacob John Leon Lee-Spencer and assumed the name of Jacob John Leon Lee. 20 July 2015 (2432507) NOTICE2432460 is hereby given that a Deed Poll dated 18 September 2015 and enrolled in the Senior Courts of England and Wales on 1 October 2015, Nicola Jane Gilmore Gauci of 16 Halland Way, Northwood, NOTICE2432497 is hereby given that a Deed Poll dated 3 September 2015 Middlesex, HA6 2AG, Married/Civil Partnership and a British Citizen and enrolled in the Senior Courts of England and Wales on 30 under section 11(1) of the British Nationality Act 1981, abandoned the September 2015 as person(s) having parental responsibility on behalf name of Nicola Jane Gilmore and assumed the name of Nicola Jane of Adam Scott Shulver, who is a child and single and a British Citizen Gilmore Gauci. under section 1(1) of the British Nationality Act 1981, abandoned the 18 September 2015 (2432460) name of Adam Scott Almond and assumed the name of Adam Scott Shulver. McMillan Williams Solicitors Limited, 56-58 Central Parade, New Addington, Surrey, CR0 0JD 3 September 2015 (2432497)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 101 PEOPLE

NOTICE2432459 is hereby given that a Deed Poll dated 21 July 2015 and AMENDMENT OF TITLE OF PROCEEDINGS enrolled in the Senior Courts of England and Wales on 30 September 2015 as person(s) having parental responsibility on behalf of Calum BALDWIN,2432401 MANDY KATHERINE David John Ashcroft, who is a child and single and a British Citizen 6 Raydon Way, Great Cornard, Sudbury, Suffolk, CO10 0LE under section 1(1) of the British Nationality Act 1981, abandoned the Birth details: 2 June 1964 name of Calum David John Drage and assumed the name of Calum MANDY KATHERINE BALDWIN, JEWELLERY MAKER of 6 Raydon David John Ashcroft. Way, Great Cornard, SUDBURY, Suffolk, CO10 0LE trading as 16 July 2015 (2432459) MANDY'S BESPOKE JEWELLERY WORKSHOP from 6 Bank Buildings, Sudbury, CO10 2SX, and lately trading as a DOMESTIC CLEANER in partnership with another as FAIRY GODMAIDS from 6 2432457NOTICE is hereby given that a Deed Poll dated 10 July 2015 and Raydon Way, Great Cornard, Sudbury, Suffolk, CO10 0LE enrolled in the Senior Courts of England and Wales on 28 September Also known as: MANDY KATHERINE BALDWIN of 6 Raydon Way, 2015 as person(s) having parental responsibility on behalf of Mia Great Cornard, SUDBURY, Suffolk, CO10 0LW trading at 6 Bank Maria Culshaw, who is a child and single and a British Citizen under Buildings, Sudbury, CO10 2SX as a DOMESTIC CLEANER AND section 1(1) of the British Nationality Act 1981, abandoned the name JEWELLERY MAKER of Mia Maria Rowland and assumed the name of Mia Maria Culshaw. In the County Court at Colchester Mark Terence Connor, C&G Solicitors, 2 Church Farm Court, No 139 of 2015 Capenhurst, Chester, CH1 6HE Bankruptcy order date: 27 May 2015 10 July 2015 (2432457) J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager NOTICE2432472 is hereby given that a Deed Poll dated 13 August 2015 and 27 May 2015 (2432401) enrolled in the Senior Courts of England and Wales on 30 September 2015, as person(s) having parental responsibility on behalf of Jack Rio Curzons, who is a child and Single and a British Citizen under section FULLER,2432402 SAMANTHA 1(1) of the British Nationality Act 1981, abandoned the name of Jack 1 Grange Barns, Somersham, HUNTINGDON, Cambridgeshire, PE28 Rio Smith and assumed the name of Jack Rio Curzons. 3YY 13 August 2015 (2432472) Birth details: 13 June 1967 SAMANTHA PINNER formerly known as SAMANTHA FULLER of 1 Grange Barns, Somersham, HUNTINGDON, Cambridgeshire, PE28 NOTICE2432471 is hereby given that a Deed Poll dated 13 August 2015 and 3YY and lately carrying on business as a publican at High Street, FEN enrolled in the Senior Courts of England and Wales on 28 September DRAYTON, Cambridgeshire, CB24 4SJ 2015 as person(s) having parental responsibility on behalf of Shanzay Also known as: SAMANTHA FULLER of 1 Grange Barns, Somersham, Raheel Qureshi, who is a child and single and a British Citizen under HUNTINGDON, Cambridgeshire, PE28 3YY and lately carrying on section 1(1) of the British Nationality Act 1981, abandoned the name business as THREE TUNS, High Street, FEN DRAYTON, of Shanzay Raheel and assumed the name of Shanzay Raheel Cambridgeshire, CB24 4SJ Qureshi. In the County Court at Peterborough Sam Solicitors, Pereeyanaighee Maurimootoo No 132 of 2015 13 August 2015 (2432471) Bankruptcy order date: 24 August 2015 J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, telephone: 01223 324480, email: NOTICE2432470 is hereby given that a Deed Poll dated 13 August 2015 and [email protected] enrolled in the Senior Courts of England and Wales on 30 September Capacity of office holder(s): Receiver and Manager 2015, as person(s) having parental responsibility on behalf of Fraser 24 August 2015 (2432402) Lewis Curzons, who is a child and Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Fraser Lewis Smith and assumed the name of Fraser Lewis GRIFFIN,2432408 NEIL Curzons. 6 Chatsworth Close, SUTTON-IN-ASHFIELD, Nottinghamshire, NG17 13 August 2015 (2432470) 4DY Birth details: 20 July 1972 NEIL GRIFFIN - Unemployed, of 6 Chatsworth Close, Sutton in Ashfield, Nottinghamshire NG17 4DY, and lately residing at 82 Personal insolvency Quarrydale Road, Sutton in Ashfield, Nottinghamshire NG17 4DR, and lately carrying on business as Neil Griffin Plumbing & Heating ADMINISTRATION ORDERS Services, at 6 Chatsworth Close, Sutton in Ashfield, Nottinghamshire NG17 4DY GRAHAM2432409 PATRICK ROSS Also known as: NEIL GRIFFIN, 6 CHATSWORTH CLOSE, SUTTON IN Graham Patrick Ross formerly of The Cottage, 27 Rectory Lane, ASHFIELD NOTTINGHAMSHIRE NG17 4DY Harlaxton, NG32 1HF who dies insolvent In the County Court at Nottingham Birth details: 20 January 1944 No 218 of 2015 In the County Court Lincoln Bankruptcy order date: 18 September 2015 No 106 of 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 1 September 2015 0115 852 5000, email: [email protected] Name and Address of Petitioning Creditor: Jennifer Grace Ross, Capacity of office holder(s): Trustee Emma Elizabeth Ross and Thomas Bernarbe Galvan of 27 Rectory 18 September 2015 (2432408) Lane, Harlaxton, Grantham, NG32 1HF. A Draycott, 4th Floor, The Frontage, Queen Street, Nottingham, NG1 2BL, 0115 852 5000, [email protected], Capacity: Receiver and Manager, Date of appointment: 26 October 2015 (2432409)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2432432MCNAB, ROBERT BANKRUPTCY ORDERS 20 NICKLEBY CLOSE, TOXTETH, LIVERPOOL, MERSEYSIDE, L8 8LL Birth details: 7 January 1963 AHMED,2432384 RIAZ Robert MCNAB, BALUSTRADE ENGINEER, of 20 Nickleby Close, 10 Dalmorton Road, MANCHESTER, M21 0YQ Toxteth, Liverpool, Merseyside L8 8LL RIAZ AHMED of 10 Dalmorton Road, Chorlton, Manchester, Also known as: Robert McNab (SNR), occupation unknown of 20 Lancashire, M21 0YQ, occupation unknown Nickleby Close, Toxteth, Liverpool, Merseyside L8 8LL In the County Court at Manchester In the County Court at Liverpool No 1127 of 2015 No 755 of 2015 Date of Filing Petition: 23 July 2015 Bankruptcy order date: 7 August 2015 Bankruptcy order date: 2 November 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 11:55 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionCreditor's email: [email protected] Name and address of petitioner: 1st Credit (Finance) LimitedC/o Capacity of office holder(s): Official Receiver Mazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQ 7 August 2015 (2432432) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] APPOINTMENT AND RELEASE OF TRUSTEES Capacity of office holder(s): Receiver and Manager 2 November 2015 (2432384) 2432405In the Harrogate County Court No 45 of 2015 ALISON JAYNE AUCKLAND APPLEBY,2432426 IAN In Bankruptcy 4 Gwendoline Buck Drive, AYLESBURY, Buckinghamshire, HP21 9FY Residential Address: Residing at Thornton Barn, Sharrow Hall Farm, . Sharrow: Ripon, HG4 5BP and lately of 16 Watermill Lane, North In the County Court at Aylesbury Stainley, Ripon, HG4 3LA. Date of Birth: 4 June 1969. Occupation: No 59 of 2015 Unknown. Date of Filing Petition: 8 June 2015 Notice is hereby given that we, Ashleigh William Fletcher (IP Number: Bankruptcy order date: 5 November 2015 9566) and Joanne Louise Hammond (IP Number: 17030) of Begbies Time of Bankruptcy Order: 11:02 Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 Whether Debtor's or Creditor's PetitionCreditor's 7BS, [email protected], were appointed Joint Name and address of petitioner: CLAIM EASY LIMITEDAtlantic Trustees in Bankruptcy of the above individual by a meeting of Business PARK, 30 Atlantic Street, Broadheath, ALTRINCHAM, WA14 creditors held on 22 October 2015 under the Insolvency Act 1986. 5NQ Our appointment was effective from 22 October 2015. All Creditors K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, are hereby invited to prove their debts by sending details to me at my telephone: 0207 6371110, email: [email protected] address shown above by close of business on 11 December 2015. Capacity of office holder(s): Receiver and Manager Any person who requires further information may contact the Joint 5 November 2015 (2432426) Trustees by telephone on 0114 2755033. Alternatively, enquiries can be made to Adele Hazlehurst by e-mail at adele.hazlehurst@begbies- traynor.com or by telephone on 0114 2755033. ALEKSEJEVA,2432381 LIGA Ashleigh William Fletcher and Joanne Louise Hammond, Joint 54 Oak Drive, DURSLEY, Gloucestershire, GL11 4DX Trustees Birth details: 23 June 1965 11 November 2015 (2432405) Ms Liga Aleksejeva, A Professional Cleaner, of 54 Oak Drive, Kingshill, Dursley, Gloucestershire, GL11 4DX In the County Court at Gloucester and Cheltenham In2432399 the County Court at Lincoln No 181 of 2015 No 99 of 2015 Date of Filing Petition: 10 November 2015 JAMES KABERRY Bankruptcy order date: 10 November 2015 James Kayberry, unemployed and residing at The Old Barn, Main Time of Bankruptcy Order: 09:45 Road, Sudbrook, Lincolnshire, NG32 3SP and The White House, Whether Debtor's or Creditor's PetitionDebtor's Sillery Avenue, Contantia, Western Cape, Cape Town, South Africa, S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 7806, previously residing at 1 Marchland Barns, Main Road, Titchwell, 3ZA, telephone: 029 2038 1300, email: Norfolk, PE31 8ED [email protected] Birth details: 25 November 1970 Capacity of office holder(s): Official Receiver A First Meeting of Creditors is to take place on 16 December 2015 at 10 November 2015 (2432381) 1400 hours Venue: At the Official Receiver’s office at the address stated below. Purpose of Meeting: To appoint a trustee of the bankrupt’s estate ALLEN,2432925 GREGORY Proofs and Proxies: In order to be entitled to vote at the meeting, Occupation Unknown, 299 Seacoast Road, Ballerina, Limavady, BT49 creditors must lodge proxies and any previously unlodged proofs by 9DW 12.00 noon on 15 December 2015 at the Official Receiver’s address In the The High Court of Justice in Northern Ireland stated below. No 092181 of 2015 Official Receiver: A Draycott, The Insolvency Service, Level One, Apex Date of Filing Petition: 30 September 2015 Court, City Link, Nottingham, NG2 4LA, telephone 0115 852 5000, Bankruptcy order date: 06 November 2015 email: [email protected] Whether Debtor's or Creditor's PetitionCreditor’s (2432925) Capacity: Receiver and Manager Date of Appointment: 25 September 2015 (2432399)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 103 PEOPLE

ALTINSOY,2432386 ATILLA Capacity of office holder(s): Receiver and Manager 40 Lacey Drive, EDGWARE, Middlesex, HA8 8FP 27 October 2015 (2432270) Birth details: 29 January 1973 Atilla Altinsoy unemployed of 40 Lacey Drive, Edgware, HA8 8FP lately of 2 Stamford Court, Edgeware, Middlesex HA8 8BE, previously BAEZA,2432271 BASILIO of 241-245 Stanley Road, Liverpool, L5 7QD. Lately trading as Panini Flat 10, Tropicana, 28 Spurgeon Road, LONDON, SE19 3UF Sandwich Shop at 25 Lord Street, Liverpool, L2 9SA, previously Birth details: 10 April 1967 trading as Peckish, a sandwich shop at 241-245 Stanley Road, BASILIO BAEZA of Flat 10 Tropicana, 28 Spurgeon Road, London Liverpool L5 7QD SE19 3UF Self Employed Private Hire Driver, lately of Flat 1 Haden In the County Court at Central London House, London, SW8 1RU, formerly of Flat 51, Bancroft Court, Allen No 2771 of 2015 Edwards Drive, London SW8 2BL and lately trading at 63 Bondway Date of Filing Petition: 24 August 2015 London, SW8 1SJ as a limited company Bankruptcy order date: 24 August 2015 In the High Court Of Justice Time of Bankruptcy Order: 13:51 No 4046 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 30 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 2 November 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Time of Bankruptcy Order: 13:55 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 6 October 2015 (2432386) Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager ARGENT,2432663 HILARY MARGARET 2 November 2015 (2432271) 62 Cromer Road, Ipswich, IP1 5ER Birth details: 28 March 1970 HILARY MARGARET ARGENT, also known as HILARY MARGARET BARDSLEY,2432385 KIRK THOROUGHGOOD, HOUSEKEEPER, residing at 62 Cromer Road, 18 Thurlby Road, Norwich, NR5 9LU IPSWICH, IP1 5ER in the County of Suffolk and lately residing at 3 Birth details: 1 January 1981 Bramford Court, STOWMARKET, IP14 2EA, aforesaid KIRK BARDSLEY, CLADDER of 18 Thurlby Road, NORWICH, NR5 In the County Court at Ipswich 9LU No 145 of 2015 In the County Court at Norwich Date of Filing Petition: 9 November 2015 No 272 of 2015 Bankruptcy order date: 9 November 2015 Date of Filing Petition: 9 November 2015 Time of Bankruptcy Order: 09:34 Bankruptcy order date: 9 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:46 J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480, email: 9 November 2015 (2432663) [email protected] Capacity of office holder(s): Receiver and Manager 9 November 2015 (2432385) ASHFORD,2432664 IAN PAUL 8 Birchgrove Road, CARDIFF, CF14 1RS Birth details: 9 July 1983 BELL,2432893 JAMES HAROLD Mr Ian Paul Ashford, A Company Director, residing at 8 Birchgrove Occupation Graphic Design Consultant, residing at 8 Ballybarnes Road, Cardiff, CF14 1RS, lately residing at 59 Ridgeway, Lisvane, Road, Newtownards, BT23 4UE, formerly t/a 52a Belmont Road, Cardiff, CF14 0RS Belfast, BT4 2AN In the County Court at Cardiff In the The High Court of Justice in Northern Ireland No 231 of 2015 No 090949 of 2015 Date of Filing Petition: 9 November 2015 Date of Filing Petition: 28 September 2015 Bankruptcy order date: 9 November 2015 Bankruptcy order date: 02 November 2015 Time of Bankruptcy Order: 10:55 Whether Debtor's or Creditor's PetitionCreditor’s (2432893) Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: BOOTS,2432423 MARIE HELEN [email protected] 12 Fulmer Close, HAMPTON, Middlesex, TW12 3YJ Capacity of office holder(s): Official Receiver Birth details: 6 December 1971 9 November 2015 (2432664) MARIE HELEN BOOTS, also known as MARIE HELEN HAYNES, unemployed, residing at 12 Fulmer Close, Hampton, Middlesex TW12 3YJ BACKHOUSE,2432270 CLARE LOUISE In the County Court at Kingston-upon-Thames The Lodge, Leverton Road, Sturton-le-Steeple, RETFORD, No 191 of 2015 Nottinghamshire, DN22 9HE Date of Filing Petition: 9 November 2015 Birth details: 25 June 1976 Bankruptcy order date: 9 November 2015 CLARE LOUISE BACKHOUSE also known as CLARE LOUISE Time of Bankruptcy Order: 10:01 GODLEY and CLARE LOUISE MALONEY of The Lodge, Leverton Whether Debtor's or Creditor's PetitionDebtor's Road, Sturton Le Steeple, Retford, DN22 9HE and lately residing at 18 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Field Reeves Walk, Epworth, DN9 1GU and 7 Lawnwood Drive, 1XN, telephone: 020 8681 5166, email: Goldthorpe, Rotherham, S63 9GB [email protected] In the County Court at Lincoln Capacity of office holder(s): Receiver and Manager No 139 of 2015 9 November 2015 (2432423) Date of Filing Petition: 27 October 2015 Bankruptcy order date: 27 October 2015 Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected]

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

BOYLE,2432337 PATRICK EDWARD CRAWFORD,2432427 JONATHAN FRANCIS 13 Hyde Bank Road, New Mills, HIGH PEAK, Derbyshire, SK22 4BW 39 Westcliff Gardens, Appleton, WARRINGTON, WA4 5FQ Patrick Edward Boyle a Video Editor of 13 Hyde Bank Road New Mills Birth details: 7 May 1986 High Peak Derbyshire SK22 4BW lately residing at 89 Rose Lane Jonathan Francis Crawford a motor dealer and a company Director of Marple Stockport SK6 6DT formerly residing at 4 Thornton Drive 39 Westcliff Gardens, Appleton, WARRINGTON, WA4 5FQ Handforth SK9 3DA and lately carrying on business as Patrick Boyle In the High Court Of Justice Sole Trader of Quaint Productions at 89 Rose Lane Marple Stockport No 2502 of 2015 SK6 6DT Date of Filing Petition: 17 July 2015 In the County Court at Stockport Bankruptcy order date: 2 November 2015 No 137 of 2015 Time of Bankruptcy Order: 10:35 Date of Filing Petition: 10 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 10 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:33 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, telephone: 0161 234 8500, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 November 2015 (2432427) 10 November 2015 (2432337)

CARLYON,2432332 YVONNE BREEZE,2432424 NICHOLAS DAVID 14 Berrington Close, REDDITCH, B98 0TG The Cottage, Tilston Road, MALPAS, Cheshire, SY14 7DB Birth details: 13 July 1961 Birth details: 8 September 1977 YVONNE CARLYON, a RETAILER of 14 Berrington Close, Redditch, NICHOLAS DAVID BREEZE a Vocalist of The Cottage, Tilston Road, Worcestershire B98 0TG. Malpas, Cheshire, SY14 7DB; lately residing at Breeze Inn, Station In the High Court Of Justice Road, Scunthorpe, North Lincs, DN15 6PY; and Emerald City, No 2880 of 2015 Westfield Drive, Messingham, N17 3PD; and carrying on business as Date of Filing Petition: 3 September 2015 Wolfwind Creative, The Cottage, Tilston Road, Malpas, SY14 7DB; Bankruptcy order date: 23 October 2015 and lately carrying on business as Yellow Brick Road Stage Time of Bankruptcy Order: 10:47 Productions, Emerald City, Westfield Drive, Messingham, DN17 3PD; Whether Debtor's or Creditor's PetitionCreditor's and Breeze Inns, Station Road, Scunthorpe, DN15 6PY Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Chester CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 138 of 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 5 November 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 5 November 2015 email: [email protected] Time of Bankruptcy Order: 11:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 23 October 2015 (2432332) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] CARSON,2432948 EDWARD Capacity of office holder(s): Receiver and Manager Occupation Landlord, residing at 4 Piney Hills, Belfast, BT9 5NR, & t/a 5 November 2015 (2432424) 12 Piney Hills, Belfast, BT9 5NR In the The High Court of Justice in Northern Ireland No 002960 of 2015 BRETT,2432336 MICHAEL Date of Filing Petition: 12 January 2015 The Flat, Little Chalfont Golf Club, Lodge Lane, Chalfont St Giles, Bankruptcy order date: 04 November 2015 Buckinghamshire, Buckinghamshire, HP8 4AJ Whether Debtor's or Creditor's PetitionCreditor’s (2432948) Michael Brett Occupation Unknown of The Flat, Little Chalfont Golf Club, Lodge Lane, Chalfont St Giles, Buckinghamshire, HP8 4AJ In the County Court at Aylesbury CARTER,2432364 KATHLEEN JOYCE No 0351 of 2015 59 Thorntons Farm Avenue, ROMFORD, RM7 0TT Date of Filing Petition: 18 May 2015 Birth details: 11 April 1958 Bankruptcy order date: 5 November 2015 Mrs KATHLEEN JOYCE CARTER, also known as Mrs KATHLEEN Time of Bankruptcy Order: 11:26 JOYCE BARCLAY, Unemployed, of 59 Thorntons Farm Avenue, Rush Whether Debtor's or Creditor's PetitionCreditor's Green, Romford, Essex, RM7 0TT Name and address of petitioner: Curran & Co SolicitorsNewmarket 9, In the County Court at Romford Centrix Keys Business Village, Keys Park Road, Staffordshire, WS12 No 0306 of 2015 2HA Date of Filing Petition: 9 November 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Bankruptcy order date: 9 November 2015 telephone: 0207 6371110, email: [email protected] Time of Bankruptcy Order: 10:20 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 5 November 2015 (2432336) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] BUNTING,2432924 STEPHEN Capacity of office holder(s): Receiver and Manager Occupation Sheq Advisor, residing at 42 Stranmillis Street, Belfast, 9 November 2015 (2432364) BT9 5FE, formerly residing at 6 Railway View, Belfast, BT17 9ET, & 1 Melmore Drive, Belfast, BT17 9HT In the The High Court of Justice in Northern Ireland No 102768 of 2015 Date of Filing Petition: 30 October 2015 Bankruptcy order date: 03 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2432924)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 105 PEOPLE

CHAN,2432361 KAM MING CRAEN,2432334 IRENE ELIZABETH 3 Black Barns, Trimley St. Mary, Felixstowe, Suffolk, IP11 0XT 6 Curzon Place, Old Farm Park, MILTON KEYNES, MK7 8RB Birth details: 16 August 1979 Birth details: 20 May 1946 KAM MING CHAN, TEAM LEADER residing at 3 Black Barns, Trimley IRENE ELIZABETH CRAEN, currently a HAULAGE CONTRACTOR of St Mary, FELIXSTOWE, IP11 0XT in the County of Suffolk lately 6 Curzon Place, Old Farm Park, Milton Keynes, Buckinghamshire residing at 7 Irvine Place, WICKFORD, SS12 9PX in the County of MK7 8RB. Essex In the County Court at Central London In the County Court at Ipswich No 1445 of 2015 No 144 of 2015 Date of Filing Petition: 30 April 2015 Date of Filing Petition: 9 November 2015 Bankruptcy order date: 2 November 2015 Bankruptcy order date: 9 November 2015 Time of Bankruptcy Order: 11:13 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: Commissioners for HM Revenue & J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 01473 217565, email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 9 November 2015 (2432361) email: [email protected] Capacity of office holder(s): Receiver and Manager 2 November 2015 (2432334) 2432335CHARTOUNI, HASSAN ABDUL HUSSEIN 28 Vera Avenue, LONDON, N21 1RA Birth details: 18 December 1976 CURTIS,2432366 MICHAEL JOHN Hassan Abdul Hussein Chartouni of 28 Vera Avenue, London, N21 92 North Avenue, HIGHBRIDGE, Somerset, TA9 3ER 1RA and lately of 1 Plowman Close, London, N18 1XA currently a tyre Birth details: 5 March 1974 fitter Michael John Curtis, Delivery Driver, of 92 North Avenue, Highbridge, In the County Court at Central London Somerset, TA9 3ER previously of Apartment 3, 20 Caxton Road, No 3912 of 2015 Highbridge, Somerset, TA9 3FT Date of Filing Petition: 9 November 2015 In the County Court at Taunton Bankruptcy order date: 9 November 2015 No 108 of 2015 Time of Bankruptcy Order: 12:35 Date of Filing Petition: 9 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 9 November 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 10:17 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 9 November 2015 (2432335) [email protected] Capacity of office holder(s): Official Receiver 9 November 2015 (2432366) COBB,2432343 MALCOLM ROBERT 1 Combs Ford, Stowmarket, Suffolk, IP14 2AP Birth details: 22 September 1965 DONG,2432661 RIU QI MALCOLM ROBERT COBB, CHEF, residing at The Magpie Inn, 1 3 HIGH STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 2BW Combs Ford, STOWMARKET, IP14 2AP and lately residing at 100 Birth details: 4 May 1979 Gordon Road, MARGATE, Kent, CT9 4EA and previously at 46 CURRENTLY A PROPRIETOR OF A CHINESE TAKEAWAY OF 3 Foxgrove Road, BECKENHAM, Kent, BR3 5DP HIGH STREET,HAVERFORDWEST,PEMBROKESHIRE,SA61 2BW In the County Court at Ipswich In the High Court Of Justice No 143 of 2015 No 2515 of 2015 Date of Filing Petition: 5 November 2015 Date of Filing Petition: 20 July 2015 Bankruptcy order date: 5 November 2015 Bankruptcy order date: 6 November 2015 Time of Bankruptcy Order: 09:17 Time of Bankruptcy Order: 11:29 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01473 217565, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 5 November 2015 (2432343) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager COOGAN,2432666 DEAN PATRICK 6 November 2015 (2432661) Flat 4, 354 Regents Park Road, LONDON, N3 2LJ Birth details: 10 August 1971 DEAN PATRICK COOGAN of 354 (Flat 4) Regents Park Road, North DELANEY,2432378 ANTHONY FRANCIS Finchley, London N3 2LJ and lately of 19 Elmton Court, Cunningham 28 Broomfields Farm Road, SOLIHULL, West Midlands, B91 2QP Place, St John's Wood, London NW8 8JU Currently A Barman and a Birth details: 20 March 1989 Waiter ANTHONY FRANCIS DELANEY of 28 Broomfields Farm Road, In the County Court at Central London Solihull, Birmingham B91 2QP, OCCUPATION UNKNOWN. No 3862 of 2015 In the County Court at Birmingham Date of Filing Petition: 4 November 2015 No 313 of 2015 Bankruptcy order date: 4 November 2015 Date of Filing Petition: 7 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 28 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 12:00 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Lloyds Bank Commercial Finance1 Capacity of office holder(s): Official Receiver Brookhill Way, BANBURY, OX16 3EL 4 November 2015 (2432666) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

28 October 2015 (2432378) FOSTER,2432896 EMMA Occupation Sales Coach, residing at 15 Lackaboy View, Enniskillen, BT74 4DY, formerly residing at 81 Fortview Park, Kesh, BT93 1TD 2432901DOHERTY, PETER In the The High Court of Justice in Northern Ireland Occupation Office Manager, 24 Rectory Park, Garvagh, BT51 5AJ No 099960 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 23 October 2015 No 100098 of 2015 Bankruptcy order date: 03 November 2015 Date of Filing Petition: 26 October 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2432896) Bankruptcy order date: 04 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2432901) GLOVER,2432367 ABDUL Flat L, 7 Goldsworthy Gardens, LONDON, SE16 2TB DONNELLY,2432943 LORRAINE Birth details: 2 November 1965 Occupation Unemployed, 22 Fairfield Heights, Newry, BT35 6SJ OCCUPATION UNKNOWN OF FLAT L,7 GOLDSWORTHY In the The High Court of Justice in Northern Ireland GARDENS,ROTHERHITHE,LONDON,SE16 2TB No 102865 of 2015 In the County Court at Central London Date of Filing Petition: 29 October 2015 No 2725 of 2015 Bankruptcy order date: 03 November 2015 Date of Filing Petition: 19 August 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2432943) Bankruptcy order date: 2 November 2015 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's EXON-TAYLOR,2432373 MALCOLM Name and address of petitioner: LONDONBOROUGH OF 4 Seafield Terrace, Seafield Road, SEAVIEW, Isle of Wight, PO34 5HD LEWISHAMLAURENCE HOUSE, CATFORD ROAD, LONDON, SE6 MALCOLM EXON-TAYLOR 4 Seafield Terrace, Seafield Road, 2TB Seaview, PO34 5HD L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 In the County Court at Newport (Isle of Wight) 1XN, telephone: 020 8681 5166, email: No 74 of 2015 [email protected] Date of Filing Petition: 10 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 10 November 2015 2 November 2015 (2432367) Time of Bankruptcy Order: 10:32 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, GAZZI,2432374 GUIDO telephone: 0118 958 1931, email: [email protected] 28 Grove Park Road, RAINHAM, Essex, RM13 7BX Capacity of office holder(s): Receiver and Manager Birth details: 2 November 1971 10 November 2015 (2432373) GUIDO GAZZI unemployed of 28 Grove Park Road, Rainham, Essex RM13 7BX In the County Court at Romford ERBAY,2432370 MUSTAFA No 0310 of 2015 Flat 2, Hainault Court, 2a Broomfield Avenue, LONDON, N13 4JN Date of Filing Petition: 9 November 2015 Birth details: 12 July 1975 Bankruptcy order date: 9 November 2015 MUSTAFA ERBAY of Flat 2, Hainault Court, 2A Broomfield Avenue, Time of Bankruptcy Order: 01:07 London N13 4JN, lately of 42A Hardwicke Road, London N13 4SG Whether Debtor's or Creditor's PetitionDebtor's unemployed S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- In the County Court at Central London ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 3851 of 2015 [email protected] Date of Filing Petition: 3 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 3 November 2015 9 November 2015 (2432374) Time of Bankruptcy Order: 12:51 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham GRIERSON,2432333 MICHELLE Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 108 Longreach Road, LIVERPOOL, L14 0NW [email protected] Birth details: 25 July 1971 Capacity of office holder(s): Receiver and Manager MICHELLE GRIERSON a cleaner/laundry assistant of 108 Longreach 3 November 2015 (2432370) Road Liverpool L14 0NW In the County Court at Liverpool No 884 of 2015 FLEMING,2432371 SCOTT Date of Filing Petition: 5 November 2015 11 Kempton Close, STRATFORD-UPON-AVON, Warwickshire, CV37 Bankruptcy order date: 5 November 2015 9LY Time of Bankruptcy Order: 12:41 Birth details: 6 July 1976 Whether Debtor's or Creditor's PetitionDebtor's Scott Fleming of 11 Kempton Close, STRATFORD-UPON-AVON, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, CV37 9LY BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, In the County Court at Warwick email: [email protected] No 76 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 14 September 2015 5 November 2015 (2432333) Bankruptcy order date: 2 November 2015 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Stratford on Avon Disctict CouncilElizabeth House, Church Street, STRATFORD-UPON-AVON, CV37 6HX G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2 November 2015 (2432371)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 107 PEOPLE

HALLY,2432365 JAMES TIMOTHY HOWLE,2432375 ANNETTE 34 Strathearn Drive, Westbury-on-Trym, BRISTOL, BS10 6TJ 91 Greenfield Road, STOKE-ON-TRENT, ST6 5LX Birth details: 21 January 1977 Birth details: 28 June 1963 James Timothy Hally, also known as Jim Hally (formerly a company Annette Howle of 91 Greenfield Road, STOKE-ON-TRENT, ST6 5LX director) residing at and carrying on business under the style of In the County Court at Stoke-on-Trent "James Timothy Hally" of 34 Strathearn Drive, Westbury-on-Trym, No 149 of 2015 Bristol, BS10 6TJ as self employed carpenter and lately carrying on Date of Filing Petition: 28 July 2015 business under the style of "Hally Building Contractors" of 34 Bankruptcy order date: 5 November 2015 Stratherarn Drive, Westbury-on-Trym, Bristol, BS10 6TJ (as a builder) Time of Bankruptcy Order: 15:45 In the County Court at Bristol Whether Debtor's or Creditor's PetitionCreditor's No 507 of 2015 Name and address of petitioner: HODGSONS Nelson House, Park Date of Filing Petition: 10 November 2015 Road, Timperley, ALTRINCHAM, CHESHIRE, WA14 5BZ Bankruptcy order date: 10 November 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 11:14 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 5 November 2015 (2432375) [email protected] Capacity of office holder(s): Official Receiver 10 November 2015 (2432365) HUGHES,2432369 GARY GEORGE 109 Oriel Road, LONDON, E9 5SG Birth details: 2 March 1970 HARRIGAN,2432903 JAMES Gary George Hughes of 109 Oriel Road, Homerton, London, E9 5SG a Occupation Unknown, residing at 59 Lislane Drive, Londonderry, service advisor BT48 9TU,formerly t/a Unit 4, Balliniska Business Park, 18 Balliniska In the High Court Of Justice Road, Londonderry, BT48 0NA No 4045 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 2 November 2015 No 078201 of 2015 Bankruptcy order date: 2 November 2015 Date of Filing Petition: 18 August 2015 Time of Bankruptcy Order: 13:50 Bankruptcy order date: 02 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor’s (2432903) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] HIGGINS,2432368 PAULA Capacity of office holder(s): Official Receiver 43 Sheridan Close, CHATHAM, Kent, ME5 7NS 2 November 2015 (2432369) Birth details: 30 October 1971 PAULA HIGGINS, Unemployed of 43 Sheridan Close, Chatham, Kent ME5 7NS HUSSAIN,2432425 AHMMED In the County Court at Medway 33 River Street, RHYL, Clwyd, LL18 1PY No 269 of 2015 Birth details: 24 July 1975 Date of Filing Petition: 5 November 2015 AHMMED HUSSAIN unemployed of 33 River Street, Rhyl, Bankruptcy order date: 5 November 2015 Denbighshire LL18 1PY, lately residing at 11 Abbey Street, Rhyl, Time of Bankruptcy Order: 10:18 Denbighshire LL18 1NT.and lately carrying on business as a Whether Debtor's or Creditor's PetitionDebtor's restaurant name Rhyl Tandoori, 24 Vale Road, Rhyl, Denbighshire A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LL18 2BU Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the County Court at Rhyl [email protected] No 61 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 5 November 2015 5 November 2015 (2432368) Bankruptcy order date: 5 November 2015 Time of Bankruptcy Order: 09:49 Whether Debtor's or Creditor's PetitionDebtor's HOOPER,2432376 ANDREW PAUL N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 15 Old Chapel Road, Smethwick, West Midlands, B67 6JA BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Birth details: 18 July 1980 email: [email protected] ANDREW PAUL HOOPER of 15 Old Chapel Road, Smethwick, West Capacity of office holder(s): Receiver and Manager Midlands B67 6JA, OCCUPATION: CUSTOMER SERVICE ADVISOR. 5 November 2015 (2432425) In the County Court at Birmingham No 299 of 2015 Date of Filing Petition: 2 September 2015 IQBAL,2432372 NASIR Bankruptcy order date: 26 October 2015 264 Hibson Road, NELSON, LANCASHIRE, Lancashire, BB9 0PU Time of Bankruptcy Order: 10:02 Birth details: 16 September 1972 Whether Debtor's or Creditor's PetitionCreditor's NASIR IQBAL of 264 Hibson Road, Nelson, Lancashire, BB9 0PU Name and address of petitioner: DAVID EMANUEL MERTON In the County Court at Burnley MONDNelson House, Park Road, Timperley, ALTRINCHAM, WA14 No 96 of 2015 5BZ Date of Filing Petition: 29 September 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 4 November 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 10:10 email: [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: The Skelmersdale Limited 26 October 2015 (2432376) PartnershipLCP House, First Avenue, Pensnett Trading Estate, KINGSWINFORD, DY6 7NA N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 4 November 2015 (2432372)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

JENNINGS,2432929 PATRICIA MARY Whether Debtor's or Creditor's PetitionCreditor’s (2432931) Also known as: Hasson Occupation Lecturer, residing at 48 Amelia Court, Londonderry, BT48 8DP, formerly residing at 462 Carnhill, Londonderry, BT48 8BU KILPATRICK,2432391 ANN-MARIE BRIDGET In the The High Court of Justice in Northern Ireland 70 Gretna Walk, BLACKBURN, BB1 9AR No 094716 of 2015 Birth details: 26 March 1984 Date of Filing Petition: 08 October 2015 ANN-MARIE BRIDGET KILPATRICK also known as ANN HEANEY, Bankruptcy order date: 03 November 2015 unemplyed, of 70 Gretna Walk, Blackburn, Lancashire BB1 9AR, lately Whether Debtor's or Creditor's PetitionDebtor’s (2432929) residing at 33 Briar Road, Blackburn, Lancashire BB1 9TF In the County Court at Blackburn No 100 of 2015 2432377JONCZYK, SEBASTIAN Date of Filing Petition: 5 November 2015 44 Comfrey Way, Thetford, Norfolk, IP24 2UU Bankruptcy order date: 5 November 2015 Birth details: 8 September 1976 Time of Bankruptcy Order: 10:15 SEBASTIAN JONCZYK, 44 Comfrey Way, THETFORD, Norfolk, IP24 Whether Debtor's or Creditor's PetitionDebtor's 2UU, DIRECTOR N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the County Court at Bury St Edmunds BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, No 7022 of 2015 email: [email protected] Date of Filing Petition: 22 May 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 27 October 2015 5 November 2015 (2432391) Time of Bankruptcy Order: 14:20 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ARMADA INVESTMENTS KING,2432394 ROGER ALLEN LIMITEDARMADA HOUSE, ODHAMS WHARF, TOPSHAM, EXETER, 91 Bartram Avenue, Braintree, Essex, CM7 3RA DEVON, EX3 0PB Birth details: 17 March 1947 J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, ROGER ALLEN KING currently a PROVIDER OF KITCHEN telephone: 01223 324480, email: INSTALLATION SERVICES of 91 Bartram Avenue, BRAINTREE, [email protected] Essex, CM7 3RA Capacity of office holder(s): Receiver and Manager In the County Court at Central London 27 October 2015 (2432377) No 2424 of 2015 Date of Filing Petition: 10 July 2015 Bankruptcy order date: 3 November 2015 KARAKUS,2432435 KAMIL Time of Bankruptcy Order: 12:00 428A West Green Road, LONDON, N15 3PU Whether Debtor's or Creditor's PetitionCreditor's Birth details: 6 April 1971 Name and address of petitioner: Commissioners for HM Revenue & Kamil Karakus of 428A West Green Road, London N15 3PU, lately a CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Director, currently Unemployed J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, In the County Court at Central London telephone: 01223 324480, email: No 3896 of 2015 [email protected] Date of Filing Petition: 6 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 November 2015 3 November 2015 (2432394) Time of Bankruptcy Order: 13:26 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LAVERS,2432389 EMMA LOUISE Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: The Coach House, Guildford Farm, Station Road, Havenstreet, , Isle [email protected] of Wight, PO33 4DT Capacity of office holder(s): Receiver and Manager Mrs Emma Louise Lavers of The Coach House, Guildford Farm, 6 November 2015 (2432435) Station Road, Havenstreet, Isle of Wight PO33 4DT, employed as Chambermaid, recently self employed, also known as Miss Emma Louise Booth and carrying on business as Kollective Gifts, 10 KARCHI,2432393 DARYUSH Esplanade, Ryde, Isle of Wight PO33 2DY 5 Rodman Close, BIRMINGHAM, B15 3PE In the County Court at Newport (Isle of Wight) Birth details: 16 September 1973 No 73 of 2015 DARYUSH KARCHI of 5 Rodman Close, Birmingham B15 3PE, Date of Filing Petition: 10 November 2015 UNEMPLOYED, lately residing at 20 Carment Drive, Glasgow G41 Bankruptcy order date: 10 November 2015 3PP, and lately residing at 41 Springkell Avenue, Glasgow G41 4DP. Time of Bankruptcy Order: 10:31 In the County Court at Birmingham Whether Debtor's or Creditor's PetitionDebtor's No 375 of 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Date of Filing Petition: 9 November 2015 telephone: 0118 958 1931, email: [email protected] Bankruptcy order date: 9 November 2015 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 14:00 10 November 2015 (2432389) Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 9 November 2015 (2432393)

KENNEDY,2432931 IAN DAVID Occupation Unknown, residing at 44 Kernan Hill Manor, Portadown, Craigavon, BT63 5YR, formerly residing at 309 Kernan Hill Manor, Portadown, Craigavon, BT63 5WT In the The High Court of Justice in Northern Ireland No 089724 of 2015 Date of Filing Petition: 23 September 2015 Bankruptcy order date: 02 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 109 PEOPLE

LEWIS-WRIGHT,2432431 MICHELLE HOPE MICHELSON,2432390 RAYMOND PAUL 48 The Pinnacle, Gomer Street, WILLENHALL, West Midlands, WV13 SPODE COTTAGE, RUGELEY ROAD, ARMITAGE, RUGELEY, 2NW STAFFORDSHIRE, WS15 4AT Birth details: 30 April 1966 Birth details: 15 July 1961 MICHELLE HOPE LEWIS-WRIGHT, 48 The Pinnacle, Gomer Street, RAYMOND PAUL MICHELSON, A PUBLICAN OF SPODE COTTAGE, Willenhall WV13 2NW, lately residing at 149 Yale Road, St Themas RUGELEY ROAD, ARMITAGE, RUGELEY, STAFFORDSHIRE, WS15 Lawns, Willenhall WV13 2JR, FULL TIME STUDENT. 4AT In the County Court at Wolverhampton In the High Court Of Justice No 744 of 2015 No 1431 of 2015 Date of Filing Petition: 26 October 2015 Date of Filing Petition: 29 April 2015 Bankruptcy order date: 26 October 2015 Bankruptcy order date: 6 November 2015 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 11:21 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Name and address of petitioner: Commissioners for HM Revenue & Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH email: [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 26 October 2015 (2432431) [email protected] Capacity of office holder(s): Receiver and Manager 6 November 2015 (2432390) 2432669LINCOLN, WAYNE 33 Hamlet Road, CHELMSFORD, CM2 0EU WAYNE LINCOLN, residing at 33 Hamlet Road, Chelmsford, Essex, MORRIS,2432434 LOUISA CM2 0EU carrying on business as TUPELO LANDSCAPES, 33 Hamlet 3 Arundel Road, ROMFORD, RM3 0RX Road, Chelmsford, Essex, CM2 0EU Mrs LOUISA MORRIS unemployed, residing at 5 Celandine Road, In the County Court at Chelmsford Billericay, Essex CM12 0SE, lately residing at 3 Arundel Road, Harold No 0088 of 2015 Wood, Romford RM3 0RX Date of Filing Petition: 26 June 2015 In the County Court at Chelmsford Bankruptcy order date: 3 November 2015 No 117 of 2015 Time of Bankruptcy Order: 10:34 Date of Filing Petition: 28 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 3 November 2015 Name and address of petitioner: MKM BUILDING SUPPLIES Time of Bankruptcy Order: 10:00 LIMITEDStoneferry Road, HULL, HU8 8DE Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: INTERACTION RECRUITMENT ON-SEA, SS99 1AA, telephone: 01702 602570, email: PLCInteraction House, 43 High Street, HUNTINGDON, PE29 3AQ [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 3 November 2015 (2432669) [email protected] Capacity of office holder(s): Receiver and Manager 3 November 2015 (2432434) MARASLI,2432380 KAZIM 13 Manly Dixon Drive, ENFIELD, Middlesex, EN3 6BQ Birth details: 1 January 1969 MUIR,2432416 JAMES ROBERT KAZIM MARASLI CURRENTLY A COMPANY DIRECTOR OF 13 292 Nottingham Road, Selston, NOTTINGHAM, NG16 6AD MANLEY DIXON DRIVE ENFIELD MIDDLESEX EN3 6BQ Birth details: 17 June 1980 In the County Court at Central London JAMES ROBERT MUIR - Unemployed of 292 Nottingham Road, No 2535 of 2015 Selston NG16 6AD and lately residing at 22 Linden Gardens, Douglas, Date of Filing Petition: 22 July 2015 Isle of Man and formerly residing at The Leme, Crannstall, Bride, The Bankruptcy order date: 2 November 2015 Isle of Man and previously residing at 43 Governors Hill, Douglas, The Time of Bankruptcy Order: 11:05 Isle of Man and lately carrying on business as a company director. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Nottingham Name and address of petitioner: PAYPOINT NETWORK No 313 of 2015 LIMITEDPaypoint Network Ltd, Unit 1, The Boulevard, WELWYN Date of Filing Petition: 6 November 2015 GARDEN CITY, AL7 1EL Bankruptcy order date: 6 November 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 02:51 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000, email: [email protected] 2 November 2015 (2432380) Capacity of office holder(s): Receiver and Manager 6 November 2015 (2432416)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

MUKORO,2432433 GRACE MCNAUGHTON,2432379 TANYA 45 Ludwick Mews, New Cross, LONDON, SE14 6NG 65 The Everglades, Hempstead, GILLINGHAM, Kent, ME7 3PZ Birth details: 24 November 1958 Birth details: 14 January 1991 GRACE MUKORO occupation unknown residing at 45 Ludwick TANYA MCNAUGHTON, Unemployed of 65 The Everglades, Mews, New Cross, London SE14 6NG also known as GRACE Hempstead, Gillingham, Kent ME7 3PZ lately residing at Cricketers, EMRETIYOMA Sturdee Avenue, Gillingham, Kent ME7 2JR In the County Court at Croydon In the County Court at Medway No 479 of 2015 No 270 of 2015 Date of Filing Petition: 13 August 2015 Date of Filing Petition: 5 November 2015 Bankruptcy order date: 10 November 2015 Bankruptcy order date: 5 November 2015 Time of Bankruptcy Order: 11:38 Time of Bankruptcy Order: 10:25 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LONDON BOROUGH OF A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LEWISHAMCOUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: LAURENCE HOUSE, CATFORD, LONDON, SE6 4RU [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 5 November 2015 (2432379) [email protected] Capacity of office holder(s): Receiver and Manager 10 November 2015 (2432433) MCARDLE,2432900 MICHAEL MARTIN Occupation Unknown, 35 Ballymoyer Road, Newtownhamilton, Newry, BT35 0AL 2432668MALTBY, JONATHAN STUART In the The High Court of Justice in Northern Ireland 16 Thackeray Close, Galley Common, NUNEATON, CV10 9RT No 088800 of 2015 Birth details: 23 September 1965 Date of Filing Petition: 21 September 2015 JONATHAN STUART MALTBY, OCCUPATION UNKNOWN of 16 Bankruptcy order date: 02 November 2015 Thackeray Close, Galley Common, Nuneaton, Warwicksihre CV10 Whether Debtor's or Creditor's PetitionCreditor’s (2432900) 9RT. In the County Court at Central London No 2339 of 2015 MCDERMOTT,2432907 REBECCA MCCRACKEN Date of Filing Petition: 9 July 2015 Also known as: Brattey Bankruptcy order date: 2 November 2015 Occupation Sales Supervisor, residing at 33 Hawthorn Drive, Time of Bankruptcy Order: 11:15 Londonderry, BT48 0GN, formerly residing at 10 Carleton Court, Whether Debtor's or Creditor's PetitionCreditor's Londonderry, BT48 0PG Name and address of petitioner: Commissioners for HM Revenue & In the The High Court of Justice in Northern Ireland CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 100322 of 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 23 October 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 03 November 2015 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor’s (2432907) Capacity of office holder(s): Receiver and Manager 2 November 2015 (2432668) MCGING,2432894 CAROLINE MARY Occupation Unknown, 2 Regent Park, Portstewart, BT55 7NP MARTIN,2432888 FINTAN In the The High Court of Justice in Northern Ireland Occupation Joiner, 4a Dunronan Road, Moneymore, Magherafelt, No 092657 of 2015 BT45 7SU Date of Filing Petition: 02 October 2015 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 03 November 2015 No 076714 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2432894) Date of Filing Petition: 12 August 2015 Bankruptcy order date: 02 November 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2432888) MOORE,2432905 CHRISTOPHER SAMUEL Occupation HGV Driver, residing at 42 Cairnmore Park, Lisburn, BT28 2DN, formerly residing at 51 Drumachose Park, Limavady, BT49 0NY, MCDOWELL,2432928 WILLIAM 11a Ferndale House, Dunmurry, Belfast, BT17 9DB, & 25 Lisnagarvey Occupation Unknown, 65b Connor Road, Templepatrick, Ballyclare, Drive, Lisburn, BT28 3DW BT39 0EA In the The High Court of Justice in Northern Ireland In the The High Court of Justice in Northern Ireland No 100880 of 2015 No 091831 of 2015 Date of Filing Petition: 27 October 2015 Date of Filing Petition: 30 September 2015 Bankruptcy order date: 03 November 2015 Bankruptcy order date: 04 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2432905) Whether Debtor's or Creditor's PetitionCreditor’s (2432928)

NEILLY,2432932 ALISTAIR MCKIMM,2432935 ROBERT BRIAN Occupation Residing at 5 Hillview, Ballymena, BT43 5JZ, t/a 85 Also known as: Brian McKimm Wellington Street, Ballymena, BT43 6DS Occupation Accountant, 10 Cabin Hill Gardens, Belfast, BT5 7AP In the The High Court of Justice in Northern Ireland In the The High Court of Justice in Northern Ireland No 077005 of 2015 No 085380 of 2015 Date of Filing Petition: 13 August 2015 Date of Filing Petition: 10 September 2015 Bankruptcy order date: 02 November 2015 Bankruptcy order date: 04 November 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2432932) Whether Debtor's or Creditor's PetitionDebtor’s (2432935)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 111 PEOPLE

NICOL,2432421 PATRICIA RICHARDSON,2432415 MARTIN DAVID 13 Clifton Avenue, SOUTH SHIELDS, Tyne and Wear, NE34 6NF All Saints Lodge, Pointout Road, SOUTHAMPTON, SO16 7DL Birth details: 31 October 1946 Birth details: 14 November 1965 Patricia Nicol, Retired of 13 Clifton Avenue, South Shields, NE34 6NF CURRENTLY A ROOFER OF ALL SAINTS LODGE,POINTOUT In the County Court at Sunderland ROAD,SOUTHAMPTON,HAMPSHIRE,SO16 7DL No 156 of 2015 In the County Court at Central London Date of Filing Petition: 9 November 2015 No 3044 of 2015 Bankruptcy order date: 9 November 2015 Date of Filing Petition: 17 September 2015 Time of Bankruptcy Order: 10:32 Bankruptcy order date: 4 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:38 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionCreditor's 8QH, telephone: 0191 260 4600, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 9 November 2015 (2432421) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager 2432417NICOL, FRANK WILLIAM 4 November 2015 (2432415) 13 Clifton Avenue, SOUTH SHIELDS, Tyne and Wear, NE34 6NF Birth details: 14 April 1943 Frank William Nicol, Retired of 13 Clifton Avenue, South Shields, REED-WALSH,2432414 ELLEN MICHELLE NE34 6NF 68 Leeson Road, VENTNOR, Isle of Wight, PO38 1QD In the County Court at Sunderland Ellen Michelle Reed-Walsh of 38 Leeson Road, Ventnor, Isle of Wight, No 157 of 2015 PO38 1QD residing at 68 Leeson Road, Ventnor, Isle of Wight, PO38 Date of Filing Petition: 9 November 2015 1QD. Currently working as a Support Worker also known as Ellen Bankruptcy order date: 9 November 2015 Michelle Reed, Ellen Michelle Sandford and Ellen Michelle Young and Time of Bankruptcy Order: 10:34 lately residing at 17 First Avenue, west Molesey, Surrey, KT8 2QJ. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Newport (Isle of Wight) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 72 of 2015 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 10 November 2015 [email protected] Bankruptcy order date: 10 November 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:35 9 November 2015 (2432417) Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] O’NEILL,2432934 VINCENT EUGENE Capacity of office holder(s): Receiver and Manager Occupation Sub Contractor, 296 Glenelly Road, Gortin, Omagh, BT79 10 November 2015 (2432414) 8LS In the The High Court of Justice in Northern Ireland No 077000 of 2015 RICE,2432926 CIARA Date of Filing Petition: 13 August 2015 Also known as: Garvey Bankruptcy order date: 02 November 2015 Occupation Pharmacist, 40 Low Road, Newry, BT35 8RH Whether Debtor's or Creditor's PetitionCreditor’s (2432934) In the The High Court of Justice in Northern Ireland No 101637 of 2015 Date of Filing Petition: 29 October 2015 POWNER,2432413 STEPHEN KENNETH Bankruptcy order date: 04 November 2015 8 Grice Court, Staindrop, DARLINGTON, County Durham, DL2 3PH Whether Debtor's or Creditor's PetitionDebtor’s (2432926) Birth details: 2 August 1990 Stephen Kenneth Powner, Unemployed of 8 Grice Court, Staindrop, Darlington, DL2 3PH and lately residing at 4 Station Court, Gainford, RICHARDS,2432418 STEPHEN PAUL Darlington, DL2 3EW and 24 Wear Grove, Stillington, Stockton on 4 Norwich Avenue, PLYMOUTH, PL5 4JF Tees, TS21 1NX and 12 Parkfield Close, Stoke on Trent, ST5 6JY and Birth details: 16 January 1963 35 Higherland, Newcastle under Lyme, ST5 2TL STEPHEN PAUL RICHARDS Unemployed Residing at 4 Norwich In the County Court at Darlington Aveneue, Whitleigh, Plymouth, Devon. PL5 4JF. Lately residing at 34 No 109 of 2015 Vanehill Road, Meadfood, Torquay, Devon. TQ1 2BT. Lately residing Date of Filing Petition: 6 November 2015 at 38 St. Peters Close, Queens Way, Torquay, Devon. TQ2 6BW. Bankruptcy order date: 6 November 2015 Lately residing at 277 Bodmin Road, Whitleigh, Plymouth, Devon. PL5 Time of Bankruptcy Order: 10:15 4AT Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Plymouth D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 216 of 2015 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 9 November 2015 [email protected] Bankruptcy order date: 9 November 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:55 6 November 2015 (2432413) Whether Debtor's or Creditor's PetitionDebtor's C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] QUIGG,2432933 JANE HOWSON Capacity of office holder(s): Receiver and Manager Occupation Unknown, residing at 48 Seacliff Road, Bangor, BT20 9 November 2015 (2432418) 5EZ, formerly t/a 7-9 Market Street, Bangor, BT20 4SP In the The High Court of Justice in Northern Ireland No 069323 of 2015 Date of Filing Petition: 22 July 2015 Bankruptcy order date: 04 November 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2432933)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

ROBINSON,2432671 BENJAMIN JOHN No 075158 of 2015 Coppy House Farm, Brogden Lane, BARNOLDSWICK, Lancashire, Date of Filing Petition: 07 August 2015 BB18 5XF Bankruptcy order date: 04 November 2015 BENJAMIN JOHN ROBINSON, a Salesperson residing at Coppy Whether Debtor's or Creditor's PetitionCreditor’s (2432938) House Farm, Brogden Lane, Barnoldswick, BB18 5XF In the County Court at Bradford No 228 of 2015 THOMPSON,2432947 JACQUELINE A Date of Filing Petition: 3 November 2015 Occupation Beauty Therapist, 8 Sunningdale, Lurgan, Craigavon, Bankruptcy order date: 3 November 2015 BT66 8LH Time of Bankruptcy Order: 12:30 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionDebtor's No 089772 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 23 September 2015 200 6000, email: [email protected] Bankruptcy order date: 02 November 2015 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor’s (2432947) 3 November 2015 (2432671)

THURGOOD,2432411 GRANT OLIVER 2432419SELVERAJAH, LOHITHAN 67 Club Row, Snatchwood Road, Abersychan, PONTYPOOL, Gwent, Flat 6A Park Avenue, Castle Donington, DERBY, DE74 2JT NP4 7BZ LOHITHAN SELVERAJAH of, Flat 6A Park Avenue, Castle Donington, Birth details: 13 November 1990 Derby, DE74 2JT also previously T/A Green Lane Store from this Grant Oliver Thurgood, employed, currently residing at 67 Club Row, same address and previously residing at, 1 Princes Avenue, Surbiton, Snatchwood Road, Abersychan, Pontypool, NP4 7BZ and lately Surrey, KT6 7JJ. residing at 36 Parc Letter, Heamor, Penzance, Cornwall, TR18 3EF In the County Court at Derby In the County Court at Newport (Gwent) No 205 of 2015 No 124 of 2015 Date of Filing Petition: 4 November 2015 Date of Filing Petition: 10 November 2015 Bankruptcy order date: 4 November 2015 Bankruptcy order date: 10 November 2015 Time of Bankruptcy Order: 10:05 Time of Bankruptcy Order: 09:28 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: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 0115 852 5000, email: [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 4 November 2015 (2432419) Capacity of office holder(s): Official Receiver 10 November 2015 (2432411)

SIMMONDS,2432430 GORDON ROBERT JOHN 94 High Lawn Way, HAVANT, Hampshire, PO9 5BT TIMBERLAKE,2432398 DENISE It is ordered that Gordon Robert John Simmonds a Water Meter Fitter 10 Croston Avenue, Adlington, CHORLEY, Lancashire, PR6 9RW of 94 High Lawn Way, Leigh Park, Havant, Hampshire PO9 5BT Birth details: 16 June 1975 previously residing at 5 Blackmore Walk, West Leigh, Havant, DENISE TIMBERLAKE - unemployed Residing at 10 Croston Avenue, Hampshire PO9 5PR Adlington, Nr. Chorley, Lancashire, PR6 9RW Lately residing at 12 In the County Court at Portsmouth Lewis Close, Adlington, Nr. Chorley, Lancashire, PR7 4JU No 234 of 2015 In the County Court at Preston Date of Filing Petition: 10 November 2015 No 190 of 2015 Bankruptcy order date: 10 November 2015 Date of Filing Petition: 5 November 2015 Time of Bankruptcy Order: 10:20 Bankruptcy order date: 5 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:12 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931, email: [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 10 November 2015 (2432430) email: [email protected] Capacity of office holder(s): Receiver and Manager 5 November 2015 (2432398) SATCHWELL,2432892 JAMES Occupation Unknown, 41 Tulnacross Road, Cookstown, BT80 9NL In the The High Court of Justice in Northern Ireland TRAVERS,2432946 DECLAN No 089899 of 2015 Occupation Unemployed, 12 Lissize Road, Rathfriland, BT34 5AE Date of Filing Petition: 24 September 2015 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 02 November 2015 No 092187 of 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2432892) Date of Filing Petition: 30 September 2015 Bankruptcy order date: 06 November 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2432946) SMITH,2432936 ADAM PAUL Occupation Unemployed, residing at 145 Shore Road, Belfast, BT15 3PN, formerly residing at 102 Joanmount Gardens, Belfast, BT14 6NY In the The High Court of Justice in Northern Ireland No 100209 of 2015 Date of Filing Petition: 26 October 2015 Bankruptcy order date: 03 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2432936)

SWEENEY,2432938 SARAH GERALDINE Occupation Shop Proprietor t/a Bus Stop Stores, residing at 19 Ardfoyle, Londonderry, BT48 6NJ, t/a 25 Foyle Street, Londonderry, BT48 6AL In the The High Court of Justice in Northern Ireland

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 113 PEOPLE

WADDINGTON,2432665 MAY ELLEN WALKER,2432937 ROBERT 6 Carr Mount, ROSSENDALE, BB4 6DF Occupation Plumbing & Heating Engineer, 11 Hanover Crescent, Birth details: 26 November 1971 Bangor, BT19 7NX MAY ELLEN Waddington CURRENTLY A NAIL TECHNICIAN OF 6 In the The High Court of Justice in Northern Ireland CARR MOUNT,ROSSENDALE,LANCASHIRE, BB4 6DF No 088128 of 2015 In the County Court at Central London Date of Filing Petition: 17 September 2015 No 2263 of 2015 Bankruptcy order date: 02 November 2015 Date of Filing Petition: 2 July 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2432937) Bankruptcy order date: 2 November 2015 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's WALLIS,2432407 AMANDA JANE Name and address of petitioner: Commissioners for HM Revenue & Birth details: 16 October 1970 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Amanda Jane Wallis also known as Amanda Jane Hollands and N BebbingtonSeneca House, Links Point, Amy Johnson Way, Amanda Jane Hutson. Currently unemployed. BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: In the County Court at Oxford [email protected] No 147 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 16 September 2015 2 November 2015 (2432665) Bankruptcy order date: 16 September 2015 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionDebtor's 2432406WATSON, JULIA G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 45 Vicarage Street, STOCKTON-ON-TEES, Cleveland, TS19 0AJ telephone: 0118 958 1931, email: [email protected] Birth details: 4 April 1970 Capacity of office holder(s): Receiver and Manager JULIA WATSON, Unemployed, residing at 45 Vicarage Street, 16 October 2015 (2432407) Stockton on Tees, TS19 0AJ, lately residing at 11 Windemere Road, Stockton on Tees, TS18 4NA. In the County Court at Middlesbrough WARNER,2432404 BRIAN PHILIP No 204 of 2015 9 Greenhanger, Churt, FARNHAM, Surrey, GU10 2PE Date of Filing Petition: 9 November 2015 Birth details: 19 August 1949 Bankruptcy order date: 9 November 2015 BRIAN PHILIP WARNER unemployed, of 9 Green Hanger, Green Time of Bankruptcy Order: 10:35 Lane, Churt, Farnham, Surrey GU10 2PE Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Guildford D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 203 of 2015 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 9 November 2015 [email protected] Bankruptcy order date: 9 November 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:07 9 November 2015 (2432406) Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: WEST,2432403 RICHARD ANDREW [email protected] 49 Ballards Way, SOUTH CROYDON, Surrey, CR2 7JP Capacity of office holder(s): Receiver and Manager Birth details: 19 December 1964 9 November 2015 (2432404) RICHARD ANDREW WEST CURRENTLY A BUILDER OF 49 BALLARDS WAY SOUTH CROYDON SURREY GREATER LONDON CR2 7LP WEST,2432410 PETER JOHN In the County Court at Central London The Plough, Stafford Road, UTTOXETER, Staffordshire, ST14 8DW No 3067 of 2015 Birth details: 6 November 1958 Date of Filing Petition: 18 September 2015 Peter John West, lately John Peter West of The Plough, Stafford Bankruptcy order date: 5 November 2015 Road, Uttoxeter, Staffordshire ST14 8DW and lately of The Plume of Time of Bankruptcy Order: 10:57 Feathers, Station Road, Barlaston, Stoke on Trent, Staffordshire ST12 Whether Debtor's or Creditor's PetitionCreditor's 9DH and carrying on business as The Plough Public House and lately Name and address of petitioner: Commissioners for HM Revenue & carrying on business as The Plume of Feathers Public House and CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Newshome Delivery. L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 In the County Court at Stafford 1XN, telephone: 020 8681 5166, email: No 62 of 2015 [email protected] Date of Filing Petition: 9 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 9 November 2015 5 November 2015 (2432403) Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, WOODWARD,2432412 SARAH JAYNE telephone: 0161 234 8500, email: 382 Oakleigh Road North, LONDON, N20 0SP [email protected] Birth details: 24 May 1973 Capacity of office holder(s): Receiver and Manager Sarah Jayne Woodward of 382 Oakleigh Road North, London, N20 9 November 2015 (2432410) 0SP currently a Teacher's Assistant In the County Court at Central London No 3913 of 2015 Date of Filing Petition: 9 November 2015 Bankruptcy order date: 9 November 2015 Time of Bankruptcy Order: 12:32 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 9 November 2015 (2432412)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

WILLIAMS,2432420 ANTHONY ALISTAIR noon on the business day prior to the day of the meeting (together 31 Sunground, Avening, Tetbury, GL8 8NW with a completed proof of debt form if this has not previously been Birth details: 22 March 1961 submitted). Date of Appointment: 1 November 2013. Office Holder Anthony Alistair Williams, currently a driver of 31 Sunground, Avening, details: Allan Christopher Cadman (IP No: 9522) of Churchill Tetbury, Gloucester, GL8 8NW Corporate Solutions Ltd, 16 Oxford Court, Bishopsgate, Manchester, In the County Court at Central London M2 3WQ. No 3024 of 2015 Further details: J P Molloy, Email: [email protected], Date of Filing Petition: 17 September 2015 Tel: 0161 228 3028. Alternative contact: Email: Bankruptcy order date: 3 November 2015 [email protected] Time of Bankruptcy Order: 10:37 Allan Christopher Cadman, Trustee Whether Debtor's or Creditor's PetitionCreditor's 10 November 2015 (2432674) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In2432503 the Stockport County Court 3ZA, telephone: 029 2038 1300, email: No 181 of 2013 [email protected] PAMELA DAWN DICKSON Capacity of office holder(s): Official Receiver In Bankruptcy 3 November 2015 (2432420) Residential address: 204 Stockport Road, Marple, SK6 6EY. Occupation: Unemployed. Date of birth: 21 May 1964. Notice is hereby given that the Trustee has summoned a final meeting DISCHARGE FROM BANKRUPTCY of the Bankrupt’s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee’s report of the 2432453ALLEN, MICHAEL DOUGLAS administration of the Bankrupt’s estate and determining whether the Flat 7, Bagnigge House, Margery Street, LONDON, WC1X 0HR Trustee should be given his release. The meeting will be held at 16 Michael Douglas Allen Occupation Unknown, also known as Dougie Oxford Court, Bishopgate, Manchester, M2 3WQ on 14 December Allen residing at 7 Bagnigge House, Margery Street, London, WC1X 2015 at 10.30 am. In order to be entitled to vote at the meeting, 0HR creditors must lodge their proxies with the Trustee at 16 Oxford In the County Court at Central London Court, Bishopsgate, Manchester, M2 3WQ by no later than 12.00 No 4509 of 2014 noon on the business day prior to the day of the meeting (together Bankruptcy order date: 7 October 2014 with a completed proof of debt form if this has not previously been K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, submitted). Date of Appointment: 1 November 2013. telephone: 0207 6371110, email: [email protected] Office Holder details: Allan Christopher Cadman (IP No: 9522) of Capacity of office holder(s): Official Receiver Churchill Corporate Solutions Ltd, 16 Oxford Court, Bishopsgate, 7 October 2014 (2432453) Manchester, M2 3WQ. Further details: J P Molloy, Email: [email protected], Tel: 0161 228 3028. Alternative contact: Email: [email protected] FINAL MEETINGS Allan Christopher Cadman, Trustee 10 November 2015 (2432503) In2432442 the High Court of Justice No 7576 of 2007 HASHIM IBRAHIM KHALIL AL-SARAJ In2432438 the Stockport County Court Formerly in Bankruptcy No 182 of 2013 Residential Address: 17 Mount Drive, Wembley Park, Middlesex HA9 MELTON EDWARD DICKSON & PAMELA DAWN DICKSON 9ED. Date of Birth: 1 July 1950. Occupation: Unknown. In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency T/A Rose Hill Stores. Residential address: 204 Stockport Road, Rules 1986, that the Trustee has summoned a final general meeting of Marple, SK6 6EY. Occupation: Unemployed & Unemployed. Date of the creditors of the above named which shall receive the Trustee's birth: 6 January 1962 & 21 May 1964. report of the administration of the bankrupt's estate, and shall Notice is hereby given that the Trustee has summoned a final meeting determine whether the Trustee should have their release under of the Bankrupts’ creditors under Section 331 of the Insolvency Act section 299 of the Insolvency Act 1986. The meeting will be held at 1986 for the purpose of receiving the Trustee’s report of the 257 Hagley Road, Birmingham B16 9NA on 7 January 2016 at 11.00 administration of the Bankrupts’ estate and determining whether the am. Proxies must be lodged at 257 Hagley Road, Birmingham B16 Trustee should be given his release. The meeting will be held at 16 9NA by 12.00 noon on the business day before the meeting to entitle Oxford Court, Bishopsgate, Manchester, M2 3WQ on 14 December creditors to vote by proxy at the meeting. 2015 at 11.00 am. In order to be entitled to vote at the meeting, Office Holder Details: Gagen Dulari Sharma (IP number 9145) of creditors must lodge their proxies with the Trustee at 16 Oxford Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of Court, Bishopsgate, Manchester, M2 3WQ by no later than 12.00 Appointment: 19 March 2009. Further information about this case is noon on the business day prior to the day of the meeting (together available from the offices of Sharma & Co at with a completed proof of debt form if this has not previously been [email protected]. submitted). Date of Appointment: 1 November 2013. Gagen Dulari Sharma, Trustee (2432442) Office Holder details: Allan Christopher Cadman (IP No: 9522) of Churchill Corporate Solutions Ltd, 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ. Further details: J P Molloy, Email: In2432674 the Stockport County Court [email protected], Tel: 0161 228 3028. Alternative No 182 of 2013 contact: Email: [email protected] MELTON EDWARD DICKSON Allan Christopher Cadman, Trustee In Bankruptcy 10 November 2015 (2432438) Date of Birth: 6 January 1962. Occupation: Unemployed. Residential Address: 204 Stockport Road, Marple, SK6 6EY Notice is hereby given that the Trustee has summoned a final meeting In2432446 the Barnsley County Court of the Bankrupt’s creditors under Section 331 of the Insolvency Act No 156 of 2011 1986 for the purpose of receiving the Trustee’s report of the DEBORAH ADELE FIRAT administration of the Bankrupt’s estate and determining whether the In Bankruptcy Trustee should be given his release. The meeting will be held at 16 Former name: Deborah Adele Richards. Current Address: Unknown. Oxford Court, Bishopsgate, Manchester, M2 3WQ on 14 December Former Address: 92 Tennyson Road, Monk Bretton, Barnsley, South 2015 at 10.00 am. In order to be entitled to vote at the meeting, Yorkshire, S71 2NB. Occupation: Cook. Date of birth: 6 August 1968 creditors must lodge their proxies with the Trustee at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ by no later than 12.00

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 115 PEOPLE

The final meeting of creditors has been summoned by the Trustee The trustee in bankruptcy, Nicholas S Wood has summoned a final pursuant to Section 331 of the Insolvency Act 1986 for the purpose meeting of creditors to be held on 12 January 2016 at 10.00 am at of:- receiving the Trustees’ report on the conduct of the bankruptcy Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the and summary of Receipts and Payments; determining whether the purpose of receiving the trustee’s report of his administration of the Trustees be released. The meeting will be held on 15 January 2016 at bankrupt’s estate and determining whether the trustee should have 10.30am at PKF Cooper Parry, Sky View, Argosy Road, East Midlands his release. To be entitled to vote at the meeting, a creditor must Airport, Castle Donington, Derby, DE74 2SA. A proxy form is available lodge with the trustee in bankruptcy at his postal address below not which must be lodged with me, together with a completed proof of later than 12.00 noon on the business day before the date fixed for debt form if you have not already lodged one, not later than 12.00 the meeting, a proof of debt (if not previously lodged in the noon on 14 January 2016 to entitle you to vote by proxy at the proceedings) and (if the creditor is not attending in person) a proxy. meeting. Date of Appointment: 18 November 2011. Office holder details: Date of Appointment: 13 February 2014. Office Holder details: Nick Nicholas S Wood (IP No 9064) of Grant Thornton UK LLP, 30 Finsbury Edwards (IP No. 9005) and Tyrone Shaun Courtman (IP No. 7237) Square, London, EC2P 2YU. Further details contact: Tel: 0117 305 both of PKF Cooper Parry, Sky View, Argosy Road, East Midlands 7645. Alternative contact: Kiran Olgun. Airport, Castle Donington, Derby, DE74 2SA. Further details contact: Nicholas S Wood, Trustee Jacob Staten, Email: [email protected]. Tel: 01332 411163 10 November 2015 (2432450) Nick Edwards, Joint Trustee 05 November 2015 (2432446) MEETING OF CREDITORS

2432458In the York County Court In2432451 the Portsmouth County Court No 94 of 1997 No 122 of 2015 P A KIRBY MARK JOHN CHRISTOPHER ALLEN In Bankruptcy In Bankruptcy Residential Address: 5 Bridge Cottages, Hayton, York Y042 1RP Residential Address: 61 Purbrook Gardens, Waterlooville, Hampshire Haulage Contractor P07 5LD. Date of Birth: 24 November 1964. Occupation: Unknown. Notice is hereby given, pursuant to the INSOLVENCY ACT AND THE NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency INSOLVENCY RULES 1986, that I have summoned a final meeting of Rules 1986, that a general meeting of the creditors of the bankrupt the Bankrupt’s Creditors for the purpose of receiving the Trustee’s will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Report of the administration of the bankrupt’s estate and determining Keynes MK9 1FF on 16 December 2015 at 10.00 am. The meeting whether the Trustee should be given his release. The meeting will be has been summoned by Joint Trustee for the purposes of establishing held at Bank House, Main Street, Heslington, York YO10 5EB on 15 a creditors’ committee and if no committee is formed, fixing the basis December 2015 at 11.00 am. In order to be entitled to vote at the of the Trustee’s remuneration and calculation of allocated meeting, creditors must lodge their proxies with the Trustee at disbursements. In order to be entitled to vote at the meeting creditors Gardiners, Bank House, Heslington, York, YO10 5EB by no later than must ensure that any proxies and hitherto unlodged proofs are lodged 12.00 noon on the business day before the meeting. at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Date of appointment: 30 March 1999 by 12.00 noon on the business day before the day of the meeting. Office Holder details: B K Cleaver FCA (IP No. 5759) of Gardiners, Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Bank House, Main Street, Heslington, York, YO10 5EB numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Further details - contact the Trustee, Tel: 01347 878305, Email: Midsummer Boulevard, Milton Keynes MK9 1FF. Date of [email protected] Appointment: 14 October 2015. Further information about this case is B K Cleaver, Trustee available from Brogan Needham at the offices of Mazars LLP on 10 November 2015 (2432458) 01908 257 257. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2432451)

In2432667 the York County Court No 47 of 1996 2432454In the Cardiff County Court A M ROBSON No 80 of 2015 In Bankruptcy STEPHEN PATRICK LOWE Residential Address: 4 Victoria Road, Malton, Y017 7JJ In Bankruptcy Publican Residential Address: 32 Glenrise Close, St Mellons, Cardiff CF3 0AS. Notice is hereby given, pursuant to the INSOLVENCY ACT AND THE Date of Birth: 27 April 1965. Occupation: Unknown. INSOLVENCY RULES 1986, that I have summoned a final meeting of Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman the Bankrupt’s Creditors for the purpose of receiving the Trustee’s LLP The Hall, Lairgate, Beverley HU17 8HL was appointed trustee in Report of the administration of the bankrupt’s estate and determining bankruptcy of Stephen Patrick Lowe on the 28 September 2015. The whether the Trustee should be given his release. The meeting will be trustee in bankruptcy has convened a meeting of the creditors of the held at Bank House, Main Street, Heslington, York YO10 5EB on 15 bankrupt to take place at Wilkin Chapman LLP, The Hall, Lairgate, December 2015 at 11.15 am. In order to be entitled to vote at the Beverley HU17 8HL at 11.00 am on 9 December 2015 for the meeting, creditors must lodge their proxies with the Trustee at purposes of fixing the basis of the remuneration of the trustee in Gardiners, Bank House, Heslington, York, YO10 5EB by no later than bankruptcy and that of his agents and solicitors. 12.00 noon on the business day before the meeting. Note: To be entitled to vote at the meeting, a creditor must lodge with Date of appointment: 21 May 1999 the trustee in bankruptcy at his postal address, not later than 12.00 Office Holder details: B K Cleaver FCA (IP No. 5759) of Gardiners, noon on the business day before the date fixed for the meeting, a Bank House, Main Street, Heslington, York, YO10 5EB proof of debt (if not previously lodged in the proceedings) and (if the Further details - contact the Trustee, Tel: 01347 878305, Email: creditor is not attending in person) a proxy. [email protected] Note: A meeting will not be summoned for the purposes of B K Cleaver, Trustee establishing a creditor’s committe but the trustee will summon a 10 November 2015 (2432667) meeting if requested to do so by a creditor of the bankrupt and the request is made with the concurrence of not less than one-tenth in value of the bankrupt’s creditors (including the creditor making the In2432450 the High Court of Justice request) Such a request must be made in writing to the trustee. No 728 of 2011 Further details: Tel: 01482 398398. Alternative contact: Debbie Garrett IOANNIS ROIDOS Christopher Charles Garwood, Trustee In Bankruptcy Dated 10 November 2015 (2432454) Bankrupt’s residential address at the date of the bankruptcy order: Flat 3, The Penthouse, Cavalier House, 46-50 Uxbridge Road, London, W5 2SU.

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2432447 the Croydon County Court Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, not No 332 of 2015 later than 12 noon on the business day preceding the date of the MICHAEL PARRIS meeting. Any hitherto unlodged proofs of debt must be lodged by no In Bankruptcy later than 12 noon on the business day prior to the meeting to enable Residential Address: 127 Pincott Place, Frendsbury Road, London creditors to vote whether they attend in person or by proxy. SE4 2ER. Date of Birth: 5 June 1968. Occupation: Shop Assistant. Michael Patrick Durkan, Trustee Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Date of appointment: 15 October 2015 LLP The Hall, Lairgate, Beverley, HU17 8HL was appointed trustee in Further details: M. P. Durkan (IP Number 9583) of Durkan Cahill, 17 bankruptcy of Michael George Parris on the 8 September 2015. The Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, e-mail: trustee in bankruptcy has convened a meeting of the creditors of the [email protected], tel. no. 01242 250811. bankrupt to take place at Wilkin Chapman LLP, The Hall, Lairgate, Alternative contact: Stuart Jary - e-mail: [email protected] Beverley, HU17 8HL at 11.00 on 8 December 2015 for the purposes 11 November 2015 (2432445) of fixing the basis of the 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 In2432448 the St Albans County Court the trustee in bankruptcy at his postal address, not later than 12:00 No 356 of 2014 noon on the business day before the date fixed for the meeting, a STEPHEN BRIAN SIMMONS proof of debt (if not previously lodged in the proceedings) and (if the In Bankruptcy creditor is not attending in person) a proxy. Residential Address: 12 Chestnut Rise, Bushey, Hertfordshire WD23 Note: A meeting will not be summoned for the purposes of 1AB. Date of Birth: 12 September 1949. Occupation: Solicitor. establishing a creditor’s committee but the trustee will summon a I, Richard Rones of ThorntonRones Limited at 311 High Road, meeting if requested to do so by a creditor of the bankrupt and the Loughton, Essex IG10 1AH hereby give notice that following my request is made with the concurrence of not less than one-tenth in appointment as Trustee of the above bankruptcy estate on 28 May value of the bankrupt’s creditors (including the creditor making the 2014, a general meeting of the above-named debtor will be held on 1 request) Such a request must be made in writing to the trustee. December 2015 at 311 High Road, Loughton, Essex IG10 1AH at Further details: Tel: 01482 398 398. Alternative contact: Debbie 10.00 am for the purpose of considering whether a creditors' Garrett committee should be formed and to approve the basis of the Christopher Garwood Trustee Trustee's remuneration. Proxies to be used at the meeting must be 10 November 2015 (2432447) lodged with me no later than 12 noon on 25 November 2015. Office Holder Details: Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. 2432437In the County Court at Central London Date of Appointment: 28 May 2014. Further information about this No 742 of 2015 case is available from Robert Cogan at the offices of ThorntonRones KEITH WILLIAM REYNOLDS Limited on 020 8418 9333. In Bankruptcy Richard Rones, Trustee (2432448) Trading name: Keith Reynolds. Occupation: Architect. Residential address: 2 The Grove, Hampton-In-Arden, Solihull, B92 0HD. Date of Birth: 11 July 1943. In2432456 the Tunbridge Wells County Court I, Craig Povey (IP No. 9665) of CVR Global LLP, First Floor, 16/17 No 62 of 2015 Boundary Road, Hove, BN3 4AN hereby give notice that I have been JAMES RAMSAY WILSON appointed Trustee in Bankruptcy of the estate on 15 September 2015. In Bankruptcy A meeting of creditors has been summoned by the Trustee for the Residential Address: 9 Jubilee Court, 8 Station Road, Horley RH6 purpose of appointing a Creditors’ Committee and in the event that 9HL. Date of Birth: Unknown. Occupation: Unknown. no committee is constituted for agreeing the basis upon which the Pursuant to Rule 6.81 of the Insolvency Act 1986 NOTICE IS HEREBY Trustee is to be remunerated. The meeting will be held at CVR Global GIVEN summoning a meeting of the bankrupt’s creditors on 3 LLP, First Floor, 16/17 Boundary Road, Hove, BN3 4AN on 30 December 2015 at BDO LLP, 55 Baker Street, London W1U 7EU at November 2015, at 11.30 am. Proxy forms must be lodged with me at 11.00 am to establish a creditors’ committee and to agree the basis of the address above not later than 12.00 noon on the business day the Joint Trustees’ remuneration in accordance with Rule 6.138. immediately before the date upon which the meeting has been Creditors are required to lodge proxies and unlodged proofs in order convened. To be entitled to vote, a creditor must also have submitted to be entitled to vote at the meeting prior to 12.00 noon on the a completed Proof of Debt form prior to the meeting. business day prior to the date and time of the meeting detailed above. Further details contact: Tel: 01273 421200 ‘Information on creditors’ rights to challenge office holders’ Craig Povey, Trustee in Bankruptcy remuneration can be found here: 09 November 2015 (2432437) http://www.icaew.com/~/media/Files/Technical/Insolvency/ regulations-and-standards/sips/england/sip-9-e-and-w-remuneration- of-insolvency-office-holders-eff-from-6-apr-10.pdf In2432445 the Cheltenham and Gloucester County Court Office Holder Details: Matthew James Chadwick and Susan Berry (IP No 263 of 2014 numbers 9311 and 12010) of BDO LLP, 55 Baker Street, London W1U ROBERT ANTHONY SARGEANT 7EU. Date of Appointment: 3 September 2015. Further information In Bankruptcy about this case is available from Matthew Chadwick at the offices of Residential Address: 50A Somerset Road, Cinderford, Glos, GL14 BDO LLP on 01293 591118 or at [email protected] quoting 2HB. Trading Address: 50A Somerset Road, Cinderford, Glos, GL14 reference MJC/RP/00256120. 2HB. Date of Birth: 26 June 1956. Occupation: Plumbing And Heating Matthew James Chadwick, Joint Trustee Engineer. Dated 11 November 2015 (2432456) Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986, that a meeting of creditors of the above named bankrupt will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 10 December 2015 at 11:00 am for the purpose of considering whether a creditors' committee should be formed. In the event that a creditors' committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated and authority to draw category 2 disbursements. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his office at Durkan

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 117 PEOPLE

NOTICES OF DIVIDENDS 11 November 2015 (2432465)

2432462In the Medway County Court No 1 of 2011 In2432502 the Hertford County Court LORRAINE ARNOTT No 729 of 2009 In Bankruptcy RUSSELL JOHN HANDLEY Lorraine Arnott; who at the date of the bankruptcy order, 10/06/2011, In Bankruptcy a clinical support officer, resided at Lower Flat, 36 Malvern Road, Russell John Handley; who at the date of the bankruptcy order, Gillingham, Kent ME7 4BA. NOTE: the above-named was discharged 13/11/2009, a sales consultant, resided at 96 Ashworth Place, from the proceedings and may no longer have a connection with the Harlow, Essex, CM17 9PW; and formerly residing at 3 Jacksnipe addresses listed. Close, Stowmarket, Suffolk,IP14 5BH; and previously of 34 Fieldfare Birth details: 8 November 1962 Close, Stowmarket, Suffolk, IP14 5UJ. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 2 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 22 December 2015. Birth details: 9 May 1975 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Notice is hereby given that I intend to declare a Dividend to Suffolk, IP1 1YR, 01473 383535, [email protected] unsecured Creditors herein within a period of 4 months from the last 10 November 2015 (2432462) date of proving. Last date for receiving proofs: 22 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2432463In the County Court at Guildford 10 November 2015 (2432502) No 276 of 1995 MARTIN BONSEY In Bankruptcy In2432672 the County Court at Truro MARTIN BONSEY; who at the date of the bankruptcy order, No 342 of 1996 08/12/1995 resided at 3 Kathleen Place, Gosport Road, ALTON, JOHN MICHAEL HARRISON Hampshire, GU34 3DJ and 60 Ackender Road, Alton, Hampshire In Bankruptcy GU34 1JS, lately trading as a sub contract machinist under the style RE: JOHN MICHAEL HARRISON a General Consultant at the time of MARTIN ENGINEERING, from Station Road, Alton, Hants GU34 2PZ. bankruptcy order date 04/03/1997 and resided at 42 Vernon Place, NOTE: the above-named was discharged from the proceedings and Falmouth, Cornwall. NOTE: the above-named was discharged from may no longer have a connection with the addresses listed. the proceedings and may no longer have a connection with the Birth details: 4 May 1955 addresses listed. Sub Contractmachinist Birth details: 28 August 1943 Notice is hereby given that I intend to declare a Dividend to Unknown unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 23 December 2015. unsecured Creditors herein within a period of 4 months from the last Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, date of proving. Last date for receiving proofs: 23 December 2015. 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, [email protected], Tel: 02920 380137, Fax: 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 02920 381168 2038 0178) [email protected] 11 November 2015 (2432463) 10 November 2015 (2432672)

In2432461 the Hastings County Court In2432673 the High Court of Justice No 56 of 2011 No 5561 of 1996 JOHN HENRY BROOME RAJNIKANT KHIROYA In Bankruptcy In Bankruptcy John Henry Broome; who at the date of the bankruptcy order, RE: RAJNIKANT KHIROYA, Unemployed at the time of bankruptcy 07/04/2011, was unemployed, and resided at 9 St. Thomas Dunks order date 12/06/1996, resided at 70 NORTHWAY, KINGSBURY, Flat, Rye Road, Hawkhurst, Cranbrook, Kent, TN18 4HF. NOTE: the LONDON, NW9 0QY, LATELY A MINI-CAB DRIVER, LATELY OF above-named was discharged from the proceedings and may no 13STONEYFIELDS LANE, EDGWARE, MIDDLESEX, HA8 9SP. NOTE: longer have a connection with the addresses listed. the above-named was discharged from the proceedings and may no Birth details: 28 April 1939 longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 28 April 1953 unsecured Creditors herein within a period of 2 months from the last Unemployed date of proving. Last date for receiving proofs: 22 December 2015. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, unsecured Creditors herein within a period of 4 months from the last Suffolk, IP1 1YR, 01473 383535, [email protected] date of proving. Last date for receiving proofs: 23 December 2015. 10 November 2015 (2432461) Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, (029 2038 0178) [email protected] In2432465 the Guildford County Court 11 November 2015 (2432673) No 706 of 2009 RAYMOND COLIN GIBBS In Bankruptcy Raymond Colin GIBBS; who at the date of the bankruptcy order, 21/10/2009, a security provider as Pavilion Security, resided at 26 Fair Mile, Fleet, Hampshire GU257UR trading at 179A London Road, Camberley, Surrey GU15 3JS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 7 May 1966 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: 23 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected]

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2432396 the Croydon County Court In2432464 the Bristol County Court No 895 of 2010 No 17 of 1998 IAIN MURRAY MACKAY MICHAEL ERNEST MULLHOLLAND In Bankruptcy In Bankruptcy Iain Murray Mackay; who at the date of the bankruptcy order, Residential Address: 2 Crieff Road, Swindon SN3 3NY. Date of Birth: 15/06/2010,a builder, resided at 21 Culvers Way, Carshalton, Surrey 13 December 1959. Occupation: Unknown. SM5 2LL; and lately carrying on businesses as Alba Multi-Trades and NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 (1A) of the JTW Property Services at 21 Culvers Way, Carshalton, Surrey SM5 Insolvency Rules 1986, of intention to declare a first & final dividend to 2LL. NOTE: the above-named was discharged from the proceedings creditors. The creditors are required, on or before 18 December 2015 and may no longer have a connection with the addresses listed. (Last Date to Prove) to submit their proofs of debt to Christopher Birth details: 10 May 1959 Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 Notice is hereby given that I intend to declare a Dividend to 8HL, the Trustee in Bankruptcy, and, if so requested, to provide such unsecured Creditors herein within a period of 2 months from the last documentary or other evidence as may appear to the Trustee to be date of proving. Last date for receiving proofs: 22 December 2015. necessary. A dividend will be declared within 4 months of the Last Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Date to Prove. Suffolk, IP1 1YR, 01473 383535, [email protected] A creditor who has not proved his debt before the date mentioned 10 November 2015 (2432396) above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. This2432439 notice is in substitution for that which appeared in the London Office Holder Details: Christopher Charles Garwood (IP number 5829) Gazette on 14 August 2015 – notice id 2385093, issue number 61323, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date and page 15283 in 17 August 2015 printed edition, notice URL of Appointment: 8 August 2012. Further information about this case is https://www.thegazette.co.uk/notice/2385093 available from the offices of Wilkin Chapman LLP on 01482 398398. In the High Court London Christopher Charles Garwood, Trustee (2432464) No 1026 of 2013 THOMAS MACKINNON Principal Address: Flat 2, Claremont, 14-16 St John’s Avenue, In2432499 the Sheffield County Court London, SW15 2AB No 2 of 2011 Notice is hereby given that I, Devdutt Patel, Trustee in Bankruptcy of JULIE DEBORAH NAYLOR the above named intend to declare a first interim dividend to In Bankruptcy unsecured creditors in the above matter within a period of two Julie Deborah Naylor; who at the date of the bankruptcy order, months from the last date for proving mentioned below. 06/01/2011, a billing clerk, resided at 105 Erskine Crescent, Sheffield Any creditor who has not yet lodged a proof of debt in the above S2 3LQ. NOTE: the above-named was discharged from the matter must do so by 14 December 2015 or will be excluded from this proceedings and may no longer have a connection with the addresses dividend. listed. Creditors should send a written statement of their claims to the Birth details: 2 March 1962 undersigned trustee Devdutt Patel of D M Patel & Co., Baltic House, 4 Notice is hereby given that I intend to declare a Dividend to & 5 Baltic Street East, London, EC1Y 0UJ and if so requested to unsecured Creditors herein within a period of 2 months from the last provide such further particulars or produce documentary evidence as date of proving. Last date for receiving proofs: 22 December 2015. may appear to the Trustee in Bankruptcy to be necessary. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Any creditor who has not proved his debt by this date will be Suffolk, IP1 1YR, 01473 383535, [email protected] excluded from the first and final dividend and is not entitled to disturb, 10 November 2015 (2432499) by the reason that he has not participated in the dividend, the distribution of that divided or any other dividend declared before his debt is proved. In2432441 the Central London County Court Date of Appointment: 26 September 2014 No 881 of 2014 Further details: [email protected] NAZIA PARVEEN Devdutt Patel, Trustee, IP No 8668 Formerly in Bankruptcy 11 November 2015 (2432439) Residential Address: 3 Burwell Road, London, E10 7QG. Date of Birth: 20 October 1979. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency In2432397 the Kidderminster County Court Rules 1986, that the Joint Trustees intend to declare a first and final No 175 of 2009 dividend to the unsecured creditors of the estate within two months of RAYMONDE MORRIS the last date for proving specified below. Creditors who have not yet In Bankruptcy proved their debts must lodge their proofs at Mazars LLP, Unit 121, Raymonde MORRIS; who at the date of the bankruptcy order, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH 14/07/2009, a carpet weaver, resided at 12a The Hawthorns, by 14 December 2015 (the last date for proving). The Joint Trustees Comberton Road, Kidderminster, Worcestershire DY10 3DH. Lately not obliged to deal with proofs lodged after the last date for proving. residing at 96 Dunlin Drive, Kidderminster, Worcestershire DY10 4AT. Office Holder Details: Edward Thomas and Guy Robert Thomas NOTE: the above-named was discharged from the proceedings and Hollander (IP numbers 9711 and 9233) of Mazars LLP, Britannia may no longer have a connection with the addresses listed. Warehouse, The Docks, Gloucester GL1 2EH. Date of Appointment: 8 Birth details: 30 September 1951 May 2014. Further information about this case is available from Chris Notice is hereby given that I intend to declare a Dividend to Collins at the offices of Mazars LLP on 01452 874 661. unsecured Creditors herein within a period of 4 months from the last Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees date of proving. Last date for receiving proofs: 23 December 2015. (2432441) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 11 November 2015 (2432397)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 119 PEOPLE

In2432500 the High Court of Justice In2432444 the County Court at Luton No 1460 of 2011 No 42 of 1996 ROBERT ALFRED POULTON ALBERT ERNEST WHITBREAD In Bankruptcy In Bankruptcy Robert Alfred Poulton; retired, who at the date of the bankruptcy RE: ALBERT ERNEST WHITBREAD, a Butcher at the time of order, 04/03/2011 resided at 117 Austen Road, Harrow, Middlesex, bankruptcy order date 07/03/1996, and resided at 126 London Road, HA2 0UX. NOTE: the above-named was discharged from the Knebworth, Herts SG3 6EY, BUTCHER, lately carrying on business as proceedings and may no longer have a connection with the addresses WHITBREAD BUTCHERS at that address. NOTE: the above-named listed. was discharged from the proceedings and may no longer have a Birth details: 29 June 1965 connection with the addresses listed. Retired Birth details: 16 August 1940 Notice is hereby given that I intend to declare a Dividend to Unknown 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: 23 December 2015. unsecured Creditors herein within a period of 4 months from the last Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, date of proving. Last date for receiving proofs: 23 December 2015. Suffolk, IP1 1YR, 01473 383535, [email protected] Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 11 November 2015 (2432500) 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 10 November 2015 (2432444) 2432440In the County Court at Bristol No 588 of 2014 DENISE LINDA SMITH In2432443 the County Court at Darlington In Bankruptcy No 78 of 1999 Current Address: Ground Floor Flat, 34 Chandos Road, Bristol, BS6 PATRICIA EVA YOUNG 6PF. Occupation: Retired. Date of Birth: 21 June 1969.. In Bankruptcy Notice is hereby given that I, Fiona Grant, Trustee in Bankruptcy of RE: PATRICIA EVA YOUNG, Unemployed at the time of bankruptcy the Bankrupt, intend to declare a first and final dividend to creditors order date 13/05/1999, resided at 23 Church View, Brompton, within 2 months from 8 December 2015. Creditors who have not yet Northallerton, North Yorkshire, lately residing at 19 Linden Road, lodged a Proof of Debt in the bankruptcy must do so by 8 December Northallerton, North Yorkshire. NOTE: the above-named was 2015, the last date for proving, failing which they will be excluded discharged from the proceedings and may no longer have a from the dividend. Claims should be sent to Fiona Grant, Wilson Field connection with the addresses listed. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Birth details: 25 January 1957 9PS. Date of Appointment: 22 January 2015. Office holder details: Unemployed Fiona Grant (IP No 9444) of Wilson Field Limited, The Manor House, Notice is hereby given that I intend to declare a Dividend to 260 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: unsecured Creditors herein within a period of 4 months from the last Rachel Harvey, Email: [email protected], Casecode: date of proving. Last date for receiving proofs: 23 December 2015. SMIT09B. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, Fiona Grant, Trustee 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 09 November 2015 (2432440) 2038 0178) [email protected] 10 November 2015 (2432443)

In2432436 the County Court at Liverpool No 88 of 2011 NOTICES TO CREDITORS CHRISTINE TREMARCO In Bankruptcy In2432498 the Lincoln County Court Flat 8, Particular Baptist Church, College Street South, Liverpool L6 No 75 of 2015 1HR HAMID BANKI Birth details: 28 March 1977 In Bankruptcy Actress Date of Birth: 24 September 1955. Occupation: Self Employed. The Insolvency Act 1986 Residential Address: 39 Grosvenor Avenue, Lincoln, LN6 0XT. Trading Notice is hereby given that the Trustee of the above named intends, Names or Styles: Caldo Pizza. Trading Address: 74 Woodfield within two months of 7 December 2015 (the last day of proving), to Avenue, Lincoln, LN6 0LP. declare a first and final dividend to the unsecured Creditors of the Notice is hereby given that creditors of the Bankrupt’s estate are said bankruptcy. required, on or before 21 January 2016, to prove their debts by Those creditors who have not yet proved their debts in the sending their full names and addresses, particulars of their debts or bankruptcy are required, on or before 7 December 2015, to send their claims, and the names and addresses of their solicitors (if any), to the names and addresses with particulars of their debts to me, and if so Trustee Georgina Marie Eason of MHA MacIntyre Hudson at New required in writing by me, personally, or by solicitors, to come in and Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If prove their debts at such time and place as shall be specified in such so required by notice in writing from the Trustee creditors must, either notice or, in default thereof, they will be excluded from the benefit of personally or by their solicitors, come in and prove their debts at such any dividend declared before such debt is proved. time and place as shall be specified in such notice, or in default Unsecured creditors should send details of their claims to Ian C. thereof they will be excluded from the benefit of any distribution made Brown (IP Number 8621) of Parkin S Booth & Co, Yorkshire House, 18 before their debts are proved. Chapel Street, Liverpool L3 9AG, the Trustee of the said Bankruptcy. Date of appointment: 8 October 2015. Further details of Trustee: E-mail address [email protected], Office Holder details: Georgina Marie Eason (IP No. 9688) of MHA Telephone Number 0151 236 4331 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Ian C. Brown, Trustee Street, London, EC4V 6BJ. Further details contact: Georgina Marie 9 November 2015 (2432436) Eason, Email: [email protected], Tel: 01622 754033. Alternative contact: Katherine Everitt Georgina Marie Eason, Trustee 08 October 2015 (2432498)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

AIRLIE, John 23 Clifton Walk, Chapel House, 7 Front Street, Prudhoe, NE42 5HJ. 14 January 2016 (2432494) Newcastle Upon Tyne. Retired. 30 October 2015

ANNETTS, 5 Aidan Close, Aylesbury, Parrott and Coales LLP, 14 Bourbon 22 January 2016 (2432491) Hannah Buckinghamshire HP21 9XQ. 28 Street, Aylesbury, Buckinghamshire September 2015 HP20 2RS. (Michael Phillip Annetts)

ASHDOWN, 10 East View Fields, Plumpton Green, Thomson Snell & Passmore LLP, 3 22 January 2016 (2432679) Constance Phyllis Lewes, East Sussex BN7 3EE. 24 Lonsdale Gardens, Tunbridge Wells, October 2014 Kent TN1 1NX. (Jeremy Cedric Passmore and Edward Fardell)

BALCOMBE, Iris 98 Godmans Lane, Marks Tey, John Fowlers LLP Solicitors, Town Hall 14 January 2016 (2432495) Elizabeth Colchester, Essex CO6 1XA. 6 July Chambers, St Runwald Street, 2015 Colchester, Essex CO1 1DS. (Derek Frederick Balcombe and David Leslie Balcombe)

BANKS, Mary 451 Atherton Road, , AFG Law, 20 Mawdsley Street, Bolton 22 January 2016 (2432506) Near Wigan, Lancashire WN2 4QD. 6 BL1 1LE. October 2015

BARD, Suzanne Sunrise of Solihull, 1 Worcester Way, Mr A M Bard, Rowell, Hunsdon Road, 22 January 2016 (2432487) Kathleen Solihull, West Midlands B90 4JX. 25 Torquay, Devon TQ1 1QB. (Demetrios September 2014 Markou and Janet Smith)

BARROW, 98 Woodrow Avenue, Holt, Norfolk Hayes & Storr, 27 Bull Street, Holt, 22 January 2016 (2432475) Christine Anne NR25 6TE. 6 October 2015 Norfolk NR25 6HP.

BLANCHARD, 51 Oxford Street, Barry, Vale of Passmores Solicitors, 21 Tynewydd 22 January 2016 (2432670) Christine Joan Glamorgan CF62 6PA. 30 April 2015 Road, Barry, Vale of Glamorgan CF62 8HB.

BROCKETT, 98 Middle Park Way, Leigh Park, The Co-operative Legal Services 14 January 2016 (2432483) David John Havant, Hampshire PO9 4DD. 4 Limited, Aztec 650, Aztec West, September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROOKES, Olive 11 Lowerhouse Lane, Burnley BB12 Waddington & Son Solicitors, 28 22 January 2016 (2432480) 6HU. 17 July 2015 Manchester Road, Burnley BB11 1HH. (David Wright and Christine Abrames)

BROWN, Sheila 12 Dilston Avenue, Hexham, Birch & Co Solicitors, 15 Lansdowne 14 January 2016 (2432482) Northumberland, GB NE46 1JE. Terrace, Gosforth, Newcastle upon Housewife. 23 April 2015 Tyne, GB, NE3 1HN. Tel: 0191 284 5030. Fax: 0191 284 6040. Email: [email protected]. (Ref: RG. 1819.001). (Rebecca Griffiths.)

BUDDEN, Philip 7 Glebe Bungalows, Wylye, Cogent Law, Josephs Well, Leeds LS3 22 January 2016 (2432479) Roger Warminster BA12 0RP. 26 July 2014 1AB.

BUTCHER, Ethel The Red House, Bury Road, Ramsey, Serjeant and Son Solicitors, 101 High 14 January 2016 (2432496) Winifred Huntingdon, Cambridgeshire PE26 Street, Ramsey, Huntingdon, 1NA. 23 April 2014 Cambridgeshire PE26 1DA. (William Frederick Butcher and Robert John Butcher)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 121 PEOPLE

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

BUTCHER, Flat 12 Jones Court, Great Whyte, Serjeant and Son Solicitors, 101 High 14 January 2016 (2432486) Edward James Ramsey, Huntingdon, Cambridgeshire Street, Ramsey, Huntingdon, PE26 1HW. 9 June 2014 Cambridgeshire PE26 1DA. (William Frederick Butcher and Robert John Butcher)

BYRNE, Patrick Flat 16, Hilden Court, Upper Chorlton Rogerson Galvin, 159 Stamford Street, 18 January 2016 (2432488) Joseph Road, Manchester M17 7RQ. 8 Ashton under Lyne OL6 6XW. Solicitors. October 2015

CALLERY, May 12 Wharfedale Road, Corby, The Co-operative Legal Services 22 January 2016 (2432485) Doris Northamptonshire NN17 2AH. 6 July Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CARR, John Hull 37 Hipsburn Drive, Barnes, Moon Beever Solicitors, Bedford House, 22 January 2016 (2432478) Sunderland, Tyne and Wear SR3 1TY. 21a John Street, London WC1N 2BF. 3 May 2013 (Allan Cook)

CASSIDY, Flat 25 Meadow Court, Bridge Street, Shacklocks LLP, 6 Chapel Street, 22 January 2016 (2432477) Kathleen Mary Belper, Derbyshire DE56 1HE. 15 Ripley, Derbyshire DE5 3DL. (Marion October 2015 Vesey and Lynda Dickens)

CHADWICK, 41 Lindale Avenue, Chadderton, Garratts, King Street Buildings, 39 14 January 2016 (2432484) Margaret Oldham, OL9 9DW. 1 August 2015 Manchester Street, Oldham, OL8 1DH.

CHAPMAN, 59 Freehold Street, Lower Heyford, Bottrills Solicitors, 169 High Street 14 January 2016 (2432508) Sydney Brookes Bicester, Oxfordshire OX25 5NT. 9 Barnet Hertfordshire EN5 5SU. October 2014

CHETWODE 34 Coronation Road, Prestbury, Willans LLP, 28 Imperial Square, 22 January 2016 (2432481) CLARKE, Cheltenham, Gloucestershire GL52 Cheltenham, Gloucestershire GL50 1RH. Rosemary Vivien 3DA. 16 July 2015 (Roger Philip Laurence Chetwode Clarke (Vivien) and Nicholas Paul Cox)

CLARKE, Jean Ty Porth Care Home, Cemetery Road, RLE Law, 4 Derwen Road, Bridgend 14 January 2016 (2432476) Porth, Rhondda Cynon Taff CF39 0BH CF31 1LH. formerly of 23 Upper Alma Place, Pentre, Rhondda Cynon Taff CF41 7DG . 3 July 2015

COOKE, Alison 56 Regents Way, Minehead, Somerset Thorne Segar Limited, 3 Bancks Street, 22 January 2016 (2432574) TA24 5HS. 17 October 2015 Minehead, Somerset TA24 5DE. (Robert Francis Clavey, Iestyn Milton-Jenkins and David Lee Randle)

COOTE, Eric 30 Eglington Court, Lorrimore Road, Morrisons Solicitors LLP, 5th Floor, 14 January 2016 (2432538) Raymond Walworth, London SE17 3LY. 13 Sterling House, 6-10 St George’s Road, March 2015 Wimbledon SW19 4DP. (Michael Royce Willcocks)

CORCORAN, Meadowbank Nursing Home, Meadow Birchall Blackburn Law, Merchant 22 January 2016 (2432539) Eileen Lane, Clayton le Woods, Preston PR1 House, 38-46 Avenham Street, Preston 9SD. 1 November 2013 PR1 3BN. (Terence Joseph Heery)

CORDINGLEY, 7 High Court, Torrisholme, Birchall Blackburn Law, 45 Victoria 22 January 2016 (2432537) Yvonne Joan Morecambe, Lancashire. 23 October Street, Morecambe, Lancashire LA4 Mary 2015 4AF. (Catherine Leah MacCracken and Michael John Foxford)

COSTALL, John 18A Albion Street, Chipping Norton, Bradley Saul Solicitors, Market 22 January 2016 (2432541) Frederick Oxfordshire OX7 5BJ. 25 September Chambers, 2 Market Street, Chipping 2015 Norton, Oxfordshire OX7 5NQ. (Graham Robert Leighton and Denise Florence Burgess)

COTTON, Mabel 15 NEWHOUSE AVENUE, ESH The London Gazette (827), PO Box 14 January 2016 (2427788) Jessie WINNING, DURHAM, DH7 9JH. 3584, Norwich, NR7 7WD. (Rosemary Retired. 9 August 2015 Doris Welby)

COVE, Margaret Valerie Manor Rest Home, Henfield Green Wright Chalton Annis, 60 High 22 January 2016 (2432578) Frances Road, Upper Beeding, West Sussex Street, Steyning, West Sussex BN44 BN44 3TF. 24 September 2015 3RD. (Miss E J Chatwell, Mrs H Walton and Mrs I Bernhard-Cove)

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

CULLEN, Gerard 17 ELLEN ROAD, AYLESBURY, HP21 8 HARDWICKE GARDENS, 14 January 2016 (2431224) (Gearoid Cuillan) 8EF. 30 October 2015 AMERSHAM, HP6 6AH. (Roisin Cullen)

CURTIS, Victor 13 CAMBRIA CLOSE, SIDCUP, DA15 The London Gazette (833), PO Box 15 January 2016 (2428725) 8BW. Printer. 21 July 2015 3584, Norwich, NR7 7WD. (Barrie Skilling)

DALE, Philip John 12 Temple Sheen Road, London SW14 Dixon Ward, 16 The Green, Richmond, 21 January 2016 (2432681) 7QG. Building Contractor (retired). 30 Surrey TW9 1QD. Attn: Mark Prest. Ref: March 2015 MDP/DAL01710. (Jane Frances Macphee, David Nicholas Dale, Mark Douglas Prest)

DALTON, Janice Stoke View, 6 Bishops Court, Midhurst The Owen-Kenny Partnership Ltd, Old 22 January 2016 (2432680) Anne (Collins) Road, Lavant, Chichester, West Market House, Market Avenue, Sussex PO18 0EW. 18 January 2015 Chichester, West Sussex PO19 1JR.

DAWKINS, Stella 10 Southdown Close, Newhaven, East QualitySolicitors Barwells, Bank House, 22 January 2016 (2432473) Evelyn Sussex BN9 9JQ. 19 January 2015 238 South Coast Road, Peacehaven BN10 8JS. (Audrey Margaret Snell)

DOVE, Peter The Old Barn, Manor Farm, Main Chesterton House Legal Services LLP, 22 January 2016 (2432474) Edward Street, Gamston, Nottinghamshire 2-3 Rectory Place, Loughborough LE11 NG2 6NN. 26 August 2014 1DW. (Margaret Susan Burdett and Lydia Dove Baptiste)

DOWLING, James 17 Elm Road, Thetford IP24 3HJ. 17 Fosters, Becket House, 1 Middleton 22 January 2016 (2432540) Francis October 2015 Street, Wymondham, Norfolk NR18 0AB.

DOWNES, Doreen 73 Queens Road, Clacton on Sea, HEY Solicitors, 53 Market Street, Ely, 22 January 2016 (2432575) Marina Essex CO15 1AF. 10 June 2015 Cambridgeshire CB7 4LR.

DUKES, Derek 9 St Chads Close, Bishop Auckland, C W Booth & Co, 5-7 Cockton Hill Road, 22 January 2016 (2432517) Wilson County Durham DL14 6TE. 13 June Bishop Auckland, County Durham DL14 2015 6EN. (Clive William Booth)

ECCLESTON, Four Seasons Nursing Home, Latimer Lee LLP, 13-15 Square Street, 22 January 2016 (2432576) Minnie Gertrude Breightmet Fold Lane, Bolton. 25 July Ramsbottom BL0 9BL. 2015

EDWARDS, 19 Jessamine Road, Hanwell, London Prince Evans Solicitors LLP, Craven 22 January 2016 (2432516) Millicent May W7 3SQ. 12 October 2015 House, 40-44 Uxbridge Road, Ealing, London W5 2BS. (Prince Evans Solicitors LLP)

EVANS, Dorothy Ty Mawr Nursing Home, Station Road, Edwin Coe LLP, 2 Stone Buildings, 14 January 2016 (2432512) Caehopkin, Abercrave, Powys SA9 Lincoln’s Inn, London WC2A 3TH. Ref: 1TP. 9 September 2012 EV/EVA.62.1. (Marina Richards)

FRONE, VERA Millbrook Lodge Nursing Home, The London Gazette (885), PO Box 19 January 2016 (2431842) MARIAN Moorfield Road, Brockworth, 3584, Norwich, NR7 7WD. (JOHN Gloucester, GL3 4EX. 20 September RODNEY FRONE) 2015

FAY, Alban 29 Celandine Way, Newbold Green, St Frodshams Solicitors, 19 Hardshaw 22 January 2016 (2432520) Helens, Merseyside WA9 4ZG. 26 June Street, St Helens WA10 1RB. (Amanda 2015 Nicola Woods and Alan John Preston)

FISHER, Philip 36 Lorne Court, 6 School Road, Redfern & Co Solicitors, White House, 25 January 2016 (2432519) Russell Moseley, Birmingham B13 9ET. Clock 111 New Street, Birmingham B2 4EU. & Watch Repairer (retired). 20 October (Andrew Roxburgh) 2015

FORD, Stephen 16 Lawnsmead, Wonersh, Guildford, Claire Fountain, TWM Solicitors LLP, 22 January 2016 (2432515) Lee Surrey GU5 0PQ. 1 November 2013 Kings Shade Walk, 123 High Street, Epsom, Surrey KT19 8AU. (Marie Anne Bright and Graham Charles Ford)

FOULKES, 15 Broadway, Swanwick, Alfreton Shacklocks LLP, 6 Chapel Street, 22 January 2016 (2432518) Phoebe DE55 1AY. 28 September 2015 Ripley, Derbyshire DE5 3DL. (Marion Elizabeth Vesey)

FOWLER, Maud Birdscroft Nursing Home, 16 Chivers Easton Brown, 381 Ewell Road, 21 January 2016 (2432682) Edith Whibly Highfields, Ashtead, Surrey KT21 2NL. Tolworth, Surrey KT6 7DF. (Helen Lesley Clerical Officer, General Post Office Hotten) (retired). 3 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 123 PEOPLE

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

GOLDSTRAW, 38 Wardle Crescent, Leek, A. H. Brooks & Co., Derby House, Derby 18 January 2016 (2432514) Cherie Pamela Staffordshire ST13 5PW. 9 October Street, Leek, Staffordshire ST13 6JG. 2015 (Ref: GH/GOL048/001).

GOUDOU, Parklands Nursing Home, 21-27 Hugh James, Hodge House, 114-116 St 22 January 2016 (2432579) Jacques Noel Thundersley Park Road, South Mary Street, Cardiff CF10 1DY. (National Benfleet SS7 1EG. 3 March 2015 Westminster Bank Plc)

GOULDING, John 52 Meadowbank Close, Fulham, Foot Anstey, Senate Court, Southernhay 22 January 2016 (2432522) Frederick London SW6 6PD. 8 July 2013 Gardens, Exeter EX1 1NT.

GRAHAM, Flat 3, 137 Malden Road, London Hodge Jones & Allen LLP, 180 North 22 January 2016 (2432675) Timothy Thomas NW5. 6 September 2015 Gower Street, London NW1 2NB. William

GRAHAM, Adrian 15 Spicer Way, Chard, Somerset TA20 Kitson & Trotman Solicitors, The 14 January 2016 (2432534) William 2JS. Electronic Engineer. 11 October Champions, Beaminster, Dorset DT8 2015 3AN.

GRIBBLE, Gladys 40 Hale Pit Road, Bookham, Wellers Headleys, 6 Bishopsmead 22 January 2016 (2432526) Annie Leatherhead, Surrey KT23 4BS. 17 Parade, East Horsley, Surrey KT24 6SR. September 2015

GRIFFIN, Janet 14 Homewillow Close, 32 The Shepherd Harris & Co, Nickel House, 96 22 January 2016 (2432529) Grangeway, London N21 2HJ. 29 Silver Street, Enfield EN1 3EL. (Ann August 2015 Elizabeth Griffin and John David Griffin)

HAINES, Brian 30 Albert Road, Evesham WR11 4JY. Cox and Hodgetts, De Montfort House, 22 January 2016 (2432527) Thomas 12 September 2015 115 High Street, Evesham WR11 4HS. (Julie Ann Pratt and Paul Anthony Spencer)

HAMBLETON, 4 Church View, Staveley, Kendal, Temple Heelis, 1 Kent View, Kendal LA9 22 January 2016 (2432530) Dorothy Mary Cumbria LA8 9PD. 11 September 2015 4DZ. (Dorothy Mary Margaret)

HAMMOND, 31 Reynard Court, Parkstone Road, Trethowans LLP, 5 Parkstone Road, 22 January 2016 (2432523) William Sydney Poole, Dorset BH15 2QA. 2 October Poole, Dorset BH15 2NL. 2015

HAMPSON, 35 Stott Drive, Flixton, Manchester O’Haras Solicitors, Unit 8, The Axium 22 January 2016 (2432513) William M40 6WA. 4 July 2015 Centre, Dorchester Road, Lytchett Minster, Poole, Dorset BH16 6FE. (Peter Thompson)

HENNING, 4 Beach Cottages, Boringdon Road, GA Solicitors, 25 Lockyer Street, 22 January 2016 () Heather Nicola Turnchapel, Plymouth, Devon PL9 Plymouth PL1 2QW. (Zara Janora Alice 9TE. 13 October 2013 Lester, Ross William Cotton, Alan David Forrester and Jonathan James Foster Hall)

HICKMAN, 35 Wincote Close, Kenilworth, CV8 4 THORNBY AVENUE, KENILWORTH, 16 January 2016 (2431215) Doreen Emily 2QE. 22 July 2014 CV8 2DT. (Geraldine Scott)

HICKMAN, Gerald 35 WINCOTE CLOSE, KENILWORTH, 4 THORNBY AVENUE, KENILWORTH, 16 January 2016 (2431214) CV8 2QE. Toolmaker. 14 October 2014 CV8 2DT. (Geraldine Scott)

HILLIER, Michael 8 Newlands Crescent, Ruishton, Vicki Thyer, Porter Dodson LLP, The 22 January 2016 (2432524) Ivor Philip Taunton TA3 5LA and Unit B7, Airfield Quad 2000, Blackbrook Park Avenue, Industrial Estate, Marcus Road, Taunton TA1 2PX. (Bruce Kerstin Weir Dunkeswell, Honiton EX14 4LB . 31 and Stephen Elis Wray) May 2015

HODGSON, 20 St Johns Avenue, Silverdale, Wright & Lord Solicitors, 63 Victoria 22 January 2016 (2432531) Patricia Anne Carnforth LA5 0SU. 6 November 2015 Street, Morecambe LA4 4AF.

HOGG, Elsie South Lodge Nursing Home, 307 Josiah Hincks Solicitors, 41 High Street, 14 January 2016 (2432532) Florence London Road, Leicester; formerly of 8 Market Harborough, Leicestershire LE16 Bracken Hill, Newtown Linford, 7NL. (Gordon Arnold Hogg, Alison Leicestershire LE6 0HJ . Housewife. 17 Jackson and Ronald Andrew Eagle.) June 2015

HONE-BASON, Sierra Paracaima, 440 Colonia Lomas Lester Aldridge LLP, Russell House, 14 January 2016 (2432525) Bernard Hartley de Chapultepec, Mexico City, 11000 Oxford Road, Bournemouth, BH8 8EX Mexico. Engineer (Retired). 31 July (Ann Patricia Jackson.) 2011

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

HOWKINS, Ian 98 Cardinals Walk, Leicester, LE5 1LH. 1 Berridge Street, Leicester, LE1 5JT 4 February 2016 (2432577) Gordon Betting Shop Manager (Retired). 30 (Lisa Mandy Bacon.) October 2015

HULANCE, David 7 Compass Point, Northchurch, Sumner & Tabor Solicitors, Lockhart 22 January 2016 (2432528) Robin James Berkhamsted, Hertfordshire HP4 3XD. House, 295-299 High Street, 31 May 2015 Berkhamsted, Hertfordshire HP4 1AJ. (Paul Anthony Owen and Kathryn Elisabeth Ainsworth)

ILLING, William 4 Millfield Lane, Nether Poppleton, HSBC Trust Company (UK) Limited, 21 January 2016 (2432533) Ernest York YO26 6HR. Market Gardener Probate Services, PO Box 290, Sheffield (retired). 22 October 2015 S1 2UJ.(HSBC Trust Company (UK) Limited.)

JACKSON, Flat 3A, 23 Pevensey Road, St Heringtons LLP, Bank Chambers, High 22 January 2016 (2432587) Alexander Leonards on Sea, East Sussex TN38 Street, Rye, East Sussex TN31 7JR. Menzies 0JY. 22 August 2015 (David Anthony Gurney and Alfred Jackson)

JARDINE, Arthur Ashcroft Crescent, Cardiff. 23 October Loosemores Solicitors, 18/19 High 22 January 2016 (2432547) Tungate 2015 Street, Cardiff CF10 1PT. (Roger Arthur Jardine and Colin Howard Jardine)

JOHN, The Laburnham House, 4 Whittingham Bond Dickinson LLP, One Trinity, Broad 22 January 2016 (2432546) Honourable Mary Road, Glanton, Northumberland NE66 Chare, Newcastle upon Tyne NE1 2HF. Joan Fenella 4AS. 18 March 2015 (Catherine Carr-Ellison and Bond Dickinson (Trust Corporation) Limited)

JOHNSON, Alan 36 Miall Road, Hall Green, Birmingham Hadgkiss Hughes & Beale Solicitors, 20 January 2016 (2432548) Frederick B28 9BP. Retired. 25 December 2014 1041 Stratford Road, Hall Green, Birmingham B28 8AS. (Michael James Eyre.)

JOHNSON, Nancy 20 Garrick Close, Lichfield, Adcocks Solicitors Limited, 27 Lombard 22 January 2016 (2432544) Ruth Staffordshire WS13 7DS. 12 October Street, Lichfield, Staffordshire WS13 2015 6DP. (Mark Hedley Adcock and Sandra Elizabeth Ryan)

JONES, Colin UPPER FLAT, 12 ROSE HILL, UPPER FLAT, 12 ROSE HILL, 16 January 2016 (2431846) Walter BRIGHTON, BN2 3FA. Builder. 1 BRIGHTON, BN2 3FA. (Anna Jane Beel) August 2015

JOYCE, Thomas 8 Kingsley Crescent, Birkenshaw, The Co-operative Legal Services 14 January 2016 (2432583) Edwin Bradford, West Yorkshire BD11 2NL. Limited, Aztec 650, Aztec West, 29 September 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

JURY, Frederick Sherwood Park Avenue, Sidcup, Kent. Julie West Solicitor, 4 The Axis Centre, 22 January 2016 (2432684) 15 June 2015 Cleeve Road, Leatherhead KT22 7RD. (Cats Protection Trustee Limited)

KEFFORD, Green Pastures Christian Nursing Bradley Saul Solicitors, Market 22 January 2016 (2432683) Josephine Ivy Home, The Hawthorns, Banbury, Chambers, 2 Market Street, Chipping Oxfordshire OX16 9FA. 1 August 2015 Norton, Oxfordshire OX7 5NQ. (Geoffrey Saul and Nova Jane Bradley)

KIRKMAN, Doris 11 Turf Street, Radcliffe, Manchester AFG Law, 20 Mawdsley Street, Bolton 22 January 2016 (2432536) M26 3SZ. 14 October 2015 BL1 1LE. (Denise Ann Johnson)

KISS-KINGSTON, Attila Ut 35/I/1 1013, Budapest, Lester Aldridge LLP, Russell House, 14 January 2016 (2432535) Klara Erzebet Hungary. Political Analyst. 31 May Oxford Road, Bournemouth, BH8 8EX 2013 (Ann Patricia Jackson.)

LAWRENCE, Elsie Avalon Nursing Home, 3-5 Neville Hart Reade Solicitors, 104 South Street, 22 January 2016 (2432545) Annie Avenue, Eastbourne. 4 November Eastbourne, East Sussex BN21 4LW. 2014

LEES, Dorothy 280 Leek Road, Endon, Stoke on Walters & Plaskitt Solicitors, Bews 14 January 2016 (2432586) Sylvia Trent, Staffordshire ST9 9BQ. 12 Corner, 2 Westport Road, Burslem, August 2015 Stoke on Trent ST6 4AW

LEVITT, Joyce 24 Balliol Close, Woodbridge, Suffolk Lloyds Bank Estate Administration, 14 January 2016 (2432568) April IP12 4EQ. 1 January 2015 Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 125 PEOPLE

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

LEWERY, 29 Fairmount Road, London SW2 2BJ. Anthony Gold Solicitors, The Beehive 21 January 2016 (2432585) Frederick George 30 January 2015 Coffee Tavern, 496 Streatham High Road, London SW16 3QB. (Stephen Robert Whitaker, Debra Cheryl Wilson)

LINDLEY, Mavis Richmond Care Home, Allendale Road, The Co-operative Legal Services 22 January 2016 (2432569) Sprotbrough, Doncaster DN5 8BS Limited, Aztec 650, Aztec West, formerly of 2 Waltham Drive, Skellow, Almondsbury, Bristol BS32 4SD. (The Doncaster DN6 8NJ . 14 September Co-operative Trust Corporation as 2015 attorney for the personal representatives)

LOCK BROWN, Woodlands Care Centre, Hawkins Barr Ellison LLP, 39 Parkside, 22 January 2016 (2432573) Enid Road, Cambridge. 3 March 2015 Cambridge CB1 1PN. (Marion Maria Tucker and Francis Turner Durrant)

LUCK, Elizabeth 1 Evelyns Close, Hillingdon, Middlesex Turbervilles Solicitors, Hill House, 118 19 January 2016 (2432565) Emily Rose UB8 3LR. 20 September 2015 High Street, Uxbridge, Middlesex UB8 1JT. (John Malcolm Joseph Luck)

MARLAND, Roy 1 Montgomery Grove, Burnley BB12 Waddington & Son Solicitors, 28 22 January 2016 (2432566) 6DR. 11 January 2015 Manchester Road, Burnley BB11 1HH. (Julie Wright)

MCGOVARIN, Fairmount Residential Care Home, Ewings & Co., 148 High Street, Penge, 14 January 2016 (2432570) Dorothy Lilian Mottingham Lane, Mottingham, London SE20 7EU. (Dympna Mary London SE9 4RT. Civil Servant Ewings and Philip Gerard Patrick Cartin.) (Retired). 25 May 2015

MEEHAN, 11 GROSVENOR GARDENS, 44 FAIR-GREEN ROAD, BALDWINS 14 January 2016 (2431918) Cornelius NEWCASTLE, ST5 1LP. Retired. 23 GATE, NEWCASTLE, ST5 5LS. (Paul August 2014 Meehan)

MOORBY, Martin 7A HOLLOWAY CRESCENT, LEADEN The London Gazette (888), PO Box 15 January 2016 (2432744) Peter RODING, DUNMOW, CM6 1QD. 3 May 3584, Norwich, NR7 7WD. (Charlotte 2015 Jayne Moorby)

MOORCROFT, De Brook Lodge, 110 Irlam Road, Keoghs Nicholls Lindsell & Harris, 21-23 15 January 2016 (2432567) Florence Flixton, Manchester M41 6NA. 13 July Market Street, Altrincham, Cheshire 2015 WA14 1QT. Solicitors (Ref: MHS/LMW/ A81875/1).

MORRIS, Clive 28 Quartermile Road, Godalming, TWM Solicitors LLP, Broadoak House, 22 January 2016 (2432685) Surrey GU7 1TJ. 14 February 2015 Horsham Road, Cranleigh, Surrey GU6 8DJ. (Betty Morris and TWM Trust Corporation)

MOUNTER, Joan 28 Town Barn Road, West Green, Smith Gadd & Co Solicitors, 1 The 22 January 2016 (2432571) Eileen Amy Crawley, West Sussex RH11 7EB. 24 Courtyard, London Road, Horsham August 2015 RH12 1AT. (Janice Elizabeth Beatty)

MURTAGH, Peter Flat 39, Avonhurst House, Coverdale Furse Sanders, Bank House, 59-61 22 January 2016 (2432582) Road, London NW2 6DR. 16 October Cricklewood Broadway, London NW2 2015 3JX. (Clare O’Sullivan)

NASH, Ivy 20 Hadrian Lodge, Wenlock Road, Southern Stewart & Walker, 15 Beach 22 January 2016 (2432563) South Shields, Tyne and Wear NE34 Road, South Shields, Tyne and Wear 9BS. 10 September 2015 NE33 2QA. (Geoffrey Hindson)

NEWBERRY, 151 Letchworth Road, Leicester LE3 BDLS, 90a Charles Street, Leicester LE1 14 January 2016 (2432551) Barbara Mary 6FP. Secretary (Retired). 1 October 1FB. (Caroline Elizabeth Newberry, 2015 Vivian James Newberry and Adrian Charles Newberry.)

NORTH, Malcolm 2 Cypress Cottages, Stroud Common, TWM LLP, Broadoak House, Horsham 14 January 2016 (2432678) John Shamley Green, Guildford, Surrey GU5 Road, Cranleigh, Surrey GU6 8DJ. 0SZ. 21 June 2015

NUTTALL, Jean 4 Woodthorpe Road, Woodthorpe, Awdry Bailey & Douglas Solicitors, 38 22 January 2016 (2432559) Mastin Moor, Chesterfield, Derbyshire. Market Place, Chippenham, Wiltshire 9 May 2015 SN15 3HT. (Deborah Neale and John Jervis Tomson)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

OMOJOKUN, FLAT 20 INNOVA COURT , 1A LESLIE 406A BRIGHTON ROAD, SOUTH 22 January 2016 (2432263) GBOYEGA PARK ROAD, CROYDON, CR0 6AT. CROYDON, CR2 6AN. (FOLUKE OLAPADE DOCTOR. 30 January 2013 SARIMIYE) (OLAPADE OMOJOKUN)

ONSLOW, Susan 17 West Hill Court, Kilkenny Place, Mogers Drewett Solicitors LLP, 24 22 January 2016 (2432556) Edith Portishead, North Somerset BS20 6JA. Queen Square, Bath BA1 2HY. (Nicola 13 October 2015 Victoria Owen and Rory Gavin McFarlane)

PECK, Dennis 101 Charnwood Lane, Woodthorpe Martin Smalley & Co Solicitors, 2a Cross 14 January 2016 (2432558) View, Arnold, Nottingham, NG5 6PF. Street, Arnold, Nottingham, NG5 7BL Engineering supervisor (Retired). 13 (Deanne Taylor.) September 2015

PEGG, Joan Horse Fair Care Home, Horse Fair, Ansons LLP, St Mary’s Chambers, 5-7 22 January 2016 (2432555) Salome Rugeley, Staffordshire WS15 2EL. 28 Breadmarket Street, Lichfield, October 2015 Staffordshire WS13 6LQ. (Geoffrey Pratt and Elizabeth Pratt)

PHELPS, Edna 72 High Street, Royal Wootton Goughs, The Strand, Calne SN11 0JU. 22 January 2016 (2432562) Ann Bassett, Wiltshire SN4 7AR. 10 (Georgina Rose Collins) September 2015

PICKETT, Norman 48 Tower Road, Bexleyheath, Kent, The London Gazette (884), PO Box 14 January 2016 (2431841) Victor DA7 4JG. 7 September 2015 3584, Norwich, NR7 7WD. (Irene Kirby)

PIPER, Ernest 16 Norwich Road, Chichester, West The Co-operative Legal Services 20 January 2016 (2432572) Eden Sussex PO19 5DF. 4 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

POOLE, Norman Norwood Lodge Nursing Home, 72 QualitySolicitors Burroughs Day, Combe 22 January 2016 (2432564) Harry Nore Road, Portishead BS20 8DU. 26 House, Combe Road, Portishead BS20 June 2015 6BJ.

POOLEY, Jeffrey 42 FELLOWSFIELD WAY, 21 STUBBS CRESCENT, 14 January 2016 (2431843) KIMBERWORTH, ROTHERHAM, KIMBERWORTH PARK, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S61 SOUTH YORKSHIRE, ENGLAND, S61 1NR. 6 June 2015 3EA. (Martin Pooley)

QUINLAN, Bridie Grange Care Centre, 2 Adrienne IBB Solicitors, The Bury, Church Street, 22 January 2016 (2432561) Agnes Avenue, Southall UB1 2QW. 5 January Chesham, Buckinghamshire HP5 1JE. 2015 (Jacqueline Yvonne Stella Almond)

RAPANOWICZ, Flat 4, Cherry Tree Court, Station Heppenstalls Solicitors Limited, 82 22 January 2016 (2432554) Patricia Molly Road, New Milton, Hampshire BH25 Station Road, New Milton, Hampshire 6LP. 5 August 2015 BH25 6LG.

REEVE, Anne 55b Ravensdowne, Berwick upon T.C.Smith, 9 Church Street, Berwick 14 January 2016 (2432553) Elizabeth Tweed. 17 October 2015 upon Tweed, TD15 1EF.

RICHTER, Jerry Jacobs Neurological Centre, High Hillman Legal Partnerships Ltd, 24 14 January 2016 (2432560) Joseph Wych Road, Sawbridgeworth. 29 Priory Road, London N8 7RD. August 2014

RITCHIE, Dorothy Broad Oak Manor, Broad Oak End, Parkes Wilshire Johnson, 1 Cockfosters 22 January 2016 (2432584) Margaret Smail Bramfield Road, Hertford, Parade, Cockfosters, Hertfordshire EN4 Hertfordshire SG14 2JD. 24 0BX. (Hamish Smail Ritchie) September 2015

ROBERTS, John 10 Dorchester Court, The Park, Star Legal, 7 Royal Crescent, 22 January 2016 (2432557) Cheltenham GL50 2XN. 20 December Cheltenham GL50 3DF. (Simon Vaile) 2013

ROBERTSON, 35 Florence Road, Feltham TW13 5AN. Dale & Newbery, 31 Clarence Street, 22 January 2016 (2432552) Aubrey Raymond 5 August 2015 Staines, Middlesex TW18 4SY. (Sharon Pegler and Graham Walter John Burton)

ROBINSON, Malindi, Possingworth Park, Cross in Warners Solicitors, 16 South Park, 21 January 2016 (2432654) Frederick Marriner Hand, Heathfield, East Sussex TN21 Sevenoaks, Kent TN13 1AN. Ref: 0TA. Company Director (retired). 24 REP/ROB/238/2. (James Anthony August 2015 Robinson and Derek Anthony Norman Elliott)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 127 PEOPLE

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

ROWE, David 27 Broad Lane, Rochdale, Lancashire Irwin Mitchell LLP, Riverside East, 2 21 January 2016 (2432601) OL16 4PG. 28 September 2015 Millsands, Sheffield S3 8DT. Ref: CME/ EllisonC/05137744-00000048 . (Irwin Mitchell LLP)

RUTTER, Peter Coed Craig Residential Care Home, 35 Rachel Brown, Gamlins Solicitors LLP, 22 January 2016 (2432602) William Tan Y Bryn Road, Rhos on Sea, 14/15 Trinity Square, Llandudno, Conwy Colwyn Bay, Conwy LL28 4AD . 20 LL30 2RB. (Mark Pryce Salisbury and October 2015 Richard Hugh Williams)

RYDER, Leslie Holmes House, Kenilworth Road, Hawley and Rodgers Solicitors, 19-23 22 January 2016 (2432599) Frederick Wigston, Leicestershire LE18 4UF Granby Street, Loughborough, formerly of 169 Homefield Road, Leicestershire LE11 3DY. (Caroline Sileby, Loughborough LE12 7TG . 29 Anne-Marie Williams and Alan Victor July 2015 Irving Mangham)

SADDINGTON, 8 Heol Yr Afon, Tondu, Bridgend CF32 David and Snape Solicitors, Oldcastle 14 January 2016 (2432608) Paula Karen 9EW. 20 August 2015 Offices, South Street, Bridgend CF31 3ED. (David and Snape Solicitors and Patricia Ann Saddington)

SHARMA, 69 Spring Grove Road, Hounslow, Bonnetts Solicitors, HSBC Bank 14 January 2016 (2432657) Shakuntla Middlesex TW3 4BD. 23 October 2014 Chambers, High Street, Whitton, (Shakuntala) Twickenham, Middlesex TW2 7LF. (Anju Hewavitarne and Neena Popham)

SHILLITO, Pamela 13 Victoria Road, Burnley BB12 8QZ. The Co-operative Legal Services 22 January 2016 (2432687) Joyce 24 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SHRIMPTON, 1 Gleneagles Close, Ferndown, Dorset Trethowans LLP, 5 Parkstone Road, 22 January 2016 (2432686) Elsie BH22 8DE. 11 October 2015 Poole, Dorset BH15 2NL.

SIMPSON, Mary 5 Bowes Grove, Bishop Auckland, C W Booth & Co, 5-7 Cockton Hill Road, 22 January 2016 (2432549) Rose County Durham DL14 6LQ. 15 Bishop Auckland, County Durham DL14 September 2014 6EN. (Clive William Booth and Robert Graham Willoughby)

SINDALL, 31 Stella Avenue, Tollerton, Nelsons Solicitors, Provincial House, 37 22 January 2016 (2432550) Margaret Rose Nottingham NG12 4EX. 17 October New Walk, Leicester LE1 6TU. 2015

SMITH, Robert 127 Mansfield Road, Papplewick, Shacklocks LLP, 25 Chapel Street, 22 January 2016 (2432604) Louis Nottingham, Nottinghamshire NG15 Belper, Derbyshire DE56 1AR. 8FL. 27 October 2015

SPENDILOW, 10 West Court, West Walk, Leicester. Josiah Hincks Solicitors, 22 De Montfort 14 January 2016 (2432655) William Harold Painter and Decorator (Retired). 5 Street, Leicester LE1 7GB. (Alison Hirrell September 2015 and Ronald Andrew Eagle.)

STEWART, Lenzie 228 Pomeroy Street, London SE14 Meaby & Co Solicitors, 2 Camberwell 22 January 2016 (2432592) 5BS. 5 January 2011 Church Street, Camberwell Green, London SE5 8QY. Attn: Peter Russell. (Lorna Mercella Stewart)

TACCHI, Joseph 15 Manor House Way, Brightlingsea, Foot Anstey, Senate Court, Southernhay 22 January 2016 (2432656) Richard Colchester CO7 0QN. 12 June 2015 Gardens, Exeter EX1 1NT.

TAYLOR, 287 TWIST LANE, LEIGH, WN7 4EH. 287 TWIST LANE, LEIGH, WN7 4EH. 14 January 2016 (2431838) Margaret Mary Cotton Spinner. 18 June 2015 (John Taylor)

THOMPSON, Flat 1 Downlands, Seymer Road, Hunters, 9 New Square, Lincoln’s Inn, 21 January 2016 (2432591) Fenella Rosalie Swanage BH1 2AH. 17 June 2015 London WC2A 3QN. Ref: LB.43860-1. (Graham Drummond Ogilvie, Allen Gordon Dyer)

TOLLEY, Barbara 24 Westfield Avenue, Westbury-on- Star Legal Limited, The Reading House, 22 January 2016 (2432588) Ellenor Beatrice Trym, Bristol BS9 3HG. 11 August 11 Alexandra Road, Clevedon BS21 2015 7QH. (Mark Edward Beaumont and Richard Charles Tolley)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

VALLANCE, Flat 1, Hill View, Station Road, Goring, Cogent Law, Renaissance, 12 Dingwall 21 January 2016 (2432595) Raymond Oxfordshire RG8 9HB. Electrician Road, Croydon, Surrey CR0 2NA. Ref: (Retired). 4 February 2015 LI01/470526/1. (Scott Lyndon Vallance, Vicki Jayne Vallance-Clark)

VASSAR, Peggy Sea Breeze, 34 Carnarvon Road, Ellisons Solicitors, 63-65 Station Road, 22 January 2016 (2432594) Winifred Clacton-on-Sea, Essex CO15 6QE. 26 Clacton-on-Sea, Essex CO15 1SD. September 2015

WALKER, Edith 22 Maud Avenue, Fareham, Hampshire APS Legal and Associates, White Hart 22 January 2016 (2432590) Jane PO14 4FR. 8 June 2015 Yard, Bridge Street, Worksop S80 1HR. (Adam Peter Shaw and Erica Louise Hancock)

WELLS, Andrew The Old Barn, Church Lane, Carlton in Irwin Mitchell LLP, Riverside East, 2 21 January 2016 (2432593) David Lindrick, Worksop, Notts S81 8EH. 14 Millsands, Sheffield S3 8DT. Ref: CXW- September 2015 ts-WELLS. (Carol Ann Wells)

WHEATLEY, 20 Christian Smith House, Heywood Kenneth Bush Solicitors, 11 New 14 January 2016 (2432688) Audrey Ellen Avenue, Maidenhead. 16 September Conduit Street, King’s Lynn PE30 1DG. 2015

WHEAVER, 100 Weybourne Road, Great Barr, Roskell Davies & Co., 661-665 14 January 2016 (2432589) Alexander Alan Birmingham B44 9DE. Painter and Kingstanding Road, Kingstanding, Decorator (Retired). 9 October 2015 Birmingham B44 9RH. (Janet Helen Clougher and Keith Alfred Davies).

WHELEHAN, Hempton Field Care Home, 36 Lower Lightfoots LLP, 1-3 High Street, Thame, 21 January 2016 (2432658) Patrick Joseph Icknield Way, Chinnor, Oxon. Oxfordshire OX9 2BX. Attn: Marilyn Supervisor (retired). 22 August 2015 Gooch. Ref: MXG/WHE11-8. (Timothy John Morton)

WILKINSON, June 152 Liverpool Road, Skelmersdale, Ice Blue Legal LLP, 1st Floor, 14 Church 22 January 2016 (2432596) Margaret Lancashire WN8 8BX. 15 August 2015 Street, Ormskirk, Lancashire L39 3AN. (Barbara Julia Gribbin)

WOTHERSPOON, 42 Thornwood Court, Carlisle Road, Fraser & Fraser, 39 Hatton Garden, 14 January 2016 (2432597) Alexander Buxton SK17 6XZ. 21 November 2014 London EC1N 8EH. Ref: 43813/ASF/MP/skm

2432967Deceased Surname:Boyle Deceased First name:Joan Date of Death:2015-06-16 Address Line 1:Carlingford Lodge Nursing Home Address Line 2:Upper Dromore Road Town: Warrenpoint County:Down Postcode:n/a Address Line 1:10 Rosetta Drive Town: Belfast County:Antrim Postcode:BT7 3HL Executor/Administrator Company Name:Luke Curran & Co Address 1:6 Marcus Square Town: Newry County:Down Postcode:BT34 1AY Claims Date:2016-01-14 (2432967)

2432964Deceased Surname:Currie Deceased First name:Bessie Deceased Middle name(s):Isobel Date of Death:2015-07-26 Address Line 1:30 Glenaan Court Town: Bangor Postcode:BT20 4SL Executor/Administrator Company Name:Wilson Nesbitt Solicitors Address 1:33 Hamilton Road Town: Bangor County:Down Postcode:BT20 4LF Claims Date:2016-01-14

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 129 PEOPLE

(2432964)

2432965Deceased Surname:Gunning Deceased First name:Wendola Deceased Middle name(s):Sinclair Date of Death:2015-07-30 Deceased Occupation:Administrative Officer (Retired) Address Line 1:5 Cabinhill Mews Town: Belfast Postcode:BT5 7AE Executor/Administrator Company Name:Carson McDowell Solicitors Executor/Administrator Surname:Wallace Executor/Administrator First name:Fiona Address 1:Murray House Address 2:4 Murray Street Town: Belfast Postcode:BT1 6DN Claims Date:2016-01-14 (2432965)

Deceased2432963 Surname:McAteer Deceased First name:Michael Deceased Middle name(s):James Date of Death:2015-10-07 Deceased Occupation:Retired Pharmaceutical Chemist Address Line 1:"Estoril" 45 Urney Road Town: Strabane County:Tyrone Postcode:n/a Executor/Administrator Company Name:Crawford Scally & Co Address 1:45 Bowling Green Town: Strabane County:Tyrone Postcode:BT82 8BW Claims Date:2016-02-29 (2432963)

Deceased2429188 Surname:Patrick Deceased First name:Isabel Date of Death:2015-07-06 Deceased Occupation:Health Care Assistant Address Line 1:76 CALEDONIAN ROAD Town: BRECHIN Postcode:DD9 6BQ Executor/Administrator Surname:MacNicol Executor/Administrator First name:Paul Address 1:4 Egerton Road Town: Lincoln Postcode:LN2 4PJ Email address:[email protected] Reference Number:IAP20150706 Claims Date:2016-01-16 (2429188)

Deceased2432966 Surname:Thompson Deceased First name:Andrew Date of Death:2015-10-16 Deceased Occupation:Retired Farmer Address Line 1:65 Seein Road Address Line 2:Glentimon Town: Sion Mills County:Strabane Country:Tyrone Postcode:BT82 9NJ Executor/Administrator Company Name:A D McClay & Company Address 1:1 Limavady Road Address 2:Waterside Town: Londonderry Postcode:BT47 6JU Claims Date:2016-01-31 (2432966)

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 131 132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 133 Terms and Conditions Relating to Submission of Notices

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

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | 135 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online between 13 and 15 November 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 13 AND 15 NOVEMBER 2015 | ALL NOTICES GAZETTE