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 17 JANUARY 018 PRINTED ON 18 JANUARY 018 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/ Environment & infrastructure/4* Health & medicine/ Other Notices/16* Money/18* Companies/19* People/9* Terms & Conditions/11* * Containing all notices published online on 17 January 018

2 STATE STATE STATE APPOINTMENTS Deputy Lieutenant Commissions LIEUTENANCY OF HERTFORDSHIRE The Lord-Lieutenant of Hertfordshire, Robert Voss CBE, has appointed the following to be Deputy Lieutenants of Hertfordshire: Anthony Chapman of Welwyn Garden City in the County of Hertford Jane McCue of Hertford in the County of Hertford Fergus McMullen of Bishop s Stortford in the County of Hertford Vinay Tanna of Stanmore in the County of Middlesex (948451) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

3 PARLIAMENT & ASSEMBLIES PARLIAMENT & ASSEMBLIES LEGISLATION & TREATIES THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letter Patent was signed by Her Majesty The Queen on the 10 January 018 in respect of the Edinburgh Bakers Widows Fund (Scotland) Bill ASP 1. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Sandringham House the tenth day of January in the sixty-sixth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE Edinburgh Bakers Widows Fund (Scotland) Bill ASP 1 (94845) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 3

4 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE WATER POWYS COUNTY COUNCIL THE NATURAL MINERAL WATER, SPRING WATER AND BOTTLED DRINKING WATER (WALES) (AS AMENDED) REGULATIONS 015 Notice is hereby given that Property, Planning & Public Protection Service of Powys County Council at Neuadd Maldwyn, Welshpool, Powys SY1 7AS, has considered an application from Montgomery Waters Ltd, Churchstoke, Powys, SY15 6AR, for the said Council to recognise a water source as a mineral water as required by the aforementioned legislation. The name of the registered source is FS (OS Grid reference SO ) with the trade description of Fairbourne Springs. Powys County Council has approved the recognition of the source which was recognised as a mineral water on 30th July 009. Mr S. Lauder, Senior Environmental Health Officer, Place Directorate, Powys County Council, Neuadd Maldwyn, Severn Road, Welshpool, Powys SY1 7AS. (948453) Planning TOWN PLANNING DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled "The Stopping up of Highway (East) (No. 53) Order 017" authorising the stopping up of a part-width of New Road, adjoining Hove House, at Woodwalton in the District of Huntingdonshire. This is to enable development as permitted by Huntingdonshire District Council under reference 16/0393/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/E/S47/3088) and may be inspected during normal opening hours at Asset information Highways Service, Highways Depot, Stanton House, Stanton Way, Huntingdon PE9 6PY. 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 17 January 018 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Hoggins, Casework Manager (94847) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of four western part widths of Queen Mary Road, an irregular shaped area of Farleigh and Queen Mary Road, two lengths of unnamed footpaths to the east of Queen Mary Road, two eastern part widths of Queen Mary Road, a length of unnamed highway to the east of Queen Mary Road at Manor Boot, in the City of Sheffield. If made, the Order would authorise the stopping up only to enable development as permitted by Sheffield City Council, under reference 17/01443/FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Firstpoint, Howden House, 1 Union Street, Sheffield, S1 SH in the 8 days commencing on 17 January 018, and may be obtained, free of charge, from the address stated below (quoting NATTRAN/Y&H/S47/3136). Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 February 018. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. S Zamenzadeh, Casework Manager (948471) THE LONDON BOROUGH OF BARKING AND DAGENHAM TOWN AND COUNTRY PLANNING ACT 1990 THE LONDON BOROUGH OF BARKING AND DAGENHAM STOPPING UP OF HIGHWAY AT ST MARYS ROAD FROM NUMBER 1 TO 186 ST MARYS ROAD GASCOIGNE ESTATE BARKING ORDER 018 The Mayor and Burgesses of the London Borough of Barking and Dagenham ("the Council") hereby gives notice that it proposes to make an Order under Section 47 of the above Act to authorise the stopping of highway from number 1 to 186 at St Marys Road Gascoigne Estate Barking. IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable the development described in the Schedule to this Notice to be carried out in accordance with the planning permission granted under Part III of the Act, to The London Borough of Barking and Dagenham by the said Council being the Local Planning Authority on 15 January 015 under Application Reference No.15/01084/FUL COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE INSPECTED between 09:00 and 16:00 during 8 days commencing on 17 January 018 at the offices of the Legal Practice at the address stated below and may be obtained free of charge (quoting ref: PRF IKEN 01774) at that said address. ANY PERSON MAY OBJECT to the making of the proposed Order within the period of 8 days commencing on January 018, by written notice to the Council, quoting the above reference, addressed to The Legal Practice, Barking & Dagenham Council, Roycraft House, 15 Linton Road, Barking IG11 8HE. In preparing any objection it should be borne in mind that the substance of the objection may be imparted to other persons who by be affected by it and those persons may wish to communicate with the objector about it. FIONA TAYLOR, DIRECTOR OF LAW AND GOVERNANCE SCHEDULE Closure of the highway at St Marys Road from number 1 to 186 at Gascoigne Estate Barking to enable the construction of a new school. (948470) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State hereby gives notice that the Order proposed under section 47 of the above Act to authorise the stopping up of a length of Hallam Way, the former access into Lidl, at Langley Mill in the Amber Valley, as referred to in the Notice published on 09 February 017 (reference NATTRAN/EM/S47/67) will NOT be made. C Moody, Casework Manager (948469) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of an irregular shaped south eastern part width of The Square adjacent to north western boundary of the Museum of Barnstaple and North Devon at Barnstaple, in the District of North Devon. If made, the Order would authorise the stopping up only to enable development as permitted by North Devon Council under reference CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at The Museum of Barnstaple and North Devon, The Square, Barnstaple, Devon EX3 8LN in the 8 days commencing on 17 January 018, and may be obtained, free of charge, from the address stated below (quoting NATTRAN/SW/ S47/3100). Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 February 018. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. G Patrick, Casework Manager (948468) Property & land SEIZURE & DETAINMENT OF PROPERTY SOLICITOR'S OFFICE NOTICE OF SEIZURE UNDER THE CUSTOMS AND EXCISE MANAGEMENT ACT 1979 Pursuant to Section 139(6) of the CUSTOMS AND EXCISE MANAGEMENT ACT 1979 (hereinafter the Act) and paragraph 1 of the Schedule 3 thereto, the Commissioners of Revenue & Customs hereby give notice that by virtue of the powers contained in the Customs and Excise acts certain goods namely: Grey Ford Transit 190 LWB Registration P749 GOV (Seized on the 7th October 017 at BP Service Station on A99, Thanet Way, Faversham ME13 9EL) Has been seized as liable to forfeiture by force of the following provisions: Hydrocarbon Oil Duties Act 1979 Section 13 Customs and Excise Management Act 1979 Sections 49 and 141. If you claim that the said goods are not liable to forfeiture you must within one month from the date of this notice of seizure give notice of your claim in writing in accordance with paragraphs 3 and 4 of Schedule 3 of the Act. If you are outside the United Kingdom and the Isle of Man you must give the name and address of a solicitor in the United Kingdom who is authorised to accept services of process and act on your behalf. If you do not give proper notice of claim within the said period of one month or if any requirement of the above mentioned paragraph 4 is not complied with the goods will be deemed to have been duly condemned as forfeited. If you do give notice of claim in proper form, the Commissioners will take legal proceedings for the condemnation of the goods. Please send any notice of appeal to the following address; Road Fuel Control Officer, HM Revenue & Customs, RFTU SO777, PO Box 999, Glasgow G70 6AB. In addition to the above any potential owner of the vehicle has an opportunity to analyse fuel samples drawn from the said vehicle. Any application for the samples is to be made to the same address. Commissioners of Revenue & Customs (948454) Roads & highways ROAD RESTRICTIONS LONDON BOROUGH OF BARKING AND DAGENHAM THE LONDON BOROUGH OF BARKING AND DAGENHAM (WAITING RESTRICTIONS) (ALTHORNE WAY AND STOUR ROAD, DAGENHAM) AMENDMENT NO. 19 ORDER 017 Notice is hereby given that the Council of the London Borough of Barking and Dagenham in exercise of its powers under sections 6, 14 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 introduce; No Waiting At Any Time restrictions on Althorne Way (1) northern side, from a point 15 metres west of the centre line of Althorne Way (eastern most arm of access to Nos ) for a distance of 56 metres in a westerly direction; () southern side, from a point 5 metres west of the centre line of Althorne Way (eastern most arm of access to Nos ) for a distance of 70 metres in a westerly direction. No Waiting At Any Time restrictions on Stour Road (1) northern side, from a point 41 metres west of its junction with Rainham Road North for a distance of 17 metres in a westerly direction. A copy of the Order, which will come into force on Monday January 018, 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 Sharon Harrington Head of Enforcement & Operational Services Customer commercial & Service Delivery, Town Hall, Barking, Essex IG11 7LU (948539) LONDON BOROUGH OF BROMLEY THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER 003 (AMENDMENT NO. 176) ORDER 018. THE BROMLEY (LOADING PLACES) ORDER 009 (AMENDMENT NO. 1) ORDER 018. THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) ORDER 004 (AMENDMENT NO. 99) ORDER 018. (VARIOUS LOCATIONS) NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bromley on 9th January 018 made the above-mentioned Orders under Sections 6, 45, 46, 49 and 14 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 nd January 018. The effect of the Orders would be to:- (a) introduce/extend waiting restrictions as specified in the Schedule to this notice; (b) introduce a loading/unloading bay as specified in the Schedule to this notice; (c) extend the existing permit parking scheme in Chatterton Village, Bromley to include that section of Victoria Road as specified in the Schedule to this notice. (d) introduce free parking places as specified in the Schedule to this notice; (e) make minor amendments to the waiting and loading restriction Order to reflect current positions on-street. 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. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 5

6 ENVIRONMENT & INFRASTRUCTURE 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 AND LOADING RESTRICTIONS No Waiting At Any Time:- ALBEMARLE ROAD, Beckenham, (a) the south side, from a point 7m west of the south western kerbline of Downs Bridge Road eastwards to a point 16m east of the north eastern kerbline of Downs Bridge Road; (b) the north side, from a point 10m west of the south western kerbline of Downs Bridge Road eastwards to a point 10m east of the north eastern kerbline of Downs Bridge Road. BROOKMEAD WAY, Orpington, (a) the even numbered side, from a point m south east of a point opposite the party wall of Nos. 9 & 11 to the party wall of Nos. & 4; (b) the odd numbered side, (i) from a point 4m north east of a point opposite the party wall of Nos. 5 & 54 north eastwards to the southern kerbline of the slip road linking Brookmead Way and The Greenway; (ii) from the northern kerbline of St Andrews Drive northwards for a distance of 10m; (c) the island site fronting Nos and Nos , (i) from a point 1m north east of a point opposite the party wall of Nos. 40 & 4 clockwise to a point 1m south of a point opposite the party wall of Nos. 45 & 47; (ii) from a point m north of a point opposite the southern boundary of No. 47 southwards to the northern kerbline of the slip road linking Brookmead Way and The Greenway; (iii) from a point m south west of a point opposite the party wall of Nos. 4 & 44 south westwards to the northern kerbline of the slip road linking Brookmead Way and The Greenway. CHESTNUT AVENUE, West Wickham, both sides, from the south western kerbline of Queensway south westwards for a distance of 10m. DOWNS BRIDGE ROAD, Beckenham, both sides, from the southern kerbline of Albemarle Road south eastwards for a distance of 1m. FARNABY ROAD, Bromley, (a) the north east side, (i) from the north eastern kerbline of Ravensbourne Avenue south eastwards for a distance of 1m; (ii) from a point 10m north west of the western kerbline of Ravensmead Road south eastwards to a point 10m south east of the eastern kerbline of Ravensmead Road; (b) the south west side, from the north eastern kerbline of Ravensbourne Avenue south eastwards for a distance of 14m. HIGH STREET, Penge, the south west side, from a point 10m north west of the north western kerbline of Oakfield Road south eastwards to a point m south east of the south eastern kerbline of Oakfield Road. LEAMINGTON AVENUE, Bromley, the north side, from a point 1.5m east of the common boundary of Nos. 13 & 15 eastwards to a point 4m west of the common boundary of Nos. 17 & 19. LEAMINGTON CLOSE, Bromley, (a) the north to south arm, both sides, from the northern kerbline of Leamington Avenue northwards for a distance of 10m; (b) the north to south arm, the east side, from a point 3m north of the party wall of Nos. 6 & 8 northwards to a point 4m south of the party wall of Nos. & 4; (c) the east to west arm, both sides, from the eastern kerbline of the north to south arm eastwards for a distance of 10m. OAKFIELD ROAD, Penge, both sides, from the south western kerbline of High Street, Penge south westwards for a distance of 10m. QUEENSWAY, West Wickham, the south west side, from a point 7m north west of the north western kerbline of Chestnut Avenue south eastwards to a point 7m south east of the south eastern kerbline of Chestnut Avenue. RAVENSBOURNE AVENUE, Bromley, the east side, from a point 13m north west of the north eastern kerbline of Farnaby Road south eastwards to a point 14m south east of the south western kerbline of Farnaby Road. RAVENSMEAD ROAD, Bromley, both sides, from the north eastern kerbline of Farnaby Road northwards for a distance of 10m. RINGSHALL ROAD, St. Paul s Cray, both sides, the southern arm, from the south western kerbline of Silverdale Road south westwards for a distance of 10m. SEVENOAKS ROAD, Orpington, the east side, from a point 10m north of the north western kerbline of Warren Road (southern arm) southwards to a point 10m south of the south eastern kerbline of Warren Road (southern arm). SILVERDALE ROAD, St. Paul s Cray, the south west side, (i) from a point 10m north west of the north western kerbline of Ringshall Road south eastwards to a point 10m south east of the south eastern kerbline of Ringshall Road; (ii) from a point 10m north west of the north western kerbline of Swan Close south eastwards to a point 10m south east of the south eastern kerbline of Swan Close. ST. ANDREWS DRIVE, Orpington, (a) the south side, from the eastern kerbline of Willow Close eastwards for a distance of 9m; (b) the north side, (i) from a point 10m east of the eastern kerbline of The Greenway westwards to a point 3m west of a point opposite the common boundary of Nos. 1 & 3; (ii) from the south eastern kerbline of Brookmead Way eastwards for a distance of 10m. SURREY ROAD, West Wickham, the east side, from the northern boundary of No. a northwards for a distance of 18m. SWAN CLOSE, St. Paul s Cray, both sides, from the south western kerbline of Silverdale Road south westwards for a distance of 10m. THE GREENWAY, Orpington, (a) the west side, (i) from the northern kerbline of St. Andrews Drive northwards to a point 9m south of a point opposite the common boundary of Nos. 43 & 45; (ii) from a point opposite the party wall of Nos. 3 & 5 northwards to the southern kerbline of the slip road linking Brookmead Way and The Greenway; (b) the east side, from the northern kerbline of St. Andrews Drive northwards to a point 6m south of the common boundary of Nos. 43 & 45. THE SLIP ROAD LINKING BROOKMEAD WAY AND THE GREENWAY, Orpington, both sides. WARREN ROAD, Chelsfield, the southern arm, both sides, from the eastern kerbline of Sevenoaks Road north eastwards for a distance of 1m. WILLOW CLOSE, Orpington, the east side, from the southern kerbline of St. Andrews Drive southwards to a point 5m north of the party wall of Nos. 1 &. No Waiting or Loading At Any Time:- CRESWELL DRIVE, Beckenham, both sides, from the eastern kerbline of South Eden Park Road eastwards to the entrance to Langley Waterside. SOUTH EDEN PARK ROAD, Beckenham, the east side, from a point 74m south of the southern kerbline of Creswell Drive northwards to a point 36m north of the northern kerbline of Creswell Drive. No Loading/Unloading between 8.30am and 6.30pm on Mondays to Saturdays inclusive:- HURSTFIELD, Bromley, both sides, from the northern kerbline of Letchworth Drive northwards for a distance of 10m. LETCHWORTH DRIVE, Bromley, (a) the north side, from a point from a point 3m west of the common boundary of Nos. 3 & 5 eastwards to a point 3m east of the common boundary of Nos. 7 & 9; (b) the south side, from a point 8.5m east of the common boundary of Nos. 6 & 8 eastwards to a point 11m west of a point opposite the western kerbline of Hurstfield. WAITING RESTRICTIONS REMOVALS No waiting between 1pm and pm on Mondays to Fridays inclusive:- LONG MEADOW CLOSE, West Wickham, the north side, from the common boundary of Nos. & 4 westwards to the common boundary of Nos. 6 & 8. RESIDENT PERMIT PARKING PLACES Permit holders only between 1noon and pm on Mondays to Fridays inclusive. Zone W. Residents Permits 40 per annum per vehicle:- VICTORIA ROAD, Bromley, (a) the north side, (i) from the eastern flank wall of No. 85 eastwards to a point 4m east of the party wall of Nos. 115 & 117 (approx. 16 additional parking spaces); (ii) from a point 1m east of the common boundary of Nos. 117 & 119 eastwards for a distance of 9m ( parking spaces); (b) the south side, from the party wall of Nos. 64 & 66 eastwards to a point m east of the party wall of Nos. 110 & 11 (approx. 3 additional parking spaces). FREE PARKING PLACES CRESWELL DRIVE, Beckenham, the south side, from a point 15m east of the eastern kerbline of South Eden Park Road eastwards for a distance of 5m (5 parking spaces). LOADING BAY Loading/Unloading Only between 8.30am and 6.30pm on Mondays to Saturdays inclusive. maximum 1 hour waiting time. No return within 1 hour. Any Vehicle:- LETCHWORTH DRIVE, Bromley, the south side, from a point.5m west of a point opposite the western kerbline of Hurstfield westwards for a distance of 8m. Nigel Davies Executive Director of Environment and Community Services 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE Civic Centre, Stockwell Close, Bromley BR1 3UH (948538) CROYDON COUNCIL PN74 PROPOSED INTRODUCTION OF AN OFF-STREET CAR PARK COLLEGE ROAD, CROYDON THE CROYDON (OFF STREET PARKING PLACES) (NO. D) TRAFFIC ORDER 0- NOTICE IS HEREBY GIVEN that Croydon Council propose to make the above Traffic Order under Sections 3, 35, 14 of, and Parts I to IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as amended and all other enabling powers.. The general effect of the Order would be:- (a) to designate the stretch of College Road, Croydon, running between its junction with the east to west arm of College Road and the entrance to Croydon College Car Park as an off-street car park; (b) to require that all vehicles parked in a parking space within the car park are left in accordance with the signs or surface markings for that parking space and where such a marking or sign indicates that a parking bay or area is available only for a particular type of vehicle or use, no person shall leave a vehicle in any such parking bay or area other than of the type or for the use so specified; (c) to require all vehicles to park within the marked parking places and enable enforcement action if they are parked outside a parking place within the car park; (d) to provide that the regulations governing the use of off street parking places now apply to the car park mentioned above. 3. Copies 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, 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, 6th Floor, Zone C, Bernard Wetherill House, 8 Mint Walk, Croydon, CR0 1EA, or Parking.Design@croydon.gov.uk quoting the reference PD/CH/D by 07 February The Order is intended to designate the stretch of College Road, Croydon, running between its junction with the east to west arm of College Road and the entrance to Croydon College Car Park as an off-street car park. Creating an enforceable off-street car park will ensure that Penalty Charge Notices can be issued for parking in the road or for unauthorized parking in the delineated bays, which will ensure that access to Croydon College car park and the adjacent UKPN substation is unobstructed and also allow access for construction vehicles involved in the College Green development. Dated 17 January 018 Mike Barton Highway Improvement Manager Place Department (948793) CROYDON COUNCIL PN73 PROPOSED EXTENSION OF LLOYD PARK CAR PARK, CROYDON THE CROYDON (OFF STREET PARKING PLACES) (LIMITED TIME) (NO. 1) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that Croydon Council on 15 January 018 made the above Traffic Order under Sections 3, 35, 14 of, and Parts I to IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as amended and all other enabling powers.. The general effect of the Order will be to amend the area of Lloyd Park car park, as described in the Traffic Order, to include the new car park to the north of the tennis courts, constructed as part of the National Grid tunnel works. Parking arrangements within the amended car park would remain the same (a maximum stay of 3 hours, no return within 1 hour, on a 4 hour basis). 3. Copies of the Order, which will come into operation on January 018, can be inspected from 9am to 4pm, on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made, at the Enquiry Counter, "Access Croydon" Facility, Bernard Wetherill House, 8 Mint Walk, Croydon, CR0 1EA. 4. Copies of the Order may be obtained from the Order Making Section, Parking Design, 6th Floor, Zone C, Bernard Wetherill House, 8 Mint Walk, Croydon, CR0 1EA. 5. Any person desiring to question the validity of the Order 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 regulations made there under have 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 17 January 018 Mike Barton Highway Improvement Manager Place Department (94879) LONDON BOROUGH OF ENFIELD PERSONALISED DISABLED PERSON S PARKING PLACE(S) ACACIA ROAD EN, ALBANY ROAD EN3, ASCOT ROAD N18, ASHLEY ROAD EN3, BARROWFIELD CLOSE N9, BATH ROAD N9, BLOSSOM LANE EN, BURY STREET N9, BUSH HILL ROAD N1, CARPENTERS ROAD EN1, CATISFIELD ROAD EN3, CEDAR ROAD EN, CHAPEL STREET EN, CHESTER ROAD N9, CHICHESTER ROAD N9, CROYLAND ROAD N9, DEANSWAY N9, ELEVENDON ROAD N13, FALMER ROAD EN1, GRAEME ROAD EN1, GROSVENOR ROAD N9, HEDGE HILL EN, IVINGHOE CLOSE EN1, JEREMYS GREEN N18, KELVIN AVENUE N13, LISTER GARDENS N18, LOGAN ROAD N9, MELBOURNE AVENUE N13, MOREE WAY N18, PENTYRE AVENUE N18, PLOWMANS CLOSE N18, SALISBURY ROAD EN3, SNELLS PARK N18, SOUTHFIELD ROAD EN3, ST. JOESPHS ROAD N9, ST. PETERS ROAD N9, STOCKTON ROAD N18, SUNNYSIDE ROAD NORTH N9, THE MALL N14, VICTORIA ROAD N9, WOLVES LANE N13 AND WORCESTERS AVENUE EN1. REVOKED PERSONALISED DISABLED PERSONS PARKING PLACES - GREAT CAMBRIDGE ROAD EN1, RUSHEY HILL EN AND ST. PETERS ROAD N9. NEW DISABLED PERSONS PARKING PLACE ST. ALPHEGE ROAD N9. NEW DISABLED PERSONS PARKING PLACE (MONDAY TO SATURDAY 9 AM TO 6.30 PM) LANCASTER ROAD EN. REVOKED DISABLED PERSONS PARKING PLACES BRAMLEY CLOSE N14, CAUSEYWARE ROAD N9, GROSVENOR ROAD N9, HEDGE HILL EN, HOLTWHITES AVENUE EN1, IVY ROAD N14, JAMES STREET EN1, JEREMYS GREEN N18, LANCASTER ROAD EN, LEIGHTON ROAD EN1, LOGAN ROAD N9, MOREE WAY N18, OXFORD GARDENS N1, SALISBURY ROAD EN3, SNELLS PARK N18, ST. EDMUNDS ROAD N9, ST. JOESPHS ROAD N9, SUNNYSIDE ROAD NORTH N9, WESTMINSTER ROAD N9, WORCESTERS AVENUE EN1 AND THE SERVICE ROAD FRONTING NOS. 50 TO 53 HERTFORD ROAD EN3. 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) propose to make the Enfield (Free Parking Places) (Personalised Disabled Persons) (No. 1) Order 018 and the Enfield (Free Parking Places) (Disabled Persons) (No. ) Order 018 under section 6 of the Road Traffic Regulation Act NOTE: [This notice supersedes the notice of the same title published on 10 January 018 which contained typographical errors which have now been corrected.]. 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; ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 7

8 ENVIRONMENT & INFRASTRUCTURE (c) designate a disabled persons parking place in St Alphege Road N9 in which disabled persons vehicles which display a valid disabled person s badge ( Blue Badge ) in the relevant position, issued by any local authority, may be left therein; (d) designate a disabled persons parking place in Lancaster Road Enfield that would operate from Monday to Saturday 9am to 6.30pm with a maximum stay of 3 hours; and (e) 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. 3. A copy of the Order, which will come into operation on 5 February 018 and any other relevant documents can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD 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 3XD. 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 17 January 018 David B. Taylor Head of Traffic and Transportation (948537) LONDON BOROUGH OF ENFIELD EVENT DAY CONTROLLED PARKING ZONE PROVISION OF EVENT DAY PERMIT PARKING PLACES, WAITING RESTRICTIONS AND RELATED PROVISIONS. Further information may be obtained by contacting Project Centre, who are working on behalf of the London Borough of Enfield, via telephone on or via at enfield.consultation@projectcentre.co.uk (quoting reference: Enfield Event Day CPZ) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield (the Council) propose to make The Enfield (Event Day) (Parking Places) Order 01* and The Enfield (Event Day) (Waiting Restrictions) Order 01* under sections 6, 45, 46, 49, 51 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act The general effect of the Orders would be to: (a) introduce an event day Controlled Parking Zone (CPZ) to include the roads/lengths of roads specified in the Schedule to this Notice that would operate during the 'controlled hours', being between 1 noon and 9pm on any day on which an event is being held at Tottenham Hotspur Football Club stadium, High Road, Tottenham; (b) provide parking places that would be available during the controlled hours to event day permit holders and vehicles displaying an event day scratch card, in the roads/lengths of road referred to in sub-paragraph (a) above; (c) provide that the vehicles which may be left in the event day parking places shall have been issued a valid event day permit by the Council or its authorised agent or shall display an event day scratch card purchased from the Council or its authorised agent; (d) provide that residents of properties within the roads/lengths of roads referred to in sub-paragraph (a) above would be eligible to apply for event day permits; (e) provide that businesses operating at properties within the roads/ lengths of roads referred to in sub-paragraph (a) above would be eligible to apply for event day permits for vehicles that can be proven to be essential to the operation of the business; (f) provide that there would be a maximum of three event day permits issued per resident and each event day permit issued to a resident or business would be valid for three years and would be issued in respect of a specified vehicle which must be owned or operated by the resident or business; (g) provide that there would be no charge for an event day permit; (h) provide that residents of properties within the roads/lengths of roads referred to in sub-paragraph (a) above would be eligible to apply for event day scratch cards for use by bona fide visitors to that property; (i) provide that there would be a charge of 15 for a book of 10 event day scratch cards; (j) provide that there would be a maximum of twenty event day scratch card per household per calendar year, each valid for one day, which would be valid for any vehicle in which the scratch card is displayed; (k) provide that certain vehicles may wait without displaying a permit or scratch card in the parking places in certain circumstances, e.g. to allow persons to board or alight (maximum two minutes), to load or unload (maximum 0 minutes) and vehicles left by specified disabled persons (no time limit); and (l) provide a combination of 'controlled hours' (single yellow line) and 'at any time' (double yellow line) waiting restrictions in the roads/ lengths of roads referred to in sub-paragraph (a) above. 3. A copy of each of the proposed Orders, maps indicating the locations and effects of the proposed Orders, of the Council's statement of reasons for proposing to make the Orders and any other relevant documents can be inspected until six weeks after the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal office hours on Mondays to Fridays inclusive (reference TG5/1373). 4. Any person desiring to object to the proposed Orders should send a statement in writing to that effect, and in the case of an objection stating the grounds thereof, to the Council's agents, Project Centre, Unit Holford Yard, London, WC1X 9HD, or via to enfield.consultation@projectcentre.co.uk (quoting reference: Enfield Event Day CPZ, by 3rd February Under the Local Government (Access to Information) Act 1985, any letter you write to the Council or their agents in response to this Notice may, upon written request, be made available to the press and to the public, who would be entitled to take copies of it if they so wished. Dated 17th January 018 David B. Taylor Head of Traffic and Transportation SCHEDULE Roads/lengths of road within the event day controlled parking zone Aberdeen Road; Adlington close; Albany Road; Alpha Road; Alston Road; Amersham Avenue; Angel Close; Angel Place; Argyle Road; Ascot Road; Barclay Road; Baxter Road; Benjafield Close; Berkshire Gardens; Booker Road; Bradwell Mews; Brettenham Road; Briary Lane; Bridport Road (between Commercial Road and Bull Lane); Broadberry Court; Brockenhurst Mews; Brookside Road; Buckstone Road; Bull Lane (between Watermill Lane and Queens Street); Bulwer Road; Cameron Close; Cavendish Close; Cavendish Road; Claremont Street; Clarendon Road; Clive Avenue; College Close; College Gardens; Colyton Way; Commercial Road; Conduit Lane; Cornwall Road; Cowper Road; Craig Park Road; Culpepper Close; Cuthbert Road; Daniel Close; Denton Road; Derby Road; Derwent Avenue; Dickens Lane; Dodsley Place; Dunholme Lane; Dunholme Road (between Park Lane and Chalfont Road); Dyson s Road (between Culpepper Close and Willoughby Lane); Edinburgh Road; Ellanby Crescent; Fairfield Road; Fleece Drive; Florin Court; Folkestone Road; Genista Road; Giffard Road; Gilpin Crescent; Glasgow Road; Grange Road (between Ingleton Road and Brantwood Road); Grilse Close; Grove Street; Hampshire Close; Hardinge Road; Haselbury Road (between Silver Street and Chalfont Road); Hawes Road; Herne Mews; Hester Road; Huxley Road (between Bulwer Road and Haselbury Road); Hythe Close; Ingleton Road; Inverness Road; Jeremy s Green; Joyce Avenue; Kenninghall Road; Kimberley Road; King s Road; Ladysmith Road; Langhedge Close; Langhedge Lane; Lansbury Avenue; Lansbury Way; Lansfield Road; Lawrence Road; Leeds Street; Leonard Road; Leopold Road; Leyburn Grove; Leyburn Road; Linnell Road; Lyndhurst Road; Middleham Gardens; Middleham Road; Middlesborough Road; Montagu Crescent; Montagu Gardens; Montagu Road; Moree Way; Morley Avenue; North Avenue; Nutfield Close; Park Avenue; Park Lane; Parr Close; Pentyre Avenue; Plowman Close; Pretoria Road North (between Shaftsbury Road and Commercial Road); Pycroft Way; Raynham Avenue; Raynham Road; Raynham Terrace; Rays Avenue; Rays Road; Reculver Mews; Sandal Road; Sayesbury Lane; Seaton Street; Shaftsbury Road.; Sheldon Road; Silver Street; Snell s Park; Solomon Avenue; South Eastern Avenue; St. Peter s Avenue; Statham Grove; Stockton Road; Strand Place; Sunnyside Road East; Sunnyside Road North; Sunnyside Road South; Swaythling Close; Sweet Briar Green; Sweet Briar Walk; Sweet 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE Briar Grove (between Park Lane and Chalfont Road); Sycamore Close; Tanners End Lane; Thornaby Gardens; Tiverton Road; Trafalgar Place; Upton Road; Victoria Road (between Silver Street and Tristram Drive); Wakefield Street; Warwick Road; Weir Hall Avenue; Weir Hall Gardens; Weir Hall Road (between Wilbury Way and Barclay Road); Wensley Road; Whitehead Close; Wigstone Close; Wilbury Way; Willoughby Lane; Woolmer Gardens; Woolmer Road; York Road; Yorkshire Gardens and all unnamed access and service roads leading from the roads or parts of roads in this Schedule. (948536) HIGHWAYS ENGLAND COMPANY LIMITED ROAD TRAFFIC REGULATION ACT 1984 THE A1 TRUNK ROAD (OLD NORTH ROAD, WATER NEWTON, CAMBRIDGESHIRE) (PROHIBITION OF U TURN) ORDER 01_ Highways England Company Limited(a) gives notice that it proposes to make an Order under sections 1(1) and (1) and () of the Road Traffic Regulation Act 1984 on a length of the A1 Trunk Road at Water Newton in Cambridgeshire. The effect of the Order would be to prohibit U turns in the central reservation from the northbound carriageway to the southbound carriageway of the A1 Trunk Road opposite the junction with Old North Road, Water Newton. A copy of the proposed Order, together with a location plan and statement explaining Highways England Company Limited s reasons for proposing to make the Order, may be inspected during normal office hours, between 17th January 018 and 7th February 018 at Huntingdonshire District Council, Pathfinder House, St Mary s Street, Huntingdon, PE9 3TN, in Water Newton - the Village Noticeboard by the Bus Stop or obtained by application to Highways England, Operations East, Orders Section, Woodlands, Manton Lane, Bedford, MK41 7LW. Any person wishing to object to the proposed Order should write to Highways England Company Limited at the above address stating the reasons for the objection no later than 7th February 018 or within 3 weeks of this publication, whichever is the latest. Information provided in response to this notice, including personal information, may be subject to publication or disclosure in accordance with the access to information regimes (these are primarily the Freedom of Information Act 000 (FOIA), the Data Protection Act 1998 (DPA) and the Environmental Information Regulations 004). Mrs Y A Tomkins Highways England Company Limited (a) Registered in England and Wales under company no Registered office Bridge House, Walnut Tree Close, Guildford, Surrey, GU1 4LZ. Any enquiries relating to this notice may be made in writing to Marcia Eastman, Highways England, Woodlands, Manton Lane, Bedford, MK41 7LW, or by telephoning him on or ing Marcia.Eastman@highwaysengland.co.uk. (948710) LONDON BOROUGH OF BEXLEY THE BEXLEY (ALBANY PARK STATION) (PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to 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 all other enabling powers.. The general effect of the above mentioned Amendment Orders, would be to amend the Bexley (Albany Park Station) (Parking Places) Traffic Order 015, to make a minor changes to the layout of parking places within the Order designations, which includes: (a) changing the description of a designated parking place in Betterton Drive without making any changes to the signing of the parking place on site, and (b) shortening and repositioning the resident permit parking bay in front of Nos. 4 and 6 Betterton Drive, Sidcup. The resident permit parking place operates between 11am and 1noon Monday to Friday and the removed part will be replaced by the controlled parking zone restriction of no waiting, Monday to Friday 11am to 1noon, denoted by a single yellow line. 3. Copies of the proposed Order, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for proposing to make the Order, and a map which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Traffic Services, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT (or by to bruce.woodhams@bexley.gov.uk) within 1 days of the date of this Notice. 6. Persons objecting to the proposed Order should be aware that this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated 17th January 018 G Ward Deputy Director (Major Projects, Infrastructure and Delivery) (94875) LONDON BOROUGH OF BEXLEY THE BEXLEY (WELLING STATION) (PARKING PLACES) (AMENDMENT NO. 5) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have on 15th January 018 made the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to 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 all other enabling powers.. The general effect of the Amendment Order, would be to amend the Bexley (Welling Station) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the Order which becomes operational on nd January 018, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for making the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. Dated 17th January 018 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Welling Station Controlled Parking Zone affected and the new charges are set out as follows:- Location of Maximum Existing New Charges Parking Duration of Charges (operational on nd Place Stay January 018) when Paid by Phone excluding service charge Bellegrove Road when Paid by Cash hours 60p per 30 Kelvin Road hours 60p per 30 60p per 30 60p per 30 70p per 30 70p per 30 (94874) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 9

10 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF BEXLEY THE BEXLEY (WELLING TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. 5) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have on 15th January 018 made the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to 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 all other enabling powers.. The general effect of the Amendment Order, would be to amend the Bexley (Welling Town Centre) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment, and (c) without physically changing any existing markings so that the definitions of those lengths of waiting and loading restrictions in the Order schedules accurately reflect the existing markings on street and facilitate better enforcement. 3. Copies of the Order which becomes operational on nd January 018, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for making the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. Dated 17th January 018 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Welling Town Centre Controlled Parking Zone affected and the new charges are set out as follows:- Location of Maximum Existing New Charges Parking Duration of Charges (operational on nd Place Stay January 018) when Paid by Phone excluding service charge Bellegrove Road Churchfield Road when Paid by Cash hours 60p per 30 hours 60p per 30 Coton Road hours 60p per 30 Danson hours 60p per 30 Crescent Edmund hours 60p per 30 Road New Road hours 60p per 30 Springfield hours 60p per 30 Road Welling High 1 hour 60p per 30 Street 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 (94873) LONDON BOROUGH OF BEXLEY THE BEXLEY (ERITH TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. 6) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have on 15th January 018 made the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to 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 all other enabling powers.. The general effect of the Amendment Order, would be to amend the Bexley (Erith Town Centre) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the Order which becomes operational on nd January 018, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for making the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. Dated 17th January 018 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Erith Town Centre Controlled Parking Zone affected and the new charges are set out as follows:- Location of Maximum Existing New Charges Parking Duration of Charges (operational on nd Place Stay January 018) when Paid by Phone excluding service charge when Paid by Cash Bexley Road hours 60p per 30 Erith High 4 hours 60p per Street 30 Walnut Tree 4 hours up to Road p up to 1hr up to hrs up to 4hrs up to 6hrs up to 4hrs p per 30 60p per 30 up to p up to 1hr up to hrs up to 4hrs up to 6hrs up to 4hrs p per 30 70p per 30 up to p up to 1hr up to hrs up to 4hrs --.0 up to 6hrs up to 4hrs (9487) LONDON BOROUGH OF BEXLEY THE BEXLEY (BEXLEYHEATH TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. 4) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have on 15th January 018 made the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to 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 all other enabling powers. 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

11 ENVIRONMENT & INFRASTRUCTURE. The general effect of the Amendment Order, would be to amend the Bexley (Bexleyheath Town Centre) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the Order which becomes operational on nd January 018, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for making the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. Dated 17th January 018 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Bexleyheath Town Centre Controlled Parking Zone affected and the new charges are set out as follows:- Location of Parking Place when Paid by Phone excluding service charge Chapel Road, Foresters Crescent Hawthorn Road Heathfield Road Maximum Duration of Stay when Paid by Cash Existing Charges hours 60p per 30 hours 60p per 30 9 hours 60p per 30 hours 60p per 30 9 hours 60p per 30 Highland 9 hours 60p per 30 Road Izane Road 9 hours 60p per 30 Latham 9 hours 60p per 30 Road Lion Road hours 60p per 30 Lynstead 9 hours 60p per 30 Close Methuen hours 60p per 30 Road Midhurst Hill 9 hours 60p per 30 North Street 9 hours 60p per 30 Oakhouse hours 60p per 30 Road Oaklands hours 60p per 30 Road Pelham 9 hours 60p per 30 Road Rossland 9 hours 60p per 30 Close Royal Oak hours 60p per 30 Road New Charges (operational on nd January 018) 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 Location of Parking Place Maximum Duration of Stay Existing Charges 9 hours 60p per 30 Russell hours 60p per 30 Close Sherbrooke hours 60p per 30 Close Standard hours 60p per 30 Road Tower Road hours 60p per 30 Townley hours 60p per 30 Road Trinity Place hours 60p per 30 Victoria hours 60p per 30 Road Warren Road hours 60p per 30 Watling hours 60p per 30 Street West Street hours 60p per 30 Woolwich hours 60p per 30 Road 9 hours 60p per 30 New Charges (operational on nd January 018) 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 (948157) LONDON BOROUGH OF BEXLEY THE BEXLEY (MISCELLANEOUS PARKING PLACES) (AMENDMENT NO. 1) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have on 15th January 018 made the above mentioned Order under sections 3, 35 and 14 of and Part III and Part IV of Schedule 9 to 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 all other enabling powers.. The general effect of the Bexley (Miscellaneous Parking Places) (Amendment No. 11) Traffic Order 018, would be to further amend the Bexley (Miscellaneous Parking Places) (No.1) Traffic Order 01, to (a) to amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) to introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the Order which is operational on nd January 018, the corresponding Parent Order (and Orders amending that Order), and the Council s statement of reasons for making the Order, can be inspected during normal office hours on Mondays to Fridays at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT 4. For further information, please telephone Bruce Woodhams on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. 18th October 017 G Ward Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places affected and the new charges are set out as follows:- ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

12 ENVIRONMENT & INFRASTRUCTURE Location of Parking Place when Paid by Phone excluding service charge Abbey Road, Bexleyheath Bellegrove Parade, Welling Blackfen Road, Blackfen Devonshire Road, Bexleyheath Harcourt Road, Bexleyheath Pickford Road, Bexleyheath Sandford Road, Bexleyheath Upton Road, Bexleyheath Welling Way, Welling William Foster Lane, Welling Maximum Duration of Stay when Paid by Cash Existing Charges hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 4 hours up to 30 60p up to 1 hour up to hours up to 4 hours -.00 up to 6 hours -.80 up to 4 hours New Charges (operational on nd January 018) 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 70p per 30 60p per 30 70p per 30 60p per 30 70p per 30 up to 30 up to 30 60p 70p up to 1 hour up to 1 hour up to up to hours - hours up to 4 up to 4 hours - hours up to 6 up to 6 hours - hours up to 4 up to 4 hours - hours (948156) LONDON BOROUGH OF BEXLEY THE BEXLEY (ABBEY WOOD STATION) (PARKING PLACES) (AMENDMENT NO. 9) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have on 15th January 018 made the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to 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 all other enabling powers.. The general effect of the Amendment Order, would be to amend the Bexley (Abbey Wood Station) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the Order which becomes operational on nd January 018, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for making the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. Dated 17th January 018 G WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Abbey Wood Station Controlled Parking Zone affected and the new charges are set out as follows:- Location of Parking Place when Paid by Phone excluding service charge Duration of Stay ( enables all-day parking in CPZ) when Paid by Cash Existing Charges Abbey Road, hours 4.0 per hours New Road hours 4.0 per hours Overton hours 4.0 per Road hours Rushdene hours 4.0 per hours Sedgemere hours 4.0 per Road hours Sydney hours 4.0 per Road hours New Charges (operational on nd January 018) 4.0 per hours 4.0 per hours 4.0 per hours 4.0 per hours 4.0 per hours 4.0 per hours 4.50 per hours 4.50 per hours 4.50 per hours 4.50 per hours 4.50 per hours 4.50 per hours (948155) LONDON BOROUGH OF BEXLEY THE BEXLEY (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 8) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley, have on 15th January 018 made the above mentioned Traffic Order under sections 6 and 14 of and Part IV of Schedule 9 to 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 all other enabling powers.. The general effect of the Bexley (Waiting and Loading Restriction) (Amendment No. ) Traffic Order 018, would be to further amend the Bexley (Waiting and Loading Restriction) Traffic Order 017 to introduce new At any time no waiting restrictions in the vicinity of No 38 Whitehall Lane 3. Copies of the Order which becomes operational on nd January 018 (and any Orders that have amended that Order), the Council s Statement of Reasons for proposing to make the Order, and a map which indicates the lengths of roads to which the Order relates can be inspected during normal office hours on Mondays to Fridays at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. For further information, please telephone Lucy Percival on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. Dated 17th January 018 G WARD Deputy Director (Major Projects, Infrastructure and Delivery) (948154) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

13 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF HILLINGDON THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 018 THE HILLINGDON (PRESCRIBED ROUTES) (NO.) TRAFFIC ORDER 018 Hillingdon Council gives notice that it proposes to make these Orders which will: 1. Amend the existing one way restriction at the eastern most junction of Stonefield Way and Victoria Road, Ruislip to allow two-way traffic in Stonefield Way up the entrance of the car park for new development.. Extend the existing 'at any time' waiting restrictions in Stonefield Way, Ruislip at the eastern most junction with Victoria Road to a point south of the entrance of the access road behind the new development. 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 South Ruislip Library and by appointment at, Civic Centre, Uxbridge during normal office hours until 7th February 018. Further information can be obtained by telephoning Residents Services on If you wish to comment on, or object to the proposals please write by 7th February 018, stating grounds for objection and your home address to Transport & Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW quoting reference 3N/04/KR/1670. Dated this the 17th day of January 018. JEAN PALMER, Deputy Chief Executive & Corporate Director of Residents Services. (948718) LONDON BOROUGH OF HILLINGDON THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (SOUTH RUISLIP) (RESIDENTS) ZONE SR & SR ORDER 018 THE HILLINGDON (ON-STREET PARKING PLACES) (RUISLIP) (RESIDENTS) ZONE R ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (UXBRIDGE SOUTH) (RESIDENTS) ZONE U6 ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (ICKENHAM) (RESIDENTS) ZONES IC & IC ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (HEATHROW) (RESIDENTS) ZONE H ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (COWLEY) (RESIDENTS) ZONES C1 & C ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (HAYES END) (RESIDENTS) ZONE HE ORDER 018 SECTION 90 OF THE HIGHWAYS ACT 1980 Hillingdon Council gives notice that it proposes to make these Orders which will: 1. Impose a permit holders past this point residents' parking scheme in Cottage Close, Ruislip operational between 'Monday to Friday 9am and 5pm' in which a vehicle may be left during the permitted hours if it displays a valid Zone R permit or visitor voucher.. Relocate the Zone SR permit holder parking place outside Nos. 101 to 105 Great Central Avenue, Ruislip over to the opposite side of the road and extend the parking place in length. 3. Remove the following sections of permit holder parking places to facilitate the installation of new vehicle crossings: i) Remove the Zone U6 permit holder parking place outside No. 41 Frays Waye, Uxbridge replace with 'Monday to Friday 9am to 5pm' waiting restrictions. ii) Remove part of the Zone IC permit holder parking place outside No. 1 Austin's Lane, Ickenham replace with 'Monday to Friday 9am to 5pm' waiting restrictions. iii) Remove the Zone IC permit holder parking place outside No. 8 Clovelly Close, Ickenham replace with 'Monday to Friday 9am to 5pm' waiting restrictions. iv) Remove part of the Zone R permit holder parking place outside No. 16 Manor Road, Ruislip replace with 'Monday to Friday 9am to 5pm' waiting restrictions. v) Remove part of the Zone H shared use permit holder or pay & display parking place outside No. 494 Bath Road, West Drayton replace with 'Monday to Friday 9am to 5pm' waiting restrictions. vi) Remove part of the Zone C1 permit holder parking place outside No. 45 Dellfield Crescent, Cowley replace with 'Monday to Friday 9am to 5pm' waiting restrictions. vii) Remove part of the Zone SR permit holder parking place outside No. 3 Queens Walk, Ruislip replace with 'Monday to Friday 9am to 5pm' waiting restrictions. viii) Remove part of the Zone HE permit holder parking place outside No. 59 Hewens Road, Hayes replace with 'Monday to Friday 8am to 10am and.30pm to 4.30pm' waiting restrictions. 4. Install raised road tables with a maximum height of 75mm with 1:0 gradient ramps on each approach at the following locations along Ryefield Avenue, Hillingdon: i) Outside No. 84 Ryefield Avenue. ii) Outside No. 60/6 Ryefield Avenue. iii) Outside No. 40/4 Ryefield Avenue. iv) Outside No. 0 Ryefield Avenue. 5. Install 'at any time' waiting restrictions on sections of road as set out in the schedule to this notice. 6. Install 'Monday to Friday 10am to 11am and pm to 3pm' waiting restrictions on Freemans Lane, Hayes adjacent to No. 37 Lych Gate Walk up to the existing double yellow lines at the junction of Lych Gate Walk. 7. Remove 5 metres of existing double yellow lines outside No. 1 Hartland Drive, Ruislip. 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, Harefield, Hayes End, Ickenham, Oak Farm, Ruislip, Ruislip Manor, South Ruislip, Uxbridge, West Drayton and Yiewsley libraries and by appointment at, Civic Centre, Uxbridge during normal office hours until 7th February 018. Further information can be obtained by telephoning Residents Services on If you wish to comment on, or object to the proposals please write by 7th February 018, stating grounds for objection and your home address to Transport & Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW quoting reference 3N/04/17/01/18. Dated this the 17th day of January 018. JEAN PALMER, Deputy Chief Executive & Corporate Director of Residents Services. SCHEDULE PROPOSED 'AT ANY TIME' WAITING RESTRICTIONS FALLING LANE, YIEWSLEY - Extend the existing double yellow lines in the service road east of the junction with Gordon Road by 15 metres. FREEMANS LANE, HAYES - Install double yellow lines opposite Nos. 19 to 69 Freemans Lane. MERLE AVENUE, HAREFIELD - Extend the existing double yellow lines on the northeast side of the road from the junction with High Street to outside St Paul's Catholic Church. SUTTON COURT ROAD, HILLINGDON - Install double yellow lines at the junction of the access road next to Oak Farm Library. (948716) LONDON BOROUGH OF NEWHAM THE NEWHAM (BECKTON) (PARKING PLACES) (NO. 1, 008) (AMENDMENT NO. *) ORDER 01* THE NEWHAM (BECKTON) (DISABLED RESIDENT PARKING PLACES) (NO. 1, 008) (AMENDMENT NO. *) ORDER 01* THE NEWHAM (FREE PARKING PLACES) (NO. 1, 008) (AMENDMENT NO. *) ORDER 01* THE NEWHAM (PARKING PLACES) (ANY CONTROLLED PARKING ZONE PERMIT) (NO. 1, 016) (AMENDMENT NO. *) ORDER 01* THE NEWHAM (PARKING PLACES) (CAR CLUBS) (NO. 1, 007) (AMENDMENT NO. *) ORDER 01* THE NEWHAM (FREE PARKING PLACES) (ELECTRIC VEHICLES) (NO. 1, 014) (AMENDMENT NO. *) ORDER 01* THE NEWHAM (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 01* 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham proposes to make the above-mentioned Orders under Sections 6, 45, 46, 49 and 14 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. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

14 ENVIRONMENT & INFRASTRUCTURE. The general effect of the Orders would be to introduce additional parking facilities by means of new 0-minute free bays (enabling valid Newham permit holders to park in these bays at with no charge for 0 minutes) and to introduce new car club bays, electric vehicle charging bays in Beckton Controlled Parking Zone (CPZ). Whilst there would be additional bays being implemented in your zone, the council would endeavour to amend single and double yellow lines in an effort to retain existing parking arrangements. This can be achieved because the recommendations for the permitted lengths of lining to be implemented has been amended by the Department for Transport since your zone was first implemented. Parking facilities in the existing Beckton CPZ would include: Shared use parking places (permit holders and charged shortstay parking) where vehicles displaying a permit may be left during the operational hours without time limit and vehicles without a permit may be left during the operational hours for a maximum period of 30 minutes (no return within 1 hour) at a charge of 1 in Cyprus Place and Ferndale Street; Existing free short stay parking places would become chargeable. Parking places currently operating for 1 hour would become chargeable at for up to an hour and parking places currently operating for hours would become chargeable at for up to 1 hour or 3 for up to hours; An existing hour short stay parking place outside No. 96 Savage Gardens which currently operates on Monday to Friday between 9am and 6.30pm would now operate on Monday to Saturday between 9am and 6.30pm. This parking place would also become chargeable (see paragraph above); (Payment of the above parking charges would be by means of the Council s cashless payment system by making an approved credit/ debit card payment by mobile phone or via the internet.) Any Newham CPZ permit parking places where vehicles displaying any valid permit issued for use in any London Borough of Newham RPZ may be left during the operational hours for a maximum period of 0 minutes (no return within 1 hour) in Cyprus Place; East Ham Manor Way; Ferndale Street; Savage Gardens and Strait Road; The revocation of any redundant disabled resident parking places in Beckton RPZ; Car club parking places, operating at any time, for the use of vehicles displaying a valid car club permit in Cyprus Place and Savage Gardens; Electric vehicle charging bays, operating at any time, in Ferndale Street; Savage Gardens and Strait Road and Waiting restrictions operating during the operational hours of the zone or from 7am to 7pm on Monday to Saturday inclusive or at any time. 3. Currently payment methods for Pay and Display and Shared Use bays within the London Borough of Newham can be made using cash or via means of the Council s cashless payment system (pay by phone). As part of these works the council will be removing the ability to pay for parking using cash which means all parking charges will be made via means of the Council s cashless payment system by making an approved credit/debit card payment by mobile phone or via the internet. 4. Copies of the proposed Orders, together with 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 QU until six weeks after the date on which the Orders are made or until the proposed Orders are withdrawn, as appropriate. 5. Further information may be obtained by telephoning All objections and other representations relating to any of the proposed Orders must be made in writing or by quoting the reference CPZ Improvements by 7 February 018. All objections must specify the grounds on which they are made. They should be sent to the Interim Head of Commissioning (Highways and Traffic), London Borough of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 QU or by to: RPZreview@newham.gov.uk. 7. 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 17 January 018 GRAHAM COX Head of Commissioning (Highways and Traffic) (948790) LONDON BOROUGH OF NEWHAM THE NEWHAM (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 17) ORDER 018 THE NEWHAM (UPTON PARK) (PARKING PLACES) (SPECIAL PARKING AREA) (NO. 1, 004) (AMENDMENT NO. 6) ORDER 018 STUKELEY ROAD E7 CHANGES TO PARKING PLACES, WAITING RESTRICTIONS AND RELOCATION OF AN EXISTING BUS STAND 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 15 January 018 made the above-mentioned Orders under Sections 6, 45, 46, 49 and 14 of the Road Traffic Regulation Act 1984, as amended.. The general effect of the Waiting and Loading Restriction Order will be to: (a) extend the existing double yellow lines on the west side of Stukeley Road adjacent to No. 153 Plashet Road. The yellow lines will be extended northward by 10 metres (an existing Shared Use parking place (permit holders and paid for parking) will be removed); and (b) shorten existing double yellow lines at the following locations in Stukeley Road: (i) the east side, adjacent to the flank wall of No. 16 Boleyn Road - shorten by 8.4 metres to allow for a new Shared Use parking place (permit holders and hour short stay); (ii) the east side, adjacent to the flank wall of No. 185 Neville Road - shorten by metres to allow for an extension of the existing Shared Use parking place (permit holders and paid for parking); (iii) the east side, adjacent to the flank wall of No. 188 Neville Road - shorten by 3.6 metres to allow for an extension of the existing Shared Use parking place (permit holders and paid for parking); (iv) the west side, adjacent to the flank wall of No. 181 Neville Road - shorten by 3 metres to allow for an extension of the existing Shared Use parking place (permit holders and paid for parking) and (v) the west side, adjacent to the flank wall of No. 186 Neville Road - shorten by 3.8 metres to allow for an extension of the existing Shared Use parking place (permit holders and paid for parking). 3. The general effect of the Parking Places Order will be to: (a) remove an existing Shared Use parking place (permit holders and paid for parking) on the west side of Stukeley Road, adjacent to the flank wall of No. 153 Plashet Road (this parking place will be replaced with double yellow lines see paragraph above). (b) designate a new Shared Use parking place on the east side of Stukeley Road adjacent to the flank wall of No. 16 Boleyn Road. This parking place will operate on Monday to Saturday 8am to 6.30pm and will be for permit holders (unlimited stay) or other vehicles without a permit which may be left on payment (by means of the Council s cashless payment system by making an approved credit/debit card payment by mobile phone or via the internet, for a maximum period of hours (with a parking charge of for up to 1 hour or 3 for up to hours); (c) extend existing Shared Use parking places (permit holders and paid for parking) at the following locations in Stukeley Road: (i) the east side, adjacent to the flank wall of No. 185 Neville Road (extend northward by 15 metres, which will replace the existing bus stand and southward by metres); (ii) the east side, adjacent to the flank wall of No. 188 Neville Road (extend northward by 3.6 metres), (iii) the west side, adjacent to the flank wall of No. 181 Neville Road (extend southward by 3 metres); and (iv) the west side, adjacent to the flank wall of No. 186 Neville Road (extend northward by 3.8 metres); and (d) remove an existing Shared Use parking place (permit holder and paid for parking) on the east side of Stukeley Road, adjacent to the flank wall of No. 155 Plashet Road. This parking place will be replaced by a bus stand of approximately 11 metres in length. 4. Copies of the Orders, which will come into force on 19 January 018, and documents giving more detailed particulars of the Orders are available for inspection during normal office hours on Monday to Friday at Newham Dockside, 1000 Dockside Road E16 QU for a period of six weeks from the date on which the Orders were made. 5. If any person wishes to question the validity of any of the Orders or of any of their provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or any instrument made under the Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for the purpose to the High Court. Dated 17 January 018 GRAHAM COX Head of Commissioning (Highways and Traffic) (948791) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

15 ENVIRONMENT & INFRASTRUCTURE ROYAL BOROUGH OF GREENWICH THE GREENWICH (KIDBROOKE GARDENS AREA) (PARKING PLACES) (AMENDMENT NO. 3) ORDER 018 THE GREENWICH (KIDBROOKE NORTH CPZ) (PARKING PLACES) (AMENDMENT NO. 1) ORDER 018 THE GREENWICH (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 155) ORDER NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 15th January 018 made the above-mentioned Orders under sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Orders will come into operation on nd January The general effect of the Orders will be to: (a) extend the existing Blackheath (BK) and Kidbrooke North (KN) Controlled Parking Zones (CPZs); (b) retain double yellow line at any time waiting restrictions where they are currently located and provide additional double yellow line at any time waiting restrictions: (i) at road junctions within the extended parts of BK and KN CPZs; and (ii) in Rochester Way, so that they will extend north of Kidbrooke Way for approximately 115 metres on the east side and 70 metres on the west side; (c) (i) provide that in addition to the roads within the existing BK CPZ, the extended BK CPZ will include the roads and lengths of roads listed in Schedule 1 to this Notice and will retain operational hours of between 11am and 1noon on Mondays to Fridays inclusive "the BK CPZ hours"; (ii) provide permit holders parking places that will operate between 9am and 10am on Mondays to Fridays inclusive on the north-east side of Kidbrooke Park Road, between Kidbrooke Park Close and Wricklemarsh Road; (iii) provide a permit parking area throughout that part of Kidbrooke Park Close that is public highway (this will be indicated by the sign Permit holders parking only past this point without any specific marked out parking places on the carriageway); and (iv) provide a combination of permit holders parking places and single yellow line waiting restrictions that will operate during the BK CPZ hours throughout the extended part of BK CPZ except where the double yellow lines, parking places and the parking area referred to a sub-paragraphs (b)(i), (c)(ii) and (c)(iii) above will be provided; (d) (i) provide that in addition to the roads within the existing KN CPZ, the extended KN CPZ will include Rochester Way, between Wricklemarsh Road and Kidbrooke Way and will retain operational hours of between 10.30am and 1.30pm on Mondays to Fridays inclusive "the KN CPZ hours"; (ii) provide a combination of permit holders parking places and single yellow line waiting restrictions that will operate during the KN CPZ hours throughout the extended part of KN CPZ; (e) provide that: (i) residents whose postal address is within BK or KN CPZ will be able to purchase permits and visitors vouchers; and (ii) business users whose postal address is within BK or KN CPZ will be able to purchase permits, for parking within their respective CPZs at the rates set out in Schedule to this Notice; and (f) provide that in respect of eligibility for permits and vouchers for Zone BK CPZ as referred to in sub-paragraph (e) above, the postal addresses shall include all those in Lambourne Place, Rosse Mews and Shooters Hill Road (south side, between St. German's Place and Rochester Way). 3. Further information may be obtained by telephoning Strategic Transportation on The Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Orders or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Orders were made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 17th January 018 Schedule 1 additional roads and lengths of road in ZONE BK Annesley Road, Kidbrooke Park Close, Kidbrooke Park Road (between Shooters Hill Road and Wricklemarsh Road), Rochester Way (between Westbrook Road and Wricklemarsh Road), Westbrook Road and Wricklemarsh Road. Schedule permit and voucher charges (1) residents' permit (specifying up to two vehicles), each per year; () residents visitors vouchers, valid for one day: 7.00 for 10 vouchers; (3) carers' permits, no charge; (4) nannies' permits, each per year; business permits, for 1st permit, for each additional permit; up to a maximum of 10 business permits per business; and (5) tradesmen's permits, each per week up to a maximum of six weeks. (948708) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

16 OTHER NOTICES OTHER NOTICES ASIM SALEEM FORMERLY OF 16 GREEN LANE, ILFORD, ESSEX IG1 1YQ Would anyone knowing the whereabouts of the above-named registered freehold proprietor of 16 Green Lane, Ilford, Essex IG1 1YQ please contact Mr Nigel Holdcroft of Tolhurst Fisher LLP on , (Ref: TNH/RED35-1). (94875) HEATHROW AIRPORT LIMITED NOTICE PUBLICISING TWO PUBLIC CONSULTATIONS BY HEATHROW AIRPORT LIMITED IN RELATION TO ITS PROPOSED EXPANSION PROGRAMME (THIRD RUNWAY) 1. Notice is given that Heathrow Airport Limited (Heathrow) of The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 GW is commencing two non-statutory public consultations (the Consultations) to inform the development of its expansion programme and related airspace changes.. In October 016, the UK government announced a new north-west runway at Heathrow as its preferred option for expanding airport capacity in the South East. Since this announcement Heathrow has been developing its proposals and options for the expansion of the airport. Expansion is intended to enable the airport to handle at least 740,000 air transport movements each year compared with a limit of 480,000 today. 3. Heathrow's expansion programme consists of the construction of a new runway to the north-west of the existing airport; supporting airfield, terminal and transport infrastructure; works to the M5, local roads and rivers; and temporary construction works, mitigation works and other associated development (the Expansion Programme). 4. The Consultations are made up of the following two separate elements: (a) a consultation relating to the Expansion Programme, which is intended to inform the development and selection by Heathrow of design options, including options in respect of the new runway, terminals, aprons and taxiways; changes to the M5 and local roads; and river diversions. This consultation also provides information in respect of Heathrow's preliminary thoughts on the approach towards surface access, noise, air quality, carbon and climate change, the natural and historic environment, property compensation matters; and to managing and reducing environmental and community impacts from construction and operation of the Expansion Programme; and (b) a consultation relating to the airspace changes required for the Expansion Programme, intended to inform the development by Heathrow of design principles for those airspace changes. 5. The Consultations are separate from the Government s recent consultation on its draft Airports National Policy Statement. The Consultations are running over a 10 week period, from 17 January to 8 March 018. The deadline for the submission of comments in response to the Consultations is 3.55 hrs on 8 March Copies of all of the documents relating to the Consultations are available to download free of charge from from 7am on 17 January Copies of those documents will also be available to view free of charge at the places and within the times set out on our website, at 8. Requests for hard copies of the documents relating to the Consultations should be made through Heathrow's website, at and will be considered by Heathrow on a case by case basis. However, a reasonable printing/copying charge may be payable to Heathrow by each recipient, up to a maximum of 5 pence per A4 page or 300 for a complete set of the documents. Alternatively, a complete set of the documents is available on a CD, for which a charge of 5 may be made. 9. Heathrow welcomes your views on the Consultations and your feedback will inform two further consultations expected in 019, where we will present detailed plans and again ask for your views. 10. Responses to the Consultations are requested by 3.55 hours on 8 March 018 and can be submitted to Heathrow in any of the following ways: (a) by to expansion.feedback@heathrowconsultation.com or airspace.feedback@heathrowconsultation.com (b) by post to Freepost LHR EXPANSION CONSULTATION or Freepost LHR AIRSPACE CONSULTATION (c) online at Heathrow will consider and take into account all responses received in response to the Consultations in deciding how to take forward the Expansion Programme and the related airspace changes required. Expansion of Heathrow is classified as a nationally significant infrastructure project for the purposes of the Planning Act 008 and will therefore require Heathrow to make an application to the Secretary of State for Transport for a Development Consent Order. Changes to airspace will be considered by the Civil Aviation Authority. 1. Personal details contained in responses will be used solely by Heathrow in connection with the Consultations and the ongoing development of its proposals for the Expansion Programme and the related airspace changes; they will not be disclosed to any third parties except where required to comply with legal obligations. Emma Gilthorpe, Executive Director, Heathrow Expansion 17 January 018 (948483) NOTICE OF FORFEITURE WITHOUT COURT ORDER PROCEEDS OF CRIME ACT 00, PART 5, CHAPTER 3, SECTION 97A IN ACCORDANCE WITH STATUTORY INSTRUMENT 015 NO. 857 That on the 4th October 017, a quantity of cash, namely - 4, cash, was found in a vehicle which had been abandoned on Queen Street in Morecambe. I, DI Kane, Lancashire Police, a senior officer within the meaning of the word 97A(6) of Proceeds of Crime Act 00 (POCA) am satisfied that the cash (+interest accrued) or part of it is: a) recoverable property; or b) is intended by any person for use in unlawful conduct as per s97a() POCA. Any person may object to the proposed forfeiture within 30 days, starting with the day after the notice is given. Accordingly, the period for objecting to this notice expires on 16th February 018. Any objections must be made in writing to DI Kane, Economic Crime Unit, Police Headquarters, Hutton, Preston, PR4 5SB If no objection is received at the above address within the prescribed period stated herein the cash will be forfeited. (94848) ABSENTEE LANDLORD Sule Martins and Victoria Martins, formerly of 4a Ash Grove, London, NW, and absentee landlord of 4 Ash Grove, Cricklewood, NW. Please contact Eithne McGowan, John McGowan and Richard Millett c/o James Tompkins, Hodders Law Limited, 50 Station Road, London NW10 4UA, Tel: and jamest@hodders.co.uk (Ref: 055/030455/8/MCGOWAN) with any information as to Sule Martins and Victoria Martins whereabouts. We are trying to trace Sule Martins and Victoria Martins in order to seek to purchase the freehold of 4 Ash Grove, Cricklewood, NW. (948481) NOTICE OF FORFEITURE WITHOUT COURT ORDER PROCEEDS OF CRIME ACT 00, PART 5, CHAPTER 3, SECTION 97A IN ACCORDANCE WITH STATUTORY INSTRUMENT 015 NO. 857 That on the 1st of November 017, a quantity of cash, namely - 1,30.00 cash, was found in a vehicle which had been crashed, and abandoned southbound on the M6 near to Junction 34. I DI Kane, Lancashire Police, a senior officer within the meaning of the word 97A(6) of Proceeds of Crime Act 00 (POCA) am satisfied that the cash (+interest accrued) or part of it is: a) recoverable property; or b) is intended by any person for use in unlawful conduct as per s97a() POCA. Any person may object to the proposed forfeiture within 30 days, starting with the day after the notice is given. Accordingly, the period for objecting to this notice expires on 16th February 018. Any objections must be made in writing to DI Kane, Economic Crime Unit, Police Headquarters, Hutton, Preston, PR4 5SB If no objection is received at the above address within the prescribed period stated herein the cash will be forfeited. (948480) 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

17 OTHER NOTICES COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at Alternatively use the search and filter feature which can be found here on the company number and/or name. (891857) 3. Liberty to apply to any creditor of BSS, in respect of the Declaration, within 8 days from the date of advertisement of this Order. Service of this Order The court has provided a sealed copy of this Order to the serving party: Sprecher Grier Limited, 3rd Floor, 3 St Helen s Place, London EC3A 6AB Ag QF (947648) In the High Court of Justice Business and Property Courts, Insolvency and Companies List Court Number: CR Before Mr Deputy Registrar Middleton 5 January 018 IN THE MATTER OF M CORPORATION LIMITED (IN LIQUIDATION) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 BETWEEN (1) MARK CHRISTOPHER SUPPERSTONE () CAMERON FRAZER GUNN (3) SIMON DAVID HARRIS (as Joint Liquidators and former Joint Administrators of M Corporation Limited), Applicants MINUTE OF ORDER UPON the application of Mark Christopher Supperstone, Cameron Frazer Gunn and Simon David Harris (as Joint Liquidators and former Joint Administrators of M Corporation Limited ( MCL )) (the Applicants ) dated 9 November 017 (the MCL Application ) AND UPON hearing Counsel for the Applicants, Ms Dawn McCambley AND UPON reading the evidence on the court file IT IS DECLARED THAT the Applicants administration proposals dated 4 September 015 were validly approved at a meeting of creditors held by correspondence on 4 September 015 (the Declaration ) AND IT IS ORDERED THAT 1. The Applicants do advertise a copy of this Order as soon as reasonably practicable.. The Applicants do serve a copy of this Order on all known creditors of MCL as soon as reasonably practicable. 3. Liberty to apply to any creditor of MCL, in respect of the Declaration, within 8 days from the date of advertisement of this Order. Service of this Order The court has provided a sealed copy of this Order to the serving party: Sprecher Grier Limited, 3rd Floor, 3 St Helen s Place, London EC3A 6AB Ag QF (947651) In the High Court of Justice Business and Property Courts, Insolvency and Companies List Court Number: CR Before Mr Deputy Registrar Middleton 5 January 018 IN THE MATTER OF BROADCASTING SUPPORT SERVICES (IN LIQUIDATION) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 BETWEEN (1) MARK CHRISTOPHER SUPPERSTONE () CAMERON FRAZER GUNN (3) SIMON DAVID HARRIS (as Joint Liquidators and former Joint Administrators of Broadcasting Support Services), Applicants MINUTE OF ORDER UPON the application of Mark Christopher Supperstone, Cameron Frazer Gunn and Simon David Harris (as Joint Liquidators and former Joint Administrators of Broadcasting Support Services ("BSS")) (the "Applicants) dated 9 November 017 (the "BSS Application") AND UPON hearing Counsel for the Applicants, Ms Dawn McCambley AND UPON reading the evidence on the court file IT IS DECLARED THAT the Applicants administration proposals dated 4 September 015 were validly approved with modifications at a meeting of creditors held by correspondence on 4 September 015 (the Declaration ) AND IT IS ORDERED THAT 1. The Applicants do advertise a copy of this Order as soon as reasonably practicable.. The Applicants do serve a copy of this Order on all known creditors of BSS as soon as reasonably practicable. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

18 MONEY MONEY PENSIONS NOTICE UNDER SECTION 7(1) OF THE TRUSTEE ACT 195 THE WATER UK SECTION ("THE SECTION ) OF THE WATER COMPANIES PENSION SCHEME ( THE SCHEME ) (and including members transferred from the following former schemes: UKWIR Section of the Water Companies Pension Scheme, BETWI Section of the Water Companies Pension Scheme, Water UK Section of the Water Associated Employers Pension Scheme, Water UK Section of the Water Mirror Image Pension Scheme) Notice is hereby given, pursuant to Section 7 of the Trustee Act 195, that any person who believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Water UK Section of the Water Companies Pension Scheme (including any claim or entitlement which arose in any of the former schemes listed above) is hereby required to send particulars in writing by 17 March 018 of his or her claim or entitlement (together with full name, present address and date of birth) to Water Companies Pension Scheme, c/o Lane Clark & Peacock LLP,95 Wigmore Street, London, W1U 1DQ marked for the attention of Stephen Maguire. The Trustee will distribute the assets of the Section among the persons entitled thereto having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustee about this matter should not respond to this notice as the Trustee already has details of their claims and entitlements. Issued on behalf of the Trustee of the Scheme on 17 January 018 (948753) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

19 COMPANIES Corporate insolvency NOTICES OF DIVIDENDS RSL (NORTH EAST) LIMITED ( the Company ) In Creditors Voluntary Liquidation Registered office: Alma Park, Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB Principal trading address: Unit 6 Usworth Enterprise Park, Usworth Road, HARTLEPOOL, TS5 1PD Notice is given that I, Richard Frank Simms, the Liquidator of the above-named Company, intend declaring a final dividend to the nonpreferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 9 February 018, the last date for proving, to submit a proof of debt to me at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB 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. Liquidators: Richard Frank Simms (IP No 95) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Date of appointment: For further details contact Viera Navratilova on telephone , or by at vnavratilova@fasimms.com. DATED THIS 15TH DAY OF JANUARY 018 Richard Frank Simms, LIQUIDATOR (948513) ANGEL MINING PLC Registered office: C/o Cork Gully LLP, 5 Brook Street, London, W1K 5DS Principal trading address: 6 Station Road, Morton, Bourne, Lincolnshire, PE10 0NN Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend 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 9 February 018, delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Cork Gully LLP, 5 Brook Street, London, W1K 5DS by no later than 9 February 018 (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: 16 December 014 Office Holder Details: Stephen Robert Cork (IP No. 867) and Andrew Howard Beckingham (IP No. 8683) both of Cork Gully LLP, 5 Brook Street, London, W1K 5DS Further details contact: The Joint Liquidators, Tel: Stephen Robert Cork, Joint Liquidator 1 January 018 Ag QF (947650) BEARTOWN BEER COMPANY LIMITED Trading Name: Beartown Brewery Registered office: Etruria Road, Newcastle, Staffs, ST5 0SU Principal trading address: Bromley House, Spindle Street, Congleton, Cheshire, CW1 1QN Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend 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 Joint Liquidators at Barringtons Corporate Recovery, Etruria Road, Newcastle, Staffordshire, ST5 0SU by no later than 9 February 018 (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. Christopher Knott (IP number 01730) and Philip B Wood (IP number ), Joint Liquidators, of Barringtons Corporate Recovery, Etruria Road, Newcastle, Staffordshire, ST5 0SU Date of appointment of Liquidators: 1 January 017 Contact: Alternative contact name: Christopher Knott (948751) GEOTRACE DATA INTEGRATION SERVICES LIMITED Registered office: C/O ReSolve Partners Limited, York Buildings, London, WCN 6JU Principal trading address: The Cornerstone, The Broadway, Woking, Surrey, GU1 5AP Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend to declare a first interim 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 Joint Liquidators at ReSolve Partners Limited, York Buildings, London, WCN 6JU by no later than 14 February 018 (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: 18 November 016 Office Holder Details: Ben Woodthorpe (IP No ) and Simon Harris (IP No. 1137) both of ReSolve Partners Limited, York Buildings, John Adam Street, London, WCN 6JU Further details contact: Nathan Bickley-May, Nathan.bickleymay@resolvegroupuk.com Ben Woodthorpe, Joint Liquidator 15 January 018 Ag QF (947647) GLYNCASTLE RESOURCE LIMITED Previous Name of Company: Unity Mine Limited GLYNCASTLE MINING LIMITED Previous Name of Company: Horizon Mining Limited GLYNCASTLE MINERAL HANDLING LIMITED Previous Name of Company: Horizon Mineral Handling Limited OCEAN COAL LIMITED CENTRECLEAR LIMITED ABBEY MINE LIMITED Notice is hereby given of the Supervisor's intention to declare a first and final dividend to the preferential (where applicable) and unsecured creditors of the Companies pursuant to the terms of the CVAs. Those creditors who have not already done so are required on or before 7 February 018 to send their claims and all relevant supporting evidence to Stephen Cork, the Supervisor of the CVAs, at Cork Gully LLP, 5 Brook Street, London, W1K 5DS and, if so requested to provide any further details, documents or other such evidence as may appear to the Supervisor to be necessary. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

20 Any creditor who has not proved their debt by 7 February 018 will be excluded from the dividend, which I intend to declare on or before 6 April 018. Stephen Cork, Supervisor 1 January 018 Ag QF (947375) HERBERT OF LIVERPOOL LTD Registered office: Suite 6, Century Buildings, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ Principal trading address: Formerly: 69 Hanover Street, Liverpool, L1 3DY Notice is hereby given, pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016 that the Liquidator intends to declare a first and final dividend to non-preferential 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 Dunham Dean Advisory Ltd, Suite 6, Century Buildings, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ by no later than16 February 018 (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: 6 July 017 Office Holder Details: Matthew Dunham (IP No. 8376) of Dunham Dean Advisory Limited, Suite 6, Century Buildings, Brunswick Business Park, Tower Street, Liverpool, L3 4BJ Further details contact: Peter Ainsworth, Tel: Matthew Dunham, Liquidator 15 January 018 Ag QF10080 (947646) LLANDUDNO ESPLANADE HOTEL LIMITED Registered office: Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Glan Y Mor Promenade, Llandudno LL30 LL Notice is given that I, John P Fisher, Liquidator of Parkin S Booth & Co, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 1 February 018, the last date for proving, to submit a proof of debt to me at Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG 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. John P Fisher (IP No. 940) Liquidator of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Date of appointment: January 014. For further details contact Bob Evans on telephone , or by at be@parkinsbooth.co.uk 11 January 018 (948075) O REALISATIONS 017 LIMITED Trading Name: Okini Previous Name of Company: Okini Limited Registered office: nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: Unit 1, 40 Compton Street, London, EC1V 0BD Notice is hereby given that the creditors of the above named Company are required on or before 9 February 018 to prove their debts by sending to me the Joint Administrator of the company, written statements of the amount 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 Administrator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. 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 declared before the debt was proved. Date of Appointment: 1 March 017 Office Holder Details: Anthony John Wright (IP No ) and Alastair Rex Massey (IP No ) both of FRP Advisory LLP, nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Administrators, Tel: Alternative contact: Patrick Donnan. Anthony John Wright, Joint Administrator 1 January 018 Ag QF (947649) In the High Court of Justice Court Number: CR ROY EDWARD MYERS AND JANET MARGARET COSER Trading Name: O'Grady's Hotel, Bar & Restaurant Registered office: N/A Principal trading address: 18-0 Queen Street, Redcar, TS10 1AE Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, 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 Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull, HU1 BN, by no later than 7 February 018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 7 October 015 Office Holder Details: Alec Pillmoor (IP No ) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull, HU1 BN Further details contact: Alec Pillmoor, Tel: , Hull.CreditorServices@bakertilly.co.uk. Alternative contact: Sarah Metcalfe, Tel: Alec Pillmoor, Liquidator 15 January 018 Ag QF (94765) In the High Court of Justice, Chancery Division Birmingham District Registry No 8088 of 017 S B A LTD In Administration Registered office: Lace Market Square, Nottingham NG1 1PB Principal trading address: Freemans Court Road, Leicester LE 7SQ NOTICE IS HEREBY GIVEN pursuant to Rule 14.8 of the Insolvency (England & Wales) Rules 016 that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the company within months of the last date for proving on 9 February 018. Creditors who have not yet proved, 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 Administrators at Lace Market Square, Nottingham NG1 1PB by 9 February 018. If so required by notice from the Joint Administrators, 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. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Dean Anthony Nelson and Nicholas Charles Osborn Lee (IP numbers 9443 and 9069) of Smith Cooper, Lace Market Square, Nottingham NG1 1PB. Date of Appointment: 7 March 017. Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk. 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

21 Dean Anthony Nelson and Nicholas Charles Osborn Lee, Joint Administrators (947969) SEW (UK) LIMITED Trading Name: Kit and Ace Registered office: nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: 7 Park Street, London, SE1 9AB; Unit 1, 19-9 Redchurch Street, London, E 7DJ; 15 Monmouth Street, Seven Dials, London, WCH 9DA Notice is hereby given that we Jason Daniel Baker (IP No ) and Geoffrey Paul Rowley (IP No. 8919) both of FRP Advisory LLP, nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidators of the above-named Company appointed on 17 May 017, intend to declare and distribute a first and final unsecured dividend within the period of two months from the last date of proving mentioned below. All creditors of the Company are required, on or before 9 February 018, which is the last date for proving, to prove their debt by sending to us a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved Further details contact: The Joint Administrators, Tel: Alternative contact: Patrick Donnan. Jason Daniel Baker, Joint Liquidator 15 January 018 Ag QF (947654) OTHER CORPORATE INSOLVENCY NOTICES In the High Court of Justice, Chancery Division Companies Court Court Number: CR O REALISATIONS 017 LIMITED Trading Name: Okini Previous Name of Company: Okini Limited Registered office: nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: Unit 1, 40 Compton Street, London, EC1V 0BD Notice is hereby given that the creditors of the Company are required, on or before 9 February 017, to prove their debts by sending to me the Joint Administrator of the Company, written statements of the amount 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 Administrator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 1 March 017 Office Holder Details: Anthony John Wright (IP No ) and Alastair Rex Massey (IP No ) both of FRP Advisory LLP, nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Administrators, Tel: Alternative contact: Patrick Donnan. Anthony John Wright, Joint Administrator 15 January 018 Ag QF (94768) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES MULLION INTERNATIONAL LIMITED 108 (In Voluntary Liquidation) NOTICE is hereby given pursuant to Section 04(1 )(b) of the BVI Business Companies Act, 004 that the Company is in voluntary liquidation. The voluntary liquidation commenced on 11 January 018. The Joint Voluntary Liquidators are Christopher Farmer and Russell Crumpler of KPMG (BVI) Limited, PO Box 4467, 3rd Floor Banco Popular Building, Road Town, Tortola, British Virgin Islands. Dated 1th day of January 018. (Sgd.) Christopher Farmer Russell Crumpler, Joint Voluntary Liquidators (948459) This notice is in substitution for that which appeared in The Gazette Notice ID In the EASTERN CARIBBEAN SUPREME COURT IN THE HIGH COURT OF JUSTICE, VIRGIN ISLANDS (COMMERCIAL DIVISION) CLAIM NO: BVIHC (COM) 017/019 IN THE MATTER OF OCEAN CHAMPION HOLDINGS LIMITED AND IN THE MATTER OF THE INSOLVENCY ACT, 003 BETWEEN: NSA BONDCO LIMITED APPLICANT AND OCEAN CHAMPION HOLDINGS LIMITED RESPONDENT NOTICE NOTICE IS HEREBY GIVEN that an application for the appointment of joint liquidators over OCEAN CHAMPION HOLDINGS LIMITED whose registered office is located at Vistra Corporate Services Centre, Wickhams Cay II, Road Town, Tortola, British Virgin Islands, was filed at the Commercial Division of the High Court of Justice, British Virgin Islands, on 13 December 017, on behalf of the Applicant, NSA BONDCO LIMITED, c/o Mourant Ozannes, whose address is c/o Grant Thornton, 171 Main Street, The Barracks, nd Floor, Road Town, Tortola, British Virgin Islands. The application will be heard on 1 February 018 at 10:00am at the High Court of Justice, Commercial Division, sitting at the International Arbitration Centre, 3rd Floor Ritter House, Wickhams Cay II, Road Town, Tortola, British Virgin Islands. Any person intending to appear on the hearing of the application (whether to support or oppose it) must give notice of their intention to do so to the Applicant or its legal practitioners in accordance with Rule 16 of the INSOLVENCY RULES, 005 by 4:00pm on 9 February 018. A copy of the application will be furnished by the undersigned to any director, member or creditor requiring the same on payment of the prescribed fee. Dated: January 018 Mourant Ozannes, Legal Practitioners for the Applicant, For the Attention of Nicholas Fox, c/o Grant Thornton, 171 Main Street, The Barracks, nd Floor, Road Town, Tortola, British Virgin Islands. Tel: +1 (345) / +1 (345) , mailto:bvi.litigation@mourantozannes.com attn. Nicholas Fox and Shane Donovan Note: Rule 16 of the Insolvency Rules, 005 requires that any notice of intention to appear shall be in writing and shall specify: (i) the name and address of the person giving notice and his contact details; (ii) whether it is his intention to support or oppose the application; and (iii) if he is a creditor, the amount of his debt or if he is not a creditor the grounds upon which he supports or opposes the application. Any person that fails to give such notice may only appear on the hearing of the application with leave of the Court. (948460) QUALIFYING DECISION PROCEDURE ELECTRO POWER LIMITED Company Number: ( ) In Creditors' Voluntary Liquidation previously Bowers Electricals (Hartlepool) Limited Registered office: Rogers Spencer, Newstead House, Pelham Road, Nottingham, Nottinghamshire NG5 1AP Principal trading address: Unit 13, Park View Industrial Estate, Hartlepool TS5 1PG NOTICE IS HEREBY GIVEN that the decision by correspondence procedure Is to be used to seek a decision from the credltors of the Company on the Joint Liquidators' remuneration and expense. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 1

22 In order to be entitled to vote creditors must deliver their proofs and votes to Lace Market Square, Nottingham, NG1 1PB by no later than 3.59 pm hours on 9 February 018. The Convener of the decision procedure is: Joint Liquidators Dean Anthony Nelson, of St Helen's House, King Street, Derby, DE1 3EE (IP No. 9443) and Nicholas Charles Osborn Lee, of 158 Edmund Street, Birmingham, B3 HB (IP No. 9069) For further information please contact: Kimberley.wapplington@smithcooper.co.uk, telephone number: Appointment Date: 1 December 017 Dean Anthony Nelson, Joint Liquidator (948450) RE-USE OF A PROHIBITED NAME RULE.4 OF THE INSOLVENCY (ENGLAND & WALES) RULES 016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME INDUSTRY BUZZ LIMITED Trading Name: NAME UNDER WHICH THE COMPANY TRADED PRIOR TO INSOLVENCY: SOURCING MACHINE - IN CREDITORS VOLUNTARY LIQUIDATION Registered office: B44 RIVERSIDE BUSINESS CENTRE, BENDON VALLEY, LONDON SW18 4LZ Principal trading address: B44 RIVERSIDE BUSINESS CENTRE, BENDON VALLEY, LONDON SW18 4LZ Section 16(3) of the INSOLVENCY ACT 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act (This includes the exceptions in Part of the Insolvency (England and Wales) Rules 016.) 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 1 months 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 under Rule.4 of the Insolvency (England and Wales) Rules 016 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 giving 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 may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. On 1 March 017 the above Company entered insolvent liquidation. I, Andrew Larter of 7 Brockley Combe, Weybridge, Surrey KT13 9QB was a director of the above Company on the day it entered Liquidation. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 16(3) of the Insolvency Act 1986 would apply if the Company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the following name: SOURCING MACHINE LTD I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act Breach of the prohibition created by Section 16 of the Insolvency Act 1986 is a criminal offence. Andrew Larter Date: 11th January 018 (94851) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice No of 018 FOWEY HOTEL LIMITED (Company Number ) Nature of Business: Hotels & Restaurants Trading Name: Fowey Hotel Limited, The Fowey Hotel, Royal Beacon Hotel Registered office: Portland, 5 High Street, Crawley, West Sussex RH10 1BG Principal trading address: Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 QG Office Holder Details: Matthew Wild and Mark Boughey (IP numbers 9300 and 9611) of RSM Restructuring Advisory LLP, Portland 5 High Street, Crawley RH10 1BG and Hartwell House, Victoria Street, Bristol BS1 6AD. Date of Appointment: 09 January 018 Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on (94808) In the Birmingham District Registry Court Number: CR JOE DELUCCI'S LIMITED (Company Number ) Nature of Business: Wholesale and retail sale of ice cream Registered office: Gelato Manor, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AJ Principal trading address: Gelato Manor, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AJ Date of Appointment: 8 January 018 Names and Address of Administrators: Craig Povey (IP No. 9665) and Richard Toone (IP No. 9146) both of CVR Global LLP, Three Brindleyplace, nd Floor, Birmingham, B1 JB Further details contact: Mark Broomhall, Tel: or mbroomhall@cvr.global. Ag QF (947676) In the High Court of Justice Court Number: CR LINK PAYROLL LIMITED (Company Number ) Nature of Business: Management consultancy activities other than financial management Registered office: Suite 4, 53 King Street, Manchester Principal trading address: Suite 3, North Lodge, North Lodge Park, Overstrand Road, Cromer, Norfolk, NR7 0AH Date of Appointment: 1 January 018 Names and Address of Administrators: Simon Thomas (IP No. 890) and Nicholas O Reilly (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, ECV 7QF Further details contact: Emma Wilkinson, ewilkinson@moorfieldscr.com Tel: Ag QF (947653) In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR MARSH HAMMOND LIMITED (Company Number ) Nature of Business: Financial intermediation not elsewhere classified Registered office: Citygate House, Baddow Road, Chelmsford, Essex, CM 7PZ Principal trading address: Peek House, 0 Eastcheap, London, EC3M 1EB Date of Appointment: 15 December 017 Names and Address of Administrators: N A Bennett (IP No. 9083) and A D Cadwallader (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 48a Marylebone Road, London, NW1 6BB CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

23 Further details contact: The Joint Administrators: or Tel: Alternative contact: Ronnie Walters Ag QF (947687) In the High Court of Justice Court Number: CR ON LINE CONTRACTORS (UK) LIMITED (Company Number ) Trading Name: On Line Contractors Nature of Business: Construction of commercial buildings Registered office: 3000a Parkway, Whiteley, PO15 7FX Principal trading address: Redbridge Business Park, Redbridge, Southampton, SO15 0ND Date of Appointment: 1 January 018 Names and Address of Administrators: Andrew Watling (IP No ) and Carl Jackson (IP No. 8860) both of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 AQ Further details contact: The Joint Liquidators, Tel: Alternative contact: Allison Broeders, Tel: , Alison.Broeders@quantuma.com Ag QF10085 (947655) In the Business and Property Courts of England and Wales Chancery Division Court Number: CR STARK ENTERPRISE LTD (Company Number ) Nature of Business: Buying and selling of own real estate Registered office: 13 David Mews, Marylebone, London, W1U 6EQ Principal trading address: 13 David Mews, Marylebone, London, W1U 6EQ Date of Appointment: 11 January 018 Names and Address of Administrators: Andrew Andronikou (IP No. 8806) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS Further details contact: The Joint Administrators, Tel: Alternative contact: Tom Maker. Ag QF (947656) In the Business and Property Courts of England and Wales Chancery Division Court Number: CR WHITE & CO PROPERTY PARTNERS LIMITED (Company Number ) Nature of Business: Buying and selling of own real estate Registered office: 7 Old Gloucester Street, London, WC1N 3AX Principal trading address: 7 Old Gloucester Street, London, WC1N 3AX Date of Appointment: 11 January 018 Names and Address of Administrators: Andrew Andronikou (IP No. 8806) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS Further details contact: The Joint Administrators, Tel: Alternative contact: Tom Maker. Ag QF (947659) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: EURO AXLES LIMITED Company Number: Registered office: c/o Bridgestones, 15/17 Union Street, Oldham OL1 1TE Principal trading address: Silverdale Road, Newcastle Under Lyme, Staffordshire, ST5 TA Nature of Business: Vehicle Conversions Type of Liquidation: Liquidator's name and address: Jonathan Lord MIPA, Bridgestones, 15/17 Union Street, Oldham OL1 1TE, mail@bridgestones.co.uk, Office Holder Number: Date of Appointment: 11th January 018 (948490) Name of Company: VILLAGE BISTRO & DELI LIMITED Company Number: Trading Name: Delicatezze Registered office: C/o Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester M6 1LS Principal trading address: 3 Brail Street, Manchester, M1 3PJ Nature of Business: Delicatessen Type of Liquidation: Creditors Liquidator's name and address: Steven Wiseglass, Inquesta Corporate Recovery & Insolvency, St John s Terrace, New Road, Manchester, M6 1LS. Office holder s telephone no and address and info@inquesta.co.uk Office Holder Number: 955. Date of Appointment: 11 January 018 (948488) SECTION 109(1), INSOLVENCY ACT 1986 Name of Company: AERICE LIMITED Company Number: Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Nature of Business: Management Consultancy Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Samuel Adam Bailey and Hamish Millen Adam, both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Office Holder Numbers: and Date of Appointment: 10 January 018 By whom Appointed: Creditors (948737) Company Number: Name of Company: AFFILIATED CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948161) Name of Company: AHS BIRMINGHAM LTD Company Number: Trading Name: Hot Stuff Pizza Nature of Business: Takeaway Pizza Registered office: 1 Guildford Street, Birmingham, B19 HN Type of Liquidation: Creditors Date of Appointment: 15 January 018 Liquidator's name and address: Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX Ag QF (947750) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 3

24 Company Number: Name of Company: ALWAYS SUNNY LTD Trading Name: Miyagi Nature of Business: Restaurant Operator Registered office: C/O CG& CO, Greg's Building, 1 Booth Street, Manchester, M 4DU Principal trading address: 77 Bold Street, Liverpool, L1 4EZ Liquidator's name and address: Stephen L Conn and Jonathan E Avery-Gee of CG&Co, Greg's Building, 1 Booth Street, Manchester M 4DU Office Holder Numbers: 176 and Date of Appointment: 15 January 018 Further information about this case is available from Steven Mason at the offices of CG&Co on (948045) Company Number: Name of Company: ANNEX CITY LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94904) Company Number: Name of Company: ANNEX EXPRESS LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (947991) Company Number: Name of Company: ANNEX TOOLS LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (947989) Company Number: Name of Company: AXIAL CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94849) Name of Company: BABY STEPS DAY NURSERY LTD Company Number: Nature of Business: Childcare Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Prime House, 14 Porters Wood, ST.ALBANS, Hertfordshire, AL3 6PQ Liquidator's name and address: Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: For further details contact: Alisdair J Findlay info@findlayjames.co.uk Tel: Date of Appointment: 9 January 018 (947471) Name of Company: BAVARIAN MOTOR WAREHOUSE LIMITED Company Number: Nature of Business: Repair & Servicing of Motor Vehicles Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Type of Liquidation: Creditors Date of Appointment: 11 January 018 Liquidator's name and address: Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Ag QF (94773) Company Number: Name of Company: BETTER EMPORIUM LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948001) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

25 Company Number: Name of Company: BLUEMARBLE SWEEPING LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948517) Company Number: Name of Company: BRIDGEWATER CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948164) Company Number: Name of Company: BRIGHTSIDE CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948168) Name of Company: BRIND'S TIMBER FRAME LTD Company Number: Nature of Business: Construction Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 4 Ferndale Close, Plymouth, Devon, PL6 7HJ Liquidator's name and address: Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: For further details contact: Alisdair J Findlay info@findlayjames.co.uk Tel: Date of Appointment: 9 January 018 (94736) Company Number: Name of Company: BUDGET INDEX LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948839) Company Number: Name of Company: CALL INDUSTRIAL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948515) Company Number: Name of Company: CARRIAGE QUEST LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948087) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CENTRAL BBQS LIMITED Company Number: Trading Name: Central BBQs Limited Registered office: 118 Collier Row, Romford, RM5 BB Principal trading address: Mobile Unit, C/O Memact Ltd, 118 Collier Row, RM5 BB Nature of Business: Take-away food shops and mobile food stands Liquidator's name and address: Wayne Macpherson and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex, SS1 EG Office Holder Numbers: and Date of Appointment: 11 January 018 Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Amy Gordon by at Amy.gordon@begbies-traynor.com or by telephone on (948739) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 5

26 Name of Company: CHRISTI'S FLOORING LIMITED Company Number: Nature of Business: Floor and wall covering Registered office: nd Floor, Romy House, Kings Road, Brentwood, Essex, CM14 4EG Type of Liquidation: Creditors Date of Appointment: 9 January 018 Liquidator's name and address: Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upter, Essex, RM14 TR Ag QF (947746) Company Number: Name of Company: CO QUEST WORLDWIDE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948560) Company Number: Name of Company: COACH STORAGE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (949016) Company Number: Name of Company: CONTINUITY SWEEPING LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94857) Name of Company: COOPERATIVE SECURITY LIMITED Company Number: Nature of Business: Security Services Registered office: C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA Type of Liquidation: Creditors Date of Appointment: 0 December 017 Liquidator's name and address: Tauseef Ahmed Rashid (IP No. 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA By whom Appointed: Creditors Ag QF (948013) Name of Company: DAVID RIDING LIMITED Company Number: Nature of Business: Forestry Support Services Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU Type of Liquidation: Creditors Date of Appointment: 11 January 018 Liquidator's name and address: Natalie Hughes (IP No ) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU Ag QF (947736) Company Number: Name of Company: DIGITAL PACKER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948995) Name of Company: DPM HAULAGE LIMITED Company Number: Nature of Business: Freight transport by road Registered office: 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE4 8HG Type of Liquidation: Creditors Date of Appointment: 11 January 018 Liquidator's name and address: John Lowe (IP No ) and Emily Ball (IP No ) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL By whom Appointed: Creditors Ag QF (947770) Company Number: Name of Company: EMPORIUM AGE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (947993) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

27 Company Number: Name of Company: EMPORIUM LOUNGE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948089) Company Number: Name of Company: FACILITY ART LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948853) Company Number: Name of Company: FACILITY BAR LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948456) Company Number: Name of Company: FACILITY GAME LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (947985) Company Number: Name of Company: FACILITY SALES LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94886) Company Number: Name of Company: FACILITY STREET LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948548) Name of Company: FAVIL PRESS LIMITED(THE) Company Number: Nature of Business: Printing company Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Type of Liquidation: Creditors Date of Appointment: 9 January 018 Liquidator's name and address: Fiona Grant (IP No. 9444) and Gemma Louise Roberts (IP No. 9701) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Ag QF (947739) Name of Company: FENLAND SOLAR LTD Company Number: Nature of Business: Other Business Support Service Activities N.E.C. Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Type of Liquidation: Creditors Date of Appointment: 3 January 018 Liquidator's name and address: Paul Zalkin (IP No. 1861) of Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS By whom Appointed: Creditors Ag QF (947785) Company Number: Name of Company: FUTURE FACILITY UK LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 7

28 (948555) Company Number: Name of Company: GEEK QUEST PURSUIT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94845) Name of Company: GLENBRECK DEVELOPMENTS LIMITED Company Number: Nature of Business: Development of Building Projects Registered office: 105 Jack Straws Lane, Headington, Oxford, OX 7JQ Type of Liquidation: Creditors Date of Appointment: 1 January 018 Liquidator's name and address: Alan Brian Coleman (IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG By whom Appointed: Creditors Ag QF10084 (947751) Company Number: Name of Company: GOLDMEDAL QUEST EXPEDITION LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948091) Company Number: Name of Company: GREENPOINT CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948147) Company Number: Name of Company: GREENPOINT QUEST LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948093) Company Number: Name of Company: GREENTHUMB QUEST EXPEDITION LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948095) Company Number: Name of Company: GROUP QUEST WORKFORCE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (9481) Company Number: Name of Company: HB RETAIL LIMITED Nature of Business: Printing & stationary supply Registered office: 93 Bohemia Road, St Leonards on Sea, East Sussex, TN37 6RJ Principal trading address: a Cambridge Road, Hastings, TN34 1DJ Liquidator's name and address: Susan Maund and Thomas D'Arcy of White Maund, Old Steine, Brighton BN1 1NH Office Holder Numbers: 893 and Date of Appointment: 10 January 018 Further information about this case is available from Alex Grinyer at the offices of White Maund on (948557) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

29 Name of Company: HONLEY SOCIALIST CLUB AND INSTITUTE LIMITED Company Number: IP13116R Nature of Business: Industrial and Provident Society Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Type of Liquidation: Creditors Date of Appointment: 11 January 018 Liquidator's name and address: Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG By whom Appointed: Move from Administration to Creditors Voluntary Liquidation Ag QF (94776) Name of Company: J.I.R. REALISATIONS LIMITED Company Number: Nature of Business: Other service activities not elsewhere classified Previous Name of Company: J.D.B. Industrial Roofing Limited Registered office: FRP Advisory LLP, Ground Floor, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Type of Liquidation: Creditors Date of Appointment: 8 January 018 Liquidator's name and address: Miles Needham (IP No. 1437) and Sarah Cook (IP No ) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 Ag QF (947747) Company Number: Name of Company: INDUSTRIAL EVENT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94844) Company Number: Name of Company: INGAME QUEST EXPEDITION LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948097) Company Number: Name of Company: INNERCITY QUEST EXPEDITION LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948098) Name of Company: JINOTA LTD Company Number: Nature of Business: Information technology consultancy activities Previous Name of Company: SW Computers Limited Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR Type of Liquidation: Creditors Date of Appointment: 11 January 018 Liquidator's name and address: Catherine Lee-Baggaley (IP No. 9534) and Ian Michael Rose (IP No. 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR Ag QF (947756) Company Number: Name of Company: JOY INDUSTRIAL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94885) Name of Company: JW GOLF LIMITED Company Number: Nature of Business: Other Sports Activities Registered office: The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB Type of Liquidation: Creditors Date of Appointment: 1 January 018 Liquidator's name and address: David Frederick Wilson (IP No ) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ Ag QF (947760) Name of Company: L & J PLUMBING AND MECHANICAL SERVICES LTD Company Number: Registered office: c/o Bridgestones, 15/17 Union Street, Oldham OL1 1TE Nature of Business: Plumbing and Heating Contractors Type of Liquidation: Creditors Voluntary Liquidator's name and address: Jonathan Lord MIPA, Bridgestones, 15/17 Union Street, Oldham OL1 1TE, mail@bridgestones.co.uk, Office Holder Number: Date of Appointment: 10th January 018 (948489) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 9

30 Name of Company: LIEBEN DER KUCHE LTD Company Number: Nature of Business: Specialised Kitchen Suppliers Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF Type of Liquidation: Creditors Date of Appointment: 1 January 018 Liquidator's name and address: Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF By whom Appointed: Creditors Ag QF (947749) Company Number: Name of Company: MAD QUEST PURSUIT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94843) Company Number: Name of Company: MAKESERVICES LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94837) Company Number: Name of Company: MANUFACTURING BAY LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948474) Company Number: Name of Company: MANUFACTURING PAD LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (947995) Company Number: Name of Company: MANUFACTURING STREAM LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948003) Company Number: Name of Company: MANUMETAL BLOG LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94900) Company Number: Name of Company: MARKETING QUEST WORKFORCE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948543) 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

31 Company Number: Name of Company: MOBI QUEST WORKFORCE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948138) Company Number: Name of Company: MONEY INDUSTRIAL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94856) Company Number: Name of Company: MONEY QUEST WORLDWIDE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948554) Company Number: Name of Company: MOTORIST TOP LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948084) Name of Company: MOTORVATIONS PROJECT LIMITED Company Number: Nature of Business: Other business support service activities not elsewhere classified Registered office: 13 Maldon Road, Romford, Essex, RM7 0JB Type of Liquidation: Creditors Date of Appointment: 1 January 018 Liquidator's name and address: Glyn Mummery (IP No. 8996) and Paul Atkinson (IP No. 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Ag QF10085 (94774) Company Number: Name of Company: MY QUEST WH LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948867) Company Number: Name of Company: NAME QUEST PURSUIT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948337) Company Number: Name of Company: OSCAR'S TRAVEL AND LEISURE LIMITED Nature of Business: Bar Registered office: 39-4 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP Principal trading address: 39-4 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP Liquidator's name and address: Gareth David Rusling and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: 9481 and 197. Date of Appointment: 11 January 018 Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at sheffield.north@begbies-traynor.com. (94877) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

32 Company Number: Name of Company: OSIRIS CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948174) Company Number: Name of Company: PEACEOFMIND QUEST LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948114) Company Number: Name of Company: PERIMETER QUEST LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948116) Company Number: Name of Company: PIN STORAGE 47 LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (949001) Company Number: Name of Company: PINK UNIVERSAL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948541) Company Number: Name of Company: PIXEL QUEST PURSUIT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94841) Company Number: Name of Company: PLASTIC READY LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (9490) Company Number: Name of Company: PRO BUS 011 LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (9489) 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

33 Company Number: Name of Company: PRO VILLE 1998 LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948316) Company Number: Name of Company: PROXY TALENT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94849) SECTION 109(1), INSOLVENCY ACT 1986 Name of Company: PURE DESIGN AND BUILD GROUP LTD Company Number: Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Nature of Business: Development of building projects Type of Liquidation: Creditors Liquidator's name and address: Samuel Adam Bailey and Hamish Millen Adam, both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Office Holder Numbers: and Date of Appointment: 11 January 018 By whom Appointed: Creditors and Members (948740) Name of Company: PUREWELL DENTAL LABORATORY LTD Company Number: Nature of Business: Dental Manufacturing Registered office: 141 Whiteladies Road, Clifton, Bristol, BS8 QB Type of Liquidation: Creditors Date of Appointment: 10 January 018 Liquidator's name and address: Graham Lindsay Down (IP No. 6600) of Burton Sweet Corporate Recovery, 141 Whiteladies Road, Clifton, Bristol, BS8 QB By whom Appointed: Members Ag QF (94777) Company Number: Name of Company: QUEST ALERT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948009) Company Number: Name of Company: QUEST ANGEL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948011) Company Number: Name of Company: QUEST BOOST LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948017) Company Number: Name of Company: QUEST DISCOUNT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94801) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

34 Company Number: Name of Company: QUEST INDEX LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94803) Company Number: Name of Company: QUEST INSIDE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948035) Company Number: Name of Company: QUEST MOTION LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948040) Company Number: Name of Company: QUEST NIGHT VAULT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948747) Company Number: Name of Company: QUEST OUZE PLUS LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948986) Company Number: Name of Company: QUEST PERSUIT DOCTOR LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948754) Company Number: Name of Company: QUEST POWER FLEX LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948795) Company Number: Name of Company: QUEST POWER SQUAD LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948805) 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

35 Company Number: Name of Company: QUEST PURSUIT CALL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948319) Company Number: Name of Company: QUEST PURSUIT DESK LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94838) Company Number: Name of Company: QUEST PURSUIT EDGE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94890) Company Number: Name of Company: QUEST PURSUIT FACE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94849) Company Number: Name of Company: QUEST PURSUIT FILM LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94834) Company Number: Name of Company: QUEST PURSUIT FIT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948306) Company Number: Name of Company: QUEST PURSUIT FUSION LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94850) Company Number: Name of Company: QUEST PURSUIT GARDEN LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948449) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

36 Company Number: Name of Company: QUEST PURSUIT GEEK LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948458) Company Number: Name of Company: QUEST PURSUIT IDEAS LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948334) Company Number: Name of Company: QUEST PURSUIT SENSE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948419) Company Number: Name of Company: QUEST PURSUIT SUPPLY LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948546) Company Number: Name of Company: QUEST PURSUIT WALL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948445) Company Number: Name of Company: QUEST PURSUIT WELL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948511) Company Number: Name of Company: QUEST S MEDIA LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948881) Company Number: Name of Company: QUEST SAVE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948118) 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

37 Company Number: Name of Company: QUEST SHOT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94815) Company Number: Name of Company: QUEST SIMPLE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948140) Company Number: Name of Company: QUEST STATE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948145) Company Number: Name of Company: QUEST STORES LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948149) Company Number: Name of Company: QUEST SYNC LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948158) Company Number: Name of Company: QUEST WAREHOUSE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948166) Company Number: Name of Company: QUEST WATER WORLD LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948875) Company Number: Name of Company: QUEST WH BLOG LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94887) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

38 Company Number: Name of Company: QUEST WH LIFE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948993) Company Number: Name of Company: QUEST WORKFORCE AGENCY LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94814) Company Number: Name of Company: QUEST WORKFORCE PRODUCTS LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948136) Company Number: Name of Company: QUEST WORLDWIDE BUZZ LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948731) Company Number: Name of Company: QUEST WORLDWIDE CRAFT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94858) Company Number: Name of Company: QUEST WORLDWIDE ENGINE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (9487) Company Number: Name of Company: QUEST WORLDWIDE FINDER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948580) Company Number: Name of Company: QUEST WORLDWIDE GREEN LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948741) 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

39 Company Number: Name of Company: REFLECTIONS CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94814) Company Number: Name of Company: RESOLUTE CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948178) Company Number: Name of Company: ROCKET PRO 000 LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948496) Company Number: Name of Company: SNOWBIRD CONTAINER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948151) Company Number: Name of Company: SOFT QUEST WORLDWIDE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948578) Company Number: Name of Company: STORAGE COMMERCE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94901) Company Number: Name of Company: STORAGE SPORT DAY LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (949006) Company Number: Name of Company: STORAGE TOURS LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (949014) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

40 Company Number: Name of Company: STOREHOUSE MAX LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (947997) Company Number: Name of Company: STUDIO BUDGET LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94831) Company Number: Name of Company: SURFUNIVERSAL LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948171) Company Number: Name of Company: TALENT ACCESSORIES LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948487) Company Number: Name of Company: TALENT AFFILIATE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948175) Company Number: Name of Company: TALENT AUTO UK LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948446) Company Number: Name of Company: TALENT HOW LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94836) Company Number: Name of Company: TALENT SCRIPT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94844) 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

41 Company Number: Name of Company: TALENT SILVER LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948864) Company Number: Name of Company: THE QUEST IDEA LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948961) PURSUANT TO SECTION 109(1), INSOLVENCY ACT 1986 Name of Company: THEHABITBOUTIQUEROOMS LIMITED Company Number: Registered office: Staverton Court, Staverton, Cheltenham, GL51 0UX; Formerly The Habit Boutique Rooms Limited, Fore Street, Ilfracombe, Devon, EX34 9DN Nature of Business: Hotel and Bistro Type of Liquidation: Creditors Liquidator's name and address: Katie Louise Parsons Mason and Peter Richard James Frost, both of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX. Office Holder Numbers: and Date of Appointment: 9 January 018 By whom Appointed: Members (948738) Company Number: Name of Company: TRAJAN CONSTRUCTION LIMITED Nature of Business: Development of Building Projects Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: Unit 6 Drumhill House, Bradford BD14 6RF Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: 911. Date of Appointment: 16 January 018 Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. (94816) Name of Company: TROPICAL BALTI LTD Company Number: Trading Name: Tropical Spice Nature of Business: Indian Restaurant Registered office: 1 Guildford Street, Birmingham, B19 HN Type of Liquidation: Creditors Date of Appointment: 15 January 018 Liquidator's name and address: Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP Ag QF10086 (947758) Company Number: Name of Company: TRUELIFE QUEST EXPEDITION LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (94810) Company Number: Name of Company: UTILITY DAY LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948330) Name of Company: VIP SOLUTIONS ISLE OF WIGHT LIMITED Company Number: Nature of Business: Activities of households of employers of domestic personnel Registered office: 11 Daish Way, Newport, Isle Of Wight, PO30 5XJ Type of Liquidation: Creditors Date of Appointment: 11 January 018 Liquidator's name and address: Nicholas Simmonds (IP No. 9570) and Chris Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS By whom Appointed: Creditors and Members Ag QF (947768) Name of Company: VIPPIES LIMITED Company Number: Nature of Business: Pet Care Registered office: 54 Hawthorn Road, Reepham, Lincoln, Lincolnshire, LN3 4DU Type of Liquidation: Creditors Date of Appointment: 9 January 018 Liquidator's name and address: Craig Povey (IP No. 9665) of CVR Global LLP, Three Brindleyplace, nd Floor, Birmingham, B1 JB and Richard Toone (IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA Ag QF (947754) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

42 Company Number: Name of Company: WAREHOUSE WAY LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948857) Company Number: Name of Company: WEB QUEST THAMES LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948974) Company Number: Name of Company: WEBSTER HAULAGE LTD Nature of Business: Treatment and disposal of non-hazardous waste Registered office: 10 St Helens Road Swansea SA1 4AW Principal trading address: 4 Maypole Crescent, Darent Industrial Estate, Erith, Kent DA8 JZ Liquidator's name and address: Helen Whitehouse and Gareth Bishop of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: 9680 and Date of Appointment: 3 January 018 Further information about this case is available from Alison Hughes at the offices of McAlister & Co Insolvency Practitioners Ltd at alison@mcalisterco.co.uk. (947638) Company Number: Name of Company: WHOLESALE TALENT LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948336) Company Number: Name of Company: WIKI QUEST WORLDWIDE LIMITED Principal trading address: nd Floor Princess Mary House, 4 Date of Appointment: 15 January 018 (948568) Name of Company: WINCANTON LABORATORY LIMITED Company Number: Nature of Business: Veterinary Activities Registered office: Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, NE Somerset, BA 8BS Type of Liquidation: Creditors Date of Appointment: 9 January 018 Liquidator's name and address: Matthew Thomas Colbourne Frayne (IP No. 9158) of Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, NE Somerset, BA 8BS Ag QF (947766) Name of Company: ZENGH LTD Company Number: Trading Name: Zengh Fine Indian Dining Nature of Business: Indian Restaurant Registered office: 1 Guildford Street, Birmingham, B19 HN Type of Liquidation: Creditors Date of Appointment: 15 January 018 Liquidator's name and address: Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP Ag QF (947783) MEETINGS OF CREDITORS AJM COMMUNICATIONS LIMITED (Company Number ) Registered office: Wesley Offices, 74 Silver Street, Nailsea, BS48 DS Principal trading address: 37a Netherhall Gardens, London, NW3 5RL Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, 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 considered on 10 January 018. The meeting will be held as a virtual meeting by video conference on 3 January 018 at.15 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 Joint Liquidators using the details below. Robert Neil Dymond and Emma Bower both of Wilson Field Limited, The Manor House, 60 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, 60 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 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

43 given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4.00 pm on January 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. 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. Names and address of nominated Liquidators: Robert Neil Dymond (IP No ) and Emma Bower (IP No 17650) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The nominated Liquidators, Tel: Alternative contact: Arianwen Carr Andrew John McConnell, Director 15 January 018 Ag QF (947771) ALPHA PLASTICS LIMITED (Company Number ) Registered office: Unit 10 Commerce Way, Lawford, Manningtree, Essex, CO11 1UT Principal trading address: Unit 10 Commerce Way, Lawford, Manningtree, Essex, CO11 1UT Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986, and Rules 6.14 and of the Insolvency (England & Wales) Rules 016 that the Directors of the Company ("the conveners") are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. Other decisions to be taken at the virtual meeting include the formation of a Liquidation Committee and if a Committee is not formed, to fix the basis of the Liquidator's remuneration. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and for convening the virtual meeting. A resolution to wind-up the Company is to be considered on 9 January 018. The virtual meeting will be held on 9 January 018 at am using the GoToMeeting video/telephone conference application. 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 by using the details below. Kieran Bourne of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP 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. A continuing proxy must be delivered before the meeting and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP. 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 a business day before the virtual meeting (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP. 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 passes 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 and address of nominated Liquidator: Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP Further details contact: Kieran Bourne, Tel: or by at info@cromwellinsolvency.co.uk Roger Lambert, Director 15 January 018 Ag QF (947778) ARTGLASS LIMITED (Company Number ) Registered office: Harrys Place, South Ockendon, Essex, RM15 6RZ Principal trading address: Harrys Place, South Ockendon, Essex, RM15 6RZ Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Director of the abovenamed 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 6 January 018. The meeting will be held as a virtual meeting by video conference on 6 January 018 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 A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at C/O Parker Getty, Devonshire House, 58 Honeypot Lane, Stanmore, Middx, HA7 1JS during business hours on 4 Janauary 018. 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 C/O Parker Getty, Devonshire House, 58 Honeypot Lane, Stanmore, Middx, HA7 1JS. 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 5 January 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Devonshire House, 58 Honeypot Lane, Stanmore, Middx, HA7 1JS. 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 and address of nominated Liquidator: Farheen Qureshi (IP No. 1139) of Parker Getty, Devonshire House, 58 Honeypot Lane, Stanmore, Middx, HA7 1JS Further details contact: Farheen Qureshi, meetings@parkergetty.co.uk. Alternative contact: D Coutts. Emma Carter, Director 1 January 018 Ag QF10088 (947788) CALISLA LTD (Company Number ) Registered office: 39 Clarence Avenue, Upter, Essex, RM14 RL Principal trading address: 39 Clarence Avenue, Upter, Essex, RM14 RL Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, 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 considered on 7 February 018. The meeting will be held as a virtual meeting by telephone conference on 6 February 018 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 Joint Liquidators using the details below. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

44 Eric Walls and Wayne Harrison of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, 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 KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. 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 the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. 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. Names and address of nominated Liquidators: Eric Walls (IP No. 9113) and Wayne Harrison (IP No. 9703) both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact the nominated Liquidators, insolvency@ksagroup.co.uk. Stephen Michael Ritchie, Director 16 January 018 Ag QF (947743) CENTURION PARTNERSHIP LIMITED (Company Number ) Registered office: 36 Imperial Drive, Harrow, Middlesex, HA 7HJ Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 3 January 018 at 10:15 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 4 p.m. 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 Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD 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 Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Daniel Harrison on , or by at admin@robsonscott.co.uk. BY ORDER OF THE BOARD David Harris, Director 1 January 018 (948441) CROSBY VILLAGE SURGERY LIMITED (Company Number ) Trading Name: Crosby Village Surgery Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF Principal trading address: 3 Little Crosby Road, Great Crosby, Liverpool, L3 TE Notice is hereby given, pursuant to Rule OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Director of the abovenamed Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company is to be considered on 4 January 018. The meeting will be held at The Holiday Inn Watford, Clarendon Road, Watford, WD17 1DS on 4 January 018 at am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Ian Williamson of Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF 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 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 Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. 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 3 January 018 (unless the chair of the meeting is content to accept the proof later.) Proofs may be delivered to Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. Names, IP Numbers and address of nominated Liquidators: Ian Williamson (IP No. 8013) of Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. Further details contact: Ian Williamson, r.ianwilliamson@crossleyd.co.uk or Tel: Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk Lee Panter, Director 15 January 018 Ag QF (947757) CROSSWAYS PRACTICE LIMITED (Company Number ) Trading Name: Crossways Practice Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF Principal trading address: 168 Liverpool Road, Crosby, Liverpool, L3 0QW Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016 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 physical meeting. A resolution to wind up the Company is to be considered on 4 January 018. The meeting will be held at The Holiday Inn Watford, Clarendon Road, Watford, WD17 1DS on 4 January 018 at am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Richard Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF 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 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

45 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 Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF. 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 3 January 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF. For further details contact: Richard Ian Williamson, r.ianwilliamson@crossleyd.co.uk or telephone Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk. Lee Panter, Director 16 January 018 Ag QF (947765) F&I ONLINE LIMITED (Company Number ) Trading Name: Concepts Registered office: 70 Eastbourne Road, Southport, Merseyside, PR8 4DU Principal trading address: 70 Eastbourne Road, Southport, Merseyside, PR8 4DU Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 016 that the Directors of the abovenamed Company (the conveners) ) are seeking a decision from creditors on the nomination of Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on January 018. The meeting will be held at FRP Advisory LLP, Derby House, 1 Winckley Square, Preston, PR1 3JJ on January 018 at am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Derby House, 1 Winckley Square, Preston, PR1 3JJ during business hours on 18 January 018 and 19 January 018. 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 FRP Advisory LLP, Derby House, 1 Winckley Square, Preston, PR1 3JJ. 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 19 January 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to FRP Advisory LLP, Derby House, 1 Winckley Square, Preston, PR1 3JJ. Names and address of nominated Liquidators: David Acland (IP No. 8894) and Lila Thomas (IP No. 9608) both of FRP Advisory LLP, Derby House, 1 Winckley Square, Preston, PR1 3JJ Further details contact: The Nominated Liquidators, Tel: Alternative contact: Joe Allen. Mark O'Brien, Director 15 January 018 Ag QF (94770) FOXWELL JENKINS LIMITED (Company Number ) Registered office: Suite 4G, Goods Wharf, Goods Road, Belper, DE56 1UU Principal trading address: 14 Castle Meadows, Hall Green, Wakefield, WF4 3QJ Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, 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 30 January 018. The meeting will be held as a virtual meeting by conference call on 30 January 018 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. Philip Booth of Coopers House, Intake Lane, Ossett, WF5 0RG 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 Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. 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 the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. 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, IP Number and address of nominated Liquidator: Philip Booth (IP No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG Further details contact: enquiries@boothinsolvency.co.uk. Alternative contact: Luke Brough Peter Jones, Director 13 January 018 Ag QF (947773) G M P ELECTRICAL LTD (Company Number ) Registered office: 17 Victoria Road East, Thornton Cleveleys, Lancashire FY5 5HT NOTICE IS HEREBY GIVEN pursuant to Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 016 that a Virtual Meeting of Creditors will be held at 14:05 on 9 January 018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also 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 a proof of the debt claimed and unless claiming personally, their proxy, which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 1 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

46 Stuart Rathmell (Office Holder no ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on Marc Satchell Director 9 JANUARY 018 (948435) GREENHILL TEXTILE COMPANY LIMITED (Company Number ) Registered office: 4 Stringer House Lane, Emley, Huddersfield, HD8 9SU Principal trading address: 31 Bretton Street, Saville Town, Dewsbury, West Yorkshire, WF1 9BJ Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986 and Rules 6.14 and 15.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that a virtual meeting of the creditors of the above named Company is being proposed by the director of the Company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held via GoToMeeting.com on 9 January 018 at 3.15 pm. 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. The convener can be contacted care of Simon Weir, DSi business recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL. 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 4.00 pm on 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. Simon Weir 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 the offices of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL, on the two business days preceding the meeting. In case of queries, please contact Simon Weir on or info@dsinsol.com. Simon Alistair Longbottom, Director 15 January 018 Ag QF (947786) HANDLEY SERVICES LIMITED (Company Number ) Registered office: 880 East Rochester Way, Sidcup, Kent, DA15 8PD Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 3 January 018 at 10.15am 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 p.m. 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 Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD 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 Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Rachel Simmons on , or by at admin@robsonscott.co.uk. P Handley, Director 08/01/018 (948437) HAREVIEW LIMITED (Company Number ) Registered office: 5 The Quadrant, Coventry, West Midlands, CV1 EL Principal trading address: N/A 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 016 that a physical meeting of the creditors of the above named Company is being convened by Robert Norton. The prescribed proportion of creditors have requested a physical meeting of the Company under section 46ZE(3) and therefore the deemed consent procedure has been superseded. The physical meeting will be held at CVR Global LLP, Three Brindleyplace, Birmingham B1 JB, on 3 January 018 at am. A meeting of shareholders has been held and passed resolutions for the voluntary winding up of the Company and for the appointment of Craig Povey and Richard Toone as joint liquidators. Any creditor entitled to attend and vote at this physical meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the physical 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 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 meeting. Craig Povey and Richard Toone (IP Nos: 9665 and 9146) 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 the offices of CVR Global LLP, Three Brindleyplace, Birmingham, B1 JB on the two business days preceding the meeting. In case of queries, please contact Mark Broomhall on or mbroomhall@cvr.global Robert Norton, Director 1 January 018 Ag QF (947759) HARWOOD FITTING SERVICES LIMITED (Company Number ) Registered office: 7 Bankside, The Watermark, Gateshead, England, NE11 9SY 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

47 NOTICE IS HEREBY GIVEN pursuant to Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 016 that a Virtual Meeting of Creditors will be held at 14:05 on 4 January 018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also 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 a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 1 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on Evan Harwood - Director 8 December 017 (948436) HIGHTOWN INN LIMITED (Company Number ) Registered office: 1-3 Crosby Road South, Waterloo, Liverpool, Merseyside, L 1RG Principal trading address: Hightown Inn Limited, Lower Alt Road, Hightown, Merseyside, L38 0BA Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 6 February 018 at 10:30 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 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, GL5 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, GL5 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 Diane Elizabeth Lamont, Director 5 January 018 (947465) LITHERLAND PRACTICE LIMITED (Company Number ) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF Principal trading address: Hatton Hill Road, Litherland, Liverpool, L1 9JN Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016 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 physical meeting. A resolution to wind up the Company is to be considered on 4 January 018. The meeting will be held at The Holiday Inn Watford, Clarendon Road, Watford, WD17 1DS on 4 January 018 at am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF 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 Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF. 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 3 January 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF. For further details contact: Ian Williamson, r.ianwilliamson@crossleyd.co.uk or telephone Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk. Lee Panter, Director 16 January 018 Ag QF (947753) MADE BY TALENTED LIMITED (Company Number ) Registered office: Unit, 11 Rutland Road, Sheffield, S3 9PP Principal trading address: Unit, 11 Rutland Road, Sheffield, S3 9PP Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Directors of the above named Company (the 'Conveners') are 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 3 January 018. The meeting will be held as a virtual meeting by method of virtual meeting, e.g. video conference on 3 January 018 at 3.45 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 Joint Liquidators using the details below. Andrew Philip Wood and Robert Neil Dymond of Wilson Field Limited, The Manor House, 60 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. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

48 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, 60 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 January 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. 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. Names and address of nominated Liquidators: Andrew Philip Wood (IP No. 9148) and Robert Neil Dymond (IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The nominated Liquidators, Tel: Alternative contact: Jo Riley. Julia Gash, Director 15 January 018 Ag QF (947763) MAGHULL (PARKHAVEN) SURGERY LIMITED (Company Number ) Trading Name: Maghull (Parkhaven) Village Surgery Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Lancashire, Blackpool, FY4 FF Principal trading address: Liverpool Road South, Maghull, L31 8BP Notice is hereby given, pursuant to Rule OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Director of the abovenamed Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company is to be considered on 4 January 018. The meeting will be held at The Holiday Inn Watford, Clarendon Road, Watford, WD17 1DS on 4 January 018 at am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Ian Williamson of Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF 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 Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. 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 3 January 018 (unless the chair of the meeting is content to accept the proof later.) Proofs may be delivered to Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. Names, IP Numbers and address of nominated Liquidator: Ian Williamson (IP No. 8013) of Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. Further details contact: Ian Williamson, r.ianwilliamson@crossleyd.co.uk or Tel: Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk Lee Panter, Director 15 January 018 Ag QF (947787) MARKETING AND LEAD GENERATION LTD (Company Number ) Trading Name: One Debt Solution Previous Name of Company: Marketing And Lead Generation Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: Pioneer House, Birmingham Street, Halesowen, West Midlands, B63 3HN Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Liquidator of the above named Company (the convener) is seeking a decision from creditors on the basis of the Liquidator's remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by Skype online conferencing facility on 8 February 018 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 Liquidator 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 Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. 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 7 February 018 (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 Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of Appointment: 5 April 017 Office Holder Details: Stephen Hunt (IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact: Richard Patrick, richard.patrick@griffins.net Stephen Hunt, Liquidator 16 January 018 Ag QF (947761) MONDHAER LTD (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: 37 Copthorne Road, Wolverhampton, WV3 0AB Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Liquidator of the above named Company (the convenor) is seeking a decision from creditors on the basis of the Liquidator's remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by Skype online conferencing facility on 19 February 018 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 Liquidator 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 Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

49 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 pm on 16 February 018 (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 Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of Appointment: 18 July 017 Office Holder Details: Stephen Hunt (IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact: Steven Lamb, steven.lamb@griffins.net Stephen Hunt, Liquidator 16 January 018 Ag QF (947767) NEO STRATEGIES LTD (Company Number ) Previous Name of Company: Neo Media Group Limited Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: Pioneer House, Birmingham Street, Halesowen, West Midlands, B63 3HN Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Liquidator of the above named Company (the 'convener') is seeking a decision from creditors on the formation of a Liquidation Committee and fixing the basis of the Liquidator's time costs for both pre-appointment and post-appointment time by way of a virtual meeting. The meeting will be held as a virtual meeting by the Skype online conferencing facility on 16 February 018 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 Liquidator 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 Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. 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 15 February 018. (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 Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of appointment: 5 April 017. Office Holder Details: Stephen Hunt (IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact: Richard Patrick, Richard.patrick@griffins.net Stephen Hunt, Liquidator 15 January 018 Ag QF (947745) PA MANAGEMENT & CONSULTING LTD (Company Number ) Registered office: Unit 3, Floor The Picnic Area, 1 Pink Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 5DW Principal trading address: Unit 3, Floor The Picnic Area, 1 Pink Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 5DW Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986 and Rules 6.14 and 15.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that a virtual meeting of the creditors of the above named Company is being proposed by the director of the Company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held via GoToMeeting.com on 6 January 018 at am. 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. The convener can be contacted care of Simon Weir, DSi business recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL. 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 4.00 pm on 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. Simon Weir 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 the offices of DSi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL, on the two business days preceding the meeting. In case of queries, please contact Simon Weir on or info@dsinsol.com. Peter Noble, Director 1 January 018 Ag QF (947790) PERSONA HR LTD (Company Number ) Registered office: 193 High Street, Hornchurch, Essex, RM11 3XT Principal trading address: Unit Excalibur Works, Leyton, E10 7QE 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 016 that a virtual meeting of the creditors of the above named Company is being proposed by Krista Brown, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 6 January 018 at am. To access the virtual meeting, which will be held via GoTo Meetings conferencing platform, contact the convener - details below. The virtual meeting will be recorded (audio) 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. Where any recording of the meeting also entails the processing of personal date, such personal data shall be treated in accordance with the Data Protection Act 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 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. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

50 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 procedure to seek a decision from creditors on the nomination of a liquidator. Darren Wilson (IP No. 9518) 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 the offices of DKF Insolvency Limited, 3rd Floor Princess Caroline House, 1 High Street, Southend on Sea, Essex SS1 1JE on the two business days preceding the meeting. In case of queries, please contact this office on or darren@dkfinsolvency.com or katie@dkfinsolvency.com Krista Brown, Director 15 January 018 Ag QF1008 (947789) PROTEA TRADING LIMITED (Company Number ) Registered office: Unit 4 Orwell House, Ferry Lane, Felixstowe, IP11 3AQ Principal trading address: (Formerly) Unit 4 Orwell House, Ferry Lane, Felixstowe, IP11 3AQ Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the abovenamed 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 considered on 7 February 018. The meeting will be held as a telephone/conference call on 7 February 018 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 Joint Liquidators 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 Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU during business hours on the two business days prior to the meeting date. 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 Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU. 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 the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU or ed to votes@focusinsolvencygroup.co.uk Names, IP numbers and address of nominated Liquidators: Natalie Hughes (IP No ) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU Further details contact the nominated Liquidators, votes@focusinsolvencygroup.co.uk, Alternative contact: Catherine Unsworth. William Goodwin, Director 15 January 018 Ag QF (947769) SEAFORTH VILLAGE SURGERY LIMITED (Company Number ) Trading Name: Seaforth Village Surgery Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF Principal trading address: 0 Seaforth Road, Liverpool, L1 3TA Notice is hereby given, pursuant to Rule OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Director of the abovenamed Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company is to be considered on 4 January 018. The meeting will be held at The Holiday Inn Watford, Clarendon Road, Watford, WD17 1DS on 4 January 018 at am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Ian Williamson of Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF 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 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 Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. 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 3 January 018 (unless the chair of the meeting is content to accept the proof later.) Proofs may be delivered to Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. Names, IP Numbers and address of nominated Liquidators: Ian Williamson (IP No. 8013) of Campbell, Crossley & Davies, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF. Further details contact: Ian Williamson, r.ianwilliamson@crossleyd.co.uk or Tel: Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk Lee Panter, Director 15 January 018 Ag QF10088 (947755) T & D PIPEWORK & HEATING LIMITED (Company Number ) Registered office: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire B60 JF Principal trading address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire B60 JF NOTICE IS HEREBY GIVEN that the Director of the Company is convening a virtual meeting of creditors to be held on 16 February 018 at am, for the purpose of deciding on the nomination of a liquidator and for the purpose provided for in Section 100 of the Insolvency Act Creditors can access the virtual meeting as follows: Access to the virtual meeting can be gained from 10:55am on 16 February 018 by calling or if outside the UK When prompted, enter conference number followed by #. The PIN required is 180. In order to be entitled to vote creditors must deliver proxies and proofs to Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA by 16:00 on the business day before the meeting. The convener of the meeting is David White 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 Liquidators, Andrew Shackleton and Colin Nicholls (IP numbers 974 and 905) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on or at emma.poole@smartinsolvency.co.uk. David White, Director (948500) 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

51 THE BIG HOUSE LIVERPOOL LIMITED (Company Number ) Registered office: Penny Lane Business Centre, 374 Smithdown Road, Liverpool L15 5AN NOTICE IS HEREBY GIVEN pursuant to Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 016 that a Virtual Meeting of Creditors will be held at 14:05 on 18 January 018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also 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 a proof of the debt claimed and unless claiming personally, their proxy, which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 1 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on Thomas Kennedy Director 17 December 017 (948440) NOTICES TO CREDITORS CHRISTI'S FLOORING LIMITED (Company Number ) Registered office: nd Floor, Romy House, Kings Road, Brentwood, Essex, CM14 4EG Principal trading address: nd Floor, Romy House, Kings Road, Brentwood, Essex, CM14 4EG I, Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upter, Essex, RM14 TR give notice that I was appointed liquidator of the above named Company on 9 January 018. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 3 February 018 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upter, Essex, RM14 TR, 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 15 January 018 Ag QF (947764) FENLAND SOLAR LTD (Company Number ) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: Unit 9, Saracen Business Park, Saracen Way, Peterborough, Cambridgeshire, PE1 5WS Notice is hereby given that creditors of the Company, are required, on or before 15 February 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Liquidator at 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 3 January 018 Office Holder Details: Paul Zalkin (IP No. 1861) of Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS For further details contact: Paul Zalkin, paul.zalkin@quantuma.com or telephone Alternative contact: Benjamin Wooster, ben.wooster@quantuma.com. Paul Zalkin, Liquidator 15 January 018 Ag QF (94774) J.I.R. REALISATIONS LIMITED (Company Number ) Previous Name of Company: J.D.B. Industrial Roofing Limited Registered office: FRP Advisory LLP, Ground Floor, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Principal trading address: 18 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6PD Notice is hereby given, pursuant to Rule 14.3 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016, that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 1 February 018, 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 Miles Needham at FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD 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: 8 January 018 Office Holder Details: Miles Needham (IP No. 1437) and Sarah Cook (IP No ) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Further details contact: The Joint Liquidators, Tel: , cp.stalbans@frpadvisory.com. Alternative contact: Andrew Andreou. Miles Needham, Joint Liquidator 1 January 018 Ag QF (947740) JINOTA LTD (Company Number ) Previous Name of Company: SW Computers Limited Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR Principal trading address: The Pool Innovation Centre, Trevenson Road, Pool, Redruth, Cornwall, TR15 3PL Notice is hereby given that the Creditors of the above named Company are required on or before 15 April 018 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Catherine Lee- Baggaley (IP No. 9534) and Ian Michael Rose (IP No. 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR the Joint Liquidators of the said Company and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, 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. Date of Appointment: 11 January 018 Any queries regarding the above Company should be directed to Jack Barker on Catherine Lee-Baggaley, Joint Liquidator 15 January 018 Ag QF (947731) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

52 OSCAR'S TRAVEL AND LEISURE LIMITED (Company Number ) Registered office: 39-4 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP Principal trading address: 39-4 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP Creditors of the Company are required on or before the 16 February 018 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield. Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, 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. Office Holder Details: Gareth David Rusling and Claire Elizabeth Dowson (IP numbers 9481 and 197) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 11 January 018. Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at Gareth David Rusling and Claire Elizabeth Dowson, Joint Liquidators (94878) VIP SOLUTIONS ISLE OF WIGHT LIMITED (Company Number ) Registered office: 11 Daish Way, Newport, Isle Of Wight, PO30 5XJ Principal trading address: 11 Daish Way, Newport, Isle Of Wight, PO30 5XJ Notice is hereby given that creditors of the Company, are required, on or before 3 February 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS. 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. Date of Appointment: 11 January 018 Office Holder Details: Nicholas Simmonds (IP No. 9570) and Chris Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS For further details contact: Nick Simmonds, nick.simmonds@quantuma.com or Chris Newell, Chris.newell@quantuma.com. Alternative contact: Alex Audland, alex.audland@quantuma.com. Nicholas Simmonds, Joint Liquidator 15 January 018 Ag QF (947737) WEBSTER HAULAGE LTD (Company Number ) Registered office: 10 St Helens Road Swansea SA1 4AW Principal trading address: 4 Maypole Crescent, Darent Industrial Estate, Erith, Kent DA8 JZ NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 April 018, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to McAlister & Co Insolvency Practitioners Ltd at 10, St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Helen Whitehouse and Gareth Bishop (IP numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 3 January 018. Further information about this case is available from Alison Hughes at the offices of McAlister & Co Insolvency Practitioners Ltd at alison@mcalisterco.co.uk. Helen Whitehouse and Gareth Bishop, Joint Liquidators (947636) RESOLUTION FOR WINDING-UP SECTION 85(1), INSOLVENCY ACT 1986 AERICE LIMITED (Company Number ) Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE 10 January 018, as a special resolution and ordinary resolutions "That the company be wound up voluntarily"; and "That Samuel Adam Bailey and Hamish Millen Adam be appointed as Joint Liquidators for the purposes of such voluntary winding up." "That any act required or authorised under any enactment to be done by the Liquidators may be done by all or any one or more of the persons for the time being holding such office." Names, IP numbers, firm names and address of Liquidators: Samuel Adam Bailey (IP number: 14094) and Hamish Millen Adam, (IP number: 9140) both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Date of Appointment: 10 January 018 Contact information: Tel: , sam.bailey@richardjsmith.com Optional alternative contact name: Becky Cox Dev Sharma, Director (94879) AFFILIATED CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Kristine Mae Braga, Director (948160) AHS BIRMINGHAM LTD (Company Number ) Trading Name: Hot Stuff Pizza Registered office: 1 Guildford Street, Birmingham, B19 HN Principal trading address: 4 Grove Lane, Birmingham, B0 EY At a General Meeting of the Members of the Company, duly convened and held at Aston Road North, Birmingham, B6 4DA on 15 January 018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution "That the Company be wound up voluntarily and that Kieran Bourne (IP No. 1901) 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: Usman Ali, Director 1 January 018 Ag QF (94777) ALWAYS SUNNY LTD (Company Number ) Trading Name: Miyagi Registered office: C/O CG& CO, Greg's Building, 1 Booth Street, Manchester, M 4DU Principal trading address: 77 Bold Street, Liverpool, L1 4EZ 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

53 15 January 018, as a special resolution and an ordinary resolution That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily ; and That Stephen L Conn and Jonathan E Avery-Gee be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 176 and 1549) of CG&Co, Greg's Building, 1 Booth Street, Manchester M 4DU. Date of Appointment: 15 January 018. Further information about this case is available from Steven Mason at the offices of CG&Co on Christian Hannah (948044) ANNEX CITY LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jeffrey Pagadora, Director (94903) ANNEX EXPRESS LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Christian Paul Alvarez, Director (947990) ANNEX TOOLS LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Elvira Collantes, Director (947988) AXIAL CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Michael Gimoto, Director (94848) BABY STEPS DAY NURSERY LTD (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Prime House, 14 Porters Wood, ST.ALBANS, Hertfordshire, AL3 6PQ At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 9 January 018 the following resolutions were 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 Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Prakash Desai, Chairman (947470) BAVARIAN MOTOR WAREHOUSE LIMITED (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Principal trading address: Units 4 & 5 Whitacre Street, Huddersfield, HD 1LY At a General Meeting of the above named company duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on 11 January 018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily and that Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be and is hereby appointed Liquidator of the company for the purposes of such winding up. For further details contact: Liam Cockfield, Tel: or by enquiries@philmoreandco.com Ismail Yusuf Jogee, Chairman 15 January 018 Ag QF (947716) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

54 BETTER EMPORIUM LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Rowena Jayme, Director (948000) BLUEMARBLE SWEEPING LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jocelyn Sumadia, Director (948518) BRIDGEWATER CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Joedines Pakiding, Director (948165) BRIGHTSIDE CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Rodnick Genil, Director (948169) BRIND'S TIMBER FRAME LTD (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 4 Ferndale Close, Plymouth, Devon, PL6 7HJ At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 9 January 018 the following resolutions were 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 Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Christopher Lewis Brind, Chairman (94735) BUDGET INDEX LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Mary Jean Trinidad, Director (948838) CALL INDUSTRIAL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Roselyn Quirao Detanoy, Director (948516) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

55 CARRIAGE QUEST LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Red Medalla, Director (948086) CO QUEST WORLDWIDE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Melania Pitogo, Director (948559) PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 CENTRAL BBQS LIMITED (Company Number ) Registered office: 118 Collier Row, Romford, RM5 BB Principal trading address: Mobile Unit, C/O Memact Ltd, 118 Collier Row, RM5 BB At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 4 Crutched Friars, London, EC3N AP on 11 January 018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution - 1. "That the Company be wound up voluntarily".. "That Wayne Macpherson and Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG 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." Wayne Macpherson (IP Number: ) and Lloyd Biscoe (IP Number: ). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Amy Gordon by at Amy.gordon@begbiestraynor.com or by telephone on Rene Sindermann Chair 11 January 018 (94876) CHRISTI'S FLOORING LIMITED (Company Number ) Registered office: nd Floor, Romy House, Kings Road, Brentwood, Essex, CM14 4EG Principal trading address: nd Floor, Romy House, Kings Road, Brentwood, Essex, CM14 4EG 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 on 9 January 018 in accordance with Sections 8 and 83 of the Companies Act 006 as a Special Resolution and Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upter, Essex, RM14 TR 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 Robert Gola, Director 9 January 018 Ag QF (94773) COACH STORAGE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Dexter Romanes, Director (949017) CONTINUITY SWEEPING LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Zenaida Navarez, Director (94856) COOPERATIVE SECURITY LIMITED (Company Number ) Registered office: Manningham Lane, Bradford, West Yorkshire, BD8 7JF Principal trading address: Manningham Lane, Bradford, West Yorkshire, BD8 7JF At a General Meeting of the members of the above named Company duly convened and held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 0 December 017, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

56 "That the Company be wound up voluntarily and that Tauseef Ahmed Rashid (IP No. 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: Tauseef Ahmed Rashid, Tel: Muhammad Akbar, Chair 0 December 017 Ag QF (948014) DAVID RIDING LIMITED (Company Number ) Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU Principal trading address: 11 Spendmore Lane, Coppull, Chorley, PR7 5BX Notice is hereby given, that the following resolutions were passed on 11 January 018 as a Special Resolution and as an Ordinary Resolution That the Company be wound up voluntarily and that Natalie Hughes (IP No ) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed as Joint Liquidators for the purposes of tuch voluntary winding up. Further details contact: The Joint Liquidators, j.haines@focusinsolvencygroup.co.uk or telephone Alternative contact: votes@focusinsolvencygroup.co.uk David Riding, Director 15 January 018 Ag QF (947714) DIGITAL PACKER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Susita Manozo, Director (948996) DPM HAULAGE LIMITED (Company Number ) Registered office: 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE4 8HG Principal trading address: Hallan Fields Road, Ilkeston, DE7 4AZ At a General Meeting of the above named Company, duly convened, and held at DPM Haulage Ltd, Hallam Fields Road, Ilkeston, DE7 4AZ on 11 January 018, at 3.00 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 John Lowe (IP No ) and Emily Ball (IP No ) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: The Joint Liquidators, cp.leicester@frpadvisory.com John Murfin, Chair 11 January 018 Ag QF (94776) EMPORIUM AGE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Gladenia Layson, Director (94799) EMPORIUM LOUNGE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Charly Nocedo, Director (948088) EURO AXLES LIMITED (Company Number ) Registered office: c/o Bridgestones Union Street, Oldham OL1 1TE Principal trading address: Silverdale Road, Newcastle Under Lyme, Staffordshire, ST5 TA At a general meeting of the Members of the above-named company, duly convened, and held at Union Street, Oldham, OL1 1TE on 11 January 018, the following resolutions were passed by the Members: 1 as a Special resolutions and as an Ordinary resolution. 1. That the Company be wound up voluntarily and. That Jonathan Lord of, Bridgestones, Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord MIPA, Office Holder Number , Bridgestones, 15/17 Union Street, Oldham, OL1 1TE, mail@bridgestones.co.uk, Andrew Jackson (Chairman) (948438) FACILITY ART LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

57 . Date of Appointment: 15 January 018. Further Marina Cabiling, Director (94885) FACILITY BAR LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Antonio Badillos, Director (948455) FACILITY GAME LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Wally Navarro, Director (947984) FACILITY SALES LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Nestor Del Rosario, Director (948861) FACILITY STREET LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jayson Silverio, Director (948547) FAVIL PRESS LIMITED(THE) (Company Number ) Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: 17 South Street, Lancing, BN15 8AS 9 January 018, as a special resolution and an ordinary resolution "That the Company be wound up voluntarily and that Fiona Grant (IP No. 9444) and Gemma Louise Roberts (IP No. 9701) both of Wilson Field Limited, The Manor House, 60 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: Joseph Dobbins. Nick Chow, Director 15 January 018 Ag QF (947715) FENLAND SOLAR LTD (Company Number ) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: Unit 9, Saracen Business Park, Saracen Way, Peterborough, Cambridgeshire, PE1 5WS 3 January 018, as a Special Resolution and an Ordinary Resolution That the Company be wound up voluntarily and that Paul Zalkin (IP No. 1861) of Quantuma LLP, Vernon House, 3 Sicilian Avenue, London, WC1A QS be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Paul Zalkin, paul.zalkin@quantuma.com or telephone Alternative contact: Benjamin Wooster, ben.wooster@quantuma.com. Kenneth Davidson, Director 15 January 018 Ag QF (947717) FUTURE FACILITY UK LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

58 . Date of Appointment: 15 January 018. Further Julius Balanay, Director (948556) GEEK QUEST PURSUIT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Sherly Ruga, Director (94846) GLENBRECK DEVELOPMENTS LIMITED (Company Number ) Registered office: 105 Jack Straws Lane, Headington, Oxford, OX 7JQ Principal trading address: 105 Jack Straws Lane, Headington, Oxford, OX 7JQ 1 January 018 as a special resolution and an ordinary resolution "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 Alan Brian Coleman (IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Alan Brian Coleman, Tel: Alternative contact: John Fitzgerald, jfitzgerald@rpg.co.uk. Raymond John Wright, Liquidator 1 January 018 Ag QF10084 (947709) GOLDMEDAL QUEST EXPEDITION LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Joshua Zamora, Director (948090) GREENPOINT CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Celso Caniedo, Director (948146) GREENPOINT QUEST LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Eloisa Calatcat, Director (94809) GREENTHUMB QUEST EXPEDITION LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Roneal Capul, Director (948094) GROUP QUEST WORKFORCE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

59 House,, be appointed. Date of Appointment: 15 January 018. Further Bernadette Dela Cruz, Director (94811) HB RETAIL LIMITED (Company Number ) Registered office: 93 Bohemia Road, St Leonards on Sea, East Sussex, TN37 6RJ Principal trading address: a Cambridge Road, Hastings, TN34 1DJ 10 January 018, as a special resolution and an ordinary resolution That the company be wound up voluntarily ; and That Susan Maund and Thomas D'Arcy be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers 893 and 1085) of White Maund, Old Steine, Brighton BN1 1NH. Date of Appointment: 10 January 018. Further information about this case is available from Alex Grinyer at the offices of White Maund on Neil Winslet (948558) INDUSTRIAL EVENT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Chari Jelenny Nalda, Director (94843) INGAME QUEST EXPEDITION LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Bessie Gloria, Director (948096) INNERCITY QUEST EXPEDITION LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Olivia Genil, Director (948099) JINOTA LTD (Company Number ) Previous Name of Company: SW Computers Limited Registered office: The Pool Innovation Centre, Trevenson Road, Pool, Redruth, Cornwall, TR15 3PL Principal trading address: The Pool Innovation Centre, Trevenson Road, Pool, Redruth, Cornwall, TR15 3PL At a General Meeting of the above named Company, duly convened and held at The Pool Innovation Centre, Trevenson Road, Pool, Redruth, Cornwall, TR15 3PL on 11 January 018 at am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Ian Michael Rose (IP No. 9144) and Catherine Lee-Baggaley (IP No. 9534) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR be appointed Joint Liquidators of the Company for the purpose of such 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. Any queries regarding the above Company should be directed to Jack Barker on Stephen Richard Parkinson, Chairman 15 January 018 Ag QF (9477) JOY INDUSTRIAL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Lorna Pelayo, Director (94886) JW GOLF LIMITED (Company Number ) Registered office: The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB Principal trading address: Moor Allerton Golf Club, Coal Road, Wike, Leeds, West Yorkshire, LS17 9NH ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

60 1 January 018, as a special resolution and an ordinary resolution "That the Company be wound up voluntarily and that David Frederick Wilson (IP No ) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: The Liquidator, info@dfwassociates.co.uk, Tel: Alternative contact: James Nuttall. James Whitaker, Director 15 January 018 Ag QF (94771) L & J PLUMBING AND MECHANICAL SERVICES LTD (Company Number ) Registered office: c/o Bridgestones Union Street, Oldham OL1 1TE At a general meeting of the Members of the above-named company, duly convened, and held at Union Street, Oldham, OL1 1TE on 10 January 018, the following resolutions were passed by the Members: 1 as a Special resolutions and as an Ordinary resolution. 1. That the Company be wound up voluntarily and. That Jonathan Lord of, Bridgestones, Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord MIPA, Bridgestones, 15/17 Union Street, Oldham, OL1 1TE, mail@bridgestones.co.uk, , Office Holder Number B L Doherty (Chairman) (948439) LIEBEN DER KUCHE LTD (Company Number ) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF Principal trading address: Unit 3 Salisbury Road, Haydock Lane Industrial Estate, Haydock, Lancashire, WA11 9XG 1 January 018 as a special resolution and an ordinary resolution "That the Company be wound up voluntarily and that Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Ian Williamson, r.ianwilliamson@crossleyd.co.uk or by telephone Alternative contact: sandra.sumner@crossleyd.co.uk Shane Swift, Director 15 January 018 Ag QF (94771) MAD QUEST PURSUIT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Yolanda Teodoro, Director (948433) MAKESERVICES LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Mayette Cantor, Director (94836) MANUFACTURING BAY LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Noel Tuban, Director (948473) MANUFACTURING PAD LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jhonalyn Sariego, Director (947994) MANUFACTURING STREAM LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

61 House,, be appointed. Date of Appointment: 15 January 018. Further Rosalia Evangelista, Director (94800) MANUMETAL BLOG LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Ma Kristina Cazandra De Gama, Director (949019) MARKETING QUEST WORKFORCE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Gerilyn Erasmo, Director (94854) MOBI QUEST WORKFORCE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Editha Torres, Director (948139) MONEY INDUSTRIAL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Marichu Gerong, Director (948561) MONEY QUEST WORLDWIDE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Natividad Agustin, Director (948553) MOTORIST TOP LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Allan Sanchez, Director (948085) MOTORVATIONS PROJECT LIMITED (Company Number ) Registered office: 13 Maldon Road, Romford, Essex, RM7 0JB Principal trading address: 13 Maldon Road, Romford, Essex, RM7 0JB 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, CM13 3BE on 1 January 018, at 4.30 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

62 That the Company be wound up voluntarily and that Glyn Mummery (IP No. 8996) and Paul Atkinson (IP No. 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Liquidators for the purposes of such winding up." For further details contact: The Joint Liquidators on Ian Martin Killion, Chairman 1 January 018 Ag QF10085 (94779) MY QUEST WH LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jane Fronda, Director (948866) NAME QUEST PURSUIT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Lea Patapat, Director (948338) OSCAR'S TRAVEL AND LEISURE LIMITED (Company Number ) Registered office: 39-4 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP Principal trading address: 7 Swinegate, York, North Yorkshire, YO1 8AZ At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 11 January 018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution - 1. "That the Company be wound up voluntarily".. "That Gareth David Rusling and Claire Elizabeth Dawson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BeqbiesTraynor.com 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." Office Holder Details: Gareth David Rusling and Claire Elizabeth Dowson (IP numbers 9481 and 197) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 11 January 018. Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at sheffield.north@begbies-traynor.com. Andrew Fleming Hamilton Dunn, Chair (94876) OSIRIS CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Reynaldo Mercado, Director (948173) PEACEOFMIND QUEST LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Agustina Dela Cruz, Director (948113) PERIMETER QUEST LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Leonardo Dela Cruz, Director (948115) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

63 PIN STORAGE 47 LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Luz Aya-Ay, Director (949000) PINK UNIVERSAL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Edgar Damaso, Director (948540) PIXEL QUEST PURSUIT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Elvie Tamban, Director (9484) PLASTIC READY LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Lito Tomarse, Director (94901) PRO BUS 011 LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jeffrey Dapilaga, Director (94891) PRO VILLE 1998 LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Estelita Dela Cruz, Director (948315) PROXY TALENT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Angelica Padilla, Director (94848) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

64 SECTION 85(1), INSOLVENCY ACT 1986 PURE DESIGN AND BUILD GROUP LTD (Company Number ) Trading Name: Pure Design and Build Registered office: 53 Fore Street, Ivybridge, Devon, PL1 9AE Principal trading address: 1 Rose Hill, Goonhaven, Truro, Cornwall, TR4 9JU 11 January 018, as a special resolution and ordinary resolutions "That the company be wound up voluntarily"; and "That Samuel Adam Bailey and Hamish Millen Adam be appointed as Joint Liquidators for the purposes of such voluntary winding up." "That any act required or authorised under any enactment to be done by the Liquidators may be done by all or any one or more of the persons for the time being holding such office." Names, IP numbers, firm names and address of Liquidators: Samuel Adam Bailey (IP number: 14094) and Hamish Millen Adam, (IP number: 9140) both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Date of Appointment: 11 January 018 Contact information: Tel: , sam.bailey@richardjsmith.com Optional alternative contact name: Ken Cole Ronald Charles Wingfield, (94878) QUEST ALERT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Rizaldo Ballo, Director (948010) QUEST ANGEL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Ricardo Magno, Director (94801) QUEST BOOST LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Igmidio Ramos, Director (948016) QUEST DISCOUNT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Adelyn Tuboro, Director (94800) QUEST INDEX LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Edna Vinarao, Director (948033) QUEST INSIDE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

65 . Date of Appointment: 15 January 018. Further Marlon Montero, Director (948036) QUEST MOTION LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Elmer Tamondez, Director (948041) QUEST NIGHT VAULT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Kim Nico Librojo, Director (948748) QUEST OUZE PLUS LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Pinky Rose Balbarin, Director (948985) QUEST PERSUIT DOCTOR LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Joselito Punzalan, Director (948755) QUEST POWER FLEX LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Ana Liza Bajala, Director (948794) QUEST POWER SQUAD LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jimbo Managat, Director (948806) QUEST PURSUIT CALL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

66 House,, be appointed. Date of Appointment: 15 January 018. Further Ester Buenaventura, Director (948318) QUEST PURSUIT DESK LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Adelino Barrera Jr, Director (94837) QUEST PURSUIT EDGE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Syrene Lee Alcantara, Director (94889) QUEST PURSUIT FACE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Efraim Buenaventura, Director (948491) QUEST PURSUIT FILM LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jennilyn Batacan, Director (94833) QUEST PURSUIT FIT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Carolina Lomio, Director (948307) QUEST PURSUIT FUSION LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Gloria Albano, Director (948501) QUEST PURSUIT GARDEN LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

67 House,, be appointed. Date of Appointment: 15 January 018. Further Mary Ann Varias, Director (948448) QUEST PURSUIT GEEK LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Vicente Rosellon, Director (948457) QUEST PURSUIT IDEAS LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Chelluie Rose De Asis, Director (948333) QUEST PURSUIT SENSE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Rowena Corazon Musico, Director (94840) QUEST PURSUIT SUPPLY LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Pilipina Llanera, Director (948545) QUEST PURSUIT WALL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Jacinto Santos, Director (948444) QUEST PURSUIT WELL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Ofelia Batacan, Director (948510) QUEST S MEDIA LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

68 House,, be appointed. Date of Appointment: 15 January 018. Further Mariz Pascual, Director (948880) QUEST SAVE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Nicanora Relevo, Director (948117) QUEST SHOT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Lorenza Platon, Director (94816) QUEST SIMPLE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Rodito Ursal, Director (948141) QUEST STATE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Vivian Delena, Director (948144) QUEST STORES LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Edmer Calinao, Director (948150) QUEST SYNC LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Herminia Espiritu, Director (948159) QUEST WAREHOUSE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

69 House,, be appointed. Date of Appointment: 15 January 018. Further Efren Mulimbayan, Director (948167) QUEST WATER WORLD LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Ronelo Mueden, Director (948874) QUEST WH BLOG LIMITED (Company Number 10169) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Eliza Dimaculangan, Director (948871) QUEST WH LIFE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Lilia Lague, Director (94899) QUEST WORKFORCE AGENCY LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Nelson Bautista, Director (94813) QUEST WORKFORCE PRODUCTS LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Audrey Reyes Guevarra, Director (948137) QUEST WORLDWIDE BUZZ LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Kathalyn Sanchez, Director (948736) QUEST WORLDWIDE CRAFT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

70 House,, be appointed. Date of Appointment: 15 January 018. Further Jennifer Lodripas, Director (948581) QUEST WORLDWIDE ENGINE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Samuel Padilla, Director (94874) QUEST WORLDWIDE FINDER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Ralf Genil, Director (948579) QUEST WORLDWIDE GREEN LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Galo Mercado, Director (94874) REFLECTIONS CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Fe Aljama, Director (948143) RESOLUTE CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Rosita Manilag, Director (948177) ROCKET PRO 000 LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Imelda Devera, Director (948495) SNOWBIRD CONTAINER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

71 House,, be appointed. Date of Appointment: 15 January 018. Further Leonardo Aniscol, Director (94815) SOFT QUEST WORLDWIDE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Filipina Laroza, Director (948577) STORAGE COMMERCE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Leonora Lanceta, Director (949011) STORAGE SPORT DAY LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Maria Odesa Publico, Director (949005) STORAGE TOURS LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Marcelina Abdul, Director (949013) STOREHOUSE MAX LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Ceferino Centeno, Director (947996) STUDIO BUDGET LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Aurora Astorga, Director (94830) SURFUNIVERSAL LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

72 House,, be appointed. Date of Appointment: 15 January 018. Further Elena Esguerra, Director (948170) TALENT ACCESSORIES LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further April Tesara, Director (948486) TALENT AFFILIATE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Norieta Masarap, Director (948176) TALENT AUTO UK LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Shamira Briones, Director (948447) TALENT HOW LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Marlyn Sola, Director (94835) TALENT SCRIPT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Arlene Javier, Director (948443) TALENT SILVER LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Liezl Cabiles, Director (948865) THE QUEST IDEA LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

73 House,, be appointed. Date of Appointment: 15 January 018. Further Rogemin Olipas, Director (94896) THEHABITBOUTIQUEROOMS LIMITED (Company Number ) Registered office: C/o Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX; Formerly The Habit Boutique Rooms Limited, Fore Street, Ilfracombe, Devon, EX34 9DN Principal trading address: The Habit Boutique Rooms Limited, Fore Street, Ilfracombe, Devon, EX34 9DN At a General Meeting of the above-named Company duly convened and held at The Habit Boutique Rooms Limited, Fore Street, Ilfracombe, Devon, EX34 9DN on 9 January 018 the following resolutions were passed: 1. That the Company be wound up voluntarily; and. That Katie Louise Parsons Mason and Peter Richard Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX be and hereby appointed Joint Liquidators and that they be authorised to act either jointly or separately for the purposes of such winding-up. Date of Appointment: 9 January 018 Further Details: Katie Parsons Mason Peter Richard Frost Kate.parsonsmason@hazlewoods.co.uk Ian Newman Capacity: Director (94877) TRAJAN CONSTRUCTION LIMITED (Company Number ) Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: Unit 6 Drumhill House, Bradford BD14 6RF At a General Meeting of the Members of the above-named Company, duly convened and held on 16 January 018 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB be and is hereby appointed Liquidator for such winding up. At a virtual meeting held on 16 January 018, the appointment of Martin Halligan was confirmed by creditors. Office Holder Details: Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB. Date of Appointment: 16 January 018. Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Owen James Carter, Director (948163) TROPICAL BALTI LTD (Company Number ) Trading Name: Tropical Spice Registered office: 1 Guildford Street, Birmingham, B19 HN Principal trading address: High Street, Stourbridge, DY8 1DT At a General Meeting of the Members of the Company, duly convened and held at Aston Road North, Birmingham, B6 4DA on 15 January 018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution "That the Company be wound up voluntarily and that Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP be appointed Liquidator of the Company for the purpose of the voluntary windingup." Further details contact: Kieran Bourne, info@cromwellinsolvency.co.uk or Tel: Jay Ahmed Shakur, Director 15 January 018 Ag QF10086 (947730) TRUELIFE QUEST EXPEDITION LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Pilar De Asis, Director (948119) UTILITY DAY LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Haylyn Madrid, Director (94839) VIP SOLUTIONS ISLE OF WIGHT LIMITED (Company Number ) Registered office: 11 Daish Way, Newport, Isle Of Wight, PO30 5XJ Principal trading address: 11 Daish Way, Newport, Isle Of Wight, PO30 5XJ 11 January 018, as a Special Resolution and as an Ordinary Resolution That the Company be wound up voluntarily and that Nicholas Simmonds (IP No. 9570) and Chris Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS be appointed as Joint Liquidators for the purpose of such voluntary winding up and that they be authorised to act jointly and severally." For further details contact: Nick Simmonds, nick.simmonds@quantuma.com or Chris Newell, Chris.newell@quantuma.com. Alternative contact: Alex Audland, alex.audland@quantuma.com. Deborah Murphy-Latham, Director 15 January 018 Ag QF (947718) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

74 VIPPIES LIMITED (Company Number ) Registered office: 54 Hawthorn Road, Reepham, Lincoln, Lincolnshire, LN3 4DU Principal trading address: 54 Hawthorn Road, Reepham, Lincoln, Lincolnshire, LN3 4DU At a General Meeting of the above named Company, duly convened and held at Three Brindleyplace, nd Floor, Birmingham B1 JB on 9 January 018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Craig Povey (IP No. 9665) and Richard Toone (IP No. 9146) both of CVR Global LLP, Three Brindleyplace, nd Floor, Birmingham, B1 JB be and are hereby appointed as Joint Liquidators for the purposes of such winding up. Further details contact: Glen Crees, Tel: or gcrees@cvr.global Sheena Chapman, Chair 9 January 018 Ag QF (94778) WAREHOUSE WAY LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Federico Nungay, Director (948858) WEB QUEST THAMES LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Tita Hizon, Director (948975) WEBSTER HAULAGE LTD (Company Number ) Registered office: 10 St Helens Road Swansea SA1 4AW Principal trading address: 4 Maypole Crescent, Darent Industrial Estate, Erith, Kent DA8 JZ At a meeting of the above named company, duly convened and held on 3 January 018 the following resolutions were passed: 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 a Creditors Voluntary Liquidation. That Helen Whitehouse and Gareth Bishop of McAlister & Co Insolvency Practitioners Limited, 10 St Helen's Road, Swansea, SA1 4AW be appointed Joint Liquidators for the purposes of the voluntary winding up of the company and that they be authorised to act jointly and separately. At the subsequent Meeting of Creditors held on 3 January 018 the appointment of Helen Whitehouse and Gareth Bishop as Joint Liquidators was confirmed. Office Holder Details: Helen Whitehouse and Gareth Bishop (IP numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 3 January 018. Further information about this case is available from Alison Hughes at the offices of McAlister & Co Insolvency Practitioners Ltd at alison@mcalisterco.co.uk. Rebecca Vines, Director (947637) WHOLESALE TALENT LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Catherine Moralde, Director (948335) WIKI QUEST WORLDWIDE LIMITED (Company Number ) Principal trading address: nd Floor Princess Mary House, 4 15 January 018, as a special resolution and an ordinary resolution House,, be appointed. Date of Appointment: 15 January 018. Further Alicia Gales, Director (948567) WINCANTON LABORATORY LIMITED (Company Number ) Registered office: Alfred's Way, Wincanton Business Park, Wincanton, Somerset, BA9 9RU Principal trading address: Alfred's Way, Wincanton Business Park, Wincanton, Somerset, BA9 9RU At a general meeting of the above named Company, duly convened and held at Alfred's Way, Wincanton Business Park, Wincanton, Somerset, BA9 9RU on 9 January 018 at am the following Special and Ordinary resolutions were duly passed: 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

75 "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 and that Matthew Thomas Colbourne Frayne (IP No. 9158) of Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, NE Somerset, BA 8BS be appointed Liquidator for the purposes of the voluntary winding up of the Company." Further details contact: Matthew Thomas Colbourne Frayne, or Tel: David Barron, Director 9 January 018 Ag QF (94775) ZENGH LTD (Company Number ) Trading Name: Zengh Fine Indian Dining Registered office: 1 Guildford Street, Birmingham, B19 HN Principal trading address: 358 Birmingham Road, Sutton Coldfield, B7 1YH At a General Meeting of the Members of the Company, duly convened and held at Aston Road North, Birmingham, B6 4DA on 15 January 018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution "That the Company be wound up voluntarily and that Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP be appointed Liquidator of the Company for the purpose of the voluntary windingup." Further details contact: Kieran Bourne, info@cromwellinsolvency.co.uk or Tel: Hafizur Rahman, Director 1 January 018 Ag QF (947719) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the High Court of Justice No 431 of 017 UK STEELHOUSE LIMITED (Company Number ) Registered office: 10 Prospect Business Park, Longford Road, Cannock WS11 0LG Principal trading address: 10 Prospect Business Park, Longford Road, Cannock WS11 0LG I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 84 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, Tel: hereby give notice that I have been appointed as Liquidator in the above matter on 4 January 018. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Freeman Rich, Tel: J.R. Duckworth, Liquidator, Insolvency Practitioner No January 018 (948081) FINAL MEETINGS In the Brighton County Court No 188 of 010 BLUESTAR INTERNATIONAL HOLDINGS LIMITED (Company Number ) Registered office: The Orchard, Sydnope Hill, Two Dales, Matlock DE4 FN Principal trading address: Heversham Lodge, 15 Boundary Road, Hove BN3 4EF Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Joint Liquidators has summoned a final general meeting of the company's creditors which shall receive the report of the winding up, and shall determine whether the Joint Liquidators should have release under section 174 of said Act. The meeting will be held at 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG on 6 February 018 at am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG by 1.00 noon on the business day prior to the meeting. Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment: 19 August 011. Further information about this case is available from Nathalie Makarem at the offices of Restart BTi at info@restartbti.co.uk. Keith Robin Cottam and Gareth Graham Self, Joint Liquidators (947464) PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Companies Court No of 017 In the Matter of HEALTH INVEST LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number , of,the COUNTING HOUSE, NELSON STREET, HULL, EAST YORKSHIRE, ENGLAND, HU1 1XE (formerly at Nelsons Solicitors Sterne House Lodge Lane, Derby, United Kingdom, DE1 3WD) presented on 9 December 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1 February 018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 1600 hours on 18 February 018. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /A.) 17 January 018 (947978) In the High Court of Justice (Chancery Division) Birmingham District Registry No 646 of 017 In the Matter of M & H GROUNDWORKS LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company R/O 0 Church Street, Longframlington, Morpeth, Northumberland NE65 8DL presented on 18 December 017 by JEWSON LIMITED, R/O Saint Gobain House, Binley Business Park, Coventry CV3 TT, claiming to be a creditor of the company, will be heard at Birmingham District Registry at 33 Bull Street, Birmingham B4 6DS Date: 6 February 018 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 its Solicitor in accordance with Rule 4.16 by hours on Friday 3 February 018 The Petitioner's Solicitor is The Wilkes Partnership LLP, 41 Church Street, Birmingham B3 RT. (Ref: JT/M ) Dated: 1 January 018 (948746) In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST No CR of 017 In the Matter of MONKEY COOKIES LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

76 A petition to wind up the above named company Monkey Cookies Limited of c/o CH Hausmann & Co, 5 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD (Registered Office) presented on 1 December 017 by TEMPS-ONLINE LIMITED, of 37 Duke Street, London, W1U 1LN (Registered Office) claiming to be a creditor of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on Wednesday 31 January 018 at 10:30 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 it or oppose it) must give notice of intention to do so to the undersigned by 1600 hours on Tuesday 30 January 018. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioner's Solicitor is: Keystone Law Limited, 48 Chancery Lane, London WCA 1JF. Reference: NMF/ACM/TEM5/1 Solicitors for the Petitioner. Tel: (948745) A Petition to wind up the above-named company, Oaktech Limited of Flint Glass Works, 64 Jersey Street, Ancoats, Manchester, M4 6JW presented on 15 December 017 by NORTHERN ESTATES LIMITED (In Liquidation) of C G & Co, Greg's Building, 1 Booth Street, Manchester, M 4DU, claiming to be a creditor of the company, will be heard at The High Court of Justice, Business and Property Courts in Manchester, 1 Bridge Street West, Manchester, M60 9DJ Date: 5 February 018 Time: 10:00am (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 7.14 by hours on February 018. The Petitioner's Solicitor is Occasio Legal Limited, Grampian House, 144 Deansgate, Manchester M3 3EE Dated: 1 January 018 (948743) In the High Court of Justice (Chancery Division) Companies Court No 9445 of 017 In the Matter of NEWCASTLE RUGBY LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number , of,newcastle FALCONS RFU,, KINGSTON PARK, BRUNTON ROAD,, KENTON BANK FOOT,, NEWCASTLE UPON TYNE, TYNE & WEAR, NE13 8AF, presented on 1 December 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 February 018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 1600 hours on 4 February 018. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR190765/G.) 17 January 018 (948054) In the High Court of Justice (Chancery Division) COMPANIES COURT No CR of 017 In the Matter of NEWHAM COMMUNITY LEISURE LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, filed 06 October 017 by TAYLOR BRIDGE LEGAL LIMITED of Top Floor Suite, 3 Kelly Avenue, London, SE15 5LL claiming to be a Creditor of the Company, and first heard on 04 December 017 and to be reheard at The Royal Courts of Justice, Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 January 018 at 10:30am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 7.14 by hours on 30 January 018. The Petitioner acting in person is Ms Antoinette Taylor LLP(Hons) of Taylor Bridge Legal Limited, Top Floor Suite, 3 Kelly Avenue, London, SE15 5LL. (Ref: AOT.Newham.Mcbean.075) (948744) In the High Court of Justice BUSINESS AND PROPERTY COURTS IN MANCHESTER No 310 of 017 In the Matter of OAKTECH LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 WINDING-UP ORDERS HIGHRIDGE HOMES LTD (Company Number ) Registered office: 3-38 St. Johns Lane, BRISTOL, BS3 5AD In the Bristol District Registry No 11 of 017 Date of Filing Petition: 1 November 017 Date of Winding-up Order: 4 January 018 M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 4 January 018 (94670) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: 367 FULHAM ROAD LIMITED Company Number: Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 367 Fulham Road, London SW10 9TN Nature of Business: Investor in Long Leasehold Interest Type of Liquidation: Members John P Fisher and Ian C Brown both of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. For further details contact Bob Evans by at: be@parkinsbooth.co.uk or by phone on Office Holder Numbers: 940 and 861. Date of Appointment: 9 January 018 By whom Appointed: Members (948080) Company Number: Name of Company: AQUILYS INVESTMENT MANAGEMENT LIMITED Nature of Business: Activities of open-ended investment companies Type of Liquidation: Members' Voluntary Liquidation Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: 94 Bridge House, London SW8 LQ Ryan Davies and Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD Office Holder Numbers: 1550 and Date of Appointment: 16 January 018 By whom Appointed: Members Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on or at ebrealey@ks.co.uk. (947396) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

77 PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: ASHBY & ASHBY PROPERTIES LIMITED Company Number: Previous Name of Company: Ashby Harrison Limited Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Nature of Business: Letting of Property Type of Liquidation: Members Liquidator names and address: Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Office Holder Numbers: and Date of Appointment: 8 January 018 By whom Appointed: Members (948798) Name of Company: BACK TO EARTH LIMITED Company Number: Trading Name: Down to Earth Trees Nature of Business: Tree Surgeons Previous Name of Company: Down to Earth Trees Limited, Down to Earth Tree Contracts Limited Registered office: Mutfords, Hare Street, Buntingford, SG9 0ED Type of Liquidation: Members Date of Appointment: 8 January 018 Gerald Maurice Krasner (IP No ) and Gillian Margaret Sayburn (IP No ) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG By whom Appointed: Members Ag QF (94767) Name of Company: CARLING PROJECT SERVICES LIMITED Company Number: Nature of Business: Project Management Consultancy Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ (Formerly) Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG Type of Liquidation: Members Date of Appointment: 11 January 018 Robert Welby (IP No. 68) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ By whom Appointed: Members Ag QF10087 (947695) Company Number: Name of Company: CASCADE HOSTING AND APPLICATIONS SERVICES UK LIMITED Nature of Business: Facilitating the assignment of contracts Type of Liquidation: Members' Voluntary Liquidation Registered office: PO Box 41 North Harbour, Portsmouth, PO6 3AU Principal trading address: PO Box 41 North Harbour, Portsmouth, PO6 3AU John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL Office Holder Numbers: 941 and Date of Appointment: 8 November 017 By whom Appointed: Members Further information about this case is available from James Bryan at the offices of KPMG LLP on or at james.bryan@kpmg.co.uk. (947493) Name of Company: COMPASS PET PRODUCTS LIMITED Company Number: Nature of Business: Specialist Retail Registered office: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Type of Liquidation: Members Date of Appointment: 11 January 018 Andrew Tate (IP No. 8960) of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU By whom Appointed: Members Ag QF (94769) Name of Company: CONGRUENT RESULTS LTD Company Number: Nature of Business: Financial Management Registered office: 5 Armiger Way, Witham, Essex, CM8 UY Type of Liquidation: Members Date of Appointment: 1 January 018 David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP By whom Appointed: Members Ag QF (947690) Name of Company: DEBORAH O'DEA LIMITED Company Number: Nature of Business: Management consultancy activities other than financial management Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Type of Liquidation: Members Date of Appointment: 10 January 018 Frank Wessely (IP No ) and Christopher Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS By whom Appointed: Members Ag QF (947681) Name of Company: DR P DHANJAL LIMITED Company Number: Nature of Business: Medical Activities Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Type of Liquidation: Members Date of Appointment: 10 January 018 Ashok Bhardwaj (IP No. 4640) of Bhardwaj Limited, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE By whom Appointed: Members Ag QF (947689) Name of Company: GATHERMEN LIMITED Company Number: ("the Company") - In Members' Voluntary Liquidation Registered office: 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP Nature of Business: Development of Building Projects Type of Liquidation: Members' Joint Liquidators: Richard Frank Simms and Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 95 and 991. Date of Appointment: 8 January 018 By whom Appointed: Members For further details contact: Jack Thornber on or by at jthornber@fasimms.com (948799) Name of Company: GOODTRACK LIMITED Company Number: ("the Company") - In Members' Voluntary Liquidation Registered office: 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP Nature of Business: Development of Building Projects Type of Liquidation: Members' Joint Liquidators: Richard Frank Simms and Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 95 and 991. Date of Appointment: 8 January 018 By whom Appointed: Members For further details contact: Jack Thornber on or by at jthornber@fasimms.com (948797) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

78 PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: HOBSON AWT HOLDINGS LIMITED Company Number: Previous Name of Company: Guardian AWT Holdings Limited IN MEMBERS' VOLUNTARY LIQUIDATION Registered office: 1 Highfield Road, Dartford, Kent, DA1 JS Principal trading address: Units 9-10 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Nature of Business: Activities of Head Office Type of Liquidation: Members Voluntary Liquidation Liquidator's name and address: Isobel Susan Brett of Bretts Business Recovery Limited, 1 Highfield Road, Dartford, Kent, DA1 JS Office Holder Number: Date of Appointment: 1 January 018 By whom Appointed: Members Contact person: Steve Marshall Telephone no.: address: stevemarshall@bretts.co.uk (948796) Name of Company: HORN & HORNE LLP Company Number: OC Nature of Business: Property development Registered office: Office D, Beresford House, Town Quay, Southampton, SO14 AQ Type of Liquidation: Members Date of Appointment: 9 January 018 Simon Campbell (IP No ) and Carl Jackson (IP No. 8860) both of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 AQ By whom Appointed: The Designated Members Ag QF (947693) Name of Company: JEFFERIES BACHE LIMITED Company Number: Nature of Business: Commodities and financial derivatives broker Registered office: Fleet Place House, Fleet Place, London, EC4M 7RF Type of Liquidation: Members Date of Appointment: 15 January 018 Steven Leslie Smith (IP No. 644) and Henry Nicholas Page (IP No. 150) both of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF By whom Appointed: Members Ag QF (947698) Name of Company: LIZZIE PRIOR LIMITED Company Number: Nature of Business: Human resources provision and management of human resource functions Registered office: 9 Oaklands Road, East Sheen, London, SW14 8NJ Type of Liquidation: Members Date of Appointment: 11 January 018 John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG By whom Appointed: Members Ag QF (947697) Name of Company: MEDICAL PATANKAR COMPANY LTD Company Number: Nature of Business: General medical practice activities Registered office: 109 Swan Street, Sileby, Leicestershire, LE1 7NN Type of Liquidation: Members Date of Appointment: 1 January 018 Graham Stuart Wolloff (IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR By whom Appointed: Members Ag QF (947691) Name of Company: MM COMPANIES LIMITED Company Number: Nature of Business: Holding company Registered office: Palladium House, 1-4 Argyll Street, London, W1F 7LD Type of Liquidation: Members Date of Appointment: 11 January 018 Paul Appleton (IP No. 8883) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE By whom Appointed: The Company Ag QF10081 (947673) Name of Company: PONSMERE HOTEL LIMITED Company Number: Registered office: Farthings, Quarry Road, Bolincey, Perranporth, TR6 0AR Principal trading address: Farthings, Quarry Road, Bolincey, Perranporth, TR6 0AR Nature of Business: Hotels and similar accommodation Type of Liquidation: Members' Voluntary Date of Appointment: 4 January 018 Joint Liquidator's Name and Address: Stephen James Hobson (IP No ) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX 5FD. Telephone: Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No ) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX 5FD. Telephone: For further information contact Lucinda Clare Coleman at the offices of Francis Clark LLP on , or Lucinda.Coleman@pkffrancisclark.co.uk. By whom Appointed: Members 11 January 018 (94587) Company Number: Name of Company: Q Z CONSULTING LIMITED Nature of Business: Procurement and sourcing consultancy services Type of Liquidation: Members' Voluntary Liquidation Registered office: 7 Druce Road, Dulwich, London, SE1 7DW David Andrew Butler of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire HP0 9LL Office Holder Number: Date of Appointment: 1 January 018 By whom Appointed: Sole member of the Company Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on or at creditors@fieldstead.co.uk. (947983) Name of Company: QUERCUS GP HOLDCO LIMITED Company Number: Name of Company: QUERCUS NO. (GENERAL PARTNER) LIMITED Company Number: Name of Company: QUERCUS (GENERAL PARTNER) LIMITED Company Number: Name of Company: QUERCUS HOUSING (NO. 1) LIMITED Company Number: Company Number: Name of Company: QUERCUS HOUSING (NO. ) LIMITED Nature of Business: Non trading companies Type of Liquidation: Members' Voluntary Liquidation Registered office: Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT Office Holder Numbers: 9477 and 977. Date of Appointment: 10 January 018 By whom Appointed: Members Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on (948008) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

79 Name of Company: ROSEBURY FARM LIMITED Company Number: Nature of Business: Development of building projects Registered office: 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ Type of Liquidation: Members Date of Appointment: 1 January 018 Stephen Paul Grant (IP No ) and Anthony Malcolm Cork (IP No ) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR By whom Appointed: Members Ag QF (947699) Name of Company: SEAGROVE VENTURES LIMITED Company Number: Nature of Business: Management of real estate on a fee or contract basis Registered office: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ Type of Liquidation: Members Date of Appointment: 11 January 018 Colin David Wilson (IP No. 9478) and Timothy John Edward Dolder (IP No. 9008) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ By whom Appointed: Members Ag QF (947679) Name of Company: SEEMANTICA LTD Company Number: Nature of Business: Software Consultancy Registered office: Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH1 1JY Type of Liquidation: Members Date of Appointment: 15 January 018 David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP By whom Appointed: Members Ag QF (947685) Company Number: Name of Company: STAR TECH CONSULTANCY LTD Nature of Business: IT Consultancy Type of Liquidation: Members' Voluntary Liquidation Registered office: 4a Lancaster Close, Bromley, Kent, BR 0QF Dominic Dumville and Nicholas W Nicholson of Haslers, Old Station Road, Loughton, Essex IG10 4PL Office Holder Numbers: and 964. Date of Appointment: 11 January 018 By whom Appointed: Members Further information about this case is available from Aimee Mohsen at the offices of Haslers on or at Aimee.Mohsen@Haslers.com. (947854) Name of Company: THE BIG BARN COMPANY DEVELOPMENTS LIMITED Company Number: Nature of Business: Property development Registered office: 44 A & B Highbury Hill, London, N5 1AP Type of Liquidation: Members Date of Appointment: 1 January 018 Avner Radomsky (IP No. 190) of A R Insolvency, PO Box 797, Borehamwood, Hertfordshire, WD6 9NE By whom Appointed: Members Ag QF (947688) Name of Company: THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION Company Number: Nature of Business: Other telecommunications activities Registered office: C/O Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD Type of Liquidation: Members Date of Appointment: 9 January 018 Simon David Chandler (IP No. 0088) and Guy Robert Thomas Hollander (IP No ) both of Mazars LLP, Tower Bridge House, St Katharine's Way, London, E1W 1DD By whom Appointed: Members Ag QF (947701) Name of Company: TORSACIS LIMITED Company Number: ("the Company") - In Members' Voluntary Liquidation Registered office: 94 Calabria Road, London, N5 1HU Principal trading address: 94 Calabria Road, London, N5 1HU Nature of Business: Security and commodity contracts dealing activities Type of Liquidation: Members' Liquidator: Kikis Kallis FCCA FABRP of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N0 0RA Office Holder Number: Date of Appointment: 11 January 018 By whom Appointed: Members For further details contact: Christina Chrysanthou on [ ] or by at Christina@kallis.co.uk (948800) Name of Company: TROJAN VENTURES LIMITED Company Number: Registered office: 38a King Street, London W6 0RF Principal trading address: 38a King Street, London W6 0RF Nature of Business: Residents Property Management Type of Liquidation: Members Virgil Levy of LA Business Recovery Limited, 1 Beasley s Yard, 16 High Street, Uxbridge, Middlesex UB8 1JT. address: info@labusinessrecovery.com or telephone number: Contact: Julian Minne/Emily Wise Office Holder Number: Date of Appointment: 11 January 018 By whom Appointed: Members (94808) Name of Company: WHITE PROPERTY DEVELOPMENT LIMITED Company Number: Nature of Business: Property Development Registered office: Unit E, Pilland Business Park, Pilland Way, Pottington Industrial Estate, Barnstaple, Devon, EX31 1QW Type of Liquidation: Members Date of Appointment: 10 January 018 Nickolas Garth Rimes (IP No ) and Adam Peter Jordan (IP No ) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ By whom Appointed: Members Ag QF10083 (947674) NOTICES TO CREDITORS 367 FULHAM ROAD LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 367 Fulham Road, London SW10 9TN Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 9 January 018, are required, on or before 8 February 018 to send their full names and addresses together with full particulars of their debts or claims to Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, and, if so requested by me, to provide such further details or ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

80 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. For further details contact Bob Evans by at: be@parkinsbooth.co.uk or by phone on Joint Liquidators: John P Fisher (IP No 940) and Ian C Brown (IP No 861) both of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Date of appointment: 09 January January 018 (948078) AQUILYS INVESTMENT MANAGEMENT LIMITED (Company Number ) Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: 94 Bridge House, London SW8 LQ NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Ryan Davies and Ian Robert of Kingston Smith & Partners LLP, the Joint Liquidators of the Company, at Devonshire House, 60 Goswell Road, London EC1M 7AD by no later than 14 February 018. Any distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Ryan Davies and Ian Robert (IP numbers 1550 and 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 16 January 018. Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on or at ebrealey@ks.co.uk. Ryan Davies and Ian Robert, Joint Liquidators (947398) ASHBY & ASHBY PROPERTIES LIMITED (Company Number ) (Registered in England and Wales) ("the Company") Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Principal trading address: Principal Trading Address was at: 1-14 Clothier Road, Brislington, Bristol, BS4 5PS The Company was placed into members' voluntary liquidation on 8 January 018 when Neil Frank Vinnicombe (IP Number: ) and Simon Robert Haskew (IP Number ), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 14 February 018, to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 February 018, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ or alternatively by to anita.quirke@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Anita Quirke or by telephone on N F Vinnicombe Joint Liquidator 11 January 018 (948733) BACK TO EARTH LIMITED (Company Number ) Trading Name: Down to Earth Trees Previous Name of Company: Down to Earth Trees Limited; Down to Earth Tree Contracts Limited Registered office: Mutfords, Hare Street, Buntingford, SG9 0ED Principal trading address: N/A The Company was placed into Members Voluntary Liquidation on 8 January 018 and on the same date, Gerald Maurice Krasner (IP No ) and Gillian Margaret Sayburn (IP No ) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required, on or before 9 March 018 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gerald Maurice Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Liquidators by telephone on Alternatively enquires can be made to Andrew Dyson by at andrew.dyson@begbiestraynor.com or by telephone on Gerald M Krasner, Joint Liquidator 11 January 018 Ag QF (947710) CARLING PROJECT SERVICES LIMITED (Company Number ) Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. (Formerly) Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG Principal trading address: (Formerly) 1 Collins Close, Thorpe Astley, Leicester, LE3 3RE Notice is hereby given under Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, 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 February 018 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 February 018. Date of Appointment: 11 January 018 Office Holder Details: Robert Welby (IP No. 68) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

81 For further details contact: Robert Welby or Laura Kenna, Tel: Robert Welby, Liquidator 15 January 018 Ag QF10087 (947708) CASCADE HOSTING AND APPLICATIONS SERVICES UK LIMITED (Company Number ) Registered office: PO Box 41 North Harbour, Portsmouth, PO6 3AU Principal trading address: PO Box 41 North Harbour, Portsmouth, PO6 3AU Notice is hereby given, pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 16 February 018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 16 February 018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 16 February 018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, 15 Canada Square, London, E14 5GL. Date of Appointment: 8 November 017. Further information about this case is available from James Bryan at the offices of KPMG LLP on or at james.bryan@kpmg.co.uk. John David Thomas Milsom, Joint Liquidator Dated: 15 January 018 (94749) COMPASS PET PRODUCTS LIMITED (Company Number ) Registered office: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Principal trading address: 6 The Quadrangle, Welwyn Garden City, Hertfordshire, AL8 6SG Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 11 January 018, are required, on or before 8 February 018 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: 11 January 018 Office Holder Details: Andrew Tate (IP No. 8960) of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Rupert Curno, Rupert.Curno@krestonreeves.com, Tel: Andrew Tate, Liquidator 15 January 018 Ag QF (94770) CONGRUENT RESULTS LTD (Company Number ) Registered office: 5 Armiger Way, Witham, Essex, CM8 UY Principal trading address: N/A Notice is hereby given that creditors of the Company are required, on or before 3 February 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Liquidator at The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers 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: 1 January 018 Office Holder Details: David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP Further details contact: David Thorniley, info@mvlonline.co.uk Alternative contact: Chris Maslin. David Thorniley, Liquidator 15 January 018 Ag QF (947711) DEBORAH O'DEA LIMITED (Company Number ) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: N/A Notice is hereby given that the Creditors of the above named Company are required, on or before 13 February 018 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS. 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: 10 January 018. Office Holder Details: Frank Wessely (IP No ) and Christopher Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Frank Wessely, office@quantuma.com Tel: Alternative contact: Chloe Williams. Frank Wessely, Joint Liquidator 15 January 018 Ag QF (947706) DR P DHANJAL LIMITED (Company Number ) Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Principal trading address: The Vale, London, W3 7RW Notice is hereby given that the Creditors of the above-named Company, which was voluntary wound up voluntary on 10 January 018 are required, on or before 19 February 018 to send their names and addresses, together with full particulars of their debts or claims, to Bhardwaj Limited, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE 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. Date of Appointment: 10 January 018 Office Holder Details: Ashok Bhardwaj (IP No. 4640) of Bhardwaj Limited, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE For further details contact Anuj Bhardwaj on telephone number or anuj@bhardwaj.co.uk. Ashok Bhardwaj, Liquidator 15 January 018 Ag QF (947703) GATHERMEN LIMITED (Company Number ) ("the Company") - In Members' Voluntary Liquidation Registered office: 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

82 NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 8 January 018, are required, on or before 3 February 018 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, 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. Joint Liquidators: Richard Frank Simms (IP No 95) and Martin Richard Buttriss (IP No 991) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Date of appointment: 8 January 018 For further details contact: Jack Thornber on or by at jthornber@fasimms.com. Richard Frank Simms Joint Liquidator 1 January 018 (948735) GOODTRACK LIMITED (Company Number ) ("the Company") - In Members' Voluntary Liquidation Registered office: 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 8 January 018, are required, on or before 3 February 018 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, 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. Joint Liquidators: Richard Frank Simms (IP No 95) and Martin Richard Buttriss (IP No 991) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Date of appointment: 8 January 018 For further details contact: Jack Thornber on or by at jthornber@fasimms.com. Martin Richard Buttriss Joint Liquidator 1 January 018 (94873) IN THE MATTER OF THE INSOLVENCY ACT 1986 HOBSON AWT HOLDINGS LIMITED Previous Name of Company: Guardian AWT Holdings Limited (Company Number ) Registered office: 1 Highfield Road, Dartford, Kent, DA1 JS Principal trading address: Units 9-10 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Nature of Business: Activities of Head Office Type of Liquidation: Members Voluntary Liquidation I, Isobel Susan Brett of Bretts Business Recovery Limited, 1 Highfield Road, Dartford, Kent, DA1 JS give notice that I was appointed liquidator of the above named company on 1 January 018 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 January 018 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 1 Highfield Road, Dartford, Kent, DA1 JS 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: Steve Marshall Telephone no address: stevemarshall@brettsbr.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Isobel Susan Brett Liquidator 1 January 018 (948730) HORN & HORNE LLP (Company Number OC366377) Registered office: Office D, Beresford House, Town Quay, Southampton, SO14 AQ Principal trading address: 44 Welbeck Street, London, W1G 8DY Notice is hereby given that Creditors of the Partnership are required, on or before 1 February 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at Office D, Beresford House, Town Quay, Southampton, SO14 AQ. 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 Partners of the Partnership have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 January 018. Office Holder Details: Simon Campbell (IP No ) and Carl Jackson (IP No. 8860) both of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 AQ For further details contact: The Joint Liquidators, Tel: , Info@Quantuma.com. Alternative contact: Adam Price, Adam.Price@Quantuma.com, Tel: Simon Campbell, Joint Liquidator 15 January 018 Ag QF (947683) JEFFERIES BACHE LIMITED (Company Number ) Registered office: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ Principal trading address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ We, Steven Leslie Smith (IP No. 644) and Henry Nicholas Page (IP No. 150) both of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF were appointed Joint Liquidators of Jefferies Bache Limited on 15 January 018. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 5 March 018 to send their full names and addresses together with full particulars of their debts or claims to the Joint Liquidators of the Company and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which they consider is necessary to substantiate the whole or any part of a claim, in default of which 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. Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne, louisbyrne@mercerhole.co.uk or Tel: Steven Leslie Smith, Joint Liquidator 15 January 018 Ag QF (947707) LIZZIE PRIOR LIMITED (Company Number ) Registered office: 9 Oaklands Road, East Sheen, London, SW14 8NJ Principal trading address: 9 Oaklands Road, East Sheen, London, SW14 8NJ Notice is hereby given that Creditors of the Company are required, on or before 1 February 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG. 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

83 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: 11 January 018. Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG For further details contact: The Joint Liquidators, info@clarkebell.com. Alternative contact: Jack Priestley. John Paul Bell, Joint Liquidator 11 January 018 Ag QF (947686) MEDICAL PATANKAR COMPANY LTD (Company Number ) Registered office: 109 Swan Street, Sileby, Leicestershire, LE1 7NN Principal trading address: 34 North Road, Glinton, Peterborough, PE6 7JL Notice is hereby given that the Creditors of the above named Company are required on or before 3 February 018 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Peterborough, PE 6LR, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 1 January 018 Office Holder Details: Graham Stuart Wolloff (IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on G S Wolloff, Liquidator 1 January 018 Ag QF (947696) MM COMPANIES LIMITED (Company Number ) Registered office: Palladium House, 1-4 Argyll Street, London, W1F 7LD Principal trading address: Palladium House, 1-4 Argyll Street, London, W1F 7LD I, Paul Appleton (IP No. 8883) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 11 January 018 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 1 February 018 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. If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number Paul Appleton, Liquidator 15 January 018 Ag QF10081 (947704) NNR 017 LIMITED (Company Number ) Previous Name of Company: Compressed Air Centre Holdings Limited Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House, Cross Street, Reading, RG1 1SN Principal trading address: 104 Roebuck Road, Chessington, Surrey, KT9 1JX Notice is hereby given pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend to declare a first and final distribution to unsecured creditors of the Company within a period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading RG1 1SN or info@krecr.co.uk by no later than 15 February 018 (the last date for proving). Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. In accordance with the provisons of Part 14 of the Insolvency (England and Wales) Rules 016, 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 distribution and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 1 September 017 Paul Ellison (IP No ) and Gareth Roberts (IP No. 886) both of KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading RG1 1SN For further details contact the Joint Liquidators, Telephone: info@krecr.co.uk Alternative contact: Chris Errington. Paul Ellison, Joint Liquidator 15 January 018 Ag QF (947694) PONSMERE HOTEL LIMITED (Company Number ) Registered office: Farthings, Quarry Road, Bolincey, Perranporth, TR6 0AR Principal trading address: Farthings, Quarry Road, Bolincey, Perranporth, TR6 0AR Nature of Business: Hotels and similar accommodation. Final Date For Submission: 6 February 018. Notice is hereby given, pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend 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 joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended 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 joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 4 January 018 Joint Liquidator's Name and Address: Stephen James Hobson (IP No ) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX 5FD. Telephone: Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No ) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX 5FD. Telephone: For further information contact Lucinda Clare Coleman at the offices of Francis Clark LLP on , or Lucinda.Coleman@pkffrancisclark.co.uk. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

84 11 January 018 (945873) Q Z CONSULTING LIMITED (Company Number ) Registered office: 7 Druce Road, Dulwich, London, SE1 7DW NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, 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 Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire HP0 9LL by 5 February 018. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: David Andrew Butler (IP number 8695) of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire HP0 9LL. Date of Appointment: 1 January 018. Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on or at creditors@fieldstead.co.uk. David Andrew Butler, Liquidator (94798) QUERCUS GP HOLDCO LIMITED (Company Number ) QUERCUS NO. (GENERAL PARTNER) LIMITED (Company Number ) QUERCUS (GENERAL PARTNER) LIMITED (Company Number ) QUERCUS HOUSING (NO. 1) LIMITED (Company Number ) QUERCUS HOUSING (NO. ) LIMITED (Company Number ) Registered office: Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN On 10 January 018 the above-named companies which have not traded for at least 1 months and whose registered office is at Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, were placed into members voluntary liquidation and Laura May Waters (office holder no: 9477) and Rob Lewis (office holder no: 977) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.8 of The Insolvency (England & Wales) Rules 016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 1 February 018 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura May Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 977) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT. Date of Appointment: 10 January 018. Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on Laura May Waters and Robert Nicholas Lewis, Joint Liquidators (948006) ROSEBURY FARM LIMITED (Company Number ) Registered office: 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ Principal trading address: N/A Notice is hereby given that creditors of the Company are required, on or before March 018 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at Bridge House, London Bridge, London, SE1 9QR. 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: 1 January 018 Office Holder Details: Stephen Paul Grant (IP No ) and Anthony Malcolm Cork (IP No ) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: The Joint Liquidators, Tel: Alternative contact: Chloe Charlesworth. Stephen Paul Grant, Joint Liquidator 15 January 018 Ag QF (947684) SEAGROVE VENTURES LIMITED (Company Number ) Registered office: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ Principal trading address: 4 Ives Street, London, SW3 ND We, Colin David Wilson (IP No. 9478) and Timothy John Edward Dolder (IP No. 9008) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ give notice that we were appointed Joint Liquidators of the above named Company on 11 January 018 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 15 February 018 to prove their debts by sending to the undersigned, Colin David Wilson of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ 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 of other evidence as may appear to the Joint Liquidators 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: Zoe Wright, zoe.wright@opusllp.com or Tel: Colin David Wilson, Joint Liquidator 1 January 018 Ag QF (947700) SEEMANTICA LTD (Company Number ) Registered office: Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH1 1JY Principal trading address: N/A Notice is hereby given that creditors of the Company are required, on or before 6 February 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Liquidator at The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers 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: 15 January 018 Office Holder Details: David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP For further details contact: David Thorniley, info@mvlonline.co.uk. Alternative contact: Chris Maslin. David Thorniley, Liquidator 15 January 018 Ag QF (947713) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

85 STAR TECH CONSULTANCY LTD (Company Number ) Registered office: 4a Lancaster Close, Bromley, Kent, BR 0QF NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 11 January 018, are required, on or before March 018 to send their full names and addresses together with full particulars of their debts or claims to Haslers, Old Station Road, Loughton, Essex, IG10 4PL, 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: Dominic Dumville and Nicholas W Nicholson (IP numbers and 964) of Haslers, Old Station Road, Loughton, Essex IG10 4PL. Date of Appointment: 11 January 018. Further information about this case is available from Aimee Mohsen at the offices of Haslers on or at Aimee.Mohsen@Haslers.com. Dominic Dumville and Nicholas W Nicholson, Joint Liquidators (947855) THE BIG BARN COMPANY DEVELOPMENTS LIMITED (Company Number ) Registered office: 44 A & B Highbury Hill, London, N5 1AP Principal trading address: 44 A & B Highbury Hill, London, N5 1AP Notice is hereby given that the Creditors of the above named company are required, on or before 30 April 018 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 OF THE INSOLVENCY (ENGLAND AND WALES RULES 016) to Avner Radomsky of A R Insolvency, PO Box 797, Borehamwood, Hertfordshire, WD6 9NE, the Liquidator of the Company, and, if so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 January 018 Office Holder Details: Avner Radomsky (IP No. 190) of A R Insolvency, PO Box 797, Borehamwood, Hertfordshire, WD6 9NE Further details contact: Avner Radomsky, Tel: Avner Radomsky, Liquidator 15 January 018 Ag QF (947705) THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION (Company Number ) Registered office: C/O Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD Principal trading address: 4 Market Place, Wokingham, RG40 1AL Notice is hereby given that Creditors of the Company are required, on or before 1 February 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 RT. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators considers 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: 9 January 018. Office Holder Details: Simon David Chandler (IP No. 0088) and Guy Robert Thomas Hollander (IP No ) both of Mazars LLP, Tower Bridge House, St Katharine's Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: Alternative contact: Dan Carr. Simon David Chandler, Joint Liquidator 15 January 018 Ag QF (947678) TORSACIS LIMITED (Company Number ) ("the Company") - In Members' Voluntary Liquidation Registered office: 94 Calabria Road, London, N5 1HU Principal trading address: 94 Calabria Road, London, N5 1HU NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 11 January 018, are required, on or before 3 February 018 to send their full names and addresses together with full particulars of their debts or claims to Kallis & Company, 1148 High Road, Whetstone, London N0 0RA 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. For further details contact: Christina Chrysanthou on [ ] or by at christina@kallis.co.uk. Liquidators: Kikis Kallis FCCA FABRP (IP No 00469) of Kallis & Company, 1148 High Road, Whetstone, London N0 0RA Date of appointment: 11 January January 018 (948734) RESOLUTION FOR VOLUNTARY WINDING-UP 367 FULHAM ROAD LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 367 Fulham Road, London SW10 9TN At a General Meeting of the above-named Company, duly convened and held at Flat 17, 367 Fulham Road, London SW10 9TN on 9 January 018 at am the following resolutions were passed as a Special resolution and Ordinary resolution - That the Company be wound up voluntarily and that John P Fisher (IP No 940) and Ian C Brown (IP No 861) both of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact: Bob Evans by at: be@parkinsbooth.co.uk, or by phone on David J Ewart, Director 9 January 018 (948076) AQUILYS INVESTMENT MANAGEMENT LIMITED (Company Number ) Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: 94 Bridge House, London SW8 LQ The following Written Resolutions were passed pursuant to the provisions of section 88 of the Companies Act 006 as a Special and Ordinary Resolution "That the Company be wound up voluntarily and that Ryan Davies and Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." Office Holder Details: Ryan Davies and Ian Robert (IP numbers 1550 and 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 16 January 018. Further information about this case is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on or at ebrealey@ks.co.uk. Michael Queen, Director (947397) NOTICE OF WRITTEN RESOLUTIONS (SPECIAL AND ORDINARY) PURSUANT TO PART 13 OF THE COMPANIES ACT 006 AND SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 ASHBY & ASHBY PROPERTIES LIMITED (Company Number ) (Registered in England and Wales) ("the Company") Registered office: 1-14 Clothier Road, Brislington, Bristol, BS4 5PS Principal trading address: 1-14 Clothier Road, Brislington, Bristol, BS4 5PS ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

86 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 13 of the COMPANIES ACT 006. Circulation Date: 8 January 018 Effective Date: 8 January 018 I, the undersigned, being a 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 Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Tryanor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ 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." Neil Frank Vinnicombe (IP Number: ) and Simon Robert Haskew (IP Number: 00898). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Anita Quirke by at anita.quirke@begbiestraynor.com by telephone on Keith Brian Ashby Director 8 January 018 (948477) BACK TO EARTH LIMITED (Company Number ) Trading Name: Down to Earth Trees Previous Name of Company: Down to Earth Trees Limited; Down to Earth Tree Contracts Limited Registered office: Mutfords, Hare Street, Buntingford, SG9 0ED Principal trading address: N/A At a General Meeting of the Members of the above named Company held on 8 January 018, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution That the Company be wound up voluntarily and that Gerald Maurice Krasner (IP No ) and Gillian Margaret Sayburn (IP No ) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG 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. Any person who requires further information may contact the Liquidators by telephone on Alternatively enquires can be made to Andrew Dyson by at andrew.dyson@begbiestraynor.com or by telephone on Glenn William Morris, Director 8 January 018 Ag QF (947658) CARLING PROJECT SERVICES LIMITED (Company Number ) Registered office: Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG Principal trading address: 1 Collins Close, Thorpe Astley, Leicester, LE3 3RE At a General Meeting of the members of the above named Company, duly convened and held at 1 Collins Close,Thorpe Astley, Leicester, LE3 3RE on 11 January 018, the following resolutions were duly passed as a special resolution and as an ordinary resolution:- That the Company be wound up voluntarily and that Robert Welby (IP No. 68) 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: Andrew Carling, Director 11 January 018 Ag QF10087 (947670) CASCADE HOSTING AND APPLICATIONS SERVICES UK LIMITED (Company Number ) Registered office: PO Box 41 North Harbour, Portsmouth, PO6 3AU Principal trading address: PO Box 41 North Harbour, Portsmouth, PO6 3AU Pursuant to chapter of part 13 of the Companies Act 006, the following Resolutions written resolutions were passed on 8 November 017 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London, E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, 15 Canada Square, London, E14 5GL. Date of Appointment: 8 November 017. Further information about this case is available from James Bryan at the offices of KPMG LLP on or at james.bryan@kpmg.co.uk. Anthony Peter Dawson, Director (947491) COMPASS PET PRODUCTS LIMITED (Company Number ) Registered office: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Principal trading address: 6 The Quadrangle, Welwyn Garden City, Hertfordshire, AL8 6SG Notice is hereby given that at a General Meeting of the above named Company, duly convened and held at BPHA Ltd, Head Office, Bedford Heights, Manton Lane, Bedford, MK41 7BJ on 11 January 018 at am the following resolutions were passed as a Special resolution and Ordinary resolution "That the Company be wound up voluntarily and that Andrew Tate (IP No. 8960) of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU be appointed Liquidator of the Company." For further details contact: Rupert Curno, Rupert.Curno@krestonreeves.com, Tel: Susan Johnstone, Director 15 January 018 Ag QF (947671) CONGRUENT RESULTS LTD (Company Number ) Registered office: 5 Armiger Way, Witham, Essex, CM8 UY Principal trading address: N/A 1 January 018, as a special resolution and an ordinary resolution "That the Company be wound up voluntarily and that David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, info@mvlonline.co.uk. Alternative contact: Chris Maslin. Jason Crowe, Chairman 15 January 018 Ag QF (947664) DEBORAH O'DEA LIMITED (Company Number ) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: N/A 10 January 018, as a special resolution and an ordinary resolution 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

87 "That the Company be wound up voluntarily and that Frank Wessely (IP No ) and Christopher Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company and that they be authorised to act jointly and severally." For further details contact: Frank Wessely, Tel: Alternative contact: Chloe Williams. Deborah O'Dea, Director 15 January 018 Ag QF (94766) DR P DHANJAL LIMITED (Company Number ) Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 3AE Principal trading address: The Vale, London, W3 7RW At a General Meeting of the members of the above-named Company, duly convened and held at The Vale, London W3 7RW on 10 January 018, the following Resolutions were duly passed: That the Company be wound up voluntarily, and that Ashok Bhardwaj (IP No. 4640) of Bhardwaj Limited, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE be appointed Liquidator of the Company. For further details contact Anuj Bhardwaj on telephone number or anuj@bhardwaj.co.uk. Dr P Dhanjal, Director 10 January 018 Ag QF (947657) GATHERMEN LIMITED (Company Number ) ("the Company") - In Members' Voluntary Liquidation Registered office: 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP At a General Meeting of the above-named Company, duly convened and held at 5A The Close, Chilwell, Beeston, Nottingham, NG9 5DF on 8 January 018 at 16:15 pm the following resolutions were passed as a Special resolution and Ordinary resolution - "That the Company be wound up voluntarily and that Richard Frank Simms (IP No 95) and Martin Richard Buttriss (IP No 991) 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 be authorised to act jointly and separately." For further details contact: Jack Thornber on or by at jthornber@fasimms.com Richard Frank Simms, Joint Liquidator 1 January 018 (948476) GOODTRACK LIMITED (Company Number ) ("the Company") - In Members' Voluntary Liquidation Registered office: 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP At a General Meeting of the above-named Company, duly convened and held at 5A The Close, Chilwell, Beeston, Nottingham, NG9 5DF on 8 January 018 at 16:00 pm the following resolutions were passed as a Special resolution and Ordinary resolution - "That the Company be wound up voluntarily and that Richard Frank Simms (IP No 95) and Martin Richard Buttriss (IP No 991) 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 be authorised to act jointly and separately." For further details contact: Jack Thornber on or by at jthornber@fasimms.com Martin Buttriss, Joint Liquidator 1 January 018 (948478) SPECIAL AND ORDINARY RESOLUTIONS PURSUANT TO SECTIONS 8 & 83 OF THE COMPANIES ACT 006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986 IN THE MATTER OF THE INSOLVENCY ACT 1986 HOBSON AWT HOLDINGS LIMITED Previous Name of Company: Guardian AWT Holdings Limited (Company Number ) IN MEMBERS' VOLUNTARY LIQUIDATION Registered office: Units 9-10 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Principal trading address: Units 9-10 The Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Nature of Business: Activities of Head Office Type of Liquidation: Members Voluntary Liquidation At a General Meeting of the members of the above-named company, duly convened and held at Tresco, Church Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RTon 1 January 018 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 Isobel Susan Brett of Bretts Business Recovery Limited, 1 Highfield Road, Dartford, Kent, DA1 JS be and is hereby appointed liquidator of the company". Mark Hobson Chairman of the meeting 1 January 018 (948475) HORN & HORNE LLP (Company Number OC366377) Registered office: Office D, Beresford House, Town Quay, Southampton, SO14 AQ Principal trading address: 44 Welbeck Street, London, W1G 8DY 9 January 018, as a special resolution and an ordinary resolution "That the partnership be wound up voluntarily and that Simon Campbell (IP No ) and Carl Jackson (IP No. 8860) both of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 AQ be and are hereby appointed Joint Liquidators of the partnership and that they be authorised to act jointly and severally." For further details contact: The Joint Liquidators, Tel: , Info@Quantuma.com. Alternative contact: Adam Price, Adam.Price@Quantuma.com, Tel: Jonathan Horn on behalf of Landhurst Investments Limited, Chairman 15 January 018 Ag QF (947675) JEFFERIES BACHE LIMITED (Company Number ) Registered office: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ Principal trading address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ At a General Meeting of the Members of the above named Company, duly convened and held at Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ on 15 January 018 the following resolutions were duly passed as Special and Ordinary Resolutions That the Company be wound up voluntarily and that Steven Leslie Smith (IP No. 644) and Henry Nicholas Page (IP No. 150) both of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Company for the purpose of the winding up." The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne, louisbyrne@mercerhole.co.uk or Tel: Huw Tucker, Chair 15 January 018 Ag QF (947667) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

88 LIZZIE PRIOR LIMITED (Company Number ) Registered office: 9 Oaklands Road, East Sheen, London, SW14 8NJ Principal trading address: 9 Oaklands Road, East Sheen, London, SW14 8NJ 11 January 018, as a Special Resolution and an Ordinary Resolution "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, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 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: Jack Priestley. Elizabeth Rose Winn, Director 11 January 018 Ag QF (947677) MEDICAL PATANKAR COMPANY LTD (Company Number ) Registered office: 34 North Road, Glinton, Peterborough, PE6 7JL Principal trading address: 34 North Road, Glinton, Peterborough, PE6 7JL Pursuant to Chapter of Part 13 of the COMPANIES ACT 006, the directors of the Company proposed that the following written resolutions below be passed on 1 January 018 as a Special Resolution: That the Company be wound up voluntarily and that Graham Stuart Wolloff (IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR be appointed as Liquidator for the purposes of such voluntary winding up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Charudatta Patankar, Director 1 January 018 Ag QF (947668) MM COMPANIES LIMITED (Company Number ) Registered office: Palladium House, 1-4 Argyll Street, London, W1F 7LD Principal trading address: Palladium House, 1-4 Argyll Street, London, W1F 7LD Pursuant to Section 83 of the COMPANIES ACT 006, the following written resolutions were passed on 11 January 018 as a Special Resolution and an Ordinary Resolution That the Company be wound-up voluntarily and that Paul Appleton (IP No. 8883) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number Malene Majlund, Chair 15 January 018 Ag QF10081 (947663) PONSMERE HOTEL LIMITED (Company Number ) Registered office: Farthings, Quarry Road, Bolincey, Perranporth, TR6 0AR Principal trading address: Farthings, Quarry Road, Bolincey, Perranporth, TR6 0AR Notice is hereby given that pursuant to Chapter of Part 13 of the Companies Act 006, the following resolution was passed by the members as a special resolution on 4 January 018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Lynn Batchelor, Director Date of Appointment: 4 January 018 Joint Liquidator's Name and Address: Stephen James Hobson (IP No ) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX 5FD. Telephone: Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No ) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX 5FD. Telephone: For further information contact Lucinda Clare Coleman at the offices of Francis Clark LLP on , or Lucinda.Coleman@pkffrancisclark.co.uk. 11 January 018 (945887) Q Z CONSULTING LIMITED (Company Number ) Registered office: 7 Druce Road, Dulwich, London, SE1 7DW At a General Meeting of the Members of the above-named company, duly convened, and held on 1 January 018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That David Butler of Fieldstead Insolvency Limited, PO Box 1081, Aylesbury, Buckinghamshire, HP0 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 HP0 9LL. Date of Appointment: 1 January 018. Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on or at creditors@fieldstead.co.uk. Zoe Grzegorzek, Director (947981) QUERCUS GP HOLDCO LIMITED (Company Number ) QUERCUS NO. (GENERAL PARTNER) LIMITED (Company Number ) QUERCUS (GENERAL PARTNER) LIMITED (Company Number ) QUERCUS HOUSING (NO. 1) LIMITED (Company Number ) QUERCUS HOUSING (NO. ) LIMITED (Company Number ) Registered office: Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 10 January 018 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution THAT Laura May Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 977) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT. Date of Appointment: 10 January 018. Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on (948007) ROSEBURY FARM LIMITED (Company Number ) Registered office: 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ Principal trading address: N/A 1 January 018, as a special resolution and an ordinary resolution 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

89 "That the Company be wound up voluntarily and that Stephen Paul Grant (IP No ) and Anthony Malcolm Cork (IP No ) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR be and are hereby appointed as Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally." For further details contact: The Joint Liquidators,Tel: Alternative contact: Chloe Charlesworth. Julie Whittle, Director 15 January 018 Ag QF (947669) SEAGROVE VENTURES LIMITED (Company Number ) Registered office: 4 Ives Street, London, SW3 ND Principal trading address: 4 Ives Street, London, SW3 ND Pursuant to Chapter 1 of Part 13 of the Companies Act 006, a requisite majority of members of the Company who on 11 January 018 would have been entitled to vote upon the resolution set out below had they been proposed at a general meeting of the Company at which they were present, passed the following Written Resolutions: "That the Company be wound up voluntarily and that Colin David Wilson (IP No. 9478) and Timothy John Edward Dolder (IP No. 9008) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ be and they are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up." Further details contact: Zoe Wright, zoe.wright@opusllp.com or Tel: Phillip William Nelson, Director 11 January 018 Ag QF (947660) SEEMANTICA LTD (Company Number ) Registered office: Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH1 1JY Principal trading address: N/A 15 January 018, as a special resolution and an ordinary resolution "That the Company be wound up voluntarily and that David Thorniley (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, info@mvlonline.co.uk. Alternative contact: Chris Maslin. Tomasz Chodakowski, Chairman 15 January 018 Ag QF (947665) STAR TECH CONSULTANCY LTD (Company Number ) Registered office: 4a Lancaster Close, Bromley, Kent, BR 0QF At a General Meeting of the above-named Company, duly convened and held at Haslers, Old Station Road, Loughton, IG10 4PL on 11 January 018 at 10:30 am the following resolutions were passed as a Special resolution and Ordinary resolution - "That the Company be wound up voluntarily and that Dominic Dumville (IP No 17890) and Nicholas Nicholson (IP No 964) of Haslers, Old Station Road, Loughton, Essex, IG10 4PL be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." Office Holder Details: Dominic Dumville and Nicholas W Nicholson (IP numbers and 964) of Haslers, Old Station Road, Loughton, Essex IG10 4PL. Date of Appointment: 11 January 018. Further information about this case is available from Aimee Mohsen at the offices of Haslers on or at Aimee.Mohsen@Haslers.com. Valera Starikov, Director (947856) THE BIG BARN COMPANY DEVELOPMENTS LIMITED (Company Number ) Registered office: 44 A & B Highbury Hill, London, N5 1AP Principal trading address: 44 A & B Highbury Hill, London, N5 1AP At a general meeting of the Company, duly convened and held at A R Insolvency, PO Box 797, Borehamwood, Hertfordshire, WD6 9NE on 1 January 018, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution "That the Company be wound up voluntarily and that Avner Radomsky (IP No. 190) of A R Insolvency, PO Box 797, Borehamwood, Hertfordshire, WD6 9NE be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Further details contact: Avner Radomsky, Tel: Vivien Taylor, Director 15 January 018 Ag QF (947666) THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION (Company Number ) Registered office: C/O Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD Principal trading address: 4 Market Place, Wokingham, RG40 1AL 9 January 018, as a special resolution and an ordinary resolution "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 0088) and Guy Robert Thomas Hollander (IP No ) both of Mazars LLP, Tower Bridge House, St Katharine's Way, London, E1W 1DD are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: Alternative contact: Dan Carr. Emmanuel Forest, Director 15 January 018 Ag QF (947680) TORSACIS LIMITED (Company Number ) ("the Company") - In Members' Voluntary Liquidation Registered office: Mountview Court, 1148 High Road, Whetstone, London N0 0RA Principal trading address: 94 Calabria Road, London, N5 1HU At a General Meeting of the above-named Company, duly convened and held at 94 Calabria Road, London, N5 1HU on 11 January 018 at am the following resolutions were passed as a Special Resolution and Ordinary Resolution "That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP (IP No 00469) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N0 0RA be appointed Liquidator of the Company." For further details contact Christina Chrysanthou on telephone , or by at Christina@kallis.co.uk Mr Benjamin Pryor Director 11 January 018 (948479) TROJAN VENTURES LIMITED (Company Number ) Registered office: 38a King Street, London W6 0RF Principal trading address: 38a King Street, London W6 0RF At a General Meeting of the above named company, duly convened and held at the offices of LA Business Recovery Limited, 1 Beasley s Yard, 16 High Street, Uxbridge, Middlesex UB8 1JT, commencing at am on 11 January 018 the following resolutions (inter alia) were duly passed:- Special Resolution That the company be wound up voluntarily Ordinary Resolution That Virgil H Levy of LA Business Recovery Limited, 1 Beasley s Yard, 16 High Street, Uxbridge, Middlesex UB8 1JT be and he is hereby appointed liquidator for the purposes of such winding-up. Date on which Resolutions were passed: 11 January 018 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

90 Office Holder Details: Virgil Harsham Levy (IP no 19090) of LA Business Recovery Limited, 1 Beasley s Yard, 16 High Street, Uxbridge, Middlesex UB8 1JT. address: info@labusinessrecovery.com/ Contact: Julian Minne/ Emily Wise. Kamlesh Patel, Director (948077) WHITE PROPERTY DEVELOPMENT LIMITED (Company Number ) Registered office: Unit E, Pilland Business Park, Pilland Way, Pottington Industrial Estate, Barnstaple, Devon, EX31 1QW Principal trading address: Unit E, Pilland Business Park, Pilland Way, Pottington Industrial Estate, Barnstaple, Devon, EX31 1QW 10 January 018, as a Special Resolution and an Ordinary Resolution That the Company be wound up voluntarily and that Nickolas Garth Rimes (IP No ) and Adam Peter Jordan (IP No ) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ be and are hereby appointed Joint Liquidators to act either jointly or separately for the purposes of such voluntary winding up. For further details contact: Adam Jordan, info@rimesandco.co.uk Russell White, Chair 15 January 018 Ag QF10083 (947661) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 9 December 017 Dominik E. Zehnder transferred to IMT Asset Management AG as Asset Manager of The Kusana Dynamic Global Endowment Fund all of the interest held by him in Frog European Growth I LP (the "Partnership"), a limited partnership registered in England with number LP and that with effect from 9 December 017 Dominik E. Zehnder ceased to be a limited partner in the Partnership. For and on behalf of Frog European Growth I LP Dated 9 January 018 (948834) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that (i) effective on 1 October 017, HVS Berkeley I Limited Partnership has transferred to HighVista Master Fund Limited Partnership 100% of its interest held by it in Patron Capital, LP. III (the "Partnership"), a limited partnership registered in England with number LP11860; and (ii) effective on 1 October 017 HighVista Master Fund Limited Partnership has been admitted as a limited partner in the Partnership; and (iii) effective on 1 October 017 HVS Berkeley I Limited Partnership has ceased to be a limited partner in the Partnership. David D Cuby For and on behalf of Patron Capital GP III Limited in its capacity as general partner of Patron Capital, L.P. III Dated 9 January 018 (948833) Partnerships DISSOLUTION OF PARTNERSHIP W J APLIN & SON Notice is hereby given that the Partnership between Christopher James Aplin and Judy Dawn Aplin and known as W J Aplin & Son of Higher Burrow, Kingsbury Episcopi, Martock TA1 6BU as a farming and machinery hire business was, on 10 January 018, dissolved by mutual consent with effect from 31 March 016 ( the Effective Date ). All debts due to and from the Partnership will be received and paid from the Effective Date by the said Christopher James Aplin by whom the said business is carried on in his capacity as sole trader. (948083) STATEMENT BY GENERAL PARTNER ABDUL KALAM Notice of Dissolution of Partnership between Abdul Kalam and Abdul Latif who carried on a business in Partnership together known as Saffrons restaurant of 107 High Street, Cowes, Isle of Wight PO31 7AP is hereby given in accordance with the provisions of section 37 of the Partnership Act 1890 with effect from 15 December 017 upon expulsion of Abdul Latif from the Partnership. (948079) TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that (i) effective from 1 October 017, TPP III Limited Partnership transferred to HighVista Master Fund Limited Partnership its entire interest in Patron Capital III Scotland LP (the "Partnership"), a limited partnership registered In Scotland with number SL5976; and (ii) from 1 October 017 HighVista Master Fund Limited Partnership was admitted as a limited partner in the Partnership and TPP III Limited Partnership ceased to be a limited partner in the Partnership. David D Cuby For and on behalf of Patron Capital GP III Limited in its capacity as general partner of Patron Capital III Scotland L.P. Dated 9 January 018 (948835) ITALIAN PRIVATE EQUITY FUND IV L.P. (Registered No. LP008513) TRANSFER OF INTEREST IN A LIMITED PARTNERSHIP Notice is hereby given by Italian Private Equity Fund IV L.P., pursuant to section 10 of the Limited Partnerships Act 1907, that on 8 January 018 Hipep IV-European Buyout Partnership Fund L.P. transferred its entire limited partnership interest in the Partnership to Strategic Partners VII Investments, L.P. (Series B). For and on behalf of Wiles IV GP Limited, general partner of the Partnership. (94883) LIMITED PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, with effect from 10 January 018, Leonardo Secondary Opportunities Fund III (GP) Limited transferred to Picasso GP Limited the whole of its interest in PSC III, LP (the "Partnership"), a limited partnership registered in England with number LP0174, and that, with effect from that date, Picasso GP Limited became a limited partner in the Partnership in respect of the interest transferred. Lindsey McMurray For and on behalf of Pollen Street Capital Limited in its capacity as manager of PSC III, LP Dated 10 January 018 (948831) LIMITED PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, with effect from 10 January 018, Leonardo Secondary Opportunities Fund III (GP) Limited transferred to Picasso GP Limited the whole of its interest in PSC Investments LP (the "Partnership"), a limited partnership registered in England with number LP0173, and that, with effect from that date, Picasso GP Limited became a limited partner in the Partnership in respect of the interest transferred. For and on behalf of Pollen Street Capital Limited Lindsey McMurray in its capacity as manager of PSC Investments LP Dated 10 January 018 (948830) 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

91 CHANGE IN THE MEMBERS OF A PARTNERSHIP NOTICE OF THE CESSATION AND APPOINTMENT OF LIMITED PARTNERS FOR EPISODE 1 INVESTMENTS LP Episode 1 Investments LP (LP01838) (the "Partnership") having its principal place of business at Kingsbourne House, 9-31 High Holborn, London, WC1V 7DA hereby gives notice that Mr Christopher Henry Collins assigned all of their interest in the Partnership to Chris Collins and MW Trustees Limited as Trustees of The Chris Collins SIPP on 30 November 017. (94889) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

92 PEOPLE PEOPLE CHANGES OF NAME OR ARMS Notice is hereby given that a Deed Poll dated 8 December 017 and enrolled in the Senior Courts of England and Wales on 11 January 018, as person(s) having parental responsibility on behalf of SYRA CHANELLE SUSAN ATTILLE, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of SYRA INYAMUWA SUSAN ATTILLE SADIQ and assumed the name of SYRA CHANELLE SUSAN ATTILLE. 8 December 017 (94884) Notice is hereby given that a Deed Poll dated 16 October 017 and enrolled in the Senior Courts of England and Wales on 10 January 018, as person(s) having parental responsibility on behalf of CHLOE REBECCA BROOKER-MAPP, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of CHLOE REBECCA BROOKER and assumed the name of CHLOE REBECCA BROOKER-MAPP. 16 October 017 (94883) Notice is hereby given that a Deed Poll dated November 017 and enrolled in the Senior Courts of England and Wales on 1 January 018, as person(s) having parental responsibility on behalf of EVIE JUNE FARLEY-LIMB, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of EVIE JUNE FARLEY and assumed the name of EVIE JUNE FARLEY-LIMB. November 017 (9488) Notice is hereby given that a Deed Poll dated 6 October 017 and enrolled in the Senior Courts of England and Wales on 5 January 018, as person(s) having parental responsibility on behalf of MADISON DANIELLE CLAIRE DEWHURST, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of MADISON DANIELLE CLAIRE PACKER and assumed the name of MADISON DANIELLE CLAIRE DEWHURST. 6 October 017 (94881) Notice is hereby given that a Deed Poll dated 19 December 017 and enrolled in the Senior Courts of England and Wales on 10 January 018, as person(s) having parental responsibility on behalf of GEORGE LINDSAY-COOPER, who is a child and single and a British Citizen under section 1.1 of the British Nationality Act 1981, abandoned the name of GEORGE COOPER and assumed the name of GEORGE LINDSAY-COOPER. 19 December 017 (94880) Notice is hereby given that a Deed Poll dated 19 December 017 and enrolled in the Senior Courts of England and Wales on 10 January 018, as person(s) having parental responsibility on behalf of ISABELLE LINDSAY-COOPER, 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 REBECCA COOPER and assumed the name of ISABELLE LINDSAY-COOPER. 19 December 017 (948819) Notice is hereby given that a Deed Poll dated 9 November 017 and enrolled in the Senior Courts of England and Wales on 11 January 018, as person(s) having parental responsibility on behalf of CARTER MACCALMAN, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of ABBY VALERIE MACCALMAN and assumed the name of CARTER MACCALMAN. 9 November 017 (948818) Notice is hereby given that a Deed Poll dated 16 December 017 and enrolled in the Senior Courts of England and Wales on 11 January 018, as person(s) having parental responsibility on behalf of LUCAS JAMES McGUIRE, who is a child and single and a British Citizen under section 1 of the British Nationality Act 1981, abandoned the name of LUCAS JAMES STACY and assumed the name of LUCAS JAMES McGUIRE. Phil Simmonds, Solicitor, Managing Partner, Private Office Legal Services Solicitors The Stalls, Balcombe Place Stables, The Balcombe Country Estate, Haywards Heath Road, West Sussex, RH17 6QJ. SRA No.: DX: 5711 Crawley. Tel: Fax: enquiries@private-office.co.uk 16 December 017 (948817) Notice is hereby given that a Deed Poll dated 1 November 017 and enrolled in the Senior Courts of England and Wales on 4 January 018, as person(s) having parental responsibility on behalf of EVIE APRIL-LILY MARTIN, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of LILY EVIE MARTIN and assumed the name of EVIE APRIL- LILY MARTIN. 1 November 017 (948816) Notice is hereby given that a Deed Poll dated 6 November 017 and enrolled in the Senior Courts of England and Wales on 8 January 018, Michael Jack Treffry of 8 Mill Hill, Royston, Hertfordshire SG8 9UD, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Michael Jack Desmond Treffry-Kingdom and assumed the name of Michael Jack Treffry. 6 November 017 (948814) Notice is hereby given that a Deed Poll dated 0 December 017 and enrolled in the Senior Courts of England and Wales on 8 January 018, as person(s) having parental responsibility on behalf of Xi-Xi Wen Xi Pang who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Wen Xi Pang and assumed the name of Xi-Xi Wen Xi Pang. 0 December 017 (948813) Notice is hereby given that a Deed Poll dated 6 November 017 and enrolled in the Senior Courts of England and Wales on 8 January 018, Tania Elizabeth MacDonald Treffry of 8 Mill Hill, Royston, Hertfordshire SG8 9UD, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Tania Elizabeth Treffry-Kingdom and assumed the name of Tania Elizabeth MacDonald Treffry. 6 November 017 (94881) Notice is hereby given that a Deed Poll dated 8 December 017 and enrolled in the Senior Courts of England and Wales on 4 January 018, Laura Escarciea Witten of 1 Carlton Place, Weybridge, Surrey KT13 9AL, Married/Civil Partnership and a British Citizen under section 6() of the British Nationality Act 1981, abandoned the name of Laura Marie Witten and assumed the name of Laura Escarciea Witten. 8 December 017 (948811) Notice is hereby given that a Deed Poll dated 4 January 018 and enrolled in the Senior Courts of England and Wales on 1 January 018, Sarah Ann Jones-Payne of 139 High Street, Watton at Stone SG14 3SB, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Sarah Ann Jones and assumed the name of Sarah Ann Jones- Payne. 4 January 018 Pauline Lyons, (37354), Hamilton Davies LLP, Solicitors, 8 High Street, Stevenage, Hertfordshire SG1 3HF. (948810) 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

93 PEOPLE Notice is hereby given that a Deed Poll dated 1 November 017 and enrolled in the Senior Courts of England and Wales on 10 January 018, Rachel Christine Bedier-Blake of 61 Clarkfield, Rickmansworth, Hertfordshire WD3 8FL, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Rachel Christine Bedier and assumed the name of Rachel Christine Bedier-Blake. 1 November 017 Adam Convisser, Quastrel Midgen LLP, 74 Wimpole Street, London W19 9RR. (948809) Notice is hereby given that a Deed Poll dated 6 November 017 and enrolled in the Senior Courts of England and Wales on 8 January 018, as person(s) having parental responsibility on behalf of Oliver Ernest MacDonald Treffry who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Oliver Ernest MacDonald Treffry-Kingdom and assumed the name of Oliver Ernest MacDonald Treffry. 6 November 017 (948808) Notice is hereby given that a Deed Poll dated 16 November 017 and enrolled in the Senior Courts of England and Wales on 8 January 018, as person(s) having parental responsibility on behalf of Kai James Morton who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Kai James Treasure and assumed the name of Kai James Morton. 16 November 017 (948807) Notice is hereby given that a Deed Poll dated 16 November 017 and enrolled in the Senior Courts of England and Wales on 5 January 018, Rosalyn Anita Burke of 11 Suffield Road, Chingford, London E4 9TA, Divorced/Civil Partnership dissolved and a British Citizen under section 6(1) of the British Nationality Act 1981, abandoned the name of Rosalene Anita Burke and assumed the name of Rosalyn Anita Burke. 16 November 017 (948719) Notice is hereby given that a Deed Poll dated 1 October 016 and enrolled in the Senior Courts of England and Wales on 11 January 018, Sofia Laura Zarate Escudero of 1 Oakington Avenue, Wembley Park, Middlesex HA9 8JA, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Sofia Laura Zarate and assumed the name of Sofia Laura Zarate Escudero. 1 October 016 (948714) Notice is hereby given that a Deed Poll dated 6 December 017 and enrolled in the Senior Courts of England and Wales on 5 January 018, Wayne Anthony O'Neill of Elisha House, Burnley Road, Colne, Lancashire BB8 8DY, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Wayne Anthony Kavanagh and assumed the name of Wayne Anthony O'Neill. 6 December 017 David Lynch, Donald, Race & Newton Solicitors, 5-7 Hargreaves Street, Burnley BB11 1EA. (94871) Notice is hereby given that a Deed Poll dated 18 May 017 and enrolled in the Senior Courts of England and Wales on 4 January 018, Ellie Coombes of 9 Camborne Street, Yeovil, Somerset BA1 5DF, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Danielle Coombes and assumed the name of Ellie Coombes. 18 May 017 (948704) Peter Whimster, Whimsters Solicitors, 77 Foyle Road, Blackheath, London SE3 7RH. SRA DX Blackheath. (948694) Notice is hereby given that a Deed Poll dated 11 July 017 and enrolled in the Senior Courts of England and Wales on 11 January 018, Bradley William Euan-Hart of Longcroft Road, Stevenage SG1 3JU, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Bradley William Curtis and assumed the name of Bradley William Euan-Hart. 11 July 017 Ruksana Kaskar, Hamilton Davies LLP Solicitors, 8 High Street, Stevenage, Hertfordshire SG1 3HF. (948691) Notice is hereby given that a Deed Poll dated 4 November 017 and enrolled in the Senior Courts of England and Wales on 4 January 018, Ash Robin Banks of 1 Toft Close, Wainfleet St Mary, Skegness PE4 4HU, Divorced/Civil Partnership dissolved and a British Citizen under section 6(1) of the British Nationality Act 1981, abandoned the name of Anna Paola Valdiserri and assumed the name of Ash Robin Banks. 4 November 017 (948663) Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS JOHNSON, STEVEN PHILLIP Pheasant Lodge, Newton Purcell, Buckingham, MK18 4BA Birth details: 9 February 1954 Steven Phillip Johnson also known as Stephen Phillip Johnson, unemployed of Pheasant Lodge, Newton Purcell, Buckingham, Oxfordshire, MK18 4BA formerly of Mel Valley, Stowe, Buckingham, MK18 5DA and formerly of Rainbows End, 3 Grainge Close, Westbury, Brackley, NN13 5YA Also known as: Steven Phillip Johnson, Director, of Pheasant Lodge, Newton Purcell, Buckingham, Oxfordshire, MK18 4BA, formerly of Mel Valley, Stowe, Buckingham, MK18 5DA, and formerly of Rainbows End, 3 Grainge Close, Westbury, Brackley, Northants, NN13 5YA In the Office of the Adjudicator No of 017 Bankruptcy order date: August 017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee August 017 (946746) QADERI, ABDUL MALIK 14 Brendon Avenue, LONDON, NW10 1SS Birth details: 31 May 1965 ABDUL MALIK QADERI of and carrying on business as a mini cab driver in his own name from 14 Brendon Avenue, Neasden, London NW10 1SS lately of and carrying on business as Prinz Pizza from 9 Shenley Road, Borehamwood WD6 1AA. Also known as: CURRENTLY A PRIVATE HIRE DRIVER OF 14 BRENDON AVENUE,NEASDEN,GREATER LONDON,NW10 1SS In the County Court at Central London No 1099 of 016 Bankruptcy order date: 10 January 017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee February 017 (946743) Notice is hereby given that a Deed Poll dated 7 September 017 and enrolled in the Senior Courts of England and Wales on 5 January 018, Diana Serenli of 9 Osprey House, Copperwood Place, London SE10 8FY, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Fatma Diana Serenli and assumed the name of Diana Serenli. 7 September 017 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

94 PEOPLE SUBRAMANIAM, PRATHEESWARAN 34 Byron Avenue, NEW MALDEN, Surrey, KT3 6EX Birth details: 4 April 1970 PRATHEESWARAN SUBRAMANIAM a plumber of 34 Byron Avenue, New Malden, Surrey KT3 6EX lately carrying on business as a shopkeeper as Lime News & Food and as Costcutter from Lime Avenue, Leamington Spa CV3 7DA. Also known as: PRATHEESWARAN SUBRAMANIAM occupation unknown, residing at 34 Byron Avenue, New Malden, Surrey KT3 6EX In the County Court at Croydon No 348 of 016 Bankruptcy order date: 17 January 017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 3 February 017 (946744) ANNULMENT OR RESCINDMENT JOHN COLIN TWINING Also known as: John Bracey-Twining Residential Address: 1 Glanville Road, Strood, Rochester, Kent, ME 3EH. Date of Birth: 6 November Occupation: Night Support Worker. In the County Court at Medway No 19 of 015 NOTICE IS HEREBY GIVEN that the bankruptcy order against the former bankrupt has been annulled under section 8( 1) of The Insolvency Act Bankruptcy order date: 16 January 015 Date of annulment: 0 December 017 Grounds of annulment: The bankruptcy debts and expenses of the bankruptcy have all been either paid in full or secured to the satisfaction of the Court. Ann Nilsson (IP No. 9558) and Ed Thomas (IP No. 9711) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF. Contact Details Capacity of office holder(s): Trustee (94875) APPOINTMENT AND RELEASE OF TRUSTEES In the County Court at Brighton Court Number: BR MICHAEL HUTLEY In Bankruptcy 5 Waterbank Road, London, SE6 3DJ. Birth details: 03 July 1968 Previous address: Owlswick, Kilnwood Lane, South Chailey, Lewes East Sussex, BN8 4AU I, Anthony Davidson (IP No ) of McTear Williams & Wood Limited, 6 Bedford Square, London, WC1B 3HP give notice that I was appointed Trustee in Bankruptcy of the above by a decision of creditors on 0 December 017. Enquiries should be send to McTear Williams and Wood Limited, Townsend House, Crown Road, Norwich, NR1 3DT (office: , fax: ) or by to info@mw-w.com. Anthony Davidson, Trustee in Bankruptcy 10 January 018 Ag QF (94775) BANKRUPTCY ORDERS AKCA, RAMAZAN 1 South Green, BARNSTAPLE, Devon, EX3 8EB Ramazan Akca of 13 Cooper Street, Bideford, Devon, EX39 DA In the High Court Of Justice No 116 of 017 Date of Filing Petition: September 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 11:36 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, BN1 4SE C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: Capacity of office holder(s): Official Receiver 9 January 018 (94673) ARNOLD, JOEY FLAT, 119 Camden Road, TUNBRIDGE WELLS, TN1 QY JOEY ARNOLD CURRENTLY A PROVIDER OF COMMERCIAL CLEANING OF REAR BASEMENT FLAT, 119 CAMDEN ROAD, TUNBRIDGE WELLS, KENT TN1 QY LATELY OF 49 CRUNDELL ROAD, TUNBRIDGE WELLS, KENT TN4 0LL In the County Court at Central London No 1465 of 017 Date of Filing Petition: 1 November 017 Bankruptcy order date: 4 January 018 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Trustee 4 January 018 (9467) ALI, ZAHID TARMIM Windsor Drive, Solihull, B9 8HR Birth details: 5 December 1974 Zahid Tarmim Ali, Employed, of Windsor Drive, Solihull, West Midlands, B9 8HR In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 11 January 018 (946731) ALI, LIAQAT 43 Caroline Court, Burton-On-Trent, DE14 3NG Birth details: 9 October 197 Liaqat Ali, Currently not working, of 43 Caroline Court, Burton-on- Trent, Staffordshire, DE14 3NG formerly of 41 SouthBroadway Street, Burton-on-Trent, Staffordshire, DE14 3LZ In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 11 January 018 (946716) 94 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

95 PEOPLE ALLMAN, DAVID PHILLIP GEOFFREY 7 Messant Close, Harold Wood, Romford, RM3 0WP Birth details: 13 March 1961 David Phillip Geoffrey Allman, Employed, of 7 Messant Close, Harold Wood, Romford, Essex, RM3 0WP formerly of 59 Claremont Road, Hornchurch, Essex, RM11 1BY In the Office of the Adjudicator No of 018 Date of Filing Petition: 9 January 018 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 10 January 018 (946684) BOLTON, THOMAS ALEXANDER 87 Barnes Street, Clayton Le Moors, Accrington, BB5 5PG Birth details: 31 January 1956 Thomas Alexander Bolton, Self Employed, of 87 Barnes Street, Clayton Le Moors, Accrington, Lancashire, BB5 5PG and carrying on business as Thomas Bolton from 87 Barnes Street, Clayton Le Moors, Accrington, Lancashire, BB5 5PG In the Office of the Adjudicator No of 018 Date of Filing Petition: 6 January 018 Bankruptcy order date: 8 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 8 January 018 (94679) BARHAM, JAMES ALAN 131 Blackshaw Road, London, SW17 0BU Birth details: 19 February 1980 James Alan Barham, Employed, of 131 Blackshaw Road, London, SW17 0BU, formerly of 503 Hood House, Dolphin Square, London, SW1V 3NH and formerly of 18 Hayes Grove, London, SE 8DF and formerly of 107a Woodvale, London, SE3 3DT In the Office of the Adjudicator No of 018 Date of Filing Petition: 9 January 018 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Trustee 10 January 018 (94669) BEGUM, JUSNA Flat 107, Farrier Court, 36 White Horse Lane, London, E1 3FX Birth details: September 1973 Jusna Begum, Currently not working, of Flat 107, Farrier Court, 36 White Horse Lane, London, E1 3FX. In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 11 January 018 (946736) BELL, JOSEPH MICHAEL 3 Drummonds Close, Longhorsley, Morpeth, NE65 8UR Birth details: 4 September 1991 Joseph Michael Bell, Employed, of 3 Drummonds Close, Longhorsley, Morpeth, Northumberland, NE65 8UR, formerly of 0 Easedale Gardens, Gateshead, Tyne and Wear, NE96LX In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Trustee 11 January 018 (946710) BOULTON, FRANK WILLIAM Flat 7, Ovington Court, Tichborne Road, SOUTHAMPTON, SO18 5SS Birth details: 3 April 1953 Frank William Boulton, Currently not working, of Flat 7, Ovington Court, Tichborne Road, Southampton, SO18 5SS In the Office of the Adjudicator No of 018 Date of Filing Petition: 9 January 018 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 10 January 018 (946686) BRADLEY, MARIA LISA 16 Slatefell Drive, COCKERMOUTH, Cumbria, CA13 9BY Birth details: 17 February 1984 Maria Lisa Bradley, Employed, also known as Maria Pawlowska, of 16 Slatefell Drive, Cockermouth, Cumbria, CA13 9BY In the Office of the Adjudicator No of 018 Date of Filing Petition: 7 January 018 Bankruptcy order date: 8 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 8 January 018 (94677) BRANSON, TRACI ELISABETH 36 Hill Street, Kettering, NN16 8EE Birth details: 3 October 1968 Traci Elisabeth Branson, Currently not working, of 36 Hill Street, Kettering, Northamptonshire, NN16 8EE formerly of 19 Offord Cluny, St Neots, PE19 5RT In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's 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 11 January 018 (946738) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

96 PEOPLE BRETT, ROBERT JOHN Flat 97, Bevin Court, Stonehouse Drive, St. Leonards-On-Sea, TN38 9DE Birth details: 6 April 1951 Robert John Brett, Retired, of Flat 97, Bevin Court, Stonehouse Drive, St. Leonards-on-Sea, East Sussex, TN38 9DE In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 09:33 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 11 January 018 (946696) BURNS, ROGER ALAN 17 Benson Court, Utterby, Louth, LN11 0UA Birth details: 9 January 1957 Roger Alan Burns, Currently not working, of 17 Benson Court, Utterby, Louth, Lincolnshire, LN11 0UA, formerly of 41 St Marys Lane, Louth, Lincolnshire, LN11 0DU and formerly of 48 Ashby Meadows, Spilsby, Lincolnshire, PE3 5DN In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's 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 11 January 018 (946708) CERVIENKA, PETER 1 Francis Court, Cecil Street, Cannock, WS11 5GA Birth details: 10 April 1980 Peter Cervienka, Employed, of 1 Francis Court, Cecil Street, Cannock, Staffordshire, WS11 5GA formerly of 80 Heath Street, Cannock, Staffordshire, WS1 4BP In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 10:19 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 1 January 018 (946705) CLEMENTSON-MOBBS, DAVID THOMAS 15 Harcourt Drive, Herne Bay, CT6 8DJ Birth details: 1 December 1983 David Thomas Clementson-Mobbs, Employed, of 15 Harcourt Drive, Herne Bay, Kent, CT6 8DJ In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 09:57 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 11 January 018 (946715) CRUNDEN, SIMON JOHN Number 5, Street 136, Phnom Penh, 0 Birth details: 15 July 1966 Simon John Crunden, Employed, of Number 5, Street 136, Phnom Penh, 0, Cambodia formerly of 43 St. Marys Street, Ely, Cambs, CB7 4HF In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 11 January 018 (946737) D'ARCY, CONNOR JAY 30 Rushden Road, Sandon, Buntingford, SG9 0QP Birth details: 3 July 1996 Connor Jay D'arcy, Employed, of 30 Rushden Road, Sandon, Buntingford, Hertfordshire, SG9 0QP In the Office of the Adjudicator No of 018 Date of Filing Petition: 9 January 018 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 10 January 018 (946693) DE SILVA, KATHRYN ANNE Cleeves Close, Poole, BH1 4PL Birth details: 18 October 1983 Kathryn Anne De Silva, Currently not working, of Cleeves Close, Poole, BH1 4PL In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 11 January 018 (946699) DENNISTON, LORA-JANE 49 Carnac Street, London, SE7 9RR Birth details: 1 September 1985 Lora-Jane Denniston, Employed, also known as Lora Moore, also known as Lora-Jane Moore and also known as Lora Denniston, of 49 Carnac Street, London, SE7 9RR. In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Trustee 11 January 018 (946733) 96 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

97 PEOPLE EDGE, JOHN JAMES 7 Farleigh Road, PERSHORE, Worcestershire, WR10 1LF Birth details: 3 September 196 JOHN JAMES EDGE OF 7 FARLEIGH ROAD, PERSHORE, WORCESTERSHIRE, WR10 1LF, England Currently a jockeys valet In the High Court Of Justice No 160 of 017 Date of Filing Petition: November 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 10:00 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, BN1 4SE K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 9 January 018 (94674) GARWOOD, DANIEL WILLIAM 4 Church Road, DROITWICH, WR9 8LN Birth details: 8 September 1988 DANIEL WILLIAM Garwood CURRENTLY A STAGE ENGINEER OF 4 CHURCH ROAD,DROITWICH, WORCESTERSHIRE, WR9 8LN In the County Court at Central London No 1483 of 017 Date of Filing Petition: 3 November 017 Bankruptcy order date: January 018 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, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee January 018 (94676) ENGLAND, JODIE ANNE 1C Burngate Road, Poole, BH15 4HS Birth details: 11 July 1981 Jodie Anne England, Employed, of 1C Burngate Road, Poole, Dorset, BH15 4HS In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 11 January 018 (946700) ENGLAND, ANDREW ROY 1C Burngate Road, Poole, BH15 4HS Birth details: 15 November 1983 Andrew Roy England, Director, of 1C Burngate Road, Poole, Dorset, BH15 4HS In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 11 January 018 (946698) FLETCHER, DAVID JAMES 6 Cresswell Court, Bowbrook, Shrewsbury, SY3 8SN Birth details: 18 December 1987 David James Fletcher, Self Employed, of 6 Cresswell Court, Bowbrook, Shrewsbury, Shropshire, SY3 8SN and carrying on business as David Fletcher from 6 Cresswell Court, Bowbrook, Shrewsbury, Shropshire, SY3 8SN In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 11 January 018 (94671) GAUNTLETT, CHRISTOPHER PAUL 75 Wigmore Road, Carshalton, SM5 1RG Birth details: 15 September 1974 Christopher Paul Gauntlett, Self Employed, of 75 Wigmore Road, Carshalton, SM5 1RG, and carrying on business as GAUNTLETT from75 Wigmore Road, Carshalton, SM5 1RG. In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 11 January 018 (946711) HART, DANIEL ROSS 36 Buckingham Road, Margate, CT9 5SS Birth details: 7 October 1984 Daniel Ross Hart, Currently not working, also known as Dan Hart, of 36 Buckingham Road, Margate, Kent, CT9 5SS. In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Trustee 11 January 018 (946739) HUSSAIN, ISHFAQ ALI Flat 31, Airedale House, 130 Sunbridge Road, BRADFORD, West Yorkshire, BD1 PF Birth details: 14 January 197 ISHFAQ HUSSAIN (Also Known As ADAM KHAN) Occupation unknown residing at 3 Mulberry Close, London SW16 1RW In the County Court at Croydon No 04 of 017 Date of Filing Petition: 18 August 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 1:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: THOMAS CROMPTON EXCAVATIONS LIMITEDThomas Crompton House, Neville Road, BRADFORD, BD4 8TU T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 9 January 018 (946718) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

98 PEOPLE IDOWU, OLUWAGBEMIGA Flat 73, Brittany Point, Lollard Street, LONDON, SE11 6UH Birth details: 4 April 1975 OLUWAGBEMIGA IDOWU CURRENTLY A PROVIDER OF SALE INSTALLATION SERVICES OF FLAT 73 BRITTANY POINT LOLLARD STREET KENNINGTON GREATER LONDON SE11 6UH In the County Court at Central London No 1497 of 017 Date of Filing Petition: 3 November 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 11:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 9 January 018 (94670) JEFFERY, ALAN JOHN 41 Springwell Avenue, Mill End, Rickmansworth, WD3 8PY Birth details: 0 December 1963 Alan John Jeffery,Employed, of 41 Springwell Avenue, Mill End, Rickmansworth, Herts, WD3 8PY, United Kingdom In the Office of the Adjudicator No of 018 Date of Filing Petition: 9 January 018 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 10 January 018 (946691) JOHNS, DANNY 6 The Barley Yard, Old Mill Lane, 6 The Barley Yard, Old Mill Lane, Crewkerne, TA187BQ Birth details: 6 November 1970 Danny Johns, Employed, of 6 The Barley Yard, Old Mill Lane, Crewkerne, Somerset, TA18 7BQ In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Com Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Trustee 11 January 018 (946701) JONES, ANDREW DAVID 4 Byrne Terrace West, Silksworth, Sunderland, SR3 EA Birth details: 15 January 1988 Andrew David Jones, A full-time carer, of 4 Byrne Terrace West, Silksworth, Sunderland, Tyne and Wear, SR3 EA, formerly of 5 Britannia Road, Silksworth, Sunderland, SR3 1HZ. In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 11 January 018 (946741) KHAN, SADIQUE 43 Diamond Road, SLOUGH, SL1 1RT Sadique Khan Currently residing at 43 Diamond Road, Slough, Berks, SL1 1RT and carrying on business as Medina Superstore, 31 Diamond Road, Slough Berks SL1 1RT In the County Court at Slough No 15 of 017 Date of Filing Petition: 1 July 017 Bankruptcy order date: 19 December 017 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Amar Halal Meat & Bros LimitedUnit G Progress Road, Sands Industrial Estate, High Wycombe, BUCKINGHAMSHIRE, HP1 4JD G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Trustee 19 December 017 (946697) KNIGHT, GREGORY VERNON 41 Eachelhurst Road, BIRMINGHAM, B4 0QL GREGORY VERNON Knight CURRENTLY A SUBCONTRACTOR OF 41 EACHELHURST ROAD, BIRMINGHAM, WEST MIDLANDS, B4 0QL In the County Court at Central London No 946 of 017 Date of Filing Petition: 31 July 017 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 11 January 018 (946694) KEEBLE, JACK ERNEST 36 Lee Warner Road, SWAFFHAM, Norfolk, PE37 7GD Birth details: 9 June 1993 Jack Ernest Keeble, Employed, also known as Jack Keeble-Dobbs, of 36 Lee Warner Road, Swaffham, Norfolk, PE37 7GD, formerly of 6 Station Road, Great Ryburgh, Norfolk, NR1 0AE and formerly of 7a Filton Avenue, Horfield, Bristol, Avon, BS7 0AY In the Office of the Adjudicator No of 018 Date of Filing Petition: 9 January 018 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 10 January 018 (946689) KIELY, WILLIAM DAVID The Bungalows, East Road, Longhorsley, MORPETH, Northumberland, NE65 8SZ William David Kiely, occupation unknown, of The Bungalows, East Road, Longhorsley, Morpeth, Northumberland, NE65 8SZ In the County Court at Newcastle-upon-Tyne No 84 of 017 Date of Filing Petition: September 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 11:11 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Amicus Finance PLC7 Air Street, W1B 5AD 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 9 January 018 (946745) 98 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

99 PEOPLE LADWA, NARESH 13 Kings Close, LONDON, NW4 JU Birth details: 3 November 1957 NARESH LADWA OF 13 KINGS CLOSE LONDON NW4 JU CURRENTLY RETAIL PREMISES OWNER In the County Court at Central London No 897 of 017 Date of Filing Petition: 1 July 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 10:37 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF WALTHAM FORESTWaltham Forest Town Hall, Forest Road, LONDON, E17 4JF L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 9 January 018 (946695) LENNIE, DAWN LIANE 170 Ross Street, Cambridge, CB1 3BT Birth details: 18 March 1958 Dawn Liane Lennie, Currently not working, also known as Dawn Webster and also known as Dawn Hill, of 170 Ross Street, Cambridge, Cambridgeshire, CB1 3BT, formerly of 176 Thoday Street, Cambridge, Cambridgeshire, CB1 3AX and formerly of 9 High Street, Waterbeach, Cambridgeshire, CB5 9JU In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 11 January 018 (946704) LOJ, MAREK STANISLAW 4 Stanford Road, Thetford, Thetford, Thetford, IP4 1FH Birth details: 13 November 1958 Marek Stanislaw Loj, Employed, of 4 Stanford Road, Thetford, Norfolk, IP4 1FH In the Office of the Adjudicator No of 018 Date of Filing Petition: 8 January 018 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 1 January 018 (94668) MEAKIN, PAUL JAMES Flat 47, Lissenden, 1 Burton Road, POOLE, Dorset, BH13 6DS PAUL JAMES MEAKIN an entrepreneur and property developer of Flat 47, Lissenden, 1 Burton Road, Poole, Dorset, BH13 6DS In the High Court Of Justice No 1357 of 017 Date of Filing Petition: 6 September 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 00:00 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, BN1 4SE G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver 9 January 018 (946719) MCAULAY, KAREN Lliwen, Prion, Denbigh, LL16 4SB Birth details: 31 October 1963 Karen Mcaulay, Employed, of Lliwen, Prion, Denbigh, Denbighshire, LL16 4SB, formerly of 11 Marshfield Road, Goole, DN14 5JG In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 11 January 018 (946740) METHA, SANJEEV 193 Oxhill Road, Birmingham, B1 8HA Birth details: 16 June 1993 Sanjeev Metha, Employed, Director, of 193 Oxhill Road, Birmingham, West Midlands, B1 8HA In the Office of the Adjudicator No of 018 Date of Filing Petition: 9 January 018 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 14:3 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 10 January 018 (946690) MOORE, KIERON CANTONA 358 Manchester Road, Droylsden, Manchester, M43 6QX Birth details: 3 December 1996 Kieron Cantona Moore, Employed, of 358 Manchester Road, Droylsden, Manchester, Greater Manchester, M43 6QX. In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 11 January 018 (94674) MORONEY, KIRK Flat, Berchel House, Catherine Mead Street, Bristol, BS3 1XF Birth details: 10 September 1981 Kirk Moroney, Currently not working, of Flat, Berchel House, Catherine Mead Street, Bristol, Somerset, BS3 1XF In the Office of the Adjudicator No of 018 Date of Filing Petition: 9 January 018 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 10 January 018 (946685) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

100 PEOPLE MOULDING, JOANNE 5 Kimmeridge Court, Ripley Road, Swindon, SN1 4DF Birth details: 0 February 1977 Joanne Moulding, Student, of 5 Kimmeridge Court, Ripley Road, Swindon, Wiltshire, SN1 4DF. In the Office of the Adjudicator No of 018 Date of Filing Petition: 8 January 018 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 9 January 018 (946683) MULLINS, JUSTIN RICHARD 59 Rutland Avenue, SOUTHEND-ON-SEA, SS1 XL Richard Mullins (Occupation Unknown) of 59 Rutland Avenue, Southend on Sea, Essex, SS1 XL In the County Court at Southend No 7 of 017 Date of Filing Petition: 10 February 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LLOYDS BANK COMMERCIAL FINANCE LTDFRANCE HOUSE, BEAUMONT ROAD, BANBURY, OX16 9AB J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 9 January 018 (946687) MURPHY, ANDREW JOHN 8 Potters Road, Barnet, EN5 5HW Birth details: 8 February 1981 Andrew John Murphy, Self Employed, of 8 Potters Road, Barnet, EN5 5HW and carrying on business as Underground Ink from 8 Potters Road, Barnet, EN5 5HW In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Trustee 11 January 018 (946730) PATRICK, DENISE 63 Park Lane, Wymondham, NR18 9BE Birth details: 14 July 1956 Denise Patrick, Employed, of 63 Park Lane, Wymondham, Norfolk, NR18 9BE In the Office of the Adjudicator No of 018 Date of Filing Petition: 8 January 018 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 9 January 018 (946681) QURBAN, UMRAN 138 Granville Avenue, Slough, SL 1JT Birth details: 5 September 1981 Umran Qurban, Director, of 138 Granville Avenue, Slough, Berkshire, SL 1JT In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 11 January 018 (946706) RATECKA, EDYTA AGNIESZKA 79 Heol Powis, Cardiff, CF14 4PH Birth details: 0 April 1977 Edyta Agnieszka Ratecka, Employed, of 79 Heol Powis, Cardiff, Caerdydd, CF14 4PH formerly of 05 Popham, Winchester, SO1 3BH and formerly of 96 Adams Way, Alton, GU34 UZ and formerly of 53 Heol Y Deri, Cardiff, CF14 6HD In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's 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 11 January 018 (946734) RITCHIE, JOOLS ANNE 5 Hobart Close, Waddington, Lincoln, LN5 9FZ Birth details: 3 September 197 Jools Anne Ritchie, Employed, also known as Julie Thompson and also known as Julie Heartfield, of 5 Hobart Close, Waddington, Lincoln, Lincolnshire, LN5 9FZ formerly of 3 Hobart close, Waddington, Lincoln, Lincolnshire, LN5 9FZ In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 11 January 017 (946714) SMITH, WINSTON BARRINGTON 9 St. Christophers Close, ISLEWORTH, Middlesex, TW7 4NP Birth details: 8 October 1957 WINSTON BARRINGTON SMITH OCCUPATION UNKNOWN OF 9 ST CHRISTOPHER'S CLOSE ISLEWORTH TW7 4NP In the County Court at Central London No 994 of 017 Date of Filing Petition: 4 August 017 Bankruptcy order date: 10 January 018 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF HOUNSLOWPARKING OFFICE, CIVIC CENTRE, LAMPTON ROAD, HOUNSLOW, TW13 4DN L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 10 January 018 (946688) 100 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

101 PEOPLE SMITH, GARETH THOMAS 10 Shaftesbury Drive, Wardle, Rochdale, OL1 9LS Birth details: 5 August 1979 Gareth Thomas Smith, Employed, of 10 Shaftesbury Drive, Wardle, Rochdale, Greater Manchester, OL1 9LS. In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's 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 11 January 018 (946703) VALANTINAS, RICARDAS 100 Bostall Lane, London, SE 0QS Birth details: 18 December 197 Ricardas Valantinas, Employed, of 100 Bostall Lane, London, SE 0QS and of Oakenholt House, Hartslock Drive, Abbey Wood, London, SE 9UX In the Office of the Adjudicator No of 018 Date of Filing Petition: 4 January 018 Bankruptcy order date: 5 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 5 January 018 (94671) STOLTE, RALPH SEBASTIAAN 7 University Road, London, SW19 BU Birth details: 1 March 1977 Ralph Sebastian Stolte, Employed, Self Employed, of 7 University Road, London, SW19 BU, formerly of 115 Smallwood Road, London, SW17 0TU, and carrying on business as Ralph Sebastian from 7 University Road, London, SW19 BU, previously trading from 115 Smallwood Road, London, SW17 0TU. In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's 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 11 January 018 (94673) TALA, AISAKE MITCHELL 3 Brattray Drive, Middleton, MANCHESTER, M4 5WW Aisake Mitchell Tala, occupation unknown of 3 Brattray drive, Middleton, Greater Manchester. M4 5WW. In the County Court at Central London No 144 of 017 Date of Filing Petition: 6 September 017 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 11:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Trustee 11 January 018 (94675) TAYLOR -BELL, DION 4 Chorley Road, Sale, M33 TS Birth details: 17 March 1970 Dion Taylor-Bell, Employed, of 4 Chorley Road, Sale, Greater Manchester, M33 TS, formerly of P.O Box 55, Manchester, M16 0ES In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Trustee 11 January 018 (946709) VALANTINIENE, INETA 100 Bostall Lane, London, SE 0QS Birth details: 15 December 1976 Ineta Valantiniene, Currently not working, of 100 Bostall Lane, London, SE 0QS, United Kingdom formerly of Oakenholt House, Hartslock Drive, Abbey Wood, London, SE 9UX, UK In the Office of the Adjudicator No of 018 Date of Filing Petition: 4 January 018 Bankruptcy order date: 5 January 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 5 January 018 (94678) WILLIAMS, MICHAEL RICHARD Flat 5, Ottawa House, Albatross Way, LONDON, SE16 7BY Birth details: 1 August 1980 MICHAEL RICHARD WILLIAMS OF FLAT 5, OTTAWA HOUSE, ALBATROSS WAY, GREATER LONDON SE16 7BY, England Occupation unknown Occupation Unknown In the High Court Of Justice No 103 of 017 Date of Filing Petition: 16 August 017 Bankruptcy order date: 9 January 018 Time of Bankruptcy Order: 10:46 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, BN1 4SE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 9 January 018 (946717) WATSON-BELL, ANGELA CHRISTINE 7 Buckden Close, Warwick, CV34 5XG Birth details: 9 October 1961 Angela Christine Watson-Bell, Currently not working, also known as Angela Bell, of 7 Buckden Close, Warwick, Warwickshire, CV34 5XG In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 11 January 018 (946735) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

102 PEOPLE WAY, KAREN JANE 4D Clifford Road, Bournemouth, BH9 1SN Birth details: 30 July 1954 Karen Jane Way, Currently not working, of 4D Clifford Road, Bournemouth, Dorset, BH9 1SN, formerly of 34 knyveton Road, Bournemouth, Dorset, BH1 3QR In the Office of the Adjudicator No of 018 Date of Filing Petition: 10 January 018 Bankruptcy order date: 11 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's 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 1 January 018 (946707) WILLIAMS, ROSS GARY 38 Rose Valley, Brentwood, CM14 4HT Birth details: 1 April 1987 Ross Gary Williams, Director, Self Employed, Partner, of 38 Rose Valley, Brentwood, Essex, CM14 4HT, formerly of 85 Brunel House, St James Road, Brentwood, Essex, CM144EL and carrying on business as advance media solutions llp from 38 Rose Valley, Brentwood, CM14 4HT In the Office of the Adjudicator No of 018 Date of Filing Petition: 7 January 018 Bankruptcy order date: 8 January 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 8 January 017 (946713) DISCHARGE FROM BANKRUPTCY In the Office of the Adjudicator No of 016 VALTERS SNORE of 14 Bowman Street, Carlisle, CA1 HD, formerly of Crieff Hydro H, North Baird rm 15, Crieff, PH7 3LQ Birth details: 3/07/1983 Employed Date of Bankruptcy Order: /1/016 Date of discharge: The Office of the Adjudicator has issued a certificate of discharge certifying that the discharge of the former bankrupt became effective on /1/017. Date of certificate of discharge: Date: 1/01/018 Gerard O'Hare, Official Receiver, Level 1, Apex Court, City Link, Nottingham NG 4LA Telephone Number Nottingham.or@insolvency.gsi.gov.uk Capacity: Official Receiver (948750) MEETING OF CREDITORS Notice to Creditors of Virtual Meeting of Creditors In the County Court at Manchester No 031 of 015 ABDUL WAHEED KOSER In Bankruptcy Residential Address: 111 Chelsfield Grove, Chorlton, Manchester, M1 7BD Birth details: 5 January 1966 Unemployed Notice is hereby given pursuant to Rule 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 016 as amended (IR016), that a virtual meeting of creditors has been convened by the Trustee in Bankruptcy to consider the basis of his remuneration. Notice if further given pursuant to Rule of the IR016 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 IR016. The resolution on which a decision is being sought is: 1. The Trustee's remuneration shall be fixed at 0% of all realisations. The virtual meeting will be held at 10:30am on Tuesday 13 February 018. 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 15.6 IR016 or 15.8(1)(b)(ii) (as applicable) the chair is content to accept the proof later. A form of proxy is provided, 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, NG31 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 14.31(1) IR016 ( 1,000 or less) must still deliver a 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 379ZA(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 379ZA(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 IR016 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 15.37, the day on which the complainant received the indication. A creditor may appeal a decision of the convener or chair in accordance with Rule IR016 and the relevant period within which an appeal may be made is no later than 1 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, MrN.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, NG31 7FZ. N.T. Payne - Trustee Appointed: 1 December 017 Dated: 1 January 018 (948749) In the County Court of Doncaster Court Number: BR SIMON LATTIMORE Formerly in Bankruptcy Willow Drive, Hook, Goole, North Humberside, DN14 5PX. Birth details: 04 March 1980 Occupation: Building Contractor Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Trustees of the above-named Bankrupt s estate (the 'conveners') are seeking a decision from creditors on fixing the basis of the Joint Trustees' remuneration by way of a virtual meeting. The meeting will be held as 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

103 PEOPLE a virtual meeting by Skype online conferencing facility on 9 February 018 at 3.00 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 Joint Trustees 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 Trustees and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. 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 8 February 018 (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 Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. Date of Appointment: 17 November 016 Office Holder Details: Kevin Goldfarb (IP No. 8858) and Adam Harris (IP No ) both of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Further details contact: Rizwan Choudhury, Rizwan.choudhury@griffins.net Kevin Goldfarb, Joint Trustee 16 January 018 Ag QF (947734) NOTICES OF DIVIDENDS In the County Court at Luton No 69 of 013 MR COLIN DENNIS (In bankruptcy) Individual's Addresses: First and Final Dividend Colin Dennis Hart; who at the date of the bankruptcy order, 01/11/013 resided at 18 Lambs Close, Dunstable, Beds, LU5 4QA lately residing at 5 Brandreth Avenue, Dunstable, Beds, LU5 4JP lately residing at 13 Watford Heath Farm, Pinner Road, Watford, WD19 4ER, Retired. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 11/10/1944 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 1 January 018 (948758) In the Manchester County Court No 15 of 015 MR WILSON VALLAPPURAKKAL ABRAHAM (In bankruptcy) Individual's Addresses: First and Final Dividend WILSON VALLAPPURAKKAL ABRAHAM; who at the date of the bankruptcy order, 15/01/015 resided at 37, Rushmere Avenue, Levenshulme, Manchester, M19 3FH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11/01/1973 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15 January 018 (948778) In the County Court at Sheffield No 300 of 014 MR STEPHEN BATES (In bankruptcy) Individual's Addresses: First and Final Dividend Stephen Bates; who at the date of the bankruptcy order, 1/07/014 resided at 148 Blackstock Road, Sheffield, South Yorkshire, S14 1FW and carried on business as Line WorkerNOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 07/11/1957 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15 January 018 (948774) In the County Court at Nottingham No 86 of 1998 MS DIANE LOUISE BENNETT (In bankruptcy) Individual's Addresses: 71 Serlby Rise, Thorneywood,Nottingham, NG3 LR 38 Bridge Street,Banbury, OX16 8Y 1 Kings Avenue, Ipswich, IP4 1NT. 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: 4 August 1968 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948761) In the High Court of Justice No 1159 of 007 MISS MARIE-ROYCE BOOK (In bankruptcy) Individual's Addresses: 11 Jethou House, Nightingale Road, Islington, London N1 TW. First and Final Dividend. Birth details: 8th August 1984 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk 15 January 018 (948776) In the County Court at Nottingham No 86 of 007 MR PETER JEFFREY CALLADINE (In bankruptcy) Individual's Addresses: 10 Robin Hood Road,Blidworth, Mansfield, Nottinghamshire, NG1 0ST 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: 14/10/1964 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948788) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

104 PEOPLE In the County Court at Nottingham No 86 of 007 MR PETER JEFFREY CALLADINE (In bankruptcy) Individual's Addresses: 10 Robin Hood Road,Blidworth, Mansfield, Nottinghamshire, NG1 0ST 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: 14/10/1964 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948757) In the Leeds Court No 7 of 1999 MR GEOFFREY ELLIOT CANTOR (In bankruptcy) Individual's Addresses: First and Final Dividend GEOFFREY ELLIOT CANTOR; who at the date of the bankruptcy order, 3/0/1999 resided at 74 Sandringham Drive, Moortown, Leeds, West Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 08/1/1940 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 19 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 15 January 018 (948775) In the High Court Of Justice No 147 of 005 MR SUMY CHOUDHURY (In bankruptcy) Individual's Addresses: 70 GUINNESS TRUST BUILDINGS, KENNINGTONPARK ROAD, LONDON, SE11 4JF. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 1/11/1967 Bankrupt's occupation: Sales Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948769) In the County Court at Stoke-on-Trent No 98 of 013 MR NEIL ANDREW DAWSON (In bankruptcy) Individual's Addresses: First and Final Dividend Neil Andrew Dawson; who at the date of the bankruptcy order, 1/10/013 resided at 3 Padstow Way, Trentham, Stoke-On-Trent, ST4 8SU and previously residing at 149 Station Road, Cheddleton, Staffordshire, ST13 5AW, 137 Allerton Road Trentham, Stoke on Trent, ST4 8PQ and 9 Ladydale Close Leek, ST13 5SE and carried on business as a Civil Servant. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 31/1/1971 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 1 January 018 (948785) In the Northampton Court No 178 of 1999 MR GLADE ROBERT DUNN (In bankruptcy) Individual's Addresses: Glade Robert Dunn; who at the date of the bankruptcy order, /04/1999 resided and trading at 59 Gladstone Road, Northampton, Northamptonshire NN5 7EG as a taxi driver, lately of and lately trading at 1 Uppingham Street, Semilong, Northamptonshire NN1 PG. 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: 04/07/1946 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 14 February 018. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ). RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: January 018 (948759) In the Walsall Court No 747 of 008 MR PAUL EDGE (In bankruptcy) Individual's Addresses: First and Final Dividend PAUL EDGE; who at the date of the bankruptcy order, 15/04/008 resided at 70 Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 8JP lately trading as P E Autos at Unit 4, Cocksparrow Lane, Huntington, Cannock, WS1 4PB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1/01/1971 Bankrupt's occupation: Motor Mechanic Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 1 January 018 (94876) In the County Court at Medway Court Number: BR OKON DAVID FRANK In Bankruptcy 180 Henderson Drive, Dartford, DA1 5LQ. Birth details: 30 April 1959 Occupation: Unemployed Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016 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, New Bridge Street, London EC4V 6BJ by no later than 19 February 018 (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 016, 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. 104 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

105 PEOPLE Date of Appointment: 6 January 016 Office Holder Details: Paul Michael Davis (IP No. 7805) of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ Further details contact: Paul Michael Davis, Alternative contact: Ian Kiteley, ian.kiteley@mhllp.co.uk, Tel: Paul Michael Davis, Trustee 15 January 018 Ag QF (947744) In the County Court at Coventry No of 007 MS JACQUELINE ANN FISHER (In bankruptcy) Individual's Addresses: 1 Lawnswood, Hinckley, Leicestershire LE10 0YB 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: 04 February 1950 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948760) In the Milton Keynes Court No 157 of 009 MRS ROSALINE SUNDERI FROST (In bankruptcy) Individual's Addresses: First and Final Dividend. Rosaline Sunderi Frost who at the date of the bankruptcy order which was made on March 009 was a Cleaner of Moore Park, Far Bletchley, Milton Keynes, MK3 7RY lately residing at 70 Sunningdale Way, Far Bletchley, Milton Keynes, MK3 7SB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15/01/1979 Bankrupt's occupation: Cleaner Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. 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 1 January 018 (948768) In the Liverpool Court No 35 of 01 MR DARREN LEA GILLIGAN (In bankruptcy) Individual's Addresses: First and Final Dividend DARREN LEA GILLIGAN, SALES CONSULTANT AND LANDLORD of 1A, 11 Blenheim Road Liverpool L18 1EH, lately carrying on business as a PUBLIC HOUSE PROPRIETOR as THE PICTURE HOUSE, 30-3 London Road Liverpool L3 5NF and lately a COMPANY DIRECTOR NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0/06/1976 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. 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 15 January 018 (94878) In the Manchester Court No 144 of 007 MR PHILIP HARDMAN (In bankruptcy) Individual's Addresses: First and Final Dividend PHILIP HARDMAN of 11 Bolesworth Close Chorlton-Cum-Hardy, Manchester M1 9BE NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15/1/1974 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. 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 15 January 018 (948780) In the Nottingham Court No 515 of 013 MR ROBIN PHILIP HOWARD (In bankruptcy) Individual's Addresses: First and Final Dividend ROBIN PHILIP HOWARD - a salesman of 9 Coningswath Road, Carlton, Nottinghamshire, NG4 3SF lately trading as RPH Leisure 843 Western Boulevard, Nottingham, NG8 5FG NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 09/1/1975 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. 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 15 January 018 (948779) In the County Court at Birmingham No 33 of 014 MISS SAMANTHA LOUISE HUGHES (In bankruptcy) Individual's Addresses: First and Final Dividend Samantha Louise Hughes; who at the date of the bankruptcy order, 15/07/014 resided at 155 Gibbons Road, Mere Green, Birmingham, West Midlands, B75 5HD lately residing at Flat 1, Home Tower, Duddeston Manor Road, Birmingham, West Midlands, B7 4QF and 4 Wash Lane, Birmingham, West Midlands, B5 8QG and Flat 1, 86 Cheverton Road, Birmingham, West Midlands, B31 1RT and carried on business as Healthcare AssistantNOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 4/09/1986 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk 15 January 018 (948781) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

106 PEOPLE In the Colchester County Court No 7 of 008 MS SUSAN ELIZABETH HUGHES Also known as: Susan Elizabeth Brewster (In bankruptcy) Individual's Addresses: First and Final Dividend SUSAN ELIZABETH HUGHES, residing at 6 Hunt Drive, CLACTON in the County of Essex, occupation a Health Care Worker, also known as SUSAN ELIZABETH BREWSTER, lately residing at 11Rookwood Close, CLACTON-ON- SEA in the County of Essex NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 30/4/1960 Bankrupt's occupation: Health Care Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. 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 15 January 018 (948777) In the Southend County Court No 96 of 010 MR KENNETH DAVID JONES (In bankruptcy) Individual's Addresses: First and Final Dividend KENNETH DAVID JONES, Retired of 3 Ganels Road, Billercay Essex, CM11 TG. Lately residing at 4 Knights Basildon SS15 5LE. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 01/07/1945 Bankrupt's occupation: Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. 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 1 January 018 (948763) In the County Court at Middlesbrough No 16 of 014 MISS HELEN JUKES (In bankruptcy) Individual's Addresses: First and Final Dividend, Helen Jukes also known as Helen Picken; who at the date of the bankruptcy order, 11/09/014 resided at 6 Caledonian Road, Hartlepool, TS5 5LH and carried on business as a Administration Assistant. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 8/06/1980 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 1 January 018 (948771) In the Stockport County Court No 6 of 016 AZZAM KASSAB In Bankruptcy Residential Address: Previously at 100 Kingsleigh Road, Stockport, Cheshire, SK4 3PG. Date of Birth: 4 October Occupation: Formerly a Company Director. NOTICE IS HEREBY GIVEN pursuant to Rule 14.8 of the Insolvency (England & Wales) Rules 016 that the Trustee, Brian Baker of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD intends to declare a first and final dividend to the unsecured creditors of the estate within months of the last date for proving on 15 February 018. Creditors who have not yet proved, 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 Trustee, Brian Baker of Kingston Smith & Partners LLP at Devonshire House, 60 Goswell Road, London, EC1M 7AD by 15 February 018. If so required by notice from the Trustee, 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. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Brian Baker (IP number 10530) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 6 July 016. Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on or at ejones@ks.co.uk. Brian Baker, Trustee (9483) In the County Court at Wrexham No 63 of 008 MR JOSEPH LESTER (In bankruptcy) Individual's Status: In Bankruptcy Individual's Addresses: 16 Cottage Lane, St Martins, Oswestry, Shropshire SY11 3BL NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 5 June 1954 Bankrupt's occupation: Van Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948784) In the Swindon County Court No 04 of 013 MR KEVIN EDWARD LISTON (In bankruptcy) Individual's Addresses: First and Final Dividend. Kevin Edward Liston; who at the date of the bankruptcy order, 03/1/013 resided 11 Milling Close, Ashton Keynes, SWINDON, SN6 6PT NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16/03/1969 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 1 January 018 (948770) In the Leicester County Court No 1530 of 009 MR AARON PETER MADDEN (In bankruptcy) Individual's Addresses: Deben Farm, Landyke Lane, Scalford, Melton Mowbray, Leics, LE14 4SY, lately residing at 35 Welby Road, Asfordby Hill, Melton Mowbray, Leics, LE14 3RB. First and Final Dividend. Birth details: nd June 1978 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 19 February 018. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk 15 January 018 (948773) 106 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

107 PEOPLE In the Kingston upon Thames County Court No 9 of 014 THIYAKESAN MURUGIAH In Bankruptcy Residential Address: 4 Fullers Way North, Surbiton, Surrey KT6 7LH. Date of Birth: 7 June Occupation: Sales Assistant. NOTICE IS HEREBY GIVEN pursuant to Rule 14.8 of the Insolvency (England & Wales) Rules 016 that the Joint Trustees' intend to declare a First and Final Dividend to Unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF or by 9 February 018 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers 9711 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 15 December 014. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Edward Thomas and Ann Nilsson, Joint Trustees (948049) In the County Court at Birmingham No 540 of 006 MR ROBERT O' MAHONEY (In bankruptcy) Individual's Addresses: 87, Drews Lane, Ward End, Birmingham B8 QE 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: 08/04/1968 Bankrupt's occupation: Delivery Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948756) In the County Court at Torquay and Newton Abbot No 68 of 009 MR BRIAN PETER OWEN (In bankruptcy) Individual's Addresses: 13 Abbey Meadow, Buckfast, Buckfastleigh,Devon TQ11 0EJ; 10 Abbey Meadow,Buckfast, Buckfastleigh, Devon TQ11 0EJ. 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: 30 March 1969 Bankrupt's occupation: Employed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948765) In the Blackwood County Court No 67 of 010 MR JULIAN ANTHONY PRICE (In bankruptcy) Individual's Addresses: First and Final Dividend JULIAN ANTHONY PRICE, NURSING ASSISTANT OF 87 WORCESTERSTREET, BRYNMAWR, EBBW VALE, GWENT, NP3 4EZ. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1/10/1965 Bankrupt's occupation: Nursing Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. 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 1 January 018 (948783) In the County Court at Neath and Port Talbot No 138 of 008 MR KEVIN MARK REES (In bankruptcy) Individual's Addresses: 45 Manor Way, Briton Ferry, Neath, SA11 TR; 18 Ritson Street, Briton Ferry, Neath SA11 RN; 346 Old Road, Briton Ferry, Neath, SA11 EY. 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: 8 April 1970 Bankrupt's occupation: Post Room Clerk Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948766) In the High Court Of Justice, No 85 of 006 ALAN ROWAN Residential Address at date of bankruptcy order: 65 Fryent Grove, London, NW9 7HE Occupation: Unknown Trading names or styles: Rowans Final Date for Proving: 5 February 018 Notice is hereby given by the Trustee in Bankruptcy of the intention to declare a First and Final Dividend to unsecured creditors within four (4) months from the Date of Proving specified in this notice. Creditors who have not yet lodged a Proof of Debt are required to submit a Proof of Debt form, together with any documentary evidence in support of their claim, to the Trustee in Bankruptcy at the address of the Office Holder no later than the Date of Proving, failing which they will be excluded from any dividend. Date of Appointment: 18 August 006 Trustee's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Jackie Stringer at the offices of Grant Thornton UK LLP on , or Jackie.Stringer@uk.gt.com 11 January 018 (946478) In the Torquay and Newton Abbot Court No 145 of 010 MS MARY JOSEPHINE YVETTE SCHWEEN (In bankruptcy) Individual's Addresses: First and Final Dividend MARY JOSEPHINE YVETTE SCHWEEN; who at the date of the bankruptcy order, 3/0/010 resided at 19 School Court, Dartmouth, Devon, TQ6 9QL and lately residing at 3 School Court, Dartmouth, Devon, TQ6 9QL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17/01/1944 Bankrupt's occupation: Customer Service Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 1 January 018 (948789) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

108 PEOPLE In the High Court of Justice No 366 of 008 MRS TONI JANE SAINT (In bankruptcy) Individual's Addresses: First and Final Dividend Toni Jane Saint of 9 Frans Hall Court, Amsterdam Road, London E14 3UX unemployed NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 01/09/1968 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 18 February 018. 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 15 January 018 (94877) In the Truro Court No 148 of 1990 MR MICHAEL JOHN SLATER (In bankruptcy) Individual's Addresses: Michael John Slater; who at the date of the bankruptcy order, 9/10/ Description Unknown. 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: 11/01/1956 Bankrupt's occupation: Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 1 February 018. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ). RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: January 018 (948786) In the Darlington Court No 311 of 010 MR PHILIP TIMMENS (In bankruptcy) Individual's Addresses: First and Final Dividend PHILIP TIMMENS; who at the date of the bankruptcy order, 9/11/010 resided at 74 Harrison Terrace, Darlington, DL3 6QH and lately residing at 7 Stonehaven Way, Darlington, County Durham, DL1 3RG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5/08/1969 Bankrupt's occupation: Line Leader Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 1 January 018 (948764) In the Liverpool County Court No 307 of 015 SAMANTHA WELLS In Bankruptcy Residential Address: 78 Bedford Road, Southport, Merseyside, PR8 4HL. Date of Birth: November 197. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 14.8 of the Insolvency (England & Wales) Rules 016 that the Joint Trustees' intend to declare a First and Final Dividend to Unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF or by 9 February 018 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Ann Nilsson and Edward Thomas (IP numbers 9558 and 9711) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 10 September 015. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Ann Nilsson and Edward Thomas, Joint Trustees (94817) In the Newcastle-upon-Tyne Court No 5776 of 009 MR SIMON YOUNG (In bankruptcy) Individual's Addresses: First and Final Dividend SIMON YOUNG; who at the date of the bankruptcy order, 0/1/009 resided at 55 Appletree Gardens, Whitley Bay, Tyne & wear, NE5 8XD and lately residing at 40 Fairways Avenue, High Heaton, Newcastle upon Tyne, NE7 7UB and previously residing at 11 Coalway Drive, Whickham, NE164BT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6/08/1967 Bankrupt's occupation: Homecare Supervisor Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 February 018. Contact details: Mr D Gibson, LTADT Ipswich, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 1 January 018 (948767) In the County Court at Portsmouth No 34 of 004 MRS SARAH JANE WALKER-SMART (In bankruptcy) Individual's Addresses: Address Withheld First and Final Dividend Birth details: 30 July 1971 Bankrupt's occupation: trainee social worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 February 018. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 1 January 018 (948787) 108 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

109 PEOPLE Wills & probate DECEASED ESTATES LONDON EDITION Notice is hereby given pursuant to s. 7 of the Trustee Act 195, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given CARPENTER, Emily Alice Fairholme Nursing & Residential Home, Roskear, Camborne, Cornwall TR14 8DN formerly of 10 Miners Court, Redruth, TR15 1NJ. Retired. 4 August 016 Dilwyns Solicitors, Oxford Chambers, Temple Street, Llandrindod Wells, Powys, LD1 5DL. (Andrew Philip Morgan as Attorney for Jean Elizabeth Ann Kettle) 18 March 018 (948569) CROWE, GARETH WYNNE Flat 5, 97 Shooters Hill Road, Blackheath, London SE3 7HU. 14 July 017 Thomas & Thomas Solicitors Limited, 1 Llynfi Road, Maesteg, Bridgend CF34 9DS. (Barbara Ackerman Jones.) 18 March 018 (948576) MELLOR, MAURICE JOHN 77 Hillside Road, Cheddleton, Leek, Staffordshire, ST13 7JQ. 6 June 017 A. H. Brooks & Co., Derby House, Derby Street, Leek, Staffs ST13 6JG. (REF: DAH/MEL ) 18 March 018 (948571) ALFORD, Nora Solway 16 Abbot Road Ivybridge Devon PL1 9TF. 9 December 017 Kings Solicitors, 4 Fore Street Ivybridge PL1 9AB (Richard George Matthews King) 3 March 018 (946670) ARMITAGE, Roger Stuart Huddersfield. 19 September 017 Eaton Smith LLP, 14 High Street Huddersfield HD1 HA (Wendy Armitage, Martin Armitage and Paul Carson) 3 March 018 (94663) ARNOPP, Derek Thomas Daniel 33 Birchwood Avenue, Sidcup, Kent DA14 4JY. 1 December 017 Woolsey Morris & Kennedy, 100 Station Road, Sidcup, Kent DA15 7DT. (Anthony Arnopp and Pauline Arnopp.) 19 March 018 (944439) AYRES, Hazel Knoll House Pinewood Road Iver Heath Buckinghamshire SL0 0NL. 6 September 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD ref: DAW/417580P/ Ayres (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 March 018 (946669) BAKER, Alan Walter 1 Midhurst Drive Goring by Sea Worthing West Sussex BN1 5BD. 6 December 017 Green Wright Chalton Annis, Churchill Court 11 The Street Rustington BN16 3DA Ref: KGW (Elise Mason) 3 March 018 (946611) BARTLETT, Keith Oakdale Manor Residential Home Rhiw Syr Dafydd Hill Oakdale Blackwood. 0 October 017 Hughes Jenkins Solicitors, 5a Cordani Building Gravel Lane Blackwood NP1 1AG (Christopher Stanley Bartlett and Percis Mary Roberts) 3 March 018 (946597) BECK, Susan Rebecca 0 Park Road Duffield Derby DE56 4GL (formerly of 3 Broadway Duffield Derby DE56 4BT). 8 December 017 Flint Bishop LLP, St Michael's Court St Michael's Lane Derby DE1 3HQ (Ian David Beardmore and Andrew Cochrane) 3 March 018 (946557) BEVERIDGE, Andrew 68 Carr Lane Cleethorpes North East Lincolnshire DN3 8AR. December 017 John Barkers Solicitors, 9-11 Bethlehem Street Grimsby North East Lincolnshire DN31 1JN (Sandra Mary Angove and Jonathan Colin Stones) 3 March 018 (94660) BIRKBECK, Gloria B The Wynding Beadnell Northumberland NE67 5AZ. 5 December 016 Hardington Hogg LLP, 43 Bondgate Without Alnwick Northumberland NE66 1PR (Mary Kim Hogg, Fiona Elizabeth Bell and David William Birkbeck) 3 March 018 (94655) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

110 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 BLACKER, Joyce Mary Woodbank Road Groby Leicester LE6 0BP. 1 November 014 Spearing Waite LLP, 34 Pocklingtons Walk Leicester LE1 6BU ref: JCO1/BLA10/1 (Jonathan Wheeler) 3 March 018 (946563) BONNICK, Harold Victor 4 Manor Close Crayford Kent DA1 4EX. May 017 Burton Solicitors, Unit 1 Peach Business Centre Chestnut Avenue Walderslade Kent ME5 9AJ (Maria Parker) 3 March 018 (946651) BOOKER, Sonia Patricia 4 Birch Grove Harrogate North Yorkshire HG1 4HR. 1 October 013 Raworths LLP, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF (Simon Yeadon) 3 March 018 (94664) BRAVINGTON, Janet Mary (also known as Janet) 9 Sheldon Heath Road Birmingham B6 UA. 8 August 016 Sydney Mitchell LLP, Apsley House 35 Waterloo Street Birmingham B 5TJ (Marti Stone) 3 March 018 (946654) BROCKLEHURST, Miss Betty THE GUARDIAN CENTRE, LONGTON ROAD, STOKE-ON-TRENT, ST4 8FF8 UMBERLEIGH ROAD, STOKE-ON- TRENT, ST3 3NB. 6 November 01 Blanchards Inheritance, CONTINENTAL APPROACH, WESTWOOD INDUSTRIAL ESTATE, MARGATE, CT9 4JG. 18 March 018 (948856) BUCKLEY, Mrs Muriel 8 WYRE STREET, MOSSLEY, ASHTON-UNDER-LYNE, OL5 0EU. housewife. 13 November 017 Dwyers Solicitors, Michael Allweis, 176 STAMFORD STREET CENTRAL, ASHTON-UNDER-LYNE, OL6 7LR. 18 March 018 (947161) CAUNT, MR MICHAEL MAINWARING 10 TINSHILL GARTH, LEEDS, LS16 7BB. RETIRED. 30 November 017 ANTHONY CAUNT, The London Gazette (508), PO Box 3584, Norwich, NR7 7WD. 19 March 018 (946484) COOPER, MARY 14 Westwood Grove, Leek, Staffordshire, ST13 8DS. 5 October 017 A. H. Brooks & Co., Derby House, Derby Street, Leek, Staffs ST13 6JG. (REF: DAH/COO ) 18 March 018 (948570) CARMAN, Ronald John 3 Shelbourne Place 6a Lawn Row Beckenham Kent BR3 1RH. 30 December 017 Thackray Williams, Kings House 3-40 Widmore Road Bromley Kent BR1 1RY (Elliot Marc Lewis and Julie Anne Rutter) 3 March 018 (946658) CLARKE, Christine Joan 7 Lordsome Road Morecambe Lancashire LA3 1JD. 10 December 017 Wright & Lord Solicitors, 63 Victoria Street Morecambe Lancashire LA4 4AF (Ian Paul Eccles and Allison Christine Watson) 3 March 018 (946645) COLLINS, Pauline 13 Magdalene Lawn Barnstaple EX3 7ET. 11 February 016 Foot Anstey LLP, Senate Court Southernhay Gardens Exeter EX1 1NT (Devon Air Ambulance Trust) 3 March 018 (946636) COLLINS, Betty Florence Lynton Durley Brook Road Southampton Hampshire SO3 AR. 0 May 017 Warner & Richardson, 9 Jewry Street Winchester Hampshire SO3 8RR (Katharine Claire Palmer and Robert William Goodchild) 3 March 018 (946571) COUCHMAN, John Leslie 6 Whiteness Green Kingsgate Broadstairs Kent CT10 3JS. 9 December 017 Robinson Allfree Solicitors, 14 High Street Broadstairs Kent CT10 1JD 3 March 018 (946646) DELARGY, Robert Michael 10 Hoadley Green Bishopdown Salisbury SP1 3HS. 5 May 017 Steele Rose Law, 6-9 Deans Farm Stratford Sub Castle Salisbury SP1 3YP 3 March 018 (946664) DUROSE, Freda Isabelle 3 Merstow Cottages Evesham WR11 4AY. 1 October 017 Cox and Hodgetts, De Montfort House 115 High Street Evesham WR11 4HS (Colin Edward Ballard and Paul Anthony Spencer) 3 March 018 (94661) ELLIOTT, MARIA THERESA 5 Proctor Court, Newcastle Upon Tyne NE6 3DZ. 11 August 017 BHP Law, Suite 308, Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne NE1 1JF (Peter Rodney Blackett and Karen Stephanie Pratt.) 18 March 018 (948575) EASTHAM, Ernest Kenneth 70 Marina Grove Lostock Hall Preston. 15 November 017 Vincents Solicitors, Guild Chambers 4 Winckley Square Preston PR1 3JJ (Vincents Solicitors) 3 March 018 (946653) 110 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

111 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 EVELEIGH, Harold Roy Chollacott House 61 Whitchurch Road Tavistock PL19 9BD formerly of Wilan Cottage Maer Lane Littleham Exmouth EX8 RL. 8 October 017 Trowers & Hamlins LLP, The Senate Southernhay Gardens Exeter EX1 1UG Ref: FMC (David Alexander Horn) 3 March 018 (94666) FAIRHURST, Christopher Paul 3 Skinyard Lane Long Buckby Northamptonshire NN6 7QZ. 3 October 017 Shepherd & Co, 184 Watling Street East Towcester Northamptonshire NN1 6DB (Robin Peter Shepherd) 3 March 018 (946585) FITZSIMMONS, Robert William Ernest 4 Firbank Road St Albans Hertfordshire AL3 6LZ formerly of 1 Belmont Hill St Albans Hertfordshire AL1 1RD. 1 July 017 Debenhams Ottaway LLP, Ivy House 107 St Peter's Street St Albans Hertfordshire AL1 3EW (Grace Gervis Fitzsimmons) 3 March 018 (946575) FLANAGAN, Leah Bolters Corner Nursing Home Banstead SM7 AB. 6 April 017 Foot Anstey LLP, Senate Court Southernhay Gardens Exeter EX1 1NT (Foot Anstey Trust Corporation Limited) 3 March 018 (946613) FOSTER, John Michael Fairlight Manor 48 Fairlight Avenue Telscombe Cliffs East Sussex BN10 7BS. 6 November 017 Lawson Lewis Blakers Ltd, Sackville House Brooks Close Lewes East Sussex BN7 FZ (Jeremy Hugh Sogno and Nadine Madeleine Ashford) 19 March 018 (94663) FOX, Christine 56 Derek Road Whittle le Woods Chorley PR6 7LZ. 0 September 017 Kevills Solicitors, Astley House 5 Park Road Chorley PR7 1QS (Simon Robinson and Vicky Nicholson) 3 March 018 (946558) GAIR, Graham Trevor Wood Hill House 5 Grimesthorpe Road Sheffield S4 8LE formerly of 66 Jenkin Avenue Sheffield S9 1AP. 0 December 017 Wake Smith Solicitors Limited, No. 1 Velocity Tenter Street Sheffield S1 4BY (Christine Widdowson and Andrew Derrick Vidler) 3 March 018 (946600) GARDNER, Lilian Hillcrest, Rodridge Lane, Station Town, Wingate TS8 5HB. Secretary, Local Government (Retired). 9 November 017 Peter Dunn & Co, 0 Athenaeum Street, Sunderland, SR1 1DH. Ref: AH/GAR040/00 (Lynne Gardner & Dawn Walker.) 6 March 018 (946438) GASKELL, Marjorie Joan 4 Pine Close Newborough Parbold Wigan WN8 7LD. 13 July 017 Brewer Wallace Solicitors, 7 Land of Green Ginger Hull HU1 ED (Matthew John Leathwood) 3 March 018 (946568) GOMM, Mary-Jane 5 Samuels Court South Black Lion Lane London W6 9TL. 16 November 017 Dean Wilson LLP, Ridgeland House 165 Dyke Road Brighton BN3 1TL (Edna Mary Eddowes) 3 March 018 (946578) GRANT, Antoni 13 Oaken Grove, Welwyn Garden City, Hertfordshire. Chartered Suryeyor (Retired). 3 September 017 Adams Harrison Solicitors, 43 High Street, Sawston, Cambridge CB 3BG. Ref: (Maryska Jo Grant and Joanna Mary-Rose Layton.) 6 March 018 (945487) GREAVES, Leslie 77a Higher House Close Chadderton Oldham OL9 8LW. 19 December 017 Wrigley Claydon Solicitors, 9-33 Union Street Oldham OL1 1HH (Wrigley Claydon Solicitors) 3 March 018 (946609) GREEN, Michael William Elm Farm Bungalows Felmingham Road Suffield Norwich NR11 7EN. 7 May 017 Clapham & Collinge LLP, St Catherine's House All Saints Green Norwich NR1 3GA 3 March 018 (946580) HALL-DAVIES, Geoffrey Park House 463 Birmingham Road Bordesley Redditch Worcestershire B97 6RL. April 017 Kerwoods Solicitors LLP, 7 Church Road Redditch Worcestershire B97 4AD (Andrew John Hall-Davies and Andrea Elizabeth Anthony Borlenghi) 3 March 018 (946586) HAMILTON, Wilbert 8 Park Drive, London, UNITED KINGDOM SE7 8DY (previous address 36 Edward Street, London UNITED KINGDOM SE14 6EG). Painter & Decorator (Retired). 1 May 017 Chorus Law Limited acting for the Personal Representative, Heron House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Ref: March 018 (946919) HAMMOND, Ronald Flat 9 St Michael's Court, Derrell Road, Paignton, Devon TQ4 7UH. 11 October 017 Boyce Hatton Solicitors LLP, 58 The Terrace, Torquay, Devon TQ1 1DE. 6 March 018 (94534) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

112 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 HARRIES, Trevor Emlyn 158 Wedgwood House Lambeth Walk London SE11 6LQ. 1 May 017 Laytons LLP, More London Riverside London SE1 AP (Jennifer Mayfield) 19 March 018 (946594) HATTON, Mrs Iris KINGSFIELD CARE HOME, KINGS ROAD, ASHTON UNDER LYNE, TAMESIDE, UK, OL6 9JF34 SHEARD AVENUE, ASHTON-UNDER-LYNE, TAMESIDE, UK, OL6 8DS. Cotton Winder. 11 November 017 BROMLEYS SOLICITORS LLP, SUSANNE FURNESS, 50 WELLINGTON ROAD, ASHTON- UNDER-LYNE, OL6 6XL. 18 March 018 (948503) HEAL, John Flat A 31 Kingsnorth Gardens Folkestone Kent CT QP. 11 December 017 Paris Smith LLP, 1 London Road Southampton SO15 AE (Melissa Fay Waters) 3 March 018 (946577) HOGG, Janet Joyce 7 Woodborough Close Bracklesham Bay Chichester West Sussex PO0 8UA. 7 December 017 SMR Solicitors, 1 Kingfisher Parade East Wittering West Sussex PO0 8BJ (SMR Solicitors) 3 March 018 (946549) HOLDEN, Mrs Ursula 37 Hardwick Street, Weymouth, DT4 7HS. 7 December 017 Peter Cleary, The London Gazette (504), PO Box 3584, Norwich, NR7 7WD. 19 March 018 (947846) HOOK, Evelyn Maud The Firs Folgate Lane Old Costessey Norwich Norfolk NR8 5PH. 7 December 017 Ward Gethin Archer, 11 London Street Swaffham Norfolk PE37 7BW (Mrs C M Mackley) 3 March 018 (946647) HORN, Edith Mary Crossley House Residential Care Home Winterbourne BS36 1RF. 9 December 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD Ref: LSA/419814P/Horn (Yvonne Christine Oddy) 3 March 018 (946551) HUDSON, Sheila Prickett 49 Sea Road, Chapel St Leonards, Skegness, Lincolnshire. Carer (Retired). 9 November 017 Hodgkinsons Solicitors, The Bracings, 7 Heath Road, Skegness, Lincolnshire PE5 3ST. Ref: TH/ HU00891/TLC (Mr Che Shing Li & Mr Brian Parsonage.) 6 March 018 (946368) HUGHES, Joseph 49 Fairfield Garden, Canning Vale, Western Australia. Insurance Representative (Retired). 5 June 016 Cavendish Legal Group, Hoe Street, Walthamstow, London, E17 4QH. Ref: /KR1. 19 March 018 (947735) HUNTLEY, Cora 3 Park View, Hetton-le-Hole, Tyne & Wear DH5 9JH. Sales Engineer, Energy (Retired). 4 August 017 Chorus Law Limited acting for the Personal Representative, Heron House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Ref: March 018 (94696) JENKINS, Glyndwr Edwin 11 Dumfries Street, Treorchy, Rhondda Cynon Taff CF4 6TR. 1 March 017 Thomas and Thomas Solicitors, 1 Llynfi Road, Maesteg, Bridgend CF34 9DS. (Elizabeth Rose Jenkins and Claire Phillips.) 18 March 018 (948574) JACOBS, Dorothy Jean 3 Whitland Drive Birmingham B14 5EX. 18 December 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD Ref: MJA/ P/ Jacobs (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 March 018 (94656) JONES, James Evan Kington Court Care Home Victoria Road Kington Hereford HR5 3BX formerly of Caeau Whitney-on-Wye Hereford HR3 6HL. 13 May 017 Gabbs Solicitors, 1- Chancery Lane Hay-on-Wye Hereford HR3 5DJ (Derek Thomas Pritchard and David Jones) 3 March 018 (946643) JONES, Eileen 114 George Street Shaw Oldham Lancashire. 10 December 017 Heckford Norton Solicitors, 18 Hill Street Saffron Walden Essex CB10 1JD (Helen Olive Wilmott and Katherine Elizabeth Coyne) 3 March 018 (946606) JORDAN, Peggy Joan 18 Chestnut Avenue Exeter. 19 December 017 Trowers and Hamlins LLP, The Senate Southernhay Gardens Exeter EX1 1UG (Jean Emily Brian) 3 March 018 (946666) KAVANAGH, MR ADAM LEE 5 ASHDOWN ROAD, WAKEFIELD, WF1 5LU. HEAVY GOOD VEHICLE TECHNICIAN. 9 December 017 KING STREET SOLICITORS, ADAM LEE KAVANAGH, 6 CHANCERY LANE, WAKEFIELD, WF1 SS. 30 March 018 (947999) 11 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

113 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 KENNEDY, Mary Monica 195 Webheath Netherwood Street London NW6 JT. 5 December 016 Hodders Law, 50 Station Road Harlesden London NW10 4UA (Noel Kennedy) 19 March 018 (946555) KNIGHT, Kenneth Charles Claremont Lodge Fontwell Avenue Eastergate Chichester West Sussex PO0 3RY. 18 December 017 Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF 3 March 018 (946667) LOWE, Stanley Joseph 11 Courtenay Road, Great Barr, Birmingham, B44 8JA. Telecommunications Engineer (Retired). 9 October 017 Roskell Davies & Company Solicitors 661/665 Kingstanding Road, Kingstanding, Birmingham B44 9RH. (Peter William Smart.) 18 March 018 (948573) LAMBE, Daisy Mary Clifton House 7 High Street Pembroke Dock Pembrokeshire SA7 6PA. 9 August 016 Philip Roache, 1 Meyrick Street Pembroke Dock Pembrokeshire SA7 6UT (Philip John Roache) 3 March 018 (94669) LAWRENCE, Graham Newton 7 Acacia Avenue, Lutterworth, Leicestershire LE17 4UR. 4 October 017 Rich and Carr, 117 Melton Road, Syston LE7 HB. Ref: TGA/ LAW147/3/LAWRENCE (Mark Adrian Tildesley & David Mark Roberts.) 6 March 018 (946755) LAWTON, Brian 141 Upper Valley Road Sheffield S8 9HD. 9 December 017 Taylor & Emmet LLP, 0 Arundel Gate Sheffield S1 PP 3 March 018 (946574) LEATHLEY, Kenneth 18A Hope Street Filey North Yorkshire YO14 9DL. 19 December 017 Thorpe & Co Solicitors, 3 Bagdale Whitby North Yorkshire YO1 1QL (Carl David Burnett and Peter David Scholey) 3 March 018 (94666) LEES, Eric Stevenson The Park Nursing Home 40 St Marks Road Chaddesden Derby DE1 6DB. 0 August 017 Nelsons Solicitors, Sterne House Lodge Lane Derby DE1 3WD (Helen Josephine Salisbury and Ian Trafford Copestake) 3 March 018 (946556) LEWIS, Derek Drumconner Nursing Home 13-1 Brighton Road Lancing West Sussex BN15 8RJ. 9 July 017 Burtons Solicitors, Unit 1 Peach Business Centre Chestnut Avenue Walderslade Kent ME5 9AJ (Daniel John Latto) 3 March 018 (94665) LYONS, Robert The Park Nursing Home 40 St Marks Road Chaddesden Derby DE1 6DB. 9 November 017 Nelsons Solicitors, Sterne House Lodge Lane Derby DE1 3WD (Helen Josephine Salisbury and Ian Trafford Copestake) 3 March 018 (946589) MELLOR, June Merial Rose Cottage, Audmore, Gnosall, Stafford ST0 0HA. Housewife. 5 August 017 Hutsby Mees Solicitors, 6 St. Mary s Grove, Stafford ST16 AT. (Henry Hutsby, David John Mees.) 0 March 018 (94857) MARSDEN, Rita 10 Saltergate Grimsby North East Lincolnshire DN37 9LD. 4 December 017 John Barkers Solicitors, 9/11 Bethlehem Street Grimsby North East Lincolnshire DN31 1JN (Malcolm Kenneth Cooke) 3 March 018 (946616) MARTIN, Linda 1 The Banks Hackleton Northampton NN7 AF. 5 May 017 Rushford & McCarville LLP, Brewery House 84 High Street Newport Pagnell MK16 8AQ (Brent Hill) 3 March 018 (946610) MASON, Vera Elsie 56 Mill Lane Romsey Hampshire SO51 8EQ. 1 October 017 Bells Solicitors, 5 Market Place Romsey Hampshire SO51 8XF (Janet Mason, Trevor Pritchard and Martin Lewis Curtis Russell) 3 March 018 (946644) MAUNDER, Gerald Nathaniel The Grange Residential Hotel Denbury Road Ipplepen Newton Abbot TQ1 5RU also 7 Dornafield Drive West Ipplepen Newton Abbot TQ1 5SL. 5 October 017 Beers LLP, 9 Fore Street Kingsbridge Devon TQ7 1AA 3 March 018 (946593) MILLER, Betty Sylvia 15 Tavistock Road Cambridge CB4 3NB. 6 November 017 Taylor Vinters, Merlin Place Milton Road Cambridge CB4 0DP (Graham Roy Ford) 3 March 018 (946587) MORGAN, Mildred 8 Deerswood Lane Bexhill-on-Sea East Sussex TN39 4LT. 31 October 017 Lawson Lewis Blakers Ltd, Sackville House Brooks Close Lewes East Sussex BN7 FZ (David Yeandle and Colin Yeandle) 19 March 018 (946631) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

114 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 MORRIS, Marjorie Patricia 56 Queen Anne Road West Mersea Colchester Essex CO5 8BA. 13 October 017 Bright & Sons, Newland Street Witham Essex CM8 1AD 3 March 018 (9466) MOYER, Stephen Dennis 9 Gleneagles Drive, Skegness, Lincolnshire. Gardener. 9 November 017 Hodgkinsons Solicitors, The Bracings, 7 Heath Road, Skegness, Lincolnshire PE5 3ST. Ref: TH/ MO0079/TLC (Mr Stephen Hill & Mr Che Shing Li.) 6 March 018 (946373) NELSON, Margaret Julia 5 Woodlands Mayflower Road How Wood St. Albans Hertfordshire AL AD. 3 July 017 Debenhams Ottaway LLP, Ivy House 107 St. Peter's Street St. Albans Hertfordshire AL1 3EW (Ann Margaret Fickling) 3 March 018 (946649) NICHOLSON, Mrs Ann Lavinia (or Levinia) 6 THOMAS BELL HOUSE, RYEDALE COURT, SOUTH SHIELDS, NE34 9AP. Nurse. 4 October 017 Anthony Owler, The London Gazette (5051), PO Box 3584, Norwich, NR7 7WD. 19 March 018 (949044) NICHOLSON, Leonard Harold 1 Dewsbury Road London NW10 1EL. 7 September 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD Ref: JYA/ P/ Nicholson (Bryan Martin Jacobs) 3 March 018 (946619) NORFOLK, Marjorie The Beeches Nursing Home 30 Beacon Road Wibsey formerly of 0 Scholemoor Road Bradford BD7 PD. 3 January 018 Gordons LLP, Riverside West Whitehall Road Leeds LS1 4AW 3 March 018 (946637) O'CONNOR, Joyce 4 Barn Piece Woodgate Valley Birmingham B3 1RD. 19 May 017 HCB Solicitors, 679 Warwick Road Solihull West Midlands B91 3DA (Daniel Da Silva and Paul John Broad) 3 March 018 (946657) ORMESHER, David Richard 3 Lyndon Drive Liverpool L18 6HP. 0 December 017 Jackson Lees, 3rd Floor Walker House Exchange Flags Liverpool L 3YL (Eileen Ormesher) 3 March 018 (946638) PENNEY, Kathleen Keepers Cottage Moorside Lane Pott Shrigley Macclesfield Cheshire SK10 5RZ. August 017 Dunkerleys LLP, 3 Park Lane Poynton Cheshire SK1 1RD (John Stephen Lees and Susan Barbara Ralston) 3 March 018 (946591) PHILLIPS, Doreen Elsie The Avenue Rest Home 36 The Avenue Fareham Hampshire PO14 1NY. 9 August 017 Coffin Mew LLP, 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN (The Partners in the firm of Coffin Mew LLP Solicitors) 3 March 018 (946608) PINGREE, Olive Irene Flat 48 Queen's Court Queen's Road Cheltenham Gloucestershire GL50 LU. 13 August 017 BPE Solicitors LLP, St James House St James Square Cheltenham Gloucestershire GL50 3PR (Antonia Louisa Shield and Natalie Claridge) 3 March 018 (946553) PIROG, Edith 6 Green Close Batley West Yorkshire WF17 6NG. 18 December 017 Stapleton Gardner & Co, Stoneleigh House Commercial Street Morley Leeds LS7 8HN (Jacqueline Mary Wadsworth) 3 March 018 (946656) PRESTON, Charles Stephen 8 The Strand Topsham Exeter EX3 0AX. 1 September 017 Trowers & Hamlins LLP, The Senate Southernhay Gardens Exeter EX1 1UG (Benjamin Preston and Julia Wilson) 3 March 018 (946640) PYE, Kenneth William La Bor, Birchall Close, Birchall, Leek ST13 5RQ. Hardware Sales Manager (Retired). 10 December 017 Tinsdills Solicitors, 10 Derby Street, Leek, Staffordshire ST13 5AW. Attn: Emma Marrow Ref: EM/ (Matthew James Pye and Peter James Charles Hamilton.) 6 March 018 (94537) RAINE, Frederick Parkin The Manor House John Street Barnard Castle County Durham DL1 8ET formerly of 5 Victoria Road Barnard Castle County Durham DL1 8HW. 13 April 017 Meikles Solicitors, 38 Horsemarket Barnard Castle County Durham DL1 8NA (David Salvin Hodgson) 3 March 018 (946615) 114 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

115 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 RAY, Doreen May St Luke's Nursing Home Latimer Road Oxford OX3 7PF formerly of 69 Old Road Wheatley OX33 1NX. 30 April 017 Knights 1759, Midland House West Way Botley Oxford OX 0PH (David Andrew Beech) 3 March 018 (946567) REYNOLDS, Derek Ralph Brookmead, Barrow Green Road, Oxted, Surrey RH8 9NE. 3 July 017 Underwood Solicitors LLP, 40 Welbeck Street, London W1G 8LN. (Nicola Frances Reynolds.) 6 March 018 (945681) RICHARDS, Doreen Mable 67 Westbourne Avenue Clevedon BS1 7YE. 1 December 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD Ref: PAVE/ P/ Richards (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 March 018 (946618) RIDDY, Muriel Anne Keepers End, Scotland Road, Dry Drayton, Cambridgeshire CB3 8BX. Housewife. 18 November 017 Taylor Vinters, Merlin Place, Milton Road, Cambridge CB4 0DP. Attn: Lauren Marlow Ref: LEM/ (Anne Celia Weston.) 6 March 018 (946760) ROBINSON, Joan Camelot 13 Mill Lane Camblesforth Selby North Yorkshire YO8 8HW. 14 November 017 Crombie Wilkinson Solicitors, 6 Park Street Selby YO8 4PW (Michael Richard Watson and Sharon Elizabeth Richardson) 3 March 018 (946604) ROSS, Alan 14 Beckenham Drive Maidstone Kent ME16 0TG. 18 December 017 asb law LLP, Horizon House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN (asb law LLP) 3 March 018 (946561) ROSSER, Ronald Broughton House Llangennith Swansea SA3 1JL. 30 October 017 Phillips Green and Murphy, 10 Walter Road Swansea SA1 5RF (Jeffrey William Davies) 3 March 018 (946581) SAILES, Amanda Louise 66 Broadland Road Great Sutton CH66 JS. 4 September 017 Ellis & Co, 10 Castle Street Chester CH1 DS (David Michael Sailes) 3 March 018 (94658) SENIOR, Kenneth Frank 78 Astwood Road Worcester Worcestershire WR3 8EZ. 11 October 017 Ratcliffe & Bibby Solicitors, 3-7 New Street Carnforth LA5 9BU (Peter Senior and Ratcliffe & Bibby Solicitors) 3 March 018 (946607) SHORT, Beulah Ann Brookfields Nursing Home 488 Burton Road Derby DE3 6AL. 5 June 017 Nelsons Solicitors, Sterne House Lodge Lane Derby DE1 3WD (Helen Josephine Salisbury and Ian Trafford Copestake) 3 March 018 (946590) SIMES, Doreen Marjorie 17 Cooper Court Salisbury Road Farnborough GU14 7AZ. 13 November 017 Stevens & Bolton LLP, Wey House Farnham Road Guildford Surrey GU1 4YD 3 March 018 (94659) SIMMONS, Thomas Cyril Cherry Lodge 75 Whyteleafe Road Caterham Surrey CR3 5EJ. 16 October 017 Dollman and Pritchard, 8 The Square Caterham Surrey CR3 6XS (Derek Arthur Jenkins) 3 March 018 (946663) SINER, Elizabeth Frances 0 Silverbrook Road Naylorsfield Liverpool L7 1XJ. 30 March 017 MSB Solicitors, First Floor 4 St Paul's Square Liverpool L3 9SJ (Ryan James Siner) 3 March 018 (94668) SMALE, Richard Duncan The Hurst Nursing Home 1 Mill Road Worthing BN11 4JR formerly of 1a Beech Grove Old Salts Farm Road Lancing BN15 8PZ. 14 December 017 Wannops LLP, Southfield House 11 Liverpool Gardens Worthing BN11 1SD (Martin Andrew Beames) 3 March 018 (946569) SMALL, Dennis William 39 Geneva Drive Westlands Newcastle under Lyme ST5 QQ. 7 January 017 RJS Solicitors, 11 Baddeley Green Lane Baddeley Green Stoke on Trent ST 7HA (Denise Suzan Howes and Sarah Elizabeth Dean) 3 March 018 (946617) SMALL, Edward John Briar Bank Chapel Lane Hermitage Thatcham Berkshire RG18 9RP. 30 September 017 Gardner Leader LLP, Winbolt House The Broadway Thatcham Berkshire RG19 3HX 3 March 018 (946605) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

116 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 SMALL, Elizabeth (also known as Jane) Jane 8 Sylvan Way Monckton Heathfield Taunton TA3. 7 December 017 Stokes Partners LLP, Kingfisher House Market Square Crewkerne Somerset TA18 7LH (David Stokes and Sarah Warren) 19 March 018 (946554) SMITH, Richard John 6A Barnes Road, Didcot, Oxfordshire OX11 8JL. May 017 Slade Legal Solicitors, The Old Bank, 137 Broadway, Didcot, Oxfordshire OX11 8RQ. Attn: Mrs Lisa McQueen Ref: LG.JO.S (Andrew William Smith and Peter Frederick Smith.) 6 March 018 (944441) SMITH, Henry 1 Youatt Avenue Prescot Merseyside L35 5BU. 1 September 017 APS Legal and Associates, The Worksop Turbine Coach Close Worksop Nottinghamshire S81 8AP (Erica Louise Hancock) 19 March 018 (946583) SORRELL, Gillian Elizabeth 137 Brook Gardens Emsworth Hampshire PO10 7LL. 7 December 017 Belcher Frost Solicitors Limited, 3 West Street Emsworth Hampshire PO10 7DX (Penelope Ann Smith and David James Grinstead) 4 March 018 (946566) SPILLER, Brian James Walter Greenslades Nursing Home 1 Willeys Avenue Exeter EX 8BE formerly of 8 Nurseries Close Topsham Exeter EX3 0NE. 7 November 017 Trowers & Hamlins LLP, The Senate Southernhay Gardens Exeter EX1 1UG Ref: FMC (Nicholas John Fenner and Francis Andre Malcolm Cook) 3 March 018 (946661) SQUIRE, Susan Geraldine Autumn Vale Care Centre, Danesbury Park Road, Codicote, Welwyn, AL6 9SN. Veterinary Herbalist Assistant (Retired). 31 December 017 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: NID/EWHE/ SQU00056/ (Hugh James) 6 March 018 (947748) STANLEY, Anne Rose 3 Rectory Gardens Long Melford Sudbury Suffolk CO10 9QW. 5 August 017 Birkett Long LLP, 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG (Caroline Dowding, Ian Philips and Suzanne Rodwell) 19 March 018 (946576) STEWART, Ian George Macdonald Lakeside Nursing Home Wedal Road Cardiff CF14 3QX. 1 August 016 Neil Foley & Co, 14a Park Road Whitchurch Cardiff CF14 7BQ (Cancer Research Wales) 3 March 018 (946633) STRANG, Marjorie Frances 5 Broadoaks Grange Carlisle Cumbria CA1 TA. 5 December 017 Burnetts, 6 Victoria Place Carlisle Cumbria CA1 1ES (Burnetts) 3 March 018 (94661) STRANG, Ian Wilson 5 Broadoaks Grange Carlisle Cumbria CA1 TA. 9 December 017 Burnetts, 6 Victoria Place Carlisle Cumbria CA1 1ES (Burnetts) 3 March 018 (946595) SWIFT, Donald Brian 6 Pelaw Place Chester le Street DH HL. 3 August 017 Gordon Brown Law Firm LLP, Mains House 143 Front Street Chester le Street DH3 3AU (Rebecca Harbron Gray and Kathryn Taylor) 3 March 018 (946573) SWIFT, James Gordon 13 Woodstock Drive Southport PR8 3DG. 15 September 017 Brighouses Solicitors, Clarendon House St George's Place Lord Street Southport PR9 0AJ (Michael Paul Braham and Gillian Elizabeth Cheetham) 3 March 018 (946565) TANCOCK, Norman Thomas 1 Berry Cottage Dowland Dolton Winkleigh Devon EX19 8PD. 16 November 017 Seldons LLP, 18 The Quay Bideford Devon EX39 HF 19 March 018 (946655) TAPSON, Anthony Charles 16 Copythorne Park Brixham Devon TQ5 8PR. 4 October 017 Brixlaw Solicitors, 3 Bolton Street Brixham TQ5 9DA (David Lewis Thomas and Nigel Peter Butt) 3 March 018 (946596) TAYLOR, Shelagh Mary Court Belmont House 13 Greenover Road Brixham previously of 15 Gollands Brixham Devon TQ5 8JY. 19 October 017 Brixlaw Solicitors, 3 Bolton Street Brixham TQ5 9DA (David Lewis Thomas) 3 March 018 (946665) TAYLOR, Eli Rushey Mead Manor Care Home 30 Coatbridge Avenue Leicester LE4 7ZS. 18 December 017 Roythornes Ltd, Enterprise Way Pinchbeck Spalding PE11 3YR (James Taylor) 3 March 018 (946648) 116 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

117 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 TAYLOR, Edna Elizabeth 1 Green Oak Place Thornton Cleveleys Lancashire FY5 3DU. 9 December 017 Haworth Brotherton Solicitors, 6 Crescent East Thornton Cleveleys Lancashire FY5 3LX (Christopher Haworth) 3 March 018 (946598) THOMPSON, Audrey Joyce 51 Hayden Lane Hucknall Nottingham NG15 8BS. 0 November 017 Edward Hands & Lewis t/a Sheltons Solicitors, Belmont House Station Road Hucknall Nottingham NG15 7UE (Neil Stephenson) 3 March 018 (946599) THOMPSON-COON, Mary "Suzy" Suzanne 1 Slipper Mill Slipper Mill Road Emsworth Hampshire PO10 8XD. 30 December 017 THORNTON, Robert 1 Ferneyfield Road Chadderton. 5 June 017 Larcomes LLP, 168 London Road North End Portsmouth Hampshire PO 9DN (Julian Mark Quartermain) Cuttle & Co, 4 Bexley Square Salford M3 6BZ (Ann Julie Brooks and Cuttle & Co) 3 March 018 (94657) 3 March 018 (946641) TOMKINS, Peter Gerard Linton The Manor Haydon Close Bishops Hull Somerset TA1 5HF formerly of Stoneacre Corfe Taunton TA3 7BU. 4 November 017 Trowers & Hamlins, The Senate Southernhay Gardens Exeter EX1 1UG (Amanda Rainford and Helen Honeyball) 3 March 018 (946639) TOUT, Joan Marion Rowan Way Romanby Northallerton North Yorkshire DL7 8PB. November 017 Freeman Johnson, 11 Victoria Road Darlington County Durham DL1 5SP (Adrian Frederick Taylor and Carole Ann Middleton) 3 March 018 (946579) TRANTER, Kenneth 8 Lady Warwick Avenue Bedworth Warwickshire CV1 9HR. 1 October 017 LDJ Solicitors, 9 Dugdale Street Nuneaton CV11 5QN 3 March 018 (946560) TROUGHT, Neville Bernard Flat 1 Betspath House Upper Park Road Arnos Grove London N11 1SA. August 017 Rebekah Agnes Hillman, 4 Priory Road London N8 7RD (Rebekah Agnes Hillman) 19 March 018 (94667) VENVELL, Beryl Marion The Mallards Mundesley Road Knapton North Walsham NR8 0RY. 31 August 017 Steeles Law Solicitors Limited, 3 St Nicholas Street Diss Norfolk IP 4LB 3 March 018 (946635) WIDDICOMBE, RONALD FREDERICK PENRALLT, LLANGEITHO, TREGARON, SY5 6TR. 7 September 017 Alison MASON, PENRALLT, LLANGEITHO, TREGARON, SY5 6TR. 18 March 018 (945648) WARD, Brian Ronald 44 Cornelia Road Bournemouth Dorset BH10 4FG. 18 October 017 Preston Redman LLP, Hinton House Hinton Road Bournemouth BH1 EN 3 March 018 (94665) WARD, Philip Richard 7 Engliff Lane Pyrford Woking Surrey GU 8SU. 0 October 017 Mackrell Turner Garrett, 1-5 Church Street West Woking Surrey GU1 6DJ (David Ward and Bernard Greenwood) 3 March 018 (946584) WESTLAKE, Robert Thomas 34 Challacombe Thorpe Bay Essex SS1 3TY. 5 October 017 Kloosmans Solicitors, 706 Southchurch Road Southend on Sea Essex SS1 PS 3 March 018 (946634) WHITE, Joan Mary Comberton Nursing Home King William Street Amblecote Stourbridge West Midlands formerly of 8 Park Road West Wollaston Stourbridge West Midlands DY8 3NQ. 31 December 017 Higgs & Sons Solicitors, 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX (Nicholas Moxon) 3 March 018 (946659) WHITLEY, John Henry 8 Durland Close New Milton Hampshire BH5 6NJ. 5 September 017 Richard Griffiths & Co, 44 Station Road New Milton Hampshire BH5 6JX (Louise Jane Green) 3 March 018 (946668) WICKS, Alan Hugh Nimrod Broyle Lane Ringmer Lewes BN8 5PQ. 1 October 017 Mayo Wynne Baxter LLP, 3 Bell Lane Lewes BN7 1JU (Jonathan David Porter and Charles Simon Le May) 3 March 018 (946650) WILKINSON, Frank Russell 8 Hellath Wen Nantwich Cheshire CW5 7BB. 18 July 017 Hibberts LLP, 5 Barker Street Nantwich Cheshire CW5 5EN (John Paul Wilkinson) 3 March 018 (946614) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

118 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 WILLIAMS, Shirley 68 Greystone Road Broadgreen Liverpool L14 6UQ. 30 July 017 Weightmans LLP, 100 Old Hall Street Liverpool L3 9QJ ref: W /SHJ (Fiona Davidson) 3 March 018 (946630) WILLIAMS, Anthony John 1 Keresley Close Solihull West Midlands B91 AD. 31 August 017 Wallace Robinson & Morgan, 4 Drury Lane Solihull West Midlands B91 3BD (Glen Huaut and Robert Paul Hughes) 3 March 018 (946588) WILLIAMS, Michael Henry The Acres Abenbury Road Wrexham LL13 0NT. 13 November 017 Swayne Johnson Solicitors, 17 Trinity Square Llandudno LL30 RN 3 March 018 (946550) WOOLLEY, Hilary Jane Crag House 3A Crossley Hill Halifax West Yorkshire HX3 0PL and 8 Paladine Way Stoke Aldermoor Coventry CV3 1NE. 8 May 016 Rathbone Trust Legal Services Ltd, 8 Finsbury Circus London ECM 7AZ (Rathbone Trust Company Ltd, Eleanor Minette Woolley, Imogen Simone Woolley and Lyndsay Anne Lynch) 3 March 018 (94664) 118 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 ALL NOTICES GAZETTE

119 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY

120 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 JANUARY 018 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 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 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 9 MAY 2018 PRINTED ON 10 MAY 2018 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 3 MARCH 016 PRINTED ON 4 MARCH 016 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

IN THE SUPREME COURT OF BERMUDA CIVIL JURISDICTION. 2018: No. ) '?Lt CLUB 10 FOUNDATION LIMITED. and SPECIALLY ENDORSED WRIT OF SUMMONS.

IN THE SUPREME COURT OF BERMUDA CIVIL JURISDICTION. 2018: No. ) '?Lt CLUB 10 FOUNDATION LIMITED. and SPECIALLY ENDORSED WRIT OF SUMMONS. IN THE SUPREME COURT OF BERMUDA CIVIL JURISDICTION 2018: No. ) '?Lt BETWEEN: CLUB 10 FOUNDATION LIMITED Plaintiff and MYRON SIMMONS Defendant SPECIALLY ENDORSED WRIT OF SUMMONS ELIZABETH THE SECOND, by

More information

Police Force Address Phone Fax

Police Force Address Phone Fax PLEASE NOTE IF YOU NEED TO CONTACT KIER (DUE TO SOME FORCES CHANGING) THEN KIERS CONTACT DETAILS ARE LISTED BELOW AT THE BOTTOM OF THE ATTACHED TABLE. Police Force Address Phone Fax Email National Crime

More information

1997 No SOCIAL SECURITY

1997 No SOCIAL SECURITY STATUTORY INSTRUMENTS 1997 No. 1778 SOCIAL SECURITY The Social Security (United States of America) Order 1997 Made - - - - 22nd July 1997 Coming into force - - 1st September 1997 Whereas at London on the

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

Housing Market Report

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

More information

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

(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

DATED [ ] 200[ ] NATIONAL GRID ELECTRICITY TRANSMISSION PLC (1) and [ ] (2) FAST RESERVE FRAMEWORK AGREEMENT

DATED [ ] 200[ ] NATIONAL GRID ELECTRICITY TRANSMISSION PLC (1) and [ ] (2) FAST RESERVE FRAMEWORK AGREEMENT DATED [ ] 200[ ] NATIONAL GRID ELECTRICITY TRANSMISSION PLC (1) and [ ] (2) FAST RESERVE FRAMEWORK AGREEMENT CONTRACT LOG NO: [NOTE Where Provider has an existing Fast Reserve clause in its CSA, Framework

More information

THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION.

THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or as to the action you should take, you are

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

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

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

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

Agreements. and Exchanges of Letters. in connexion with the Attainment of Independence by Somaliland. Treaty Series No. 44 (1960)

Agreements. and Exchanges of Letters. in connexion with the Attainment of Independence by Somaliland. Treaty Series No. 44 (1960) SOMALILAND 77 Treaty Series No. 44 (1960) Agreements and Exchanges of Letters between the Government of the United Kingdom of Great Britain and Northern Ireland and the Government of Somaliland in connexion

More information

Other notices on this or related subjects

Other notices on this or related subjects Foreword This notice cancels and replaces Notice 172 (June 1989). Details of any changes to the previous versions can be found in paragraph 1.1 of this notice. Further help and advice If you need general

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

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

Van Hire. policy booklet

Van Hire. policy booklet Van Hire policy booklet Introduction to your Van Hire cover Page Definitions 2-3 Insurance services Introduction to Van Hire cover 4 Compliments and complaints 5 If you need to claim 6 Insurance cover

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION Date: 6/23/14 Item No.: 7.f Department Approval City Manager Approval Item Description: Consider Resolution Requesting Jurisdictional Transfer of County Road B from its Western

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

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

Terms & Conditions for Exclusive Sunday Gold Package

Terms & Conditions for Exclusive Sunday Gold Package Terms & Conditions for Exclusive Sunday Gold Package Please read these conditions carefully. At the time of booking you will be sent a copy of these terms and asked to sign and confirm agreement to them.

More information

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

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

More information

Islands (Scotland) Bill [AS INTRODUCED]

Islands (Scotland) Bill [AS INTRODUCED] Islands (Scotland) Bill [AS INTRODUCED] CONTENTS Section PART 1 KEY DEFINITIONS 1 Meaning of island and of inhabited island 2 Meaning of island community PART 2 NATIONAL ISLANDS PLAN Duty to prepare national

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

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 Decisions Hearing held on 31 July 2012 Site visit made on 31 July 2012 by Elizabeth Fieldhouse DipTP DipUD MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government

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

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

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

More information

Toft Parish Council Minutes Monday 8 January 2018

Toft Parish Council Minutes Monday 8 January 2018 776 Minutes of the 744th meeting of Toft Parish Council Meeting held on Monday 8 January 2018 in The People s Hall, Toft at 7.00 pm Present: Councillors: M Yeadon (Chairman), J McCarten, P Ellis-Evans,

More information

STREET TRADING INFORMATION PACK

STREET TRADING INFORMATION PACK STREET TRADING INFORMATION PACK Licensing Team - Resources Directorate Peterborough City Council - Town Hall Peterborough PE1 1FA Tel: 01733 747474 Email: licensing@peterborough.gov.uk STREET TRADING DEFINITIONS

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

Vehicle Parking Terms & Conditions

Vehicle Parking Terms & Conditions Vehicle Parking Terms & Conditions These are the terms and conditions for the use of car parking facilities at Union Square, Aberdeen. Customers are requested to read carefully the terms and conditions

More information

The Renewables Infrastructure Group Limited SCRIP DIVIDEND CIRCULAR 2018

The Renewables Infrastructure Group Limited SCRIP DIVIDEND CIRCULAR 2018 If you are in any doubt as to the contents of this document or the action that you should take, you should seek your own personal financial advice from your stockbroker, bank manager, solicitor, accountant

More information

IN PUBLIC C14/10/01/01 TO CHOOSE A PERSON TO PRESIDE IF THE CHAIRMAN AND VICE-CHAIRMAN BE ABSENT

IN PUBLIC C14/10/01/01 TO CHOOSE A PERSON TO PRESIDE IF THE CHAIRMAN AND VICE-CHAIRMAN BE ABSENT Minutes of the ordinary meeting of the ONCHAN DISTRICT COMMISSIONERS held in the Boardroom, Willow House, Main Road, Onchan, on Monday 13 th October 2014 at 7.00 p.m. Present: Mr D. Crellin (Chairman)

More information

Directions to Church House

Directions to Church House Notice of Annual General Meeting Directions to Church House To Embankment & Charing Cross (0.6 miles) The entrance to the Conference Centre at Church House is in Dean s Yard, behind Westminster Abbey.

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

More information

Title 18 Laws of Bermuda Item 8 BERMUDA 1970 : 30 CONTRIBUTORY PENSIONS AND WORKMEN'S COMPENSATION (RECIPROCAL AGREEMENT) ACT 1970

Title 18 Laws of Bermuda Item 8 BERMUDA 1970 : 30 CONTRIBUTORY PENSIONS AND WORKMEN'S COMPENSATION (RECIPROCAL AGREEMENT) ACT 1970 Title 18 Laws of Bermuda Item 8 BERMUDA 1970 : 30 CONTRIBUTORY PENSIONS AND WORKMEN'S ARRANGEMENT OF SECTIONS 1 Interpretation 2 Agreement set out in Schedule to have force of law in Bermuda 3 Commencement

More information

Planning Committee. Yours faithfully. Elma Murray. Chief Executive

Planning Committee. Yours faithfully. Elma Murray. Chief Executive Cunninghame House, Irvine. 30 November 2017 Planning Committee You are requested to attend a Meeting of the above mentioned Committee of North Ayrshire Council to be held in the Council Chambers, Cunninghame

More information

2015 No. 233 TOWN AND COUNTRY PLANNING. The Town and Country Planning (Appeals) (Scotland) Amendment Regulations 2015

2015 No. 233 TOWN AND COUNTRY PLANNING. The Town and Country Planning (Appeals) (Scotland) Amendment Regulations 2015 S C O T T I S H S T A T U T O R Y I N S T R U M E N T S 2015 No. 233 TOWN AND COUNTRY PLANNING The Town and Country Planning (Appeals) (Scotland) Amendment Regulations 2015 Made - - - - 2nd June 2015 Laid

More information

i3 ENERGY PLC (Incorporated in England and Wales under the Companies Act 2006 with registered number )

i3 ENERGY PLC (Incorporated in England and Wales under the Companies Act 2006 with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document and/or as to what action you should take, you are recommended to seek your

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

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

Sportech PLC (incorporated and registered in Scotland under number SC069140)

Sportech PLC (incorporated and registered in Scotland under number SC069140) Sportech PLC Annual General Meeting 2016 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

More information

Resolution Establishing Special Event Permit Requirements For Larimer County Roads

Resolution Establishing Special Event Permit Requirements For Larimer County Roads Resolution Establishing Special Event Permit Requirements For Larimer County Roads SECTION I - Authority Authority for the administration and enforcement of the Special Event Permit for Larimer County

More information

The Impacts of Welfare Reform

The Impacts of Welfare Reform The local and regional impact of welfare reform The Impacts of Welfare Reform Steve Fothergill Centre for Regional Economic and Social Research Sheffield Hallam University Publications Hitting the Poorest

More information

Trinity Lane Substitute Caravan or Cash Policy Wording. About Your Insurance. Law applicable to this policy. Important Information.

Trinity Lane Substitute Caravan or Cash Policy Wording. About Your Insurance. Law applicable to this policy. Important Information. Trinity Lane Substitute Caravan or Cash Policy Wording About Your Insurance This insurance is underwritten by Trinity Lane Insurance Company Limited. In respect of You having purchased Substitute Caravan

More information

9. The Search Report has been prepared with reasonable care and skill by staff trained and employed by OneSearch.

9. The Search Report has been prepared with reasonable care and skill by staff trained and employed by OneSearch. Notes The Search Company 1. 2. 3. This Search Report was prepared, and the search carried out, by OneSearch Direct Limited, (Company number SC230285), 1st Floor, Skypark SP1, 8 Elliot Place, Glasgow G3

More information

ATLANTIC CARBON GROUP PLC

ATLANTIC CARBON GROUP PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action to be taken, you should consult your stockbroker or other independent financial adviser authorised

More information

Chief Executive. Steven Pleasant, Dukinfield Town Hall, King Street, Dukinfield, SK16 4LA

Chief Executive. Steven Pleasant, Dukinfield Town Hall, King Street, Dukinfield, SK16 4LA Chief Executive THE CIVIC MAYOR, CHAIR OF COUNCIL BUSINESS AND ALL MEMBERS OF THE COUNCIL Steven Pleasant, Dukinfield Town Hall, King Street, Dukinfield, SK16 4LA www.tameside.gov.uk Email: Robert.landon@tameside.gov.uk

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

AGENDA. 3. To resolve that the Minutes of the Meeting held on the 27th November 2017 be signed as a correct record (copy circulated).

AGENDA. 3. To resolve that the Minutes of the Meeting held on the 27th November 2017 be signed as a correct record (copy circulated). RUDGWICK PARISH COUNCIL Parish Office Rudgwick Hall Bucks Green Rudgwick West Sussex RH12 3JJ Tel: 01403 822678 E-mail: clerk@rudgwickpc.co.uk To: All Members of the Finance, Policy and Human Resources

More information

HUMMINGBIRD RESOURCES PLC (Incorporated in England and Wales under number )

HUMMINGBIRD RESOURCES PLC (Incorporated in England and Wales under number ) 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

NORMANDY VILLAGE HALL Manor Fruit Farm, Glaziers Lane, Normandy, Surrey GU3 2DT

NORMANDY VILLAGE HALL Manor Fruit Farm, Glaziers Lane, Normandy, Surrey GU3 2DT NORMANDY VILLAGE HALL Manor Fruit Farm, Glaziers Lane, Normandy, Surrey GU3 2DT e-mail: bookings@normandyvillagehall.org Dear. 2018 Club/Society/Organisation... This covering letter invites Regular Users

More information

00: WOMEN SAVE 17% MORE IN PROPORTION TO THEIR EARNINGS

00: WOMEN SAVE 17% MORE IN PROPORTION TO THEIR EARNINGS Press Release Embargoed until: 00:01 16.05.09 NOT FOR BROADCAST OR PUBLICATION BEFORE 00.01 HRS Saturday 16 th May 2009 This Halifax Savings Report, part of a series of research pieces published by the

More information

BRICKENDON LIBERTY PARISH COUNCIL

BRICKENDON LIBERTY PARISH COUNCIL BRICKENDON LIBERTY PARISH COUNCIL MINUTES of the Brickendon Liberty Parish Council meeting held on Thursday, 22 January 2015, at 7.30 pm in the Fanshaws Room, Brickendon. *Cllr Mrs L Ashley *Cllr Mrs A

More information

HICL INFRASTRUCTURE COMPANY LIMITED

HICL INFRASTRUCTURE COMPANY LIMITED If you are in any doubt as to the contents of this document or the action that you should take, you should seek your own personal financial advice from your stockbroker, bank manager, solicitor, accountant

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

FSCS default declarations open the way for consumers to claim compensation

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

More information

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

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS A regular meeting of the Village of Victor Board of Trustees was held on Monday, August 7, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Deputy Mayor Michael Crowley

More information

Small Charitable Donations and Childcare Payments Bill

Small Charitable Donations and Childcare Payments Bill Small Charitable Donations and Childcare Payments Bill EXPLANATORY NOTES Explanatory notes to the Bill, prepared by Her Majesty s Revenue and Customs, are published separately as Bill 68 EN. EUROPEAN CONVENTION

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

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

Admitted Body Guidance

Admitted Body Guidance Admitted Body Guidance A guide for employers and prospective employers involved in obtaining admitted body status within the Local Government Pension Fund Dated July 2015 1 CONTENTS INTRODUCTION... 3 TYPES

More information

BUS SERVICES BILL [HL] EXPLANATORY NOTES

BUS SERVICES BILL [HL] EXPLANATORY NOTES BUS SERVICES BILL [HL] EXPLANATORY NOTES What these notes do These Explanatory tes relate to the Bus Services Bill [HL] as introduced in the House of Lords on 19 May 2016. These Explanatory tes have been

More information

TENDER FOR THE TOWNSHIP OF SEVERN

TENDER FOR THE TOWNSHIP OF SEVERN TENDER FOR THE TOWNSHIP OF SEVERN Contract No. PW2017-1O 1 Page S Contract No. PW2017-1O The Corporation of the Township of Severn Tender Closing Date is February 17, 2017 at 10:00 a.m. Local Time Lowest

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

THE GOVERNMENT OF AUSTRALIA AND THE GOVERNMENT OF THE UNITED KINGDOM OF GREAT BRITAIN AND NORTHERN IRELAND,

THE GOVERNMENT OF AUSTRALIA AND THE GOVERNMENT OF THE UNITED KINGDOM OF GREAT BRITAIN AND NORTHERN IRELAND, AGREEMENT BETWEEN THE GOVERNMENT OF AUSTRALIA AND THE GOVERNMENT OF THE UNITED KINGDOM FOR THE AVOIDANCE OF DOUBLE TAXATION AND THE PREVENTION OF FISCAL EVASION, WITH RESPECT TO TAXES ON INCOME THE GOVERNMENT

More information

CHEPSTOW TOWN COUNCIL The Gatehouse, High Street, Chepstow NP16 5LH Tel

CHEPSTOW TOWN COUNCIL The Gatehouse, High Street, Chepstow NP16 5LH Tel CHEPSTOW TOWN COUNCIL The Gatehouse, High Street, Chepstow NP16 5LH Tel. 01291 626370 Email clerk@chepstow.co.uk Dear Councillor 17 th May 2018 You are hereby summoned to attend the Annual Meeting of Chepstow

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

HICL INFRASTRUCTURE COMPANY LIMITED

HICL INFRASTRUCTURE COMPANY LIMITED If you are in any doubt as to the contents of this document or the action that you should take, you should seek your own personal financial advice from your stockbroker, bank manager, solicitor, accountant

More information

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

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

More information

Regional employer National Insurance contributions Holiday for New Businesses. Technical Note, Draft Legislation and Explanatory Notes

Regional employer National Insurance contributions Holiday for New Businesses. Technical Note, Draft Legislation and Explanatory Notes Regional employer National Insurance contributions Holiday for New Businesses Technical Note, Draft Legislation and Explanatory Notes 27 August 2010 1 Contents page Introduction Chapter 1 Technical Note

More information

Need to make a claim? Motor Legal Protection Cover

Need to make a claim? Motor Legal Protection Cover Need to make a claim? 03300 240 242 Motor Legal Protection Cover. About your cover This is your Motor Legal Protection policy. This cover will run alongside your car insurance policy, provided by Provident

More information

This branch is closing but your bank is always open

This branch is closing but your bank is always open This branch is closing but your bank is always open Our South Molton branch is closing on Friday 25 May 2018 Reasons for closure, and alternative ways to bank This branch is closing but your bank is always

More information

This LEASE is made the First day of January 2000, and supersedes all previous Agreements or Leases and shall be referred to as the Lease throughout.

This LEASE is made the First day of January 2000, and supersedes all previous Agreements or Leases and shall be referred to as the Lease throughout. LEASE FOR ALLOTMENTS & LEISURE GARDENS This LEASE is made the First day of January 2000, and supersedes all previous Agreements or Leases and shall be referred to as the Lease throughout. PARTIES The London

More information

Unit 20 Cliffe Industrial Estate Light Industrial / Warehouse Unit sq m (4,884 sq ft)

Unit 20 Cliffe Industrial Estate Light Industrial / Warehouse Unit sq m (4,884 sq ft) Unit 0 Cliffe Industrial Estate Light Industrial / Warehouse Unit 453.73 sq m (4,884 sq ft) Location The historic county town of Lewes is located approximately 8 miles to the north east of Brighton at

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

Circular to Brimstone shareholders

Circular to Brimstone shareholders THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. The definitions commencing on page 4 of this circular apply mutatis mutandis to this front cover. Action required If you are in any doubt

More information

REQUEST FOR PROPOSALS FOR THE MANAGEMENT AND OPERATIONS OF THE RIVERFRONT PARKING GARAGE 35 MONROE AVE. MEMPHIS, TN 38103

REQUEST FOR PROPOSALS FOR THE MANAGEMENT AND OPERATIONS OF THE RIVERFRONT PARKING GARAGE 35 MONROE AVE. MEMPHIS, TN 38103 REQUEST FOR PROPOSALS FOR THE MANAGEMENT AND OPERATIONS OF THE RIVERFRONT PARKING GARAGE 35 MONROE AVE. MEMPHIS, TN 38103 Part I. PROCEDURE FOR SUBMITTING PROPOSAL 1.1 SCOPE : Contractor to manage the

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

This report will be made public on 19 May 2014.

This report will be made public on 19 May 2014. This report will be made public on 19 May 2014. Report Number C/14/01 To: Cabinet Date: 28 th May 2014 Status: Key Decision Director: Jeremy Chambers, Policy and Strategic Initiatives Cabinet Member: Councillor

More information

LEE V. CHASE. Circuit Court, E. D. Virginia. July 7, 1874.

LEE V. CHASE. Circuit Court, E. D. Virginia. July 7, 1874. YesWeScan: The FEDERAL CASES Case No. 8,185. [1 Hughes, 402.] 1 LEE V. CHASE. Circuit Court, E. D. Virginia. July 7, 1874. TAX SALES RULE NOT TO RECEIVE TAXES EXCEPT FROM OWNER TENDER WAIVED. 1. Under

More information

Peter Timmins Assistant Executive Director (Finance) Wendy Poole Head of Risk Management and Audit Services

Peter Timmins Assistant Executive Director (Finance) Wendy Poole Head of Risk Management and Audit Services Report To: AUDIT PANEL Date: 1 March 2016 Reporting Officer: Peter Timmins Assistant Executive Director (Finance) Wendy Poole Head of Risk Management and Audit Services Subject: NATIONAL ANTI-FRAUD NETWORK

More information

Employment Allowance: technical consultation on excluding employers of illegal workers

Employment Allowance: technical consultation on excluding employers of illegal workers Employment Allowance: technical consultation on excluding employers of illegal workers Consultation document Publication date: 8 November 2016 Closing date for comments: 3 January 2017 Subject of this

More information

Our members. At a glance 2016

Our members. At a glance 2016 Our At a glance 2016 Membership at a glance 2016 Gender split Age Location 67 % 33 % 30 Under 12,850 are 30 or under 43 % * inc Northern Ireland ** inc Republic of Ireland Male 19,963 9 % Rest of Europe**

More information

The Impacts of Welfare Reform

The Impacts of Welfare Reform The impact of welfare reform across Britain The Impacts of Welfare Reform Steve Fothergill Centre for Regional Economic and Social Research Sheffield Hallam University Publications Hitting the Poorest

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

Howard Court Staff Car Parking Policy

Howard Court Staff Car Parking Policy Howard Court Staff Car Parking Policy (Reference No. HS17 0116) Version: Version 2, January 2016 Version Superseded: Version 1, November 2013 Ratified/ Signed off by: Executive Team Date ratified/ Signed

More information

CAF INVESTMENT ACCOUNT Investment Funds Transfer Form

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

More information

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 9 September 2015 Site visit made on 9 September 2015 by G J Rollings BA(Hons) MA(UD) MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government

More information

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

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

More information

NOTICE OF GENERAL MEETING

NOTICE OF GENERAL MEETING This document is important and requires your immediate attention. If you are in any doubt about the contents of this document or the action you should take, you should immediately seek your own independent

More information

DEVELOPMENT PERMIT APPLICATION CHECKLIST New: Commercial Industrial Institutional - Multiple Family Residential

DEVELOPMENT PERMIT APPLICATION CHECKLIST New: Commercial Industrial Institutional - Multiple Family Residential FOR OFFICE USE ONLY 5 St. Anne Street St. Albert, AB T8N 3Z9 Phone: (780) 459-1642 Fax: (780) 458-1974 Project: Address: Date: File No.: DEVELOPMENT PERMIT APPLICATION CHECKLIST New: Commercial Industrial

More information