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 11 JUNE 015 PRINTED ON 1 JUNE 015 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/* Health & medicine/ Other Notices/11* Money/1* Companies/13* People/58* Terms & Conditions/8* * Containing all notices published online on 11 June 015

2 STATE STATE Departments of State THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 8 June 015 to appoint Simon Derek Picken, Esquire, Q.C., to be a Justice of Her Majesty s High Court. C I P Denyer (346965) PRIVY COUNCIL OFFICE CROWN OFFICE THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 8 June 015 to confer the dignity of a Barony of the United Kingdom for life upon the following: Richard Sanderson Keen, Esquire, QC, by the name, style and title of BARON KEEN OF ELIE of Elie in Fife. C I P Denyer (346970) ENVIRONMENT & INFRASTRUCTURE BURIAL ACT 1853 Notice is hereby given that representations have been made to Her Majesty in Council by the Secretary of State for Justice that burials should be discontinued in the following places of burial and that Her Majesty in Council was pleased on 10th June 015 to order that such representations be taken into account by a Committee of the Privy Council on nd July ) All Saints Churchyard, Portfield, West Sussex; ) All Saints Churchyard, Roberttown, West Yorkshire. (346969) ENERGY DEPARTMENT OF ENERGY & CLIMATE CHANGE THE OFFSHORE PETROLEUM PRODUCTION AND PIPE-LINES (ASSESSMENT OF ENVIRONMENTAL EFFECTS) REGULATIONS 1999 (AS AMENDED) Pursuant to Regulations 5(8), 5(8A) and 6(11) of the above Regulations, the Secretary of State hereby gives notice that, being content that the requirements of the above Regulations have been satisfied, consent under the Petroleum Act 1998 has been granted to the operator(s) listed below to the getting of petroleum, the drilling of a well or the construction of a pipeline. DECC Ref Operator Project Name Quad/ Block Application Direction Issued Received W/4171/014 Suncor Energy UK Niobe Exploration 1/7 4/11/014 09/04/015 Ltd Well DRA/178 DR/395/0 BP Loyal 04/0a-SLP /1/014 0/04/015 DRA/179 DR/400/0 BP Loyal 04/0a-NLP 3/1/014 0/04/015 DRA/180 DR/399/0 BP Loyal 04/0a-NLI 3/1/014 0/04/015 DRA/16 DR/419/0 Apache Forties 1/10-B5 03/0/015 10/04/015 PLA/177 PL/44/0 EnQuest Ythan PL749 09/0/015 0/04/015 PLA/177 DEP/45/0 EnQuest Ythan PL749 09/0/015 0/04/015 PLA/195 DEP/44/0 EnQuest Alma PL /0/015 7/04/015 PLA/195 PL/443/0 EnQuest Alma PL /0/015 7/04/015 PLA/8 DEP/451/0 Ithaca Stella and Harrier PL353 6/0/015 08/04/015 PLA/60 DEP/45/0 Ithaca Stella PL3080 7/0/015 4/04/015 DRA/30 DR/456/0 EnQuest Thistle 11/18-A31 10/03/015 07/04/015 DRA/7 DR/459/0 Apache Beryl Bravo 9/13a-B71 11/03/015 4/04/015 DRA/40 DR/463/0 Apache Forties FASP 1 1/10-F4Z 13/03/015 3/04/015 PLA/41 DEP/480/0 Dana Western Isles 10/4a 7/03/015 7/04/015 DRA/41 DR/487/0 Chevron Captain 13/a-C43 03/04/015 15/04/015 WIA/45 DEP/507/0 BP Schiehallion 04/0-5 (04-0C1) /04/015 30/04/015 PLA/186 PL/453/0 Marathon West Brae PL /03/015 01/04/015 DRA/4 DR/458/0 Maersk Lochranza 15/0a-LN3 10/03/015 09/04/015 PLA/186 DEP/461/0 Marathon West Brae PL /03/015 01/04/015 PLA/19 DEP/48/0 TAQA Devenick PL750 01/04/015 3/04/015 PLA/19 PL/483/0 TAQA Devenick PL750 01/04/015 3/04/015 DRA/139, DR/368/0 BG Bear 3/16i 8/11/014 /05/015 DRA/194, DR/374/0 Apache Forties 1/10-FT16 9/11/014 1/05/015 DRA/17, DR/440/0 Apache Forties 1/10-C19 16/0/015 08/05/015 PLA/194, PL/445/0 EnQuest Galia PL /0/015 08/05/015 PLA/194, DEP/444/0 EnQuest Galia PL /0/015 08/05/015 DRA/6, DR/446/0 Apache Beryl 9/13a-A76Z-TP7 19/0/015 13/05/015 DRA/36, DR/465/0 EnQuest Kraken 9/0b-ASP4 19/03/015 /05/015 DRA/34, DR/47/0 EnQuest Kraken 9/0b-SP05 4/03/015 /05/015 DRA/33, DR/474/0 EnQuest Kraken 9/0b-ASP6 4/03/015 1/05/015 DRA/35, DR/473/0 EnQuest Kraken 9/0b-BS14 5/03/015 /05/015 DRA/3, DR/479/0 EnQuest Kraken 9/0b-BS15 5/03/015 9/05/015 DRA/38, DR/478/0 EnQuest Kraken 9/0b-BWI1 5/03/015 /05/015 DRA/37, DR/477/0 EnQuest Kraken 9/0b-AWP1 6/03/015 /05/015 DRA/4, DR/491/0 Apache Nevis 9/13a-NTP 06/04/015 15/05/015 PLA/3, DEP/500/0 EnQuest Gadwall PLU3839JW6 17/04/015 14/05/015 PLA/3, PL/501/0 EnQuest Gadwall PLU3839JW6 17/04/015 14/05/015 DRA/47, DR/508/0 EnQuest Thistle 11/18-A54 /04/015 14/05/015 DRA/43, DR/517/0 Chevron Captain B 13/a-B0 01/05/015 8/05/015 PLA/33, DEP/516/0 Dana Triton PL846 01/05/015 9/05/015 PLA/38, PL/53/0 Ithaca Fionn Causeway PL889 13/05/015 /05/015 DRA/1, DR/43/0 Premier Solan 05/6a-11 06/0/015 8/05/015 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE DECC Ref Operator Project Name Quad/ Block Application Direction Issued Received DRA/59, DR/430/0 Premier Solan 05/6a-9 10/0/015 1/05/015 PLA/178, PL/441/0 Statoil Mariner PL /0/015 08/05/015 PLA/178, DEP/466/0 Statoil Mariner PL /03/015 08/05/015 DRA/06, DR/467/0 Wintershall Wingate 44/4b-A 19/03/015 1/05/015 DRA/06, DEP/468/0 Wintershall Wingate 44/4B-A 19/03/015 1/05/015 PLA/188, DEP/475/0 Maersk Flyndre and Cawdor PL3189 6/03/015 15/05/015 PLA/188, PL/476/0 Maersk Flyndre and Cawdor PL3189 6/03/015 15/05/015 PLA/00, PL/488/0 Premier Catcher PL /04/015 8/05/015 PLA/16, DEP/486/0 Talisman Fulmar Annual PL /04/015 14/05/015 PLA/0, DEP/497/0 Maersk Gryphon PL /04/015 1/05/015 PLA/0, PL/498/0 Maersk Gryphon PL /04/015 1/05/015 DRA/39, DR/499/0 Total Dunbar 3/14a-D14 16/04/015 11/05/015 PLA/175, DEP/510/0 Talisman Awkwright PL133 4/04/015 6/05/015 DRA/155, DR/5/0 Total Franklin 9/05b-H 13/05/015 /05/015 DRA/64, DR/56/0 Total Franklin 9/05b-F10 19/05/015 9/05/015 Having regard to the relevant application under the above Regulations, and the representations and opinions received from third parties, the Secretary of State has assessed the project as not likely to have a significant effect on the environment, and has given a direction that the application for consent under the Petroleum Act 1998 need not be accompanied by an environmental statement. Details relating to the content of a decision, and any attached conditions; the main reasons and considerations on which the decision is based; any representations or opinions received from third parties and how they were taken into account; and, where necessary, any measures required to mitigate adverse effects on the environment, can be obtained by contacting the Environmental Management Team, DECC EDU- OGED, Atholl House, Guild Street, Aberdeen AB11 6AR ( emt@decc.gsi.gov.uk). Additional information can also be found on the DECC Oil and Gas Directorate website at (34697) PORTS & HARBOURS HARBOURS ACT 1964 (AS AMENDED) THE BLYTH HARBOUR REVISION ORDER 015 NOTICE IS HEREBY GIVEN that the Blyth Harbour Revision Order 015 was made by the Marine Management Organisation on 5 June 015 and comes into force on 3 July 015. A copy of the Order may be inspected at all reasonable hours at the offices of the Blyth Harbour Commissioners at South Harbour, Blyth, Northumberland NE4 3PB. Any person who wishes to challenge the validity of the decision to make the Order, may, within six weeks from the date on which the Order becomes operative, make an application for that purpose to the High Court. Dated: 11 June 015 Eversheds LLP One Wood Street,London ECV 7WS Solicitors and Parliamentary Agents (346985) Planning TOWN PLANNING DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highway (North East) (No.6) Order 015 authorising the stopping up of a length of the unnamed footpath which lies between No s Zetland Drive and a northern part width of Zetland Drive cul-de-sac turning head at Whitley Bay, in North Tyneside.to enable development as permitted by North Tyneside Council, reference 15/0081/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/NE/S47/181) and may be inspected during normal opening hours at Monkseaton Library, Woodleigh Road, Whitley Bay, Tyne & Wear NE5 8ET. 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 11 June 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Department for Transport (346989) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highways (North West) (No.34) Order 015 authorising the stopping up of an irregular shaped area of highway at the junction of the southern footways of Arderne Road and Oakdene Road and an irregular shaped area of highway, part footpath, which lies to the west of No. 19 Oakdene Road at Timperley in Trafford to enable development as permitted by Trafford Council, reference 83734/ FULL/014. 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/NW/S47/1754) and may be inspected during normal opening hours at Timperley Library, 405 Stockport Road, Timperley, Altrincham, WA15 7XR. 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 11 June 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Hoggins, Department for Transport (346988) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of three southern part-widths of Sommerfeld Road, at the site of the former Blockleys Brick Holdings, at Hadley in the Borough of Telford and Wrekin. IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable development as permitted by Telford and Wrekin Council under references TWC/01/030 and TWC/013/070. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Castle Farm Community Centre, High Street, Hadley TF1 5NL in the 8 days commencing on 11 June 015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/WM/S47/1868) at the address stated below. 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 3

4 ENVIRONMENT & INFRASTRUCTURE by midnight on 09 June 015. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your objection. D Hoggins, Department for Transport (346986) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highway (East) (No.1) Order 015 authorising the stopping up of an eastern part width of Cromwell Road comprising turning head at Weeting, in the District of Breckland to enable development as permitted by Breckland Council under reference 3PL/014/1337/F. 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/S47/180) and may be inspected during normal opening hours at Weeting Village Stores, Saxon Court, Hereward Way, Weeting, Brandon, IP7 0QN. 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 1 June 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Candlish, Department for Transport (346979) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 47 of the above Act entitled The Diversion of Highway (North West) (No.35) Order 015 authorising the diversion of a length of footpath number 31, running through the Thompson House site, at Standish in the Metropolitan Borough of Wigan. This is to enable development as permitted by Wigan Council under reference A/14/79904/MAJOR. 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/NW/S47/186) and may be inspected during normal opening hours at Standish Library, Cross Street, Standish WN6 0HQ. 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 11 June 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Department for Transport (346978) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highway (South West) (No.18) Order 015 authorising the stopping up of the whole of the unnamed highway connecting Athenaeum Place, The Crescent and Notte Street at Plymouth, in the City of Plymouth to enable development as permitted by Plymouth City Council, reference 14/0164/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/SW/S47/1549) and may be inspected during normal opening hours at Plymouth City Council, Armada Way, Plymouth PL1 AA. 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 11 June 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Hoggins, Department for Transport (346976) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highways (West Midlands) (No.5) Order 015 authorising the stopping up of an eastern part-width of St Mary Street and a western part-width of Bayley Lane, surrounding Drapers Hall, at Coventry in the City of Coventry. This is to enable development as permitted by Coventry City Council, references LB/014/086 and FUL/014/0857. 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/WM/S47/1690) and may be inspected during normal opening hours at Coventry City Council, Civic Centre, 4 Much Park Street, Coventry CV1 5RE. 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 11 June 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Department for Transport (346973) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice that the Order under section 47 of the above Act to authorise the stopping up of the whole of the footpath which adjoins the former Reading Rooms building and connects to the footway at Front Street in Grange Villa in the County of Durham, referred to in the Notice published on 6 March 015, under reference NATTRAN/NE/S47/1769 will not be made. The application has been withdrawn. S Zamenzadeh, Department for Transport (346967) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under section 49 of the above Act entitled Extinguishment Of Vehicular Rights Order (East) (No 0) Order 015 to extinguish any right which persons may have to use vehicles on a 1,64 metre length of Byway 5 Takeley (Jack s Lane), which extends from Smiths Green Lane, adjacent to Maggotts Cottages, to Bambers Green Road, Uttlesford in the County of Essex. The Order contains provisions for permitting the use of those lengths of highway by vehicles being used for police, ambulance or fire brigade purposes, statutory undertakers, local authorities, access to residential properties, pedal cycles and horse-drawn carriages. 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 (quoting reference NATTRAN/E/S49/164) and may be inspected during normal opening hours at Uttlesford District Council, Council Offices, London Road, Saffron Walden, Essex, CB11 4ER. 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 11 June 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Candlish, Department for Transport (346966) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE HIGH PEAK BOROUGH COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ACT 1990 EXTENSIONS TO CONSERVATION AREAS NOTICE IS HEREBY GIVEN that High Peak Borough Council has under Section 69 of the Planning (Listed Buildings and Conservation Areas) Act 1990 designated extensions to the following conservation areas: 1. Padfield Conservation Area The extensions include the following: The area to the south of Platt Street to include the brook, allotments and former millpond. The area to the western end of Platt Street to include 19th century terraced cottages. All in Padfield, High Peak, Derbyshire. The above areas are considered to exhibit sufficient justification to warrant inclusion within the Padfield Conservation Area.. Tintwistle Conservation Area The extensions include the following: To include buildings around the junction of New Road, Manchester Road and Church Street and to extend this to include the buildings fronting the north side of Old Road All in Tintwistle, High Peak, Derbyshire. The above areas are considered to exhibit sufficient justification to warrant inclusion within the Tintwistle Conservation Area. The effect of the designations is that the demolition of certain buildings is brought within conservation area control under Section 74 and they may only be demolished with the consent of the appropriate authority. It also becomes an offence to cut down, top, lop uproot, wilfully damage or wilfully destroy any trees in the area except with the consent of the local planning authority. Trees already included in a Tree Preservation Order are not subject to the procedure, but are subject instead to the more stringent requirements of the Order concerned. Mark Trillo Executive Director & Monitoring Officer Buxton Town Hall, Market Place, Buxton, Derbyshire SK17 6EL (346960) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of a western part-width of Heddon Close at Ryton, in the Metropolitan Borough of Gateshead. IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable development as permitted by Gateshead Council under reference DC/14/0164/FUL. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Ryton Library, Grange Road, Ryton NE40 3LT in the 8 days commencing on 11 June 015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/NE/S47/1871) at the address stated below. 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 9 July 015. You are advised that your personal data and correspondence will be passed to the applicant/agent to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your objection. S Zamenzadeh, Department for Transport (346958) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MZH 1 In this notice the following shall apply: Company Name: FAIRWAY HOMES (EAST DEAN) LIMITED Company Number: Interest: freehold Title number: SX74663 Property: The Property situated at The Link and part of Summerdown lane and Michel Dene Road, Eastdean being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 9 May 015. Assistant Treasury Solicitor 8 June 015 (347334) Roads & highways ROAD RESTRICTIONS LONDON BOROUGH OF BRENT THE BRENT (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 01* 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Brent propose to make the above-mentioned 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 I of Schedule 5 to the Local Government Act The general effect of the Waiting and Loading Restriction Order would be to further amend the Brent (Waiting and Loading Restriction) Order 1979, so that:- (a) waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a vehicle) would be prohibited at any time in the lengths of streets specified in Schedule 1 to this Notice; (b) waiting by vehicles (otherwise than for the purpose of delivering or collecting goods or loading or unloading a vehicle) would be prohibited between 8.00 a.m. and 6.30 p.m. Mondays to Saturdays in the lengths of streets specified in Schedule to this Notice; (c) waiting by vehicles (for the purpose of delivering or collecting goods or loading or unloading a vehicle) would be prohibited at any time in the lengths of streets specified in Schedule 3 to this Notice; (d) waiting by vehicles for the purpose of delivering or collecting goods or loading or unloading a vehicle for a period of more than 40 minutes in the same place would be prohibited throughout the week in the lengths of streets specified in Schedule 1 to this Notice and between 8.00 a.m. and 6.30 p.m. Mondays to Saturdays in the lengths of streets specified in Schedule to this Notice ; (e) the sale or offer for sale of goods from a vehicle would be prohibited (except on Sundays in the lengths of streets specified in Schedules 1 to 3 inclusive to this Notice) unless there is in force a valid licence issued by the Brent Borough Council or the goods are immediately taken into or delivered at premises adjacent to the vehicle from which the sale is effected; (f) the use of any vehicle or of any animal for the wearing of fancy dress or other costume, wholly or mainly for the purpose of advertising would be prohibited in the lengths of streets specified in Schedules 1 to 3 inclusive to this Notice; (g) any existing prohibition on the waiting by vehicles, the sale or offer for sale of goods from a vehicle or the use of any vehicle or animal or the wearing of fancy dress or other costume wholly or mainly for the purpose of advertising in the lengths of streets specified in Schedules 1 to 3 inclusive to this Notice would be revoked. 3. The prohibitions referred to in sub-paragraph (a) to (d) inclusive, above would not apply in respect of anything done with the permission or at the direction of a police constable in uniform or in certain circumstances, e.g., the picking up or setting down of passengers; the carrying out of statutory powers or duties; the taking in of petrol, etc., from roadside petrol stations; to licensed street traders, etc. The usual exemption relating to vehicles displaying a disabled person s Blue Badge would apply. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 5

6 ENVIRONMENT & INFRASTRUCTURE 4. A copy of the proposed Order, of the relevant Order of 1979 (and of the Orders which have amended that Order), of the Council s statement of reasons for proposing to make the Order and of maps which indicate each length of road to which the Order relates can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks from the date on which the Order is made or the Council decides not to make the Order at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 5. Further information may be obtained by telephoning the Transportation Service, telephone number Persons desiring to make representations or to object to the proposed Order should send a statement in writing of their representations or objections, and the grounds thereof, to the Head of Transportation, Transportation Service, 5th Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting the reference TO/0/188/EAM, to arrive no later than 1 days from the date of publication of this notice. Dated 11 June 015. Tony Kennedy Head of Transportation (The officer appointed for this purpose). SCHEDULE 1 WAITING RESTRICTIONS (AT ANY TIME) Alperton Lane the south-east side, between a point 14.0 metres south-west of the south-western kerb-line of Marsh Road, the north-west to south-east arm and a point metres north-east of the north-eastern kerbline of Marsh Road, the north-west to south-east arm. Basing Hill the north-west side, between a point 5.00 metres north east of a point opposite the common boundary of Nos. 4 and 6 Basing Hill and a point 5.50 metres south-west of a point opposite the party wall of Nos. 1 and 3 Basing Hill. Bengeworth Road between the south-eastern kerb-line of Sudbury Court Drive and a point metres south-east of that kerb-line. Capitol Way the north-western arm, between the north-eastern kerb-line of Stag Lane and a point 8.00 metres north-east of the north-eastern kerbline of Capitol Way, the south-western arm; Chamberlayne Road the south-west side, between a point opposite the north-western wall of No. 40 Chamberlayne Road and a point 4.00 metres south-east of a point opposite the south-eastern wall of No. 5 Chamberlayne Road. Chambers Lane the south-west side, between a point 4.50 metres north-west of the common boundary of Nos. 118 / 119 and Nos. 10 / 11 Chambers Lane and a point 0.50 metre south-east of the common boundary of Nos.1 / 13 Chambers Lane and Nos. 1 / 3 Harlesden Road. Charlton Road, Barnhill between the north-western kerb-line of Basing Hill and a point metres north-west of that kerb-line. Marsh Road, the north-west to south-east arm (a) between the south-eastern kerb-line of Alperton Lane and a point metres south-east of that kerb-line; (b) the north-east side, between the north-western kerb-line of Marsh Road, the south-west to north-east arm and a point metres north-west of that kerb-line; (c) the south-west side, between the north-western kerb-line of Marsh Road, the south-west to north-east arm and a point 53.0 metres north-west of that kerb-line. Marsh Road, the south-west to north-east arm the north-west side, between the south-western kerb-line of Marsh Road, the north-west to south-east arm and a point metres south-west of that kerb-line. THE SERVICE ROAD LYING SOUTH-EAST OF SUDBURY COURT DRIVE the south-east side, between a point 5.50 metres north-east of a point opposite the common boundary of Nos. 100 and 10 Sudbury Court Drive and a point 5.00 metres south-west of a point opposite the common boundary of Nos. 104 and 106 Sudbury Court Drive. SCHEDULE WAITING RESTRICTIONS (BETWEEN 8.00 A.M. AND 6.30 P.M. MONDAYS TO SATURDAYS INCLUSIVE) Alperton Lane the north-west side, between a point 14.0 metres south-west of the south-western kerb-line of Marsh Road, the north-west to south-east arm and a point 8.60 metres north-east of the south-western kerbline of Marsh Road the north-west to south-east arm. Marsh Road, the north-west to south-east arm the north-east side, between a point metres north-west of the north-western kerb-line of Marsh Road, the south-west to north-east arm and a point metres south-east of the south-eastern kerbline of Alperton Lane. SCHEDULE 3 LOADING RESTRICTIONS (AT ANY TIME) Capitol Way the north-western arm, between a point metres north-east of the north-eastern kerb-line of Stag Lane and a point 8.00 metres north-east of the north-eastern kerb-line of Capitol Way, the southwestern arm. Marsh Road, the north-west to south-east arm between the north-western kerb-line of Marsh Road, the south-west to north-east arm and a point metres north-west of that kerbline. Marsh Road, the south-west to north-east arm (a) the north-east side; (b) the north-west side, between the north-eastern kerb-line of Marsh Road, the north-west to south-east arm and its most northeasternmost extremity; (c) the south-east side, between a point 0.50 metres north-east of the south-western kerb-line of Marsh Road, the north-west to south-east arm and a point metres south-west of its north-eastern extremity. (346955) LONDON BOROUGH OF CAMDEN HIGHWAYS ACT 1980 NOTICE OF PROPOSAL TO EXCHANGE LAND TO ADJUST BOUNDARIES OF HIGHWAY AT: YORK WAY, LONDON N7 The London Borough of Camden hereby gives notice that it proposes to exchange land under section 56 of the Highways Act 1980 for the purpose of adjusting the boundaries of the highway in connection with the redevelopment of Maiden Lane Estate. The land which it proposes to exchange is: (i) the private land adjacent to York Way opposite 186 to 8 York Way (comprising part of Maiden Lane Estate) as shown shaded in blue on plan AA169C for: (ii) the land on which the public highway is situated on York Way as shown shaded in red on plan AA169C This exchange of land will result in the land shown shaded in blue on plan AA169C becoming part of the public highway in exchange for the land shown shaded in red on the same plan which will become private land as part of the Maiden Lane Estate. A copy of the agreement to exchange the land and plan AA169C may be inspected, free of charge, at the London Borough of Camden, 5 Pancras Square, London N1C 4AG during the period of months commencing on the date of this notice, by making an appointment by calling or ing jennifer.lunn@camden.gov.uk. Anyone wanting to object to the proposed exchange of land may appeal to a magistrate s court within the period of months commencing from the date of this notice. Any person intending to appeal to a magistrate s court is requested to inform the London Borough of Camden by writing to Jennifer Lunn, Legal Services, Town Hall, Judd Street, London WC1H 9LP or by ing jennifer.lunn@camden.gov.uk. Dated: 11 June 015 Andrew Maughan Borough Solicitor The London Borough of Camden Town Hall, Judd Street, London WC1H 9LP (346990) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF CAMDEN THE CAMDEN (LOADING PLACES) (AMENDMENT NO. 13) TRAFFIC ORDER 015 THE CAMDEN (PARKING PLACES) (CA-F) (AMENDMENT NO.10) TRAFFIC ORDER 015 Notice is hereby given, that the Council of the London Borough of Camden made these Orders under Sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The general nature and effect of the orders will be to create a 10.6 metre paid for parking bay on the northwest side of Hartland Road 10metres from the junction with Chalk Farm Road. The operational hours of will be Mon-Fri 8.30am pm, Sat 9.30am-11.00pm and Sun 9.30am 11.00pm; replace the existing paid for bay outside 34 Chalk Farm Road with a loading bay with operational hours of Mon Fri 8.30am- 6.30pm. The bay after these hours will be a paid for bay with operational hours of operate Mon Fri 6.30pm-11.00pm, Sat 9.30am-11.00pm and Sun 9.30am 11.00pm A copy of the proposed orders and the Council s Statement of Reasons for proposing to make the orders may be inspected/ obtained at the Contact Camden reception desk, Camden Town offices, 5 Pancras Square, N1C 4AG. Any person wishing to object or make representations to the proposed orders, should send your comments in writing, giving your reasons for any objection to the Director of Culture and Environment, Transport Strategy Service, Camden Town Hall, Judd Street, London WC1H 9JE, to reach this Department by 03 July 015 within 1 days from the date on which this notice is published. Sam Monck Assistant Director Environment and Transport 11 June 015 (346983) LONDON BOROUGH OF HARROW MOLLISON WAY BUS PRIORITY SCHEME - LAY-BYS AND WAITING RESTRICTIONS THE HARROW (WAITING AND LOADING RESTRICTION) (AMENDMENT NO.14) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Harrow has made the above mentioned order under Sections 6, 7, 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.. The Harrow (Waiting and Loading Restriction) (Amendment No.14) Traffic Order 015, provides at any time waiting restrictions between new lay-bys that have been built in Mollison Way, between Constable Gardens and Stag Lane. Two lengths of 8am 6.30pm Monday to Saturday waiting restrictions are provided fronting Nos. to 14 Mollison Way and Nos. 86 to 9 Mollison Way. 3. The restrictions referred to in this notice will not apply in respect of anything done at the direction of a police constable in uniform or with the permission of a civil enforcement officer or other person authorised by the Council or in certain circumstances, such as the picking up or setting down of passengers, or the carrying out of statutory powers or duties. The usual exemption relating to vehicles lawfully displaying a disabled person s Blue Badge apply. 4. A copy of the order, which will come into operation on 15th June 015, including documents giving more particulars of the order, are available for inspection at request between 9am and 5pm, Mondays to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks from the date on which the order was made. 5. If any person wishes to question the validity of the order or its provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of the Act or of any instrument made under the Act has not been complied with, that person may, within six weeks of the date on which the order is made, apply for the purpose to the High Court. A copy of this notice may be viewed at trafficorders. Dated 11th June 015 David Eaglesham Service Manager Traffic, Highways and Asset Management Environment & Enterprise PO Box 39, Civic Centre, Station Road, Harrow, HA1 XA (346987) LONDON BOROUGH OF HARROW THE HARROW (WAITING AND LOADING RESTRICTION) (AMENDMENT NO.13) TRAFFIC ORDER 015 THE HARROW (PARKING PLACES) (AMENDMENT NO. 8) TRAFFIC ORDER 015 LOCALISED SAFETY PARKING PROGRAM DOUBLE YELLOW LINES AT JUNCTIONS. EDGWARE, CONTROLLED PARKING ZONE X PERMIT BAY REDUCTION OUTSIDE NOS. 41 TO 47 BACON LANE. 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow has made the above mentioned orders under Sections 6, 7, 45, 46, 47, 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.. The Harrow (Waiting and loading restriction) (Amendment No. 13) Traffic Order 015 provides at any time double yellow line waiting restrictions at various locations in the borough. Locations affected are as follows; Junction of Christchurch Avenue/Kenton Lane and Streatfield Road. Junction of Alexandra Avenue/Tregenna Avenue/Arundel Drive. Junction bend of Bancroft Road and Courtenay Gardens. Inside of the bend in Headstone Lane, opposite Nos. 05 to 09 Headstone Lane. Winton Gardens, the north-east side, between Whitchurch Lane and the inset parking. 3. The Harrow (Parking Places) (Amendment No.8) Traffic Order 015 reduces the size of the Zone X permit parking spaces outside Nos. 41 & 43 and Nos. 45 & 47 Bacon Lane by two car lengths. This enables easier vehicular access to No. 43 Bacon Lane. 4. A copy of the order, which will come into operation on 15th June 015, including documents giving more particulars of the order, are available for inspection at request between 9am and 5pm, Mondays to Fridays at the One Stop Shop at the Civic Centre, until 6 weeks from the date on which the order was made. 5. If any person wishes to question the validity of the order or its provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of the Act or of any instrument made under the Act has not been complied with, that person may, within six weeks of the date on which the order is made, apply for the purpose to the High Court. A copy of this notice may be viewed at trafficorders. Dated 11th June 015 David Eaglesham Service Manager Traffic, Highways, and Asset Management Environment and Enterprise, PO Box 39, Civic Centre, Station Road, Harrow, HA1 XA (346957) HIGHWAYS ENGLAND COMPANY LIMITED ROAD TRAFFIC REGULATION ACT 1984 SECTION 14(1)(A) AND 15(3) THE M4 MOTORWAY (JUNCTION 10) (TEMPORARY RESTRICTION AND PROHIBITION OF TRAFFIC) ORDER 014 Notice is hereby given that Highways England Company Limited has extended the Order made on the M4 Motorway, in the County of Berkshire, due to improvement works on the M4 needing a longer duration to complete. The Order which came into force on 9 July 014 and was due to expire on 8 July 015 shall continue in force for a further period of 6 months until 8 December 015. The effect of the Order is (a) to impose a temporary mandatory 50mph speed restriction on the following roads: (i) both carriageways of the M4 Motorway between a point 1500 metres east of the A31 overbridge and a point 1500 metres west of the A39 underbridge; (ii) on both the east bound and west bound off slips of the M4 Motorway junction 10; (b) to impose a temporary mandatory 30mph speed restriction on the following link roads: (i) the link roads leading from the eastbound off-slip of the M4 Motorway to the northbound and southbound on-slip of the A39(M) at Junction 10; ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 7

8 ENVIRONMENT & INFRASTRUCTURE (ii) the link roads leading from the westbound carriageway of the M4 to the northbound and southbound on-slip of the A39(M) at Junction 10; at certain stages of the work, an overnight temporary mandatory 10mph speed restriction will be imposed on these lengths of road while traffic is escorted through the works area by a convoy system; (c) to authorise the overnight closure of the following roads: (i) the link roads leading from the eastbound off-slip and the link road leading from the westbound off slip of the M4 to the southbound onslip of the A39(M) at Junction 10; (ii) the link road leading from the westbound off-slip and the link road leading from the eastbound off slip of the M4 to the northbound onslip of the A39(M) at Junction 10; (iii) the northbound carriageway of the A39(M) between the off-slip leading to the M4 at Junction 10 and the slip road leading to this carriageway from the M4 at junction 10; and (iv) the southbound carriageway of the A39(M) between the off-slip leading to the M4 at Junction 10 and the slip road leading to this carriageway from the M4 at junction 10. (d) to authorise vehicle width restrictions (over.5 metres) in lane of the following link roads: (i) the roads leading from the eastbound off-slip of the M4 to the northbound and southbound on-slips of the A39(M) at Junction 10, or (ii) the roads leading from the westbound off-slip of the M4 to the northbound and southbound on-slip of the A39(M) at Junction 10; These measures will be in the interests of road safety to enable contractors to complete improvement works on the M4 link roads, A39(M) merge slip roads and all associated works. During the closures outlined above traffic affected will be diverted via others junctions of the A39(M), M4, A390 and B370, The diversion route will vary depending in the closure in place. The vehicle width restrictions, temporary mandatory speed restriction, overnight link road and carriageway closures and diversion routes will be clearly indicated by traffic signs when they are in operation during the works period. D Walker, An Official of Highways England Co Ltd. (Ref: HE/SE/ 015/M4/69). Highways England Company Limited, (Company No ). Registered Office: Bridge House, Walnut Tree Close, Guildford, Surrey, GU1 4LZ. A company registered in England and Wales. Enquiries relating to this notice may be made in writing to: Mr G Watts, Network Delivery and Development at the above address ( guy.watts@highwaysengland.co.uk) or by telephoning (346954) NORTH YORKSHIRE COUNTY COUNCIL HIGHWAYS ACT 1980 SECTION 116 STOPPING UP OF HIGHWAY AT KELLINGTON LANE, EGGBOROUGH TAKE NOTICE that North Yorkshire County Council, being the highway authority for the County of North Yorkshire, intends to apply to the Magistrates Court for the York and Selby Local Justice Area sitting at York Magistrates Court, The Law Courts, Clifford Street, York, YO1 9RE at 9:45 am on Wednesday 5 August 015 for an Order under Section 116 of the Highways Act 1980 to authorise the stopping up of an area of highway at Kellington Lane, Eggborough in the District of Selby, on the ground that it is unnecessary. The effect of the Order will be that the land in question ceases to be part of the highway. A plan showing the proposed area of highway to be stopped up and a copy of the proposed order is available from Legal Services, County Hall, Northallerton (contact John Purvis tel: ) A copy has been also been deposited at Selby Library, 5 Micklegate, Selby, North Yorkshire, YO8 4EQ and may be inspected there free of charge during opening hours. Dated 11 June 015 Barry Khan Assistant Chief Executive (Legal and Democratic Services) North Yorkshire County Council County Hall NORTHALLERTON North Yorkshire DL7 8AD (34698) NORTH YORKSHIRE COUNTY COUNCIL HIGHWAYS ACT 1980 SECTION 116 STOPPING UP OF HIGHWAY AT MAIN STREET, GREAT HECK TAKE NOTICE that North Yorkshire County Council, being the highway authority for the County of North Yorkshire, intends to apply to the Magistrates Court for the York and Selby Local Justice Area sitting at York Magistrates Court, The Law Courts, Clifford Street, York, YO1 9RE at 9:45 am on Wednesday 5 August 015 for an Order under Section 116 of the Highways Act 1980 to authorise the stopping up of an area of highway at Main Street, Great Heck in the District of Selby, on the ground that it is unnecessary. The effect of the Order will be that the land in question ceases to be part of the highway. A plan showing the proposed area of highway to be stopped up and a copy of the proposed order is available from Legal Services, County Hall, Northallerton (contact John Purvis tel: ) A copy has been also been deposited at Selby Library, 5 Micklegate, Selby, North Yorkshire, YO8 4EQ and may be inspected there free of charge during opening hours. Dated 11 June 015 Barry Khan Assistant Chief Executive (Legal and Democratic Services) North Yorkshire County Council County Hall NORTHALLERTON North Yorkshire DL7 8AD (346974) LONDON BOROUGH OF SOUTHWARK BOURNEMOUTH ROAD AND BRAYARD S ROAD WALKING AND CYCLING IMPROVEMENTS THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED ROUTES) (PEDAL CYCLE PERMEABILITY) (NO. 1) (AMENDMENT NO. 1) TRAFFIC ORDER 01* THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ B ) (NO. *) ORDER 01* THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING PLACES) (DISABLED PERSONS) (NO. *) ORDER 01* THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING PLACES) (SOLO MOTOR CYCLES) (NO. *) ORDER 01* THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) (NO. *) ORDER 01* THE LONDON BOROUGH OF SOUTHWARK (WAITING AND LOADING RESTRICTIONS) (AMENDMENT NO. *) ORDER 01* 1. NOTICE IS HEREBY GIVEN that the council of the London Borough of Southwark propose to make the above-mentioned orders under section 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.. The general effect of the orders, so as to accommodate a scheme of walking and cycling improvements including the construction of kerb build-outs and other traffic calming measures, would be:- (a) in BOURNEMOUTH ROAD: [i] to remove part of a pay parking place opposite its junction with Almond Close and introduce at any time waiting restrictions, [ii] to relocate a limited stay disabled persons parking place on the south side, to a point opposite No. 17 Bournemouth Road, and [iii] to amend the designation of existing parking, loading bay and waiting restrictions so as to reflect the new footway and carriageway layout; (b) in BRAYARD S ROAD: [i] to remove one permit parking place and two shared-use parking place on the north side between its junctions with Copeland Road and Consort Road and introduce at any time waiting restrictions, [ii] to amend the pedal cycle contra-flow at its junction with Consort Road so as to allow for an on-carriageway pedal cycle gap, [iii] to remove one permit parking place on the north-west side outside Dayak Court and introduce at any time waiting restrictions, [iv] to reduce in length one permit parking place on the south-east side outside No. 50a Brayard s Road and introduce at any time waiting restrictions, [v] to relocate a disabled persons parking place on the south-east side outside No. 50a Brayard s Road, to the north-west side outside No. 55 Brayard s Road, [vi] to relocate a disabled persons parking place on the south-east side outside No. 1 Brayard s Road to a point outside Nos Brayard s Road, and [vii] to extend existing at any time waiting restrictions at its junctions with Gordon Road, Kirkwood Road, Caulfield Road, Lulworth Road, Stanbury Road, Lanvanor Road and Hollydale Road, and [vii] to amend the designation of existing parking, loading bay and waiting restrictions 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE so as to reflect the new footway and carriageway layout; (c) in CAULFIELD ROAD, to extend existing at any time waiting restrictions at its junction with Brayard s Road; (d) in COPELAND ROAD, to provide a new pay parking place on the west side, outside Nos Copeland Road; (e) in GORDON ROAD, to reduce in length one permit parking place on the east side and one shared-use parking place on the west side, north of its junction with Brayard s Road and introduce at any time waiting restrictions; (f) in LULWORTH ROAD, to extend existing at any time waiting restrictions at its junction with Brayard s Road; and (g) in STANBURY ROAD, to extend existing at any time waiting restrictions at its junction with Brayard s Road. 3. FURTHER NOTICE IS HEREBY GIVEN that the council of the London Borough of Southwark, under sections 90A to 90I of the Highways Act 1980 and in accordance with the provisions of the Highways (Road humps) Regulations 1999 and the Highways (Traffic calming) Regulations 1999, propose to construct road humps of sinusoidal cross-section construction, 3.7 metres in length, having a maximum height of 100 millimetres and covering the greater width of the carriageway, centred upon the following locations:- (a) BRAYARD S ROAD, at a point 15.5 metres east of the eastern kerb-line build-out of Gordon Road (measured on the north side of Brayard s Road); (b) BRAYARD S ROAD, at a point 1 metre west of the common boundary of Nos. 87 and 89 Brayard s Road; and (c) BRAYARD S ROAD, at a point 1.5 metres east of the common boundary of Nos. 113 and 115 Brayard s Road. The existing speed cushions in Brayard s Road would be removed. 4. For more information about these proposals, please contact Mr. Clement A-Frempong of the council s Public realm projects team: telephone Copies of the proposed orders and a plan giving more detailed particulars of the proposal may be viewed either: online by visiting or for paper copies, upon request at Public realm projects (parking design), Southwark Council, Environment and leisure, 3rd floor hub 1, 160 Tooley Street, London SE1 QH. Please telephone to arrange an appointment. 6. Persons wishing to object to the proposal, or make any other representations in respect of it may either use this online form: forms.southwark.gov.uk/showform.asp?fm_fid=1081 or send a statement in writing (in the case of an objection, stating the grounds on which the objection is made), to: the Traffic orders officer, Public realm projects, Southwark council, Environment and leisure, P.O. Box 6459, London SE1P 5LX or via to: traffic.orders@southwark.gov.uk quoting reference PRP/ND/ TMO , by 0 July In the preparation of an objection and the statement of grounds of objection it should be borne in mind that the substance of any objection or representation may be communicated to other people who may be affected. Information provided in response to this consultation, including personal information, may be subject to publication or disclosure in accordance with current access to information legislation. Dated 11 June 015 Nicky Costin Road network and parking business unit manager, Public realm (34695) LONDON BOROUGH OF SUTTON 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Sutton made the Order detailed below on 8 June 015 under sections 6 and 14 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended by the Local Government Act 1985, the Road Traffic Act 1991 and the Traffic Management Act The principal objective of the Order is to remove obstructive parking thereby improving road safety, sightlines and access for all road users, including emergency service vehicles and local bus services. 3. The general effect of The Sutton (Waiting and Loading Restriction) (No. 5) (Amendment No. 75) Order 015 will be to change existing single yellow lines in Avenue Road, Belmont currently operating between 8.00 a.m. and 9.30 a.m. and between.00 p.m. and 5.00 p.m. on Mondays to Fridays inclusive and between 9.00 a.m. and.30 p.m. on Saturdays, to operate between 8.00 a.m. and 5.00 p.m. on Mondays to Fridays and between 9.00 a.m. and.30 p.m. on Saturdays inclusive. Please note these restrictions were proposed in the Notice of Proposals dated 15th January 015 the remainder of the locations advertised on that date are subject to further consideration, and, consequently, the Council has postponed the making of the Order [Ref WL994] for those locations. 4. A copy of the Order, which will come into operation on 9 June 015, containing the Council s Statement of Reasons for making the Order, of the Orders that would be revoked or amended by this Order and a plan showing the locations and effect of the Order may be examined at the Council s Civic Offices at St. Nicholas Way, Sutton and at the Environment and Neighbourhood Offices at 4 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. 5. If any person wishes to question the validity of this Order or of any of its provisions on the grounds that it is not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of the said Act of 1984 or of any instrument made under the said Act of 1984 has not been complied with, that person may, within 6 weeks from the date on which the Orders were made, apply for the purpose to the High Court. Matt Clubb Acting Executive Head of Environmental Commissioning Dated: 11 June 015 (346980) LONDON BOROUGH OF SUTTON 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Sutton proposes to make the Order listed below under sections 6 and 14 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended by the Local Government Act 1985, the Road Traffic Act 1991 and the Traffic Management Act The principal objective of the Order is to compensate for the loss of parking outside Nos. 16 to 0 The Broadway, therefore maintaining the level of parking in the road. 3. The general effect of The Sutton (Free Parking Places) (Limited Time) (No. *) (Amendment No. *) Order 01* will be to extend existing lengths of free parking bay (limited stay 1 hour no return within hours), operating between 8am and 6.30pm on Mondays to Saturdays inclusive outside Nos. 8 to 40 and Nos. 9 to 45 The Broadway, Cheam. 4. A copy of the proposed Order, of the Council s Statement of Reasons for proposing to make the Order (and of the Orders that would be revoked or amended by the proposed Order) and a plan showing the locations and the effects of the proposals may be inspected at the Council s Civic Offices at St. Nicholas Way, Sutton and at the Environment, Housing and Regeneration Offices at 4 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. Alternatively, a copy of this statutory public notice of proposals and a copy of the plan can be viewed by visiting our web site under view our Permanent Traffic Order Consultations under Notices of Proposals Reference FR If you wish to object to the proposed Order you should send a statement in writing, including the grounds for your objection and quoting the Reference FR1005 to Caroline McGlynn, Highways, Transport and Smarter Travel, London Borough of Sutton, 4 Denmark Road, Carshalton, Surrey, SM5 JG by Thursday 9th July 015. Further information may be obtained by telephoning Highways, Transport and Smarter Travel on Matt Clubb Acting Executive Head of Environmental Commissioning Dated: 11 June 015 Note: Persons responding to the proposed Order should be aware that the Council may be legally obliged to disclose the information provided to third parties. (346975) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE A100 GLA SIDE ROAD (ABBEY STREET, LONDON BOROUGH OF SOUTHWARK) BANNED TURNS TRAFFIC ORDER Transport for London hereby gives notice that on 4th June 015 it made the above named Order, under section 6 of the Road Traffic Regulation Act The Order will come into force on 1th June The general nature and effect of the Order will be to: (a) ban all vehicles proceeding eastbound on Abbey Street from turning left into A100 Tower Bridge Road; ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 9

10 ENVIRONMENT & INFRASTRUCTURE (b) ban all vehicles including cyclists proceeding northbound on Tower Bridge Road from turning left into Abbey Street. 3. The roads which would be affected by the Orders are Abbey Street and Tower Bridge Road in the London Borough of Southwark. 4. A copy of the Order, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London Southwark Council Streets Traffic Order Team Public Realm Projects (RSM/PI/STOT) 160 Tooley Street Palestra, 197 Blackfriars Road London SE1 QH London, SE1 8NJ (Please traffic.orders@southwark.gov.uk to arrange an appointment) 5. 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 relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 11th day of June 015 Mufu Durowoju Transition Manager, Network Impact Management, Road Space Management - Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (346981) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS (LONDON BOROUGH OF MERTON) (BUS PRIORITY) CONSOLIDATION ORDER 009 A4 GLA ROAD (MORDEN ROAD) VARIATION ORDER Transport for London, hereby gives notice that it intends to make the above named Order under section 6 of the Road Traffic Regulation Act The general nature and effect of the Order will be to allow motorcycles to travel in the bus lane on the northbound A4 Morden Road between Jubilee Way and The Path; 3. The road which will be affected by the Order is the A4 Morden Road in the London Borough of Merton. 4. A copy of the Order, a statement of Transport for London s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London Merton Link Streets Traffic Order London Borough of Merton Team(RSM/PI/STOT) Merton Civic Centre Palestra, 197 Blackfriars Road London Road London, SE1 8NJ Morden Surrey SM4 5DX 5. All objections and other representations to the proposed Order must be made in writing and must specify the grounds on which they are made. Objections and representations must be sent to Transport for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 015/0378, to arrive before nd July 015. Objections and other representations may be communicated to other persons who may be affected. Dated this 11th day of June 015 Mufu Durowoju Transition Manager, Network Impact Management, Road Space Management - Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (346971). The general effect of the Orders would be to remove the existing shared use (permit holders/1 hour max stay pay and display) bay operating between 9.30am and 4.30pm Mondays to Fridays replacing it with waiting restrictions operating At any time outside Nos. 35 to 37 Wimbledon Park Road. 3. Copies of documents giving more detailed particulars of the proposed Orders, including plans showing the location of the proposal, are available for inspection during normal office hours on Mondays to Fridays in The Concourse, The Town Hall, Wandsworth High Street, London, SW18 PU. The documents will remain available until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders. Further information may be obtained from the Council s Operational Services - telephone number (00) Any person wishing to object to the proposed Orders should send a statement in writing of their objection and the grounds on which it is made to the Director of Housing and Community Services at the address below (quoting the reference ES/TMO160) by 3rd July 015. Dated this eleventh day of June 015 Paul Martin, Chief Executive and Director of Administration Town Hall, Wandsworth SW18 PU (346991) WARWICKSHIRE COUNTY COUNCIL HIGHWAYS ACT 1980 SECTION 116 NOTICE OF APPLICATION FOR AN ORDER STOPPING UP PART OF THE PUBLIC HIGHWAY AT KINGS LANE, SNITTERFIELD NOTICE IS HEREBY GIVEN that Warwickshire County Council intend to apply to the Warwickshire Magistrates Court sitting at the Nuneaton Magistrates Court at 10am on the 7th day of July 015 for an Order under section 116 of the Highways Act 1980 the effect of which will be to stop up for the purposes of all traffic part of the highway at Kings Lane, which is now considered unnecessary for highway requirements. The proposal is shown on a plan which may be inspected free of charge at the Main Reception, Shire Hall, Warwick and at Stratford District Council during normal opening hours. On the plan the part of the highway to be stopped up is shown hatched red. Any enquiries relating to this application may be made to Michael Rogers (telephone number: ) On the hearing of this application any person who would be aggrieved by the making of the Order applied for has a right to be heard. Sarah Duxbury Head of Law & Governance Shire Hall, Warwick 8th June 015 (346961) WANDSWORTH BOROUGH COUNCIL INTRODUCTION OF NEW WAITING RESTRICTIONS AND REMOVAL OF PARKING BAY WIMBLEDON PARK ROAD, SW19 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make the following Orders under section 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 004: The Wandsworth (Southfields) (Parking Places) (No. -) Traffic Order 0 The Wandsworth (Waiting and Loading Restriction) (Special Parking Areas) (Amendment No. -) Order 0 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

11 OTHER NOTICES OTHER NOTICES COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at browse-publications. Alternatively use the search and filter feature which can be found here on the company number and/or name. (346984) NOTICE OF JUDGMENT OPENING INSOLVENCY PROCEEDINGS AND APPOINTING LIQUIDATOR PURSUANT TO ARTICLE 1 (1) OF THE COUNCIL REGULATION (EC) NO 1346/000 ON INSOLVENCY PROCEEDINGS DR. SEIFERT, ANDREAS Occupation: former medical doctor Address: residing at Flat 7, Adam Court, Stich Lane, SK4 HB Stockport, United Kingdom, formerly residing at Am Höhepark 6a, Bad Feilnbach, Germany In the Amtsgericht (Insolvenzgericht) Rosenheim (District Court (Insolvency Court) Rosenheim, Germany) File No: 601 IK 180/15 Date of filing petition: Bankruptcy order date: Whether Debtor s or Creditor s Petition: Creditor s Creditor who petitioned: Karcher, Elke, residing at VOC 1 JO, Chetwynd, BC, Canada Main insolvency proceedings pursuant to Article 3(1) of the Council regulation (EC) No 1346/000 on insolvency proceedings Appointed liquidator: Christina Siegert, LKC Rechtsanwaltsgesellschaft mbh, Kufsteiner Straße 7-9, 830 Rosenheim, Germany Date of Appointment: (346956) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

12 MONEY MONEY PENSIONS NOTICE UNDER THE TRUSTEE ACT 195 XEBEC PRIVATE PENSION FUND (THE FUND ) SECTION 7 OF THE TRUSTEE ACT 195 Notice is given under section 7 of the Trustee Act 195 that the Fund is being wound-up in accordance with its governing provisions. A notice has been sent by the Trustees to all Fund members in accordance with the requirements of the Occupational and Personal Pension Schemes (Disclosure of Information) Regulations 013. If you have not received any such notice and believe that you are entitled to benefits from the Fund, please contact the Trustees at the address given below within two months from the date of this notice. You should include details of your current address and of any benefits to which you think you are entitled. It is the Trustees intention to distribute the assets of the Fund to provide benefits for its members, beneficiaries and pensioners as soon as possible. If the Trustees are not aware of your entitlement under the Fund, they may not be liable to pay benefits to you. Any individuals who have already been contacted by the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. Mr D R Pearce and Mr P J Sansom as Trustees of the Xebec Private Pension Fund, The McGraw Hill Building, 0 Canada Square, Canary Wharf, London E14 5LH (347345) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

13 Corporate insolvency NOTICES OF DIVIDENDS DUCHY TIMBER LIMITED Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal Trading Address: Finnimore Industrial Estate, Ottery St Mary, Devon, EX11 1NR Notice is hereby given that David Gerard Kirk (IP No. 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT and Gilbert Lemon (IP No. 9573) of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA, as Joint Liquidators of Duchy Timber Limited, intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs: 6 July 015. Date of Appointment: 8 October 014 For further details contact: Tel: David Kirk, Joint Liquidator 08 June 015 (346953) HTSS REALISATIONS LIMITED Trading Name: Hi-Tech Steel Services Previous Name of Company: Hi-Tech Steel Services Limited Registered office: 7th Floor, Ship Canal House, 98 King Street, Manchester, M 4WU Principal Trading Address: Bold Industrial Park, Neills Road, Bold St Helens, Merseyside WA9 4TU Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 8 July 015, to prove their debts by sending to the undersigned David Thornhill of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M 4WU, the Joint Liquidator 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 or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their 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: 10 April 014. Office Holder details: David Thornhill (IP No. 8840) and Geoffrey Paul Rowley (IP No: 8919) both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M 4WU For further details contact: thomas.coates@frpadvisory.com David Thornhill, Joint Liquidator 08 June 015 (34696) POWER-TEL (UK) LIMITED Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Holme Lane, Hillsborough, Sheffield, S6 4JW Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 1 July 015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 1WF by 1 July 015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Andrew Philip Wood and Gareth David Rusling (IP numbers 9148 and 9481) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 7 June 013. Further information about this case is available from the offices of The P&A Partnership Limited on or at epost@thepandagroup.co.uk. Andrew Philip Wood and Gareth David Rusling, Joint Liquidators (346964) S & P LIMITED Trading Name: S&P Architects Registered office: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former Registered Office: The Cornerhouse, Farringdon Road, London EC1M 3LN Principal trading address: Fourth Floor, The Corner, Farringdon Road, London EC1M 3LN; Second Floor, 9 Weekday Cross, The Lace Market, Nottingham NG1 GB; Suite 1.4, 30 and 34 West George Street, Glasgow G 4QY; 1 Upton Drive, Upton, Chester, Cheshire CH 1BU Formerly in Administration which proceedings were filed in the High Court of Justice, Manchester District Registry Chancery Division under reference number 373 of 013 The Insolvency Act 1986 Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 (as amended), that we, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 956), the Joint Liquidators of the above named company, intend declaring a First Dividend for Creditors (All Claims) within two months of the last date of proving which is 7 July 015. Creditors who have not already proved their debts are required, on or before 7 July 015, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested by us, 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, by reason that he has not participated in it, the dividend so declared. Any enquiries regarding the above should be directed to mark@beesley.co.uk; telephone or tracy@beesley.co.uk; telephone Alternatively, please contact: Joanna Siu joanna@beesley.co.uk or telephone Mark Beesley and Tracy Mary Clowry Joint Liquidators, Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Liquidation and Appointment of Joint Liquidators: 8 March June 015 (346959) NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 11. S.S.G. LANDSCAPE CONSTRUCTION LIMITED Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG Principal trading address: Barley Barns, High Easter, Chelmsford, CM1 4QN Wayne Macpherson (IP Number: ) and Lloyd Biscoe (IP Number: ), both of Begbies Traynor (Central) LLP of The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG were appointed as Joint Liquidators of the Company on 7 February 01. The joint liquidators intend to declare a dividend to the nonpreferential creditors of the Company who, not already having done so, are required on or before 8 July 015 ( the last date for proving ) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of months of that date. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

14 Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Rebecca Mileham by at or by telephone on Wayne Macpherson, Joint Liquidator 5 June 015 (346968) PURSUANT TO RULE 11. OF THE INSOLVENCY RULES 1986 SJP MECHANICAL SERVICES LIMITED Registered office: Ensors, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS Principal trading address: Unit 7, Royce Court, Burrel Road, St Ives, Cambridgeshire PE7 3NE Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 3 July 015, to send their proofs of debt to the undersigned, Mark Upton of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within months from 3 July 015. Further Details: Case Manager: Jill Rose, Jill.rose@ensors.co.uk Mark Upton (IP 9594), Liquidator, Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS. Date of Appointment: 10 June 013 (346977) SWITCH ELECTRICAL SERVICES LIMITED Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE Principal Trading Address: Unit 4 Bassett Business Centre, Hurricane Way, North Weald, Epping, Essex, CM16 6AA Notice is hereby given, pursuant to Rule 11. (1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to the unsecured non preferential creditors of the Company within 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 FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE by no later than 31 July 015 (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 April 013. Office Holder details: G Mummery (IP No:8996) and Martin Weller (IP No: 9419) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE. For further details contact: Sarah Lazarou, sarah.lazarou@frpadvisory.com Tel: Glyn Mummery and Martin Weller, Joint Liquidators 10 June 013 (346963) Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to the Joint Liquidator at Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3() of the Insolvency Rules 1986, we are not obliged to deal with claims lodged after the date of proving. Date of appointment: 15 April 013. Office Holder details: N A Bennett and A D Cadwallader (IP Nos and 9501) of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. For further details contact: N A Bennett, recovery@leonardcurtis.co.uk Tel: Alternative contact: Marc Palmer N A Bennett, Joint Liquidator 10 June 015 (347043) OTHER CORPORATE INSOLVENCY NOTICES THE INSOLVENCY ACT 1986 In the High Court of Justice No of 015 ABERCLAD INDUSTRIAL ROOFING & CLADDING LIMITED In Liquidation A General Meeting of creditors is to be held on 14 July 015 at 10:00 am at 3rd Floor, Companies House, Crown Way, Cardiff, CF14 3ZA for the purpose of appointing an Insolvency Practitioner other than the Official Receiver to act as liquidator. In order to be entitled to vote at the meeting, creditors must lodge proxies and unlodged proofs with me at the address below not later than 100 hours on 13 July 015. The meeting of contributories will immediately follow that meeting, but not earlier than 10:00 am S Baxter, Official Receiver and Liquidator Cardiff 3rd Floor, Companies House, Crown Way, CARDIFF CF14 3ZA Cardiff@insolvency.gsi.gov.uk 8 June 015 (346994) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice, Chancery Division Manchester District RegistryNo 576 of 015 D.A. JENNINGS BUILDING CONTRACTOR LIMITED (Company Number ) Nature of Business: Construction of Commercial Buildings Registered office: C/O Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Unit A, Woodland Court, Truro Business Park, Truro, Cornwall TR4 9NH Date of Appointment: 05 June 015 Peter Harold (IP No 10810), of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG and Paul Barber (IP No 9469), of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY For further details contact: Joint Administrators, Tel: , Fax: , ip@refreshrecovery.co.uk Alternative contact: Jessica Hodgson, Tel: (347035) VIVID OPTIONS LIMITED Registered office: One Great Cumberland Place, Marble Arch, London, W1H 7LW Principal Trading Address: 1 Warwick Drive, Brierfield, Nelson, Lancashire, BB9 0PP Notice is hereby given pursuant to Rule 11.A of the Insolvency Rules 1986, that a first dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 3 July 015. In the High Court of Justice, Chancery Division Companies CourtNo 3404 of 015 DAVIDSINGLETON BAD CAMBERG ZWEI GMBH & CO KG (Company Number HRA 74094) In the High Court of Justice, Chancery Division Companies CourtNo 3405 of 015 DAVIDSINGLETON EASTERN BLIZZARD GMBH & CO KG (Company Number HRA 747) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

15 In the High Court of Justice, Chancery Division Companies CourtNo 3406 of 015 DAVIDSINGLETON RETAIL NUMMER VIER GMBH & CO KG (Company Number HRA 7464) Nature of Business: (ALL) Industrial Registered office: (ALL) Geschäftsanschrift, Johannesstraße 19, Stuttgart, Germany Principal trading address: (ALL) Geschäftsanschrift, Johannesstraße 19, Stuttgart, Germany Date of Appointment: 1 May 015 Trevor O'Sullivan and David Dunckley (IP Nos 8677 and 9467), both of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU For further details contact: Paula Martin, Paula.Martin@uk.gt.com, Tel: (34699) In the High Court of Justice (Chancery Division) No 3858 of 015 J.C.SUDDERS LIMITED (Company Number ) Registered office: c/o BDO LLP, 55 Baker Street, London, W1U 7EU Principal trading address: Pentowan Farm, Church Road, Noak Hill, Romford, Essex, RM4 1LD Nature of Business: Wholesale of soft drinks Date of Appointment: 9 May 015 Martha Hanora Thompson and Christopher Kim Rayment (IP Nos 8678 and 6775) both of BDO LLP, 15 Colmore Row, Birmingham B3 3SD Further information about this case is available from Jonathan Lief at the offices of BDO LLP at jonathan.lief@bdo.co.uk. (347040) In the High Court of Justice, Chancery Division Companies CourtNo 3746 of 015 MELROB-GROVE LIMITED (Company Number ) Nature of Business: Manufacture of homogenized and dietetic food supplements Previous Name of Company: Grove Nutrition Limited Registered office: 1 Maidenbower Office Park, Balcombe Road, Maidenbower, Crawley, West Sussex RH10 7NN Principal trading address: Airfield Industrial Estate, Cheddington Lane, Long Marston, Tring, Hertfordshire HP3 4QR Date of Appointment: 05 June 015 Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314), both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE For further information contact the Joint Administrators on (34703) MEETINGS OF CREDITORS In the Worcester County Court No 10 of 015 HAYES SALES AND LETTING LIMITED (Company Number ) In Administration Registered office: Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Ind Estate, Hereford, HR 6FE Any other name(s) registered as in 1 months prior to commencement of proceedings: None Any name of style under which traded or incurred credit: None Notice is hereby given that an initial meeting of creditors of the above Company is to be held on 3 June 015 at am at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE. The meeting is: an initial creditors meeting under paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986 ( the Schedule ). A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule.38 at the meeting you must give to me, not later than 100 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office holder(s) acting in the proceedings: Paul Walker and David Clements (IP Numbers and ), Joint Administrators, Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR 6FE. Date of appointment: 13 May 015 Telephone number through which office holders may be contacted: Alternative contact name and telephone number: Wendy George/ (346995) In the High Court of Justice, Companies Court Chancery DivisionNo 7558 of 01 HEATHVALE ESTATES LIMITED (Company Number ) Registered office: c/o Menzies Business Recovery LLP, Lynton House, 7-1 Tavistock Square, London, WC1H 9LT Principal trading address: 116 West Heath Road, London NW3 7TU Notice is hereby given by Simon James Underwood and Laurence Pagden (IP Nos: 603 and 9055) of Menzies Business Recovery LLP, Lynton House, 7-1 Tavistock Square, London, WC1H 9LT that a meeting of creditors of HEATHVALE ESTATES LIMITED will be held at the offices of Menzies Business Recovery LLP, Lynton House, 7-1 Tavistock Square, London, WC1H 9LT on 5 June 015 at 11.30am. The meeting is to consider revisions to our proposals under PARAGRAPH 54 OF SCHEDULE B1to the Insolvency Act A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote at the meeting you must give to me, not later than 1 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 7 September 01. For further details contact: Simon Carvill-Biggs, scarvillbiggs@menziesbr.co.uk Tel: Simon James Underwood and Laurence Pagden, Joint Administrators 08 June 015 (34705) Creditors' voluntary liquidation ANNUAL LIQUIDATION MEETINGS CIPTA LIMITED Notice is hereby given that an annual meeting of the members of Cipta Limited will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 13 July 015 at 10.45am, to be followed at am on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 105 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the acts and dealings of the winding up of the Company during the preceding year. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 1.00 noon on the working day immediately before the meetings. Peter Kubik, Joint Liquidator 09 June 015 (34717) APPOINTMENT OF LIQUIDATORS Name of Company: 1ST GUARD LIMITED Company Number: Registered office: Unit L30 MK:Two Business Centre, 1-9 Barton Road Bletchley, Milton Keynes, MK 3HU Nature of Business: Provision of Security Services Type of Liquidation: Creditors Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, mmubarik@capital-books.co.uk Office Holder Number: Date of Appointment: 8 June 015 By whom Appointed: Members and Creditors (347093) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

16 Company Number: Name of Company: ARRADALE LIMITED Nature of Business: General construction and demolition Type of Liquidation: Creditors Registered office: One Great Cumberland Place, Marble Arch, London, W1H 7LW Principal trading address: 15 Buckingham Palace Road, London SW1W 9TR N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Office Holder Numbers: 9083 and For further details contact: creditors@leonardcurtis.co.uk Tel: Alternative contact: Samuel Wood. Date of Appointment: 08 June 015 By whom Appointed: Members and Creditors (347136) Company Number: Name of Company: ASKEWIT LIMITED Nature of Business: Sale of IT and computer parts Type of Liquidation: Creditors Voluntary Liquidation Registered office: Rushford Cottage, Millington Hall Lane, Millington, Altrincham WA14 3RP Principal trading address: Rushford Cottage, Millington Hall Lane, Millington, Altrincham WA14 3RP Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Office Holder Numbers: 86 and 908. Date of Appointment: 8 June 015 By whom Appointed: Members and Creditors Further information about this case is available from Andrew McAllister at the offices of Lines Henry Limited on or at andrew@lineshenry.co.uk (34715) Company Number: Name of Company: BAYFIELD VENTURES LIMITED Nature of Business: Metal Fabrication Type of Liquidation: Creditors Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Units 1 &, Bridgeway, Knowles Lane, Bradford, BD4 9SN J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT. Office Holder Number: For further details contact: Jeremy Bleazard, Tel: Alternative contact: Graham Harsley Date of Appointment: 05 June 015 By whom Appointed: Members and Creditors (347194) Name of Company: BELLISSIMO KITCHEN INTERIORS LIMITED Company Number: Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 155 Bowes Road, London N11 JA Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Sanna Khwaja Office Holder Number: Date of Appointment: 5 June 015 By whom Appointed: Members (347090) Company Number: Name of Company: BOWEN FACILITIES LIMITED Nature of Business: Facilities Management Type of Liquidation: Creditors Registered office: Small Acre, Herd Lane, Corringham, Essex SS17 9BH Principal trading address: Small Acre, Herd Lane, Corringham, Essex SS17 9BH Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR. Office Holder Number: Further details contact: David Young, david@aspectplus.co.uk Tel: Date of Appointment: 03 June 015 By whom Appointed: Members and Creditors (347138) Company Number: Name of Company: BR MARINE LIMITED Previous Name of Company: B & R (Contracts) Limited Nature of Business: Work on Boats Type of Liquidation: Creditors Registered office: 10 Bridge Street, Christchurch, Dorset, BH3 1EF Principal trading address: 14 East Borough, Wimborne, Dorset, BH1 1PL Peter Hall and Katie Young, both of Peter Hall, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP. Office Holder Numbers: 3966 and For further details contact: Katie Young, katie@peterhall.org.uk, Tel: , Fax: or Peter Hall, peter@peterhall.org.uk. Alternative contact: Kevin Beech, kevin@peterhall.org.uk. Date of Appointment: 03 June 015 By whom Appointed: Members (347158) Company Number: Name of Company: BROWNS FISH AND CHIPS LIMITED Nature of Business: Fish And Chip Shop Type of Liquidation: Creditors Registered office: 89 Gladstone Street, Acomb, York, YO4 4NQ Principal trading address: 134 Borough Bridge Road, York, YO6 6AL Tracey Howarth, of Premier Business Recovery Ltd, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD. Office Holder Number: Further details contact: Julie Rafferty or Leanne Beswick, premsol@btconnect.com Tel: Date of Appointment: 05 June 015 By whom Appointed: Members and Creditors (347087) Company Number: Name of Company: CLASSWATCH LIMITED Nature of Business: Video Distribution Services Type of Liquidation: Creditors Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 4 Felstead Crescent, Stansted, Essex, CM4 8UX Sukhvinder Kaur Bains and Peter John Windatt, both of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Office Holder Numbers: 9990 and For further details contact: Chris Murphy, Tel: Date of Appointment: 04 June 015 By whom Appointed: Members and Creditors (347130) Name of Company: CLOUDWALKING LIMITED Company Number: Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG Principal trading address: 34 Limbreck Court, Bentley, Doncaster DN5 0HR Nature of Business: Haulage Contractor Type of Liquidation: Creditors Rob Sadler and David Adam Broadbent, of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG Office Holder Numbers: and Date of Appointment: 7 May 015 By whom Appointed: Members and Creditors Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Mike Jenkins by at mike.jenkins@begbiestraynor.com or by telephone on (347134) 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

17 Name of Company: D.C.S. (DONCASTER) LIMITED Company Number: Principal trading address: 58 Copley Road, Doncaster, DN1 QW Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire. WF17 9EJ Nature of Business: Retail Sale of Computers/Parts & Software Type of Liquidation: Creditors Voluntary Peter O Hara, and Simon Weir, of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Office Holder Numbers: 6371 and Date of Appointment: 4 June 015 By whom Appointed: Members and Creditors If necessary please contact simon.weir@ohara.co.uk or telephone (347135) Name of Company: DIGITAL PRINT ZONE LIMITED Company Number: Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: Unit 1 Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey GU15 3AJ Type of Liquidation: Creditors Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Melissa Nagi Office Holder Number: Date of Appointment: 3 June 015 By whom Appointed: Members (34708) Company Number: Name of Company: ESTORIL CONSTRUCTION LTD Nature of Business: Construction Type of Liquidation: Creditors Registered office: Pannell House, 159 Charles Street, Leicester, LE1 1LD Principal trading address: 5 Guildford Drive, Wigston, Leicester, LE18 1HG Edward T Kerr and Ian J Gould, both of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD. Office Holder Numbers: 901 and For further details contact: BRNOTICE@bdo.co.uk. quoting 15/PJM/400/C7-Estoril or tel: Date of Appointment: 04 June 015 By whom Appointed: Members and Creditors (34734) Company Number: Name of Company: FIRMUS BUILDING SOLUTIONS LTD Nature of Business: Construction Type of Liquidation: Creditors Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Earls House, Earlsway, Team Valley, Gateshead NE11 0RY Anthony Alan Josephs and Linda Ann Farish, both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG. Office Holder Numbers: and Further details contact: Linda Farish, Tel: , john.wilson@r-m-t.co.uk Date of Appointment: 08 June 015 By whom Appointed: Members and Creditors (347085) Name of Company: FIRSTPOINT CALL AND DATA CENTRE LIMITED Company Number: Registered office: City Mills, Peel Street, Morley, Leeds, LS7 8QL Principal trading address: 54 Hamilton Square, Birkenhead, Merseyside CH41 5AS Nature of Business: Combined Office Administrative Service Activities Type of Liquidation: Creditors Voluntary Martin Paul Halligan (Liquidator) of MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS7 8QL Office Holder Number: 911. Date of Appointment: 4 June 015 By whom Appointed: Members & Creditors (347086) Company Number: Name of Company: FRIDAY STREET PUBS LTD Trading Name: Stephan Langton Inn Nature of Business: Pub Type of Liquidation: Creditors Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: Friday Street, Abinger Common, Dorking, Surrey, RH5 6JR Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT. Office Holder Number: For further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk Tel: Date of Appointment: 04 June 015 By whom Appointed: Members and Creditors (347089) Company Number: Name of Company: GMR TAVERNS LIMITED Trading Name: George and Dragon, Commercial Hotel Nature of Business: Public houses management Type of Liquidation: Creditors Voluntary Liquidation Registered office: Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S 4SW Principal trading address: George and Dragon, 3 Bennett Street, Hyde, Cheshire SK14 4TQ and Commercial Hotel, 106 Astley Street, Dukinfield, Cheshire SK16 4JU Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S 4SW Office Holder Numbers: 9507 and Date of Appointment: 4 June 015 By whom Appointed: Members and Creditors Further information about this case is available from David Hurley at the offices of Abbey Taylor Limited on or at info@abbeytaylor.co.uk (34711) Company Number: Name of Company: ICARD MOBILE LIMITED Nature of Business: Other telecommunications activities Type of Liquidation: Creditors Registered office: c/o ReSolve Partners LLP, One America Square, Crosswall, London, EC3N LB Principal trading address: 3rd Floor, 10 Moorgate, London ECM 6UR Cameron Gunn and Mark Supperstone and Simon Harris, of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N LB. Office Holder Numbers: 936, 9734 and For further details contact: Sjana Naidoo, Tel: Date of Appointment: 9 May 015 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 (34773) Company Number: Name of Company: INTELLIGENT HOME IMPROVEMENT GROUP LIMITED Nature of Business: Builders Type of Liquidation: Creditors Registered office: Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ Principal trading address: -5 Fleet Farm Cottages, Guston, Kent, CT3 NJ Tim Alexander Clunie, of S G Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ. Office Holder Number: For further details contact: Tim Clunie on sgban@btopenworld.com or Tel: Date of Appointment: 08 May 015 By whom Appointed: Members and Creditors (347084) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

18 Name of Company: JOFZAJ LTD Company Number: Trading Name: The Mogul Registered office: 165 High Street, Ongar, Essex, CM5 9JG Principal trading address: 165 High Street, Ongar, Essex, CM5 9JG Nature of Business: Licensed Indian Restaurant Type of Liquidation: Creditors Harjinder Johal and George Michael, both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Alternative contact details: Amrit Johal, Office Holder Numbers: 9175 and 930. Date of Appointment: 5 June 015 By whom Appointed: Members and Creditors (34735) Company Number: Name of Company: JTDM TESTING LIMITED Nature of Business: Other information service activities not elsewhere classified Type of Liquidation: Creditors Registered office: 130 High Street, Hungerford, Berkshire, RG17 0DL Principal trading address: 130 High Street, Hungerford, Berkshire, RG17 0DL Lee Pryor and Julie Swan, both of PCR, nd Floor, Cuthbert House, All Saints Office Centre, Newcastle upon Tyne, NE1 ET. Office Holder Numbers: 9011 and For further details contact: Tel: Date of Appointment: 8 May 015 By whom Appointed: Members and Creditors (347145) Name of Company: JUBILEE SCRAP CARS LIMITED Company Number: Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: Oak Tree Farm, Parrotts Grove, Coventry, West Midlands CV 1NR Nature of Business: Scrap Car Dealer Type of Liquidation: Creditors Stephen Powell and Gordon Johnston of HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA. Alternative person to contact with enquiries about the case: Carol Haines, telephone number: , address: carol.haines@hjsrecovery.co.uk Office Holder Numbers: 9561 and Date of Appointment: 1 June 015 By whom Appointed: Members and Creditors (347187) Company Number: Name of Company: LATHAM MILLER CONSULTING LTD Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: 19 Albion Wharf, Albion Street, Manchester, M1 5LN Principal trading address: 19 Albion Wharf, Albion Street, Manchester, M1 5LN Darren Terence Brookes and Colin Thomas Burke, both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Numbers: and For further details contact: Darren Terence Brookes, office@milnerboardman.co.uk Tel: Date of Appointment: 04 June 015 By whom Appointed: Members and Creditors (347143) Company Number: Name of Company: LOFTUS ASSOCIATES LTD Trading Name: The Sportsman s Inn & Oddfellows Arms Nature of Business: Public Houses, Licensed Restaurants & Hotels Type of Liquidation: Creditors Registered office: c/o The offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: The Sportsman s Inn, Troutbeck, Penrith, Cumbria, CA11 0SG; Oddfellows Arms, Caldbeck, Wigton, Cumbria, CA7 8EA Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and For further details telephone: Date of Appointment: 03 June 015 By whom Appointed: Members and Creditors (34719) Company Number: Name of Company: MEDYK LTD Trading Name: My Medyk Dental & Medical Centre Nature of Business: Private Health Care Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: -4 Abbey Parade, Ealing, London, W5 1EE A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: For further details contact: Alisdair J Findlay, info@finjam.co.uk Tel: Date of Appointment: 03 June 015 By whom Appointed: Members and Creditors (347183) Company Number: Name of Company: ML EXPERT CONSULTING LTD Nature of Business: Management Consultancy Type of Liquidation: Creditors Registered office: Hawkins and Company, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Principal trading address: Fairview Bungalow, Parkhill, Whitecroft, Lydney, Gloucestershire, GL15 4PQ Samantha Hawkins, of Hawkins and Company, 5 The Old Parsonage, Redcroft, Winters Lane, Redhill, North Somerset, BS40 5SL. Office Holder Number: For further details contact: tanya.filer@hawkinsandcompany.co.uk Date of Appointment: 08 June 015 By whom Appointed: Members and Creditors (347146) Company Number: Name of Company: MONALEEN LIMITED Previous Name of Company: Lyons 99 Limited, Central Retail Property Consultants Limited, Simon Lyons & Company Limited, Garbon Services Limited Nature of Business: Real Estate Type of Liquidation: Creditors Registered office: Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 HJ Principal trading address: The Studios, Concordia Street, Leeds, LS1 4ES Julian Pitts and Nicholas Edward Reed, both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 HJ. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Adam Humphrey by at Adam.Humphrey@begbies-traynor.com or by telephone on Date of Appointment: 6 May 015 By whom Appointed: Members and Creditors (347177) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

19 Name of Company: MORTIMER WHITTAKER O SULLIVAN LIMITED Company Number: Trading Name: MWO Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: The Carriage, 9 Floral Street, London WCE 9TD Nature of Business: Advertising Agency Type of Liquidation: Creditors A J Whelan of Marks Bloom, 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ. Telephone number: Alternative person to contact with enquiries about the case: Douglas Pinteau Office Holder Number: 876. Date of Appointment: 4 June 015 By whom Appointed: Members and Creditors (347149) Company Number: Name of Company: NOON PROJECTS LTD. Nature of Business: Building Project Manager Type of Liquidation: Creditors Registered office: 6 The Crescent, Plymouth PL1 3AB Principal trading address: Noon Projects Limited, Unit C6, The Airfield, St Merryn, Padstow, PL8 8PV G Kirk, of Kirks, 6 The Crescent, Plymouth PL1 3AB. Office Holder Number: 915. For further details contact: Tel: Date of Appointment: 03 June 015 By whom Appointed: Creditors (347190) Company Number: Name of Company: OASIS CLEANING AND MAINTENANCE LTD Nature of Business: Other Cleaning Services Type of Liquidation: Creditors Registered office: 11 Queens Road, Brentwood, Essex, CM14 4HE Principal trading address: Unit 11, Beehive Land Works, Beehive Lane, Chelmsford, Essex, CM 9JY Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Office Holder Numbers: 9419 and For further details contact: cp.brentwood@frpadvisory.com Date of Appointment: 04 June 015 By whom Appointed: Members and Creditors (347173) Company Number: Name of Company: PHILLIPS SITE SERVICES LIMITED Previous Name of Company: P/A Erection and Welding Site Services Limited Nature of Business: Other specialised construction activities not elsewhere classified Type of Liquidation: Creditors Registered office: 0 Michaels Road, Blaencwm, Treorchy, Mid Glamorgan CF4 5DY Principal trading address: 0 Michaels Road, Blaencwm, Treorchy, Mid Glamorgan CF4 5DY Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Office Holder Number: For further details contact: Amie Johnson, ahj@greenfieldrecovery.co.uk Tel: Date of Appointment: 04 June 015 By whom Appointed: Members and Creditors (347181) Company Number: Name of Company: PRODUCT LINE SERVICES LIMITED Nature of Business: Computer and Related Activities Registered office: 3 Hardman Street, Manchester, M3 3HF Principal trading address: Unit 10 Woodhouse Business Centre, Wakefield Road, Normanton, West Yorkshire, WF6 1BB Jeremy Woodside and Christopher Ratten, both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF. Office Holder Numbers: 9515 and Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: Contact details of the Joint Liquidators: Tel: Date of Appointment: 15 May 015 By whom Appointed: Court order (347185) Name of Company: SWEET COUTURE LIMITED Company Number: Registered office: c/o FP LLP, Suite F3, Vision House, 3 Dee Road, Richmond, Surrey TW9 JN Principal trading address: Kiosk 5, Canada Place, London E14 5EQ Nature of Business: Retail of Home-Made Confectionery Type of Liquidation: Creditors Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. address: info@bcassociates.uk.com or telephone number: Alternative person to contact with enquiries about the case: Besa Mustafa besa@bcassociates.uk.com Office Holder Number: Date of Appointment: 8 April 015 By whom Appointed: Members and Creditors (347191) Company Number: Name of Company: TIMOTHY JAMES LIMITED Trading Name: Timothy James; T J Builder Nature of Business: Construction of Domestic Buildings Type of Liquidation: Creditors Registered office: 31 Chequers Green, Great Ellingham, Attleborough, Norfolk, NR17 1HU Principal trading address: Gregoville, High View, London Road, Attleborough, NR17 DN Andrew Anderson Kelsall and David Nigel Whitehead, both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. Office Holder Numbers: and For further details contact: The Joint Liquidators, Tel: Alternative contact: Sebastian Hall Date of Appointment: 04 June 015 By whom Appointed: Members (347174) Company Number: Name of Company: WEBUYANYBIKE LIMITED Nature of Business: Wholesale of motorcycles Type of Liquidation: Creditors Voluntary Liquidation Registered office: Unit, Royds Enterprise Park, Future Fields, Bradford BD6 3EW Principal trading address: Unit, Royds Enterprise Park, Future Fields, Bradford BD6 3EW Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP, Peek House, 0 Eastcheap, London EC3M 1EB Office Holder Numbers: 959 and 637. Date of Appointment: 4 June 015 By whom Appointed: Members and Creditors Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on (347186) Name of Company: WOODPECKER FLOORS LIMITED Company Number: Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 48 Uxbridge Road, Hampton, Middlesex TW1 3AD Type of Liquidation: Creditors ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

20 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Kerry Milsome Office Holder Number: Date of Appointment: 4 June 015 By whom Appointed: Members (34718) Company Number: Name of Company: WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED Nature of Business: Recreational services Type of Liquidation: Creditors Registered office: One Great Cumberland Place, Marble Arch, London W1H 7LW Principal trading address: 6 Banbury Road, Brackley, Northamptonshire, NN13 6AU N A Bennett and A J Duncan, both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Office Holder Numbers: 9083 and For further details contact: Tel: or creditors@leonardcurtis.co.uk. Date of Appointment: 08 June 015 By whom Appointed: Order of the Central London County Court (347154) FINAL MEETINGS AGRI FIRMA CAPITAL LIMITED (Company Number ) Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: (Formerly) Mayfair House, 14 New Bond Street, London, W1S 1DX Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the above named company will be held at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 14 August 015 at 11.00am to be followed at 11.15am by a final meeting of creditors for the purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no later than 1.00 noon on the last business day preceding the date of the meetings. Date of Appointment: 09 July 014 Office Holder details: Anthony John Sargeant, (IP No. 9659) of Bridgewood Financial Solutions Limited,3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Further information about this case is available from Bridgewood Financial Solutions Limited on Anthony John Sargeant, Liquidator 05 June 015 (347188) BLOOMS OF HARROGATE LTD (Company Number ) Registered office: c/o BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX Principal trading address: High Street, Starbeck, Harrogate, North Yorkshire HG 7HY Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX on 0 August 015 at 10:00 am and 10:15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. David Antony Willis (IP number 9180) and Martyn James Pullin (IP number 15530) both of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 30 September 014. Further information about this case is available from Gemma Best at the offices of BWC on David Antony Willis and Martyn James Pullin, Joint Liquidators (347144) BRAYMORE LTD (Company Number ) Trading Name: Spice Master Belvedere Registered office: Cornerstone Business Recovery, Suite, 87A Old Church Road, London, E4 6ST Principal trading address: Nuxley Road, Belvedere, Kent, DA17 5JN Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final meeting of the members and creditors of the above named Company will be held at Cornerstone Business Recovery, Suite, 87A Old Church Road, London, E4 6ST on 04 August 015 at 10.00am and 10.30am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Cornerstone Business Recovery, Suite, 87A Old Church Road, London E4 6ST no later than 1.00 noon on the preceding business day. Date of Appointment: 04 November 014 Office Holder details: Engin Faik, (IP No. 9635) of Cornerstone Business Recovery,Suite, 87A Old Church Road, London E4 6ST. For further details contact: Maria Canagon, mcanagon@cornerstonerecovery.co.uk Tel: E Faik, Liquidator 04 June 015 (347178) BRINE SOFTWARE LTD (Company Number ) Registered office: C/o Wood Allen Page Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB4 9PW Principal trading address: Trafalgar House, Trafalgar Business Park, Rash s Green, Dereham, Norfolk NR19 1JG Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB4 9PW, on 11 August 015 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB4 9PW no later than 1.00 noon on the business day before the meeting. Richard Cacho (IP Number 1101) of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB4 9PW was appointed Liquidator of Brine Software Ltd on 1 September 014. Further information is available from Rick Kelly on June 015 Richard Cacho, Liquidator (347189) CAVANAGH DESIGN & BUILD LIMITED (Company Number ) Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE Principal trading address: 560 Loose Road, Maidstone, ME15 9UR 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

21 Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE on 11 August 015 at am and am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Amanda Janice Ireland (IP number 974) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE was appointed Liquidator of the Company on 8 October 010. Further information about this case is available from Alison Collier at the offices of McCabe Ford Williams at reception@mfw.co.uk Amanda Janice Ireland, Liquidator (347197) COMMERCIAL VEHICLE INSPECTORS (YORKSHIRE) LTD Trading Name: Yorkshire Diesel and Auto Services (Company Number ) Registered office: 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 JA Principal trading address: Unit 1 Hawthorn Court, Howley Park Road Morley, Leeds LS7 OBN Adrian Graham (IP Number: ) and Julian Pitts (IP Number: ), both of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 JA were appointed as Joint Liquidators of the Company on 1 June 013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 JA on 19 August 015 at 10:00 am and 10:15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 JA no later than 1 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Danielle Lockwood by at danielle.lockwood@begbies-traynor.com or by telephone on Adrian Graham Joint Liquidator 9 June 015 (347147) D.A.B.A.V LTD (Company Number ) Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Unit 5 Chase View, Walkers Rise, Hednesford, WS1 0QW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 10 August 015 at 10.30am and 11.00am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 1.00 noon on 7 August 015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 4 May 013 Office Holder details: Richard Paul James Goodwin, (IP No. 977) of Butcher Woods,79 Caroline Street, Birmingham B3 1UP. Further details contact: Andrew Deere, andrew.deere@butcherwoods.co.uk, Tel: Richard Paul James Goodwin, Liquidator 08 June 015 (347176) DESIGN FRONT LTD (Company Number ) Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: Testwood, 1 Anton Road, Andover, SP10 EN Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the above named Company will be held at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 14 August 015 at 10.00am to be followed at am by a final meeting of creditors for the purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no later than 1.00 noon on the last business day preceding the date of the meeting. Date of Appointment: 0 April 015 Office Holder details: Anthony John Sargeant, (IP No. 9659) of Bridgewood Financial Solutions Limited,3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Further information about this case is available from Bridgewood Financial Solutions Limited on Anthony John Sargeant, Liquidator 08 June 015 (34733) DESIGN WINDOWS (SOUTH WEST) LIMITED (Company Number ) Trading Name: Design Windows Registered office: Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Principal trading address: Northend Farm, Clutton, Bristol BS9 5QP Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 13 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH not later than midday on 1 August 015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 1 April 013. Further Details: Gina Clare Gina.clare@hazlewoods.co.uk Victor Henry Ellaby, Office Holder No Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Capacity: Liquidator (347150) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 1

22 DOSANJH & SONS LIMITED (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 53 Fartown Green Road, Huddersfield, HD 1AF Notice is hereby given, pursuant to Rule 4.16(1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 10 August 015 at 10.00am (members) and 10.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: January 013 Office Holder details: J N Bleazard, (IP No ) of XL Business Solutions,Premier House, Bradford Road, Cleckheaton, BD19 3TT. For further details contact: jbleazard@xlbs.co.uk Tel: Alternative contact: Graham Harsley. J N Bleazard, Liquidator 08 June 015 (347184) FH ESTATE LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: Victoria Working Men s Club, Broadway, Sheerness, Kent, ME1 1TP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 11 August 015 at 10.00am and 10.10am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 1 noon on the business day preceding the respective meetings. Date of Appointment: 15 September 011 Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens LLP,Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Daniel Smith, daniel.smith@moorestephens.com Tel: Reference: C65051 David Elliott, Liquidator 08 June 015 (347180) FM CATERING LTD (Company Number ) Trading Name: Fodder Mongers Registered office: c/o JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Principal trading address: 8 Ironmarket, Newcastle under Lyme, Staffordshire, ST5 1RH Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF on 18 August 015 at 11.00am (members) and 11.30am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 June 014 Office Holder details: John-Paul O'Hara, (IP No. 961) of JPO Restructuring Limited,Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF. For further details contact: John-Paul O Hara, Tel: Alternative contact: Lisa O Hara, lisa.ohara@jpor.co.uk John-Paul O Hara, Liquidator 05 June 015 (347179) G & R PLUMBING & HEATING LIMITED (Company Number ) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: First Floor, Office Millars 3, Southmill Road, Bishops Stortford, Hertfordshire CM3 3DH Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at 311 High Road, Loughton, Essex, IG10 1AH on 4 August 015 at 11:00 am and 11:15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH no later than 1.00 noon on the business day before the meeting. Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH was appointed Liquidator of the Company on 14 June 011. Further information about this case is available from Dinesh Mapara of ThorntonRones Limited on Richard Rones, Liquidator 8 June 015 (347155) GHOST EXHIBITIONS LIMITED (Company Number ) Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: Unit 4, Colthrop Manor Farm, Thatcham, Berkshire, RG18 4NJ Notice is hereby given, that a final meeting of the members of Ghost Exhibitions Limited will be held at the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ on 07 August 015 at 11.00am to be followed at 11.15am on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member or creditor entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member or creditor of the company. The following resolutions will be considered at the meetings: That the joint liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ not later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 3 April 014 Office Holder details: Matthew John Waghorn, (IP No ) and John Arthur Kirkpatrick, (IP No. 0030) both of Wilkins Kennedy,9 London Street, Reading, Berkshire, RG1 4SJ. For further details contact: Tel: Matthew John Waghorn, Joint Liquidator 05 June 015 (34731) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

23 GLEN FYFE LIMITED (Company Number ) Registered office: C/o Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS Principal trading address: Sandwaite Cottage, Belmangate, Guisborough, Cleveland TS14 7BD Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS, on 10 August 015 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS no later than 1 noon on the business day before the meetings. Michael C Kienlen, IP number: 9367, Liquidator, Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS. Appointed Joint Liquidator of Glen Fyfe Limited on 4 September 014. Mark N Ranson, IP number: 999, Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS replaced David J Robson, IP number: 11130, of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS, on February 015 as Joint Liquidator of Glen Fyfe Limited. Person to contact with enquiries about the case: Mark Barlow 3 June 015 (34715) GRAPE & GRAZE (HARROGATE) LIMITED (Company Number ) Trading Name: The Grape & Graze Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: (Formerly) The Grape & Graze, 11 Parliament Street, Harrogate, HG1 QU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the above named Company will be held at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 14 August 015 at 10.30am to be followed at am by a final meeting of creditors for the purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no later than 1.00 noon on the last business day preceding the date of the meeting. Date of Appointment: 6 June 014 Office Holder details: Anthony John Sargeant, (IP No. 9659) of Bridgewood Financial Solutions Limited,3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Further information about this case is available from Bridgewood Financial Solutions Limited on Anthony John Sargeant, Liquidator 08 June 015 (347151) GREEN ARCHIVE LIMITED (Company Number ) Registered office: 79 Saltergate, Chesterfield, Derbyshire S40 1JS Principal trading address: 46 Mary Ruck Way, Black Notley, Braintree, Essex CM77 8RA Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS on 5 August 015 at am and am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Annette Reeve (IP number 9739) of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS was appointed Liquidator of the Company on 5 June 014. Further information about this case is available from Natalie Elliott at the offices of Heath Clark Limited on or at natalie@heathclark.co.uk Annette Reeve, Liquidator (347148) GREENMOAT LIMITED (Company Number ) Trading Name: Kingdom Restaurant Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE (Formerly: 1st Floor, The Hub, Haymarket Metro Station, Newcastle upon Tyne, NE1 7PF) Principal trading address: 1st Floor, The Hub, Haymarket Metro Station, Newcastle upon Tyne, NE1 7PF Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at Rowlands (Yarm) 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 9 July 015 at 1.00 Noon, to be followed at 1.15 pm by a final meeting of creditors for for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, no later than 1.00 noon on the preceding business day. Date of Appointment: 30 July 014 Office Holder details: Peter William Gray, (IP No ) and Andrew Little, (IP No ) both of Rowlands Restructuring & Insolvency,8 High Street, Yarm, Stockton on Tees, TS15 9AE. For further details contact: The Joint Liquidators, Tel: Alternative contact: Lynn Rutherford P W Gray, Joint Liquidator 19 May 015 (347193) GRINT DRYLINING (FREETHORPE) LIMITED (Company Number ) Previous Name of Company: Grint Holdings Limited Registered office: Cedar House, 105 Carrow Road, Norwich, Norfolk, NR1 1HP Principal trading address: The Garage, The Green, Freethorpe, Norwich, Norfolk, NR13 3NY Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s Members and Creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at nd Floor, Yare House, 6-64 Thorpe Road, Norwich, NR1 1RY on 18 June 015 at 11.00am (members) and 11.15am (creditors). In order to be entitled to vote at the meetings, Members and Creditors must lodge their proxies with the Joint Liquidators at BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD by no later than 1 noon on the business day prior to the day of the meetings, (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 February 011 Office Holder details: Matthew R Howard, (IP No. 919) and Edward T Kerr, (IP No. 901) both of BDO LLP,Pannell House, 159 Charles Street, Leicester, LE1 1LD. For further details contact: Ed Hamblin, ed.hamblin@bdo.co.uk Matthew R Howard, Joint Liquidator 08 June 015 (347351) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 3

24 HAADI LTD (Company Number ) Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX Principal trading address: 13 Providence Street, Wakefield WF1 4EZ Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at Live Recoveries, Eaton House, Station Road, Guiseley, Leeds LS0 8BX on 7 August 015 at am and am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Live Recoveries, Eaton House, Station Road, Guiseley, Leeds LS0 8BX by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX was appointed Liquidator of the Company on 1 August 014. Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on or at mail@liverecoveries.com Martin Paul Halligan, Liquidator (347153) HAMILTON MANN CARE LIMITED (Company Number ) Registered office: Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL Principal trading address: Suite St Hugh s Building, Trinity Road, Bootle, Liverpool, L0 3QQ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL on 07 August 015 at 10.00am and 10.30am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency Act A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL not later than 1.00 noon on the working day prior to the meeting. Date of Appointment: 10 April 014 Office Holder details: Andrew Pear, (IP No. 9016) and Michael Solomons, (IP No. 9043) both of BM Advisory,Arundel House, 1 Amberley Court, Whitworth, Crawley RH11 7XL. For further details contact: Joint Liquidators, Tel: Andrew Pear, Joint Liquidator 05 June 015 (34743) HEALTHCARE SCIENCE LIMITED (Company Number ) Registered office: 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Units 4 & 5 North Industrial Estate, Burymead Road, Hitchin, Herts, SG5 1RT Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Liquidator has summoned Final Meetings of the Members and Creditors of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 06 August 015 at 1.00 Noon and 1.15pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 1 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 8 June 01 Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co Limited,1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. For further details contact: Jane Burns, Tel: Ian Michael Rose, Liquidator 08 June 015 (347169) INCASE LIMITED (Company Number ) Registered office: c/o Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA Principal trading address: Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, UB11 1BD Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA on 10 August 015 at 10.30am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 June 015 Office Holder details: Steven John Parker, (IP No. 8989) of Opus Restructuring LLP,Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA and Trevor John Binyon, (IP No. 985) of Opus Restructuring LLP,Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. For further details contact: Steven Parker, Tel: Alternative contact: Sue Wright, sue.wright@opusllp.com Steven John Parker, Joint Liquidator 05 June 015 (34704) JOE PRESTON & SON LTD (Company Number ) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: (formerly) 3 Pitt Street, West Bank, Widnes, WA8 0TG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 1 August 015 at 10.45am to be followed at 11.00am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 1.00 noon on the preceding day. Date of Appointment: 4 February 014 Office Holder details: Gordon Craig, (IP No. 7983) of Refresh Recovery Limited,West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. For further details contact the Case Administrator, Jessica Hodgson Tel: jh@refreshrecovery.co.uk Gordon Craig, Liquidator 09 June 015 (347199) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

25 KANDISH LIMITED (Company Number ) Trading Name: Dim Sum House Registered office: 10-1 New College Parade, Finchley Road, London NW3 5EP Principal trading address: 63 Golders Green Road, London NW11 8EL Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that the Final Meetings of the Members and of the Creditors of Kandish Limited will be held at the offices of K S Tan & Co., 10-1 New College Parade, Finchley Road, London NW3 5EP on Friday 7 August 015 at.00 pm and.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. Proxy forms must be returned to the offices of K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP no later than 1.00 noon on the business day before the meeting. K S Tan, Liquidator IP No: 803, Address: K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP Tel: mail@kstan.co.uk Date of Appointment: 10 June June 015 (34708) LL INNS LTD (Company Number ) Trading Name: The Jolly Falstaff Registered office: Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG Principal trading address: Blackbrook Avenue, Padgate, Warrington, Cheshire, WA 0SP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 06 July 015 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 08 May 014 Office Holder details: M Maloney, (IP No. 968) and J M Titley, (IP No. 8617) both of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: M Maloney, recovery@leonardcurtis.co.uk, Tel: M Maloney and J M Titley, Joint Liquidators 09 June 015 (347168) MATT COLLIS GOLF PROFESSIONAL LIMITED (Company Number ) Registered office: 3 Aldershot Road, Fleet, Hampshire GU51 3NN Principal trading address: Pro Shop, Caversham Heath Golf Club, Mapledurham, Reading, Berkshire RG4 7UT Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Rendell Thompson, 3 Aldershot Road, Fleet, Hampshire GU51 3NN, on 6 August 015 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Rendell Thompson, no later than 1 noon on the business day before the meetings. Robert James Thompson, IP number: 8306, Rendell Thompson, 3 Aldershot Road, Fleet, Hampshire GU51 3NN. Appointed Liquidator of Matt Collis Golf Professional Limited on December 014. Person to contact with enquiries about the case and telephone number: Ben Laycock, June 015 (34714) MERLIN ASSETS LTD (Company Number ) Registered office: Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT Principal trading address: 1 Lower Hazel Cottages, Durlow Tarrington, Hereford, HR1 4JG Notice is hereby given that a final meeting of the creditors of Merlin Assets Ltd will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT on 1 August 015 at 10.00am to be followed at am on the same day by a meeting of the members of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Sanderlings Business Services Limited, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT no later then 1 noon on the working day immediately before the meetings. Date of Appointment: 4 April 014 Office Holder details: Andrew Fender, (IP No. 6898) of Sanderlings Business Services Limited,Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT. For further details contact: Andrew Fender, info@sanderlings.co.uk Tel: Andrew Fender, Liquidator 05 June 015 (347165) MR CHAN & MR PANG LTD (Company Number ) Registered office: Unit 30, The Derwent Business Centre, Clarke Street, Derby, DE1 BU Principal trading address: 1 Cheyne Lane, Stamford, PE9 AX Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a Final Meeting of the members of the above company will be held at The Derwent Business Centre, Clarke Street, Derby, DE1 BU on 07 August 015 at 10.00am to be followed at am by a General Meeting of the creditors for the purpose of receiving an account of the Liquidator s acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 BU, by no later than 1 noon on the business day preceding the date of the meetings. Date of Appointment: 30 May 014 Office Holder details: Simon Gwinnutt, (IP No. 8877) of Cirrus Professional Services,The Derwent Business Centre, Clarke Street, Derby, DE1 BU. For further details contact: Simon Gwinnutt, enquiry@cirrusproserv.co.uk, Tel: or Simon Gwinnutt, Liquidator 05 June 015 (34701) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 5

26 P & P ROOFING SERVICES LTD (Company Number ) Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Principal trading address: 105 Rupert Road, Huyton, Liverpool, Merseyside L36 9TD Notice is hereby given, in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 05 August 015 at 10.00am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 1.00 noon on the business day before the Meetings. Date of Appointment: 3 July 013 Office Holder details: Darren Brookes, (IP No. 997) of Milner Boardman & Partners,The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact: Darren Brookes, darrenb@milnerboardman.co.uk Tel: Alternative contact: Wendy Shaw, wendys@milnerboardman.co.uk Darren Brookes, Liquidator 08 June 015 (34718) PRAKASH TRADING PVT LTD Trading Name: Mela (Company Number ) Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX Principal trading address: Shaftesbury Avenue, London WCH 8HL Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at Live Recoveries, Eaton House, Station Road, Guiseley, Leeds LS0 8BX on 7 August 015 at 10:00 am and 10:30 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Live Recoveries, Eaton House, Station Road, Guiseley, Leeds LS0 8BX by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX was appointed Liquidator of the Company on 7 June 014. Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Martin Paul Halligan, Liquidator (34710) PUNCH MENSWEAR LTD (Company Number 06138) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 8 Wood Street, Doncaster, DN1 3LW Notice is hereby given, pursuant to Rule 4.16(1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 7 August 015 at 10.00am (members) and 10.15am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 4 February 014 Office Holder details: J N Bleazard, (IP No ) of XL Business Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 3TT. For further details contact: J N Bleazard, j.bleazard@xlbs.co.uk Tel: Alternative contact: Steph White J N Bleazard, Liquidator 08 June 015 (34706) RAJDOOT (LONDON) LTD (Company Number ) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: 49 Paddington Street, London, W1U 4HW Notice is hereby given that a final meeting of the members of Rajdoot (London) Ltd will be held at Olympia House, Armitage Road, London, NW11 8RQ on 18 August 015 at.00pm to be followed at.30pm on the same day by a meeting of the Creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.16 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator s acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be considered at the creditors meeting: That the Liquidator have his release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on the business day before the meetings. Date of Appointment: December 014 Office Holder details: Stephen Franklin, (IP No ) of Panos Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 8RQ. For further details contact: Paul Tomasino, Tel: Stephen Franklin, Liquidator 08 June 015 (34700) REBGRACE LIMITED (Company Number ) Trading Name: Metcalfe s Bar Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: 60 Berry Lane, Lonbridge, Preston, PR3 3JP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the above named Company will be held at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 14 August 015 at 11.45am to be followed at 1.00 noon by a final meeting of creditors for the purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no later than 1.00 noon on the last business day preceding the date of the meeting. Date of Appointment: 1 July 014 Office Holder details: Anthony John Sargeant, (IP No. 9659) of Bridgewood Financial Solutions Limited,3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Further information about this case is available from Bridgewood Financial Solutions Limited on Anthony John Sargeant, Liquidator 08 June 015 (34717) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

27 SOEUR RENDEZVOUS LIMITED (Company Number ) Trading Name: Le Rendezvous Restaurant Registered office: Bishop Fleming, 16 Queen Square, Bristol BS1 4NT Principal trading address: Haydon Street, Swindon, Wiltshire, SN1 1DT Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the above named company will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT on 14 August 015 at 10.00am to be followed at am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with the Liquidator at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, no later than 1.00 noon on the preceding business day. Date of Appointment: 30 October 01 Office Holder details: Jonathan Mark Williams, (IP No ) of Bishop Fleming,16 Queen Street, Bristol, BS1 4NT. Further details contact: Jonathan Mark Williams, bsinsolvency@bishopfleming.co.uk Tel: Fax: Alternative contact: Jack Callow Jonathan Mark Williams, Liquidator 05 June 015 (34705) THE BENTLEY MINERS WELFARE SOCIAL CLUB LIMITED (Company Number ) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BB Principal trading address: Arthur Avenue, Bentley, Doncaster, DN5 0NP Nature of Business: Licenced Club. Type of Liquidation: Creditors' Voluntary. Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 BB. Date of meeting: 5 August 015. Time of members' meeting: 11:00 am. Time of creditors' meeting: 11:15 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 1:00 pm on the business day before the meeting. 1 August 014 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 0069) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 BB. Telephone: For further information contact Michelle Dennis at the offices of Gibson Booth on , or mjd@gibsonboothinsol.com. Address: 15 Victoria Road, Barnsley, South Yorkshire, S70 BB. 3 June 015 (347175) THE IZAAK WALTON HOTEL LIMITED (Company Number ) Registered office: 6 Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN Principal trading address: Dovedale, Ilam, Ashbourne DE6 AY Richard A B Saville (IP No ) of Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN and Steven John Currie (IP No ) of Begbies Traynor, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP were appointed Joint Liquidators of the Company on 17 May 013 and 19 May 015 respectively. Pursuant to section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at 6 Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN on 0 July 015 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made by to jill.howsam@begbies-traynor.com or by telephone on Richard A B Saville, Joint Liquidator 8 June 015 (347171) THE STONE LOUNGE LIMITED (Company Number ) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH4 1DH Principal trading address: 10-1 Victoria Road, Ferndown, Dorset, BH 9HZ Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH on 11 August 015 at am and am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH was appointed Liquidator of the Company on 1 August 014. Further information about this case is available from the offices of Ashtons Business Recovery Ltd t/a Ashtons on or at admin@ashtonsrecovery.co.uk David Patrick Meany, Liquidator (34709) TRAVELLERS' FRIEND LIMITED(THE) (Company Number ) Registered office: CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN Principal trading address: 3 Barttelot Court, Barttelot Road, Horsham, West Sussex, RH1 1UA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 16 July 015 at 10.00am to be followed at 10.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or a creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 1.00 noon on the preceding business day. Date of Appointment: 09 August 013 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 7

28 Office Holder details: David John Oprey, (IP No. 5814) of CVR Global LLP,First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and Richard Howard Toone, (IP No. 9146) of CVR Global LLP,First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. For further details contact: Christine Hopkins, Tel: David Oprey, Joint Liquidator 08 June 015 (347160) TRIPLE TWO CONSULTING LIMITED (Company Number ) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: Standfast Occupation Lane, Roydon, Harlow, Essex, CM19 5HL Notice is hereby given that a final meeting of the members of Triple Two Consulting Limited will be held at Olympia House, Armitage Road, London, NW11 8RQ on 18 August 015 at 3.00pm to be followed at 3.30pm on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.16 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator s acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be considered at the creditors meeting: That the Liquidator have his release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on the business day before the meetings. Date of Appointment: 08 January 015 Office Holder details: Stephen Franklin, (IP No ) of Panos Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 8RQ. For further details contact: Paul Tomasino, Tel: Stephen Franklin, Liquidator 08 June 015 (34719) TSG MIDLAND LIMITED (Company Number ) Previous Name of Company: Central Technical Services (Midland) Limited Registered office: Langley House, Park Road, East Finchley, London, N 8EY Principal trading address: Units -3 Thorne Way, Woolsbridge Ind. Estate, Wimborne, Dorset, BH1 6FP Notice is hereby given that the final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London N 8EY on 06 August 015 at 10.00am and 10.30am respectively, for the purposes of, having an account laid before them showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited at the above address by no later than 1.00 noon on the 5 August 015. Date of Appointment: 01 December 011 Office Holder details: Alan Simon, (IP No ) of AABRS Limited,Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Ali Yarwood on Tel: Alan Simon, Liquidator 05 June 015 (34703) TVONICS SOLUTIONS LIMITED (Company Number ) Registered office: c/o Bell Advisory, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF Principal trading address: Pencoed Technology Park, Pencoed, Bridgend, CF35 5HZ Notice is hereby given, pursuant to Rule 4.16(1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at offices of Bell Advisory, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF on 07 August 015 at 10.00am and 10.30am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at the offices of Bell Advisory, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 1 June 013 Office Holder details: Gary Bell, (IP No. 8710) of Bell Advisory,Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF. Further details contact: Gary Bell, paul@bell-advisory.co.uk Gary Bell, Liquidator 05 June 015 (34716) WALKER PLANT (EARTHMOVING) LIMITED (Company Number ) Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: (Formerly) 9/13 Thorn Road, Doncaster, South Yorkshire DN1 HJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the above named Company will be held at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 14 August 015 at 1.15pm to be followed at 1.30pm by a final meeting of creditors for the purposes of showing how the winding up has been conducted, how the property of the Company has been disposed of, hearing any explanations that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies for use at the meetings must be lodged with the Liquidator at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG no later than 1.00 noon on the last business day preceding the date of the meetings. Date of Appointment: 08 April 014 Office Holder details: Anthony John Sargeant, (IP No. 9659) of Bridgewood Financial Solutions Limited,3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Further information about this case is available from Bridgewood Financial Solutions Limited on Anthony John Sargeant, Liquidator 08 June 015 (347170) X-ACT MATCH LIMITED (Company Number ) Registered office: c/o 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: 19-1 Chapel Street, Marlow, Bucks, SL7 3HN Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 11 September 015 at 10.30am (members) and am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS no later than 1.00 noon on 10 September 015. Date of Appointment: 0 October 01 Office Holder details: Frank Wessely, (IP No. 7788) and Peter Hughes- Holland, (IP No. 1700) both of Quantuma Restructuring,81 Station Road, Marlow, Bucks, SL7 1NS. 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

29 For further details contact: The Joint Liquidators, Tel: Alternative contact: Nina Sellars, Tel: Frank Wessely, Joint Liquidator 05 June 015 (34713) YOGO CONSTRUCTION LIMITED (Company Number ) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: 309 Chase Road, London, N14 6JS Notice is hereby given that a final meeting of the members of Yogo Construction Limited will be held at Olympia House, Armitage Road, London, NW11 8RQ on 18 August 015 at 1.00pm to be followed at 1.30pm on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.16 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator s acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: That the Liquidator have his release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on the business day before the meetings. Date of Appointment: 05 June 014 Office Holder details: Stephen Franklin, (IP No ) of Panos Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 8RQ. For further details contact: Paul Tomasino, Tel: Stephen Franklin, Liquidator 08 June 015 (3470) ZONEFIRST PROPERTY MANAGEMENT LIMITED (Company Number ) Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Principal trading address: (Formerly) 3 Park Garage, Victoria Street, Birkenhead, CH41 4EZ Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 07 August 015 at 3.30pm and 3.45pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 1.00 noon on the business day before the meetings. Date of Appointment: 30 June 015 Office Holder details: David Robert Acland, (IP No ) and Lila Thomas, (IP No ) both of Begbies Traynor (Central) LLP,1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Any person who requires further information may contact the Liquidator by telephone on Alternatively enquiries can be made by at paul.austin@begbies-traynor.com or by telephone on D R Acland, Joint Liquidator 05 June 015 (34771) MEETINGS OF CREDITORS AL PACINO IMPORT & EXPORT LIMITED (Company Number ) Registered office: 4 Bitten Place, Coburg Road, London N 6TP Principal trading address: 4 Bitten Place, Coburg Road, London N 6TP Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 ( the Act ), that a meeting of the creditors of the above named company will be held at 4 Conduit Place, London W 1EP on 6 June 015 at am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 4 Conduit Place, London W 1EP not later than 1 noon on 5 June 015. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Elliot Segal of Begbies Traynor (Central) LLP by at Elliot.Segal@begbiestraynor.com or by telephone on June 015 Huseyin Kilinc (347101) ASSET BUILD (SOUTHPORT) LTD (Company Number ) Registered office: 58 Liverpool Road, Ainsdale, Southport, PR8 3BQ Principal trading address: Crowland Street, Southport, Merseyside, PR9 7RL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 1 Hanson Road, Aintree, Liverpool, L9 7BP on 19 June 015 at 11.00am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Daniel Paul Hennessey, pat@aticus.co.uk Tel: K Tilley, Director 05 June 015 (34711) BALTIC TRADING COMPANY LIMITED (Company Number ) Registered office: 8 High Street, Yarm, Stockton, TS15 9AE Principal trading address: Catchpell House, Carpet Lane, Port of Leith, Edinburgh, EH6 6SP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at Dalmahoy Marriott Hotel & Country Club, Kirknewton, Edinburgh, Scotland, EH7 8EB on 07 July 015 at 1.00pm for the purposes mentioned in Section 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators remuneration and agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors Meeting. A list of the names and addresses of the Company s Creditors may be inspected, free of charge, at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, between am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 1 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 9

30 Further details contact: Gordon Smythe Goldie and Matthew James Higgins (IP Nos and 13570) Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, Tel: Nicholas Udny Schellenberg, Director 05 June 015 (34710) BRADLEY DEAN PUB COMPANY LIMITED Trading Name: The Greyhound Inn (Company Number ) Registered office: The Greyhound Inn, 30 Rock Hill, Bromsgrove, Worcestershire, B61 7LR Principal trading address: The Greyhound Inn, 30 Rock Hill, Bromsgrove, Worcestershire, B61 7LR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn Birmingham Airport, Coventry Road, Birmingham, B6 3QW on 4 June 015 at 11.00am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan S. Bradstock FCA FCCA FABRP (IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. For further details contact: Alan S. Bradstock, Tel: William Bradley and Jon Dean, Directors 08 June 015 (347071) BUILD MAINTENANCE LTD (Company Number ) Registered office: 183 Rose Lane, Liverpool, L18 5EA Principal trading address: 183 Rose Lane, Liverpool, L18 5EA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 3 June 015 at 1.00 Noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Darren Terence Brookes, office@milnerboardman.co.uk Tel: Joshua Marco, Director 09 June 015 (347099) C & M ROOFING & BUILDERS LTD (Company Number ) Registered office: 15 Chapel Fold, Wibsey, Bradford BD6 1RS Principal trading address: 15 Chapel Fold, Wibsey, Bradford BD6 1RS Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at The Queens Hotel, City Square, Leeds LS1 1PJ on 3 June 015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Patricia Marsh (IP Number: 959) and Barrie Harding (IP Number: 637) of Marsh Hammond & Partners LLP, Peek House, 0 Eastcheap, London EC3M 1EB, are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. June 015 Michael Smith, Director (347156) CULLIMORE & CO LTD (Company Number ) Registered office: The Crown Inn, 5 High Street, Benson, Wallingford, Oxfordshire, OX10 6RP Principal trading address: The Crown Inn, 5 High Street, Benson, Wallingford, Oxfordshire, OX10 6RP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 3 June 015 at.15pm for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening the meetings. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, not later than 1.00 noon on the business day preceding the meeting. Pursuant to section 98()(b) of the Act, a list of names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW between am and 4.00 pm on the two business days preceding the date of the meeting. For further information please contact Natalie Hughes (IP No ) at votes@focusinsolvencygroup.co.uk, Tel: Timothy Wiliam Cullimore, Director 05 June 015 (347074) ECO MECHANICAL ELECTRICAL SERVICES LIMITED (Company Number ) Previous Name of Company: PPH-ECO Limited Registered office: 48 Coupland Road, Garforth, Leeds, West Yorkshire, LS5 1AD Principal trading address: 48 Coupland Road, Garforth, Leeds, West Yorkshire, LS5 1AD Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above-named Company will be held at Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY on 3 June 015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do so, to nominate a liquidator and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company s creditors may be inspected free of charge at Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY on the two business days preceding the date of the meeting stated above. For further details please contact: Phil Clark, phil@clarkbr.co.uk, Tel May 015 By Order of the Board Matthew David Haughton, Chairman (347107) EUROPEAN STOCK SOLUTIONS LIMITED (Company Number ) Registered office: European House, 5 Waterside Road, Stourton, Leeds, LS10 1TW Principal trading address: European House, 5 Waterside Road, Stourton, Leeds, LS10 1TW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn Leeds Wakefield, Queen s Drive, Ossett, Wakefield, WF5 9BE on 6 June 015 at 3.00pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named company may be inspected at the offices of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR, between the hours of am and 4.00 pm on the two 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

31 consecutive working days commencing 4 June 015. For the purposes of voting a statement of claim and any proxy intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR, not later than 1.00 noon on the 5 June 015. In the event of any questions regarding the above please contact Graham Stuart Wolloff, the proposed liquidator, on tel: Keith Isaacson, Director 05 June 015 (34710) EXECUTIVE MANAGEMENT SOLUTIONS LTD (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 7 Whitehall Lane, Iveston Consett, Durham, DH8 7TA Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Metropolitan House, Longrigg, Swalwell, Newcastle upon Tyne, NE16 3AS on 19 June 015 at 11.15am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. J N Bleazard of XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. For further details contact: J Bleazard, jbleazard@xlbs.co.uk Alternative contact: Graham Harsley I Howe, Director 08 June 015 (347079) FASHION FOOTWEAR UK LIMITED (Company Number ) Registered office: Alexandra House, Education Road, Leeds LS7 AL Principal trading address: Alexandra House, Education Road, Leeds LS7 AL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above Company will be held at Building 5, Carrwood Park, Selby Road, Leeds, LS15 4LG on 30 June 015 at 10.15am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available, and proxies must be duly completed and lodged with the Company at Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG not later than 1.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98()(b) of the Act a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. For further information please contact: David Robson on or david@gainesrobson.co.uk Stephen Buck, Director 01 June 015 (347157) FIFTH DIMENSION MEDIA LIMITED (Company Number ) Registered office: 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE Principal trading address: Hamilton House, 5 High Street, Rickmansworth, Hertfordshire WD3 1ET NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE on 6 June 015 at am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE between am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than noon on the business day immediately preceding 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 1.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Bijal Shah (IP Number: 8717) of RE10 (South East) Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE the proposed liquidator of the above case. Further information is available from Chloe Fortucci at the offices of RE10 (South East) Limited on or at chloe@re10.eu. 8 June 015 Mr Philip Campbell, Director (347076) FISHER STREET SOCIAL CLUB LIMITED (Company Number ) Registered office: Fisher Street, Carlisle, Cumbria Principal trading address: Fisher Street, Carlisle, Cumbria NOTICE IS HEREBY GIVEN pursuant to Section 98, of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above named Company will be held at Speedwell Mill, Old Coach Road, Tansley DE4 5FY on 6 June 015 at 3.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. Forms of General and Special Proxy are available. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge particulars of their security, including the date when it was given and the value at which it is assessed, with their Proxies at the offices shown below. Proxies to be used at the Meeting must be lodged at the offices of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, by 1.00 noon on the business day prior to the date of the Meeting. To be valid, a Proxy must be supported by details of the Creditor s claim. 6 May 015 Emily Jones, Chairman ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

32 Pursuant to Section 98() of the Act a list of the names and addresses of the Company s Creditors will be available for inspection free of charge at the office of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY on the two business days prior to the day of the Meeting. (347075) Further information about this case is available by contacting Sylwia Starzynska either by at sylwia@insolveplus.com or by telephone Robert Charykowski Director 3 June 015 (347116) FULL UP LIMITED (Company Number ) Other name or style: Blackburne Arms Registered office: 1 Victoria Street, Liverpool, Merseyside L 5QA Principal trading address: 4 Catherine Street, Liverpool L8 7NL Nature of Business: Pub/Restaurant Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT, 1986, that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 4 June 015 at 1 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 1 noon on 3 June 015. Ian C Brown (IP Number 861) of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Company s affairs as they may reasonably require. ( address: icb@parkinsbooth.co.uk; Telephone Number: ) J McCann, Director 3 June 015 (34707) HARY & SON LIMITED (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 17 Lonsdale Road, London, E11 PH Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 18 June 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company.. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidator s remuneration and to confirm the pre appointment costs. A list of the names and addresses of the company s creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 1 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Lloyd Edward Hinton (IP Number 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ) is the proposed Liquidator in these proceedings. HOLLAND & SON LTD Trading Name: The Hollybush Inn (Company Number ) Registered office: c/o Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Salt, Nr Stafford, ST18 0BX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 01 July 015 at.15pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. Further details contact: Sarah Louise Burge, Tel: , Alternative contact: Simon Smith, simon.smith@kingsbridgecs.com Tel: Geoffrey William Holland, Director 09 June 015 (347195) IMAGEMATCH SOCIAL ENTERPRISE CIC (Company Number ) Registered office: Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury SY 6LG Principal trading address: Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury SY 6LG NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Heath Clark Ltd, 79 Saltergate, Chesterfield S40 1JS on 19 June 015 at 11:30 am for the purposes mentioned in sections 99 to 101 of the said Act. Annette Reeve (IP number: 9739) of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Heath Clark Limited at annette@heathclark.co.uk/ sabina@heathclark.co.uk. Mark Gibson, Director (347077) INDIAN CHEF (UK) LIMITED Trading Name: Cilantro (Company Number ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Principal trading address: 1 Market Place, Pickering, North Yorkshire, YO18 7AE Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, on 3 June 015 at am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

33 A full list of the names and addresses of the Company s Creditors may be examined free of charge at the offices of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ, between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter O Hara (I.P. 6371) or Simon Weir (I.P. 9099) of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: , simon.weir@ohara.co.uk. 9th June 015 Mohammed Somuj Ali, Director (3477) IVEL BUILDING SERVICES LIMITED (Company Number ) Registered office: Bursland House, 57 Clophill Road, Gravenhurst, Bedford, MK45 4JH Principal trading address: 1 Portland Close, Bedford, Bedfordshire, MK41 9NE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Gable House, 39 Regents Park Road, London N3 3LF on 3 June 015 at 11.00am for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by no later than 1.00 noon on the business day before the meeting and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy together with a statement of claim, by no later than 1.00 noon on the business day before the meeting. All statements of claim and proxies must be lodged with Streets SPW, Gable House, 39 Regents Park Road, London N3 3LF, or sent by to businessrecovery@streetsspw.co.uk. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receiving information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at documents/guide_to_liquidators_fees_nov011.pdf. A hard copy can be obtained on request from the above address. A list of names and addresses of the Company s creditors will be available for inspection free of charge, at Streets SPW, Gable House, 39 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Martin Hurst, Director 05 June 015 (34709) J. K. DRYWALL LIMITED (Company Number ) Registered office: Top Floor Grover House, Grover Walk, Corringham, Essex SS17 7LS Principal trading address: 45 Thames Haven Road, Stanford Le Hope, Essex SS17 7QJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR on 18 June 015 at am for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A form of proxy is available, which if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, not later than 1.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, on the two business days immediately preceding the meeting between the hours of am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Name and address of Insolvency Practitioner calling the meeting: Darren Edwards (IP No ), 40a Station Road, Upminster, Essex, RM14 TR. Contact Name: David Young, david@aspectplus.co.uk Tel: Jason King, Director 03 June 015 (34717) JOSEPH ENGINEERING LIMITED Trading Name: Joseph (Company Number ) Registered office: 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ Principal trading address: 34 Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 0 July 015 at 1.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joylan Sunnassee, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. Creditors should lodge particulars of their claims for voting purposes at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ. Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ, no later than 1.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ between am and 4.00 pm on the two business days preceding the date of the meeting stated. Further details contact: Joylan Sunnassee (IP No ), insolvency@bbkca.com Tel: Alternative contact: Giulia Paini. Robert Laws, Director 09 June 015 (347094) LANKO 555 LIMITED Previous Name of Company: MGM Precision Engineering Limited) (Company Number ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Principal trading address: MGM House, Newburn Bridge Road, Newcastle Upon Tyne NE15 8NR Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, on 5 June 015 at am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Company s Creditors may be examined free of charge at the offices of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ, between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

34 If necessary, please contact Peter O Hara (I.P. 6371) or Simon Weir (I.P. 9099) of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: , simon.weir@ohara.co.uk. 1st June 015 Paul Nichol, Director (3471) LUNCH BOX TENBY LIMITED (Company Number ) Registered office: Business Development Centre 4 Lammas Street Caramrthen SA31 3AL Principal trading address: Unit 9 The salterns Tenby Carmarthenshire SA70 7NJ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above-named Company will be held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT on 3 June 015 at 1.00 pm for the purpose of having a full statement of the position of the Company s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Company s Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT by 1 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk. Helen Louise Thomas 5th June 015 (347131) MCTAY MARINE SERVICES LIMITED (Company Number ) Registered office: 99 Stanley Road, Bootle, Merseyside, L0 7DA Principal trading address: McTay Shipyard, Riverbank Road, Bromborough, Wirral, CH6 3JQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the above named Company will be held at The Racquet Club, The Hargreaves Building, 5 Chapel Street, Liverpool, L3 9AG on 3 June 015 at.30pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL, between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: D Moore, recovery@leonardcurtis.co.uk, Tel: Thomas John Williams, Director 08 June 015 (347091) MILLSTONE INN (HATHERSAGE) LTD (Company Number ) Registered office: c/o The Millstone Inn, Sheffield Road, Hathersage, Hope Valley, Derbyshire, S3 1DA Principal trading address: The Millstone Inn, Sheffield Road, Hathersage, Hope Valley, Derbyshire, S3 1DA NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY on 9 June 015 at 11:15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later than 1.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98() of the Act, lists of the names and addresses of the Company s Creditors will be available for inspection, free of charge, at the offices of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two business days prior to the day of the Meeting. John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on or by to enquiries@seneca-ip.co.uk. Alternative contact: Ben Leaney By Order of the Board Jeremy Paul Buckingham, Chairman 5 June 015 (347137) REAL VISUAL LTD (Company Number ) Registered office: 6 The Crescent, Plymouth PL1 3AB Principal trading address: Unit 15, Tamar Science Park, Davy Road, Derriford, Plymouth, PL6 8BX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the Travelodge, 8-9 Howeson Lane, Plymouth, PL6 8BB on 1 June 015 at 3.15 pm: to receive a statement of affairs of the company; to hear a report on the company s position; to nominate an insolvency practitioner as liquidator; if fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. Other resolutions to be considered at this meeting include those dealing with liquidator s fees and costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at the registered office, Kirks, 6 The Crescent, Plymouth PL1 3AB, not later than 1.00 noon on the day before the Meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 6 The Crescent, Plymouth PL1 3AB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s Creditors may be inspected, free of charge, at 6 The Crescent, Plymouth, PL1 3AB between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Geoffrey.kirk@btopenworld.com Tel: Nicholas Palfrey, Director 09 June 015 (34714) REYMARK INNS LIMITED (Company Number ) Registered office: Suites C & D The Quadrant, 99 Parkway Avenue, Sheffield S9 4WG 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

35 Trading Addresses: Junction Inn, 74 Wath Road, Brompton, Barnsley S73 0XB. Sun Inn, Wakefield Road, Halifax HX3 8TH. The Camerton, Main Street, Thorngumbald, Hull HU1 9NG. Red Lion County Inn, Park Road, Worsbrough, Barnsley S70 5LJ. NOTICE IS HEREBY GIVEN pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above Company will be held at Barnsley Digital Media Centre, Obadiah Walker Meeting Room, County Way, Barnsley S70 JW on 5 June 015 at am for the purposes mentioned in section 99 to 101 of the said Act. One of the matters that may be the subject of resolutions at the meeting is the terms on which the Liquidator is to be remunerated. In addition the meeting will be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Pursuant to section 98()(a) of the Act, Neil Henry (I.P. No: 86) and Michael Simister (I.P. No: 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, telephone number , who are qualified to act as insolvency practitioners in relation to the company will, between a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above, furnish creditors, free of charge, with such information as they may reasonably require. Please contact Lesley Darbyshire of Lines Henry Limited on or by to lesley@lineshenry.co.uk should you require any further assistance. 3 June 015 Andrew Reynolds, Director (347141) RICHARD MULLOCK & SONS LIMITED (Company Number ) Registered office: Wistaston Road, Crewe, Cheshire, CW 7RL Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at Etruria Road, Newcastle, Staffordshire, ST5 0SU, on June 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Barringtons Corporate Recovery, Etruria Road, Newcastle, Staffordshire, ST5 0SU on 18 June 015 and 19 June 015 between the hours of am and 4.00pm Alternative person to contact with enquiries about the case - Chris Knott, Robert Mullock, Director 7 June 015 (347133) RJR LEICESTER LIMITED (Company Number ) Trading Name: Jessica Farringdon Brides Registered office: 90 Granby Street, Leicester, LE1 1DJ Principal trading address: 90 Granby Street, Leicester, LE1 1DJ A Meeting of Creditors of the above named company has been summoned under Section 98 of the Insolvency Act 1986 for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will be held at Rutland House, 3-5 Friar Lane, Leicester, LE1 5QQ, on 19 June 015, at am. Creditors must lodge a Proxy Form, together with a written Statement of Claim at G Insolvency Limited, Rutland House, 3-5 Friar Lane, Leicester, LE1 5QQ either by post to this address, or fax ( ), or (info@g-i.co.uk) not later than 1 noon on the preceding day of the meeting to entitle them to vote at the Meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the Meeting. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and to approve the basis of the Liquidator s disbursements (alternatively the Liquidator may convene a further Meeting on a later date for the purpose of obtaining such Resolutions). In addition the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at G Insolvency Limited, Rutland House, 3-5 Friar Lane, Leicester, LE1 5QQ between 10.00am and 4.00pm on the two business days preceding the meeting. Alternative contact: Jason Groocock, jason.groocock@g- i.co.uk,tel: Mrs Harsha Jethwa, Director 7 May 015 (34719) SHEPHERD GILMOUR ENVIRONMENT LIMITED (Company Number ) Registered office: The Chancery, 58 Spring Gardens, Manchester, M 1EW (Formerly: Castlefield House, 9 Ellesmere Street, Manchester, M15 4LZ) Principal trading address: Castlefield House, 9 Ellesmere Street, Manchester, M15 4LZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Chancery, 58 Spring Gardens, Manchester, M 1EW on 01 July 015 at 11.15am for the purposes mentioned in Section 99 to 101 of the Insolvency Act 1986, being receiving the directors statement of affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidator s remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a proxy form, at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW, by 1.00 noon on 30 June 015. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. For further details contact: Chris Sykes, chris.sykes@duffandphelps.com Tel: +44 (0) Giles Burton, Director 05 June 015 (34713) SOLIDWOOD KITCHENS LIMITED (Company Number ) Trading Name: Dorset Kitchens Registered office: 94 West Bay Road, Bridport, Dorset DT6 4AX Principal trading address: Unit 1, Horn Park Business Centre, Broadwindsor Road, Beaminster, Dorset DT8 3PT NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held: At: am on 5 June 015 At: Holiday Inn Taunton M5 J5, Deane Gate Avenue, Taunton TA1 UA For the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act Creditors should lodge particulars of their claims for voting purposes at: Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY. Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at: Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY not later than 1 noon on 4 June 015. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

36 M P Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY, mpd@durkancahill.com, tel. no , will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the Company as they may reasonably require. Alternatively, creditors may contact Rebecca Simpson on the number above to discuss any queries. 5 June 015 Laurence Teal, Director (347140) STCW LTD Trading Name: Quayside Swanage (Company Number ) Registered office: Herston Cross, 30 High Street, Swanage, Dorset, BH19 PQ Principal trading address: The Mowlem, Shore Road, Swanage, Dorset, BH19 1DD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 30 Christchurch Road, Bournemouth, BH1 3PD on 03 July 015 at 1.30pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. William Antony Batty of Antony Batty and Co, 3 Field Court, Grays Inn, London, WC1R 5EF, is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. For further details contact: Antony Batty, Tel: Christopher John Wood, Director 05 June 015 (34718) SWISS GRILL GROUP LIMITED (Company Number ) Registered office: Singla & Company, Hamilton House, 1 Temple Avenue, London EC4Y 0HA Principal trading address: Units 7 & 8, The Gateway Centre, Cressex Business Park, Coronation Road, High Wycombe HP1 3BU NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA on 4 June 015 at am, for the purposes mentioned in Sections 99 to 101 of the said Act. Amongst the resolutions to be taken at the meeting may be one specifying the basis by which the liquidator is to be remunerated. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and summoning, advertising and holding the statutory meeting of creditors. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, telephone number , between am and 4.00 pm on the two business days falling next before the day on which the meeting is being held. Contact: Mr. S K Singla/Mrs. A Lianos. Creditors wishing to vote at the meeting must lodge a full statement of account and an informal proof of debt and unless attending in person a completed proxy form at Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, no later than 1.00 noon on the day falling before on which the meeting is being held. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting BY ORDER OF THE BOARD Andrew Charles Parry, Director 1 June 015 (34713) THE EMPIRE TRADING CO (WM) LTD (Company Number ) Registered office: The Stables Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, DY9 8EL Principal trading address: The Stables Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, DY9 8EL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Stables Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, DY9 8EL on 18 June 015 at 10.15am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT, between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Mayfields Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT no later than 1.00 noon on the last working day before 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 1.00 noon 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 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. Name and address of Insolvency Practitioner calling the meetings: Andrew Fender (IP No. 6898) of Mayfields Sanderlands LLP, Sanderlings House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT For further details contact: Laura Clarke, info@sanderlings.co.uk Tel: Balbir Singh Cheema, Director 05 June 015 (347103) THE PHONE SHOP KENT LIMITED (Company Number ) Registered office: 150 High Street, Sevenoaks, Kent TN13 1XE Principal trading address: 140 Bellegrove Road, Welling, Kent DA16 3QR NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Bexleyheath Marriott, 1 Broadway, Bexleyheath, Kent DA6 7JZ on 19 June 015 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 1 noon on the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 1 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

37 Lists of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the two business days prior to the day of the meeting. Mark Grahame Tailby (IP Number 9115) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on or by to leics@cbainsolvency.co.uk. Alternative contact: Katie Kent, telephone May 015 Adrian Foot, Chairman (347088) VEDA MANAGEMENT LIMITED (Company Number ) Registered office: Third Floor, 11 Clerkenwell Road, London EC1M 5SA Principal trading address: 10D Ballards Lane, London, N3 NA Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Hudson Weir Limited, Third Floor, 11 Clerkenwell Road, London EC1M 5SA on 17 June 015 at 1.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, Third Floor, 11 Clerkenwell Road, London EC1M 5SA, by no later than 1 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir (IP No 933) of Hudson Weir Limited, Third Floor, 11 Clerkenwell Road, London EC1M 5SA is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Company s affairs as they may reasonably require. For further details contact: Kevin Weir, Tel: Alternative contact: Tammy Klaasen. Pradip Gajjar, Director 08 June 015 (347083) W R LEISURE LTD Trading Name: Mustard & Punch (Company Number ) Principal trading address: 6 Westgate, Honley, Holmfirth, HD9 6AA NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the abovenamed company will be held at: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on June 015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 1 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the company s creditors may be inspected, free of charge, at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658), of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, telephone: , cb@oharas.co. By Order of the Board. Richard Dunn Director 8 June 015 (34714) W. F. CURTIS LIMITED (Company Number ) Registered office: Shearcross Corner, 18b Clay Street, Crockerton, Warminster, Wiltshire, BA1 8AH Principal trading address: Shearcross Corner, 18b Clay Street, Crockerton, Warminster, Wiltshire, BA1 8AH NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA on 19 June 015 at :30 pm for the purposes mentioned in sections 99 to 101 of the said Act. Graham Lindsay Down (IP number: 6600) of Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Penny Hitch at the offices of Burton Sweet on Jonathan N M Curtis, Director (34716) WOOD MACHINERY SOLUTIONS LIMITED (Company Number 06779) Principal trading address: Unit 5B Helios 47, 3 Isabella Road, Garforth, Leeds, LS5 DY NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the abovenamed company will be held at: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on June 015 at 11:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 1 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the company s creditors may be inspected, free of charge, at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658), of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, telephone: , cb@oharas.co. By Order of the Board. John Wilson Director 8 June 015 (347139) NOTICES TO CREDITORS BOWEN FACILITIES LIMITED (Company Number ) Registered office: Small Acre, Herd Lane, Corringham, Essex SS17 9BH Principal trading address: Small Acre, Herd Lane, Corringham, Essex SS17 9BH I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, give notice that I was appointed liquidator of the above named Company on 3 June 015. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

38 Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 15 July 015 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, 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. Further details contact: David Young, david@aspectplus.co.uk Tel: Darren Edwards, Liquidator 03 June 015 (347167) Notice is hereby given, that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 17 June 015 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester, LE1 1LD, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: BRNOTICE@bdo.co.uk. quoting PJM/ESTORIL/15 or by tel: Edward T Kerr, Joint Liquidator 05 June 015 (347313) CLASSWATCH LIMITED (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 4 Felstead Crescent, Stansted, Essex, CM4 8UX Notice is hereby given that Sukhvinder Kaur Bains and Peter John Windatt (IP Nos and 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH were appointed Joint Liquidators of the above Company by members and creditors on 4 June 015. Notice is also hereby given that the creditors of the above named Company are required on or before 15 June 013 to send their names and addresses with particulars of their debt to the undersigned Sukhvinder Kaur Bains and Peter John Windatt of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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. For further details contact: Chris Murphy, Tel: Sukhvinder Kaur Bains, Joint Liquidator 05 June 015 (34715) THE INSOLVENCY ACT 1986 CLOUDWALKING LIMITED (Company Number ) NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required on or before 1 August 015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Rob Sadler and David Adam Broadbent, the joint liquidators of the said company, at Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG 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. R Sadler, Joint Liquidator 1 June 015 (347164) ESTORIL CONSTRUCTION LTD (Company Number ) Registered office: Pannell House, 159 Charles Street, Leicester, LE1 1LD Principal trading address: 5 Guildford Drive, Wigston, Leicester, LE18 1HG In accordance with Rule 4.106A, we, Edward T Kerr and Ian J Gould (IP Nos. 901 and 7866) of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD give notice that on 4 June 015 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. MONALEEN LIMITED (Company Number ) Previous Name of Company: Lyons 99 Limited, Central Retail Property Consultants Limited, Simon Lyons & Company Limited, Garbon Services Limited Registered office: Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 HJ Principal trading address: The Studios, Concordia Street, Leeds, LS1 4ES Julian Pitts and Nicholas Edward Reed (IP Nos and ) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 HJ were appointed as Joint Liquidators of the Company on 6 May 015. Creditors of the Company are required on or before 31 July 015 to send their names and addresses and particulars of their debt or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 HJ 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. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Adam Humphrey by at Adam.Humphrey@begbies-traynor.com or by telephone on J N R Pitts, Joint Liquidator 0 June 015 (34707) NOON PROJECTS LTD. (Company Number ) Registered office: 6 The Crescent, Plymouth PL1 3AB Principal trading address: Noon Projects Limited, Unit C6, The Airfield, St Merryn, Padstow, PL8 8PV In accordance with Rule I, Geoffrey John Kirk (IP No 915) of Kirks, 6 The Crescent, Plymouth PL1 3AB, give notice that on 3 June 015 I was appointed Liquidator of Noon Projects Ltd by resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 December 015 to send in the their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Tel: Geoffrey John Kirk, Liquidator 08 June 015 (34711) 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

39 UK LAND & PROPERTY NORTH WEST LIMITED (Company Number ) Previous Name of Company: UK Land & Property Limited Registered office: 88 Wood Street, London, ECV 7QF Principal trading address: Nations House, 1st Floor Edmund Street, Liverpool, L3 9NY Notice is hereby given that the Creditors of the above-named Company are required on or before July 015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Simon Thomas and Nicholas O Reilly the Joint Liquidators of the said Company, at 88 Wood Street, London, ECV 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: May 015. Office Holder details: Simon Thomas and Nicholas O Reilly (IP Nos. 890 and 8309) both of Moorfields Corportate Recovery Ltd, 88 Wood Street, London, ECV 7QF For further details contact: Jack Jones, jjones@moorfieldscr.com Simon Thomas, Joint Liquidator 05 June 015 (3471) RESOLUTION FOR WINDING-UP 1ST GUARD LIMITED (Company Number ) Registered office: Unit L30 MK:Two Business Centre, 1-9 Barton Road Bletchley, Milton Keynes, MK 3HU At a General Meeting of the members of the above-named Company, duly convened and held at 1 Hither Green Lane, Hither Green, London, SE13 6QA on 8 June 015 at 11:00 am the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: THAT it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA FABRP (IP No ) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Contact details: Mansoor Mubarik IP Number: , Liquidator Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PSmmubarik@capital-books.co.uk Naveed Afzal Baig, Chairman (347054) ARRADALE LIMITED (Company Number ) Registered office: One Great Cumberland Place, Marble Arch, London, W1H 7LW Principal trading address: 15 Buckingham Palace Road, London SW1W 9TR At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 08 June 015 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively:- That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos and 9501), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: creditors@leonardcurtis.co.uk Tel: Alternative contact: Samuel Wood. Nicholas Herrtage, Director (347058) ASKEWIT LIMITED (Company Number ) Registered office: Rushford Cottage, Millington Hall Lane, Millington, Altrincham WA14 3RP Principal trading address: Rushford Cottage, Millington Hall Lane, Millington, Altrincham WA14 3RP Passed 8 June 015 At a General Meeting of the members of the above named Company, duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 8 June 015 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution:- 1. That the Company be wound up voluntarily.. That Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, be and they are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up and that the Joint Liquidators, who are both licensed by the Insolvency Practitioners Association in the United Kingdom, are empowered to act jointly and severally. Neil Henry (IP Number 86) and Michael Simister (IP Number 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ were appointed Joint Liquidators of the above named Company on 8 June 015. Further information is available from Andrew McAllister and the offices of Lines Henry Limited on or at andrew@lineshenry.co.uk 8 June 015 Janet Jackson, Director (347059) BAYFIELD VENTURES LIMITED (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Units 1 &, Bridgeway, Knowles Lane, Bradford, BD4 9SN At a General Meeting of the above-named Company, duly convened, and held at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 05 June 015 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 J N Bleazard, of XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, (IP No ) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Jeremy Bleazard, Tel: Alternative contact: Graham Harsley R Rawlins, Chairman (347007) BELLISSIMO KITCHEN INTERIORS LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 155 Bowes Road, London N11 JA Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 5 June 015 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 5 June 015 for the purposes of such winding up. Office Holder details: Ninos Koumettou, IP number: 0040, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com Alternative contact for enquiries on proceedings: Sanna Khwaja Panayiotis Frixou, Director/Chairman (347080) BOWEN FACILITIES LIMITED (Company Number ) Registered office: Small Acre, Herd Lane, Corringham, Essex SS17 9BH Principal trading address: Small Acre, Herd Lane, Corringham, Essex SS17 9BH ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

40 At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 TR on 03 June 015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, (IP No ) be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: David Young, david@aspectplus.co.uk Tel: Anthony Bowen, Chairman (347010) BR MARINE LIMITED (Company Number ) Previous Name of Company: B & R (Contracts) Limited Registered office: 10 Bridge Street, Christchurch, Dorset, BH3 1EF Principal trading address: 14 East Borough, Wimborne, Dorset, BH1 1PL The following written resolutions were duly passed on 03 June 015 as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that the liquidators be and are hereby authorised to distribute the assets and liabilities as cash or in specie as they think fit and that Peter Hall and Katie Young, both of Peter Hall, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP, (IP Nos 3966 and 1587) be and are hereby appointed as Liquidators for the purposes of the voluntary winding up. For further details contact: Katie Young, katie@peterhall.org.uk, Tel: , Fax: Alternative contact: Kevin Beech, kevin@peterhall.org.uk. Peter Ferrett, Director (347011) BROWNS FISH AND CHIPS LIMITED (Company Number ) Registered office: 89 Gladstone Street, Acomb, York, YO4 4NQ Principal trading address: 134 Borough Bridge Road, York, YO6 6AL At a general meeting of the Company held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 05 June 015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Tracey Howarth, of Premier Business Recovery Ltd, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD, (IP No: 16410) be appointed Liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day creditors confirmed the appointment of Tracey Howarth as Liquidator. Further details contact: Julie Rafferty or Leanne Beswick, premsol@btconnect.com Tel: Stuart Brown, Director (347014) CLASSWATCH LIMITED (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 4 Felstead Crescent, Stansted, Essex, CM4 8UX At a General Meeting of the Members of the above named Company, duly convened and held at 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH on 04 June 015 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Sukhvinder Kaur Bains and Peter John Windatt, both of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH, (IP Nos and 8611) are hereby appointed Joint Liquidators for the purpose of the winding up and they may act jointly and severally. For further details contact: Chris Murphy, Tel: Andrew Jenkins, Director (347045) THE INSOLVENCY ACT 1986 AND THE ACTS COMPANY LIMITED BY SHARES SPECIAL RESOLUTION (PURSUANT TO SECTION 83 OF THE ACT 006 AND SECTIONS 84(1)(B) AND 100 OF THE INSOLVENCY ACT 1986) CLOUDWALKING LIMITED (Company Number ) Passed 7 May 015 At a General Meeting of the members of the above named company, duly convened and held at Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU on 7 May 015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily.. That Rob Sadler and David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary windingup, 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. Philip Andrews, Chairman 7 May 015 (347106) D.C.S. (DONCASTER) LIMITED (Company Number ) Principal trading address: 58 Copley Road, Doncaster, DN1 QW At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Glover & Co, Netherhall Road, Doncaster, DN1 PH on 4 June 015 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily.. That Peter O Hara (IP no 6371) and Simon Weir (IP no 9099) of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, be and they are hereby appointed Joint Liquidators for the purposes of such winding up. For further details please contact Simon Weir, simon.weir@ohara.co.uk, telephone number Craig Lambert, Director (347119) DIGITAL PRINT ZONE LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: Unit 1 Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey GU15 3AJ Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 3 June 015 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 3 June 015 for the purposes of such winding up. Office Holder details: Ninos Koumettou, IP number: 0040, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com Alternative contact for enquiries on proceedings: Melissa Nagi Alistair Ian Buckman, Director/Chairman (347009) ESTORIL CONSTRUCTION LTD (Company Number ) Registered office: Pannell House, 159 Charles Street, Leicester, LE1 1LD Principal trading address: 5 Guildford Drive, Wigston, Leicester, LE18 1HG At a General Meeting of the above named company, duly convened, and held at Pannell House, 159 Charles Street, Leicester, LE1 1LD on 04 June 015 the subjoined Special Resolution was duly passed: 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

41 That it has been proved to the satisfaction of this meeting that it is advisable to wind up the company and, accordingly, the company be wound up voluntarily, and that Edward T Kerr and Ian J Gould, both of Messrs BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD, (IP Nos 901 and 7866) are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. For further details contact: BRNOTICE@bdo.co.uk. quoting 15/PJM/400/C7-Estoril or tel: Ian David Birtles, Chairman (347196) FIRMUS BUILDING SOLUTIONS LTD (Company Number ) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Earls House, Earlsway, Team Valley, Gateshead NE11 0RY At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on 08 June 015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Farish and Anthony Josephs, both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG, (IP Nos and ), be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Linda Farish, Tel: , john.wilson@r-m-t.co.uk Jonathan Henderson, Director (347069) FIRSTPOINT CALL AND DATA CENTRE LIMITED (Company Number ) Registered office: City Mills, Peel Street, Morley, Leeds, LS7 8QL Principal trading address: 54 Hamilton Square, Birkenhead, Merseyside CH41 5AS At an Ordinary General Meeting of the above-named company, duly convened, and held at Holiday Inn Ellesmere Port, Centre Island, Waterways, Lower Mersey Street, CH65 AL on 4 June 015 the following resolutions, number 1 as a Special Resolution and number as an Ordinary Resolution, were duly passed, viz: RESOLUTION 1. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily.. That M.P. Halligan, Licensed Insolvency Practitioner, of MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS7 8QL be and is hereby appointed liquidator for the purposes of such winding up. At a subsequent meeting of creditors convened pursuant to Section 98 of the Insolvency Act 1986, held on 8 August 013, creditors confirmed the appointment of M.P.Halligan as liquidator. For further Details contact Martin Paul Halligan (IP 911), Liquidator, of MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS7 8QL, telephone: , Info@mph4recovery.com Date of Appointment: 4 June 015 Angela Arthur, Director. (347110) FRIDAY STREET PUBS LTD (Company Number ) Trading Name: Stephan Langton Inn Registered office: Friday Street, Abinger Common, Dorking, Surrey, RH5 6JR Principal trading address: Friday Street, Abinger Common, Dorking, Surrey, RH5 6JR At a General Meeting of the above named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT on 04 June 015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT, (IP No. 9730) be hereby appointed Liquidator for the purposes of such winding up. For further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk Tel: Matthew Steven Granger and Marissa Jane Granger, Directors (347067) GMR TAVERNS LIMITED (Company Number ) Trading Name: George and Dragon, Commercial Hotel Registered office: 3 Bennett Street, Hyde, Cheshire SK14 4TQ Trading Addresses: George and Dragon, 3 Bennett Streeet, Hyde, Cheshire SK14 4TQ and Commercial Hotel, 106 Astley Street, Dukinfield, Cheshire SK16 4JU Passed 4 June 015 At a General Meeting of the above-named Company, duly convened, and held at Blades Enterprise Centre (Regus), John Street, Sheffield S 4SW on 4 June 015 at.00 pm the subjoined resolutions were duly passed, viz:- SPECIAL RESOLUTION That the Company be wound up voluntarily ORDINARY RESOLUTION That Philip David Nunney and Nicola Jane Kirk, Licensed Insolvency Practitioners of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S 4SW be hereby appointed Joint Liquidators for the purpose of such winding up to act jointly and severally. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day at.15 pm, the appointment of Philip David Nunney and Nicola Jane Kirk was confirmed and the creditors also confirmed that the Joint Liquidators should act jointly and severally. Philip David Nunney (IP Number 9507) and Nicola Jane Kirk (IP Number 9696) of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield S 4SW were appointed Joint Liquidators of the Company on 4 June 015. Further information regarding this case can be obtained from David Hurley at the office of Abbey Taylor Ltd. Tel: info@abbeytaylor.co.uk Michelle Phillipson, Chairman of Meeting (347115) JOFZAJ LTD (Company Number ) Trading Name: The Mogul Registered office: 165 High Street, Ongar, Essex, CM5 9JG Principal trading address: 165 High Street, Ongar, Essex, CM5 9JG At a General Meeting of the above named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA, on 5 June 015, the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: Resolution details: As a Special Resolution The Company be wound up voluntarily. As an Ordinary Resolution That Harjinder Johal and George Michael, both of Ashcrofts Limited, 601 High Road Leytonstone, London E11 4PA, be and are hereby appointed Joint Liquidators for the purposes of such winding up. As an Ordinary Resolution Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently. Contact details: Harjinder Johal and George Michael, IP Nos 9175 and 930, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Alternative contact: Amrit Johal, info@ashcrofts.co.uk, Zaynal Uddin Ahmed Faruque, Chairman (347070) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

42 JTDM TESTING LIMITED (Company Number ) Registered office: 130 High Street, Hungerford, Berkshire, RG17 0DL Principal trading address: 130 High Street, Hungerford, Berkshire, RG17 0DL At a General Meeting of the creditors of the above named Company, duly convened and held at Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne NE1 1LF on 8 May 015 at 1.00 noon, the following resolutions were duly passed: That by resolution of the Members and Creditors Lee Pryor and Julie Swan, both of PCR, nd Floor, Cuthbert House, All Saints Office Centre, Newcastle upon Tyne, NE1 ET, (IP Nos 9011 and 9168) are appointed Joint Liquidators of the Company. For further details contact: Tel: James Thomas David Molloy, Chairman (347100) JUBILEE SCRAP CARS LIMITED (Company Number ) Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: Oak Tree Farm, Parrotts Grove, Coventry, West Midlands CV 1NR At a general meeting of the Company, duly convened and held at The Holiday Inn, Peartree Roundabout, Woodstock Road, Oxford OX 8JD on 1 June 015, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 1 June 015 Creditors: 1 June 015 Liquidators details: Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: 8616, of HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA. Alternative person to contact with enquiries about the case: Carol Haines, telephone number: , address: carol.haines@hjsrecovery.co.uk Wayne Farrington, Director and Chairman (347073) LATHAM MILLER CONSULTING LTD (Company Number ) Registered office: 19 Albion Wharf, Albion Street, Manchester, M1 5LN Principal trading address: 19 Albion Wharf, Albion Street, Manchester, M1 5LN At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 04 June 015 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Colin Burke and Darren Terence Brookes, both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP Nos and ) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: Darren Terence Brookes, office@milnerboardman.co.uk Tel: Philip Miller, Director (347113) LOFTUS ASSOCIATES LTD (Company Number ) Trading Name: The Sportsman s Inn & Oddfellows Arms Registered office: c/o The offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: The Sportsman s Inn, Troutbeck, Penrith, Cumbria, CA11 0SG; Oddfellows Arms, Caldbeck, Wigton, Cumbria, CA7 8EA At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Lancaster, Waterside Park, Caton Road, Lancaster, LA1 3RA on 03 June 015 at am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details telephone: Ian Peter Loftus, Chairman (347096) MEDYK LTD (Company Number ) Trading Name: My Medyk Dental & Medical Centre Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: -4 Abbey Parade, Ealing, London, W5 1EE At a General Meeting of the members of the above named Company, duly convened and held at DoubleTree by Hilton London Ealing, -8 Hanger Lane, Ealing Common, London W5 3HN on 03 June 015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ), be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@finjam.co.uk Tel: Pawel Kalbarczyk, Chairman (347104) ML EXPERT CONSULTING LTD (Company Number ) Registered office: Hawkins and Company, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Principal trading address: Fairview Bungalow, Parkhill, Whitecroft, Lydney, Gloucestershire, GL15 4PQ Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 08 June 015 as a special resolution and an ordinary resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Samantha Hawkins, of Hawkins and Company, 5 The Old Parsonage, Redcroft, Winters Lane, Redhill, North Somerset, BS40 5SL, (IP No. 1770) be appointed as liquidator of the Company for the purpose of such voluntary winding up. At the subsequent meeting of creditors held on 8 June 015 the appointment of Samantha Hawkins as Liquidator was confirmed. For further details contact: tanya.filer@hawkinsandcompany.co.uk Julie-Ann Amos, Director (347108) MONALEEN LIMITED (Company Number ) Previous Name of Company: Lyons 99 Limited, Central Retail Property Consultants Limited, Simon Lyons & Company Limited, Garbon Services Limited Registered office: The Studios, Concordia Street, Leeds, LS1 4ES Principal trading address: The Studios, Concordia Street, Leeds, LS1 4ES At a General Meeting of the members of the above named Company, duly convened, and held at Toronto Square, Toronto Street, Leeds, LS1 HJ on 6 May 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

43 That the Company be wound up voluntarily, and that Julian N R Pitts and Nicholas E Reed, both of Begbies Traynor (Central) LLP, Toronto Square, Toronto Street, Leeds, LS1 HJ, (IP Nos: and ) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Adam Humphrey by at Adam.Humphrey@begbies-traynor.com or by telephone on Simon Lyons, Chairman (347114) MORTIMER WHITTAKER O SULLIVAN LIMITED (Company Number ) Trading Name: MWO Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: The Carriage Hall, 9 Floral Street, London WCE 9TD At a general meeting of the Company, duly convened and held at 60/6 Old London Road, Kingston upon Thames KT 6QZ on 4 June 015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of Marks Bloom, 60/6 Old London Road, Kingston upon Thames KT 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 4 June 015 Creditors: 4 June 015 Liquidator details: A J Whelan, IP no 876, of Marks Bloom, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Alternative person to contact with enquiries about the case: Douglas Pinteau, telephone number: Timothy Mortimer, Chairman Dated: 4 June 015 (347097) NOON PROJECTS LTD. (Company Number ) Registered office: 6 The Crescent, Plymouth PL1 3AB Principal trading address: Noon Projects Limited, Unit C6, The Airfield, St Merryn, Padstow, PL8 8PV At a General Meeting of the Members of the above-named Company, duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, Derriford, Plymouth, PL6 8BB on 03 June 015 at am the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Geoffrey John Kirk, of Kirks, 6 The Crescent, Plymouth PL1 3AB, (IP No 915) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. At a meeting of creditors held on 3 June 015 the creditors confirmed the appointment of Geoffrey John Kirk as liquidator. For further details contact: Tel: David Noon, Director (347109) OASIS CLEANING AND MAINTENANCE LTD (Company Number ) Registered office: 11 Queens Road, Brentwood, Essex, CM14 4HE Principal trading address: Unit 11, Beehive Land Works, Beehive Lane, Chelmsford, Essex, CM 9JY At a General Meeting of the above named Company, duly convened, and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 04 June 015 at am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos 9419 and 8996) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: cp.brentwood@frpadvisory.com Graham Edward Middleton, Chairman (347105) PHILLIPS SITE SERVICES LIMITED (Company Number ) Previous Name of Company: P/A Erection and Welding Site Services Limited Registered office: 0 Michaels Road, Blaencwm, Treorchy, Mid Glamorgan CF4 5DY Principal trading address: 0 Michaels Road, Blaencwm, Treorchy, Mid Glamorgan CF4 5DY At a general meeting of the above-named Company duly convened and held at One Victoria Square, Birmingham, B1 1BD on 04 June 015 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No ), be and is hereby appointed liquidator of the Company for the purposes of the winding-up. For further details contact: Amie Johnson, ahj@greenfieldrecovery.co.uk Tel: Paul Phillips, Director (347078) SWEET COUTURE LIMITED (Company Number ) Registered office: c/o FP LLP, Suite F3, Vision House, 3 Dee Road, Richmond, Surrey TW9 JN Principal trading address: Kiosk 5, Canada Place, London E14 5EQ The Companies Act 006 and the Insolvency Act 1986 At a General Meeting of the Company convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 8 April 015 at am the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily.. That Jeffrey Mark Brenner, Licensed Insolvency Practitioner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of the Creditors held on the same day, Mr Jeffrey Mark Brenner s appointment as the Liquidator of the Company was confirmed by the creditors. Risham Shuja, Chairman Date: 8 April 015 (347095) TIMOTHY JAMES LIMITED (Company Number ) Trading Name: Timothy James; T J Builder Registered office: 31 Chequers Green, Great Ellingham, Attleborough, Norfolk, NR17 1HU Principal trading address: Gregoville, High View, London Road, Attleborough, NR17 DN At a General Meeting of the members of the above named Company, duly convened and held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 04 June 015 the following Special Resolution and ordinary resolution were duly passed: That the Company be wound up voluntarily and that Andrew Anderson Kelsall and David Nigel Whitehead, both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB, (IP Nos and 08334) be appointed Joint Liquidators of the Company and that they act either jointly or separately. For further details contact: The Joint Liquidators, Tel: Alternative contact: Sebastian Hall Timothy Blanchflower, Director (347111) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

44 WEBUYANYBIKE LIMITED (Company Number ) Registered office: Unit, Royds Enterprise Park, Future Fields, Bradford BD6 3EW Principal trading address: Unit, Royds Enterprise Park, Future Fields, Bradford BD6 3EW At a General Meeting of the Company, duly convened and held at Marsh Hammond & Partners LLP, Peek House, 0 Eastcheap, London EC3M 1EB on 4 June 015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that THAT Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP, Peek House, 0 Eastcheap, London EC3M 1EB be and are hereby appointed Joint Liquidators of the Company for the purposes of such 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. Patricia Angela Marsh (IP number 959) and Barrie Dunkin Harding (IP number 637) both of Marsh Hammond & Partners LLP, Peek House, 0 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 4 June 015. Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on Michael Jackson, Director (347098) WOODPECKER FLOORS LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 48 Uxbridge Road, Hampton, Middlesex TW1 3AD Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 4 June 015 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 4 June 015 for the purposes of such winding up. Office Holder details: Ninos Koumettou, IP number: 0040, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com Alternative contact for enquiries on proceedings: Kerry Milsome Maurico Cardoso, Director/Chairman (347068) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the Newcastle upon Tyne County Court No 48 of 015 HENDERSON DISTRIBUTION LIMITED (Company Number ) Registered office: Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF Principal trading address: Unit 4 Princess Court, Princess Way, Prudhoe, Northumberland, NE4 6PL Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Keith Algie of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF and Alec D Pillmoor of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street, West Hull HU1 BN were appointed Joint Liquidators of the Company by the Secretary of State on 1 May 015. The Joint Liquidators do not propose to summon a meeting of creditors under section 141 of the Insolvency Act The Joint Liquidators shall summon such a meeting if they are requested, in accordance with the rules, to do so by one-tenth, in value, of the company s creditors. Further information about this case is available from David Pritchard at the offices of Baker Tilly Restructuring and Recovery LLP on Keith Algie (IP Number 14090) and Alec D Pillmoor (IP Number 743), Joint Liquidators (347454) In the High Court of Justice No 1751 of 015 NEUFELD ENGINEERING LIMITED (Company Number ) Registered office: Clayton House, Sandpiper Court, Chester Business Park, Chester, CH4 9QU Principal Trading Address: Clayton House, Sandpiper Court, Chester Business Park, Chester, CH4 9QU In accordance with Rule 4.106A Roderick Michael Withinshaw and Alan Brian Coleman, both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, (IP Nos 8014 and 904) give notice that they were appointed Joint Liquidators of the Company on May 015. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Roderick Michael Withinshaw and Alan Brian Coleman of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG, the Joint Liquidators 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 shall be excluded from the benefit of any distribution. For further details contact: Natalie Taylor on tel: or ntaylor@rpg.co.uk Roderick Michael Withinshaw and Alan Brian Coleman, Joint Liquidators May 015 (347) FINAL MEETINGS In the Liverpool County Court No 518 of 011 ELM PARK DEVELOPMENTS LIMITED (Company Number ) Registered office: 3 Hardman Street, Manchester M3 3AT Principal trading address: 4th Floor, North House, 17 North John Street, Liverpool L 5EA NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act, 1986, that a General Meeting of Creditors of the above named company will be held at the offices of BDO LLP, 3 Hardman Street, Manchester, M3 3AT on 9 July 015 at 1 noon, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators, A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the meeting must be lodged at the address shown above no later than 1 noon on the business day preceding the meeting. The Liquidators Kerry Bailey (IP No 8780) appointed on 8 July 011 and Edward Kerr (lp No 901) who replaced Jonathan Newell and was appointed on 8 May 014 both of BDO LLP may be contacted care of BRNotice@bdo.co.uk. Kerry Bailey Joint Liquidator 11 June 015 (3470) In the Liverpool County Court No 50 of 011 SEAMOOR INVESTMENTS LIMITED (Company Number ) Registered office: 3 Hardman Street, Manchester M3 3AT Principal trading address: 4th Floor, North House, 17 North John Street, Liverpool L 5EA NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act, 1986, that a General Meeting of Creditors of the above named company will be held at the offices of BDO LLP, 3 Hardman Street, Manchester, M3 3AT on 9 July 015 at 1.15 pm, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators, 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

45 A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the meeting must be lodged at the address shown above no later than 1 noon on the business day preceding the meeting. The Liquidators Kerry Bailey (IP No 8780) appointed on 8 July 011 and Edward Kerr (lp No 901) who replaced Jonathan Newell and was appointed on 8 May 014 both of BDO LLP may be contacted care of BRNotice@bdo.co.uk. Kerry Bailey Joint Liquidator 11 June 015 (34769) MEETINGS OF CREDITORS IN THE MATTER OF THE INSOLVENCY ACT 1986 In the High Court of Justice No 8188 of 014 IPM LAND SECURITIES LIMITED (Company Number ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Principal trading address: Horizon House, Whiting Street, Sheffield S8 9QR Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Letting of Property Who summoned the Meeting: Liquidator Purpose of Meeting: Establishing a liquidation committee and if no committee is formed, agreeing the basis of the Joint Liquidators remuneration and disbursements Venue fixed for Meeting: Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Date of Meeting: 3:00 pm on 19 June 015 Date and time by which proofs of debt and proxies and must be lodged: 1:00 noon on 18 June 015 Place at which they must be lodged: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Correspondence address & contact details of case administrator Charlotte Betteridge Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Liquidator Primary Office Holder Alexander Kinninmonth Appointed: 7 May 015 Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ IP Number: 9019 (34764) NOTICES TO CREDITORS RULE.34(1),.35(4A), 1A.33, 1A.34, INSOLVENCY RULES 1986 (AS AMENDED) IN THE MATTER OF THE INSOLVENCY ACT 1986 In the High Court of Justice No 078 of 015 BLISS CONSTRUCTION GROUP LIMITED (Company Number ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Principal trading address: 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH1 7PE Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Joint Administrators appointed to the above company on: 15 April 015 Capacity in which office holder acting: Joint Administrator Venue: Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Date: 4 June 015 Time: 3:00 PM Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ not later than 1:00 hours on 3 June 015 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Correspondence address & contact details of case manager Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Tel Name, address & contact details of Joint Administrators Alexander Kinninmonth Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ David Ronald Taylor Baker Tilly Restructuring and Recovery LLP, First Floor, Davidson House, The Forbury, Reading, Berkshire RG1 3EU (34760) PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6171 of 015 In the Matter of BOURDON LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of One America Square, Cross Wall, London EC3N SG (registered office), presented on 8 April 015 by PINSENT MASONS BELFAST LLP, (NC000116) of The Soloist, Lanyon Place, Belfast, County Antrim BT1 3LP, claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on June 015, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 015. The Petitioner s Solicitor is Andy Rudkin, Else Solicitors, First Avenue Centrum, 100 Burton on Trent DE14 WE. Telephone , Fax , andy.rudkin@elselaw.co.uk (Ref:AR/JW/ PIN ) 10 June 015 (347159) In the High Court of Justice (Chancery Division) Companies CourtNo 3634 of 015 In the Matter of L & PS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (registered no ) of The Sands, Farnham, Surrey GU10 1PX, presented on 18 May 015 by VITALITY CORPORATE SERVICES LIMITED trading as VitalityLife of 3 More London Riverside, London SE1 AQ (the Petitioner), claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on Monday 9 June 015, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 6 June 015. The Petitioner s Solicitor is McClure Naismith LLP, Equitable House, 47 King William Street, London EC4R 9AF. (Ref: ACR SWA ) 9 June 015 (34716) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

46 In the High Court of Justice Birmingham District Registry 6186 of 015 In the Matter of PES (HERTS) LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company whose registered office and principal trading address is Business and Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 DX presented on the 14 April 015 by REXEL UK LIMITED whose registered office is at 5 Floor Maple House, Mutton Lane, Potters Bar, EN6 5 BS claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the June 015 at am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by hours on the 18 June 015 Solicitor s name: Coltman Warner Cranston LLp, Unit 3 The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry CV1 TL, Telephone: , Fax: , alucking@coltmanco.com (Reference Number: c ) 9 June 015 (347163) In the HIGH COURT OF JUSTICE CHANCERY DIVISION No 066 of 015 NEWCASTLE UPON TYNE DISTRICT REGISTRY In the Matter of QUINT IT LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind-up the above-named Company of Caci House, Spring Villa Road, Edgware, Middlesex, HA8 7EB presented on the 8 April 015 by NORTHGATE VEHICLE HIRE LIMITED of Norflex House, 0 Allington Way, Darlington. DL1 4DY will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne. Date: 5 June 015 Time: am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by hours on the 4 June 015. The Petitioners solicitors are Ward Hadaway Solicitors of Sandgate House, 10 Quayside, Newcastle upon Tyne, NE1 3DX, Telephone No: (Reference No: (L)TXW.NOR ) 1 June 015 (347166) In the High Court of Justice Manchester District Registry 55 of 015 In the Matter of ROB BUILDING CO LIMITED (Company Number ) Principal trading address: 108A Sharrow Lane, Sheffield, S11 8AL and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no ) of 108A Sharrow Lane, Sheffield, S11 8AL presented on 0 May 015 by EDMUNDSONS ELECTRICAL LIMITED (the Petitioner) will be heard at The High Courts of Justice, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ Date 6 July 015 Time am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by hours on 3 July 015. Solicitor s name: Richard Palmer, Hill Dickinson LLP, 50 Fountain Street, Manchester M AS. Telephone: richard.palmer@hilldickinson.com (Reference Number: ) 8 June 015 (347198) In the High Court of Justice Chancery Division (Companies Winding Up) Nottingham County CourtNo 11 of 015 In the Matter of THE DOG INN (PENTRICH) LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company whose registered offices are at 153 Main Road, Burton Joyce, Nottingham presented on 13 April 015 by THE DOG INN (PENTRICH) LIMITED Claiming to be a creditor of the company will be heard at the Nottingham County Court, 60 Canal Street, Nottingham NG1 7EJ Date: 10th July 015 Time: 1400 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 in accordance with Rule by hours on 9th July June 015 (347314) In the High Court of Justice Manchester District RegistryNo 54 of 015 In the Matter of WESTDEX LIMITED (Company Number ) Principal trading address: 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no ) of 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX presented on 0 May 015 by EDMUNDSONS ELECTRICAL LIMITED (the Petitioner) will be heard at The High Courts of Justice, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ Date: 6 July 015 Time: am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by hours on 3 July 015. Solicitor s name: Richard Palmer, Hill Dickinson LLP, 50 Fountain Street, Manchester M AS, Telephone: , richard.palmer@hilldickinson.com (Reference Number: ) 8 June 015 (34744) WINDING-UP ORDERS DOLAN LOGISTICS LIMITED (Company Number ) Registered office: Onega House, 11 Main Road, SIDCUP, DA14 6NE In the County Court at Coventry No 63 of 015 Date of Filing Petition: April 015 Date of Winding-up Order: 1 June 015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 June 015 (347161) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

47 Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: ASAERT CONSULTING LTD Previous Name of Company: Davitt Kelly Limited Nature of Business: IT Contractor Type of Liquidation: Members Registered office: 9 Wood Lane, Woodford Green, Essex IG8 9TE Principal trading address: 9 Wood Lane, Woodford Green, Essex IG8 9TE 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 Date of Appointment: 03 June 015 By whom Appointed: Members (347044) Company Number: Name of Company: FOXLANE ASSOCIATES LIMITED Nature of Business: Management Consultants Type of Liquidation: Members Voluntary Liquidation Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Maples, Stag Lane, Chorleywood WD3 5HE John Russell and Jeremy Michael Bennett of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF. Office Holder Numbers: 5544 and Date of Appointment: 3 June 015 By whom Appointed: Members Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on or at epost@thepandagroup.co.uk (346996) Company Number: Name of Company: HENGROVE LIMITED Nature of Business: Property Development Type of Liquidation: Members Registered office: University House, Oxford Square, Oxford Street, Newbury RG14 1JQ Principal trading address: University House, Oxford Square, Oxford Street, Newbury RG14 1JQ Stephen Richard Penn, (IP No. 6899) of Absolute Recovery Limited,First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. For further details contact: David Hines, Tel: , info@absrecovery.co.uk Date of Appointment: 8 May 015 By whom Appointed: Members (34704) Company Number: Name of Company: NAVEEN RAJENDRAN ACTUARIAL SERVICES LIMITED Nature of Business: Actuarial Consultancy Type of Liquidation: Members Registered office: 83 Grange Park Avenue, Winchmore Hill, London, N1 LN Principal trading address: 83 Grange Park Avenue, Winchmore Hill, London, N1 LN Philip Beck, (IP No. 870) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. For further details contact: Philip Beck, Philip.beck@sjdaccountancy.com Tel: Date of Appointment: 01 June 015 By whom Appointed: Members (347005) Company Number: Name of Company: PANTILES NURSERIES LIMITED Nature of Business: Wholesale and retail of flowers and plants Type of Liquidation: Members Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: Pantiles Farm, Almners Road, Lyne, Chertsey, Surrey, KT16 0BJ Mark Newman, (IP No. 873) and Vincent John Green, (IP No. 9416) both of CCW Recovery Solutions,4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For further details contact: Michael Landy on Tel: or info@ccwrecoverysolutions.co.uk Date of Appointment: 0 June 015 By whom Appointed: Members (346999) Company Number: Name of Company: PFL (004) LIMITED Nature of Business: Roofing contractors Type of Liquidation: Members Registered office: Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ Principal trading address: Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd,79 Caroline Street, Birmingham B3 1UP. For further details contact: Ashley Millenstead on Tel: or ashley.millensted@butcher-woods.co.uk Date of Appointment: 05 June 015 By whom Appointed: Members (347031) Company Number: Name of Company: RETIRED PERSONS OF BRITAIN LTD. Nature of Business: Information Services Type of Liquidation: Members Registered office: London Road, Wheatley, Oxon, OX33 1JH Principal trading address: London Road, Wheatley, Oxon, OX33 1JH 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. Date of Appointment: 9 May 015 By whom Appointed: Members (34708) Name of Company: RISK MANAGEMENT SERVICES LIMITED Company Number: Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Other trading (names) or style(s): Risk Management Services Limited Nature of Business: Other Business Activities Type of Liquidation: Members Voluntary Liquidation Nigel Fox and Alexander Kinninmonth, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Office Holder Numbers: 8891 and Date of Appointment: May 015 By whom Appointed: Members Correspondence address and contact details of case manager: Marcus Tout, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Name, address & contact details of Joint Liquidators Primary Office Holder: Nigel Fox, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, IP Number: 8891 Joint Office Holder: Alexander Kinninmonth, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, IP Number: 9019 (34707) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

48 Company Number: Name of Company: ROYER UK LIMITED Nature of Business: Administration for Parent Company Type of Liquidation: Members Voluntary Liquidation Registered office: Park View House, 58 The Ropewalk, Nottingham NG1 5DW Principal trading address: The Stables, 19 Church Street, Oadby, Leics LE 5DB Sajid Sattar and Simon David Chandler of Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW. Office Holder Numbers: and 88. Date of Appointment: 5 June 015 By whom Appointed: Members Further information about this case is available from Lee Sims at the offices of Mazars LLP on (347004) Company Number: Name of Company: SDS SOFTWARE SOLUTIONS LTD Nature of Business: Computer Consultancy Type of Liquidation: Members Registered office: 5 Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex RH17 5DU Principal trading address: 5 Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex RH17 5DU Philip Alexander Beck, (IP No. 870) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 06 June 015 By whom Appointed: Members (347006) Company Number: Name of Company: SOURCING VALUE LIMITED Nature of Business: Precurement consultancy Type of Liquidation: Members Voluntary Liquidation Registered office: c/o James Earp & Associates Limited, Shelton Street, London WCH 9JQ James Earp of James Earp & Associates Limited, Shelton Street, London WCH 9JQ Office Holder Number: Date of Appointment: 9 June 015 By whom Appointed: Members Further information about this case is available from the offices of James Earp & Associates Limited at info@jamesearp.co.uk (347001) Name of Company: STON EASTON PARK INVESTMENTS LIMITED Company Number: Registered office: 8 Ely Place, 3rd Floor, London EC1N 6TD Nature of Business: Non-trading company Type of Liquidation: Members Voluntary Liquidation Stephen John Evans, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF, Tel: , Fax: , office@antonybatty.com. Office contact: Carolinem Office Holder Number: Date of Appointment: 8 June 015 By whom Appointed: Members (347000) Company Number: Name of Company: STRATEGIC MANAGEMENT SYSTEMS LIMITED Nature of Business: Technology Service Activities Type of Liquidation: Members Registered office: 13 Berestede Road, London, W6 9NP Principal trading address: 13 Berestede Road, London, W6 9NP Joanne Wright, (IP No ) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field Limited,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The Joint Liquidators, Tel: Alternative contact: Megan Campbell Date of Appointment: 04 June 015 By whom Appointed: Members (346997) Company Number: Name of Company: TSQLDOTNET LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members Registered office: 8 Stirrup Close, Upton, Poole, Dorset, BH16 5SS Principal trading address: Flat 4 Cedar House, 1 Woodland Crescent, Canada Water, London, SE16 6YL Philip Beck, (IP No. 870) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com Tel: Date of Appointment: 04 June 015 By whom Appointed: Members (347041) Company Number: Name of Company: VOLKSWIND UK LIMITED Nature of Business: Production of electricity Type of Liquidation: Members Registered office: 3 More London Riverside, London SE1 AQ Principal trading address: Trident One, Styal Road, Manchester M 5XB S Markey, (IP No. 1491) and A Poxon, (IP No. 860) both of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: S. Markey, recovery@leonardcurtis.co.uk Tel: Date of Appointment: 9 May 015 By whom Appointed: Members (34704) Company Number: Name of Company: ZINK TRADING LIMITED Nature of Business: Security dealing Type of Liquidation: Members Voluntary Liquidation Registered office: Bury House, 31 Bury Street, London EC3A 5AR Principal trading address: 01 Goldhurst Terrace, London NW6 3ER Nimish Chandrakant Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA. Office Holder Number: Date of Appointment: 8 June 015 By whom Appointed: Members Further information about this case is available from Kaushik Kalele at the offices of Re10 (London) Limited on or at kaushik@re10.co.in (34700) FINAL MEETINGS CAMPBELL ASSOCIATES (WEST YORKSHIRE) LIMITED (Company Number ) Registered office: 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB The Company was placed into member s voluntary liquidation on 6th September 014 when Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency Practitioners, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB was appointed as Liquidator of the Company. Notice is hereby given pursuant to Section 94 of the INSOLVENCY ACT 1986, that a General meeting of the members of the Company will be held at the offices of Rushtons Insolvency Practitioners, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, on Tuesday 30th June 015 at am for the purposes of having an account laid before the members and to receive the Liquidator s report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be required to be given by the Liquidator and the vacation of office of the Liquidator. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Liquidator no later than 1.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Liquidator by telephone on Alternatively enquiries can be made to Richard Jennings by at rjennings@rushtonsifs.co.uk. 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

49 Raymond Stuart Claughton, Liquidator, (IP Number 119) June 015 (347064) CREAM PLUS LIMITED (Company Number ) Previous Name of Company: Fuse Creative Limited Registered office: nd Floor, 33 Blagrave Street, Reading, RG1 1PW Principal trading address: Inigo Business Centres Ltd, Castle Hill House, 1 Castle Hill, Windsor SL4 1PD Nature of business: Labour Recruitment Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a General Meeting of the Members of the Company will be held at nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW, on 10 July 015 at am for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator, Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Harrisons Business Recovery and Insolvency Limited, nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 1.00 noon on the business day before the meeting in order that the member be entitled to vote. Date of appointment: 1 September 01 David Clements (IP ), Tel: , Reading@harrisons.uk.com Alternative person to contact with enquiries about the case: Lucy Garner, Tel: (34705) DS DIGITAL LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 159 Powys Lane, London N13 4NS Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Langley House, Park Road, East Finchley, London N 8EY on 10 August 015 at am, for the purpose of having an account laid before them and to receive the Liquidator s Final Report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY by 1.00 noon on 7 August 015 in order that the Member be entitled to vote. Date of appointment: 4 November 013. Office Holder details: Alan S Bradstock, (IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY Further details contact: Alan S. Bradstock, Tel: Alternative contact: Jenni Lane. Alan S. Bradstock, Liquidator 09 June 015 (347056) FUNA INTERNATIONAL LIMITED (Company Number ) Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU Principal trading address: Office G049, 1000 Lakeside, Western Road, Portsmouth, Hampshire PO6 3EZ NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a Final General Meeting of the Members of the above-named Company will be held at the office of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU, on Wednesday 5th August 015 at am, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanations that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him and such Proxy need not also be a Member. Liquidator s Name and Address Gerald Irwin ((Office Holder Number: 8753), Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU. Date of Appointment: nd September 014. Telephone Number: Gerald Irwin, Liquidator 5 June 015 (347008) HASAN & OLGA LIMITED (Company Number ) Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 47 Alington Grove, Wallington SM6 9NH Nature of Business: Engineering Consultants Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 60/6 Old London Road, Kingston upon Thames KT 6QZ on 4 August 015 at am, for the purpose of having an account laid before them and to receive the Liquidator s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 60/6 Old London Road, Kingston upon Thames KT 6QZ by 3 August 015 at 1 noon in order that the member be entitled to vote. Philip Weinberg, IP no 535, Liquidator, Marks Bloom, 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ. Date of appointment: August 014. Tel: Alternative person to contact with enquiries about the case: Adam Nakar (347066) LIFELONG DEVELOPMENTS LIMITED Trading Name: Blakeney House Guest House Registered office: Townshend House, Crown Road, Norwich, NR1 3DT Principal trading address: Blakeney House, High Street, Blakeney, Norfolk, NR5 7NX Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 15 July 015 at am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolution: That the Liquidator s final report and accounts be approved. Proxies to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT (fax: ) no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 6 March 014 Office Holder details: Chris Williams, (IP No ) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT For further details contact: info@mw-w.com Tel: Fax: Chris Williams, Liquidator 04 June 015 (347063) THE INSOLVENCY ACT 1986 NEW WORKS CONSULTING LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: The Orchards, Hill View Road, Woking, Surrey, GU 7LS NOTICE IS HEREBY GIVEN that a final meeting of the members of New Works Consulting Limited will be held at 1.00 noon on 15 July 015.The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

50 The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved.. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best, Richard Frank Simms Date of Appointment: 19 March 014 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9683, 95 Contact Name: Jane Clark Address: jclark@fasimms.com Telephone Number Carolynn Jean Best Joint Liquidator 8 June 015 (347050) S PORTFOLIO M UK LIMITED (Company Number ) Previous Name of Company: Santander Portfolio Management UK Limited Registered office: c/o Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. (Formerly 10 Brock Street, Regent s Place, London, NW1 3FG) Principal trading address: 10 Brock Street, Regent s Place, London, NW1 3FG Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 15 July 015 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: 5 September 014. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact: Jonathan Garfield on jonathan.garfield@griffins.net Kevin Goldfarb, Liquidator 08 June 015 (347018) SAS AUTOMOTIVE LIMITED (Company Number ) Registered office: Mazars LLP, 45 Church Street, Birmingham B3 RT Principal trading address: Unit Kingsbury Business Park, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands B76 9DL Rule 4.16A, Insolvency Rules 1986 and Section 94(), Insolvency Act 1986 (as amended) Date of Appointment: November 01 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 RT Date of Members Meeting: 17 July 015 Time of Members Meeting: am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 1 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 0088), Mazars LLP, 45 Church Street, Birmingham B3 RT Name, IP number, firm and address of Office Holder : Scott Christian Bevan (IP No ), Mazars LLP, 45 Church Street, Birmingham B3 RT Telephone number for contact: Alternative person to contact with enquiries about the case: Emma Harper (347060) TFH PRODUCTIONS LIMITED (Company Number ) Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD Principal trading address: 3 Saunders Road, Plumstead, London SE18 1NT Nature of Business: Performing Arts Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD on 10 July 015 at 3.00 pm for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD by 9 July 015 in order that the member be entitled to vote. Stephen Hobson, IP No , Liquidator of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD. Telephone number: Date of appointment: 5 November 014. Alternative person to contact with enquiries about the case: Chris Medway (347049) TIME EXPORT COMPANY LTD (Company Number ) Registered office: 1071 Warwick Road, Acocks Green, Birmingham, B7 6QT Principal trading address: Orchard House, Truemans Heath Lane, Solihull, B90 1PQ Notice is hereby given that a final meeting of the members of the above named company will be held at.00pm on 14 July 015. The meeting will be held at 1071 Warwick Road, Acocks Green, Birmingham, B7 6QT. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: That the liquidator s final report and receipts and payments account be approved and that the liquidator be released and discharged. Proxies to be used at the meeting must be returned to 1071 Warwick Road, Acocks Green, Birmingham, B7 6QT no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 3 July 014. Office Holder details: Andrew Fender, (IP No. 6898) of Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT Further details contact: Edwin Lee, info@sanderlings.co.uk Tel: Andrew Fender, Liquidator 08 June 015 (347117) TR & ERB S CONSULTANCY LIMITED (Company Number ) Registered office: 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ Principal trading address: Willow House, Vicarage Lane, Yateley, Hampshire GU46 7QR 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

51 Nature of Business: Consultants Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ on 4 August 015 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ by 3 August 015 at 1 noon in order that the member be entitled to vote. Andrew John Whelan, IP no 876, Liquidator, Marks Bloom, 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ. Date of appointment: 3 April 014. Tel: Alternative person to contact with enquiries about the case: Adam Nakar (347015) TS RECONSTRUCT LIMITED (Company Number ) Registered office: c/o DLP House, 46 Prescott Street, Halifax, HX1 QW Principal trading address: Unit 4, Littleroyd Business Park, Queens Mill Road, Huddersfield, HD1 3RR Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final General Meeting of the above named Company will be held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 QW on 5 August 015 at 10.00am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and also of determining by Resolution the release of the Joint Liquidators and the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him/her. A proxy need not be a member of the Company. Date of Appointment: 5 June 014 Office Holder details: Antony Denham, (IP No. 9613) and Sarah Long, (IP No. 9615) both of DL Partnership (UK) LLP, DLP House, 46 Prescott Street, Halifax, HX1 QW For further details contact: Antony Denham, Joint Liquidator 08 June 015 (34706) YORKSHIRE ORTHOPAEDICS LIMITED (Company Number ) Registered office: Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY Notice is hereby given, pursuant to section 94 of the INSOLVENCY ACT 1986, that a Final Meeting of the Members of the above-named Company, will be held at the offices of Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY on 1 July 015 at 10:00 am for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the liquidator at Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY no later than 1.00 noon on the day preceding the meeting. For further details please contact: Phil Clark, phil@clarkbr.co.uk, Tel Dave Clark, Liquidator Insolvency Practitioner Number: 9565 Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY 9 June 015 (347081) ZEROLEX LIMITED (Company Number ) Registered office: 4 Rivington Park, Appleby-in-Westmorland, Cumbria, CA16 6HU Principal trading address: 4 Rivington Park, Appleby-in- Westmorland, Cumbria, CA16 6HU Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 30 July 015 at 1.00 noon for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE no later than 1.00 noon on the preceding business day. Date of Appointment: 3 October 014 Office Holder details: Peter William Gray, (IP No ) and Andrew Little, (IP No ) both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE For further details contact: The Joint Liquidators, Tel: Alternative contact: Lynn Rutherford P W Gray, Joint Liquidator 01 June 015 (34701) NOTICES TO CREDITORS ASAERT CONSULTING LTD (Company Number ) Previous Name of Company: Davitt Kelly Limited Registered office: 9 Wood Lane, Woodford Green, Essex IG8 9TE Principal trading address: 9 Wood Lane, Woodford Green, Essex IG8 9TE I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP give notice that I was appointed Liquidator of the above named Company on 3 June 015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 15 July 015 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP 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. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, info@mvlonline.co.uk Alternative contact: Chris Maslin David Thorniley, Liquidator 03 June 015 (347118) FOXLANE ASSOCIATES LIMITED (Company Number ) Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Maples, Stag Lane, Chorleywood WD3 5HE I, John Russell (IP Number 5544) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF, hereby give notice that on 3 June 015 I was appointed Joint Liquidator of the above named Company with Jeremy Michael Bennett (IP Number 8776) of the same office. NOTICE IS HEREBY GIVEN that the creditors of the above Company are required on or before 3 July 015 to send in their full names and addresses, full particulars of their claims and the names and addresses of their Solicitors (if any), to the undersigned John Russell of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF, ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

52 and if so required by notice in writing from the said Joint Liquidator are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 3 June 015 John Russell, Joint Liquidator N.B. This notice is purely formal. All known creditors have been or will be paid in full, but if any person consider he has a claim against the Company he should send in his claim forthwith. (347017) HENGROVE LIMITED (Company Number ) Registered office: University House, Oxford Square, Oxford Street, Newbury RG14 1JQ Principal trading address: University House, Oxford Square, Oxford Street, Newbury RG14 1JQ I, Stephen Richard Penn (IP No. 6899), of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG give notice that I was appointed Liquidator of the above named Company on 8 May 015 by a resolution of members. Notice is hereby given that the creditors of the Company which is being voluntarily wound up, are required on or before 31 July 015 to prove their debts by sending to the undersigned Stephen Richard Penn of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG 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. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Hines, Tel: , info@absrecovery.co.uk Stephen Richard Penn, Liquidator 05 June 015 (347051) NAVEEN RAJENDRAN ACTUARIAL SERVICES LIMITED (Company Number ) Registered office: 83 Grange Park Avenue, Winchmore Hill, London, N1 LN Principal trading address: 83 Grange Park Avenue, Winchmore Hill, London, N1 LN Philip Alexander Beck (IP No. 870) of SJD Insolvency Services Limited, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 1 June 015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required, on or before 09 July 015 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. For further details contact: Philip Beck, Philip.beck@sjdaccountancy.com Tel: Philip Beck, Liquidator 08 June 015 (347055) RETIRED PERSONS OF BRITAIN LTD. (Company Number ) Registered office: London Road, Wheatley, Oxon, OX33 1JH Principal trading address: London Road, Wheatley, Oxon, OX33 1JH I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP give notice that I was appointed Liquidator of the above named Company on 9 May 015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 03 July 015 by sending to the undersigned David Thorniley of The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP 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. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin. David Thorniley, Liquidator 08 June 015 (347016) IN THE MATTER OF THE INSOLVENCY ACT 1986 (AS AMENDED) RISK MANAGEMENT SERVICES LIMITED (Company Number ) Registered office: 4 Millennium House, Priestley Road, Basingstoke, Hampshire RG4 9GZ Principal trading address: 4 Millennium House, Priestley Road, Basingstoke, Hampshire RG4 9GZ Other trading (names) or style(s): None Nature of business: Other Business Activity NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 10 July 015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Nigel Fox (IP Number: 8891) Appointed: May 015 Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Joint Office Holder: Alexander Kinninmonth (IP Number: 9019) Appointed: May 015 Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (347019) ROYER UK LIMITED (Company Number ) Registered office: Park View House, 58 The Ropewalk, Nottingham NG1 5DW Principal trading address: The Stables, 19 Church Street, Oadby, Leics LE 5DB Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Park View House, 58 The Ropewalk, Nottingham NG1 5DW by 31 July 015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

53 Note: All known Creditors have been, or will be, paid in full. The Director of the Company has made a Declaration of Solvency, and the Company is being wound up for the purposes of dissolving the Company. Sajid Sattar and Simon David Chandler (IP numbers and 88) of Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW were appointed Joint Liquidators of the Company on 5 June 015. Further information about this case is available from Lee Sims at the offices of Mazars LLP on Sajid Sattar and Simon David Chandler, Joint Liquidators (347061) SDS SOFTWARE SOLUTIONS LTD (Company Number ) Registered office: 5 Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex RH17 5DU Principal trading address: 5 Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex RH17 5DU Philip Alexander Beck (IP No 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 6 June 015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 09 July 015 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 08 June 015 (347013) SOURCING VALUE LIMITED (Company Number ) Registered office: c/o James Earp & Associates Limited, Shelton Street, London WCH 9JQ Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Shelton Street, Covent Garden, London WCH 9JQ by 4 July 015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. James Earp (IP number 8554) of James Earp & Associates Limited, Shelton Street, London WCH 9JQ was appointed Liquidator of the Company on 9 June 015. Further information about this case is available from the offices of James Earp & Associates Limited at info@jamesearp.co.uk. James Earp, Liquidator (347048) IN THE MATTER OF THE INSOLVENCY ACT 1986 STON EASTON PARK INVESTMENTS LIMITED (Company Number ) Registered office: 8 Ely Place, 3rd Floor, London, EC1N 6TD Principal trading address: 8 Ely Place, 3rd Floor, London, EC1N 6TD I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed liquidator of the above named company on 8 June 015. NOTICE IS HEREBY GIVEN that the creditors are required 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 me on or before 1 July 015, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Stephen John Evans, Liquidator (Insolvency Practitioner Number 8759), Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: office@antonybatty.com Office contact: carolinem 8 June 015 (347046) STRATEGIC MANAGEMENT SYSTEMS LIMITED (Company Number ) Registered office: 13 Berestede Road, London, W6 9NP Principal trading address: 13 Berestede Road, London, W6 9NP Notice is hereby given that the Creditors of the above named Company are required, on or before 07 July 015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joanne Wright and Lisa Jane Hogg both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Date of Appointment: 04 June 015 Office Holder details: Joanne Wright, (IP No ) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field Limited,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The Joint Liquidators, Tel: Alternative contact: Megan Campbell Joanne Wright, Joint Liquidator 09 June 015 (347065) TSQLDOTNET LIMITED (Company Number ) Registered office: 8 Stirrup Close, Upton, Poole, Dorset, BH16 5SS Principal trading address: Flat 4 Cedar House, 1 Woodland Crescent, Canada Water, London, SE16 6YL Philip Alexander Beck (IP No 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 4 June 015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 09 July 015 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com Tel: Philip Beck, Liquidator 08 June 015 (347057) VOLKSWIND UK LIMITED (Company Number ) Registered office: c/o Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Principal trading address: Trident One, Styal Road, Manchester M 5XB ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

54 Notice is hereby given pursuant to Rule 4.18A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA by no later than 03 July 015 (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 distribution or any other distribution declared before their debt is 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: 9 May 015 Office Holder details: S Markey, (IP No. 1491) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon, (IP No. 860) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: S. Markey, recovery@leonardcurtis.co.uk Tel: S Markey and A Poxon, Joint Liquidators 9 May 015 (347053) ZINK TRADING LIMITED (Company Number ) Registered office: Bury House, 31 Bury Street, London EC3A 5AR Principal trading address: 01 Goldhurst Terrace, London NW6 3ER I, Nimish Patel (IP Number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA give notice that I was appointed Liquidator of the above named Company on 8 June 015 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 July 015 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA 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 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 of any other dividend declared before his debt was proved. Note: This notice is purely formal and all known creditors have been or will be paid in full. Further information is available from Kaushik Kalele on or at kaushik@re10.co.in 8 June 015 Nimish Patel, Liquidator (347047) RESOLUTION FOR VOLUNTARY WINDING-UP ASAERT CONSULTING LTD (Company Number ) Previous Name of Company: Davitt Kelly Limited Registered office: 9 Wood Lane, Woodford Green, Essex IG8 9TE Principal trading address: 9 Wood Lane, Woodford Green, Essex IG8 9TE Notice is hereby given that the following resolutions were passed on 03 June 015, as a special resolution and an ordinary resolution respectively: 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 Teresa Davitt, Chairman 03 June 015 (346998) FOXLANE ASSOCIATES LIMITED (Company Number ) Registered office: Maples, Stag Lane, Chorleywood WD3 5HE Principal trading address: Maples, Stag Lane, Chorleywood WD3 5HE At a General Meeting of the above named Company, duly convened and held at 93 Queen Street, Sheffield S1 1WF on 3 June 015 at am, the subjoined resolutions were duly passed, viz:- Special Resolution That the Company be wound up voluntarily. Ordinary Resolution John Russell (IP Number 5544) and Jeremy Michael Bennett (IP Number 8776) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF, Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. Any act to be done by the Liquidators may be done by any one of them. Further contact information: epost@thepandagroup.co.uk or by telephone on June 015 David Lane, Chairman (347038) HENGROVE LIMITED (Company Number ) Registered office: University House, Oxford Square, Oxford Street, Newbury RG14 1JQ Principal trading address: University House, Oxford Square, Oxford Street, Newbury RG14 1JQ The following written resolutions were duly passed by the members of the company on 8 May 015, as a special and ordinary resolution, respectively: That the Company be wound up voluntarily and that Stephen Richard Penn, (IP No. 6899) of Absolute Recovery Limited,First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG be and is hereby appointed liquidator of the Company. For further details contact: David Hines, Tel: , info@absrecovery.co.uk Bob Rae, For and on behalf of BDZ Holdings Limited 8 May 015 (34701) NAVEEN RAJENDRAN ACTUARIAL SERVICES LIMITED (Company Number ) Registered office: 83 Grange Park Avenue, Winchmore Hill, London, N1 LN Principal trading address: 83 Grange Park Avenue, Winchmore Hill, London, N1 LN I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 01 June 015, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck, (IP No. 870) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. For further details contact: Philip Beck, Philip.beck@sjdaccountancy.com Tel: Naveen Rajendran, Member 01 June 015 (347039) PANTILES NURSERIES LIMITED (Company Number ) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: Pantiles Farm, Almners Road, Lyne, Chertsey, Surrey, KT16 0BJ At a general meeting of the above named company duly convened and held at Warren House, Warren Road, Kingston Upon Thames, Surrey, KT 7HY, on 0 June 015, at am, the following resolutions were duly passed: 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

55 That the Company be wound up voluntarily and that Mark Newman, (IP No. 873) and Vincent John Green, (IP No. 9416) both of CCW Recovery Solutions,4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding up and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. For further details contact: Michael Landy on Tel: or Patricia Mary Brown, Chairman 0 June 015 (3470) PFL (004) LIMITED (Company Number ) Registered office: Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ Principal trading address: Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ At a general meeting of the above-named Company duly convened and held at Bennett Corner Housee, Sutton Coldfield, B7 1SD, on 05 June 015, the following resolutions were passed as special and ordinary resolutions respectively: That the company be wound up voluntarily, and that Roderick Graham Butcher, (IP No. 8834) of Butcher Woods,79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purpose of such winding-up. For further details contact: Ashley Millenstead on Tel: or ashley.millensted@butcher-woods.co.uk Scott Westley Myers, Chairman 08 June 015 (347034) RETIRED PERSONS OF BRITAIN LTD. (Company Number ) Registered office: London Road, Wheatley, Oxon, OX33 1JH Principal trading address: London Road, Wheatley, Oxon, OX33 1JH Notice is hereby given that the following resolutions were passed on 9 May 015, as a special resolution and an ordinary resolution respectively: 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. Mark Ritchie, Chairman 08 June 015 (347030) IN THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) RISK MANAGEMENT SERVICES LIMITED (Company Number ) Registered office: 4 Millennium House, Priestley Road, Basingstoke, Hampshire RG4 9GZ Principal trading address: 4 Millennium House, Priestley Road, Basingstoke, Hampshire RG4 9GZ Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Other Business Activities NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on May 015, the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Nigel Fox and Alexander Kinninmonth of Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Marcus Tout Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Nigel Fox (IP Number: 8891) Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Joint Office Holder: Alexander Kinninmonth (IP Number: 9019) Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (34709) ROYER UK LIMITED (Company Number ) Registered office: Park View House, 58 The Ropewalk, Nottingham NG1 5DW Principal trading address: The Stables, 19 Church Street, Oadby, Leics LE 5DB Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 5 June 015: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution. That Sajid Sattar and Simon David Chandler of Mazars LLP, of Park View House, 58 The Ropewalk, Nottingham NG1 5DW be appointed as Joint Liquidators for the purposes of the voluntary winding up and that they be authorised to act jointly and severally. Sajid Sattar (IP number 15590) and Simon David Chandler (IP number 88) both of Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW were appointed Joint Liquidators of the Company on 5 June 015. Further information about this case is available from Lee Sims at the offices of Mazars LLP on Mr Jacques Royer, Director (347003) SDS SOFTWARE SOLUTIONS LTD (Company Number ) Registered office: 5 Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex RH17 5DU Principal trading address: 5 Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex RH17 5DU I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 06 June 015, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Alexander Beck, (IP No. 870) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Simon Da Silva, Member 06 June 015 (34700) SOURCING VALUE LIMITED (Company Number ) Registered office: c/o James Earp & Associates Limited, Shelton Street, London WCH 9JQ Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 9 June 015: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution. That James Earp be appointed as Liquidator for the purposes of such winding up. James Earp (IP number 8554) of James Earp & Associates Limited, Shelton Street, London WCH 9JQ was appointed Liquidator of the Company on 9 June 015. Further information about this case is available from the offices of James Earp & Associates Limited at info@jamesearp.co.uk. J Lugris, Director (347036) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

56 IN THE MATTER OF THE INSOLVENCY ACT 1986 STON EASTON PARK INVESTMENTS LIMITED (Company Number ) Registered office: 8 Ely Place, 3rd Floor, London, EC1N 6TD Principal trading address: 8 Ely Place, 3rd Floor, London, EC1N 6TD Passed on 8 June 015 At a GENERAL MEETING of the above named Company, duly convened and held at 8 Ely Place, 3rd Floor, London, EC1N 6TD on 8 June 015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed as Liquidator. Liquidator s name: Stephen John Evans (Insolvency Practitioner Number 8759), Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: office@antonybatty.com Office contact: Miss C March Lady Gillian Rees Mogg (347033) STRATEGIC MANAGEMENT SYSTEMS LIMITED (Company Number ) Registered office: 13 Berestede Road, London, W6 9NP Principal trading address: 13 Berestede Road, London, W6 9NP At a general meeting of the above named Company duly convened and held at 13 Berestede Road, London, W6 9NP, on 04 June 015, the following special and ordinary resolutions were passed respectively: That the Company be wound up voluntarily and that Joanne Wright, (IP No ) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field Limited,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of the such winding-up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Megan Campbell James Barry Jasper, Chairman 04 June 015 (34703) TSQLDOTNET LIMITED (Company Number ) Registered office: 8 Stirrup Close, Upton, Poole, Dorset, BH16 5SS Principal trading address: Flat 4 Cedar House, 1 Woodland Crescent, Canada Water, London, SE16 6YL I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 04 June 015, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck, (IP No. 870) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com Tel: Srinivas Suravarapu, Member 04 June 015 (346993) VOLKSWIND UK LIMITED (Company Number ) Registered office: 3 More London Riverside, London SE1 AQ Principal trading address: Trident One, Styal Road, Manchester M 5XB We, the undersigned, being the directors of the shareholder of the Company eligible to attend and vote at a general meeting of the Company, hereby pass the said resolutions on 9 May 015, designated as a special resolution and an ordinary resolution, and agree that the resolutions shall be valid and effective as if it had been passed at a general meeting of the company duly convened and held: That the Company be and is hereby wound up voluntarily and that S Markey, (IP No. 1491) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon, (IP No. 860) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally. For further details contact: S. Markey, recovery@leonardcurtis.co.uk Tel: For an on behalf of, the Shareholder 9 May 015 (34706) ZINK TRADING LIMITED (Company Number ) Registered office: Bury House, 31 Bury Street, London EC3A 5AR Principal trading address: 01 Goldhurst Terrace, London NW6 3ER At a Special Meeting of the members of the above named Company, duly convened and held at Bury House, 31 Bury Street, London EC3A 5AR on 8 June 015 at am the following resolutions were duly passed: 1. A special resolution That the Company be wound up voluntarily.. An ordinary resolution That Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be and is hereby appointed Liquidator of the Company. 3. A special resolution that the Liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the Company. 4. A special resolution that the Liquidator be and is hereby authorised under the provisions of Section 165()(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act. Nimish Patel (IP number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the above named Company on 8 June 015. Further information is available from Kaushik Kalele on or at kaushik@re10.co.in Ms Zoe Brown, Chair of the meeting (347037) Partnerships PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Companies Court QUALITY HOUSE REPRODUCTIONS And In the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Partnership, of,303 Fleet Road, Fleet, Hampshire, GU51 3BU, presented on 5 May 015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Partnership, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on June 015 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 4.16 by 1600 hours on 19 June 015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR177588/A.) 11 June 015 (346948) In the High Court of Justice (Chancery Division) Companies Court MA KELLYS STATION And In the Matter of INSOLVENCY ACT CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

57 A Petition to wind up the above-named Partnership, of,75-77 Talbot Road, Blackpool, Lancashire, FY1 1LL, presented on 17 March 015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Partnership, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on June 015 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 4.16 by 1600 hours on 19 June 015. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 11 June 015 (346947) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

58 PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS HENDERSON, AMANDA VICTORIA 3 BEYNONS COURT, Tavernspite, WHITLAND, Dyfed, SA34 0NL Birth details: 1 April 197 Amanda Victoria Henderson, unemployed of 3 Beynons Court, Tavernspite, Whitland, SA34 0NL, lately residing at 14 Coronation Road, Carmarthen SA31 1TA and previously residing at Hafod Wen, Llanteg, Narberth SA67 8PY Also known as: Amanda Victoria Henderson of 3 Beynons Court, Tavernspite, Whitland, SA34 0NL, occupation unknown In the County Court at Haverfordwest No 63 of 014 Bankruptcy order date: 9 December 014 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 9 December 014 (34736) LENIHAN, CHRISTINA M 9 Bancroft, TAMWORTH, Staffordshire, B77 EZ Birth details: 3 October 1955 CHRISTINA MELVINA LENIHAN, also known as Christina Melvina Hamilton and Christina Melvina Stevens, a CLEANER, currently residing at 9 Bancroft, Tamworth, Staffordshire, B77 EZ Also known as: CHRISTINA M LENIHAN, also known as Christina M Hamilton and Christina M Stevens, a CLEANER, currently residing at 9 Bancroft, Tamworth, Staffordshire, B77 EZ In the County Court at Coventry No 0 of 015 Bankruptcy order date: 8 January 015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 9 March 015 (34797) MINTRAM, ARTHUR RICHARD 19 Roewood Road, Holbury, SOUTHAMPTON, SO45 JN Birth details: 5 April 1940 Mr Arthur Richard Mintram, unemployed, of 19 Roewood Road, Holbury, Southampton, Hampshire, SO45 JN, and lately carrying on business as A R Mintram Plumbing & Heating, 11 Middleton Close, Townhill Park, Southampton, Hampshire, SO18 FP. Also known as: Mr Arthur Richard Mintram unemployed of 119 Roewood Road, Holbury, Southampton, Hampshire, SO45 JN and lately carrying on business as A R Mintram Plumbing & Heating, 11 Middleton Close, Townhill Park, Southampton, Hampshire, SO18 FP In the County Court at Southampton No 54 of 014 Bankruptcy order date: 5 March 014 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 9 May 014 (34780) APPOINTMENT AND RELEASE OF TRUSTEES In the High Court of Justice No 5460 of 013 NANA AKWASI ODURO Of 31 Sullivan Avenue, London, E16 3LJ Birth details: 5 November 196 Unknown A General Meeting of Creditors is to take place on: 6th June 015 at 1:00 pm. Venue: At the Official Receiver s office at the address stated below. 4 Abbey Orchard Street, London SW1P HT. Meeting summoned by: Official Receiver Purpose of Meeting: To appoint a trustee. Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 1.00 noon on 4 June 015 at the Official Receiver s address stated below. Official Receiver: Karen Jackson, London B, nd Floor, 4 Abbey Orchard Street, London SW1P HT, Tel: , London B.OR@insolvency.gsi.gov.uk Capacity: Trustee Date of appointment: 6 June 015 (34794) In the Bristol County Court No 57 of 013 CATHERINE ANNE RUSSELL In Bankruptcy Residential address: 8 High Street, Wickwar, Wotton Under Edge, Gloucestershire GL1 8NP. Date of birth: 7/04/1968. Occupation: Teacher. In accordance with Rule 6.14 of the Insolvency Rules 1986 notice is hereby given that Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP was appointed Trustee in Bankruptcy by the Secretary of State on 9 May 015. Notice is hereby given that the creditors of the debtor are required by 6 July 015 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Stephen Ramsbottom of Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP, the Trustee in Bankruptcy and, if so required by notice in writing from the said Trustee in bankruptcy, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may 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. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Further details contact: Tanja Waack, Tanja.Waack@moorestephens.com Tel: Reference: BR7940 Stephen Ramsbottom, Trustee 09 June 015 (34746) BANKRUPTCY ORDERS ALI, ASGHAR 175 Lee Avenue, BOLTON, BL3 3EA Birth details: 13 December 198 Asghar Ali, a Private Hire Driver of 175 Lee Avenue, Bolton BL3 3EA, lately residing at 36 Fairhurst Drive, Manchester M8 0JH, formerly residing at 18 Bassett Road, Woking, Surrey GU1 8ET, previously residing at 60 Edwinstone Drive, Nottingham NG5 3EQ, prior thereto residing at Pittman Gardens, Ilford IG1 QB In the County Court at Bolton No 51 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 09:40 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

59 PEOPLE 4 June 015 (3473) ALUNAN, RAYMOND VINCENT 58/6/9A Phan Chu Trinh, P.4 Q. Binh Thanh, Ho Chi Minh City, Vietnam Birth details: 14 July 1964 Raymond Vincent Alunan also known as Vince Alunan & Vincent Alunan lately of 68 Garth Road, Morden, Surrey SM4 4JZ currently of 58/6/9A Phan Chu Trinh, P.4, Q. Binh Thanh, Ho Chi Minh City, Vietnam Unemployed In the High Court Of Justice No 1845 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 1:40 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 4 June 015 (34753) ARNOLD, EMMA LOUISE 30 Church Lane, Chalgrove, OXFORD, OX44 7TA Birth details: 19 February 1983 Emma Louise Arnold a Cook of 30 Church Lane, Chalgrove, Oxford, OX44 7TA and lately carrying on business at 96 High Street, Chalgrove, OX44 7SS. In the County Court at Oxford No 97 of 015 Date of Filing Petition: 6 May 015 Bankruptcy order date: 6 May 015 Time of Bankruptcy Order: 10:0 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk 6 May 015 (3476) BARTON, MALCOLM 36 Priory Heights, EASTBOURNE, East Sussex, BN0 8SR MALCOLM BARTON, Motorcycle Mechanic of 36 Priory Heights, Eastbourne, East Sussex BN0 8SR and lately carrying on business as a Sole Trader Motorcycle Mechanic and Tuner in the trading name of Malcolm Barton trading as MB Customs from the trading address of Unit 3, Potts Marsh Estate, Eastbourne Road, Westham, Pevensey, East Sussex BN4 5NH In the County Court at Eastbourne No 34 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 10:0 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 8 June 015 (34749) BLOOD, CHRISTINE ELIZABETH HOGARTH- MIDDLE BECK, STATION ROAD, SCREDINGTON, SLEAFORD, LINCOLNSHIRE, Lincolnshire, NG34 0AA Christine Elizabeth Hogarth Blood Middle Beck, Station Road, Scredington, Sleaford, Lincolnshire NG34 0AA, An Investment Advisor In the County Court at Lincoln No 14 of 014 Date of Filing Petition: 1 July 014 Bankruptcy order date: 3 June 015 Time of Bankruptcy Order: 0:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WILLIAM JACK ANTHONY HORNER WARWICK HOUSE, THE WOODWARDS, NEW BALDERTON, NEWARK, NG4 3GG A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 3 June 015 (34768) BARTLAM, IAN Flat 10, Foundation Court, 48 Halifax Road, KEIGHLEY, West Yorkshire, BD1 5EH Birth details: 31 August 1967 IAN BARTLAM an Asda Colleague of Flat 10, Foundation Court, 48 Halifax Road, Keighley, BD1 5EH lately residing at Flat 5, Foundation Court, 48 Halifax Road, Keighley, BD1 5EH, formerly of 8 Caister Street, Keighley, BD1 1BQ and previously of 9 Canberra Drive, Cross Roads, Keighley, BD 9DG all in the County of West Yorkshire In the County Court at Bradford No 18 of 015 Date of Filing Petition: 3 June 015 Bankruptcy order date: 3 June 015 Time of Bankruptcy Order: 1:16 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 3 June 015 (34767) BENNISON, CAROLINE JANE 8 Talbot Close, WASHINGTON, Tyne and Wear, NE38 7RH Birth details: 1 May 1965 Carolin Jane Bennison, a sales advisor, of 8 Talbot Close, Washington, Tyne & Wear, NE38 7RH, lately residing at 3 Drumaldrace, Washington, Tyne & Wear, NE37 1SR, lately residing at 3 The Generals Wood, Washington, Tyne & Wear, NE38 9BL In the County Court at Newcastle-upon-Tyne No 361 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 1:11 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 8 June 015 (34758) BERISHA, AFERDITA Flat 4, Darent House, Brangbourne Road, BROMLEY, BR1 4LT Birth details: 10 May 1971 AFERDITA BERISHA, Unemployed, residing at 4 Darent House, Brangbourne Road, Bromley Kent BR1 4LT In the County Court at Croydon No 37 of 015 Date of Filing Petition: June 015 Bankruptcy order date: June 015 Time of Bankruptcy Order: 10:48 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

60 PEOPLE June 015 (3476) CONSTABLE, JASON ROY 86 Forester Road, Southgate, CRAWLEY, West Sussex, RH10 6EF Birth details: 18 June 1969 JASON ROY CONSTABLE, Unemployed of 86 Forester Road, Southgate, Crawley, West Sussex RH10 6EF In the County Court at Brighton No 09 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 11:55 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 8 June 015 (34731) CORBETT, SCOTT JONATHAN 5 Manor Road, ILKESTON, Derbyshire, DE7 8EG Birth details: 17 March 1988 SCOTT JONATHAN CORBETT, employed, Cleaner, of 5 Manor Road, Ilkeston, Derby DE7 8EG, lately residing at 3 Bakehouse Court, Langworth, Lincoln LN3 5BP In the County Court at Lincoln No 70 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 11:40 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 5 June 015 (34765) CHOUDHURY, MOHAMMED FAHIM 95 Edridge Road, CROYDON, CR0 1EJ Birth details: 17 September 1988 MOHAMMED FAHIM CHOUDHURY unemployed residing at 95 Edridge Road, Croydon, Surrey CR0 1RJ also known as FAHIM CHOUDHURY In the County Court at Croydon No 337 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 11:0 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 4 June 015 (34750) CLARK, DEBORAH JUDITH Spread Eagles, Sudbury Road, Bures, Suffolk, CO8 5JW Birth details: 14 December 1963 DEBORAH JUDITH CLARK, SELF EMPLOYED CLEANER residing at Spread Eagles, Sudbury Road, BURES in the County of Suffolk, CO8 5JW lately residing at 1 Potters Hall Cottages, Toppesfield Road, GREAT YELDHAM, in the County of Essex, CO9 4HE and carrying on business as a SELF EMPLOYED CLEANER at Spread Eagles, Sudbury Road, Bures, in the County of Suffolk, CO8 5JW In the County Court at Colchester No 79 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 11:15 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 5 June 015 (34763) CLARK, MARTYN TREVOR Spread Eagles, Sudbury Road, Bures, Suffolk, CO8 5JW Birth details: 9 July 1976 MARTYN TREVOR CLARK, SELF EMPLOYED PAINTER AND DECORATOR residing at Spread Eagles, Sudbury Road, BURES in the County of Suffolk, CO8 5JW and lately residing at 1 Potters Hall Cottages, Toppesfield Road, GREAT YELDHAM, in the County of Essex, CO9 4HE and carrying on business as a SELF EMPLOYED PAINTER AND DECORATOR at Spread Eagles, Sudbury Road, Bures, in the County of Suffolk, CO8 5JW In the County Court at Colchester No 80 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 11:15 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 5 June 015 (34759) COOPER, DEXYS TONY HARMER c/o 34 Clarkson Road, Norwich, NR5 8EE Birth details: 10 March 1986 DEXYS COOPER, SELF EMPLOYED ROOFER of 34 Clarkson Road, NORWICH, NR5 8EE and lately residing at 108 Gertrude Road, Norwich, NR3 4SF In the County Court at Norwich No 19 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 10:05 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 5 June 015 (34748) DAVIES, BETHAN NERYS ANGHARAD 7 St. Cuthberts Avenue, Great Glen, LEICESTER, LE8 9EJ Birth details: 16 July 1979 BETHAN NERYS ANGHARAD DAVIES, Unemployed, residing at 7 St Cuthberts Avenue, Great Glen, Leicester, LE8 9EJ, and lately residing at 8 Park View, Llanharan, Pontyclun, Wales, and 18 Fardre Crescent, Church Village, Wales In the County Court at Leicester No 139 of 015 Date of Filing Petition: June 015 Bankruptcy order date: 3 June 015 Time of Bankruptcy Order: 09:3 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 3 June 015 (34751) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

61 PEOPLE DAVIES, IWAN MEREDYDD 8 Graigwen Place, PONTYPRIDD, Mid Glamorgan, CF37 HU Birth details: 15 June 1956 Iwan Meredydd Davies, Occupation Unknown, of 8 Graigwen Place, Graigwen, Pontypridd, CF37 HU and formerly trading under the style or name of Iwan Davies & Co Solicitors at 1 Church Street, Pontypridd, CF37 TH In the County Court at Pontypridd No 5 of 015 Date of Filing Petition: 0 April 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 11:06 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: PJG RECOVERY LIMITED11 Coopers Yard, Curran Road, CARDIFF, CF10 5NB S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 8 June 015 (3471) DOVE, SUSAN ELLEN 13 Springhead, Sutton Veny, WARMINSTER, Wiltshire, BA1 7AG Birth details: 13 October 1951 Susan Ellen Dove,also known as Scruton,retired, of 13 Springhead, Sutton Veny, Warminster, Wilts, BA1 7AG, and lately carrying on business as The Fox at and residing at The Fox, Green Lane, Ellisfield, Hamps RG5 QW In the County Court at Salisbury No 34 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 10:00 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 8 June 015 (34766) DOVE, GRAHAM SIMON 13 Springhead, Sutton Veny, WARMINSTER, Wiltshire, BA1 7AG Birth details: 6 September 1947 Graham Simon Dove retired, of 13 Springhead, Sutton Veny, Warminster, Wilts BA1 7AG, and lately carrying on business as The Fox at and residing at The Fox, Green Lane, Ellisfield, Hamps, RG5 QW In the County Court at Salisbury No 33 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 10:00 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 8 June 015 (34755) FEUCHTER, WOLFGANG ALEXANDER Flat 47, Ross Apartments, 3 Seagull Lane, LONDON, E16 1DE Birth details: 15 January 1963 Wolfgang Alexander Feuchter, currently unemployed, of 47 Ross Apartments, 3 Seagull Lane, London, E16 1DE lately residing at Bachweg 3, Ringelai, Germany In the High Court Of Justice No 3766 of 014 Date of Filing Petition: 3 October 014 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 1:44 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 5 June 015 (34774) FIELDSEND, MARK ANDREW 7 Grove Park, COLWYN BAY, Clwyd, LL9 7TU Birth details: 16 December 1971 Mark Andrew Fieldsend, a Gardener of 7 Grove Park, Colwyn Bay LL9 7TU In the County Court at Caernarfon No 84 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 1:14 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 5 June 015 (3474) GIRGIS, JACQUELINE 1 East Ferry Road, LONDON, E14 3LA Birth details: 11 July 1980 Jacqueline Girgis formerly of 14E Hyde Park Mansions, Cappel Street, London NW1 5AY and Lindenstrasse 40, 6318 Dietzenbach, Germany currently of 1 East Ferry Road, London E14 3LA lately carrying on business as Main Apotheke, Bieberstrasse 35, Offenbach and St. Georg Apotheke an Der Kleinmarkthalle, Berlinerstrasse 16, Frankfurt AM Main, Germany In the High Court Of Justice No 783 of 015 Date of Filing Petition: 6 March 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 1:34 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 5 June 015 (3475) HARRIS, MICHAEL Wexhams, Lye Lane, Bricket Wood, ST. ALBANS, Hertfordshire, AL 3TB Michael Harris occupation unknown, residing at Wexhams, Lye Lane, Bricket Wood, Hertfordshire AL 3TB In the County Court at St Albans No 6 of 015 Date of Filing Petition: 9 February 015 Bankruptcy order date: 6 May 015 Time of Bankruptcy Order: 10:06 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: IVOR STELLA19 Grovewood Place, WOODFORD GREEN, IG8 8PX K Jacksonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk 6 May 015 (347390) HARRIS, NICOLA WENDY Mount Pleasant Court, Hildenborough, TONBRIDGE, Kent, TN11 9JP Birth details: May 1956 Nicola Wendy Harris aka Nicola Wendy Brain Occupation: Warehouse Manager Residing at: Mount Pleasant Court Hildenborough Kent TN11 9JP lately residing at: 71 Audley Avenue, Tonbridge, Kent TN9 1XP and lately carrying on business as a sole trader and Publican at 144 Tonbridge Road, Hildenborough Kent In the County Court at Tunbridge Wells No 69 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 11:50 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

62 PEOPLE 8 June 015 (3477) HEDGER, KIMBERLEY JOAN Flat D, 5 Avenue Road, WESTCLIFF-ON-SEA, Essex, SS0 7PN Birth details: 14 June 199 KIMBERLEY JOAN HEDGER Customer Assistant of Flat D, 5 Avenue Road, Westcliff on Sea, Essex, SS0 7PN lately residing at Flat 6, Audley Court, Forge Way, Southend on Sea, SS1 ZS In the County Court at Southend No 0131 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 10:31 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 5 June 015 (34761) HIRD, KEVIN PAUL Mebusan Yokusu, Birlik Apt. No 5, D. 5, Findikli, Cihangir, Istanbul, Turkey 3447 Birth details: July 1963 Kevin Paul Hird lately of 9 Meadow Walk, Cowbit, Spalding, Lincolnshire PE1 6FN currently of Mebusan Yokusu, Birlik Apt. No 5, D. 5, Findikli, Cihangir, Istanbul, Turkey 3447 an English Teacher In the High Court Of Justice No 1844 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 1:0 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 4 June 015 (34757) HOLMWOOD, RYAN STEPHEN 5 Walker Avenue, Wolverton Mill, MILTON KEYNES, MK1 5GT Birth details: 3 May 1983 RYAN STEPHEN HOLMWOOD - SELF EMPLOYED BUILDER, 5 Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, MK1 5GT, Carrying on business as Unique Property Services, 5 Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, MK1 5GT In the County Court at Milton Keynes No 64 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 10:7 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 4 June 015 (34756) JANKOWSKA, ANNA 54 Booth Crescent, MANSFIELD, Nottinghamshire, NG19 7LE Birth details: 4 December 1975 ANNA JANKOWSKA, A Warehouse Operative of 54 Booth Crescent, Mansfield, Nottinghamshire, NG19 7LE, lately residing at Shelford Hill, Mansfield, Nottinghamshire, NG19 6QF. In the County Court at Nottingham No 179 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 09:31 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 4 June 015 (3473) JEACOCK, DEBORAH ANN Flat 33, Galena House, Grosmont Road, LONDON, SE18 1LH Birth details: 6 September 1978 DEBORAH ANN JEACOCK, Administration Assistant residing at 33 Galena House, Grossmount Road, Plumstead, London SE18 1LH In the County Court at Croydon No 319 of 015 Date of Filing Petition: 9 May 015 Bankruptcy order date: 9 May 015 Time of Bankruptcy Order: 11:06 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 9 May 015 (347389) KENNEDY, OLIVIA IRENE 4 Byron Way, Killay, SWANSEA, SA 7EP Birth details: 10 November 1975 Olivia Irene Kennedy, Teaching Assistant, of 4 Byron Way, Killay, Swansea, SA 7EP In the County Court at Swansea No 8 of 015 Date of Filing Petition: 3 June 015 Bankruptcy order date: 3 June 015 Time of Bankruptcy Order: 13:17 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 3 June 015 (3479) LEWIS, LEAH JOANNE North East Farm, Walton East, CLARBESTON ROAD, Dyfed, SA63 4SU Birth details: 17 April 1976 Leah Joanne Lewis, currently unknown of North East Farm, Walton East, Clarbeston Road, Pembrokeshire, SA63 4SU In the High Court Of Justice No 163 of 015 Date of Filing Petition: 16 April 015 Bankruptcy order date: June 015 Time of Bankruptcy Order: 10:55 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver June 015 (3478) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

63 PEOPLE MARK JAMESON, LEON Flat 3, St. Marks Court, 4 Hull Road, Anlaby Common, HULL, HU4 7RS Birth details: 3 May In the County Court at Kingston-upon-Hull No 70 of 015 Date of Filing Petition: 30 March 015 Bankruptcy order date: June 015 Time of Bankruptcy Order: 15:13 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 TT J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk June 015 (34770) MCINTOSH, ALEXANDER JAMES Nut Tree Cottage, Fernham Road, Shellingford, FARINGDON, Oxfordshire, SN7 7PU Alexander James McIntosh a Mechanic of Nut Tree Cottage, Fernham Road, Shellingford, Faringdon, Oxfordshire SN7 7PU, lately residing at 1 Rose Cottage, Shide Path, Newport, IW PO30 1HJ and lately carrying on business as AJM Mechanics & Auto Air Con Services of 1 Rose Cottage, Shide Path, Newport, IW PO30 1HJ In the County Court at Oxford No 101 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 10:13 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk 5 June 015 (347453) 4 June 015 (3475) MEREDITH, KATIE JAYNE The Moors, Small Rice, Sandon, STAFFORD, ST18 0EA KATIE JAYNE MEREDITH, a self employed Fund Raiser of The Moors, Small Rice, Sandon, Staffordshire ST18 0EA and lately of Holmwood, Ramshorn Road, Oakamoor, Staffordshire ST10 3BZ In the County Court at Stafford No 30 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 11:10 D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 8 June 015 (347458) MEREDITH, RICHARD ALLEN The Moors, Small Rice, Sandon, STAFFORD, ST18 0EA RICHARD ALLEN MEREDITH also known as RICHARD ALLEN PARTON-MEREDITH, a self employed Bricklayer of The Moors, Small Rice, Sandon, Staffordshire ST18 0EA In the County Court at Stafford No 9 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 11:09 D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 8 June 015 (34745) MCINTOSH, SALLY ANNE Nut Tree Cottage, Fernham Road, Shellingford, FARINGDON, Oxfordshire, SN7 7PU Sally Anne McIntosh A Farm Secretary of Nut Tree Cottage, Fernham Road, Shellingford, Faringdon, Oxfordshire SN7 7PU and lately residing at 1 Rose Cottage, Shide Path, Newport IW PO30 1HJ and also known as Sally Anne Frost In the County Court at Oxford No 10 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 10:1 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk 5 June 015 (34730) MALACHY, LAURA ANN Lee Street, Sydney, New South Wales, 000 Australia Birth details: 7 May 1989 Laura Ann Malachy also known as Laura Ann Harvey & Laura Ann Bishop lately of 40 Pines Road, Exmouth, Devon EX8 5NU & Pocombe Grange House, Pocombe Bridge, Exeter, Devon EX 8RP & 11 Hameldown Way, Newtonn Abbot, Devon TQ11 0EY currently of Lee Street, Sydney, New South Wales, 000, Australia Unemployed In the High Court Of Justice No 1843 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 1:15 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk MU, CAM BINH 3 Brean Down Avenue, Weston Super Mare, Avon, BS3 4JH Birth details: 0 July 197 Cam Binh Mu (occupation unknown) of 3 Brean Down Avenue, Weston Super Mare, North Somerset, BS3 4JH In the County Court at Bristol No 161 of 015 Date of Filing Petition: 5 March 015 Bankruptcy order date: 6 May 015 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: North Somerset District CouncilTown Hall, Walliscote Grove Road, Weston Super Mare, BS3 1UJ M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk 6 May 015 (3478) PERIGO, LAURA LOUISE 98 Penzer Street, KINGSWINFORD, West Midlands, DY6 7AF Birth details: 0 May 1988 Miss LAURA LOUISE PERIGO 98 Penzer Street, Kingswinford, DY6 7AF UNEMPLOYED, also known as Mrs Laura Louise Wildman, lately residing at 53 Court Crescent, Kingswinford, DY6 9RJ & 80 Olive Lane, Halesowen, West Mids, B6 8LZ In the County Court at Dudley No 68 of 015 Date of Filing Petition: 8 May 015 Bankruptcy order date: 3 June 015 Time of Bankruptcy Order: 10:14 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 3 June 015 (34747) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

64 PEOPLE POTTER, LORNA AMY 6 Rue Du Logis, Brettes, France 1640 Birth details: 18 February 1976 Lorna Amy Potter, also known as Lorna Amy Goodings, of 6 Rue Du Logis, France, 1640, lately residing at 1 Rodwell Road, Weymouth, DT4 8QL In the High Court Of Justice No 1868 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 1:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 5 June 015 (34776) SAVORY, TERESA MAY 6 Hinton Road, Fulbourn, Cambridge, CB1 5DZ Birth details: 11 August 1964 TERESA MAY SAVORY also known as TERESA MAY HEATH, UNEMPLOYED of 6 Hinton Road, Fulbourn, CAMBRIDGE, CB1 5DZ In the County Court at Cambridge No 54 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 09:1 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk 4 June 015 (34741) ROBERTS, ANDREW 1 Baysdale Croft, Mosborough, SHEFFIELD, S0 5DR Andrew Roberts T/AS E-Lec lately residing at and carrying on business at 1 Baysdale Croft Mosborough, sheffield, S0 5DR In the County Court at Sheffield No 110 of 015 Date of Filing Petition: 17 March 015 Bankruptcy order date: 1 June 015 Time of Bankruptcy Order: 14:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: REXEL UK LTDMaple House, High Street, POTTERS BAR, EN6 5BS J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 1 June 015 (34786) ROBERTS, CRAIG 7 Friar Gate Court, Friar Gate, DERBY, DE1 1HE Birth details: 4 November 1976 CRAIG ROBERTS, a Courier Driver, of 7 Friar Gate Court, Derby, DE1 1HE, previously residing at 65 Cavan Drive, Chaddesden, Derby, DE1 6TU and 3 Moore End, Spondon, Derby, DE1 7ED. In the County Court at Derby No 11 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 09:45 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 4 June 015 (34744) ROSS, EAMON TERENCE Flat 1, 11 The Terrace, LONDON, SW13 0NP Birth details: 31 August 1965 EAMON TERENCE ROSS CURRENTLY COMPUTER SOFTWARE CONSULTANT OF FLAT 1 11 TERRACE BARNES GREATER LONDON SW13 0NP In the High Court Of Justice No 185 of 015 Date of Filing Petition: 17 April 015 Bankruptcy order date: 3 June 015 Time of Bankruptcy Order: 10:31 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 3 June 015 (3479) SHAW, DEBORAH JAYNE 4 Westgate Park Road, MORECAMBE, Lancashire, LA4 4RN Birth details: 10 December 1968 Deborah Jayne Shaw, formerly known as Deborah Jayne Allen and previously known as Deborah Jayne Rushworth. Bank - Clinical Support Worker of 4 Westgate Park Road, Morecambe, Lancashire LA4 4RN, lately of 78 Oxcliffe Road, Heysham, Morecambe, Lancashire LA3 1LX, formerly of 36B Victoria Street, Morecambe, Lancashire LA4 4AJ In the County Court at Lancaster No 18 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 11:17 N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 4 June 015 (34778) SYLVESTER, NAOMI ESTHER 7 Rainbow Court, CRADLEY HEATH, West Midlands, B64 5DX Birth details: June 1975 NAOMI ESTHER SYLVESTER 7 Rainbow Court, Cradley Heath, West Midlands, B64 5DX ACCOUNT MANAGER SALES, lately residing at 37 Groveland Road, Tipton, West Midlands, DY4 7TB In the County Court at Dudley No 69 of 015 Date of Filing Petition: 8 May 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 14:00 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 5 June 015 (34796) TOOTH, DAPHNE CHRISTINE 13 Hillington Square, King's Lynn, Norfolk, PE30 5HR Birth details: 3 June 1943 DAPHNE CHRISTINE TOOTH, RETIRED of 13 Aitken House, Hillington Square, KING'S LYNN, Norfolk, PE30 5HR In the County Court at Kings Lynn No 49 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 10:5 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 5 June 015 (34788) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

65 PEOPLE USANGA, FRANCIS ETIM Flat 13, Bennett House, Page Street, LONDON, SW1P 4ET Birth details: 3 March 1964 Francis Etim Usanga lately of 6 Darlington House, Union Grove, London SW8 currently of 13 Bennett House, Page Street, London SW1P 4ET Unemployed In the High Court Of Justice No 1851 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 1:45 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 4 June 015 (34784) VINES, PAUL FRANCIS 44 Oxford Road, Ryton on Dunsmore, COVENTRY, CV8 3JY Birth details: 9 January 1950 PAUL FRANCIS VINES, RETIRED, currently residing at 44 Oxford Road, Ryton on dunsmore, CV8 3JY In the County Court at Coventry No 109 of 015 Date of Filing Petition: 4 June 015 Bankruptcy order date: 4 June 015 Time of Bankruptcy Order: 10:47 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 4 June 015 (34777) WOOD, FREDA 8 Victoria Street, GATESHEAD, Tyne and Wear, NE11 9AX Birth details: August 1949 Freda Wood, Retired, previously known as Freda Brown, of 8 Victoria Street, Dunstaon, Tyne & Wear, NE11 9AX. In the County Court at Newcastle-upon-Tyne No 36 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 1:15 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 8 June 015 (34795) WRIGHT, SCOTT 30, Glannant House, College Road, CARMARTHEN, Dyfed, SA31 3EF Birth details: 17 August 1974 Scott Wright, Unemployed, of 30 Glannant House, College Road, Carmarthen, Carmarthenshire, SA31 3EF In the County Court at Carmarthen No 8 of 015 Date of Filing Petition: 5 June 015 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 10:16 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk 5 June 015 (34783) YILDIRIM, KUBEYSI Flat 3, 40 Richmond Road, CARDIFF, CF4 3AT Birth details: 1 August 1984 Mr Kubeysi Yildirim, Unemployed, residing at Flat 3, 40 Richmond Road, Cardiff, CF4 3AT, and lately residing at 66 Avondale Gardens, Grangetown, Cardiff, CF11 7DZ, and formerly at 1 Railway Street, Gillingham, Kent, ME7 1XF In the County Court at Cardiff No 118 of 015 Date of Filing Petition: 8 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 10:45 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk 8 June 015 (34787) DISCHARGE FROM BANKRUPTCY JOHN HENRY HOLMES Currently residing at Moulsham Hall, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1QP Birth details: 4 April 1950 In the County Court at Chelmsford No 41 of 009 Bankruptcy order date: 1 March 010 Date of discharge: The court has issued a certificate of discharge certifying that the discharge of the former bankrupt became effective on 1 March 011 Miss Sarah Udall, nd Floor, Alexander House, 1 Victoria Avenue, Southend on Sea, Essex, SS99 1AA, Telephone Number southend.or@insolvency.gsi.gov.uk Date of Certificate of discharge: 14 May 015 Capacity: Official Receiver (347330) FINAL MEETINGS In the Chelmsford County Court No 188 of 013 REINHARD BACKHAUSEN In Bankruptcy Residential address: 5 Priory Court, Aptan Road, Bishop s Stortford CM3 3SF. Date of Birth: 10 October Occupation: Export Consultant. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 7 August 015 at 1.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 0 October 014. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (347343) In the Leed County Court No 16 of 01 STEVEN JAMES CAVANAGH Formerly In Bankruptcy A self-employed salesman of 7 The Meadow, Scarcroft, Leeds, West Yorkshire, LS14 3LD. Date of Birth: 7 May 1977 I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed trustee of the estate of the above named debtor by the Secretary of State for the Department of Trade and Industry pursuant to the provisions of Section 96 of the Insolvency Act 1986 on 4 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

66 PEOPLE September 01. In accordance with the Insolvency Amendment Rules 010, notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolutions: That the trustee s final report and receipts and payments account be approved and that the trustee obtain his release pursuant to Section 99 of the Insolvency Act The meeting will be held at the office of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 11 August 015 at am. All proxies must be lodged no later than 1.00 noon on the working day before the date of the meeting. Further details contact: Michelle Laffan, Tel: recovery@leonardcurtis.co.uk J M Titley, Trustee 08 June 015 (34798) In the Birmingham County Court No 87 of 011 RAINER ALWIN DASSLER In Bankruptcy Residential address: Apartment 6, 56 Bath Row, Birmingham, B15 DG. Former address: Riefen , Budenberg, Germany. Occupation: Horse riding trainer. Date of birth: 8 August Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a Meeting of the Bankrupt s Creditors will be held at Nottingham Watson Ltd, 15 Highfield Road, Birmingham B8 0EL on 3 August 015 at am for the purpose of considering the Trustee in Bankruptcy s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Nottingham Watson Ltd, 15 Highfield Road, Hall Green, Birmingham, B8 0EL, no later than 1.00 noon on the business day preceding the date of the meeting (or deliver them to the Chairman at the Meeting). Date of appointment: 1 November 011. Office holder details: Peter Nottingham (IP No. 9015) of Nottingham Watson Ltd, 15 Highfield Road, Hall Green, Birmingham, B8 0EL. For further details contact: Peter Nottingham, enquiries@notwat.com, Tel: Peter Nottingham, Trustee 08 June 015 (347348) In the Chester County Court No 10 of 01 DAVID FINNEGAN In Bankruptcy Residential address: 511 Chester Road, Great Sutton, Ellesmere Port, CH66 3PX. Trading address: 17 Parkland Drive, Elton, Chester, CH 4PG Notice is hereby given pursuant to Rule 6.137(1A) of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by the joint trustees in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the joint trustees in bankruptcy of their administration of the bankrupt s estate and obtaining their release pursuant to Section 99 of the Insolvency Act The meeting will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 7 August 015 at am. Creditors wishing to vote at the meeting must lodge their proxy together with a completed proof of debt form (if this has not previously been submitted) at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU not later than 1.00 noon on the business day preceding the meeting. Date of appointment: 1 June 01. Office Holder details: David Elliott (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU and Diane Hill (IP No. 8945), of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M 4WU. Further details contact: Frankie Hewett frankie.hewett@moorestephens.com, Tel: , Ref: C66511 David Elliott and Diane Hill, Joint Trustees 08 June 015 (347339) In the Tunbridge Wells County Court No 167 of 01 JENNIFER MARY KEIRLE In Bankruptcy Also known as: Jennifer Francis and Jennifer Henderson. Current residential address: 44 Sevenoaks Road, Borough Green, Sevenoaks, TN15 8AY. Former residential address: 138 Cramptons Road, Sevenoaks, Kent, TN14 5DZ. Occupation: Payroll assistant/nursery assistant. Date of birth: 0 September A meeting of creditors has been summoned by the Trustee pursuant to Section 331 of the Insolvency Act 1986 for the purposes of receiving his report on his administration and to determine whether the Trustee should have his release pursuant to Section 99 of the Insolvency Act The meeting will be held on 3 September 015 at 10.00am at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. A proxy form is available which must be lodged at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, no later than 1.00 noon on the business day prior to the meeting being held to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt. Date of appointment: 19 December 01. Office holder details: Paul Atkinson FABRP MIPA (IP No. 9314) of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. For further details contact: Paul Atkinson on cp.worthing@frpadvisory.com Paul Atkinson, Trustee 09 June 015 (347301) In the Croydon County Court No 877 of 011 BARRIE MILLS In Bankruptcy Birth details: 7 October 1948 Design Engineer Bankrupt s Address: 68 Stafford Place, Horley, RH6 9GY NOTICE IS HEREBY GIVEN pursuant to Rule of the INSOLVENCY RULES 1986 that the Trustee has summoned a final meeting of the bankrupt s creditors to be held at 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ on 17 July 015 at 11:00 am. The meeting has been summoned for the purpose of receiving the Trustee s report of his administration of the bankrupt s estate, and to determine whether he should have his release under Section 99 of the INSOLVENCY ACT A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Creditor of the bankrupt. Proxies, and hitherto unlodged proofs in order to be entitled to vote at the meeting, to be used at the meeting must be lodged with the Trustee at 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ no later than 1.00 noon on the business day before the meeting. Neil Henry (Insolvency Practitioner Number 86), of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ, was appointed Trustee in Bankruptcy on 7 June 013. Please contact Rob Jones of Lines Henry Limited by telephone on or rob@lineshenry.co.uk should you require any further assistance. Neil Henry, Trustee 9 June 015 (347333) In the Leicester County Court No 389 of 014 KEVIN MOORE In Bankruptcy Residential address: High View Farm, Main Street, Botcheston, Leicester LE9 9FF. Date of Birth: 1 December Occupation: Haulage Driver. 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

67 PEOPLE Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 3 August 015 at 1.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 February 015. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (347304) In the Central London County Court No 534 of 01 DANIEL NICHOLAS SPARKS In Bankruptcy Residential address: 11 Barnfield Close, Nazeing, Waltham Abbey, Essex, EN9 RE. Date of Birth: 4 October Occupation: Unknown. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 18 August 015 at 1.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 1 September 014. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (347346) In the Warrington County Court No 87 of 01 ANDREW ROGER TIDD In Bankruptcy Residing at 7 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QL Birth details: 4 November 1960 Lately carrying on business in partnership under the trading name Yaffe Jackson Ostrin Solicitors of 1 Temple Court, Liverpool, L 6PY. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the INSOLVENCY ACT 1986 that a final meeting of creditors of the above has been summoned by me, Joanne Wright of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: 00936) appointed as Trustee in Bankruptcy of the above on 0 August 01. The meeting will be held at my offices (as stated above) on 19 August 015 at am for the purposes of: having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee determining whether the Trustee should have her release under Section 99 of the INSOLVENCY ACT Proxy forms must be lodged with me at the above address by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Any person who requires further information may contact the Trustee in Bankruptcy by telephone on Alternatively, enquiries can be made to Amanda Jones by at amanda.jones@begbiestraynor.com or by telephone on Joanne Wright, Trustee in Bankruptcy 8 June 015 (34739) In the Bolton County Court No 91 of 01 ISHAQUE UGRADAR In Bankruptcy Residential address: 67 Sutcliffe Road, Bolton, BL1 8EU. Date of Birth: Unknown. Occupation: Unknown. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 11 August 015 at 1.00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 November 01. Further information about this case is available from the offices of Mazars LLP. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (347337) In the Warwick County Court No 53 of 010 NANNETTE MARY ELIZABETH WICKS In Bankruptcy Residential address: 8 Loxley Close, Wellesbourne, Warwick, Warwickshire CV35 9RU. Date of Birth: 6 June Occupation: Retired. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Trustee for the purposes of having the report of the Trustee laid before it and to determine if the Trustee should be released. The meeting will be held at 93 Queen Street, Sheffield S1 1WF on 4 August 015 at am. Proxies must be lodged at 93 Queen Street, Sheffield S1 1WF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Ashleigh William Fletcher (IP No 9566) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of the Bankrupt on 31 December 010. Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on or at epost@thepandagroup.co.uk. Ashleigh William Fletcher, Trustee (347341) In the Birkenhead County Court No 157 of 013 JEFFREY WOODS In Bankruptcy Residential address: 36 Derby Road, Birkenhead, Merseyside, CH4 7HB. Date of Birth: 0 March 195. Occupation: Car boot sales person. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 7 August 015 at 1.00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 8 March 014. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (347347) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

68 PEOPLE MEETING OF CREDITORS Kenneth Marland (appointed 14 February 014), Trustee (34738) In the Burnley County Court No 48 of 015 GERARD HILL In Bankruptcy Residential address: 38 Middlesex Avenue, Burnley, Lancashire, BB1 6AA. Date of Birth: 4 December Occupation: Engineer. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 1 July 015 at 11:00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the day of the meeting. Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 19 May 015. Further information about this case is available from Brogan Needham at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (34734) In the Bristol County Court No 57 of 013 CATHERINE ANNE RUSSELL In Bankruptcy Residential address: 8 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL1 8NP. Date of birth: 7/04/1968. Occupation: Teacher. Notice is hereby given that a meeting of the creditors of the Debtor will be held at One Redcliff Street, Bristol BS1 6NP on 30 June 015, at 10.00am in order to consider the following resolution: That the remuneration of the trustee in bankruptcy be fixed by reference to the time properly given by the trustee in bankruptcy and his staff in attending to matters arising in the bankruptcy in accordance with Rule 6.138()(b) of the Insolvency Rules Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at One Redcliff Street, Bristol, BS1 6NP not later than 1.00 noon on the business day preceding the meeting. Trustee details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol BS1 6NP. Date of appointment: 9 May 015. Further details contact: Tanja Waack, tanja.waack@moorestephens.com Tel: , Reference: BR7940 Stephen Ramsbottom, Trustee 09 June 015 (347338) In the Medway County Court No 355 of 013 TRACY KATHLEEN SHACKLETON In Bankruptcy Residential address: 5A Manor Road, Gravesend, Kent DA1 1AA. Former Address: 4 Factory Road, Northfleet, Gravesend DA11 9HH. Date of Birth: 18 September Occupation: Unemployed. A general meeting of creditors has been summoned by the Joint Trustees to consider the appointment of a Creditors Committee and the Basis of their Remuneration. The meeting will be held as follows: Date: Monday 6th July 015 Time: am Place: Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ A proxy form is available which must be lodged with Kenneth Webster Marland (IP No 8917) and J Neil Harrison (IP No 5474) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ, not later than noon on Friday 3rd July 015 to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Creditors may contact the Trustee or Andrew Smith of Harrisons on or grantham@harrisonsinsolvency.co.uk. 9 June 015 In the Medway County Court No 354 of 013 STEPHEN PAUL SHACKLETON In Bankruptcy Residential address: 5A Manor Road, Gravesend, Kent DA1 1AA. Former Address: 4 Factory Road, Northfleet, Gravesend DA11 9HH. Date of Birth: 14 April Occupation: Labourer. A general meeting of creditors has been summoned by the Joint Trustees to consider the appointment of a Creditors Committee and the Basis of their Remuneration. The meeting will be held as follows: Date: Monday 6th July 015 Time: am Place: Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ A proxy form is available which must be lodged with Kenneth Webster Marland (IP No 8917) and J Neil Harrison (IP No 5474) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ, not later than noon on Friday 3rd July 015 to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Creditors may contact the Trustee or Andrew Smith of Harrisons on or grantham@harrisonsinsolvency.co.uk. 9 June 015 Kenneth Marland (appointed 14 February 014), Trustee (347310) In the County Court at Romford No 0005 of 015 SUSAN K SHAW Occupation Unknown, of 17 Bushy Close, Romford, Essex, RM1 4WL Birth details: 1 February 1980 A First Meeting of Creditors is to take place on: 9 June 015 at 1415 hours Venue: At the Official Receiver s office at the address stated below. Purpose of Meeting: To appoint a trustee of the bankrupt s estate Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 1.00 noon on 6 June 015 at the Official Receiver s address stated below S Udall, Official Receiver, nd Floor, Alexander House, 1 Victoria Avenue, Southend On Sea, Essex, SS99 1AA. Tel: , Southend.OR@insolvency.gsi.gov.uk Capacity: Receiver and Manager Date of Appointment: 16 April 015 (347344) In the County Court at Chelmsford No 36 of 015 CHRISTER ALBERT HERMAN STENBACKA In Bankruptcy Current residential address: Foxhunters, Stock Road, Stock, Ingatestone, Essex CM4 9PH. Occupation: Freelance Consultant. Debtor s date of birth: 17 February Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of the creditors of the above named bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 1 July 015, at 11.00am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his offices at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 1 noon on the business day preceding the date of the meeting. Office Holder details: Glyn Mummery (IP No. 8996) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Date of appointment: 18 May 015. Further Details: address: katie.ballam@frpadvisory.com Glyn Mummery, Trustee 09 June 015 (347331) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

69 PEOPLE In the Yeovil County Court No 51 of 014 HELEN DIANE TREMLETT In Bankruptcy Residential address: Ceres, Shells Lane, Shepton Beauchamp, Somerset TS19 0LX. Date of Birth: 1 March Occupation: Unemployed. Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986, that a meeting of creditors of the above named bankrupt will be held at Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY on 8 July 015 at am for the purpose of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated and authority to draw category disbursements. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his office at Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY, not later than 1 noon on the business day preceding the date of the meeting. Any hitherto unlodged proofs of debt must be lodged by no later than 1 noon on the business day prior to the meeting to enable creditors to vote whether they attend in person or by proxy. Michael P Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham GL50 1DY was appointed Trustee of the above named on 6 May 015. Further details: M P Durkan, mpd@durkancahill.com, tel. no: Alternative contact: Karolina Kocon. 9 June 015 Michael Durkan, Trustee (34799) NOTICES OF DIVIDENDS In the Birmingham County Court No 573 of 011 ATIQ REHMAN AHMAD Formerly in Bankruptcy Residential address: 411 Stratford Road, Sparkill, Birmingham B11 4JZ. Trading Address: 411 Stratford Road, Sparkill, Birmingham B11 4JZ. Date of Birth: 0 May Occupation: Solicitor. Trading as: ARK Solicitors. Notice is hereby given, pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the 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, Britannia Warehouse, The Docks, Gloucester GL1 EH by 13 July 015 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP No 933) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 EH were appointed Joint Trustees of the Bankruptcy Estate on 6 March 01. Further information about this case is available from Chris Collins at the offices of Mazars LLP on Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees (34791) In the Medway County Court No 89 of 014 GARY CARL AMSCHWAND in Bankruptcy 64 Poynder Drive, Snodland, Kent ME6 5SF Birth details: 6 November 1966 Builder 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: July 015. Contact details: Isobel Susan Brett (Trustee in Bankruptcy) IP Number: 9643 Firm Name: Bretts Business Recovery Limited Firm Address: 141 Parrock Street, Gravesend, Kent DA1 1EY Date of Appointment: 9 October 014 Contact carlyblackburn@brettsbr.co.uk Contact Telephone Number: June 015 (34779) In the Brighton County Court No 09 of 010 CHRISTOPHER JOHN ANDREWS IN BANKRUPTCY CHRISTOHER JOHN ANDREWS, who at the date of the bankruptcy order, 09/0/010 resided at 10 Holmes Lane, Rustington, Littlehampton, West Sussex BN16 QB lately residing at 1 Henry Avenue, Rustington, West Sussex BN16 NY, formerly residing at 43 Pier Road, Littlehampton, West Sussex BN17 5LW, previously residing at Parade Mansions, Sea Road, East Preston, Littlehampton, West Sussex BN16 1NT and previously residing at 5 Brendon Way, Rustington, Littlehampton, West Sussex BN16 3PN. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed Birth details: 0 November 1958 Senior Operator 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: 17 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 9 June 015 (347350) In the Middlesbrough County Court No 1510 of 009 ANTHONY EDWARD ARMSTRONG in bankruptcy Anthony Edward Armstrong who at the date of the bankruptcy order, 09/11/009 resided at 9 Church Close, Marske by the Sea, TS11 7AW. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed. Birth details: November 1976 Sales Consultant 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: July 015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: June 015 (34743) In the York County Court No 135 of 011 EVELYN CHURCHILL BASS In Bankruptcy EVELYN CHURCHILL BASS, who at the date of the bankruptcy order, 19/05/011 resided at 8 Trevor Grove, Hollybank, York, YO4 4DT, lately residing at St Michael s Court, Tedder Road, Acomb, York, YO4 3JW. Formerly residing at 64 Jute Road, Acomb, York, YO6 5EW all in North Yorkshire. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed Birth details: 6 May 1968 Cashier 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: 17 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR 9 June 015 (34793) In the Wolverhampton Court No 187 of 010 MARGARET BATE In bankruptcy 36 Kirkstone Crescent, Wombourne, West Midlands, WV5 8EH Birth details: 1 July 1949 Waitress 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: 0 July 015. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

70 PEOPLE Contact details: Mr A Oliver, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 8 June 015 (347447) In the Newport (Isle of Wight) County Court No 9 of 010 JENNIFER CANNING In Bankruptcy 49 Swanmore Road Ryde Isle of Wight PO33 TQ Birth details: 18 February 1968 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: 0 July 015. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 8 June 015 (34740) In the Kendal County Court No 49 of 011 CHRISTOPHER GEORGE CLARKE In Bankruptcy 4 Longlands View, Kendal, LA9 6HJ 30 June 1948 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: 0 July 015. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 8 June 015 (34785) In the County Court at Birmingham No 1358 of 010 DAVID JAMES COLEY in bankruptcy DAVID JAMES COLEY, who at the time of bankruptcy resided at 67 Wyndhurst Road, Stechford, Birmingham, West Midlands, B33 9JH and was employed as DESIGHNER FORMWORK. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 7 December 196 Designer 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: July 015. 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 8 June 015 (34789) In the County Court at Birmingham No 1055 of 010 ANN PATRICIA DAVIS In bankruptcy ANN PATRICIA DAVIS, who at the date of the bankruptcy order 19/04/010, resided at 15 Birmingham Road, Sutton Coldfield, West Midlands, B7 1LU. Lately a COMPANYDIRECTOR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 March 1964 ACCOUNTS 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: July 015. 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 8 June 015 (34790) In the Colchester County Court No 50 of 011 HOWARD PAUL HERMET In Bankruptcy Current residential address: 16 Queen Street, Coggeshall, Essex CO6 1UF. Occupation: Property Developer. Debtor s date of birth: 8 October Notice is hereby given, that I, Paul Atkinson (IP No. 9314) of FRP Advisory LLP, 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Trustee in Bankruptcy of the above named Bankrupt, intend to declare a first and final dividend to unsecured creditors of the above named Bankrupt within a period of two months from the last date for proving mentioned below. All creditors of the Bankrupt are required, on or before 6 July 015, which is the last date for proving, to prove their debt by sending to the undersigned, Paul Atkinson at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Trustee in Bankruptcy of the Bankrupt, a written statement of the amount they claim to be due from the Bankrupt, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee in Bankruptcy to be necessary. A creditor who has not proved his debt is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any any other dividend declared before his debt is proved. Date of appointment: 1 June 011. For further details contact: , CP.worthing@frpadvisory.com. Paul Atkinson, Trustee 08 June 015 (34735) In the County Court at Derby No 10 of 010 DANE WARWICK HOPKINS in bankruptcy DANE WARWICK HOPKINS, who at the time of bankruptcy was employed as an Operations Manager, and resided at 54 Burnside Drive, Spondon, Derby DE1 7QQ and lately residing and carrying on business as Direct Deliveries (Same Day Couriers) from 8 Greenfinch Close, Spondon, Derby DE1 7TG 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: 1 November 1977 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: July 015. 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 8 June 015 (347448) In the Liverpool County Court No 74 of 011 TINA JOHNSON In Bankruptcy 16 Holmleigh Road Liverpool L5 SB Birth details: 3 December 1967 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: 0 July 015. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 8 June 015 (34738) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

71 PEOPLE In the Medway County Court No 41 of 009 DAWN MAYNE in bankruptcy Dawn Mayne; who at the date of the bankruptcy order, 06/05/009, Senior Carer/NVQ Assessor residing at 4 Periwinkle Close, Sittingbourne, Kent, ME10 JT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 December 1963 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: 0 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 8 June 015 (34739) In the Milton Keynes County Court No 8 of 011 DESMOND OWUSU in bankruptcy Desmond Owusuwho at the date of the bankruptcy order, 07/01/011 resided at 10 Favell Drive, Furzton, MILTON KEYNES, MK4 1AJ. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed. Birth details: 19 May 1964 Bus 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: July 015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: June 015 (3474) In the Chesterfield County Court No 114 of 009 CHRISTOPHER PARSONS in bankruptcy Christopher Parsons; who at the date of the bankruptcy order, 05/05/009, a catering assistant resided at Belfit Drive, Wingerworth, Chesterfield, Derbyshire, S4 6UP. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 18 November 1981 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: 0 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 8 June 015 (34775) In the Peterborough County Court No 176 of 009 MATTHEW TOWNSEND In Bankruptcy 10 Church Close, Ramsey Forty Foot, Huntingdon, PE6 YJ Birth details: 5 March 1983 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: 0 July 015. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 8 June 015 (34737) In the Luton County Court No 435 of 011 MANDY JANE TUTT In Bankruptcy 19 Tythe Road, Luton, Bedfordshire, LU4 9JH Birth details: 5 July 1964 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: 0 July 015. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 8 June 015 (34746) In the Stoke-on-Trent Court No 411 of 011 DANIEL MARK WOOLLEY in bankruptcy Apartment 1 Manor Hill, Lordsley, Market Drayton, Shropshire, TF9 4EQ Birth details: 0 August 1977 Change Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 July 015. Contact details: Mr A Oliver, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 9 June 015 (347300) In the County Court at Nottingham No 444 of 010 ALAN RHODES in bankruptcy ALAN RHODES, who at the time of bankruptcy was employed as a Contract Salesman and resided at 0 Standhill Road, Carlton, Nottingham, NG4 1JZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3 July 1968 Contract Sales 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: July 015. 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 9 June 015 (347459) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

72 PEOPLE Wills & probate DECEASED ESTATES 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 above is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to that deceased person displayed above, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of 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 ABOUWAKED, Marwan 44 Manor Drive North, New Malden KT3 5NY. Business Owner. February 015 Proctor Moore Solicitors, 747 Green Lanes, Winchmore Hill, London N1 3SA. (Marie Sfeir Abouwaked.) 1 August 015 (347353) ABRAHAM, Frances Mary Nyton House, Nyton Road, Westergate, Chichester PO0 3UL. 10 May 015 Thomas Eggar LLP, Thomas Eggar House, Friary Lane, Chichester, West Sussex PO19 1UF. (Robert William Hayes and Thomas Eggar LLP) 1 August 015 (34730) ADAMS, Colin Dairy Cottage, Bailrigg Lane, Bailrigg, Lancaster LA1 4XP. 1 May 015 Mills & Reeve LLP, 1 New York Street, Manchester M1 4AD. 1 August 015 (34733) ADAMSON, Stephen 18 Blisland Close, Bransholme, Hull HU7 4DJ. 3 May 014 Brewer Wallace, 10 Southgate Court, Southgate, Hornsea HU18 1RP. (Robert Grant Wallace and Dennis Malcolm Brewer) 1 August 015 (347450) ADLAM, Frederick William Sidney 95 Fairfield Road, Salisbury, Wiltshire SP1 3PA. 8 January 015 Steele Rose Law LLP, 6-7 Deans Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP. (Dean Steele) 1 August 015 (347305) AITKEN, Ivy Maureen (alias Betty) Godolphin Drive, Marazion, TR17 0EP. Benoni Nursing Home, 1A Carrallack Terrace, St Just, Penzance, TR19 7LW. Housewife. 11 March 015 Nalders LLP, Solicitors, 6 Chapel Street, Camborne, Cornwall TR14 8EG. Ref: CJK/ (Jane Mansfield) 1 August 015 (347340) ANDERSON, Mary Trafford 3 Appleton Way, Old Green Farm, Hucclecote, Gloucester GL3 3RP. Hairdresser (retired). 14 March 015 Luttons Dunford Solicitors, 49 Brunswick Road, Gloucester GL1 1JS. (Martin Edward Anderson and Terence Jonathan Anderson) 11 August 015 (347336) ARMSTRONG, Ernest Deas 11 Rutland Close, Dartford, Kent DA1 ND. 0 February 015 T G Baynes, Baynes House, 5A Market Street, Dartford, Kent DA1 1DB. (Andrew James Robertson and Stephen James Burton) 1 August 015 (347335) BAKER, Anthony 71 FINCHFIELD ROAD WEST, WOLVERHAMPTON, WV3 8BB. Retired Police Officer. 1 March 015 7b ROSEBANK GROVE, LONDON, Walthamstow, E17 6RD. (Daniel Ian Baker) 1 August 015 (345171) BARLOW, Betty Hampden Hall Care Centre, Tamarisk Way, Aylesbury, Buckinghamshire HP 5ZB. Previous addresses: 75 Hundred Acres Lane, Amersham, Buckinghamshire, UNITED KINGDOM HP7 9BX; 1 Chestnut Court, Chestnut Lane, Amersham, Buckinghamshire, UNITED KINGDOM HP6 6ED. Housewife. 7 April 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 17 August 015 (347311) BARR, Elsie Harriett (otherwise Elsie Harriet Barr) 38 Bluebell Gardens, Holloway Road, Bristol BS14 8AB. 7 January 015 Henriques Griffiths, 18 Portland Square, Bristol BS 8SJ. Ref: MXG/Barr. (John Barr) 19 August 015 (347456) BARR, William Thomas Henry Greaves Cottages, Harbet Road, London E4 8QB. 19 February 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 17 August 015 (347307) BEVAN, John Derek 13 Northop Road, Flint, Flintshire CH6 5LG. 5 January 015 RMNJ Solicitors, 63 Hamilton Square, Birkenhead CH41 5JF. 1 August 015 (347306) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

73 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 BLYTH, Joan Priscilla Londesborough Court Care Home, 17 Londesborough Road, Market Weighton, York, East Riding of Yorkshire, UNITED KINGDOM YO43 3AZ. Previous address: Roxana, Main Street, Melbourne, York, East Riding of Yorkshire, UNITED KINGDOM YO4 4RE. 18 April 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 17 August 015 (347303) BOSTOCK, Gladys 94 Fecitt Brow, Blackburn BB1 AT. Office Clerk (retired). 15 December 015 Hardman Wood Solicitors, 11 Wellington Street (St. John s), Blackburn BB1 8BZ. (Anthony Wood.) 14 August 015 (347349) BRIDGES, Gwendoline Doris 349 Lovat Fields Village, Japonica Lane, Willen Park, Milton Keynes, Buckinghamshire MK15 9EG. Previous address: 33 Paddock Way, Bletchley, Milton Keynes, Buckinghamshire, UNITED KINGDOM MK ND. Operative- Cooked Meats (Retired). 8 April 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 17 August 015 (347463) BRIERLEY, Kathleen Bilton Court, Windermere Drive, Wellingborough, Northamptonshire. 0 May 015 Wilson Browne Solicitors, The Manor House, Market Square, Higham Ferrers, Northamptonshire NN10 8BT. (John Charles Brierley) 1 August 015 (347308) BROOKE, William Edward 48 Tattersall Gardens, Leigh on Sea, Essex SS9 QT. Heating and Ventilation Engineer (Retired). 6 December 014 Cartwright Cunningham Haselgrove & Co, 8/84 Hoe Street, Walthamstow, London E17 9PLJPM. (Stephen William Brooke) 19 August 015 (347464) BROWN, Rachel Mary Sunrise of Bassett, 111 Burgess Road, Bassett, Southampton SO16 7AG. 0 April 015 Lloyds Bank Private Banking Limited, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 1 August 015 (34735) BUCHANAN, Sherri Margaret 67 Wood Lane, Woodgate, Birmingham B3 4AD. 1 February 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. 1 August 015 (347360) CARTER, Edna Florencce Mrs Berkeley Lodge Nursing Home, 4 Shelley Road, Worthing, West Sussex, United Kingdom, BN11 4BX. Retired. 0 February 015 The London Gazette (68), PO Box 3584, Norwich, NR7 7WD. (Lindsay Trill) 16 August 015 (343757) CASSIDY, Conor John 7 Stoneyfields, Farnham, Surrey GU9 8DX. 3 October 014 Wheelers Solicitors LLP, Vale House, 30 Wharf Road, Ash Vale, Surrey GU1 5AR. 1 August 015 (34737) CASTON, Jean 1 Rectory Close, Long Stratton, Norwich, Norfolk NR15 TU. Mushroom Picker (Retired). 0 March 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 17 August 015 (347355) CATTELL, Brian Robin Wells Cottages, Pump Lane, Chelsfield, Orpington, Kent BR6 7PN. 4 May 015 Thackray Williams LLP, Kings House, 3-40 Widmore Road, Bromley, Kent BR1 1RY. (Leigh Cattell) 1 August 015 (347364) CLARK, Sandra Irene Mrs R768, KINGS PARK, CANVEY ISLAND, SS8 8QS. Retired Building Society Clerk. 17 May 015 The London Gazette (74), PO Box 3584, Norwich, NR7 7WD. (Adrian Edward James Dunn) 1 August 015 (345165) CLOW, Sheila Pamela Dorothy 38 Bethune Court, 30 Boscobel Road, St Leonards-on-Sea, East Sussex TN38 0LX. 14 March 015 Heringtons LLP, 1 Upper Lake, Battle, East Sussex TN33 0AN. 1 August 015 (34734) COCK, Charles William Edward Dartford, Kent DA1. 8 December 014 Cook Taylor Woodhouse, 68/70 Eltham High Street SE9 1BZ. (June Iris Cock) 1 August 015 (347370) COLLINS, Margaret Joyce 8A Durley Avenue, Cowplain, Waterlooville PO8 8XA. May 015 Stokes Solicitors LLP, 9 London Road, North End, Portsmouth PO 9AL. 1 August 015 (34731) COOMBES, Sylvia May Mrs 8 FULMEAD ROAD, READING, RG30 1JX. Retired Clerk. 4 December 014 The London Gazette (89), PO Box 3584, Norwich, NR7 7WD. (Joan Margaret Smith) 1 August 015 (346940) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

74 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 COOPER, Norman 47 Auden Court, Perton, Wolverhampton, GB WV6 7QF. 30 March 015 Helen Springthorpe, Heselwood & Grant, Barbury House, Hardy Close, Nelson Court Business Centre, Preston, GB PR XP. Tel: , fax: , (Ref. HS/NC/114). 1 August 015 (347357) COPELAND, Olive 14 Dol-Las, Abermule, Powys, Wales SY15 6JT. 0 April 015 Lawson Lewis Blakers, Meridian Chambers, 10A Horsham Avenue, Peacehaven, East Sussex BN10 8LL. (Judith Ann Copeland) 1 August 015 (347374) CURRAN, Edna Madeleine Camelot House, Taunton Road, Chelston, Somerset TA1 9HY. 7 April 015 Clarke Willmott LLP, Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 PG. 1 August 015 (347366) DAVIES, Elizabeth 9 Llys Owen, Cardigan, Ceredigion SA43 1RN and Yr Hafod Care Home, Cardigan, Ceredigion. 8 May 015 Gwynne Hughes Solicitors, 6 Alban Square, Aberaeron, Ceredigion SA46 0AL. (John David Gwynne Hughes, Barry John Gawthorpe and Jenkin Alun Harries) 1 August 015 (34736) DAWSON, Leslie Guysfield Residential Home, Willian Road, Willian, Hertfordshire SG6 AB; Previously of: 63 Lonsdale Road, Stevenage, Hertfordshire. Film Producer (retired). 3 April 015 Valued Estates Ltd, Suit 04, Mill Studio, Crane Mead, Ware SG1 9PY 1 August 015 (347356) DOWNES, Jeffrey 45 Burns Road, Sheffield S6 3GL. 4 November 011 Probate & Estate Administration Ltd, 59A Main Street, Willerby, East Yorkshire HU10 6BY. 1 August 015 (347373) DUNCALF, Brenda Mrs 7 MEGACRE, WOOD LANE, STOKE-ON-TRENT, ST7 8PA. Housewife. 14 December 014 The London Gazette (90), PO Box 3584, Norwich, NR7 7WD. (Joan Margaret Smith) 1 August 015 (346941) EDWARDS, Elizabeth Harriet 4 Manning Road, St Mary Cray, Orpington, Kent BR5 4DD. Housewife. 16 March 015 Slade Legal, The Greenhouse, Stratton Way, Abingdon, Oxon OX14 3QP. Ref: WJC.E (Derek Francis Edwards) 19 August 015 (347361) FIGG, John The Cedar and Larches Care Home, 16 Queens Drive, Ilkeston, Derbyshire DE7 5GR. Previously of: 16 Dale View, Ilkeston, Derbyshire DE7 4LD. 19 January 015 DF Legal LLP, Avonside 63 High Street, Tewkesbury, Gloucestershire GL0 5BJ 1 August 015 (347365) FITSALL, Jason 60 Olron Crescent, Bexleyheath, Kent DA6 8JZ. 7 January 014 Bishop Akers & Co, Haven House, 193 Swanley Lane, Swanley, Kent BR8 7LA. (Simon Fitsall and Nicholas Lake) 1 August 015 (347316) FORD, Vera Mary Goyt Valley House, Jubilee Street, New Mills, High Peak SK 4PA. Police Civilian Support Officer. 1 February 015 Irwin Mitchell LLP, Riverside East, Millsands, Sheffield S3 8DT. Ref: MPM/ MurphyM/ (Age UK) 19 August 015 (347375) FOX, Stephen Thomas 19 Cannon Street, Radcliffe, Manchester M6 4FH. Bus Driver. 18 November 014 Aubrey Isaacson Solicitors LLP, 66 Bury Old Road, Whitefield, Manchester M45 6TL. Ref: JG G1500. (Claire Elizabeth Fox and Andrew Fox) 19 August 015 (347359) GAMBLE, Derek David Emsley Mr 7 DUDLEY HILL ROAD, BRADFORD, BD 3DF. Retired Accountant. 15 October 014 The London Gazette (88), PO Box 3584, Norwich, NR7 7WD. (Joan Margaret Smith) 1 August 015 (346939) GREENE, Stanley George 9 Howard Close, Weymouth, Dorset DT4 9JT. Engineering Officer, Merchant Navy (retired). 6 January 015 Pengillys LLP, 67 St Thomas Street, Weymouth, Dorset DT4 8HB. (Christopher Michael Berry and Timothy Guppy.) 31 August 015 (34737) GREWAL, Kartar Singh 3 Westwick Gardens, Hounslow, Middlesex. 30 December 014 PWT Advice LLP, 60 Cannon Street, London EC4N 6NP. (Kamaljeet Singh Grewal) 1 August 015 (34736) GRIFFITHS, Olive 187 New Street, St Helens, Merseyside WA9 3UT. 19 February 015 Frodshams Solicitors, 17/19 Hardshaw Street, St Helens, Merseyside WA10 1RB. (Amanda Nicola Woods and Alan John Preston) 1 August 015 (347369) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

75 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 HARRIS, Raymond Edward 4 Rimsdale Close, Sinfin, Derby DE4 9LS. 6 April 015 Nelsons Solicitors Limited, Sterne House, Lodge Lane, Derby DE1 63WD. (Andrew John Birchall) 1 August 015 (347358) HAYNES, Joseph Antony Edwardes Square, London W8 6HH. 14 March 015 Francis Nation-Dixon and Mary Gertrude Haynes, C/o Trinity House, School Hill, Lewes, East Sussex BN7 NN 7 August 015 (3474) HERBERT, Jean May 8 Bouncers Lane, Prestbury, Cheltenham, Gloucestershire GL5 5JF. Carer (Retired). 14 June 013 DF Legal LLP, Avonside 63 High Street, Tewkesbury, Gloucestershire GL0 5BJ 1 August 015 (34733) HERD, William Alan 39 Gardner Road, Prestwich, Manchester M5 3HX. August 014 Edwin Coe LLP, Stone Buildings, Lincoln s Inn, London WCA 3TH. Ref: BOS.HER (Nicholas Philip Giles) 19 August 015 (347371) HEROD, Julia Lilian Hansom Place, City Gardens, Cardiff. 16 May 015 Loosemores Solicitors, 18/19 High Street, Cardiff CF10 1PT. (Linda Anne Jones and Michael John Culley) 1 August 015 (347455) HILL, Mary Elizabeth Florence Mrs 15 CHESTER ROAD, LOUGHTON, Essex, England, IG10 LL. Retired. 15 February CHESTER ROAD, LOUGHTON, Essex, England, IG10 LL. (Robert Charles Hill) 15 September 015 (344361) HODGSON, David Kenneth 55 Wattsfield Road, Kendal LA9 5JL. Blacksmith (Retired). 16 May 015 Hethertons LLP, Tudor Court, Opus Avenue, York Business Park, York YO6 6RS SJC/HODGSON/4110/1. (Janet Hodgson and Simon Hetherton) 19 August 015 (34730) HOLLAND, Freda Barbara (maiden name Lewis) Brookvale Nursing Home, 11 Warwick Road, Olton, Solihull, GB B9 7HP. Housewife. 6 February 015 Helen Springthorpe, Heselwood & Grant, Barbury House, Hardy Close, Nelson Court Business Centre, Preston, GB PR XP. Tel: , fax: , helens@heselwoodgrant.com. (Ref. HS/FBH/11). 1 August 015 (347363) HROMO, Rosemary Joy Vernon Place, Newbiggin by the Sea NE64 6ED. 10 May 015 Hadaway & Hadaway, 58 Howard Street, North Shields, Tyne & Wear NE30 1AL. (Alan Douglas) 1 August 015 (347367) HUTTON, Ronald 01 Viscount Walk, Bearwood, Bournemouth, Dorset BH11 9TS. 6 December 014 Dickinson Manser LLP, 5 Parkstone Road, Poole, Dorset BH15 NL. (Mary Patricia Ricketts) 1 August 015 (347368) JACOB, John Vernon 14 Subrosa Park, Subrosa Drive, Merstham, Redhill RH1 3LB. 7 April 015 Thomson Webb & Corfield Solicitors, High Street, Histon CB4 9JD. 1 August 015 (347315) JAKEMAN, Denys Margaret Flat 7, Danehurst, Sylvan Way, Bognor Regis, West Sussex PO1 LR. 9 May 015 George Ide LLP, 5 North Street, Chichester, West Sussex PO19 1NQ. 1 August 015 (347461) JONES, Wendy Elizabeth 8 Bickerstaffes Road, Towcester, Northamptonshire NN1 6EG. 4 April 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc) 1 August 015 (347318) KAYTON, Ezra Desmond 16 Little Chester Street, London SW1X 7AP. 3 April 014 Freeman Box, 8 Bentinck Street, London W1U BJ. (Alan Michael Davis) 1 August 015 (347319) KOTECHA, Ramniklal Nathalal 63 Malford Grove, South Woodford, London E18 DY. General Practitioner (Retired). 6 October 01 Anooj Kotecha, 3 Southlands Close, Escrick,York YO19 6JE 1 August 015 (3473) KOTKO, Fedir 0 BEECHWOOD GROVE, BRADFORD, BD6 3AE. 7 October WESTGATE, SHIPLEY, BD18 3QX. (Debroah Elizabeth DANIELS (as attorney for Nosikova Melany Konstantinovna)) 1 August 015 (347451) LAASBERG, Maie 17 Lynmouth Road, Leicester LE5 1NB. 3 September 013 Lawson West Solicitors Limited, 1 Coventry Road, Market Harborough, Leicestershire LE16 9BX. (Lawson West Solicitors Limited) 1 August 015 (347354) LACRETTE, John Adrian Cuthbert 8 Delius Close, Elstree, Borehamwood WD6 3DW. 6 February 010 Tann & Tann Solicitors, Second Floor, 604 High Road, Wembley HA0 AF. (Jennifer Lacrette and Winston Merrydale Graham) 1 August 015 (347466) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

76 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 LAMB, Gordon Michael 15 Barnston, Ashington, Northumberland NE63 9UA. Mechanical Engineer (Retired). 1 January 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 17 August 015 (347317) LANGRIDGE, Alice 44 Hale Close, Melbourn, Royston, Hertfordshire SG8 6ET. 1 June 015 Heckford Norton, Tudor House, Letchmore Road, Stevenage, Hertfordshire SG1 3HU. (David Michael Pidgeon and Seema Solanki) 1 August 015 (347467) LE PIVERT, Allan James 11 Harbour Road, Hayling Island, Hampshire PO11 0HR. 3 April 015 Blake Morgan LLP Solicitors, Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne) 1 August 015 (347378) LEE, Edna Frances Lilian Prides Crossing, Winkfield Road, Ascot, Berkshire SL5 7LP. 9 August 014 Parfitt Cresswell, 17-1 Victoria Street, Windsor, Berkshire SL4 1HE. 1 August 015 (347415) LEVOI, Mary Margaret 180 Coventry Road, Ilford, Essex IG1 4RG. School Mistress (retired). 1 December 014 Edward Oliver & Bellis, 19 Broadway Market, Fencepiece Road, Barkingside, Ilford, Essex IG6 JW. Attn: Amy Khadem Ref: ALK/LEV0403. (Andrew Gerken and Crispin Mark Rooney) 19 August 015 (347376) LEWIS, Jennifer June 7 Queens Road, Tewkesbury, Gloucestershire GL0 5EL. Housewife. 7 November 014 DF Legal LLP, Avonside, 63 High Street, Tewkesbury, Gloucestershire GL0 5BJ 1 August 015 (34740) LIS, Michael Harry Julian 6 Princes Field, Berwick, East Sussex BN6 6TB. 5 March 015 Stephen Rimmer LLP, 8-30 Hyde Gardens, Eastbourne, East Sussex BN1 4PX. (Nicholas Andrew Manning) 1 August 015 (347411) LLOYD, Evelyn Mary Mrs (Hall) 7 Millbrook, Lighteach Road, Whitchurch, Shropshire, United Kingdom, SY13 ET. Housewife. 6 September 013 The London Gazette (94), PO Box 3584, Norwich, NR7 7WD. (Richard Huw Lloyd) 17 August 015 (346945) LORD, Florence Iris (otherwise known as Iris Lord) 1 Mandalay Close, Verwood, Dorset BH31 6LR. Clerical Assistant, retired. 1 June 015 Lester Aldridge LLP, Russell House, Oxford Road, Bournemouth BH8 8EX. (Mr Kurt Robert Lee.) 1 August 015 (347379) LOWEN, Alexandra Rose Lilian Elmhurst Residential Care Home, 7 Queens Road, Enfield EN1 1NE. 1 February 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 August 015 (347405) LUCAS, Stanley Stuart Flat, 3 Poplar Close, Bexhill-on- Sea, East Sussex TN39 5JU. 19 February 015 Heringtons LLP, 1 Upper Lake, Battle, East Sussex TN33 0AN. 1 August 015 (34738) MARTIN, Edwin Ronald 9 Monmouth Road, Westonzoyland, Bridgwater, Somerset TA7 0HE. Animal Feeds Sales Representative. 30 January 015 C/o The London Gazette, PO Box 3584, Norwich NR7 7WD. (Ref: ABDK) (Karenza Jane Davies.) 1 August 015 (347418) MASSAQUOI, James Pratt (known as prior to this name he was James Okon Pratt, known as mistakenly James Orton Pratt) Averill House, Averill Street, Newton Heath, Manchester M40 1PF. 8 August 014 QualitySolicitors AST Hampsons, 337 Hollinwood Avenue, Moston, Manchester M40 0JA. (Rosemary Massaquoi) 1 August 015 (347401) MCCREADY, Patrick Joseph 30 Ambler Road, Finsbury Park, London N4 QU. 0 April 015 Sharman Law LLP, 1 Harpur Street, Bedford MK40 1PF. (Mr John Columbus McCready) 1 August 015 (347409) MENTZEL, Derek Edward Haxby Hall, York Road, Haxby, York also 8 Delwood, Main Street, Fulford, York YO10 4QD. 8 April 015 Crombie Wilkinson Solicitors, 19 Clifford Street, York YO1 9RJ. (Sharon Elizabeth Richardson and Michael Richard Watson) 1 August 015 (347413) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

77 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given MORPHY, Sybil Rita Burrswood House, Newton Street, Bury BL9 5HB. 17 May 015 BBS Law, 1 The Cottages, Deva Centre, Trinity Way, Manchester M3 7BE. 1 August 015 (347419) MURPHY, Peter Herbert Joseph 1 Church Road, Idmiston, Salisbury, Wiltshire SP4 0AZ. 1 December 014 Steele Rose Law LLP, 6-7 Deans Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP. (Dean Steele) 1 August 015 (34740) NINNES, Olive Holly Grange Care Home, 17 Oxford Road, Dukinfield, Cheshire SK16 5PQ. 30 April 014 Lucas & Co, Wesley Chapel, Sunderland Street, Macclesfield, Cheshire SK11 6JL. (Anthony & Joyce Robinson.) 18 August 015 (347414) NIXON, Irene 465 Hastilar Road, South Sheffield S13 8LD. Canteen Manageress (retired). 13 April 015 Irwin Mitchell LLP, Riverside East, Millsands, Sheffield S3 8DT. AM/MartinA/ (Irwin Mitchell Trustees Limited) 19 August 015 (347410) NORMAN, Winifred Emily 19 Inglewood, The Spinney, Swanley, Kent BR8 7YE. 19 April 015 Bishop Akers & Co, Haven House, 193 Swanley Lane, Swanley, Kent BR8 7LA. (Janet Rose Hall and Brenda Joyce Eccleston) 1 August 015 (347400) NORMAN, Alexina 8 Cherry Grove, Yatton, Somerset BS49 4DJ. 3 May 015 John Hodge Solicitors, 18 Kenn Road, Clevedon, Somerset BS1 6EL. (Jennifer Louise Stevenson and Alan Jonathan James Topham) 1 August 015 (347387) NORRIS, Elizabeth (maiden name Easton) Waterloo House, Blyth, Northumberland, GB NE4 1BY. 8 April 014 Helen Heselwood, Heselwood & Grant, Barbury House, Hardy Close, Nelson Court Business Centre, Preston, GB PR XP. Tel: , fax: , helen@heselwoodgrant.com. (Ref. EN/099). 1 August 015 (347416) OLDFIELD, Margaret Catherine Bramley Close, Crewkerne, Somerset TA18 7DL. Headteacher (retired). May 015 Humphries Kirk LLP, 17 Market Street, Crewkerne, Somerset TA18 7JU. Ref: ECR/ (Peter James Lauraine North and Patricia Anne Taylor) 19 August 015 (347377) OSBORNE, John Graham 4 Willowhayne Close, East Preston, West Sussex BN16 1PF. 6 January 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. 1 August 015 (347406) O LEARY, Michael Edward 3 Rokeden, Newton le Willows, Merseyside WA1 9SY. 15 November 014 Dootsons LLP, 3 Jackson Avenue, Culcheth, Warrington WA3 4EJ. 1 August 015 (347403) PACKER, William George 4 Belle Vue Terrace, Penarth, Vale of Glamorgan. 11 April 015 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. 1 August 015 (347417) PARKER, Maureen Edith 5 Bracken Road, Bournemouth BH6 3TB. Retired Housewife. 1 February 015 Terence and Yvonne Parker, 14 Southwold Close, Worthing BN13 3AN 1 August 015 (34745) PEARCE, David John 10 Latham Avenue, Runcorn, Cheshire WA7 5DS. Instrument Artificer. 5 December 014 HSBC Trust Company (UK) Limited, Probate Services, PO Box 90, Sheffield S1 UJ.(HSBC Trust Company (UK) Limited, Mr John Pearce and Mrs Barbara Lois Hutchings.) 19 August 015 (347380) PEARSON, Gwendoline Muriel Summerhill, East View, Kendal, Cumbria LA9 4JY. 3 October 009 Edwin Coe LLP, Stone Buildings, Lincoln s Inn, London WCA 3TH. Ref: EV.PEA (Gaynor Kennedy) 1 August 015 (347404) PERRY, Pamela Alwyn (otherwise Pamela Alwin) 7 Spooners Drive, St Albans, Hertfordshire AL HX. Retired. 7 January 015 Taylor Walton LLP, Thornycroft House, 107 Holywell Hill, St Albans, Hertfordshire AL1 1HQ. Ref: CRO99/84. (Richard Jonathan Crocker) 19 August 015 (347457) PHARAOH, Patricia Grace 49 Streathbourne Road, Tooting, London SW17 8QZ. 19 March 015 Lloyds Bank Private Banking Ltd, Exeter Estates Office, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 1 August 015 (347383) PICKETT, Joan Nellie Flat 11, Manor Road, Brackley, Northamptonshire. 31 December 014 Lloyds Bank Estate Administration, Hodge House, St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc) 1 August 015 (34741) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

78 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given PIKE, Audrey Zena 1 Hall Park Close, Scalby, Scarborough YO13 0RQ formerly of 5 Prunus Avenue, Willerby, Hull HU10 6PH. 6 May 015 Thorpe & Co Solicitors, 17 Valley Bridge Parade, Scarborough YO11 JX. (Thorpe & Co) 1 August 015 (347408) PINCHES, Christopher Michael 46 Rugby Road, Milverton, Leamington Spa, Warwickshire CV3 6DG. 7 April 014 Steele Rose Law LLP, 6-7 Deans Farm, Stratford Sub Castle, Salisbury, Wiltshire SP1 3YP. (Dean Steele) 1 August 015 (347407) PURSEY, David Howard Clifford Flat 4, 130 Marine Parade, Brighton BN 1DE. 11 October 014 Griffith Smith Farrington Webb LLP, 47 Old Steyne, Brighton BN1 1NW. (Stuart Holmes, Nicholas John Evans and Nadia Therese Cowdrey) 1 August 015 (347388) PURSLOW, William Edward 3 Spring Bank, Shrewsbury Road, Church Stretton SY6 6HA. 5 April 015 mfg Solicitors LLP, 9 Corve Street, Ludlow, Shropshire SY8 1DE. (Peter James Stephens and Richard John Frederick Connolly) 1 August 015 (347465) QUINN, James 1 Helens Crescent, Pentraeth, Anglesey LL75 8DJ. April 015 Jane Parker, O Neill Patient Solicitors LLP, Chester House, Chester Road, Hazel Grove, Stockport SK7 5NT. (Pauline Mary White and Janice Walker) 1 August 015 (347385) RANDALL, Peter John 15 Cadbury Road, Sunbury On Thames, Middlesex TW16 7NA. 1 December 014 Kagan Moss & Co, The Causeway, Teddington, Middlesex TW11 0HF. (Maralyn Louise Hutchinson) 1 August 015 (347384) REEVE, Harry 6 Albert Street, Maltby, Rotherham S66 7JN. 30 January 015 Larkman Lodh Solicitors, Wharf House, Victoria Quays, Wharf Street, Sheffield S 5SY. 1 August 015 (347381) ROBERTS, Annie 4 Sycamore Road, Great Barr, Birmingham. 8 February 015 Enoch Evans LLP, St. Paul s Chambers, 6/9 Hatherton Road, Walsall, West Midlands WS1 1XS. Solicitors (Ref: LMF/076481/4) (Michael George Evans, Margaret Hilda Evans and Susan Kinsey Comrie.) 1 August 015 (34741) ROBINSON, Joyce Ivy Lodge, Briergate, Haxby, York YO3 3YP. 14 May 015 Harrowells Limited, 1 St Saviourgate, York YO1 8ZQ. (Harrowells Limited, Robert Paul Onyett and Robert Gordon Charles Seaton) 1 August 015 (347469) ROFFE, Gerald 86 NORTH PARADE, MATLOCK BATH, MATLOCK, DE4 3NS. 1 March 015 The London Gazette (95), PO Box 3584, Norwich, NR7 7WD. (Paul Tadg Nash) 1 August 015 (346946) ROOME, Kenneth William Abbeydale Nursing Home, 18 Duffield Road, Derby DE 1BJ. 19 April 015 Nelsons Solicitors Limited, Sterne House, Lodge Lane, Derby DE1 3WD. (Andrew John Birchall) 1 August 015 (347386) ROWLATT, Marjorie Hazel Edith 5 Derling Drive, Raunds, Northamptonshire NN9 6LF. 16 September 014 VSH Law, Montague House, Chancery Lane, Thrapston, Northamptonshire NN14 4LN. 1 August 015 (347470) RUTHERFORD, George Lilburn 3 Priors Walk, Coldingham TD14 5PE. 6 May Church Street, Berwick upon Tweed TD15 1EF 1 August 015 (347397) SHAWCROSS, WILLIAM HARVEY 7 PARKSIDE AVENUE, BROMLEY, BR1 EJ. 3 March BRAIDBURN CRESCENT, EDINBURGH, EH10 6EN. (JOHN GRAHAM SHAWCROSS) 1 August 015 (346951) SAUNDERS, Frank Henry Prince Edward Duke of Kent Court, Stisted Hall, Kings Lane, Stisted, Braintree, Essex CM77 8AG. 5 January 015 Tees Solicitors, Stonebridge House, Stonebridge Walk, High Street, Chelmsford, Essex CM1 1EY. (Graeme Ross Atkinson and Robert Joseph Whitaker) 1 August 015 (347431) SAXON, Robert Briarmede Residential Care Home, 46/48 Rochdale Road, Manchester, GB M4 QW; previous addresses: Flat 1, Joshua Court, 65 Greenhill Road, Manchester, GB M4 BB; 6 Epping Close, Chadderton, Oldham, GB OL9 9ST. Self employed Painter & Decorator. (Retired). April 015 Nicola Girardier, JBHS Solicitors, The Old Parsonage, St Mary s Gate, Rochdale, GB, OL16 1AP. Tel: , fax: , nicola.girardier@jbhs.co.uk. (Ref. MR/NJG/ SAX ). 1 August 015 (347399) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

79 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given SHEPHERD, Iris Mary 31 Lake House Road, Wanstead, London, E11 3QS. 15 December 013 Lee Hibell, Edwards Duthie Solicitors, Bank House, Cranbrook Road, Ilford, Essex, IG1 4TG (Shaun Philip Murphy and Lyndsay Mary Harshman) 1 August 015 (34746) SIMPER, Shelia Joyce 34 Upper Gardner Street, Brighton BN1 4AN. 10 December 014 Fitzhugh Gates, 3 Pavilion Parade, Brighton BN 1RY. 1 August 015 (347435) SLADE, Jill Noreen Margot SMITH, Nicholas Denzil Nazareth House, 344 London Road, Charlton Kings, Cheltenham GL5 6YJ. Previously of: Flat 11, Brookfield Court, Lightwater, Surrey GU18 5SL. Full-time Mother. 5 December WATERSIDE, LANGTHORPE, YORK, YO51 9GE. 14 January 015 DF Legal LLP, Avonside 63 High Street, Tewkesbury, Gloucestershire GL0 5BJ C/O Bird & Daniels Solicitors, 34 WESTGATE, SHIPLEY, BD18 3QX. (Jillian Patricia Smith) 1 August 015 (347396) 1 August 015 (347471) SMITH, Gwendolen Barnetta Belvedere House, Weston Acres, Woodmansterne Lane, Banstead, Surrey SM7 3HB. Housewife. 5 August 014 KK Law Solicitors, 11 Bridge Street, Hemel, Hempstead, Hertfordshire HP1 1EG. (David Graeme Smith and Andrew Grant Smith.) 1 August 015 (347441) SMITH, Vincent John Desmond 1 Greenfield Estate, Chippenham Road, Lyneham, Chippenham, Wiltshire SN15 4PA. 1 February 015 John Graham Smith, Glebe Cottage, Dauntsey, Chippenham, Wiltshire SN15 4HR. (John Graham Smith) 14 August 015 (347394) SMITHSON, John William Frederick 16 Fletcher Close, Bognor Regis, West Sussex PO1 3NR. Plumber (retired). 1 February 015 Rita Sen Solicitors, 4 Nyetimber Lane, Rose Green, Bognor Regis, West Sussex, PO1 3HG. (Miss Rita Sen) 1 August 015 (34748) SNOWDON, Dorothy 36 Hulne Avenue, North Shields, Tyne and Wear NE30 SA. 8 November 014 Hindle Campbell Law, 8 Northumberland Square, North Shields, Tyne and Wear NE30 1QQ. 1 August 015 (347445) SPEDDING, David 10 Pitch and Pay Park, Stoke Bishop, Bristol BS9 1NJ and Humphrey Repton House, Brentry Lane, Bristol BS10 6NA. Chartered Civil Engineer (retired). 6 March 015 c/o TLT LLP, One Redcliff Street, Bristol BS1 6TP. 60T/JR11/097034/ 19 August 015 (347437) SPENCER, Sophie Isobel Hawthorn Cottage, St James Road, Lymington, Hampshire SO41 6AN. Housewife. 31 October 014 Irwin Mitchell LLP, Riverside East, Millsands, Sheffield S3 8DT. Ref: CMBH/ HallC/ (Irwin Mitchell Trustees Limited) 19 August 015 (347433) STINGEMORE, John Michael 9 Kennedy Court, Stonehouse Drive, St Leonards-on-Sea, East Sussex TN38 9DH. 14 January 015 Heringtons LLP, 1 Upper Lake, Battle, East Sussex TN33 0AN. 1 August 015 (34747) SUTTON, Elizabeth Oxley Oaklea, Water Lane, Huttons Ambo YO60 7HG. 0 February 015 Crombie Wilkinson, Forsyth House, Market Place, Malton YO17 7LR. 1 August 015 (347444) TRAPNELL, Anthony John 6 Willoughby Close, Puddletown, Dorchester, Dorset DT 8SE. 8 May 015 Battens Solicitors, 4 High West Street, Dorchester, Dorset DT1 1UU. (Stuart Roland Allen and Raymond Martin Edwards) 1 August 015 (34743) TUCKER, Vaughan Clive Lock Cottage, Lock Lane, Cosgrove, Milton Keynes MK19 7JR and 4 The Meadows, Old Stratford, Milton Keynes MK19 6BB. 15 March 015 Geoffrey Leaver Solicitors, 51 Upper Third Street, Bouverie Square, Central Milton Keynes MK9 1DR. (Nicholas Sean Scott) 1 August 015 (347436) TURNER, Doris Ethel 55 Westfield Road, Harpenden, Hertfordshire AL5 4HR. 7 February 015 Neves Solicitors, Tollgate House, High Street, Harpenden AL5 SL. 1 August 015 (347391) TYRRELL, William John 8 Springclose Lane, Sutton, Surrey SM3 8PU. 3 May 015 Howell Jones LLP, 10 Upper Mulgrave Road, Cheam, Surrey SM 7BA. (Patricia Margaret Carter) 1 August 015 (347446) VAILLANT, Roger John 3 The Green, Castle Donington, Derbyshire DE74 JX. 3 January 015 Bird Wilford and Sale Solicitors, 0 Church Gate, Loughborough, Leicestershire LE11 1UD. 1 August 015 (347430) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

80 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given VALLERINE, Patricia Ann Knowsley Road, Norwich, Norfolk NR3 4PS. 16 November 014 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. 1 August 015 (347443) VIRGIN, Bernard William 13 Mallett Close, March, Cambridgeshire, PE15 9HQ. Retired. 15 February 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 17 August 015 (347398) WEARING, (aka Grainger), Alison Catherine Fernwood Unit, Hankin Street, Hucknall, Nottinghamshire. 18 June 014 Griffith Smith Farrington Webb LLP, 47 Old Steyne, Brighton BN1 1NW. (Anthony David Wearing) 1 August 015 (347440) WEBB, Dorothy Joan 39 Church Lane, Holybourne, Alton, Hampshire GU34 4HD. 7 January 015 JC Solicitors, Anstey Gate, 8 Anstey Road, Alton, Hampshire GU34 RL. (Jennifer Daynes and Sally Hester) 1 August 015 (34749) WESTRON, John William 93 Mynchens, Basildon, Essex, SS15 5EG. 7 March 015 Birkett Long LLP, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ (Claire Louise Zita Read and Timothy Ogle) 13 August 015 (34745) WHEELER, John Anthony Vale End, Thurnby, Leicester, GB LE7 9QL. 6 November 014 Helen Springthorpe, Heselwood & Grant, Barbury House, Hardy Close, Nelson Court Business Centre, Preston, GB PR XP. Tel: , fax: , helens@heselwoodgrant.com. (Ref. HS/JAW/101). 1 August 015 (347395) WHITE, Terence William Hunters Down Care Centre, Hartford Road, Huntingdon PE9 1XL and 10 St Neots Road, Eaton Ford, St Neots PE19 7AL. 30 May 015 Adlams LLP, 37B Market Square, St Neots PE19 AR. 1 August 015 (34744) WHITEHEAD, Denis Sword Inwoods, Farleigh Wick, Bradford on Avon BA15 PU. 30 October 014 Burges Salmon, One Glass Wharf, Bristol BS 0ZX. (Frank Cabot Whitehead, Anne Sword Prebensen and Burges Salmon Trustees Ltd) 1 August 015 (347460) WILLIAMS, David John 101 Hales Crescent, Smethwick, West Midlands B67 6QS. Maintenance Engineer (retired). 13 May 015 Nicholls Brimble, 409 Bearwood Road, Smethwick, West Midlands B66 4DJ. Ref: SD.LC (John Gardner) 19 August 015 (347434) WILLIAMS, Barbara Craigie Lodge Gardens, Woolverton Road, St Lawrence, Ventnor, Isle of Wight PO38 1XW. 8 May 015 A J Careless Solicitors, Old Bank Chambers, 19 Church Street, Ventnor, Isle of Wight PO38 1SN. (Anthony John Careless) 1 August 015 (347393) WILMORE, Frank 1 St Margarets Mews, Littlecoates Road, Grimsby, North East Lincolnshire. 31 March 015 Wilkin Chapman LLP, St Mary s Chambers, West St Mary s Gate, Grimsby, North East Lincolnshire DN31 1LD. 1 August 015 (347438) WOTHERSPOON, Mabel 41 King Alfreda Athelstan Drive, Chard, Somerset TA0 HZ. 9 November 014 Ash Clifford Ltd Solicitors, 14 Northgate, Bridgwater, Somerset TA6 3EU. (Ian Robert Parker and Nigel James Yeo) 1 August 015 (347439) WYMER, Mavis Lilian 15 PLYMOUTH DRIVE, LEICESTER, LE5 5NN. 7 November 014 C/O Bird & Daniels Solcitors, 34 Westgate, SHIPLEY, BD18 3QX. (Norman Brian Roper) 1 August 015 (347309) YOUNG, Mary Audrey 35 Newcastle Road, Chester le Street, County Durham. 8 April 015 O Neill Richmonds Law Firm Ltd, 1- Lansdowne Terrace East, Gosforth, Newcastle upon Tyne NE3 1HL. (John Robert Young and John Murdo O Neill) 14 August 015 (347449) ZACK, Edith Alice Donisthorpe Hall, Shadwell Lane, Leeds, West Yorkshire LS17 6AW. Parevious address: Flat, Gosney House, Bideford Avenue, Leeds, West Yorkshire, UNITED KINGDOM LS8 AE. Counter Assistant (Retired). 18 April 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 17 August 015 (347468) ZHANG, Bin 0 Waterstone Way, Greenhithe, Kent DA9 9TU. Customer Service Assistant. December 014 Cogent Law, 1 Dingwall Road, Croydon CR0 NA. Ref: IK01/464997/1. (Alan James Lloyd and Janice Hazel Lloyd) 1 August 015 (34739) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 ALL NOTICES GAZETTE

81 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

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

Skip Permit Application Form

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

More information

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

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

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

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

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

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

More information

SPRING ESCONDIDO RENAISSANCE FAIRE April 28 th -29 th & May 5 th -6 th 2018 OLDETYMEPRODUCTIONSINC PARTICIPANT AGREEMENT

SPRING ESCONDIDO RENAISSANCE FAIRE April 28 th -29 th & May 5 th -6 th 2018 OLDETYMEPRODUCTIONSINC PARTICIPANT AGREEMENT SPRING ESCONDIDO RENAISSANCE FAIRE April 28 th -29 th & May 5 th -6 th 2018 OLDETYMEPRODUCTIONSINC PARTICIPANT AGREEMENT 1. Participant herein will be referred to as the PARTICIPANT, and OLDETYMEPRODUCTIONSINC

More information

TITLE: Ashburton District Council Cemeteries Bylaw The title of this bylaw is Ashburton District Council Cemeteries Bylaw 2017.

TITLE: Ashburton District Council Cemeteries Bylaw The title of this bylaw is Ashburton District Council Cemeteries Bylaw 2017. Bylaw CEMETERIES TITLE: Ashburton District Council Cemeteries Bylaw 2017 TEAM: Open Spaces RESPONSIBILITY: Open Spaces Manager DATE ADOPTED: 29 June 2017 COMMENCEMENT: 29 June 2017 NEXT REVIEW DUE: 29

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

RECOMMENDATION: Granted Subject to Conditions

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

More information

Room Hire Guide. Walthamstow, Leytonstone, Leyton, Lea Bridge, Hale End & Wood Street.

Room Hire Guide. Walthamstow, Leytonstone, Leyton, Lea Bridge, Hale End & Wood Street. Room Hire Guide Walthamstow, Leytonstone, Leyton, Lea Bridge, Hale End & Wood Street www.walthamforest.gov.uk/libraries Table of Contents 02 Walthamstow Library 03 Leyton Library 04 Leytonstone Library

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

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

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

SPRING - ESCONDIDO RENAISSANCE FAIRE APRIL 27 TH & 28 TH and MAY 4 TH & 5 TH, 2019

SPRING - ESCONDIDO RENAISSANCE FAIRE APRIL 27 TH & 28 TH and MAY 4 TH & 5 TH, 2019 SPRING - ESCONDIDO RENAISSANCE FAIRE APRIL 27 TH & 28 TH and MAY 4 TH & 5 TH, 2019 OLDETYMEPRODUCTIONSINC - PARTICIPANT AGREEMENT 1. Participant herein will be referred to as the PARTICIPANT, and OLDETYMEPRODUCTIONSInc

More information

TERMS AND CONDITIONS FOR RENTAL/USAGE OF CITY STREETS/CAR PARKS. Please Read Entire Document Prior To Signing

TERMS AND CONDITIONS FOR RENTAL/USAGE OF CITY STREETS/CAR PARKS. Please Read Entire Document Prior To Signing TERMS AND CONDITIONS FOR RENTAL/USAGE OF CITY STREETS/CAR PARKS Effective Date: January 2019 Please Read Entire Document Prior To Signing 1. RENTAL FEES Rental Fees: All City premises (excluding Bull s

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

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

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

More information

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

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

York St Nicholas Christmas Fair 2018 GENERAL TRADER TERMS & CONDITIONS

York St Nicholas Christmas Fair 2018 GENERAL TRADER TERMS & CONDITIONS York St Nicholas Christmas Fair 2018 GENERAL TRADER TERMS & CONDITIONS Please find below our Christmas Trader Terms and Conditions, which we will require you to follow throughout. If you have any questions

More information

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

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

More information

POLICIES AND PROCEDURES FOR THE ISSUANCE OF SPECIAL HAULING PERMITS ON COUNTY MAINTAINED HIGHWAYS ASHLAND COUNTY, OHIO

POLICIES AND PROCEDURES FOR THE ISSUANCE OF SPECIAL HAULING PERMITS ON COUNTY MAINTAINED HIGHWAYS ASHLAND COUNTY, OHIO POLICIES AND PROCEDURES FOR THE ISSUANCE OF SPECIAL HAULING PERMITS ON COUNTY MAINTAINED HIGHWAYS ASHLAND COUNTY, OHIO Adopted: Ashland County Commissioners 10/15/96 Ashland County Engineer 11/08/96 POLICIES

More information

SAN FRANCISCO PLANNING DEPARTMENT

SAN FRANCISCO PLANNING DEPARTMENT REMARKS Addendum #2 to Environmental Impact Report Addendum Date: June 11, 2015 Case No.: 2011.0558E Project Title: Transit Effectiveness Project, Modified TTRP.5 Moderate Alternative, McAllister Street

More information

Voluntary Car Scheme Toolkit

Voluntary Car Scheme Toolkit East Sussex Voluntary Car Scheme Toolkit Forms Pack Important Disclaimer Please be advised that the information and forms provided in this pack are not a substitute for legal or financial advice, if in

More information

An Introduction To Universal Credit in Harrow Updated 25/06/18

An Introduction To Universal Credit in Harrow Updated 25/06/18 An Introduction To Universal Credit in Harrow Updated 25/06/18 Summary Harrow residents will begin to move over to the full Universal Credit service from July 2018. This means that new claimants for welfare

More information

Commissioners for Revenue and Customs Bill

Commissioners for Revenue and Customs Bill Commissioners for Revenue and Customs Bill EXPLANATORY NOTES Explanatory notes to the Bill, prepared by the Treasury, are published separately as HL Bill 21 EN. EUROPEAN CONVENTION ON HUMAN RIGHTS The

More information

Licensing Act Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate

Licensing Act Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate Licensing Act 2003 Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate Contact details for Bedford Borough Council s Licensing Service Email: licensing@bedford.gov.uk

More information

CROSS BOUNDARY BUS COLLABORATION AGREEMENT HEADS OF TERMS

CROSS BOUNDARY BUS COLLABORATION AGREEMENT HEADS OF TERMS CROSS BOUNDARY BUS COLLABORATION AGREEMENT HEADS OF TERMS Between Tyne and Wear Integrated Transport Authority, Northumberland and Durham County Councils and Hartlepool Borough Council. 1. Introduction

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

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 Inquiry opened on 23 July 2013 Site visit made on 25 July 2013 by Martin Whitehead LLB BSc(Hons) CEng MICE an Inspector appointed by the Secretary of State for Communities and Local Government

More information

LETTINGS POLICY. Reviewed by: Sonu Somra. Date: January Ratified by Chair of Governors: January 2018

LETTINGS POLICY. Reviewed by: Sonu Somra. Date: January Ratified by Chair of Governors: January 2018 LETTINGS POLICY 2018 Reviewed by: Sonu Somra Date: January 2018 Ratified by Chair of Governors: January 2018 Next review date: January 2019 Lettings Policy 2014/ Brampton Primary School/Sonu Somra 1 Lettings

More information

Appeal Decision. Site visit made on 11 May by David Fitzsimon MRTPI

Appeal Decision. Site visit made on 11 May by David Fitzsimon MRTPI Appeal Decision Site visit made on 11 May 2010 by David Fitzsimon MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government The Planning Inspectorate 4/11 Eagle Wing Temple

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

AGENDA DISTRICT LICENSING COMMITTEE

AGENDA DISTRICT LICENSING COMMITTEE AGENDA DISTRICT LICENSING COMMITTEE COUNCIL CHAMBER MEMORIAL AVENUE KAIKOHE MONDAY 29 MAY 2017 COMMENCING AT 10:00 AM Committee Membership Chairperson Councillor Ann Court Members Martin Macpherson Stewart

More information

( NHS ENGLAND ) 1 FULBECK WAY WORTHING BN13 3FG ("PREMISES") 1.2 The action taken by NHS England to refuse the application is confirmed.

( NHS ENGLAND ) 1 FULBECK WAY WORTHING BN13 3FG (PREMISES) 1.2 The action taken by NHS England to refuse the application is confirmed. 20 December 2018 DECISION MAKING BODY: NHS COMMISSIONING BOARD ( NHS ENGLAND ) 1 Trevelyan Square Boar Lane Leeds LS1 6AE Tel: 0113 86 65500 Fax: 0207 821 0029 Email: appeals@resolution.nhs.uk PHARMACIST:

More information

REGULATED LOCAL SEARCH

REGULATED LOCAL SEARCH REGULATED LOCAL SEARCH ENQUIRIES OF LOCAL AUTHORITY Search prepared for Optional Enquiries Road Proposals By Private Bodies Public Path and Byways Advertisements Completion Notices Search Number Your Reference

More information

SOUTH HANNINGFIELD PARISH COUNCIL

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

More information

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

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

More information

PARLIAMENT OF VICTORIA. Caulfield Racecourse Reserve Bill 2017

PARLIAMENT OF VICTORIA. Caulfield Racecourse Reserve Bill 2017 PARLIAMENT OF VICTORIA Caulfield Racecourse Reserve Bill 17 Clause TABLE OF PROVISIONS Page Part 1 Preliminary 1 1 Purposes 1 2 Commencement 2 3 Definitions 2 4 Filming Approval Act 14 4 Part 2 Caulfield

More information

Terms and Conditions of Parking at Upper Street Car Park

Terms and Conditions of Parking at Upper Street Car Park Terms and Conditions of Parking at Upper Street Car Park THESE ARE THE TERMS ON WHICH YOU AGREE TO USE OUR CAR PARK. IT IS IMPORTANT THAT YOU READ THEM AND UNDERSTAND THEM. THEY EXPLAIN YOUR RIGHTS AND

More information

Headcorn Aerodrome, Kent 9-10 September 2017

Headcorn Aerodrome, Kent 9-10 September 2017 Headcorn Aerodrome, Kent 9-10 September 2017 EVENT INFORMATION 1. EXHIBITION STAND AND SPACE This year we shall have exhibitors described as outside or inside. OUTSIDE EXHIBITORS These will be exhibitors

More information

QUARTERLY OFFSHORE HYDROCARBON RELEASE REPORT 2018 QUARTER 2

QUARTERLY OFFSHORE HYDROCARBON RELEASE REPORT 2018 QUARTER 2 QUARTERLY OFFSHORE HYDROCARBON RELEASE REPORT 2018 QUARTER 2 Year to date record of UK offshore hydrocarbon releases. Data is updated on a quarterly basis 6 weeks in arrears to allow adequate time for

More information

Office Hours, Scheduling Appointments, Attorney Fees, Directions to Office and Courts, Office Parking, and Other Office Services and Information

Office Hours, Scheduling Appointments, Attorney Fees, Directions to Office and Courts, Office Parking, and Other Office Services and Information Office Hours, Scheduling Appointments, Attorney Fees, Directions to Office and Courts, Office Parking, and Other Office Services and Information OFFICE HOURS 9:00 a.m. - 5:00 p.m. Monday Friday. Closed

More information

BOOTH SPECIFICATIONS:

BOOTH SPECIFICATIONS: Exhibitors Contract The Quad Cities Conservation Alliance 2621 4 th Ave Rock Island IL. 61201 BALD EAGLE DAYS / Environmental Fair & Wildlife Art Show 2018 January 5, 6, 7, 2018 Whereas, there is scheduled

More information

TYNE AND WEAR PENSION FUND IMPORTANT NOTICE

TYNE AND WEAR PENSION FUND IMPORTANT NOTICE TYNE AND WEAR PENSION FUND IMPORTANT NOTICE This booklet is for employees in England and Wales who were LGPS members and left the Scheme before retirement prior to 1 April 2008. It reflects the provisions

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

HOW PLANNING APPEAL DECISIONS ARE INTERPRETING THE GUIDANCE 18 MONTHS ON. SASHA WHITE Q.C.

HOW PLANNING APPEAL DECISIONS ARE INTERPRETING THE GUIDANCE 18 MONTHS ON. SASHA WHITE Q.C. THE NPPF IN PRACTICE HOW PLANNING APPEAL DECISIONS ARE INTERPRETING THE GUIDANCE 18 MONTHS ON. SASHA WHITE Q.C. 1. INTRODUCTION. STRUCTURE OF LECTURE 2. KEY SECRETARY OF STATE DECISIONS. 3. KEY INSPECTOR

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

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

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Site visit made on 19 December 2016 by Geoff Underwood BA(Hons) PGDip(Urb Cons) MRTPI IHBC an Inspector appointed by the Secretary of State for Communities and Local Government Decision

More information

APPLICATION FOR DEMOLITION PERMIT

APPLICATION FOR DEMOLITION PERMIT APPLICATION FOR DEMOLITION PERMIT TOWN OF CHARLOTTE 8 Lester Street, P.O. Box 482, Sinclairville, NY 14782 Phone: (716) 962-6047 Fax: (716) 962-2147 PLEASE COMPLETE ALL REQUIRED INFORMATION. (Incomplete

More information

EXHIBIT LIST. No Exhibit Name Page. 1 P Rothwell_Local Map.pdf (P1920) 2. 2 P Rothwell_Construction.pdf (P1921) 3

EXHIBIT LIST. No Exhibit Name Page. 1 P Rothwell_Local Map.pdf (P1920) 2. 2 P Rothwell_Construction.pdf (P1921) 3 EXHIBIT LIST Reference No: HOL/00798 Petitioner: Mr & Mrs D J Rothwell Published to Collaboration Area: Wednesday 13-Jul-2016 Page 1 of 5 No Exhibit Name Page 1 P1920 01. Rothwell_Local Map.pdf (P1920)

More information

Councillor Dean Cohen, Chairman Environment Committee

Councillor Dean Cohen, Chairman Environment Committee Environment Committee 14 March 2018 Title Report of Wards Status Urgent Key Enclosures Officer Contact Details 2018/19 Local Implementation Plan (LIP) Work Programme Councillor Dean Cohen, Chairman Environment

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

Lound with Ashby, Herringfleet and Somerleyton NEIGHBOURHOOD PLAN QUESTIONNAIRE. It s time to have your say

Lound with Ashby, Herringfleet and Somerleyton NEIGHBOURHOOD PLAN QUESTIONNAIRE. It s time to have your say Lound with Ashby, Herringfleet and Somerleyton NEIGHBOURHOOD PLAN QUESTIONNAIRE It s time to have your say It s Here! NEIGHBOURHOOD PLAN QUESTIONNAIRE FOR Lound, Ashby, Herringfleet and Somerleyton The

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

Exhibitors Contract The Quad Cities Conservation Alliance The 2019 Flower & Garden Show March 21, 22, 23 and

Exhibitors Contract The Quad Cities Conservation Alliance The 2019 Flower & Garden Show March 21, 22, 23 and Exhibitors Contract The Quad Cities Conservation Alliance The 2019 Flower & Garden Show March 21, 22, 23 and 24 2019 Whereas, there is scheduled to be held at the QCCA Expo Center, Rock Island, Illinois,

More information

Guideline Leaflet M01: Loans to Churches

Guideline Leaflet M01: Loans to Churches Guideline Leaflet M01: Loans to Churches From time to time a church will consider borrowing money to help fund a particular project such as enlarging or renovating their buildings. This leaflet focuses

More information

Traffic Calming and One-way Operation Dalton Road

Traffic Calming and One-way Operation Dalton Road STAFF REPORT ACTION REQUIRED Dalton Road Date: May 10, 2016 To: From: Toronto and East York Community Council Director, Transportation Services, Toronto and East York District Wards: Trinity Spadina, Ward

More information

CITY OF EDINBURGH COUNCIL KEY FACTS and FIGURES

CITY OF EDINBURGH COUNCIL KEY FACTS and FIGURES CITY OF EDINBURGH COUNCIL KEY FACTS and FIGURES 2 0 1 4-2 0 1 5 C O N T E N T S Page Introduction 2 2014-2015 Revenue Budget The Funding of the City Council Services 3 Summary of Charges to be Levied 4

More information

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

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

More information

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

Commissioning Director for Environment

Commissioning Director for Environment Environment Committee 08 November 2016 Title Report of Wards Status Urgent Key Commuted Maintenance Payments for Highways Commissioning Director for Environment All Public No No Enclosures None Officer

More information

CHECKLIST FOR CONSTRUCTION STAGING PLAN IN CORAL GABLES

CHECKLIST FOR CONSTRUCTION STAGING PLAN IN CORAL GABLES CHECKLIST FOR CONSTRUCTION STAGING PLAN IN CORAL GABLES _ A Construction Staging Plan is required prior to permit issuance for all commercial and multi-family residential projects. It is intended to reduce

More information

Whitchurch on Thames. Neighbourhood Plan Process. November 2016

Whitchurch on Thames. Neighbourhood Plan Process. November 2016 Whitchurch on Thames Neighbourhood Plan Process November 2016 Village Plan vs. Neighbourhood Plan Village Plan Re-fresh 2009 Village Plan Identify new issues Incorporate Framework of Community Led Plan

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes City Manager's Board Room City Hall 14245-56 Avenue Surrey, B.C. MONDAY, AUGUST 27, 2001 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler J. Grenier Absent: B. Dack

More information

Budget Environment and Sustainability Portfolio

Budget Environment and Sustainability Portfolio Budget s Summary of s Revenue s s 238603 Local Plans and Policy 135540 148730 146810 15052 Development Control and Enforcement 274770 246310 278970 230687 Environmental Enhancement and 147990 148740 148840

More information

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

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

More information

20th February 2015 ScottishPower Standard Domestic Tariff. Prices. Your domestic gas and electricity pricing information

20th February 2015 ScottishPower Standard Domestic Tariff. Prices. Your domestic gas and electricity pricing information 20th February 2015 ScottishPower Standard Domestic Tariff Prices Your domestic gas and electricity pricing information How to find your electricity supply area See what supply area you are in by using

More information

MINUTES OF THE PUBLIC MEETING OF SOVEREIGN HARBOUR RESIDENTS ASSOCIATION Thursday, 11 June 2003

MINUTES OF THE PUBLIC MEETING OF SOVEREIGN HARBOUR RESIDENTS ASSOCIATION Thursday, 11 June 2003 MINUTES OF THE PUBLIC MEETING OF SOVEREIGN HARBOUR RESIDENTS ASSOCIATION Thursday, 11 June 2003 Dave Hitchcock welcomed everyone to the meeting especially newcomers, there were 97 residents plus 9 committee

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

Greenlane East Interchange/Great South Road Improvements. Approved Organisation: NZTA (HNO) and Auckland Transport (Auckland City Council)

Greenlane East Interchange/Great South Road Improvements. Approved Organisation: NZTA (HNO) and Auckland Transport (Auckland City Council) Post implementation reviews completed in 2011/12 Reviews represent the views of independent consultants and are used by the NZTA to identify potential opportunities for improvements. Greenlane East Interchange/Great

More information

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360 1. Total Budget - Total Page 17 $4,466,360 2. Less: Non-Tax Revenue - Total Page 7 $311,392 3. Net Budget $4,154,968 4. Less: Community Funding and Equalization Grant $6,108 5. Warrant to be Raised by

More information

HEATHFIELD AND WALDRON PARISH COUNCIL BURIAL GROUNDS AND AMENITIES COMMITTEE MONDAY 23 MARCH 2015 AT 7.15 PM AT PARISH COUNCIL OFFICES, HEATHFIELD

HEATHFIELD AND WALDRON PARISH COUNCIL BURIAL GROUNDS AND AMENITIES COMMITTEE MONDAY 23 MARCH 2015 AT 7.15 PM AT PARISH COUNCIL OFFICES, HEATHFIELD HEATHFIELD AND WALDRON PARISH COUNCIL BURIAL GROUNDS AND AMENITIES COMMITTEE MONDAY 23 MARCH 2015 AT 7.15 PM AT PARISH COUNCIL OFFICES, HEATHFIELD PRESENT: Mrs Clark (Chairman), Dr Huggett, Ms Kift, Mr

More information

Corporate Policy and Procedure

Corporate Policy and Procedure Page Page 1 of 11 TAB: SECTION: SUBJECT: PUBLIC RELATIONS PROMOTION FILMING ON CITY OF MISSISSAUGA PROPERTY POLICY STATEMENT PURPOSE The Corporation of the City of Mississauga recognizes the direct and

More information

2010 No MARINE POLLUTION. The Merchant Shipping (Ship-to-Ship Transfers) Regulations 2010

2010 No MARINE POLLUTION. The Merchant Shipping (Ship-to-Ship Transfers) Regulations 2010 STATUTORY INSTRUMENTS 2010 No. 1228 MARINE POLLUTION The Merchant Shipping (Ship-to-Ship Transfers) Regulations 2010 Made - - - - 8th April 2010 Laid before Parliament 9th April 2010 Coming into force

More information

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

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

More information

MINUTES of Wing Parish Council Meeting held on Wednesday 28 th September 2016 in the Village Hall.

MINUTES of Wing Parish Council Meeting held on Wednesday 28 th September 2016 in the Village Hall. 125 MINUTES of Wing Parish Council Meeting held on Wednesday 28 th September 2016 in the Village Hall. 28/16 Attendance Register: Cllr s Tulloch (chair), Dejardin, Newsham, Seviour & Spooner, County Councillor

More information

Chapter 8 Development Management & Zoning Objectives

Chapter 8 Development Management & Zoning Objectives Chapter 8 Development Management & Zoning Objectives 8.0 Introduction The Council, using its statutory powers granted under the Planning and Development Act 2000 (as amended) guides new development by

More information

Paying for Auckland s growth. Contributions Policy 2019 Consultation Document

Paying for Auckland s growth. Contributions Policy 2019 Consultation Document Paying for Auckland s growth Contributions Policy 2019 Consultation Document About this document This document provides: an overview of how the council is involved in accommodating, sequencing and supporting

More information

This policy applies to all commercial, independent and student filming which takes place on City Property, excluding newscasts.

This policy applies to all commercial, independent and student filming which takes place on City Property, excluding newscasts. Policy Title: Filming on City of Mississauga Property Policy Number: 06-03-02 Section: Public Relations Subsection: Promotion Effective Date: October 30, 2013 Last Review Date: May, 2016 Approved by: Council

More information

Trade Stand Information

Trade Stand Information Westmorland County Agricultural Show 2018 Thursday 13 September 2018 Trade Stand Information Westmorland County Agricultural Society Ltd Lane Farm, Crooklands Milnthorpe, Cumbria LA7 7NH Tel: 015395 67804

More information

Christmas Market Stalls Information 2018

Christmas Market Stalls Information 2018 Dear Stall Holder, Christmas Market Stalls Information 2018 Thank you for your interest in our Forty Hall Christmas Market season 2018. Our markets at Forty Hall have been increasingly successful over

More information

TABLE OF CONTENTS E. FEES

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

More information

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

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

More information

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

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

Function Room Hire Agreement

Function Room Hire Agreement THE SOUTHGATE MEMBERS CLUB LTD 17 Chase Side Southgate London N14 5BP Tel 020 8886 1617 (office), 020 8886 5976 (bar) info@southgateclub.com www.southgateclub.com Function Room Hire Agreement Contact name,

More information

FLOODING - DECEMBER 2016

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

More information

Control of Cranes, Hoists and Elevated Work Platforms on Public Roads in Waterford

Control of Cranes, Hoists and Elevated Work Platforms on Public Roads in Waterford Direction in the Control of Cranes, Hoists and Mobile Elevated Work Platforms on Public Roads in Waterford Legal Background In accordance with Section 101D Road Traffic Act, 1961 (Subsection 2) as inserted

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

Exhibition Terms & Conditions

Exhibition Terms & Conditions Royal Cornwall Showground 14 th March 2019 Exhibition Terms & Conditions 1. DEFINITIONS & INTERPRETATIONS The definitions and rules of interpretation in this condition apply in these terms and conditions.

More information

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

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

More information

Terms of Hire. 6 The Hirer is solely responsible for any damage caused to the Hall or its environs.

Terms of Hire. 6 The Hirer is solely responsible for any damage caused to the Hall or its environs. Upper Rissington Village Hall Terms of Hire GENERAL CONDITIONS 1 The Hirer is the person or entity hiring Upper Rissington Village Hall, or any part of the Hall, for a stated period of time and thereby

More information

GENERAL MEETING. The MINUTES of a GENERAL MEETING held in the Board Room, Town Hall, Derby Road, Peel on Tuesday 2 nd November 2010 at 7.00p.m.

GENERAL MEETING. The MINUTES of a GENERAL MEETING held in the Board Room, Town Hall, Derby Road, Peel on Tuesday 2 nd November 2010 at 7.00p.m. GENERAL MEETING The MINUTES of a GENERAL MEETING held in the Board Room, Town Hall, Derby Road, Peel on Tuesday 2 nd November 2010 at 7.00p.m. Present In attendance Mr. R Harmer (Chairman) Mr. E Beale

More information