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 9 MAY 2018 PRINTED ON 10 MAY 2018 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/10* Money/ Companies/12* People/55* Terms & Conditions/89* * Containing all notices published online on 9 May 2018

2 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE Planning TOWN PLANNING DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled "The Stopping up of Highway (South East) (No.1) Order 2018" authorising the stopping up of a rectangular shaped western part width of Chiltern Close comprising highway verge which lies adjacent to No. 6 Chiltern Close, West Green at Crawley, in the Borough of Crawley to enable development as permitted by Crawley Borough Council, under reference CR/ 2017/097/FUL. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/SE/S247/224) and may be inspected during normal opening hours at Crawley Borough Council, Town Hall, The Boulevard, Crawley, West Sussex RH10 1UZ. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 09 May 2018 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (024075) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/NXG 1 In this notice the following shall apply: Company Name: E. COOMES (CRAYFORD) LIMITED Company Number: Interest: leasehold Title number: SGL Property: The Property situated at 22 Steynton Avenue Bexley DA5 HP 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 9 April Assistant Treasury Solicitor (02247) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/DO 1 In this notice the following shall apply: Company Name: WESTMARCH INVESTMENTS LIMITED Company Number: SC Interest: leasehold Title number: MS55516 Property: The Property situated at Woodway Court, Wirral International Business Park, Thursby Road, Bromsgrove, Wirral 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 2 March Assistant Treasury Solicitor (02246) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/NXG 1 In this notice the following shall apply: Company Name: QUAY TONING AND FITNESS LTD Company Number: Interest: leasehold Title number: DN Property: The Property situated at 8 Commercial Road, Exeter EX2 4AE 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 9 March Assistant Treasury Solicitor (02245) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /5/MPC 1 In this notice the following shall apply: Company Name: E. AND L. BERG HOMES LIMITED Company Number: Previous Name of Company: E. and L. Berg Limited Interest: freehold Title number: HP7847 Property: The Property situated at land on the north-east side of Hambledon Road, Waterlooville 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 15 March Assistant Treasury Solicitor (02244) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV972869//NXG 1 In this notice the following shall apply: Company Name: DACRO (CONSTRUCTORS) LIMITED Company Number: Interest: freehold Conveyance: Conveyance dated 15 February 1974 and made between (1) Mr and Mrs S.R. Sztuka and (2) Dacro (Constructors) Limited 2 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE Property: The Property situated at Wheelwright Yard, Smithy Buildings and Premises at Dublin Street, Tremadog being the land comprised in the above mentioned Conveyance Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 27 February Assistant Treasury Solicitor (0224) Roads & highways ROAD RESTRICTIONS LONDON BOROUGH OF BARKING AND DAGENHAM THE LONDON BOROUGH OF BARKING AND DAGENHAM (OFF- STREET PARKING PLACES) (AMENDMENT NO. 6) ORDER 2018 Notice is hereby given that the Council of the London Borough of Barking and Dagenham in exercise of its powers under sections 6, 2,, 5, 124 and Parts I to IV of Schedule 9 of the Road Traffic Regulation Act 1984 as amended (hereinafter called the Act ) and all other enabling legislation and powers and after consultation with the Commissioner of Police of the Metropolis in accordance with Part IV of Schedule 9 of the Act made the above Order, the effect of which will be to: Designate Off-Street Parking in the following areas Earls Walk Housing Car Park and Berryman Close Housing Car Park, for use of residents and their visitors. Within these car park areas, where parking is not permitted it will be marked with yellow hatching or double yellow lines, and these areas must be kept clear at all times to permit access and parking by emergency vehicles. A copy of the Order, which will come into force on 10 May 2018, and the Council s Statement of Reasons for making the Order are available for inspection for a period of 6 weeks from the date on which this notice is published at the Planning Application desk, Town Hall, Barking between the hours of 9.00am and 4.00pm Monday to Friday. Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the powers of the Act, or that any requirement of the Act or any Regulations under it have not been complied with may do so within six weeks of the made date of the Order by applying to the High Court. Dated 9 May 2018 Sharon Harrington, Head of Enforcement & Operational Services, Law and Governance, Town Hall, Barking, Essex IG11 7LU (024071) CROYDON COUNCIL PROPOSED INTRODUCTION OF WAITING RESTRICTIONS IN VARIOUS LOCATIONS IN CROYDON THE CROYDON (WAITING AND LOADING RESTRICTION) (NO.D10) TRAFFIC ORDER, NOTICE IS HEREBY GIVEN that Croydon Council, proposes to make the above Traffic Orders under the relevant sections of the Road Traffic Regulation Act 1984, as amended, and all other enabling powers. 2. The general effect of the Order would be to introduce at any time double yellow line waiting restrictions in the lengths of streets specified in the Schedule 1 to this Notice, to remove single yellow line waiting restrictions in the lengths of street specified in the Schedule 2 to this Notice and to introduce single yellow line restrictions in the length of street specified in Schedule to this Notice.. A copy of the proposed Order and all related documents can be inspected until the last day of a period of six weeks beginning with the date on which the Order was made or, as the case may be, the Council decides not to make the Order, from 9am to 4pm on Mondays to Fridays inclusive at the Enquiry Counter, "Access Croydon" Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4. Further information may be obtained by telephoning Parking Design, the Place Department, Croydon Council on Persons desiring to object to the proposed Order should send a statement in writing of their objection and the grounds thereof to the Order Making Section, Parking Design Team, Place Department, Croydon Council, Floor 6 Zone C, Bernard Weatherill House, 8 Mint Walk, Croydon CR0 1EA or Parking.Design@croydon.gov.uk quoting the reference PD/CH/D10 by 0 May The Order is intended to introduce new, amend existing or remove existing waiting restrictions at various locations. These measures are intended to address all or some of the following situations: improve safety by providing increased visibility, especially at junctions and on bends; prevent obstructive parking so that turning vehicles have sufficient manoeuvrability and improve access for all road users, especially pedestrians, cyclists, emergency and public service vehicles. Mike Barton Highway Improvements Manager Place Department Dated 09 May 2018 SCHEDULE 1 (Introducing double yellow line waiting restrictions at any time ) Bensham Manor Road The north-east to south-west arm (located between Nos. 1 and 1b Bensham Manor Road), both sides, from its junction with the northwest to south-east arm of Bensham Manor Road south-westwards for the entire length of the carriageway. Bingham Road The south side, from a point 1.8 metres west of a point opposite the common boundary of Nos. 27 and 29 Bingham Road, westwards for a distance of 15 metres. Bevan Court Both sides, from its junction with Coldharbour Road south-eastwards for a distance of 55 metres. Brafferton Road The north-west side from its junction with Southbridge Road for a distance of 11 metres south-westwards. The south-east side, from from its junction with Southbridge Road for a distance of metres south-westwards. Bramley Hill The north-west side from its junction with Southbridge Road for a distance of 9 metres south-westwards. The south-east side, from from its junction with Southbridge Road for a distance of metres south-westwards. Coldharbour Road The south-east side:- For a distance of 5 metres north-east and 4.4 metres south-west of its junction with Bevan Court. For a distance of 5 metres either side of its junction with Fleming Court. Colebrook Road The north-west side, for a distance of 6 metres north-east and 5 metres south-west of its junction with Southbrook Road. The south-east side:- for a distance of 5 metres north-east and 6.5 metres south-west of its junction with Southbrook Road. for a distance of 6 metres north-east and 1 metres south-west of its junction with Upwood Road. Colliers Water Lane The north-west side:- for a distance of 5 metres either side of the north-easternmost junction with Dovercourt Avenue. for a distance of 5 metres north-east of the south-westernmost junction with Dovercourt Avenue. SCHEDULE 1 (Introducing double yellow line waiting restrictions at any time ) Dering Road The north-westernmost junction with Southbridge Road Both sides, from the junction with Southbridge Road for a distance of 9 metres south-westwards. The south-easternmost junction with Southbridge Road The north-west side, from the junction with Southbridge Road for a distance of 9 metres south-westwards. The south-east side, from the junction with Southbridge Road for a distance of metres south-westwards. Dovercourt Avenue ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018

4 ENVIRONMENT & INFRASTRUCTURE The south-east and south-west side, from a point 6. metres northeast of the common boundary of Nos. 18 and 20 Dovercourt Avenue to a point opposite the common boundary of Nos. 4 and 45 Dovercourt Avenue. The south-east and north-east side, from a point 5 metres southwest of the common boundary of Nos. 14 and 16 Dovercourt Avenue to a point 1 metre south-west of a point opposite the common boundary of Nos. 19 and 21 Dovercourt Avenue. The south-westernmost junction with Colliers Water Lane, the northeast side, from its junction with Colliers Water Lane to the southeastern flank wall of No. 9 Colliers Water Lane. The north-easternmost junction with Colliers Water Lane, the southwest side, from its junction with Colliers Water Lane to a point 0.50 metres south-east of the south-eastern flank wall of No. 2 Colliers Water Lane. The north-easternmost junction with Colliers Water Lane, the northeast side, from its junction with Colliers Water Lane to a point 2 metres south-east of the south-eastern flank wall of No. 25 Colliers Water Lane. Fleming Court Both sides, from its junction with Coldharbour Road south-eastwards for a distance of 55 metres. Foulsham Road Both sides from its junction with Woodville Road north-westwards for a distance of 5 metres. Hermitage Road The north-west side, from a point 1.5 metres south-west of the northeastern boundary of No. 9 Hermitage Road north-eastwards for a distance of 19 metres. Keen s Road The north-west side from its junction with Southbridge Road for a distance of 8 metres north-eastwards. The south-east side, from its junction with Southbridge Road for a distance of metres north-eastwards. Lloyd Avenue The north-west side, for a distance of 5 metres either side of its junction with Southbrook Road. SCHEDULE 1 (Introducing double yellow line waiting restrictions at any time ) Manchester Road The east side, from its junction with St. Paul s Road northwards for a distance of 5 metres. The west side, from its junction with St. Paul s Road northwards for a distance of 5 metres. Natal Road Both sides from its junction with Woodville Road north-westwards for a distance of 5 metres. Queensway The north-west side, making permanent the existing temporary at any time restrictions and introducing a section of new restrictions to join the existing double yellow lines at the junction with Princes Way to the existing Red Route restrictions at the junction with Purley Way. The south-east side, from a point 6.5 metres south-west of the junction with Purley Way, south-westwards for a distance of 5 metres. Shelford Rise the north-west side, from the north-eastern kerb-line of Stambourne Way to the common boundary of Nos. 1 and 2 Shelford Rise; the south-east side, from the north-eastern kerb-line of Stambourne Way to a point 1.00 metres south-west of the common boundary of Nos. 1 and Stambourne Way. Southbridge Road Both sides, amending all single yellow line restrictions between the junction with Lower Coombe Street and the junction with South End to at any time double yellow line restrictions. Southbrook Road The north-east side, for a distance of 6 metres north-west and 5 metres south-east of its junction with Colebrook Road. The north-east side, for a distance of 5 metres north-west of its junction with Lloyd Avenue. The south-west side, for a distance of 5 metres north-west and 6.5 metres south-east of its junction with Colebrook Road. The south-west side, from its junction with Lloyd Avenue northwestwards for a distance of 5.5 metres. Stambourne Way The north-east side, for a distance of 1.5 metres north-west and 2 metres north-east of its junction with Shelford Rise. St. Andrew s Road The north-west side from its junction with Southbridge Road for a distance of 9 metres north-eastwards. The south-east side, from its junction with Southbridge Road for a distance of 12 metres north-eastwards. St. Dunstan s Road The south-west side, from the common boundary of Nos. 1/15 and17/19 St. Dunstan s Road north-westwards for a distance of 28.4 metres. SCHEDULE 1 (Introducing double yellow line waiting restrictions at any time ) St. Paul s Road The north-west side:- from a point 1.5 metres north-west of the common boundary of No. 29 St Paul s Road and Berwick Lodge north-eastwards for a distance of 11 metres. for a distance of 5 metres south-west and 5 metres north-east of its junction with Manchester Road The south-east side, from a point 28 metres south-west of the southwestern kerb-line of Foulsham Road south-westwards for a distance of 10 metres. Tanfield Road The north-westernmost junction with Southbridge Road The north-west side, from the junction with Southbridge Road for a distance of 7.80 metres south-westwards. The south-east side, from the junction with Southbridge Road for a distance of 9.40 metres south-westwards. The south-easternmost junction with Southbridge Road The north-west side, from the junction with Southbridge Road for a distance of 9 metres south-westwards. The south-east side, from the junction with Southbridge Road/ Bramley Hill for a distance of 11 metres south-westwards. Upwood Road Both sides, from its junction with Colebrook Road south-eastwards for a distance of 5 metres. Woodville Road The north-west side:- for a distance of 5 metres either side of its junction with Foulsham Road. for a distance of 5 metres either side of its junction with Natal Road. SCHEDULE 2 (Removing single yellow line waiting restrictions) Woodside Green The north-west side, removing the length of single yellow line outside No. 6 Woodside Green. The south-east side, removing 6 metres of single yellow line from the north-eastern end of the existing restriction (opposite No. 7 Woodside Green). SCHEDULE (Introducing single yellow line waiting restrictions) (operating from 6am to 8am, Mon-Sun) Scarbrook Road The north-west side, from a point 16.5 metres south-west of the extended south-western kerb-line of Surrey Street south-westwards for a distance of 10 metres (located within two existing pay and display only bays). (024070) LONDON BOROUGH OF ENFIELD PERSONALISED DISABLED PERSON S PARKING PLACE(S) ARMFIELD ROAD EN2, BEACONSFIELD ROAD EN, BOSWORTH ROAD N11, CASTLE ROAD EN, CEDAR ROAD EN2, CONNAUGHT GARDENS N1, CORNWALL ROAD N18, CREST DRIVE EN, CUCKOO HALL LANE N9, DEANSWAY N9, DENNY ROAD N9, DURANTS ROAD EN, ELIZABETH AVENUE EN2, ELVENDON ROAD N11, FIRS LANE N1, FOREST ROAD N9, GILBERT STREET EN, GLADBECK WAY EN2, GORDON ROAD N9, GROVELANDS ROAD N1, HARLECH ROAD N1, HAWTHORN ROAD N18, HEDGE LANE N1, HENLEY ROAD N18, HOUNDSFIELD ROAD N9, KELVIN ROAD N1, KEMPE ROAD EN1, KINGSWAY EN, LAVENDER HILL EN2, LIGHTCLIFFE ROAD 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE N1, LINCOLN ROAD EN1, MEDCALF ROAD EN, MELBOURNE AVENUE N1, NELSON ROAD N9, OLD ROAD EN, OLLERTON ROAD N1, PARK AVENUE N1, RYLSTON ROAD N1, SHELDON ROAD N18, SNELLS PARK N18, STANLEY ROAD N11, SUTHERLAND ROAD N9 AND WESTMINSTER ROAD N9 REVOKED PERSONALISED DISABLED PERSONS PARKING PLACES ACACIA ROAD EN1, ARTHUR ROAD N9, DEANSWAY N9 AND HEDGE LANE N1. REVOKED DISABLED PERSONS PARKING PLACES ALSTON ROAD N18, ARTHUR ROAD N9, BERTRAM ROAD, DEANSWAY N9, FAIRBROOK CLOSE N1, GORDON ROAD N9, HEDGE LANE N1, HENLEY ROAD N18, HOLMESDALE EN, LODGE DRIVE N1, LOWDEN ROAD N9, NATAL ROAD N11, OXFORD ROAD EN, PEVENSEY AVENUE EN2, POYNTER ROAD EN1 AND PRINCES AVENUE N1. Further information may be obtained from Traffic and Transportation, telephone number NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield (the Council) have made the Enfield (Free Parking Places) (Personalised Disabled Persons) (No. 2) Order 2018 and the Enfield (Free Parking Places) (Disabled Persons) (No. ) Order 2018 under section 6 of the Road Traffic Regulation Act The general effect of the Orders will be to: (a) designate a personalised disabled person s parking place in the streets specified in the first paragraph of the heading to this Notice in which a disabled person s vehicle which displays a valid personalised disabled person s parking place permit issued by the Council, may be left therein; (b) remove certain personalised disabled persons parking places in the streets specified in the second paragraph of the heading to this Notice, which are no longer required; and (c) remove certain disabled persons parking places in the streets specified in the third paragraph of the heading to this Notice, which are no longer required.. A copy of the Orders which will come into operation on 4 June 2018 and any other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 XD during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made. 4. Copies of the Orders may be purchased from Traffic and Transportation, The Civic Centre, Silver Street, Enfield, Middx EN1 XD. 5. Any person desiring to question the validity of the Orders or of provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulation made thereunder has not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. Dated 9 May David B. Taylor Head of Traffic and Transportation (024066) LONDON BOROUGH OF ENFIELD LANCASTER ROAD EN2 AND BRIGADIER HILL EN2 - LOADING RESTRICTIONS 7AM TO 8PM ALL WEEK Further information may be obtained from Traffic and Transportation, on telephone number NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield (the Council) have made the Enfield (Waiting and Loading Restriction)(Amendment No. 152) Traffic Order 2018 under section 6 of the Road Traffic Regulation Act 1984 as amended. 2. The general effect of the Order will be to continue in force indefinitely the provisions of The Enfield (Waiting and Loading) (Amendment No. 18) Experimental Traffic Order 2017 so that the loading restrictions would continue to operate between 7am and 8pm all week in certain lengths of the streets specified in the heading to this notice.. It is necessary for the Order to be made so as to continue to prevent loading on both the streets specified in the heading to this Notice in order to facilitate the safe movement of traffic on those two roads. 4. Copies of the Order, which will come into operation on 21 May 2018, can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 XD during normal office hours on Mondays to Fridays inclusive until until the end of six weeks from the date on which the Order was made. 5. Copies of the Orders may be purchased from Traffic and Transportation, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 XD. 6. Any person desiring to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulation made thereunder has not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. Dated 9 May 2018 DAVID B. TAYLOR Head of Traffic and Transportation (024065) LONDON BOROUGH OF BROMLEY THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER 200 (AMENDMENT NO. 179) ORDER THE BROMLEY (LOADING PLACES) ORDER 2009 (AMENDMENT NO. 2) ORDER THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) ORDER 2004 (AMENDMENT NO. 102) ORDER THE BROMLEY (PRESCRIBED ROUTE) (NO. 1) (ONE WAY) ORDER (VARIOUS LOCATIONS) NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bromley on 24th April 2018 made the above-mentioned Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 of the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985, and of all other powers thereunto enabling, which will come into operation on 14th May The effect of the Orders would be to:- (a) introduce waiting restrictions as specified in the Schedule to this notice; (b) amend the hours of operation of the existing Loading Bay outside Nos. 157 & 159 High Street, Penge from Monday to Saturday 7.0am-4pm to Monday to Saturday 7.0am-7pm (c) remove the parking spaces outside Nos. 22 & 24 Knoll Rise, Orpington and replace with Monday to Saturday 8am to 6.0pm waiting restrictions; (d) extend the existing resident permit bay outside No. 1 Pembroke Road, Bromley eastwards by 5m, remove the School Keep Clear markings, and replace with At Any Time waiting restrictions; (e) replace the existing parking spaces in Crescent Way, Orpington (from Haywood Rise southwards to Sevenoaks Road) with waiting restrictions as specified in the Schedule to this notice; (f) introduce a motor cycle parking area as specified in the Schedule to this notice; (g) introduce a contraflow cycle route in the One-Way section of Burrell Row, Beckenham. A copy of the Orders may be inspected during normal office hours on Mondays to Fridays at the Bromley Civic Centre, Stockwell Close, Bromley, Kent until the expiration of a period of 6 weeks from the date of making the Orders. ANY person wishing to question the validity of the Orders or of any of their provisions on the grounds that it is not within the powers of the relevant enabling Act or that any requirement of any such enabling Act or of any relevant regulations made thereunder has not been complied with, may within 6 weeks from the date on which the Orders were made, make application for the purpose to the High Court. SCHEDULE:- WAITING RESTRICTIONS No Waiting At Any Time:- BELLEFIELD ROAD, Orpington, both sides, from the south eastern kerbline of Cross Road south eastwards to a point 1m south east of the north western boundary of No. 4. BROADOAKS WAY, Bromley, (a) both sides, from the south eastern kerbline of Westmoreland Road south eastwards for a distance of 15m. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

6 ENVIRONMENT & INFRASTRUCTURE CHURCH ROAD, Shortlands, (a) the south west side, (i) from the south eastern kerbline of Shortlands Road south eastwards to a point 1m north west of the south eastern boundary of No. 4; (ii) from the western kerbline of Kingswood Road north westwards to a point 20m south east of the common boundary of Nos. 18 & 20; (b) the north east side, (i) from the south eastern kerbline of Shortlands Road south eastwards to a point 1m north west of a point opposite the south eastern boundary of No. 4; (ii) from its junction with Kingswood Road north westwards to the entrance to Nos. 7 to 7d. CRESCENT WAY, Orpington, the sides fronting the shops, from a point 10m north west of the north western kerbline of Pinewood Drive south eastwards to a point 10m south east of the south eastern kerbline of Pinewood Drive. DEN ROAD, Bromley, (a) the north side, from the north western kerbline of Kingswood Road westwards for a distance of 21m; (b) the south side, from the north western kerbline of Kingswood Road westwards for a distance of 22m. HAYES CHASE, Hayes, both sides, from the south western kerbline of Pickhurst Lane south westwards for a distance of 10m. HIGHLAND ROAD, Bromley, the even numbered side, from a point 16m north of the north eastern kerbline of Madeira Avenue southwards to a point 20m south of the south western kerbline of Madeira Avenue. IDEN CLOSE, Shortlands, both sides, from the south western kerbline of May s Hill Road south westwards for a distance of 10m. KINGSWOOD ROAD, Shortlands, the north west side, (i) from a point 2m south of the south western kerbline of Church Road northwards to a point 22m north east of the south western boundary of Royden ; (ii) from a point 21m south west of the southern kerbline of Den Road north eastwards to a point 22m north east of the northern kerbline of Den Road. MADEIRA AVENUE, Bromley, (a) the north east side, from the western kerbline of Highland Road north westwards for a distance of 20m; (b) the south west side, from the south western kerbline of Highland Road north westwards for a distance of 22m. MAY S HILL ROAD, Shortlands, (a) the even numbered side, (i) from a point 6m north west of the north western kerbline of Iden Close south eastwards to a point 10m south east of the south eastern kerbline of Iden Close; (ii) from a point 1m west of the common boundary of Nos. 52 & 54 eastwards to a point 2m south west of a point opposite the common boundary of Nos.4 & 45; (b) the odd numbered side, from the common boundary of Nos. 4 & 45 westwards to the common boundary of Nos. 41 & 4. OSWIN CLOSE, Orpington, both sides, from the south western kerbline of Bellefield Road south westwards to the south western flank wall of No. 21. PEMBROKE ROAD, Bromley, the south side, from the western kerbline of Tylney Road westwards to a point 5m east of the eastern flank wall of No. 1. PICKHURST LANE, Hayes, the west side, from a point 10m north west of the north western kerbline of Hayes Chase south eastwards to a point 10m south east of the south eastern kerbline of Hayes Chase. PICKHURST PARK, Bromley, both sides, from the south eastern kerbline of Westmoreland Road south eastwards for a distance of 10m. PINEWOOD DRIVE, Orpington, both sides, from the south western kerbline of Crescent Way south westwards for a distance of 10m. SHORTLANDS ROAD, Shortlands, the south east side, from a point 1m north east of a point opposite the north eastern kerbline of Bromley Grove north eastwards to a point 5m south west of the common boundary of Nos. 9 & 41. SOUTH HILL ROAD, Shortlands, (a) the south west side, from the north western kerbline of Westmoreland Road north westwards for a distance of 22m; (b) the north east side, from the north western kerbline of Westmoreland Road north westwards for a distance of 1m. VILLAGE WAY, Beckenham, (a) the east side, from a point 5m north of the party wall of Nos. 111 & 11 southwards for a distance of 16m; (b) the west side, from a point 4m south of the party wall of Nos. 90 & 92 southwards to a point m north of the party wall of Nos. 96 & 98. WESTMORELAND ROAD, Bromley, (a) the north west side, from a point 10m south west of the south western kerbline of South Hill Road north eastwards to a point 10m north east of the north eastern kerbline of South Hill Road; (b) the south east side, (i) from a point 7m south west of the common boundary of Nos. 97 & 99 south westwards to a point 6m north east of the common boundary of Nos. 101 & 10; (ii) from a point 10m north east of the north eastern kerbline of Pickhurst Park south westwards to a point 10m south west of the south western kerbline of Pickhurst Park. No Waiting between 8am and 6.0pm on Mondays to Saturdays inclusive:- ST. JOHN S ROAD, Penge, the west side, from the north eastern kerbline of High Street north eastwards for a distance of 21m. No Waiting between 10am and 11am on Mondays to Saturdays inclusive:- CRESCENT WAY, Orpington, the sides fronting the shops, (i) from a point m north of the party wall of Nos. 18 & 19 southwards to a point 10m north west of the north western kerbline of Pinewood Drive; (ii) from a point 10m south east of the south eastern kerbline of Pinewood Drive south eastwards to a point 10m west of the western kerbline of Sevenoaks Road. No Waiting between 2pm and pm on Mondays to Saturdays inclusive:- CRESCENT WAY, Orpington, the sides opposite the shops, from a point opposite the north eastern kerbline of Haywood Rise southwards to a point 10m west of the western kerbline of Sevenoaks Road. MOTOR CYCLE PARKING AREAS CARLTON PARADE, Orpington, the east side, from a point 0.5m north of a point opposite the party wall of Nos. 12 & 1 northwards for a distance of 2m. Civic Centre Stockwell Close Bromley BR1 UH Nigel Davies Executive Director of Environment and Community Services (024072) LONDON BOROUGH OF ENFIELD INTRODUCTION OF AN OFF-STREET PARKING AREA AT THE REAR OF NOS HIGH STREET, PONDERS END, COLLEGE COURT AND PONDERS END UNITED REFORMED CHURCH AND BETWEEN NOS. 17 AND 21 DERBY ROAD, EN INTRODUCTION OF BUSINESS AND CARER S PARKING PERMITS IN THE PARKING AREAS RELATING TO CERTAIN HOUSING ESTATES AND OTHER RESIDENTIAL PROPERTIES Further information may be obtained from Council Housing Department, telephone number NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield have made the Enfield (Off-Street Parking Places) (Housing Estates and Other Residential Properties) (Amendment No. 1) Order 2018 and the Enfield (On-Street Parking Places) (Housing Estates and Other Residential Properties) (Amendment No. 1) Order 2018, and the Enfield (Waiting and Loading Restriction) (Amendment No. 151) Order 2018, under sections 6, 5, 45, 46 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders will be to: (a) introduce an off-street parking area at the rear of Nos High Street, Ponders End, College Court and the United Reformed Church and between Nos. 17 and 21 Derby Road, EN with parking bays that may only be used for vehicles from the business at Nos. 164 to 166 High Street, Ponders End; (b) provide that business users at the properties specified in items 1 to of the Schedule to this Notice and the doctors at the Dover House Surgery will be able to purchase a business parking permit to park a vehicle in the parking area that relates to the property at which they have a business, or that relates to the Dover House Surgery as the case may be; and (c) provide that carers required to visit on a regular and frequent basis an elderly or infirm resident living at any property specified in the Schedule to this Notice will be able to purchase a carer s parking permit to park a vehicle in any of the parking areas relating to those properties.. The charge for each business parking permit and carer s parking permit will be 50 for 1 year. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE 4. Parking permits will only be issued in respect of passenger vehicles or commercial vehicles/vans that are not more than 2 metres high, or motor cycles and provided the vehicle does not have a SORN made in respect of it. 5. Copies of the Orders, which will come into operation on 14 May 2018, and any other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 XD during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made. 6. Copies of the Order may be purchased from Traffic and Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 XD. 7. Any person desiring to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulation made thereunder has not been complied with in relation to the Order may, within six weeks of the date on which the Orders were made, make application for the purpose to the High Court. Dated 9 May 2018 David B. Taylor Head of Traffic and Transportation SCHEDULE 1. Dover House No. 28 Bolton Road and Calais House No. 0 Bolton Road, London N Nos. 292 to 10 (even numbers inclusive) Baker Street, Enfield EN1 and Nos. 18 and 20 and Nos. 22 to 2 (even numbers, inclusive) Lancaster Road, Enfield EN1.. Nos. 10 to 72 (even numbers, inclusive) Hertford Road, London N9. 4. Nos. 9 to 12, Nos. 21 to 28, Nos. 45 to 52 and Nos. 69 to 76 (all numbers, inclusive) Chiltern House, Beaconsfield Road, London N9. 5. Any property number in Agricola Place, Enfield EN1. (024067) LONDON BOROUGH OF ENFIELD PROPOSED LIMITED STAY PARKING BAYS IN THE SERVICE ROAD FRONTING NOS. 298 TO 10 BAKER STREET, ENFIELD EN1 Further information may be obtained from Council Housing Department, telephone number NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield have made the Enfield (Free Parking Places) (North Enfield) (No. 1) Order 2018, under section 6 of the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Order will be, in the service road fronting Nos. 298 to 10 Baker Street Enfield EN1, to introduce limited stay parking bays (for 11 vehicles) opposite Nos. 298 to 06 Baker Street EN1, which would operate between 8 am and 6.0 pm on Mondays to Saturdays inclusive (excluding Christmas Day, Good Friday and Bank Holidays). During these times vehicles would be permitted to use the parking bays free of charge for up to 2 hours at a time, with no return within 1 hour.. Copies of the Order, which will come into operation on 14th May 2018 and any other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 XD during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made. 4. Copies of the Order may be purchased from Traffic and Transportation, The Civic Centre, Silver Street, Enfield, Middx, EN1 XD. 5. Any person desiring to question the validity of the Order or of provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulation made thereunder has not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court. Dated 9 May 2018 David B. Taylor Head of Traffic and Transportation (024064) LONDON BOROUGH OF HILLINGDON THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 2018 THE HILLINGDON (ON STREET PARKING PLACES) (ICKENHAM) (RESIDENTS) ZONES IC & IC2 ORDER (AMENDMENT) 2018 Hillingdon Council gives notice that it proposes to make these Orders which will: 1. Establish permit parking places (operational between 'Monday to Friday 9am to 5pm') in which a vehicle may be left during the permitted hours if it displays a valid Zone IC permit in roads and sections of roads as set out in Schedule 1 of this notice. 2. Impose waiting restrictions operational between 'Monday to Friday 9am to 5pm' with sections of double yellow lines on junctions in roads and sections of roads as set out in Schedule 1 of this notice.. Impose 'at any time' waiting restrictions in sections of road as set out in Schedule 2 of this notice. RESIDENTS PERMITS - 0-1st vehicle, all subsequent - 40 per annum. VISITORS VOUCHERS - First book of 10 per household per annumfree. 5 - per book of 10 thereafter. Copies of the notice of proposals, proposed Orders together with full details, plans and the Council s statement of reasons for the proposals can be seen at Botwell Green, Charville, Eastcote, Harlington, Hayes End, Ickenham, Oak Farm, Ruislip Manor, South Ruislip, Yeading and Yiewsley libraries and by appointment at, Civic Centre, Uxbridge during normal office hours until 0th May Further information can be obtained by telephoning Residents Services on If you wish to comment on, or object to the proposals please write by 0th May 2018, stating grounds for objection and your home address to Transport & Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW quoting reference N/04/09/05/18. Dated this the 9th day of May JEAN PALMER, Deputy Chief Executive & Corporate Director of Residents Services. SCHEDULE 1 - Extension to the Ickenham Parking Management Scheme Zone IC CHILTERN CLOSE, HOYLAKE CRESCENT (between the eastern junction with Copthall Road East to a point north of the northern junction of Woodland Close) & WOODLAND CLOSE, ICKENHAM. SCHEDULE 2 - Proposed 'at any time' waiting restrictions FORE STREET, EASTCOTE - At the junction with Wentworth Drive. WENTWORTH DRIVE, EASTCOTE - At the junction with Fore Street. BRAMLEY CLOSE, HAYES - At the junction with Orchard Road. EAST AVENUE, HAYES - At the junction with Orchard Road. ORCHARD ROAD, HAYES i) At the junction with East Avenue. ii) At the junction with Bramley Close. MELLOW LANE WEST, HAYES - At the junction with Pole Hill Road. ST MARY'S CRESCENT, HAYES - At the junction with St Mary's Road. ST MARY'S ROAD, HAYES i) At the junction with Kerstin Close. ii) At the junction with St Mary's Crescent. KERSTIN CLOSE, HAYES - At the junction with St Mary's Road. THE FAIRWAY, RUISLIP - All of the access road between Nos. 75 and 77 The Fairway. SAVOY AVENUE, HAYES - At the junction with Cleave Avenue. CLEAVE AVENUE, HAYES - At the junction with Savoy Avenue. HAZELDENE GARDENS, HILLINGDON - At the junction with Leybourne Road. LEYBOURNE ROAD, HILLINGDON i) At the junction with Petworth Gardens. ii) At the junction with Hazeldene Gardens. PETWORTH GARDENS, HILLINGDON i) On the corner outside Nos. 20 and 22 Petworth Gardens. ii) At the junction with Leybourne Road. GLEBE ROAD, HAYES - Either side of the junction with Central Avenue. CENTRAL AVENUE, HAYES - Either side of the junction with Glebe Road. BALMORAL DRIVE, HAYES - Extend existing double yellow lines outside Nos. 268 and 270 Balmoral Drive by 7 metres. SHEPISTON LANE, HAYES (Service road fronting Nos. 2 to 58) i) All of the southeast side of the island separating the service road from the main carriageway (adjacent to the grass verge). ii) All of the southwest side of the service road near No. 58. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

8 ENVIRONMENT & INFRASTRUCTURE LONG LANE, HILLINGDON - Within the service road at the junction of Charnwood Road. CHARNWOOD ROAD, HILLINGDON - At the junction with the Long Lane service road. CLARKES DRIVE, HILLINGDON - Opposite Nos. 11 to 122 Clarkes Drive between the entrances to the private off-street parking areas. ACACIA AVENUE, EASTCOTE - At the junction with Park Way. PARK WAY, EASTCOTE - At the junction with Acacia Avenue. (024068) LONDON BOROUGH OF NEWHAM PROPOSED VIRTUAL (ELECTRONIC) CONTROLLED PARKING ZONE PERMITS 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham proposes to make the Orders specified in the Schedule to this Notice under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by the Local Government Act 1985 and all other enabling powers. 2. The general effect of the Orders would be to amend certain existing Orders to allow virtual (electronic) parking permits to be granted for the use of permit holders parking places within the Beckton, Boleyn, East Ham, East Village, Forest Gate, Forest Gate North, Green Street North, Little Ilford, Manor Park, Market Street, Monega, Plaistow South, Prince Regent, Ruskin, Stratford, Stratford North East, Stratford North West, Stratford South East, Stratford South West, Upton Park, Wakefield and West Ham controlled parking zones (CPZs). Virtual permit holders would not need to display paper parking permits on their vehicles. Instead, the registration marks of their vehicles would be held on record by the Council and that record would be used to determine whether or not a virtual parking permit has been granted. Virtual parking permits would be introduced on a rolling programme and would replace most or all of the existing paper parking permits over time. Certain Orders would also be amended to include care home permits. Orders relating to the other Newham CPZs already contain provision for virtual parking permits and care home permits.. Documents giving more detailed particulars of the Orders can be inspected between 9am and 5pm on Monday to Friday inclusive at Newham Dockside, 1000 Dockside Road, London E16 2QU until six weeks after the date on which the Orders are made or until the proposed Orders are withdrawn, as appropriate. 4. Further information may be obtained by telephoning / All objections and other representations relating to any of the proposed Orders must be made in writing by 1 May All objections must specify the grounds on which they are made. They should be sent to the Interim Head of Highways and Traffic, London Borough of Newham, rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 2QU or by to: traffic.orders@newham.gov.uk 6. Persons objecting to the Orders should be aware that in view of the Local Government (Access to Information) Act 1985 this Council may be legally obliged to make any comments in response to this Notice open to public inspection. Dated 9 May 2018 MURRAY WOODBURN Interim Head of Highways and Traffic SCHEDULE The Newham (Beckton) (Parking Places) (No. 1, 2008) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Beckton) (Disabled Resident Parking Places) (No. 1, 2008) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Boleyn) (Parking Places) (No. 1, 2017) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Boleyn) (Disabled Resident Parking Places) (No. 1, 2017) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Boleyn) (Shared Use Parking Places) (No. 1, 2017) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (East Ham) (Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (East Ham) (Disabled Resident Parking Places) (Special Parking Area) (No. 1, 2005) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (East Ham) (Shared Use Parking Places) (No. 1, 2012) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (East Village) (Parking Places) (No. 1, 2015) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Forest Gate) (Parking Places) (Special Parking Area) (No. 1, 2002) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Forest Gate) (Disabled Resident Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Forest Gate) (Shared Use Parking Places) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Forest Gate North) (Disabled Resident Parking Places) (No. 1, 2016) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Green Street North) (Parking Places) (No. 2, 201) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Green Street North) (Disabled Resident Parking Places) (No. 2, 201) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Green Street North) (Shared Use Parking Places) (No, 1, 201) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Little Ilford) (Parking Places) (Special Parking Area) (No. 1, 2002) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Little Ilford) (Disabled Resident Parking Places) (Special Parking Area) (No. 1, 2005) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Little Ilford) (Shared Use Parking Places) (No. 1, 2016) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Little Ilford) (Shared Use Parking Places) (No. 1, 2017) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Manor Park) (Parking Places) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Manor Park) (Disabled Resident Parking Places) (No. 1, 2015) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Manor Park) (Shared Use Parking Places) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Market Street) (Parking Places) (No. 1, 2012) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Market Street) (Disabled Resident Parking Places) (No. 1, 2012) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Market Street) (Shared Use Parking Places) (No. 1, 2012) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Monega) (Parking Places) (No. 1, 2011) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Monega) (Disabled Resident Parking Places) (No. 1, 2011) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Monega) (Shared Use Parking Places) (No. 1, 2011) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Plaistow South) (Disabled Resident Parking Places) (No. 1, 2017) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Plaistow South) (Shared Use Parking Places) (No. 1, 2016) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Prince Regent) (Disabled Resident Parking Places) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Prince Regent) (Shared Use Parking Places) (No. 1, 2011) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Ruskin) (Parking Places) (Special Parking Area) (No. 1, 200) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Ruskin) (Disabled Resident Parking Places) (Special Parking Area) (No. 1, 2005) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford) (Parking Places) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford) (Disabled Resident Parking Places) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford North East) (Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford North East) (Disabled Resident Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford North East) (Shared Use Parking Places) (No. 1, 201) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford North West) (Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford North West) (Disabled Resident Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford North West) (Shared Use Parking Places) (No. 1, 201) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford South East) (Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford South East) (Disabled Resident Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford South West) (Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Stratford South West) (Disabled Resident Parking Places) (No. 1, 2010) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Upton Park) (Parking Places) (Special Parking Area) (No. 1, 2004) (Amendment No. *) (Virtual Permits) Order 201* The Newham (Free Parking Places) (Disabled Persons) (Permit Parking Places) (Special Parking Area) (No. 1, 1997) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Upton Park) (Shared Use Parking Places) (No. 1, 2015) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Wakefield) (Parking Places) (No. 1, 2014) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Wakefield) (Disabled Resident Parking Places) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Wakefield) (Shared Use Parking 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE Places) (No. 1, 2014) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (West Ham) (Parking Places) (Special Parking Area) (No. 1, 1999) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (West Ham) (Disabled Resident Parking Places) (Special Parking Area) (No. 1, 2005) (Amendment No. *) (Virtual Permits) Order 201*; The Newham (Parking Places) (Any Controlled Parking Zone Permit) (No. 1, 2016) (Amendment No. *) (Virtual Permits) Order 201* (024069) A copy of the Order and Notice can be viewed on the Welsh Government s website at (select Legislation/ Subordinate Legislation/ Local Statutory Instruments/ Permanent Traffic Orders/ 2018). M D BURNELL Orders Branch, Transport Welsh Government (024074) LONDON BOROUGH OF NEWHAM REMOVAL OF SHORT LENGTHS OF PARKING PLACES THE NEWHAM (FOREST GATE NORTH) (PARKING PLACES) (NO. 1, 2016) (AMENDMENT NO. *) ORDER 201* THE NEWHAM (MANOR PARK) (PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. *) ORDER 201* THE NEWHAM (MONEGA) (PARKING PLACES) (NO. 1, 2011) (AMENDMENT NO. *) ORDER 201* THE NEWHAM (STRATFORD NORTH WEST) (PARKING PLACES) (NO. 1, 2010) (AMENDMENT NO. *) ORDER 201* THE NEWHAM (UPTON PARK) (PARKING PLACES) (SPECIAL PARKING AREA) (NO. 1, 2004) (AMENDMENT NO. *) ORDER 201* THE NEWHAM (WAKEFIELD) (PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. *) ORDER 201* THE NEWHAM (WAKEFIELD) (SHARED USE PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham proposes to make the above mentioned Orders under Sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Parking Places and Shared Use Parking Places Orders would be to remove short lengths (approximately metres) of parking place from the following locations: Forest Gate North Controlled Parking Zone (CPZ) - (i) outside No. 59 Capel Road E7; (ii) outside No. 115 Chestnut Avenue E7; (iii) opposite No. 86 Lorne Road E7; and (iv) opposite No. 54 Odessa Road E7; Manor Park CPZ outside No. 57 Whitta Road E12; Monega CPZ opposite Nos. 16/18 Clifton Road E7; Stratford North West CPZ - (i) outside No. 18 Chobham Road E15; and (ii) outside No. 126 Colegrave Road E15; Upton Park CPZ outside Nos. 86/88 Claude Road E1; and Wakefield CPZ Spencer Road E6 (adjacent to the flank wall of No. 9 Eversleigh Road E6).. Documents giving more detailed particulars of the Orders can be inspected between 9am and 5pm on Monday to Friday inclusive at Newham Dockside, 1000 Dockside Road, London E16 2QU until six weeks after the date on which the Orders are made or until the proposed Orders are withdrawn, as appropriate. 4. Further information may be obtained by telephoning All objections and other representations relating to any of the proposed Orders must be made in writing by 1 May All objections must specify the grounds on which they are made. They should be sent to the Interim Head of Highways and Traffic, London Borough of Newham, rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 2QU or by to: traffic.orders@newham.gov.uk 6. Persons objecting to the Orders should be aware that in view of the Local Government (Access to Information) Act 1985 this Council may be legally obliged to make any comments in response to this Notice open to public inspection. Dated 9 May 2018 MURRAY WOODBURN Interim Head of Highways and Traffic (02407) WELSH MINISTERS THE A470 TRUNK ROAD (CHURCH STREET, HIGH STREET AND MANOD ROAD, BLAENAU FFESTINIOG, GWYNEDD) (PROHIBITION AND RESTRICTION OF WAITING) ORDER 2018 Notice is hereby given that on the 8 May 2018 the Welsh Ministers made the above Order, which will come into force on 10 May The effect of the Order is as stated in Notice in the London Gazette Issue No dated 4 April A copy of the Order and plan may be inspected during normal office hours from 9 May 2018 to 20 June 2018 at Ffestiniog Town Council, 5 High Street, Blaenau Ffestiniog LL41 ES or can be obtained from Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 NQ. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

10 OTHER NOTICES OTHER NOTICES IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND WALES COMPANY AND INSOLVENCY LIST (CH.D.) CR IN THE MATTER OF BEAUFORT ASSET CLEARING SERVICES LIMITED IN THE MATTER OF THE INVESTMENT BANK SPECIAL ADMINISTRATION REGULATIONS 2011 NOTICE OF CLIENT MONEY BAR DATE UNDER REGULATIONS 12A and 12E OF THE INVESTMENT BANK SPECIAL ADMINISTRATION REGULATIONS 2011 RUSSELL DOWNS, DOUGLAS NIGEL RACKHAM AND DAN YORAM SCHWARZMANN, of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, were appointed as joint special administrators (the Joint Special Administrators ) of Beaufort Asset Clearing Services Limited (in special administration), with company number ( BACSL ), on 1 March 2018 pursuant to an application made by the Financial Conduct Authority (the FCA ) under Regulation 5(1)(h) of The Investment Bank Special Administration Regulations 2011 (the Regulations ). The Joint Special Administrators hereby give notice, in accordance with Regulations 12A and 12E of the Regulations, as follows: 1. The Joint Special Administrators consider that it is necessary, in order to expedite the return of client money, to set a bar date of 17:00 hours (BST) on 8 June 2018 (the Client Money Bar Date ) for the submission of client money claims (a Client Money Claim ). 2. The Joint Special Administrators gave notice in the London Gazette, on 8 March 2018, that BACSL was put into special administration on 1 March 2018 and they were appointed as special administrators. The Joint Special Administrators consider that the time between the notice of the special administration being published and the Client Money Bar Date is a reasonable amount of time for persons to be able to calculate and submit their claims.. The Client Money Bar Date only applies to client money and does not apply to client assets. A separate notice is being provided for client assets. This notice does not require you to take any action in relation to any other claims you may have. 4. This notice will: (a) be sent to all clients of BACSL whose claims in respect of client money the Joint Special Administrators are aware of, provided the Joint Special Administrators have a means of contacting them; (b) be sent to all those persons whom the Joint Special Administrators believe have a right to assert a security interest or other entitlement over the client, provided the Joint Special Administrators have a means of contacting them; (c) be placed in the London Gazette; (d) be advertised in The Times and the internationally distributed edition of The Times; and (e) be sent to the FCA. 5. Following the Client Money Bar Date, once the Joint Special Administrators have returned client money no payment or part of any payment made to any person under the distribution may be recovered for the purpose of meeting a late claim in accordance with Regulation 12A(6) of the Regulations. 6. If you fail to submit your Client Money Claim prior to the Client Money Bar Date, the Joint Special Administrators will not be able to guarantee that your Client Money Claim will be satisfied in full, or indeed at all in certain circumstances. 7. If you believe that you have a Client Money Claim, please submit details of your Client Money Claim, in advance of the Client Money Bar Date in accordance with the instructions provided to you or available at 8. Unless the court orders otherwise, every claimant who submits a Client Money Claim under regulation 12A of the Regulations must bear the cost of making its own Client Money Claim, including the costs incurred in providing documents or evidence or responding to requests for further information. 9. If you have been sent this notice, it does not mean that you necessarily have a Client Money Claim or are otherwise entitled to receive a distribution of client money. 10. Any general queries in relation to this notice should be directed to (UK) or +44 (0) You should, however, consult your own legal and other professional advisers for advice in relation to the scope and effect of this notice. Russell Downs, Douglas Nigel Rackham And Dan Yoram Schwarzmann (Joint Special Administrators of BACSL). The Joint Special Administrators act as agents of BACSL without personal liability. 9 May 2018 (024290) IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND WALES COMPANY AND INSOLVENCY LIST (CH.D.) CR IN THE MATTER OF BEAUFORT ASSET CLEARING SERVICES LIMITED IN THE MATTER OF THE INVESTMENT BANK SPECIAL ADMINISTRATION REGULATIONS 2011 NOTICE OF CLIENT ASSETS BAR DATE UNDER REGULATION 11 OF THE INVESTMENT BANK SPECIAL ADMINISTRATION REGULATIONS 2011 AND RULE 18 OF THE INVESTMENT BANK SPECIAL ADMINISTRATION (ENGLAND AND WALES) RULES 2011 RUSSELL DOWNS, DOUGLAS NIGEL RACKHAM AND DAN YORAM SCHWARZMANN, of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, were appointed as joint special administrators (the Joint Special Administrators ) of Beaufort Asset Clearing Services Limited (in special administration), with company number ( BACSL ), on 1 March 2018 pursuant to an application made by the Financial Conduct Authority (the FCA ) under Regulation 5(1)(h) of The Investment Bank Special Administration Regulations 2011 (the Regulations ). The Joint Special Administrators hereby give notice, in accordance with Regulation 11 of the Regulations and under Rule 18 of The Investment Bank Special Administration (England and Wales) Rules 2011 (the Rules ), as follows: 1. The Joint Special Administrators consider that it is necessary, in order to expedite the return of client assets, to set a bar date of 17:00 hours (BST) on 8 June 2018 (the Client Asset Bar Date ) for the submission of: (a) claims to the beneficial ownership, or other form of ownership, of the client assets; or (b) claims of persons in relation to a security interest asserted over, or other entitlement to, those assets, as set out in Regulation 11(1) (a) and (b) of the Regulations (a Client Assets Claim ). 2. Contingent or disputed claims are included within the Client Assets Claims described above.. The Joint Special Administrators gave notice in the London Gazette, on 8 March 2018, that BACSL was put into special administration on 1 March 2018 and they were appointed as special administrators. The Joint Special Administrators consider that the time between the notice of the special administration being published and the Client Asset Bar Date is a reasonable amount of time for persons to be able to calculate and submit their claims. 4. The Client Asset Bar Date only applies to client assets and does not apply to client money received or held by BACSL in accordance with rules made by virtue of section 17B of the Financial Services and Markets Act A separate notice is being provided client money. This notice does not require you to take any action in relation to any other claims you may have. 5. This notice will: (a) be sent to all clients of BACSL whose claims in respect of client assets the Joint Special Administrators are aware of, provided the Joint Special Administrators have a means of contacting them; (b) be sent to all those persons whom the Joint Special Administrators believe have a right to assert a security interest or other entitlement over the client assets, provided the Joint Special Administrators have a means of contacting them; (c) be placed in the London Gazette; (d) be advertised in The Times and the internationally distributed edition of The Times; and (e) be sent to the FCA. 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

11 OTHER NOTICES 6. A person submitting a Client Assets Claim must do so in writing to the Joint Special Administrators and the Client Assets Claim must comply with the requirements of Rule 19 (claims as described in Regulation 11(1)(a)) or Rule 140 (claims as described in Regulation 11(1)(b)) of the Rules (as applicable). 7. Following the Client Asset Bar Date, once the Joint Special Administrators have returned client assets, with the approval of the court, the claimants to whom the assets have been returned will have acquired good title to the client assets and there shall be no disruption to those client assets that have already been returned. 8. Please note, in accordance with Regulation 11(5) and Rule 147, if you fail to submit your Client Assets Claim by the Client Assets Bar Date and if BACSL has insufficient assets of the type claimed by you, your only remedy will be to submit a proof under Rule 152 for the value of the client assets not returned to you. 9. If you believe that you have a Client Assets Claim, please submit details of your Client Assets Claim, in advance of the Client Asset Bar Date in accordance with the instructions provided to you or available at Unless the court orders otherwise, every claimant who submits a Client Assets Claim under either Rule 19 or 140 of the Rules must bear the cost of making its own Client Assets Claim, including the costs incurred in providing documents or evidence or responding to requests for further information. 11. If you have been sent this notice, it does not mean that you necessarily have a Client Assets Claim or are otherwise entitled to receive a distribution of client assets. 12. Any general queries in relation to this notice should be directed to (UK) or +44 (0) You should, however, consult your own legal and other professional advisers for advice in relation to the scope and effect of this notice. Russell Downs, Douglas Nigel Rackham And Dan Yoram Schwarzmann (Joint Special Administrators of BACSL). The Joint Special Administrators act as agents of BACSL without personal liability. 9 May 2018 (024284) 2 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. (289444) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

12 COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS 12 CHINESE ZODIAC LIMITED Trading Name: Gourmet Kitchen Registered office: c/o New College Parade, Finchley Road, London NW 5EP Principal trading address: 4 Lisle Street, London WC2H 7BD Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at New College Parade, Finchley Road, London NW 5EP by no later than Tuesday 29th May 2018 (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. Further Details K S Tan,K S Tan & Co, New College Parade, Finchley Road, London, NW 5EP, Tel: mail@kstan.co.uk Kian Seng Tan, Liquidator (Office Holder Number 802), New College Parade, Finchley Road, London, NW 5EP, Date of Appointment: 7 June 2017 (024751) ADMIRAL CONSTRUCTION LIMITED In Liquidation Registered office: Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Principal trading address: Former Principal Trading Address: Suite 16 Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, S41 9ED Notice is hereby given that I propose to make a first and final distribution to the unsecured creditors of the Company within a period of two months from the last date of proving specified below. Creditors who have not already proved are required, on or before 1 May 2018, the last day for proving, to submit their proof of debt to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU 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 will be excluded from the dividend and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Finally, the Liquidator is required to state the value of the fund (the Prescribed Part) available to unsecured creditors from the Company's net property under s176a of the INSOLVENCY ACT I would confirm that there are no relevant floating charges over the assets of the Company and therefore I am not required to set aside this fund for the benefit of the unsecured creditors. The distribution is being made from the available funds other than the Prescribed Part. Christopher Brown (IP No. 897) and Emma Legdon (IP No ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators on 16 December They, or alternatively Hayley Moffatt may be contacted on or advice@hartshaw.co.uk Christopher J Brown, Joint Liquidator 0 May 2018 (024750) ASHLEY EMPLOYMENT LIMITED Registered office: Gable House, 29 Regents Park Road, London, N LF Principal trading address: 1a Chase Green Avenue, Enfield, Middlesex, EN2 6SJ Notice is given that I, Myles Jacobson, the Liquidator of the abovenamed Company, intend declaring a first and final dividend of the prescribed part to unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 12 June 2018, the last date for proving, to submit a proof of debt to me at Streets SPW, Gable House, 29 Regents Park Road, London, N LF 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 his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Date of Appointment: 9 March 2012 Office Holder Details: M. Jacobson (IP No ) of Streets SPW, Gable House, 29 Regents Park Road, London, N LF For further details contact Lisa Pollack on telephone , or by at lisa.pollack@spwca.com. M. Jacobson, Liquidator May 2018 Ag UF20484 (02756) BLUEBIRD RESOURCING LIMITED Registered office: Pearl Assurance House, 19 Ballards Lane, London N12 8LY Principal trading address: 15 Stratton Street, London, W1 Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 4 June 2018, to send their proofs of debt to the undersigned, David Rubin of David Rubin & Partners, Pearl Assurance House, 19 Ballards Lane, London, N12 8LY, the Liquidator, and, if so requested, to provide further details of produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within 2 months from 4 June David Rubin (IP No. 2591) of David Rubin & Partners, Pearl Assurance House, 19 Ballards Lane, London N12 8LY was appointed Liquidator of the Company on 21 March Further information on this case is available from the offices of David Rubin & Partners or alternatively Louise Dongworth can be contacted on Tel: David Rubin, Liquidator Ag UF2040 (02754) In the Slough Court No 65 of 201 GRAVITAS SALES ASSOCIATES LIMITED Official Receivers ref LQD Registered office: Lakeside House, 1 Furzeground Way, Uxbridge, Middlesex, UB11 1BD Notice is hereby given that I intend to declare a First and Final dividend of 9p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 07/06/2018 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 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (024754) 12 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

13 COMPANIES MAKER STUDIOS UK LIMITED In Members Voluntary Liquidation Registered office: 55 Baker Street, London W1U 7EU Principal trading address: Queen Caroline Street, Hammersmith, London W6 9PE Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company on. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare a first dividend within two months of the last date for proving, being 4 June If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 4 June 2018, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted via BRNOTICES@bdo.co.uk Malcolm Cohen, Liquidator Dated (024748) In the Wolverhampton Court No 182 of 2012 NATHAN WARD LIMITED Official Receivers ref LQD Registered office: Granville House, 2 Tettenhall Road, United Kingdom, WV1 4SB Notice is hereby given that I intend to declare a First and Final dividend of 2p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 07/06/2018 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 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (02475) NEWFRAMES (LONDON) LTD Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: 25 Beak Street, London W1F 9RT Notice is hereby given that, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, the Liquidator intends to declare a first and final dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 1 May 2012 (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: 15 May 2012 Office Holder Details: Stephen Hunt (IP No. 918) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG Further details contact: Stephen Hunt, Tel: , E- mail:colin.everett@griffins.net. Alternative contact: Colin Everett. Stephen Hunt, Liquidator May 2018 Ag UF20420 (0275) P.C. HARRINGTON CONTRACTORS LTD In Creditors Voluntary Liquidation Previous Name of Company: Dove Wings Limited Registered office: KPMG LLP, 15 Canada Square, London E14 5GL Principal trading address: 7 Dean Way, Southall, Middlesex UB2 4SB NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a Interim Dividend to the Unsecured Creditors. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne NE1 DX by 1 May 2018 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 941 and 1492) of KPMG LLP, Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 DX. Date of Appointment: 28 April Further information about this case is available from Linda Robinson at the offices of KPMG LLP on Howard Smith and Jonathan Charles Marston, Joint Liquidators (024278) In the High Court Of Justice No 0028 of 201 SAS POWERED ACCESS LIMITED Official Receivers ref LQD81687 Registered office: Viceroy Works, Lowfields Road, West Yorkshire, LS12 6BS Notice is hereby given that I intend to declare a First and Final dividend of 2p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 07/06/2018 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 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (024752) SHERWOOD STEEL SOLUTIONS LTD Registered office: 27 Nottingham Road, Somercotes, Alfreton, Derbyshire DE55 4HQ Principal trading address: Suite 8, Keynes House, Alfreton Road, Derby, DE21 4AS Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Liquidator intends to declare a first and final interim dividend to non-preferential unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Goodall Street, Walsall, West Midlands, WS1 1QL by no later than 6 June 2018 (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: Office Holder Details: Timothy Frank Corfield (IP No. 8202) of Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL Further details contact: Timothy Frank Corfield, Tel: Alternative contact: Mike Hall. Timothy F Corfield, Liquidator Ag UF20447 (02755) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

14 COMPANIES SILVA FOODS LIMITED In Creditors Voluntary Liquidation Registered office: Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS Principal trading address: 19 Roxwell Trading Park, Argall Avenue, Leyton, London E10 7QY NOTICE IS HEREBY GIVEN by the liquidators Mehmet Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS, pursuant to Rule of the Insolvency (England & Wales) Rules 2016 that I intend to declare a first and dividend to the unsecured creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 4 June 2018 ("the last date for proving"), to prove their debts by sending to the undersigned, Mehmet Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS, 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. Office Holder Details: Mehmet Arkin (IP number 9122) of Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. Date of Appointment: 5 August Further information about this case is available from Rosemary Sheehan at the offices of Arkin & Co on or at info@arkinco.com. Mehmet Arkin, Liquidator Dated: 8 May 2018 (02425) T R SERVICES (BRISTOL) LTD (Company Number ) Registered office: Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN Principal trading address: Unit 11 Carrick Business Centre, 4 Bonville Road, Brislington, Bristol, BS4 5NZ Nature of Business: specialised scaffolding construction Final Date for Proving: 15 June The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first dividend. Date of Appointment: 6 December 201 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. alanfallows@kjgcr.com. Telephone: Joint Liquidator's Name and Address: Peter James Anderson (IP No. 156) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. peteranderson@kjgcr.com. Telephone: For further information contact Stephanie Adams at the offices of Kay Johnson Gee Corporate Recovery Limited on , or StephanieAdams@kjgcr.com. (024679) QUALIFYING DECISION PROCEDURE WALTON & SIMKINS ENGINEERING LIMITED Company Number: ( ) Registered office: Roetan House, Thorns Road, Quarry Bank, West Midlands, DY5 2PF Principal trading address: Roetan House, Thorns Road, Quarry Bank, West Midlands, DY5 2PF Notice is hereby given by Richard Paul James Goodwin that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix basis of the Liquidator's remuneration and authorising them to draw category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Butcher Woods, 79 Caroline Street, Birmingham, B 1UP by no later than 2.59 hours on 0 May 2018 the decision date. It must be accompanied by proof of their debts, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: Office Holder Details: Richard Paul James Goodwin (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B 1UP Further details contact: Dan Trinham on or by at dan.trinham@butcher-woods.co.uk R P J Goodwin, Liquidator 8 May 2018 Ag UF2046 (02760) RE-USE OF A PROHIBITED NAME RULE OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME PEGASUS (MANCHESTER) LIMITED On 29 March 2018 the above-named company went into insolvent liquidation. We, Babatunde Olawale Modupe-Ojo, of 8 Omer Avenue, Longsight, Manchester M1 0UP, were directors of the above-named company during the twelve months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways specified in section 216() 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: Frankincense International Limited. Notes: Section 216() of the Insolvency Act 1986, which is referred to above, lists the activities that a director of a company that has gone into insolvent liquidation may not undertake without the court giving leave or the application of an exception created under Rules made under the Insolvency Act (This includes Rule of the Insolvency Rules 1986). These activities are, (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the period of twelve months ending on the day before it entered liquidation or is so similar as to suggest an association with that company, (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company, or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 4.22 of the Insolvency Rules 1986 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company s debts. Notice using this form may be given where the director giving the notice is already the director of a company which proposes to adopt a prohibited name. (024082) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

15 COMPANIES Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice Business and Property Work, Insolvency and Companies List (ChD) Court Number: CR ATLANTIC HOUSE LTD (Company Number ) Nature of Business: Development of building projects Registered office: Scotsdene, Hill Road, Haslemere, GU27 2JN Principal trading address: Scotsdene, Hill Road, Haslemere, GU27 2JN Date of Appointment: Names and Address of Administrators: Simon James Underwood (IP No. 260) and Mark Rodney Newton (IP No. 972) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details contact: The Joint Administrators, Tel: Alternative contact: Christy Law, Ag UF20402 (02757) In the High Court of Justice, Chancery Division Companies Court Court Number: CR BOURGEE RESTAURANTS (BURY ST EDMUNDS) LTD (Company Number ) Trading Name: Bourgee Nature of Business: Licensed Restaurant Registered office: C/O Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT Principal trading address: Cupola House, 7 The Traverse, Bury St Edmunds, Suffolk IP 1BJ Date of Appointment: 26 April 2018 Names and Addresses of Administrators: Mark Upton (IP No. 9594) 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, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT Further details contact: The Joint Administrators, bryan.hunwicke@ensors.co.uk, Tel: Alternative contact: Bryan Hunwicke. Ag UF20411 (02762) In the High Court of Justice, Chancery Division Companies Court Court Number: CR BOURGEE RESTAURANTS (LSA) LTD (Company Number ) Trading Name: Bourgee Nature of Business: Licenced Restaurant Registered office: c/o Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT Principal trading address: London Southend Airport (Airside), Rochford, Southend-On-sea, SS2 6YF Date of Appointment: 24 April 2018 Names and Addresses of Administrators: Mark Upton (IP No. 9594) of Ensors Accountants LLP, Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS and David Scrivener (IP No ) of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT The Joint Administrators can be contacted by Tel: ; Alternative contact: Bryan Hunwicke, bryan.hunwicke@ensors.co.uk Ag UF20410 (02758) In the High Court of Justice Court Number: CR CALVETRON BRANDS LIMITED (Company Number ) Nature of Business: Women's clothing retailer Registered office: One Eleven, Edmund Street, Birmingham B 2HJ Principal trading address: 2-8 Scrutton Street, London EC2A 4RQ Date of Appointment: Names and Address of Administrators: Benjamin Wiles (IP No ) and Philip Duffy (IP No. 925) and Trevor Birch (IP No. 8086) of Duff & Phelps Ltd, The Shard, 2 London Bridge Street, London, SE1 9SG Contact telephone for Administrators: ; calvetronbrands@duffandphelps.com Ag UF20414 (02761) In the High Court of Justice Business and Property Courts in Leeds No 90 of 2018 D.B.M CIVIL ENG. LTD. (Company Number ) Nature of Business: Construction of Commercial Buildings Registered office: Albion House, Albion Close, Worksop, Nottinghamshire S80 1RA Principal trading address: Albion House, Albion Close, Worksop, Nottinghamshire S80 1RA Office Holder Details: Dave Clark (IP number 9565) of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY Date of Appointment: Further information about this case is available from Phil Clark at the offices of Clark Business Recovery Limited on at phil@clarkbr.co.uk (024250) In the High Court of Justice Court Number: CR ECHOMANY LIMITED (Company Number ) Nature of Business: Marketing platform for technology & social media Previous Name of Company: Redberry Digital Limited (10/04/17) Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House, Cross Street, Reading, RG1 1SN Principal trading address: Duke Street, Henley-On-Thames, Oxfordshire, RG9 1UR Date of Appointment: 1 May 2018 Names and Address of Administrators: Gareth Roberts (IP No. 8826) and Paul Ellison (IP No ) both of KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading RG1 1SN Further details contact: The Joint Administrators, info@krecr.co.uk or Tel: Alternative contact: Lee Lloyd. Ag UF2050 (02954) In the High Court of Justice, Business and Property Courts in Manchester Company & Insolvency List (ChD) Court Number: CR HARDWICK FINANCIAL SOLUTIONS LTD (Company Number ) Trading Name: Claims2gain.com Nature of Business: Financial intermediation not elsewhere classified Registered office: 1 Smithy Court, Wigan, Lancashire, WN 6PS Principal trading address: 1 Smithy Court, Wigan, Lancashire, WN 6PS Date of Appointment: May 2018 Julien Irving (IP No. 1092) and Andrew Poxon (IP No. 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M BZ Contact details for Administators: Tel: ; recovery@leonardcurtis.co.uk Alternative contact: Anne Jack. Ag UF20415 (02759) In the High Court of Justice Insolvency and Companies List (ChD) Court Number: CR JAYROMA (LONDON) LIMITED (Company Number 02550) Nature of Business: Manufacture of ladieswear Registered office: C/O Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ Principal trading address: 90 Tottenham Court Road, London, W1T 4TJ Date of Appointment: Names and Address of Administrators: Richard Michael Hawes (IP No ) and Matthew David Smith (IP No. 9640) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ Further details contact: The Joint Administrator, Tel: Alternative contact: Dominic Criscione, dcriscione@deloitte.co.uk Ag UF20481 (02764) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

16 COMPANIES Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: A.V.S. WINES AND BEERS LIMITED Nature of Business: Wholesaler of wines, beers, spirits and other alcoholic beverages Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Principal trading address: Units 7 & 8 Canal Industrial, Park Canal Road, Gravesend, Kent DA12 2PA Liquidator's name and address: Timothy Colin Hamilton Ball of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Office Holder Number: Date of Appointment: By whom Appointed: Creditors Further information about this case is available from Daniel Ott at the offices of Mazars LLP on or at Daniel.Ott@mazars.co.uk. (02901) Name of Company: AAL (CROYDON) LTD Company Number: Trading Name: All About Laptops Nature of Business: Wholesale of computers, computer peripheral equipment and software Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 HR Type of Liquidation: Creditors Date of Appointment: 1 May 2018 Liquidator's name and address: Ian Michael Rose (IP No. 9144) and Karen Tracy Potts (IP No. 958) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 HR By whom Appointed: Members and Creditors Ag UF20419 (0282) Name of Company: ADAM FRANCIS ELECTRICAL LTD Company Number: Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 45 Sandbeck Court, Bawtry, Doncaster, South Yorkshire, DN10 6XP Nature of Business: Installation of Mechanical and Electrical Systems Type of Liquidation: Creditors' Voluntary Date of Appointment: May 2018 By whom Appointed: Members & Creditors Liquidator's name and address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: For further information contact Rima Shah at the offices of AABRS Limited on , or rs@aabrs.com. (024689) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: B.M. TRENT BUILDERS LIMITED Company Number: Registered office: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE Nature of Business: Other building completion and finishing Type of Liquidation: Creditors Liquidator's name and address: David Kirk, Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE Office Holder Number: 880. Date of Appointment: 1 May 2018 By whom Appointed: Members and Creditors (02406) Name of Company: BIG FERNAND LTD Company Number: Nature of Business: Take-away restaurant Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Type of Liquidation: Creditors Date of Appointment: 24 April 2018 Liquidator's name and address: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG By whom Appointed: Creditors Ag UF20456 (02851) Name of Company: BROWS&MORE INC. LTD Company Number: Nature of Business: Hairdressing and other beauty treatment Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Eric Walls (IP No. 911) and Wayne Harrison (IP No. 970) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU By whom Appointed: Members and Creditors Ag UF20462 (02810) Name of Company: BUY2LETSPECIALISTS LTD Company Number: Nature of Business: Property Agent Registered office: Church House, 1-15 Regent Street, Nottingham NG1 5BS Type of Liquidation: Creditors Date of Appointment: 27 April 2018 Liquidator's name and address: Richard A B Saville (IP No ) and Andrew J Cordon (IP No ) both of CFS Restructuring LLP, T/A Corporate Financial Solutions, Church House, 1-15 Regent Street, Nottingham NG1 5BS By whom Appointed: Members and Creditors Ag UF2045 (02828) Name of Company: C M BUILDING SERVICES LIMITED Company Number: Registered office: 76 New Cavendish Street, London W1G 9TB Principal trading address: 22 Lowbell Lane, London Colney, St Albans, Hertfordshire AL2 1AZ Nature of Business: Construction Building Services Type of Liquidation: Creditors Liquidator's name and address: Jeremy Berman, Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB. Contact information for Liquidator: info@berley.co.uk Optional alternative contact name: Stephen Silver Office Holder Number: 50. Date of Appointment: 26 April 2018 By whom Appointed: Members and Creditors (024088) Name of Company: COME HOME (LIVERPOOL) LIMITED Company Number: Trading Name: HUS Nature of Business: Licensed Restaurant Registered office: Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD Type of Liquidation: Creditors Date of Appointment: 27 April 2018 Liquidator's name and address: David Acland (IP No. 8894) and Lila Thomas (IP No. 9608) both of FRP Advisory LLP, Derby House, 12 Winckley Square, Preston, PR1 JJ By whom Appointed: Members and Creditors Ag UF20454 (02826) 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

17 COMPANIES Name of Company: CUPIO VEHICLE MANAGEMENT LIMITED Company Number: Nature of Business: Freight transport by road Registered office: Jamesons House, 6 Compton Way, Witney, Oxfordshire OX28 AB Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Michael Durkan (IP No. 958) of Durkan Cahill, Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY By whom Appointed: Members and Creditors Ag UF2044 (02854) Name of Company: DNA DESIGNER WEAR LIMITED Company Number: Registered office: 41 Greek Street, Stockport, Cheshire, SK 8AX Principal trading address: 16 Piccadilly, Hanley, Stoke-On-Trent, Stoke On Trent, Staffordshire, ST 7HE Type of Liquidation: Creditors' Voluntary Date of Appointment: By whom Appointed: Members and Creditors Liquidator's name and address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK 8AX. creditors@dmcrecovery.co.uk. Telephone: For further information contact Bev Rushforth at the offices of DMC Recovery Limited on , or creditors@dmcrecovery.co.uk. (024704) Name of Company: DONNA LEE BRIDES LTD Company Number: Nature of Business: Bridal Gowns Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM1 BE Type of Liquidation: Creditors Date of Appointment: May 2018 Liquidator's name and address: Glyn Mummery (IP No. 8996) and Paul Atkinson (IP No. 914) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM1 BE By whom Appointed: Creditors and Members Ag UF20458 (02824) Company Number: Name of Company: DUCCELLO'S LIMITED Nature of Business: Licensed restaurants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 102 Queensway, Billingham, TS2 2NU Principal trading address: 102 Queensway, Billingham, TS2 2NU Liquidator's name and address: Malcolm Edward Fergusson of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees TS18 DB Office Holder Number: Date of Appointment: May 2018 By whom Appointed: Creditors Further information about this case is available from the offices of Fergusson & Co Ltd on or at ted@fergussonand.co.uk. (024775) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: DYNAMITE VALLEY BREWING COMPANY LIMITED Company Number: Registered office: Viaduct Works Frog Hill, Ponsanooth, Truro, Cornwall, TR 7JW Principal trading address: Viaduct Works Frog Hill, Ponsanooth, Truro, Cornwall, TR 7JW Nature of Business: Manufacture of beer Type of Liquidation: Creditors Liquidator's name and address: Alessandro Sidoli & Chris Parkman of Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall, TR10 9EP Office Holder Numbers: and Date of Appointment: By whom Appointed: Shareholders and Creditors For further details: ale@purnells.co.uk (02405) Company Number: Name of Company: FIRST IMPRESSIONS WINDOWS & DOORS LIMITED Nature of Business: Windows and door installations Type of Liquidation: Creditors' Voluntary Liquidation Registered office: (Former) 9 Ryefield Avenue, Uxbridge, Middlesex, UB10 9BT changed to 1 Beasley s Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT Liquidator's name and address: Virgil Harsham Levy of LA Business Recovery Limited, 1 Beasley s Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT Office Holder Number: Date of Appointment: 25 April 2018 By whom Appointed: Members and Creditors Further information about this case is available from Virgil H Levy or Emily Wise at the offices of LA Business Recovery Limited on or at info@labr.co.uk. (024767) Name of Company: HIGHWOOD PLUMBING & HEATING LIMITED Company Number: Nature of Business: Plumbing, heat and air-conditioning installation Registered office: 12 Woodside Cottages, Nathans Lane, Chelmsford, CM1 RD Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Kieran Bourne (IP No ) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX By whom Appointed: Members and Creditors Ag UF20450 (02856) Name of Company: I B INTERIORS LIMITED Company Number: Nature of Business: Painting & Decorator Registered office: 10b Appleton Court, Wakefield, West Yorkshire, WF2 7AR Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Simon Weir (IP No. 9099) of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL By whom Appointed: Members and Creditors Ag UF20472 (02846) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

18 COMPANIES Name of Company: I&L CONCEPTS LIMITED Company Number: Registered office: 4 St Nicolas Road, Nuneaton, CV11 6LD Nature of Business: Manufacturing Type of Liquidation: Creditors Liquidator's name and address: Joint Liquidators: Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Office Holder Numbers: 9291 and Date of Appointment: 1 May 2018 By whom Appointed: Members and Creditors For further details contact Jack Thornber on telephone , or by at jthornber@fasimms.com. (024097) Name of Company: I.E.G. ASSOCIATES LIMITED Company Number: Registered office: 16b Littlehaven Lane, Horsham, West Sussex, RH12 4JA Nature of Business: Electrical installation Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Christopher David Horner, Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL 7SD. Contact: admin@robsonscott.co.uk, Office Holder Number: Date of Appointment: 0 By whom Appointed: Members and Creditors (024095) Name of Company: IBRAHIM1 LTD Company Number: Trading Name: Dixy Chicken Nature of Business: Take-away food shops and mobile food stands Registered office: 907 Romford Road, London E12 5JT Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Jamie Playford (IP No. 975) of Leading Corporate Recovery, The Gateway, 8-87 Pottergate, Norwich, NR2 1DZ By whom Appointed: Members and Creditors Ag UF20444 (02841) Name of Company: JAMES BERNARD LIMITED Company Number: Nature of Business: Florist Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH Type of Liquidation: Creditors Date of Appointment: May 2018 Liquidator's name and address: Ian Yerrill (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH By whom Appointed: Members and Creditors Ag UF2096 (02858) Company Number: Name of Company: JOY AND FOOD UK LIMITED Trading Name: Kouzu Restaurant Previous Name of Company: Joy Turk Food UK Limited Nature of Business: Japanese Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 601 High Road Leytonstone, London E11 4PA (formerly 21 Grosvenor Gardens, London SW1W 0BD) Principal trading address: 21 Grosvenor Gardens, London SW1W 0BD Liquidator's name and address: Harjinder Johal and George Michael of Ashcrofts, 601 High Road, Leytonstone, London E11 4PA Office Holder Numbers: 9175 and 920. Date of Appointment: By whom Appointed: Members and Creditors Further information about this case is available from Amrit Johal at the offices of Ashcrofts on or at info@ashcrofts.co.uk. (029) Name of Company: LA SPONGE LTD Company Number: Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 21-2 Woodgrange Road, E7 8BA and, 6-8 Station Parade, Barking Essex IG11 8DR Nature of Business: Cake Shop Type of Liquidation: Creditors' Voluntary Date of Appointment: May 2018 By whom Appointed: Members & Creditors Liquidator's name and address: Alan Simon (IP No ) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: For further information contact Rima Shah at the offices of AABRS Limited on , or rs@aabrs.com. (024700) Name of Company: LENSCANE LIMITED Company Number: Trading Name: Abacus Estates Nature of Business: Estate Agency Registered office: 264 Banbury Road, Oxford OX2 7DY Type of Liquidation: Creditors Date of Appointment: 1 May 2018 Liquidator's name and address: Karyn Jones (IP No. 8562) of Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY By whom Appointed: Creditors Ag UF20409 (0288) Name of Company: MAD PAYROLL SOLUTIONS LTD Company Number: Nature of Business: Payroll services Registered office: Top Floor, Claridon House, London Road, Standford Le Hope, Essex, SS17 0JU Type of Liquidation: Creditors Date of Appointment: May 2018 Liquidator's name and address: Darren Edwards (IP No. 1050) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR By whom Appointed: Members and Creditors Ag UF2046 (02849) Name of Company: MOREBROOKE SITE SERVICES LIMITED Company Number: Nature of Business: Construction activities Registered office: c/o FRP Advisory LLP, Minerva, 29 East Parade, Leeds, LS1 5PS Type of Liquidation: Creditors Date of Appointment: 0 April 2018 Liquidator's name and address: Paul Andrew Whitwam (IP No. 846) and Gary Edgar Blackburn (IP No. 624) both of FRP Advisory LLP, Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS By whom Appointed: Creditors Ag UF20416 (0287) Name of Company: MOTOR CYCLE CLOTHING COMPANY LTD Company Number: Trading Name: MCC Nature of Business: Retail sale via stall, markets & mail order of other goods Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 5EZ Type of Liquidation: Creditors Date of Appointment: 0 April 2018 Liquidator's name and address: Susan Clay (IP No. 9191) and W Vaughan Jones (IP No. 6769) both of Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ By whom Appointed: Members and Creditors Ag UF20412 (02840) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

19 COMPANIES Name of Company: NJE COURIERS LIMITED Company Number: Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU Principal trading address: North Street Industrial Estate, Droitwich, Worcestershire WR9 8RB Nature of Business: Couriers Type of Liquidation: Creditors Liquidator's name and address: Gerald Irwin, Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Contact: John Pearson, Tel No Office Holder Number: 875. Date of Appointment: 0 April 2018 By whom Appointed: Members and Creditors (024089) Name of Company: OPIES..THESTOVE SHOP LIMITED Company Number: Trading Name: Opies The Stove Shop Nature of Business: Sales of stoves Registered office: The Stove Shop, The Street, Hatfield Peverel, Chelmsford, CM 2DY Type of Liquidation: Creditors Date of Appointment: May 2018 Liquidator's name and address: Kieran Bourne (IP No ) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX By whom Appointed: Members and Creditors Ag UF20451 (02855) Company Number: Name of Company: OVATION FOODS LTD Trading Name: DIPS Chicken & Pizza Nature of Business: Food take-away Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/o CG&Co Greg's Building 1 Booth Street Manchester M2 4DU Principal trading address: 4a Palatine Road, Manchester M22 4FY Liquidator's name and address: Stephen L Conn and Jonathan E Avery-Gee of CG&Co, Greg's Building, 1 Booth Street, Manchester M2 4DU Office Holder Numbers: 1762 and Date of Appointment: 8 May 2018 By whom Appointed: Members and Creditors Further information about this case is available from Andrew Walker at the offices of CG&Co on (02474) Name of Company: PERFECT HAIR AT NINA'S LIMITED Company Number: Registered office: 95 Hawthorn Road, Birmingham, B44 8QT Principal trading address: 95 Hawthorn Road, Birmingham, B44 8QT Nature of Business: Hairdressing and Beauty Treatment Type of Liquidation: Creditors' Voluntary Date of Appointment: 1 May 2018 By whom Appointed: Members and Creditors Liquidator's name and address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: For further information contact Josh Peacock at the offices of Marshall Peters on , or JoshPeacock@Marshallpeters.co.uk. (024695) Name of Company: PIA PUB COMPANY LTD Company Number: Trading Name: The George Pub Nature of Business: Public House Registered office: The George, Butts Road, Alton, GU4 1LH Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: David Robert Thurgood (IP No. 9170) and Freddy Khalastchi (IP No. 8752) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT By whom Appointed: Members and Creditors Ag UF2042 (0289) Name of Company: PLANTIFLOR LIMITED Company Number: Registered office: Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 TZ Principal trading address: Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 TZ Nature of Business: Retail sale via mail order houses or via Internet Type of Liquidation: Creditors' Voluntary Liquidation Any other name or style under which the company carried on business or incurred a debt to a creditor: Bakker.com Liquidator's name and address: Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Office Holder Number: 99. Date of Appointment: 0 April 2018 By whom Appointed: Members and Creditors Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk, Telephone (02404) Name of Company: R & S ENVIRONMENTAL (LONDON) LIMITED Company Number: Nature of Business: Asbestos removal Registered office: Crabtree Court, Gravesend Road, Wrotham, Sevenoaks, Kent TN15 7JL Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Robert Neil Dymond (IP No. 1040) and Fiona Grant (IP No. 9444) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS By whom Appointed: Members and Creditors Ag UF20445 (0284) Company Number: Name of Company: S.F.O. LIMITED Nature of Business: Builders Type of Liquidation: Creditors' Voluntary Liquidation Registered office: High Street, Waltham Cross, Hertfordshire EN8 7EA Principal trading address: 21 Osborne Road, Enfield, Middlesex EN 7RN Liquidator's name and address: Engin Faik of Cornerstone Business Turnaround and Recovery Limited, 16 Hertford Road, Enfield, Middlesex EN 5AX Office Holder Number: 965. Date of Appointment: 1 May 2018 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Cornerstone Business Turnaround and Recovery Limited on (024299) Name of Company: S.J.ELECTRICAL INSTALLATIONS LIMITED Company Number: Nature of Business: Electrical installation Registered office: 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 RD Type of Liquidation: Creditors Date of Appointment: May 2018 Liquidator's name and address: Sarah Cook (IP No ) and Miles Needham (IP No. 1472) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 RD By whom Appointed: Members and Creditors ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

20 COMPANIES Ag UF20418 (0284) Name of Company: SDTG LOGISTICS LIMITED Company Number: Registered office: c/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN Principal trading address: 48 Queens Street, Middleton, Manchester, M24 2DY Type of Liquidation: Creditors' Voluntary Date of Appointment: May 2018 By whom Appointed: Creditors Joint Liquidator's Name and Address: Alan Fallows(IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PNTelephone: Joint Liquidator's Name and Address: Peter James Anderson(IP No. 156) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PNTelephone: For further information contact William Bowden at the offices of Kay Johnson Gee Corporate Recovery Limited on , or williambowden@kjgcr.com. (024691) Company Number: Name of Company: SNW TRADING LIMITED Previous Name of Company: Homemade Cafè Limited Nature of Business: Cafe Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG1 8AP Principal trading address: 20 Pelham Street, Hockley, Nottingham NG1 2EG Liquidator's name and address: Julie Elizabeth Willetts and Philip Anthony Brooks of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG1 8AP Office Holder Numbers: 91 and Date of Appointment: 8 May 2018 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Blades Insolvency Services on S1260 or at j.willetts@bladesinsol.co.uk. (024757) Company Number: Name of Company: STONE PRODUCTION CONSULTANCY LTD Nature of Business: Personal service company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 9 Wimpole Street, London W1G 9SR Principal trading address: 9 Wimpole Street, London W1G 9SR Liquidator's name and address: Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 TU Office Holder Number: Date of Appointment: May 2018 By whom Appointed: Members and Creditors Further information about this case is available from Harry Carter at the offices of Carter Clark on (02428) Name of Company: STONELINK BUILDING SOLUTIONS LIMITED Company Number: Nature of Business: Building and Refurbishment Registered office: BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Umang Patel (IP No ) of BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ By whom Appointed: Creditors and Members Ag UF20455 (02871) Company Number: Name of Company: TARN THAI (UK) LTD Nature of Business: Licensed restaurants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 15 Wheeler Gate, Nottingham, Nottinghamshire, England, NG1 2NA Principal trading address: 9 George street, Nottingham NG1 BH Liquidator's name and address: Andrew John Ryder of JT Maxwell Limited, Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB Office Holder Number: Date of Appointment: May 2018 By whom Appointed: Members and Creditors Further information about this case is available from the offices of JT Maxwell Limited on or at Andrew.ryder@jtmaxwell.co.uk. (0299) Name of Company: THE BIG TSHIRT FACTORY LTD Company Number: Nature of Business: Manufacture of apparel and accessories Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO AD Type of Liquidation: Creditors Date of Appointment: 2 April 2018 Liquidator's name and address: Lee De'ath (IP No. 916) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO AD and Richard Toone (IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA By whom Appointed: Members Ag UF20448 (02852) Name of Company: THE ENDEAVOUR WHITBY LTD Company Number: Trading Name: The Endeavour Nature of Business: Public House Registered office: 66 Church Street, Whitby, YO22 4AS Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Michael Royce (IP No. 9692) of MR Business Solutions, PO Box 95, Heckmondwike, WF16 6AU By whom Appointed: Members and Creditors Ag UF204 (0286) Name of Company: WALTON & SIMKINS ENGINEERING LIMITED Company Number: Nature of Business: Manufacturer of metal structures Registered office: Roetan House, Thorns Road, Quarry Bank, West Midlands, DY5 2PF Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Richard Paul James Goodwin (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B 1UP By whom Appointed: Members and Creditors Ag UF2046 (0285) Name of Company: WIIRE LIMITED Company Number: Registered office: Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Principal trading address: Unit 1 Quadrant Court, Dartford, Kent DA9 9AY Nature of Business: Wireless Telecommunications Activities Type of Liquidation: Creditors Liquidator's name and address: Robert James Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Contact information for Liquidator: Tel: , address: info@rendellthompson.com. Optional alternative contact name: Ben Laycock or William Buxton Office Holder Number: 806. Date of Appointment: By whom Appointed: Members (024087) 20 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

21 COMPANIES Company Number: Name of Company: YGC-ECO LTD Previous Name of Company: Your German Connection Ltd Nature of Business: Construction- Infrastruction Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Balliol House, Southernhay Gardens, Exeter EX1 1NP Principal trading address: Unit 119 Boston House, Downsview Road, Wantage, OX12 9FF Liquidator's name and address: Julie Anne Palmer of Begbies Traynor (Central) LLP, Units 1 to Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP 4UF and Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP Office Holder Numbers: 885 and 657. Date of Appointment: By whom Appointed: Members and Creditors Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on or at agne.sinkeviciute@begbies-traynor.com. (024544) DEEMED CONSENT (CVL) R O'BRIEN SKIP HIRE LIMITED Company Number: ( ) Registered office: 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Principal trading address: Business address: 20 Scholes Lane, Scholes Village, Rotherham, S61 2RQ In the matter of R O'Brien Skip Hire Limited and in the matter of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 2016 that the deemed consent procedure is being proposed by Mr R O'Brien, the director of the company, in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Neil Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY as liquidator of the company and the decision date is 2.59 on 15 May A meeting of shareholders has been called and will be held at 11:00 a.m. on 15 May 2018, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 2.59 on 15 May In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. 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. Neil Richard Gibson (office holder no 921) of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as Insolvency Practitioner in relation to the above company and during the period before the decision date, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. In case of queries, please contact Neil Gibson on or neil@gia-insolvency.co.uk Mr R O'Brien, Chairperson 16 April 2018 (024716) CARTERTON AUTO REPAIR LTD Company Number: ( ) Registered office: Unit 4 Belle Terrace, Carterton Industrial Estate, Carterton, Oxfordshire OX18 ER Principal trading address: Unit 4 Belle Terrace, Carterton Industrial Estate, Carterton, Oxfordshire OX18 ER Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the abovenamed Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 16 May The decision date for any objections to be made to this proposed decision is 16 May In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 2.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading, RG1 1SN during business hours on the two business days prior to the decision date. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading, RG1 1SN or info@krecr.co.uk. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated Liquidators: Paul Ellison (IP No ) and Gareth Roberts (IP No. 8826) both of KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading RG1 1SN Further details contact: The Joint Liquidators, Tel: , E- mail:info@krecr.co.uk. Alternative contact: Chris Errington. Philip Leslie Scott, Director May 2018 Ag UF20404 (02861) FORTMEN LTD Company Number: ( ) Registered office: Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND Principal trading address: Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND In the matter of Fortmen Ltd and in the matter of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 2016 that the deemed consent procedure is being proposed by Mr G I Burnett, the director of the company, in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Neil Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY as liquidator of the company and the decision date is 2.59 on 1. A meeting of shareholders has been called and will be held at 11:00 a.m. on 1, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 2.59 on 1. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. 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. Neil Richard Gibson (office holder no 921) of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as Insolvency Practitioner in relation to the above company and during the period before the decision date, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. In case of queries, please contact Neil Gibson on or neil@gia-insolvency.co.uk Mr G I Burnett, Chairperson Dated: 27 April 2018 (024717) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

22 COMPANIES THE SWIMMING POOL STORE LIMITED Company Number: ( ) Registered office: Studley Green Garden Store, Wycombe Road, Studley Green, Buckinghamshire HP14 XB Principal trading address: Studley Green Garden Store, Wycombe Road, Studley Green, Buckinghamshire HP14 XB NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Paul lowe, a director of the company in accordance with resolutions passed by the Board of Directors.. The proposed decision is in respect of the appointment of David Butler as liquidator of the company and the decision date is 2.59 on 17 May A meeting of shareholders has been called and will be held prior to 2.59 on 17 May 2018 the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 2.59 on 17 May In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. 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. David Butler (office holder no 8695) 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 they may reasonably require. In case of queries, please contact Judith Hall on or creditors@fleldstead.co.uk Dated: 25 April 2018 (024289) MEETINGS OF CREDITORS 5I DIGITALS LTD (Company Number ) Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Principal trading address: Suite 72, 95 Mortimer Street, London W1W 7GB Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986 and Rules 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company has been convened by Ms Farana Alibhai, a director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held at 1.00 pm on 25 May To access the virtual meeting, which will be held via a telephone conferencing platform, contact the convener - details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. 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 delivered by 4.00 pm 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 the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called up to approve, the costs of preparing the statement of affairs and convening the procedure to seek a decision from creditors on the nomination of a liquidator. Mr Joylan Sunnassee (IP No ) of BBK Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ is qualified to act as Insolvency Practitioner in relation to the above Company and a list of names and addresses of the Company's creditors will be available for inspection at BBK Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ on the two business days preceding the meeting. In case of queries, please contact Ingyin Myint on or insolvency@bbkca.com Farana Alibhai, Director Ag UF2044 (02850) BARNSWELL LIMITED (Company Number ) Trading Name: Barnswell Clothing Registered office: New Mills, North Witham Road, South Witham, Grantham, Lincolnshire, NG 5QQ Principal trading address: New Mills, North Witham Road, South Witham, Grantham, Lincolnshire, NG 5QQ Notice is hereby given, pursuant to Rule 15.1 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the company is to be considered on 10 May The meeting will be held as a virtual meeting by conference call on 24 May 2018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated liquidator using the details below. Graham Stuart Wolloff (IP No. 8879) of 2 Axon, Commerce Road, Peterborough, PE2 6LR is a person qualified to act as Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies must be delivered to 2 Axon, Commerce Road, Peterborough, PE2 6LR. In order to be counted, a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 2 Axon, Commerce Road, Peterborough, PE2 6LR. The director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. In the event of any questions regarding the above please contact Graham Stuart Wolloff, the proposed Liquidator on, M Craig, Director May 2018 Ag UF2047 (02875) BICKMARSH HOLDINGS LIMITED (Company Number ) Registered office: C/O Sawford Engineering, Priors Haw Road, Corby NN17 5PH Principal trading address: Rugby Road, Brandon, Coventry CV8 GH Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the above named Company (the 'Convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be passed on 15 May The meeting will be held as a virtual meeting by method of virtual 22 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

23 COMPANIES meeting, e.g. video conference on 15 May 2018 at 10.0 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Andrew Philip Wood and Lisa Jane Hogg of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4.00 pm on 1 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Names and address of nominated Liquidators: Andrew Philip Wood (IP No. 9148) and Lisa Jane Hogg (IP No. 907) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The nominated Liquidators, Tel: Alternative contact: Jo Riley. Nicholas Gilbert, Director May 2018 Ag UF20406 (02877) C & C KITCHEN, BATHROOM & BEDROOMS LIMITED (Company Number ) Registered office: 26 Priestgate, Barton Upon Humber, North Lincolnshire DN18 5ET Principal trading address: 17 Eastfield Road, Barton Upon Humber, North Lincolnshire DN18 6AN Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, THAT THE DIRECTORS OF THE ABOVE NAMED COMPANY (THE 'CONVENER(S)') ARE SEEKING A DECISION FROM CREDITORS ON THE NOMINATION OF A LIQUIDATOR BY WAY OF A VIRTUAL MEETING. A RESOLUTION TO WIND UP THE COMPANY IS TO BE CONSIDERED ON 18 MAY The meeting will be held as a virtual meeting by telephone conference on 18 May 2018 at 10.0 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at CRG Financial Recovery Ltd t/a CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North East Lincolnshire DN1 1UL during business hours on 16 May 2018 and 17 May A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North East Lincolnshire DN1 1UL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 17 May 2018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, North East Lincolnshire, DN1 1UL. At the virtual meeting, creditors may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the virtual meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. Name and address of nominated Liquidator: Charles Howard Ranby- Gorwood (IP No. 9129) of CRG Financial Recovery Limited, T/A CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman s Wharf, Grimsby, North East Lincolnshire, DN1 1UL Further details contact: The nominated Liquidator, charles@crginsolvency.co.uk. Alternative contact: Mark Fletcher. Colin Day, Director May 2018 Ag UF20424 (0287) DEVA BLINDS LIMITED (Company Number ) Registered office: Egerton House, 55 Hoole Road, Chester, CH2 NJ Principal trading address: Unit 65, Evans Business Centre, Minerva Avenue, Chester, CH1 4QL Notice is hereby given, pursuant to Section 100 of the INSOLVENCY ACT 1986 that a virtual meeting of the creditors of the above-named Company will be held on 18 May 2018 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting will 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 at O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 UE or electronically at cb@oharas.co prior to the meeting. A proof of debt or full statement of accounts must be lodged not later than 4.00 pm on the business day prior to the date of the meeting also at the aforementioned address (note if not received in time, vote by creditor will be disregarded). Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge at O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 UE. If necessary please contact Christopher Brooksbank (IP No. 9658) by at cb@oharas.co or telephone on A creditor who is looking to attend the virtual meeting should contact O'Haras Limited to obtain the necessary details. Paul Kevin Pollard-Fraser, Director Ag UF20428 (02819) FLEETFOOT LIMITED (Company Number ) Registered office: Emerald House, Anchor Road, Aldridge, Walsall WS9 8PH Principal trading address: Jubilee House, 40 Alma Crescent, Birmingham B74 4RH NOTICE IS GIVEN that a physical meeting of the creditors of the above-named Company will be held at Emerald House, Anchor Road, Aldridge, Walsall WS9 8PH on 16 May 2018 at am for the purpose provided for in section 100 of the Insolvency Act Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to K J Watkin & Co., Emerald House, Anchor Road, Aldridge, Walsall WS9 8PH. 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. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

24 COMPANIES C H I Moore (IP No. 8156) of K J Watkin & Co., is qualified to act as an Insolvency Practitioner in relation to the Company and 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. Creditors can contact Natasha Tapper on , or by at natasha@kjwatkin.co.uk Dated: May 2018 C H I Moore, Liquidator (02466) FULL CIRCLE GARDEN DESIGN AND CONSTRUCTION LIMITED (Company Number ) Registered office: Oxford Chambers, Oxford road, Guiseley, Leeds, LS20 9AT Principal trading address: 46 Oaklands Road, Radley, Leeds, LS1 1LQ NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by Paul Bantock, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10:15 AM Date: 18 May 2018 To access the virtual meeting, which will be held via a telephone conferencing platform, contact the convener- details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. 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 delivered by 4pm 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 the appointment by creditors of a liquidator, a resolution specifying the terms on which the 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 procedure to seek a decision from creditors on the nomination of a liquidator. Philippa Smith and Kate Elizabeth Breese (office holder no and 00970) are qualified to act as Insolvency Practitioners in relation to the above company and a list of names and addresses of the company's creditors will be available for inspection at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on the two business days preceding the meeting. Further information about this case is available from Emma Mifsud at the offices of Walsh Taylor on or at emma.mifsud@walshtaylor.co.uk. Paul Bantock, Director 8 May 2018 (024285) GREEN'S OPTICIANS LIMITED (Company Number ) Registered office: Kingsridge House, 601 London Road, Westcliff-On- Sea, Essex, SS0 9PE, United Kingdom NOTICE IS HEREBY GIVEN pursuant to Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY RULES (ENGLAND & WALES) 2016 ( the Rules ) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Mathew James Green, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10:15 am Date: 11 May 2018 A meeting of shareholders has been called and will be held prior to the virtual 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 DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. 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 4pm 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 the appointment by creditors of a liquidator, 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. Names of Insolvency Practitioners calling the meetings: Deborah Ann Cockerton Address of Insolvency Practitioners: 18 Clarence Road, Southend-on- Sea, Essex, SS1 1AN, United Kingdom IP Numbers 9641 Contact Name Luke Cockerton Address lukecockerton@dcabr.co.uk Telephone Number Mathew James Green 25 April 2018 (024096) ITM BUSINESS SOLUTIONS LTD (Company Number ) Registered office: C/O BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London N14 5EJ Principal trading address: 15 Old Cote Drive, Heston, Hounslow, TW5 0RW Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that Raveena Jain (the 'convener'), the Director of the above-named Company, is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 25 May The meeting will be held as a virtual meeting by Video Conference at GoToMeeting on 25 May 2018 at 1.00 pm. Details of how to access the Virtual Meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of the existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting, you consent to being recorded, including possible recordings of your facial image. Where any recording of a meeting also entails the processing of personal data, such personal data shall be treated in accordance with the 'Data Protection Act 1998'. Umang Patel of BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London N14 5EJ is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London N14 5EJ. 24 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

25 COMPANIES In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 2 (unless the chair of the meeting is content to accept the proof later.) Proofs may be delivered to BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London N14 5EJ. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name, IP Number and address of nominated Liquidator: Umang Patel (IP No ) of BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London N14 5EJ. Further details contact: Umang Patel, umang@bbkca.com or Tel: Alternative contact: Jonathan Johns, jonathan@bbkca.com Raveena Jain, Director 7 May 2018 Ag UF2048 (02865) LEAPFROG HOME LIMITED (Company Number ) Registered office: 11 Lancaster Road, Didsbury, Manchester, M20 2QU Principal trading address: 11 Lancaster Road, Didsbury, Manchester, M20 2QU Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 24 May The meeting will be held as a virtual meeting by telephone conference on 2 at 10.0 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Vincent A Simmons of BV Corporate Recovery & Insolvency Services Ltd, 7 St Petersgate, Stockport, Cheshire, SK1 1EB is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 7 St Petersgate, Stockport, Cheshire, SK1 1EB. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 7 St Petersgate, Stockport, Cheshire, SK1 1EB. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the INSOLVENCY ACT 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name, IP number and address of nominated Liquidator: Vincent A Simmons (IP No. 8898) of BV Corporate Recovery & Insolvency Services Ltd, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. For further details contact: The nominated Liquidator, Tel: Alternative contact: Julie Bridgett, j.bridgett@bvllp.com Robert Stripling, Director Ag UF20485 (02864) M P K STEELWORK AND CLADDING LIMITED (Company Number ) Registered office: 14 Marsh Green Road North Marsh Barton Trading Estate Exeter Devon EX2 8NY Principal trading address: 14 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, Devon EX2 8NY NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 17 May 2018 at 11.0 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Contact Mark Hunt. In order to be entitled to vote creditors must deliver proxies and proofs to 11 Roman Way, Berry Hill, Droitwich, WR9 9AJ by 12 noon on the business day before the day of the meeting. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Mark Hunt at the offices of MB Insolvency on or at markhunt@mbi.co.uk. (024769) MANR BUILDING SERVICES LTD (Company Number ) Registered office: Clarke Bell, The Pinnacle, rd Floor, 7 King Street, Manchester M2 4NG Principal trading address: 1 Westgate Terrace, Whitstable, Kent, CT5 1LE Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the Joint Liquidator of the above named Company (the 'convener') is seeking a decision from creditors on the following resolutions: To invite creditors to appoint a creditors' committee and if no committee is appointed to consider a resolution fixing the basis of the Joint Liquidators' remuneration and expenses, together with authorising payment of category 2 disbursements to be charged in accordance with the firm's policy by way of a virtual meeting. The meeting will be held as a virtual meeting by video conference on 29 May 2018 at.00 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not yet received this notice or requires further information please contact the Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on 28 May 2018 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG. Date of Appointment: 20 April 2017 Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG Further details contact: The Joint Liquidators, Alternative contact: Jess Williams Toyah Marie Poole, Joint Liquidator May 2018 Ag UF20441 (02845) MECHANICAL BUILDING PRODUCTS LIMITED (Company Number ) Registered office: 1 Challotte, Shepshed, Loughborough, Leicestershire, LE12 9BX Principal trading address: 1 Challotte, Shepshed, Loughborough, Leicestershire, LE12 9BX ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

26 COMPANIES Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on at 2:0 pm for the purpose provided for in Section 100 of the INSOLVENCY ACT Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Findlay James (Insolvency Practitioners) Limited, Saxon House, Saxon Way, Cheltenham, GL52 6QX. 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. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. Alisdair J Findlay of Findlay James (Insolvency Practitioners) Limited, Saxon House, Saxon Way, Cheltenham, GL52 6QX, is qualified to act as an Insolvency Practitioner in relation to the Company and 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. Creditors can contact him on or by at info@findlayjames.co.uk Christopher David O'Brien, Director (02898) NEW WORLD INTERIORS LTD (Company Number ) Registered office: Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester M2 4NG Principal trading address: Unit 6 Churchill House, 114 Windmill Road, Brentford, Middlesex TW8 9NB Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the Joint Liquidator of the above named Company (the 'convener') is seeking a decision from creditors on the following resolutions: To invite creditors to appoint a creditors' committee and if no committee is appointed to consider a resolution fixing the basis of the Joint Liquidators' remuneration and expenses, together with authorising payment of category 2 disbursements to be charged in accordance with the firm's policy by way of a virtual meeting. The meeting will be held as a virtual meeting by video conference on 29 May 2018 at.0 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 28 May 2018 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG. Names and address of Liquidators: John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG Further details contact: The Joint Liquidators, Tel: Alternative contact: Jess Williams. John Paul Bell, Joint Liquidator May 2018 Ag UF20440 (02821) OVERTURE PROJECTS LIMITED (Company Number ) Registered office: Figures House, 24 Brighton Road, Salfords, Redhill, Surrey RH1 5BX Principal trading address: Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD In the matter of Overture Projects Limited and Insolvency Act 1986 Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above-named company is being proposed by Faye Louise Middleton, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10.0 am Date: 10 May 2018 To access the virtual meeting, which will be held via Skype for Business conferencing platform, contact the convener details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. 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 delivered by 4.00 pm 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 the appointment by creditors of a liquidator, 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. Claire Louise Foster (office holder no 942) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the company s creditors will be available for inspection at 7 Jetstream Drive, Auckley, Doncaster DN9 QS on the two business days preceding the meeting. In case of queries, please contact Diane Hill on or to info@revivebusinessrecovery.co.uk 21 March 2018 (024086) PAULGABRIEL LIMITED (Company Number ) Registered office: 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH Principal trading address: 121 Brooker Road, Waltham Abbey, Essex, EN9 1JH Nature of Business: Bespoke Kitchens, Bedrooms and Home Offices. Type of Liquidation: Creditors' Voluntary. Date of meeting: 25 May Time of meeting: 11:00 am. 26 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

27 COMPANIES NOTICE IS HEREBY GIVEN pursuant to Rule 15.1 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days 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 costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Mr Olanrewaju Ayodele Owolabi, Director Insolvency Practitioner's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: For further information contact Harshal Savla at the offices of AABRS Limited on , or hs@aabrs.com. (024702) PINNACLE DINING LIMITED (Company Number ) Registered office: Sandy Way, Yeadon, Leeds, West Yorkshire LS19 7EW Principal trading address: The Pinnacle, Sands Ln, Mirfield WF14 8HJ NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above-named company is being proposed by Dawn Hargreaves, one of the directors of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10:45 A.M Date: 17 May 2018 To access the virtual meeting, which will be held via a telephone conferencing platform, contact the convener details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. 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 delivered by 4pm 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 the appointment by creditors of a liquidator, a resolution specifying the terms on which the 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 procedure to seek a decision from creditors on the nomination of a liquidator. Emma Louise Mifsud (office holder no 21070) is qualified to act as Insolvency Practitioner in relation to the above company and a list of names and addresses of the company s creditors will be available for inspection at Walsh Taylor, Oxford Chambers, Oxford Road, Leeds, LS20 9AT on the two business days preceding the meeting. In case of queries, please contact Emma Mifsud on or Emma.Mifsud@walshtaylor.co.uk. Dated: (02897) QUAINTON LOGISTIC & STORAGE LTD (Company Number ) Trading Name: Quinton Logistic & Storage Limited Previous Name of Company: Quinton Logistic & Storage Limited Registered office: 1 Turnall Road, Ditton, Widnes, W8 8RB Principal trading address: 1 Turnall Road, Ditton, Widnes, W8 8RB Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the above named Company (the convener) is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 2 May The meeting will be held as a virtual meeting by telephone conference on at 10:0 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Vincent Simmons of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 2 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the INSOLVENCY ACT 1986: to make out a statement in the prescribed form as to the affairs of the Company and send the statement to the Company's creditors. Name, IP number and address of nominated Liquidator: Vincent A Simmons (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. For further details contact the nominated Liquidator on insolvency@bvllp.com. Alternative contact: Sharon Feldmann Luke Backhouse, Director Ag UF20426 (02874) REFINED PROJECTS LIMITED (Company Number ) Registered office: 64 Southwark Bridge Road, London SE1 0AS Principal trading address: 12 Clowders Road, London, SE6 4DA ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

28 COMPANIES Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Thomas Wilson, to be held on 17 May 2018 at 11:00AM at venue for the purpose provided for in section 100 of the INSOLVENCY ACT Access to the virtual meeting can be gained from on 17 May 2018 by contacting Viera Navratilova via vnavratilova@fasimms.com or telephone If you are unable to contact Viera Navratilova then please call and ask to speak to a Case Manager regarding access to a meeting who will be able to assist you. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. 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. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Viera Navratilova on telephone , or by at vnavratilova@fasimms.com. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings of your facial image. Where any recording of the meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act Alternative contact: Viera Navratilova, vnavratilova@fasimms.com, Mr Thomas Wilson, Director 20 April 2018 (02409) RISE SCAFFOLDING MIDLANDS LIMITED (Company Number ) Registered office: Unit 48 Lythalls Lane Industrial Estate, Lythalls Lane, Coventry, England, CV6 6FL Principal trading address: Unit 48 Lythalls Lane Industrial Estate, Lythalls Lane, Coventry, England, CV6 6FL Notice is hereby given, pursuant to Rule 15.1 of the Insolvency (England and Wales) Rules 2016, that the Directors of the abovenamed Company (the convener(s) ) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 17 May The meeting will be held as a virtual meeting by telephone conference, on 17 May 2018 at 11.15am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Sajid Sattar of Greenfield Recovery Limited, Trinity House, 28-0 Blucher Street, Birmingham B1 1QH is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Greenfield Recovery Limited, Trinity House, 28-0 Blucher Street, Birmingham B1 1QH. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4pm on 16 May 2018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Greenfield Recovery Limited, Trinity House, 28-0 Blucher Street, Birmingham B1 1QH. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company s creditors. Nominated Liquidator, Sajid Sattar (IP number 15590) of Greenfield Recovery Limited, Trinity House, 28-0 Blucher Street, Birmingham B1 1QH. Further information about this case is available from Sam Shepherd at the offices of Greenfield Recovery Limited on or at sls@greenfieldrecovery.co.uk. Matthew Harper, Director (024017) ROW ALLAN PAINTING & DECORATING LIMITED (Company Number ) Registered office: 124 Coney Park, Yeadon, West Yorkshire LS19 7XS Principal trading address: 124 Coney Park, Yeadon, West Yorkshire LS19 7XS NOTICE IS HEREBY GIVEN that the director of the Company are convening a virtual meeting of creditors to be held on 1 May 2018 at 11.0 am for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Contact Sarah Procter on In order to be entitled to vote creditors must deliver proxies and proofs to Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB OR sarah.procter@liverecoveries.com by 16:00 on the business day before the meeting. The convener of the meeting is James Barker. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at sarah.procter@liverecoveries.com. (02965) SHAKEES LTD (Company Number ) Trading Name: Shakees Play Café Registered office: Corfield Hall, Magdalene Street, Taunton, Somerset, TA1 1SG Principal trading address: Corfield Hall, Magdalene Street, Taunton, Somerset, TA1 1SG Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Directors of the above-named Company (the conveners ) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 1 June The meeting will be held as a virtual meeting by conference call on 1 June 2018 at 11.0 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Matthew Anthony Reeds of Beacon Licensed Insolvency Practitioners LLP is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. 28 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

29 COMPANIES A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4.00 pm on 12 June 2018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company s creditors. Name and address of nominated Liquidator: Matthew Anthony Reeds (IP No ) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, SO50 9DR Further details contact: Matthew Anthony Reeds, matt@beaconllp.com. Alternative contact: Stacey Reeds. Brian Thomas, Director Ag UF20488 (02847) STOKEY CASH & CARRY LTD (Company Number ) Registered office: 20 Royce Road, Peterborough PE1 5YB Principal trading address: 20 Royce Road, Peterborough PE1 5YB NOTICE IS HEREBY GIVEN THAT, pursuant to Section 100 of the Insolvency Act 1986 and Rules 6.14, 15.8 and 15.1 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of creditors of Stokey Cash & Carry Ltd. ( the Company ) has been summoned by Aziz Nazlikol ( the Convener ), a director of the company in accordance with resolutions passed by the Board of Directors. A resolution to wind up the company is to be considered by shareholders on 2, prior to the virtual meeting of creditors. The virtual meeting of creditors will be held on 2 at 2.0 pm, via conference call. If creditors wish to participate, please contact Ashcrofts by telephone on by 4 pm at least one business day before the virtual meeting and creditors will be provided with the dial-in telephone number and access code. The resolutions to be taken at the virtual meeting are: the nomination of a Liquidator(s) by creditors, invitation to creditors to appoint a liquidation committee and if no committee is appointed, to consider a resolution fixing the basis of the Liquidator(s) remuneration, and the attendees of the virtual meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the virtual meeting. A completed proxy form must be lodged with Ashcrofts (together with a completed proof of debt form if a creditor has not already lodged one) no later than 4 pm on the business day before the virtual meeting to entitle a creditor to vote by proxy at the meeting. It is proposed that George Michael (IP No. 920) and Harjinder Johal (IP No. 9175) both of Ashcrofts, 601 High Road, Leytonstone, London E11 4PA be appointed Joint Liquidators of the Company. George Michael and Harjinder Johal, being persons qualified to act as Insolvency Practitioners in relation to the above company, will furnish creditors, free of charge, such information concerning the company s affairs as they may reasonable require during the period prior to the virtual meeting of creditors. For further information, please contact George Michael or Harjinder Johal by at info@ashcrofts.co.uk or telephone on Alternative contact: Amrit Johal. Dated: 8 May 2018 Aziz Nazlikol, Director / the Convener (024291) SUDE LIMITED (Company Number ) Trading Name: Cafe Lodge Registered office: 1 Kings Avenue, Winchmore Hill, London N21 NA Principal trading address: 75 Lodge Lane, Grays RM17 5RZ Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Yunusemre Demirbas, to be held on 1 at 2.0 pm for the purpose provided for in section 100 of the Insolvency Act Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 NA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. 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. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company s creditors will be available for inspection free of charge at Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 NA between am and 4.00 pm on the two business days prior to the meeting. For further details contact Mark Wootton on telephone , or by at Mark@aljuk.com. Yunusemre Demirbas, Director May 2018 (024090) UTILITY PICNIC LTD (Company Number ) Registered office: The Hen House, Easington Lane, Houghton Le Spring, Tyne And Wear, DH5 0QX Principal trading address: The Picnic Area, 1 Pink Lane, Newcastle, NE1 5DW Nature of Business: Utility Provider. Type of Liquidation: Creditors' Voluntary. Date of meeting: 2. Time of meeting: 11:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.1 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days 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 costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

30 COMPANIES any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Pete Noble, Director Insolvency Practitioner's Name and Address: Gareth Howarth (IP No ) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: For further information contact Phillip Lawrence at the offices of Path Business Recovery Limited on , or phil.lawrence@pathbr.co.uk. (024696) VALE RADIO LIMITED (Company Number ) Previous Name of Company: The Vale Online Limited Registered office: Unit 8 Marsden Business Park, York YO0 4WX Principal trading address: Unit 8 Marsden Business Park, York YO0 4WX NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company is being proposed by C Marsden, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: am Date: 18 May 2018 A meeting of shareholders has been called and will be held immediately prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB or by to: info@redmannicholsbutler.co.uk before they may be used at the meeting. Unless there are exceptional circumstances, a creditors 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 delivered to Redman Nichols Butler at the aforementioned address by 4pm 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 the appointment by creditors of the liquidator, a resolution specifying the terms on which the 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. John William Butler and Andrew James Nichols (office holder no 9591 and 867) are qualified to act as Insolvency Practitioners in relation to the above Company and will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact John William Butler and Andrew James Nichols on T: This virtual meeting may be recorded in order to establish and maintain records of the existence of relevant facts or decisions that are taken at the meeting. By attending this meeting, you consent to being recorded including recordings of your facial image. Where any recordings of the meeting entails the processing of personal data, such personal data shall be treated in accordance with the Data Protection Act Dated: 1 December 2018 C Marsden, Director & Convener (0289) Z.A.K. HEALTHCARE LIMITED (Company Number ) Registered in England and Wales Registered office: Queens Medical Centre Muglet Lane, Maltby, Rotherham, South Yorkshire, S66 7NA IN THE MATTER OF Z.A.K. HEALTHCARE LIMITED AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN under Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 2016 that a virtual meeting of the creditors of the above-named company is being proposed by Mrs Ravina Khan, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11:15 AM Date: 15 May 2018 To access the virtual meeting, which will be held via skype conferencing platform, contact the convener. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. 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 delivered by 4pm 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 the appointment by creditors of a liquidator, a resolution specifying the terms on which the 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. Mr Mansoor Mubarik ACA FCCA FABRP (office holder no ) is qualified to act as Insolvency Practitioner in relation to the above company and a list of names and addresses of the company s creditors will be available for inspection at 122 Hither Green Lane, Hither Green, London, SE1 6QA on the two business days preceding the meeting. In case of queries, please contact Moeed Anwar on or mail@capital-books.co.uk By order of the board Mrs Ravina Khan, Director 18 April 2018 (024094) NOTICES TO CREDITORS BROWS&MORE INC. LTD (Company Number ) Registered office: Brixton Art House, 10 Brixton Hill, London, SW2 1RS Principal trading address: 407 Coldharbour Lane, Brixton, London, SW9 8LQ In accordance with Rule 6.2 we, Eric Walls (IP No. 911) and Wayne Harrison (IP No. 970) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU give notice that on we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 August 2018 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 E Walls and W Harrison of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

31 COMPANIES Joint Liquidators of the said Company, and if so required by notice in writing from the said Liquidators, 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. For further details contact: E Walls, insolvency@ksagroup.co.uk or telephone E Walls, Joint Liquidator Ag UF20462 (02862) DYNAMITE VALLEY BREWING COMPANY LIMITED (Company Number ) Registered office: Viaduct Works, Frog Hill, Ponsanooth, Truro, Cornwall, TR 7JW Principal trading address: Viaduct Works, Frog Hill, Ponsanooth, Truro, Cornwall, TR 7JW And In The Matter Of The Insolvency Act 1986 Alessandro Sidoli (IP Number: 14270) and Chris Parkman (IP Number: 9588) of, Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall, TR10 9EP, were appointed Joint Liquidators of the above named Company, by the members on. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 1 June 2018 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. ale@purnells.co.uk or jake.goosey@purnells.co.uk Tel: Fax: Alessandro Sidoli - LLB HONS, MABRP, MIPA, Purnells, 5a Kernick Industrial Est, Penryn Falmouth, Cornwall, TR10 9EP Dated May 2018 (024714) MAD PAYROLL SOLUTIONS LTD (Company Number ) Registered office: Top Floor, Claridon House, London Road, Standford Le Hope, Essex, SS17 0JU Principal trading address: Top Floor, Claridon House, London Road, Standford Le Hope, Essex, SS17 0JU I, Darren Edwards (IP No. 1050) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed liquidator of the above named Company on May 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 2018 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, 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. For further details contact: Chris Towler, chris@aspectplus.co.uk or telephone Darren Edwards, Liquidator Ag UF2046 (02848) MOREBROOKE SITE SERVICES LIMITED (Company Number ) Registered office: c/o FRP Advisory LLP, Minerva, 29 East Parade, Leeds, LS1 5PS Principal trading address: Apy Hill Lane Industrial Estate, Apy Hill Lane, Tickhill, South Yorkshire, DN11 9PE Notice is hereby given, pursuant to Rule 14. of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 8 June 2018 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 Paul Andrew Whitwam at Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS and, if so required by notice in writing from the Joint Liquidators of the Company, 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. Date of Appointment: 0 April 2018 Office Holder Details: Paul Andrew Whitwam (IP No. 846) and Gary Edgar Blackburn (IP No. 624) both of FRP Advisory LLP, Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS Further details contact: The Joint Liquidators, Tel: ; cp.leeds@frpadvisory.com Alternative contact: Ryan Marsh. Paul Whitwam, Joint Liquidator 1 May 2018 Ag UF20416 (02870) PLANTIFLOR LIMITED (Company Number ) Trading Name: Any other name or style under which the company carried on business or incurred a debt to a creditor: Bakker.com Registered office: Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 TZ Principal trading address: Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 TZ NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 8th day of June 2018 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 99), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone Michael James Gregson, Liquidator Dated this 2nd day of May 2018 (024715) PRECISION TIME LIMITED (Company Number ) Registered office: c/o lnquesta Corporate Recovery & Insolvency St John's Terrace New Road Manchester M26 1LS Principal trading address: Readon House, 2 Gatley Road, Cheadle SKB 1PY NOTICE IS GIVEN by Steven Wiseglass that the creditors of the above named Company, which was wound up voluntarily on May 2018, are required, on or before 4 June 2018 to send their full names and addresses together with full particulars of their debts or claims to Inquesta Corporate Recovery & Insolvency, St John's Terrace, New Road, Manchester, M26 1LS, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester M26 1LS. Date of Appointment: May Further information about this case is available from Mala Patel at the offices of Inquesta Corporate Recovery & Insolvency on or at mala.patei@inquesta.co.uk. Steven Wiseglass, Liquidator 8 May 2018 (02410) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

32 COMPANIES RESOLUTION FOR WINDING-UP A.V.S. WINES AND BEERS LIMITED (Company Number ) Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Principal trading address: Units 7 & 8 Canal Industrial, Park Canal Road, Gravesend, Kent DA12 2PA Notice is hereby given that the following resolutions were passed on 4 May 2018, as a special resolution and an ordinary resolution respectively: "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 Timothy Colin Hamilton Ball be appointed as Liquidator for the purposes of such voluntary winding up." Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Appointment:. Further information about this case is available from Daniel Ott at the offices of Mazars LLP on or at Daniel.Ott@mazars.co.uk. Raymond Aron Rousell, Director (02900) AAL (CROYDON) LTD (Company Number ) Trading Name: All About Laptops Registered office: 64 George Street, Croydon CR0 1PD Principal trading address: 64 George Street, Croydon CR0 1PD At a General Meeting of the above named Company, duly convened, and held at 25 Featherbed Lane, Croydon CR0 9AE on 1 May 2018 at 2.00 pm the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose (IP No. 9144) and Karen Tracy Potts (IP No. 958) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 HR be appointed Joint Liquidators of the Company for the purpose of such voluntary winding up, and any act required or authorised under any enactment to be done by a liquidator may be done by all or any one of them. For further details telephone: The Joint Liquidators, Tel: Balaji Ekambaram, Chair May 2018 Ag UF20419 (02788) ADAM FRANCIS ELECTRICAL LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 45 Sandbeck Court, Bawtry, Doncaster, South Yorkshire, DN10 6XP Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 0 May 2018 Adam Christopher Francis, Director. May 2018 Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: For further information contact Rima Shah at the offices of AABRS Limited on , or rs@aabrs.com. (024690) IN THE MATTER OF THE COMPANIES ACT 2006 AND IN THE MATTER OF THE INSOLVENCY ACT 1986 AND IN THE MATTER OF B.M. TRENT BUILDERS LIMITED (Company Number ) Registered in England and Wales Registered office: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE Principal trading address: 7 Cynthia Road, Parkstone, Poole, BH12 JE At a general meeting of the above named company, duly convened, and held at 7 Cynthia Road, Parkstone, Poole, BH12 JE on 1 May 2018, the following resolutions were passed: Special resolution "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." Ordinary resolution "That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE (office holder no 880) be and is hereby appointed Liquidator for the purpose of such winding up Nicholas J Trent Chairman 1 May 2018 (0240) BIG FERNAND LTD (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: 19 Percy St, Marylebone, London, W1T 1DY Notice is hereby given that the following resolutions were passed on 24 April 2018, as a special resolution and 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 Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: Kevin Goldfarb, tevin.rodrigues@griffins.net. Mathieu Durand, Director 24 April 2018 Ag UF20456 (0282) BROWS&MORE INC. LTD (Company Number ) Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 407 Coldharbour Lane, Brixton, London, SW9 8LQ At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M XD on, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: 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 Eric Walls (IP No. 911) and Wayne Harrison (IP No. 970) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU be and are hereby appointed joint liquidators for the purposes of such winding up. The liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. For further details contact: E Walls, insolvency@ksagroup.co.uk or telephone Margot Rodway-Brown, Chair Ag UF20462 (02825) 2 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

33 COMPANIES BUY2LETSPECIALISTS LTD (Company Number ) Registered office: Church House, 1-15 Regent Street, Nottingham NG1 5BS Principal trading address: Office 11-1 The Beeches, Portland College, Nottingham Road, Mansfield, Nottinghamshire NG18 4TJ At a General Meeting of the members of the above named Company, duly convened, and held at Church House, 1-15 Regent Street, Nottingham NG1 5BS on 27 April 2018 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 Richard A B Saville (IP No ) and Andrew J Cordon (IP No ) both of CFS Restructuring LLP, T/A Corporate Financial Solutions, Church House, 1-15 Regent Street, Nottingham NG1 5BS 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 Jill Howsam by at info@cfs-llp.com. Samantha Bailey, Chair 27 April 2018 Ag UF2045 (0279) C M BUILDING SERVICES LIMITED (Company Number ) Registered office: 76 New Cavendish Street, London W1G 9TB Principal trading address: 22 Lowbell Lane, London Colney, St Albans, Hertfordshire AL2 1AZ Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 26 April 2018, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily ; and That Jeremy Berman be appointed as Liquidator for the purposes of such voluntary winding-up. Liquidator s Details: Jeremy Berman, (IP number: 50) of Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB. Contact information for Liquidator: info@berley.co.uk Optional alternative contact name: Stephen Silver Lenard E Rodell, Director (024084) COME HOME (LIVERPOOL) LIMITED (Company Number ) Trading Name: HUS Registered office: Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD Principal trading address: HUS, 12 Tithebarn St, Liverpool, L2 2DT At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Derby House, 12 Winckley Square, Preston, PR1 JJ on 27 April 2018 at 4.00 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David Acland (IP No. 8894) and Lila Thomas (IP No. 9608) both of FRP Advisory LLP, Derby House, 12 Winckley Square, Preston, PR1 JJ be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: Craig Carloss, Chair 27 April 2018 Ag UF20454 (0280) CUPIO VEHICLE MANAGEMENT LIMITED (Company Number ) Registered office: Jamesons House, 6 Compton Way, Witney, Oxfordshire OX28 AB Principal trading address: Albion House, 4 Compton Way, Witney OX28 7AB At a General Meeting of the above-named Company, duly convened, and held at Durkan Cahill, Suite G2, Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TY on at am the following Resolutions were passed, as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Michael Durkan (IP No. 958) of Durkan Cahill, Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY be appointed Liquidator of the Company. For further details contact: Michael Noakes, mike.n@durkancahill.com, Tel: Richard Hawkins, Director Ag UF2044 (02782) DONNA LEE BRIDES LTD (Company Number ) Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM1 BE Principal trading address: Unit 1 Box Tree Buildings, A68, Near Barbon, Kirkby Lonsdale, Cumbria, LA6 2LS At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM1 BE on May 2018 at 4.0 pm 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 Glyn Mummery (IP No. 8996) and Paul Atkinson (IP No. 914) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM1 BE be and are hereby appointed Joint Liquidators for the purposes of such winding up." Further details contact: The Joint Liquidators, Cp.Brentwood@frpadvisory.com Christopher Andrew Jakubowksi, Chair May 2018 Ag UF20458 (02827) DUCCELLO'S LIMITED (Company Number ) Registered office: 102 Queensway, Billingham, TS2 2NU Principal trading address: 102 Queensway, Billingham, TS2 2NU At a general meeting of the above-named company, duly convened, and held at 12 Halegrove Court, Cygnet Drive, Stockton on Tees, TS18 DB on May 2018, the following resolutions were passed: Special resolution "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." Ordinary resolution "That Malcolm Edward Fergusson of Fergusson & Co Ltd, (office holder no ) be and is hereby appointed Liquidator for the purpose of such winding up." Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees TS18 DB. Date of Appointment: May Further information about this case is available from the offices of Fergusson & Co Ltd on or at ted@fergussonand.co.uk. Corrine Elizabeth Hughes, Chairman (024774) PURSUANT TO SECTION 28(1) OF THE COMPANIES ACT 2006 AND SECTION 84(1)(B) OF THE INSOLVENCY ACT 1986 DYNAMITE VALLEY BREWING COMPANY LIMITED (Company Number ) Registered office: Viaduct Works, Frog Hill, Ponsanooth, Truro, Cornwall, TR 7JW Principal trading address: Viaduct Works, Frog Hill, Ponsanooth, Truro, Cornwall, TR 7JW At a General Meeting of the Members of the above-named Company, duly convened, and held at: - Viaduct Works, Frog Hill, Ponsanooth, Truro, Cornwall, TR 7JW on 2 May 2018 the following resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018

34 COMPANIES 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, and that:- 2. Alessandro Sidoli (IP Number 14270) & Chris Parkman (IP Number 9588) of Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall, TR10 9EP be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: or Dominic Lilly - Director (02402) 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 Simon Weir (IP No. 9099) of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Simon Weir, Tel: , info@dsinsol.com Stephen Kittrick, Director 8 May 2018 Ag UF20472 (02876) FIRST IMPRESSIONS WINDOWS & DOORS LIMITED (Company Number ) Registered office: 9 Ryefield Avenue, Uxbridge, Middlesex, UB10 9BT At a general meeting of the above named company, duly convened and held at 1 Beasley's Yard, 126 High Street, Uxbridge Middlesex, UB8 1JT on 25 April 2018 at 10am, the following resolutions were duly passed: Special Resolutions That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities, continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. Ordinary Resolutions That Virgil H Levy of LA Business Recovery Limited, 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT be appointed Liquidator for the purposes of the voluntary winding up of the company. Office Holder Details: Virgil Harsham Levy (IP number 19090) of LA Business Recovery Limited, 1 Beasley s Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. Date of Appointment: 25 April Further information about this case is available from Virgil H Levy or Emily Wise at the offices of LA Business Recovery Limited on or at info@labr.co.uk. Peter Chaplin, Director (024766) HIGHWOOD PLUMBING & HEATING LIMITED (Company Number ) Registered office: 12 Woodside Cottages, Nathans Lane, Chelmsford, CM1 RD Principal trading address: 12 Woodside Cottages, Nathans Lane, Chelmsford, CM1 RD At a General Meeting of the Members of the Company, duly convened and held at 12 Woodside Cottages, Nathans Lane, Chelmsford, CM1 RD on, 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 Kieran Bourne (IP No ) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX be appointed Liquidator of the Company." Further details contact: Kieran Bourne, info@cromwellinsolvency.co.uk or Tel: Justin Bayliss, Director Ag UF20450 (02822) I B INTERIORS LIMITED (Company Number ) Registered office: 10b Appleton Court, Wakefield, West Yorkshire, WF2 7AR Principal trading address: 10b Appleton Court, Wakefield, West Yorkshire, WF2 7AR At a General Meeting of the above named Company, duly convened and held at Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL on at noon the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: I&L CONCEPTS LIMITED (Company Number ) Registered office: 4 St Nicolas Road, Nuneaton, CV11 6LD At a General Meeting of the above-named Company, duly convened and held at 4 St Nicolas Road, Nuneaton, CV11 6LD on 01 May 2018 at pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9291) and Richard Frank Simms (IP No 9252) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Contact details: For further details contact Jack Thornber on telephone , or by at jthornber@fasimms.com. Ian Kelsall, Chairperson (024092) I.E.G. ASSOCIATES LIMITED (Company Number ) Registered office: 16b Littlehaven Lane, Horsham, West Sussex, RH12 4JA At a general meeting of the Members of the above-named company, duly convened, and held remotely on 0, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1. That the Company be wound up voluntarily and 2. That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL 7SD. Contact: admin@robsonscott.co.uk, Ian Gibson, Chair of Meeting (024091) IBRAHIM1 LTD (Company Number ) Trading Name: Dixy Chicken Registered office: 907 Romford Road, London E12 5JT Principal trading address: 907 Romford Road, London E12 5JT At a General Meeting of the members of the above named Company, duly convened and held at 9 Writtle Walk, Rainham RM1 7XB on 2 May 2018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of the 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 Jamie Playford (IP No. 975) of Leading Corporate Recovery, The Gateway, 8-87 Pottergate, Norwich, NR2 1DZ be and is hereby appointed as Liquidator of the Company. For further details contact: Shannon Kemp, shannon.kemp@leading.uk.com, Tel: Ref: Fara Hussain, Chair May 2018 Ag UF20444 (02818) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

35 COMPANIES JAMES BERNARD LIMITED (Company Number ) Registered office: 1st Floor, Aspen House, West Terrace, Folkstone, Kent, CT20 1TH Principal trading address: 9 New Quebec Street, Marylebone, London, W1H 7RL At a General Meeting of the above named Company, duly convened and held at 1st Floor, Aspen House, West Terrace, Folkstone, Kent, CT20 1TH on May 2018, the following 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 Ian Yerrill (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Ian Douglas Yerrill, mail@yerrillmurphy.co.uk or telephone Darren Joseph Cunningham, Chair May 2018 Ag UF2096 (02787) JOY AND FOOD UK LIMITED (Company Number ) Trading Name: Kouzu Restaurant Previous Name of Company: Joy Turk Food UK Limited Registered office: 601 High Road Leytonstone, London E11 4PA (formerly 21 Grosvenor Gardens, London SW1W 0BD) Principal trading address: 21 Grosvenor Gardens, London SW1W 0BD At a general meeting of the above-named company, duly convened and held at 601 High Road Leytonstone, London, E11 4PA on 4 May 2018, the following resolutions were duly passed: Special Resolution That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. Ordinary Resolution That Harjinder Johal and George Michael both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA be appointed Joint Liquidators for the purposes of the voluntary winding up of the company and that they may act jointly and severally in this regard. By virtue of the virtual meeting decision procedure on, the resolution was ratified confirming the appointment of Harjinder Johal and George Michael as Joint Liquidators. Office Holder Details: Harjinder Johal and George Michael (IP numbers 9175 and 920) of Ashcrofts, 601 High Road, Leytonstone, London E11 4PA. Date of Appointment:. Further information about this case is available from Amrit Johal at the offices of Ashcrofts on or at info@ashcrofts.co.uk. Krzysztof Maciej Pecikiewicz, Chair Dated: (0292) LA SPONGE LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 21-2 Woodgrange Road, E7 8BA and, 6-8 Station Parade, Barking Essex IG11 8DR Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 0 May 2018 Balaj Balaji, Director. May 2018 Liquidator's Name and Address: Alan Simon (IP No ) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: For further information contact Rima Shah at the offices of AABRS Limited on , or rs@aabrs.com. LENSCANE LIMITED (Company Number ) Trading Name: Abacus Estates Registered office: 10 Chamberlayne Road, London, NW10 NS Principal trading address: 10 Chamberlayne Road, London, NW10 NS At a General Meeting of the above-named Company, duly convened and held at 4 Devonshire Street. London, W1W 5DT on 1 May 2018 the following resolutions were passed: "That the Company be wound up voluntarily and that Karyn Jones (IP No. 8562) of Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY be hereby appointed Liquidator for the purpose of such winding up." Further details contact: Linda Field, Linda.field@shawgibbs.com or Tel: Craig Norman, Chair 1 May 2018 Ag UF20409 (02780) MAD PAYROLL SOLUTIONS LTD (Company Number ) Registered office: Top Floor, Claridon House, London Road, Standford Le Hope, Essex, SS17 0JU Principal trading address: Top Floor, Claridon House, London Road, Standford Le Hope, Essex, SS17 0JU I, the undersigned, being the member of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following resolutions in accordance with Sections 282 and 28 of the Companies Act 2006 on May 2018 as a Special and Ordinary Resolution: That the company be wound up voluntarily and that Darren Edwards (IP No. 1050) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the company for the purposes of the winding-up. For further details contact: Chris Towler, chris@aspectplus.co.uk or telephone Stevie McManus, Shareholder May 2018 Ag UF2046 (02817) MOREBROOKE SITE SERVICES LIMITED (Company Number ) Registered office: c/o FRP Advisory LLP, Minerva, 29 East Parade, Leeds, LS1 5PS Principal trading address: Apy Hill Lane Industrial Estate, Apy Hill Lane, Tickhill, South Yorkshire DN11 9PE At a General Meeting of the above named Company, duly convened, and held at Apy Hill Lane Industrial Estate, Tickhill, Doncaster, DN11 9PE on 0 April 2018 at.00 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily and that Paul Andrew Whitwam (IP No. 846) and Gary Edgar Blackburn (IP No. 624) both of FRP Advisory LLP, Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS be and are hereby appointed Joint Liquidators for the purposes of such winding up." Further details contact: The Joint Liquidators, Tel: ; cp.leeds@frpadvisory.com Alternative contact: Ryan Marsh. Steven Clayton, Chair 0 April 2018 Ag UF20416 (02790) MOTOR CYCLE CLOTHING COMPANY LTD (Company Number ) Trading Name: MCC Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 5EZ Principal trading address: 197 Neath Road, Landore, Swansea, SA1 2JT Notice is hereby given that the following resolutions were passed on 0 April 2018 as a special resolution and an ordinary resolution respectively: (024701) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

36 COMPANIES "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Susan Clay (IP No. 9191) and W Vaughan Jones (IP No. 6769) both of Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ be appointed as Joint Liquidators for the purposes of such voluntary winding up." The Joint Liquidators can be contacted by Tel: Dean Price, Director Ag UF20412 (02794) NJE COURIERS LIMITED Company Limited by Shares (Company Number ) Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU Principal trading address: North Street Industrial Estate, Droitwich, Worcestershire WR9 8RB Insolvency Act 1986 At a General Meeting of the Members of the above named Company, duly convened and held at the office of Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 0 April 2018, the following resolutions were duly passed; Number 1 as a Special Resolution and Number 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily and 2. That Gerald Irwin of Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 875 Telephone Number: mail@irwinuk.net Neil John Edwin, Director (02408) OPIES..THESTOVE SHOP LIMITED (Company Number ) Trading Name: Opies The Stove Shop Registered office: The Stove Shop, The Street, Hatfield Peverel, Chelmsford, CM 2DY Principal trading address: The Stove Shop, The Street, Hatfield Peverel, Chelmsford, CM 2DY At a General Meeting of the Members of the Company, duly convened and held at The Stove Shop, The Street, Hatfield Peverel, Chelmsford, CM 2DY on May 2018, 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 Kieran Bourne (IP No ) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX be appointed Liquidator of the Company." Further details contact: Kieran Bourne, info@cromwellinsolvency.co.uk or Tel: Giles Cater, Director Ag UF20451 (0281) OVATION FOODS LTD (Company Number ) Trading Name: DIPS Chicken & Pizza Registered office: C/o CG&Co Greg's Building 1 Booth Street Manchester M2 4DU Principal trading address: 4a Palatine Road, Manchester M22 4FY Notice is hereby given that the following resolutions were passed on 8 May 2018, the first as a special resolution and the remaining as ordinary resolutions, respectively: "That the Company be wound up voluntarily"; and "That Stephen L Conn and Jonathan E Avery-Gee be appointed as Joint Liquidators for the purposes of such voluntary winding up."; and "That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office". Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549) of CG&Co, Greg's Building, 1 Booth Street, Manchester M2 4DU. Date of Appointment: 8 May Further information about this case is available from Andrew Walker at the offices of CG&Co on Saqib Hameed, Director (02475) PERFECT HAIR AT NINA'S LIMITED (Company Number ) Registered office: 95 Hawthorn Road, Birmingham, B44 8QT Principal trading address: 95 Hawthorn Road, Birmingham, B44 8QT Nature of Business: Hairdressing and Beauty Treatment. Type of Liquidation: Creditors' Voluntary. Place of meeting: The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston, PR7 5PA. Date of meeting: 1 May Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 1 May 2018 Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: For further information contact Josh Peacock at the offices of Marshall Peters on , or JoshPeacock@Marshallpeters.co.uk. (024694) PIA PUB COMPANY LTD (Company Number ) Trading Name: The George Pub Registered office: The George, Butts Road, Alton, GU4 1LH Principal trading address: The George, Butts Road, Alton, GU4 1LH Notice is hereby given that the following resolutions were passed on 2 May 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David Robert Thurgood (IP No. 9170) and Freddy Khalastchi (IP No. 8752) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be appointed Joint Liquidators of the Company for the purposes of winding up the Company and that they be authorised to act either jointly or separately." Further details contact: The Joint Liquidators, Tel: Alternative contact: Laura Donovan, ldonovan@menzies.co.uk Susannah Stredder, Director Ag UF2042 (02785) THE INSOLVENCY ACT 1986 PLANTIFLOR LIMITED ("THE COMPANY") (Company Number ) Trading Name: Bakker.com Registered office: Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 TZ Principal trading address: Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 TZ By votes of the Members of the above named company, in writing, and authenticated on 0 April 2018 at 2:58 hours, the following Resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily 2. That Michael James Gregson be and is hereby appointed Liquidator for the purposes of such Winding-Up. Michael James Gregson (IP No 99) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Contact: Paul Ward, paul.ward@bulleydavey.co.uk, Telephone Mr Adrian Philip Nind Director (02401) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

37 COMPANIES PRECISION TIME LIMITED (Company Number ) Registered office: c/o Inquesta Corporate Recovery & Insolvency St John's Terrace New Road Manchester M26 1LS Principal trading address: Readon House, 2 Gatley Road, Cheadle SKB 1PY At a General Meeting of the above-named Company, duly convened and held at Inquesta Corporate Recovery & Insolvency, St John's Terrace, New Road, Manchester, M26 1LS, on May 2018 at am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Steven Wiseglass (IP No 9525) of Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M26 1LS be appointed Liquidator of the Company." Office Holder Details: Steven Wiseglass (IP number 9525) of Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester M26 1LS. Date of Appointment: May Further information about this case is available from Mala Patel at the offices of Inquesta Corporate Recovery & Insolvency on or at mala.patei@inquesta.co.uk. Steven Wiseglass, Liquidator (02411) R & S ENVIRONMENTAL (LONDON) LIMITED (Company Number ) Registered office: Crabtree Court, Gravesend Road, Wrotham, Sevenoaks, Kent TN15 7JL Principal trading address: Crabtree Court, Gravesend Road, Wrotham, Sevenoaks, Kent TN15 7JL Notice is hereby given that the following resolutions were passed on 2 May 2018, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert Neil Dymond (IP No. 1040) and Fiona Grant (IP No. 9444) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: Alternative contact: Daniel Massey. Robert David Ryce, Director May 2018 Ag UF20445 (0285) S.F.O. LIMITED (Company Number ) Registered office: High Street, Waltham Cross, Hertfordshire EN8 7EA Principal trading address: 21 Osborne Road, Enfield, Middlesex EN 7RN Passed - 1 May 2018 At a General Meeting of the members of the above named company, duly convened and held at 16 Hertford Road, Enfield, Middlesex EN 5AX on 1 May 2018 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. Special resolution 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. 2. Ordinary resolution That Engin Faik LLB (Hons), FABRP of Cornerstone Business Turnaround and Recovery Limited be and is hereby appointed Liquidator for the purpose of such winding up. Office Holder Details: Engin Faik (IP number 965) of Cornerstone Business Turnaround and Recovery Limited, 16 Hertford Road, Enfield, Middlesex EN 5AX. Date of Appointment: 1 May Further information about this case is available from the offices of Cornerstone Business Turnaround and Recovery Limited on Mehmet Ozdes, Director (02400) S.J.ELECTRICAL INSTALLATIONS LIMITED (Company Number ) Registered office: 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 RD Principal trading address: 141 Mount Pleasant Lane, Bricket Wood, St Albans, Hertfordshire, AL2 XH At a General Meeting of the above named Company, duly convened, and held at 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 RD on May 2018 at 10.0 am, the following resolutions were duly passed as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Sarah Cook (IP No ) and Miles Needham (IP No. 1472) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 RD be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact the Joint Liquidators on cp.stalbans@frpadvisory.com. Stuart Hughes, Chair May 2018 Ag UF20418 (02786) SDTG LOGISTICS LIMITED (Company Number ) Registered office: c/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN Principal trading address: 48 Queens Street, Middleton, Manchester, M24 2DY Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on May 2018 Stuart Gilmour, Director. May 2018 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: Joint Liquidator's Name and Address: Peter James Anderson (IP No. 156) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: For further information contact William Bowden at the offices of Kay Johnson Gee Corporate Recovery Limited on , or williambowden@kjgcr.com. (024692) SNW TRADING LIMITED (Company Number ) Previous Name of Company: Homemade Cafè Limited Registered office: 20 Pelham Street, Hockley, Nottingham NG1 2EG Principal trading address: 20 Pelham Street, Hockley, Nottingham NG1 2EG At a General Meeting of the above-named company, duly convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham, NG1 8AP, on 8 May 2018 at 2:00 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- I. "That the company be wound up voluntarily" and 2. "That Julie Elizabeth Willetts (IP No 91) and Philip Anthony Brooks (IP No 9105), of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham, NG1 8AP, be appointed Joint Liquidators of the company, and that they act either jointly or severally." Office Holder Details: Julie Elizabeth Willetts and Philip Anthony Brooks (IP numbers 91 and 9105) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG1 8AP. Date of Appointment: 8 May Further information about this case is available from the offices of Blades Insolvency Services on S1260 or at j.willetts@bladesinsol.co.uk. J E Fischer, Director (024758) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

38 COMPANIES STONE PRODUCTION CONSULTANCY LTD (Company Number ) Registered office: 9 Wimpole Street, London W1G 9SR Principal trading address: 9 Wimpole Street, London W1G 9SR Passed May 2018 At a general meeting of the Members of the above-named company, duly convened, and held at 9 Wimpole Street, London W1G 9SR at am on May 2018, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Alan J Clark, of Carter Clark, be appointed as Liquidator." Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 TU. Date of Appointment: May Further information about this case is available from Harry Carter at the offices of Carter Clark on Terence Pettit, Chair of Meeting (024282) STONELINK BUILDING SOLUTIONS LIMITED (Company Number ) Registered office: BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ Principal trading address: 9 Room, Chestnut Road, Enfield, EN 6SX At a General Meeting of the above-named Company, duly convened, and held at Crown House, 2A Ashfield Parade, Southgate, London N14 5EJ on, the following special and ordinary resolutions were duly passed respectively: That the Company be wound up voluntarily and that Umang Patel (IP No ) of BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, London, N14 5EJ be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Umang Patel, Tel: , Umang@bbkca.com Alexander Antoniou, Director Ag UF20455 (02829) TARN THAI (UK) LTD (Company Number ) Registered office: 15 Wheeler Gate, Nottingham, Nottinghamshire, England, NG1 2NA Principal trading address: 9 George street, Nottingham NG1 BH At a general meeting of the above-named company, duly convened, and held at pm on May 2018, the following resolutions were passed: Special resolution "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." Ordinary resolution "That Andrew Ryder of JT Maxwell Limited, Unit 6 Lagan House, 1 Sackville Street, Lisburn, County Antrim BT27 4AB be and is hereby appointed Liquidator for the purpose of such winding up." Office Holder Details: Andrew John Ryder (IP number 17552) of JT Maxwell Limited, Unit 6, Lagan House, 1 Sackville Street, Lisburn BT27 4AB. Date of Appointment: May Further information about this case is available from the offices of JT Maxwell Limited on or at Andrew.ryder@jtmaxwell.co.uk. Supatchakul Amerena, Chairman Dated: May 2018 (02940) THE BIG TSHIRT FACTORY LTD (Company Number ) Registered office: North Hill, Colchester, Essex, CO1 1DZ Principal trading address: 99 London Road, Stanway, Colchester, Essex, CO 0NY At a General Meeting of the above named Company, duly convened and held at Town Wall House, Balkerne Hill, Colchester, Essex, CO AD on 2 April 2018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: 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 that the Company be wound up voluntarily and that Lee De'ath (IP No. 916) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO AD and Richard Toone (IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA be and are hereby appointed as Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by one of them." Further details contact: Claire Harris, Tel: charris@cvr.global Paul Hobbs, Chair 2 April 2018 Ag UF20448 (028) THE ENDEAVOUR WHITBY LTD (Company Number ) Trading Name: The Endeavour Registered office: 66 Church Street, Whitby, YO22 4AS Principal trading address: 66 Church Street, Whitby, YO22 4AS Notice is hereby given, that the following resolutions were passed on as a special resolution and an ordinary resolution respectively: "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 Michael Royce (IP No. 9692) of MR Business Solutions, PO Box 95, Heckmondwike, WF16 6AU be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Michael Royce, Tel: mr@mrbusinessolutions.one Maria Taylor, Director Ag UF204 (02792) WALTON & SIMKINS ENGINEERING LIMITED (Company Number ) Registered office: Roetan House, Thorns Road, Quarry Bank, West Midlands, DY5 2PF Principal trading address: Roetan House, Thorns Road, Quarry Bank, West Midlands, DY5 2PF At a General Meeting of the members of the above-named Company, duly convened, and held at Roetan House, Thorns Road, Quarry Bank, West Midlands, DY5 2PF on at am 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 Paul James Goodwin (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B 1UP be appointed Liquidator of the Company. Further details contact: Dan Trinham on or by at dan.trinham@butcher-woods.co.uk Christopher James Poole, Director Ag UF2046 (02820) WIIRE LIMITED (Company Number ) Registered office: 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Principal trading address: Unit 1 Quadrant Court, Dartford, Kent DA9 9AY Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 2 May 2018, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily ; and That Robert James Thompson be appointed as Liquidator for the purposes of such voluntary winding up. 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

39 COMPANIES Office Holder Details: Robert James Thompson (IP number: 806) of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Date of appointment: 2 May Contact information for Liquidator: Tel: , address: info@rendellthompson.com. Optional alternative contact name: Ben Laycock or William Buxton David Pearson, Chairman (024085) YGC-ECO LTD (Company Number ) Previous Name of Company: Your German Connection Ltd Registered office: Unit 119 Boston House, Downsview Road, Wantage, OX12 9FF Principal trading address: Unit 119 Boston House, Downsview Road, Wantage, OX12 9FF Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 1 of the Companies Act Circulation Date: 18 April 2018 Effective Date: I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Julie Anne Palmer and Ian Edward Walker both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter, EX1 1NP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Office Holder Details: Julie Anne Palmer (IP number 885) of Begbies Traynor (Central) LLP, Units 1 to Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP 4UF and Ian Edward Walker (IP number 657) of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP. Date of Appointment: 4 May Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on or at agne.sinkeviciute@begbies-traynor.com. Philip Monk, Director (02454) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the Bristol District Registry No 211 of 2017 HIGHRIDGE HOMES LTD (Company Number ) Registered office: 2-8 St Johns Lane, Bristol, BS 5AD Notice is hereby given that Gareth Bishop has been appointed Liquidator of the above named company by the Secretary of State. Office Holder Details: Gareth Bishop (IP number 17870) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 27 April Further information about this case is available from Nicola Lewis at the offices of McAlister & Co Insolvency Practitioners Ltd on or at nicola@mcalisterco.co.uk. Gareth Bishop, Liquidator (02456) DISMISSAL OF WINDING-UP PETITION In the High Court of Justice (Chancery Division) Companies Court No 7486 of 2017 In the Matter of THE LD GROUP LTD (Company Number ) Principal trading address: George House, High Street, Tring, Hertfordshire, HP2 4AF and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number of,unit 06, UNITED HOUSE, NORTH ROAD, LONDON, ENGLAND, N7 9DP, presented on 6 October 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 15 November 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 24 January The Petition was dismissed The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone (Ref SLR19228/.) 9 May 2018 (024698) NOTICES TO CREDITORS In the Bristol District Registry No 211 of 2017 HIGHRIDGE HOMES LTD (Company Number ) Registered office: 2-8 St Johns Lane, Bristol, BS 5AD Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at McAlister and Co, 10 St Helens Road, Swansea, SA1 4AW by 27 July If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gareth Bishop (IP number 17870) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 27 April Further information about this case is available from Nicola Lewis at the offices of McAlister & Co Insolvency Practitioners Ltd on or at nicola@mcalisterco.co.uk. Gareth Bishop, Liquidator (02457) PETITIONS TO WIND-UP In the High Court of Justice Court Number: CR In the matter of SATELLITE BROADCAST FACILITIES LIMITED trading as Satellite Broadcast Facilities Limited, and in the Matter of the Insolvency Act 1986, A Petition to wind up the above-named company of Satellite Broadcast Facilities Limited (01665) of 99 Cricklewood Broadway, London NW2 JG, previously of Commercial Way, Abbey Road, London NW10 7XF, whose nature of business is Video production activities, presented on Tuesday 17 April 2018, at 10:46 by CARTER-RUCK, of 6 St Andrew Street, London EC4A AE United Kingdom claiming to be a Creditor of the Company, will be heard at the High Court of Justice, Business and Property Courts, Rolls Building, Fetter Lane, London EC4A 1NL on Wednesday 06 June 2018, at 10:0 (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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 16:00 hours on Tuesday 05 June 2018 The Petitioner's Solicitor is Dominic Garner, CARTER-RUCK, 6 St. Andrew Street, London, London EC4A AE England, Telephone: , dominic.garner@carter-ruck.com (Reference number: NT/DG/ ) (02467) In the High Court of Justice (Chancery Division) Companies Court No CR of 2018 In the Matter of BORTH WILD ANIMAL KINGDOM LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

40 COMPANIES A Petition to wind up the above named company having its Registered Office at Animalarium, Ynys Fergi, Borth SY24 5NA, presented on April 2018, by GRENKE LEASING LIMITED of 5th Floor, Saxon House, Onslow Street, Guildford GU1 4SY, claiming to be a creditor of the company, will be heard at Companies Court, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 16 May 2018 at 10:0 (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 petition or its solicitor in accordance with Rule 4.16 by 4 pm on 15 May The Petitioner's Solicitor is Lester Aldridge LLP, of 85 Gresham Street, London EC2V 7NQ. (Ref: HG.EFO.GR ) (024721) In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) COMPANIES COURT No 25 of 2018 In the Matter of FRIENDS TRAVEL INTERNATIONAL LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no ) of 246 Ashton Road, Oldham, OL8 1QN, presented on 6 March 2018 by GE CAPITAL EQUIPMENT FINANCE LTD of The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ, claiming to be a creditor of the company will be heard at Manchester District Registry and County Court at Manchester Civil Justice Centre at 1 Bridge Street West, Manchester, M60 9DJ Date: Tuesday 29 May 2018 Time: 10:00 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 its solicitor in accordance with Rule 4.16 by 1600 hours on Monday 28 May The petitioner's solicitor is Geldards LLP, Dumfries House, Dumfries Place, Cardiff, CF10 ZF Dated May 2018 (024718) 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 7.14 by 4pm on 21 May 2018 The petitioner's solicitor is James Peter Godden, Gordon Brown Law Firm LLP, Hadrian House, Higham Place, Newcastle, NE1 8AF. (Reference (DR)JG/S611/14.) Dated May 2018 (024719) WINDING-UP ORDERS ASHTREE FINE DEVELOPMENTS LIMITED (Company Number ) Registered office: 5 Carrwood Park, Selby Road, Swillington Common, LEEDS, LS15 4LG In the Birmingham District Registry No 6064 of 2018 Date of Filing Petition: 14 February 2018 Date of Winding-up Order: 0 April 2018 T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 0 April 2018 (02202) BOLTON HALAL CHICKEN LIMITED (Company Number ) Registered office: Moncrieffe Street, BOLTON, BL 6AU In the Manchester District Registry No 2109 of 2018 Date of Filing Petition: 7 February 2018 Date of Winding-up Order: 0 April 2018 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Official Receiver May 2018 (02201) In the HIGH COURT OF JUSTICE (CHANCERY DIVISION ) LIVERPOOL DISTRICT REGISTRY No 0195 of 2018 In the Matter of MISSION DEVELOPMENT (SOUTH) LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered number ) of: The Ship Inn Fore Street Polperro PL1 2QR presented on 19 February 2018 by BRIAN ETHERINGTON MEAT COMPANY LIMITED, Wheal Rose, Scorrier, Redruth, Cornwall, TR16 5DF (the Petitioner), claiming to be a creditor of the company, will be heard at Liverpool, Liverpool Combined Court Centre, 5 Vernon Street, Liverpool, Merseyside, L2 2BX Date: 11 June 2018 Time: 10:00 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 his/its solicitor in accordance with Rule 4.16 by hours on Friday 8 June 2018 The petitioner's solicitor is: Pannone Corporate LLP, Deansgate, Manchester M 4LY Dated 1st May 2018 (024720) In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) NEWCASTLE DISTRICT REGISTRY No 0202 of 2018 In the Matter of NORTHERN REMEDIALS LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 E00NE89 A Petition to wind up the above-named company of Northern Remedials Ltd of Suite 4 Earlshouse, Earlsway, Team Valley Trading Estate, Gateshead, NE11 0RY presented on 25 April 2018, by SIGLION INVESTMENTS LLP of Echo 24 Building, West Wear Street, Sunderland, SR1 1XD, will be heard at the County Court at Newcastle, Quayside, Newcastle upon Tyne, NE1 LA Date: 2 Time 12:00 (noon) hours (or as soon thereafter as the petition can be heard) BOSH LEISURE LTD (Company Number ) Registered office: 1C HUMBERSTON BUSINESS PARK, WILTON ROAD, HUMBERSTON, GRIMSBY, DN6 4BJ In the High Court Of Justice No of 2018 Date of Filing Petition: 2 March 2018 Date of Winding-up Order: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator (022071) BRUNNING CATERING LIMITED (Company Number ) Registered office: Unit 8, Blue Barns Business Park, Old Ipswich Road, Ardleigh, COLCHESTER, CO7 7FX In the County Court at Bristol No 5 of 2018 Date of Filing Petition: 1 February 2018 Date of Winding-up Order: 5 April 2018 Date of Resolution for Voluntary Winding-up: 5 April 2018 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: Capacity of office holder(s): Liquidator 5 April 2018 (02204) NORTHGATE HOMES LIMITED (Company Number ) Registered office: 125 QUEEN STREET, SHEFFIELD, S1 2DU In the High Court Of Justice No of 2018 Date of Filing Petition: 15 March 2018 Date of Winding-up Order: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

41 COMPANIES Capacity of office holder(s): Liquidator Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS (022075) SCANDINAVIAN WINDOWS LTD (Company Number ) Registered office: 19 Sandmere Road, Leechmere Industrial Estate, SUNDERLAND, SR2 9TP In the Birmingham District Registry No 6069 of 2018 Date of Filing Petition: 19 February 2018 Date of Winding-up Order: 0 April 2018 Date of Resolution for Voluntary Winding-up: 0 April 2018 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 0 April 2018 (0220) SOUTHERN WARMTH LTD (Company Number ) Registered office: Unit 8, Forresters Business Park, PLYMOUTH, PL6 7PL In the Birmingham District Registry No 6045 of 2018 Date of Filing Petition: 9 February 2018 Date of Winding-up Order: 0 April 2018 Date of Resolution for Voluntary Winding-up: 0 April 2018 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 0 April 2018 (02200) SPRAYRENDER LIMITED (Company Number ) Registered office: Apartment 10 Broad Oaks, 541 Halifax Road, HALIFAX, HX 8DD In the High Court Of Justice No of 2018 Date of Filing Petition: 15 March 2018 Date of Winding-up Order: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator (022070) Name of Company: AAA WHOLESALE LTD Company Number: Nature of Business: Other business support service acitivities not elsewhere classified Registered office: 10 Park Place, Manchester, M4 4EY Type of Liquidation: Members Date of Appointment: 0 April 2018 Jason Mark Elliott (IP No ) and Craig Johns (IP No. 1152) and Nick Brierley (IP No ) of Cowgill Holloway Business Recovery LLP, Regency House, 45-5 Chorley New Road, Bolton, BL1 4QR By whom Appointed: Members Ag UF20417 (02808) Name of Company: AD06 PEP LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Name of Company: CE01 PEP LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Name of Company: CE07 PEP LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Name of Company: ORN CAPITAL SERVICES LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Name of Company: SUNRISE RENEWABLES (BARRY) LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Name of Company: SE11 PEP LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Name of Company: SE06 PEP LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Name of Company: SERVICED OFFICES UK (SERVICES) LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Name of Company: SERVICED OFFICES UK NOMINEE LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company Type of Liquidation: Members' Voluntary Date of Appointment: 1 May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

42 COMPANIES For further information contact Cara Cox at the offices of Grant Thornton UK LLP on , or By whom Appointed: The Company May 2018 (024687) Name of Company: ARTHUR WHITCHER & COMPANY,LIMITED Company Number: Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: Regent House, 80 Regent Road, Leicester, LE1 7NH Type of Liquidation: Members' Voluntary Date of Appointment: May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. For further information contact Julian H Berry at the offices of Grant Thornton UK LLP on , or Julian.H.Berry@uk.gt.com. By whom Appointed: The Company May 2018 (024684) Name of Company: BARTLETT COMPUTER CONSULTANTS LIMITED Company Number: Nature of Business: IT contractor Registered office: SFP, 9 Ensign House, Admiral's Way, Marsh Wall, London E14 9XQ (formerly 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP) Type of Liquidation: Members Date of Appointment: 25 April 2018 Robert Welby (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ By whom Appointed: Members Ag UF20425 (02804) Name of Company: CAPITAL BANK LEASING 4 LIMITED Company Number: Nature of Business: Dormant Company Registered office: 1 More London Place, London, SE1 2AF Name of Company: CAPITAL BANK LEASING 6 LIMITED Company Number: Nature of Business: Dormant Company Registered office: 1 More London Place, London, SE1 2AF Name of Company: CAPITAL BANK LEASING 7 LIMITED Company Number: Nature of Business: Dormant Company Registered office: 1 More London Place, London, SE1 2AF Name of Company: HALIFAX LEASING (JUNE) LIMITED Company Number: Nature of Business: Financial leasing Registered office: 1 More London Place, London, SE1 2AF Name of Company: HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED Company Number: Nature of Business: Dormant Company Registered office: 1 More London Place, London, SE1 2AF Name of Company: LLOYDS BANK LEASING (NO. 8) LIMITED Company Number: Nature of Business: Non-Trading Company Registered office: 1 More London Place, London, SE1 2AF Name of Company: PEONY EASTERN LEASING LIMITED Company Number: Nature of Business: Non-Trading Company Registered office: 1 More London Place, London, SE1 2AF Name of Company: PEONY LEASING LIMITED Company Number: Nature of Business: Non-Trading Company Registered office: 1 More London Place, London, SE1 2AF Name of Company: PEONY WESTERN LEASING LIMITED Company Number: Nature of Business: Non-Trading Company Registered office: 1 More London Place, London, SE1 2AF Type of Liquidation: (All) Members Date of Appointment: 27 April 2018 Samantha Jane Keen (IP No. 9250) and Richard Barker (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Samantha Jane Keen (IP No. 9250) and Richard Barker (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF By whom Appointed: Members Ag UF20477 (02815) Name of Company: CARLSBERG UZBEKISTAN LIMITED Company Number: Registered office: c/o Preiskel & Co LLP, 4 King's Bench Walk, Temple, LONDON, EC4Y 7DL Principal trading address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ Nature of Business: Investment holding & admin company for the operation of a subsidiary Type of Liquidation: Member's Voluntary Date of Appointment: 1 May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 0 Finsbury Square, London, EC2P 2YU. Telephone: For further information contact Julian H Berry at the offices of Grant Thornton UK LLP on , or Julian.H.Berry@uk.gt.com. By whom Appointed: The Company (024682) Name of Company: CHAFFRON LTD Company Number: Nature of Business: Design Consultancy Registered office: Autumn House, Browns Lane, Great Bedwyn, Marlborough, SN8 LR Type of Liquidation: Members Date of Appointment: Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW By whom Appointed: Members Ag UF2045 (02805) Name of Company: GARLAND MANAGEMENT LIMITED Company Number: Nature of Business: Management of real estate on a fee or contract basis Registered office: Garland House, 117 Anerley Road, London, SE20 8AJ Type of Liquidation: Members Date of Appointment: May 2018 John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG By whom Appointed: Members Ag UF20449 (02809) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: GENITE CORPORATION LTD Company Number: Registered office: Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR2 2HD Principal trading address: Former Trading Address: Hethel Engineering Centre, Chapman Way, Hethel, NR14 8FB Nature of Business: Development of Vending Machines Type of Liquidation: Members Voluntary Liquidation Liquidator name and address: Mr Andrew John Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR2 2HD, , a.turner@lovewell-blake.co.uk Office Holder Number: Date of Appointment: 26 April 2018 By whom Appointed: The Members 42 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

43 COMPANIES Alternative contact: Rachel Briggs, , (02409) Ag UF20452 (02816) Name of Company: HCUK AUTO FUNDING 2015 LTD Company Number: Nature of Business: Non-trading company Registered office: 5 Great St Helen's, London ECA 6AP Type of Liquidation: Members Date of Appointment: Darren Edwards (IP No. 1050) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR By whom Appointed: Members Ag UF20405 (02806) Company Number: Name of Company: LOFTHOUSE MARK SOLICITORS LIMITED Nature of Business: Solicitors Type of Liquidation: Members' Voluntary Liquidation Registered office: The Chapel, Bridge Street, Driffield YO25 6DA Principal trading address: Cliffroyd, Covet Hill, Robin Hoods Bay, North Yorkshire YO22 6DA John William Butler and Andrew James Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA Office Holder Numbers: 9591 and 867. Date of Appointment: By whom Appointed: Members Further information about this case is available from the offices of Redman Nichols Butler on (02962) SPECIAL AND ORDINARY RESOLUTIONS PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: MAGNUM PLANT LIMITED Company Number: Registered office: c/o Kelly & Lowe Ltd, Gwynfa House, 677 Princes Road, Dartford, Kent, DA2 6EF Principal trading address: Piper Business Centre, Amherst House, 22 London Road, Riverhead, Sevenoaks, Kent, TN1 2BT Nature of Business: Plant Hire Type of Liquidation: Members Voluntary Liquidation Liquidator's name and address: Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS Office Holder Number: 964. Date of Appointment: May 2018 By whom Appointed: Members Contact person: Leigh Waters Telephone no address: leighwaters@brettsbr.co.uk (024040) Company Number: Name of Company: MAKER STUDIOS UK LIMITED Nature of Business: Video distribution activities Type of Liquidation: Members' Voluntary Liquidation Registered office: 55 Baker Street, London W1U 7EU Principal trading address: Queen Caroline Street, Hammersmith, London W6 9PE Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Office Holder Number: Date of Appointment: By whom Appointed: Members Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/maker. (024747) Name of Company: MAY HERBERT CONSULTANCY LTD Company Number: Nature of Business: Management Consultancy Registered office: The Corner House, 5c Sutton Drove, Seaford, BN25 NQ Type of Liquidation: Members Date of Appointment: Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW By whom Appointed: Members Name of Company: MCHALE WARD ASSOCIATES LIMITED Company Number: Nature of Business: Graphic Design Registered office: 80-8 Long Lane, London EC1A 9ET Type of Liquidation: Members Date of Appointment: Sean Bucknall (IP No. 1800) and Maxine Reid (IP No ) both of Quantuma LLP, rd Floor, 7 Frederick Place, Brighton, BN1 4EA By whom Appointed: Members Ag UF20401 (02800) Name of Company: NICHOLSON COOPER LIMITED Company Number: Nature of Business: Renting and Operating of Housing Association Real Estate Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Type of Liquidation: Members Date of Appointment: 1 May 2018 James Hopkirk (IP No ) and Andrew Tate (IP No. 8960) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU By whom Appointed: Members Ag UF20487 (02814) Company Number: Name of Company: OTHELLO MEDICAL SERVICES LIMITED Nature of Business: Medical Practice Activities Type of Liquidation: Members' Voluntary Liquidation Registered office: 25 Alcester Road South, Birmingham B14 6DT Principal trading address: 2 Coriolanus Square, Heathcote, Warwick CV4 6GR Louise Carrington and Paul Mallatratt of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF Office Holder Numbers: and Date of Appointment: By whom Appointed: Members Further information about this case is available from Mark Turner at the offices of Bridgewood Financial Solutions Ltd on (0295) Name of Company: PARADOR READING LIMITED Company Number: Nature of Business: Other letting and operating of own or leased real estate Registered office: 264 Banbury Road, Oxford OX2 7DY Type of Liquidation: Members Date of Appointment: 26 April 2018 Hayley Simmons (IP No. 9022) of Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY By whom Appointed: The Company Ag UF20407 (02807) Name of Company: PAUL GOWER ASSOCIATES LIMITED Company Number: Nature of Business: Management consultancy activities other than financial management Registered office: 7-9 The Avenue, Eastbourne, East Sussex, BN21 YA Type of Liquidation: Members Date of Appointment: 0 April 2018 Andrew Tate (IP No. 8960) and James Hopkirk (IP No ) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU By whom Appointed: Members Ag UF20446 (02799) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

44 COMPANIES Name of Company: PINDITECH LIMITED Company Number: Nature of Business: IT Services Registered office: 205 Birch Lane, Bradford, West Yorkshire BD5 8PN Type of Liquidation: Members Date of Appointment: Steve Markey (IP No ) and Martin Maloney (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA By whom Appointed: Members Ag UF20422 (0280) Name of Company: RAQUE FOOD SYSTEMS SALES, LIMITED Company Number: Nature of Business: Installation of industrial machinery and equipment Registered office: Moore Stephens (South) R&I LLP, The French Quarter, 114 High Street, Southampton, SO14 2AA Type of Liquidation: Members Date of Appointment: 0 April 2018 Duncan Swift (IP No. 809) of Moore Stephens (South) R&I LLP, 114 The High Street, Southampton, SO14 2AA By whom Appointed: Members Ag UF2098 (02802) Company Number: Name of Company: ROBERT ORANGE IT CONSULTANTS LIMITED Nature of Business: IT consultant Type of Liquidation: Members' Voluntary Liquidation Registered office: 26 High Street, Battle, East Sussex TN 0EA Principal trading address: 26 High Street, Battle, East Sussex TN 0EA Thomas D'Arcy and Susan Maund of White Maund, Old Steine, Brighton BN1 1NH Office Holder Numbers: and 892. Date of Appointment: 1 May 2018 By whom Appointed: Members Further information about this case is available from Alex Grinyer at the offices of White Maund on or at info@whitemaund.co.uk. (0294) Company Number: Name of Company: SH TRADE INVEST LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: 0 Vineyard Hill Road, Wimbledon, SW19 7JH Principal trading address: 0 Vineyard Hill Road, Wimbledon, SW19 7JH David Andrew Butler of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire HP20 9LL Office Holder Number: Date of Appointment: 1 May 2018 By whom Appointed: the Company Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on or at creditors@fleidstead.co.uk. (0245) Name of Company: SMARTER FINANCE LTD Company Number: Nature of Business: Financial intermediation Registered office: Onward Chambers, 4 Market Street, Hyde, Cheshire, SK14 1AH Type of Liquidation: Members Date of Appointment: Alan Brian Coleman (IP No ) and James Fish (IP No. 2190) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M 7BG By whom Appointed: Members Ag UF20489 (02812) NOTICES TO CREDITORS AAA WHOLESALE LTD (Company Number ) Registered office: 10 Park Place, Manchester, M4 4EY Principal trading address: 500 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 GP Notice is hereby given that the Creditors of the above named Company are required, on or before 6 June 2018 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, to the Joint Liquidators at Cowgill Holloway Business Recovery LLP, Regency House, 45-5 Chorley New Road, Bolton, BL1 4QR. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 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: 0 April Office Holder Details: Jason Mark Elliott (IP No ) and Craig Johns (IP No. 1152) and Nick Brierley (IP No ) of Cowgill Holloway Business Recovery LLP, Regency House, 45-5 Chorley New Road, Bolton, BL1 4QR For further details contact: Adam Flynn, Tel: or E- mail:adam.flynn@cowgills.co.uk. Jason Mark Elliott, Joint Liquidator 0 April 2018 Ag UF20417 (0281) AD06 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. CE01 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. CE07 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. ORN CAPITAL SERVICES LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. SUNRISE RENEWABLES (BARRY) LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. SE11 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

45 COMPANIES SE06 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. SERVICED OFFICES UK (SERVICES) LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. SERVICED OFFICES UK NOMINEE LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Nature of Business: Dormant company. Final Date For Submission: 29 June Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidator s hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 1 May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. For further information contact Cara Cox at the offices of Grant Thornton UK LLP on , or Cara.Cox@uk.gt.com. May 2018 (024688) ARTHUR WHITCHER & COMPANY,LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: Regent House, 80 Regent Road, Leicester, LE1 7NH Final Date For Submission: 11 June Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidator s hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. For further information contact Julian H Berry at the offices of Grant Thornton UK LLP on , or Julian.H.Berry@uk.gt.com. May 2018 (02468) BARTLETT COMPUTER CONSULTANTS LIMITED (Company Number ) Registered office: SFP, 9 Ensign House, Admiral's Way, Marsh Wall, London E14 9XQ (formerly 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP) Principal trading address: (former) Flat 6 Southgate House, Southgate Street, Bath, BA1 1AQ Notice is hereby given under Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that I, the Liquidator of the above-named Company, Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ intend declaring a first and sole dividend to unsecured creditors. Creditors who have not already proved are required, on or before 1 June 2018, to submit their proofs of debt to me at SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. Please note that this is a solvent liquidation and therefore I am entitled to make the distribution and any further distribution to creditors or shareholders without regard to the claim of any person in respect of a debt not proved. Please note: The last date for submitting a proof of debt is 1 June Date of Appointment: 25 April 2018 Office Holder Details: Robert Welby (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Robert Welby or Laura Kenna, Tel: Robert Welby, Liquidator Ag UF20425 (02777) CAPITAL BANK LEASING 4 LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 AN CAPITAL BANK LEASING 6 LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 AN CAPITAL BANK LEASING 7 LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 AN HALIFAX LEASING (JUNE) LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Trinity Road, Halifax, West Yorkshire, HX1 2RG ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

46 COMPANIES LLOYDS BANK LEASING (NO. 8) LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN PEONY EASTERN LEASING LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN PEONY LEASING LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN PEONY WESTERN LEASING LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 15 June 2018 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.8(1)(c) of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 27 April 2018 Office Holder Details: Samantha Jane Keen (IP No. 9250) and Richard Barker (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: Alternative contact: Jack Collis. Richard Barker, Joint Liquidator Ag UF20477 (02784) CARLSBERG UZBEKISTAN LIMITED (Company Number ) Registered office: c/o Preiskel & Co LLP, 4 King's Bench Walk, Temple, LONDON, EC4Y 7DL Principal trading address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ Nature of Business: Investment holding & admin company for the operation of a subsidiary. Final Date For Submission: 2 July Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. 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 distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidator s hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 1 May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 0 Finsbury Square, London, EC2P 2YU. Telephone: For further information contact Julian H Berry at the offices of Grant Thornton UK LLP on , or Julian.H.Berry@uk.gt.com. (024680) CHAFFRON LTD (Company Number ) Registered office: Autumn House, Browns Lane, Great Bedwyn, Marlborough, SN8 LR Principal trading address: Autumn House, Browns Lane, Great Bedwyn, Marlborough, SN8 LR I, Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW was appointed Liquidator of the above named Company on by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 7 June 2018 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com or telephone Philip Beck, Liquidator Ag UF2045 (02791) GARLAND MANAGEMENT LIMITED (Company Number ) Registered office: Garland House, 117 Anerley Road, London, SE20 8AJ Principal trading address: Garland House, 117 Anerley Road, London, SE20 8AJ Notice is hereby given that Creditors of the Company are required, on or before 1 June 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 2HW. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 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: May Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG For further details contact: The Joint Liquidators, info@clarkebell.com. Alternative contact: Victoria Stewart. John Paul Bell, Joint Liquidator May 2018 Ag UF20449 (02778) IN THE MATTER OF THE INSOLVENCY ACT 1986 GENITE CORPORATION LTD (Company Number ) In Members Voluntary Liquidation Registered office: Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR2 2HD Principal trading address: Former Trading Address: Hethel Engineering Centre, Chapman Way, Hethel, NR14 8FB Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Members Voluntary Liquidation of Genite Corporation Ltd ("the Company") on 26 April 2018 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 19 June 2018 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as liquidator of the Company at the following address: Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR2 2HD, and if so required, by notice in writing from me, the said liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

47 COMPANIES establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner, , Alternative contact: Rachel Briggs, Case Administrator, Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send full details to the Liquidator forthwith in accordance with this notice. Andrew John Turner, (IP No 8961) Liquidator of Genite Corporation Ltd (024041) HCUK AUTO FUNDING 2015 LTD (Company Number ) Registered office: 5 Great St Helen's, London ECA 6AP Principal trading address: 5 Great St Helen's, London ECA 6AP I, Darren Edwards (IP No. 1050) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 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 1 May 2018 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR 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. Further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk, Tel: Darren Edwards, Liquidator Ag UF20405 (02767) LOFTHOUSE MARK SOLICITORS LIMITED (Company Number ) Registered office: The Chapel, Bridge Street, Driffield YO25 6DA Principal trading address: Cliffroyd, Covet Hill, Robin Hoods Bay, North Yorkshire YO22 6DA Notice is hereby given pursuant to Rule of the Insolvency (England & Wales) Rules 2016, that it is my intention to declare a first and final dividend to the unsecured creditors of the above Company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 6 June 2018, to send their proofs of debt to John William Butler and Andrew James Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA, the Joint Liquidators of the above Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is purely formal, all known creditors have been paid or provided for in full. Office Holder Details: John William Butler and Andrew James Nichols (IP numbers 9591 and 867) of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA. Date of Appointment:. Further information about this case is available from the offices of Redman Nichols Butler on John William Butler and Andrew James Nichols, Joint Liquidators Dated: (02961) IN THE MATTER OF THE INSOLVENCY ACT 1986 MAGNUM PLANT LIMITED (Company Number ) In Members' Voluntary Liquidation Registered office: c/o Kelly & Lowe Ltd, Gwynfa House, 677 Princes Road, Dartford, Kent, DA2 6EF Principal trading address: Piper Business Centre, Amherst House, 22 London Road, Riverhead, Sevenoaks, Kent, TN1 2BT Nature of Business: Plant Hire Type of Liquidation: Members Voluntary Liquidation I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent DA1 2JS give notice that I was appointed liquidator of the above named company on May 2018 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 4 June 2018 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent DA1 2JS 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. Contact person: Leigh Waters Tel: address: leighwaters@brettsbr.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Isobel Susan Brett Liquidator May 2018 (024042) MAY HERBERT CONSULTANCY LTD (Company Number ) Registered office: The Corner House, 5c Sutton Drove, Seaford, BN25 NQ Principal trading address: The Corner House, 5c Sutton Drove, Seaford, BN25 NQ I, Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW was appointed Liquidator of the above named Company on by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 7 June 2018 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com or telephone Philip Beck, Liquidator Ag UF20452 (02789) MCHALE WARD ASSOCIATES LIMITED (Company Number 07759) Registered office: 80-8 Long Lane, London EC1A 9ET Principal trading address: N/A We, Sean Bucknall (IP No. 1800) and Maxine Reid (IP No ) both of Quantuma LLP, rd Floor, 7 Frederick Place, Brighton, BN1 4EA give notice that we were appointed Joint Liquidators of the above named Company on by a resolution of members. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

48 COMPANIES Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 1 June 2018 to prove their debts by sending to the undersigned Sean Bucknall of Quantuma LLP, rd Floor, 7 Frederick Place, Brighton, BN1 4EA the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. Please note that this a solvent liquidation and therefore the Joint Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Chi Ho, chi.ho@quantuma.com, Tel: Sean Bucknall, Joint Liquidator Ag UF20401 (02811) NICHOLSON COOPER LIMITED (Company Number ) Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Principal trading address: Chilterns Farm, West Chiltington Road, Storrington, Pulborough, West Sussex, RH20 4BP Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 1 May 2018 are required, on or before 4 June 2018, to send their full names and addresses together with full particulars of their debts or claims to Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 1 May 2018 Office Holder Details: James Hopkirk (IP No ) and Andrew Tate (IP No. 8960) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: The Joint Liquidators, Tel: Alternative contact: Vikki Edwards, Vikki.Edwards@krestonreeves.com James Hopkirk, Joint Liquidator Ag UF20487 (02781) OTHELLO MEDICAL SERVICES LIMITED (Company Number ) Registered office: 25 Alcester Road South, Birmingham B14 6DT Principal trading address: 2 Coriolanus Square, Heathcote, Warwick CV4 6GR NOTICE IS GIVEN that the creditors of the above named Company, which was wound up voluntarily, are required, on or before, 4 June 2018 to send their full names and addresses together with full particulars of their debts or claims to Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the declaration of solvency) of the above named Company, is not required to prove its debt. 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. Office Holder Details: Louise Carrington and Paul Mallatratt (IP numbers and 2060) of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment:. Further information about this case is available from Mark Turner at the offices of Bridgewood Financial Solutions Ltd on Louise Carrington, Joint Liquidator Dated: 8 May 2018 (0296) PARADOR READING LIMITED (Company Number ) Registered office: 264 Banbury Road, Oxford OX2 7DY Principal trading address: 117 George Street, London W1H 7HF I, Hayley Simmons (IP No. 9022) of Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY give notice that I was appointed Liquidator of the above named Company on 26 April 2018 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 26 May 2018 to prove their debts by sending to the undersigned Hayley Simmons of Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY, 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. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Linda Field, Linda.field@shawgibbs.com, Tel: Hayley Simmons, Liquidator May 2018 Ag UF20407 (02775) PAUL GOWER ASSOCIATES LIMITED (Company Number ) Registered office: 7-9 The Avenue, Eastbourne, East Sussex, BN21 YA Principal trading address: 10 Hambleton Close, Eastbourne, East Sussex, BN2 YA Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 0 April 2018 are required, on or before 1 June 2018, to send their full names and addresses together with full particulars of their debts or claims to Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Andrew Tate (IP No. 8960) and James Hopkirk (IP No ) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: The Joint Liquidators, Tel: , Alternative contact: Vikki Edwards, Vikki.Edwards@krestonreeves.com Andrew Tate, Joint Liquidator Ag UF20446 (0277) PINDITECH LIMITED (Company Number ) Registered office: 205 Birch Lane, Bradford, West Yorkshire BD5 8PN Principal trading address: 205 Birch Lane, Bradford, West Yorkshire BD5 8PN Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that further to the appointment of the Joint Liquidators on, they intend to declare a first and final dividend to creditors of the above named Company within two months of the last date for proving, specified below. Notice is hereby given that creditors of the Company are required, on or before 1 June 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

49 COMPANIES If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 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 Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA by no later than 1 June 2018 (the last date for proving). As the distribution will be a final distribution, it may be made without regard to the claim of any person in respect of a debt not 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. Office Holder Details: Steve Markey (IP No ) and Martin Maloney (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA For further details contact: The Joint Liquidators, Tel: Alternative contact: Emma Edgar. Steve Markey, Joint Liquidator May 2018 Ag UF20422 (02774) RAQUE FOOD SYSTEMS SALES, LIMITED (Company Number ) Registered office: Moore Stephens (South) R&I LLP, 114 High Street, Southampton, SO14 2AA Principal trading address: Unit 7p Estate Road, 6 South Humberside Industrial Estate, Grimsby, DN1 2TG Notice is hereby given that creditors of the Company are required, on or before 8 June 2018 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solcitors (if any), to the undersigned, Duncan Swift of 114 High Street, Southampton, SO14 2AA 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. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 8 June Note: Please note that this is a solvent liquidation. 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: 0 April 2018 Office Holder Details: Duncan Swift (IP No. 809) of Moore Stephens (South) R&I LLP, 114 The High Street, Southampton, SO14 2AA For further details contact: Bruna Davies, Tel: Reference: RAQU1611 Duncan Swift, Liquidator 0 April 2018 Ag UF2098 (02772) ROBERT ORANGE IT CONSULTANTS LIMITED (Company Number ) Registered office: 26 High Street, Battle, East Sussex TN 0EA Principal trading address: 26 High Street, Battle, East Sussex TN 0EA Notice is hereby given that creditors of the Company are required, on or before 1 June 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at White Maund, Old Steine, Brighton BN1 1NH. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers and 892) of White Maund, Old Steine, Brighton BN1 1NH. Date of Appointment: 1 May Further information about this case is available from Alex Grinyer at the offices of White Maund on or at info@whitemaund.co.uk. Thomas D'Arcy and Susan Maund, Joint Liquidators (02942) SH TRADE INVEST LIMITED (Company Number ) Registered office: 0 Vineyard Hill Road, Wimbledon, SW19 7JH Principal trading address: 0 Vineyard Hill Road, Wimbledon, SW19 7JH David Butler (IP No. 8695) of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire, HP20 9LL, gives notice that he was appointed liquidator of the above named company on 1 May 2018 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 29 May 2018 to prove their debts by sending to the undersigned David Butler of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire, HP20 9LL 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. Please note that this is a solvent liquidation and therefore the liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Office Holder Details: David Andrew Butler (IP number 8695) of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire HP20 9LL. Date of Appointment: 1 May Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on or at creditors@fleidstead.co.uk. David Andrew Butler, Liquidator (0246) SMARTER FINANCE LTD (Company Number ) Registered office: Onward Chambers, 4 Market Street, Hyde, Cheshire, SK14 1AH Principal trading address: Onward Chambers, 4 Market Street, Hyde, Cheshire, SK14 1AH Notice is hereby given that the Creditors of the above named Company are required, on or before 12 June 2018 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M 7BG. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 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:. Office Holder Details: Alan Brian Coleman (IP No ) and James Fish (IP No. 2190) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M 7BG For further details contact: The Joint Liquidators, Tel: or jfitzgerald@rpg.co.uk. Alan Brian Coleman, Joint Liquidator Ag UF20489 (02779) RESOLUTION FOR VOLUNTARY WINDING-UP AAA WHOLESALE LTD (Company Number ) Registered office: 10 Park Place, Manchester, M4 4EY Principal trading address: 500 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 GP Notice is hereby given that the following resolutions were passed on 0 April 2018, as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Jason Mark Elliott (IP No ) and Craig Johns (IP No. 1152) and Nick Brierley (IP No ) of Cowgill Holloway Business Recovery LLP, Regency House, 45-5 Chorley New Road, Bolton, BL1 4QR be appointed as Joint Liquidators for the puposes of such voluntary winding up and that any act required or authorised under enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office." ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

50 COMPANIES For further details contact: Adam Flynn, Tel: or E- Sanjiv Bhatia, Director 0 April 2018 Ag UF20417 (02771) AD06 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ CE01 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ CE07 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ ORN CAPITAL SERVICES LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ SUNRISE RENEWABLES (BARRY) LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ SE11 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ SE06 PEP LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ SERVICED OFFICES UK (SERVICES) LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ SERVICED OFFICES UK NOMINEE LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: St Helen's, 1 Undershaft, London, ECP DQ Notice is hereby given that pursuant to Chapter 2 of Part 1 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 1 May 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. David Rose, Director Date of Appointment: 1 May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. For further information contact Cara Cox at the offices of Grant Thornton UK LLP on , or Cara.Cox@uk.gt.com. May 2018 (024686) ARTHUR WHITCHER & COMPANY,LIMITED (Company Number ) Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS Principal trading address: Regent House, 80 Regent Road, Leicester, LE1 7NH Notice is hereby given that pursuant to Chapter 2 of Part 1 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on May 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Michael Whitcher, Director Date of Appointment: May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. For further information contact Julian H Berry at the offices of Grant Thornton UK LLP on , or Julian.H.Berry@uk.gt.com. May 2018 (024685) BARTLETT COMPUTER CONSULTANTS LIMITED (Company Number ) Registered office: 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP Principal trading address: (Formerly) Flat 6 Southgate House, Southgate Street, Bath, BA1 1AQ At a General Meeting of the members of the above named company, duly convened and held at Flat 6 Southgate House, Southgate Street, Bath, BA1 1AQ on 25 April 2018, 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 Robert Welby (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up." For further details contact: Robert Welby or Meeta Bhatti, Tel: William Bartlett, Director Ag UF20425 (02770) CAPITAL BANK LEASING 4 LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 AN CAPITAL BANK LEASING 6 LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 AN CAPITAL BANK LEASING 7 LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 AN HALIFAX LEASING (JUNE) LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Trinity Road, Halifax, West Yorkshire, HX1 2RG LLOYDS BANK LEASING (NO. 8) LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN PEONY EASTERN LEASING LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

51 COMPANIES PEONY LEASING LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN PEONY WESTERN LEASING LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN On 27 April 2018 the following written resolutions were passed by the shareholders of the Companies, as a special resolution and as an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250) and Richard Barker (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Maria Prince. David Dermot Hennessey, For and on behalf of the Companies 27 April 2018 Ag UF20477 (02795) CARLSBERG UZBEKISTAN LIMITED (Company Number ) Registered office: c/o Preiskel & Co LLP, 4 King's Bench Walk, Temple, LONDON, EC4Y 7DL Principal trading address: 140 Bridge Street, Northampton, Northamptonshire, NN1 1PZ Notice is hereby given that pursuant to Chapter 2 of Part 1 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 1 May 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Yoav Nachshon, Director Date of Appointment: 1 May 2018 Liquidator's Name and Address: Sean K Croston (IP No. 890) of Grant Thornton UK LLP, 0 Finsbury Square, London, EC2P 2YU. Telephone: For further information contact Julian H Berry at the offices of Grant Thornton UK LLP on , or Julian.H.Berry@uk.gt.com. (024681) CHAFFRON LTD (Company Number ) Registered office: Autumn House, Browns Lane, Great Bedwyn, Marlborough, SN8 LR Principal trading address: Autumn House, Browns Lane, Great Bedwyn, Marlborough, SN8 LR I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on, set out below pursuant to Chapter 2 of Part 1 of the COMPANIES ACT 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com or telephone Peter John Angus, Member Ag UF2045 (02801) GARLAND MANAGEMENT LIMITED (Company Number ) Registered office: Garland House, 117 Anerley Road, London, SE20 8AJ Principal trading address: Garland House, 117 Anerley Road, London, SE20 8AJ Notice is hereby given that the following resolutions were passed on May 2018, as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: The Joint Liquidators, info@clarkebell.com. Alternative contact: Victoria Stewart. Priya Patel, Director May 2018 Ag UF20449 (02796) THE COMPANIES ACT 2006 GENITE CORPORATION LTD (Company Number ) WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 26 APRIL 2018 The following resolutions were passed on 26 April 2018 in accordance with section 288 of the COMPANIES ACT 2006 by the members of Genite Corporation Ltd ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Special Resolutions and resolution No. being passed as an Ordinary Resolution. RESOLUTIONS PASSED 1. That the Company be wound up voluntarily. 2. That Andrew John Turner, IP No 8961, a qualified insolvency practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR2 2HD be and is hereby appointed as liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on or by a.turner@lovewell-blake.co.uk. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 4. That the Liquidator be given the authority to distribute any of the Company's assets to the shareholders in specie or in cash and the liquidator may exercise his absolute discretion in determining the value of such assets Paul Richard Riley, Director and Shareholder 26 April 2018 (02407) HCUK AUTO FUNDING 2015 LTD (Company Number ) Registered office: 5 Great St Helen's, London ECA 6AP Principal trading address: 5 Great St Helen's, London ECA 6AP The undersigned, sole member of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Written Resolutions on, in accordance with Sections 282 and 28 of the COMPANIES ACT 2006 and Section 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards (IP No. 1050) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the Company. Further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk, Tel: Intertrust Corporate Services Limited, Sole Member Ag UF20405 (02765) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

52 COMPANIES LOFTHOUSE MARK SOLICITORS LIMITED (Company Number ) Registered office: Cliffroyd, Covet Hill, Robin Hoods Bay, North Yorkshire YO22 6DA Principal trading address: Cliffroyd, Covet Hill, Robin Hoods Bay, North Yorkshire YO22 6DA Passed At: 62-6 Westborough, Scarborough, North Yorkshire YO11 1TS At a general meeting of the above-named Company duly convened and held at 10.0 am on, the following resolutions were passed: No.1 as a special resolution and No.2 as an ordinary resolution: 1. THAT the Company be wound up voluntarily. 2. THAT John William Butler and Andrew James Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA be and are hereby appointed Joint Liquidators for the purpose of such winding up and that the Joint Liquidators may act jointly and severally in all matters relating to the conduct of the Liquidation of the Company. Office Holder Details: John William Butler and Andrew James Nichols (IP numbers 9591 and 867) of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA. Date of Appointment:. Further information about this case is available from the offices of Redman Nichols Butler on Victoria Elizabeth Lofthouse, Chairman Dated: (02960) SPECIAL AND ORDINARY RESOLUTIONS PURSUANT TO SECTIONS 282 & 28 OF THE COMPANIES ACT 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986 IN THE MATTER OF THE INSOLVENCY ACT 1986 MAGNUM PLANT LIMITED (Company Number ) Registered office: c/o Kelly & Lowe Ltd, Gwynfa House, 677 Princes Road, Dartford, Kent, DA2 6EF Principal trading address: Piper Business Centre, Amherst House, 22 London Road, Riverhead, Sevenoaks, Kent, TN1 2BT Nature of Business: Plant Hire Type of Liquidation: Members Voluntary Liquidation Special Resolution i. "That the company be wound up voluntarily" Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed liquidator of the company". Scott Wesley Brummitt Chairman of the Meeting May 2018 (02408) MAKER STUDIOS UK LIMITED (Company Number 08797) Registered office: 55 Baker Street, London W1U 7EU Principal trading address: Queen Caroline Street, Hammersmith, London W6 9PE Passed At a General Meeting of the above-named Company, duly convened, and held at Queen Caroline Street, Hammersmith, London W6 9PE on the, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: 4 May Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/maker. Nigel Cook, Chair of Meeting (024749) MAY HERBERT CONSULTANCY LTD (Company Number ) Registered office: The Corner House, 5c Sutton Drove, Seaford, BN25 NQ Principal trading address: The Corner House, 5c Sutton Drove, Seaford, BN25 NQ I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on, set out below pursuant to Chapter 2 of Part 1 of the COMPANIES ACT 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com or telephone Sean Mitchell, Member Ag UF20452 (0278) MCHALE WARD ASSOCIATES LIMITED (Company Number 07759) Registered office: 80-8 Long Lane, London EC1A 9ET Principal trading address: N/A At a General Meeting of the members of the above named Company, duly convened and held at 80-8 Long Lane, London EC1A 9ET on 2 May 2018 at am the following resolutions were duly passed as special and ordinary resolutions:- "That the Company be wound up voluntarily and that Sean Bucknall (IP No. 1800) and Maxine Reid (IP No ) both of Quantuma LLP, rd Floor, 7 Frederick Place, Brighton, BN1 4EA be and are hereby appointed Joint Liquidators of the Company." Further details contact: Chi Ho, chi.ho@quantuma.com, Tel: Karen McHale, Chair Ag UF20401 (02769) NICHOLSON COOPER LIMITED (Company Number ) Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Principal trading address: Chilterns Farm, West Chiltington Road, Storrington, Pulborough, West Sussex, RH20 4BP Notice is hereby given that at a General Meeting of the above named Company, duly convened and held at Chilterns Farm, West Chiltington Road, Storrington, Pulborough, West Sussex, RH20 4BP on 1 May 2018 at am the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that James Hopkirk (IP No ) and Andrew Tate (IP No. 8960) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: The Joint Liquidators, Tel: Alternative contact: Vikki Edwards, Vikki.Edwards@krestonreeves.com Graham Ashby, Director Ag UF20487 (02798) OTHELLO MEDICAL SERVICES LIMITED (Company Number ) Registered office: 25 Alcester Road South, Birmingham B14 6DT Principal trading address: 2 Coriolanus Square, Heathcote, Warwick CV4 6GR NOTICE IS HEREBY GIVEN that by written resolution of the Members of the above-named Company, on, the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up." 52 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

53 COMPANIES The Company also passed the following ordinary resolution: "That Louise Carrington and Paul Mallatratt, both of Bridgewood Financial Solutions Limited, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF, be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis." Office Holder Details: Louise Carrington and Paul Mallatratt (IP numbers and 2060) of Bridgewood Financial Solutions Ltd, Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF. Date of Appointment:. Further information about this case is available from Mark Turner at the offices of Bridgewood Financial Solutions Ltd on (0297) PARADOR READING LIMITED (Company Number ) Registered office: 264 Banbury Road, Oxford OX2 7DY Principal trading address: 117 George Street, London W1H 7HF At a General Meeting of the members of the above named Company, duly convened and held at 264 Banbury Road, Oxford OX2 7DY on 26 April 2018 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily and that Hayley Simmons (IP No. 9022) of Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY be and is hereby appointed Liquidator of the Company." Further details contact: Linda Field, Linda.field@shawgibbs.com, Tel: Steven Brooks, Chair 26 April 2018 Ag UF20407 (02766) PAUL GOWER ASSOCIATES LIMITED (Company Number ) Registered office: 7-9 The Avenue, Eastbourne, East Sussex, BN21 YA Principal trading address: 10 Hambleton Close, Eastbourne, East Sussex, BN2 YA Notice is hereby given that at a General Meeting of the above named Company, duly convened and held at 10 Hambleton Close, Eastbourne, East Sussex, BN2 YA on 0 April 2018 at 2:0 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that Andrew Tate (IP No. 8960) and James Hopkirk (IP No ) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: The Joint Liquidators, Tel: , Alternative contact: Vikki Edwards, Vikki.Edwards@krestonreeves.com Paul Gower, Director Ag UF20446 (02776) PINDITECH LIMITED (Company Number ) Registered office: 205 Birch Lane, Bradford, West Yorkshire BD5 8PN Principal trading address: 205 Birch Lane, Bradford, West Yorkshire BD5 8PN Notice is hereby given that the following resolutions were passed on 2 May 2018, as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that Steve Markey (IP No ) and Martin Maloney (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally." For further details contact: The Joint Liquidators, Tel: Alternative contact: Emma Edgar. Syed Naveed Abbas Gilani, Director May 2018 Ag UF20422 (02768) RAQUE FOOD SYSTEMS SALES, LIMITED (Company Number ) Registered office: Moore Stephens (South) R&I LLP, 114 High Street, Southampton, SO14 2AA Principal trading address: Unit 7p Estate Road 6, South Humberside Industrial Estate, Grimsby, DN1 2TG Notice is hereby given that a general meeting of the Company held at Decimal Drive, Louisville, Kentucky 40269, USA on 0 April 2018 at am the following resolutions were passed as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Duncan Swift (IP No. 809) of Moore Stephens (South) R&I LLP, 114 High Street, Southampton, SO14 2AA be appointed Liquidator for the purpose of the voluntary winding-up of the Company." For further details contact: Bruna Davies, Tel: Reference: RAQU1611 Glen Raque, Chair 0 April 2018 Ag UF2098 (0276) ROBERT ORANGE IT CONSULTANTS LIMITED (Company Number ) Registered office: 26 High Street, Battle, East Sussex TN 0EA Principal trading address: 26 High Street, Battle, East Sussex TN 0EA Notice is hereby given that the following resolutions were passed on 1 May 2018, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily ; and That Thomas D'Arcy and Susan Maund be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers and 892) of White Maund, Old Steine, Brighton BN1 1NH. Date of Appointment: 1 May Further information about this case is available from Alex Grinyer at the offices of White Maund on or at info@whitemaund.co.uk. Robert Orange, Director (02941) SH TRADE INVEST LIMITED (Company Number ) Registered office: 0 Vineyard Hill Road, Wimbledon, SW19 7JH Principal trading address: 0 Vineyard Hill Road, Wimbledon, SW19 7JH At a General Meeting of the members of the above named company, duly convened and held at 0 Vineyard Hill Road, Wimbledon, SW19 7JH on 1 May 2018 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily." Ordinary Resolution i. "That David Butler of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire, HP20 9LL be and is hereby appointed liquidator of the company." Office Holder Details: David Andrew Butler (IP number 8695) of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire HP20 9LL. Date of Appointment: 1 May Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on or at creditors@fleidstead.co.uk. (0244) SMARTER FINANCE LTD (Company Number ) Registered office: Onward Chambers, 4 Market Street, Hyde, Cheshire, SK14 1AH Principal trading address: Onward Chambers, 4 Market Street, Hyde, Cheshire, SK14 1AH Notice is hereby given that the following resolutions were passed on 4 May 2018, as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Alan Brian Coleman (IP No ) and James Fish (IP No. 2190) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M 7BG are hereby appointed Liquidator for the purposes of such voluntary winding up." ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

54 COMPANIES For further details contact: The Joint Liquidators, Tel: or Lawrence Adam King, Director Ag UF20489 (02797) Partnerships BANKRUPTCY ORDERS HOT ROAST Robert Shufflebottom a caterer and Loreta Monciute a caterer of Plot 4, Quarry Road, Dudley Wood, Dudley, DY2 0DT trading in partnership as Hot Roast at 29 Wulfrun Way, Wulfrun Centre, Wolverhampton, WV1 HG In the County Court at Wolverhampton No 16 of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 0 April 2018 Time of Bankruptcy Order: 10:00 Related case: Robert ShufflebottomCounty Court at WolverhamptonRelated case: Loreta MonciuteCounty Court at Wolverhampton K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: April 2018 (022118) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Aberdeen Asset Investments Limited transferred (i) 65% of the interest held by it in Fourth Cinven Fund (No. 4) Limited Partnership, a limited partnership registered in England and Wales with number LP (the Partnership ), to Lloyds Banking Group Pensions Trustees Limited in its capacity as trustee of the Lloyds Bank Pension Scheme No. 1; and (ii) 5% of its interest in the Partnership to Lloyds Banking Group Pensions Trustees Limited in its capacity as trustee of the Lloyds Bank Pension Scheme No. 2. As a result, each of (i) Lloyds Banking Group Pensions Trustees Limited in its capacity as trustee of the Lloyds Bank Pension Scheme No. 1; and (ii) Lloyds Banking Group Pensions Trustees Limited in its capacity as trustee of the Lloyds Bank Pension Scheme No. 2 were admitted as limited partners of the Partnership and Aberdeen Asset Investments Limited ceased to be a limited partner of the Partnership. (0247) LIMITED PARTNERSHIPS ACT 1907, PURSUANT TO SECTION 10 Notice is hereby given that the entire interest of The Hartsop Retirement Benefit Scheme held in respect of its position as the Limited Partner in Bridges Sustainable Growth Fund IV LP (Partnership), a Limited Partnership registered in England with company registration number LP01766, was transferred on 1 December 2017 to Peter Englander of 18 Pilgrims Lane, London, NW 1SN in its capacity as the new Limited Partner of the Partnership. P D Richings For and on behalf of Bridges Sustainable Growth Fund IV (General Partner) LLP (02472) TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 NOTICE OF CHANGE OF PARTNER Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that: i. Crenshaw Investments, Inc. transferred 100% of its interest in Carlyle Europe III, L.P., a limited partnership registered in England and Wales with number LP (the Partnership ), to Strategic Partners VII Investments, L.P. (Series B); ii. AXA Early Secondary Fund IV, LP transferred 100% of its interest in the Partnership to Strategic Partners VII Investments, L.P. (Series B); iii. Doric Investments Inc. transferred 100% of its interest in the Partnership to CPG Carlyle Commitments Master Fund, LLC; and iv. AESF Truffle, LP transferred 49.95% of its interest in the Partnership to Strategic Partners VII Investments, L.P. (Series B). As a result of the transfers detailed above, each of SX Private Equity Fund and Strategic Partners VII Investments, L.P. (Series B) were admitted as limited partners of the Partnership and the following ceased to be limited partners of the Partnership: a) Crenshaw Investments, Inc.; b) AXA Early Secondary Fund IV, LP; and c) Doric Investments Inc. (02475) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that: i. AXA Primary Fund Europe IV LP transferred 100% of its interest in Carlyle Europe Technology Partners II, L.P., a limited partnership registered in England and Wales with number LP (the Partnership ), to Strategic Partners VII Investments, LP (Series B); and ii. AXA Early Secondary Fund IV LP transferred 100% of its interest in the Partnership to Strategic Partners VII Investments, LP (Series B). As a result of the transfers detailed above, Strategic Partners VII Investments, LP (Series B) was admitted as a limited partner of the Partnership and each of the following ceased to be limited partners of the Partnership: a) AXA Primary Fund Europe IV LP; and b) AXA Early Secondary Fund IV LP. (02474) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

55 PEOPLE PEOPLE CHANGES OF NAME OR ARMS Notice is hereby given that a Deed Poll dated 19 April 2018 and enrolled in the Senior Courts of England and Wales on 24 April 2018, I, CARLO RAFAEL ROSILLO CEVALLOS, 16 Marlowe Gardens, London SE9 1AB, Married/Civil Partnership and a British Citizen under section 6(2) of the British Nationality Act 1981, abandoned the name of CARLOS RAFAEL CEVALLOS ESPINOZA and assumed the name of CARLO RAFAEL ROSILLO CEVALLOS. 19 April 2018 (024746) Notice is hereby given that a Deed Poll dated 12 May 2017 and enrolled in the Senior Courts of England and Wales on 2 April 2018, I, VICTORIA LOUISE JEFFERSON-HEAP, 27 The View, Roundhay, Leeds, LS8 1HQ, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of VICTORIA LOUISE HEAP and assumed the name of VICTORIA LOUISE JEFFERSON-HEAP. Dianne Burke, HartlawLLP, 6 St James's Street, Wetherby, LS22 6RS 12 May 2017 (024745) Notice is hereby given that a Deed Poll dated 16 February 2018 and enrolled in the Senior Courts of England and Wales on 24 April 2018, I, LAURA ANNE BRANCHSMITH, 206 Linnet Drive, Chelmsford, Essex CM2 8AJ, Married/Civil Partnership and a British Citizen under section 1 of the British Nationality Act 1981, abandoned the name of LAURA ANNE BRANCH and assumed the name of LAURA ANNE BRANCHSMITH. Backhouse Solicitors, 71 Duke Street, Chelmsford, Essex CM1 1JU 2 February 2018 (024744) Notice is hereby given that a Deed Poll dated 12 May 2017 and enrolled in the Senior Courts of England and Wales on 2 April 2018, I, SAMANTHA EMMA JEFFERSON-HEAP, 27 The View, Roundhay, Leeds, LS8 1HQ, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of SAMANTHA EMMA JEFFERSON and assumed the name of SAMANTHA EMMA JEFFERSON-HEAP. Dianne Burke, HartlawLLP, 6 St James's Street, Wetherby, LS22 6RS 12 May 2017 (02474) Notice is hereby given that a Deed Poll dated 16 April 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, I, EMMA JANE GARNER BROOKE, 8 Armstrong Street, Farsley, Pudsey, West Yorkshire LS28 5BZ, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of EMMA JANE GARNER and assumed the name of EMMA JANE GARNER BROOKE. 16 April 2018 (024742) Notice is hereby given that a Deed Poll dated 11 April 2018 and enrolled in the Senior Courts of England and Wales on 24 April 2018, I, FIONA LOUISE WILKINSON, 21 Latham Street, Preston PR1 TE, Single and a British Citizen under section 1 of the British Nationality Act 1981, abandoned the name of FIONA LOUISE FLEISCHHACK and assumed the name of FIONA LOUISE WILKINSON. Roebucks Solicitors, Beech House, Lancastergate, Leyland, Lancs, PR25 2EX. Tel: April 2018 (024741) Notice is hereby given that a Deed Poll dated April 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, I, MICHAEL IAN CRELLIN, Manor Farm Cottage, Worth, Somerset BA5 1LW, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of EMILY ANNE CRELLIN and assumed the name of MICHAEL IAN CRELLIN. April 2018 (024740) Notice is hereby given that a Deed Poll dated 20 March 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, I, RIA SHARMIN UDDIN, 28 Williams Road, Burnley, Lancashire, BB10 DA, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of SANJNA RIA SHARMIN and assumed the name of RIA SHARMIN UDDIN. 20 March 2018 (02479) Notice is hereby given that a Deed Poll dated 28 March 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, I, MICHAEL HILARY JOSEPH, 2 Corfton Road, Ealing W5 2HS, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of HILARY JOSEPH and assumed the name of MICHAEL HILARY JOSEPH. 28 March 2018 (02478) Notice is hereby given that a Deed Poll dated 29 November 2017 and enrolled in the Senior Courts of England and Wales on 2 April 2018, I, DAVID STEVEN EN, 18 Baguley Crescent, Stockport, Greater Manchester, SK 8LZ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of DAVID STEVEN GRIFFITHS and assumed the name of DAVID STEVEN EN. 29 November 2017 (02477) Notice is hereby given that a Deed Poll dated 27 March 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, I, ADNAN AHMED, 15 Fairfield Road, Bradford BD8 8QQ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of ADNAN IQBAL and assumed the name of ADNAN AHMED. 27 March 2018 (02476) Notice is hereby given that a Deed Poll dated 16 February 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of FARLEY SOUL HOLLADAY CREWS, who is a child and single and a British Citizen under section 1 of the British Nationality Act 1981, abandoned the name of FARLEY SOUL HOLLADAY and assumed the name of FARLEY SOUL HOLLADAY CREWS. 16 February 2018 (0245) Notice is hereby given that a Deed Poll dated 15 December 2017 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of ISABELLE EMILY BLACKFORD-EDE, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of ISABELLE EMILY EDE and assumed the name of ISABELLE EMILY BLACKFORD-EDE. 15 December 2017 (02452) Notice is hereby given that a Deed Poll dated 14 March 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of AMBER LEXI COLLIER, who is a child and single and a British Citizen under section (1) of the British Nationality Act 1981, abandoned the name of AMBER LEXI HILL and assumed the name of AMBER LEXI COLLIER. Royds Withy King, Midland Bridge House, Midland Bridge Road, Bath BA2 FP 14 March 2018 (02451) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

56 PEOPLE Notice is hereby given that a Deed Poll dated 2 February 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of KRISTIAN NDADIWANASHE MUNGANI-INYAG, who is a child and single and a Commonwealth Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of KRISTIAN NDADIWANASHE CHIPURIRO and assumed the name of KRISTIAN NDADIWANASHE MUNGANI-INYAG. 2 February 2018 (02450) Notice is hereby given that a Deed Poll dated 16 February 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of EDEN BECK HOLLADAY CREWS, who is a child and single and a British Citizen under section 1 of the British Nationality Act 1981, abandoned the name of EDEN BECK HOLLADAY and assumed the name of EDEN BECK HOLLADAY CREWS. 16 February 2018 (024529) Notice is hereby given that a Deed Poll dated 0 December 2017 and enrolled in the Senior Courts of England and Wales on 1 April 2018, as person(s) having parental responsibility on behalf of MATILDA LILLY JOYCE, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of MATILDA BEA LAVINIA JOYCE and assumed the name of MATILDA LILLY JOYCE. 2 February 2018 (024528) Notice is hereby given that a Deed Poll dated 2 March 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of NAYERA MELINA DOSHI, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of NAYERA MELINA MOHAMED and assumed the name of NAYERA MELINA DOSHI. 2 March 2018 (024527) Notice is hereby given that a Deed Poll dated 2 February 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of KEIDAH NOKUTENDA MUNGANI-INYANG, who is a child and single and a Commonwealth Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of KEIDAH NOKUTENDA CHIPURIRO and assumed the name of KEIDAH NOKUTENDA MUNGANI-INYANG. 2 February 2018 (024526) Notice is hereby given that a Deed Poll dated 15 December 2017 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of THEODORE LANCASTER BLACKFORD-EDE, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of THEODORE LANCASTER EDE and assumed the name of THEODORE LANCASTER BLACKFORD-EDE. 15 December 2017 (024525) Notice is hereby given that a Deed Poll dated 2 January 2018 and enrolled in the Senior Courts of England and Wales on 2 April 2018, as person(s) having parental responsibility on behalf of DYLAN OAKES KOW-LOOMES, who is a child and single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of DYLAN OAKES KOW and assumed the name of DYLAN OAKES KOW-LOOMES. Michael John Clifford (SRA 5720) 2 January 2018 (024524) Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS MOSFORD, SAMUEL KEITH 6 Oak Villas, Nantwich Road, Wrenbury, NANTWICH, Cheshire, CW5 8EL Birth details: 16 November 1990 SAMUEL KEITH MOSFORD, HERDSMAN of 6 Oak Villas, Nantwich Road, Nantwich, Cheshire, CW5 8EL lately of Weavers Farm, Cholmondeley, Malpas, Cheshire, SY14 8EU lately a COMPANY DIRECTOR Also known as: SAMUEL KEITH MOSFORD, HERDSMAN of 6 Oak Villas, Nantwich Road, Nantwich, Cheshire, CW5 8EL lately of Weavers Farm, Cholmondeley, Malpas, Cheshire, SY14 8EU lately a COMPANY DIRECTOR In the County Court at Chester No 14 of 2018 Bankruptcy order date: 17 April 2018 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: April 2018 (022117) TOMPKINS, MARC JAMES 17 High Meads, Wheathampstead, St. Albans, AL4 8DN Birth details: 20 September 1968 Marc James Tompkins, employed, of 17 High Meads, Wheathampstead, St. Albans, Hertfordshire, AL4 8DN formerly of 1 Salford Road, Bedford, MK4 0XX. Lately carrying on business as Artisan Haircutters from 19 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ. Also known as: Marc James Tompkins, Employed, of 17 High Meads, Wheathampstead, St. Albans, Hertfordshire, AL4 8DN formerly of 1 Salford Road, Bedford, MK4 0XX No of 2018 Bankruptcy order date: 27 April 2018 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: April 2018 (022116) BANKRUPTCY ORDERS ALEXANDER, CRAIG PATTINSON 9 Bridlington Avenue, GATESHEAD, Tyne and Wear, NE9 6XJ Craig Pattison ASlexander an Estate Agent of 9 Bridlington Avenue, Low Fell, Gateshead, Tyne and Wear, NE9 6XJ In the High Court Of Justice No 165 of 2017 Date of Filing Petition: 14 November 2017 Bankruptcy order date: Time of Bankruptcy Order: 11:24 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (02207) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

57 PEOPLE ANWAR, SARWAR 22a Waterloo Road, LONDON, NW2 7UH Birth details: 7 January 1978 SARWAR ANWAR CURRENTLY A SERVICE PROVIDER OF 22A WATERLOO ROAD CRICKLEWOOD GREATER LONDON NW2 7UH In the County Court at Central London No 66 of 2018 Date of Filing Petition: 9 March 2018 Bankruptcy order date: 27 April 2018 Time of Bankruptcy Order: 11:07 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (022085) ABBASSI, OMID 12 Southbourne Crescent, London, NW4 2JY Birth details: 1 January 1974 Omid Abbassi, Self Employed, of 12 Southbourne Crescent, London, NW4 2JY, formerly of Flat 1, 20 High Street, Potters Bar, EN6 5BL and carrying on business as Omid Abbassi from 25 Bows Road, Arnos Grove, London, N11 1BA No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:10 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (022046) ABBOTT, DAWN ROSE 4 Rodney Close, Luton, LU4 0QU Birth details: 15 September 1966 Dawn Rose Abbott, Employed, of 4 Rodney Close, Luton, Bedfordshire, LU4 0QU No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (022065) AKHTAR, NARGIS 18 Wynotham Street, Burnley, BB10 1UQ Birth details: 1 May 1974 Nargis Akhtar, Currently not working, of 18 Wynotham Street, Burnley, Lancashire, BB10 1UQ. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 11:52 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (022044) ANSELL, PAUL 9 Cherry Orchard Road, Bromley, BR2 8NE Birth details: 14 August 1966 Paul Ansell, Currently not working, of 9 Cherry Orchard Road, Bromley, BR2 8NE, formerly of Flat 12, Fleet House, 18 Mackintosh Street, Bromley, BR2 9UW, and formerly of 2 Crofton Road, Orpington, Kent, BR6 8NW No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: May 2018 (022091) BLAKE, KATERINA 44 Streatham Road, MITCHAM, Surrey, CR4 2AA Birth details: 14 December 1975 KATERINA BLAKE Occupation unknown, Also known as KATERINA TRAJKOVSKA and KATHERINE TRAJKOVSKA residing at 44 Streatham Road, Mitcham CR4 2AA In the County Court at Croydon No 48 of 2018 Date of Filing Petition: 28 February 2018 Bankruptcy order date: 1 May 2018 Time of Bankruptcy Order: 12:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JOAN VILLACRUSISFlat 4 Epsom Road, CROYDON, CR0 4NB L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 2018 (02208) ACUTT, STEPHEN 22 Cavendish Garden, South Ockendon, RM15 4HW Birth details: 2 June 1942 Stephen Acutt, Retired, of 22 Cavendish Garden, South Ockendon, RM15 4HW, formerly of 65 Edward Road, Waltham Forest, London, E17 6PB No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 2018 (022105) BANKS, CAROLINE ANNE Newport Road, Wavendon, Milton Keynes, MK17 8AG Birth details: 7 August 1980 Caroline Anne Banks,Employed, of Newport Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AG and formerly of 42 Burrows Close, Milton Keynes, MK17 8SN No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: G Rogers 5th floor, Northgate House, 21-2 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver (022076) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

58 PEOPLE BATES, NEIL ANDREW 48 Church Street, Denby Village, Ripley, DE5 8PH Birth details: 2 January 1958 Neil Andrew Bates, Employed, of 48 Church Street, Denby Village, Ripley, Derbyshire, DE5 8PH No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 2018 (02208) BIBI, AKHTER 45 Mount Pleasant Road, London, E17 5RS Birth details: 28 June 1941 Akhter Bibi, Retired, of 45 Mount Pleasant Road, London, E17 5RS, formerly of 1 Cannons Court, Janson Road, London, E15 1TG. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (02206) BURNS, DOUGLAS Flat 109, 12 Skerne Road, Kingston Upon Thames, KT2 5FB Birth details: 1 March 1978 Douglas Burns,Currently not working, of Flat 109, 12 Skerne Road, Kingston upon Thames, Surrey, KT2 5FB, United Kingdom No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 11:21 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (022114) CARDEY, ROXANNE CLARA 10 Osprey Close, St. Mellons, Cardiff, CF 0DG Birth details: 10 May 1985 Roxanne Clara Cardey, Employed, also known as Roxanne Cardey- Roat, of 10 Osprey Close, St. Mellons, Cardiff, Caerdydd, CF 0DG, formerly of 1 Poole Close, Hereford, Herefordshire, HR2 7JP and formerly of 41 Whitefriars Road, Hereford, Herefordshire, HR2 7XE No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (022066) COLEMAN, CAROL LEONORA Annexe,, Lower Tregeen Davidstow, Camelford, Cornwall, PL2 9XU Birth details: 28 January 1945 Carol Leonora Coleman, Retired, also known as Carol Banyard, also known as Carol O'Malley and also known as Carol Mansfield, of Annexe, Lower Tregeen Davidstow, Camelford, Cornwall, PL2 9XU, formerly of 7 Stapledon Cottages, Devon, EX22 6NS. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 09:5 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 2018 (022047) COX, JAMES KEVIN 9 The Dee, Hemel Hempstead, HP2 6ES Birth details: 21 June 1986 James Kevin Cox, Employed, of 9 The Dee, Hemel Hempstead, Hertfordshire, HP2 6ES, formerly of 8 Wood View, Hemel Hempstead, HP1 HP No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: May 2018 (022102) COYLE, WAYNE MICHAEL 105 Martongate, BRIDLINGTON, North Humberside, YO16 6YE Birth details: 10 January 1968 Wayne Michael Coyle, Employed, of 105 Martongate, Bridlington, East Riding of Yorkshire, YO16 6YE formerly of 2 Ravenspurn, Bridlington, East Yorkshire, YO16 7NQ previously trading as WMC Maintenance from 105 Martongate, Bridlington, East Riding of Yorkshire, YO16 6YE No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 2018 (022107) COYLE, PAUL MARTIN 10 Seafields, The Close, Shoreham-By-Sea, BN4 5AH Birth details: 15 October 1986 Paul Martin Coyle, Self Employed, of 10 Seafields, The Close, Shoreham-by-Sea, West Sussex, BN4 5AH, formerly of 1, Roman Crescent, Southwick, West Sussex, BN42 4TY, and formerly of 114, Drove Crescent, Portslade, West Sussex, BN41 2TB, and formerly of 24, Cavendish Close, Worthing, West Sussex, BN12 6DP, and carrying on business as Coyles Removals from 10 Seafields The Close, Shoreham by Sea, BN4 5AH No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 2018 (022106) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

59 PEOPLE CRITCHLEY, SARAH LOUISE 4 Appleton Road, Kirkby, LIVERPOOL, L2 1BA Birth details: 26 May 1989 Sarah Louise Critchley, A full-time carer, of 4 Appleton Road, Kirkby, Liverpool, Merseyside, L2 1BA. No of 2018 Date of Filing Petition: 27 April 2018 Bankruptcy order date: 0 April 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (02209) DAKIN, HEATH NICHOLAS CRAIG 8 Waterside Court, LEEDS, LS1 1RF HEATH NICHOLAS CRAIG DAKIN CURRENTLY A COMPANY DIRECTOR OF 8 WATERSIDE COURT,LEEDS,WEST YORKSHIRE,LS1 1RF In the County Court at Central London No 1878 of 2017 Date of Filing Petition: 29 December 2017 Bankruptcy order date: 1 May 2018 Time of Bankruptcy Order: 10:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (022078) DAVIS, NATALIE Kirton, Marketstead Estate, Boston, PE20 1JJ Birth details: 15 April 1994 Natalie Davis, Employed, of Kirton, Marketstead Estate, Boston, Lincolnshire, PE20 1JJ, formerly of 81 Woad Farm Road, Boston, Lincolnshire, PE21 0DS No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: L Nicholls 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (022049) DIXON, JAMES ANDREW Flat 5, 6 Keeley Close, Manchester, M40 1NP Birth details: 29 March 196 James Andrew Dixon, Employed, of Flat 5, 6 Keeley Close, Manchester, M40 1NP. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver May 2018 (022042) DOBSON, MICHAEL JOHN Gardeners, Ongar Road, Kelvedon Hatch, BRENTWOOD, Essex, CM15 0JX Birth details: 15 September 1964 MICHAEL JOHN DOBSON Employed as a Haulage Contractor resides at Gardeners, Ongar Road, Kelvedon Hatch, Brentwood, Essex, CM15 0JX In the County Court at Chelmsford No 12 of 2018 Date of Filing Petition: 20 February 2018 Bankruptcy order date: 27 April 2018 Time of Bankruptcy Order: 10:22 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: PEAC (UK) LIMITEDEasthampstead Road, BRACKNELL, RG12 1YQ L Nicholls 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 27 April 2018 (022097) DOHERTY, EAMON ANTHONY 52 Athol Grove, Chorley, PR6 0LL Birth details: 19 October 1966 Eamon Anthony Doherty, Currently not working, of 52 Athol Grove, Chorley, Lancashire, PR6 0LL, formerly of Moor Edge House, Front Street, Sherburn Hill, Durham, DH6 1PA. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (022051) DOWNER, SIMON RAY 11 Queen Eleanors Road, GUILDFORD, Surrey, GU2 7SN Birth details: 1 December 1965 SIMON DOWNER of 20 Woodbridge Road, Guildford, Surrey GU1 1DY In the County Court at Guildford No 64 of 2017 Date of Filing Petition: 19 September 2017 Bankruptcy order date: 27 April 2018 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: O & A Walton Limited Old Burlington Street, LONDON, W1S AN L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (022074) DUCKER, KEVIN 1 Manor Road, Church Warsop, Mansfield, NG20 0RQ Birth details: 1 March 1950 Kevin Ducker, Retired, of 1 Manor Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0RQ. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: G Rogers 5th floor, Northgate House, 21-2 Valpy Street, READING, RG1 1AF, telephone: (022054) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

60 PEOPLE DUNN, TRACEY ANN C/O 25 Severalls Park Avenue, CREWKERNE, Somerset, TA18 8DP Birth details: 16 August 1972 Tracey Ann Dunn,Employed, formerly of 15 Stonehill, Stoke-Sub- Hamdon, Somerset, TA14 6RH No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 08:52 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (022052) GARWOOD, STEPHEN MICHAEL Manningtree Road, Stutton, IPSWICH, IP9 2TA Birth details: 15 December 1976 Stephen Michael Garwood, Employed, of Manningtree Road, Stutton, Ipswich, Suffolk, IP9 2TA No of 2018 Date of Filing Petition: 28 April 2018 Bankruptcy order date: 0 April 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (022100) FARR, NEIL STEPHEN 4 Mount Road, Cosby, Leicester, LE9 1SX Birth details: 25 February 196 Neil Stephen Farr, Currently not working, of 4 Mount Road, Cosby, Leicester, Leicestershire, LE9 1SX No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (02206) GORDON, LINDA REBECCA 22 Price Street, Rhymney, Tredegar, NP22 5HQ Birth details: 28 June 1964 Linda Rebecca Gordon, Currently not working, of 22 Price Street, Rhymney, Tredegar, Caerffili, NP22 5HQ No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: May 2018 (02205) FLANAGAN, GILLIAN MARGARET 2 Maidencourt Cottages, Newbury Road, Great Shefford, Hungerford, RG17 7EB Birth details: 7 March 1951 Gillian Margaret Flanagan, Self Employed, of 2 Maidencourt Cottages, Newbury Road, Great Shefford, Hungerford, Berkshire, RG17 7EB No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 2018 (022098) GAMMER, RUTH Amphion Court, Pembroke Dock, SA72 6LR Birth details: 28 January 1971 Ruth Gammer, Currently not working, also known as Ruth Payne, of Amphion Court, Pembroke Dock, Sir Benfro, SA72 6LR, formerly of 2B, Bethal Road, Pembroke Dock, Pembrokeshire, SA72 6LP. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 09:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (022041) HILL, IAN CRAWFORD 15 Clifford Chambers, STRATFORD-UPON-AVON, CV7 8HR IAN CRAWFORD Hill CURRENTLY A EUROPEAN MARKETING CONSULTANT OF 15 CLIFFORD CHAMBERS, STRATFORD UPON AVON, WARWICKSHIRE, CV7 8HR In the County Court at Central London No 8 of 2018 Date of Filing Petition: 12 March 2018 Bankruptcy order date: 0 April 2018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 2018 (022086) HAMBLIN, SASHA PAIGE 8 Beacon Close, Beaconsfield, HP9 1DU Birth details: 1 November 1995 Sasha Paige Hamblin, Currently not working, also known as Sasha Hamblin-Khan, of 8 Beacon Close, Beaconsfield, Buckinghamshire, HP9 1DU, formerly of Yew Tree Road, Slough, Berks, SL1 2AJ, and formerly of 2a Malthouse Square, Beaconsfield, Bucks, HP9 2LD No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 11:57 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (022068) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

61 PEOPLE HARRIS, JAKE ARRON New House, Hewish, Weston-Super-Mare, BS24 6SF Birth details: 28 October 1990 Jake Arron Harris, Employed, of New House, Hewish, Weston-super- Mare, Somerset, BS24 6SF No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 1 May 2018 (02209) HOLMES, MICHAEL BRIAN 226 The Avenue, Seaham, SR7 8BG Birth details: 27 December 1970 Michael Brian Holmes, Employed, of 226 The Avenue, Seaham, Durham, SR7 8BG. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:4 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (022045) HAWTHORNE, MAXINE 64 Hogarth Walk, Lockleaze, Bristol, BS7 9XR Birth details: January 1964 Maxine Hawthorne, Employed, of 64 Hogarth Walk, Lockleaze, Bristol, Somerset, BS7 9XR No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:25 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (022059) HUDSON, PAUL ANTHONY 214 Park Road, St. Helens, WA11 9BA Birth details: 7 April 1972 Paul Anthony Hudson, Currently not working, of 214 Park Road, St. Helens, Merseyside, WA11 9BA No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: S Baxter rd Floor, Companies House, Crown Way, CARDIFF, CF14 ZA, telephone: (022062) HILL, BRUCE DOUGLAS 181 Pyegreen Road, Cannock, WS11 5SB Birth details: February 1951 Bruce Douglas Hill, Retired, of 181 Pyegreen Road, Cannock, Staffs, WS11 5SB and formerly of 19 Platt Street, Hednesford, Staffs, WS11 5TG No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (02211) HYDE, LOUISE JAYNE 46 Sherborne Close, Hereford, HR2 7EU Birth details: 6 October 198 Louise Jayne Hyde, Employed, of 46 Sherborne Close, Hereford, Herefordshire, HR2 7EU, formerly of 19 Hardinge Close, Holmelacy, Hereford, HR2 6JY No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: G Rogers 5th floor, Northgate House, 21-2 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver (022055) HILL, JANET PATRICA 181 Pyegreen Road, Cannock, WS11 5SB Birth details: 16 July 1957 Janet Patrica Hill,A full-time carer, of 181 Pyegreen Road, Cannock, Staffs, WS11 5SB. formerly of 19 Platt Street, Hednesford, Staffs, WS11 5TG No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (022108) INGS, GLEN Butt of Sherry, Castle Street, Mere, WARMINSTER, BA12 6JE Birth details: 1 September 1985 Glen Ings currently a builder of Butt of Sherry Castle Street Mere Wiltshire BA12 6JE trading at 10 Downside Close Mere Warminster Wiltshire BA12 6AS In the County Court at Central London No 88 of 2018 Date of Filing Petition: 12 March 2018 Bankruptcy order date: 0 April 2018 Time of Bankruptcy Order: 10:49 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 0 April 2018 (022088) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

62 PEOPLE INGRAM, CHARLES FREDERICK 4 The Old Infirmary, Chapel Lane, Wickham Market, Woodbridge, IP1 0TN Birth details: 26 June 1944 Charles Frederick Ingram, Retired, of 4 The Old Infirmary, Chapel Lane, Wickham Market, Woodbridge, IP1 0SD, formerly of 56 Queensway, Lawfordq, Maningtree, Essex, CO11 1EW, and formerly of Apple Cottage, Tattingstone Park, Tattingstone, Suffolk, IP9 2NF. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (022048) JACKSON, ANTHONY GRAHAME 25 Ashley Street, Carlisle, CA2 7BD Birth details: 21 December 1966 Anthony Grahame Jackson, Employed, of 25 Ashley Street, Carlisle, Cumbria, CA2 7BD, United Kingdom formerly of Oak House, Linstock, Carlisle, Cumbria, CA6 4QD, United Kingdom No of 2018 Date of Filing Petition: 29 April 2018 Bankruptcy order date: 0 April 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: April 2018 (022095) JONES, RYAN DAVID Harold Close, Ottery St. Mary, EX11 1FX Birth details: 22 July 1992 Ryan David Jones,Employed, of Harold Close, Ottery St. Mary, Devon, EX11 1FX and formerly of 6 Briar Vale, Whitley Bay, Tyne and Wear, NE25 9AZ No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver May 2018 (022104) KERR, ANDREW PATRICK 1 Kelsey Walk, Manchester, M9 0WE Birth details: 0 March 1966 Andrew Patrick Kerr, Currently not working, also known as Andy Kerr, of 1 Kelsey Walk, Manchester, Greater Manchester, M9 0WE, formerly of 160 Oak Lane, Whitefield, Greater Manchester, M45 8JN, and formerly of 180 Chester Road, Warrington, Cheshire, WA4 6AR. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (022060) JAMES, KIMBERLEE 42 Dylan Crescent, Port Talbot, SA12 6BN Birth details: 20 March 1985 Kimberlee James, Employed, of 42 Dylan Crescent, Port Talbot, Castell-nedd Port Talbot, SA12 6BN No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (022064) JOHNSON, MARTIN JAMES 7 Brandon Close, Manchester, BL8 1XL Birth details: 15 November 1989 Martin James Johnson, Currently not working, of 7 Brandon Close, Manchester, BL8 1XL No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 11:16 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (02205) LAKIS, MARIS Flat 20, Olivier Court, Union Street, BEDFORD, MK40 2UU Birth details: 14 March 1991 Maris Lakis, Employed, of Flat 20, Olivier Court, Union Street, Bedford, Bedfordshire, MK40 2UU, formerly of 6 Beech Court, Bromham Road, Bedford, MK40 2DE No of 2018 Date of Filing Petition: 28 April 2018 Bankruptcy order date: 0 April 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (022090) LE GUILCHER, JASON ANDREW 1 Upper Mill, Purton, Swindon, SN5 4FL Birth details: 11 November 1986 Jason Andrew Le Guilcher, Employed, of 1 Upper Mill, Purton, Swindon, Wiltshire, SN5 4FL No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: May 2018 (02207) 62 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

63 PEOPLE LEACOCK, DEAN 9 Venus Mews, MITCHAM, Surrey, CR4 FE Birth details: 10 June 1984 Dean Leacock, Student, of 9 Venus Mews, Mitcham, CR4 FE No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 2018 (022101) LLEWELLYN-SHAW, ANNE-MARIE Down Farm, Winchester Road, Upham, Southampton, SO2 1HA Birth details: 20 June 1964 Anne-Marie Llewellyn-Shaw, A full-time carer, also known as Anne- Marie Rosier, of Down Farm, Winchester Road, Upham, Southampton, Hampshire, SO2 1HA, formerly of 1 Manor Farm Court, Manor Lane, Hawarden, Flintshire, CH5 PL No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (022057) LOVELL, DANIEL MARC Flat 4, The Maltings, 6 Westbury Leigh, Westbury, BA1 SF Birth details: 7 April 198 Daniel Marc Lovell,Employed, of Flat 4, The Maltings, 6 Westbury Leigh, Westbury, Wiltshire, BA1 SF, United Kingdom formerly of 94 Westbury Leigh, Westbury, Wiltshire, BA1 SQ, UK No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (022111) MIRZA, TANVEER AHMED 8 Otley Road, LONDON, E16 JT Birth details: 11 June 197 TANVEER AHMED MIRZA CURRENTLY A PROV OF BOOKKEEPING & ACCOUNTANCY SERV OF 8 OTLEY ROAD VICTORIA DOCKS LONDON E16 JT In the County Court at Central London No 48 of 2018 Date of Filing Petition: 8 January 2018 Bankruptcy order date: 27 April 2018 Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (022072) MATTHEWS, HELEN MARIA Quail Hollow, Kerswell Green, WORCESTER, WR5 PF Birth details: 16 June 1967 Helen Maria Matthews, Employed, of Quail Hollow, Kerswell Green, Worcester, Worcestershire, WR5 PF formerly of Pembroke Place, Warndon Villages, Worcester, Worcestershire, WR4 0SP and formerly of 20 Shinwell Close, Oldbury, West Midlands, B69 LQ and formerly of 12 Glyn Drive, Moxley, Bilston, West Midlands, WV14 8NJ No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 2018 (022040) MERRIGAN, JENNIFER 15 Brussels Way, Luton, LU TQ Birth details: 29 December 198 Jennifer Merrigan, Employed, of 15 Brussels Way, Luton, Bedfordshire, LU TQ, formerly of 17 Farmbrook, Luton, LU27SQ, and formerly of Franklin Road, Dunstable, LU6 1PL No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (022061) MILWARD, JIMMY PETER 4 Pine Gardens, Horley, RH6 7RH Birth details: 20 November 1992 Jimmy Peter Milward, Employed, of 4 Pine Gardens, Horley, Surrey, RH6 7RH, formerly of 4 Grosvenor Way, Bogna Regis, Sussex, PO21 4HA, and formerly of Flat 1 Capital Square, Church Street, Epson, Surrey, LT17 4NR, and formerly of 50 Buckland Way, Worcester Park, Surrey, KT4 8NS No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 1:06 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: (022084) MONCIUTE, LORETA Plot 4, Quarry Road, Dudley Wood, Dudley, DY2 0DT Robert Shufflebottom, a caterer and Loreta Monciute, a caterer of Plot 4, Quarry Road, Dudley Wood, Dudley, DY2 0DT trading in partnership as Hot Roast at 29 Wulfrun Way, Wulfrun Centre, Wolverhampton, WV1 HG. In respect of the individual estate of Loreta Monciute In the County Court at Wolverhampton No 16 of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 0 April 2018 Time of Bankruptcy Order: 10:00 Related case: Loreta MonciuteCounty Court at WolverhamptonRelated case: Robert ShufflebottomCounty Court at Wolverhampton K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

64 PEOPLE 0 April 2018 (022094) MOORE, DENISE ALLISON 6 Holbein Close, Bedworth, CV12 8TA Birth details: 14 July 1965 Denise Allison Moore, Employed, also known as Denise Rogers, of 6 Holbein Close, Bedworth, Warwickshire, CV12 8TA, formerly of 2 New St, Bedworth, CV12 9DL and formerly of 12 Stenson Avenue, Derby, DE2 1DL No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: G Rogers 5th floor, Northgate House, 21-2 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver (022109) OMOKUDU, ALEX ALUF 25 Sylvan Avenue, HORNCHURCH, RM11 2PL Birth details: 17 December 1964 ALEX ALUF OMOKUDU, of 25 Sylvan Avenue, Hornchurch, Essex, RM11 2PL, England, a pastor and councellor of 25 Sylvan Avenue, Hornchurch, Essex, RM11 2PL carrying on business at Thames Road, Barking, Essex, IG11 0HZ In the High Court Of Justice No 184 of 2017 Date of Filing Petition: 27 October 2017 Bankruptcy order date: 1 May 2018 Time of Bankruptcy Order: 12:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE J Dionne 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: May 2018 (022080) PACK, STANLEY KENNETH 271 Oakley Road, Southampton, SO16 4NR Birth details: 20 October 1960 Stanley Kenneth Pack, Self Employed, of 271 Oakley Road, Southampton, Hampshire, SO16 4NR, and carrying on business as Stanley Pack from 271 Oakley Road, Southampton, S016 4NR No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (022112) PUENTE OLASCOAGA, NATALIE 54A Brows Lane, Formby, Liverpool, L7 4ED Birth details: 16 April 1985 Natalie Puente Olascoaga, Employed, of 54A Brows Lane, Formby, Liverpool, Merseyside, L7 4ED and formerly of 8 George Drive, Southport, PR8 EY No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (022120) RITCHIE, JENNIFER 2 Berry Way, Andover, SP10 XT Birth details: 28 February 1982 Jennifer Ritchie, Employed, also known as Jen Ritchie, of 2 Berry Way, Andover, Hampshire, SP10 XT No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Official Receiver May 2018 (02204) RYLES, STEPHEN VINCENT 16 Oban Avenue, Wallsend, NE28 0PU Birth details: 21 June 1980 Stephen Vincent Ryles, Employed, of 16 Oban Avenue, Wallsend, Tyne and Wear, NE28 0PU and formerly of 15 Headlam View, Wallsend, Tyne and wear, NE28 6LG No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 1 May 2018 (022081) SHAH, ASGHAR BAD 59 Paley Road, BRADFORD, West Yorkshire, BD4 7EL ASGHAR BAD SHAH occupation unknown of 59 Paley Road, Bradford, West Yorkshire, BD4 7EL In the High Court Of Justice No 1171 of 2017 Date of Filing Petition: 11 September 2017 Bankruptcy order date: Time of Bankruptcy Order: 11:14 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (022077) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

65 PEOPLE STUTT, BRYAN LEE 11 Bristol Road, HULL, HU5 5XH Bryan Lee Stutt, occupation unknown, residing at 11 Bristol Road, HULL, HU5 5XH In the County Court at Kingston-upon-Hull No 12 of 2018 Date of Filing Petition: 14 March 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: East Riding of Yorkshire CouncilCounty Hall, Cross Street, Beverley, HU17 9BA T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (02210) SHELL, PHILIP JAMES 41 Lingfield Road, Edenbridge, TN8 5DX Birth details: 9 May 1957 Philip James Shell, Currently not working, of 41 Lingfield Road, Edenbridge, Kent, TN8 5DX No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (022056) SAINSBURY, MARK Bevere Manor Lodge, Bevere Green, Bevere, WORCESTER, WR 7RG Birth details: 28 January 1967 MARK STUART SAINSBURY OF Bevere Manor Lodge, Bevere Green, Worcester, Worcestershire, WR 7RG, England Occupation unknown Occupation Unknown In the High Court Of Justice No 186 of 2018 Date of Filing Petition: 1 January 2018 Bankruptcy order date: 1 May 2018 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: May 2018 (022079) SHUFFLEBOTTOM, ROBERT Plot 4 Quarry Road, Dudley Wood, Dudley, DY2 0DT Robert Shufflebottom, a caterer and Loreta Monciute, a caterer of Plot 4, Quarry Road, Dudley Wood, Dudley, DY2 0DT trading in partnership as Hot Roast at 29 Wulfrun Way, Wulfrun Centre, Wolverhampton, WV1 HG. In respect of the individual estate of Robert Shufflebottom. In the County Court at Wolverhampton No 16 of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 0 April 2018 Time of Bankruptcy Order: 10:00 Related case: Robert ShufflebottomCounty Court at WolverhamptonRelated case: Robert ShufflebottomCounty Court at Wolverhampton K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: April 2018 (022089) SELLARS, ZACHARY EDWARD Chadburn, Peterborough, PE4 7DG Birth details: 24 March 1988 Zachary Edward Sellars, Employed, of Chadburn, Peterborough, Cambridgeshire, PE4 7DG, of 5 Hastings road, Peterborough, PE4 6DD, and formerly of 26 Norfolk Street, Peterborough, PE1 2NP No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (022110) SHAMS, MARIA 16 Manchester Road, Bolton, BL 2QS Birth details: 12 February 1968 Maria Shams, Currently not working, of 16 Manchester Road, Bolton, Greater Manchester, BL 2QS No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: (022069) SMITH, SHARON LOUISE 9 Parfitt Way, DOVER, Kent, CT16 2QW Birth details: 29 May 1966 Sharon Louise Smith, Employed, of 7 Parfitt Way, Dover, Kent, CT16 2QW No of 2018 Date of Filing Petition: 27 April 2018 Bankruptcy order date: 0 April 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (022082) STONE, DAMIAN ANTHONY Flat 4, Wick Road, Bristol, BS4 4HB Birth details: 16 December 1969 Damian Anthony Stone, Employed, of Flat 4, Wick Road, Bristol, Somerset, BS4 4HB, formerly of 78 Saint Johns Lane, Bristol, BS 5AQ No of 2018 Date of Filing Petition: 29 April 2018 Bankruptcy order date: 0 April 2018 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: April 2018 (022096) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

66 PEOPLE SUTCLIFFE, AMY CHARLOTTE 299 Hanbury Street, London, E1 5JY Birth details: 27 October 1981 Amy Charlotte Sutcliffe, Employed, Self Employed, of 299 Hanbury Street, London, E1 5JY, and carrying on business as Amy Charlotte Sutcliffe from 299 Hanbury Street, London, E1 5JY. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: G Rogers 5th floor, Northgate House, 21-2 Valpy Street, READING, RG1 1AF, telephone: (022058) TWEED, KEVAN GORDON 69 Mellish Road, Langold, Worksop, S81 9PQ Birth details: 28 October 1968 Kevan Gordon Tweed, Director, of 69 Mellish Road, Langold, Worksop, Nottinghamshire, S81 9PQ No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (022115) UMUNNA, FRANKLIN 7 Chipstead Gardens, LONDON, NW2 6EL Birth details: 10 October 1972 FRANKLIN UMUNNA OF 7 Chipstead Gardens, Cricklewood, Greater London NW2 6EL, England Currently A trader on ebay In the High Court Of Justice No 85 of 2016 Date of Filing Petition: 24 June 2016 Bankruptcy order date: 17 April 2018 Time of Bankruptcy Order: 1:41 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (022087) UREN, STEPHANIE JANE 6 Rose-an-Grouse, Canonstown, HAYLE, Cornwall, TR27 6JN Birth details: 1 July 1962 Stephanie Jane Uren, Currently not working, of Tregenna, 6 Rose-an- Grouse, Canonstown, Hayle, Cornwall, TR27 6JN, formerly of 5 Grove Place, Flat 6, Falmouth, Cornwall, TR11 4AU. No of 2018 Date of Filing Petition: 0 April 2018 Bankruptcy order date: 1 May 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: May 2018 (022099) VAUGHAN, CHRISTINA JANE 7 Wanbourne Lane, Nettlebed, Henley-On-Thames, RG9 5AH Birth details: 22 January 1976 Christina Jane Vaughan, Currently not working, of 7 Wanbourne Lane, Nettlebed, Henley-on-Thames, Oxfordshire, RG9 5AH, formerly of 4, Appleton Close, Didcot, OX11 7BG, and formerly of 51, High Street, Wallingford, OX10 0DB No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Official Receiver (022067) WARD, CHRISTOPHER NICHOLAS 6 Shawley Way, EPSOM, Surrey, KT18 5PD Birth details: 27 April 1955 CHRISTOPHER NICHOLAS WARD OF 6 SHAWLEY WAY EPSOM SURREY KT18 5PD TRADING AT 11 DOWNS WAY EPSOM SURREY KT18 5LU AS AS A SALES MARKETING CONSULTANT In the County Court at Central London No 91 of 2018 Date of Filing Petition: 12 March 2018 Bankruptcy order date: 0 April 2018 Time of Bankruptcy Order: 10:6 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 2018 (022092) WADE, JAMIE ALAN Heber Walk, Northwich, CW95JB Birth details: 14 July 1976 Jamie Alan Wade, Employed, of 49 Heber Walk, Northwich, Cheshire, CW9 5JB. No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: (022050) WALLIS, ANDREW RICHARD 47 The Paddock, Redruth, TR15 2AG Birth details: 27 October 1977 Andrew Richard Wallis, Employed, also known as Andrew Cox, of 47 The Paddock, Redruth, Cornwall, TR15 2AG No of 2018 Date of Filing Petition: 1 May 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (022119) MEETING OF CREDITORS 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE Notice to Creditors of Virtual Meeting of Creditors

67 PEOPLE In the County Court at Kingston-upon-Thames No 0012 of 2018 LOUISE JANE HAMMETT () Residing at 88 Hetherington Road, Shepperton, TW17 0SW Birth details: June 1976 A self-employed cake decorator Notice is hereby given pursuant to Rule 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 2016 as amended (IR2016), that a virtual meeting of creditors has been convened by the Trustee in Bankruptcy to consider the basis of his remuneration. Notice is further given pursuant to Rule of the IR2016 that creditors are invited to decide whether a creditors committee should be established assuming sufficient creditors are willing to be members of the committee. Nominations for membership of the committee should be received by the Trustee no later than 4pm on the business day preceding the virtual meeting and nominations can only be accepted if the Trustee is satisfied as to the creditors' eligibility under Rule 17.4 of the IR2016. The resolution on which a decision is being sought is: 1. The Trustee's remuneration shall be fixed at 20% of all realisations. The virtual meeting will be held at 10:0am on Tuesday 12 June If a creditor or their representative wishes to attend the virtual meeting, please telephone quoting the name of the case, to register your intent and receive access details as soon as possible and before the time and date set for the meeting. In order for a vote to be counted at the virtual meeting, a proof in respect of your claim in these proceedings should be received no later than 4pm on the business day before the date set for the virtual meeting, failing which a vote by the creditor will be disregarded. That is unless under Rule IR2016 or 15.28(1)(b)(ii) (as applicable) the chair is content to accept the proof later. A form of proxy is available, which, if intended to be used must also be delivered to the convener or chair before it may be used at the meeting. Both proofs and proxies should be sent to the Trustee at Payplan Bespoke Solutions Limited, Totemic House, Caunt Road, Grantham, Lincolnshire, NG1 7FZ. It may also be ed to dominic.startup@payplan.com or faxed to A creditor whose debt is treated as a small debt in accordance with Rule 14.1(1) IR2016 ( 1,000 or less) must still deliver proof if that creditor wishes to vote. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof as set out above. Creditors who meet the thresholds in Section 79ZA(7) may, within five business days from the date of delivery of this notice, require a physical meeting to be held to consider the matters set out in this notice. The thresholds set out in Section 79ZA(7) are: 10% in value of creditors; 10% in number of creditors; 10 creditors. Where applicable, a complaint may be made in accordance with Rule 15.8 IR2016 and the complaint must be made as soon as reasonably practicable and in any event, no later than 4pm on the business day following the day of which the person was, appeared or claimed to be excluded, or, where an indication is sought under Rule 15.7, the day on which the complainant received the indication. A creditor may appeal a decision of the convener or chair in accordance with Rule 15.5 IR2016 and the relevant period within which an appeal may be made is no later than 21 days after the decision date. The virtual meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). The Trustee, Mr N.T. Payne (IP No 9418) or Dominic Startup may be contacted on , by at dominic.startup@payplan.com or by writing to Payplan Bespoke Solutions Limited at Totemic House, Caunt Road, Grantham, Lincolnshire, NG1 7FZ. N.T. Payne - Trustee Appointed: April 2018 Dated: (02471) NOTICES OF DIVIDENDS In the High Court of Justice No 7001 of 2009 GRAZYNA IZABELLA BAKER Also known as: Any other name: Grazyna Izabella Czerniewska First and Final Dividend Grazyna Izabella Baker (aka) Grazyna Izabella Czerniewska of G15 Peabody Building, Wild Street, Covent Gardens, London WC2B 4BQ a Data Administrator NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6/4/195 Bankrupt's occupation: Data Administrator unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 04/05/2018 (024589) In the Exeter County Court No 14 of 2017 RUPERT JOHN NELSON BENDYSHE Residential Address: Torhill, Throwleigh, Okehampton EX20 2JH. Date of Birth: 21 September Occupation: Tree Surgeon. Office-holder details Ian Edward Walker (IP Number: 657) of Begbies Traynor (Central) LLP appointed as Trustee on 16 January Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 2016, that it is my intention to declare a first and final dividend to creditors of the above-named estate no later than two months from the last date for proving. Creditors who have not yet done so are required, on or before 22 June 2018, to send their proofs of debt to Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the date specified will be excluded from the dividend. Contact details Proof of debts must be delivered to the Trustee and can be sent by post to Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP or alternatively by to agne.sinkeviciute@begbies-traynor.com. Any person who requires further information may contact the Trustee by telephone on Alternatively enquiries can be made to Agne Sinkeviciute by telephone on Dated: 8 May 2018 Ian Edward Walker, Trustee (02906) In the High Court Of Justice No of 2006 ANN MARIE BORG Also known as: Any other name: ANN MARIE PROSSER Individual's Addresses: 6 Andrews Lane, Cheshunt, Herts, EN7 6LD NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 02 June 1957 Bankrupt's occupation: Unemployed unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07 June 2018 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 0 May 2018 (024560) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

68 PEOPLE In the High Court of Justice No 9789 of 2006 DANIEL TOBIAS BOTHA First and Final Dividend DANIEL TOBIAS BOTHA WHO AT THE DATE OF THE BANKRUPTCY ORDER WHICH WAS MADE ON 19 SEPTEMBER 2006 WAS A HAIR STYLIST OF FLAT 12, SOUTHFIELDS COURT, ALBERT DRIVE, LONDON SE19 6LJ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0/10/1974 Bankrupt's occupation: Hair Stylist unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 04/05/2018 (02458) In the Southend Court No 970 of 2009 STEVEN BRADY First and Final Dividend STEVEN BRADY who at the date of the bankruptcy order which was made on 20 May 2009 was a Self Employed Builder of 57 Felicia Way, Grays,Essex, RM16 4JF. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0/10/1967 Bankrupt's occupation: Builder unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024586) In the County Court at Cardiff No 10 of 1999 PETER ANTHONY BROWN Peter Anthony Brown; who at the date of the bankruptcy order, 20/01/1999 resided at 61 De Braose Close, Llandaff, Cardiff, Now Unemployed, lately trading as an electrician as EEC Electrical from 60 Cowbridge Road, East Canton, Cardiff, CF1 9DU. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 21/09/1958 Bankrupt's occupation: UNEMPLOYED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (02460) In the Brighton County Court No 1525 of 2009 STEPHEN PAUL COLLINS First and Final Dividend STEPHEN PAUL COLLINS, Driver of Surrey Street, Worthing West Sussex BN11 BY, Lately of Victoria Buildings, Brighton Road, Worthing BN11 EB NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 27/7/1954 Bankrupt's occupation: Driver unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 04/05/2018 (024584) In the Worcester Court No 208 of 2009 MARK IAN DAWSON First and Final Dividend MARK IAN DAWSON who at the date of the bankruptcy order which was made on 2 June 2009 was a Print Worker of Flat 12, St Mary's Court, Sansome Walk, WR1 1NU and lately residing at 8 Lingmell Court, Tolladine Road, WR4 9YU, both in Worcester, Worcestershire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 05/01/1965 Bankrupt's occupation: Print Worker unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024577) In the County Court at Manchester No of 1994 PETER HENRY DAY PETER HENRY DAY; who at the date of the bankruptcy order, 05/01/1994 resided at 7 Grange Road, Timperley, Altrincham, Cheshire WA15 6ND lately of and trading at 78 Church Road, Northenden as Daylights Disco Centre formerly of 2 Jackson Gardens, Denton both in Manchester Audio Electrical Retailer. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 05/05/1961 Bankrupt's occupation: UNEMPLOYED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024562) In the Middlesbrough County Court No 189 of 2009 STEPHEN DONNELLY First and Final Dividend Stephen Donnelly, GROUNDS MAINTENANCE TEAM LEADER, 11Wordsworth Road, Teesville, Middlesbrough, TS6 9AY NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 14/05/1962 Bankrupt's occupation: Grounds Maintenance Team Leader unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 04/05/2018 (024576) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

69 PEOPLE In the County Court at Liverpool No 147 of 1996 ANTHONY PETER DWERRYHOUSE ANTHONY PETER DWERRYHOUSE; who at the date of the bankruptcy order, 1/06/1996 A BUILDING CONTRACTOR of 2 Charlwood Avenue, Huyton L6 5UH.. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 12/12/1957 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024557) In the County Court at Pontypridd No 8 of 2007 SCOTT MICHAEL EDWARDS Individual's Addresses: 49 PEN-Y-CAE MORNINGTON MEADOWS CAERPHILLY CF8 BS 10 GLYNCOLLEN CWM LAS ESTATE LLANBRADACH CAERPHILLY CF8 PP NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 19 February 1972 Bankrupt's occupation: Plumber unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07 June 2018 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 0 May 2018 (024568) In the Newcastle-Upon-Tyne County Court No 767 of 2012 MAREE FENWICK Maree Fenwick also known as Marie Fernie, a Business Services Assistant, of 22 Donvale Road, Donwell, Washington, Tyne & Wear, NE7 1DS. Birth details: 22 April 1955 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT MANCHESTER, PO Box 16665, BIRMINGHAM, B2 2JX, Tel: , RTLU.NW@insolvency.gsi.gov.uk rd May 2018 (024572) In the County Court at Chelmsford No 192 of 2006 DAREN FIELD Individual's Addresses: 8 Foxholes Road, Great Baddow, Essex CM2 7HR NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 16/01/1978 Bankrupt's occupation: Yard Foreman unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07 June 2018 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 0 May 2018 (024575) In the County Court at Wakefield No 511 of 2008 BARRY FURNISS First and Final Dividend BARRY FURNISS, a Bus Driver, of 92 Wakefield Road, NORMANTON, WF6 1AY, and lately residing at 14B Church Lane, NORMANTON, both in the County of West Yorkshire NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 04/04/1954 Bankrupt's occupation: Bus Driver unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024585) In the Banbury County Court No 7 of 2010 MARCIN GALAT First and Final Dividend MARCIN GALAT, Evenlode, Banbury, Oxon, OX16 1PE Factory Operative. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 19//1985 Bankrupt's occupation: factory operative unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 04/05/2018 (024579) In the Yeovil Court No 100 of 1998 JOHN GILLARD JOHN GILLARD self employed motor dealer; who at the date of the bankruptcy order, 16/07/1998 resided at The Bungalow, Newton Road, Stoford, Nr.Yeovil, Somerset BA22 9UW. 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: 05/12/1955 Bankrupt's occupation: Unknown unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024558) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

70 PEOPLE In the Chelmsford Court No 42 of 2010 MARIA ANN GOWER First and Final Dividend Maria Ann Gower previously known as Maria Ann Chivers; a Warranty/Service Administrator, who at the date of the bankruptcy order 2/02/2010, resided at 2A Birch House, The Westerings, Gt Baddow, Chelmsford, Essex CM2 8JQ and carrying on business as M A Gower Herbalife, 2a Birch House, The Westerings, Gt Baddow, Chelmsford, Essex, CM2 8JQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 01/01/1968 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. 4th May 2018 (024598) In the County Court at Stockport No 595 of 2009 DAVID MARTIN GREEN First and Final Dividend David Martin Green, LGV Driver, of 55 Manor Road, Woodley, Stockport, Cheshire, SK6 1NS. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 25/04/1957 Bankrupt's occupation: LGV driver unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024587) In the Bradford Court No 910 of 2009 LIAM SCOTT HAMPSHIRE First and Final Dividend Liam Scott Hampshire; an Engineer, who at the date of the bankruptcy order 27/08/2009, resided at 118 Thornhill Street,Calverley, Pudsey, Leeds, LS28 5PR, and lately residing at6 Portman Street, Calverley, Pudsey, Leeds, LS28 5PG, and previously residing at 55 Carr Road, Calverley, Leeds,LS28 5PJ, and formerly residing at 70 Low Road, Dewsbury Moor, Dewsbury, WF1 PR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1/07/1979 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. rd May 2018 (024596) In the High Court Of Justice No of 2007 EVEROD GEORGE HENRY Individual's Addresses: Flat 5, Ermine House, Moselle Street, London, N17 8DE NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 28 November 1966 Bankrupt's occupation: Unemployed unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07 June 2018 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 0 May 2018 (024559) In the County Court at Oxford No 01 of 1998 TREVOR DOUGLAS HUNTLEY HEWITT TREVOR DOUGLAS HUNTLEY HEWITT; who at the date of the bankruptcy order, 10/12/1998 resided at and previously carrying on business as Doug Hewitt at 17 Musgrave Road, Chinnor, Oxon OX9 4PL as a graphic designer. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 09/01/1950 Bankrupt's occupation: a graphic design manager unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024561) In the County Court at Neath and Port Talbot No 61 of 1994 DAVID JOHN HOWE David John Howe; who at the date of the bankruptcy order, 28/0/1995 resided at and trading at Cwm Maelog Farm, Margam, Port Talbot, as a builder under the style of Porthcawl Construction. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 05/08/1951 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024594) In the Northampton Court No 710 of 2011 SUZANNE LOUISE HUNTER First and Final Dividend Suzanne Louise Hunter; who at the date of the bankruptcy order, 0/09/2011 resided at 7 Dorman Close, Northampton, NN 6QG NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 24/06/197 Bankrupt's occupation: Customer Information Officer unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

71 PEOPLE Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. rd May 2018 (024591) In the Bristol County Court No 1546 of 2010 DANIEL RICHARD HUXTABLE Final Intended Dividend: Daniel Richard Huxtable; a Carpenter who at the date of the bankruptcy order, 26/07/2010 resided at 59 Corner Croft, Clevedon, North Somerset, BS21 5DA. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16/07/1982 Bankrupt's occupation: a Carpenter unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk rd May 2018 (024569) In the Bristol Court No 1056 of 2008 KLAS PATRIK JOHANSSON First and Final Dividend Klas Patrik Johansson; a Slitting Operator, who at the date of the bankruptcy order 06/10/2008, resided at Bridge Farm Walk, Mangotsfield, Bristol, BS16 9LY lately residing at 4 Arthurs Close, Emersons Green, Bristol, BS16 7JB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28/02/1978 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. rd May 2018 (024600) In the Ipswich Court No 92 of 2010 SCOTT MATTHEW JOHNSON First and Final Dividend Scott Matthew Johnson; a Self Employed Builder, who at the date of the bankruptcy order 09/02/2010, resided at 27 Hazel Rise, Claydon, Ipswich, IP6 0DB in the County of Suffolk, lately residing at Glenhaven, Park Road, Combs, Stowmarket, IP14 2JS aforesaid and 8 Fieldfare Close, Stowmarket, IP14 5UJ aforesaid and lately carrying on business as J & S Construction from 27 Hazel Rise. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 25/06/1977 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. rd May 2018 (024554) In the County Court at Aylesbury Court Number: BR RACHEL JUDD Also known as: Dina Chern 11 Glenister Road, Chesham, Bucks, HP5 2AX. Birth details: 28 January 195 Occupation: Unemployed Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the Trustee intends to declare a First and Final dividend to unsecured creditors of the bankruptcy estate within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Trustee at MHA MacIntyre Hudson, New Bridge Street House, 0-4 New Bridge Street, London EC4V 6BJ by no later than 22 June 2018 (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 other dividend declared before their debt is proved. In accordance with the provisions of Part 14 Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Trustee. Date of Appointment: 1 March 2014 Office Holder Details: Michael Colin John Sanders (IP No. 8698) of MHA MacIntyre Hudson, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ Further details contact: Michael Colin John Sanders, mick.sanders@mhllp.co.uk or Tel: Alternative contact: Ian Kiteley, ian.kiteley@mhllp.co.uk or Tel: Michael Colin John Sanders, Liquidator May 2018 Ag UF2042 (02869) In the Coventry Court No 49 of 2010 ANTHONY JOHN JURKIEWICZ First and Final Dividend ANTHONY JOHN JURKIEWICZ, who at the date of the bankruptcy order which was made on 9 April 2010 was a Sales Administrator, residing at 5 Parkfield Road, Keresley End, Coventry CV7 8LR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 20/09/1964 Bankrupt's occupation: Sales Administrator unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024581) In the County Court at Kingston-upon-Thames No 421 of 2005 KATHERINE ANNE LA TROBE-BATEMAN First and Final Dividend Katherine Anne La Trobe-Bateman; who, at the date of the bankruptcy order, 06/09/2005, resided at 160 Swan Road, Feltham, Middlesex, TW1 6LX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15/08/1969 Bankrupt's occupation: Unemployed unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

72 PEOPLE rd May 2018 (024599) In the Northampton Court No 106 of 2009 IAN FRANCIS LEIGH First and Final Dividend Ian Francis Leigh also known as Ian Francis Pue; an Exchange Trader, who at the date of the bankruptcy order 0/08/2009, resided at currently residing at 17 Elizabeth Road, West Haddon, Northampton, Northamptonshire, NN6 7AF. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17/10/1959 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. 4th May 2018 (024592) In the Walsall County Court No 954 of 2008 PETER LEPKY First and Final Dividend PETER LEPKY (Welder) 96 Stroud Avenue Lodge Farm Willenhall West Midlands WV12 4TL NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28/6/1952 Bankrupt's occupation: Welder unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024588) In the Croydon County Court Court Number: BR CAROLINE AMELIA MARCUS-TAYLOR 29 Homefield Gardens, Tadworth, Surrey, KT20 5HN. Birth details: 0 April 1968 Notice is given that we, Nicola Jayne Fisher and Christopher Herron, the Joint Trustees of the above-named Bankrupt, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have already proved are required, on or before 15 June 2018 the last date for proving, to submit a proof of debt to me at Herron Fisher, Satago Cottage, 60a Brighton Road, Croydon, CR2 6AL 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 his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Date of Appointment: 6 December 2011 Office Holder Details: Nicola Jayne Fisher (IP No. 9090) and Christopher Herron (IP No. 8755) both of Herron Fisher, Satago Cottage, 60a Brighton Road, Croydon, CR2 6AL For further details contact Tina King on telephone or by at Tina.king@herronfisher.co.uk Nicola Fisher, Joint Trustee Ag UF2040 (02866) In the County Court at Reading No 6 of 1998 DANIEL PATRICK MCCARTHY DANIEL PATRICK MCCARTHY; who at the date of the bankruptcy order, 17/12/1997 address unknown trading at 127 Woodlands Avenue, Eastcote, Ruislip, Greater London, HA4 9QX as a Road Haulage Contractor. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 04/0/1947 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024601) In the Central London County Court No 857 of 2012 ANTHONY GERARD MCGUIGAN ANTHONY GERARD MCGUIGAN of 16 Twyford Road, Harrow, HA2 0SL currently Unemployed Birth details: 1 July 1966 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT MANCHESTER, PO Box 16665, BIRMINGHAM, B2 2JX, Tel: , RTLU.NW@insolvency.gsi.gov.uk rd May 2018 (024570) In the Romford County Court No 124 of 2009 ANGELA ELIZABETH MCSWEEN First and Final Dividend ANGELA ELIZABETH MCSWEEN, A Youth Worker/Centre Manager,of 16 Crucible Close, Chadwell Heath, Romford, Essex, RM64PZ, also known as ANGELA CAZLEY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 12/09/1966 Bankrupt's occupation: A Youth Worker/Centre Manager unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024595) In the Colchester County Court No 221 of 2009 MICHELLE MEADOWS Also known as: Any other name: MICHELLE CHANEY First and Final Dividend MICHELLE MEADOWS, OCCUPATION DOMESTIC residing at Hill Down,99 North Road, CLACTON-ON-SEA in the County of Essex CO154EP also known as MICHELLE CHANEY lately residing at 12Farmleigh Avenue, Clacton-on-Sea in the County of EssexCO15 4UB NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14/8/1968 Bankrupt's occupation: Domestic unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 8/6/ CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

73 PEOPLE Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 4/5/2018 (024580) In the County Court at Brighton No 1956 of 2008 DENISE MERCHANT Individual's Addresses: 50 Sunningdale Road, Worthing, West Sussex BN1 2NE 16 Copthorne Hill, Worthing, WestSussex BN1 2EH NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 22/04/1956 Bankrupt's occupation: Sales & customer services unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07 June 2018 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 0 May 2018 (024574) In the High Court Of Justice No 4618 of 200 LAURA NICHOLAS First and Final Dividend Laura Nicholas; a Library Assistant, who at the date of the bankruptcy order 06/06/200, resided at 51 Greyhound Road, Kensal Green, London NW10 5QH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15/0/1958 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. 4th May 2018 (024597) In the County Court at Halifax No 195 of 2009 CRAIG PETER NORMINGTON First and Final Dividend CRAIG PETER NORMINGTON, formerly a Company Director, of 6Chapel Fold, Shelf, Halifax, HX 7RQ, and carrying on business from Holmfield Mill, Holdsworth Road, Halifax,HX 6SN, under the style of PROSERV ASSOCIATES, as a Bookkeeper/Accountant, and lately residing at 4 Windmill Crescent, Northowram, Halifax, HX 7DE, all in the county of West Yorkshire NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 10/05/1979 Bankrupt's occupation: Bookkeeper/Accountant (t/a PROSERV ASSOCIATES) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 02/05/2018 (02455) In the Newcastle Upon Tyne Court No 2108 of 2008 DIANE OLIVER First and Final Dividend Diane Oliver also known as Diane Tulip; Unemployed, who at the date of the bankruptcy order 11/12/2008, resided at 52 Gibside, Chester-le-Street, County Durham DH2 2TT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0/08/1961 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. rd May 2018 (02459) In the County Court at Caernarfon No 190 of 2008 PAMELA PARRY Individual's Addresses: 65 Queens Avenue, Bangor,Gwynedd LL57 1NH NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 25 June 1952 Bankrupt's occupation: Unemployed unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07 June 2018 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 0 May 2018 (024567) In the County Court at Barnstaple No 61 of 1994 DAVID PUSEY-HOOPER David Pusey-Hooper; who at the date of the bankruptcy order, 20/04/1995 resided at Widgery Northdown Road Bideford Devon also known as David Robert Pusey-Hooper and carrying on business as "Edwins Magic Arts" at 56 Old Town Bideford Devon as a supplier of magical tricks. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: Unknown Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024564) In the County Court at Leeds No 709 of 2007 PAUL THOMAS HENRY RANDERSON First and Final Dividend PAUL THOMAS HENRY RANDERSON, a Fitter, of 29 Boggart Hill, Seacroft, LEEDS, LS14 1LN NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 9/11/1970 Bankrupt's occupation: fitter unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

74 PEOPLE Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024578) In the County Court at Northampton Court Number: BR MOHAMMED ABDUL RASHID 6 Salisbury Street, Northampton, Northamptonshire NN2 6BS. Birth details: 15 December 1978 Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the Trustee intends to declare a First and Final dividend to unsecured creditors of the bankruptcy estate within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Trustee at MHA MacIntyre Hudson, New Bridge Street House, 0-4 New Bridge Street, London EC4V 6BJ by no later than 6 June 2018 (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 other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Trustee. Date of Appointment: 19 November 2015 Office Holder Details: Georgina Marie Eason (IP No. 9688) of MHA MacIntyre Hudson, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ Further details contact: Georgina Marie Eason, Tel: Alternative contact, carisse.hollett@mhllp.co.uk, Tel: Georgina Marie Eason, Trustee May 2018 Ag UF2049 (02842) In the County Court at Chester No 75 of 1996 ROLANDE REBECCA RODEN ROLANDE REBECCA RODEN; who at the date of the bankruptcy order, 18/07/1996 resided at 19 Guy Lane, Waverton, Chester, CH 7NA lately residing at The Mill House, Eggbridge Lane, Waverton, Chester, CH 7QX. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 07/04/1952 Bankrupt's occupation: Sponsorship Co-ordinator at a hospice unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (02456) In the County Court at Guildford No 166 of 1990 ROXANNE FAITH SELWYN-COOMBES Roxanne Faith Selwyn-Coombes; who at the date of the bankruptcy order, 20/08/1990 present address unknown, lately residing at 46 Maple Way, Heatherlands, Headley Down, Hampshire, occupation unknown. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 08/10/1946 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024565) In the County Court at Barnsley No 78 of 2008 PETER SPIERS Individual's Addresses: 19 Ashram Court, Barnsley, South Yorkshire S70 6BL 14 Wood View, Birdwell, Barnsley, S70 5TT NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 20 January 1957 Bankrupt's occupation: Unemployed unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07 June 2018 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, Tel: , RTLU.NW@insolvency.gsi.gov.uk. 0 May 2018 (024566) In the EASTBOURNE Court District No 28 of 1995 PAUL ADRIAN TEMPLE RE : PAUL ADRIAN TEMPLE, at the time of bankruptcy order date 7//1995, residing at 5 THE COVERS, SEAFORD, EAST SUSSEX BN25 1DF, SELF-EMPLOYED FILTRATION OPERATOR AND CONSULTANT CARRYING ON BUSINESS AS HYDRA CLEAN AND TEMPLE CONSULTANCY-HYDRAULIC FILTRATION ENGINEER AND CONSULTANT -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: UNKNOWN Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6/6/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. Tel: ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 4/5/2018 (02457) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

75 PEOPLE In the County Court Southend Court District No 105 of 2010 ABOBARA TYGER First and Final Dividend ABOBARA TYGER, Currently employed 94 Argent Court, Argent Street, Grays, Essex, RM17 6TA, lately residing at Flat 6, 4 Cintra Park, London, SE19 2LQ NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16/0/1960 Bankrupt's occupation: unknown unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 08/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 04/05/2018 (024582) In the County Court at Middlesbrough No 110 of 2012 JEANIE ANN VENIS First and Final Dividend Jeanie Ann Venis; who, at the date of the bankruptcy order, 27/0/2012, resided at 7 St. Margaret's Grove, South Bank, Middlesbrough, TS6 6SZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 29/07/1962 Bankrupt's occupation: Social Worker unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. rd May 2018 (024602) In the Bournemouth County Court No 870 of 2010 MARK IVOR ANDREW WIGMORE Final Intended Dividend: MARK IVOR ANDREW WIGMORE: a Finance Analyst who at the date of the bankruptcy order, 28/09/2010 resided at 5 Vale Close, Poole, Dorset, BH14 9BE, lately residing at Flat 2, 76 Porchester Road, Charminster, Bournemouth, Dorset, BH8 8LA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1/0/1972 Bankrupt's occupation: a Finance Analyst unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk rd May 2018 (024571) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA. ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: /05/2018 (024556) In the Birmingham County Court No 261 of 2009 ANDREW CHRISTOPHER WHEELER First and Final Dividend ANDREW CHRISTOPHER WHEELER, of 5 Winslow Close,Winyates East, Redditch, Worcestershire, B98 ONQ.QUALITY ENGINEER. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 18/11/1965 Bankrupt's occupation: Quality Engineer unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 07/06/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 0/05/2018 (024590) In the Warrington And Runcorn Court No 756 of 2009 SIMON PETER WILLIAMS First and Final Dividend Simon Peter Williams; a Regional Manager, who at the date of the bankruptcy order 29/09/2009, resided a The Water Mill, Catton Hall, Bradley Lane, Frodsham, WA6 7EX and lately of 7 Montgomery Close, Great Sankey, Warrington, WA5 8DL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22/05/1975 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 7 June 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk. rd May 2018 (024555) In the County Court at Romford No 146 of 1998 GERARD REGINALD WALTERS GERARD REGINALD WALTERS; who at the date of the bankruptcy order, 14/08/1998 resided at and trading at 70 Daiglen Drive South Ockendon Essex RM15 5RP as a Taxi Driver. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 2/04/195 Bankrupt's occupation: NOT ENTERED unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 06/06/2018 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

76 PEOPLE Wills & probate DECEASED ESTATES LONDON EDITION Notice is hereby given pursuant to s. 27 of the Trustee Act 1925, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased (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 BAMFORD, Mavis Mary Sibbertoft Manor, Church Street, Sibbertoft, Market Harborough, Leicestershire, LE16 9UA. 11 April 2018 Richard Knight & Co., Solicitors, 11 Melton Road, Syston, Leicester, LE7 2EP 10 July 2018 (024051) FOXON, Jean 48 Beverley Drive, Bentilee, Stoke on Trent, ST2 0PA. Retired personal secretary. 1 April 2018 Chesworths, 7 Trentham Road, Longton, Stoke on Trent, ST 4DQ. (Reginald Andrew Foxton and Stephen Douglas Boden.) 12 July 2018 (02404) GUILFOYLE, Joseph Patrick 20 Percival Street, Scunthorpe, North Lincolnshire, DN15 6JD. General Labourer (Retired). February 2018 Michael Connell, Hetts Solicitors, 11 Wells Street, Scunthorpe, North Lincolnshire, DN15 6HW 10 July 2018 (024049) HURST, Ivor Danes Lea, Room 10, 1 Cardigan Road, Bridlington, East Yorkshire, YO15 LP. Ships Purser Merchant Navy. 21 September 2017 The London Gazette ADJH, Po Box 584, Norwich, NR7 7WD. (Mr. A Hurst.) 10 July 2018 (024047) JOHNSON, Joan 2 Granby Drive, Balderton, Newark, Nottinghamshire, NG24 JD. 29 September 2017 Payne & Gamage Solicitors, 48 Lombard Street, Newark, Nottinghamshire, NG24 1XP. (Barry Davis and Stephen Davis.) 10 July 2018 (02405) KELLETT, Nancy Muriel Lawton Rise, Heathside Lane, Goldenhill, Stoke on Trent; formerly of 1 Sandbach Road North, Alsager, Stoke on Trent, Staffordshire. 26 February 2018 Walters & Plaskitt Solicitors of Bew Corner, 2 Westport Road, Burslem, Stoke on Trent, ST6 4AW 10 July 2018 (024044) LINDSAY-JONES, William David Windmill Court Nursing Home, St Minver, Wadebridge, Cornwall, PL27 6RD. Army Officer (Retired). 18 December 2017 Sproull Solicitors LLP, 42 Fore Street, Bodmin, Cornwall, PL1 2HW. (Dugald Sproull and Daniel McDougall Sproull.) 1 July 2018 (024052) MARSH, Sheila Mavis 27 Belvoir Drive, Syston, Leicester, LE7 2EA. 2 January 2018 Richard Knight & Co., Solicitors, 11 Melton Road, Syston, Leicester, LE7 2EP 10 July 2018 (024050) RICHARDS, Annie Letitia 2 Tyisha Road, Tumble, Llanelli, SA14 6ES. Widow. 17 April 2018 David James & Company, 15 Eastgate, Aberystwyth, Ceredigion, SY2 2AR. (Dyfrig Rees and Kathryn Alison Mathias.) 10 July 2018 (024048) RICKETTS, David Uriah 48 Buller Road, Thornton Heath, CR7 8QW. 8 September 2017 Gibson Young Solicitors LLP, Putney High Street, London, SW15 1SS. (Shamila Palansuriya.) 10 July 2018 (024046) STODDART, Marie Ellen. 17 November 2017 The London Gazette ADJG, Po Box 584, Norwich, NR7 7WD. (Brenda Stoddart.) 10 July 2018 (024045) ARMITAGE, Derek James 1 Milestone Road Hitchin Hertfordshire SG5 2SZ. 1 April 2018 HRJ Foreman Laws, 25 Bancroft Hitchin Hertfordshire SG5 1JW (Jane Elizabeth Marland and Joyce Mary Armitage) 20 July 2018 (022269) ARNELL-SMITH, Victoria Jane First Floor Flat, Waterloo Square, Bognor Regis, West Sussex. Mental Health Care Manager. 16 March 2018 Rita Sen Solicitors, 4 Nyetimber Lane, Rose Green, Bognor Regis, West Sussex PO21 HG. (Mrs A J Linberry) 18 July 2018 (02872) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

77 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 ASKHAM, Mary Kathleen Sutherlands Nursing Home 16 Norwich Road Wymondham Norfolk NR18 0SX formerly of 21 Marwood Close Wymondham Norfolk NR18 0TX. 5 November 2017 Fosters Solicitors LLP, William House 19 Bank Plain Norwich Norfolk NR2 4FS (Stephen Paul Green and Timothy Charles Askham) 20 July 2018 (0221) ATKINS, Elizabeth Chambers Flat 27 Lily Gertrude Simister Court Wesley Street Tunstall Stoke on Trent Staffordshire ST6 5DH. 20 December 2017 Charltons Solicitors, Saracen House 84 High Street Biddulph Stoke on Trent Staffordshire ST8 6AS (Sharon Farrow) 10 July 2018 (02216) ATTWOOD, Donald George 8 Holt Drive Loughborough LE11 HZ. 2 February 2017 Hawley & Rodgers Solicitors, 19-2 Granby Street Loughborough LE11 DY (John Charles Jarratt and John David Rodgers) 20 July 2018 (022266) BAKER, Margaret Daphne St Ruald's Close, Wallingford, Oxon. Paralegal. 5 March 2018 Slade Legal, 7 St Martin's Street, Wallingford, Oxfordshire OX10 0AN. Ref: SCT/E (Mr Jeremy Hodson and Mrs Lisa-Marie McQueen of Slade Legal and Miss Jennifer Mary Emerton.) 17 July 2018 (021005) BARLOW, Stewart Nicholas Flat 6 Roselands, 68 Lansdowne Road, Bournemouth BH1 1RJ. Bereavement Lead Counsellor. 6 April 2017 Curwens LLP, Estate House, 19 High Street, Hoddesdon, Hertfordshire EN11 8SX. Ref: KL/ /BARLOW 17 July 2018 (021950) BENNINGTON, Edna Annie 9 Ayton Close Stocksfield Northumberland NE4 7ES. 11 April 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: SDAV/427821P/ Bennington (The Co-operative Trust Corporation as attorney for the personal representative(s)) 20 July 2018 (02210) BEROVIC, Nikola 18 Oakfield Road Selly Park Birmingham B29 7ED. October 2017 VWV LLP, Second Floor Brindleyplace Birmingham B1 2JB (Daniel Philip Berovic, Susan Catherine Berovic and Nigel Robert Puddicombe) 20 July 2018 (022189) BLACK, Janet Maureen 7 Old Tram Road Hunderton Hereford HR2 7AW. 12 March 2018 Lanyon Bowdler, Beaumont House Offa Street Hereford HR1 2LH 20 July 2018 (022249) BLACKWOOD, Robin Henry 5 Gurney Close, Caversham, Reading, Berkshire RG4 7LE. Company Director (Retired). 2 April 2018 Blandy & Blandy LLP, One Friar Street, Reading, Berkshire RG1 1DA. Ref: PMB/BLA/152/5 (Jonathan Brian Gater.) 17 July 2018 (02256) BLISSETT, Bryan James 17 Coniston Square, Great Yarmouth, Norfolk NR0 1NT. Driller-Offshore (Retired). 14 March 2018 Nicholsons Solicitors LLP, 2 Alexandra Road, Lowestoft, Suffolk NR2 1PP. Ref: EN.AB (Sam James Blissett.) 17 July 2018 (021190) BOWDEN, Sheila Mary 12c Chatsworth Mews Chatsworth Road Torquay TQ1 BL. 10 December 2017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: NDE/ P/ Bowden (The Co-operative Trust Corporation as attorney for the personal representative(s)) 20 July 2018 (022160) BOWLDEN, Edith Rose Clifden House Claremont Road Seaford BN25 2QD. 25 March 2018 Barwells Solicitors, Bank House 28 South Coast Road Peacehaven BN10 8JS (Mrs H M Bennett) 20 July 2018 (022167) BRACKENBURY, Anthony William Albemarle Hall Nursing Home 4 Albemarle Road Woodthorpe Nottingham NG5 4FE (formerly of 4A Duke Street New Basford Nottingham NG7 7JN). 1 March 2018 Bray & Bray Solicitors, 51 High Street Market Harborough Leicestershire LE16 7AF Ref: RD/ BRA684-1 (Sharen Hall) 10 July 2018 (022295) BROOKS, Helene 5 The Crossway Wealdstone Harrow Middlesex HA 7EE. 29 November 2017 Lynch Hall & Hornby, 2 Peterborough Road Harrow Middlesex HA1 2BD 20 July 2018 (02227) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

78 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 CALLOW, Betty Florence Firlawn Care Home The Street Holt Trowbridge Wiltshire BA14 6QH formerly of 29 Waverley Court Corsham Wiltshire SN1 9NN. 26 December 2017 Goughs Solicitors, 2 Pickwick Road Corsham Wiltshire SN1 9BH 20 July 2018 (022240) CHATFIELD, Walden Leslie Roy 154 Mill Hill Deal Kent CT14 9JA. 25 August 2015 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: NDE/ P/ Chatfield (The Co-operative Trust Corporation as attorney for the personal representative(s)) 20 July 2018 (022162) COATSWITH, Joan Olive 2 North Drive, Cleadon, Sunderland, Tyne & Wear SR6 7SP. Secretary (retired). 14 February 2018 PGS Law LLP, Coronation Chambers, 10 Coronation Street, South Shields, Tyne & Wear NE 1AZ. Ref: SMG/COA 1875/2 (Mr Raymond Johnson and Mr Adrian Douglas Coatswith.) 17 July 2018 (020994) CONDY, Denis Jack 2 Belhay Penryn Cornwall TR10 8DF. 16 January 2018 Lloyds Bank Estates Administration Service, PO Box 5005 Lancing BN99 8AZ (Lloyds Bank Plc) 10 July 2018 (02209) COOPER, Jessie Vera The Laurels, 10/14 Church End Lane, Runwell, Wickford, Essex, formerly of 7 Old Farm Court, Perry Street, Billericay, Essex, CM12 0NG. Entrepeneur (Retired). 7 January 2018 Birkett Long LLP, Solicitors, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 EZ. Ref: JDO/ (Jeffrey Alan Wilks and Pauline June Large) 17 July 2018 (02857) COUMBE, Pamela Mary Ashdown Nursing Home 2 Shakespeare Road Worthing West Sussex formerly of 2 Wallace Court Wallace Avenue Worthing West Sussex BN11 5QB. 5 March 2018 Wannops LLP, Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1SD (Philip Joseph Seear) 20 July 2018 (022169) CRAN, James Murdoch 2 Pennefather Court Croft Road Aylesbury Buckinghamshire. 1 October 2017 Wilkins Solicitors, Lincoln House 6 Church Street Aylesbury Buckinghamshire HP20 2QS (Angela Joyce Shrubb) 20 July 2018 (022204) CRISS, Mr John FLAT 7, SASSOON, WITHERS MEAD, LONDON, NW9 5RL. 4 July 2017 Blanchards Inheritance, Sophie Blanchard, OFFICE 1, WESTWOOD HOUSE, MARGATE, CT9 4JG. 10 July 2018 (024298) CROSSLAND, Ivy Ellen Conifers Rest Home Seal Square Selsey PO20 0HP (formerly of 70 Basin Road Chichester West Sussex PO19 8PU). 16 January 2018 Glanvilles LLP, Langstone Gate Solent Road Havant Hampshire PO9 1TR (Annabella Jane Dreaper) 20 July 2018 (022166) CROUCH, Clare Ellen Flat 24 Hambledon Court Holmwood Gardens Wallington Surrey SM6 0HN. 4 March 2017 Carpenter & Co Solicitors, 46 Woodcote Road Wallington Surrey SM6 0NW (Paul Verlander) 20 July 2018 (022211) CRUDDAS, Richard Nicholson Appletree Grange Durham Road Birtley County Durham DH 2BH. 18 March 2018 Jacksons Law Firm, Central Square Forth Street Newcastle upon Tyne NE1 PJ (Anthony James Wentworth) 20 July 2018 (022182) DADAN, Khatija Suleman 171 Kitchener Road Leicester LE5 4FR formerly of 11 Dorothy Road Leicester LE5 5DR. 2 April 2018 Bray & Bray Solicitors, Spa Place 6-42 Humberstone Road Leicester LE5 0AE (Timothy Makin George Gladdle) 20 July 2018 (022209) DANN, Helen Christine 20 Carlton Crescent Chatham Kent ME5 7PH. 6 March 2017 DMD Solicitors, Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE (Rodney William Dann) 10 July 2018 (02220) DARBYSHIRE, Betty Davey 14a Woodstock Road Carshalton Surrey SM5 DZ. 11 December 2017 Carpenter & Co Solicitors, 46 Woodcote Road Wallington Surrey SM6 0NW (Paul Verlander) 20 July 2018 (022212) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

79 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 DEFT, Robin Nigel 15 Woodside Court Sleaford Lincolnshire NG4 8TZ. 16 December 2017 Chattertons Solicitors, 17-2 West Parade Lincoln LN1 1NW (John Banks, Christopher Banks and Patrick Cordingley) 20 July 2018 (02208) DEWDNEY, Christina Catherine DOWLER, Eileen 10 Venn Way, Hartley, Plymouth, Devon PL 5PN. Company Director (retired). 21 March 2018 Tennyson Wharf Care Home Burton Waters Lincoln LN1 2ZD (formerly of 52 Cathedral View Court Cabourne Avenue Lincoln LN2 2GF). 17 March 2018 Wolferstans Solicitors, Deptford Chambers, 60/66 North Hill, Plymouth, Devon PL4 8EP. Ref: SJB/ Attn: Mrs Samantha Jayne Buckthought (Wolferstans Solicitors.) QualitySolicitors Burton & Co, Stonebow Lincoln LN2 1DA 17 July 2018 (020954) 10 July 2018 (022297) DOYLE, Alison Jane 82 Trethannas Gardens Praze Camborne Cornwall TR14 0LJ. 29 December 2017 CVC Solicitors, 52 Fore Street Copperhouse Hayle Cornwall TR27 4DY (Richard John Haynes and David Norman Lush) 20 July 2018 (022210) EAST, Peter Edward Terence 7 Laburnum Meadows Four Crosses Llanymynech SY22 6QT. 15 January 2018 Twomlows Solicitors, 15/16 Upper Church Street Chepstow NP16 5EX (Anthony Leigh East) 20 July 2018 (022245) EBBUTT, Anthony Michael Cleveland The Swallows Ashford Road New Romney Kent TN28 8TG. 6 January 2018 Pengelly & Rylands, 9/41 High Street Tenterden Kent TN0 6BJ (Patricia Anne Ebbutt) 20 July 2018 (02215) EDDINGTON, Michael Francis Arthur 67 Westcliffe Road Ruskington Sleaford Lincolnshire NG4 9AX. 9 January 2018 Sills & Betteridge LLP, 27-1 Northgate Sleaford Lincolnshire NG4 7BW (Philip Hart and Amanda Jane Hart) 20 July 2018 (02229) EDWARDS, Mrs Annie Gertrude ISLWYN, 65 PENRHOS ROAD, BANGOR, LL57 2AX. Housewife. 24 March 2018 Julie Burton Law, Julie Burton, 62 KYFFIN SQUARE, BANGOR, LL57 1LA. 10 July 2018 (024002) ELLENTHORPE, Miss Elaine FLAT 1, GARNET COURT, SOLIHULL, B92 8DA. 5 September 2014 Blanchards Inheritance, Sophie Blanchard, OFFICE 1, WESTWOOD INDUSTRIAL ESTATE, MARGATE, CT9 4JG. 10 July 2018 (024288) EVERTON, Gordon John 4 James Close Worthing West Sussex BN1 2BY. 0 March 2018 Miller Parris Solicitors, -9 Cricketers Parade Broadwater Worthing BN14 8JB (Gail Elizabeth Everton) 20 July 2018 (0222) FAIRCLOUGH, Gordon 1 Elm Grove Cuerden Residential Park Leyland PR25 5PH. 21 February 2018 Chadwicks Solicitors, Tudor House 9-11 Towngate Leyland PR25 2EN (David Peel and John Lewis Chadwick) 20 July 2018 (02224) FAKES, Robert Anthony 55 Long Beach Estate Hemsby Great Yarmouth Norfolk NR29 4JD. 16 August 2017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: GHA/424277P/ Fakes (The Co-operative Trust Corporation as attorney for the personal representative(s)) 12 July 2018 (022270) FARQUHARSON, Joan Mavis 8 Elmsleigh Road Farnborough GU14 0ET. 14 August 2017 McDermott Will & Emery UK LLP, 110 Bishopsgate London EC2N 4AY (Simon Goldring and Niall Gary Farquharson) 20 July 2018 (022164) FINCH, Mary Ann Flat 21 Bennett House Haynes Road Northfleet Kent DA11 7HY. 7 March 2015 Thomson Snell & Passmore LLP, Lonsdale Gardens Tunbridge Wells Kent TN1 1NX (Thomson Snell & Passmore Trust Corporation) 20 July 2018 (022165) FLOOD, Maura Overdene House Nursing Home John Street Winsford Cheshire CW7 1HJ (formerly of 9 Bowmere Drive Winsford Cheshire CW7 1HS). 10 March 2018 Dixon Rigby Keogh Solicitors, 402 High Street Winsford CW7 2DP (Jayne MacDonald) 20 July 2018 (022296) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

80 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 FOSTER, Mavis Joan 9 The Crescent Stapleford Nottingham NG9 8JA. 6 December 2017 Ellis-Fermor & Negus, 2 Devonshire Avenue Beeston Nottingham NG9 1BS (Simon Peter Hale and Benjamin Philip Bourne) 20 July 2018 (022271) FURMIDGE, Elsie May Parkland House Barley Lane Exeter EX4 1TA. 29 January 2018 Everys Solicitors, 104 High Street Sidmouth EX10 8EF (Martin Robert Justice and William Harding Vine) 10 July 2018 (02212) GRAVETT, Peter First Floor Flat 1B Alumhurst Road Bournemouth Dorset BH4 8EN. 24 December 2017 Steele Raymond LLP, Richmond Point 4 Richmond Hill Bournemouth Dorset BH2 6LR (Steele Raymond LLP) 20 July 2018 (022188) GRIFFITHS, Betty Evelyn Tweedsmuir Road, Cardiff. 10 January 2018 Loosemores Solicitors, 18/19 High Street, Cardiff CF10 1PT. Ref: MEC/ G15184/1 (Mark Edward Loosemore.) 17 July 2018 (021184) GRIFFITHS, Jeanne Heather 40 Medina Court Old Westminster Lane Newport Isle of Wight PO0 5PW. 10 February 2018 Eldridges Solicitors, 6 St James Street Newport Isle of Wight PO0 1LF (Adam Peter Jessup and Laura Louise Rhodes) 10 July 2018 (0225) HAMAR, Muriel HAMMOND, Rosina 15 St Helens Crescent Llanellen Abergavenny Monmouthshire NP7 9HN. 14 December 2017 Hollymeade Cottage 61-6 Church End Lane Runwell Essex SS11 7DP formerly of 102 Marcus Avenue Southend-on- Sea Essex SS1 LE. 6 February 2018 Gabb & Co Solicitors, 2 Monk Street Abergavenny Monmouthshire NP7 5NW (S Bibby and A Williams) Chennells Solicitors, London Road Westcliff-on-Sea Essex SS0 9PJ (Martin Joyce and Colin Byford) 20 July 2018 (02250) 20 July 2018 (022158) HANCOCK, Sheila 8 Kings Road Rochdale OL16 5HW. 19 December 2017 AST Hampsons, 21/2 Knowsley Street Bury BL9 0ST (Peter Richard Miller) 20 July 2018 (022272) HARDING, Mrs Vera Elizabeth May Valerie Manor Rest Home, Henfield Road, Upper Beeding, West Sussex, BN44 TF2 LONGLANDS, WORTHING, WEST SUSSEX, BN14 9NT. 27 September 2017 Roger Graham Loveless, WOODLANDS, THE STREET, HENFIELD, BN5 9LT. 10 July 2018 (02426) HARRAP, Arthur Edward 7 Bursledon House Station Road New Milton Hampshire BH25 6HT. 1 April 2018 Richard Griffiths & Co, 10 Mallard Buildings Station Road New Milton Hampshire BH25 6HY (Angela Harrap) 20 July 2018 (0225) HARRIS, John Victor CEDAR MEWS CARE HOME, 67 HALLAM FIELDS ROAD, LEICESTER, LE4 LX. 9 March 2018 David Harris, 10 ST. ANNS WAY, BERRYS GREEN ROAD, WESTERHAM, TN16 AN. 9 July 2018 (024025) HARTLEY, Karen Dawn Disgwylfa 7 Hill Street New Quay Ceredigion SA45 9QD. 24 April 2018 Gwynne Hughes Solicitors, 26 Alban Square Aberaeron Ceredigion SA46 0AL (Gary Hartley and Stephen William Haydn Hartley) 10 July 2018 (022187) HAWKING, Stephen William 2 Wordsworth Grove, Cambridge CB 9HH. Scientist. 14 March 2018 Taylor Vinters, Merlin Place, Milton Road, Cambridge CB4 0DP. Ref: SS/ (J A Fox, C L Hawking and T S Hawking.) 17 July 2018 (02124) HEENEY, Marion Hetty 20 Wimbourne Road Walmley Sutton Coldfield West Midlands B76 2SU. 12 November 2017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: AAR/ P/ Heeney (The Co-operative Trust Corporation as attorney for the personal representative(s)) 20 July 2018 (022290) HEENEY, James Francis 20 Wimbourne Road Walmley Sutton Coldfield West Midlands B76 2SU. 5 September 2012 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: AAR/ P/ Heeney (The Co-operative Trust Corporation as attorney for the personal representative(s)) 20 July 2018 (022289) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

81 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 HELLIWELL, Muriel 16 DEER CROFT CRESCENT, SALENDINE NOOK, HUDDERSFIELD, WEST YOKSHIRE, HD SG. College Lecturer (Retired). 29 October 2017 CAROLE WALLER, The London Gazette (5794), PO Box 584, Norwich, NR7 7WD. 10 July 2018 (02146) HERD, Robert Thomas Flat 6, Laxton Court, 1 Parchmore Road, Thornton Heath CR7 8SG. 12 September 2016 Fraser & Fraser, 9 Hatton Garden, London EC1N 8EH. Ref: HERD (Andrew Fraser.) 17 July 2018 (02697) HESELDEN, Thomas Lawrence 25 Smugglers Leap Mount Pleasant Minster Ramsgate Kent CT12 4AX. 20 April 2018 Girlings, 9 William Street Herne Bay Kent CT6 5NR 20 July 2018 (02218) HILL, Mr David Harry 2 VICTORIA PARK, GREAT CHEVERELL, DEVIZES, SN10 5TS. Audit Manager (Retired). 24 August 2017 John - Hebditch, The London Gazette (581), PO Box 584, Norwich, NR7 7WD. 10 July 2018 (02917) HILLS, Pamela Kathryn 1 Lapwing Court Matley Orton Brimbles Peterborough PE2 5YR. 21 April 2018 Hegarty LLP, 48 Broadway Peterborough PE1 1YW (Beverly Maureen Brownlie) 20 July 2018 (022157) HITTER, Audrey Florence Elizabeth St Edmunds Marine Parade Gorleston Great Yarmouth Norfolk. 19 April 2018 Mears Hobbs and Durrant, 92 High Street Gorleston Great Yarmouth Norfolk NR1 6RH 20 July 2018 (02229) HORNSEY, Alison Dorothy 25 Hudson Road Stevenage Hertfordshire SG2 0ER. 17 July 2017 Attwaters Jameson Hill Solicitors, High Street Ware Hertfordshire SG12 9DA (Angela Louise Hornsey) 20 July 2018 (022191) HOWARD, Reginald Sydney 6 Heavitree Court 20 Brookscroft Road London E17 4LH. 10 April 2017 Barr Ellison LLP, 9 Parkside Cambridge CB1 1PN (Francis Turner Durrant) 20 July 2018 (02207) HOWELL, Paul Henry 121 Ball Haye Green, Leek, Staffordshire. 25 December 2017 Tinsdills Solicitors, 10 Derby Street, Leek, Staffordshire ST1 5AW. Attn: Emma Marrow Ref: ELM/ (Lucy Hill.) 17 July 2018 (02177) HUBERT, David William Lee Cottage Sandy Lane Fittleworth West Sussex RH20 1EH. 28 August 2017 DMH Stallard LLP, 15 Carfax Horsham West Sussex RH12 1DY Ref: B5/1228/1 (RB Trust Corporation Limited) 10 July 2018 (022170) HUGHES, Dilys Sarah 7 Parkview Court Sefton Park L17 1AT. 2 April 2018 The Willwriting Guild (UK) Ltd, Eldon Court 9-41 Hoghton Street Southport PR9 0NS (Damian Stephen Judge) 20 July 2018 (022242) HUNT, Eric Newgate Lodge, Newgate Lane, Mansfield NG18 2QB. Coal Miner (Retired). 5 February 2014 Fraser & Fraser, 9 Hatton Garden, London EC1N 8EH. Ref: HUNT (Andrew Fraser.) 17 July 2018 (02294) JACOMB, Mary Amelia Oakdene, The Close, Rose Valley, Brentwood, Essex CM14 4JA. 29 September 2017 Pinney Talfourd LLP, 54 Station Road, Upminster, Essex RM14 2TU. Ref: CBU JAC555/ (Jonathan David Jacomb and Sarah Jane Jacomb.) 17 July 2018 (020917) JENNER, Ruth Emily 2 Mount Pleasant Road Lingfield RH7 6BH. 15 February 2018 Mayo Wynne Baxter LLP, The Studio 4/45 Cantelupe Road East Grinstead RH19 BL (Fiona Margaret Dodd and Scott Gair) 20 July 2018 (022161) JOHNSON, John 6 Field Close, Harpenden, Hertfordshire AL5 1EP. General Secretary (Retired). 2 December 2017 Neves Solicitors LLP, AW House, 6-8 Stuart Street, Luton, Bedfordshire LU1 2SJ. Ref: MB/ 1057/1/Johnson Dec'd (Helen Liddle.) 17 July 2018 (021965) JONES, Elizabeth Foulkes 8 Hamilton Avenue Surbiton Surrey KT6 7PN. 15 April 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: YAS/428762P/ Jones (The Co-operative Trust Corporation as attorney for the personal representative(s)) 20 July 2018 (022208) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

82 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 JOY, Colin 16 Bosden Avenue, Hazel Grove, Stockport, SK7 4LH. Computer Operator. 14 January 2018 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: ELIB/RKHA/ JOY7/2. (National Westminster Bank) 17 July 2018 (02844) KIBBLE, Janet Alison 8 Sanfoin Close Red Lodge Bury St Edmunds Suffolk IP28 8JW. 7 May 2016 Norton Peskett Solicitors, 66a Bells Road Gorleston Great Yarmouth Norfolk NR1 6AF Ref: CG.KIB.10-1 (Mr S R Kibble) 20 July 2018 (022154) KING, Kenneth John 82 Somers Road, Welham Green, Hatfield, Hertfordshire AL9 7PY. Bookkeeper (Retired). 12 January 2018 Tozers LLP, Broadwalk House, Southernhay West, Exeter, Devon EX1 1UA. Ref: K July 2018 (02101) KITNEY, Anthony Kenneth 2 Roonagh Court, Sittingbourne, Kent ME10 1QS. Odd Job Man-Medical Parts Factory. 2 December 2017 Evelyn Mary Kitney, 2 Roonagh Court, Sittingbourne, Kent ME10 1QS. (Evelyn Mary Kitney.) 17 July 2018 (021294) KRZAK, Christina Muriel St Leonards on Sea East Sussex. 0 March 2018 Funnell & Perring, 192/19 Queens Road Hastings East Sussex TN4 1RG (Martin Leonard Krzak) 20 July 2018 (022) LAY, Jean 1 Homestead Drive, Fleetwood, Lancashire, FY7 7NF. 8 December 2017 PHH Solicitors, York House, York Avenue, Thornton Cleveleys, Lancashire, FY5 2UQ. Ref: JA/021. (Martin Shipway) 12 July 2018 (02867) LEE, John Horatio Roskrow, 5 Pines Close, Amersham, Buckinghamshire HP6 5QW. Chief Surveyor (Retired). 1 November 2017 Harold Benjamin Solicitors, Hill House, Lowlands Road, Harrow, Middlesex HA1 EQ. Ref: JD/SO/LEE9-1 (Simon Horatio Lee and Christopher John Lee.) 17 July 2018 (022828) LEWIS, Vera Beatrice 1 Green Acre Mount, Tilehurst, Reading, Berkshire RG0 4UD. Housewife. 10 July 2017 Clifton Ingram LLP, County House, 17 Friar Street, Reading, Berkshire RG1 1DB. Ref: RB/77649/1/LEWIS (Stephanie Anne Rose.) 17 July 2018 (020262) LOCK, Gerald Edwin 47 Long Park Modbury Ivybridge Devon PL21 0RP. 26 February 2018 Beers LLP, North Quay House Sutton Harbour Plymouth PL4 0RA 20 July 2018 (0220) MARLOW, Gordon Patrick 48 Abbey View Drive Minster on Sea Sheerness ME12 2JG. 17 November 2017 Lifetime Solicitors, Unit Southview Business Centre Tinwell Road Stamford PE9 2JL (Nadia Dominique Dammany and Michelle Annette Hanover) 20 July 2018 (022184) MASON, Kathleen Jessica 25 Coniston Avenue Whickham Newcastle upon Tyne. 20 March 2018 Mincoffs Solicitors, 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ (Mincoffs Solicitors and Andrew Jonathan Mason) 20 July 2018 (02224) MILLER, Derek John 70 Manor Park Woolsery Bideford Devon EX9 5RH. 25 January 2018 Seldons LLP, 18 The Quay Bideford Devon EX9 2HF 10 July 2018 (022288) MOORE, Josephine Patricia 78 Masons Road Hemel Hempstead Hertfordshire HP2 4QU. 16 December 2017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: ELP/ P/ Moore (The Co-operative Trust Corporation as attorney for the personal representative(s)) 20 July 2018 (02206) MORRISON, Jean Iris Fourways Residential Home Glen Road Sidmouth EX10 8LW. 0 January 2018 Everys Solicitors, 104 High Street Sidmouth EX10 8EF (Martin Robert Justice and William Harding Vine) 10 July 2018 (02204) MORTON, Pamela Ann 29 Epsom Gardens Appleton Warrington WA4 AQ. 25 December 2017 Weightmans LLP, No. 1 Spinningfields Hardman Square Manchester M EB (Richard John Bate and Emma Louise Katherine Collins) 20 July 2018 (022244) NEAL, Julian Robert 28 Crofton Way Swanmore. 1 April 2018 Churchers, 12 High Street Fareham Hampshire PO16 7BL (Richard Ian Robinson) 20 July 2018 (022171) 82 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

83 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 NEEDHAM, Joy Patricia Andrews Park Stoke Gabriel Totnes Devon TQ9 6FF. 26 March 2018 Hallett & Co, 11 Bank Street Ashford Kent TN2 1DA (Robert Paul Needham) 20 July 2018 (022268) NEWTON, Mr Lloyd Bernard Abervandana 7 Banstead Road, Catterham on the Hill, Surrey, CR 5QB. Artistic Director. 14 January 2017 Harbord & Co Solicitors, Richard Harbord, 100 EAST STREET, EPSOM, KT17 1EB. 1 July 2018 (020406) OLDHAM, James 9 Brightman Street Gorton Manchester M18 8GN. 9 February 2018 Sleigh & Son Solicitors, 1 Ashton Road Droylsden Manchester M4 7AB (James Oldham) 10 July 2018 (022294) OLDROYD, Eveline May Sun Woodhouse Care Home Huddersfield HD2 1DJ previously of 22 Chiltern Avenue Oakes Huddersfield HD PF. 5 February 2018 Chadwick Lawrence LLP, 1 Railway Street Huddersfield HD1 1JS (Sheila Clarke and Judith Margaret Smith) 20 July 2018 (022155) OLIVER, Elsie 5 Hillcrest, Leek, Staffordshire. 14 September 2017 Tinsdills Solicitors, 10 Derby Street, Leek, Staffordshire ST1 5AW. Attn: Emma Marrow Ref: EM/ (Peter James Charles Hamilton and Andrew John Burrows.) 17 July 2018 (021062) ORFORD, Mrs Jacqueline Diane 8 HAMPTON ROAD, LITTLE CANFIELD, DUNMOW, CM6 1FZ. Retired salesperson. 24 December 2017 Ian Orford, The London Gazette (5819), PO Box 584, Norwich, NR7 7WD. 10 July 2018 (024029) PIANOWSKI, Ms Karin (Ms Karin Kulyk) 5 CAUBY CLOSE, SILEBY, LOUGHBOROUGH, LE12 7PQ. Book Keeper. 29 January 2018 Hine Solicitors, 285 BANBURY ROAD, OXFORD, OX2 7JF. 10 July 2018 (02481) POLLOCK, Audrey Violet 5A Penelope Court Waterford Road Highcliffe Christchurch BH2 5JG. 8 December 2017 Aldridge Brownlee Solicitors, 277 Lymington Road Highcliffe BH2 5EB (Vivien Jean Bailey and Ronald Frederick Ivey) 20 July 2018 (022246) PORTER, Caroline Michelle 4 Howick Park Avenue Penwortham Preston PR1 0LS. 17 November 2017 Vincents Solicitors, Guild Chambers 4 Winckley Square Preston PR1 JJ (Katy Louise Porter, Nicholas Mark Porter and Chloe Rebecca Porter) 20 July 2018 (02252) PORTER, Alan 8 Eleanor Gardens Aylesbury Buckinghamshire HP21 7LT. 0 January 2018 Parrott & Coales LLP, 14 Bourbon Street Aylesbury HP20 2RS 20 July 2018 (022291) PRESTON, Keith Barry 24 Glenville Avenue Glen Parva Leicester LE2 9JF. 5 February 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: ULA/424609P/ Preston (The Co-operative Trust Corporation as attorney for the personal representative(s)) 10 July 2018 (02211) PRICE, Edward James The Garth Residential Home Kington Hereford HR5 BA formerly of 25 Banley Drive Eardisley Road Kington Herefordshire HR5 FD. 28 June 2017 Margraves Solicitors, Old Court Chambers Spa Road Llandrindod Wells Powys LD1 5EY (Linda Margaret Crump and Sylvia Elizabeth Rees) 10 July 2018 (02222) PRITCHARD, Mark William 19 Victoria Road Sandown Isle of Wight PO6 8AL and 6 Victoria Road Cowes Isle of Wight PO1 7JH. 22 January 2018 Jeromes Solicitors, 11 High Street Sandown Isle of Wight PO6 8DA 20 July 2018 (02228) REEVES, Mr George Frederick 11 BRAMLEY GROVE, ASHTEAD, KT21 2EA. Retired Lift Engineer. April 2017 Harbord & Co Solicitors, Richard Harbord, 100 EAST STREET, EPSOM, KT17 1EB. 1 July 2018 (020444) RILEY, William John 2 Gerard Avenue Wallasey Wirral CH45 6UJ. 15 April 2018 Binghams Solicitors, Crescent House Liscard Crescent Wallasey Wirral CH44 1AE (Teresa Mary Maxwell) 20 July 2018 (022206) RISSETTIO, Anthony Michael 9 Vicarage Lane Kingsthorpe Northampton NN2 6QS. 2 February 2018 Palmers Solicitors LLP, PO Box 455 Hassett House Hassett Street Bedford MK40 1WG (Marilyn Benita Billett) 20 July 2018 (0221) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

84 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 ROBSON, Doreen Mitchell Wilbury Hills Road Letchworth Garden City Hertfordshire SG6 4JT. 15 March 2018 Heckford Norton Solicitors, 19 Leys Avenue Letchworth Garden City Hertfordshire SG6 EB (Heckford Norton Solicitors) 20 July 2018 (022186) ROONEY, Joan Barbara 8 Palesgate Way Eastbourne East Sussex BN20 8BH. 15 April 2018 Barwells Solicitors, 6 Hyde Gardens Eastbourne East Sussex BN21 4PN (Timothy Morgan) 10 July 2018 (022168) ROPE, Ian Frederick 15 Wollaton Road, Chaddesden, Derby. Sandblaster (Retired). 1 January 2018 Smith Partnership, 4th Floor, Celtic House, Friary Street, Derby, DE1 1LS. Ref: LS (Lisa Ollerenshaw.) 17 July 2018 (021058) ROPER, Patricia Alma Dunedin Winchelsea Road Guestling Hastings East Sussex TN5 4LW. 2 December 2017 Heringtons, 1 Upper Lake Battle East Sussex TN 0AN (Nigel John Thonger and Ian Christopher Killick) 20 July 2018 (022267) RUSSELL, Sheila ICKENHAM ROAD, RUISLIP, HA4 7BZ. 11 December 2017 Countrywide Tax & Trust Corporation Ltd, ABBOTSFIELD HOUSE, 4 HIGH STREET, KENILWORTH, CV8 1RU. 11 July 2018 (01742) SMITH, FREDERICK ELDON ALLT Y MYNYDD, LLANYBYDDER, CARMARTHENSHIRE SA40 9RW. LECTURER (RETIRED). 14 February 2017 Redkite Law LLP, Disgwylfa St. John Street, Whitland, Carmarthenshire SA4 0AN. Ref: GES/W/SMI00604/1 (John Richard Lewis.) 17 July 2018 (021766) SALMON, Frederick Thomas Arcot House Arcot Gardens Sidmouth EX10 9HR. 14 January 2018 Scott Rowe Solicitors, Chard Street Axminster EX1 5DS (Amanda Jane Loveridge) 20 July 2018 (022247) SANDERS, Christopher John 11 Oakleigh Avenue, Worcester WR2 6NG. Weighbridge Clerk (Retired). 27 December 2017 WDS Associates Legal Services Ltd, 255 Two Mile Hill Road, Kingswood, Bristol BS15 1AY. Ref: 2018/010/7020/SANDERS (Mr Michael George Diamond and Mrs Debra Dawn Anne Diamond.) 17 July 2018 (021754) SANDHU, Santosh Kaur 14 DERBY ROAD, SOUTHAMPTON, SO14 0DW. 7 December 2017 Countrywide Tax & Trust Corporation Ltd, ABBOTSFIELD HOUSE, 4 HIGH STREET, KENILWORTH, CV8 1RU. 11 July 2018 (017422) SHEW, George Edward 128 Park Lane Hayes Middlesex UB4 8AF. 24 November 2017 Carpenter & Co Solicitors, 46 Woodcote Road Wallington SM6 0NW (Paul Verlander) 20 July 2018 (02220) SHORTLE, Dorothy Mary Mulberry Court Nursing Home Clifton Park York. 25 November 2017 Crombie Wilkinson Solicitors, 19 Clifford Street York YO1 9RJ (Michael Richard Watson and Sharon Elizabeth Richardson) 20 July 2018 (022205) SMITH, Sarian Amelia 7 MOORLAND HEIGHTS, PONTYPRIDD, CF7 4AQ. 15 January 2018 Countrywide Tax & Trust Corporation Ltd, ABBOTSFIELD HOUSE, 4 HIGH STREET, KENILWORTH, CV8 1RU. 11 July 2018 (017419) SNAITH, Raymond The Willows, Cavendish Road, Middlesbrough TS4 RB (formerly of 12 Sandy Flats Court, Bluebell Park, Acklam, Middlesbrough TS5 7SR). Train Driver/Locomotive Driver (Retired). 15 November 2017 Archers Law LLP, Lakeside House, Kingfisher Way, Stockton on Tees TS18 NB. Ref: KW (Patricia Ann Knox.) 17 July 2018 (021287) STEPHENS, Joyce Emily Charlotte 86 Ivy Avenue Oldfield Park Bath BA2 1AN. 10 September 2017 Thrings LLP, 2 Queen Square Bath BA1 2HQ (Graham Stephens) 20 July 2018 (022265) STEVENS, Valerie Mary 24 Island View Avenue Christchurch Dorset BH2 4DS. 15 November 2017 Kiteleys Solicitors, 280 Lymington Road Highcliffe Dorset BH2 5ET (John Timothy Mullins and Michael Graham Fitchard-Taffe) 20 July 2018 (022190) STEWART, John Ivor 'Wootton' Sandheath Road Beacon Hill Hindhead Surrey GU26 6RU. 1 July 2017 Bells Solicitors Limited, 11 South Street Farnham Surrey GU9 7QX (Dermot Francis Burke) 20 July 2018 (02229) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 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 SUMNER, Mildred Hillcroft Nursing Home Chapel Lane Galgate Lancaster LA2 0PR. 27 January 2018 Joseph A Jones & Co, 6 Fenton Street Lancaster LA1 1TE (Mervyn Bonnett) 20 July 2018 (022248) TAMBLIN, Mary Parklands Care Home 60 Alloa Park Drive Alloa Scotland FK10 1QY. 22 February 2018 Tubbs & Co. Solicitors, 106 Victoria Road Scarborough North Yorkshire YO11 1SL (Trevor Roy Wilson) 10 July 2018 (02226) TAYLOR, Barry Francis 6 Highview Way Patcham BN1 8WS. 16 January 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: SCA/421866P/ Taylor (The Co-operative Trust Corporation as attorney for the personal representative(s)) 20 July 2018 (02205) THOMAS, Olwen June Sylvia Highgrove Residential Home, Hawthorn Rise, Haverfordwest, Pembrokeshire SA61 2BA. Cleaner (Retired). 14 November 2017 Redkite Law LLP, Old Bridge, Haverfordwest, Pembrokeshire SA61 2ET. Ref: LXT/THO2888/1 17 July 2018 (02067) TICKLE, Robert Derwent Road Chorley PR7 2JE. 6 February 2018 TOWNSEND, Donald Stephen 25 Shearwater Avenue Whitstable Kent CT5 4DR. 1 January 2018 Birchall Blackburn Law, High Street Chambers High Street Chorley PR7 1DU Pocock's Solicitors Limited, Elizabeth House 6 Oxford Street Whitstable Kent CT5 1DA (Pocock's Solicitors Limited) 20 July 2018 (02225) 20 July 2018 (022241) TRIPPICK, Alfreda May Blakes Farm Oakhill Radstock BA 5HY. 6 February 2018 Mogers Drewett, Bishopbrook House Cathedral Avenue Wells BA5 1FD 20 July 2018 (02254) TRY, Edward Charles Priory Paddocks Nursing Home Priory Road Darsham Suffolk. 2 April 2018 Hill & Abbott, Burgundy Court Springfield Road Chelmsford CM2 6JY (Aidan Albert Julian Royle) 20 July 2018 (022185) TUCK, Mrs Daphne Hilda 7 HAGLANE COPSE, PENNINGTON, LYMINGTON, Hampshire, SO41 8DR. Retired School Teacher. 14 April 2018 Jeremy Richard Tuck, The London Gazette (5801), PO Box 584, Norwich, NR7 7WD. 1 July 2018 (02162) TUNSTALL, Barbara Ann Birchcroft 70 Oakleigh Square Hammond Way Yateley GU46 7AG. 21 March 2018 Trethowans, Botleigh Grange Business Park Hedge End Southampton SO0 2AF (Elizabeth Rosemary Webbe) 20 July 2018 (022172) TURNER, Michael 18a Regent Drive, Fulwood, Preston PR2 JB. Finance Manager-Accounting (Retired). 24 December 2017 Slater and Gordon, 58 Mosley Street, Manchester M2 HZ. Ref: UM (James Edward Turner and Margaret Mounsey.) 17 July 2018 (021066) UNDERWOOD, Pauline Flat 20 Masters Court Wood Lane Ruislip Middlesex HA4 6JA. 22 January 2018 Bird & Lovibond, Vine Street Uxbridge Middlesex UB8 1RP (Gary Bennett and Simon Grahame Nash) 20 July 2018 (02227) WARD, Molly Gertrude (also known as Molly Ward) 4 Barrow Point Avenue Pinner Middlesex HA5 HF. 25 March 2018 Lynch Hall & Hornby, 2 Peterborough Road Harrow Middlesex HA1 2BD 20 July 2018 (02226) WARHURST-KEW, Alice E BEATTY ROAD, LONDON, N16 8EA. 20 February 2018 Martin Kew, The London Gazette (5811), PO Box 584, Norwich, NR7 7WD. 12 July 2018 (02444) WARRANT, Nancy Joan 87 Circuit Lane, Reading, Berkshire RG0 HH. Railways Administrator (Retired). 21 March 2018 Blandy & Blandy LLP, One Friar Street, Reading, Berkshire RG1 1DA. Ref: PMB/WAR/267/1 (Jonathan Brian Gater.) 17 July 2018 (02226) WATERS, Ian Barrymore 8 Sandhurst Avenue Pembury Kent TN2 4JZ. 20 May 2017 Berry & Lamberts Solicitors, 60 Commercial Road Paddock Wood Kent TN12 6DP (Mitzi Elizabeth Bayati) 20 July 2018 (022207) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 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 WATSON, Doris Naomi 9 Hazel Way Fetcham Surrey KT22 9QF. 12 January 2017 Wellers Law Group LLP, Tension House Tweedy Road Bromley BR1 NF (Anthony John Summers) 20 July 2018 (02255) WENHAM, Helen Upper Mead Care Home, Fabians Way, Henfield, West Sussex BN5 9PX. 11 November 2017 Wannops LLP Solicitors, South Pallant House, 8 South Pallant, Chichester, West Sussex PO19 1TH. Ref: SE (James Edward Meade Brotherton and Caroline Diana Wood-Roe.) 17 July 2018 (0210) WESTON, Doris Joan 111 Howard Avenue Bexley Kent DA5 BA. 22 January 2018 TG Baynes, Broadway House 208 Broadway Bexleyheath Kent DA6 7BG (Keith Robert Gough and Michael Anthony Clark) 20 July 2018 (0222) WHITTLE, Marian Green Common Lane, Westhoughton, Bolton BL5 NB. Florist (Retired). 28 November 2017 Widdows Pilling & Co, 2b Memorial Road, Walkden, Manchester M28 AQ. Ref: CJP whittle (Claire Jane Pilling and Sydney John Williams.) 17 July 2018 (021065) WHITWORTH, Terence 86 PENNINE ROAD, WOODLEY, STOCKPORT, SK6 1JX. 21 November 2017 Sterling Partners, Mir-Saeid Seyed- Mokhtassi, WILMSLOW ROAD, Didsbury, MANCHESTER, M20 2DR. 11 July 2018 (02884) WICKHAM, Louise Eleanor 12 Pear Tree Close Bromyard Herefordshire HR7 4BH. 10 March 2017 Harrison Clark Rickerbys, 5 Deansway Worcester WR1 2JG (Dawn Emma Oliver and Jonathan Sinclair Brew) 20 July 2018 (02227) WILES, Diana Kathleen St Georges Lodge 46 Chesswood Road Worthing West Sussex BN11 2AG. 22 April 2018 Green Wright Chalton Annis, 1/14 Liverpool Terrace Worthing West Sussex BN11 1TQ Ref: ML/Wiles (Malcolm James Neale Dickson) 20 July 2018 (022292) WILKINSON, Raymond 99 Taylor Lane Denton Manchester M4 WQ. September 2016 Slater Heelis LLP, 16 School Road Sale M 7XP 20 July 2018 (0224) WILLIAMS, Mr John Herbert 71 ELDON ROAD, LUTON, LU4 0AYTHE GEORGIANA CARE HOME, 10 COMPTON AVENUE, LUTON, LU4 9AZ. Postman (retired). 7 March 2018 Blaser Mills LLP, Sharon Oblein, 40 OXFORD ROAD, HIGH WYCOMBE, HP11 2EE. 10 July 2018 (024287) WILLIAMS, Barbara Joyce Quarry House, Adelaide Place, Channons Hill, Bristol BS16 2ED. 7 February 2018 Henriques Griffiths, 18 Portland Square, Bristol BS2 8SJ. Ref: MXG/ Williams/ (Andrew Maurice Pinkett.) 17 July 2018 (021960) WILLIAMS, Margaret Robertson 1 St. Andrews Drive Crosby Merseyside L2 7UX. 5 April 2018 Laytons LLP, 22 St John Street Manchester M 4EB (Anne Marjorie Dobie) 20 July 2018 (02228) WILLIAMSON, Jill The Pebbles Stoney Lane Glentworth Gainsborough Lincolnshire DN21 5DF. 1 March 2018 Burton & Dyson Solicitors, 22 Market Place Gainsborough Lincolnshire DN21 2BZ (James Rayner Williamson) 20 July 2018 (02221) WILLOUGHBY, Olive 8 Small Ridge Lichfield Staffordshire WS1 7EG. 17 November 2017 HCB Solicitors, Mill House 8 Dam Street Lichfield Staffordshire WS1 6AA (HCB Solicitors) 20 July 2018 (02251) WINGFIELD, Rita 47 Cherry Trees Hartley Longfield DA 8DS. 15 January 2018 Premier Solicitors, Premier House Lurke Street Bedford MK40 HU (Rakash Mattu and Sunil Mangesh Kambli) 20 July 2018 (022264) WINSTONE, Daniel William 27 Sunny Bank St George Bristol BS15 1EB. 14 July 2017 Wards, 52 Broad Street Bristol BS1 2EP (Derek William Winstone) 20 July 2018 (022159) WORTH, Edna May Sunrise of Banstead Croydon Lane Banstead Surrey SM7 AG. 22 March 2018 Dollman & Pritchard, 8 The Square Caterham Surrey CR 6XS (Margaret Ann Severin and Paul Lane) 20 July 2018 (022156) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 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 YOUNG, Marjory Caroline 29 Upper Cockington Lane, Shiphay, Torquay, Devon TQ2 6LA. 10 February 2018 Boyce Hatton Solicitors LLP, 58 The Terrace, Torquay, Devon TQ1 1DE. 17 July 2018 (02129) DECEASED ESTATES BELFAST EDITION NOTICE IS HEREBY GIVEN pursuant to section 28 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, 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 NESBITT, William James 51 BALLYMACORMICK ROAD, DROMORE, BT25 1QR. 5 October 2017 Countrywide Tax & Trust Corporation Ltd, ABBOTSFIELD HOUSE, 4 HIGH STREET, KENILWORTH, CV8 1RU. 11 July 2018 (017427) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY

88 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 ALL NOTICES GAZETTE

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 PRINTED ON 19 OCTOBER 017 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 PRINTED ON 18 DECEMBER 015 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 MARCH 016 PRINTED ON 18 MARCH 016 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 017 PRINTED ON 1 JUNE 017 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament & Assemblies/

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 PRINTED ON 18 JANUARY 018 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 PRINTED ON 8 MARCH 018 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

an Inspector appointed by the Secretary of State for Communities and Local Government

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Hearing held on 29 April 2014 Site visit made on 29 April 2014 by Ron Boyd BSc (Hons) MICE an Inspector appointed by the Secretary of State for Communities and Local Government Decision

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 FEBRUARY 016 PRINTED ON 5 FEBRUARY 016 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 PRINTED ON 4 MARCH 016 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

Profiting from Parking

Profiting from Parking Profiting from Parking London boroughs are now making enormous profits from on-street parking charges and fines for parking infringements. They also make large profits from Permit Parking Schemes and are

More information

PART 1 INITIAL SCREENING

PART 1 INITIAL SCREENING Tameside Council Equality Assessment Form Subject / Title Vale Street (Ashton) Prohibition of Waiting Order 2017 Service Unit Service Area Directorate Highways and Transport Environmental Services Place

More information

WOKING means BUSINESS 2016

WOKING means BUSINESS 2016 WOKING means BUSINESS 2016 Exhibitor s Manual HG Wells Conference & Events Centre Church Street East, Woking, GU21 6HJ Wednesday 5 th October 2016, 9.30am 4.30pm Contents Map p.3 Deadline Checklist p.4

More information

HelptoBuy:ISA(Issue3)

HelptoBuy:ISA(Issue3) Page 1 of 4 Please keep for future reference Talk to us in branch HelptoBuy:ISA(Issue3) Key Facts Document (including Financial Services Compensation Scheme (FSCS) Information Sheet & Exclusions List)

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO. 7 Charlottetown, Prince Edward Island, February 14, 2015 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE

More information

TANFIELD GROUP PLC. (Incorporated in England and Wales, Number ) Extraordinary General Meeting. Authority to allot Ordinary Shares

TANFIELD GROUP PLC. (Incorporated in England and Wales, Number ) Extraordinary General Meeting. Authority to allot Ordinary Shares THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the content of this document or about what action you should take, you should immediately consult your stockbroker,

More information

RECOMMENDATION: Granted Subject to Conditions

RECOMMENDATION: Granted Subject to Conditions CASE OFFICER RECOMMENDATION SHEET Reference: P13-00986PLA Location: 253, HIGH STREET, ENFIELD, EN3 4DX Proposal: Change of use from shop (A1) to Betting shop (A2). RECOMMENDATION: Granted Subject to Conditions

More information

Comments / Objections received Action Proposed amendment. Traffic Order comment relates to No waiting at any time. Stafford Road (access road)

Comments / Objections received Action Proposed amendment. Traffic Order comment relates to No waiting at any time. Stafford Road (access road) (access road) Lingfield No waiting at any time Residential estate time limit No waiting at junctions Milldale parking bays Comments / Objections received Action amendment He objects strongly to removing

More information

NOTICE OF ANNUAL GENERAL MEETING 2018

NOTICE OF ANNUAL GENERAL MEETING 2018 NOTICE OF ANNUAL GENERAL MEETING 2018 This document is important and requires your immediate attention. If you are in any doubt about the action you should take, you should seek your own personal financial

More information

P021/16 MATTERS ARISING FROM THE MINUTES AND PREVIOUS MINUTES None

P021/16 MATTERS ARISING FROM THE MINUTES AND PREVIOUS MINUTES None HARWICH TOWN COUNCIL Guildhall, Church Street, Harwich, Essex CO12 3DS Tel: 01255 507211 email: info@harwichtowncouncil.co.uk MINUTES of the TOWN PLANNING COMMITTEE held at The Guildhall, Church Street,

More information

June plot list

June plot list June 2015 -plot list Croftmead Kingsland, Herefordshire 5 exceptional plots in the highly sought after village of Kingsland with DPP for a range of bespoke Border Oak houses. A very rare opportunity to

More information

Skip Permit Application Form

Skip Permit Application Form Skip Permit Application Form Roads Department, Civic Offices, Dungarvan, Co. Waterford. Ph: 0761 10 2020; email: contact@waterfordcouncil.ie; www.waterfordcouncil.ie Please note that all applications for

More information

I write on behalf of our residents association to object to the above planning application.

I write on behalf of our residents association to object to the above planning application. Please reply to: 34 Wellington Road Northfields Ealing W5 4UH James Egan Planning Services Ealing Council Perceval House 14-16 Uxbridge Road Ealing W5 2HL 15 th August 2014 Dear Mr Egan, Planning Application

More information

JANUARY 10, :30 P.M. Main Assembly Room City County Building

JANUARY 10, :30 P.M. Main Assembly Room City County Building Consent Approval List Planning Commission Meeting JANUARY 10, 2019 1:30 P.M. Main Assembly Room City County Building Consent Approval List These items are recommended for approval on consent and are marked

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 PRINTED ON 0 OCTOBER 015 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

ENFORCEMENT CO-ORDINATION PANEL. 27 July 2016

ENFORCEMENT CO-ORDINATION PANEL. 27 July 2016 ENFORCEMENT CO-ORDINATION PANEL 27 July 2016 Commenced: 2.00 pm Terminated: 3.20 pm Present: In Attendance: Apologies for Absence: Councillor S Quinn (Chair) Councillors Middleton, Robinson and Sweeton

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

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

HelptoBuy:ISA(Issue3)

HelptoBuy:ISA(Issue3) Page 1 of 4 Please keep for future reference Talk to us in branch santander.co.uk HelptoBuy:ISA(Issue3) Key Facts Document (including Financial Services Compensation Scheme (FSCS) Information Sheet & Exclusions

More information

FTA PCN SURVEY 2011 LONDON

FTA PCN SURVEY 2011 LONDON FTA PCN SURVEY LONDON CONTENT 1. EXECUTIVE SUMMARY 1 2. RESEARCH BACKGROUND 3 2.1 INTRODUCTION TO THE RESEARCH 3 2.2 RESEARCH AIM 3 2.3 RESEARCH OBJECTIVES 3 2.4 METHODOLOGY 4 3. PENALTY CHARGE NOTICES

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING THIS NOTICE OF MEETING IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the contents of this document and/or the action you should take,

More information

16 & 16A HIGH STREET THAME OXFORDSHIRE OX9 2BZ

16 & 16A HIGH STREET THAME OXFORDSHIRE OX9 2BZ 16 & 16A HIGH STREET THAME OXFORDSHIRE OX9 2BZ T O W N C E N T R E M I X E D - U S E I N V E S T M E N T F I E L D S C O M M E R C I A L Town Centre Investment Property Comprising Retail Unit & Dental

More information

Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House.

Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House. Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House. Members Present: Mr R N Potter (Chairman), Mr R Prew, Mr W Hackmann, Mrs V Pakenham-Walsh, Mr R Fairhurst,

More information

Northern Corridor Area Transport Plan. Contents

Northern Corridor Area Transport Plan. Contents Northern Corridor Area Transport Plan Page 1 of 16 Northern Corridor Area Transport Plan Contents 1. Introduction... 3 Strategic Transport Schemes... 4 2. Policy Background... 4 3. The Northern Corridor

More information

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, and. Commissioner of Valuation

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, and. Commissioner of Valuation Appeal No. VA08/2/014 Status of Judgment: Distributed AN BINSE LUACHÁLA VALUATION TRIBUNAL AN tacht LUACHÁLA, 2001 VALUATION ACT, 2001 Dr. John Dineen APPELLANT and Commissioner of Valuation RESPONDENT

More information

Executive Council Resolution No. (5) of Regulating. Car Parks in the Emirate of Dubai 1

Executive Council Resolution No. (5) of Regulating. Car Parks in the Emirate of Dubai 1 Executive Council Resolution No. (5) of 2016 Regulating Car Parks in the Emirate of Dubai 1 We, Hamdan bin Mohammed bin Rashid Al Maktoum, Crown Prince of Dubai, Chairman of the Executive Council, After

More information

(a) Bicycle Storage Facility: 26,150. (b) Camley Street Natural Park Centre: 176,550. (c) Community Meeting Facilities: 448,500

(a) Bicycle Storage Facility: 26,150. (b) Camley Street Natural Park Centre: 176,550. (c) Community Meeting Facilities: 448,500 King s Cross Development Forum Extracts from the Section 106 Agreement for King s Cross Central The relevant Facilities and the amount of the Facility Bond for each such Facility are as follows: (a) Bicycle

More information

TANFIELD GROUP PLC (Incorporated in England and Wales, Number )

TANFIELD GROUP PLC (Incorporated in England and Wales, Number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the content of this document or about what action you should take, you should immediately consult your stockbroker,

More information

an Inspector appointed by the Secretary of State for Communities and Local Government

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Hearing held on 7-8 September 2016 Site visit made on 7 September 2016 by Roger Catchpole DipHort BSc(hons) PhD MCIEEM an Inspector appointed by the Secretary of State for Communities and

More information

Chancel Repair Indemnity Policy No Search Required

Chancel Repair Indemnity Policy No Search Required Chancel Repair Indemnity Policy No Search Required Policy Schedule Policy Number: Insured: Property Type: CCExample/Policy Mr Fred Example Mrs Wimla Example RESIDENTIAL Property Address: Flat 1 999 Example

More information

Wonford House and the Cedars Car Parking Procedure

Wonford House and the Cedars Car Parking Procedure Wonford House and the Cedars Car Parking Procedure Car parking arrangements for staff who use our services and staff at Wonford House and The Cedars Sites. Do you need this document in a different format?

More information

Notice of Annual General Meeting

Notice of Annual General Meeting 01 Notice of Annual General Meeting Notice is hereby given that the 5th Annual General Meeting ( AGM ) of ( the Company ) will be held at Hilton London Kensington Hotel, 179-199 Holland Park Avenue, London,

More information

an Inspector appointed by the Secretary of State for Communities and Local Government

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Site visits made on 20 February 2017 and 9 th March 2017 by Zoe Raygen Dip URP MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government Decision date:

More information

VPC Specialty Lending Investments PLC

VPC Specialty Lending Investments PLC Notice is hereby given that the first Annual General Meeting of VPC Specialty Lending Investments plc (the Company ) will be held at Stephenson Harwood LLP, 1 Finsbury Circus, London EC2M 7SH on 2 June

More information

an Inspector appointed by the Secretary of State for Communities and Local Government

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Hearing held on 2 August 2016 Site visits made on 1 & 2 August 2016 by Nick Fagan BSc (Hons) DipTP MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government

More information

All people - Economically active - Unemployed London

All people - Economically active - Unemployed London All people - Economically active - Unemployed London < 6.02 < 7.84 < 9.66 < 11.48 < 13.3 constituency numbers % Croydon North 9,400 13.3 Poplar and Limehouse 11,600 11.4 Westminster North 6,800 10.9 Tottenham

More information

All people - Economically active - Unemployed London

All people - Economically active - Unemployed London All people - Economically active - Unemployed London < 6.02 < 7.84 < 9.66 < 11.48 < 13.3 constituency numbers % Wimbledon #! Westminster North 6,800 10.9 West Ham 7,500 6.8 Walthamstow # # Vauxhall # #

More information

TABLE OF CONTENTS E. FEES

TABLE OF CONTENTS E. FEES TOPIC TABLE OF CONTENTS A. INTRODUCTION ------------------------------------------------------------------------------------- 2 B. SCOPE ------------------------------------------------------------------------------------------------

More information

Appendix A Proposed Amendments to City of Toronto Municipal Code Chapter 693, Signs, Article III, Temporary Signs

Appendix A Proposed Amendments to City of Toronto Municipal Code Chapter 693, Signs, Article III, Temporary Signs Appendix A Proposed Amendments to City of Toronto Municipal Code Chapter 693, Signs, Article III, Temporary Signs 1. Article III, Temporary Signs, of Toronto Municipal Code Chapter 693, Signs, be amended

More information

SAFESTAY PLC. Notice of Annual General Meeting to be held on 6 June 2017

SAFESTAY PLC. Notice of Annual General Meeting to be held on 6 June 2017 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek immediately your own personal financial advice from

More information

INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS

INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS c t INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to October

More information

DEVELOPMENT GUIDANCE FOR THE ASHLEY PARK ESTATE. 1. Introduction and recommended key steps to secure APRA approval 2

DEVELOPMENT GUIDANCE FOR THE ASHLEY PARK ESTATE. 1. Introduction and recommended key steps to secure APRA approval 2 Page 1 of 14 DEVELOPMENT GUIDANCE FOR THE ASHLEY PARK ESTATE INDEX Page 1. Introduction and recommended key steps to secure APRA approval 2 2. General Development Guidelines for Ashley Park Estate 4 3.

More information

SCOTTISH BORDERS COUNCIL PLANNING AND BUILDING STANDARDS COMMITTEE 5 SEPTEMBER 2016 APPLICATION FOR PLANNING PERMISSION

SCOTTISH BORDERS COUNCIL PLANNING AND BUILDING STANDARDS COMMITTEE 5 SEPTEMBER 2016 APPLICATION FOR PLANNING PERMISSION SCOTTISH BORDERS COUNCIL PLANNING AND BUILDING STANDARDS COMMITTEE 5 SEPTEMBER 2016 APPLICATION FOR PLANNING PERMISSION ITEM: OFFICER: WARD: PROPOSAL: SITE: APPLICANT: AGENT: REFERENCE NUMBER: 16/00317/FUL

More information

Real Estate Investors PLC (incorporated in England and Wales with registered number )

Real Estate Investors PLC (incorporated in England and Wales with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek your own independent financial advice immediately

More information

Direct Compensation Agreement for the Settlement of Automobile Claims

Direct Compensation Agreement for the Settlement of Automobile Claims 1 Direct Compensation Agreement for the Settlement of Automobile Claims Automobile Insurance Act (R.S.Q., chapter A-25, sections 116 and 173) (13th edition) This brochure represents the Direct Compensation

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

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MEETING MARCH 23, 2016

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MEETING MARCH 23, 2016 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MEETING MARCH 23, 2016 CALL TO ORDER Mayor Blackmore called the meeting to order at 1:30 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay

More information

Local Government Pension Scheme (England and Wales) Actuarial valuation as at 31 March 2013 Report on data used for experience analysis

Local Government Pension Scheme (England and Wales) Actuarial valuation as at 31 March 2013 Report on data used for experience analysis Date: 2 February 2015 Authors: Ian Boonin FIA Michael Scanlon FIA Contents page 1 Introduction 1 2 Description of movements data provided 2 3 Checks carried out on the data 4 4 Summary of membership movements

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

BURBERRY GROUP PLC RECOMMENDED PROPOSAL TO AUTHORISE THE COMPANY TO REPURCHASE SHARES FROM GUS PLC IN CONJUNCTION WITH ON-MARKET REPURCHASES

BURBERRY GROUP PLC RECOMMENDED PROPOSAL TO AUTHORISE THE COMPANY TO REPURCHASE SHARES FROM GUS PLC IN CONJUNCTION WITH ON-MARKET REPURCHASES THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt what action you should take, you are recommended to seek your own personal financial advice immediately from your

More information

TOWN OF HARBOUR GRACE Minutes of a regular meeting of the Town of Harbour Grace Council, held in the Town Hall, October 10 at 4:47 P.M.

TOWN OF HARBOUR GRACE Minutes of a regular meeting of the Town of Harbour Grace Council, held in the Town Hall, October 10 at 4:47 P.M. TOWN OF HARBOUR GRACE Minutes of a regular meeting of the Town of Harbour Grace Council, held in the Town Hall, October 10 at 4:47 P.M. Members Present Mayor Don Coombs Deputy Mayor Sonia Williams Councillors:

More information

2014 ANNUAL GENERAL MEETING

2014 ANNUAL GENERAL MEETING THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the action to be taken you should immediately consult your stockbroker, bank manager, solicitor, accountant

More information

Regulatory advice 5: Exempt charities

Regulatory advice 5: Exempt charities Regulatory advice 5: Exempt charities Guidance for higher education providers that are exempt charities Reference OfS 2018.23 Enquiries to regulation@officeforstudents.org.uk Date of publication 18 May

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

Help to Buy: ISA (Issue 3)

Help to Buy: ISA (Issue 3) Please keep for future reference Page 1 of 3 Call in to any Santander branch The Financial Conduct Authority is a financial services regulator. It requires us, Santander UK plc, to give you this important

More information

St Marys Bay Residential Parking Trial

St Marys Bay Residential Parking Trial St Marys Bay Residential Parking Trial Glossary Auckland Council Auckland Transport City Centre Master Plan St Marys Bay Association (AC) (AT) (CCMP) (SMBA) Executive Summary As a result of a number of

More information

Notice of meeting. Online access See this Report and our full Corporate Responsibility report online at: annualreport08

Notice of meeting. Online access See this Report and our full Corporate Responsibility report online at:  annualreport08 This document is important and requires your immediate attention. If you are in any doubt as to the action you should take, you should immediately consult your stockbroker, bank manager, solicitor, accountant

More information

AMARIN CORP PLC\UK FORM 6-K. (Report of Foreign Issuer) Filed 06/14/10 for the Period Ending 06/14/10

AMARIN CORP PLC\UK FORM 6-K. (Report of Foreign Issuer) Filed 06/14/10 for the Period Ending 06/14/10 AMARIN CORP PLC\UK FORM 6-K (Report of Foreign Issuer) Filed 06/14/10 for the Period Ending 06/14/10 Telephone 353 1 6699 020 CIK 0000897448 Symbol AMRN SIC Code 2834 - Pharmaceutical Preparations Industry

More information

To re-elect Mr Richard Last, who retires by rotation in accordance with the Company's articles of association, as a director of the Company.

To re-elect Mr Richard Last, who retires by rotation in accordance with the Company's articles of association, as a director of the Company. Corero Network Security plc Notice of Annual General Meeting Notice is hereby given that the annual general meeting (the "AGM") of Corero Network Security plc (the "Company") will be held at the offices

More information

KILDARE COUNTY COUNCIL ROADS TRANSPORTATION AND PUBLIC SAFETY. PARKING APPEALS POLICY AS ADOPTED - January 2013

KILDARE COUNTY COUNCIL ROADS TRANSPORTATION AND PUBLIC SAFETY. PARKING APPEALS POLICY AS ADOPTED - January 2013 KILDARE COUNTY COUNCIL ROADS TRANSPORTATION AND PUBLIC SAFETY PARKING APPEALS POLICY AS ADOPTED - January 2013 Introduction The Roads Transportation and Public Safety Directorate proposed the adoption

More information

Minutes of the Hanslope Parish Council Monthly Meeting held in the Village Hall, Newport Road, Hanslope on Monday 12 th June 2017 at 7.

Minutes of the Hanslope Parish Council Monthly Meeting held in the Village Hall, Newport Road, Hanslope on Monday 12 th June 2017 at 7. Hanslope Parish Council Clerk: Juliet Lewis Telephone: 07874 824806 hanslopeparishcouncil@hotmail.com Minutes of the Hanslope Parish Council Monthly Meeting held in the Village Hall, Newport Road, Hanslope

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

What salary will a typical first-time buyer need in 2020?

What salary will a typical first-time buyer need in 2020? Research Note What will a typical first-time buyer need in 2020? April 2016 /policylibrary 2010 Shelter. All rights reserved. This document is only for your personal, non-commercial use. You may not copy,

More information

CITY OF WESTMINSTER. PLANNING APPLICATIONS SUB COMMITTEE Report of Director of Planning. Date. Classification For General Release.

CITY OF WESTMINSTER. PLANNING APPLICATIONS SUB COMMITTEE Report of Director of Planning. Date. Classification For General Release. CITY OF WESTMINSTER PLANNING APPLICATIONS SUB COMMITTEE Report of Director of Planning Subject of Report Proposal Agent On behalf of Date 27 June 2017 21 Berwick Street, London, W1F 0PZ Classification

More information

update on indicators of financial sustainability in the NHS

update on indicators of financial sustainability in the NHS REPORT BY THE COMPTROLLER AND AUDITOR GENERAL HC 590 SESSION 2013-14 18 JULY 2013 Department of Health 2012-13 update on indicators of financial sustainability in the NHS Our vision is to help the nation

More information

The team are currently taking 5 days to process a claim; this has reduced from days previously.

The team are currently taking 5 days to process a claim; this has reduced from days previously. Sedgemoor Disability Forum Notes from the meeting held on 15 th November 2011 The Princess Hall, Burnham on Sea Arranged by Compass Disability Services Compass Disability Network Project Welcome and Introductions

More information

Cadogan Petroleum plc (incorporated in England and Wales with registered number ) Notice of Annual General Meeting

Cadogan Petroleum plc (incorporated in England and Wales with registered number ) Notice of Annual General 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 as to the action you should take, you should

More information

SUPPLEMENT No. 3. THE SOVEREIGN BASE AREAS GAZETTE No. 578 of 31st December, SUBSIDIARY LEGISLATION CONTENTS

SUPPLEMENT No. 3. THE SOVEREIGN BASE AREAS GAZETTE No. 578 of 31st December, SUBSIDIARY LEGISLATION CONTENTS SUPPLEMENT No. 3 TO THE SOVEREIGN BASE AREAS GAZETTE No. 578 of 31st December, 1980. SUBSIDIARY LEGISLATION CONTENTS The following SUBSIDIARY LEGISLATION is published in this Supplement which forms part

More information

YAXHAM PARISH COUNCIL

YAXHAM PARISH COUNCIL YAXHAM PARISH COUNCIL Minutes of the Full Meeting held on 21 st June 2012 at 7:30 pm in the Meeting Room, Jubilee Hall, Yaxham Present: Councillors Bennett, Crummett, Dimoglou, Lowings and Myhill. In Attendance:

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

Kier Group plc Scrip Dividend Programme

Kier Group plc Scrip Dividend Programme Kier Group plc Scrip Dividend Programme Terms and conditions This document is important and requires your immediate attention When considering what action you should take, you are recommended to seek your

More information

ROTHERHAM BOROUGH COUNCIL MEMBERS ALLOWANCES SCHEME

ROTHERHAM BOROUGH COUNCIL MEMBERS ALLOWANCES SCHEME ROTHERHAM BOROUGH COUNCIL MEMBERS ALLOWANCES SCHEME Basic Allowance Special Responsibility Allowance Dependants Carers Allowance Travelling Allowance Subsistence Allowance Pensions Elections to Forego

More information

The meeting was called to order by Co-Chair Poul Hertel at 7:05 PM.

The meeting was called to order by Co-Chair Poul Hertel at 7:05 PM. Alexandria Federation of Civic Associations, Inc. Meeting Minutes, February 26, 2014 The meeting was called to order by Co-Chair Poul Hertel at 7:05 PM. Minutes. Upon motion by Annabelle Fisher and seconded

More information

RADFORD SEMELE PARISH COUNCIL

RADFORD SEMELE PARISH COUNCIL RADFORD SEMELE PARISH COUNCIL MINUTES A meeting of the Parish Council was held in the Community Hall, Lewis Road, Radford Semele, on Monday 25 th September 2017 at 7.30 pm. Present: In attendance: Cllr

More information

Lettings Policy Reviewed and Approved by Governors November 2016

Lettings Policy Reviewed and Approved by Governors November 2016 Lettings Policy Reviewed and Approved by Governors November 2016 Contents 1. Tariff for Hire of Facilities 2. Conditions of Hire 3. Bolton Council Regulations 4. Booking Form (including VAT exemption and

More information

Commissioning Director - Environment Golders Green, Finchley Church End, West Finchley, Woodhouse, East Finchley, Garden Suburb, Childs Hill

Commissioning Director - Environment Golders Green, Finchley Church End, West Finchley, Woodhouse, East Finchley, Garden Suburb, Childs Hill Finchley and Golders Green Area Committee 21 October 2015 Title Report of Wards Status An update on the review of Area Committee Actions (2015-2016) Commissioning Director - Environment Golders Green,

More information

Conditions of Parking

Conditions of Parking Conditions of Parking THESE ARE THE TERMS ON WHICH YOU AGREE TO USE OUR CAR PARKS. IT IS IMPORTANT THAT YOU READ THEM AND UNDERSTAND THEM. THEY EXPLAIN YOUR RIGHTS AND OBLIGATIONS. THEY ALSO CONTAIN DETAILS

More information

Proposal on the provision of magistrates and county court services in London

Proposal on the provision of magistrates and county court services in London Proposal on the provision of magistrates and county court services in London Consultation Paper HMCS CP12/10 Published on 23 June 2010 This consultation will end on 15 September 2010 Proposal on the provision

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution

More information

Direct Compensation Agreement. for the Settlement of Automobile Claims

Direct Compensation Agreement. for the Settlement of Automobile Claims Direct Compensation Agreement for the Settlement of Automobile Claims Direct Compensation Agreement for the Settlement of Automobile Claims Automobile Insurance Act (R.S.Q., chapter A-25, sections 116

More information

Decision by Richard Dent, a reporter appointed by the Scottish Ministers

Decision by Richard Dent, a reporter appointed by the Scottish Ministers Directorate for Planning and Environmental Appeals Appeal Decision Notice T: 01324 696 400 F: 01324 696 444 E: dpea@scotland.gsi.gov.uk Decision by Richard Dent, a reporter appointed by the Scottish Ministers

More information

PAGEGROUP PLC. (Registered in England and Wales No: )

PAGEGROUP PLC. (Registered in England and Wales No: ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek your own independent financial advice from a stockbroker,

More information

Notice of 2017 Annual General Meeting

Notice of 2017 Annual General Meeting THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in doubt about the action you should take, you are recommended to immediately seek your own personal financial advice from your

More information

ITE GROUP PLC. (Incorporated and registered in England and Wales under number ) ( Company )

ITE GROUP PLC. (Incorporated and registered in England and Wales under number ) ( Company ) ITE GROUP PLC (Incorporated and registered in England and Wales under number 1927339) ( Company ) SCRIP DIVIDEND SCHEME - TERMS AND CONDITIONS The Scrip Dividend Scheme as approved by an ordinary resolution

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

Schedule 1. Calculation of Grid Premiums

Schedule 1. Calculation of Grid Premiums Schedule 1 Calculation of Grid Premiums Definitions 1(1) In this Schedule, (a) at-fault claim means, in respect of liability described in section 627 of the Act or under the same or equivalent coverage

More information

Report on the results of auditors work 2015/16: NHS bodies

Report on the results of auditors work 2015/16: NHS bodies Report on the results of auditors work 2015/16: NHS bodies Public Sector Audit Appointments 1 of 20 Public Sector Audit Appointments Limited (PSAA) is an independent company limited by guarantee incorporated

More information

Notice of the Annual General Meeting 2018 and Annual Report and Accounts 2017

Notice of the Annual General Meeting 2018 and Annual Report and Accounts 2017 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 own financial advice from your stockbroker,

More information

PARITY GROUP PLC NOTICE OF ANNUAL GENERAL MEETING. convert any security into, shares in the Company up to an aggregate nominal amount of 680,827

PARITY GROUP PLC NOTICE OF ANNUAL GENERAL MEETING. convert any security into, shares in the Company up to an aggregate nominal amount of 680,827 PARITY GROUP PLC NOTICE OF ANNUAL GENERAL MEETING THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you should consult your stockbroker,

More information

Policy:P5 Parking Policy

Policy:P5 Parking Policy Policy:P5 Parking Policy Version: P5/04 Ratified by: Trust Management Team Date ratified: 11 th December 2013 Title of Author: Title of responsible Director Governance Committee Travel Plan Manager Director

More information

PARKING MANAGEMENT SCHEME ON HOUSING ESTATES MANAGED BY THE BARNET GROUP PARKING AND PERMIT REGULATIONS

PARKING MANAGEMENT SCHEME ON HOUSING ESTATES MANAGED BY THE BARNET GROUP PARKING AND PERMIT REGULATIONS PARKING MANAGEMENT SCHEME ON HOUSING ESTATES MANAGED BY THE BARNET GROUP PARKING AND PERMIT REGULATIONS 1.0 ISSUE OF PARKING CHARGE NOTICES 1.1 All vehicles not clearly displaying a valid resident or visitor

More information