ALL NOTICES GAZETTE. Contents

Size: px
Start display at page:

Download "ALL NOTICES GAZETTE. Contents"

Transcription

1 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 PRINTED ON 1 JUNE 016 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/* Health & medicine/ Other Notices/5* Money/ Companies/6* People/61* Terms & Conditions/93* * Containing all notices published online on 31 May 016

2 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE Planning TOWN PLANNING CHESHIRE WEST AND CHESTER COUNCIL MR TOM DALE TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE) (ENGLAND) ORDER 015 NOTICE UNDER ARTICLE 13 OF APPLICATION FOR PLANNING PERMISSION Proposed development at The Rear of West View 6 Old Coach Road Kelsall Cheshire CW6 0QJ. I give notice that Mr Tom Dale is Applying to the Cheshire West and Chester Council for planning permission to Erect 1no 3 Bedroom Detached House with no garages at the Rear of 6 Old Coach Road. ( 16/0078/FUL). Any owners of the land who wish to make representation about this application should write to Council at Cheshire West and Chester Borough Council, Development Management Nicholas House 1Black Friars, Chester CH1 NU by 4th June 016. (547193) LOCH LOMOND & THE TROSSACHS TOWN & COUNTRY PLANNING DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) REGULATIONS 013 These application(s) may be examined online at or at our Headquarters, Carrochan, Carrochan Road, Balloch, G83 8EG, Tel: , between Mon-Fri 8:30am to 4:30pm. Written representations may be submitted through our online comments facility, by to planning@lochlomond-trossachs.org or by post to the above address, within 1 days of 31 May /0157/LBC: Ardallie, Luss G83 8NU: Re-roofing of dwellinghouse. 016/016/LBC: Kinnell House, Killin FK1 8SR: Proposed change from store/bothy/church to dwelling. (547108) SOUTH AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 006, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED BUILDING CONSENT AND CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS 015 PLANNING APPLICATIONS Burns House, Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & 08:45-16:00hrs (Fri). Executive Director Economy, Neighbourhood and Environment Where plans can be inspected: Burns House, Burns Statue Sq, Ayr, KA7 1UT Proposal/Reference: LISTED BUILDING Ref: 16/00406/LBC Address of Proposal: 10 Castlehill Ct, Ayr, KA7 3JD Name and Address of Applicant: NOT ENTERED Description of Proposal: Alterations to listed building Proposal/Reference: LISTED BUILDING IN CONSERVATION AREA Ref: 16/00474/LBC Address of Proposal: 8 Whitehall, Maybole, KA19 7DR Name and Address of Applicant: NOT ENTERED Description of Proposal: Alterations and extension to listed building Proposal/Reference: LISTED BUILDING IN CONSERVATION AREA Ref: 16/00481/LBC Address of Proposal: 10 Academy St, Ayr Name and Address of Applicant: NOT ENTERED Description of Proposal: Internal alterations to listed building (547106) LOCH LOMOND & THE TROSSACHS NATIONAL PARK AUTHORITY TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (CORE PATH TO EAST OF ARDVRECK, ARROCHAR) CORE PATH STOPPING UP & DIVERSION ORDER, REF 014/0059/S08 NOTICE UNDER PARAGRAPH 11 OF SCHEDULE 16 TO TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Loch Lomond and The Trossachs National Park Authority hereby give notice that they have made an Order under Section 08 of the Town and Country Planning (Scotland) Act 1997 authorising the stopping up and diversion of the core path delineated with a red dashed line and the diversion delineated with a blue line on the plan annexed and subscribed as relative to the said Order. The Order was confirmed on 1th May 016 as an unopposed Order. The stopping up and diversion of the core path as relative to the said Order is necessary to enable development (the proposed erection of a house with curtilage to the east of Ardvreck, Arrochar, as detailed in planning permission 014/0059/DET) to be carried out in accordance with planning permission granted under Part III of the said Town and Country Planning (Scotland) Act A copy of the Order and relevant plan showing the core path to be stopped up and diverted may be viewed on our website at eplanning.lochlomond-trossachs.org/onlineplanning/, (enter file ref: 014/0059) or at our Headquarters at Carrochan, Carrochan Road, Balloch G83 8EG by any person, free of charge, between the hours of 8:30am to 4:30pm Monday Friday. Stuart Mearns, Head of Planning & Rural Development (547104) WEST DUNBARTONSHIRE COUNCIL PLANNING (LISTED BUILDINGS & BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, together with the plans and other documents submitted with them, may be examined online at Written representations may be made via to development.management@west-dunbarton.gov.uk within 1 days from the date of publication of this notice. All representations received will be made available for public inspection. Strategic Lead, Regulatory Proposal/Reference: DC16/117 Address of Proposal: Bowling Harbour Basin Dumbarton Road Bowling Name and Address of Applicant: Scottish Canals Canal House 1 Applecross Street Glasgow Scotland G4 9SP Description of Proposal: Alterations to existing car park, site entrance area and associated landscaping works, and change of use for siting of business units (547110) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MPC 1 In this notice the following shall apply: Company Name: PARK AVENUE (ILFORD) MANAGEMENT CO. LIMITED Company Number: Interest: leasehold Title number: EGL79631 Property: The Property situated at Park Avenue, Ilford (Odd Number's only) being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on March 016. Assistant Treasury Solicitor 6 May 016 (547603) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/ESM 1 In this notice the following shall apply: Company Name: ACEFINE LIMITED Company Number: Interest: Freehold Title number: WM55443 Property: The Property situated at Land on the east side of Redhill Close being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 8 April 016. Assistant Treasury Solicitor 6 May 016 (547597) NOTICE OF DISCLAIMER OF BONA VACANTIA COMPANIES ACT 006 Company Name: SCOTT BROTHERS (STIRLING) LIMITED WHEREAS SCOTT BROTHERS (STIRLING) LIMITED, a company incorporated under the Companies Acts under Company number SC08493 was dissolved on 7 February 1998; AND WHEREAS in terms of section 654 of the Companies Act 1985 all property and rights whatsoever vested in or held on trust for a dissolved company immediately before its dissolution are deemed to be bona vacantia; AND WHEREAS immediately before its dissolution the said Scott Brothers (Stirling) Limited was still heritably vest in part and portion of ALL and WHOLE the Farm and Lands of Lempockwells in the Parish of Pencaitland and County of East Lothian more particularly described in, disponed by and shown edged in red on the plan annexed and signed as relative to the Disposition by John Theodore Talbot Fletcher in favour of James Gray recorded in the Division of the General Register of Sasines for the County of East Lothian on 13 April 1953 by virtue of the Disposition by the said James Gray in favour of the said Scott Brothers (Stirling) Limited recorded in the said Division of the General Register of Sasines on 8 September 1961; AND WHEREAS the dissolution of the said Scott Brothers (Stirling) Limited came to my notice on 8 December 015: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen s and Lord Treasurer s Remembrancer, in pursuance of section 1013 of the Companies Act 006, do by this Notice disclaim the Crown s whole right and title in and to the aforesaid heritable property. David Harvie Queen s and Lord Treasurer s Remembrancer 5 Chambers Street Edinburgh EH1 1LA 0 May 016 (54719) NOTICE OF DISCLAIMER OF BONA VACANTIA COMPANIES ACT 006 Company Name: HUSSAIN TRADERS LTD WHEREAS HUSSAIN TRADERS LIMITED, a company incorporated under the Companies Acts under Company number SC was dissolved on 16 October 015; AND WHEREAS in terms of section 101 of the Companies Act 006 all property and rights whatsoever vested in or held on trust for a dissolved company immediately before its dissolution are deemed to be bona vacantia; AND WHEREAS immediately before its dissolution the said Hussain Traders Limited was the Tenant under a Lease to the said Hussain Traders Limited entered into on or around 1 November 013 of ALL and WHOLE Unit 54 Hamilton Way, Oak Mall Shopping Centre, Greenock; AND WHEREAS the dissolution of the said Hussain Traders Limited came to my notice on 1 May 016: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen s and Lord Treasurer s Remembrancer, in pursuance of section 1013 of the Companies Act 006, do by this Notice disclaim the Crown s whole right and title in and to the Tenant s interest under the said Lease. David Harvie Queen s and Lord Treasurer s Remembrancer 5 Chambers Street Edinburgh EH1 1LA 0 May 016 (547115) Roads & highways ROAD RESTRICTIONS ROYAL BOROUGH OF GREENWICH THE GREENWICH (LEE ROAD AREA CPZ) (PARKING PLACES) (AMENDMENT NO. *) ORDER 01* THE GREENW ICH (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 01* 1. NOTICE IS HEREBY GIVEN that Royal Borough of Greenwich proposes to make the above-mentioned Orders under sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.. The general effect of the Orders would be to: (a) extend the existing Lee Road Area (Zone BL) CPZ to include Hamlea Close, with the extended CPZ continuing to operate between 9.00 a.m. and 5.00 p.m. on Mondays to Saturdays inclusive; (b) provide that residents within the extended CPZ would be eligible to apply for the relevant parking permits / vouchers; and (c) provide a permit holders parking area throughout the part of Hamlea Close not having red route waiting restrictions. The parking area would be available for use during the CPZ times. 3. A copy of the proposed Orders and other documents, including a map, giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, 6HQ. 4. Further information may be obtained by telephoning Strategic Transportation on ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 3

4 ENVIRONMENT & INFRASTRUCTURE 5. Any person who wishes to object to or make other representations about the proposed Orders should send a statement in writing, specifying the grounds on which any objection is made, to the Royal Borough of Greenwich, PO Box 485, Kemp House, City Road, London, EC1V NX (quoting reference PCL/TMO/CC/ ), to arrive by 1st June Persons objecting to the proposed Orders should be aware that in view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, 6HQ Dated 31st May 016 (547195) HIGHWAYS ENGLAND COMPANY LIMITED ROAD TRAFFIC REGULATION ACT 1984 THE A1 TRUNK ROAD (GATESHEAD/NEWCASTLE WESTERN BYPASS) (50 MILES PER HOUR SPEED RESTRICTION) (AMENDMENT) ORDER 016 NOTICE IS HEREBY GIVEN that Highways England Company Limited has made an Order under Sections 84(1)(a) and () of, and paragraph 7(1) of Schedule 9 to, the Road Traffic Regulation Act 1984, on the A1 Trunk Road in the Districts of Gateshead and Newcastle, which comes into force on Wednesday 1 June 016. The effect of the Order is as described in issue number of the London Gazette dated 1 February 016 (ref: ). THE A1 TRUNK ROAD (GATESHEAD/NEWCASTLE WESTERN BYPASS) (WIDTH RESTRICTION) ORDER NOTICE IS HEREBY GIVEN that Highways England Company Limited has made an Order under Sections 1(1) and (1) and () of the Road Traffic Regulation Act 1984, on the A1 Trunk Road in the Districts of Gateshead and Newcastle, which comes into force on Wednesday 1 June 016 The effect of the Order is as described in issue number of the London Gazette dated 1 February 016 (ref: 47834). THE A1 TRUNK ROAD (GATESHEAD/NEWCASTLE WESTERN BYPASS) (LAYBYS FOR EMERGENCY USE ONLY) ORDER NOTICE IS HEREBY GIVEN that Highways England Company Limited has made an Order under Sections 1(1) and (1) and () of the Road Traffic Regulation Act 1984, on the A1 Trunk Road in the District of Gateshead, which comes into force on Wednesday 1 June 016. The effect of this Order is as described in issue number of the London Gazette dated 1 February 016 (ref: 47834). A copy of the Order, notice, plan and a statement explaining Highways England s reason for making this Order may be inspected during normal opening hours at Gateshead Metropolitan Borough Council, Civic Centre, Regent Street, Gateshead, NE8 1HH, or the A- one+ Office, Valley House, Valley Street North, Darlington, DL1 1TJZ. The documents may be seen at or obtained by application from the office of the Director, Operations Directorate (Yorkshire & North East), Highways England, 3rd Floor South, Lateral, 8 City Walk, Leeds, LS11 9AT. Any person wishing to question the validity of the Order or any of its provisions on the grounds that it is not within the powers contained in the above Act, or any requirement of the above Act or any instrument made under it has not been complied with, may apply to the High Court before Wednesday 13 July 016 to suspend or quash the Order or any part of it. The contact for any information about this notice is Jill Thornhill, telephone: , jill.thornhill@highwaysengland.co.uk Michael Morgan Highways England (54719) THE CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 THE CITY OF EDINBURGH COUNCIL (SOUTH GYLE BROADWAY, EDINBURGH) (STOPPING UP OF ACCESS) ORDER 016 RSO/ 15/09 The Council in exercise of the powers conferred on them by section 71() of the Roads (Scotland) Act 1984 made and confirmed the above-mentioned order. Copies of the Order as made and confirmed, the Accompanying Plan and Statement of the Council s Reason for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High Street, Edinburgh. These documents are available for inspection free of charge from 31/5/16 until 1/7/16 between the hours of 09:30 and 15:30 Mondays to Fridays inclusive or online The effect of the Order is as stated in Notice in the Edinburgh Gazette No. 756 dated 19/5/15 and in The Scotsman of the same date. The Order comes into operation on the 1/6/16 Dated 5/5/16 Paul Lawrence Executive Director of Place. (547107) THE CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 THE CITY OF EDINBURGH COUNCIL (SOUTH GYLE BROADWAY, EDINBURGH) (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 016 RSO/15/08 The Council in exercise of the powers conferred on them by section 71() of the Roads (Scotland) Act 1984 made and confirmed the above-mentioned order. Copies of the Order as made and confirmed, the Accompanying Plan and Statement of the Council s Reason for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High Street, Edinburgh. These documents are available for inspection free of charge from 31/5/16 until 1/7/16 between the hours of 09:30 and 15:30 Mondays to Fridays inclusive or online The effect of the Order is as stated in Notice in the Edinburgh Gazette No. 756 dated 19/5/15 and in The Scotsman of the same date. The Order comes into operation on the 1/6/16 Dated 5/5/16 Paul Lawrence Executive Director of Place. (547105) THE CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 THE CITY OF EDINBURGH COUNCIL (ALBION ROAD, EDINBURGH) (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 016 RSO/15/30 The Council in exercise of the powers conferred on them by section 71() of the Roads (Scotland) Act 1984 made and confirmed the above-mentioned order. Copies of the Order as made and confirmed, the Accompanying Plan and Statement of the Council s Reason for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High Street, Edinburgh. These documents are available for inspection free of charge from 31/5/16 until 1/7/16 between the hours of 09:30 and 15:30 Mondays to Fridays inclusive or online The effect of the Order is as stated in Notice in the Edinburgh Gazette No dated 19//16 and in The Scotsman of the same date. The Order comes into operation on the 1/6/16 Dated 5/5/16 Paul Lawrence Executive Director of Place. (547103) THE CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 THE CITY OF EDINBURGH COUNCIL (MORTONHALL PARK VIEW AND MORTONHALL PARK GARDENS, EDINBURGH) (REDETERMINATION OF MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 016 RSO/16/01 The Council in exercise of the powers conferred on them by section 71() of the Roads (Scotland) Act 1984 made and confirmed the above-mentioned order. Copies of the Order as made and confirmed, the Accompanying Plan and Statement of the Council s Reason for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High Street, Edinburgh. These documents are available for inspection free of charge from 31/5/16 until 1/7/16 between the hours of 09:30 and 15:30 Mondays to Fridays inclusive or online The effect of the Order is as stated in Notice in the Edinburgh Gazette No dated 19//16 and in The Scotsman of the same date. The Order comes into operation on the 1/6/16 Dated 5/5/16 Paul Lawrence Executive Director of Place. (54710) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

5 OTHER NOTICES OTHER NOTICES COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at Alternatively use the search and filter feature which can be found here on the company number and/or name. (547196) DRIVER AND VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 001 (S.I 001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 009 (S.I 009/1965) (THE 009 REGULATIONS ) Please note, this notice replaces the notice published 4 May 016, as the a address for application has been changed. Notice is given that between 0:50 and 1:00 on 18 May 016 at The Port of Harwich, Essex, the Driver and Vehicle Standards Agency by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 009 ( the 009 Regulations ) detained the following vehicle: Registration number: 07WW743 Type: axle Scania HGV 06KE16159 Type: 3 axle Scania HGV At the time the vehicles were detained they bore the livery of Cill Mhantain and were carrying poultry fillets. Any person having a claim to either of the vehicles is required to establish their claim in writing on or before 1 June 016 by sending it by post to the Office of the Traffic Commissioner, Eastbrook, Shaftesbury Road, Cambridge, CB 8BF (regulations 9,10 and of the 009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 009 Regulations). Any person having a claim to the contents of the above vehicles or any part thereof is also required to establish their claim in writing on or before 1 June 016 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 009 Regulations). (547194) COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at Alternatively use the search and filter feature which can be found here on the company number and/or name. (547109) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 5

6 COMPANIES TAKEOVERS, TRANSFERS & MERGERS Important information for policyholders of Prudential Retirement Income Limited (PRIL) The proposed transfer of the business of Prudential Retirement Income Limited (PRIL) to The Prudential Assurance Company Limited (PAC). Prudential is proposing to transfer all of the business of PRIL to PAC. PRIL is a wholly-owned subsidiary of PAC. The purpose of this transfer is to improve the flexibility and efficiency of capital management in PAC and its subsidiaries. The transfer will also simplify Prudential s corporate structure and make the implementation of changes (including those arising from regulatory developments) easier since fewer Prudential companies will be affected. Current policyholders of PAC will not transfer and will not see any changes to their policy terms and conditions or the way their policy is managed. Your attention is drawn to the notice below. IN THE HIGH COURT OF JUSTICE CR CHANCERY DIVISION COMPANIES COURT IN THE MATTER OF PRUDENTIAL RETIREMENT INCOME LIMITED and IN THE MATTER OF THE PRUDENTIAL ASSURANCE COMPANY LIMITED and IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT 000 NOTICE IS HEREBY GIVEN that on 6 May 016 Prudential Retirement Income Limited ( PRIL ) and The Prudential Assurance Company Limited ( PAC ) applied to the High Court of England and Wales for an Order under section 111(1) of the Financial Services and Markets Act 000 (the Act ) sanctioning a scheme (the Scheme ) providing for the transfer to PAC of the entire business of PRIL (the Business ) and for the making of ancillary provisions in connection with the Scheme under sections 11 and 11A of the Act. PRIL was formerly known as Scottish Amicable Pensions Investments Limited. The proposed transfer will result in the Business which is currently being carried on by PRIL being carried on by PAC. All annuity payments in respect of the policies comprised in the Business shall, upon the transfer becoming effective, be dealt with by PAC. Copies of the report on the terms of the Scheme prepared by an Independent Expert in accordance with section 109(1) of the Act, a statement setting out the terms of the Scheme and containing a summary of the Independent Expert s report, and a copy of the full Scheme document, may be obtained free of charge by contacting Prudential using the telephone number or addresses set out below, from the date of publication of this notice until the date on which the application is heard by the Court. These and other documents relating to the Scheme (including sample copies of the communications to policyholders) are also available on Prudential s website at All questions or concerns relating to the proposed transfer should be referred to Prudential using the following telephone number, address or website: Phone: or if calling from outside the UK Post: Prudential, PO Box 605, Southend-on-Sea SS1 9RP Secure Message: By accessing The application is expected to be heard at the Rolls Building, Fetter Lane, London, EC4A 1NL on September 016. Any person (including any employee of PRIL or PAC) who thinks that he or she may be adversely affected by the carrying out of the Scheme may attend the hearing and express their views either in person or by Counsel. It would be helpful if anyone wishing to attend could give notice of such intention to Prudential before 8 September 016, setting out the grounds of their objection or why they consider they may be adversely affected, by calling the above number, writing to the address above or sending a message via Prudential s website, the details of which are set out above. Any person who does not intend to attend the Court hearing but wishes to make representations about the Scheme or considers that they may be adversely affected should communicate their views to Prudential by calling the above number, writing to the address above or sending a message via Prudential s website, preferably before 8 September 016. Hogan Lovells International LLP Atlantic House Holborn Viaduct London EC1A FG Ref: C1JSR Solicitors to Prudential Retirement Income Limited and The Prudential Assurance Company Limited (547593) Important information for policyholders of Prudential Retirement Income Limited (PRIL) The proposed transfer of the business of Prudential Retirement Income Limited (PRIL) to The Prudential Assurance Company Limited (PAC). Prudential is proposing to transfer all of the business of PRIL to PAC. PRIL is a wholly-owned subsidiary of PAC. The purpose of this transfer is to improve the flexibility and efficiency of capital management in PAC and its subsidiaries. The transfer will also simplify Prudential s corporate structure and make the implementation of changes (including those arising from regulatory developments) easier since fewer Prudential companies will be affected. Current policyholders of PAC will not transfer and will not see any changes to their policy terms and conditions or the way their policy is managed. Your attention is drawn to the notice below. IN THE HIGH COURT OF JUSTICE CR CHANCERY DIVISION COMPANIES COURT IN THE MATTER OF PRUDENTIAL RETIREMENT INCOME LIMITED -and- IN THE MATTER OF THE PRUDENTIAL ASSURANCE COMPANY LIMITED -and- IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT 000 NOTICE IS HEREBY GIVEN that on 6 May 016 Prudential Retirement Income Limited ( PRIL ) and The Prudential Assurance Company Limited ( PAC ) applied to the High Court of England and Wales for an Order under section 111(1) of the Financial Services and Markets Act 000 (the Act ) sanctioning a scheme (the Scheme ) providing for the transfer to PAC of the entire business of PRIL (the Business ) and for the making of ancillary provisions in connection with the Scheme under sections 11 and 11A of the Act. PRIL was formerly known as Scottish Amicable Pensions Investments Limited. The proposed transfer will result in the Business which is currently being carried on by PRIL being carried on by PAC. All annuity payments in respect of the policies comprised in the Business shall, upon the transfer becoming effective, be dealt with by PAC. Copies of the report on the terms of the Scheme prepared by an Independent Expert in accordance with section 109(1) of the Act, a statement setting out the terms of the Scheme and containing a summary of the Independent Expert s report, and a copy of the full Scheme document, may be obtained free of charge by contacting Prudential using the telephone number or addresses set out below, from the date of publication of this notice until the date on which the application is heard by the Court. These and other documents relating to the Scheme (including sample copies of the communications to policyholders) are also available on Prudential s website at All questions or concerns relating to the proposed transfer should be referred to Prudential using the following telephone number, address or website: Phone: or if calling from outside the UK Post: Prudential, PO Box 605, Southend-on-Sea SS1 9RP Secure Message: By accessing The application is expected to be heard at the Rolls Building, Fetter Lane, London, EC4A 1NL on September 016. Any person (including any employee of PRIL or PAC) who thinks that he or she may be adversely affected by the carrying out of the Scheme may attend the hearing and express their views either in person or by Counsel. It would be helpful if anyone wishing to attend could give notice of such intention to Prudential before 8 September 016, setting out the grounds of their objection or why they consider they may be adversely affected, by calling the above number, writing to the 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

7 address above or sending a message via Prudential s website, the details of which are set out above. Any person who does not intend to attend the Court hearing but wishes to make representations about the Scheme or considers that they may be adversely affected should communicate their views to Prudential by calling the above number, writing to the address above or sending a message via Prudential s website, preferably before 8 September 016. Hogan Lovells International LLP Atlantic House Holborn Viaduct London EC1A FG Ref: C1JSR Solicitors to Prudential Retirement Income Limited and The Prudential Assurance Company Limited (547131) Corporate insolvency NOTICES OF DIVIDENDS ALL-PVC LIMITED Registered office: The Shard, 3 London Bridge Street, London SE1 9SG Principal Trading Address: Unit 35, Gleaming Wood Drive, Chatham, Kent ME5 8RZ Notice is hereby given that I intend to declare a first and final dividend to non-preferential unsecured creditors of the above matter within two months of 1 June 016. Any creditor who has not yet lodged a Proof of Debt Form, with full supporting documentation, must do so by 1 June 016. Creditors should send their claims to Jason Godefroy, Joint Liquidator, Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London SE1 9SG. Any creditor who has not proved their debt by this date will be excluded from the dividend. Jason Godefroy (IP No 9097) and Paul David Williams (IP No 994) of The Shard, 3 London Bridge Street, London SE1 9SG were appointed Joint Liquidators on 4 April 013. For further details contact: The Joint Liquidators, Tel: +44 (0) Alternative contact: Sian Stokes, Sian.Stokes@duffandphelps.com. Jason Godefroy, Joint Liquidator 6 May 016 (5471) In the Bury St Edmunds Court No 0061 of 014 COPEC BUILDING CONTRACTORS Principal trading address: Unit 5A, Brickfield, Bury St Edmunds, Suffolk IP30 9QS Notice is hereby given that I intend to declare a First and Final dividend of 6 p/ to unsecured creditors within a period of months from the last date of proving 9 June 016. Creditors who have not proved their debts must do so by 9 June 016 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 4.5). Alternatively, you can contact my office at the address below to supply a form. David Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR, Tel: , RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (54708) HIGH YARRIDGE LIMITED In Members Voluntary Liquidation Trading Name: The Hexham Steeplechase Company Limited Previous Name of Company: The Hexham Steeplechase Company Limited Registered office: The Riding, Hexham, Northumberland, NE46 4PF Principal trading address: The Riding, Hexham, Northumberland, NE46 4PF (In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 1 July 016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 1 July 016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo (IP number 808) of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG and Gerard Anthony Friar (IP number 898) of KPMG LLP, 191 West George Street, Glasgow G LJ. Date of Appointment: 4 May 016. Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0) or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo, Joint Liquidator 7/5/16 (547160) Notice of Proposed Distribution MF GLOBAL UK LIMITED (IN SPECIAL ADMINISTRATION) ( MFG UK ) Sixth Interim Unsecured Dividend: Notice inviting creditors to submit claims before 9 June 016 This is notice pursuant to Rule 175 of The Investment Bank Special Administration (England and Wales) Rules 011, inviting creditors to submit creditor claims, if they have not already done so. Creditors may submit creditor claims at any point up to and including 9 June 016, being the last date for proving. Creditor claims may be submitted using creditor claim forms or by returning signed settlement agreements to the Administrators. Copies of the creditor claim form and instructions explaining how to submit a creditor claim are available in the Creditors and Clients section of the Special Administrators website ( For further information on the intended distribution and the consequences of missing the distribution, please see the Special Administrators notice to all known creditors and the Financial Conduct Authority which is available to be viewed or downloaded from the Administrators website ( The Special Administrators intend to declare and make an interim distribution to creditors within the period of two months from the last date of proving. The Special Administrators have recently published on their website an updated illustrative financial outcome statement as at 31 March 016 (the IFO ). A copy of the IFO is available on the Special Administrators website ( The IFO indicates that the Special Administrators may be able to declare a Sixth Interim Creditor Distribution of 3p in the to all unsecured creditors whose claims have been admitted for dividend purposes, which would bring the cumulative total to 90.8p in the. However, the Special Administrators will not be able to finalise this figure until after the last date for proving (being 9 June 016). All creditors will be notified of the actual level of the Sixth Interim Creditor Distribution in due course following the last date for proving. Generally For further information on the special administration of MFG UK and the intended distributions, please see the Special Administrators website ( or contact: (i) by mfglobalclaims@kpmg.co.uk, or (ii) by post: MF Global UK Limited (in special administration), c/o KPMG LLP, MF Global Claims, 15 Canada Square, London, E14 5GL, United Kingdom; or (iii) by telephone: +44 (0) The Special Administrators and MFG UK ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 7

8 The MFG UK special administration proceedings are being conducted in The High Court of Justice, Chancery Division, Companies Court, No: 957 of 011. FCA reference number: MFG UK s registered name is: MF Global UK Limited. MFG UK s company number is and its registered office and principal trading address is 15 Canada Square, London, E14 5GL, United Kingdom. The Special Administrators are Richard Heis, Michael Pink and Richard Fleming, each of KPMG LLP, 15 Canada Square, London, E14 5GL, United Kingdom. Date of appointment: 31 October 011. The Administrators insolvency practitioner numbers are 8618, 8004 and 8370, respectively. The Special Administrators can be contacted using the details set out above. Mike Pink 31 May 016 (547744) In the High Court of Justice, Chancery Division No 4685 of 015 NYLON CACTUS LTD Trading Name: Taylor Made Security; Taylor Made Secure Solutions Registered office: c/o Resolve Partners Limited, One America Square, Crosswall, London, EC3N LB Principal Trading Address: The Guard House, Church Lane The Historic Dockyard, Chatham, Kent, ME4 4TE Notice is hereby given, pursuant to Rule.95 of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a first and final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Administrators at c/o ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB by no later than 1 June 016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 7 July 015. Office Holder details: Simon Harris (IP No. 1137), Mark Supperstone (IP No. 9734) and Cameron Gunn (IP No 9734) all of Resolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: James Reeves, james.reeves@resolvegroupuk.com, Tel: Alternative contact: Claire Chadwick Simon Harris, Joint Administrator 6 May 016 (5471) In the Oldham Court No 190 of 014 WORX UTILITIES LIMITED Principal trading address: 44 Sycamore Avenue, Newhey, Rochdale OL16 4LW Notice is hereby given that I intend to declare a First and Final dividend of 9p/ to unsecured creditors within a period of months from the last date of proving 9 June 016. Creditors who have not proved their debts must do so by 9 June 016 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 4.5). Alternatively, you can contact my office at the address below to supply a form. David Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR, Tel: , RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (54707) BVI Company No (the Company ) NOTICE is hereby given that, on 3 May 016, by Order of the Eastern Caribbean Supreme Court: 1. The dissolution of the Company on 1 February 01 is declared void pursuant to Section 18() of the BVI Business Companies Act, 004;. The Company be restored in liquidation to the Register of Companies upon payment of any outstanding fees and penalties pursuant to and in accordance with the BVI Business Companies Act, 004; 3. The Company is deemed never to have been dissolved; and 4. Mr. Russell Crumpler is appointed liquidator of the Company. The Company was restored in liquidation on 19 May 016 and Mr. Russell Crumpler of Banco Popular Building, Road Town, Tortola, British Virgin Islands has been appointed voluntary liquidator. Creditors of the Company are to prove their debts or claims on or before 30 June 016 and to establish any title they may have, or be excluded from the benefit of any distribution made before such debts are proved, or excluded from the benefit of objecting to the distribution. Claims should be submitted via fax on or via to kerrygeorge@kpmg.vg Signed this 4th day of May, 016. (Sgd.) Russell Crumpler Voluntary Liquidator (54706) SYLMORD TRADE INC IN LIQUIDATION (THE COMPANY) NOTICE is hereby given that on 8 April 014 the Company was placed into liquidation by Order of the Eastern Caribbean Supreme Court and that Mark McDonald and Marcus Wide of Grant Thornton (British Virgin Islands) Limited, 171 Main Street, nd Floor Walkers Building, PO Box 459, Road Town, Tortola, British Virgin Islands were appointed Joint Liquidators. FURTHER NOTICE is hereby given that pursuant to Section 16(1) of the Insolvency Act, 003, that creditors of the Company are required to submit their full names and addresses and full particulars of their claims by 30 June 016 to the contact below or be excluded from the benefit of any distribution. Mark McDonald Joint Liquidator Contact for enquiries: Name: Sam Ouriach Telephone Facsimile samuel.d.ouriach@uk.gt.com (5470) RE-USE OF A PROHIBITED NAME RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME BRAKE AND SERVICE WORLD LUTON LTD On 6 May 016 Brake and Service World Luton Ltd was placed into Insolvent Liquidation. I, Trevor Webber, care of 9 Chaul End Lane, Luton, Bedfordshire, LU4 8EZ, was a Director of Brake and Service World Luton Ltd during the last 1 months ending with the day before the date of liquidation. Pursuant to Rule 4.8 of the Insolvency Rules 1986, I give notice that it is my intention to act in one or more ways specified in section 16(3) of the INSOLVENCY ACT 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the Insolvent Company under the name of (1) Luton Brake & Service World Ltd No: (547198) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES THE BVI BUSINESS COMPANIES ACT, 004 NOTICE OF LIQUIDATOR S APPOINTMENT NEW SUMMIT CORPORATION RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME FUDGE CAFE & RESTAURANT LIMITED CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

9 On 6 April 016 the above named Company went into insolvent liquidation. I, Rosie Goodman of 93/95 Princes Avenue, Hull was a director of the above-named company during the 1 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 16(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: NY American Eatery Ltd (trading as Fudge) (54701) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME IRISS MEDICAL TECHNOLOGIES LIMITED On 5 April 016, the above named Company entered administration, I, Yuval Yashiv of 6 The Ridgeway, London NW11 8TB was a director of the above named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or 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: Iriss Medical Technologies Limited. (54704) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME IRISS MEDICAL TECHNOLOGIES LIMITED On 5 April 016, the above named Company entered administration, I, Nigel Andrew Simon Bernard of 17B Hendon Avenue, London N3 1UJ was a director of the above named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or 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: Iriss Medical Technologies Limited. (54700) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME IRISS MEDICAL TECHNOLOGIES LIMITED On 5 April 016, the above named Company entered administration, I, Ron Maor of 17 Limes Avenue, London N1 8QN was a director of the above named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or 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: Iriss Medical Technologies Limited. (547199) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME IRISS MEDICAL TECHNOLOGIES LIMITED On 5 April 016, the above named Company entered administration, I, Gordon Bott of Flowers Cottage, Farnborough, Banbury, Oxfordshire OX17 1DZ was a director of the above named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or 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: Iriss Medical Technologies Limited. (547197) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME RL EDWARDS PLUMBING & GAS SERVICES LTD On 9 April 016 the above-named company went into insolvent liquidation. I, Russell Lee Edwards of 9 Rose Grove, Wellington, Telford, Shropshire TF1 1JB was a director of the above-named company during the 1 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 16(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Russell Edwards & Sons Ltd. (5470) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME SOLEUS LIMITED I, Tom Scarborough of Citypoint, Level 8, One Ropemaker Street, London, ECY 9AW was a director of the above named company during the 1 months ending on the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways to which section 16(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named insolvent company under the following name: Ropemakerone Limited t/a Dividabill (54715) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice (Chancery Division) Companies CourtNo 853 of 016 BLAKEGLOW LIMITED (Company Number ) Nature of Business: Electricians Registered office: 977 London Road, Leigh On Sea, Essex, SS9 3LB Principal trading address: 500 High Road, Woodford Green, IG8 0PN Date of Appointment: 5 May 016 Kevin Thomas Brown, (Administrators IP No: 940), Kevin Brown Advisory Limited, 7 Johnston Road Woodford Green Essex, IG8 0XB. Contact number: Alternative contact: Mitchell Ward (telephone ) Mitchell.Ward@kevinbrown.co (54716) In the High Court of Justice, Chancery Division Birmingham District Registry No 8176 of 016 COURTAULDS BRANDS LIMITED (Company Number ) Nature of Business: Manufacture of Wearing Apparel; Dressing & Dying Fur Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Principal trading address: West Mill Bridge Foot, Belper, Derbyshire, DE56 1BH and Heanor Road, Loscoe, Derbyshire DE75 7JT ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 9

10 Office Holder Details: Patrick Ellward (IP number 870) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP number 7915) of RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of Appointment: 5 May 016. Further information about this case is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on (547779) In the High Court of Justice, Chancery Division Birmingham District Registry No 8175 of 016 CUK CLOTHING LIMITED (Company Number ) Nature of Business: Manufacture of Wearing Apparel; Dressing & Dying Fur Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Principal trading address: West Mill Bridge Foot, Belper, Derbyshire, DE56 1BH and Heanor Road, Loscoe, Derbyshire DE75 7JT Office Holder Details: Patrick Ellward (IP number 870) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP number 7915) of RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. Date of Appointment: 5 May 016. Further information about this case is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on (547783) In the High Court of Justice, Chancery Division Manchester District RegistryNo 495 of 016 LIFELINE NURSING SERVICES LIMITED (Company Number ) Trading Name: St Claire s, St Edmund s and St John s Nursing Homes Nature of Business: Hospital Services Registered office: Cavendish Place, London, W1G 0DD Principal trading address: St Claire s, Birchwood Avenue, Doddington Park, Lincoln, LN6 0QT; St Edmund s, 1 St Edmunds Court, Grantham, Lincolnshire, NG31 8SA; St John s, White House Lane, Boston, Lincolnshire, PE1 0BE Date of Appointment: 5 May 016 Daniel James Mark Smith (IP No 0179), of Deloitte LLP, PO Box 500, Hardman Street, Manchester, M60 AT and Adrian Peter Berry (IP No ), of Deloitte LLP, 1 City Square, Leeds LS1 AL For further details contact: Martha Clarke, marclarke@deloitte.co.uk, Tel: (5473) In the High Court of Justice, Chancery Division Birmingham District RegistryNo 8188 of 016 ROBINSON INSTRUMENTS MACHINING (RIM) LTD (Company Number ) Nature of Business: Other Manufacturing Registered office: Unit, 4 Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ1 6XU Principal trading address: Unit, 4 Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ1 6XU Date of Appointment: 4 May 016 Sajid Sattar and Amie Johnson (IP Nos and 18570), both of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD For further details contact: The Joint Administrators, kw@greenfieldrecovery.co.uk or mc@greenfieldrecovery.co.uk, Tel: Alternative contact: Katie Wells and Margaret Carter. (54713) MEETINGS OF CREDITORS In the Manchester District Registry No 39 of 016 BYYD TECH LIMITED (Company Number ) Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: 9th Floor Tower Building, Elizabeth House, 11 York Road, London SE1 7NX Notice is hereby given by Simon Franklin Plant, (IP No. 9155) and Daniel Plant, (IP No. 907) both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ that a meeting of the creditors of Byyd Tech Limited, SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ is to be conducted by correspondence under the provisions of paragraph 58 of Schedule B1 of the Insolvency Act The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act The resolutions to be considered include approving the Joint Administrators Proposals, the timing of the Joint Administrators discharge from liability, the Joint Administrators fees and disbursements, and the pre-administration costs. To be entitled to vote a completed Form.5B must be received by the Joint Administrators at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 13 June 016 at 1.00 noon together with details in writing of the creditor s claim, and the claim must be admitted for voting purposes under Rule.38. Creditors may obtain a copy of form.5b to enable them to vote by contacting the Joint Administrators at the above address. DATE OF APPOINTMENT: 19 APRIL 016. For further details contact: Simon Plant, Tel: Simon Plant, Joint Administrator 6 May 016 (5474) In the County Court of Boston No 7 of 016 KFF POTATOES LIMITED (Company Number ) Registered office: Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR Principal trading address: The Old Dock, Sutton Bridge, Spalding, Lincolnshire PE1 9UR Notice is hereby given that a meeting of the creditors of the abovenamed Company will be held at Elme Hall Hotel, 69 Elm High Road, Wisbech, Cambridgeshire PE14 0DQ on 08 June 016 at 1.00 noon for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR not later than 1.00 noon on 7 June 016 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by a director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members should write to Adrian David Allen at RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR for copies of the Joint Administrators Statement of Proposals. Date of appointment: April 016 Correspondence address & contact details of case manager: Andy Nalliah, RSM Restructuring Advisory LLP, Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR, Tel: Name, address & contact details of Joint Administrators, Adrian David Allen (IP No ) of Asset House, 8 Thorpe Wood, Peterborough, PE3 6SR, Tel: and Steven Mark Law (IP No 00877) of Abbotsgate House, Hollow Road, Bury St Edmunds IP3 7FA, Tel: Adrian David Allen and Steven Mark Law, Joint Administrators 5 May 016 (54719) In the High Court of Justice, Chancery Division No 486 of 016 REBUS INVESTMENT SOLUTIONS LIMITED (Company Number ) Registered office: Resolve Partners Limited, One America Square, Crosswall, London, EC3N LB Principal trading address: Fourth Floor Queens House, Lincoln s Inn Fields, London WCA 3LJ 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

11 Notice is hereby given, pursuant to Rule.35(4A) of the Insolvency Rules 1986, that the Administrator is conducting the business of a meeting of the creditors of the Company by correspondence for the purpose of approving the Administrator s time costs and expenses, held pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act The closing date for votes to be submitted on Form.5B is on 14 June 016 at 1.00 noon, by which time and date votes must be received at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. A Copy of Form.5B is available on request. Under Rule.38 a person is entitled to submit a vote only if: they have given to the Administrator at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB, not later later than 1.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule.38 or.39. Date of Appointment: 8 January 016. Office Holder details: Simon Harris (IP No 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: Simon Harris, Tel: Alternative contact: James Reeves, james.reeves@resolvegroupuk.com, Tel: Simon Harris, Administrator 5 May 016 (54709) In the High Court of Justice, Chancery Division Newcastle upon Tyne District RegistryNo 0377 of 015 TURNEY-WYLDE (CONSTRUCTION) LIMITED (Company Number ) Registered office: Tyne View Terrace, Wallsend, NE8 6SG Principal trading address: Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS Notice is hereby given by Andrew David Haslam,(IP No. 9551) and Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS that a Notice of conduct of business by correspondence has been advised to all creditors. Notice is hereby given by Andrew David Haslam and Gordon Smythe Goldie, both of Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS that a meeting of creditors by correspondence, of the above named Company, is to be held on 15 June 016 at 1.00 noon. The relevant form should be completed and returned to us by the closing date of 1.00 noon on 14 June 016 in order for creditors to be entitled to vote. Further details contact: Andrew David Haslam and Gordon Smythe Goldie, recovery@taitwalker.co.uk Tel: Andrew David Haslam and Gordon Smythe Goldie, Joint Administrators 5 May 016 (54710) Creditors' voluntary liquidation ANNUAL LIQUIDATION MEETINGS RILEYS LIMITED Notice is hereby given, pursuant to Section 105 OF THE INSOLVENCY ACT 1986 that meetings of the members and creditors of the above named company will be held at Ernst & Young LLP, 100 Barbirolli Square, Manchester M 3EY on 0 June 016 at am and am respectively for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and of the conduct of the winding up during the preceding year. A form of proxy for use at the meetings, should be lodged with the Liquidators at Ernst & Young LLP, 100 Barbirolli Square, Manchester, M 3EY not later than 1.00 noon on the business day before the meeting. Simon Allport, Joint Liquidator 19 May 016 (54736) APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: ALL CARS NEEDS LTD Nature of Business: Car Mechanics Type of Liquidation: Creditors Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ Principal trading address: 83 Evelina Road, Nunhead, London SE15 3HL Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ. Office Holder Number: For further details contact: Ingyin Myint, insolvency@bbkca.com Tel: Date of Appointment: 5 May 016 By whom Appointed: Creditors (54736) Company Number: Name of Company: APPLIANCE TEC LIMITED Nature of Business: Repair and refurbishment of white goods Type of Liquidation: Creditors Registered office: nd Floor, Hanover House, 30 Charlotte Street, Manchester, M1 4EX Principal trading address: Unit, Wellfield Business Park, Wellfield Road, Preston, PR1 8SZ Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Office Holder Number: For further details contact: Phil Booth, enquiries@boothinsolvency.co.uk. Alternative contact: Alistair Barnes Date of Appointment: 3 May 016 By whom Appointed: Members and Creditors (547314) Name of Company: ASIM CONSULTANCY LIMITED Company Number: Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ Principal trading address: Penshaw Way, Birtley, Chester Le Street, County Durham DH3 SA Nature of Business: Management Consultancy Type of Liquidation: Creditors Peter O Hara and Simon Weir, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. simon.weir@ohara.co.uk, telephone number: Office Holder Numbers: 6371 and Date of Appointment: 11 May 016 By whom Appointed: Members and Creditors (547313) Company Number: Name of Company: BH TRADING (HORBURY) LIMITED Nature of Business: Public House Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Principal trading address: The Bulls Head, Southfield Lane, Horbury, Wakefield, West Yorkshire WF4 5AS Liquidator's name and address: Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Office Holder Number: Date of Appointment: 4 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Robert Barker at the offices of Walsh Taylor on or at kate.breese@walshtaylor.co.uk. (547186) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

12 Company Number: Name of Company: CAMBRIDGE HEALTHCARE LTD Nature of Business: business and domestic software development Type of Liquidation: Creditors Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, CB 5NE Chris McKay and Andrew McTear, both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT. Office Holder Numbers: and Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, (office: , Fax: ) or by to Date of Appointment: 4 May 016 By whom Appointed: Members and Creditors (54731) Name of Company: CASPIAN BLACK SEA LOGISTICS LTD Company Number: Nature of Business: Logistical Services Type of Liquidation: Creditors Voluntary Liquidation Registered office: 141 Parrock Street, Gravesend, Kent DA1 1EY Principal trading address: Hawley Manor, Hawley Road, Dartford, Kent, DA1 1PX Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA1 1EY, Alternative Contact: Leigh Waters, Address: leighwaters@brettsbr.co.uk, Telephone: Office Holder Number: Date of Appointment: 0 May 016 By whom Appointed: Members and Creditors (54731) Name of Company: CM EXECUTIVE LIMITED Company Number: Nature of Business: Executive car travel services Type of Liquidation: Creditors Voluntary Liquidation Registered office: 141 Parrock Street, Gravesend, Kent. DA1 1EY Principal trading address: Unit 3 Bluebird House, Povey Cross Road, Horley, Surrey, RH6 0AF Isobel Susan Brett, Bretts Business Recovery Ltd., 141 Parrock Street, Gravesend, Kent DA1 1EY Tel: isobelbrett@brettsbr.co.uk Office Holder Number: Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547374) Company Number: Name of Company: CODEBREAKER SPORTS CHANNEL LIMITED Nature of Business: Television Programme Production Type of Liquidation: Creditors Registered office: 109 Swan Street, Sileby, Leicestershire LE1 7NN Principal trading address: Codebreaker House, 10 Valiant Close, Burbage, Hinckley, LE10 GD David John Watchorn, of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN. Office Holder Number: For further details contact: David John Watchorn, Tel: Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (54738) Company Number: Name of Company: E3 SPORTS LIMITED Nature of Business: Sports Management Agency Type of Liquidation: Creditors Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Baker Street, 3rd Floor, London, W1U 6TJ Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and Further details contact: Emily Stokell, Tel: Date of Appointment: 0 May 016 By whom Appointed: Members and Creditors (5473) Company Number: Name of Company: EASTGATE BUILDERS LTD Nature of Business: General building contractor Type of Liquidation: Creditors Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: (Formerly) Westgate Business Park, Westgate Carr Road, Pickering, YO18 8LX Rob Sadler and David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively, enquiries can be made to James Crawford by at james.crawford@begbiestraynor.com or by telephone on Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547317) Company Number: Name of Company: ELATION SALES LIMITED Previous Name of Company: SALES OUTSOURCING SPECIALISTS LIMITED & SELECT OUTSOURCING SOLUTIONS LTD Nature of Business: Outsourced telemarketing Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1st Floor Spire Walk, Chesterfield, S40 WG Principal trading address: Link House, Britton Gardens, Bristol, BS15 1TF Liquidator's name and address: Annette Reeve of Heath Clark, First Floor, Spire Walk, Chesterfield S40 WG Office Holder Number: Date of Appointment: 6 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Philip Watts at the offices of Heath Clark on or at philip@heathclark.co.uk. (547730) Company Number: Name of Company: ENLOGIC SYSTEMS EUROPE LIMITED Nature of Business: Technology Service Activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Brittania Court, 5 Moor Street, Worcester WR1 3DB Principal trading address: 4a Venture Business Park, Park Boulevard, Weir Lane, Worcester WR 4AY Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Office Holder Number: Date of Appointment: 6 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on or at sophiemurcott@mb-i.co.uk. (54718) Company Number: Name of Company: ENTRUSTED WEB DEVELOPMENT LIMITED Previous Name of Company: Xyone Digital Solutions Limited Nature of Business: Information technology consultancy activities Type of Liquidation: Creditors Registered office: Suite 101 & 10, Empire Business Park, Liverpool Road, Burnley, BB1 6HH Principal trading address: Suite 101 & 10, Empire Business Park, Liverpool Road, Burnley, BB1 6HH Jonathan Mark Taylor, of T H Financial Recovery, Suite 101 & 10, Empire Business Park, Liverpool Road, Burnley BB1 6HH. Office Holder Number: Further details contact: Nicola Roberts, nroberts@thfr.co.uk, Tel: Date of Appointment: 4 May 016 By whom Appointed: Members and Creditors (547331) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

13 Company Number: Name of Company: FASTOLFF LIMITED Nature of Business: Property Management Type of Liquidation: Creditors Registered office: The Union Building, 5th Floor, Rose Lane, Norwich, NR1 1BY Principal trading address: Falstolff House, 30 Regent Street, Great Yarmouth, Norfolk, NR30 1RR Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY. Office Holder Number: Further details contact: Richard Cacho, Tel: Alternative contact: Jack Walker Date of Appointment: 19 May 016 By whom Appointed: Members and Creditors (54730) Company Number: Name of Company: FRESH MINT UK LIMITED Trading Name: Paprika Nature of Business: Indian Restaurant Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 7 Farnborough Road, Farnborough, Hants, GU14 6TH Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. Office Holder Number: For further details contact: Alan Simon, Tel: Alternative contact: Matthew Galloway Date of Appointment: 4 May 016 By whom Appointed: Members and Creditors (54734) Company Number: Name of Company: GRUPO ENERPRO UK LTD Nature of Business: Renewable energy construction Type of Liquidation: Creditors Registered office: 3 More London Riverside, London, SE1 RE Principal trading address: 3 More London Riverside, London, SE1 RE Martin Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Number: 61. For further details contact: Martin C Armstrong, tba@turpinba.co.uk, Tel: Alternative contact: Matthew Crosland Date of Appointment: 3 May 016 By whom Appointed: Members and Creditors (547318) Company Number: Name of Company: GUDVAL LTD Nature of Business: Development of Building Projects Type of Liquidation: Creditors Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 175 Windsor Street, Milton Keynes MK1 5DP Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and For further details contact: Weronika Charubin, Tel: Date of Appointment: 0 May 016 By whom Appointed: Members and Creditors (547375) Name of Company: INTEGO PACKAGING LIMITED Company Number: Registered office: Sterling House, 501 Middleton Road, Chadderton, Oldham OL9 9LY Principal trading address: 1 14 Chichester Business Centre, Chichester Street, Rochdale OL16 AU Nature of Business: Supplier of Protective Packaging Products Type of Liquidation: Creditors Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk, Office Holder Number: 880. Date of Appointment: 0 May 016 By whom Appointed: Members and Creditors (547456) Name of Company: JEFFREY GREEN RUSSELL LIMITED Company Number: Nature of Business: Solicitors Type of Liquidation: Creditors Voluntary Registered office: 14th Floor Dukes Keep, 1 Marsh Lane, Southampton SO14 3EX Principal trading address: Waveryl house, 7-1 Noel Street, London, W1F 8GQ Andrew Hosking and Simon Bonney, Joint Liquidators, Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS. Alternative contact: Hannah Brookes, hannah.brookes@quantuma.com, Office Holder Numbers: 9009 and Date of Appointment: 6 April 016 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (547455) Company Number: Name of Company: JULIAN STONEMAN ASSOCIATES LIMITED Nature of Business: Artistic Creation Type of Liquidation: Creditors Registered office: David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE Principal trading address: Julian Stoneman Associates Limited, West Wing, Somerset House, London, WCR 1LA Stephen Katz, of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE. Office Holder Number: For further details contact: Stephen Katz or alternatively Kelly Sherburn, Tel: Date of Appointment: 3 May 016 By whom Appointed: Company and Creditors (547309) Company Number: Name of Company: K & P FOODS LIMITED Trading Name: Caffechino Nature of Business: Coffee Shop Chain Type of Liquidation: Creditors Registered office: C/O Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD Principal trading address: Castlegate Shopping Centre, Stockton Upon Tees, TS18 1AN; The Mall Cafe, The Merrion Centre, Leeds, LS 8NE; Mall Cafe, Unit 1 The Prospect Shopping Centre, Kingston- Upon-Hull, HU 8PP; Friargate, Freshney Place Shopping Centre, Grimsby, DN31 1ED; Unit 1, Hill Street Centre, Middlesbrough, TS1 1TA; North Point Shopping Centre, Hull, HU7 4EE Phil Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Office Holder Number: For further details contact: Phil Booth, enquiries@boothinsolvency.co.uk. Alternative contact: Luke Brough Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547315) Company Number: Name of Company: KELMSLEY LIMITED Trading Name: Timbergarden; The Garden Office Company Nature of Business: Manufacture of garden buildings Type of Liquidation: Creditors Registered office: 31 Lancaster Way, Ely, Cambridgeshire CB6 3NW Principal trading address: 3 Lancaster Way, Ely, Cambridgeshire CB6 3NW Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR. Office Holder Number: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

14 In the event of any questions regarding the above please contact Graham Stuart Wolloff on Date of Appointment: 17 May 016 By whom Appointed: Members and Creditors (54739) Company Number: Name of Company: KEMPIS ASSET MANAGEMENT LIMITED Previous Name of Company: Kempis Capital Limited Nature of Business: Financial Services Type of Liquidation: Creditors Registered office: 5 Moorgate, London ECR 6AY Principal trading address: 8 Arundel Gardens, London W11 LB Finbarr Thomas O'Connell and Adam Henry Stephens, both of Smith & Williamson LLP, 5 Moorgate, London ECR 6AY. Office Holder Numbers: 7931 and For further details contact: The Joint Liquidators, Tel: Alternative contact: Anjna Kalia. Date of Appointment: 4 May 016 By whom Appointed: Members and Creditors (547311) Name of Company: LEA JAYNE WEBBER LIMITED Company Number: Nature of Business: Social Workerss Type of Liquidation: Creditors Registered office: 8A Kingsway House, King Street, Bedworth, Warwickshire CV1 8HY Principal trading address: A Margaret Avenue, Bedworth, Warwickshire, CV1 8ED Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY. Telephone , neil@gia-insolvency.co.uk Office Holder Number: 913. Date of Appointment: 5 May 016 By whom Appointed: Members (547376) Company Number: Name of Company: LITTLEBIRD AGENCY LIMITED Nature of Business: Public Relations & Communications Type of Liquidation: Creditors Registered office: No 1 Old Hall Street, Liverpool, L3 9HF Principal trading address: N/A Jason Dean Greenhalgh and Gary N Lee, both of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool, L3 9HF. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Anthony Bailey by at Anthony.Bailey@begbiestraynor.com or by telephone on Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547377) Company Number: Name of Company: MALUCA HOYLAKE LIMITED Trading Name: Maluca Brasserie Nature of Business: Restaurant Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Birkenhead Road, Hoylake, Wirral, CH47 3BW Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: For further details contact: Stephen Penn, Tel: Alternative contact: Danielle Jones Date of Appointment: 18 May 016 By whom Appointed: Members and Creditors (547345) Name of Company: PACIFIC SPORT LIMITED Company Number: Registered office: Lynton House, 7-1 Tavistock Square, London WC1H 9BQ Principal trading address: Silverstone Innovation Centre, Technology Park, Silverstone, Towcester, Northamptonshire NN1 8GX Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Mark Wootton Office Holder Number: Date of Appointment: 17 May 016 By whom Appointed: Members (547347) Company Number: Name of Company: PERIVALE HOME IMPROVEMENT SUPPLIES LIMITED Nature of Business: Building Material Suppliers Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Rockware Business Centre, 5 Rockware Avenue, Greenford, Middlesex, UB6 0AA A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Date of Appointment: 19 May 016 By whom Appointed: Members and Creditors (547351) Company Number: Name of Company: QUICK SEQUENCE LTD Previous Name of Company: El Magharibia Ltd Type of Liquidation: Creditors Registered office: West Gate House, West Gate, London, W5 1YY Principal trading address: West Gate House, West Gate, London, W5 1YY Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Number: 61. For further details contact: Martin C Armstrong, tba@turpinba.co.uk, Tel: Alternative contact: Matthew Crosland Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547354) Company Number: Name of Company: R P INSTALLATION MANAGEMENT LIMITED Nature of Business: Construction - Infrastruction Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 19 North Hill, Plymouth, Devon PL4 8JY Principal trading address: Flat 79, 17 Phoenix Street, Plymouth PL1 3DN Liquidator's name and address: Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP and Julie Anne Palmer of Begbies Traynor (Central) LLP, 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF Office Holder Numbers: 6537 and Date of Appointment: 7 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Kerry Austin at the offices of Begbies Traynor (Central) LLP on or at kerry.austin@begbies-traynor.com. (547713) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

15 Name of Company: RITEDECK LIMITED Company Number: Nature of Business: Garden Decking Type of Liquidation: Creditors Registered office: c/o Inquesta Corporate Recovery & Insolvency St John s Terrace, New Road, Manchester M6 1LS Principal trading address: Isl House, Eton Hill Road, Radcliffe, M6 ZT Steven WiseglassOffice, Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M6 1LS. Office holder s telephone no and address: and info@inquesta.co.uk Office Holder Number: 955. Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547344) Company Number: Name of Company: SALT EVENTS AND MEDIA LIMITED Nature of Business: Media - Publishing of magazine and website Type of Liquidation: Creditors Registered office: The Workary, Chiswick Library, 1 Dukes Avenue, Chiswick, London Principal trading address: The Workary, Chiswick Library, 1 Dukes Avenue, Chiswick, London Bai Cham and Richard Toone, both of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. Office Holder Numbers: 1805 and Further details contact: Camilla Watts on Date of Appointment: 0 May 016 By whom Appointed: Members and Creditors (547346) Company Number: Name of Company: SELL ME YOUR MOTOR.COM LIMITED Nature of Business: Sale, Maintenance and Repair of Motor Vehicles and Motorcycles; Retail Sale of Automotive Fuel Type of Liquidation: Creditors Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne NE1 8EG Principal trading address: 106 Lobley Hill Road, Gateshead NE8 4YG Emily Louise Thompson and Linda Ann Farish, both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG. Office Holder Numbers: and Further details contact: John Wilson, john.wilson@r-m-t.co.uk, Tel: Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547356) Company Number: Name of Company: SIMON C HAWKER BUILDERS LIMITED Nature of Business: Construction of domestic buildings Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: The Lodge, 1a Rodway, Wimborne, Dorset, BH1 1AD Michael Robert Fortune and Carl Derek Faulds, both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. Office Holder Numbers: and Further details contact: The Joint Liquidators, post@portbfs.co.uk Tel: Alternative contact: sandie.williams@portbfs.co.uk Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547373) Company Number: Name of Company: SLIMTEL LTD Nature of Business: Telecommunications Type of Liquidation: Creditors Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Suite 13 Salisbury House, Buddle Street, Wallsend, Tyne & Wear, NE8 6EH Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Office Holder Numbers: 9503 and Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Further details contact: The Joint Liquidators, Tel: Date of Appointment: 16 May 016 By whom Appointed: Members and Creditors (547348) Company Number: Name of Company: SPECIALITY LINENS LIMITED Nature of Business: Manufacturer of linen for sale and rental purposes Type of Liquidation: Creditors Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF Principal trading address: Units 1-3 Albert Close Trading Estate, Moss Lane, Whitefield, Manchester, M45 8EH Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. Office Holder Number: For further details contact: Richard Ian Williamson, r.ianwilliamson@crossleyd.co.uk Tel: Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk Date of Appointment: 4 May 016 By whom Appointed: Creditors (547343) Company Number: Name of Company: STOCKTRACE LTD Trading Name: Stocktrace Previous Name of Company: Stocktrace Plc Nature of Business: Electronic cloud based recording of livestock data Type of Liquidation: Creditors Registered office: 145 Edge Lane, Liverpool, Merseyside, L7 PF Principal trading address: Hutchinson House, 1 Sandown Lane, Liverpool, L15 8HY David Moore and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL. Office Holder Numbers: and Further details contact: David Moore or John Titley, recovery@leonardcurtis.co.uk Tel: Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547495) Name of Company: SWANSEA SEWING MACHINE COMPANY LIMITED Company Number: Trading Name: Knitters & Sewers World Registered office: 1- Park Street, Swansea, SA1 3DJ Principal trading address: 1- Park Street, Swansea, SA1 3DJ Nature of Business: Retail of Haberdashery Goods Type of Liquidation: Creditors Gary Stones, Chartered Certified Accountant, and Licensed Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT (Tel / stones.co@btconnect.com). Office Holder Number: Date of Appointment: 4th May 016 By whom Appointed: Members and Creditors (547494) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

16 Company Number: OC Name of Company: TF SUPPORT LLP Previous Name of Company: CK Cleaning Services Midlands LLP Nature of Business: Cleaning services Type of Liquidation: Creditors Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX Principal trading address: Wingate House, 74 Chester Road, Birmingham, B36 9BU Tony Mitchell and Brett Barton, both of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX. Office Holder Numbers: 803 and For further details contact: Date of Appointment: 3 May 016 By whom Appointed: Members and Creditors (547358) Company Number: Name of Company: TREKWEAR LIMITED Nature of Business: Online clothing retailer Type of Liquidation: Creditors Registered office: Unit 6, Whaddon Business Park, Whaddon, Salisbury, Wiltshire SP5 3HF Principal trading address: Unit 6, Whaddon Business Park, Whaddon, Salisbury, Wiltshire SP5 3HF James William Stares, of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN and Rupert Graham Mullins, of Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol BS1 6PL. Office Holder Numbers: and 758. Further details contact: James Stares, Tel: Alternative contact: Terena Farrow. Date of Appointment: 4 May 016 By whom Appointed: Creditors (54734) Company Number: Name of Company: WATER HEAT EXCHANGER LIMITED Nature of Business: Plumbing, Heat and Air Conditioning Installation Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 16 Lane Gardens, Bushey, WD3 1PE Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: For further details contact: Stephen Penn, Tel: Alternative contact: Danielle Jones Date of Appointment: 4 May 016 By whom Appointed: Members and Creditors (547365) Company Number: Name of Company: XIANG TRADING LIMITED Previous Name of Company: H S (43) Limited Nature of Business: Granite importer Type of Liquidation: Creditors Registered office: C/O Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA Principal trading address: Unit 1, Chesterton Court, Eastwood Trading Estate, Rotherham S65 1SJ Andrew Davenport, of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA. Office Holder Number: Further details contact: Jonathan Cutts, j.cutts@maximrecovery.co.uk or by telephone on Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors (547371) FINAL MEETINGS LIMITED (Company Number ) Previous Name of Company: Baskerville Reactors & Autoclaves Limited Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 7 May 015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 8 July 016 at am and am respectively, for the purpose of 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. A member or creditor entitled to attend and vote is entitled to appoint 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 their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later than 1 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Nicola Hatton by at Sheffield.North@Begbies- Traynor.com or by telephone on Gareth David Rusling, Joint Liquidator Dated 7 May 016 (547766) 4SURE PAYROLL LTD (Company Number ) Registered office: 8 St John Street, London, EC1M 4JN Principal trading address: Unit 3, 47 Knightsdale Road, Ipswich IP1 4JJ Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at BM Advisory, 8 St John Street, London, EC1M 4JN on 6 July 016 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at BM Advisory, 8 St John Street, London, EC1M 4JN by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 8 May 014 Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 8 St John Street, London, EC1M 4JN. For further details contact: The Joint Liquidators, Tel: Alternative contact: Claire Gould. Michael Solomons and Andrew Pear, Joint Liquidators 5 May 016 (547349) AGFAPHOTO UK LIMITED (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: 7 Great West Road, Brentford, Middlesex, TW8 9AX 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

17 Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 July 016 at 1.00 pm (members) and 1.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 August 011 Office Holder details: Stephen Hunt,(IP No. 9183) and Timothy Bramston,(IP No. 878) both of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. For further details contact: The Joint Liquidators, Tel: Alternative contact: Mohammed Khan, mohammed.khan@griffins.net Stephen Hunt, Joint Liquidator 4 May 016 (547355) APEX CONSTRUCTION LIMITED (Company Number ) Registered office: Unit 30, The Derwent Business Centre, Derby, DE1 BU Principal trading address: 33 Main Street, Desford, Leicester LE9 9GR Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that a Final Meeting of the members of the above Company will be held at Unit 30, The Derwent Business Centre, Derby, DE1 BU on July 016 at am to be followed at am by a General Meeting of the creditors for the purpose of receiving an account of the Liquidator s acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Cirrus Professional Services, Unit 30, The Derwent Business Centre, Derby, DE1 BU, by no later than 1.00 noon on the business day preceding the date of the meetings. Date of Appointment: 3 November 01 Office Holder details: Simon Gwinnutt,(IP No. 8877) of Cirrus Professional Services, Unit 30, The Derwent Business Centre, Derby DE1 BU. For further details contact: Simon Gwinnutt, enquiry@cirrusproserv.co.uk, Tel: or Simon Gwinnutt, Liquidator 6 May 016 (547367) ARTISAN TALENT LIMITED (Company Number ) Registered office: Lynton House, 7-1 Tavistock Square, London, WC1H 9LT Principal trading address: Scout Lane, London, SW4 0LA 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 Lynton House, 7-1 Tavistock Square, London, WC1H 9LT on 14 July 016 at am and am respectively, for the purpose of: receiving an account of the conduct of the winding-up pursuant to Section 106 of the Insolvency Act 1986 and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the Insolvency Act Any person entitled to attend and vote may appoint a Proxy, who need not be shareholder or creditor. Proofs and proxies to be used at the meetings must be lodged no later than 1.00 noon on the business day prior to the meetings at the offices of Menzies LLP, Lynton House, 7-1 Tavistock Square, London, WC1H 9LT. Date of Appointment: 19 May 015 Office Holder details: Martin John Atkins,(IP No. 900) of Menzies LLP, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF and Jonathan David Bass,(IP No ) of Menzies LLP, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Further details contact: Christine Page, cpage@menzies.co.uk, Tel: Martin John Atkins, Joint Liquidator 4 May 016 (547368) ASC INTERNATIONAL LOGISTICS LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: Unit 11, Southwood Bus. Park, Armstrong Way, Farnborough, Hants, GU14 0NR Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N 8EY on 6 July 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N 8EY by no later than 1.00 noon on the business day before the meeting. Date of Appointment: 0 July 014 Office Holder details: Alan Simon,(IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alison Yarwood, Tel: Alan Simon, Liquidator 4 May 016 (547360) BATTERIES & BRAKES LIMITED (Company Number ) Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Principal trading address: Units The Roundhouse, Harbour Road, Par, Cornwall, PL4 BB NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of members and creditors of the above named company, will be held on 3 August 016 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, at am and am respectively, for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the company s property disposed of; and. Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings must be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL no later than 1noon on August 016. Queries may be sent to: lisa@purnells.co.uk or kerry@purnells.co.uk Appointed: 4 January 014 Lisa Alford - Joint Liquidator Chris Parkman - Joint Liquidator May 016 (547369) BRIAN HARDY LIMITED (Company Number ) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Principal trading address: 50 Hill Street, Wisbech, Cambridgeshire PE13 1BG Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Traynor.com were appointed as Joint Liquidators of the Company on 30 September 015. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

18 Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 4 August 016 at.30 pm and.45 pm respectively, for the purpose of 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. A member or creditor entitled to attend and vote is entitled to appoint 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 their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Beqbies-Traynor.com no later than 1 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Marie Harrison by at Sheffield.North@Beqbies- Traynor.com or by telephone on Dated 7 May 016 Gareth David Rusling, Joint Liquidator (547715) BUZZ'S DINERS LIMITED (Company Number ) Previous Name of Company: Soupaspud Limited Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 170 High Street, Southampton, Hants, SO14 BY Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N 8EY on 0 August 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N 8EY by no later than 1.00 noon on the business day before the meeting. Date of Appointment: 7 May 015 Office Holder details: Simon Renshaw,(IP No. 971) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Alison Yarwood on Tel: Simon Renshaw, Liquidator 3 May 016 (547384) C. O. JONES LIMITED (Company Number ) Trading Name: The Spotted Cow Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: The Spotted Cow at Lower Bourne, Bourne Grove, Lower Bourne, Farnham, Surrey GU10 3QT Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings are to be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 8 July 016 at am (members) and am (creditors) respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 1.00 noon on the business day preceding the meetings. Date of Appointment: 7 May 015 Office Holder details: Michael Robert Fortune,(IP No ) and Carl Derek Faulds,(IP No ) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. The Joint Liquidators can be contacted by post@portbfs.co.uk Alternative contact: stewart.goldsmith@portbfs.co.uk Carl Derek Faulds, Joint Liquidator 5 May 016 (547353) CLASSWATCH LIMITED (Company Number ) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 4 Felstead Crescent, Stansted, Essex CM4 8UX Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 6 July 016 at am followed by a meeting of creditors at am. The purpose of the meetings is twofold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Company s property disposed of, together with any further explanation that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 1 noon on 5 July 016. Date of Appointment: 04 June 015 Office Holder details: Sukhvinder Kaur Bains,(IP No. 9990) and Peter John Windatt,(IP No ) both of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Further details contact: Chris Murphy, Tel: Sukhvinder Kaur Bains and Peter John Windatt, Joint Liquidators 5 May 016 (547359) DON LEONE ITALIAN LIMITED (Company Number ) Trading Name: Don Leone Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Queens Road Leicester LE 1TU NOTICE IS HEREBY GIVEN that a final meeting of the members of Don Leone Italian Limited will be held at 11:00 am on 7/07/016, to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved.. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best, Richard Frank Simms Date of Appointment: 30/07/015 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9683, CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

19 Contact Name: Thomas Harris Address: Telephone Number: May 016 (547364) DOOR DOCTOR (UK) LIMITED (Company Number ) Trading Name: Door Doctor (UK) Limited Registered office: 3 Victoria Avenue, Mumbles, Swansea SA3 4NQ Principal trading address: 3 Victoria Avenue, Mumbles, Swansea SA3 4NQ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea, SA1 4AW on 31 August 016 at for Members and 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. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than 1 noon on the 30 August 016. Office Holder Details: Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 16 July 014. Further information about this case is available from Linda Tolley at the offices of McAlister & Co on or at simon@mcalisterco.co.uk. Sandra McAlister and Simon Barriball, Joint Liquidators (547690) EDT UTILITIES LIMITED (Company Number ) Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: 5 Granville Close, Shildon, Co Durham, DL4 1JW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 0 August 016 at am to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account 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 Liquidators and to decide whether the Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 1.00 noon on the preceding business day. Date of Appointment: Steven Philip Ross - 1 December 011. Allan David Kelly - 16 December 015. Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: The Joint Liquidators, Tel: Steven Philip Ross and Allan David Kelly, Joint Liquidators 4 May 016 (547350) EGNATIA FINANCE PLC (Company Number ) Registered office: City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA Principal trading address: 7th Floor, Beaufort House, 15 St Botolph Street, London EC3A 7NJ Notice is hereby given pursuant to Section 106 of the Insolvency Act, 1986, that General Meetings of Contributories and Creditors of the above named company will be held at the offices of BDO LLP, City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 0 July 016 at am and am respectively, for the purpose of 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 to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act Creditors who wish to vote at the meeting must ensure their proxies and any unlodged proofs are submitted to BDO LLP, City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA by no later than 1 noon on the business day prior to the meeting. William Matthew Humphries Tait (IP number 9564) of BDO LLP, City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Mark James Shaw (IP number 8893) of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the Company on 0 March 014. The Liquidators may be contacted care of jamie.pain@bdo.co.uk. William Matthew Humphries Tait, Joint Liquidator Dated 7 May 016 (54779) FLORITA LIMITED (Company Number ) Trading Name: No. 1 Wok Registered office: 10-1 New College Parade, Finchley Road, London NW3 5EP Principal trading address: 131 Parkstone Road, Dorset BH15 PB Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that the Final Meetings of the Members and of the Creditors of Florita Limited will be held at the offices of K S Tan & Co., 10-1 New College Parade, Finchley Road, London NW3 5EP on Friday July 016 at.00 pm and.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. Proxy forms must be returned to the offices of K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP no later than 1.00 noon on the business day before the meeting. Signatory: K S Tan, Liquidator IP No: 803 Address: K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP Tel: mail@kstan.co.uk Date of Appointment: 6 May May 016 (547361) FVGT LIMITED Company Number: SC Previous Name of Company: 47 Pizzas Limited GVGT LIMITED Company Number: SC Previous Name of Company: 48 Pizzas Limited DVGT LIMITED Company Number: SC Previous Name of Company: 49 Pizzas Limited TVGT LIMITED Company Number: SC Previous Name of Company: 50 Pizzas Limited Registered office: (All of) Finlay House, West Nile Street, Glasgow, G1 PP Principal trading address: (All of) 88 Brunswick Street, Edinburgh, EH7 5HU Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the abovenamed Companies will be held within the office of Begbies Traynor, Finlay House, West Nile Street, Glasgow, G1 PP on June 016 at am, am,.00 pm and 3.00 pm respectively, and a final meeting of the creditors of the above named Companies will be held within the office of Begbies Traynor, Finlay House, West ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

20 Nile Street, Glasgow, G1 PP on June 016 at am, am,.30 pm and 3.30 pm respectively, for the purposes of receiving the Joint Liquidators account of the winding up and determining whether the Joint Liquidators should be released in terms of Section 173 of the Insolvency Act Date of appointment: 1 May 015. Office Holder details: Kenneth R Pattullo (IP No. 8368) and Kenneth R Craig (IP No. 8584), both of Begbies Traynor, Finlay House, West Nile Street, Glasgow, G1 PP. For further details contact: Alana Lyttle, Tel: Kenneth W Pattullo, Joint Liquidator 06 May 016 (547134) FWA EDUCATION LIMITED (Company Number ) Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG Principal trading address: Chapel of St Luke, Chapel Drive, Dartford, Kent DA 6FF Lloyd Biscoe (IP Number: ) and Wayne Macpherson (IP Number: ), both of Begbies Traynor (Central) LLP of The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG were appointed as Joint Liquidators of the Company on 9 October 015. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex, SS1 EG on 3 August 016 at am and am respectively, for the purpose of 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. A member or creditor entitled to attend and vote is entitled to appoint 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 their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Robert Knight by at robert.knight@begbiestraynor.com or by telephone on Lloyd Biscoe, Joint Liquidator 4 May 016 (547357) GRADUATE FINANCIAL SERVICES LIMITED (Company Number ) Registered office: 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY Principal trading address: 5 Eagleton Rise, High Green, Sheffield, S35 4DR NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the INSOLVENCY ACT The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY on 7 July 016 at am and am respectively, for the purposes of having a final account laid before 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. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY by noon on 6 July 016. Neil Richard Gibson (IP Number 913) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY was appointed Liquidator of the above named Company on 16 September 015. Contact: Neil Gibson neil@gia-insolvency.co.uk Telephone: May 016 (547363) GROUP ACTIVE UK LTD (Company Number ) Trading Name: The Active Group Registered office: Gable House, 39 Regents Park Road, London N3 3LF Principal trading address: Hillside Mill, Quarry Lane, Swaffham Bulbeck, Cambridgeshire, CB5 0LU Notice is hereby given that the liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the liquidator s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at Gable House, 39 Regents Park Road, London N3 3LF on 5 July 016 at am (members) and am (creditors). Proxies to be used at the meetings must be lodged at Gable House, 39 Regents Park Road, London N3 3LF not later than 1 noon on the preceding business day. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 5 March 015 Office Holder details: Myles Jacobson,(IP No ) of Streets SPW, Gable House, 39 Regents Park Road, London N3 3LF. For further details contact: Myles Jacobson, businessrecovery@streetsspw.co.uk. Alternative contact: danielle@spwca.com Myles Jacobson, Liquidator 5 May 016 (547383) HALLCO CNC LIMITED (Company Number ) Registered office: 13 Wharfdale Road, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SG Principal trading address: 13 Wharfdale Road, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SG NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986 that the final meetings of the Members and Creditors of the above company will be held at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 9 July 016 at am and am respectively, for the purpose of laying the account before them showing the manner in which the winding up has been conducted and the company s property has been disposed of, and hearing any explanation that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or a creditor. J H C Lee Liquidator IP No 61 Appointed 7 March 013 Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Tel: E: info@horsfields.com 6 May 016 (547533) I SIGNS LIMITED (Company Number ) Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: (Formerly) 4 Challenger Way, Edgerley Business Park, Peterborough, Cambs, PE1 5EX Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above-named Company, have been convened by Ian Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

21 Business Village, Henwood, Ashford, Kent, TN4 8DH on 30 June 016 at am and am for the purposes of receiving the Liquidator s final account of the Winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 9 June 016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 0 May 014 Office Holder details: Ian Douglas Yerrill,(IP No. 894) of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH. I D Yerrill, Liquidator 7 April 016 (547457) IMAGE & PRINT GROUP LIMITED Company Number: SC In Liquidation Registered Office: Abercorn House, 79 Renfrew Road, Paisley PA3 4DA formerly c/o Unit 9, Oakbank Industrial Estate, Garscube Road, Glasgow G0 7LU Notice is hereby given that in terms of Section 106 of the Insolvency Act 1986, that a Final Meeting of the creditors of the above company will be held within the offices of Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA on 9 June 016 at am for the purpose of receiving the Liquidators report on the winding up and to determine whether the liquidator should be released in terms of Section 173 of the Insolvency Act All creditors are entitled to attend in person or by proxy and a resolution will be passed when a majority in value of those voting have voted in favour. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above offices. For further details contact: Gillian Campbell, Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA gillian.campbell@milnecraig.co.uk Telephone: Henry R Paton (Office Holder s Number 6443) Liquidator 3 May 016 (54711) JACK CRAIG PROPERTIES LTD (Company Number ) Registered office: 1 Bentinck Street, London W1U ED Principal trading address: 3 Lawn Road, London NW3 XU Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U ED on 5 August 015 at am and am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the Meetings: That the Liquidator s Final Report be approved. That the Liquidator should be granted his release. A Member or Creditor entitled to attend and vote at the Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Proxy forms for use at the Meetings must be returned to the offices of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U ED by no later than 1.00 noon on 4 August 015. Robert Melvyn Woolfson FCA FCCA FABRP (Office Holder No 5940) of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U ED was appointed Liquidator of the above-named company on 0 November 015. Alternative contact: Further information is available from Des Quelch, or by lwp@easynet.co.uk. Robert Melvyn Woolfson, FCA FCCA FABRP, Liquidator 5 May 016 (54737) JOHN LOWE LIMITED (Company Number ) Trading Name: Trust Securities Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE Principal trading address: Rear of 415 Bentley Road, Doncaster, South Yorkshire DN5 9TJ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE on July 016 at am and am respectively, for the purpose of having an account 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 Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharas.co, C Brooksbank, Liquidator 1 May 016 (547366) JPL ENTERPRISES LIMITED (Company Number ) Registered office: 3 Beasley s Yard, 16a High Street, Uxbridge, Middlesex UB8 1JT Principal trading address: Victory House, 8-1 Lees Parade, Uxbridge Road, Uxbridge, Middlesex UB10 0PQ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above Company will be held at the above registered offices on 6 July 016 at am (members) and am (creditors) for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine the release of the Liquidator from office. Proxies to be used at the meetings must be lodged with the Liquidator at the above registered offices not later than 1 noon on 5 July 016. Alternative contact for enquiries on proceedings: Mr David Hughes. Tel: , info@labusinessrecovery.com Peter M Levy, (IP No. 473), Liquidator of 3 Beasley s Yard, 16a High Street, Uxbridge, Middlesex UB8 1JT. Appointment date: 14 March 01 4 May 016 (54735) MARLIN BATHROOM & TILE STUDIO LIMITED In Liquidation (Company Number ) Registered office: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE Principal trading address: Rayleigh Road, Hutton, Essex CM131PN Date of Appointment: 1 August 014 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 the offices of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE on 18 August 016 at am and am respectively, for the purpose of receiving an account of the Liquidator s acts and dealings and of the conduct of the winding up and how the Company s property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 1

22 Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE, no later than 1 noon on the business day before the meeting. Liquidator: Stephen John Evans Insolvency Practitioner Number): 8759 Antony Batty & Company LLP: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE Telephone: Fax: bill@antonybatty.com Office contact: Bill Bufton 4 May 016 (547370) MINORITY ETHNIC WOMENS NETWORK SWANSEA (Company Number ) Registered office: 63 Walter Road, Swansea, SA1 4PT Principal trading address: 4 Mansel Street, Swansea SA1 5SQ NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that a General Meeting of the above company will be held at 63 Walter Road, Swansea SA1 4PT, on Friday 9th July 016 at am precisely, to be followed at am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidator s summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 1.00 noon on 8th July 016. Liquidator s Name and Address: Gary Stones, Stones & Co, 63 Walter Road, Swansea, SA1 4PT Liquidator s Date of Appointment: 30 June 014 Alternative contact: Sharon Day, Stones & Co., 63 Walter Road, Swansea SA1 4PT (Tel , Fax No: , e- mail: stones.co@btconnect.com) Gary Stones, FCCA, Liquidator (I.P. No 6609) 5 May 016 (54738) MODARAMA (LONDON) LIMITED (Company Number ) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: 48 Frinton Road, Holland-on-Sea, Essex, CO15 5UL Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 and Rule 4.16 of the Insolvency Rules 1986, that a final meeting of the Members of the above named company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 19 July 016 at 3.00 pm to be followed at 3.30 pm on the same day by a meeting of the Creditors of the Company. The meetings are called for the purposes of receiving an account of the Liquidator s acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be considered at the Creditors meeting: That the Liquidator has his release. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1 noon on the business day before the meetings. Date of Appointment: 5 September 015 Office Holder details: Stephen Franklin,(IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Further details contact: Paul Tomasino, Tel: Stephen Franklin, Liquidator 4 May 016 (547380) NEXT DAY BOUQUET LIMITED (Company Number ) Registered office: 6-8 Bedford Row, London, WC1R 4HE Principal trading address: Unit 6, Sydenham Industrial Estate, Kangley Bridge Road, London, SE6 5BA 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 the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 10 August 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at either Meeting must be lodged with the Joint Liquidators at Pearl Assurance House, 319 Ballards Lane, London N1 8LY, not later than 4.00 pm of the business day before the Meetings. Date of Appointment: 30 June 014 Office Holder details: Paul Appleton,(IP No. 8883) and Paul Cooper,(IP No. 1545) both of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE. For further details contact: The Joint Liquidators, Tel: Alternative contact: Philip Kyprianou, Tel: Paul Appleton, Joint Liquidator 4 May 016 (547413) NSA ELECTRICAL LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Unit 8 Coal Cart Road BIRSTALL Leicestershire LE4 3BY NOTICE IS HEREBY GIVEN that a final meeting of the members of NSA Electrical Limited will be held at 11:00 am on 8 July 016, to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved.. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best, Richard Simms Date of Appointment: 01/08/011 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9683, 95 Contact Name: Thomas Harris Address: tharris@fasimms.com Telephone Number: May 016 (547411) P.I.M. CLADDAGH LTD. (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: Globe House, Malting Lane, Ellington, Huntingdon, Cambridgeshire, PE8 0AA CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

23 Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting the release of the Liquidators. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 08 July 016 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 August 011 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG and Timothy Bramston,(IP No. 878) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: The Joint Liquidators, Tel: Alternative contact: david.parker@griffins.net Stephen Hunt, Joint Liquidator 5 May 016 (547407) PARKSTAR FOOD ENTERPRISES LTD (Company Number ) Trading Name: O Briens Irish Sandwich Bar Registered office: Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Principal trading address: Unit 40 Gretna Gateway Outlet Village, Glasgow Road, Gretna Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Fairview House, Victoria Place, Carlisle, CA1 1HP, on July 016 at am and am respectively, for the purpose of having an account 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 Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms and proofs must be returned to the offices of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP no later than 1.00 noon on the business day before the meetings. Alternative Contact: Donna McLeod, donna.mcleod@armstrongwatson.co.uk Daryl Warwick, IP no 9500, Liquidator of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Appointed on September May 016 (547404) PDQ COLOUR GRAPHICS LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Unit S Penfold Trading Estate Imperial Way Watford Hertfordshire WD4 4YY NOTICE IS HEREBY GIVEN that a final meeting of the members of PDQ Colour Graphics Limited will be held at 10:00 am on 01/08/016, to be followed at am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved.. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best, Richard Frank Simms Date of Appointment: 19/08/015 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9683, 95 Contact Name: Adrienne Savidge Address: asavidge@fasimms.com Telephone Number: May 016 (547414) RAVENSMILL INTERNATIONAL LTD (Company Number ) Registered office: 4th Floor, Toronto Square, Toronto Street, Leeds LS1 HJ Principal trading address: Contemporary House, Tandem Industrial Estate, Huddersfield, HD5 0AL Nicholas E Reed and Julian N R Pitts both of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 HJ were appointed as Joint Liquidators of the Company on 1 June 01. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 HJ on 19 July 016 at am and am respectively, for the purpose of 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. A member or creditor entitled to attend and vote is entitled to appoint 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 their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds, LS1 HJ no later than 1.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Office Holder details: Nicholas Edward Reed,(IP No ) and Julian N R Pitts,(IP No ) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 HJ. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Ben Fallon by at Ben.Fallon@begbies-traynor.com or by telephone on N E Reed, Joint Liquidator 17 May 016 (54741) ROMANY GRANITE LIMITED (Company Number ) Registered office: c/o MPH Recovery, City Mills, Peel Street, Morley, Leeds LS7 8QL Principal trading address: Romany House, Grangefield Industrial Estate, Richardshaw Lane, Pudsey, Leeds LS8 6JT Rule 4.16(1), Insolvency Rules 1986 and Section 106(), Insolvency Act 1986 (as amended) Date of appointment: 5 May 011 Place of Meeting: c/o MPH Recovery, City Mills, Peel Street, Morley, Leeds LS7 8QL Date of Meeting: 1 July 016 Time of Members Meeting: am Time of Creditors Meeting: am Place at which proxies and proofs must be lodged: c/o MPH Recovery, City Mills, Peel Street, Morley, Leeds LS7 8QL ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 3

24 Date to lodge proxies and proofs: the business day prior to the Meeting Time to lodge proxies and proofs: 1 noon Martin P Halligan, (IP No. 911), MPH Recovery, City Mills, Peel Street, Morley, Leeds LS7 8QL. address: mail@liverecoveries.com or telephone number: Alternative person to contact with enquiries about the case: Jonny Jowett (54740) ROO LTD (Company Number ) Trading Name: YoYo Noodles Registered office: 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: 61 High Street, Solihull, B91 QX 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 the offices of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL on July 016 at am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under section 173 of the Insolvency Act Any member or creditor is entitled to attend and vote at the meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 1.00 noon on the business day prior to the day of the meetings. Where a proof of debt has not been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 1 June 015 Office Holder details: Timothy Frank Corfield,(IP No. 80) of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL. Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk Tel: 44 (0) Timothy Frank Corfield, Liquidator 5 May 016 (547385) SUPPORTINGU LIMITED (Company Number ) Registered office: Unit 5 Park Industrial Estate, Frogmore, St Albans AL DR Principal trading address: Unit 5 Park Industrial Estate, Frogmore, St Albans AL DR NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of Supportingu Limited In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 7 July 016 at am, to be followed at 10.15am by a final meeting of creditors for the purpose of showing how 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 Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, no later than 1 noon on 7 July 016. Robert Day (IP No. 914), Liquidator, Appointed 6 November May 016 (547410) TELEVISION SPORTS NEWS LIMITED (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: 16 Dufours Place, London, W1F 7SP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 01 August 016 at am and am respectively, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: to accept the Liquidator s final report and account and to approve the Liquidator s release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 1.00 noon on 9 July 016. Date of Appointment: 3 May 014 Office Holder details: Mark Reynolds,(IP No ) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. For further details contact: Mark Reynolds, tel; Alternative contact: Elia Evagora. Mark Reynolds, Liquidator 4 May 016 (547415) VIP TAXI SERVICES LIMITED (Company Number ) Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Unit 4, Front Street, Wheatley Hill, County Durham DH6 3QZ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 03 August 016 at am, to be followed at am by a final meeting of creditors for the purpose of receiving an account 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 Liquidators and to decide whether the Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 1.00 noon on the preceding business day. Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Contact details for Joint Liquidators, Tel: Steven Philip Ross and Allan David Kelly, Joint Liquidators 18 May 016 (547571) WWH CHINESE LIMITED (Company Number ) Trading Name: Weng Wah House Registered office: 10-1 New College Parade, Finchley Road, London NW3 5EP Principal trading address: 40 Haverstock Hill, London NW3 AE Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that the Final Meetings of the Members and of the Creditors of WWH Chinese Limited will be held at the offices of K S Tan & Co., 10-1 New College Parade, Finchley Road, London NW3 5EP on Friday July 016 at 3.00 pm and 3.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. Proxy forms must be returned to the offices of K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP no later than 1.00 noon on the business day before the meeting. Signatory: K S Tan, Liquidator IP No: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

25 Address: K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP Tel: mail@kstan.co.uk Date of Appointment: 8 May May 016 (54757) MEETINGS OF CREDITORS ABBEY COLLEGE IN LONDON LIMITED (Company Number ) Registered office: New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG Principal trading address: Grosvenor Gardens, London, SW1W 0DH Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 57B Croydon Road, Beckenham, Kent BR3 3PS on 13 June 016, at 3.15pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 57B Croydon Road, Beckenham, Kent BR3 3PS by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 57B Croydon Road, Beckenham, Kent BR3 3PS during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on Robert Darell, Director (547738) ALPHA 1 (MARKETING) LIMITED (Company Number ) Registered office: Silver End, Tilbury Road, Ovington, Suffolk CO10 8JZ Principal trading address: Unit 9 Raynham Road Industrial Estate, Bishops Stortford CM3 5NZ NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Regus, Fountain Court, Victoria Square, St Albans AL1 3TF on 8 June 016 at 1.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ not later than 1.00 Noon on 7 June 016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening the meeting. Robert Day (IP No. 914) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: , mail@robertday.biz, is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the company s affairs as is reasonably required. For the purpose of Section 183()(a) of the INSOLVENCY ACT 1986 I would confirm that a general meeting of the members of the company has been called at which a resolution for voluntary winding up is to be proposed. By Order of the Board L E Brook, Director 4 May 016 (547307) ANDREW SYMMS CAR BODY REPAIRS LIMITED (Company Number ) Registered office: Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA 8RT Principal trading address: Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA 8RT Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Dillington House, Ilminster, Somerset, TA19 9DT on 06 June 016 at 1.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Amie Johnson of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the company s creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no later than 1.00 noon on the business day before the meeting, this being 1.00 noon on 3 June 016. Name and address of Insolvency Practitioner calling the meeting: Amie Johnson (IP No ) of Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD. Further details contact: Laura South, ls@greenfieldrecovery.co.uk, Tel: Andrew Symms, Director 6 May 016 (54777) AXIS ACQUISITIONS LIMITED (Company Number ) Registered office: Ground Floor Suite, River House, 1 Maidstone Road, Sidcup, Kent DA14 5RH Principal trading address: City Road,London,EC1V 1LR NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the Company will be held at Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS on 6 June 016 at 3.15 pm for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 1 noon on 3 June 016. The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Carl Jackson (IP No. 8860) and Simon Campbell (IP No ) of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the Company s affairs as is reasonably required. Simon Giles, Chairman 4 May 016 (54783) BEKI CONSTRUCTION & ENGINEERS LIMITED (Company Number ) Registered office: 57 Standfield Road, Dagenham, Essex, RM10 8JP Principal trading address: 57 Standfield Road, Dagenham, Essex, RM10 8JP ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 5

26 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named company will be held at 601 High Road Leytonstone, London, E11 4PA, on 16 June 016, at 1.00 noon, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. 930), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, are both qualified to act as an Insolvency Practitioners in relation to the company who will, during the period before the date of the meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. Alternative contact: Amrit Johal, info@ashcrofts.co.uk, Gezim Iliazi, Director 5 May 016 (54788) CAPELLA MANUFACTURING LIMITED (Company Number ) Registered office: Auro House, Staden Lane, Buxton, Derbyshire, SK17 9RZ Principal trading address: Auro House, Staden Lane, Buxton, Derbyshire, SK17 9RZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at 79 Caroline Street, Birmingham B3 1UP on 13 June 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, 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 company s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details please contact: Ashley Millensted, ashley.millensted@butcher-woods.co.uk Tel: Graham Neil Phipp, Director 4 May 016 (54774) CONTACTPOINT LIMITED (Company Number 0467) Registered office: Suite F47, Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 DX Principal trading address: 41 Church Way, Whetstone, London, N0 0JZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN on 9 June 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN, not later than 1.00 noon on the business day before that of the Meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) prior to the meeting to lodge at 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, without charge at 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN, between am and 4.00 pm on the two business days preceding the date of the meeting. Name and address of insolvency practitioner calling the meeting: Ben Robson (IP No 1103) of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN For further information please contact Ben Robson on Alternative contact: Becky Reeves, becky@bridgenewland.co.uk, Tel: Andreas Triteos, Director 19 May 016 (54785) CPM INTERIORS (UK) LTD Trading Name: CPM Interiors (Company Number ) Registered office: Brookscity 6th Floor, New Baltic House, 65 Fenchurch Street, London EC3M 4BE Principal trading address: St John Street, London EC1M 4EG Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 8 St John Street, London, EC1M 4JN on 07 June 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 8 St John Street, London, EC1M 4JN, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of 8 St John Street, London EC1M 4JN between am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Adam Mitchell, adam.mitchell@bmadvisory.com, Tel: Alan Sanderson, Director 6 May 016 (54781) CSL WEB LIMITED (Company Number ) Registered office: The Apex, Sheriffs Orchard, Coventry CV1 3PP Principal trading address: The Apex, Sheriffs Orchard, Coventry CV1 3PP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at Acre House, William Road, London NW1 3ER on 07 June 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre House, William Road, London NW1 3ER, (IP Nos 685 and 1090) are qualified to act as Insolvency Practitioners in relation to the above and will furnish Creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. For further details contact: The Joint Liquidators, fisherp@hwfisher.co.uk, Tel: Alternative contact: Kerry Whalley, Tel: Aaron Mark Brockhurst, Director 5 May 016 (54787) DNJ WINDOWS DOORS & CONSERVATORIES LIMITED (Company Number ) Registered office: 136a Lowson Street, Darlington, DL3 0HN NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the Creditors of the above named Company will be held remotely on 8 June 016 at 10.15am for the purposes of having a full statement of the position of the Company s affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 46A of the INSOLVENCY ACT 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates, telephone number for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve o clock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

27 A list of names and addresses of the Company s creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on or enquiries@robsonscott.co.uk. Alan Scotter 5 May 016 (547306) EUROPA WASTE MANAGEMENT LTD (Company Number ) Registered office: A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ Principal trading address: A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 08 June 016 at am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 8 June 016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 1.00 noon on 7 June 016. A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, between am and 4.00 pm on the two business days prior to the day of the meeting. A Creditors Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, , or in writing. Alternatively, a copy will be provided on written request by Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details contact: Steven Brown, Tel: Alexander Williams, Director 16 May 016 (547378) FINANCIAL LIMITED (Company Number ) Registered office: Andoversford Business Park, Andoversford, Cheltenham, Glos GL54 4LB Principal trading address: Andoversford Business Park, Andoversford, Cheltenham, Glos GL54 4LB Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Company will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 07 June 016 at 3.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act as follows: The nomination of the Joint Liquidators and the appointment of a liquidation committee. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, not later than 1.00 noon on the business day preceding the Meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s Creditors may be inspected, free of charge, at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB between am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Date of Appointment: 1 October 015. Office Holder details: Jeremy Willmont and Duncan Swift (IP Nos 9044 and 8093) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Jeremy Fricker, jeremy.fricker@moorestephens.com, Tel: , Reference: L Jeremy Willmont and Duncan Swift, Joint Liquidators 6 May 016 (547379) GOLDBUYING CENTRES LIMITED (Company Number ) Registered office: Victoria Court, Huddersfield Road, Holmfirth, HD9 3JA Principal trading address: 34 All Saints Walk, Ridings Centre, Wakefield, WF1 1DS NOTICE IS HEREBY GIVEN that pursuant to Section 98 of the INSOLVENCY ACT 1986, a Meeting of the Creditors of the above named Company will be held on Thursday 9th June 016 at 1.00 noon at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Company s Creditors will be available for inspection at the offices of Mr W C Swindell, (IP No: 8100), Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W.Yorkshire HD9 1HN (Tel , Fax , clive@swindell.tv) on 7th and 8th June 016. BY ORDER OF THE BOARD J G E Noad, Director 3rd May 016 (54796) GRIFFIN-INN (LLYSWEN) LIMITED (Company Number ) Registered office: The Griffin Inn, Llyswen, Brecon, LD3 0UR Principal trading address: The Griffin Inn, Llyswen, Brecon, LD3 0UR Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 09 June 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN, by no later than 1 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN between am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: The Liquidator, anna.wilding@bailams.co.uk or telephone Alternative contact: michelle@bailams.co.uk or telephone Martin Allwork, Director 4 May 016 (54790) JADE OF WOLLASTON LIMITED (Company Number ) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: High Street, Wollaston, Northamptonshire, NN9 7QQ ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 7

28 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") that a meeting of creditors of the above named Company will be held at 100 St James Road, Northampton NN5 5LF on 14 June 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF, on 10 and 13 of June 016. Further details contact: Adam King, Tel: Kevin Swinden, Director 5 May 016 (54776) LICENSED TRADE ASSOCIATES LTD (Company Number ) Trading Name: The Red Lion Registered office: 95 Penistone Road, Grenoside, Sheffield S35 8QH Principal trading address: 95 Penistone Road, Grenoside, Sheffield S35 8QH Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 JA, on 9 June 016 at :15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A proxy form, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA, not later than 1.00 noon on 8 June 016. Any person who requires further information may contact Stephen Beverley of Graywoods by at Stephen.beverley@graywoods.co.uk or by telephone on Dated 6 May 016 By Order of the Board Claire Griffiths, Director (547734) LIMEGRANGE LIMITED (Company Number ) Other name or style: Maya Registered office: City Road, Chester CH1 3AE Principal trading address: 18 Bridge Street, Chester CH1 1NQ Nature of Business: Jewellery Retailer Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT, 1986, that a Meeting of Creditors of the above-named Company will be held at Parkin S. Booth & Co., City Road, Chester CH1 3AE on 9 June 016 at am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., City Road, Chester CH1 3AE, not later than 1 noon on 8 June 016. Ian C Brown (IP Number 861) of Parkin S. Booth & Co., City Road, Chester CH1 3AE, is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Company s affairs as they may reasonably require. address ch@parkinsbooth.co.uk; Telephone Number Lester Kendler, Director 18 May 016 (54794) M B BUILDING SERVICES LIMITED (Company Number ) Registered office: 0- Wenlock Road, London, N1 7GU Principal trading address: Unit C5, Endeavour Business Park, Penner Road, Havant, P09 1QN NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above named company will be held at Kallis & Company,1148 High Road, Whetstone, London N0 0RA on the 10 June 016 at 11:30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 () (a) of the INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above company s affairs as they may reasonably require. Please contact Kallis & Mountview Court, 1148 High Road, Whetstone, London N0 0RA. Tel. No Orkida@kallis.co.uk The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the company s trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 1.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is 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. M. Browne, Director 7 April 016 (547305) MINERVA ASSOCIATES (UK) LIMITED (Company Number ) Registered office: 3 Staplow Road, Worcester WR5 LZ Principal trading address: 6 Middle Street, Worcester WR1 1NQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a Meeting of the Creditors of the above named Company will be held at Wild Wood Meeting Rooms, The Triangle, Wild Wood Drive, Worcester WR5 QX on 07 June 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 3 Staplow Road, Worcester WR5 LZ, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Carrie James and Andrew Stevens (IP Nos and 9646) of SA Insolvency, 3 Staplow Road, Worcester WR5 LZ give notice that they are qualified to act as insolvency practitioners in relation to this Company, who, during the period before the day on which the creditors meeting is to be held, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For further details contact: Carrie James, cjames@sainsolvency.com, Tel: Alternative contact: Andrew Stevens. Micheal Newnham, Director 6 May 016 (547304) NAVITAS SEARCH LTD (Company Number ) Registered office: Matham Road, East Molesey, Surrey KT8 0SU Principal trading address: Matham Road, East Molesey, Surrey KT8 0SU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above Company will be held at The Holiday Inn Sevenoaks, London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS on 07 June 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

29 later than 1.00 noon on 6 June 016. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Silke & Co Ltd, Tel: Michael John Deane, Director 18 May 016 (547336) NLINI INTERIORS LIMITED (Company Number ) Registered office: MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: 3 Keel Close, Interchange Park, Portsmouth, Hampshire, PO3 5QD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named company wil be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 0 June 016 at am for the purposes mentioned in sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, between am and 4.00 pm 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. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT no later than 1.00 noon on 17 June 016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. 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 meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Office Holder details: Mike Grieshaber (IP No. 9539) of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT For further details contact: Mike Grieshaber, mike@mlgassociates.com, Tel: Keith Robinson, Director 4 May 016 (547334) ORMOND MANAGEMENT LIMITED (Company Number ) Registered office: Plymouth Dome, Hoe Road, Plymouth, Devon, PL1 NZ Principal trading address: The Dome, Hoe Road, Plymouth, PL1 NZ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above-named Company will be held at Regus - Plymouth Sutton Harbour, 4th Floor, Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth, PL4 0HP on 10 June 016 at am For the purpose of having a full statement of the position of the Company s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. Forms of Proxy and proof of debt are available. Proxies and proofs to be used at the meeting must be lodged with the Company Care Of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL by 1.00 noon on the business day before the meeting. A list of the names and addresses of the Company s Creditors will be available for inspection, free of charge at, Regus Plymouth, 4th Floor, Salt Quay House, Sutton Harbour, Plymouth, PL4 0HP, being a place in the relevant locality, on the two business days prior to the date of the meeting. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Queries may be sent to: chris@purnells.co.uk or elizabeth@purnells.co.uk By Order of the Board of Directors John Steven, Director 3 May 016 (547330) OUTDOOR REVOLUTION LIMITED (Company Number ) Registered office: 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 BT Principal trading address: 64A Belsize Road, London NW6 4BT Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 BT, on 9 June 016 at.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 BT on 7 June 016 and 8 June 016 between the hours of am and 4.00 pm. Further Details: John Kelmanson of KCBS LLP, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 BT, KIS@Kelmanson.com, (0) Angelos Angeli, Director (54737) PALMER WINDOWS AND CONSERVATORIES LIMITED (Company Number ) Registered office: 8 Saddler Avenue, Stone, Staffordshire, ST15 8YH Principal trading address: 8 Saddler Avenue, Stone, Staffordshire, ST15 8YH NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY on 15 June 016 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY not later than 1.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98() of the Act, lists of the names and addresses of the Company s Creditors will be available for inspection, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY on the two business days prior to the day of the Meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 9

30 Neil Richard Gibson (IP Number 913) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on or by to neil@giainsolvency.co.uk BY ORDER OF THE BOARD Mr N J Palmer 5 May 016 (547335) PROCESSHEAT UK LIMITED (Company Number ) Registered office: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP Principal trading address: Unit Bridge Court, Liverpool New Road, Little Hoole, Preston, PR4 5BF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 07 June 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. Further details contact: Peter John Harold, pjh@refreshrecovery.co.uk Tel: Case Administrator: Michael Bimpson. S J Sollitt, Director 04 May 016 (54735) QATF LIMITED Trading Name: Queens Arms (Company Number ) Registered office: Plymouth Dome, Hoe Road, Plymouth, PL1 NZ Principal trading address: Seven Stars Lane, Plymouth, Devon, PL5 4NN Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above-named Company will be held at Regus - Plymouth Sutton Harbour, 4th Floor, Salt Quay House, 6 North East Quay, Sutton Harbour, Plymouth, PL4 0HP on 10 June 016 at am For the purpose of having a full statement of the position of the Company s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. Forms of Proxy and proof of debt are available. Proxies and proofs to be used at the meeting must be lodged with the Company Care Of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL by 1.00 noon on the business day before the meeting. A list of the names and addresses of the Company s Creditors will be available for inspection, free of charge at, Regus Plymouth, 4th Floor, Salt Quay House, Sutton Harbour, Plymouth, PL4 0HP, being a place in the relevant locality, on the two business days prior to the date of the meeting. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Queries may be sent to: chris@purnells.co.uk or elizabeth@purnells.co.uk By Order of the Board of Directors John Steven Director 3 May 016 (547308) S R FOODS LIMITED (Company Number ) Registered office: 97 Edgware Road, London, W HX Principal trading address: 97 Edgware Road, London, W HX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at Regus, 5 North Row, London, W1K 6DJ on 15 June 016 at 1.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Gaines Robson Insolvency Ltd, 100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available, and proxies must be duly completed and lodged with the Company at Gaines Robson Insolvency Ltd, 100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA not later than 1.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98()(b) of the Act a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at Gaines Robson Insolvency Ltd, 100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. For further details contact: Tel: Dr Saeeda Rehman Malik, Director 0 May 016 (547333) SAFA GARMENTS LIMITED (Company Number ) Registered office: Unit D, 1st Floor, 45 London Street, Leicester, LE5 3RU Principal trading address: Unit D, 1st Floor, 45 London Street, Leicester, LE5 3RU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 16 June 016 at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. The Meeting will receive information about or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, not later than 1.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: James Smith, james.smith@moorestephens.com, Tel: Ref: SAF1938 Lukmaan Ghaswala, Director 5 May 016 (547338) 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

31 SAPCOTE SITE SUPPLIES LIMITED (Company Number ) Registered office: Unit 1 Tollgate Works, Sapcote Road Industrial Estate, Burbage, Leicestershire, LE10 AZ Principal trading address: Unit 1 Tollgate Works, Sapcote Road Industrial Estate, Burbage, Leicestershire, LE10 AZ NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the abovenamed company will be held at FA Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth,, Leicestershire LE17 5FB on 7 June 016 at am for the purposes mentioned in sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A form of proxy is enclosed, which if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB not later than 1.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the company s creditors will be available for inspection free of charge at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom on the two business days immediately preceding the meeting between the hours of am and 4.00 pm. The meeting will be called to approve the pre appointment fees of the Joint Liquidators, details of which are in the enclosed letter. Creditors will then be contacted following the meeting of creditors with details of how the Liquidators intend to be remunerated. Creditors will not be entitled to vote unless their proofs and proxy forms have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best, Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9683, 95 Contact Name: Adrienne Savidge Address: asavidge@fasimms.com Telephone Number: Shaun Jones, Chairman 4 May 016 (547417) SARAH THOMPSON LIMITED Trading Name: Charm Factory (Company Number ) Registered office: Ground Floor, 31 Kentish Town Road, London NW1 8NL Principal trading address: Unit 1, Tileyard Studios, Tileyard Road, London N7 9AH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Company will be held at 37 Sun Street, London, ECM PL on 08 June 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL, on 6 June 016 and 7 June 016 between the hours of am and 4.00 pm. For further details contact: Lisa Pollack. Tel: Sarah Thompson, Director 3 May 016 (547418) SERLECT SERVICES LIMITED (Company Number ) Registered office: Market Street, Bolton, Lancashire BL1 1BQ Principal trading address: Unit 1-1a, Hoo Hill Industrial Estate, Hoo Hill Lane, Blackpool FY3 7HJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a Meeting of the Creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 14 June 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Peter John Harold (IP No 10810). Case Administrator - Michael Bimpson, pjh@refreshrecovery.co.uk, Tel: S Hartley, Director 4 May 016 (54733) SPICE BROUGH LIMITED (Company Number ) Trading Name: Voujon Indian Restaurant & Takeaway Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ Principal trading address: Skillings Lane, Brough HU15 1BA Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ, on 6 June 016 at 3.15 pm for the purpose of dealing with Sections 99 to 101 of the Insolvency Act One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Company s Creditors may be examined free of charge at the offices of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, between am and 5.00 pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter O Hara (office holder no. 6371) or Simon Weir (office holder no. 9099) by at simon.weir@ohara.co.uk or telephone Mohammed Abu Khaled, Director 19 May 016 (547339) STUDIOKING LIMITED (Company Number ) Registered office: 1 New Street, Luton LU1 5DX Principal trading address: 1 New Street, Luton LU1 5DX Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 1.15 pm on Monday the 13th June 016 at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, to have laid before it a Statement of Affairs of the Company; to nominate and appoint an Insolvency Practitioner as Liquidator; and if thought fit, to establish a Liquidation Committee; and to fix the basis of the Liquidator's remuneration and pass any other resolution necessary. The Meeting may receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. A list of names and addresses of the Company's Creditors may be inspected, free of charge, at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN from am on Thursday the 9th June 016. In order to be entitled to vote at the Meeting, creditors must lodge their proxies together with a full statement of account at the offices of Sterling Ford situated at the above address not later than 1 noon on Friday the 10th June 016. Any person who requires further information may contact Sterling Ford by telephone on or by at office@sterlingford.co.uk. By Order of the Board Dated this 18th May 016 Mrs Selina Wang, Director (547177) TAHEX LIMITED (Company Number ) Registered office: Old Steine, Brighton BN1 1NH Principal trading address: Old Steine, Brighton BN1 1NH ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

32 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Old Steine, Brighton, East Sussex, BN1 1NH, on 16 June 016 at 10.45am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of White Maund, Old Steine, Brighton, BN1 1NH on 14 June 016 and 15 June 016 between the hours of am and 4.00 pm. Further information about this case is available from Jamie Balding at the offices of White Maund on Dated 7 May 016 By Order of the Board Steve Sexton, Director (547767) TEMPLE SECURITY CONTRACTORS LIMITED (Company Number ) Registered office: River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH Principal trading address: City Road,London,EC1V 1LR NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the Company will be held at Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS on 6 June 016 at.15 pm for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 1 noon on 3 June 016. The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Carl Jackson (IP No. 8860) and Simon Campbell (IP No ) of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the Company s affairs as is reasonably required. Alternative contact: Alison Hughes, alison.hughes@quantuma.com, By Order of the Board Simon Giles, Chairman 4 May 016 (547316) TEMPLE SECURITY LIMITED (Company Number ) Registered office: Ground Floor Suite, River House, Maidstone Road, Sidcup, DA14 5RH Principal trading address: City Road,London,EC1V 1LR NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the Company will be held at Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS on 6 June 016 at.45 pm for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 1 noon on 3 June 016. The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Carl Jackson (IP No. 8860) and Simon Campbell (IP No ) of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the Company s affairs as is reasonably required. Alternative contact: Alison Hughes, alison.hughes@quantuma.com, By Order of the Board Simon Giles, Chairman 4 May 016 (547310) THE OXFORD KNOWLEDGE COMPANY LIMITED (Company Number ) Registered office: Sandford Gate, East Point Business Park, Oxford, Oxfordshire, OX4 6LB Principal trading address: Sandford Gate, East Point Business Park, Oxford, Oxfordshire, OX4 6LB Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Company will be held at Begbies Traynor, Regus, 700 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 JZ on 08 June 016 at am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Cenbral) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not later than 1.00 noon on 7 June 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Carolyn Meister of Begbies Traynor (Central) LLP by at Joshua.Cook@begbies-traynor.com or by telephone on Mark Salisbury, Director 5 May 016 (547337) TIM MOXON AGRICULTURAL CONTRACTORS LIMITED (Company Number ) Registered office: Icknield Street, Beoley, Redditch, Worcestershire, B98 9AL Principal trading address: Icknield Street, Beoley, Redditch, Worcestershire, B98 9AL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the creditors of the Company will be held at 4 Clews Road, Redditch, Worcestershire, B98 7ST on 06 June 016 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP, Three Brindleyplace, nd Floor, Birmingham B1 JB, not later than 1 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, Three Brindleyplace, nd Floor, Birmingham B1 JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Company s creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, nd Floor, Birmingham B1 JB between am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Crees, Tel: Timothy Moxon, Director 0 May 016 (547319) TOP SPEC CONTRACTS LIMITED Company Number: SC CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

33 NOTICE OF MEETING OF CREDITORS Registered Office: 16 Royal Terrace, Glasgow, G3 7NY Principal trading address: Unit 9, Greenhill Business Park, Greenhill Road, Paisley, PA3 1RQ Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G BX, on Wednesday 8 June 016 at am for the purposes mentioned in Sections 99 to 101 of the INSOLVENCY ACT A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G BX, during the two business days preceding the above meeting. Stephen McKillop Director (547119) VECONSTRUCTION LTD LIMITED (Company Number ) Previous Name of Company: Les Olives Ltd and Vectosa Ltd Registered office: 8 Billing Road, Northampton, Northamptonshire NN1 5AJ Principal trading address: 18b Sheep Street, Northampton, Northamptonshire NN1 LU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at 6 Bedford Square, London WC1B 3HP on 09 June 016 at am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firm s charging and disbursements policy can be found on our website by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. The proxy form must be lodged not later than 1.00 noon on 8 June 016 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP No ), of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the Company s creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 6 Bedford Square, London WC1B 3HP between am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, hayleywatson@mww.com, Tel: , Fax: Gledis Sefolli, Director 5 May 016 (54733) WILLIAMS & SONS HAULAGE LIMITED (Company Number ) Trading Name: Nightline Registered office: The Old School St Johns Road Dudley DY 7JT Principal trading address: Unit 19, Henley Business Park, Coventry CV 1ST Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 158 Edmund Street Birmingham B3 HB on 13 June 016, at 11.00am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 HB by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from James Davies at the offices of Smith Cooper on or at james.davies@smithcooper.co.uk. Martin Williams, Director (547189) NOTICES TO CREDITORS CASPIAN BLACK SEA LOGISTICS LTD (Company Number ) Registered office: 141 Parrock Street, Gravesend, Kent, DA1 1EY Principal trading address: Hawley Manor, Hawley Road, Dartford, Kent, DA1 1PX I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY, give notice that I was appointed liquidator of the above named company on 0 May 016. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 June 016 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: 9643, 141 Parrock Street, Gravesend, Kent, DA1 1EY. Date of Appointment: 0 May 016 Alternative Contact: Leigh Waters, Address: leighwaters@brettsbr.co.uk, Telephone: May 016 (547400) CM EXECUTIVE LIMITED (Company Number ) Registered office: 141 Parrock Street Gravesend, Kent. DA1 1EY Principal trading address: Unit 3, Bluebird House, Povey Cross Road, Horley, Surrey. RH6 0AF I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY, give notice that I was appointed liquidator of the above named company on 5 May 016. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 June 016 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Insolvency Practitioner: Isobel Susan Brett, IP Number: 9643, 141 Parrock Street, Gravesend, Kent, DA1 1EY Date of Appointment: 5 May 016 Alternative Contact: Rijimon Gopinathan, Telephone: May 016 (547416) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

34 JULIAN STONEMAN ASSOCIATES LIMITED (Company Number ) Registered office: David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE Principal trading address: Julian Stoneman Associates Limited, West Wing, Somerset House, London, WCR 1LA Stephen Katz (IP No 8681) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE was appointed Liquidator of the abovenamed Company on 3 May 016 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 6 July 016 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Stephen Katz or alternatively Kelly Sherburn, Tel: Stephen Katz, Liquidator 4 May 016 (547393) RITEDECK LIMITED (Company Number ) Registered office: c/o Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M6 1LS Principal trading address: Isl House, Eton Hill Road, Radcliffe, M6 ZT Notice to Creditors to Submit Claim Creditors Voluntary Liquidation Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY RULES 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 31 July 016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Steven Wiseglass at Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M6 1LS and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved Name of office holder 1: Steven Wiseglass, IP number: 955 Postal address of office holder(s): Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M6 1LS Office holder s telephone no and address: and info@inquesta.co.uk Date of Appointment: 5 May 016 Capacity of office holder(s): Liquidator 5 May 016 (547387) SLIMTEL LTD (Company Number ) Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Suite 13 Salisbury House, Buddle Street, Wallsend, Tyne & Wear, NE8 6EH Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required on or before 9 June 016, the last day for proving to send in their names and addresses, and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, 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. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 16 May 016. Office Holder details: Steven Philip Ross (IP No. 9503) and Allan David Kelly (IP No. 9156), both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Further details contact: The Joint Liquidators, Tel: Steven Philip Ross and Allan David Kelly, Joint Liquidators 18 May 016 RESOLUTION FOR WINDING-UP (547396) SWANSEA SEWING MACHINE COMPANY LIMITED IN LIQUIDATION (Company Number ) Trading Name or Style: Knitters & Sewers World Registered office: 1- Park Street, Swansea, SA1 3DJ Principal trading address: 1- Park Street, Swansea, SA1 3DJ Notice is hereby given that Gary Stones, Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the above-named company on 4th May 016. Creditors are required on or before 4th June 016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative Contact: Lesley McLeod, Stones & Co., 63 Walter Road, Swansea, SA1 4PT (Tel / stones.co@btconnect.com) Gary Stones, Liquidator I.P. No May 016 (547409) ALL CARS NEEDS LTD (Company Number ) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ Principal trading address: 83 Evelina Road, Nunhead, London SE15 3HL At a General Meeting of the above-named Company, duly convened, and held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ on 5 May 016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily, and that Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, (IP No ), be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Ingyin Myint, insolvency@bbkca.com Tel: Purdy-Ann Blosse, Director (54741) APPLIANCE TEC LIMITED (Company Number ) Registered office: nd Floor, Hanover House, 30 Charlotte Street, Manchester, M1 4EX Principal trading address: Unit, Wellfield Business Park, Wellfield Road, Preston, PR1 8SZ At a general meeting of the above named company duly convened and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 3 May 016 at 9.45 am the following special and ordinary resolutions were duly passed: That the company be wound up voluntarily and that Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No 9470) be and is hereby appointed as Liquidator of the company for the purposes of the voluntary winding up. At a meeting of creditors held on 3 May 016 the creditors confirmed the appointment of Philip Booth as Liquidator and that anything required or authorised to be done by the Liquidator be done. For further details contact: Phil Booth, enquiries@boothinsolvency.co.uk. Alternative contact: Alistair Barnes Mark Wilson, Chairman (54755) 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

35 ASIM CONSULTANCY LIMITED Company Limited by Shares (Company Number ) Registered office: Harelands Courtyard Offices, Moor Road, Melsonby, Richmond DL10 5NY Principal trading address: Penshaw Way, Birtley, Chester Le Street, County Durham DH3 SA (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(b) and 100 of the Insolvency Act 1986) At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ on 11 May 016 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution:- 1. 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 Company be wound up voluntarily.. That Peter O Hara (IP no 6371) and Simon Weir (IP No 9099) of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ, be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details please contact Simon Weir, simon.weir@ohara.co.uk, telephone number Anthony Spellman, Chairman (54744) BH TRADING (HORBURY) LIMITED (Company Number ) Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Principal trading address: The Bulls Head, Southfield Lane, Horbury, Wakefield, West Yorkshire WF4 5AS At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 May 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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 Company be wound up voluntarily." "That Kate Elizabeth Breese be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 4 May 016 the appointment of Kate Elizabeth Breese as Liquidator was confirmed. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT. Date of Appointment: 4 May 016. Further information about this case is available from Robert Barker at the offices of Walsh Taylor on or at kate.breese@walshtaylor.co.uk. Roger David Lambert, Director (547185) CAMBRIDGE HEALTHCARE LTD (Company Number ) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, CB 5NE At a General Meeting of the members of the above-named Company, duly convened, and held at 51 Cambridge Place, Cambridge CB 1NS on 4 May 016 at am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Chris McKay and Andrew McTear, both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, (IP Nos and 0074) be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding-up. The joint liquidators of the company will be able to exercise all of the powers of liquidators as set out in the Insolvency Act 1986 (as amended) and Insolvency Rules 1986 (as amended) jointly and/or severally and any act required or authorised to be done by them as joint liquidators of the company may be done by either one of them for the time being holding office. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT, (office: , Fax: ) or by to katrinassouthgate@mw-w.com Alan Barrell, Director (54747) CASPIAN BLACK SEA LOGISTICS LTD (Company Number ) Registered office: 141 Parrock Street, Gravesend, Kent, DA1 1EY Principal trading address: Hawley Manor, Hawley Road, Dartford, Kent, DA1 1PX At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA1 1EY on 0 May 016 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily.. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY be appointed liquidator of the company for the purposes of the winding-up. Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA1 1EY, Alternative Contact: Leigh Waters, Address: leighwaters@brettsbr.co.uk, Telephone: D M Mitchell, Chairman (5474) CM EXECUTIVE LIMITED (Company Number ) Registered office: 141 Parrock Street Gravesend, Kent. DA1 1EY Principal trading address: Unit 3, Bluebird House, Povey Cross Road, Horley, Surrey. RH6 0AF At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA1 1EY on 5 May 016 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily.. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY be appointed liquidator of the company for the purposes of the winding-up. Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA1 1EY, Alternative Contact: Rijimon Gopinathan, Address: rijimon@brettsbr.co.uk, Telephone: IP Numbers: 9643 I. Brett - Liquidator (54799) CODEBREAKER SPORTS CHANNEL LIMITED (Company Number ) Registered office: 109 Swan Street, Sileby, Leicestershire LE1 7NN Principal trading address: Codebreaker House, 10 Valiant Close, Burbage, Hinckley, LE10 GD At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE1 7NN, on 5 May 016 the subjoined Special Resolution was 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, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that David John Watchorn, of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN, (IP No. 8686) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: David John Watchorn, Tel: N T Coupland, Director (547303) E3 SPORTS LIMITED (Company Number ) Registered office: c/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Baker Street, 3rd Floor, London, W1U 6TJ At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Express Hemel Hempstead, Stationers Place, Hemel Hempstead, HP3 9RH on 0 May 016 at.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

36 That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Further details contact: Emily Stokell, Tel: Mark William Lenherr, Chairman (54730) EASTGATE BUILDERS LTD (Company Number ) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: (Formerly) Westgate Business Park, Westgate Carr Road, Pickering, YO18 8LX At a General Meeting of the members of the above named company, duly convened and held at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 5 May 016 the following resolutions were duly passed, as a Special resolution and an Ordinary resolution respectively: That the Company be wound up voluntarily and that Rob Sadler and David Adam Broadbent, both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, (IP Nos and ) be and hereby are appointed 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 may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively, enquiries can be made to James Crawford by at james.crawford@begbiestraynor.com or by telephone on Maria Norma Bennett, Chairman (54733) ELATION SALES LIMITED (Company Number ) Previous Name of Company: SALES OUTSOURCING SPECIALISTS LIMITED & SELECT OUTSOURCING SOLUTIONS LTD Registered office: 1st Floor Spire Walk, Chesterfield, S40 WG Principal trading address: Link House, Britton Gardens, Bristol, BS15 1TF At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 May 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Annette Reeve be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 8 May 016 the appointment of Annette Reeve as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 WG. Date of Appointment: 6 May 016. Further information about this case is available from Philip Watts at the offices of Heath Clark on or at philip@heathclark.co.uk. Karen Dunne-Squire, Director (547731) ENLOGIC SYSTEMS EUROPE LIMITED (Company Number ) Registered office: Brittania Court, 5 Moor Street, Worcester WR1 3DB Principal trading address: 4a Venture Business Park, Park Boulevard, Weir Lane, Worcester WR 4AY At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 May 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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 Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 6 May 016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 6 May 016. Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on or at sophiemurcott@mbi.co.uk. Mr Shoucen Han, Director (547181) ENTRUSTED WEB DEVELOPMENT LIMITED (Company Number ) Previous Name of Company: Xyone Digital Solutions Limited Registered office: Suite 101 & 10, Empire Business Park, Liverpool Road, Burnley, BB1 6HH Principal trading address: Suite 101 & 10, Empire Business Park, Liverpool Road, Burnley, BB1 6HH At a General Meeting of the above named Company duly convened and held at Oak House, 317 Golden Hill Lane, Leyland, PR5 YJ on 4 May 016 the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Mark Taylor, of T H Financial Recovery, Suite 101 & 10, Empire Business Park, Liverpool Road, Burnley BB1 6HH, (IP No 10570) be appointed Liquidator of the Company for the purposes of the winding-up. Further details contact: Nicola Roberts, nroberts@thfr.co.uk, Tel: Stephen John Robinson, Director (54739) FASTOLFF LIMITED (Company Number ) Registered office: The Union Building, 5th Floor, Rose Lane, Norwich, NR1 1BY Principal trading address: Falstolff House, 30 Regent Street, Great Yarmouth, Norfolk, NR30 1RR At a General Meeting of the Company duly convened and held at 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY on 19 May 016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY, (IP No 1101) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Richard Cacho, Tel: Alternative contact: Emma Ives Michael Westrup, Director (54753) FRESH MINT UK LIMITED (Company Number ) Trading Name: Paprika Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 7 Farnborough Road, Farnborough, Hants, GU14 6TH At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N 8EY, on 4 May 016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: Alternative contact: Matthew Galloway Muhammed Ikbal Chowdhury, Director (54735) GRUPO ENERPRO UK LTD (Company Number ) Registered office: 3 More London Riverside, London, SE1 RE Principal trading address: 3 More London Riverside, London, SE1 RE Notice is hereby given that the following resolutions were passed on 3 May 016 as a Special Resolution and as an Ordinary Resolution respectively: 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

37 That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. 61) be appointed Liquidator for the purposes of such winding up. For further details contact: Martin C Armstrong, tba@turpinba.co.uk, Tel: Alternative contact: Matthew Crosland Jose Antonio Mora Gongora, Chairman (547300) GUDVAL LTD (Company Number ) Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 175 Windsor Street, Milton Keynes MK1 5DP At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Express Hemel Hempstead, Stationers Place, Hemel Hempstead HP3 9RH on 0 May 016 at am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Weronika Charubin, Tel: Valentinas Cvilikas, Chairman (547301) INTEGO PACKAGING LIMITED Company Limited by Shares (Company Number ) Registered office: Sterling House, 501 Middleton Road, Chadderton, Oldham OL9 9LY Principal trading address: 1 14 Chichester Business Centre, Chichester Street, Rochdale OL16 AU (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 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 Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 0 May 016 at am the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution:- 1. That is 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 Company be wound up voluntarily.. That Clive Morris, be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk, Scott Whitton, Director (54769) JULIAN STONEMAN ASSOCIATES LIMITED (Company Number ) Registered office: c/o Breckman & Company, 49 South Molton Street, London, W1K 5LH Principal trading address: Julian Stoneman Associates Limited, West Wing, Somerset House, London, WCR 1LA At a General Meeting of the Members of the above-named Company, duly convened and held at David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE on 3 May 016 at.30 pm, the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Stephen Katz, of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE, (IP No. 8681), be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Stephen Katz or alternatively Kelly Sherburn, Tel: Julian Stoneman, Chairman (54771) K & P FOODS LIMITED (Company Number ) Trading Name: Caffechino Registered office: C/O Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD Principal trading address: Castlegate Shopping Centre, Stockton Upon Tees, TS18 1AN; The Mall Cafe, The Merrion Centre, Leeds, LS 8NE; Mall Cafe, Unit 1 The Prospect Shopping Centre, Kingston- Upon-Hull, HU 8PP; Friargate, Freshney Place Shopping Centre, Grimsby, DN31 1ED; Unit 1, Hill Street Centre, Middlesbrough, TS1 1TA; North Point Shopping Centre, Hull, HU7 4EE At a general meeting of the above named company duly convened and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 5 May 016 at.00 pm the following special and ordinary resolutions were duly passed: That the company be wound up voluntarily and that Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No. 9470) be and is hereby appointed as Liquidator of the company for the purposes of the voluntary winding up. At a meeting of creditors held on 5 May 016 the creditors confirmed the appointment of Philip Booth as Liquidator and that anything required or authorised to be done by the Liquidator be done. For further details contact: Phil Booth, enquiries@boothinsolvency.co.uk. Alternative contact: Luke Brough Dipakkumar Thakorbhai Patel, Chairman (54775) KELMSLEY LIMITED (Company Number ) Trading Name: Timbergarden; The Garden Office Company Registered office: 31 Lancaster Way, Ely, Cambridgeshire CB6 3NW Principal trading address: 3 Lancaster Way, Ely, Cambridgeshire CB6 3NW At a General Meeting of the above-named company, duly convened, and held at Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR on 17 May 016 the subjoined Special Resolution was 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, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR, (IP No. 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Christopher Hipwell, Chairman (54778) KEMPIS ASSET MANAGEMENT LIMITED (Company Number ) Previous Name of Company: Kempis Capital Limited Registered office: 5 Moorgate, London ECR 6AY Principal trading address: 8 Arundel Gardens, London W11 LB At a General Meeting of the Company convened and held at Smith & Williamson LLP, 5 Moorgate, London, ECR 6AY on 4 May 016 at 1.00 noon the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Finbarr Thomas O'Connell and Adam Henry Stephens, both of Smith & Williamson LLP, 5 Moorgate, London ECR 6AY, (IP Nos 7931 and 9748) be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Anjna Kalia. Robert Sargent, Chairman (54768) LEA JAYNE WEBBER LIMITED (Company Number ) Registered office: 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY Principal trading address: A Margaret Avenue, Bedworth, Warwickshire, CV1 8ED ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

38 At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY on 5 May 016 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Neil Richard Gibson, (IP No. 913), G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY. Telephone: neil@gia-insolvency.co.uk Ms L J Webber, Chairman 5 May 016 (54770) LITTLEBIRD AGENCY LIMITED (Company Number ) Registered office: No 1 Old Hall Street, Liverpool, L3 9HF Principal trading address: N/A At a General Meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF on 5 May 016 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Dean Greenhalgh and Gary N Lee, both of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool, L3 9HF, (IP Nos and 00904) be and hereby are appointed 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 more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Anthony Bailey by at Anthony.Bailey@begbiestraynor.com or by telephone on Nicola Spindler, Chairman (54780) MALUCA HOYLAKE LIMITED (Company Number ) Trading Name: Maluca Brasserie Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Birkenhead Road, Hoylake, Wirral, CH47 3BW At a General Meeting of the above named company duly convened and held at Holiday Inn Liverpool - City Centre, Located in St Johns Shopping Centre, Lime Street, Liverpool, L1 1NQ on 18 May 016 the following resolutions were duly passed as a special and an ordinary resolution respectively: That the company be wound up voluntarily and that Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be and is hereby appointed liquidator of the Company for the purposes of such winding up. For further details contact: Stephen Penn, Tel: Alternative contact: Danielle Jones Michael Atherton, Director (54797) PACIFIC SPORT LIMITED (Company Number ) Registered office: Lynton House, 7-1 Tavistock Square, London WC1H 9BQ Principal trading address: Silverstone Innovation Centre, Technology Park, Silverstone, Towcester, Northamptonshire NN1 8GX Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 17 May 016 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 advisable to wind up the same, and accordingly that the company be wound up voluntarily. Office holder details: Ninos Koumettou, IP number: 0040, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone No: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Mark Wootton Charles Leigh Feather, Director/Chairman (5477) PERIVALE HOME IMPROVEMENT SUPPLIES LIMITED (Company Number ) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Rockware Business Centre, 5 Rockware Avenue, Greenford, Middlesex, UB6 0AA At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 19 May 016 the following resolutions were passed as 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 that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Rupinder Singh, Chairman (54767) QUICK SEQUENCE LTD (Company Number ) Previous Name of Company: El Magharibia Ltd Registered office: West Gate House, West Gate, London, W5 1YY Principal trading address: West Gate House, West Gate, London, W5 1YY Notice is hereby given that the following resolutions were passed on 5 May 016 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. 61), be appointed as Liquidator for the purposes of such winding up. For further details contact: Martin C Armstrong, tba@turpinba.co.uk, Tel: Alternative contact: Matthew Crosland Adel Djebali, Chairman (547341) R P INSTALLATION MANAGEMENT LIMITED (Company Number ) Registered office: 19 North Hill, Plymouth, Devon PL4 8JY Principal trading address: Flat 79, 17 Phoenix Street, Plymouth PL1 3DN At a General Meeting of the members of the above named company, duly convened and held at Balliol House, Southernhay Gardens, Exeter EX1 1NP on 7 May 016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily".. "That Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP be and hereby are appointed 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 more of the persons holding the office of liquidator from time to time." Ian Edward Walker (IP Number: ) and Julie Anne Palmer (IP Number: ). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Kerry Austin by at kerry.austin@begbiestraynor.com or by telephone on Robert James Pilgrim, Chairman Dated 7 May 016 (547714) 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

39 RITEDECK LIMITED (Company Number ) Registered office: c/o Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M6 1LS Principal trading address: Isl House, Eton Hill Road, Radcliffe, M6 ZT At a general meeting of members of the above named company duly convened and held at St John s Terrace, New Road, Manchester, M6 1LS (OR WHERE MTG HELD) on 5 May 016 at 10:00am, the following resolutions were duly passed: 1. That the Company be wound up voluntarily, [SPECIAL RESOLUTION]. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M6 1LS be and is hereby appointed Liquidator for the purpose of the winding-up. [ORDINARY RESOLUTION] Steven Wiseglass (IP No 955) Liquidator Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M6 1LS. info@inquesta.co.uk P McDonald, Director (547340) SALT EVENTS AND MEDIA LIMITED (Company Number ) Registered office: The Workary, Chiswick Library, 1 Dukes Avenue, Chiswick, London Principal trading address: The Workary, Chiswick Library, 1 Dukes Avenue, Chiswick, London At a General Meeting of the members of the above named Company, duly convened and held at New Fetter Place West, 55 Fetter Lane, London EC4A 1AA on 0 May 016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company would be wound up voluntarily and that Bai Cham and Richard Toone, both of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA, (IP Nos and 9146) be and are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Camilla Watts on Emma Cutting, Chairman (5478) SELL ME YOUR MOTOR.COM LIMITED (Company Number ) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne NE1 8EG Principal trading address: 106 Lobley Hill Road, Gateshead NE8 4YG At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on 5 May 016 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Farish and Emily Thompson, both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG, (IP Nos and 17830) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: John Wilson, john.wilson@r-m-t.co.uk, Tel: George Houghton, Director (54766) That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds, both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, (IP Nos: and ) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, post@portbfs.co.uk Tel: Alternative contact: sandie.williams@portbfs.co.uk Simon Hawker, Director (54789) SLIMTEL LTD (Company Number ) Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Suite 13 Salisbury House, Buddle Street, Wallsend, Tyne & Wear, NE8 6EH Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 16 May 016 the 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, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos: 9503 and 9156) be and they are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Further details contact: The Joint Liquidators, Tel: Kashaf Bashir, Chairman (54795) SPECIALITY LINENS LIMITED (Company Number ) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF Principal trading address: Units 1-3 Albert Close Trading Estate, Moss Lane, Whitefield, Manchester, M45 8EH At a General Meeting of the above-named Company, duly convened, and held at The Holiday Inn, Woolston Grange Avenue, Warrington, WA1 4PX on 4 May 016 at am the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily, and that Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF, (IP No 8013) be appointed the Liquidator for the purpose of such windingup. At the subsequent meeting of creditors held on the same day the appointment of Richard Ian Williamson as Liquidator was confirmed. For further details contact: Richard Ian Williamson, r.ianwilliamson@crossleyd.co.uk Tel: Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk Raymond Louis Jack Crammer, Chairman (54786) SIMON C HAWKER BUILDERS LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: The Lodge, 1a Rodway, Wimborne, Dorset, BH1 1AD At a general meeting of the members of the above-named Company duly convened and held at Discovery Court, Wallisdown Road, Poole, BH1 5AG on 5 May 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: STOCKTRACE LTD (Company Number ) Trading Name: Stocktrace Previous Name of Company: Stocktrace Plc Registered office: 145 Edge Lane, Liverpool, Merseyside, L7 PF Principal trading address: Hutchinson House, 1 Sandown Lane, Liverpool, L15 8HY At a general meeting of the above-named Company duly convened and held at Leonard Curtis, 6th Floor, Walker House, Liverpool L 3YL on 5 May 016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David Moore and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL, (IP Nos: and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

40 Further details contact: David Moore or John Titley, Tel: James Barry Tyrer, Director (54773) SWANSEA SEWING MACHINE COMPANY LIMITED (Company Number ) Trading Name or Style: Knitters & Sewers World Registered office: 1- Park Street, Swansea, SA1 3DJ Principal trading address: 1- Park Street, Swansea, SA1 3DJ At a meeting of the above-named company duly convened and held on 4th May 016 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA, (IP No. 6609) of Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator for the purpose of the winding up. Alternative contact: Gareth Stones, Stones & Co, 63 Walter Road, Swansea, SA1 4PT (Tel / Fax / stones.co@btconnect.com) At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the INSOLVENCY ACT 1986, and held on the same day, the appointment of Gary Stones was confirmed. P H Bowden, Director and Chairman of the Meeting (54779) TF SUPPORT LLP (Company Number OC363464) Previous Name of Company: CK Cleaning Services Midlands LLP Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX Principal trading address: Wingate House, 74 Chester Road, Birmingham, B36 9BU At a General Meeting of the above named LLP, duly convened and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX on 3 May 016 the subjoined Special Resolution were duly passed: That it has been proved to the satisfaction of this Meeting that the LLP cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the LLP be wound up voluntarily, and that Tony Mitchell and Brett Barton, both of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX, (IP Nos. 803 and 9493) are hereby appointed Joint Liquidators for the purposes of such windingup. For further details contact: Trevor Fox, Chairman (54791) TREKWEAR LIMITED (Company Number ) Registered office: Unit 6, Whaddon Business Park, Whaddon, Salisbury, Wiltshire SP5 3HF Principal trading address: Unit 6, Whaddon Business Park, Whaddon, Salisbury, Wiltshire SP5 3HF Notice is hereby given that the following resolutions were passed on 4 May 016 as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Stephen Powell and Gordon Johnston of HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. At the subsequent meeting of creditors the appointment of Stephen Powell and Gordon Johnston was not confirmed, and James William Stares, of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN and Rupert Graham Mullins, of Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol BS1 6PL, (IP Nos and 758) were appointed as Joint Liquidators. Further details contact: James Stares, Tel: Alternative contact: Terena Farrow. Robin Longworth, Director (5479) WATER HEAT EXCHANGER LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 16 Lane Gardens, Bushey, WD3 1PE At a General Meeting of the above named company duly convened and held at Orega, 101 Finsbury Pavement, Moorgate, London, ECA 1RS on 4 May 016 the following resolutions were duly passed as a special and an ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be and is hereby appointed liquidator of the Company for the purposes of such winding up. For further details contact: Stephen Penn, Tel: Alternative contact: Danielle Jones Gina Pearce, Director (54784) XIANG TRADING LIMITED (Company Number ) Previous Name of Company: H S (43) Limited Registered office: Unit 1, Chesterton Court, Eastwood Trading Estate, Rotherham S65 1SJ Principal trading address: Unit 1, Chesterton Court, Eastwood Trading Estate, Rotherham S65 1SJ At a General Meeting of the members of the above named Company, duly convened and held at the offices of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA at am on 5 May 016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Davenport, of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA, (IP No ) be and hereby is appointed Liquidator of the Company for the purpose of the voluntary windingup. Any person who requires further information may contact: Jonathan Cutts by j.cutts@maximrecovery.co.uk or by telephone on Christopher James Ainsworth, Chairman (54793) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the Ayr Sheriff Court No L3 of 016 ANDERSON ELECTRICAL FIRE & SECURITY LIMITED Company Number: SC Registered office: 60 Bank Street, Kilmarnock, KA1 1ER (Formerly) 5 Eglinton Crescent, Troon, KA10 6LQ Principal Trading Address: 5 Eglinton Crescent, Troon, KA10 6LQ I, William White, Chartered Accountant, of W. White & Co, 60 Bank Street, Kilmarnock, KA1 1ER, (IP No. 5900) hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that, on 6 May 016, I was appointed Liquidator of the above Company by Resolution of the First Meeting of Creditors. A liquidation committee was not established. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the company s creditors in terms of Section 14(3) of the Insolvency Act All creditors who have not already lodged a statement of their claim are requested to do so before 31 July 016. Further details contact: insolvency@wwca.co.uk William White, Liquidator 6 May 016 (547116) In the High Court of Justice Companies CourtNo of 015 BARLEYMOW LIMITED (Company Number ) Registered office: 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

41 Principal Trading Address: 155 Smith Lane, Ormskirk, Lancashire, L40 8HJ In accordance with Rule 4.106A() of the Insolvency Rules 1986, notice is hereby given that Dean Watson and Ian McCulloch, both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, were appointed as Joint Liquidators of the Company on 18 May 016, by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Jessica Leeming by at jessica.leeming@begbiestraynor.com or by telephone on Dean Watson, Joint Liquidator 18 May 016 (547649) We, Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor (Central) LLP, Finlay House, West Nile Street, Glasgow G1 PP, (IP Nos and ), hereby give notice, pursuant to Rule 4.19 of the Insolvency, that on 5 May 016, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act A Liquidation Committee was not established. All creditors who have not already done so are required to lodge their claims with us by 5 August 016. Further details contact: Louise Lawlor, Tel: , louise.lawlor@begbies-traynor.com Kenneth Pattullo, Joint Liquidator 5 May 016 (547113) In the High Court of Justice No 9353 of 015 J Q HOTEL LIMITED (Company Number ) Registered office: 418 Station Road, Dorridge, Solihull, West Midlands B93 8EU Principal trading address: 1-9 Carver Street, Birmingham B1 3AS Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Simon Blakey and Martin Daley of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ were appointed Joint Liquidators of the Company by the Secretary of State with effect from 18 May 016. The Joint Liquidators do not propose to summon a meeting of creditors under section 141 of the Insolvency Act The Joint Liquidators shall summon such a meeting if they are requested, in accordance with the rules, to do so by one-tenth, in value, of the company s creditors. Creditors of the company who have not yet proved their debts should submit their proof of debt to the Joint Liquidators at Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ. Simon Blakey and Martin Daley (IP Nos 1990 and 9563), Joint Liquidators. Appointed 18 May 016. Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ. Contact: Simon Blakey, sblakey@robsonlaidler.co.uk, Simon Blakey, Joint Liquidator 3 May 016 (547648) In the High Court of Justice No 9071 of 015 MANOR WOOD HOMES LIMITED (Company Number ) Registered office: 4 Windermere Road, Morriston, Swansea, SA6 7QE Principal Trading Address: 4 Windermere Road, Morriston, Swansea, SA6 7QE In accordance with Rule 4.106A Fiona Grant and Ruth Jacks, both of Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 14170) give notice that they were appointed Joint Liquidators of the Company on 19 May 016. All creditors of the Liquidation are required to send in their full names, addresses and descriptions, full particulars of their debts or claims against the Company to Fiona Grant and Ruth Jacks of Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS and, if specified by notice in writing, to prove their debts or claims at such time and place as shall be required in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Rachel Harvey, Tel: Fiona Grant, Joint Liquidator 19 May 016 (547435) MAXWELL DRUMMOND INTERNATIONAL GROUP LIMITED Company Number: SC Registered office: Finlay House, West Nile Street, Glasgow, G1 PP. (Formerly) 13 Queen s Road, Aberdeen, AB15 4YL Principal Trading Address: 4 Rubislaw Place, Aberdeen, AB10 1XN MAXWELL DRUMMOND INTERNATIONAL LIMITED Company Number: SC1584 Registered office: Third Floor, Finlay House, West Nile Street, Glasgow, G1 PP; (Formerly) 13 Queen s Road, Aberdeen, AB15 4YL Principal Trading Address: (Formerly) 4 Rubislaw Place, Aberdeen, AB10 1AN We, Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor (Central) LLP, Finlay House, West Nile Street, Glasgow G1 PP, (IP Nos, and ) hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 5 May 016, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act A Liquidation Committee was not established. All creditors who have not already done so are required to lodge their claims with us by 5 August 016. For further details contact Louise Lawlor, louise.lawlor@begbies-traynor.com Kenneth Pattullo, Joint Liquidator 5 May 016 (54713) In the Manchester County Court No 036 of 016 P C SUPPLIERS (UK) LIMITED (Company Number ) Registered office: Queens Road, Victoria House, Coventry, CV7 3EH Principal Trading Address: Unit, Bodmin Road, Coventry, West Midlands, CV 5DB I, Kevin J Hellard, of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU, (IP No. 8833) was appointed liquidator of P C Suppliers (UK) Limited on May 016, by the Secretary of State. For further details contact: Kevin J Hellard, Tel: Kevin J Hellard, Liquidator May 016 (547419) In the Kilmarnock Sheriff Court No L1 of 016 S.H. WAQAS TRADERS LTD. Company Number: SC58155 Registered office: 60 Bank Street, Kilmarnock, KA1 1ER. (Formerly) 1007 Argyle Street, Glasgow, G3 8LZ Principal Trading Address: 1007 Argyle Street, Glasgow, G3 8LZ I, William White, Chartered Accountant, of W White & Co, 60 Bank Street, Kilmarnock, KA1 1ER, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that, on 6 May 016, I was appointed Liquidator of the above Company by Resolution of the First Meeting of Creditors. A liquidation committee was not established. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the company s creditors in terms of Section 14(3) of the Insolvency Act All creditors who have not already lodged a statement of their claim are requested to do so before 31 July 016. Office Holder details: William White (IP No: 5900), of W White & Co, 60 Bank Street, Kilmarnock, KA1 1ER. Further details contact: insolvency@wwca.co.uk William White, Liquidator 6 May 016 (54714) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

42 FINAL MEETINGS In the High Court of Justice No 1890 of 014 D & D BAR SERVICES LIMITED Trading Name: Funky Mojoes (Company Number ) the Company Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA Principal trading address: High Road, London, E18 PA Jamie Taylor (IP Number: 00748) and Lloyd Biscoe (IP Number: ), both of Begbies Traynor (Central) LLP of The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG were appointed as Joint Liquidators of the Company on 11 September 014. Pursuant to Section 146 of the INSOLVENCY ACT 1986 (the Act) the Liquidators hereby call, a final meeting of the creditors of the above named Company will be held at The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex, SS1 EG on 15 July 016 at am, for the purpose of receiving the Liquidators report of the winding up and determining whether the Liquidators should have their release under Section 174 of the Act. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Laura Bodgi by at laura.bodgi@begbiestraynor.com or by telephone on Jamie Taylor, Joint Liquidator 0 May 016 (547448) In the High Court of Justice No 1106 of 014 MUMBAI DREAMS LIMITED (Company Number ) Trading Name: Ash Bar Registered office: Redmans Insolvency Services, c/o Maple House, 38 Kenton Road, Kenton, Harrow, Middlesex HA3 9DP Principal trading address: 8 Belmont Circle, Kenton Lane, Harrow, Middlesex HA3 8RP Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Liquidator has summoned a final general meeting of the company's creditors which shall receive the report of the winding up, and shall determine whether the Liquidator should have release under section 174 of said Act. The meeting will be held at Bhardwaj Insolvency Practitioners, Green Lane, Northwood, Middlesex HA6 3AE on July 016 at 10.00am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at Redmans Insolvency Services, c/o Maple House, 38 Kenton Road, Kenton, Harrow, Middlesex HA3 9DP by 1.00 noon on the business day prior to the meeting. Office Holder Details: Ashok Bhardwaj (IP number 4640) of Redmans Insolvency Services, c/o Maple House, 38 Kenton Road, Kenton, Harrow, Middlesex HA3 9DP. Date of Appointment: 31 December 014. Further information about this case is available from Hasmukh Pattni at the offices of Redmans Insolvency Services at hasmukh@redmansinsolvency.co.uk. Ashok Bhardwaj, Liquidator (547153) IN THE MATTER OF THE INSOLVENCY ACT 1986 In the Medway County Court No 170 of 011 SPELDHURST SAUSAGES LIMITED (Company Number ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Principal trading address: Unit 7A Sham Farm, Danegate, Eridge, Kent TN3 9JA Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Food Production - Meat Processing Who summoned the meeting: The Liquidator Purpose of meeting: To receive the Liquidator s report of the winding up and consider granting the Liquidator his release under Section 174 of the INSOLVENCY ACT 1986 (as amended) Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Date of Meeting: 4 August 016 at 11:00 am Date and time by which proofs of debt and proxies and must be lodged: 1 noon on 3 August 016 Place at which they must be lodged: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Correspondence address & contact details of assistant case manager Lisa Duell RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Liquidator Primary Office Holder: Alexander Kinninmonth Appointed: 1 April 011 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9019 (547439) MEETINGS OF CREDITORS In the High Court of Justice No 1587 of 010 ANGELMIST PROPERTIES LIMITED (Company Number ) Registered office: No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN Principal trading address: 0 Bedford Row, London, WC1R 4JS The Liquidator has convened a meeting of creditors of the Company under rule 4.54 OF THE INSOLVENCY RULES 1986 to take place at Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN, on 0 June 016, at am for the purpose of fixing the basis of the remuneration of the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the Liquidator at his postal address, or at the above address, not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 19 July 010. Office Holder details: Ian Richardson (IP No: 9580) and Kevin J Hellard (IP No: 8833), both of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Further details contact: The Joint Liquidators, Tel: Alternative contact: John Stables, John.M.Stables@uk.gt.com Ian Richardson and Kevin J Hellard, Joint Liquidators 4 May 016 (54744) PETITIONS TO WIND-UP In the County Court at Leeds No 400 of 016 In the Matter of DENIM IS EVERYTHING LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

43 A Petition to wind up the above-named Company (registered no ) of Britannic House, 657 Liverpool Road, Irlam, Manchester, Greater Manchester, England M44 5XD presented on 3 May 016 by BEBE CLOTHING (UK) LIMITED of Bebe House, Dukesway, Team Valley Trading Estate, Gateshead NE11 0PZ, claiming to be a creditor of the Company, will be heard at The County Court at Leeds, The Courthouse, 1 Oxford Row, Leeds, West Yorkshire LS1 3BG, on Tuesday 1 July 016, at hours (or as soon thereafter as the Petition can be heard). Any person intending to appear at 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 on Monday 11 July 016 The petitioner s solicitor is TT Law Ltd, Cobalt 3.1, Silver Fox Way, Newcastle upon Tyne NE77 0QJ, Ref: NT/Bebe/DIE 5 May 016 (547403) In the High Court of Justice No 1993 of 016 In the Matter of DIAL PARTNERS LLP (Company Number 0C349371) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Dial Partners LLP of Crown Chambers, Princes Street, Harrogate, Yorkshire HGl INJ (Registered Office), presented on 14th April 016 by WHITE & CASE LLP, of 5 Old Broad Street, London ECN 1RW, claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 13th June 016, at 1030 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10th June 016. The Petitioner s Solicitor is Hadfield & Co, 1 Central Avenue, Welling, Kent DA16 3AX. (Ref: PJC/ ) 5 May 016 (547391) In the Reading County Court No 78 of 016 In the Matter of FIREPIG LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 55 Russell Street, Reading, Berkshire presented on 7 April 016 by CHRISTOPHER MARTIN NORTHEND, 15 Booth Drive, Finchampstead, Berkshire, claiming to be a contributory of the Company, will be heard at Reading County Court, Friar Street, Reading, on Monday 13 June 016, at hours (or as soon thereafter as the Petition can be heard). Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner in accordance with Rule 4.16 by 1600 hours on Friday 10 June 016 May 016 (547390) JAMES H YATES & SONS LIMITED Company Number: SC14639 Notice is hereby given that on 4th May 016 a petition was presented to the Sheriff at Kilmarnock by Ye Olde Oak Foods Limited a company incorporated under the Companies Acts and having its registered office at No Warehouse, The Wharf, Sowerby Bridge, HX6 AG craving the court inter alia that James H Yates & Sons Limited having their registered office at 1 Macadam Place, South Newmoor Industrial Estate, Irvine, KA11 4HP be wound up by the court and that an interim liquidator be appointed; in which petition the Sheriff at Kilmarnock by interlocutor dated 4th May 016 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Kilmarnock within eight days after intimation, advertisement or service and eo die appointed James Bernard Stephen, Chartered Accountant, 4 Atlantic Quay, 70 York Street, Glasgow, G 8JX to be provisional liquidator of the company with the powers specified in part II of Schedule 4 to the Insolvency Act 1986 (as amended); of all of which notice is hereby given. McCluskey Browne, Solicitors, 7 Portland Road, Kilmarnock, KA1 BT, agents for petitioners (547117) KILCOYNE & CO LTD Company Number: SC46034 Notice is hereby given that on 3 May 016 a Petition was presented to the Sheriff at Glasgow by Neil Martin Kilcoyne residing at 391 Kilmarnock Road, Glasgow G43 NU, craving the Court inter alia, that Kilcoyne & Co Ltd, having their registered office at 70 Allison Street, Glasgow G4 8HD (company number SC46034) ( the Company ) be wound up by the Court and that an interim liquidator be appointed; in which Petition the Sheriff at Glagow by interlocutor dated 3 May 016 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Glasgow within 8 days after intimation, advertisement or service and eo die appointed Donald Iain McNaught, Insolvency Practitioner, Johnston Carmichael, 7 West George Street, Glasgow G ND to be provisional liquidator of the Company with the powers contained in paragraphs 4 and 5 of part of schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Levy & McRae, Pacific House, 70 Wellington Street, Glasgow G 6UA Agents for Petitioner (54713) PNC ENGINEERING LTD Company Number: SC On 19 May 016, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that PNC Engineering Ltd., Third Floor Oswald Chambers, 5 Oswald Street, Glasgow G1 4QR (registered office) (company registration number SC446389) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. N MacDonald Officer of Revenue & Customs HM Revenue & Customs Debt Management Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Ref: 63/ /ARG (547130) In the High Court of Justice Leeds District RegistryNo 8 of 016 In the Matter of POPE LANE PROPERTIES LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Victoria House, Queens Road, Coventry, CV1 3EH (principal trading address) presented on 9 March 016 by SANDWELL METROPOLITAN BOROUGH COUNCIL of Po Box 37, Sandwell Council House, Oldbury, West Midlands, B69 3BS, claiming to be a Creditor of the Company, will be heard at the County Court at Leeds, Combined Court Centre, 1 Oxford Row, Leeds, LS1 3BG, on 14 June 016, at 10:30 (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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 13 June 016. Drydensfairfax Solicitors, Shire House, Humboldt Street, Bradford BD1 5HQ. Telephone: , amy.goddard@drydensfairfax.com. Reference Number: C May 016 (547398) In the Croydon County Court No 001 of 016 In the Matter of POWERWALL CONSTRUCTION LIMITED Trading Name: Metcon Construction Limited (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

44 A Petition to wind up the above-named Company of 71 Lower Road, Kenley, Surrey, CR8 5NH (principal trading address) presented on 1 April 016 by HAYS SPECIALIST RECRUITMENT LIMITED of Hays House, Coombe Road, New Malden, Surrey, KT3 4QR, claiming to be a creditor of the Company, will be heard at Croydon County Court, Altyre Road, Croydon, Surrey, CR9 5AB, on 1 June 016, at hours (or as soon thereafter as the Petition can be heard). ANY person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/it s solicitors in accordance with Rule 4.16 by 16:00 on the 0th June 016 Ian Nobbs, Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH. Telephone: , ian.nobbs@shoosmiths.co.uk. Reference Number: 3449/IXN/ M May 016 (547389) SCOTSMAN (EDINBURGH) COMPANY LIMITED Company Number: FC On 19 May 016, a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that Scotsman (Edinburgh) Company Limited, The Scotsman Hotel, 0 North Bridge, Edinburgh, EH1 1TR (principal place of business) (company registration number FC031743) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, Sheriff Court House, 7 Chambers Street, Edinburgh, within 8 days of intimation, service and advertisement. AD Smith Officer of Revenue & Customs HM Revenue & Customs Debt Management Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Ref: 63/ IDB (54710) In the High Court of Justice, Chancery Division Companies CourtNo CR of 016 In the Matter of TAYLOR MADE PRC SOLUTIONS LIMITED (Company Number ) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company whose registered office is situate Little Foxes Farm, Queen Street, Braydon, Wiltshire, SN16 9RL, presented on 18 April 016, by JEWSON LTD, Saint- Gobain House, Binley Business Park, Coventry, CV3 TT, claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on 13 June 016 at am (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 Petitioner or their Solicitors in accordance with Rule 4.16 by hours on 10 June 016. The Petitioners Solicitors are J.E. Baring & Co, First Floor, Hatton Garden, London, EC1N 8LE. Tel: Ref: AJH/ TAYM May 016 (547451) In the High Court of Justice (Chancery Division) Leeds District RegistryNo 14 of 016 In the Matter of UK CONSTRUCTION LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Piccadilly, London W1J 9ES presented on 17 February 016 by ENCON INSULATION LIMITED of Brunswick House, 1 Deighton Close, Wetherby LS 7GZ, claiming to be a creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG, on 14 June 016, at hours (or as soon thereafter as the Petition can be heard). Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or it s solicitors in accordance with Rule 4.16 by 1600 hours on 13 June 016 The petitioner s solicitor is Clarion Solicitors Limited, Elizabeth House, Queen Street, Leeds LS1 TW 6 May 016 (547405) WINDING-UP ORDERS 3G MOBILE PHONES LIMITED (Company Number ) Registered office: 39 Etchingham Park Road, LONDON, N3 DU In the High Court Of Justice No of 016 Date of Filing Petition: 3 March 016 Date of Winding-up Order: 9 May 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 1 May 016 (547399) ALDERS & PRONI LIMITED (Company Number ) Registered office: Dye House Road, Thursley, GODALMING, GU8 6QD In the High Court Of Justice No of 016 Date of Filing Petition: 1 March 016 Date of Winding-up Order: 9 May 016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 9 May 016 (547394) AREVAA LTD (Company Number ) Registered office: Griffin Industrial Park, Totton, Southampton, SO40 3SH In the High Court Of Justice No of 016 Date of Filing Petition: 19 January 016 Date of Winding-up Order: 9 May 016 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 9 May 016 (547408) BRIZZLE KICKS LIMITED (Company Number ) Registered office: 34 Tavistock Road, BRISTOL, BS4 1DN In the High Court Of Justice No of 016 Date of Filing Petition: 1 March 016 Date of Winding-up Order: 9 May 016 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Liquidator 9 May 016 (547397) CISENSOR (Company Number ) Registered office: 3 Battalion Court, Colburn Business Park, CATTERICK GARRISON, DL9 4QN In the High Court Of Justice No of 016 Date of Filing Petition: 15 March 016 Date of Winding-up Order: 9 May 016 K Beasleynd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

45 Capacity of office holder(s): Official Receiver 9 May 016 (547401) DAMESIDE LIMITED (Company Number ) Registered office: Devonshire House, 1 Mayfair Place, LONDON, W1J 8AJ In the High Court Of Justice No of 016 Date of Filing Petition: March 016 Date of Winding-up Order: 18 May 016 P Titheringtonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 18 May 016 (547395) EITRONIC LIMITED (Company Number ) Registered office: 10 Buckfast Avenue, BEDFORD, MK41 8RG In the High Court Of Justice No of 016 Date of Filing Petition: 1 January 016 Date of Winding-up Order: 9 May 016 Date of Resolution for Voluntary Winding-up: 9 May 016 K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Liquidator 9 May 016 (54745) GPD AC LIMITED (Company Number ) Registered office: 43, Greenham Business Park, Greenham, THATCHAM, RG19 6HP In the High Court Of Justice No of 016 Date of Filing Petition: 9 February 016 Date of Winding-up Order: 18 April 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Liquidator 18 April 016 (547610) HOUSE OF GRUMPY LIMITED (Company Number ) Registered office: Units 14-16, Orchard Street Industrial Estate, Alderson Street, SALFORD, M6 6FL In the Manchester District Registry No 130 of 016 Date of Filing Petition: 5 February 016 Date of Winding-up Order: 16 May 016 D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: Capacity of office holder(s): Liquidator 16 May 016 (54753) HUMBERSIDE RECYCLING SOLUTIONS LIMITED (Company Number ) Registered office: Wallaringa, Back Street, Langtoft, DRIFFIELD, YO5 3TD In the High Court Of Justice No of 016 Date of Filing Petition: 1 March 016 Date of Winding-up Order: 9 May 016 K Beasleynd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 9 May 016 (547386) ICONIC WORLDWIDE EVENTS LIMITED (Company Number ) Registered office: Lock, 90 Deansgate Locks, Trumpet Street, MANCHESTER, M1 5LW In the High Court Of Justice No of 015 Date of Filing Petition: 18 December 015 Date of Winding-up Order: 9 May 016 Date of Resolution for Voluntary Winding-up: 9 May 016 D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: Capacity of office holder(s): Liquidator 9 May 016 (54739) LLOYD LOOM FURNITURE LIMITED (Company Number ) Registered office: Shelton Street, Covent Garden, LONDON, WCH 9JQ In the High Court Of Justice No of 016 Date of Filing Petition: 6 February 016 Date of Winding-up Order: 9 May 016 Date of Resolution for Voluntary Winding-up: 9 May 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 9 May 016 (547406) MASTEJO ENTERPRISES LIMITED Trading Name: Realm of Waffles Previous Name of Company: None known Registered office: Westwood House, Annie Med Lane, South Cave, BROUGH, HU15 HG Principal trading address: Kiosk Kb, Broadmead, BRISTOL, United Kingdom, BS1 3HA In the County Court at Kingston-upon-Hull No 14 of 016 Date of Filing Petition: 1 February 016 Date of Winding-up Order: 13 May 016 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Liquidator 13 May 016 (547388) MEGA-BRANDS LIMITED (Company Number ) Registered office: Dean Statham, 9 King Street, NEWCASTLE, ST5 1ER In the Birmingham District Registry No 6106 of 016 Date of Filing Petition: 14 March 016 Date of Winding-up Order: 1 May 016 Date of Resolution for Voluntary Winding-up: 1 May 016 D BroganCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: Capacity of office holder(s): Official Receiver 17 May 016 (547453) MIDLAND CMM SERVICES LIMITED (Company Number ) Registered office: 50 Middlesex Road, COVENTRY, CV3 1PX In the High Court Of Justice No of 016 Date of Filing Petition: March 016 Date of Winding-up Order: 9 May 016 Date of Resolution for Voluntary Winding-up: 9 May 016 K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Liquidator 9 May 016 (547454) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

46 MORLIS TRANSPORT LTD (Company Number ) Registered office: Unit, The Quadrant, ABINGDON, OX14 3YS In the High Court Of Justice No of 016 Date of Filing Petition: 15 February 016 Date of Winding-up Order: 18 April 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Liquidator 18 April 016 (5474) MTEC SECURITY SYSTEMS LIMITED (Company Number ) Registered office: 48 Ambleside Crescent, ENFIELD, EN3 7LY In the High Court Of Justice No of 016 Date of Filing Petition: 3 March 016 Date of Winding-up Order: 9 May 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 9 May 016 (54744) PEARL PROMOTIONS LIMITED (Company Number ) Registered office: 1 Bromley Lane, CHISLEHURST, BR7 6LH In the High Court Of Justice No of 016 Date of Filing Petition: March 016 Date of Winding-up Order: 18 May 016 P Titheringtonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 18 May 016 (54748) PUBOLA LIMITED (Company Number ) Registered office: 1 LORDSHIP LANE, EAST DULWICH, LONDON, SE 8EW In the High Court Of Justice No of 016 Date of Filing Petition: 1 March 016 Date of Winding-up Order: 9 May 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 9 May 016 (547431) Q & R SERVICES LTD (Company Number ) Registered office: 1st Floor Office, 1 Lower Road, SUTTON, SM1 4QJ In the High Court Of Justice No of 015 Date of Filing Petition: 6 November 015 Date of Winding-up Order: 16 May 016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Official Receiver 16 May 016 (54741) SPARC GROUP (UK) LIMITED (Company Number ) Registered office: Suite 100, 5 Upper Brook Street, LONDON, W1K 7QD In the High Court Of Justice No 0056 of 016 Date of Filing Petition: 9 January 016 Date of Winding-up Order: 9 May 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 9 May 016 Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS (54743) TARECK (Company Number ) Registered office: Suite 3, 5 Battalion Court, Colburn Business Park, CATTERICK GARRISON, DL9 4QN In the High Court Of Justice No of 016 Date of Filing Petition: 17 March 016 Date of Winding-up Order: 9 May 016 K Beasleynd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 9 May 016 (547433) UNIFRONT IMPEX LLP Registered office: Brosnan House, 175 Darkes Lane, POTTERS BAR, EN6 1BW In the High Court Of Justice No of 016 Date of Filing Petition: 15 March 016 Date of Winding-up Order: 9 May 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 9 May 016 (547450) WHITBYS (Company Number ) Registered office: Fair-Green Road, Baldwins Gate, NEWCASTLE, ST5 5LS In the High Court Of Justice No of 016 Date of Filing Petition: 11 January 016 Date of Winding-up Order: 9 May 016 D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: Capacity of office holder(s): Liquidator 9 May 016 (54745) WHITE DIAMOND LTD (Company Number ) Registered office: Houldsworth Mill, Business & Arts Centre, Houldsworth Street, STOCKPORT, SK5 6DA In the High Court Of Justice No of 016 Date of Filing Petition: 3 March 016 Date of Winding-up Order: 9 May 016 K Beasleynd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 9 May 016 (54740) Company Number: Name of Company: ABERDEEN ASSET FUND MANAGEMENT LIMITED Nature of Business: Other monetary intermediation Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Ernst & Young LLP, Ten George Street, Edinburgh EH DZ Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ Office Holder Numbers: 9970 and 950. Date of Appointment: 16 May 016 By whom Appointed: Members 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

47 Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on (547747) Company Number: SC3770 Name of Company: ABERDEEN INFRASTRUCTURE ASSET MANAGERS LIMITED Nature of Business: Business Services Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Ernst & Young LLP, Ten George Street, Edinburgh EH DZ Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ Office Holder Numbers: 9970 and 950. Date of Appointment: 6 May 016 By whom Appointed: Members Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on (547763) Company Number: Name of Company: ABERDEEN MULTI-MANAGER LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Ernst & Young LLP, Ten George Street, Edinburgh EH DZ Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ Office Holder Numbers: 9970 and 950. Date of Appointment: 6 May 016 By whom Appointed: Members Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on (547754) Company Number: Name of Company: DESIGN WIZARDRY LIMITED Nature of Business: Other information technology service activities Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN (formerly Andrew Russell, Northwood House, 138 Bromham Road, Bedford MK40 QW) Principal trading address: 3 Alder Crescent, Walsall, West Midlands WS5 4LQ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 6 May 016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (547170) Company Number: Name of Company: FLEMING PROPERTY DEVELOPMENTS LIMITED Nature of Business: Construction of domestic buildings Type of Liquidation: Members Registered office: c/o Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge CB4 0DS Principal trading address: Cross Farm House, High Street, Hilton, Cambridgeshire, PE8 9NE Mark Upton,(IP No ) of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS and David Scrivener,(IP No ) of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS. For further details contact: The Joint Liquidators, Mark.upton@ensors.co.uk. Alternative contact: Jill Rose, jill.rose@ensors.co.uk, Tel: Date of Appointment: 6 May 016 By whom Appointed: Members (5475) Company Number: Name of Company: HIGH YARRIDGE LIMITED Trading Name: The Hexham Steeplechase Company Limited Previous Name of Company: The Hexham Steeplechase Company Limited Nature of Business: Operation of sports arenas and stadiums Type of Liquidation: Members' Voluntary Liquidation Registered office: The Riding, Hexham, Northumberland, NE46 4PF Principal trading address: The Riding, Hexham, Northumberland, NE46 4PF Blair Carnegie Nimmo of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG and Gerard Anthony Friar of KPMG LLP, 191 West George Street, Glasgow G LJ Office Holder Numbers: 808 and 898. Date of Appointment: 4 May 016 By whom Appointed: Members Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0) or at lianne.fraser@kpmg.co.uk. (54716) Company Number: SC Name of Company: HYTRACC CONSULTING UK LIMITED Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: C/O Brodies LLP, Union Grove, Aberdeen, AB10 6SD Principal trading address: 30 Fenchurch Street, London, EC3M 3BD Peter Hughes-Holland and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS Office Holder Numbers: 1700 and Further details contact: The Joint Liquidators, peter.hughesholland@quantuma.com or Tel: Alternative contact: Clive Jackson, clive.jackson@quantuma.com or Tel: Date of Appointment: 5 May 016 By whom Appointed: Members (54715) Name of Company: KENSINGTON HALL COMPANY LIMITED (THE) Company Number: Nature of Business: Property Investment Company Type of Liquidation: Members Registered office: 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DN Raymond Stuart Claughton, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DN. Telephone Office Holder Number: Date of Appointment: 3 May 016 By whom Appointed: The Members of the Company (54730) Company Number: Name of Company: KUDITH LIMITED Nature of Business: Human resources provision and management of human resources functions. Type of Liquidation: Members Registered office: Shelton Street, London, WCH 9JQ Principal trading address: Shelton Street, London, WCH 9JQ Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA and Trevor John Binyon,(IP No. 985) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. Further details contact: The Joint Liquidators, becky.taylor@opusllp.com Tel: Date of Appointment: 4 May 016 By whom Appointed: Members (5477) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

48 Company Number: Name of Company: MAINSTAGE ARTISTS LIMITED Nature of Business: Support activities to performing arts Type of Liquidation: Members Registered office: 51 Clarkgrove Road, Sheffield, South Yorkshire, S10 NH Principal trading address: 175 Bermondsey Street, London, SE1 3TN Joanne Wright,(IP No ) and Emma Bower,(IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The Joint Liquidators, Tel: Alternative contact: Gareth Kinneavy Date of Appointment: 0 May 016 By whom Appointed: Members (54705) Company Number: SC49516 Name of Company: MB DISCOVERY LIMITED Nature of Business: Fishing Type of Liquidation: Members Registered office: UFS Limited, 7 Commercial Road, Buckie, AB56 1UN Principal trading address: UFS Limited, 7 Commercial Road, Buckie, AB56 1UN Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop s Court, 9 Albyn Place, Aberdeen, AB10 1YL Office Holder Number: 801. Further details contact: Gordon Malcolm MacLure, Tel: Alternative contact: Lynda Matthew. Date of Appointment: 0 May 016 By whom Appointed: Members (547138) Company Number: SC48108 Name of Company: MCGUIRE ENTERPRISES LIMITED Nature of Business: Management Consultancy Activities Type of Liquidation: Members Registered office: R & A House, Blackburn Business Park, Blackburn AB31 0PS Principal trading address: R & A House, Blackburn Business Park, Blackburn AB31 0PS Donald Iain McNaught, of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND Office Holder Number: Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emma Davidson. Date of Appointment: 5 May 016 By whom Appointed: Members (547139) Company Number: Name of Company: PEYCO LIMITED Nature of Business: Construction of commercial buildings Type of Liquidation: Members' Voluntary Liquidation Registered office: Wellington House, High Street, London Colney, Herts, AL 1HA Principal trading address: Wellington House, High Street, London Colney, Herts, AL 1HA Brian Baker and Christopher Purkiss of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD Office Holder Numbers: and Date of Appointment: 3 May 016 By whom Appointed: Members Further information about this case is available from the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk. (547795) Name of Company: RIZON JET UK LIMITED Company Number: Nature of Business: FBO, MRO, Aircraft Maintenance & Events Type of Liquidation: Members Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: Building 510 Churchill Way, Biggin Hill, Kent TN16 3BN Lloyd Edward Hinton, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Office Holder Number: Date of Appointment: 19 May 016 By whom Appointed: Members Alternative contact: Kelly Levelle, Kellylevelle@insolveplus.com, (54731) Company Number: Name of Company: SYNC DIAMOND LIMITED Previous Name of Company: Dynamic Partners (UK) Limited Nature of Business: Human resources provision and management of human resources functions Type of Liquidation: Members Registered office: Shelton Street, London, WCH 9JQ Principal trading address: Shelton Street, London, WCH 9JQ Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA and Trevor John Binyon,(IP No. 985) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. For further details contact: The Liquidators, becky.taylor@opusllp.com. Tel: Date of Appointment: 4 May 016 By whom Appointed: Members (547) Company Number: Name of Company: VOREDA CAPITAL (GP) LIMITED Nature of Business: Other business support service activities Type of Liquidation: Members' Voluntary Liquidation Registered office: 4th Floor 48 George Street, London W1U 7DY Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD Office Holder Number: Date of Appointment: 4 May 016 By whom Appointed: Members Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on (54773) Company Number: Name of Company: WICKED CAT LIMITED Nature of Business: Information technology consultancy Type of Liquidation: Members Registered office: CV5 Offices, Herald Avenue, Coventry Business Park, Coventry CV5 6UB Principal trading address: CV5 Offices, Herald Avenue, Coventry Business Park, Coventry CV5 6UB Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY. For further details contact: Kevin Lucas, lisa.edwards@lucasjohnson.co.uk, Tel: Alternative contact: Lisa Edwards. Date of Appointment: 19 May 016 By whom Appointed: Members (5479) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: XN ENGINEERING LTD Company Number: SC Nature of Business: Other Engineering Activities Type of Liquidation: Members Voluntary Liquidation Registered office: 4 Parkinch, Erskine, Renfrewshire, Scotland PA8 7HZ, United Kingdom Principal trading address: 4 Parkinch, Erskine, Renfrewshire, Scotland PA8 7HZ, United Kingdom Deborah Ann Cockerton, DCA Business Recovery LLP, Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Office Holder Number: Date of Appointment: 0 May 016 By whom Appointed: Members Contact person: Elle Kane Telephone: Address: ellekane@dcabr.co.uk (547133) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

49 FINAL MEETINGS ABACUS GOODWILL LIMITED (Company Number ) Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: 100 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire RG4 8WD Notice is hereby given, that a final meeting of the members of Abacus Goodwill Limited will be held at am on July 016. The meeting will be held at the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolution will be considered at the meeting: That the joint liquidators receive their release. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: December 015. Office Holder details: John Arthur Kirkpatrick, (IP No. 0030) and David William Tann, (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ For further details contact: John Kirkpatrick, Tel: John Arthur Kirkpatrick, Joint Liquidator 5 May 016 (5473) ABC ALLERGY LIMITED (Company Number ) Previous Name of Company: Adam Fox Limited Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Principal trading address: 18 The Comyns, Bushey Heath, Bushey, Hertfordshire WD3 1HP Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the abovenamed Company will be held at Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU on August 016 at am, for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining that the Liquidator is released from office. Any member is entitled to attend and vote at the above meeting and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member of the Company. Proxies to be used at the meetings must be lodged at Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, not later than 1 noon on 1 August 016. Date of Appointment: 9 March 015. Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 1149) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Further details contact: Andrew Tate, restructuring@krestonreeves.com or Tel: Andrew Tate and Maxine Reid, Joint Liquidators 5 May 016 (54757) BROOKSON (56I) LIMITED (Company Number ) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Principal trading address: 18 Nottingham Grove, Bletchley, Milton Keynes MK3 7WB The Company was placed into members' voluntary liquidation on 19th August 015 when Neil Henry (I.P. No: 86) and Michael Simister (I.P. No: 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 9th August 016 at a.m. for the purpose of having an account laid before the Members and to receive the Liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote proxies must be lodged with the Liquidators no later than 1 noon on the business day prior to the meeting. Correspondence address and contact details of case manager: Kirsty Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, Tel: kirsty@lineshenry.co.uk. Michael Simister, Joint Liquidator Dated 6 May 016 (547773) C G FLEMING & SONS (BUTCHERS) LIMITED Company Number: SC Registered office: Third Floor West, Edinburgh Quay, 139 Fountainbridge, Edinburgh EH3 9QG Principal trading address: N/A A final meeting of the above-named Company is hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidator s report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay, 139 Fountainbridge, Edinburgh EH3 9QG on 9 June 016 at am. Date of Appointment: April 015. Office Holder details: Neil Dempsey and Kenneth Pattullo (IP Nos and ) both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay, 139 Fountainbridge, Edinburgh EH3 9QG. Further details contact: Ken.Pattullo@begbies-traynor.com. Alternative contact: Julie Tait. Neil Dempsey and Kenneth Pattullo, Joint Liquidators 5 May 016 (547135) PURSUANT TO SECTION 94 OF THE INSOLVENCY ACT 1986 CHRIS BULLIN LIMITED (Company Number ) Registered office: 9 Market Place, Brackley, Northamptonshire NN13 7AB Principal trading address: 9 Market Place, Brackley, Northamptonshire NN13 7AB IN MEMBERS VOLUNTARY LIQUIDATION AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of Chris Bullin Limited In Members Voluntary Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 6 July 016 at am, for the purpose of showing how 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 Liquidator. Proxies to be used at the meeting should be lodged at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, , mail@robertday.biz, no later than 1 noon on 5 July 016. Robert Day (IP No. 914), Liquidator, Appointed 13 November 015. Robert Day, Liquidator 5 May 016 (54738) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

50 COLESDON LIMITED (Company Number ) Registered office: Black Country House, Rounds Green Road, Oldbury, B69 DG Principal trading address: N/A Notice is hereby given that a final meeting of the members of the above Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held on 11 July 016 at am at Black Country House, Rounds Green Road, Oldbury, West Midlands B69 DG. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 DG, the office of the Joint Liquidators, not later than 1.00 noon on 8 July 016 to entitle you to vote by proxy at the meeting. Date of Appointment: 15 December 015. Office Holder details: James P N Martin, (IP No ) of Black Country House, Rounds Green Road, Oldbury, B69 DG and Mark Newman, (IP No. 873) of 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Leanne Wylde, info@ccwrecoverysolutions.co.uk or Tel: James P N Martin and Mark Newman, Joint Liquidators 5 May 016 (5476) DECARTIST (HOLDINGS) LIMITED (Company Number ) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH4 1DH Principal trading address: 5 Byanston Square, London, W1H DS Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at The Old Town Hall, 71 Christchurch Road, Ringwood, BH4 1DH on 6 July 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood, BH4 1DH by no later than 1 noon on the business day prior to the day of the meeting. Date of Appointment: 9 October 014. Office Holder details: David Patrick Meany, (IP No. 9453) of Ashtons Business Recovery T/A Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH For further details contact: David Patrick Meany, Tel: , david@ashtonsrecovery.co.uk. Alternative contact: M Manton or T Hollingsworth, Tel: or admin@ashtonsrecovery.co.uk David Patrick Meany, Liquidator 4 May 016 (54764) ELYVEST FINANCIAL HOLDING LIMITED (Company Number ) Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW Principal trading address: 107 Sandy Lane, Cheam, Surrey SM 7ER Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW on 7 July 016 at am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. A member entitled to attend and vote is entitled to appoint a proxy to attend instead of him and such a proxy need not be a member of the company. Proxies to be used at the meetings must be lodged with the Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW no later than 1 noon on the preceding day. Mark S Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW. Telephone no: and address: karen.synott@mgacr.co.uk. Date of Appointment: 6 March 015. Alternative contact for enquiries on proceedings: Karen Synott (54765) GAO CAPITAL LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal trading address: Flat 143, 3 Limeharbour, London, E14 9LU Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 6 July 016 at am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 11 November 015. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG For further details contact: Millie Baker, milliebaker@clarkebell.com, Tel: John Paul Bell, Liquidator 4 May 016 (54748) GRF NO.3 LIMITED (Company Number ) Registered office: 35 Great St Helen s, London EC3A 6AP Laura Waters (IP Number 9477) and Karen Dukes (IP Number 9369) were appointed liquidators of the above company on 17 August 015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 RT on 8 July 016 commencing at 10:00 AM for the purpose of having an account laid before the members showing how 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. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 1.00 hours on 7 July 016. Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on Laura May Waters and Karen Lesley Dukes, Joint Liquidators (547785) ILLYRIA RADIO INVESTMENTS LIMITED (Company Number ) Registered office: 35 Great St Helen s, London EC3A 6AP Laura Waters (IP Number 9477) and Karen Dukes (IP Number 9369) were appointed liquidators of the above company on 1 November 015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 RT on 8 July 016 commencing at 10:30 AM for the purpose of having an account laid before the members showing how 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. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 1.00 hours on 7 July 016. Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

51 Laura May Waters and Karen Lesley Dukes, Joint Liquidators (547781) INEOS US COMPANY LIMITED (Company Number ) Registered office: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Principal trading address: Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final meeting of the members of the above-named company will be held at 10.00am on 5 July 016 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United Kingdom, for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United Kingdom, (Fax +44 (0) ) no later than 1 noon on 16 June 016. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Date of Appointment: 18 December 015. Further information about this case is available from the offices of KPMG LLP on Mark Jeremy Orton, Liquidator 6 May 016 (547157) K - EXCHANGE (UK) LIMITED (Company Number ) In Members Voluntary Liquidation Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Principal trading address: 35 High Street, West Bromwich, West Midlands, B70 6PB NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that the final meeting of members of the above named Company, will be held on 4 July 016 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL at am for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the company s property disposed of; and. Hearing any explanations that may be given by the Liquidator. A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, no later than, 1.00 noon on 1 July 016. For further information contact lisa@purnells.co.uk or kerry@purnells.co.uk. Lisa Alford (IP No 973) and Chris Parkman (IP No 9588), Joint Liquidators. Appointed: June May 016 (54763) KEARLEY ELECTRONIC DESIGNS LIMITED (Company Number ) Registered office: Bank Quay House, Sankey Street, Warrington WA1 1NN Principal trading address: 36 Priory Road, West Kirby, Wirral CH48 7EU Nature of Business: Electronic Design Consultants Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Bank Quay House, Sankey Street, Warrington WA1 1NN on 9 July 016 at am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered: To approve the Liquidator s final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 1 noon on 8 July 016 to entitle you to vote at the Meeting. John P Fisher, Liquidator, IP Number 940, Parkin S. Booth & Co., Bank Quay House, Sankey Street, Warrington WA1 1NN, Telephone Number: , address: wn@parkinsbooth.co.uk. Date of Appointment of Liquidator: 5 May May 016 (54740) KERRINGFORD LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal trading address: 4 Whitgift Avenue, South Croydon, Surrey, CR 6AY Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 6 July 016 at.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 7 January 016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Further details contact: Millie Baker, milliebaker@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 4 May 016 (54734) MG PARTNERSHIP LTD (Company Number ) Registered office: 9 London Street, Reading, Berkshire RG1 4SJ Principal trading address: 7 Buttermarket, Thame, Oxfordshire OX9 3EW Notice is hereby given, that a final meeting of the members of the above named Company will be held at am on 1 July 016. The meeting will be held at the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolution will be considered at the meeting: That the joint liquidators receive their release. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 9 April 015. Office Holder details: David William Tann, (IP No ) and Matthew John Waghorn, (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ Further details contact: Donna Kirkpatrick, Tel: David William Tann, Joint Liquidator 3 May 016 (54743) NETXOO LTD (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal trading address: 5 Rural Way, Redhill, Surrey, RH1 4BT ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

52 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 6 July 016 at 1.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 18 January 016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG For further details contact: Millie Baker, milliebaker@clarkebell.com, Tel: +44 (0161) John Paul Bell, Liquidator 4 May 016 (54756) PAW 79 CONSULTING LIMITED (Company Number ) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Principal trading address: 43A Tranquil Vale, Blackheath, London SE3 OBU The Company was placed into members' voluntary liquidation on 15 June 015 when Neil Henry (I.P. No: 86) and Michael Simister (I.P. No: 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 9 August 016 at a.m. for the purpose of having an account laid before the Members and to receive the Liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote proxies must be lodged with the Liquidators no later than 1 noon on the business day prior to the meeting. Correspondence address and contact details of case manager: Kirsty Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, Tel: kirsty@lineshenry.co.uk. Michael Simister, Joint Liquidator Dated 6 May 016 (547786) POONS GOSFORTH PALACE LIMITED (Company Number ) Registered office: Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Principal trading address: N/A Notice is hereby given that a Final Meeting of Members of the abovenamed Company will be held at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 4 August 016 at 1.00 noon, for the purpose of receiving the final report on the conduct of the Liquidation, how property has been disposed of and hear any explanation that may be given by the Liquidator. Members wishing to vote at the respective meetings must lodge (unless they are attending in person) a proxy at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ no later than 1.00 noon on the business day before the meeting. Date of Appointment: 8 May 015. Office Holder details: Greg Whitehead, (IP No. 887) of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ For further details contact: Greg Whitehead, greg@northpoint.co.uk. Greg Whitehead, Liquidator 6 May 016 (54750) THE INSOLVENCY ACT 1986 PW PROSPERITAS LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: 9 Southcroft Road, Tooting, London, SW17 9TA NOTICE IS HEREBY GIVEN that a final meeting of the members of PW Prosperitas Limited will be held at 10:00 am on 1 July 016. The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved.. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Richard Frank Simms, Martin Richard Buttriss Date of Appointment: 03 July 015 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 95, 991 Richard Frank Simms, Joint Liquidator Contact Name: Jennifer Goldsworthy, Address: manager@fasimms.com Telephone Number: May 016 (54737) R G CARE CONSULTANCY LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal trading address: 14 Osborne Street, Leek, Staffordshire, ST13 6LJ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members of the above company is to be held at am on 6 July 016. The meeting is to be held at the office of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 18 January 016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG For further details contact: Millie Baker, milliebaker@clarkebell.com, Tel: John Paul Bell, Liquidator 4 May 016 (54745) 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

53 R.J. GILCHRIST LTD (Company Number ) Registered office: Harrisons Business Recovery and Insolvency Limited, 8 Foregate Street, Worcester, WR1 1HU Principal trading address: 38 Barbourne Road, Worcester, WR1 1HU Nature of business: Other letting & operating own/leased real estate Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a General Meeting of the Members of the Company will be held at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE, on 19 July 016 at am for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy-holder to attend and vote instead of him, and such proxy-holder need not also be a Member. Proxies must be lodged at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE no later than 1.00 noon on the business day before the meeting in order that the member be entitled to vote. Date of appointment: 14 September 015 Paul Walker, (IP No 00649), Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE, telephone number , Hereford@harrisons.uk.com Alternative person to contact with enquiries about the case: Greg Warren, (54736) SCANLAN (BUILDERS AND DEVELOPERS) LIMITED (Company Number ) Registered office: Swan House 9 Queens Road, Brentwood, Essex, CM14 4HE Principal trading address: Downhill, Warley Road, Warley, Brentwood, Essex, CM13 3JA Date of Appointment: March 015 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 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, Swan House 9 Queens Road, Brentwood, Essex, CM14 4HE on August 016 at am, for the purpose of receiving an account of the Liquidator s acts and dealings and of the conduct of the winding up and how the Company s property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person, must lodge their proxies at the offices of Antony Batty & Company, Swan House 9 Queens Road, Brentwood, Essex, CM14 4HE, no later than 1.00 noon on the business day before the meeting. Liquidator: S J Evans Insolvency Practitioner Number(s): 8759 Antony Batty & Company LLP: Swan House 9 Queens Road, Brentwood, Essex, CM14 4HE Telephone: Fax: May 016 (54798) TRANSFORMING TELFORD LIMITED (Company Number ) Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Principal trading address: Addenbrooke House, Ironmasters Way, Telford, TF3 4NT Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the above Company will be held at.00 pm on 5 July 016 at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, to receive an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, hearing any explanations which may be given by the Liquidator and to consider whether the Liquidator be granted his release. A member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a Member of the company. Proxies must be lodged at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX by 1 noon on 4 July 016. For further information please contact Peter Frost on , or by at dgg@hazlewoods.co.uk Peter Frost, Liquidator (IP No ) 5 May 016 (5475) VOLKSWIND UK LIMITED (Company Number ) Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Principal trading address: Trident One, Styal Road, Manchester, M 5XB Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 3 September 016 at am, for the purpose of having an account 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 Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of Appointment: 9 May 015 Office Holder details: Steve Markey, (IP No. 1491) and Andrew Poxon, (IP No. 860) both of Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: Steve Markey, recovery@leonardcurtis.co.uk, Tel: Steve Markey and Andrew Poxon, Joint Liquidators 5 May 016 (54746) WOODLEY CLEARING SERVICES LIMITED (Company Number ) Registered office: 15 Colmore Row, Birmingham B3 BH Principal trading address: 8-31 The Stables, Wrest Park Silsoe, Bedford MK45 4HR NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Dains LLP, 15 Colmore Row, Birmingham B3 BH on 7 July 016 at 10:00 am for the purpose of having an account laid before the members 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 Liquidator, and also of determining by resolution the manner in which the books, accounts and documents of the Company and of the Joint Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 and 9184) of Dains LLP, 15 Colmore Row, Birmingham B3 BH. Date of Appointment: 8 July 015. Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. MFP Smith and NJ Hawksley, Joint Liquidators Dated 7 May 016 (547776) NOTICES TO CREDITORS ABERDEEN ASSET FUND MANAGEMENT LIMITED (Company Number ) Registered office: c/o Ernst & Young LLP, Ten George Street, Edinburgh EH DZ ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

54 As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 June 016 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ. Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP numbers 9970 and 950) of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ. Date of Appointment: 16 May 016. Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on Derek Neil Hyslop and Samantha Jane Keen, Joint Liquidators Dated 16 May 016 (547746) ABERDEEN INFRASTRUCTURE ASSET MANAGERS LIMITED Company Number: SC3770 Registered office: c/o Ernst & Young LLP, Ten George Street, Edinburgh EH DZ Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that D N Hyslop and S J Keen were appointed Joint Liquidators of the company on 6 May 016. Intended Distribution to Creditors Notice is also given that creditors of the company are required on or before 30 June 016 to send in their full names and addresses and particulars of their debts or claims to D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ, and, if so requested, to provide such further information or documentary evidence as may appear to the Joint Liquidators to be necessary. After 30 June 016 the Joint Liquidators may make any distributions that they think fit, without regard to the claim of any person in respect of a debt not yet proved. Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on Derek Neil Hyslop and Samantha Jane Keen, Joint Liquidators Dated 6 May 016 (54776) ABERDEEN MULTI-MANAGER LIMITED (Company Number ) Registered office: c/o Ernst & Young LLP, Ten George Street, Edinburgh EH DZ As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 June 016 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ. Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP numbers 9970 and 950) of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ. Date of Appointment: 6 May 016. Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on Derek Neil Hyslop and Samantha Jane Keen, Joint Liquidators Dated 6 May 016 (547753) DESIGN WIZARDRY LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN (formerly Andrew Russell, Northwood House, 138 Bromham Road, Bedford MK40 QW) Principal trading address: 3 Alder Crescent, Walsall, West Midlands WS5 4LQ NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the nd day of June 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 6 May 016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk. Phillip Anthony Roberts, Liquidator Dated this 6 May 016 (547171) FLEMING PROPERTY DEVELOPMENTS LIMITED (Company Number ) Registered office: c/o Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge CB4 0DS Principal trading address: Cross Farm House, High Street, Hilton, Cambridgeshire, PE8 9NE Notice is hereby given that the creditors of the above named Company are required, on or before 9 June 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Upton and David Scrivener of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge CB4 0DS the Joint Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of concluding its affairs. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 6 May 016 Office Holder details: Mark Upton,(IP No ) of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS and David Scrivener,(IP No ) of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS. For further details contact: The Joint Liquidators, Mark.upton@ensors.co.uk. Alternative contact: Jill Rose, jill.rose@ensors.co.uk, Tel: Mark Upton, Joint Liquidator 6 May 016 (54760) HYTRACC CONSULTING UK LIMITED Company Number: SC Registered office: C/O Brodies LLP, Union Grove, Aberdeen, AB10 6SD Principal trading address: 30 Fenchurch Street, London, EC3M 3BD Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 4 June 016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 5 May 016 Office holder details: Peter Hughes-Holland and Frank Wesseley (IP Nos and ) both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS Further details contact: The Joint Liquidators, peter.hughesholland@quantuma.com or Tel: Alternative contact: Clive Jackson, clive.jackson@quantuma.com or Tel: Peter Hughes-Holland, Joint Liquidator 5 May 016 (547137) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

55 KENSINGTON HALL COMPANY LIMITED (THE) (Company Number ) Registered office: 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before 31st July 016 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton, (IP Number 119) Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, telephone the Liquidator of the said Company who was appointed on the 3rd May 016 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. R S Claughton F.I.P.A., F.A.B.R.P. Liquidator This Notice is purely formal. All known Creditors have been or will be, paid in full. For further details contact: sarobinson@rushtonsifs.co.uk 3 May 016 (54758) KUDITH LIMITED (Company Number ) Registered office: Shelton Street, London, WCH 9JQ Principal trading address: Shelton Street, London, WCH 9JQ Notice is hereby given that creditors of the Company are required on or before, 15 June 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Steve Parker at Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 May 016 Office Holder details: Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA and Trevor John Binyon,(IP No. 985) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. Further details contact: The Joint Liquidators, becky.taylor@opusllp.com Tel: Steven John Parker and Trevor John Binyon, Joint Liquidators 4 May 016 (54754) MAINSTAGE ARTISTS LIMITED (Company Number ) Registered office: 51 Clarkgrove Road, Sheffield, South Yorkshire, S10 NH Principal trading address: 175 Bermondsey Street, London, SE1 3TN Notice is hereby given that the Creditors of the above named Company are required, on or before 9 June 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joanne Wright and Emma Bower of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 0 May 016 Office Holder details: Joanne Wright,(IP No ) and Emma Bower, (IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The Joint Liquidators, Tel: Alternative contact: Gareth Kinneavy Joanne Wright, Joint Liquidator 5 May 016 (54751) PEYCO LIMITED (Company Number ) Registered office: Wellington House, High Street, London Colney, Herts, AL 1HA Principal trading address: Wellington House, High Street, London Colney, Herts, AL 1HA NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 4 June 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Purkiss and Brian Baker, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Brian Baker and Christopher Purkiss (IP numbers and 9654) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 3 May 016. Further information about this case is available from the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk. Brian Baker and Christopher Purkiss, Joint Liquidators (547796) RIZON JET UK LIMITED (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: Building 510, Churchill Way, Biggin Hill, Kent, TN16 3BN Nature of Business: FBO, MRO, Aircraft Maintenance & Events And in the Matter of the Insolvency Act and Rules 1986 In accordance with Rule 4.106, I Lloyd Edward Hinton, give notice that on 19 May 016, I was appointed Liquidator of Rizon Jet UK Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 19 July 016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ). Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com Lloyd Hinton FIPA, Liquidator 5 May 016 (54761) SYNC DIAMOND LIMITED (Company Number ) Previous Name of Company: Dynamic Partners (UK) Limited Registered office: Shelton Street, London, WCH 9JQ Principal trading address: Shelton Street, London, WCH 9JQ ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

56 Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 15 June 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Steve Parker at Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a Declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 May 016 Office Holder details: Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA and Trevor John Binyon,(IP No. 985) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. For further details contact: The Liquidators, becky.taylor@opusllp.com. Tel: Steven John Parker, Joint Liquidator 4 May 016 (54759) VOREDA CAPITAL (GP) LIMITED (Company Number ) Registered office: 4th Floor 48 George Street, London W1U 7DY NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 4 June 016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to members. Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 4 May 016. Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on Ian Robert, Liquidator (5477) 5 May 016 RESOLUTION FOR VOLUNTARY WINDING-UP (54749) IN THE MATTER OF THE INSOLVENCY ACT 1986 XN ENGINEERING LTD Company Number: SC In Members Voluntary Liquidation I, Deborah Ann Cockerton of DCA Business Recovery LLP, Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give notice that I was appointed liquidator of the above named company on 0 May 016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 6 June 016 to prove their debts by sending to the undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Deborah Ann Cockerton Liquidator 5 May 016 (547136) ABERDEEN ASSET FUND MANAGEMENT LIMITED (Company Number ) Registered office: Bow Bells House, 1 Bread Street, London EC4M 9HH On 16 May 016 the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." "THAT Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP numbers 9970 and 950) of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ. Date of Appointment: 16 May 016. Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on Gary Robert Marshall, Director (547745) WICKED CAT LIMITED (Company Number ) Registered office: CV5 Offices, Herald Avenue, Coventry Business Park, Coventry CV5 6UB Principal trading address: CV5 Offices, Herald Avenue, Coventry Business Park, Coventry CV5 6UB Notice is hereby given that creditors of the Company are required, on or before 8 June 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire WA14 1EY. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 May 016 Office Holder details: Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY. For further details contact: Kevin Lucas, lisa.edwards@lucasjohnson.co.uk, Tel: Alternative contact: Lisa Edwards. Kevin Lucas, Liquidator ABERDEEN INFRASTRUCTURE ASSET MANAGERS LIMITED Company Number: SC3770 Registered office: 10 Queens Terrace, Aberdeen, Scotland AB10 1YG On 6 May 016 the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." "THAT Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP numbers 9970 and 950) of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ. Date of Appointment: 6 May 016. Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on Gary Robert Marshall, Director (547761) ABERDEEN MULTI-MANAGER LIMITED (Company Number ) Registered office: Bow Bells House, Bread Street, London EC4M 9HH On 6 May 016 the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

57 "THAT Derek Neil Hyslop and Samantha Jane Keen of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP numbers 9970 and 950) of Ernst & Young LLP, Ten George Street, Edinburgh EH DZ. Date of Appointment: 6 May 016. Further information about this case is available from Richard Dennis at the offices of Ernst & Young LLP on Jonathan Richard Loukes, Director (54775) DESIGN WIZARDRY LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN (formerly Andrew Russell, Northwood House, 138 Bromham Road, Bedford MK40 QW) Principal trading address: 3 Alder Crescent, Walsall, West Midlands WS5 4LQ At a General Meeting of the above named Company, duly convened, and held on 6 May 016 at Marina Sudcantieri, 3/31 via Fasano, Pozzuoli, Napoli, Italy, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily".. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st July 015". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 6 May 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Ian Leonard Clarke, Chairman (54717) FLEMING PROPERTY DEVELOPMENTS LIMITED (Company Number ) Registered office: c/o Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge CB4 0DS Principal trading address: Cross Farm House, High Street, Hilton, Cambridgeshire, PE8 9NE By means of written resolutions of the Company the following Resolutions were passed on 6 May 016, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Upton,(IP No ) of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS and David Scrivener,(IP No ) of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Mark.upton@ensors.co.uk. Alternative contact: Jill Rose, jill.rose@ensors.co.uk, Tel: Craig Fleming, Director 6 May 016 (54718) HIGH YARRIDGE LIMITED (Company Number ) Previous Name of Company: The Hexham Steeplechase Company Limited Registered office: The Riding, Hexham, Northumberland, NE46 4PF Principal trading address: The Riding, Hexham, Northumberland, NE46 4PF Pursuant to chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 4 May 016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh, EH1 EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo (IP number 808) of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG and Gerard Anthony Friar (IP number 898) of KPMG LLP, 191 West George Street, Glasgow G LJ. Date of Appointment: 4 May 016. Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0) or at lianne.fraser@kpmg.co.uk. Samuel Charles Enderby, Director (547161) HYTRACC CONSULTING UK LIMITED Company Number: SC Registered office: C/O Brodies LLP, Union Grove, Aberdeen, AB10 6SD Principal trading address: 30 Fenchurch Street, London, EC3M 3BD Following the deadline for Written Resolutions on 5 May 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Hughes- Holland and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos and ) be appointed as Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: The Joint Liquidators, peter.hughesholland@quantuma.com or Tel: Alternative contact: Clive Jackson, clive.jackson@quantuma.com or Tel: Patrick Rowe, Director 5 May 016 (54711) PURSUANT TO SECTION 83 OF THE COMPANIES ACT 006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 KENSINGTON HALL COMPANY LIMITED ( THE ) (Company Number ) Registered office: 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Passed this 3rd day of May 016 At a General Meeting of the Members of the above-named Company duly convened and held at Fairweather Green Working Mens Club, 11 Thornton Old Road, Bradford, West Yorkshire, BD8 0HT on 3rd May 016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby appointed Liquidator for the purposes of such winding-up. Geoffrey Holmes, Director (54717) KUDITH LIMITED (Company Number ) Previous Name of Company: IQ Consultants (UK) Limited Registered office: Shelton Street, London, WCH 9JQ Principal trading address: Shelton Street, London, WCH 9JQ Notice is hereby given that the following resolutions were passed on 4 May 016, as a special resolution and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 985) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, becky.taylor@opusllp.com Tel: Rowan Corkil, Director 4 May 016 (54711) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

58 MAINSTAGE ARTISTS LIMITED (Company Number ) Registered office: 51 Clarkgrove Road, Sheffield, South Yorkshire, S10 NH Principal trading address: 175 Bermondsey Street, London, SE1 3TN At a general meeting of the Company, duly convened and held at 175 Bermondsey Street, London, SE1 3TN on 0 May 016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Joanne Wright, (IP No ) and Emma Bower,(IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Gareth Kinneavy Guy Ornadel, Director 5 May 016 (54714) MB DISCOVERY LIMITED Company Number: SC49516 Registered office: UFS Limited, 7 Commercial Road, Buckie, AB56 1UN Principal trading address: UFS Limited, 7 Commercial Road, Buckie, AB56 1UN Special and Ordinary Resolutions of MB Discovery Limited were passed by Written Resolution of the members of the Company on 0 May 016, as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, and that pursuant to section 84(1) and 91 of the Insolvency Act 1986 Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop s Court, 9 Albyn Place, Aberdeen, AB10 1YL, (IP No: 801) be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Gordon Malcolm MacLure, Tel: Alternative contact: Lynda Matthew. John Watt, Director 5 May 016 (547111) MCGUIRE ENTERPRISES LIMITED Company Number: SC48108 Registered office: R & A House, Blackburn Business Park, Blackburn AB31 0PS Principal trading address: R & A House, Blackburn Business Park, Blackburn AB31 0PS Resolutions of the above named Company were passed by Written Resolution of the sole member of the Company on 5 May 016, as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emma Davidson. Hannah Yule, Director 5 May 016 (54717) PEYCO LIMITED (Company Number ) Registered office: Wellington House, High Street, London Colney, Herts, AL 1HA Principal trading address: Wellington House, High Street, London Colney, Herts, AL 1HA By written resolutions dated 3 May 016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Christopher Purkiss and Brian Baker of Kingston Smith & Partners LLP, be appointed Joint Liquidators of the Company for the purpose of the voluntary winding up". Office Holder Details: Brian Baker and Christopher Purkiss (IP numbers and 9654) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 3 May 016. Further information about this case is available from the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk. Mohaamed Moosavi Jalal, Director (547794) INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES RIZON JET UK LIMITED (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: Churchill Way, London Biggin Hill Airport, Kent TN16 3BN Passed: 3 May 016 At a General Meeting of the company duly convened and held at Ghanim Bin Saad Al Saad & Sons Group Holdings, GSSG Building, nd Floor Salwa Road, Back to Al Muthanna Complex, PO Box 419, Doha, Qatar 7RD on 19 May 016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie and his remuneration be drawn according to time spent in attending to matters arising in the winding up based on the complexity of the case and the expertise applied by him and his staff in the conduct of the liquidation from time to time as and when he considers it appropriate. Lloyd Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ). Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com, Carla Hanna, Chairman of the Meeting (54703) SYNC DIAMOND LIMITED (Company Number ) Previous Name of Company: Dynamic Partners (UK) Limited Registered office: Shelton Street, London, WCH 9JQ Principal trading address: Shelton Street, London, WCH 9JQ Notice is hereby given that the following resolutions were passed on 4 May 016, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA and Trevor John Binyon,(IP No. 985) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Liquidators, becky.taylor@opusllp.com. Tel: Rowan Corkil, Director 4 May 016 (5478) VOREDA CAPITAL (GP) LIMITED (Company Number ) Registered office: 4th Floor 48 George Street, London W1U 7DY By written resolutions dated 4 May 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 4 May 016. Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on Christopher Dancer, Director (54771) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

59 WICKED CAT LIMITED (Company Number ) Registered office: CV5 Offices, Herald Avenue, Coventry Business Park, Coventry CV5 6UB Principal trading address: CV5 Offices, Herald Avenue, Coventry Business Park, Coventry CV5 6UB At a General Meeting of the above named Company, duly convened and held at CV5 Offices, Herald Avenue, Coventry Business Park, Coventry CV5 6UB, on 19 May 016, at.30 pm, a sworn declaration of solvency was provided to the meeting and the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the Company. For further details contact: Kevin Lucas, lisa.edwards@lucasjohnson.co.uk, Tel: Alternative contact: Lisa Edwards. Ben King, Director 5 May 016 (5476) XN ENGINEERING LTD Company Number: SC Trading Name: XN Engineering Ltd Registered Office: 4 Parkinch, Erskine, Renfrewshire, Scotland PA8 7HZ Principal trading address: 4 Parkinch, Erskine, Renfrewshire, Scotland PA8 7HZ At a General Meeting of the above-named Company, duly convened and held at 4 Parkinch, Erskine, Renfrewshire, Scotland PA8 7HZ on 0 May 016 the following resolutions were duly passed as special and ordinary resolutions: 1. A special resolution that the company be wound up voluntarily.. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP, Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom be and hereby is appointed liquidator of the company. 3. An ordinary resolution that the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and her staff in attending to matters arising in the winding up, to be fixed at 1,680 inclusive of VAT, plus disbursements which are to be capped at 80 inclusive of VAT and drawn from recoverable VAT. 4. A special resolution that the liquidator be and hereby is authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how such divisions shall be carried out as between the members. Names of Insolvency Practitioner: Deborah Ann Cockerton Office Holder Number: 9641 Address of Insolvency Practitioner: Nelson Street, Southend-on- Sea, Essex, SS1 1EF Alternative Contact: Elle Kane Address: ellekane@dcabr.co.uk Telephone: Fax: Michael McGuire, Chairman (547118) Partnerships BANKRUPTCY ORDERS ANTONY EDWARD HIRST AND YVONNE SONJA MARCINKO- HIRST Trading as: Crest Cafe Antony Edward Hirst and Yvonne Sonja Marcinko-Hirst formerly known as Yvonne Sonja McGoldrick both carrying on business in partnership as Crest Cafe at 46 Victoria Road West, Cleveleys, Lancashire FY5 1BU and both residing at 6 Carr Lane, Hambleton, Poulton Le Fylde FY6 9AZ and lately of Rose Cottage, Far Arnside, Carnforth LA5 0SL In the County Court at Blackpool No 34 of 016 Date of Filing Petition: 18 April 016 Bankruptcy order date: 18 April 016 Time of Bankruptcy Order: 10:00 Related case: Antony Edward Hirst and Yvonne Sonja Marcinko- HirstCounty Court at BlackpoolRelated case: Antony Edward Hirst and Yvonne Sonja Marcinko-HirstCounty Court at Blackpool H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 18 April 016 (547569) CHANGE IN THE MEMBERS OF A PARTNERSHIP DE PINNA NOTARIES Notice is hereby given of the retirement from the Firm of James Kerr Milligan on 30th April 016. The remaining Partners will continue to practise under the name De Pinna Notaries. A. N. Robinson M. T. Godoy Gomez D.N.L. Fawcett M.E. Buchner M.A. Charlton R.E.R. Moody P.A. Journeaux S.J.R. Labovitch (547580) DISSOLUTION OF PARTNERSHIP TERMINATION OF THE PARTNERSHIP THE CITY PLACE HOUSE LIMITED PARTNERSHIP Notice is hereby given by The City Place House Partnership (G.P.) Limited, in its capacity as general partner of The City Place House Limited Partnership (the Partnership ) that the Partnership, registered in England and Wales with number LP1390 ceased to carry on its business and was dissolved with effect from 13 May 016. Principal place of business: 33 Cavendish Square, London W1G 0PW Signed for and on behalf of The City Place House Partnership (G.P.) Limited in its capacity as general partner of The City Place House Limited Partnership (547600) TERMINATION OF THE PARTNERSHIP BASINGHALL CITY TOWER, L.P. Notice is hereby given by The City Tower Partnership (G.P.) Limited, in its capacity as general partner of the Basinghall City Tower, L.P. (the Partnership ) that the Partnership, registered in England and Wales with number LP ceased to carry on its business and was dissolved with effect from 13 May 016. Principal place of business: 33 Cavendish Square, London W1G 0PW Signed for and on behalf of The City Tower Partnership (G.P.) Limited In its capacity as general partner of the Basinghall City Tower, L.P. (547599) LIMITED PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT 1890 RCAPITAL FUND I LP (Registered No. LP13733)) Notice is hereby given pursuant to Section 37 of the Partnership Act 1890 that Rcapital Fund I LP, being a limited partnership registered in England, was dissolved with effect from 4 May May 016 (547586) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

60 TRANSFER OF INTEREST NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 March 016, each of Zweite MPC Global Equity Beteiligungs GmbH and Dritte MPC Global Equity Beteiligungs GmbH transferred to mcp Opportunity Secondary Program III L.P., 100% of the interest held by them in Doughty Hanson & Co Technology Limited Partnership Number Five being a limited partnership registered in England and Wales with number LP 7766 (the Partnership ), and on that date mcp Opportunity Secondary Program III L.P. was admitted as a limited partner of the Partnership and each of Zweite MPC Global Equity Beteiligungs GmbH and Dritte MPC Global Equity Beteiligungs GmbH ceased to be limited partners in the Partnership. (547601) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that BGL BNP Paribas has transferred part of its interest in Auda Global Partners, a limited partnership registered in Scotland with number SL5873 (the Partnership ) to Catella Bank. Catella Bank has been admitted as a limited partner of the Partnership. (547114) LIMITED PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT 1890 RCAPITAL FUND I LP (Registered No. LP13733) the Partnership Notice is hereby given pursuant to Section 10 of the Limited Partnerships Act 1907 and Section 36() of the Partnership Act 1890 that pursuant to a transfer on 7 April 016 Rcapital Nominees Limited transferred the entirety of their remaining interest in the Partnership, being a limited partnership registered in England, to FCAP Four Limited. Accordingly, Rcapital Nominees Limited has ceased to be a limited partner in the Partnership. For and on behalf of Rcapital GP Limited, in its capacity as general partner of Rcapital Fund I LP. 31 May 016 (547591) LIMITED PARTNERSHIPS ACT 1907 AUDA GLOBAL PARTNERS REGISTERED IN SCOTLAND NUMBER SL5873 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Swedbank S.A. has transferred its entire interest in Auda Global Partners, a limited partnership registered in Scotland with number SL5873 (the Partnership ) to Banque Öhman S.A. Swedbank S.A. has ceased to be a limited partner of the Partnership. Banque Öhman S.A. has been admitted as a limited partner of the Partnership. (54718) LIMITED PARTNERSHIPS ACT 1907 AUDA GLOBAL PARTNERS REGISTERED IN SCOTLAND NUMBER SL5873 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Swedbank S.A. has transferred part of its interest in Auda Global Partners, a limited partnership registered in Scotland with number SL5873 (the Partnership ) to BGL BNP Paribas. BGL BNP Paribas has been admitted as a limited partner of the Partnership. (54716) LIMITED PARTNERSHIPS ACT 1907 AUDA GLOBAL PARTNERS REGISTERED IN SCOTLAND NUMBER SL5873 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that SLCR Limited has transferred its entire interest in Auda Global Partners, a limited partnership registered in Scotland with number SL5873 (the Partnership ) to Vasaström AB. SLCR Limited has ceased to be a limited partner of the Partnership. Vasaström AB has been admitted as a limited partner of the Partnership. (5471) LIMITED PARTNERSHIPS ACT 1907 AUDA GLOBAL PARTNERS REGISTERED IN SCOTLAND NUMBER SL CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

61 PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS ELSTON, PAUL 16a Wharfdale Road, Bournemouth, BH4 9BT Birth details: 10 August 1978 Paul Elston, a Roofer of 16a Wharfdale Road, Bournemouth, Dorset, BH4 9BT trading as Elston Flat Roofing Also known as: Paul Elston, a Roofer of 16 Wharfdale Road, Bournemouth, Dorset, BH4 9BT In the County Court at Bournemouth and Poole No 40 of 015 Bankruptcy order date: 14 December 015 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: December 015 (547700) GREEN, DOMINIC JAMES Home Way, Mill End, RICKMANSWORTH, Hertfordshire, WD3 8QL MR DOMINIC JAMES GREEN, OCCUPATION UNKNOWN, RESIDING at HOME WAY, MILL END, RICKMANSWORTH, HERTFORDSHIRE, WD3 8QL. Also known as: Mr Dominic Green, occupation unknown, residing at Home Way, Mill End, Rickmansworth, Hertfordshire, WD3 8QL. In the County Court at St Albans No 199 of 015 Bankruptcy order date: 13 April 016 K Jacksonnd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: April 016 (547696) LERM, STEFFEN MATTHIAS 4 Wyndham Crescent, Woodley, READING, RG5 3AZ Birth details: 7 March 1964 Steffen Matthias Lerm Currently residing at 4 Wyndhas Crescent, Reading, RG5 3AZ and lately residing at 133 Curzon Street, Reading, RG30 1DA, formerly 4 Wyndham Crescent, Woodley, Reading, RG5 3AZ, previously 5 Ambassador Square, London, E14 9UX. Currently employed as IT Consultant. Also known as: Steffen Matthias Lerm Currently residing at 4 Wyndhas Crescent, Reading, RG5 3AZ and formally residing at 133 Curzon Street, Reading, RG30 1DA. Currently employed as IT Consultant In the County Court at Reading No 55 of 016 Bankruptcy order date: 10 March 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: March 016 (547553) LLOYD, MARK RODNEY Loxley, The Upper Wyke, SHIFNAL, Shropshire, TF11 9PW Birth details: 1 October 1975 MARK RODNEY LLOYD, PLUMBER of Loxley, The Upper Wyke, Shifnal TF11 9PW trading as MRL PLUMBING SERVICES lately a PROFESSIONAL BOXER Also known as: Mark Lloyd of Loxley, The Upper Wyke, Shifnal TF11 9PW In the County Court at Telford No 8 of 016 Bankruptcy order date: 31 March 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 31 March 016 (547570) MCCABE, DENIS 173 Broad Oak Lane, BURY, Lancashire, BL9 7SQ Birth details: 1 August 1948 Denis McCabe, retired of 173 Broad Oak Lane, Bury, BL9 7SQ. Lately trading in partnership with another as Bike Off from 1(a) Burnley Road, Clayton Le Moors, BB5 5TW, formerly trading as Alice s Fish and Chip Shop from 13 Deansgate, Bolton, BL1 1HH and previously a company director. Also known as: Denis McCabe Occupation Unknown of 173 Broad Oak Lane Bury BL9 7SQ In the County Court at Bury No 4 of 016 Bankruptcy order date: 6 February 016 D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: Capacity of office holder(s): Trustee 8 April 016 (547546) NICOLAI, CRAIG 1 Sheep House Farm Cottage, Longworth, ABINGDON, Oxfordshire, OX13 5HP Birth details: 7 September 1964 Craig Nicolai, currently employed as a fabrication engineer, of No 1 Sheephouse Farm Cottage, Longworth, Abingdon, Oxfordshire, OX13 5HP, lately of 3 Digging Lane, Fyfield, Abingdon, OX13 5LX, formerly of Bedroom, Flat B, South Lodge, Eastbury, Hungerford RG17 7JN, lately of and trading with another as a livery provider as Craig Nicolai Sport Horse at The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST and previously trading in the same style and manner at Cane End, Reading RG4 9HH. Also trading in his own name as an Eventer. Also known as: Craig Nicolai of New House Farm, Southmoor, Abingdon, OX13 5HR In the County Court at Oxford No 1 of 016 Bankruptcy order date: 18 March 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: March 016 (547540) PATEL, VISHAL Flat 6, 85 London Road, STANMORE, Middlesex, HA7 4PB Birth details: 0 November 1983 VISHAL PATEL of Flat 6, 85 London Road, Stanmore, Middlesex, HA7 4PB lately of Flat 5 Galton Court, Joslin Avenue, Colindale, NW9 5JW, formerly Flat 414, St. George's Mill, 7 Wimbledon Street, Leicester LE1 1SY lately a company director Also known as: VISHAL PATEL of Flat 6, 85 London Road, Stanmore, Middlesex, HA7 4PB, England lately trading at 310 St Saviours Road, Leicester LE8 4HF as PB SUPERMARKET (RETAIL & CONVENIENCE) In the High Court Of Justice No of 016 Bankruptcy order date: 17 March 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Official Receiver 8 April 016 (547549) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

62 PEOPLE SIDDIQUE, MOHAMED HANIF 14 West End Road, SOUTHALL, Middlesex, UB1 1JH Birth details: 13 December 1960 Mohamed Hanif Siddique of 14 West End Road, Southall, Middlesex, UB1 1JH, lately residing at 75 Clarence Street, Southall, Middlesex, UB 5BL. Currently employed as Kitchen Staff and lately carrying on business at Ruislip Road, Greenford, Middlesex, UB6 9QD. Also known as: Mohamed Hanif Siddique of 14 West End Road, Southall, Middlesex, UB1 1JH. and Lately residing at 75 Clarence Street, Southall, Middlesex, UB 5BL. And lately carrying on business as Spice World Restaurant with another at Ruislip Road, Greenford, Middlesex, UB6 9QD. Occupation Kitchen Staff In the County Court at Slough No 4 of 016 Bankruptcy order date: 4 February 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: February 016 (547563) TAYLOR, AXEL KRISTOPHER 130a Hazelwood Avenue, EASTBOURNE, East Sussex, BN 0UX Birth details: 3 July 1967 Axel Kristopher Taylor or known as Thor Taylor unemployed of 130a, Hazelwood Avenue, Eastbourne, East Sussex BN 0UX and lately of Flat 1, Luss House, 34 Jevington Gardens, Eastbourne, BN1 4HN. Also known as: AXEL KRISTOPHER TAYLOR unemployed of 130a, Hazelwood Avenue, Eastbourne, East Sussex BN 0UX In the County Court at Eastbourne No 17 of 016 Bankruptcy order date: 5 April 016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 18 May 016 (547556) APPOINTMENT AND RELEASE OF TRUSTEES In the Central London County Court No 6 of 016 DAVID HUGHES In Bankruptcy Bankrupt s Residential address: 6 Fforrd Terfyn, Bodelwyddan, Rhyl, LL18 5SZ. Date of Birth: 8 May 196. Occupation: Plumber. Name or style under which bankrupt carried on business and under which any debt was incurred: D Hughes Plumbing & Heating. Previous trading address: 6 Ffordd Terfyn, Bodelwyddan, Rhyl, LL18 5SZ. Notice is hereby given that Alec Pillmoor (IP No 00743) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 BN was appointed Trustee of the above named bankruptcy estate on 19 May 016. Correspondence address and contact details of case manager: Wendy-Jay Jerome, of 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 AY Tel: For further details contact the Trustee Tel: Alec Pillmoor, Trustee 5 May 016 (547544) BANKRUPTCY ORDERS ANDREWS, LINDA MARGARET 13 Westlake Close, TORPOINT, Cornwall, PL11 BZ Linda Margaret Andrews of 13 Westlake Close, TORPOINT, PL11 BZ CURRENTLY A PROPRIETOR OF A CAFE In the High Court Of Justice No 13 of 016 Date of Filing Petition: 9 January 016 Bankruptcy order date: 15 March 016 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: May 016 (547444) AZRAM, MOHAMMED AMRAN 40 Ashbourne Road, BIRMINGHAM, B16 0JS Mohammed Amran Azram of 10 Shenstone Road, Edgbaston, BIRMINGHAM, B16 0NU; occupation unknown In the County Court at Birmingham No 33 of 016 Date of Filing Petition: 14 January 016 Bankruptcy order date: 9 May 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: SANDWELL METROPOLITAN BOROUGH PO Box 37, Council House, Oldbury, B69 3BS K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 016 (547445) ALI, AMJAD 3 Chester Street, OXFORD, OX4 1SL Birth details: 6 November 1978 Amjad Ali, Employed, of 3 Chester Street, Oxford, Oxfordshire, OX4 1SL. No of 016 Date of Filing Petition: 6 April 016 Bankruptcy order date: 11 April 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: April 016 (54746) ALLEN, CLAIRE ELIZABETH CHARLOTTE The Old Forge, Trefonen, Croesoswallt, SY10 9DQ Birth details: 18 May 1954 Claire Elizabeth Charlotte Allen,Employed, of The Old Forge, Trefonen, Croesoswallt, Shropshire, SY10 9DQ, formerly of The Annexe, Bronhyddon, Llansantffraid, Powys, SY 6TZ No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 5 May 016 (54743) BAKER, MICHELLE LOUISE 86 Grasmere Road, South Norwood, LONDON, SE5 4RJ MICHELLE LOUISE BAKER of 86 Grasmere Road, South Norwood, London SE5 4RJ, a Nurse, lately residing at 86 Grasmere Road, South Norwood, London SE5 4RJ In the County Court at Croydon No 648 of 014 Date of Filing Petition: 5 September 014 Bankruptcy order date: 6 May 016 Time of Bankruptcy Order: 14:38 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Michael HoworthVARDEN NUTTALL LIMITED, SILVERPOINT, MOOR STREET, BURY, BL9 3AQ L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 016 (547437) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

63 PEOPLE BLACHUT, WOJCIECH JOZEF Birth details: 6 February 1983 Wojciech Jozef Blachut,Currently not working, formerly of 1 AVONVALE ROAD, TROWBRIDGE, BA14 8QS, No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (547446) BLACKMAN, CARL PETER 7 Hardwick Avenue, Kidlington, OX5 1BH Birth details: 9 January 1965 Carl Peter Blackman,Self Employed, of 7 Hardwick Avenue, Kidlington, Oxfordshire, OX5 1BH, United Kingdom and carrying on business as Magic bathrooms and kitchens from 7 Hardwick avenue, Kidlington, Oxford, Oxfordshire, Ox5 1bh, United Kingdom No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 G Rogers3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547461) BREWER, JAMES DAVID 16 Leopold Road, Ipswich, IP4 4RR Birth details: 3 July 1983 James David Brewer, Currently not working, of 16 Leopold Road, Ipswich, Suffolk, IP4 4RR, formerly of 9 Punchard Way, Trimley St Mary, Felixstowe, Suffolk, IP11 0XU, and formerly of Flat 4, Lulworth House, Dorset Road, London, SW8 1DR, and formerly of 9 Punchard Way, Trimley St Mary, Felixstowe, Suffolk, IP11 0XU, and formerly of 9 Claire Court, Woodside Avenue, London, N1 8TD No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 4 May 016 (547430) BROWN, WAYNE 4 Oxmoor Meadows, Hunsingore, Wetherby, LS 5NQ Birth details: 8 January 1969 Wayne Brown,Self Employed and formerly a Director, of 4 Oxmoor Meadows, Hunsingore, Wetherby, North Yorkshire, LS 5NQ, formerly of 143 Pollards's Field, Ferrybridge, West Yorkshire, WF11 8TB, and carrying on business as WBK PROPERTY MAINTENANCE from 4 Oxmoor Meadows,, Wetherby, West Yorkshire, LS 5NQ, No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 T Keller3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: May 016 (547441) BURRIDGE, MARIO STEPHEN 57 Da Volls Court, Gorleston, Great Yarmouth, NR31 6NH Birth details: 18 January 1954 Mario Stephen Burridge, Self Employed, of 57 Da Volls Court, Gorleston, Great Yarmouth, Norfolk, NR31 6NH, and carrying on business as Mario Burridge from 57 Da Volls Court, Great Yarmouth, Norfolk, NR31 6NH No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (54747) CHAPMAN, ANTHONY JOHN HENRY 133 Clophill Road, Maulden, BEDFORD, MK45 UT ANTHONY JOHN HENRY CHAPMAN of133 Clophill Road, Maulden, BEDFORDSHIRE, MK45 UT, Occupation unknown In the County Court at Bedford No 66 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 1 May 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit Ltdc/o BDO LLP, 55 Baker Street, LONDON, W1U 7EU K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 016 (547449) BRISTOW, DEBRA MARIE 46 Treningle View, Bodmin, PL31 1PD Birth details: 9 September 197 Debra Marie Bristow, Employed, of 46 Treningle View, Bodmin, Cornwall, PL31 1PD No of 016 Date of Filing Petition: 1 May 016 Bankruptcy order date: 3 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 3 May 016 (547436) COX, REGINALD S 1a High Street, Idle, BRADFORD, West Yorkshire, BD10 8NN REGINALD S COX CURRENTLY A GRAPHIC DESIGNER OF 1a High Street, Idle, BRADFORD, BD10 8NN In the High Court Of Justice No 467 of 015 Date of Filing Petition: 16 December 015 Bankruptcy order date: 9 January 016 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: January 016 (547458) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

64 PEOPLE CALDER, MADALINE 3 Central Park Avenue, Pennycomequick, Plymouth, PL4 6NP Birth details: 3 September 1988 Madaline Calder, Employed, of 3 Central Park Avenue, Pennycomequick, Plymouth, Devon, PL4 6NP, formerly of 41 Craven Avenue, Plymouth, Devon, PL4 8SL. No of 016 Date of Filing Petition: 17 May 016 Bankruptcy order date: 17 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547438) CAMPBELL, GLENN THOMAS Flat E, Guildford House, 41 Alpha Road, Surbiton, KT5 8BF Birth details: 7 January 197 Glenn Thomas Campbell,Employed, of Flat E, Guildford House, 41 Alpha Road, Surbiton, Surrey, KT5 8BF, United Kingdom formerly of Carberrystown, Trim, County Meath, 0, Ireland No of 016 Date of Filing Petition: 5 May 016 Bankruptcy order date: 13 May 016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 016 (547440) CAMPBELL, ALAN JOSEPH Flat E, Guildford House, 41 Alpha Road, SURBITON, Surrey, KT5 8BF Birth details: 7 January 1968 Alan Joseph Campbell,Employed, of Flat E Guildford House, 41 Alpha House, Surbiton, Surrey, KT5 8BF, United Kingdom formerly of Garryandrew, Edgeworthstown, County Longford, 0, Ireland No of 016 Date of Filing Petition: 5 May 016 Bankruptcy order date: 13 May 016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 016 (547434) CAREY, ADAM 16C Moor Street, Chepstow, NP16 5DB Birth details: 9 July 198 Adam Carey, Employed of 16C Moor Street, Chepstow, Monmouthshire, NP16 5DB No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: May 016 (547687) CHAMLEY, BARRY Central News, 4 Torquay Road, Paignton, TQ3 3AB Birth details: 9 February 1954 Barry Chamley, Self Employed, of 4 Torquay Road, Paignton, Devon, TQ3 3AB and carrying on business as Central News, 4 Torquay Road, Paignton, Devon, TQ3 3AB No 5001 of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 C Butler3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: May 016 (547611) CHIDUCK, CLAIRE ELIZABETH 34 Chichester Road, Cleethorpes, DN35 0HZ Birth details: 1 September 1974 Claire Elizabeth Chiduck,Employed, of 34 Chichester Road, Cleethorpes, Lincolnshire, DN35 0HZ, formerly of 1 Paul crescent, Humberston, Grimsby, Lincolnshire, DN36 4DF, and formerly of 38 Grimsby road, Humberston, Grimsby, Lincolnshire, DN36 4AF No 5006 of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 10:30 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547443) CARDWELL, PATRICIA CAROLINE Apartment D, Dove Bank Place, 6 Dove Bank Road, Bolton, BL3 1DH Birth details: 9 April 196 Patricia Caroline Cardwell also known as Patricia Tomlin, Currently not working of Apartment D, Dove Bank Place, 6 Dove Bank Road, Bolton, Greater Manchester, BL3 1DH, United Kingdom formerly of 95A Plodder Lane, Bolton, BL4 0BR, UK and formerly of 06 Church Street, Little Lever, Bolton, BL3 1BW No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547460) CHURCHYARD, HAYLEY ANNA 4 New Houses, The Street, Shottisham, Woodbridge, IP1 3EU Birth details: 8 December 1964 Hayley Anna Churchyard, Director and Self Employed, of 4 New Houses, The Street, Shottisham, Woodbridge, IP1 3EU, formerly of Gate House, Ivy Lodge Road, Campsea Ashe, Woodbridge, Suffolk, IP13 0QB, formerly of The Roost, Sandy Lane, Martlesham, Woodbridge, Suffolk, IP1 4SD No of 016 Date of Filing Petition: 11 May 016 Bankruptcy order date: 1 May 016 Time of Bankruptcy Order: 11:16 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (54749) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

65 PEOPLE CLODD-BROOM, SIMON PETER 41 Derwent Drive, CONGLETON, Cheshire, CW1 3RN Simon Peter Clodd-Broom occupation unknown of 41 Derwent Drive, Congleton, Cheshire, CW1 3RN In the County Court at Macclesfield No 17 of 016 Date of Filing Petition: 3 March 016 Bankruptcy order date: 6 May 016 Time of Bankruptcy Order: 15:03 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: THE NORTH WEST FUND FOR BUSINESS LOANS3RD FLOOR, OAKLEIGH HOUSE, PARK PLACE, CARDIFF, CF10 3DQ D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: May 016 (547447) DAVIES, ALAN THOMAS Highfield, Fagl Lane, Yr Hob, Wrecsam, LL1 9RB Birth details: 19 July 1949 Alan Thomas Davies, Currently not working, of Highfield, Fagl Lane, Yr Hob, Wrecsam, flintshire, LL1 9RB, formerly of 1 Sandrock Road Marford Wrexham, 1 Sandrock Road, Marford, Wrexham, Clwyd, LL18LT No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547488) COOKNELL, CHRISTOPHER DOUGLAS 37 Kingslea Park, East Cowes, PO3 6JW Birth details: 5 February 1959 Christopher Douglas Cooknell,Employed, of 37 Kingslea Park, East Cowes, Isle of Wight, PO3 6JW, formerly of Dimond Cottage, Red Road,, Wootton Bridge, Ryde, Hants, PO33 4PH No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 3 May 016 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (547459) CROSS, TANYA MARIE Flat 49, Lagland Court, 7 Lagland Street, Poole, BH15 1RS Birth details: 18 September 1985 Tanya Marie Cross, Currently not working, of Flat 49, Lagland Court, 7 Lagland Street, Poole, Dorset, BH15 1RS, formerly of 48 Primrose Gardens, Poole, Dorset, BH17 7BG. No of 016 Date of Filing Petition: 13 May 016 Bankruptcy order date: 17 May 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 016 (547490) DUNBAR, GWENDOLINE HAZEL 146 Porlock Road, SOUTHAMPTON, SO16 9JF Birth details: 30 August 1951 Gwendoline Hazel Dunbar also known as Gwendoline Hazel Adams retired, 146 Porlock Road, Millbrook, Southampton, SO16 9JF. In the County Court at Southampton No 46 of 016 Date of Filing Petition: March 016 Bankruptcy order date: March 016 Time of Bankruptcy Order: 11:0 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: March 016 (54749) DAVISON, MICHAEL JOHN 9 The Hollow, King Street, Dawley, Telford, TF4 AE Birth details: 13 October 1981 Michael John Davison,Self Employed, of 9 The Hollow, King Street, Dawley, Telford, Shropshire, TF4 AE, Formerly of Asterley, Stanton upon Hine Heath, Shresbury, Shropshire, SY4 4LR, and Carrying on Business as Michael Davison from 9 The Hollow King Street, Telford, Shropshire, TF4 AE, No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547484) DENT, HELEN MARIE 79 Kingsley Walk, Tring, HP3 5DR Birth details: February 1980 Helen Marie Dent,Currently not working, of 79 Kingsley Walk, Tring, Hertfordshire, HP3 5DR, formerly of 6 Heather Mead, Eaton Bray, TU6 HJ formerly trading as The Beach Hut from 39 New Road LU7 LS No of 016 Date of Filing Petition: 17 May 016 Bankruptcy order date: 17 May 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 016 (547481) DICK, RONALD DAVID 0 Albion Road, Westcliff-On-Sea, SS0 7DR Birth details: 9 January 1941 Ronald David Dick, Currently not working, also known as Ron Dick and Ronnie Dick, of 0 Albion Road, Westcliff-on-Sea, Essex, SS0 7DR, formerly of Barge Leontyne, Green Dock, Southsea Street, London, SE16 7SZ. No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 1 May 016 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 1 May 016 (547491) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

66 PEOPLE DIXON, MICHELLE Rosedale, Bowling Green Lane, Manfield, Darlington, DL RL Birth details: 7 August 1969 Michelle Dixon,Director, of Rosedale, Bowling Green Lane, Manfield, Darlington, North Yorkshire, DL RL No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 17 May 016 (547489) DUNN, ALFIE Roselands Drive, Paignton, TQ4 7DP Birth details: 4 January 1986 Alfie Dunn, Self Employed, of Roselands Drive, Paignton, Devon, TQ4 7DP and carrying on business as A Dunns Cleaning from Roselands Drive, Paignton, Devon, TQ4 7DP. No 5006 of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 C Butler3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (54769) DIXON, SIMON Rosedale, Bowling Green Lane, Manfield, Darlington, DL RL Birth details: 4 March 1970 Simon Dixon,Employed, of Rosedale, Bowling Green Lane, Manfield, Darlington, North Yorkshire, DL RL No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 17 May 016 (547479) EKE, SCOTT TERENCE Flint Cottage, New Road, Catfield, Great Yarmouth, NR9 5BN Birth details: June 1978 Scott Terence Eke, Employed, of Flint Cottage, New Road, Catfield, Great Yarmouth, Norfolk, NR9 5BN, formerly of 9 Prince of Wales Road, Great Yarmouth, Norfolk, NR30 5UA No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: May 016 (547650) DRUZYNSKI, DARIUSZ 0 Elizabeth Street, Crewe, CW1 3EF Birth details: 11 April 1967 Dariusz Druzynski, Employed, of 0 Elizabeth Street, Crewe, Cheshire, CW1 3EF, formerly of 45 Furber Street, Crewe, Cheshire, CW1 PP and formerly of 11 Bright Street, Crewe, Cheshire, CW1 3AQ. No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (54746) DUBBEN, TINA JOY 9 Fordwich Close, Cambridge, CB4 HS Birth details: 8 November 1956 Tina Joy Dubben, Retired, of 9 Fordwich Close, Cambridge, Cambridgeshire, CB4 HS. No of 016 Date of Filing Petition: 13 May 016 Bankruptcy order date: 16 May 016 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: May 016 (547487) FREER, GLEN HENRY 115 Winchester Road, Countesthorpe, LEICESTER, LE8 5PP Birth details: 7 May 1963 GLEN HENRY FREER, also known as Glenn Henry Jones, a selfemployed Painter and Decorator c/o 115 Winchester Road, Countesthorpe, Leicester, Leicestershire, LE8 5PP lately of 6 Pinewood Road, Countesthorpe, Leicester, Leicestershire, LE8 5TS and lately trading in partnership with another as The Bulls Head 13 Main St, Countesthorpe, Leicester LE8 5QX and The Kaffir Inn, Cambridge Rd, Whetstone, Leicester, Leicestershire, LE8 6LF. In the County Court at Leicester No 83 of 016 Date of Filing Petition: 18 January 016 Bankruptcy order date: 31 March 016 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: March 016 (547473) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

67 PEOPLE FREER, ELIZABETH 115 Winchester Road, Countesthorpe, LEICESTER, LE8 5PP Birth details: 11 March 1966 ELIZABETH FREER also know as ELIZABETH COUGHLIN, Unemployed of 115 Winchester Road, Countesthorpe, Leicester, Leicestershire, LE8 5PP lately of 6 Pinewood Close, Countesthorpe, Leicester, Leicestershire,LE8 5TS and lately trading in partnership with another as The Bulls Head 13 Main St, Countesthorpe, Leicester LE8 5QX and The Kaffir Inn, Cambridge Rd, Whetstone, Leicester, Leicestershire, LE8 6LF. In the County Court at Leicester No 84 of 016 Date of Filing Petition: 18 January 016 Bankruptcy order date: 31 March 016 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: March 016 (547464) FATAH, AMIRA 17 Stourbridge Road, Halesowen, B63 3UJ Birth details: 7 May 1974 Amira Fatah, Currently not working of 17 Stourbridge Road, Halesowen, West Midlands, B63 3UJ formerly of 6 Hafren Close, Rubery, Rednal, Birmingham, West Midlands, B45 0NZ No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (547477) FIRTH, TRISTIAN LOUISE 4 Otter Drive, Pickering, YO18 8TQ Birth details: 14 January 1974 Tristian Louise Firth, also known as Tristian Pickering, Employed, of 4 Otter Drive, Pickering, North Yorkshire, YO18 8TQ No of 016 Date of Filing Petition: 15 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547493) FORTES, AMY MARIE 9 Saxby Road, Hull, HU8 9DD Birth details: 5 June 1985 Amy Marie Fortes, Employedof 9 Saxby Road, Hull, East Riding of Yorkshire, HU8 9DD No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547470) GARWOOD, STUART 84 Columbus Ravine, Scarborough, YO1 7QU Birth details: 7 September 195 Stuart Garwood,Self Employed, of 84 Columbus Ravine, Scarborough, North Yorkshire, YO1 7QU and Trading as Stuart Garwood Project Management Services from 84 Columbus Ravine, Scarborough, North Yorkshire, YO1 7QU No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 10:30 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547486) GIBSON, ALEXANDER DAVID SUMNER 3 Central Park Avenue, Plymouth, PL4 6NP Birth details: 1 January 1986 Alexander David Sumner Gibson, Currently not working, of 3 Central Park Avenue, Plymouth, Devon, PL4 6NP, formerly of 41 Craven Avenue, PL4 8SL. No of 016 Date of Filing Petition: 17 May 016 Bankruptcy order date: 17 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547480) GOODYEAR, ANDREW LLOYD 7 Moorfoot Gardens, Basingstoke, RG 6SU Birth details: 4 October 1939 Andrew Lloyd Goodyear, Retired, of 7 Moorfoot Gardens, Basingstoke, Hampshire, RG 6SU. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547468) GRANDFIELD, CYRIL JOHN 3 Trinity Close, Laindon, Basildon, SS15 5FT Birth details: 1 March 1945 Cyril John Grandfield,Retired, of 3 Trinity Close, Laindon, Basildon, Essex, SS15 5FT No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547467) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

68 PEOPLE GRANT, TRISTAN BLAISE 46 Heathville Road, Gloucester, GL1 3JB Birth details: 1 December 1971 Tristan Blaise Grant,Employed, Self Employed, of 46 Heathville Road, Gloucester, Gloucestershire, GL1 3JB, and carrying on trading as NAV Technology from 46 Heathville Road, Gloucester, Gloucestershire, GL1 3JB No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 4 May 016 (547475) GREEN, STEPHEN PAUL 7 Queen Street, RUSHDEN, NN10 0AZ Birth details: 31 October 1967 STEPHEN PAUL GREEN CURRENTLY A WINDOW CLEANER OF 7 QUEEN STREET, RUSHDEN, NORTHAMPTONSHIRE, NN10 0AZ In the County Court at Central London No 4147 of 015 Date of Filing Petition: 8 December 015 Bankruptcy order date: 6 May 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 016 (547466) GRIFFIN, RICHARD ALAN 17B Third Avenue, Rainworth, Mansfield, NG1 0BY Birth details: September 1981 Richard Alan Griffin, Employed, of 17B Third Avenue, Rainworth, Mansfield, NG1 0BY, formerly of 0 Milllrise Road, Mansfield, Nottinghamshire, NG18 4YP, formerly trading as Richard Griffin at 1 Beckett House, 14 Billing Road, Northampton, NN1 5AW. No of 016 Date of Filing Petition: 0 May 016 Bankruptcy order date: 4 May 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: May 016 (54758) HARRIS, ANDREW JOHN 4 Eastcote Lane, Hampton-in-Arden, SOLIHULL, B9 0AS ANDREW JOHN HARRIS OCCUPATION UNKNOWN OF 4 EASTCOTE LANE, HAMPTON IN ARDEN, SOLIHULL, WEST MIDLANDS, B9 0AS In the County Court at Central London No 646 of 016 Date of Filing Petition: 3 March 016 Bankruptcy order date: 9 May 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 016 (547476) HASNAT, SHAHERA 3 Alum Close, COVENTRY, CV6 5TQ Birth details: 10 February 197 SHAHERA HASNAT CURRENTLY A PROPRIETOR OF AN INDIAN RESTAURANT OF 3 ALUM CLOSE, COVENTRY, WEST MIDLANDS, CV6 5TQ In the County Court at Central London No 198 of 016 Date of Filing Petition: 6 January 016 Bankruptcy order date: 13 May 016 Time of Bankruptcy Order: 11:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: The Commissioners for HMRCSouth West Wing, Bush House, Strand, London, WCB 4RD K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 016 (547485) HIRST, MICHAEL JOHN 3 Park Lane, Burton Waters, LINCOLN, LN1 UZ Birth details: 3 November 1956 MICHAEL JOHN HIRST occupation unknown of 3 Park Lane, Burton Waters, Lincoln, LN1 UZ In the County Court at Lincoln No 48 of 016 Date of Filing Petition: 11 March 016 Bankruptcy order date: 6 May 016 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Promontoria (Chestnut) Limited1 Grant's Row, Mount Street Lower, Dublin, DO HX96 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (54747) HOYLE, ALEKSANDRA 8 Bennetts Mews, TENTERDEN, Kent, TN30 6JN Aleksandra Hoyle also known as Aleksandra Austen of 8 Bennetts Mews, Tenterden, Kent TN30 6JN Occupation - Unknown In the County Court at Maidstone No 18 of 016 Date of Filing Petition: 3 March 016 Bankruptcy order date: 11 May 016 Time of Bankruptcy Order: 15:1 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Dulwich College Preparatory Trust Coursehorn, Golford Road, CRANBROOK, TN17 3NP A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 016 (54759) HUSSAIN, MAHOOB 95 Morton Lane, East Morton, KEIGHLEY, West Yorkshire, BD0 5RP MAHOOB HUSSAIN of 95 Morton Lane, East Morton, KEIGHLEY, BD0 5RP In the High Court Of Justice No 403 of 016 Date of Filing Petition: 31 March 016 Bankruptcy order date: 16 May 016 Time of Bankruptcy Order: 11:1 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547686) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

69 PEOPLE HANN, PERRY JAKE 7 Winchgrove Road, Bracknell, RG4 EJ Birth details: 1 November 1991 Perry Jake Hann,Currently not working, of 7 Winchgrove Road, Bracknell, Berkshire, RG4 EJ No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 May 016 (54748) HARVEY, ANTHONY C Charnley Avenue, Exeter, EX4 1RD Birth details: 9 March 196 Anthony Harvey, Employed, of C Charnley Avenue, Exeter, Devon, EX4 1RD. No of 016 Date of Filing Petition: 14 May 016 Bankruptcy order date: 16 May 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 016 (547471) HATFIELD, JEREMY JAMES 7 High Street, Horbling, Sleaford, NG34 0PE Birth details: 3 October 1973 Jeremy James Hatfield also know as Jez Hatfield, Currently not working of 7 High Street, Horbling, Sleaford, Lincolnshire, NG34 0PE, formerly of Marquis of Granby, 4 Northgate, Sleaford, Lincolnshire, NG34 7DA, formerly of 3a Eastgate, Sleaford, Lincolnshire, NG34 7DL and formerly of 36 Church Street, Digby, Lincolnshire, LN4 3NA No of 016 Date of Filing Petition: 13 May 016 Bankruptcy order date: 16 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 16 May 016 (547474) HENTY-DODD, DOMINO NICOLA 9 Crocks Dean, Peacehaven, BN10 8JD Birth details: 10 May 1966 Domino Nicola Henty-Dodd, Employed, of 9 Crocks Dean, Peacehaven, East Sussex, BN10 8JD, formerly of 5 Crocks Dean, Peacehaven, East Sussex, BN10 8JD. No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 4 May 016 (547478) HUBER, ZOE 11 Netherhouse Court, Netherhouse Moor, Church Crookham, Fleet, GU51 5TS Birth details: 3 June 1976 Zoe Huber, Employed, of 11 Netherhouse Court, Netherhouse Moor, Church Crookham, Fleet, Hampshire, GU51 5TS. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547693) HUSZCZA, MARCIN PIOTR Flat 7, 17 Stuart Crescent, London, N 5NN Birth details: 7 June 1980 Marcin Piotr Huszcza,Employed of Flat 7, 17 Stuart Crescent, London, N 5NN formerly of 43 Chesterfield Gardens, London, N4 1LL, formerly of 1 Woodside Road, London, N 5HU, formerly of 66 Hermitage Road, London, N4 1LY and formerly of Ul. Rudolfa Weigla 5/6, Wroclaw, , Poland No of 016 Date of Filing Petition: 6 May 016 Bankruptcy order date: 1 May 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 016 (547463) IBEANU, NNAEMEKA PHILIP FLAT, 17a Great Horton Road, BRADFORD, BD7 1PS NNAEMEKA PHILIP IBEANU CURRENTLY A RETAILER OF FLAT,17A GREAT HORTON ROAD,BRADFORD,WEST YORKSHIRE,BD7 1PS In the County Court at Central London No 3805 of 015 Date of Filing Petition: 30 October 015 Bankruptcy order date: 0 May 016 Time of Bankruptcy Order: 11:18 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547483) IACOB, VOICUTA 137 Trumpington Road, London, E7 9EG Birth details: 16 October 1965 Voicuta Iacob,Employed, of 137 Trumpington Road, London, E7 9EG, formerly of 1 Tintern Avenue, Kingsbury, NW9 0RJ, and formerly of 17 Moyers Road, Leyton, E10 6JQ. No of 016 Date of Filing Petition: 19 May 016 Bankruptcy order date: 4 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 5 May 016 (547469) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

70 PEOPLE JAGGER, ELLEN 1 Brook Road, Conisbrough, Doncaster, DN1 3AQ Birth details: 1 November 1980 Ellen Jagger, Currently not working, of 1 Brook Road, Conisbrough, Doncaster, DN1 3AQ, formerly of 14 Sandygate, 4 Holmefield, Wath upon Dearne, Rotherham, South Yorkshire, S63 7JR No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 17 May 016 (547465) JONES, NICHOLAS GRAEME Sunflower Lodge, Valley Road, Saundersfoot, SA69 9BP Birth details: 8 March 1985 Nicholas Graeme Jones also known as Nick Jones, Currently not working, of Sunflower Lodge, Valley Road, Saundersfoot, Sir Benfro, SA69 9BP formerly of 73, Heywood Court, Tenby, Pembrokeshire, SA70 8BS and formerly of 6 South Street, Fremantle, 6160, AUSTRALIA formerly trading as Boutique Bar And Bistro, St Julian Street, Tenby Pembrokeshire, SA7 7AJ No 5008 of 016 Date of Filing Petition: 17 May 016 Bankruptcy order date: 17 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 17 May 016 (547530) KASSANGA, REUBEN JACOBS Flat 6, New Plymouth House, Dunedin Road, RAINHAM, RM13 8LB Birth details: 5 March 1967 REUBEN JACOBS KASSANGA currently a Minicab Driver of Flat 6, New Plymouth House, Dunedin Road, Rainham, Essex RM13 8LB In the County Court at Central London No 51 of 016 Date of Filing Petition: February 016 Bankruptcy order date: 6 May 016 Time of Bankruptcy Order: 1:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: The Commissioners for HMRCSouth West Wing, Bush House, Strand, London, WCB 4RD S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 6 May 016 (547531) KENNY, SIMON PAUL 19 Tudor Avenue, ST. LEONARDS-ON-SEA, East Sussex, TN38 0NS Birth details: 3 June 1956 SIMON PAUL KENNY of 19 Tudor Avenue, St. Leonards on Sea, East Sussex TN38 0NS, unemployed. In the County Court at Hastings No 83 of 015 Date of Filing Petition: 6 November 015 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 14:8 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: THE LAW SOCIETY OF THE CUBE199 Wharfside Street, BIRMINGHAM, B1 1RN A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: March 016 (547499) KHAN, ROY MAHMOOD AHMAD 179 Ashley Lane, Manchester, M9 4NQ Birth details: 8 June 1954 Roy Mahmood Ahmad Khan, Director, of 179 Ashley Lane, Manchester, Greater Manchester, M9 4NQ, formerly of 34 Hector Road, Manchester, M13 0QN. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547501) KUEHLING, BERNARD JOACHIM Flat 1-3, 3 Trewartha Park, Weston-Super-Mare, BS3 RP Birth details: 10 July 1964 Bernard Joachim Kuehling, Employed, of Flat 1-3, 3 Trewartha Park, Weston-Super-Mare, Somerset, BS3 RP, formerly of Eisenbahnstraße 48, Berlin, 10997, Germany. No of 016 Date of Filing Petition: 18 April 016 Bankruptcy order date: 17 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547505) LEE, TAMMY ROSA 9 Rowan Walk, Leigh-On-Sea, SS9 5PN Birth details: 1 December 197 Tammy Rosa Lee, Employed, also known as Tammy Seager-Lee, of 9 Rowan Walk, Leigh-on-Sea, Essex, SS9 5PN, formerly of 31 Dunster Avenue, Westcliff On Sea, Essex, SS0 0HQ and formerly of 43 Glencoe Road, Ipswich, Suffolk, IP4 3PP. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547508) LEVERTON, MARIA ELIZABETH 1 North Villas, Cotford St. Luke, Taunton, TA4 1DQ Birth details: 15 February 1966 Maria Elizabeth Leverton, Currently not working, of 1 North Villas, Cotford St. Luke, Taunton, Somerset, TA4 1DQ formerly of 130 Trelawney Road, Ilford, Essex, IG6 NW formerly trading as Christies Florist from 39 Chingford Mount Road, Chingford, London, E4 8LU No of 016 Date of Filing Petition: 0 May 016 Bankruptcy order date: 3 May 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Official Receiver 3 May 016 (547498) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

71 PEOPLE LEWIS, ANDREW 75 Trussell Crescent, Winchester, SO 6EA Birth details: 30 April 1971 Andrew Lewis, Currently not working, of 75 Trussell Crescent, Winchester, Hampshire, SO 6EA, formerly of 4, Fromond Road, Winchester, Hampshire, SO 6EG. No of 016 Date of Filing Petition: 1 May 016 Bankruptcy order date: 13 May 016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 016 (547500) LOWE, DAREN JAMES 15 Llys Yr Onnen, Dafen, Llanelli, SA14 8PP Birth details: 5 July 197 Daren James Lowe,Currently not working, of 15 Llys Yr Onnen, Dafen, Llanelli, Sir Gaerfyrddin, SA14 8PP No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547510) LUCAS, ROBERT BRUCE 40D Stapleton Road, Shrewsbury, SY3 9LX Birth details: 10 December 1970 Robert Bruce Lucas, Currently not working, also known as Robert Evans, of 40D Stapleton Road, Shrewsbury, Shropshire, SY3 9LX No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 17 May 016 (54757) MILBURN-FOSTER, FELIX-MORVAN Unit 3/G, West Wing Oslo House, 0 Felstead Street, LONDON, E9 5LT Birth details: 7 July 1983 FELIX-MORVAN MILBURN-FOSTER CURRENTLY A PROVIDER OF KEY/DOLLY GRIP FOR FILM/TV OF UNIT 3 G WEST WING OSLO HOUSE HOMERTON GREATER LONDON E9 5LT In the County Court at Central London No 447 of 016 Date of Filing Petition: 3 February 016 Bankruptcy order date: 6 May 016 Time of Bankruptcy Order: 10:47 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: The Commissioners for HMRCSouth West Wing, Bush House, Strand, London, WCB 4RD L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 016 (54751) MADDEN, MARTIN JOSEPH Latham Grove, Stoke-On-Trent, ST6 6TH Birth details: 18 January 195 Martin Joseph Madden, Self Employed, of Latham Grove, Stokeon-Trent, Staffordshire, ST6 6TH and carrying on business as British Exhibition Services from Unit A1, City Park Trading Estate, Dewsbury Road, Stoke on Trent, Staffordshire, ST4 TE No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 D BroganApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 4 May 016 (54750) MARRIS, MARK THOMAS 50 Acorn Way, Red Lodge, Bury St. Edmunds, IP8 8FY Birth details: 16 February 1993 Mark Thomas Marris,Employed, of 50 Acorn Way, Red Lodge, Bury St. Edmunds, Suffolk, IP8 8FY, formerly of 35 Kings Road, Banbury, Oxon, OX16 0DL, and formerly of The Stable Cottage, Wormleighton, Southam, Warwickshire, CV4 7XJ No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: May 016 (547497) MCNEILL, MICHAEL JOHN 68 Marshfield Road, Castleton, CARDIFF, CF3 UW Birth details: 17 December 1966 Michael John McNeill, Employed, of 68 Marshfield Road, Castleton, Cardiff, CF3 UW No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 16 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 16 May 016 (547691) MCLAUGHLIN, AMANDA 3 Wentworth Close, Prenton, CH43 9HX Birth details: 8 December 1976 Amanda Mclaughlin, Employed, of 3 Wentworth Close, Prenton, Merseyside, CH43 9HX, formerly of 49 Maryland Lane, Moreton, Wirral, Merseyside, CH46 7TS, and formerly of 8 Manorside Close, Upton, Wirral, Merseyside, CH49 4PP, and formerly of 53 Harvest Lane, Moreton, Wirral, Merseyside, CH46 7FS No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 17 May 016 (547695) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

72 PEOPLE MORRISON, ANDRIT 9 Weston Bank, Marston Montgomery, Ashbourne, DE6 FN Birth details: 14 December 198 Andrit Morrison, Employed, of 9 Weston Bank, Marston Montgomery, Ashbourne, Derbyshire, DE6 FN No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 17 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 17 May 016 (547496) MUNDAY, NICOLA ANNE 5 Avenue Road, Swindon, SN1 4DA Birth details: 8 September 1969 Nicola Anne Munday, Employed, of 5 Avenue Road, Swindon, Wiltshire, SN1 4DA, formerly of 19 Ripley Road, Swindon, Wiltshire, SN1 4DE. No of 016 Date of Filing Petition: 14 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547519) NORIE, JAMES ALFRED 61 High Street, Hook, GOOLE, DN14 5PA Birth details: 7 February 196 JAMES ALFRED NORIE CURRENTLY A TAXI DRIVER OF 61 HIGH STREET,HOOK GOOLE,EAST RIDING OF YORKSHIRE,DN14 5PA In the County Court at Central London No 416 of 016 Date of Filing Petition: 18 February 016 Bankruptcy order date: 0 May 016 Time of Bankruptcy Order: 11:1 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (54755) OAKES, JASON PAUL Coniston, 10 Queens Gardens, Bilston, WV14 6PZ Birth details: 3 May 197 Jason Paul Oakes, Employed, formerly known as Jay Oakes and formerly known as Jason Oakes and formerly known as Jason Poakes, of Coniston, 10 Queens Gardens, Bilston, West Midlands, WV14 6PZ, formerly of 3 Pendle Crescent, Mapperley, Nottingham, NG3 3DU No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (547516) PARTNER, ALAN PIETRO C/o 7 Blease Close, Staverton, Trowbridge, Wiltshire, BA14 8WD Alan Pietro Partner of 11 Boulton Close, Westbury,Wiltshire, BA13 3GB In the County Court at Bath No 4 of 016 Date of Filing Petition: 6 April 016 Bankruptcy order date: 17 May 016 Time of Bankruptcy Order: 10:09 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: MAGNET ASSET MANAGEMENT LIMITED 7a King Street, FROME, BA11 1BH M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: May 016 (547503) PEARCE, RUSSELL 39 Parsonage Manorway, Belvedere, DA17 6LN Birth details: 11 April 1980 Russell Pearce, Currently not working, of 39 Parsonage Manorway, Belvedere, DA17 6LN, formerly of 83 Gleneldon Road, SW16 BH, formerly of 0c Trafalgar Road, SE10 9ER, formerly of 404 The Box Works, M15 4NU, and formerly of 0c Trafalgar Road, SE10 9ER, UK, formerly trading as Russell Pearce at 39 Parsonage Manorway, Belvedere, DA17 6LN. No of 016 Date of Filing Petition: 13 May 016 Bankruptcy order date: 16 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 16 May 016 (547509) PICKARD, RACHAEL 3 Littleworth Cottages, Snowshill, Broadway, WR1 7JU Birth details: 1 September 1971 Rachael Pickard, Employed, of 3 Littleworth Cottages, Snowshill, Broadway, Gloucestershire, WR1 7JU, formerly of 83 Ash Road, North Way, Tewkesbury, Gloucestershire, GL0 8QA. No of 016 Date of Filing Petition: 13 May 016 Bankruptcy order date: 17 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (54751) PLATT, ANDREA ELIZABETH 16 Fen Road, Heighington, Lincoln, LN4 1JL Birth details: 3 January 197 Andrea Elizabeth Platt, Formally a Director, of 16 Fen Road, Heighington, Lincoln, Lincolnshire, LN4 1JL, and carrying on business from 16 Fen Road Heighington Lincoln LN4 1JL, Lincoln, Lincs, LN4 1JL No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (5475) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

73 PEOPLE PONTIN, DAVID MARTIN Birth details: 18 April 196 David Pontin, formerly trading as Membership Collection Agency and formerly trading as Membership Collection Agency and formerly trading from Barratt House, Kingsthorpe Road, Northampton, NN 6EZ. No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 5 May 016 Time of Bankruptcy Order: 1:00 K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 016 (547514) POTTS, JADE LEIGH 108 Old Laira Road, Plymouth, PL3 6AB Birth details: 14 April 1985 Jade Leigh Potts, also known as Jade Chennery, Currently not working, of 108 Old Laira Road, Plymouth, Devon, PL3 6AB, formerly of 01 Clittaford Road, Plymouth, Devon, PL6 6HY, and formerly of 15 Underwood Road, Plymouth, Devon, PL7 1TB, and formerly of Old Newnham Farm, Plymouth, Devon, PL7 5BL No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 16 May 016 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: May 016 (54753) ROCCHI, IAN Dales Cottage, Wood Lane, Bramdean, ALRESFORD, Hampshire, SO4 0JN Birth details: September 1963 Ian Rocchi also known as Angelo Ian Rocchi, unemployed, residing at Dales Cottage, Wood Lane, Bramdean, Alresford, Hampshire, SO4 0JN trading as Ultimate Home Entertainment Solutions from Stirling House, Great Wolford, Warwickshire CV36 5NQ In the County Court at Warwick No 0 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 14:5 Related case: IAN ROCCHICounty Court at WarwickRelated case: IAN ROCCHICounty Court at Warwick G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: March 016 (547517) RAHMAN, AZIZ UR Rowans, Cotswold Road, OXFORD, OX 9JG Aziz Ur Rahman of Aziz Restaurant, 30 Cowley Road, OXFORD, OX4 1UH and carrying on business as Aziz Restaurant, an Indian Restaurant. In the County Court at Oxford No 166 of 015 Date of Filing Petition: 15 October 015 Bankruptcy order date: 0 May 016 Time of Bankruptcy Order: 14:17 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Firoka (Oxford Leisure) Limited1 King's Cross Road, LONDON, WC1X 9HX G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: May 016 (547537) REICHELM, CHRISTOPHER Flat C, 4 Chelsea Embankment, LONDON, SW3 4LF Birth details: 16 October 197 Mr Christopher Reichelm OF Flat C, 4 Chelsea Embankment, London, SW3 4LF, England Currently an executive search company director Lately Of Flat 1, 3 Sussex Gardens, London, W RL Lately Trading at Eaton Gate,London, SW1W 9BJ as a company director. In the High Court Of Justice No 183 of 016 Date of Filing Petition: 9 February 016 Bankruptcy order date: 11 May 016 Time of Bankruptcy Order: 13:10 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: May 016 (547507) RENNEY, PETER 17 Caldey Place, Blaenymaes, Abertawe, SA5 5PN Birth details: 7 June 1973 Peter Renney, Employed, of 17 Caldey Place, Blaenymaes, Abertawe, SA5 5PN No of 016 Date of Filing Petition: 18 May 016 Bankruptcy order date: 18 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547513) REYNOLDS, TOMMY Flat 3, The Old Dairy, Lovers Lane, Newark, NG4 1HZ Birth details: 6 December 196 Tommy Reynolds, Currently not working, formerly known as Thomas Reynolds, of Flat 3, The Old Dairy, Lovers Lane, Newark, NG4 1HZ, formerly of Room, Russell House, 1a London Road, Newark, Notts, NG4 1TH, and formerly of c/o 84 Boundary Road, Newark, Notts, NG4 4AX. No of 016 Date of Filing Petition: 17 May 016 Bankruptcy order date: 17 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547518) RICHARD, KIERA JANINE 379 Kingsway, Manchester, M19 1NG Birth details: 6 May 1985 Kiera Janine Richard, Employed, of 379 Kingsway, Manchester, Greater Manchester, M19 1NG. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (547504) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

74 PEOPLE ROBERTS, JULIE ANN Birth details: 6 April 1973 Julie Ann Roberts, occupation unknown of 7 Leswell Street, KIDDERMINSTER, Worcestershire, DY10 1RP In the County Court at Worcester No 44 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 5 May 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, RH 7JP K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 016 (547515) ROBINSON, LAURA 3 Woodbine Street, Amble, Morpeth, NE65 0NH Birth details: 16 February 1993 Laura Robinson,Employed, of 3 Woodbine Street, Amble, Morpeth, Northumberland, NE65 0NH, formerly of 64 High Street, Amble, Northumberland, NE65 0LD, No of 016 Date of Filing Petition: 17 May 016 Bankruptcy order date: 17 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (547511) SEALY, RICHARD ALLAN 70a Henley Road, LONDON, N18 1NT Birth details: 0 June 1969 RICHARD ALLAN SEALY OCCUPATION UNKNOWN OF 70A HENLEY ROAD LONDON N18 1NT In the County Court at Central London No of 016 Date of Filing Petition: 1 February 016 Bankruptcy order date: 11 May 016 Time of Bankruptcy Order: 11:8 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDONBOROUGH OF ENFIELDENFIELD RECOVERY TEAM, PO BOX 63, CIVIC CENTRE, SILVER STREET LONDON, N18 1NT L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 016 (547698) SHAW, ALAN 1 Berwick Court, Trimdon Grange, Trimdon Station, TS9 6HT Birth details: 7 September 1951 Alan Shaw, Currently not working, of 1 Berwick Court, Trimdon Grange, Trimdon Station, Durham, TS9 6HT No of 016 Date of Filing Petition: 0 May 016 Bankruptcy order date: 3 May 016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 0 May 016 (547694) RUSH, JAMES CLIFFORD 18 Westfield Avenue, Hayling Island, PO11 9AH Birth details: 14 October 1943 James Clifford Rush, Retired, of 18 Westfield Avenue, Hayling Island, Hampshire, PO11 9AH No of 016 Date of Filing Petition: 13 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547536) SOLOMON, NORMAN CHARLES Dales Cottage, Wood Lane, Bramdean, ALRESFORD, Hampshire, SO4 0JN Birth details: 13 July 1953 Norman Charles Solomon, Unemployed, Dales Cottage, Wood Lane, Bramdean, Alresford, Hampshire, SO4 0JN and Ian Rocchi, Unemployed, Dales Cottage, Wood Lane, Bramdean, Alresford, Hampshire, SO4 0JN trading as Ultimate Home Entertainment Solutions from Stirling House, Great Wolford, Warwickshire CV36 5NQ In the County Court at Warwick No 0 of 016 Date of Filing Petition: 15 March 016 Bankruptcy order date: 15 March 016 Time of Bankruptcy Order: 14:5 Related case: NORMAN CHARLES SOLOMONCounty Court at WarwickRelated case: IAN ROCCHICounty Court at Warwick G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: March 016 (547535) SHOJAEI, SHAFIQ 7 Beech House, Larch Crescent, Hayes, UB4 9DY Birth details: 11 April 1976 Shafiq Shojaei, Employed, of 7 Beech House, Larch Crescent, Hayes, Middlesex, UB4 9DY, formerly of 4 Laydford Road, London, NW 5SA. No of 016 Date of Filing Petition: 17 May 016 Bankruptcy order date: 17 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 17 May 016 (54756) SINGH, JAZZ 46 Bristol Road, BIRMINGHAM, B5 7SL Birth details: 8 June 197 Mr Jazz Singh of 46 Bristol Road, BIRMINGHAM, B5 7SL. Occupation unknown In the County Court at Birmingham No 41 of 015 Date of Filing Petition: 16 December 015 Bankruptcy order date: 9 May 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BMW Financial Services GB Ltd t/a Alphera Financial ServicesEuropa House, 5 Bartley Wood Business Park, Bartley Way, HOOK, RG7 9UF K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 016 (54750) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

75 PEOPLE SKRODZKI, RYSZARD 9A Shirehall Park, London, NW4 QJ Birth details: 9 October 1976 Ryszard Skrodzki, Self Employed, of 9a Shirehall Park, London, NW4 QJ, formerly of 09 Argyle Road, London, W13 0AU, and carrying on business as Building Services from 9a Shirehall Park, London, NW4 QJ, and lately trading from 09 Argyle Road, London, W13 0AU No of 016 Date of Filing Petition: 15 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547506) SUTTON, ADRIAN LESLIE The Garden House, Copp Lane, Great Eccleston, Preston, PR3 0YN Birth details: 5 February 1965 Adrian Leslie Sutton, Employed, of The Garden House, Copp Lane, Great Eccleston, Preston, Lancashire, PR3 0YN, formerly of 5 Roe Barns, Catterall Lane, Catterall, Preston, Lancashire, PR30PA No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 3 May 016 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 3 May 016 (547567) SMITH, RYAN KARL 1 Larks Field, Hartley, Longfield, DA3 7EH Birth details: 0 September 1976 Ryan Karl Smith,Currently not working, of 1 Larks Field, Hartley, Longfield, DA3 7EH, formerly of 31 East Hill Park, Ashen Grove Road, Knatts Valley, Sevenoaks, Kent, TN15 6YF, No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 4 May 016 (54754) THELWELL, AMANDA CLAIRE 3 Overpool Road, Ellesmere Port, CH66 1JW Birth details: 5 June 1973 Amanda Claire Thelwell, Currently not working of 3 Overpool Road, Ellesmere Port, Cheshire, CH66 1JW, formerly of 33 aldgate, Ellesmere Port, CH65 8EF and formerly of 3 Guernsey Drive, Ellesmere port, CH65 9JA No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (547565) STEWART, SCOTT Flat 1, The Ranch, Willis Lane, Alton, GU34 5AP Birth details: 18 January 1979 Scott Alastair Thomas Alan Stewart, Self Employed, of Flat 1, The Ranch, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP formerly of Flat, The Ranch House, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP and formerly of 5 The Hallway, Littleton, Winchester, Hampshire, SO 6QL and LATELY carrying on business as Scott Stewart from Flat 1, The Ranch House, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP and lately trading from Flat, The Ranch House, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP and lately trading from 5 The Hallway, Littleton, Winchester, Hampshire, SO 6QL. No of 016 Date of Filing Petition: 6 April 016 Bankruptcy order date: 8 April 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: April 016 (547534) TURNER, COLIN JAMES Flat 7, 49 Woodlands Road, Ansdell, Lytham St. Annes, FY8 1DA Birth details: 7 October 1964 Colin James Turner, Currently not working of Flat 7, 49 Woodlands Road, Ansdell, Lytham St. Annes, Lancashire, FY8 1DA, formerly of 6 Hesketh Road, Lytham Saint Annes, Lancashire, FY8 3DY, formerly of 5, Woodlands Road, Lytham Saint Annes, Lancashire, FY8 4BX No of 016 Date of Filing Petition: 13 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547560) WARD, ANTHONY LESLIE The Guard Room, Alleny Barracks, Bovington Camp, Wareham, BH0 6NY Birth details: 5 February 1978 Anthony Leslie Ward,Employed and Self Employed, formerly of 9 Lowlands Avenue, Tettenhall, West Midlands, WV6 9PA, United Kingdom No of 016 Date of Filing Petition: 13 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547557) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

76 PEOPLE WARDLE, NICHOLAS IAN 1 Denbigh Court, Ellesmere Port, CH65 5DX Birth details: 7 December 1981 Nicholas Ian Wardle, Currently not working of 1 Denbigh Court, Ellesmere Port, Cheshire, CH65 5DX formerly of 39 Eddisbury Road, Ellesmere Port, Cheshire, CH66 JX and formerly of 37 Courbet Drive, Connah's Quay, Flintshire, CH5 4WP No of 016 Date of Filing Petition: 0 May 016 Bankruptcy order date: 0 May 016 Time of Bankruptcy Order: 1:53 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: May 016 (547568) WOOD, GEMMA GILLIAN 30 Wisteria Road, Tetbury, GL8 8LB Birth details: 7 November 1987 Gemma Gillian Wood, Employed, also known as Gemma Gilbert, of 30 Wisteria Road, Tetbury, GL8 8LB, formerly of 14 Lowfield Road, Tetbury, Gloucestershire, Gl8 8AT and formerly of 19, Offerton Road, Swindon, Wiltshire, SN1 7AJ. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547564) WEBSTER, ELISA 48 Osborne Road, Litherland, Liverpool, L1 9HW Birth details: 0 February 1978 Elisa Webster, Employed, of 48 Osborne Road, Litherland, Liverpool, Merseyside, L1 9HW No of 016 Date of Filing Petition: 0 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 10:30 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547566) WEBSTER, JULIE 18 Swan Street, Bentley, Doncaster, DN5 0JE Birth details: 9 May 1970 Julie Webster, Employed, of 18 Swan Street, Bentley, Doncaster, South Yorkshire, DN5 0JE, formerly of 301 Station Road, Dunscroft, Doncaster, South Yorkshire, DN7 4DY. No of 016 Date of Filing Petition: 15 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547555) WILLIAMSON, STEPHEN 1 Binfold Croft, Kirkby Lonsdale, Carnforth, LA6 BN Birth details: 6 April 1961 Stephen Williamson, Employed, of 1 Binfold Croft, Kirkby Lonsdale, Carnforth, Cumbria, LA6 BN, formerly of Fairholme, North Road, Holme, LA6 1QG. No of 016 Date of Filing Petition: 16 May 016 Bankruptcy order date: 16 May 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (547538) FINAL MEETINGS In the High Court of Justice No 113 of 013 THEOPHILUS ISAAC OLUMUYIWA AYENI In Bankruptcy Residential Address: 188 Minard Road, Catford, Greater London SE6 1NJ. Date of Birth: 15 February Occupation: Company Director. Purpose of meeting: A meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee's report of the administration of the bankrupt's estate and consideration of granting the Trustee his release under Section 99 of the Insolvency Act 1986 (as amended). Date of Meeting: am on 9 July 016 at RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB. Date and time by which proofs of debt and proxies must be lodged: 1.00 pm on 8 July 016. Place at which they must be lodged: 5 Farringdon Street, London EC4A 4AB. Office Holder Details: Mark Wilson (IP number 861) of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 17 April 014. Further information about this case is available from Emma Thompson at the offices of RSM Restructuring Advisory LLP on Mark Wilson, Trustee (54779) In the Kingston upon Hull County Court No 338 of 01 TERENCE ADRIAN BURR In Bankruptcy Current Address: 1 Meadow Garth, Hull, HU6 7YJ Occupation: A provider of Gas Services Date of Birth: Not known. Notice is hereby given, as required by Rule (1B) of THE INSOLVENCY RULES 1986 (as amended), that the Trustee has summoned a Final Meeting of Creditors. The Meeting will be held at Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley BD17 7DB on nd July 016 at am. The purpose of the Meeting is to receive the report of the Trustee on the administration of the Bankrupt s estate and to determine whether the Trustee should have his release. Creditors who wish to vote at the Meeting must ensure their proxies and any hitherto un-lodged proofs, are lodged at 3 Merchant s Quay, Ashley Lane, Shipley, BD17 7DB by no later than 1.00 noon on the business day prior to the Meeting. Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, BD17 7DB was appointed as Trustee of the Bankrupt s Estate on 15th May 015. Raymond Stuart Claughton (IP No. 119), Trustee, Telephone: th May 016 (547605) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

77 PEOPLE In the Stockport County Court No 144 of 014 ABDUL JABBAR In Bankruptcy Residential Address: 0 Henley Avenue, Cheadle, Cheshire SK8 6DW. Date of Birth: 6 December Occupation: Unemployed. NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the Insolvency Act 1986 that at 10:00am on Thursday 8 July 016 a final meeting of creditors will be held. The meetings will be held at the offices of Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester M6 1LS. A final meeting of creditors has been summoned by the trustee for the purpose of receiving the report on the administration of the estate and to determine whether the trustee should have his release under Section 99 of the Insolvency Act To be entitled to vote at the meeting, a creditor must lodge with the Trustee in bankruptcy at his postal address not later than 1.00 noon on the business day before the date fixed for the meeting, a proof debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder Details: Steven Wiseglass (IP number 955) of Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester M6 1LS. Date of Appointment: 13 April 014. Further information about this case is available from the offices of Inquesta Corporate Recovery & Insolvency on or at info@inquesta.co.uk. Steven Wiseglass, Trustee Dated 7 May 016 (54775) In the Birmingham County Court No 648 of 01 MOHAMMED ABDUL KARIM In Bankruptcy Bankrupt s residential address: 404 Green Lane, Small Heath, Birmingham, West Midlands, B9 5QJ. Bankrupt s Date of Birth: 1 October Bankrupt s occupation: Tandoori Chef. Notice is hereby given that a meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee s report of the administration of the bankrupt s estate and consideration of granting the Trustee his release under Section 99 of the Insolvency Act 1986 (as amended). The meeting will be held on 0 July 016 at am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 1.00 noon on 19 July 016. Date of Appointment: 1 January 013. Correspondence address & contact details of case manager: Kevin Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: Name, address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: Nigel Fox, Trustee 4 May 016 (547579) In the Worcester County Court No 315 of 014 KATE KNIGHT Also known as: Kate Meghdir In Bankruptcy Residential Address: Flat 1 Baiting House, Upper Sapey, Worcestershire WR6 6XT. Formerly of: 7 Glebe Close, Stow on the Wold, GL54 7DJ. Date of Birth: 9 January Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 6 July 016 at 1.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 7 October 014. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (546987) In the High Court of Justice No 4773 of 01 MICHAEL KIERON MOLLOY In Bankruptcy Home Address: 17 Parc-Yr-Onen, Carmarthen, Carmarthenshire, Wales, SA31 1ED. Previous Address: 15 Llwyn Meredith, Carmarthen, Wales, SA31 1EF. Date of birth: 3 October Occupation: Takeaway Sandwich Shop Proprieter. Trading address: Big Bite Sandwich Takeaway Shop, 16A Priory Street, Carmarthen, S31 1LR. Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of the creditors of the above-named debtor will be held on 5 August 016 at Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT at am for the purpose of considering the Trustee s final report and also of determining whether the Trustee should be granted his release from office. To be entitled to vote at the meeting, a creditor must give written details of his debt and lodge a form of proxy with me no later than 1.00 noon on 4 August 016. Date of Appointment: 14 November 01. Office Holder details: Jonathan Mark Williams (IP No: 13070), of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. Further details contact: Jonathan Mark Williams, bsinsolvency@bishopfleming.co.uk, Tel: , Fax: Alternative contact: Jack Callow. Jonathan Mark Williams, Trustee 4 May 016 (547574) In the Central London County Court No 3460 of 01 FAISAL NASAAR In Bankruptcy Former Residential address: Vine Tree Cottage, Slade Road, Canwell, Sutton Coldfield, West Midlands, BL75 S85. A Private Hire Driver A meeting of creditors has been summoned by the Trustee pursuant to Section 331 of the INSOLVENCY ACT 1986 for the purposes of receiving his report on his administration and to determine whether the Trustee should have his release pursuant to Section 99 of the INSOLVENCY ACT The meeting will be held on 9 July 016 at am at Savants, Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU. A proxy form is available which must be lodged at my offices Unit 3 Gordon Mews, Gordon Close, Portslade, Brighton, BN41 1HU. no later than 1.00 noon on the business day prior to the meeting being held to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt. You may also use the following to attend the meeting by telephone: Dial: Access Code: Audio PIN: Shown after joining the meeting Office Holder details: Adrian Duncan (IP No. 9645) of Savants, Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, BN41 1HU. Date of Appointment: 14 June 013 Contact details: Kamel Gordon, , kgordon@savants.co.uk (547703) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

78 PEOPLE In the Sheffield County Court No 9 of 015 KELVIN RUSH IN BANKRUPTCY Residing at 14 Mill Street, Greasbrough, Rotherham, South Yorkshire, S61 4ER. Carrying on business on his own account as a painter and decorator Birth details: 8 March 1964 NOTICE IS HEREBY GIVEN pursuant to Section 331 of the INSOLVENCY ACT 1986 that a final meeting of creditors of the above has been summoned by me, Joanne Wright of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: 00936) appointed as Trustee in Bankruptcy of the above on 16 March 015. The meeting will be held at my offices (as stated above) on 0 July 016 at am for the purposes of fixing the basis for the Trustee s remuneration and expenses. The following resolutions are proposed in this respect: the Trustee s remuneration be fixed under R6.138 of the Insolvency Rules 1986 by reference to the time properly given by the Trustee (as Trustee) and the various grades of her staff calculated at the prevailing hourly charge out rates of Begbies Traynor (Central) LLP for attending to matters arising in the bankruptcy. the Trustee be authorised to draw disbursements for services provided by her firm and/or entities within the Begbies Traynor group, in accordance with her firm s policy. having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee. determining whether the Trustee should have her release under Section 99 of the Insolvency Act Proxy forms must be lodged with me at the above address by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Any person who requires further information may contact the Trustee by telephone on Alternatively, enquiries can be made to Amanda Jones by at amanda.jones@begbies-traynor.com or by telephone on Joanne Wright, Trustee 11 May 016 (547699) MEETING OF CREDITORS In the Central London County Court No 586 of 015 PAUL JOHN DAVIES In Bankruptcy 31 Johnson Avenue, Prescot, Merseyside, L35 5HB. Occupation: Unemployed. Date of Birth: 15 November Notice is hereby given that a meeting of creditors has been summoned by the Joint Trustees, Anthony Fisher and Gary Birchall of Debtfocus Business Recovery & Insolvency Limited, under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of passing the following resolutions: That the Trustees may appoint solicitors and agents of their own choosing when necessary and that the Trustees remuneration shall be fixed on a time cost basis, to be capped at 0,000, plus disbursements and VAT. The meeting will be held at Debtfocus Business Recovery & Insolvency Limited, Skull House Lane, Appley Bridge, Wigan, WN6 9EU on July 016, at am. Proxy forms must be lodged with the Trustees (together with a completed proof of debt form if you have not already lodged one) not later than 1.00 noon on 1 July 016 to entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. Date of Appointment: 13 May 015. Office Holder details: Anthony Fisher (IP No: 9506) and Gary Birchall (IP No: 975), both of Debtfocus Business Recovery & Insolvency Limited, Skull House Lane, Appley Bridge, Wigan, WN6 9EU. Further details contact: Catherine Unsworth, Catherine.unsworth@focusinsolvencygroup.co.uk, Tel: Anthony Fisher and Gary Birchall, Joint Trustees 4 May 016 (547589) In the Birkenhead Court No 165 of 015 SIDNEY OWEN EATON Of C/o 7 May Road, Heswall, Wirral, CH60 5RA Date & Time of First Meeting: 3 June 016 at 1500 hours Place of First Meeting: nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead CH41 6DU Official Receiver (547573) In the Southend County Court No 377 of 013 GARY VOICE Formerly in Bankruptcy Residential Address: 96 Palmerston Road, South Stifford, Grays, Thurrock, RM0 4YR. Date of Birth: 1 May Occupation: Taxi Driver. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 6 July 016 at 1.30pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Roderick John Weston (IP numbers 6833 and 8730) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 8 November 013. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Martin Dominic Pickard and Roderick John Weston, Joint Trustees (547743) In the Portsmouth County Court No 33 of 015 YVONNE RICHES Also known as: Yvonne Theresa Manning, Yvonne Theresa Rankine In Bankruptcy Residential Address: Flat 3 Victory Court, Beauchamp Avenue, Gosport, Hampshire PO13 0PU. Formerly of: 1 Redwood Rise, Borehamwood, Hertfordshire WD6 5LB. Date of Birth: 17 January 195. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 1 June 016 at.00 pm. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the day of the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 0 January 016. Further information about this case is available from Lindsey Nicholson at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (547178) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

79 PEOPLE NOTICES OF DIVIDENDS In the County Court at Brighton No 915 of 199 ANTHONY JOHN WYNDHAM BRADLEY-HOLE bankruptcy ANTHONY JOHN WYNDHAM BRADLEY-HOLE]; who at the date of the bankruptcy order, [8 September 199 of The Bull, Mockridge,Nr Henfield, West Sussex and carrying on business as TheShepherd & Dog at Fulking, Sussex as a Publican. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 4 November 1947 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: May 016 (547543) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 5th May 016 (547606) In the Barnstaple County Court No 154 of 011 JOHN PATRICK FERRY In Bankruptcy Individual s Address: Flat 3, 7 Atlantic Way, Westwood House, BIDEFORD, Devon, EX39 1HX. First and Final Dividend Birth details: 14 September 1954 Coach Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 5 May 016 (547558) In the County Court at Bridgwater No 5 of 1994 CATHERINE MARY BRIMMACOMBE IN BANKRUPTCY CATHERINE MARY BRIMMACOMBE; who at the date of the bankruptcy order, 08 June 1994 resided at 14 Spaxton Road, lately trading with another as a cooker retailer under the style of Spaxton Cookers from1 The Wireworks Estate, Bristol Road, both in Bridgwater in the County of Somerset. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: 15 January 1949 unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: May 016 (547551) In the County Court MoldNo 9 of 011 JOHN GRAHAM CAPEWELL In Bankruptcy Individual s Address: First and Final Dividend Payment. Tivaton Close, Connahs Quay, Flintshire CH5 4GB Birth details: 19 April 1958 Golf Club Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 06 July 016 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 5 May 016 (54754) In the Liverpool County Court No 785 of 010 LIAN SANDRA MICHELLE CHANDLER In Bankruptcy Individual s Address: Final Intended Dividend: Lian Sandra Michelle Chandler; who at the date of the bankruptcy order, 04 July 1970 A Support Worker resided at, Circullar Road West, Liverpool, L11 1AZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 July 1970 Support Worker 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: 9 June 016 In the Pontypridd County Court No 70 of 011 JEAN HALL In bankruptcy First and Final Dividend. Jean Hall; a Teacher, who at the date of the bankruptcy order, 8/04/011 resided at Arfryn, Penrhys Road, Ystrad, CF41 7SW and lately residing at Colliers Arms, Ynyscynon Road, Tonypandy, CF40 LQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3 September 1953 Teacher Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 June 016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (54755) In the County Court CardiffNo 16 of 013 JONATHAN PETER HOLCOMBE In Bankruptcy Individual s Address: First and Final Dividend Payment. 41 Lon y Celyn Whitchurch Cardiff CF14 7BT Birth details: 6 May 1965 Council worker Trading As: JMJ Property Development Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 07 July 016 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 6 May 016 (547547) In the Newcastle-upon-Tyne County Court No 1865 of 010 BRIAN CHARLES HOSSACK In Bankruptcy Brian Charles Hossack; a taxi driver who at the date of the bankruptcy order, July 010 resided at 118 Prior Road, Tweedmouth, Berwick upon Tweed, Northumberland, TD15 EL and lately carrying on business as A1 Cabs, 18 Goldstone, Tweedmouth, Berwick Upon Tweed, Northumberland, TD15 ER. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 June 1971 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 June 016 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

80 PEOPLE Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (54756) In the High Court of Justice No 7898 of 009 MOHAMMED NURAL ISLAM In Bankruptcy Final intended dividend. Mohammed Nural Islam Occupation unknown, who at the date of the bankruptcy order 14 January 010, resided at 15 Sherrick Green Road, London NW10 1LB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 July 1970 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: 30 June 016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6th May 016 (547550) In the County Court at Torquay and Newton Abbot No 40 of 1994 ALAN GORDON JEFFREYS deceased ALAN GORDON JEFFREYS; who at the date of the bankruptcy order, July 1994 resided at Courtyard Cottage, True Street House,Berry Pomeroy, Totnes, Devon TQ9 6LE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 19 August 1957 senior support worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: May 016 (547554) In the Walsall County Court No 79 of 011 CAROLINE ANNE LUCKHURST In Bankruptcy Individual s Address: 83 Stafford Road, Cannock, Staffordshire, WS11 4AT. First and Final Dividend Birth details: 30 April 198 Office Administrator Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 7 July 016 Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 6 May 016 (547548) In the County Court at Southampton No 150 of 1994 DAVID FREDERICK DUNCAN MCGREGOR IN BANKRUPTCY DAVID FREDERICK DUNCAN MCGREGOR; who at the date of the bankruptcy order, 04 May 1994 resided at 85 Sandpiper Road, Lordswood, Southampton, Hampshire and carrying on business as McGregor s from 7 Manchester Street Terrace, The Marlands Centre, Southampton, Hampshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: 16 September 1958 Not Known Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: May 016 (547607) In the Birmingham County Court No 54 of 015 KRISTINA ELEANOR FLORENCE MOORCROFT In Bankruptcy Occupation: Retired. Residential address: 1 Warwick Court, 645 Warwick Road, Solihull B91 1AS. Date of birth: 5 November 1945 lately carrying on business as Exchange 4 Pounds and lately carrying on business trading as D & K Moorcroft. Trading Address: Exchange 4 Pounds, 1105 Warwick Road, Acocks Green, Birmingham B7 6RA.. I, James Patrick Nicholas Martin (IP No ) of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 DG, am Trustee in Bankruptcy of Kristina Eleanor Florence Moorcroft, appointed on 10 September 015. Pursuant to Rule 11. of the Insolvency Rules 1986, I hereby give notice of my intention to declare a first and final dividend to unsecured creditors, with the distribution to be made within a period of two months from Friday 01 July 016, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Bankruptcy have until close of business on Friday 01 July 016 to submit their claims to me at the following address, CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 DG. For the avoidance of doubt, unsecured creditors who have not submitted their claims by Friday 01 July 016 will be excluded from the intended distribution. Further details contact: James Patrick Nicholas Martin, info@ccwrecoverysolutions.co.uk Tel: Alternative contact: Mark Shaw.. James Patrick Nicholas Martin, Trustee 5 May 016 (547701) In the Brighton County Court No 78 of 014 ANTHONY ALEXANDER MULHALL Married Current Address: The Willows, Church Road, Scaynes Hill, West Sussex RH17 7NH Birth details: 7 August 1960 Pension Advisor Trading Name: B&M Pensions Principal trading address: Aberdeen House, South Road, Haywards Heath, West Sussex RH16 4NG Notice is hereby given that I, Peter Richard James Frost, Trustee in Bankruptcy of the above named bankrupt, intend to declare a first and final dividend to creditors within months from June 016. Creditors who have not yet lodged a Proof of Debt, in the bankruptcy must do so by June 016, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to P R J Frost of Hazlewoods LLP, Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Further Details: Gina Clare, Gina.clare@hazlewoods.co.uk, CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

81 PEOPLE Peter Richard James Frost (Office Holder No: 8935), Trustee, Hazlewoods LLP, Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH. Date of Appointment: 19 August 014 (547587) In the Bradford County Court No 3 of 013 IAN MICHAEL MURRAY In Bankruptcy 1 Hainworth, Keighley, West Yorkshire BD1 5QH Birth details: 0 January 1966 Dental Surgeon Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 that I, Christopher Brooksbank, the Trustee of the above named intend paying a dividend to the creditors within four months of the last date of proving as specified below. Creditors who have not already proved are required on or before the 4 June 016, the last day for proving, to submit their Proof of Debt to me at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE and if so requested by me to provide such further details or produce such documentary evidence or other evidence as may appear to be necessary. A creditor who has not proved this debt before the date specified above is not entitled to disturb by reason that he has not participated in it the dividend so declared. C Brooksbank, Trustee 18 May 016 (547697) In the County Court at Sheffield No 81 of 1996 PAUL NICHOLSON In Bankruptcy RE : PAUL NICHOLSON, 113 Forres Road, Crookes, Sheffield S10 1WD, unemployed at the time of bankruptcy order date 5/10/1996, and lately carrying on business as Nicholson Masterprint, Autobar House, 374 Sheffield Road, Tinsley, Sheffield S9 1RQ - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 July 1957 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06 July 016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 5 May 016 (547539) In the Kingston-upon-Hull County Court No 1146 of 009 ALLISON OLDFIELD In Bankruptcy Individual s Address: Yarmouth Avenue, Hull, HU4 7ES. First and Final Dividend Birth details: 31 October 1969 sales assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, RTLU.NW@insolvency.gsi.gov.uk 5 May 016 (547545) In the County Court at Truro No 359 of 199 JOHN CYRIL OWENS IN BANKRUPTCY JOHN CYRIL OWENS; who at the date of the bankruptcy order, 10 August 199 resided at Elsadene, Winsor Lane, Kelly Bray, Cornwall PL17 8HD, and lately carrying on business as Owens and Partners, 3 Beeching Park, Kelly Bray, Callington, Cornwall PL17 8QSf, Building Contractors. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. final dividend Birth details: 3 February 195 builder 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: 06 July 016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: May 016 (547559) In the Croydon County Court No 50 of 01 ANTHONY JAMES PATTERSON In Bankruptcy First and Final Dividend. Anthony James Patterson; Operation Theatre Technician, who at the date of the bankruptcy order, 17/0/01 resided at 3 Willow Close, Beare Green, Dorking RH5 4SE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 August 1968 Operation Theatre Technician Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 June 016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (547541) In the COUNTY COURT AT BURY ST. EDMUNDS No 6 of 1996 GILLIAN MARY ROBINSON IN BANKRUPTCY, NOW DECEASED RE : GILLIAN MARY ROBINSON (Deceased), 5 Greenfields, NEWMARKET, CB8 8DR, a LET PROPERTY MANAGER at the time of bankruptcy order date 6/03/1996, lately residing at Flat 1, White House 33 High St, MILDENHALL, IP8 7EA and carrying on business as JAMES ALEXANDER PROPERTY, 35 High Street, Mildenhall, IP87EA (LET PROPERTY MANAGEMENT) and lately a COMPANY DIRECTOR - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Date of Birth: UNKNOWN Bankrupt s occupation: UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 5 May 016 (547608) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

82 PEOPLE In the Central London County Court No 6441 of 010 NORMAN JOHN ROGERS Formerly In Bankruptcy Date of birth: 17 November Occupation: A Motor Engineer. Residential address: Last known address: Tawnies, Sandford Lane, Woodey, Reading RG5 4SY.. Notice is hereby given that I, Simon Bonney, the Trustee of the above named, intend paying a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before June 016, the last date for proving, to submit their proof of debt to me at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved their debt before the date specified above is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Date of Appointment: 0 February 01. Office Holder details: Simon Bonney (IP No 9379) of Quantuma LLP, Vernon House, 3 Sicilian Avenue, London WC1A QS. Further details contact: Simon Bonney, simon.bonney@quantuma.com. Alternative contact: Ben Ekbery.. Simon Bonney, Trustee 5 May 016 (547609) In the Canterbury County Court No 53 of 011 ALISON JANE SANFORD In Bankruptcy First and Final Dividend. Alison Jane Sanford also known as Alison Jane Stewart, Alison Jane Brown and Alison Jane Richardson; a Teaching Assistant, who at the date of the bankruptcy order, 7/09/011resided at 47 Westbrook Avenue, Margate, Kent, CT9 5HA lately residing at 9, Ulster Road, Margate. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 10 January 1966 Teaching Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 June 016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (547576) In the Eastbourne County Court No 161 of 011 VICTOR CHRISTOPHER SCHULTZ In bankruptcy First and Final Dividend. Victor Christopher Schultz; Projects Engineer, who at the date of the bankruptcy order, 18 November 011 resided at Flat, 10 Hyde Road, Eastbourne, East Sussex BN1 4SY and lately residing at 9 Oakleaf Drive, Polegate, East Sussex BN 6PR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 10 September 1974 Projects Engineer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 June 016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (547578) Leeds County Court No 309 of 009 KATHRYN JANE THOMPSON In Bankruptcy Individual s Address: 1 Nook Road, Scholes, Leeds, LS15 4AX. First and Final Dividend Birth details: 5 March 1975 a Behavioural Support Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, RTLU.NW@insolvency.gsi.gov.uk 5 July 016 (54758) In the High Court of Justice No 5917 of 011 NEIL DAVID TIVER In bankruptcy First & Final Dividend. NEIL DAVID TIVER; who at the date of the bankruptcy order, 7th September 011 resided at 0, 8488, Turbenthal, Switzerland, lately of 47 Salford Road, Aspley Guise, Milton Keynes, MK17 8HT, Lately of 5 Stubbs Road, Everdon, Northants NN11 3BN and also lately of 4 Ruskin Way, Deaventry, Northants NN11 4TT A NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0 May 1976 Product Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 June 016 Contact details: Trustee Details Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 5 June 016 (547585) In the Burton-upon-Trent County Court No 89 of 01 STEPHEN FREDERICK WALKER In Bankruptcy Individual s Address: 75 Appletree Road, Hatton, Derby, DE65 5EF. First and Final Dividend Birth details: 7 March 196 a Shift Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 July 016 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, RTLU.NW@insolvency.gsi.gov.uk 5 May 016 (547575) In the Canterbury County Court No 17 of 014 JAIMIE RICHARD WRIGHT In bankruptcy First and Final Dividend. Jaimie Richard Wright; Retail Sales Manager, who at the date of the bankruptcy order, 0 May 014 resided at Chequers Cottages, Stone Street, Petham, CT4 5PW, lately of Carthage, 37 Cockering Road, Chartham Downs, Kent CT4 7PU and previously a financial executive of 7 Birch Road, Canterbury, Kent CT1 3BS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 30 August 1966 Retail Sales Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 June 016 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (547577) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

83 PEOPLE NOTICES TO CREDITORS In the Central London County Court, Royal Courts of Justice Strand, London WCA LL No 4876 of 013 MICHAEL JOSEPH SMITH In Bankruptcy Residential Address: 1 Colin Park Road, Colindale, Greater London, NW9 6HT. Date of Birth: 19 May Occupation: Subcontractor. NOTICE IS HEREBY GIVEN that creditors of the above-named are invited before 30 June 016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Christopher Oakley-Smith, the Trustee and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office Holder Details: Ian Christopher Oakley-Smith (IP number 8890) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT. Date of Appointment: 18 September 014. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on or at clare.n.davison@uk.pwc.com. Ian Christopher Oakley-Smith, Trustee (547381) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

84 PEOPLE Wills & probate DECEASED ESTATES LONDON EDITION Notice is hereby given pursuant to s. 7 of the Trustee Act 195, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given AGAR, Alexander James 7 Moordale Avenue, Bracknell, Berkshire RG4 1SR. Retired Civil Servant. 1 May 016 Williamsons, Church Street, Crewkerne, Somerset TA18 7HR 1 August 016 (547615) AITKEN, Allan Beech House, 4 Elm Grove, Hornchurch, Essex RM11 3UA. 16 April 013 Pinney Talfourd LLP, 54 Station Road, Upminster, Essex RM14 TU. (Matthew John Edwards) 1 August 016 (547584) AKESTER, Christopher Martin Hemingstone, Armstrong Close, Hundon, Sudbury, Suffolk CO10 8HD. 5 February 016 The Executor of the Estate of the late Christopher Martin Akester, PO Box 370, Stevenage SG1 9BB. 1 August 016 (547590) ALLEN, Mary Elizabeth The Bungalow, Osterfen Lane, Claypole, Newark, Nottinghamshire NG3 5AS. 18 March 016 Langleys Solicitors LLP, Olympic House, Doddington Road, Lincoln LN6 3SE. (Andrew John Allen and Richard Edwin Allen.) 1 August 016 (547595) BERRY, Olive Beatrice Cliveden Manor Care Home, 10 Little Marlow Road, Marlow SL7 1HX address prior to going into care home 39 Swanbrook Court, Bridge Avenue, Maidenhead SL6 1YZ. 7 January 016 Charles Coleman LLP, Beaumont House, 8-30 Beaumont Road, Windsor, Berkshire SL4 1JP. 1 August 016 (54759) BERRY, Natalie Dawn 111 Clay Bottom, Bristol BS5 7HB. 7 February 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (Co-op Trust Corporation as attorney for the personal representative(s)) 1 August 016 (547581) BRAIN, Marjorie Kathleen Hastings Court, 314 The Ridge, Hastings, TN34 RA. Housewife. 18 February 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: August 016 (547588) BRITTON, Roy Bruce 15 Farm Court, Downend, Bristol, BS16 6DE. Newsagent (retired). 3 May 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: August 016 (547594) BROUDE, Ruth Lakeside View Nursing Home, 68-69a Promenade, Southport. 14 August 015 Black Norman Solicitors, Coronation Road, Crosby, Liverpool L3 5RE. (Leslie Paul Broude, Peter Broude, David Joseph Broude and Howard Samuel Norman) 1 August 016 (547614) BRUM, Ronald Arthur Eltham SE9. 30 August 015 Cook Taylor Woodhouse, 68/70 High Street, Eltham SE9 1BZ. (Neil James Woodhouse) 1 August 016 (547706) BRYANT, Barbara Jean 6 Copper Terrace, Hayle, Cornwall. January 016 Furse Sanders Solicitors, 43 Meneage Street, Helston TR13 8RB. (Claire Susan Bentley-Smith and Maxine Barnes) 1 August 016 (54770) BUMSTEAD, Derek Edward 34 Thanet Road, Ipswich, Suffolk IP4 5LB. 4 October 015 Messrs Kerseys, 3 Lloyds Avenue, Ipswich, Suffolk IP1 3HD. (Peter Frank Awad and Clare Frances Thomas) 1 August 016 (547604) BUSTON, Margaret Helen Stokeleigh Lodge, 3 Downs Park West, Bristol BS7 7QQ (formerly of 6 Farne Close, Bristol BS9 4HU). 5 November 015 AMD Solicitors, 100 Henleaze Road, Bristol BS9 4JZ. (Alison Elizabeth Dukes) 1 August 016 (547598) CANNING, Richard Joseph 14 Hales Road, Cheltenham, Gloucestershire GL5 6TB. 0 May 015 Star Legal Limited, 7 Royal Crescent, Cheltenham, Gloucestershire GL50 3DF. 1 August 016 (547583) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

85 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given CASHEN, Alan Francis Thistledene, Main Street, Barry, Carnoustie, Angus, Scotland, DD7 7RP. Previous Address: 9 Jefferson Drive, Ulverston, Cumbria, UNITED KINGDOM, LA1 9LU. Engineer (retired). 3 February 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: August 016 (54760) CHAMBERLAIN, June Elsie Mena 1 Hanover Court, Sketty, Swansea, SA 9HG. Retired Clerical Worker. 4 March 015 The Will Associates Asset Management Limited, The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH. August 016 (547180) CHART, Colin Stewart Flat, Chimney Court, Shilling Close, Tilehurst, Reading, Berkshire, RG30 4EN. Insurance Underwriter (retired). 6 February 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: August 016 (547613) COGLAN, Catherine 76 Horsham Road, Bexleyheath DA6 7HP. 16 February 016 Hugh James Solicitors, St Mary Street, Cardiff CF10 1DY. 1 August 016 (54761) COLCLOUGH, William Arthur 77 Newcastle Lane, Penkhull, Stoke-on-Trent, Staffordshire. 6 December 014 Grindeys LLP, Glebe Court, Stoke-on-Trent, Staffordshire ST4 1ET. 1 August 016 (547644) COOMBS, Francis John (Jack) 37 Greenhayes, Cheddar, Somerset BS7 3HQ (formerly of Sunnyside, Bath Hill, Wellow, Bath BA 8QZ). 31 January 016 FDC Law, Solicitors, Norton House, High Street, Midsomer Norton BA3 DF. Ref: DRL/ August 016 (54764) CORBETT, Cynthia Rose Aelwyd Brys Cefn Brith, Cerrigydrudion, Corwen, Clwyd LL1 9TS. 6 December 015 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (Co-op Trust Corporation as attorney for the personal representative(s)) 5 August 016 (547638) CROFT, Maurice 150 Marston Lane, Nuneaton, Warwickshire CV11 4RF. 0 October 015 LDJ Solicitors, 9 Dugdale Street, Nuneaton CV11 5QN. (Graham Donal Ridgway and Martin Bunney) 1 August 016 (547635) CUSTANCE, Terence John 135 The Vale, Southgate, London N14 6BA. 9 December 015 Royds LLP (SAM), 65 Carter Lane, London EC4V 5HF. Ref: CUS.1- (John North and Richard Woodman.) 9 August 016 (544809) DAVIES, John Evan 11 De Clare Court, Boverton, Llantwit Major. 16 November 015 Vale Solicitors, 1 Boverton Road, Llantwit Major CF61 1XZ. (Neil John Henry Poole and Geoffrey Philip Poole) 5 August 016 (547645) DAY, Brian 1 CASTLEMEAD CLOSE, SALTASH, PL1 4LF. 0 March 016 Simon Day, 4 SOUTHFIELD, SALTASH, PL1 4LX. 3 August 016 (547149) DENNIS, Nellie 6 Connaught Drive, Chapel St Leonards, Skegness, Lincolnshire PE4 5YS. 15 April 016 Wilkin Chapman LLP, 15 South Market Place, Alford, Lincolnshire LN13 9AE. (Rupert Mark Houltby) 1 August 016 (547643) EARLL, Mrs Iris Winifred 4 SHILLINGATE CLOSE, DAWLISH, Devon, EX7 9SQ. 5 January 016 Mark Edwin Earll, The London Gazette (188), PO Box 3584, Norwich, NR7 7WD. 1 August 016 (545970) ELMES, Edna 37 St Leodegars Way, Hunston, Chichester, West Sussex PO0 1PE. 3 January 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (Co-op Trust Corporation as attorney for the personal representative(s)) 1 August 016 (547633) ELVIN, Ivy Ellen Winifred Arcadia, 9 Norwich Road, Cawston, Norwich, Norfolk NR10 4ER. 6 February 016 Spire Solicitors LLP, 3 Burgh Road, Aylsham, Norfolk NR11 6AH. 1 August 016 (547616) EMEAGI, Ann Arobochi (Anne Emeagi or Anna Akowuche Emeagi) 9 Penge Road, Upton Park, London E13 0SL. 18 December 014 Bowling & Co, 6 Broadway, Stratford, London E15 1NG. (Raymond Osoiwu Emeagi) 1 August 016 (547641) ENDROEDI, Yvonne 7L Nevern Square, Earls Court, London SW5 9PD. Pharmacist (Retired). 8 January 016 Charles Russell Speechlys LLP, One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. Attn: Robyn Hack Ref: RDH/0806/1 (Julie Christine Dunsmore.) 8 August 016 (544083) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

86 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given FARROW, Mary Jean 1 Osier Close, Ely, Cambridgeshire CB7 4AY. 3 March 016 HEY Solicitors Ltd, 53 Market Street, Ely CB7 4LR. (Stephen Farrow and Nicholas Farrow) 1 August 016 (547646) FFITCH, Betty Mabel Ashness, 66 Parham Road, Worthing, West Sussex BN14 0BN. 3 May 016 Thomas Eggar, Thomas Eggar House, Friary Lane, Chichester, West Sussex PO19 1UF. 1 August 016 (547707) FITTEN, Monica Teresa 8 Godfrey Way, Great Dunmow, Essex CM6 AY. 30 March 016 Tees Law, Tees House, 95 London Road, Bishop s Stortford, Hertfordshire CM3 3GW. (Judy Maria Wilson and Catherine Mary Izzard) 1 August 016 (547704) FRANKLAND, Mr Harold William Shandon House, 3 MillRoad, Eastbourne, Sussex, England, BN1 LY. retired. January 016 Brian Collyer, The London Gazette (1353), PO Box 3584, Norwich, NR7 7WD. 1 August 016 (493364) GALLANT, William Kenneth 9 Orchard Road, Kingswood, Bristol BS15 9TH. 18 April 016 Lloyds Private Banking, PO Box 800, 34 High Street, Exeter, EX1 9UR. (Lloyds Bank PLC) 1 August 016 (547631) GARRATT, Anne Quay Court Care Centre, Squares Quay, Kingsbridge, Devon, TQ7 1HN. 3 February 016 K Garratt, 10 KELLANDS ROW, DUNCOMBE STREET, KINGSBRIDGE, TQ7 1LT. 1 August 016 (544853) GORZELAK, Kazimierz 8 Thurston Road, Slough, Berkshire SL1 3JJ. 19 January 016 A Kay Pietron & Paluch LLP, 371 Uxbridge Road, London W3 9RH. (Christine Gorzelak and Adam Edward Mickiewicz) 5 August 016 (547647) GREEN, Mary 3 Albertine Close, Stanway, Colchester, Essex CO3 0JJ. 17 March 016 Ellisons, Headgate Court, Head Street, Colchester, Essex CO1 1NP. (Timothy David Logan and Kevin Robert Wilsher) 1 August 016 (54764) GREEN, Primrose Rachel 88 Shrewsbury Road, Carshalton, Surrey SM5 1LY. 7 January 014 Slater Bradley & Co, 198 Upper Richmond Road, Putney SW15 SH. (John Alexander Slater and David Stephen Hawkins) 5 August 016 (547618) GREGSON, Mavis 4 Braintree Avenue, Penwortham, Preston. 9 April 015 Vincents Solicitors, 5 Park Street, Lytham FY8 5LU. (John Carl Gregson) 1 August 016 (54767) GRUBB, Gwendoline Joyce 106 Lower House Crescent, Filton, Bristol BS34 7DL. 9 January 016 Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol BS1 4QA. (Kenneth Charles Grubb) 1 August 016 (547640) GRYLLS, Janet Grenehurst Park, Horsham Road, Capel, Dorking RH5 5GB. 5 March 016 Monro Wright & Wasbrough LLP, 7-8 Great James Street, London WC1N 3DF. 1 August 016 (547634) HIGHFIELD, Martin Robert Corner Farm, Coates, Retford, Nottinghamshire DN 0HA. 11 May 016 Wilkin Chapman LLP, Brayford Wharf East, Lincoln LN5 7AY. (Timothy John Highfield, Robert Nicholas Highfield, Jeremy Wetherall and Members of Wilkin Chapman LLP) 1 August 016 (5476) HINTON, Reginald Douglas 1 Trafalgar Court, Fareham, PO14 1ET. Painter and Decorator. 19 April 016 Terence Willey & Company, 7a Cross Street, Ryde, Isle of Wight PO33 AA. Ref: MAW.Hinton. (Patricia Anne Rochford) July 016 (54761) HOBBS, Frances Mary 3 Furze Brake, Whitepit Lane, Newport, Isle of Wight. 16 May 016 Glanvilles LLP, The Courtyard, St Cross Business Park, Newport, Isle of Wight PO30 5BF. 1 August 016 (54769) HODSDON, Grace Elizabeth 3 Reedmace Close, Waterlooville, Hampshire. 13 May 014 Wilkins Solicitors LLP - attention Mrs Hilary Keeping at Lincoln House 6 Church Street Aylesbury HP0 QS. Tel: August 016 (54760) HOLLAND, Diane Elizabeth 15 Myrtle Close, Erith, Kent DA8 3PT. 7 January 016 Aletta Shaw Solicitors, 89 Broadway, Bexleyheath, Kent DA6 8DG. (Patricia Aletta) 1 August 016 (54768) HOLLOWAY, Irene 3 Hanforth Road, First Floor Flat, London SW9 0LP. Bookseller (Retired). 13 March 016 Adams Harrison, 43 High Street, Sawston, Cambridge CB 3BG. Ref: CXG/ HOLLOWAY (Roland William Holloway.) 8 August 016 (54368) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

87 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given HOLMES, Joyce 38 Birchfield Drive, Worsley, Manchester M8 1ND. Machine Operative/cleaner. 14 January 016 The London Gazette, PO Box 3584, Norwich NR7 7WD. (Ref: ABGJ.) (Yvonne Earnshaw.) 1 August 016 (547636) HOPCRAFT, Mrs Margaret Rose HOPKIN, John David 17 CHELMSFORD AVENUE, SOUTHEND-ON-SEA, SS 6JG. 5 May Fleet Road, Fleet, Holbeach, Spalding, Lincolnshire, PE1 8LA. Accountant (retired). 8 November 015 Nigel Bedford, 13 CARDIGAN AVENUE, WESTCLIFF-ON-SEA, SS0 0SF. Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: August 016 (545391) 1 August 016 (547630) HOSKINS, Mrs Hazel 4 FORDWICH CLOSE, ST. ARVANS, CHEPSTOW, NP16 6EL. Retired Hotel Receptionist. 5 February 016 David Hoskins, 7 HILLINGTON ROAD, SALE, M33 6GQ. 1 August 016 (547141) HOUSEGO, Joan 17 Gorsewood Road, St Johns, Woking, Surrey GU1 8UX. 10 April 015 W Davies Solicitors, Acorn House, 5 Chertsey Road, Woking, Surrey GU1 5AB. (Alison Elaine Housego) 1 August 016 (54765) HOWSON, Barbara Farrar Ashley Lodge, Colmore Crescent, Moseley, Birmingham formerly of A The Vale, Sparkhill, Birmingham B11 4EN. 8 December 015 Silks Solicitors Ltd, 7 Birmingham Street, Oldbury, West Midlands B69 4DY. (Michael John Howson and Kevin Andrew Hadley Jones) 1 August 016 (547639) HUMPHREYS, Myrra Myfanwy Baycourt Nursing Home, West Hill, Budleigh Salterton, Devon EX9 6BS. 9 March 016 Gilbert Stephens LLP, Solicitors, 51 High Street, Budleigh Salterton, Devon EX9 6LG. Ref: HUM (Patrick Du Plessis Langrishe) 1 August 016 (54768) HUMPHREYS, Royston Howard 15 WESTERN STREET, SWANSEA, SA1 3JX. 15 February 016 barbara Helen kinsey, 18 PRINCESS WAY, SWANSEA, SA1 3LW. 1 August 016 (544164) JOHNSON, Sharon Margaret Flat 1, Willow Court, 5-58 Woodlands Avenue, Rustington, Littlehampton, West Sussex BN16 3EY. 5 March 016 Rosemary E Hensby Solicitors, 0 Mulberry Lane, Goring by Sea, West Sussex BN1 4NS. 1 August 016 (54763) JOHNSTONE, Violet Beatrice 4 Waverley Gardens, Pevensey Bay, East Sussex BN4 6LB. 3 March 016 Barry & Co, Bay Terrace, Pevensey Bay, East Sussex BN4 6EE. (Peter Lockwood and Doreen Lockwood) 1 August 016 (54766) JOLLY, Mrs Mary Joy STATION ROAD, BEACONSFIELD, HP9 1AB. 30 December 015 Michael Gordon Jolly, HURLEY, THREE HOUSEHOLDS, CHALFONT ST. GILES, HP8 4LW. 1 August 016 (54685) JONES, Andrew William Albert 10 The Carpenters, Bishops Stortford. 8 March 016 Churchers Bolitho Way, 1 High Street, Fareham, Hampshire PO16 7BL. 1 August 016 (547683) LAWRENCE, Violet Nancy 88 Broadway, Chilton Polden, Bridgwater, Somerset TA7 9ND. 0 January 016 Pardoes Solicitors LLP, West Quay House, Northgate, Bridgwater, Somerset TA6 3EU. (Guy Andrew Adams and Bhavani Rajaya Laxmi Hogarty) 1 August 016 (547710) LE FEVER, Michael David 56 Rylands Road, Kennington, Ashford, Kent TN4 9LN. 18 April 016 Lloyds Bank Private Banking, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank plc) 1 August 016 (547705) LEWIS, Mrs Maureen Carmel Country Lodge Care Home, Cote Street, Worthing, West Sussex, England, BN13 3EX. Accountant (retired). 9 April 015 Lings Solicitors, Phil Hodges, 110 GEORGE V AVENUE, WORTHING, BN11 5RR. 1 August 016 (547173) LEYTON, June 14 Naildown Road, Hythe CT1 5SY. 3 February 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (Co-op Trust Corporation as attorney for the personal representative(s)) 1 August 016 (547617) LODH, Baruna 45 Harland Road, London, SE1 0JB. State Registered Nurse (Retired); Divorced. 19 July 015 Regent Associates Solicitors of 1 Halls Terrace, Uxbridge Road, Hillingdon, UB10 0NS (Ref: 4160/pro/sp/Lodh) (Sabyasachi Lodh and Karuna Lodh.) 1 August 016 (54763) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

88 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given MARKLAND, Jean Veronica 80 Neachells Lane, Wolverhampton, West Midlands, WV11 3PR. Retired Shop Assistant. 3 September 015 The Will Associates Asset Management Limited, The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH. 5 August 016 (54715) MARTIN, Alma 9 ATTWOOD CRESCENT, COVENTRY, CV 3JY. 5 February 016 Stephen Martin, 45 WOODFIELD ROAD, COVENTRY, CV5 6AJ. 1 August 016 (54705) MOORIN, John Brian 30 Stonecross Drive, Sprotbrough, Doncaster DN5 7QH. 1 March 016 Susan Fletcher, Taylor Bracewell, 17-3 Thorne Road, Doncaster DN1 RP. (Peter Harold Caswell) 1 August 016 (547637) MUGLESTON, Gwendoline Maud The Rosary Nursing Home, Mayfield Drive, Bridgwater, Somerset TA6 7JQ. 3 February 016 Pardoes Solicitors LLP, West Quay House, Northgate, Bridgwater, Somerset TA6 3EU. (Guy Andrew Adams and Bhavani Rajaya Laxmi Hogarty) 1 August 016 (547619) MURPHY, Patrick 67 Whoberley Avenue, Coventry CV5 8ER. 1 February 016 Alsters Kelley LLP, 1 Manor Terrace, Friars Road, Coventry CV1 NU. (Neil Thomas Raiseborough and Stefan John Hunka) 1 August 016 (547684) NEALE, Lois Valerie 5 Saltmarsh Lane, Hayling Island PO11 0JT. 9 March 016 Gurney-Champion & Co Solicitors, Champion House, 104 Victoria Road North, Southsea, Portsmouth PO5 1QE. 1 August 016 (547685) NORRIS, Vera Meadowview Care Home, rear of 107 Manchester Road, Castleton, Rochdale OL11 XU and 45 Ian Fraser Court, Queensway, Rochdale OL11 1TZ. February 016 Feld McKay and Donner, 160 Oldham Road, Rochdale OL11 1AG. (Alex Heap and Ralph Harold Donner) 1 August 016 (547654) NORTHFIELD, Stephen James 13 Bowmont Close, Hutton, Brentwood, Essex CM13 1EB. 8 February 016 Sanders Witherspoon LLP, Knight Court, 51 Crown Street, Brentwood, Essex CM14 4BE. 1 August 016 (547656) O'CONNOR, Sylvia 111 DONCASTER ROAD, BRISTOL, BS10 5PU. 4 January 016 Joseph O'Connor, 64 LYDNEY ROAD, SOUTHMEAD, BRISTOL, BS10 5JU. 1 August 016 (547144) OGDEN, John 3 Cordery Road, Exeter EX 9DH. 16 November 015 Cartridges Law, Cowick Street, Exeter EX4 1AP. (Linda Anne Baily) 1 August 016 (547663) O SULLIVAN, Michael PARDY, Graham Thomas St Anne s Court Care Home, 16a St Anthony s Road, Bournemouth BH 6PD formerly of Flat 6, Wellesley Court, 36 Wellington Road, Bournemouth BH8 8JW. 1 March 016 Darland House Nursing Home, 9 Darland Avenue, Gillingham, Kent ME7 3AL. 11 March 016 Coles Miller Solicitors LLP, 44/46 Parkstone Road, Poole, Dorset BH15 PG. (Roger Mark Leedham and Neil Anthony Robert Andrews) The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 August 016 (547660) 1 August 016 (547653) PEARS, David Ashley 105 Hall Lane, Upminster, Essex RM14 1AQ. 3 December 015 Mullis & Peake LLP, 8-10 Eastern Road, Romford, Essex RM1 3PJ. 1 August 016 (547655) PICKETT, Mr Barrie Walter 311 BROOK LANE, BIRMINGHAM, B13 0TS. March 016 Alison Rix, ROSE COTTAGE, BOULEVARD ROAD, CROMER, NR7 9QL. 1 August 016 (545337) PILLINGER, Ethel Elena Elvy Court Nursing Home, 00 London Road, Sittingbourne Kent ME10 1QB. 31 October 015 LSGA Solicitors, 35 Piccadilly, London W1J 0LP. (Dawn Payne and Gina Payne.) 1 August 016 (547665) PORTER, John Edward 9 NELL COURT, 3 LOVELACE ROAD, SURBITON, KT6 6LZ. 13 February 015 Judith Middlesex Porter, 10 BLANDFORD AVENUE,., TWICKENHAM, Middlesex, United Kingdom, TW 6HS. 10 August 016 (547150) PRIMUS, Clarence O Carroll 9 Harton Road, Edmonton, London N9 0SG. 16 April 015 Y Bacchus & Co Solicitors, 6 Chingford Mount Road, Chingford, London E4 8JL. (Kevin Primus and Shaun Lindley Primus) 1 August 016 (547681) QUINN, Trevor Martin 41 Chapel Street, Heaton Mersey, Stockport. 0 March 016 Gorvins, Dale House, Tiviot Dale, Stockport SK1 1TA. 1 August 016 (547657) 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

89 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given RASELL, Lillian Kathleen Marion 19 Bell Lane, Blackwater, Camberley, Surrey GU17 0NN. 13 October 015 Heald Nickinson, Lansdowne House, Knoll Road, Camberley, Surrey GU15 3SY. (Anne Gwendoline Carpenter and Michael Francis Carpenter) 5 August 016 (54765) RAWCLIFFE, Anne Marie Dove Court, Albert Street, Kettering NN16 0EB formerly of 31 Athelstan Road, Kettering NN16 0NE. 18 April Churchill Way, Kettering, Northamptonshire NN15 5BZ. Estateofamrawcliffe@gmail.com. 1 August 016 (547711) RICHARDS, Ronald Denis Arthur 9 Algiers Road, Copnor, Portsmouth, Hampshire PO3 6PH. 31 March 016 Larcomes LLP Solicitors, 168 London Road, North End, Portsmouth, Hampshire PO 9DN. (Stephen Paul Fox and Vivien Marie Roberts) 1 August 016 (547709) ROBERTS, Mrs Marjorie 41 PEAKES CROFT, BAWTRY, DONCASTER, DN10 6RJ. 6 March 016 David Lloyd Roberts, 1 WOODLANDS RISE, ILKLEY, LS9 9BU. 1 August 016 (546836) ROWE, Rita Doreen The Seaton Nursing Home, Fore Street, Seaton, Devon EX1 AN previously 6 Wychall Orchard, Seaton, Devon EX1 BQ. 18 May 016 Beviss & Beckingsale, 1 Major Terrace, Seaton, Devon EX1 RF. (Mark Edward Ollier) 1 August 016 (547667) RYLAND, Phyllis Audrey 11 Cherry Trees, Lower Stondon, Henlow, Bedfordshire SG16 6DT. 6 March 016 HRJ Foreman Laws, 5 Bancroft, Hitchin, Hertfordshire SG5 1JW. (Jane Elizabeth Marland and Cheryll Lesley Whittaker) 1 August 016 (547651) SABRI, Hayriye (Alias of deceased Hayriye Hifzi and Hayriye Hifsi) 43 Lavers Road, Stoke Newington, London, N16 0DU. Tailors Machinist (retired). 13 February 016 Martin Shepherd Solicitors LLP, 9 Southbury Road, Enfield, Middx EN1 1YZ. Reference: DG/5440 (Zalihe Husseyin and Gul Satici) 3 August 016 (547674) SAGAR, John Nuttall Kenton Hall Nursing Home, Kenton Lane, Kenton, Newcastle- Upon-Tyne NE3 3EE. 7 November 015 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc) 1 August 016 (547679) SAVAGE, Olive Elizabeth Flat 1, Birch Tree Court, Park Road, Worthing, West Sussex BN11 BY. 1 May 016 Wannops LLP, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1SD. 1 August 016 (54767) SINGH, Balbir 1 Charlotte Grove, Beeston, Nottingham, Nottinghamshire, NG9 3HU. Foundry Worker Retired. 8 January 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: August 016 (547658) SMALE, John Alfred 11 Landcliffe Close, St Ives, Cambridgeshire PE7 3JF. 4 November 015 Leeds Day Solicitors, 1a South Street, St Neots, Cambridgeshire PE19 BW. 1 August 016 (547664) SMALES, John Robert 75 Banstock Road, Edgware, Middlesex HA8 9JQ. 9 January 016 Boyes Sutton & Perry Solicitors Limited, 0 Wood Street, Barnet, Hertfordshire EN5 4BJ. (Susan Kathleen Smales, Frances Helen Thompson and Yousouf Dookhun) 1 August 016 (547676) SMART, George Edward Cotswold, Wagg Drove, Huish Episcopi, Langport TA10 9ER. January 016 Pardoes Solicitors LLP, Glenthorne House, 38 Princes Street, Yeovil BA0 1EJ. 1 August 016 (547677) SMART, Mr John Anthony (Tony Smart) The Hurst, Mill Road, Worthing, West Sussex, England, BN11 4JR. Commercial Artist (retired). 7 November 013 Lings Solicitors, Phil Hodges, 110 GEORGE V AVENUE, WORTHING, BN11 5RR. 1 August 016 (547165) SMITH, Dennis Leslie 38 Larkhill Road, Shrewsbury, Shropshire SY3 8XA. 9 February 016 Linder Myers LLP, Talbot House, Market Street, Shrewsbury, Shropshire SY1 1LG. (Sylvia Elizabeth Smith and Julie Elizabeth Rowson) 1 August 016 (547669) STAINER, Anthony Jefferey Bexhill. 11 November 015 Heringtons LLP Solicitors, 1 Eversley Road, Bexhill-on-Sea, East Sussex TN40 1HA. (Richard John Frederick Harrison) 1 August 016 (547678) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

90 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given STAPELLS, Marjorie Maud 1 Woods Edge, Broadstone, Dorset BH18 8EH. 8 April 016 Coles Miller Solicitors LLP, 6 Arrowsmith Court, 10 Station Approach, Broadstone, Dorset BH18 8AX. (John Gareth Stapells and Robert Nicholas Stapells) 1 August 016 (547689) STEPHENSON, Robert 1 Ross Way, Red House Farm, Gosforth, Newcastle upon Tyne NE3 BL. 5 February 016 Bond Dickinson LLP, One Trinity, Broad Chare, Newcastle upon Tyne NE1 HF. (Bond Dickinson (Trust Corporation) Limited) 1 August 016 (54766) SYER, Eileen Ruth 38 Stockport Road, Hyde, Cheshire SK14 5RU. 4 February 016 Booth, Ince & Knowles, 105 Market Street, Hyde, Cheshire SK14 1HL. 1 August 016 (547668) THOMAS, Mrs Patricia Anne 71 PEACEHAVEN, TREDEGAR, NP 4BZ. Retired. 9 March 016 Mark Thomas, WYESIDE LODGE, HAMPTON BISHOP, HEREFORD, HR1 4JS. August 016 (54773) THOMAS, Eileen Oakwood House, 1A Bassett Green Road, Southampton SO16 3NF. 18 November 015 Rosemary Smith & Co, Solicitors, Sydenham House Chambers, 97 High Street, Crowthorne, Berkshire RG45 7AD 1 August 016 (547673) TYLER, Clare Mary 18 Maes Dyfed, St Davids, Haverfordwest, Pembrokeshire, SA6 6SR. 1 September 015 Eaton-Evans & Morris, Solicitors, 1 High Street, Haverfordwest, Pembrokeshire SA61 DB 11 August 016 (547659) UNDERWOOD, James Robert 37 London Road, Brandon, Suffolk. 14 May 016 Rudlings Wakelam, 73 High Street, Brandon, Suffolk IP7 0AY. (Sheryl Lee Layton and Fiona Bridget Margaret Ashmead) 1 August 016 (547670) VIGGERS, Peter Charles Abbey Grange Care Home, 61 South Road, Weston-super-Mare BS3 LT. 18 February 016 Prince Evans Solicitors LLP, Craven House, Uxbridge Road, London W5 BS. (Ben Mervyn Davies and Anthony Robert Best) 1 August 016 (547666) WATES, Adrian Henry Loveday 9 Ackerman Close, Buckingham MK18 7DH. 4 February 016 Spratt Endicott, 5-54 The Green, Banbury, Oxfordshire OX16 9AB. (John Howard Davis Meakin and Christopher David Loveday Wates) 1 August 016 (547671) WEBSTER, Monica Olive Millward Road, Pevensey Bay, East Sussex BN4 6BU. 9 March 016 Barry & Co, Bay Terrace, Pevensey Bay, East Sussex BN4 6EE. (John Maxwell Berry) 1 August 016 (547688) WELLS, Elizabeth Ann The Manor Lodge, Rectory Road, Norton Fitzwarren, Taunton. 4 April 016 Clarke Willmott LLP, Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 PG. 1 August 016 (54771) WEST, Robert Alfonso 14 Moorfield Avenue, Denton, Manchester M34 7TN. 9 March 016 Sleigh Son and Booth, 1 Market Street, Denton, Manchester M34 BN 1 August 016 (547708) WHITE, Lesley Jayne 19 Chandlers Close, Wantage, Oxfordshire OX1 8EW. Higher Level Teaching Assistant. 3 January 016 Marshalls Solicitors, 10 High Street, Godalming, Surrey, GU7 1DS. Ref: LR (Arthur Hanson) August 016 (547680) WORSLEY, Kevin John 9 Cotswold Place, Warrington WA 9SQ. September 015 QualitySolicitors Jordans, 4 Priory Place, Doncaster DN1 1BP. (David Thomas Worsley) 1 August 016 (547675) WRIGHT, Cyril 14 Park Close, Westwoodside, Doncaster DN9 AN. 6 April 016 Parker Rhodes Hickmotts, Moorgate Street, Rotherham S60 DA. (Maralyn Baker) 1 August 016 (547661) WINTER, leonard ernest 3 PEREGRINE ROAD, SUNBURY-ON-THAMES, TW16 6JQ. 6 March 016 richard winter, 44 GLENWOOD ROAD, WEST MOORS, FERNDOWN, BH 0ER. 1 August 016 (536951) DECEASED ESTATES EDINBURGH EDITION 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

91 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY

92 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 ALL NOTICES GAZETTE

MF Global UK Services Limited (in administration)

MF Global UK Services Limited (in administration) MF Global UK Services Limited (in administration) Report to creditors pursuant to Rule 2.47 of the Insolvency Rules 1986 (as amended) 22 September 2016 Notice: About this report This Report has been prepared

More information

The Insolvency Act 1986 Administrators progress report

The Insolvency Act 1986 Administrators progress report Rule 2.47 Form 2.24B The Insolvency Act 1986 Administrators progress report Name of Company MF Global UK Services Limited Company number 06233208 In the High Court of Justice [full name of court] Court

More information

MF Global UK Services Limited (in administration)

MF Global UK Services Limited (in administration) MF Global UK Services Limited (in administration) Report to creditors pursuant to Rule 2.47 of the Insolvency Rules 1986 (as amended) 25 September 2015 Notice: About this Report This Report has been prepared

More information

MF Global UK Services Limited (in administration) Report to creditors pursuant to Rule 2.47 of the Insolvency Rules 1986 (as amended) 29 May 2014

MF Global UK Services Limited (in administration) Report to creditors pursuant to Rule 2.47 of the Insolvency Rules 1986 (as amended) 29 May 2014 MF Global UK Services Limited (in administration) Report to creditors pursuant to Rule 2.47 of the Insolvency Rules 1986 (as amended) 29 May 2014 Notice: About this Report This Report has been prepared

More information

RELATING TO THE PROPOSED TRANSFER OF SOLICITORS PROFESSIONAL INDEMNITY INSURANCE BUSINESS

RELATING TO THE PROPOSED TRANSFER OF SOLICITORS PROFESSIONAL INDEMNITY INSURANCE BUSINESS EXPLANATORY CIRCULAR RELATING TO THE PROPOSED TRANSFER OF SOLICITORS PROFESSIONAL INDEMNITY INSURANCE BUSINESS by THE SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED to R&Q GAMMA COMPANY LIMITED

More information

Dealing With Debt. How to wind up a company that owes you money

Dealing With Debt. How to wind up a company that owes you money companyowesmoney oct08.qxp:companyowesmoney May07 v3.qxd 26/03/2009 07:10 Page 1 Dealing With Debt How to wind up a company that owes you money Contents Page About this booklet What is compulsory winding-up?

More information

EXPLANATORY CIRCULAR

EXPLANATORY CIRCULAR EXPLANATORY CIRCULAR RELATING TO A PROPOSED TRANSFER OF BUSINESS by PRINCIPLE INSURANCE COMPANY LIMITED (PRINCIPLE) to R&Q INSURANCE (MALTA) LIMITED (R&Q Malta) UNDER PART VII OF THE FINANCIAL SERVICES

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF Court File No. 01-CL-4313 AND IN THE MATTER OF THE INSURANCE COMPANIES ACT, S.C. 1991, C.47, AS AMENDED AND IN THE MATTER OF THE WINDING-UP

More information

Proposed transfer of Scottish Equitable plc s annuity business

Proposed transfer of Scottish Equitable plc s annuity business Annuity Transfer Team, Edinburgh Park, Edinburgh EH12 9SE Our ref: RLP1 019S110D10446000001 Mr Andrew Sample Sample Street Sample Town Sample County SA1 1AS Phone: 03456 015 299 UK Freephone +44 (0) 131

More information

EXPLANATORY CIRCULAR

EXPLANATORY CIRCULAR EXPLANATORY CIRCULAR RELATING TO PROPOSED TRANSFERS OF BUSINESS by KX REINSURANCE COMPANY LIMITED and OX REINSURANCE COMPANY LIMITED to CATALINA LONDON LIMITED UNDER PART VII OF THE FINANCIAL SERVICES

More information

THE GLANMORE PROPERTY FUND LIMITED (IN LIQUIDATION) ( THE COMPANY OR THE FUND ) JOINT LIQUIDATORS ANNUAL REPORT TO THE SHAREHOLDERS

THE GLANMORE PROPERTY FUND LIMITED (IN LIQUIDATION) ( THE COMPANY OR THE FUND ) JOINT LIQUIDATORS ANNUAL REPORT TO THE SHAREHOLDERS Guernsey Office Lefebvre House Lefebvre Street St Peter Port Guernsey C.I. GY1 3TF T +44 (0) 1481 753400 Jersey Office Kensington Chambers 46/50 Kensington Place St Helier Jersey C.I. JE1 1ET T +44 (0)1534

More information

Petrostem (UK) Limited (in Administration) ("the Company")

Petrostem (UK) Limited (in Administration) (the Company) Ernst & Young LLP G1 5 George Square Glasgow G2 1DY Tel: + 44 141 226 9040 Fax: + 44 141 226 9001 ey.com TO ALL KNOWN CREDITORS 2 September 2018 Ref: CD/GY/SC/PCF Direct line: 0141 226 9545 Sanjay Chita

More information

refer to my appointment as Joint Administrator of the Company together with my partner, Geoffrey Bouchier, on 16 August 2010.

refer to my appointment as Joint Administrator of the Company together with my partner, Geoffrey Bouchier, on 16 August 2010. DUFF &PHELPS Our ref: FDW/PXH/RBH/SQB/VOK01 1/1362827/03 IsYU[.1At1its] When telephoning please ask for Sandrpan Bhowrnik e-mail Sandipan Bhowrnik@ctuffandphelps corn Direct Line 020 7535 1186 Dear Sirs

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF AND IN THE MATTER OF THE INSURANCE COMPANIES ACT, S.C. 1991, C.47, AS AMENDED Court File No. 01-CL-4313 AND IN THE MATTER OF THE WINDING-UP

More information

Summary of the proposed Scheme for the Transfer of the International Personal Bank business of Citibank, N.A., London Branch to Citibank Europe plc.

Summary of the proposed Scheme for the Transfer of the International Personal Bank business of Citibank, N.A., London Branch to Citibank Europe plc. Summary of the proposed Scheme for the Transfer of the International Personal Bank business of Citibank, N.A., London Branch to Citibank Europe plc., UK Branch 1. INTRODUCTION 1.1 It is proposed that the

More information

Proposed transfer of Scottish Equitable plc's annuity business

Proposed transfer of Scottish Equitable plc's annuity business Annuity Transfer Team, Edinburgh Park, Edinburgh EH12 9SE Our ref: LGAS1 019S240D12558000001 Mr Andrew Sample Sample Street Sample Town Sample County SA1 1AS Phone: 0800 169 5299 UK Freephone +44 (0) 131

More information

RECOMMENDED CASH OFFER. for. Bioquell PLC. Ecolab U.S. 2 Inc. ("Ecolab Offeror"), a wholly-owned subsidiary of Ecolab Inc.

RECOMMENDED CASH OFFER. for. Bioquell PLC. Ecolab U.S. 2 Inc. (Ecolab Offeror), a wholly-owned subsidiary of Ecolab Inc. For immediate release NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION IN WHOLE OR IN PART, IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF SUCH JURISDICTION

More information

Cosalt Plc - in administration. Joint Administrators progress report for the period from 28 January 2014 to 25 July 2014.

Cosalt Plc - in administration. Joint Administrators progress report for the period from 28 January 2014 to 25 July 2014. Cosalt Plc - in administration High Court of Justice Chancery Division Leeds District Registry Case No. 225 of 2013 Joint Administrators progress report for the period from 28 January 2014 to 25 July 2014

More information

Proposed Transfer of ESI s Life Insurance Business

Proposed Transfer of ESI s Life Insurance Business Proposed Transfer of ESI s Life Insurance Business Policyholder information Eagle Star Insurance Company Limited Contents 1. Part A: Scheme Summary 3 1.1 Introduction 3 1.2 Summary of the Proposed Transfer

More information

Global - Comparison of Voluntary Liquidation Procedures in Bermuda, the BVI, Cayman, Guernsey and Jersey

Global - Comparison of Voluntary Liquidation Procedures in Bermuda, the BVI, Cayman, Guernsey and Jersey Global - Comparison of Voluntary Liquidation Procedures in Bermuda, the BVI, Cayman, Guernsey and Jersey Introduction This note provides a comparative analysis of voluntary liquidation procedures under

More information

RASMALA PLC (incorporated and registered in England and Wales with registered number )

RASMALA PLC (incorporated and registered in England and Wales with registered number ) 171789 Proof 3 Friday, November 16, 2018 18:35 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to what action you should take, you are recommended to seek your

More information

JB Realisations Limited (formerly known as Jones Bootmaker Limited) (in Administration) ( the Company )

JB Realisations Limited (formerly known as Jones Bootmaker Limited) (in Administration) ( the Company ) 2 St. Peters Square Manchester M2 3EY Tel: + 44 161 333 3000 Fax: + 44 161 333 3001 ey.com TO ALL KNOWN PREFERENTIAL CREDITORS 21 September 2018 Ref: R/SJW/SH/JG/NWM1306/D19.6 Direct line: 0161 234 6455

More information

Summary of the Scheme

Summary of the Scheme Summary of the Scheme IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES COMPANIES COURT (ChD) COMPANIES IN THE MATTER OF CNA INSURANCE COMPANY LIMITED and IN THE MATTER OF

More information

FSCS default declarations open the way for consumers to claim compensation

FSCS default declarations open the way for consumers to claim compensation IMMEDIATE: 17.02.2006 MEDIA INFORMATION FSCS default declarations open the way for consumers to claim compensation Consumers can claim compensation of up to 48,000 if they have lost money as a result of

More information

AIG Europe Limited to American International Group UK Limited and AIG Europe SA

AIG Europe Limited to American International Group UK Limited and AIG Europe SA Proposed insurance business transfer scheme by: AIG Europe Limited to American International Group UK Limited and AIG Europe SA under Part VII of the Financial Services and Markets Act 2000 Scheme Booklet

More information

EXPLANATORY CIRCULAR

EXPLANATORY CIRCULAR EXPLANATORY CIRCULAR RELATING TO A PROPOSED TRANSFER OF GENERAL INSURANCE BUSINESS by FIDELIS UNDERWRITING LIMITED (FUL) to FIDELIS RISK IRELAND DAC (FRID) UNDER PART VII OF THE FINANCIAL SERVICES AND

More information

Product guide. Residential Second Charge Loans - available direct through Precise Mortgages. What s new?

Product guide. Residential Second Charge Loans - available direct through Precise Mortgages. What s new? Product guide The specialist lender you can bank on Residential Second Charge Loans - available direct through Precise Mortgages What s new? No assessment fee (when submitting direct) Improved products

More information

MANDATORY CASH OFFER UNDER RULE 9 OF THE CITY CODE TO ACQUIRE ORDINARY SHARES IN ARMOUR GROUP PLC TO BE MADE BY HAWK INVESTMENT HOLDINGS LIMITED

MANDATORY CASH OFFER UNDER RULE 9 OF THE CITY CODE TO ACQUIRE ORDINARY SHARES IN ARMOUR GROUP PLC TO BE MADE BY HAWK INVESTMENT HOLDINGS LIMITED NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, DIRECTLY OR INDIRECTLY IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF SUCH JURISDICTION

More information

Your questions answered. Proposed transfer to East West Insurance Company Limited

Your questions answered. Proposed transfer to East West Insurance Company Limited Your questions answered Proposed transfer to East West Insurance Company Limited The proposed transfer We, Zurich Insurance plc (Zurich or us), are proposing to transfer part of our UK general insurance

More information

Aberdeen Foundation Growth Fund

Aberdeen Foundation Growth Fund Aberdeen Foundation Growth Fund Interim short report for the period ended 30 June 2016 Investment objective and policy The Fund aims to achieve long term capital growth and to produce a return that, before

More information

United Kingdom Corporate and Individual Tax and Financial Transparency Bill

United Kingdom Corporate and Individual Tax and Financial Transparency Bill United Kingdom Corporate and Individual Tax and Financial Transparency Bill CONTENTS 1 Disclosure of financial information by large companies 2 Disclosure of taxation information by selected large companies

More information

Castle Street Investments plc

Castle Street Investments plc THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or as to the action you should take, you are recommended to seek your own personal

More information

SCHEME SUMMARY 1. INTRODUCTION

SCHEME SUMMARY 1. INTRODUCTION TRANSFER OF LIFE INSURANCE AND REINSURANCE BUSINESS FROM FINANCIAL ASSURANCE COMPANY LIMITED AND REINSURANCE OF LONG TERM INSURANCE BUSINESS FROM FINANCIAL INSURANCE COMPANY LIMITED TO AXA FRANCE VIE SCHEME

More information

AcenciA Debt Strategies Limited

AcenciA Debt Strategies Limited THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or the action you should take, you are recommended to seek immediately your

More information

and access diversification benefits by combining businesses within a single entity, thereby achieving capital efficiency.

and access diversification benefits by combining businesses within a single entity, thereby achieving capital efficiency. STATEMENT OF THE MAIN TERMS OF THE INSURANCE BUSINESS TRANSFER SCHEME TO TRANSFER THE LONG-TERM INSURANCE BUSINESS OF AVIVA ANNUITY UK LIMITED TO AVIVA LIFE & PENSIONS UK LIMITED PART A: UK SCHEME 1 INTRODUCTION

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF Court File No. 01-CL-4313 AND IN THE MATTER OF THE INSURANCE COMPANIES ACT, S.C. 1991, C.47, AS AMENDED AND IN THE MATTER OF THE WINDING-UP

More information

Calculus VCT plc. Top Up Offer. For investors looking for regular, tax-free income. Application Form

Calculus VCT plc. Top Up Offer. For investors looking for regular, tax-free income. Application Form Calculus VCT plc Top Up Offer For investors looking for regular, tax-free income A portfolio of entrepreneurial, growing UK companies Tax years 2017-18 and 2018-19 Application Form Lodging of application

More information

PUBLICATION OF THE SCHEME DOCUMENT

PUBLICATION OF THE SCHEME DOCUMENT NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, IN, INTO, OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF THAT JURISDICTION FOR IMMEDIATE

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 PRINTED ON 3 NOVEMBER 016 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

Before : MR JUSTICE FANCOURT Between :

Before : MR JUSTICE FANCOURT Between : Neutral Citation Number: [2018] EWHC 48 (Ch) Case No: CH-2017-000105 IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERY COURTS OF ENGLAND AND WALES CHANCERY APPEALS (ChD) ON APPEAL FROM THE COUNTY COURT

More information

NOTICE OF THE 2017 ANNUAL GENERAL MEETING

NOTICE OF THE 2017 ANNUAL GENERAL MEETING NOTICE OF THE 2017 ANNUAL GENERAL MEETING This document is important and requires your immediate attention. If you have any doubts about what action you need to take, you should immediately contact your

More information

CASH ISA SAVINGS CASH ISA SAVINGS. Terms and Conditions. Cash ISA. Clockwork Regular ISA Saver. Cash Junior ISA. Help to Buy: ISA

CASH ISA SAVINGS CASH ISA SAVINGS. Terms and Conditions. Cash ISA. Clockwork Regular ISA Saver. Cash Junior ISA. Help to Buy: ISA CASH ISA SAVINGS CASH ISA SAVINGS Terms and Conditions Cash ISA Clockwork Regular ISA Saver Cash Junior ISA Help to Buy: ISA Contents Save with confidence 2 GENERAL TERMS AND CONDITIONS Cash ISA 3 Opening

More information

The Chairman welcomed all to the meeting of the December Full Council

The Chairman welcomed all to the meeting of the December Full Council Item 3 Minutes of Meeting held on 19 th December 2017 MINUTES TO A MEETING OF COLNE TOWN COUNCIL on Tuesday, 19 th December 2017 at 7p.m. in the Council Chamber of Town Hall In Attendance:Cllrs P Foxley,

More information

Aberdeen Asia Pacific Equity Enhanced Index Fund

Aberdeen Asia Pacific Equity Enhanced Index Fund Aberdeen Asia Pacific Equity Enhanced Index Fund Interim short report for the period ended 30 June 2016 Investment objective and policy The Fund aims to achieve long-term capital growth by investing in

More information

SOUTH HANNINGFIELD PARISH COUNCIL

SOUTH HANNINGFIELD PARISH COUNCIL SOUTH HANNINGFIELD PARISH COUNCIL Minutes of a Parish Council meeting held on Thursday 7 th September 2017 in Ramsden Heath Village Hall. Present: The Chairman and Councillors Bonnett, Mitchell, Walker,

More information

CANDOVER INVESTMENTS PLC (Incorporated and registered in England with limited liability under registration number )

CANDOVER INVESTMENTS PLC (Incorporated and registered in England with limited liability under registration number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or the action you should take, you should immediately seek your own professional

More information

BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES (Ch D) IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT 2000 ORDER

BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES (Ch D) IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT 2000 ORDER CLAIM NO: FS-2017-000004 15 Dec 2017 IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES (Ch D) FS-2017-000004 FINANCIAL SERVICES AND REGULATORY Mr Justice Hildyard 4 IN THE

More information

The joint administrators proposals will be available to view and download at from 9.00am on Wednesday 25 April 2018.

The joint administrators proposals will be available to view and download at   from 9.00am on Wednesday 25 April 2018. To all known creditors and Clients 20 April 2018 Our ref: Beaufort/proposals/200418/D420K Dear Sirs Beaufort Securities Limited - in administration ( BSL ) Beaufort Asset Clearing Services Limited in special

More information

COLLATERAL SALES LIMITED, COLLATERAL (UK) LIMITED AND COLLATERAL SECURITY TRUSTEE LIMITED ALL IN ADMINISTRATION ( the Group )

COLLATERAL SALES LIMITED, COLLATERAL (UK) LIMITED AND COLLATERAL SECURITY TRUSTEE LIMITED ALL IN ADMINISTRATION ( the Group ) Report to Creditors COLLATERAL SALES LIMITED, COLLATERAL (UK) LIMITED AND COLLATERAL SECURITY TRUSTEE LIMITED ( the Group ) IN ACCORDANCE WITH PARAGRAPH 49 OF SCHEDULE B1 OF THE INSOLVENCY ACT 1986 IN

More information

RECOMMENDED CASH OFFER. for. Bioquell PLC. Ecolab U.S. 2 Inc. ("Ecolab Offeror"), a wholly-owned subsidiary of Ecolab Inc.

RECOMMENDED CASH OFFER. for. Bioquell PLC. Ecolab U.S. 2 Inc. (Ecolab Offeror), a wholly-owned subsidiary of Ecolab Inc. For immediate release NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION IN WHOLE OR IN PART, IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF SUCH JURISDICTION

More information

ALPHA PYRENEES TRUST LIMITED. (an authorised closed-ended collective investment scheme incorporated in Guernsey as a non-cellular

ALPHA PYRENEES TRUST LIMITED. (an authorised closed-ended collective investment scheme incorporated in Guernsey as a non-cellular THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take or the contents of this Circular, you are recommended to seek your own independent

More information

IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD)

IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) IN THE HIGH COURT OF JUSTICE 008390 BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) CR-2018- THE HONOURABLE MR JUSTICE HILDYARD 31 OCTOBER 2018 IN THE MATTER OF STRONGHOLD

More information

Former joint administrators progress report for the period 22 October 2014 to 20 November

Former joint administrators progress report for the period 22 October 2014 to 20 November WR Refrigeration Limited (in liquidation and formerly in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013 Former joint administrators progress report for

More information

Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986

Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986 Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986 121a Insolvency Act 1986 Total Packing Services Limited A- Estimated Statement Of Affairs as at 31 March 2011 Assets not specifically

More information

Applicant CMP Richard Charles Faulkner 2nd Witness Statement Exhibit RF2/RH15 19 June 2014

Applicant CMP Richard Charles Faulkner 2nd Witness Statement Exhibit RF2/RH15 19 June 2014 CMP Resolution Application Applicant CMP Richard Charles Faulkner 2nd Witness Statement Exhibit RF2/RH15 19 June 2014 IN THE HIGH COURT OF JUSTICE CHANCERY DIVISION COMPANIES COURT No 9527 of 2011 IN THE

More information

CAF INVESTMENT ACCOUNT Investment Funds Transfer Form

CAF INVESTMENT ACCOUNT Investment Funds Transfer Form CAF INVESTMENT ACCOUNT Investment Funds Transfer Form Please note that you need to have an existing CAF Investment Account to be able to transfer your investment funds. If you do not have one then please

More information

Petrostem Rentals Limited (in Liquidation) ( the Company )

Petrostem Rentals Limited (in Liquidation) ( the Company ) Ernst & Young LLP G1 5 George Square Glasgow G2 1DY Tel: + 44 141 226 9040 Fax: + 44 141 226 9001 ey.com TO ALL KNOWN CREDITORS 30 August 2018 Ref: CD/SG/GY/SC/PCF5 Sanjay Chita Direct line: 0141 226 9545

More information

Proposer Details. Application Form for Professional Indemnity and Liability Insurances Architects

Proposer Details. Application Form for Professional Indemnity and Liability Insurances Architects Application Form for Professional Indemnity and Liability Insurances Architects This application form must be completed signed and dated by your Principal, Director or Partner Please ensure that all questions

More information

Companies House Executive Agency

Companies House Executive Agency USEFUL ADDRESSES AND WEBSITES This Appendix shows the website addresses of the main sites likely to be of relevance to readers, together with other contact details where these may be helpful and brief

More information

Amur Minerals Corporation

Amur Minerals Corporation THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or as to what action you should take, you should immediately consult your stockbroker,

More information

Hill Insurance Company Limited (In Compulsory Liquidation) Liquidator s Progress Report to Creditors

Hill Insurance Company Limited (In Compulsory Liquidation) Liquidator s Progress Report to Creditors Hill Insurance Company Limited (In Compulsory Liquidation) Liquidator s Progress Report to Creditors 31 July 2016 Hill Insurance Company Limited (In Compulsory Liquidation) Liquidator s Report to Creditors

More information

(Incorporated in England and Wales under the Companies Act 2006 with registered number )

(Incorporated in England and Wales under the Companies Act 2006 with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. IF YOU ARE IN ANY DOUBT ABOUT THE CONTENTS OF THIS DOCUMENT OR THE ACTION YOU SHOULD TAKE, YOU ARE RECOMMENDED TO SEEK YOUR OWN FINANCIAL

More information

As a global bank, it is important for us to be constantly working towards becoming simpler, safer and stronger.

As a global bank, it is important for us to be constantly working towards becoming simpler, safer and stronger. Information on the proposed Transfer of the Citi International Personal Bank Business of Citibank, N.A., London Branch to the UK Branch of Citibank Europe plc This leaflet has been created to provide you

More information

COURT SANCTION OF THE SCHEME OF ARRANGEMENT

COURT SANCTION OF THE SCHEME OF ARRANGEMENT NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF THAT JURISDICTION FOR IMMEDIATE

More information

Aberdeen Investment Funds ICVC

Aberdeen Investment Funds ICVC Aberdeen Investment Funds ICVC Prospectus January 2010 ECONOMIC INFORMATION This document is important. If you are in any doubt as to the meaning of any information in this document, you should consult

More information

Tel: Fax: ey.com

Tel: Fax: ey.com Ernst & Young LLP 2 St Peter s Square Manchester M2 3EY Tel: + 44 161 333 3000 Fax: + 44 161 333 3001 ey.com TO ALL KNOWN MEMBERS AND CREDITORS 13 November 2018 Ref: CR/SW/CW/DA/NWM1297&1298/D16.1 Direct

More information

M&G Managed Fund. M&G Investment Funds (4) Annual Short Report December For the year ended 31 October 2010

M&G Managed Fund. M&G Investment Funds (4) Annual Short Report December For the year ended 31 October 2010 M&G Investment Funds (4) Annual Short Report December 2010 For the year ended 31 October 2010 M&G Managed Fund a sub-fund of M&G Investment Funds (4) AUTHORISED CORPORATE DIRECTOR S REPORT Investment objective

More information

An effective method of corporate restructuring

An effective method of corporate restructuring Cross-border mergers July 2013 Article An effective method of corporate restructuring Although benefits offered to businesses by conventional mergers, acquisitions and disposals are widely known, the benefits

More information

Examination entry form 2016

Examination entry form 2016 Examination entry form 2016 Joint Insolvency Examination Board PLEASE PRINT IN BLOCK CAPITALS 1 YOUR DETAILS Name (title/forename/surname) Previous names ICAEW student number (if known) of birth 2 CONTACT

More information

Your Guide to Housing Benefit and Council Tax Benefit

Your Guide to Housing Benefit and Council Tax Benefit Your Guide to Housing Benefit and Council Tax Benefit Contents List of things you will read about Introduction Page 3 How to contact the City Councils Revenues and Benefits service Page 4 Services the

More information

IN THE GRAND Ct~IJRT OF THE C~,YMAN ISLANDS FINANCIAL SERVICES DIVISION CAUSE NO: FSD 111 OF 2018 (RMJ)

IN THE GRAND Ct~IJRT OF THE C~,YMAN ISLANDS FINANCIAL SERVICES DIVISION CAUSE NO: FSD 111 OF 2018 (RMJ) IN THE GRAND Ct~IJRT OF THE C~,YMAN ISLANDS FINANCIAL SERVICES DIVISION CAUSE NO: FSD 111 OF 2018 (RMJ) IN THE MATTER OF THE COMPANIES LAW (2018 REVISION) AND IN THE MATTER OF ABRAAJ INVESTMENT MANAGEMENT

More information

Announcement of Regulatory Approval and Timetable Update

Announcement of Regulatory Approval and Timetable Update NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF THAT JURISDICTION FOR IMMEDIATE

More information

Housing Market Report

Housing Market Report Housing Market Report No.303 January 2018 CONTENTS HOUSING SUPPLY 2 Housing starts 2-3 Housing completions 4 Regional analysis 5 Under construction 6 Housing supply tables 7-9 QUARTERLY STATISTICS Q1 Introduction

More information

STANDARD LIFE UK SMALLER COMPANIES TRUST PLC

STANDARD LIFE UK SMALLER COMPANIES TRUST PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the action you should take, you are recommended to seek your own independent financial advice from your stockbroker,

More information

Cash Offer for MWB Business Exchange Plc by Gallant Victor Holdings Limited (a wholly owned subsidiary of Pyrrho Investments Limited)

Cash Offer for MWB Business Exchange Plc by Gallant Victor Holdings Limited (a wholly owned subsidiary of Pyrrho Investments Limited) Pyrrho Investments Limited FOR IMMEDIATE RELEASE Cash Offer for MWB Business Exchange Plc 14 February 2013 Not for release, publication or distribution, in whole or in part, in or into any jurisdiction

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt about the contents of this document, or the action you should take, you are recommended immediately to seek your

More information

BERMUDA CASTLE BUSINESS PARK STIRLING FK9 4TS. FOR SALE / Attractive Business Park Investment INVESTMENT SUMMARY

BERMUDA CASTLE BUSINESS PARK STIRLING FK9 4TS. FOR SALE / Attractive Business Park Investment INVESTMENT SUMMARY FOR SALE / Attractive Business Park Investment BERMUDA INVESTMENT SUMMARY / Modern 2 storey office pavilion of 20,496 sq ft / Designated car parking for 100 cars (1:205 sq ft) / Secured by HSBC Bank plc

More information

The Royal Bank of Scotland Group plc

The Royal Bank of Scotland Group plc THIS DOCUMENT AND ANY ACCOMPANYING DOCUMENTS ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek immediately your own

More information

FSCS default declarations open the way for consumers to claim compensation

FSCS default declarations open the way for consumers to claim compensation IMMEDIATE: 09.05.2006 MEDIA INFORMATION FSCS default declarations open the way for consumers to claim compensation Consumers can claim compensation of up to 48,000 if they have lost money as a result of

More information

IN THE MATTER OF ANTHONY NIGEL JACKSON, solicitor - AND - IN THE MATTER OF THE SOLICITORS ACT 1974

IN THE MATTER OF ANTHONY NIGEL JACKSON, solicitor - AND - IN THE MATTER OF THE SOLICITORS ACT 1974 No. 9476-2006 IN THE MATTER OF ANTHONY NIGEL JACKSON, solicitor - AND - IN THE MATTER OF THE SOLICITORS ACT 1974 Mr A Gaynor-Smith (in the chair) Mr S N Jones Mr J Jackson Date of Hearing: 5th December

More information

Proposed Capital Reduction and Notice of Annual General Meeting

Proposed Capital Reduction and Notice of Annual General Meeting THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. This document contains a proposal which if approved by Shareholders and implemented will result in the Company s share premium account

More information

SMARTONE TELECOMMUNICATIONS HOLDINGS LIMITED (Incorporated in Bermuda with limited liability) (Stock Code: 00315)

SMARTONE TELECOMMUNICATIONS HOLDINGS LIMITED (Incorporated in Bermuda with limited liability) (Stock Code: 00315) THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to any aspect of this circular or as to the action you should take, you should consult your stockbroker or other

More information

(incorporated and registered in England & Wales with registered number ) ANNUAL GENERAL MEETING 2015 NOTICE OF MEETING

(incorporated and registered in England & Wales with registered number ) ANNUAL GENERAL MEETING 2015 NOTICE OF MEETING THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or to the action you should take, you should immediately

More information

Liberty International PLC Publication of Prospectus and Circular

Liberty International PLC Publication of Prospectus and Circular PRESS RELEASE 12 March 2010 Liberty International PLC Publication of Prospectus and Circular Further to the announcement on 9 March 2010 by Liberty International of its intention to separate into two businesses,

More information

BLUE CAPITAL ALTERNATIVE INCOME FUND LIMITED (incorporated and registered as an exempted mutual fund company in Bermuda with registered number 46969)

BLUE CAPITAL ALTERNATIVE INCOME FUND LIMITED (incorporated and registered as an exempted mutual fund company in Bermuda with registered number 46969) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document, or the action you should take, you are recommended to seek immediately your

More information

COLLATERAL (UK) LIMITED - IN ADMINISTRATION (the Company)

COLLATERAL (UK) LIMITED - IN ADMINISTRATION (the Company) Our Ref: GC/PJH/JAH/ADM309/C144 Your Ref: TO A LL KNOWN INVESTORS AND CREDITORS 28 February 2018 When telephoning please ask for: Jessica Hodgson Direct Line: 01695 711200 Dear Sir/Madam COLLATERAL (UK)

More information

British Smaller Companies VCT plc

British Smaller Companies VCT plc THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to what action you should take, you should consult your own independent adviser authorised under the Financial

More information

Before : LORD JUSTICE DAVID RICHARDS And LORD JUSTICE IRWIN Between :

Before : LORD JUSTICE DAVID RICHARDS And LORD JUSTICE IRWIN Between : Neutral Citation Number: [2017] EWCA Civ 111 IN THE COURT OF APPEAL (CIVIL DIVISION) ON APPEAL FROM THE HIGH COURT OF JUSTICE CHANCERY DIVISION MANCHESTER DISTRICT REGISTRY HIS HONOUR JUDGE HODGE QC M14C358

More information

DECISION RECORD SHEETS FOR DECISIONS MADE AT THE EXECUTIVE MEETING HELD ON

DECISION RECORD SHEETS FOR DECISIONS MADE AT THE EXECUTIVE MEETING HELD ON RECORD SHEETS FOR S MADE AT THE EXECUTIVE MEETING HELD ON THURSDAY, 22 FEBRUARY 2018 SHEET 97. Housing Revenue Account Budget 2018/21 Director of Corporate Services - Graham Ebers That Council be recommended

More information

CRAWSHAW GROUP PLC. (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number )

CRAWSHAW GROUP PLC. (Incorporated and registered in England and Wales under the Companies Act 1985 with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document and/or the action you should take, you are recommended to seek your own personal

More information

Tel: Fax: ey.com. TO ALL KNOWN CREDITORS 19 June 2018

Tel: Fax: ey.com. TO ALL KNOWN CREDITORS 19 June 2018 Ernst & Young LLP 2 St Peter s Square Manchester M2 3EY Tel: + 44 161 333 3000 Fax: + 44 161 333 3001 ey.com TO ALL KNOWN CREDITORS 19 June 2018 Ref: CR/SW/CW/DANWM1297&1298/D16.1 Direct line: 0161 333

More information

Hill Insurance Company Limited (In Compulsory Liquidation) Liquidator s Progress Report to Creditors

Hill Insurance Company Limited (In Compulsory Liquidation) Liquidator s Progress Report to Creditors Hill Insurance Company Limited (In Compulsory Liquidation) Liquidator s Progress Report to Creditors 31 July 2014 Hill Insurance Company Limited (In Compulsory Liquidation) Liquidator s Report to Creditors

More information

Arbuthnot Banking Group PLC

Arbuthnot Banking Group PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or about the action you should take, you should immediately seek your own financial

More information

Eastlake Developments Limited in administration. High Court of Justice, Chancery Division, Birmingham District Registry Case No.

Eastlake Developments Limited in administration. High Court of Justice, Chancery Division, Birmingham District Registry Case No. Eastlake Developments Limited in administration High Court of Justice, Chancery Division, Birmingham District Registry Case No. 8226 of 2015 Joint administrators third progress report for the period from

More information

Supervisors Final Progress Report 12 December 2017 to 12 June 2018

Supervisors Final Progress Report 12 December 2017 to 12 June 2018 Supervisors Final Progress Report 12 December 2017 to 12 June 2018 MF Global UK Limited in Special Administration 6 July 2018 Glossary Company or MFGUK Court CVA CVA Proposal CVA Supervisors/Nominees Exiting

More information

FLOODING - DECEMBER 2016

FLOODING - DECEMBER 2016 23 Hanover Square, London, W1S 1JB general@djblaw.co.uk Tel: 020 7870 7500 FLOODING - DECEMBER 2016 By Richard Snape DAVITT JONES BOULD ABOUT DJB Established in 1999, Davitt Jones Bould is now one of the

More information

SP1/11 Transfer pricing, mutual agreement procedure and arbitration

SP1/11 Transfer pricing, mutual agreement procedure and arbitration SP1/11 Transfer pricing, mutual agreement procedure and arbitration 1. This statement describes the UK s practice in relation to methods for reducing or preventing double taxation and supersedes Tax Bulletins

More information

Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report

Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report www.pwc.co.uk Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report 25 March 2015 Table of Contents 1. Overview... 2 1.1. Introduction... 2 1.2. Business

More information

ISA Employee Application Form - Execution Only

ISA Employee Application Form - Execution Only ISA Employee Application Form - Execution Only This form is for investing in a Stocks and Shares ISA with Standard Life Investments (Mutual Funds) Limited. Before you sign this form you must read an up-to-date

More information

Minutes of the ORDINARY MEETING OF IBSTONE PARISH COUNCIL Monday 12 th November 2018 at Ibstone C of E School Hall commencing at 7.

Minutes of the ORDINARY MEETING OF IBSTONE PARISH COUNCIL Monday 12 th November 2018 at Ibstone C of E School Hall commencing at 7. Minutes of the ORDINARY MEETING OF IBSTONE PARISH COUNCIL Monday 12 th November 2018 at Ibstone C of E School Hall commencing at 7.30pm Present: Cllr. Richard Scott Cllr. Jeremy Malkinson Cllr. Melanie

More information