ALL NOTICES GAZETTE. Contents

Size: px
Start display at page:

Download "ALL NOTICES GAZETTE. Contents"

Transcription

1 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 PRINTED ON 18 DECEMBER 015 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/15* Money/16* Companies/17* People/75* Terms & Conditions/10* * Containing all notices published online on 17 December 015

2 STATE STATE Departments of State CROWN OFFICE The QUEEN has been pleased by Royal Warrant bearing date 1 November 015 to appoint The Right Honourable Sir Ian Duncan Burnett, Knight, as a Judicial member of the Judicial Appointments Commission in accordance with the Constitutional Reform Act 005 for a period of five years commencing on and from 1 November 015 until and concluding on 31 October 00. G. A. Bavister (4490) The QUEEN has been pleased by Royal Warrant bearing date 14 December 015 to appoint James Darkins, Esquire, as a member of the Crown Estate Commission in accordance with the Crown Estate Act 1961 for a period of four years commencing on and from 1 January 016 until and concluding on 31 December 019. G. A. Bavister (449018) The QUEEN has been pleased by Royal Warrant bearing date 14 December 015 to approve the election of Henry Jocelyn Marquess of Hertford as the High Steward of Stratford-upon-Avon in succession to Sir William Stratford Dugdale, Baronet, deceased. G. A. Bavister (449016) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE Planning TOWN PLANNING 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 Hemming Way at Watford, in the Borough of Watford. If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted by Watford Borough Council. The Secretary of State gives notice of the draft Order under Section 53 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at North Watford Library, St Albans Road, Watford WD4 7RW in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/E/S47/089. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 January 016. 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 Candlish, Casework Manager (449055) 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 East) (No.46) Order 015 authorising the stopping up of a southern part width of Horton Hill at Horton-cum-Studley, in the District of Cherwell to enable development as permitted by Cherwell District Council under reference 14/01153/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/SE/S47/00) and may be inspected during normal opening hours at Wheatley Post Office, 107 High Street, Wheatley, OX33 1XP. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 17 December 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Hoggins, Department for Transport (449054) 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.41) Order 015 authorising the stopping up of two northern part widths of Dunsfold Croft at Aston, in the City of Birmingham to enable development as permitted by Birmingham City Council under reference 015/03573/PA. 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/S47/1987) and may be inspected during normal opening hours at Birmingham City Council, Development Directorate, 1 Lancaster Circus, Lancaster Circus Queensway, Birmingham B4 7DQ. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 17 December 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Candlish, Department for Transport (449053) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice that the Order under section 47 of the above Act to authorise the stopping up of an irregular shaped northern part width of Anne Street at Corby, in the Borough of Corby, reference NATTRAN/EM/S47/1545, will not be made. D Hoggins, Department for Transport (449051) 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 (East) (No.37) Order 015 authorising the stopping up of a length of highway at the Nayland Road parking court and a part width of Nayland Road comprising highway verge at Haverhill, in the Borough of St Edmundsbury to enable development as permitted by the Secretary of State for Communities and Local Government under appeal reference APP/E355/W/14/ (planning application reference DC/14/0608/FUL). COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/E/S47/1739) and may be inspected during normal opening hours at Haverhill Town Council, Haverhill Arts Centre, High Street, Haverhill, CB9 8AR. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 17 December 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. Denise Hoggins, Department for Transport (449050) 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.41) Order 015 authorising the stopping up of the whole of the highway lying immediately to the east of Lincoln Court at Watford, in the Borough of Watford to enable development as permitted by Watford Borough Council under reference 15/00336/ FULM. 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/S47/057) and may be inspected during normal opening hours at the Post Office, 103 North Approach, Watford, WD5 0EL. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 17 December 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Candlish, Department for Transport (449048) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 3

4 ENVIRONMENT & INFRASTRUCTURE 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 an eastern part width of Smith Street and a northern part width of the un-named highway as leads off Smith Street, at Coventry in the City of Coventry. If made, the Order would authorise the stopping up only to enable development as permitted by Coventry City Council, under reference FUL/014/3956. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Foleshill Library, Broad Street, Coventry, CV6 5BG in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/WM/S47/096. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 January 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Hoggins, Casework Manager (449046) 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 northern part width and southern part width of the A6 at Burton Latimer, in the Borough of Kettering. If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted by Kettering Borough Council. The Secretary of State gives notice of the draft Order under Section 53 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Burton Latimer Library, High Street, Burton Latimer, Kettering NN15 5RH in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/EM/ S47/101. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 January 016. 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 Candlish, Casework Manager (449045) Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 January 016. 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 Candlish, Casework Manager (449044) 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 two western part widths of Powys Street, comprising highway verge, and a western part width of Old Liverpool Road at Warrington, in the Borough of Warrington. If made, the Order would authorise the stopping up only to enable development as permitted by Warrington Borough Council, under reference 014/4841. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Warrington Library, Museum Street, Warrington, Cheshire WA1 1JB in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/NW/ S47/085. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 January 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Candlish, Casework Manager (449043) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice that the Order under section 47 of the above Act to authorise the stopping up of the whole of Cherryfield Crescent, Adrian s Way, Eagles Court, Spicer Grove, the unnamed footpath connecting Cherryfield Drive and Cherryfield Crescent, the unnamed highway as leads off the north western end of Cherryfield Crescent and an area of unnamed highway adjacent to Newton Gardens at Kirkby, in the Metropolitan Borough of Knowsley, referred to in the Notice published on 10 April 014, under reference NATTRAN/NW/S47/1307, will not be made, the application for the Order having been withdrawn. D Hoggins, Department for Transport (44904) 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 the whole of the footpath running along the western boundary of Shield Court at Newcastle, in the City of Newcastle upon Tyne. If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted by Newcastle City Council. The Secretary of State gives notice of the draft Order under Section 53 (1) of the 1990 Act. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Newcastle City Council Customer Service Centre, Civic Centre, Newcastle upon Tyne NE1 8QH in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/NE/S47/116. 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 an irregular shaped area of Abbey Green comprising its turning head and car parking area at Hatfield, in the Metropolitan Borough of Doncaster. If made, the Order would authorise the stopping up only to enable development as permitted by Doncaster Metropolitan Borough Council, under reference 15/0017/3FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Post Office, 3 High Street, Doncaster, South Yorkshire, DN7 6RS in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/Y&H/S47/110. 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 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE by midnight on 14 January 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Candlish, Casework Manager (449037) 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 the footpaths connecting Cherwell Avenue to Bank Top Street at Heywood, in the Borough of Rochdale. If made, the Order would authorise the stopping up only to enable development as permitted by Rochdale Borough Council under reference 14/0140/FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Rochdale Borough Council, Number One Riverside, Smith Street, Rochdale OL16 1XU in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/NW/S47/109. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 January 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Candlish, Casework Manager (449036) 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.35) Order 015 authorising the stopping up of a length of Polmeere Road, comprising its access road into the current garage blocks, at Penzance in the County of Cornwall to enable development as permitted by Cornwall Council reference PA14/1044. 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/S47/046) and may be inspected during normal opening hours at St Clare Street Post Office, 3 Chyanclare, St Clare Street, Penzance TR18 PG. 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 16 December 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Hoggins, Department for Transport (449035) 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 length of unnamed service road at Rushden, in the District of East Northamptonshire. If made, the Order would authorise the stopping up only to enable development as permitted by East Northamptonshire District Council, under reference 14/01938/VAR. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at East Northamptonshire Council, East Northamptonshire House, Cedar Drive, Thrapston, Kettering, NN14 4LZ in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/EM/S47/09. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 January 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Candlish, Casework Manager (449034) 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 an area of highway verge adjoining the boundary of 6 Hyde Green North at Stevenage, in the Borough of Stevenage. If made, the Order would authorise the stopping up only to enable development as permitted by Stevenage Borough Council under reference 15/00560/FP. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Stevenage Borough Council, Daneshill House, Danestrete, Stevenage SG1 1HN in the 8 days commencing on 17 December 015, and may be obtained, free of charge, from the address stated below quoting NATTRAN/E/ S47/119. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 14 January 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Hoggins, Casework Manager (449033) 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/MXM 1 In this notice the following shall apply: Company Name: BOLTON MAY LIMITED Company Number: Interest: leasehold Lease: Lease dated 30 October 00 and made between The Derbyshire County Council (1), Bolton May Limited () Property: The Property situated at Units A1 and B1, Stainsby Close on the Holmewood Industrial Estate at Holmewood, Chesterfield, Derbyshire being the land comprised in and demised by the above mentioned Lease 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 30 November 015. Assistant Treasury Solicitor 14 December 015 (449548) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV14019/1/MPC ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 5

6 ENVIRONMENT & INFRASTRUCTURE 1 In this notice the following shall apply: Company Name: BINGHAM ESTATES LTD Company Number: Interest: leasehold Title number: DN45593 Property: The Property situated at Land and buildings on east side of Marsh Green Road 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 5 November 014. Assistant Treasury Solicitor 14 December 015 (449510) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MXM 1 In this notice the following shall apply: Company Name: MR GREEN ENERGY LTD Company Number: Interest: leasehold Lease: Lease dated 13 November 01 and made between Pall Mall Investments (London) Limited(1), Mr Green Energy Ltd() Property: The Property situated at Unit and Unit 4, Alexandra Street, Stapleford, Nottingham, NG9 7AR being the land comprised in and demised by the above mentioned Lease 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 1 December 015. Assistant Treasury Solicitor 14 December 015 (449479) Roads & highways ROAD RESTRICTIONS LONDON BOROUGH OF BRENT THE BRENT (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 465) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Brent on 14 December 015 made 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 will 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) will be prohibited at any time in the lengths of streets specified in Schedule 1 to this Notice; (b) waiting by vehicles (for the purpose of delivering or collecting goods or loading or unloading a vehicle) will be prohibited at any time 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 for a period of more than 40 minutes in the same place will be prohibited throughout the week in the lengths of streets specified in Schedules 1 and to this Notice; (d) the sale or offer for sale of goods from a vehicle will be prohibited (except on Sundays in the lengths of streets specified in Schedules 1 and 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; (e) the use of any vehicle or of any animal or the wearing of fancy dress or other costume, wholly or mainly for the purpose of advertising will be prohibited in the lengths of streets specified in Schedules 1 and to this Notice; (f) 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 and to this Notice will be revoked; (g) to reduce in length the existing loading at any time restriction in Manor Drive, the north-west side, between a point 13.9 metres north-east of the north-eastern kerb-line of Wembley Hill Road and a point 18.9 metres north-east of that kerb-line. 3. The prohibitions referred to in sub-paragraph (a) to (c) inclusive above will 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 will apply. 4. A copy of the Order, which will come into operation on 8 December 015, of maps of the relevant areas and of the abovementioned Order of 1979 (and of any Orders which have amended that Order) can be inspected during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made at Brent Customer Services, Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. 5. Copies of the Order may be purchased from the address mentioned in paragraph 4 above. 6. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court. Dated14 December 015. Tony Kennedy Head of Transportation (The officer appointed for this purpose). SCHEDULE 1 Waiting restrictions (At any time) Armstrong Road (a) the south and south-west side (i) between a point 1.30 metres north-east of the north-eastern kerbline of Dixon Way and a point metres south-west of a point opposite the south-western kerb-line Dixon Way; (ii) between the south-eastern kerb-line of the access road leading to the rear of Armstrong Road and Gifford Road and a point 5.00 metres east of that kerb-line; (b) the north and north-west side, between a point.60 metres northeast of the access road leading to the rear of Armstrong Road and Gifford Road and a point metres south-west of the south-western kerb-line of Dixon Way. Bush Grove between the south-western kerb-line of Slough Lane and a point metres south-west of that kerb-line. Calverley Gardens between the northern kerb-line of Woodcock Hill and a point metres north of that kerb-line. Crest Road between a point.90 metres north-east of the north-eastern building wall of No.1 Crest Road and a point opposite the party wall of Nos. 5 and 7 Crest Road. Creukhorne Road (a) between the south-western kerb-line of Hawkins Road and a point 8.00 metres south-west of that kerb-line; (b) between a point 1.50 metres north-west of the party wall of Nos and Creukhorne Road and a point 3.80 metres southwest of the party wall of Nos. 4 and 44 Creukhorne Road. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE Crome Road between the south-western kerb-line of Mayo Road and a point 0.50 metre south-west of the north-eastern building wall of No. 77 Mayo Road. Dagmar Gardens between a point 4.10 metres south-west of the south-western boundary wall of No. Dagmar Gardens and a point.0 metres north-east of the south-western boundary wall of Nos. Dagmar Gardens. Dixon Way between the south-eastern kerb-line of Armstrong Road and a point metres south-east of that kerb-line. Gifford Road (a) the north-east and south-east sides (i) between the south-western kerb-line of Creukhorne Road and a point metres south-west of that kerb-line; (ii) between a point 4.00 metres north-west of the north-western kerbline of the access road leading to the rear of Armstrong Road and Gifford Road and its south-western most extremity; (b) between a point.00 metres south-west of the party wall of Nos. 41 and 43 Gifford Road and a point metres south-west of the party wall of Nos. 41 and 43 Gifford Road; (c) between the north-western kerb-line of the access road leading to the rear of Armstrong Road and Gifford Road and its south-westernmost extremity. Harrowdene Close between a point metres west of the western kerb-line of Harrowdene Road and a point 5.00 metres east of the eastern building wall of Nos. 5/6 Harrowdene Close. Hawkins Road (a) the north-east side, between a point 1.30 metres south-east of the south-eastern kerb-line of Tynsdale Road and a point metres north-west of the north-western kerb-line of Tynsdale Road; (b) the south-west side, between a point 8.70 metres south-east of the south-eastern kerb-line of Creukhorne Road and a point metres north-west of the north-western kerb-line of Creukhorne Road. Helperby Road between the south-western kerb-line of Mayo Road and a point 1.60 metres south-west of that kerb-line. Mayo Road (a) the north-east side, between the north-western kerb-line of Bourke Close and a point 1.0 metres south-east of the party wall of Nos. 5 and 7 Mayo Road; (b) the south-west side (i) between a point 14.0 metres south-east of the south-eastern kerbline of Helperby Road and a point 1.30 metres north-west of the north-western kerb-line of Helperby Road; (ii) between a point 1.0 metres south-east of the party wall of Nos. 5 and 7 Mayo Road and a point 5.60 metres south-east of the party wall of Nos. 5 and 7 Mayo Road; (iii) between a point metres south-east of the south-eastern kerb-line of Crome Road and the north-western kerb-line of Garnet Road. Mount Pleasant (a) the north-east side, between a point 4.00 metres north-west of the party wall of Nos. 43 and 45 Mount Pleasant and a point opposite the party wall of Nos. 76 and 78 Mount Pleasant; (b) the south-west side, between a point opposite the party wall of Nos. 56 and 58 Mount Pleasant and a point opposite the party wall of Nos. 76 and 78 Mount Pleasant. Randall Avenue between the north-westernmost building wall of No. 76 Randall Avenue and a point 5.00 metres south-east of that wall. Silverholme Close between the south-western kerb-line of Woodcock Hill and a point 3.70 metres south-east of the north-western building wall of Nos. 9 to 1 Silverholme Close. Slough Lane the east to west arm, the south-east and south-west sides, between a point metres north-west of the north-western kerb-line of Bush Grove and a point metres north-east of the south-eastern kerbline of Bush Grove. The Crescent, Gladstone Park between a point metres north-east of the north-eastern boundary of No. 13 The Crescent, Gladstone Park and a point metres north-east of the north-eastern boundary of No. 13 The Crescent, Gladstone Park. Tynsdale Road between the north-eastern kerb-line of Hawkins Road and a point metres north-east of that kerb-line. Water Road (a) the north-east side, between a point 1.30 metres south-east of the north-western building wall of No. 66 Water Road and a point metres south-east of the north-western wall of No. 66 Water Road; (b) the south-west side (i) between a point 3.00 metres south-east of the north-western building wall of No. 5 Montague Works, No. 50 Water Road and a point north-west of the north-western building wall of No. 5 Montague Works, No. 50 Water Road; (ii) between the north-westernmost building wall of No. 58 Water Road and a point metres south-east of the north-westernmost building wall of No. 58 Water Road. Woodcock Hill (a) the north side, between a point metres west of the western kerb-line of Calverley Gardens and a point metres east of the eastern kerb-line of Calverley Gardens; (b) the south-west side, between a point 0.70 metres north-west of the common boundary of Nos. 45 and 47 Woodcock Hill and a point 3.60 metres north-west of the party wall of Nos. 51 and 53 Woodcock Hill. SCHEDULE Loading restrictions (At any time) Church Lane between its junction with Tudor Gardens and a point 3.00 metres north-east of the common boundary of Nos. 31 and 33 Church Lane. Old Church Lane (a) the north-east side, between its junction with Church Lane and a point 8.00 metres north-west of a point opposite the south-eastern wall of No. 9 Old Church Lane; (b) the south-west side, between its junction with Tudor Gardens and a point metres north-west of a point opposite the south-eastern wall of No. 9 Old Church Lane. Tudor Gardens between its junction with Church Lane and a point metres south-west of the south-western kerb-line of Tudor Close. (449017) LONDON BOROUGH OF CAMDEN THE CAMDEN (PRESCRIBED ROUTES) (NO. 6) TRAFFIC ORDER 015 THE CAMDEN (LOADING PLACES) (AMENDMENT NO. 15 TRAFFIC ORDER 015 THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL ENFORCEMENT AREA) (AMENDMENT NO. 64) TRAFFIC ORDER 015 Notice is hereby given, that the Council of the London Borough of Camden propose to make these Orders under Sections 6, 45, 46, 49 and 14 of and Parts II, III & 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 general nature and effect of the orders will be to make Poole s Buildings at the junction with Mount Pleasant, no entry except for cycles; to place a 9 metre loading bay on the footway outside 1-30 Laystall Court on Mount Pleasant; to convert the school keep clear markings to at any time waiting restrictions outside Holy Trinity Church on Hartland Road. 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 15th January 015 within 1 days from the date on which this notice is published. Sam Monck Assistant Director Environment and Transport 17 December 015 (44903) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 7

8 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF CAMDEN THE CAMDEN (PRESCRIBED ROUTES) (NO. 3) TRAFFIC ORDER 015 THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL ENFORCEMENT AREA) (AMENDMENT NO. 59) TRAFFIC ORDER 015 THE CAMDEN (PARKING PLACES) (CA-C) (AMENDMENT NO. 7) 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 introduce a no right hand turn (except for buses and cycles) and no left hand turn on Great Russell Street with the junction of Gower Street; replace the paid for bay closest to the junction with Tottenham Court Road with at any time waiting and loading restrictions; replace the motorcycle bay and paid for bay outside YMCA Hostel with a bus capacity bus stand; convert 10 metres of the existing paid for bay outside number Great Russell Street to a solo motorcycle stand; convert 46.3 metres of existing single yellow line to double yellow line with at any time loading restrictions from a point running eastwards from the diplomatic bay outside 1 Great Russell Street; convert 1 metres of existing double yellow line to single yellow line opposite the junction with Adeline Place. Copies of the orders, which will come into force on 18th December 015, and the Council s statement of reasons for making the orders may be obtained from or inspected at Contact Camden Reception Desk, 5 Pancras Square, London, N1C 4AG. Any person desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the powers conferred by the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with may, within 6 weeks of the date on which the orders were made, make application for the purpose to the High Court. Sam Monck Assistant Director Environment and Transport 17th December 015 (449019) LONDON BOROUGH OF HARROW PROPOSED WAITING RESTRICTIONS MOORHOUSE ROAD & WARNEFORD ROAD THE HARROW (WAITING AND LOADING RESTRICTION) (AMENDMENT NO.*) TRAFFIC ORDER 01* 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Harrow proposes to make the above mentioned order 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 general effect of the order would be to introduce waiting restrictions applying 8.30am to 9.30am & 3pm to 4.30pm on Monday to Friday, in the following length of carriageway; (a) Moorhouse Road the south side, between No. 70 Moorhouse Road and the existing double yellow lines at its junction with Charlton Road; (b) Warneford Road the north-west side, between No. 60 Warneford Road and the existing double yellow lines at its junction with Waghorn Road, excluding the lay-by fronting the Kenmore Park Centre and the adjacent existing double yellow lines. 3. The restrictions referred to in this notice would not apply in respect of anything done at the direction of a police constable in uniform or with the permission of a parking attendant 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 would apply. 4. A copy of the proposed order and other documents giving more detailed particulars of the order are available for inspection between 9am and 5pm Monday to Friday at the Civic Centre, until the expiration of a period of 1 days from the date on which this notice is published. Further information can be obtained by telephoning the Project Officer, Laura McIntosh on , or by visiting the traffic order page at or by QR code on this notice. 5. All objections and other representations relating to the proposed order must be made in writing and received at the address given below quoting reference DP015- not later than 6th January 016. All objections must specify the grounds on which they are made. transportation@harrow.gov.uk. Dated 17th December 015 David Eaglesham Service Manager Traffic, Highways and Asset Management PO Box 39, Civic Centre, Station Road, Harrow, HA1 XA (44905) LONDON BOROUGH OF HARROW THE HARROW (WAITING AND LOADING RESTRICTION) (AMENDMENT NO.*) TRAFFIC ORDER 01* THE HARROW (PROHIBITION OF STOPPING OUTSIDE SCHOOLS)(AMENDMENT NO.*) TRAFFIC ORDER 01* LOCALISED SAFETY PARKING PROGRAM DOUBLE YELLOW LINES AT JUNCTIONS, BENDS AND NARROWINGS. 1. NOTICE IS HEREBY GIVEN that the London Borough of Harrow proposes to make 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) Traffic Order 01* proposes at any time double yellow line waiting restrictions at various locations in the borough. Locations affected are as follows; Alexandra Avenue - short section opposite No. 31 Alexandra Avenue. Coles Crescent both sides from Nos. 47 to 55 Coles Crescent. Headstone Lane 5m extension south-west from existing double yellow lines at junction with Elmcroft Crescent. George V Avenue north-east side between its junction with Elmcroft Crescent and into the service road to No. 4 George V Avenue. Honeypot Lane south-west side, between No. 1 Honeypot Lane and its junction with St, Paul s Avenue. Maricas Avenue at its junction with Weighton Road. Morland Road at its junction with Kenton Road. Uppingham Avenue at its junction with Streatfield Road. Woodlands opposite Nos. 5 to9. 3. The Harrow (Prohibition of Stopping Outside Schools)(Amendment No.*) Traffic Order 01*proposes 8.30am to 9.30am & 3pm 4.30pm, Monday to Friday stopping prohibitions at two locations. Clifton Road, the east outside Nos. 74 to 88 Clifton Road. Melbourne Avenue, the north-east side, between Headstone Lane and the first kerb-build out. 4. A copy of the proposed orders, including documents giving more detailed particulars of the proposals, are available for inspection at request between 9am to 5pm, Mondays to Fridays inclusive at the Civic Centre. They are available for inspection until the expiration of a period of 1 days from the date on which this notice is published. Notice and plans can be viewed at 5. All objections and other representations relating to the proposed orders must be made in writing and sent to the Service Manger - Traffic, Highways and Asset Management at the address given below quoting reference DP015-0 and received not later than 6th January 016. All objections must specify the grounds on which they are made. transportation@harrow.gov.uk. Dated 17th December 015 David Eaglesham Service Manager Traffic, Highways, and Asset Management PO Box 39, Civic Centre, Station Road, Harrow, HA1 XA (44900) LONDON BOROUGH OF MERTON THE LONDON BOROUGH OF MERTON (PRESCRIBED ROUTE) (NO. ) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Merton on 14 December 015 made the above-mentioned Order under section 6 of the Road Traffic Regulation Act 1984 as amended by section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985, and all other enabling powers. 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE. The general effect of the Order will be to introduce a pedestrian zone in the entire length of Baltic Close. This will prohibit motor vehicles from entering or proceeding in Baltic Close at any time, but pedal cycles will be permitted. 3. The prohibition referred to in paragraph above will not apply to:- (a) any vehicle when used in connection with the collection or delivery of goods from or to premises in or adjacent to Baltic Close; (b) any vehicle when used for accessing, parking in, or departing from a disabled parking place in Baltic Close; (c) any vehicle when used in the service of a local authority in pursuance of statutory powers or duties, provided that in all the circumstances it is reasonably necessary in the exercise of such powers or in the performance of such duties for that vehicle to enter Baltic Close; (d) any vehicle being used in connection with the maintenance, improvement, reconstruction, cleansing or lighting of the prohibited street or the laying, erection, alteration or repair of any sewer thereunder of any main, pipe or apparatus for the supply of gas, water or electricity or any electronic communications network thereunder or thereon, or the placing, maintenance or removal of any traffic sign thereon; (e) any vehicle being used for ambulance, fire brigade or police purposes in an emergency; (f) to anything done with the permission or at the direction of a police constable in uniform; (g) to any person who causes any vehicle to proceed in accordance with any restriction or requirement indicated by traffic signs placed on the highway pursuant to section 66 or section 67 of the Road Traffic Regulation Act A copy of the Order which will come into operation on 4 January 015, and other documents giving more detailed particulars of the Order, including a plan specifying the length of road affected by the Order, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made at Merton Link, Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX. 5. Any person desiring to question the validity of the made Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Act, or that any of the relevant requirements of the Act, or of any relevant regulations made under that Act have not been complied with in relation to the Order may, within six weeks from the date on which the Order was made, make application for the purpose to the High Court. Dated 14 December 015. Paul McGarry FutureMerton Manager London Borough of Merton Merton Civic Centre, London Road Morden, Surrey SM4 5DX (44906) LONDON BOROUGH OF MERTON THE MERTON (WAITING AND LOADING RESTRICTION) (CPZ W1) (NO. 1) ORDER 015 THE MERTON (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 407) ORDER 015 THE MERTON (PROHIBITION OF STOPPING ON TAXI RANKS) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Merton, after consulting the Commissioner of Police of the Metropolis, on 14 December 015 made the above mentioned Orders under Sections 6 and 14 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended.. The general effect of the Orders will be to:- (a) impose waiting restrictions applying at any time in sections of Worple Road, the north-east side; (b) impose waiting restrictions applying between the hours of 8.30 a.m. and 9.30 a.m. Mondays to Saturdays in Worple Road, the northeast side; from a point 15 metres south-west of the south-western kerb-line of Worple Road Mews, south-westward for a distance of 10.8 metres; (c) impose loading restrictions applying at any time at the junction of St George s Road with the access road to the St George s Road car park; (d) impose waiting and loading restrictions applying at any time at the junction of Francis Grove with St George s Road and at the southeastern extremity of Francis Grove, the north-east side; (e) prohibit stopping in the designated taxi rank in Worple Road, the south-east side, by vehicles other than taxis; (f) amend other waiting and loading restrictions in Francis Grove, St George s Road and Worple Road to bring them in line with the existing on-street layout. 3. A copy of each of the Orders which will come into operation on 18 December 015, and other documents giving more detailed particulars of the Orders, including a plan specifying the lengths of roads affected by the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Orders were made at Merton Link, Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX. 4. Any person desiring to question the validity of the made Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Act, or that any of the relevant requirements of the Act, or of any relevant regulations made under that Act have not been complied with in relation to the Orders may, within six weeks from the date on which the Orders were made, make application for the purpose to the High Court. Dated 14 December 015. Paul McGarry FutureMerton Manager London Borough of Merton (44904) LONDON BOROUGH OF MERTON THE MERTON (WAITING AND LOADING RESTRICTION) (VILLAGE) (NO. 1) ORDER 015 THE MERTON (PARKING PLACES) (WIMBLEDON VILLAGE) (NO. ) ORDER 015 THE MERTON (FREE PARKING PLACES)(DISABLED PERSONS) (NO. 03) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Merton, after consulting the Commissioner of Police of the Metropolis, on 14 December 015 made the above mentioned Orders under Sections 6, 45, 46, 49 and 14 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended.. The general effect of the Orders will be to amend parking, waiting and loading restrictions in Allington Close, High Street, Wimbledon and Church Road to bring them in line with the existing on-street layout. 3. A copy of each of the Orders which will come into operation on 18 December 015, and other documents giving more detailed particulars of the Orders, including a plan specifying the lengths of roads affected by the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of six weeks from the date on which the Orders were made at Merton Link, Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX. 4. Any person desiring to question the validity of the made Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Act, or that any of the relevant requirements of the Act, or of any relevant regulations made under that Act have not been complied with in relation to the Orders may, within six weeks from the date on which the Orders were made, make application for the purpose to the High Court. Dated 14 December 015. Paul McGarry FutureMerton Manager London Borough of Merton (44901) LONDON BOROUGH OF SOUTHWARK NORTH DULWICH AND DENMARK HILL AREA: INTRODUCTION OF PERMIT PARKING CONTROLS THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ P ) (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 ( the council ) propose to make the above-mentioned Orders under sections 6, 45, 46, 49 and 14 of the Road Traffic Regulation Act 1984, as amended.. The general effect of the above Orders would be:- ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 9

10 ENVIRONMENT & INFRASTRUCTURE (a) to provide permit holder s parking places in which vehicles may be left between 1 noon and pm on Monday to Friday if either a valid resident s permit, a valid business permit or a valid visitor s permit has been issued in respect of that vehicle, in:- ARDBEG ROAD, BASINGDON WAY, BECKWITH ROAD, BLANCHEDOWNE, CASINO AVENUE, CROSSTHWAITE AVENUE, DANECROFT ROAD, DYLWAYS, ELFINDALE ROAD, ELMWOOD ROAD, FRANKFURT ROAD, HALF MOON LANE, NAIRNE GROVE, RED POST HILL, SUNRAY AVENUE, WOODFARRS and WYNEHAM ROAD; (b) to provide permit holder s parking beyond this point areas in which vehicles may be left at any unmarked part of the kerbside (providing this does not cause an obstruction to the passage of other vehicles) between 1 noon and pm on Monday to Friday if either a valid resident s permit, a valid business permit or a valid visitor s permit has been issued in respect of that vehicle, in:- CASINO AVENUE - the arm fronting Nos. 7 to 45 Casino Avenue; CASINO AVENUE - the arm fronting Nos. 53 to 85 Casino Avenue; GYLCOTE CLOSE; and SUNRAY AVENUE - the arm fronting Nos. 18 to 40 Sunray Avenue; (c) to provide shared-use parking places in which vehicles may be left between 1 noon and pm on Monday to Friday if either a valid resident s permit, a valid business permit or a valid visitor s permit has been issued in respect of that vehicle, or for a maximum stay of hours if payment of the parking charge has been made in respect of that vehicle using Pay by phone or PayPoint, in:- ARDBEG ROAD, BASINGDON WAY, BECKWITH ROAD, BLANCHEDOWNE, CASINO AVENUE, DANECROFT ROAD, ELFINDALE ROAD, ELMWOOD ROAD, FRANKFURT ROAD, HALF MOON LANE, HERNE HILL, NAIRNE GROVE, RED POST HILL and SUNRAY AVENUE; (d) to introduce restricted parking zones in which waiting by vehicles would be prohibited at any time in:- CASINO AVENUE throughout the arm fronting Nos. 36 to 86 Casino Avenue; SUNRAY AVENUE throughout the arm fronting Nos. 49 to 71 Sunray Avenue; and SUNRAY AVENUE throughout the arm fronting Nos. 81 to 111 Sunray Avenue; (e) to introduce at any time waiting restrictions (double-yellow lines) in:- ARDBEG ROAD, ARNOULD AVENUE, BASINGDON WAY, BECKWITH ROAD, BLANCHEDOWNE, CASINO AVENUE, CHAMPION HILL, CROSSTHWAITE AVENUE, DANECROFT ROAD, DENMARK HILL, DOMETT CLOSE, DOWSON CLOSE, DYLWAYS, ELFINDALE ROAD, ELMWOOD ROAD, FRANKFURT ROAD, GYLCOTE CLOSE, HALF MOON LANE, HERNE HILL, MONCLAR ROAD, NAIRNE GROVE, RED POST HILL, SUNRAY AVENUE, VILLAGE WAY, WOODFARRS and WYNEHAM ROAD. Loading or unloading to or from an attended vehicle would be permitted for a maximum of 40 minutes at any single location on both the at any time waiting restrictions and within the restricted parking zones. Existing short-term parking places and disabled persons parking places in the above-mentioned streets would be not be affected by this proposal. 3. Further information may be obtained by contacting Mr. Paul Gellard of the council s Parking design team by telephone on , or by ing parkingreview@southwark.gov.uk 4. Copies of the proposed orders and other documents giving more detailed particulars of the proposal may be viewed either: online at:- or, for paper copies, upon request at Highways, Environment, 3rd floor hub 1, 160 Tooley Street, London SE1 QH. Please telephone to arrange an appointment. 5. 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, Southwark council, Highways, Environment, P.O. Box 6459, London SE1P 5LX or via to: traffic.orders@southwark.gov.uk quoting reference H/ND/TMO by 1 January 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 17 December 015 Nicky Costin Parking and network management business unit manager, Regulatory services (449031) LONDON BOROUGH OF SOUTHWARK BOURNEMOUTH ROAD AND BRAYARD S ROAD WALKING AND CYCLING IMPROVEMENTS (REVISED) THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED ROUTES) (PEDAL CYCLE PERMEABILITY) (NO. 1) (AMENDMENT NO. 1) TRAFFIC ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ B ) (NO. 8) ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING PLACES) (DISABLED PERSONS) (NO. 34) ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING PLACES) (SOLO MOTOR CYCLES) (NO. ) ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) (NO. 46) ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (WAITING AND LOADING RESTRICTIONS) (AMENDMENT NO. 10) ORDER NOTICE IS HEREBY GIVEN that the council of the London Borough of Southwark on 17 December 015 made 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, revised following the receipt of objections to the scheme in respect of the proposals for Brayard s Road as advertised on 11 June 015, will 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 vehicle length of permit parking place on the north-west side outside Dayak Court, No. 37 Brayard s Road and introduce at any time waiting restrictions, [iv] 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 [v] 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 [vi] to amend the designation of existing parking, loading bay and waiting restrictions so as to reflect a 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:- BRAYARD S ROAD, at a point metres south-west of the common boundary of Dayak Court, No. 37 and No. 41 Brayard s Road; and BRAYARD S ROAD, at a point 4 metres north-eastof the southwestern wall of No. 50a Brayard s Road. 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

11 ENVIRONMENT & INFRASTRUCTURE 4. For more information about the revised proposals for Brayard s Road, including the road hump proposal detailed in item 3 above, please contact Mr. Clement A-Frempong of the council s Highways (engineering design) team: telephone Persons wishing to object to the road hump proposal detailed in item 3 above, or make any other representations in respect of it may either use this online form: 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, Highways, Southwark council, Environment, P.O. Box 6459, London SE1P 5LX or via to: traffic.orders@southwark.gov.uk quoting reference H/ND/ TMO /, by 1 January 016. 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. 6. Copies of the orders, which will come into force on 18 December 015, and of all other relevant documents are available for inspection until the end of a period of six weeks from the date the orders were made at the upon request at Highways - network development, Southwark council, Environment, 3rd floor hub 1, 160 Tooley Street, London SE1 QH. Please telephone or - traffic.orders@southwark.gov.uk to arrange an appointment. 7. Any persons desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the orders may, within six weeks of the date on which the orders were made, make application for the purpose to the High Court. Dated 17 December 015 Nicky Costin Parking and network management business unit manager, Regulatory services (44909) LONDON BOROUGH OF SOUTHWARK EAST CAMBERWELL ( EC ) PARKING ZONE AMENDMENTS THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ EC ) (NO. *) ORDER 01* THE LONDON BOROUGH OF SOUTHWARK (DOCTORS PARKING PLACES) (NO. *) ORDER 01* THE LONDON BOROUGH OF SOUTHWARK (PRESCRIBED ROUTE) (BANTRY STREET) (NO. 1) TRAFFIC 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 ( the council ) propose to make the above-mentioned orders under sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.. The general effect of the orders would be, in:- BANTRY STREET to introduce a pedestrian zone throughout, in which all vehicles would be prohibited from entering into, proceeding or waiting at any time with exemption for vehicles requiring access to Brunswick Park Primary school; BRISBANE STREET - to remove an existing permit holder s parking place on the south-west side opposite its junction with Draycott Close and introduce at any time waiting restrictions; PICTON STREET to introduce at any time waiting restrictions [i] on the north-west side, throughout the lay-by located at the rear of Drinkwater House and Proctor House, Elmington Estate, and [ii] on the south-east side at its junction with Bantry Street; and ST. GILES ROAD to split an existing shared-use parking place on the north-east side at the vehicular access to St. Giles House and introduce single yellow line waiting restrictions. 3. Further information may be obtained by contacting Mr. Daniel Adenle of the council s Parking design team by telephone on Copies of the proposed orders and other documents giving more detailed particulars of the proposal may be viewed either: online at:- or for paper copies, upon request at Highways, Environment, 3rd floor hub 1, 160 Tooley Street, London SE1 QH. Please telephone to arrange an appointment. 5. 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, Southwark council, Highways, Environment, P.O. Box 6459, London SE1P 5LX or via to: traffic.orders@southwark.gov.uk quoting reference H/ND/TMO by 1 January 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 17 December 015 Nicky Costin Parking and network management business unit manager, Regulatory services (44908) LONDON BOROUGH OF SOUTHWARK LOCAL PARKING ISSUES THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CPZ B ) (NO. 7) ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (CAR CLUB) (NO. 1) ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING PLACES) (DISABLED PERSONS) (NO. 33) ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS) (NO. 45) ORDER 015 THE LONDON BOROUGH OF SOUTHWARK (WAITING AND LOADING RESTRICTIONS) (AMENDMENT NO. 9) ORDER NOTICE IS HEREBY GIVEN that the council of the London Borough of Southwark on 17 December 015 made the above-mentioned orders under sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.. The general effect of the orders, following determination by Camberwell community council of objections to the proposals in respect of St. Francis Road as advertised on 13 August 015 (see:- CId=175&MId=5305&Ver=4 ), will be, in:- AMERICA STREET - to convert existing single yellow line waiting restrictions to at any time waiting restrictions throughout; BARRY ROAD [i] to introduce at any time waiting restrictions on the north-west side outside Nos Barry Road, and [ii] to relocate north-eastward by 1 metre an existing disabled persons parking place outside No. 48 Barry Road; BOWEN DRIVE to introduce at any time waiting restrictions [i] on all sides of the turning area at its north-westernmost end, on the east side [ii] at its junction with the vehicular access Atwood House, Kingswood Estate and [iii] between its junctions with the vehicular access to Beresford House, Kingswood Estate and Lyall Avenue, and [iv] on the south-west and west side between its north-westernmost end and a point 5 metres south of the boundary of No. 40 Bowen Drive and Kingsdale Foundation School; COURT LANE to introduce at any time waiting restrictions on the north-east side at its junction with Dovercourt Road; DOVERCOURT ROAD - to introduce at any time waiting restrictions on both sides at its junction with Court Lane; ELEPHANT LANE - to introduce at any time waiting restrictions [i] on both sides at its junctions with the vehicular access to the parking areas fronting Nos and Elephant Lane, and [ii] on the north-east side, either side of the parking area fronting Nos Elephant Lane; ELM GROVE to remove part of an existing permit parking place on the east outside No. 60 Elm Grove and introduce at any time waiting restrictions (so as to accommodate the construction of a footway crossover); EWER STREET - to convert existing single yellow line waiting restrictions to at any time waiting restrictions throughout; GAINSFORD STREET - to introduce at any time waiting restrictions on the north-east side across the vehicular entrance between Nos. 16 and 18 Gainsford Street; GREAT GUILDFORD STREET - to convert existing single yellow line waiting restrictions to at any time waiting restrictions on both sides between its junctions with Southwark Street and Union Street; ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

12 ENVIRONMENT & INFRASTRUCTURE LAVINGTON STREET to introduce at any time waiting restrictions on the south side at its junction with Ewer Street; LUCEY WAY - to introduce at any time waiting restrictions on the north-west side at its junction with Rouel Road; MALTBY STREET to make permanent existing temporary at any time waiting restrictions on both sides fronting No. 41 Maltby Street and the Metropolitan Police Garage; MELBOURNE GROVE to introduce 9 am to 10 pm, Monday to Saturday waiting restrictions on the south-west side outside Nos Melbourne Grove; PARAGON MEWS - to introduce at any time waiting restrictions on the south-east side at its junctions with Old Kent Road and Searles Road; PILGRIMAGE STREET to revise the existing loading bay on the north-west side to a 40 minutes maximum stay; ROTHERHITHE STREET - to introduce at any time waiting restrictions [i] on both sides outside Nos Rotherhithe Street, and [ii] on the west side outside Stanton House; ROUEL ROAD - to introduce at any time waiting restrictions on the west side across the vehicular entrance to Spa Court, No. 79 Rouel Road; ROYAL ROAD to introduce a car club parking place with space for vehicles on the north-east side outside Nos. 0- Royal Road; ST. FRANCIS ROAD, to introduce at any time waiting restrictions on all sides of its south-western extremity, including all sides of the turning area outside Nos St. Francis Road; SEARLES ROAD - to convert existing single yellow line waiting restrictions to at any time waiting restrictions [i] on the west, north and south side between its junction with Old Kent Road and the boundary of Nos. 53 and 54 Searles Road, and [ii] on the south and south-east side between the eastern vehicular access to The Paragon, No. 43 Searles Road and its junction with Darwin Street; SOUTH CROXTED ROAD - to introduce at any time waiting restrictions on the north-east side opposite Nos South Croxted Road; STONES END STREET- to convert existing single yellow line waiting restrictions to at any time waiting restrictions throughout; and WARDENS GROVE - to convert existing single yellow line waiting restrictions to at any time waiting restrictions throughout. 3. Copies of the orders, which will come into force on 18 December 015, and of all other relevant documents are available for inspection until the end of a period of six weeks from the date the orders were made at the upon request at Public realm projects - network development, Southwark council, Environment and leisure, 3rd floor hub 1, 160 Tooley Street, London SE1 QH. Please telephone or - traffic.orders@southwark.gov.uk to arrange an appointment. 4. Any persons desiring to question the validity of the orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the orders may, within six weeks of the date on which the orders were made, make application for the purpose to the High Court. Dated 17 December 015 Nicky Costin Parking and network management business unit manager, Regulatory services (44907) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (WANDSWORTH) RED ROUTE CONSOLIDATION TRAFFIC ORDER 007 A4 GLA SIDE ROAD (BALHAM HIGH ROAD) VARIATION ORDER 016 THE GLA ROADS (WANDSWORTH) (BUS PRIORITY) CONSOLIDATION ORDER 008 A4 GLA ROAD (BALHAM HIGH ROAD) VARIATION ORDER 016 THE A4 GLA ROADS (BALHAM HIGH ROAD, LONDON BOROUGH OF WANDSWORTH) (CYCLE LANE) TRAFFIC ORDER Transport for London, hereby gives notice that it intends to make the above named Orders under section 6 of the Road Traffic Regulation Act The general effect of these Orders will be to: (a) Reduce the length of the parking and loading bay outside No. 3 Balham High Road by approximately metres; (b) Replace the single red line restriction outside No. 70 Balham High Road with double red lines restriction; (c) Remove the existing bus lane on the eastern side of Balham High Road between Ritherdon Road and Drakefield Road; (d) Replace the existing advisory cycle lane to a with flow mandatory cycle lane on the eastern side of A4 Balham High Road between Brook Close and Streathbourne Road. 3. The road that will be affected by these Orders is Balham High Road. 4. A copy of the Orders, a statement of Transport for London s reasons for the proposals, a map indicating the location and effect of these Orders and copies of any Orders revoked, suspended or varied by these Orders can be inspected during normal office hours at the offices of: Transport for London Streets Traffic Order Team (RSM/PI/STOT) Palestra, 197 Blackfriars Road London, SE1 8NJ Mr Steve Kempster Head of Engineering and Traffic London Borough of Wandsworth The Town Hall Wandsworth High Street London, SW18 PU 5. All objections and other representations to the proposed Orders 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/ 016/0065, to arrive before 14th January 016. Objections and other representations may be communicated to other persons who may be affected. Dated this 17th day of December 015 Mufu Durowoju Network Impact Management Team Manager Road Space Management Operations Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (449049) WANDSWORTH BOROUGH COUNCIL EXTENSION TO THE SOUTHFIELDS CONTROLLED PARKING ZONE (S1) BURR ROAD AND KIMBER ROAD, SW18 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make following 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 by the Local Government Act 1985 and the Traffic Management Act 004. The Wandsworth (Southfields) (Parking Places) (No.-) Order 015 The Wandsworth (Waiting and Loading Restriction) (Special Parking Areas) (Amendment No.-) Order 015. The general effect of the Orders would be to introduce an extension to the existing Southfields Controlled Parking Zone (S1) to include Burr Road and Kimber Road, from the Wandle River Bridge to Merton Road.The restrictions would include:- Shared Use Parking places (permit holders/pay and display) in which vehicles without a permit may be left between 9.3am to 4.30pm Mondays to Fridays for a maximum period of 4 hours, with return to that parking place within 1 hour prohibited. Vehicles displaying a permit maybe left without time limit; yellow line waiting restrictions will be imposed in those sections of Burr Road and Kimber Road which are not occupied by parking places. The restrictions will operate between 9.30am and 4.30pm on Mondays to Fridays inclusive. Existing waiting restrictions which operate for longer than those hours will remain; Vehicles which may be left in the parking places in Burr Road and Kimber Road during the hours of operation will be either:- (a) vehicles upon payment of the appropriate charge and displaying a relevant ticket issued by a ticket parking meter or motor cycles (exempt from charge); or (b) vehicles displaying either a valid resident permit, a valid visitor permit or a valid business permit appropriate to the S1 sub-zone or a valid disabled person s Blue badge. Charges for parking in the bays will be.50 per hour; NOTE ALL S1 residents permits will only be valid within the subzone in which the permit holder resides; Wandsworth Borough Council will issue all permits on application being made together with payment of the appropriate charge. Current charges will be available on the Council s website 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

13 ENVIRONMENT & INFRASTRUCTURE 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 Order is made or, as the case may be, the Council decides not to make the Order. 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/TMO1533) by 8th January 016. Dated this seventeenth day of December 015 Paul Martin Chief Executive and Director of Administration The Town Hall Wandsworth SW18 PU (44905) WANDSWORTH BOROUGH COUNCIL AMENDMENT TO THE DAYS AND HOURS OF OPERATION OF PARKING PLACES AND WAITING RESTRICTIONS IN BARCHARD STREET, SW18 INTRODUCTION OF WAITING RESTRICTIONS (VARIOUS LOCATIONS) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make the following Order 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 and the Traffic Management Act 004:- The Wandsworth (Waiting and Loading Restriction) (Special Parking Areas) (Amendment No.-) Order 0 The Wandsworth (Southfields) (Parking Places)(No.-) Order 0. The general effect of the Orders would be to introduce waiting restrictions operating at any time to prevent obstructive parking in the following locations:- Dover House Road, SW15 between its junctions with Putney Heath and Westmead in certain sections of the road which are currently not occupied by existing Bus Stop Clearways; Falsbrook Road, SW16 both sides, from its junction with Mitcham Lane for a distance of 5 metres in a south-easterly direction; Mitcham Lane, SW16 the north-west side, outside Nos. 70 to 78 Mitcham Lane; the south-east side, outside Nos. 57 to 65 Mitcham Lane; Southcroft Road, SW16 the south-west side, along the flank wall of No. 76 Mitcham Lane; Sutherland Grove, SW18 at the junction of Scott Avenue, by removing a 5 metres section of an existing shared use bay on the south-west side; Wildcroft Road, SW15 the south-east side, adjacent to the entrance/exit serving Wildcroft Manor. 3. copies of the proposed Orders and of documents giving more detailed particulars of the Orders are available for inspection until the last day of a period of six weeks beginning with the date on which the Orders are made, or as the case may be, the Council decides not to make the Orders, during normal office hours on Mondays to Fridays inclusive in The Concourse, The Town Hall, Wandsworth High Street, London, SW18 PU. 4. Further information may be obtained from Housing and Community Services - telephone number (00) All objections and other representations relating to the proposed Orders must be made in writing and all objections must specify the grounds on which they are made and should be sent to the Director of Housing and Community Services at the address below (quoting the reference ES/TMO1537) by 8th January 016. Dated this seventeenth day of December 015 Paul Martin Chief Executive and Director of Administration The Town Hall Wandsworth SW18 PU (449041) WANDSWORTH BOROUGH COUNCIL THE WANDSWORTH (WAITING AND LOADING RESTRICTION) (SPECIAL PARKING AREAS) (AMENDMENT NO.471) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth on 15th December 015 made 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 the Local Government Act 1985 and the Traffic Management Act The general effect of the Order will be to introduce waiting restrictions operating At any time in Aboyne Road in the following locations: the north-west to south-east arm, both sides, from a point 6.5 metres from its junction with Burntwood Lane for approximately 79 metres in a south-easterly direction; the north-east to south-west arm, both sides, from a point 8 metres from its junction with Strathdon Drive for approximately 81 metres in a south-westerly direction. 3. Copies of the Order, which will come into operation on 1st December 015, and of documents and plans giving more detailed particulars of the Order, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Order is made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 PU. 4. Copies of the Order may be obtained from the Department of Housing and Community Services at the address given below - telephone (00) Any person desiring to question the validity of the Order or of any provision Contained in them on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the Order may, within six weeks from the date which the Order is made, make application for the purpose to the High Court. Dated this seventeenth day of December 015 Paul Martin Chief Executive and Director of Administration The Town Hall Wandsworth SW18 PU (449040) WANDSWORTH BOROUGH COUNCIL AMENDMENT TO THE DAYS AND HOURS OF OPERATION OF PARKING PLACES AND WAITING RESTRICTIONS IN BARCHARD STREET, SW18 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 (Wandsworth Common)(Parking Places) (No.-) Order 0 The Wandsworth (Waiting and Loading Restrictions) (Special Parking Areas) (Amendment No.-) Order 0. The general effect of the Orders would be as follows:- (a) extend the operational days and hours of the existing parking places and yellow line restrictions in Barchard Street, from 9.30am to 4.30pm Mondays to Fridays to between 9.30am to 8.00pm, Mondays to Sundays; (b) convert all shared use (permit holders/ 4 hours max stay) bays to permit holders only bays. 3. Copies of documents giving more detailed particulars of the proposed Orders are available for inspection during normal office hours on Mondays to Fridays at The Customer Centre, 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. 4. Further information may be obtained from the Council s Engineering Consultancy - 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 EDS/TMO1535) by 8th January 016. Dated this seventeenth day of December 015 Paul Martin Chief Executive and Director of Administration ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

14 ENVIRONMENT & INFRASTRUCTURE The Town Hall Wandsworth SW18 PU (449039) WANDSWORTH BOROUGH COUNCIL EXTENSION TO THE WANDSWORTH COMMON CONTROLLED PARKING ZONE (D5) BURCOTE ROAD, SW18 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth proposes to make following 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 by the Local Government Act 1985 and the Traffic Management Act 004. The Wandsworth (Wandsworth Common) (Parking Places) (No.-) Order 015 The Wandsworth (Waiting and Loading Restriction) (Special Parking Areas) (Amendment No.-.) Order 015. The general effect of the Orders would be to introduce an extension to the existing Wandsworth Common Controlled Parking Zone (D5) to include Burcote Road. The restrictions would include:- Parking places for permit holders only operating between 10am and 11am Mondays to Fridays; yellow line waiting restrictions will be imposed in those sections of Burcote Road which are not occupied by parking places. The restrictions will operate between 10am and 11am on Mondays to Fridays inclusive. Existing waiting restrictions which operate for longer than those hours will remain; Vehicles which may be left in the parking places in Burcote Road during the hours of operation would be vehicles displaying either a valid resident permit, a valid visitor permit or a valid business permit appropriate to the D5 sub-zone or a valid disabled person s Blue badge. NOTE ALL D5 residents permits will only be valid within the sub zone in which the permit holder resides; Wandsworth Borough Council will issue all permits on application being made together with payment of the appropriate charge. Current charges will be available on the Council s website 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 Order is made or, as the case may be, the Council decides not to make the Order. Further information may be obtained from the Council s Operational Services - telephone number (00) Any person wishing to object to the proposed Order 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/TMO1534) by 8th January 016. Dated this seventeenth day of December 015 Paul Martin Chief Executive and Director of Administration The Town Hall Wandsworth SW18 PU (44903) (b) introduce shared use (Permit holders/4 hours max stay pay and display) bay operating between 9.30am to 5.30pm, Mondays to Saturdays by replacing existing Doctor parking bay 3. Copies of documents giving more detailed particulars of the proposed Orders are available for inspection during normal office hours on Mondays to Fridays at The Customer Centre, 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. 4. Further information may be obtained from the Council s Engineering Consultancy - 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 EDS/TMO1538) by 8th January 016. Dated this seventeenth day of December 015 Paul Martin Chief Executive and Director of Administration The Town Hall Wandsworth SW18 PU (449030) WANDSWORTH BOROUGH COUNCIL INTRODUCTION OF PARKING PLACES AND REMOVAL OF EXISTING RED ROUTE BAYS AND DOCTOR PARKING BAY NORTCOTE ROAD, PRINCE OF WALES DRIVE AND ROSENAU CRESCENT, SW11 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 (Battersea Park) (Parking Places) (No.-) Order 0 The Wandsworth (Clapham Junction)(Parking Places) (No.-) Order 0 The Wandsworth (Doctor Parking Place) (No-) Order 0. The general effect of the Orders would be as follows: (a) Introduce permit holders only bays operating between 9am to 5pm Mondays to Fridays replacing existing Red Route parking bays in the following locations: (i) outside Nos. 1 to 5 Prince of Wales Drive; and (ii) outside Nos. 16 to 18 Rosenau Crescent. 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

15 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. (449047) G4 UK Limited (Scunthorpe CC 665 of 010) Bankruptcies Suryanarayana Kakkilaya (Liverpool CC 913 of 013) (449038) BLOCK TRANSFER OF INSOLVENCY CASES In the High Court of Justice, Chancery Division, Manchester District Registry No. 37of 015 Notice is hereby given that, by an Order of the Court dated 4 November 015, Colin Burke (IP number 8803) was removed as Office Holder in the cases listed in the Schedule below and either Gary Corbett (IP number 9018) or Darren Brookes (IP number 997) of Milner Boardman & Partners, 187a Ashley Road, Hale, WA15 9SQ(telephone ) were appointed as Office Holders in his place as detailed below. Any creditor in the various insolvency proceedings concerning the individuals and companies listed below has liberty to apply to the Court to vary or discharge this order, in so far as it relates to the particular insolvency proceedings in which that person is a creditor, within 8 days following appearance in the London Gazette of this Notice. Gary Corbett Licensed Insolvency Practitioner SCHEDULE CREDITORS VOLUNTARY LIQUIDATIONS Advanced Skin Technologies Limited (Jointly held with Darren Brookes) AMM Fire Safety Limited (Jointly held with Darren Brookes) Birkenhead Paint & Panel Limited (Jointly held with Darren Brookes) DK Max Construction Limited (Jointly held with Darren Brookes) Express Scaffolding (North West) Limited (Jointly held with Darren Brookes) Go Shelters Limited (Jointly held with Darren Brookes) Latham Miller Consulting Limited (Jointly held with Darren Brookes) MCA Installations Limited (Jointly held with Darren Brookes) True Financial Management Limited (Jointly held with Darren Brookes) Compulsory Liquidations Druants (Liverpool CC 374 of 011) Bankruptcies Andrew John Robertson Buchanan (Liverpool CC 3 of 010) (Jointly held with Darren Brookes) Anthony Joseph O Brien (Liverpool CC of 010) (Jointly held with Darren Brookes) Individual Voluntary Arrangement Martin Denis Noad (Macclesfield CC 10 of 011) (Jointly held with Darren Brookes) Darren Brookes Licensed Insolvency Practitioner SCHEDULE CREDITORS VOLUNTARY LIQUIDATIONS Artists in Residence Limited Bernic UK Limited Cleancourt Holdings Limited Ideal Builders (Liverpool) Limited Legal Plus Limited (Jointly held with Gary Corbett) Pearlwild Limited (Jointly held with Gary Corbett) Thomas Winstanley & Son Limited (Jointly held with Stephen Conn) Unique Debt Solutions Limited (Jointly held with Gary Corbett) Webber Engineering (NW) Limited Compulsory Liquidations ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

16 MONEY MONEY PENSIONS THE LEADERS OF WORSHIP AND PREACHERS HOMES RETIREMENT AND DEATH BENEFITS SCHEME Notice is hereby given, pursuant to section 7 of the Trustees Act 195, that the Leaders of Worship and Preachers Homes Retirement and Death Benefits Scheme ( the Scheme ), which is held with Friends Life, is winding-up. Any person who has a claim, entitlement or interest in the Scheme and has not already been notified by the Trustees of the wind up of the Scheme is required to provide particulars in writing of such claim or interest by registered post to The Trustees of The Leaders of Worship and Preachers Homes Retirement and Death Benefits Scheme, c/o Broadstone, 55 Baker Street, London W1U 7EU on or before 9 February 016. (449499) NOTICE UNDER SECTION 7 OF THE TRUSTEE ACT 195 FTL COMPANY LTD RETIREMENT BENEFITS SCHEME This notice concerns you if you are an employee or former employee (whether full-time or part-time), of FTL Company Ltd, Edmund Bell & Company Ltd, FTL Fluid Seals Ltd (formerly Simnur Holland Ltd) or J Wakefield Associates Ltd, or a widow / widower, child or dependant of such employee or former employee who is or believes that he or she is a member of the Scheme. The Scheme is being wound up. This means that the trustees of the Scheme must establish exactly who the Scheme s beneficiaries are and their entitlement to benefits, so that the trustees can arrange for the assets of the Scheme to be used to provide pensions and benefits due to the beneficiaries. The Trustees have taken all reasonable steps to contact the members and beneficiaries of the Scheme for whom they have records. An announcement has been sent to those members and beneficiaries and their benefits under the Scheme have been identified. If you have not already received the announcement from the trustees and you believe you may be entitled to benefits from the Scheme, please provide written details of your claim (specifying your full name, address and particulars of your membership of the Scheme) to: FTL Company Ltd Retirement Benefits Scheme c/o Emma Firth Xafinity Consulting 10 South Parade Leeds LS1 5AL The last date for sending in a claim is 17 February 016. (449495) 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

17 Corporate insolvency NOTICES OF DIVIDENDS CUTTING TOOL SOLUTIONS LIMITED In Creditors Voluntary Liquidation Registered office: C/O Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH Principal trading address: Unit 5, Valley Road Business Park, Valley Road, Liversedge, West Yorkshire, WF15 6JY Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured, non preferential creditors within a period of months from the last date for proving. 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 Liquidator to he Offices of Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH by 9 January 016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH. Date of Appointment: 15 July 015. Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on or at andy@fergussonand.co.uk. Malcolm Edward Fergusson, Liquidator (449061) FMS PROJECT CONTROLS LTD In Creditors Voluntary Liquidation Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire WA141EZ Principal trading address: 76 Braeside Place, Aberdeen, Scotland AB15 7TU Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Proofs should be lodged with the Joint Liquidators at the address below. Last day for receiving proofs - 13th January 016 Office Holder Details: Neil Henry and Michael Simister (IP numbers 86 and 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 13 August 015. Further information about this case is available from Oliver Thompson at the offices of Lines Henry Limited on Neil Henry and Michael Simister, Joint Liquidators 16 December 015 (449065) Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 0088), Mazars LLP, 45 Church Street, Birmingham B3 RT Telephone number for contact: Alternative person to contact with enquiries about the case: Emma Harper (449094) HALSHAM SALADS LIMITED Previous Name of Company: MSELD Limited Registered office: 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal Trading Address: Park Lane, Cottingham, Hull, HU16 5RX Notice is hereby given, pursuant to Rule 11.(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL by no later than 15 January 016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. For further details contact the Liquidator Sarah Louise Burge (IP No 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. Date of appointment: 10 December 014. Alternative contact: Jayne Burnham: jayne.burnham@kingsbridgecs.com or telephone Sarah Louise Burge, Liquidator 14 December 015 (44906) In the High Court of Justice No 84 of 013 HILDING ANDERS UK PLC Registered office: 15 Canada Square, Canary Wharf, London, E14 5GL Principal Trading Address: 1 Windover Road, Huntingdon, Cambridge, PE9 7EF Notice is hereby given pursuant to Rule.95 of the Insolvency Rules 1986 that the Joint Administrators intend to make a first and final distribution to the unsecured creditors of the above Company including a Prescribed Part fund of 4,63, within two months from 8 January 016. Creditors who have not already done so must send details in writing, of any claim against the Company to the Joint Administrators at 15 Canada Square, Canary Wharf, London, E14 5GL by 8 January 016, or they will be excluded from the benefit of any distribution. Office Holder details: Robert Andrew Croxen (IP No 9700) and Colin Michael Trevethyn Haig (IP No 7965) both of KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL. Date of appointment: 6 March 013. Any person who requires further information regarding this matter should contact James Rivers on Colin Haig, Joint Administrator 14 December 015 (449060) In the County Court at Manchester No 359 of 01 G.R. KILMARTIN CONSTRUCTION LIMITED Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 RT Principal trading address: Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ Rule 11.(1A), Insolvency Rules 1986 (as amended) Date of Appointment: 1 November 01 Nature of Dividend: first and final Dividend Creditors to receive Dividend: Unsecured Creditors Last date for proving: 15 January 016 Address to which Creditors must send their proof of debt: Mazars LLP, 45 Church Street, Birmingham B3 RT In the High Court of Justice No 83 of 013 HM AND CO REALISATIONS LIMITED Previous Name of Company: Horatio Myer And Company, Limited Registered office: 15 Canada Square, London E14 5GL Principal Trading Address: Windover Road, Huntingdon, Cambrigeshire, PE9 7EF Notice is hereby given pursuant to Rule.95 of the Insolvency Rules 1986 that the Joint Administrators intend to make a final distribution to the unsecured creditors within two months from 8 January 016. Creditors who have not already done so must send details in writing, of any claim against the Company to the Joint Administrators at 15 Canada Square, Canary Wharf, London, E14 5GL by 8 January 016, or they will be excluded from the benefit of any distribution. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

18 Office Holder details: Robert Andrew Cross (IP No 9700) and Colin Michael Trevethyn Haig (IP No 7965) both of KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL. Date of appointment: 6 March 013. Any person who requires further information regarding this matter should contact James Rivers on Colin Haig, Joint Administrator 14 December 015 (44908) The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 4.5). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson, LTADT, PO Box 490, Ipswich Suffolk IP1 1YR, , RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (449090) ISIS PROJECTS LIMITED Registered office: 79 Caroline Street, Birmingham, B3 1UP Principal Trading Address: 88 Kingsway, Holborn, London, WCB 6AA Notice is hereby given, pursuant to Rule 11.(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator of the above-named Company intends to declare a second and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Butcher Woods Ltd, 79 Caroline Street, Birmingham, B3 1UP by no later than 15 January 016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 7 November 011. Office Holder details: Roderick Graham Butcher (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham, B3 1UP. For further details contact: Dan Trinham, dan.trinham@butcherwoods.co.uk Roderick Graham Butcher, Liquidator 14 December 015 (449064) In the Plymouth County Court No 0 of 008 MANGOGROVE LIMITED IN LIQUIDATION Registered office: Oury Clark, Herschel House, 58 Herschel Street, Slough SL1 1PG. Former Registered Office: c/o Stones Underhill Associates Ltd, Farrer Court, 77 North Hill, Plymouth, Devon PL4 8HB Principal trading address: 77 Farrer Court, 77 North Hill, Plymouth, Devon PL4 8HB Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 that I, Elliot Harry Green (IP Number 960) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG being the Liquidator of the Company, having been appointed on 4 October 008, intend to declare a final dividend in the above matter within 4 months of 15 January 016. Any Creditor who has not lodged a proof of debt in the above matter must do so by 15 January 016 and supply their names and addresses with full particulars of their debt to me, and if so required in writing by me, or my solicitors, to 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 dividend declared before such debt is proved. Alternative contact: Tom Maker at contact@ouryclark.com or Elliot Harry Green, Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG 11 December 015 (449088) MERCURY MEDIA INTERNATIONAL LIMITED Registered office: 3 Field Court, Gray s Inn, London, WC1R 5EF Principal trading address: 7 Baseline Business Studios, Whitchurch Road, London, W11 4AT Notice is hereby given, in accordance with Rule 11. of the Insolvency Rules 1986 that an interim Dividend will be paid within months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 16 February 016. Creditors should send details of their claim to the undersigned, W A Batty, Antony Batty & Company, 3 Field Court, Gray s Inn, London, WC1R 5EF. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The Liquidator is not obliged to deal with claims lodged after the last date of proving. W A Batty, Liquidator (IP No: 8111), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF. Telephone: , Fax: , office@antonybatty.com Office contact: S Gill (449093) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES MARITIME FINANCIERS LTD In Voluntary Liquidation (BC No ) Pursuant to Section 04 of the BVI Business Companies Act 004 (as amended), notice is hereby given that MARITIME FINANCIERS LTD Is in voluntary liquidation Commenced voluntary liquidation on ND December 015 David Malcolm Kaye is the Liquidator whose address is at: 7 Holbrook Gardens, Aldenham, Hertfordshire, WD5 8AB, United Kingdom (449066) RE-USE OF A PROHIBITED NAME RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT LLP OF THE RE-USE OF A PROHIBITED NAME DUGGO7 SPEEDWAY LLP OC35059 On 6 November 015 the above LLP entered into insolvent liquidation. I, Stuart Douglas, of 631 Drexel Avenue, Los Angeles, CA USA was a designated member of the above LLP on the day it entered into insolvent liquidation. I give notice that I am acting and continue to act in one or more of the ways to Section 16(3) of the Insolvency Act 1986 would apply if the LLP were to go into insolvent liquidation, in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the LLP under the following name: The Lakeside Hammers. (449059) In the Merthyr Tydfil County Court No 88 of 011 MERCURY CONSULTING UK LIMITED Registered office: 6 Brynheulog Cottages, Quakers Yard, Treharris, CF46 5DL Notice is hereby given that I intend to declare first and final dividend of 8 p/ to unsecured creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 6 January 016 otherwise they will be excluded from the dividend. RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME ENGAGE (UK) LIMITED ( the Company ) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

19 On 5 November 015, the Company went into insolvent liquidation. We, Lee Sheridan and Stephen Williams both of Amelia House, Crescent Road, Worthing, England, BN11 1QR were directors of the Company within the period mentioned in Section 16(1) of the INSOLVENCY ACT 1986 ( the Act ). We give notice that we intend to act in one or more of the ways specified in Section 16(3) of the Act in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the name of Engage Group Europe Limited. (449067) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME ENGAGE IT GLOBAL LIMITED ( the Company ) On 5 November 015, the Company went into insolvent liquidation. We, Lee Sheridan and Stephen Williams both of Amelia House, Crescent Road, Worthing, England, BN11 1QR were directors of the Company within the period mentioned in Section 16(1) of the INSOLVENCY ACT 1986 ( the Act ). We give notice that we intend to act in one or more of the ways specified in Section 16(3) of the Act in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the name of Engage Group Europe Limited. (449063) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME MILES OF TILES LIMITED On 8th December 015 the above-named company went into insolvent liquidation. I, Jeffrey Graham Foster of Temple House Cottage, Temple End, Harbury, Leamington Spa CV33 9NE was a director of the abovenamed company on the day it went into Liquidation. I give notice that it is my intention to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named insolvent company under the following names. Miles of Tiles (Midlands) Limited (449056) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME ROSEBAR RESTAURANTS LIMITED Trading Name: BEKASH TANDOORI On 19 November 015, the above-named Company entered into Creditor s Voluntary Liquidation. I, Sulaman Ahmed of 70 Victoria Road, Romford, Essex, RM1 LA, was a Director of the above-named Company during the 1 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 16(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following names: Bekash or Bekash Tandoori. (449078) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice Leeds District RegistryNo 1137 of 015 JOSHUA THOMAS CONSTRUCTION LIMITED (Company Number ) Nature of Business: Construction Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: 8 Brownhill Royd Road, Bradford, BD6 1SA Date of Appointment: 10 October 015 Kate Elizabeth Breese (IP No ), of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT For further details contact: Robert Barker, rob.hc.barker@walshtaylor.co.uk, Tel: Alternative contact: Emma Gray, emma.gray@walshtaylor.co.uk (449083) MEETINGS OF CREDITORS In the High Court of Justice, Chancery Division Manchester District RegistryNo 3134 of 015 PLANKS DAIRIES (WESTBURY) LTD (Company Number ) Registered office: 160 Chemical Road, Westbury Industrial Estate, Westbury, BA13 4JN Principal trading address: 160 Chemical Road, Westbury Industrial Estate, Westbury, BA13 4JN Notice is hereby given by Kelly Burton,(IP No ) and Joanne Wright,(IP No ) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS a meeting of the creditors of the above-named Company will be held by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act The meeting is an initial creditors meeting under paragraph 51 of schedule B1 to the Insolvency Act Any creditor who has not received the requisite Form.5B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on A return date for the lodgement of votes in respect of the proposals has been set for 1 noon on 9 December 015 to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. A creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the Company and the claim is admitted under the relevant provision of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators using the appropriate voting form. Date of Appointment: 4 December 015 For further details contact: Andrew Bilby, Tel: Kelly Burton, Joint Administrator 14 December 015 (449058) STORM RECRUITMENT LIMITED (Company Number ) Registered office: 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX Principal trading address: Storm House, 7-8 Commercial Road, Swindon, SN1 5NS Notice is hereby given by Carl Stuart Jackson and Paul Anthony Goddard; both of Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, S014 3EX (IP Nos and 1359) who were appointed Joint Administrators on 6th October 015, pursuant to Rule.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company (to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986). In order to be counted, votes must be received by 1.00 noon on 31st December 015 being the closing date specified on Form.5B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered may ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

20 include a resolution specifying the terms on which the Joint Administrators are to be remunerated including approval of pre appointment costs. Any creditor who has not received Form.5B may obtain one by writing to Adam Price at 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. Any person who requires further information may contact the Joint Administrators by telephone on or at info@quantuma.com. Alternatively enquiries can be made to Adam Price by e- mail at adam.price@quantuma.com or by telephone on Carl Jackson and Paul Goddard - Joint Administrators 14 December 015 (449095) In the High Court of Justice No 6684 of 015 THE LIGHTING STORE (CONCESSIONS) LIMITED (Company Number ) The registered office of the Company is at 4 Conduit Place, London W 1EP. Ian Franses (IP Number: 94) and Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) LLP of 4 Conduit Place, London, W 1EP were appointed as Joint Administrators of the Company on October 015. An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 1.00 hours on 31 December 015 being the closing date specified on Form.5B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the Joint Administrators' Statement of Proposals and if creditors think fit, to establish a creditors' committee. In the event that no creditors' committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form.5B may obtain one by writing by at bharat.shah@begbies-traynor.com or by post to Begbies Traynor at 4 Conduit Place, London, W 1EP. Any person who requires further information may contact the Joint Administrator by telephone on Alternatively enquiries can be made by at bharat.shah@begbies-traynor.com or by telephone on Dated 14 December 015 Ian Franses, Administrator (449071) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: 1ST LAND LIMITED Nature of Business: other service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Park View House, 58 The Ropewalk, Nottingham NG1 5DW Principal trading address: High Street, Bushey WD3 3HF Scott Christian Bevan and Martin Dominic Pickard of Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW Office Holder Numbers: 9614 and Date of Appointment: 10 December 015 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Insolvency Act 1986 Further information about this case is available from Lee Sims at the offices of Mazars LLP on (44966) Company Number: Name of Company: 6PSEISMIC LIMITED Nature of Business: Other professional, scientific and technical activities not elsewhere classified. Type of Liquidation: Creditors Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: 5 Jupiter House, Cavella Park, Aldermaston, Reading, Berkshire, RG7 8NN Matthew John Waghorn and John Arthur Kirkpatrick, both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. Office Holder Numbers: and Further information can be obtained by contacting Alex Audland at alex.audland@wilkinskennedy.com or on Date of Appointment: 11 December 015 By whom Appointed: Members and Creditors (449319) Company Number: Name of Company: A. PARSONS DENTAL LABORATORIES LIMITED Nature of Business: Dental Laboratory Type of Liquidation: Creditors Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: Unit A7/C6, Chaucer Business Park, Watery Lane, Tensing, Sevenoaks, Kent, TN15 6PL Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. Office Holder Number: For further details contact: Mark Reynolds on tel: Alternative contact: Elia Evagora Date of Appointment: 14 December 015 By whom Appointed: Members and Creditors (4497) Company Number: Name of Company: A.H. CORPORATE FINANCE LIMITED Nature of Business: Financial Leasing Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Hayles Bridge Offices, 8 Mulgrave Road, Cheam, SM 6JT Principal trading address: Unit 8, Prebendal Court, Oxford Road, Aylesbury HP19 8EY Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS Office Holder Numbers: 948 and Date of Appointment: 14 December 015 By whom Appointed: Members and Creditors Further information about this case is available from Tony Connor, Case Manager at the offices of Bailey Ahmad Business Recovery on (44968) Company Number: Name of Company: AERO ENGINEERING (MIDLANDS) LIMITED Nature of Business: Electrical Contractors Type of Liquidation: Creditors Registered office: Unit 18 Boughton Industrial Estate, Boughton, Newark NG 9US Principal trading address: Unit 18 Boughton Industrial Estate, Boughton, Newark NG 9US Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Office Holder Number: For further details contact: Mrs P Housden, Tel: , phousden@pefandco.com Date of Appointment: 11 December 015 By whom Appointed: Members and Creditors (44949) 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

21 Company Number: Name of Company: ANGLIAN BUSINESS CENTRE LIMITED Nature of Business: Business Centre Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Anglia House, Maitland Road, Needham Market, Suffolk, IP6 8NZ Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: For further details contact: David Hines on tel: or Date of Appointment: 08 December 015 By whom Appointed: Members and Creditors (44960) Company Number: Name of Company: DORSET STEEL DOORS AND LOUVRES LIMITED Nature of Business: Manufacturer of steel doors & window frames Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Principal trading address: Unit 11 Freeland Park, Wareham Road, Lytchett Matravers, Poole BH16 6FH Timothy Colin Hamilton Ball and Michael Ian Field of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Office Holder Numbers: 8018 and Date of Appointment: 10 December 015 By whom Appointed: Creditors Further information about this case is available from Mike Field at the offices of Mazars LLP on (44957) Name of Company: ASBIS UK LIMITED Company Number: Trading Name: Asbis UK Nature of Business: IT Distribution Type of Liquidation: Creditors Registered office: Mountview Court, 1148 High Road, Whetstone, London N0 0RA Principal trading address: The Vista Office Centre, 50 Saliabury Road, Whetstone, London, N0 0RA Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 High Road, London N0 0RA. Alternative contact: Peter@kallis.co.uk, Office Holder Number: Date of Appointment: 4 December 015 By whom Appointed: Members and Creditors (44969) Name of Company: ASTOLAT CONTRACTORS LIMITED Company Number: Registered office: HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: ACL Linden House, Woodside Park, Catteshall Lane, Godalming, Surrey GU7 1LG Nature of Business: Construction of Domestic and Commercial Buildings Type of Liquidation: Creditors Stephen Powell and Gordon Johnston, HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA. Alternative person to contact with enquiries about the case: Andy Barron, address: andy.barron@hjssolutions.co.uk, telephone number: Office Holder Numbers: 9561 and Date of Appointment: 1 December 015 By whom Appointed: Members and Creditors (449436) Company Number: Name of Company: DERWENT CARE LIMITED Trading Name: Beechwood Residential Care Home Nature of Business: Health & Social Work Type of Liquidation: Creditors Registered office: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD Principal trading address: Four Ways, 4 Benton Terrace, Stanley, Co Durham, DH9 0NT Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Office Holder Numbers: 9503 and Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: For further details contact: Joint Liquidators, Tel: Date of Appointment: 09 December 015 By whom Appointed: Members and Creditors (44961) Company Number: Name of Company: DSDL AUTOMATIC INSTALLATIONS LIMITED Nature of Business: Manufacturing and installation steel doors & window frames Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Principal trading address: Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset BH16 6FH Timothy Colin Hamilton Ball and Michael Ian Field of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Office Holder Numbers: 8018 and Date of Appointment: 10 December 015 By whom Appointed: Creditors Further information about this case is available from Irfan Asfak at the offices of Mazars on (4495) Name of Company: EASY PHOTO PRODUCTS LIMITED Company Number: Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Principal trading address: Halsall Business Park, Summerwood Lane, Halsall, Ormskirk, Lancashire L39 8TH Nature of Business: Manufacturing of Photo Booths Type of Liquidation: Creditors Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: John Thompson. Contact Details: Office Holder Number: 880. Date of Appointment: 7 December 015 By whom Appointed: Members and Creditors (4496) Company Number: Name of Company: ELECTRICAL & MECHANICAL RESOURCES LTD Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: c/o KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU Principal trading address: Arrow Close Business Centre, Arrow Close, Newcastle upon Tyne NE1 6QN E Walls, of KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU. Office Holder Number: Further details contact: E Walls, insolvency@ksagroup.co.uk or Tel: Date of Appointment: 08 December 015 By whom Appointed: Members and Creditors (44954) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 1

22 Company Number: Name of Company: EMERALD F & M LIMITED Nature of Business: Providing painting & decorating services to the construction industry Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: Brian Close, Elm Park, Hornchurch, Essex RM1 4SL Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: Date of Appointment: 9 December 015 By whom Appointed: Members and Creditors Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on (44965) Company Number: Name of Company: G & M POWER PLANT LIMITED Previous Name of Company: Bigfish Ventures Limited Nature of Business: Manufacture of electric motors and generators Type of Liquidation: Creditors Registered office: Fleet Place House, Fleet Place, London, EC4M 7RF Principal trading address: Magnet House, 31 Anson Road, Martlesham Heath, Ipswich, Suffolk, IP5 3RG Christopher Laughton and Peter John Godfrey-Evans, both of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF. Office Holder Numbers: 6531 and Further information can be obtained by contacting: Louis Byrne, Tel: (00) Date of Appointment: 10 December 015 By whom Appointed: By virtue of Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (44956) Company Number: Name of Company: HANDYCRAFT PROPERTY MAINTENANCE LTD Nature of Business: Property Maintenance Type of Liquidation: Creditors Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: 86 Shaw Drive, Walton on Thames, Surrey, KT1 LS Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH. Office Holder Number: 894. For further details contact: Ian Yerrill, mail@yerrillmurphy.co.uk, Tel: Ref: CVL1355H. Date of Appointment: 11 December 015 By whom Appointed: Members and Creditors (44973) Company Number: Name of Company: IQ EDUCATION RECRUITMENT LIMITED Trading Name: IQ Education Recruitment Nature of Business: Education recruitment services Type of Liquidation: Creditors Registered office: Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB Principal trading address: Coppergate House, 16 Brune Street, London, E1 7NJ Andrew Pear and Michael Solomons, both of BM Advisory, 8 St John Street, London, EC1M 4JN. Office Holder Numbers: 9016 and Further details contact: Andrew Pear and Michael Solomons on Date of Appointment: 11 December 015 By whom Appointed: Members and Creditors (449304) Company Number: Name of Company: GG ECO SOLUTIONS LTD Nature of Business: Environmental Consulting Activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW Principal trading address: Suite 1 The Mansion, Chesterford Research Park, Little Chesterford, Cambridge CB10 1XL Sajid Sattar and Simon David Chandler of Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN Office Holder Numbers: and 88. Date of Appointment: 7 December 015 By whom Appointed: Members and Creditors Further information about this case is available from Lee Sims at the offices of Mazars on (44993) Company Number: Name of Company: GOSFORTH PARK KITCHEN & BATHROOM STUDIO LIMITED Nature of Business: Design and installation of kitchen and bathroom furniture Type of Liquidation: Creditors Registered office: Stephenson House, Coach Lane, Hazelrigg, Newcastle upon Tyne, NE13 7DQ Principal trading address: Stephenson House, Coach Lane, Hazelrigg, Newcastle upon Tyne, NE13 7DQ Neil Matthews, of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU. Office Holder Number: For further details contact: Neil Matthews, Tel: Date of Appointment: 14 December 015 By whom Appointed: Members and Creditors (44988) Company Number: Name of Company: J C L CONTRACTORS LIMITED Nature of Business: Construction Type of Liquidation: Creditors Registered office: Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT Principal trading address: Shenley Lawns, Honiley Road, Fen End, Kenilworth, Warwickshire, CV8 1NQ Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Number: 61. Further details contact: tba@turpinba.co.uk Tel: Alternative contact: Mark Boast Date of Appointment: 07 December 015 By whom Appointed: Members and Creditors (44951) Company Number: Name of Company: J T TEXTILES LIMITED Trading Name: J T Textiles Nature of Business: Door to door collections Type of Liquidation: Creditors Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: 1 Woodlea Mount, Leeds, LS11 7NT Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Office Holder Number: Further details contact: Tel: Date of Appointment: 14 December 015 By whom Appointed: Members (4499) Name of Company: J. MEC LIMITED Company Number: Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 51 The Greenway, Uxbridge UB8 PJ Nature of Business: Electrical Installation Type of Liquidation: Creditors CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

23 A J Whelan of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ. Telephone number: Alternative person to contact with enquiries about the case: Adam Nakar Office Holder Number: 876. Date of Appointment: 11 December 015 By whom Appointed: Members and Creditors (44987) Company Number: Name of Company: JABBERWOCKY ENTERPRISES LIMITED Nature of Business: Manufacturing - Printing and Publishing Type of Liquidation: Creditors Registered office: Suite A, 7th Floor, City Gate East, Nottingham NG1 5FS Principal trading address: Formerly: Unit 15 Poplars Court, Lenton Lane, Nottingham, NG7 RR Nigel Price and Gareth Prince, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Louise Everill by at louise.everill@begbiestraynor.com or by telephone on Date of Appointment: 09 December 015 By whom Appointed: Members and Creditors (44991) Company Number: Name of Company: KALLIOPI C. LEMOS FINE ARTS LIMITED Nature of Business: Fine Art Retailers Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 5A, 11A & 1 The Arches, Maygrove Road, Kilburn, NW6 EB Alan S Bradstock, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. Office Holder Number: For further details contact: Alan Simon on tel: Alternative contact: Rima Shah Date of Appointment: 11 December 015 By whom Appointed: Members and Creditors (44989) Company Number: Name of Company: KEA PETROLEUM PLC Nature of Business: Investment in oil and gas exploration Type of Liquidation: Creditors Registered office: C/O Cork Gully LLP, 5 Brook Street, London, W1K 5DS Principal trading address: 5-8 The Sanctuary, London, SW1P 3JS Stephen Robert Cork and Joanne Elizabeth Milner, both of Cork Gully LLP, 5 Brook Street, London, W1K 5DS. Office Holder Numbers: 867 and For further details contact: The Joint Liquidators, Tel: Alternative contact: udobinzelu@corkgully.com Date of Appointment: 14 December 015 By whom Appointed: Creditors and Members (44986) Name of Company: K S CARPENTRY & BUILDING LIMITED Company Number: Registered office: HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: Avalon House, Waltham Business Park, Swanmore, Southampton SO3 SA Nature of Business: Construction of Domestic Buildings Type of Liquidation: Creditors Stephen Powell and Gordon Johnston, HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA. Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: , address: karl.lovatt@hjssolutions.co.uk Office Holder Numbers: 9561 and Date of Appointment: 7 December 015 By whom Appointed: Members and Creditors (449550) Company Number: Name of Company: LOCAL RENTALS LTD Nature of Business: Vehicle Rental Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: The Weighbridge, Charringtons Yard, Station Road East, Stowmarket, IP14 1EQ Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Office Holder Number: For further details contact: David Hines, info@absrecovery.co.uk, Tel: Date of Appointment: 08 December 015 By whom Appointed: Members and Creditors (449308) Name of Company: LORDS HOLDINGS LIMITED Company Number: Nature of Business: Business Services - Property Services Type of Liquidation: Creditors Voluntary Liquidation Registered office: Universal House, 1- Queens Parade Place, Bath BA1 NN Principal trading address: 1 Wood Street, Bath BA1 JQ Neil Frank Vinnicombe and Simon Robert Haskew, Begbies Traynor (Central) LLP, Universal House, 1- Queens Parade Place, Bath BA1 NN Office Holder Numbers: and Date of Appointment: 9 December 015 By whom Appointed: Members and Creditors Further Details: Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Dan James by at dan.james@begbies-traynor.com or by telephone on (44990) Company Number: Name of Company: MITTS LIMITED Nature of Business: Education Type of Liquidation: Creditors Registered office: The Logistics Training Centre, West Carr Lane, Hull, HU7 0BS Principal trading address: The Logistics Training Centre, West Carr Lane, Hull, HU7 0BS Andrew Philip Wood and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 9148 and Further details contact: The Joint Liquidators, Tel: Alternative contact: Francesca Allott. Date of Appointment: 09 December 015 By whom Appointed: Members and Creditors (449549) Company Number: Name of Company: N.J. BRADFORD LIMITED Nature of Business: Glass processors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/0 RSM, St Philips Point, Temple Row, Birmingham B 5AF Principal trading address: Ashes Road, Oldbury, West Midlands B69 4RA Guy Edward Brooke Mander of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B 5AF and Dilip Kumar Dattani of RSM Tenon Restructuring, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD Office Holder Numbers: 8845 and Date of Appointment: 9 December 015 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Insolvency Act 1986 Further information about this case is available from Toni Shukla at the offices of RSM Restructuring Advisory LLP on (449314) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 3

24 Company Number: Name of Company: NORTH EAST RESTORATION LIMITED Trading Name: Chem-Dry North East Nature of Business: Construction Type of Liquidation: Creditors Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE. (Formerly) 1st Floor Enterprise House, 0-06 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW; Exchange Buildings, 66 Church Street, Hartlepool, Cleveland, TD4 7DN Principal trading address: Unit 7, Royce Avenue, Cowpen Lane Industrial Estate, Billingham, Stockon on Tees, TS3 4BX Peter William Gray and Andrew Little, both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Office Holder Numbers: and For further details contact: Jonathan Dunn, insolvency@rowlandsaccountants.co.uk, Tel: Date of Appointment: 09 December 015 By whom Appointed: Members and Creditors (449317) Company Number: Name of Company: O CONTRACTS (INSULATION) LTD Nature of Business: Remediation Activities and other waste managements Type of Liquidation: Creditors Registered office: 4 Woodbrook Crescent, Billericay, Essex, CM1 0EQ Principal trading address: East Store, Lorkins Farm, Conways Road, Orsett, Grays, Essex, RM16 3EL 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: 09 December 015 By whom Appointed: Members and Creditors (449309) Company Number: Name of Company: OMNIKON LIMITED Nature of Business: Building and shopfitting services Type of Liquidation: Creditors Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX Principal trading address: 6 Park Street, Stourbridge, West Midlands, DY8 1BY Tony Mitchell and Brett Barton, both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX. Office Holder Numbers: 803 and For further details contact: Lottie Graham, Tel: Date of Appointment: 09 December 015 By whom Appointed: Members and Creditors (44997) Company Number: Name of Company: ORISSA LEISURE LTD Trading Name: Orissa Nature of Business: Licenced Restaurants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 7 Church Street, Rickmansworh, Hertfordshire WD31DE Principal trading address: 108 Risbygate Street, Bury St Edmunds, Suffolk, IP33 3AA Bijal Shah of RE10 (South East) Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE Office Holder Number: Date of Appointment: 15 December 015 By whom Appointed: Members and Creditors Further information about this case is available from Chloe Fortucci at the offices of Re10 (South East) Limited on or at chloe@re10.eu. (44985) Company Number: Name of Company: P D MEDICAL CENTRE LIMITED Nature of Business: General Medical Practice Activities Type of Liquidation: Creditors Registered office: 9A Derby Street, Ormskirk, Lancashire, L39 BJ Principal trading address: North Huyton Primary Care Centre, Woolfall Heath Avenue, Huyton, Liverpool, L36 3TN Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 FF. Office Holder Number: For further details contact: Richard Ian Williamson, r.ianwilliamson@crossleyd.co.uk, Tel: Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk Date of Appointment: 08 December 015 By whom Appointed: Creditors (44933) Name of Company: PARKINGTECHNIQUES LTD Company Number: Nature of Business: Provision of parking advice to organisations involved with car parks Type of Liquidation: Members and creditors Registered office: 8 Herbs End, Farnborough, Hampshire, England, GU14 9YD Principal trading address: 8 Herbs End, Farnborough, Hampshire, England, GU14 9YD Anthony Murphy, Harrisons Business Recovery & Insolvency (London ) Limited, 4th Floor, 5 Shaftesbury Avenue, London, W1D 7EQ. Tel: Office Holder Number: Date of Appointment: 7 December 015 Alternative person to contact with enquiries about the case: Robert Forster (449316) Company Number: Name of Company: POCKLINGTON STEEL STRUCTURES LIMITED Nature of Business: Steel manufacture Type of Liquidation: Creditors Registered office: c/o KPMG LLP, 81 Sovereign Square, Sovereign Street, Leeds, LS1 4DA Principal trading address: Heron House, Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY Howard Smith and Mark Granville Firmin, both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Office Holder Numbers: 9341 and 984. Further details contact: Carolyn Foden, Tel: Date of Appointment: 07 December 015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (44996) Name of Company: PRINTEEZ LTD Company Number: Registered office: 5 New Hall Lane, Stocksbridge, Sheffield, S36 4GG Principal trading address: Unit 1 & Fairview Farm, Scallow Lane, East Hoathly, East Sussex, BN8 6QZ Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors Voluntary Liquidation Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Street, Darlington DL3 7SD. Tel: enquiries@robsonscott.co.uk. Office Holder Number: Date of Appointment: 4 December 015 By whom Appointed: Members and Creditors (449300) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

25 Company Number: Name of Company: QUAYSTEP LTD Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: c/o KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU Principal trading address: 4 Tyne View, Lemington, Newcastle upon Tyne, NE15 8DE E Walls, of KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU. Office Holder Number: Further details contact: E Walls, insolvency@ksagroup.co.uk or Tel: Date of Appointment: 08 December 015 By whom Appointed: Members and Creditors (44931) Company Number: Name of Company: RANDALL'S COFFEE & TEA HOUSE LTD Nature of Business: Leisure - Bars and Restaurants Type of Liquidation: Creditors Registered office: Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Principal trading address: Unit 0, Royal Exchange Arcade, Manchester, M 7EA Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Rachael Taylor by telephone on Date of Appointment: 01 December 015 By whom Appointed: Members and Creditors (449303) Name of Company: REDHILL WORKS LIMITED Company Number: Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 151 Nottingham Road, Nottingham NG6 0FU Nature of Business: Construction 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: Zuzana Jedlicakova Office Holder Number: Date of Appointment: 9 December 015 By whom Appointed: Members and Creditors (449301) Name of Company: REKOTS HOME IMPROVEMENTS LIMITED Company Number: Trading Name: Envy Homes Registered office: 85 Portrack Lane, Stockton-On-Tees TS18 LR Nature of Business: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) Type of Liquidation: Creditors Voluntary Liquidation Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Street, Darlington, DL3 7SD, Tel: , enquiries@robsonscott.co.uk. Office Holder Number: Date of Appointment: 10 December 015 By whom Appointed: Members and Creditors (44934) Company Number: Name of Company: ROY SCOTT JOINERY LIMITED Nature of Business: Joiners Type of Liquidation: Creditors Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Reservoir Street, Dewsbury, WF13 4NQ J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT. Office Holder Number: For further details contact: J Bleazard, Tel: Alternative contact name: Graham Harsley Date of Appointment: 11 December 015 By whom Appointed: Members and Creditors (44995) Company Number: Name of Company: RUSSELL MORTON ENGINEERING LIMITED Nature of Business: Engineering Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 7 Hutton Village, Guisborough, Cleveland TS14 8EP Principal trading address: 7 Hutton Village, Guisborough, Cleveland TS14 8EP Brendan P Hogan of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M 5WA Office Holder Number: Date of Appointment: 8 December 015 By whom Appointed: Members and Creditors Further information about this case is available from Brendan P Hogan at the offices of Berry & Cooper Limited on (44999) Name of Company: SECURE ASSOCIATES LIMITED Company Number: Registered office: Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB Principal trading address: Brent Knoll Inn, Brent Road, East Brent, Highbridge TA9 4JG Nature of Business: Public House Type of Liquidation: Creditors Stephen Mark Rout, Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St, Edmunds IP3 7AB. smrout@aol.com. Tel: Office Holder Number: 606. Date of Appointment: 15 December 015 By whom Appointed: Members and Creditors (449318) Company Number: Name of Company: SIMPLEX 4 FLOORING LIMITED Nature of Business: Supply & Installation of Flooring & Solutions Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 131 High Street, Markyate, Nr St Albans, AL3 8JG Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: For further details contact: David Hines, info@absrecovery.co.uk, Tel: Date of Appointment: 08 December 015 By whom Appointed: Members and Creditors (449307) Name of Company: SLATER CLARK ASSOCIATES LIMITED Company Number: Registered office: New Street, Doncaster, South Yorkshire, DN1 3QU Nature of Business: Graphic design, publicity and marketing By whom Appointed: Creditors Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Tel: , sarobinson@rushtonsifs.co.uk. Office Holder Number: Date of Appointment: 11 December 015 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 5

26 By whom Appointed: Members subsequently confirmed by Creditors (44998) Company Number: Name of Company: SPLASHOUT (TRADING) LIMITED Trading Name: Inter Build Nature of Business: Wholesale hardware and plumbing Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN Principal trading address: 169 Penarth Road, Cardiff CF11 6JW Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff CF15 9SS Office Holder Number: Date of Appointment: 16 December 015 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Doyle Davies on or at michael@doyledavies.com. (449511) Name of Company: ST CLAIR ESTATES LIMITED Company Number: Previous Name of Company: Transcroft Trading Limited Nature of Business: Other Service Activities Type of Liquidation: Creditors Voluntary Liquidation Registered office: Unit 3 Gerridown Business Park, Old Airfield, Winkleigh, Devon, EX19 8DW Principal trading address: Unit 3 Gerridown Business Park, Old Airfield, Winkleigh, Devon, EX19 8DW Chris Parkman and Lisa Alford, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TRI0 9BL Office Holder Numbers: 9588 and 973. Date of Appointment: 7 December 015 By whom Appointed: Shareholders and Creditors For further details contact: chris@purnells.co.uk (449306) Company Number: Name of Company: STAMFORD RENEWABLE FUELS LIMITED Nature of Business: Waste Processing Type of Liquidation: Creditors Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Lowton Business Park, Newton Road, Lowton St Mary s, Warrington, Cheshire, WA3 AP John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. Office Holder Number: For further details contact: Samantha Hall, samanthahall@clarkebell.com or telephone + 44 (0161) Date of Appointment: 11 December 015 By whom Appointed: Members and Creditors (449310) Company Number: Name of Company: SUNPOWER RENEWABLES LIMITED Nature of Business: Suppliers and installers of solar panels and other related products Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 0- Wenlock Road, London, N1 7GU Principal trading address: Oberoi Business Hub, St Christophers Way, Pride Park, Derby, DE4 8YF Hayley Maddison of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Office Holder Number: Date of Appointment: 10 December 015 By whom Appointed: Members and Creditors Further information about this case is available from Nicole Jurado at the offices of Maidment Judd on (449315) Company Number: Name of Company: THE VINE PROJECT, SURREY Nature of Business: Registered charity and social enterprise Type of Liquidation: Creditors Registered office: Unit 3, Wandle Way, Mitcham, Surrey, CR4 4NB Principal trading address: Unit 3, Wandle Way, Mitcham, Surrey, CR4 4NB Martin C Armstrong FCCA FABRP FIPA MBA and Martin C Armstrong FCCA FABRP FIPA MBA, both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Numbers: 61 and Further details contact: tba@turpinba.co.uk, or tel: Alternative contact: Caroline Smith Date of Appointment: 04 December 015 By whom Appointed: Members and Creditors (449350) Name of Company: THE YORKSHIRE MAIN MINERS' WELFARE SCHEME SOCIAL Trading Name: Club Limited Company Number: Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BB Principal trading address: Edlington Lane, Edlington, Doncaster, DN1 1DA Nature of Business: Social Club Type of Liquidation: Creditors' Voluntary Date of Appointment: 11 December 015 By whom Appointed: Members & Creditors 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. 14 December 015 (44994) Company Number: Name of Company: THOMPSON MOTOR SERVICES LIMITED Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit 48 Gravelly Industrial Park, Birmingham B4 8TG Principal trading address: 73 Aston Hall Road, Birmingham B6 7LP Andrew Shackleton and Colin Nicholls of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA Office Holder Numbers: 974 and 905. Date of Appointment: 9 December 015 By whom Appointed: Members and Creditors Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on or at emma.poole@smartinsolvency.co.uk. (449305) Company Number: Name of Company: TIPPING RESOURCES (MIDLANDS) LIMITED Nature of Business: Other specialised construction activities Type of Liquidation: Creditors Registered office: Bamfords Trust House, Colmore Row, Birmingham, B3 BB Principal trading address: Waterman Road, Coventry, West Midlands, CV6 5ES P D Masters and C A Beighton, both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB. Office Holder Numbers: 86 and For further details contact: P D Master or C A Beighton, recovery@leonardcurtis.co.uk or telephone Date of Appointment: 08 December 015 By whom Appointed: Members and Creditors (449313) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

27 Company Number: Name of Company: TRAVIA INNS LIMITED Trading Name: The Moorlands Inn and Restaurant Nature of Business: Public Houses Type of Liquidation: Creditors Registered office: Keighley Road, Ogden, Halifax, HX 8XD Principal trading address: Keighley Road, Ogden, Halifax, HX 8XD Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Rachael Taylor by telephone on Date of Appointment: 04 December 015 By whom Appointed: Members and Creditors (44930) Company Number: Name of Company: TUI LEISURE LIMITED Trading Name: The Gallows Nature of Business: Operate a public house Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M 7PW Principal trading address: The Gallows, Kiln Lane, Milnrow, Rochdale, Lancashire OL16 3JW Stephen L Conn and Jonathan E Avery-Gee of CG & Co, 17 St Ann's Square, Manchester M 7PW Office Holder Numbers: 176 and Date of Appointment: 15 December 015 By whom Appointed: Members and Creditors Further information about this case is available from Andrew Walker at the offices of CG&Co on (449311) Company Number: Name of Company: WAZO LIMITED Trading Name: Wazobia Restaurant Nature of Business: Licenced Restaurant Type of Liquidation: Creditors Registered office: 15 Mildred Avenue, Borehamwood, Hertfordshire, WD6 1ET Principal trading address: Old Kent Road, London, SE15 1JF Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett FCCA FABRP, both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Numbers: 61 and Further details contact: The Joint Liquidators, tba@turpinba.co.uk, or tel: Alternative contact: Mark Boast Date of Appointment: 08 December 015 By whom Appointed: Members and Creditors (449355) FINAL MEETINGS A. B. JOINERY (STOCKPORT) LIMITED (Company Number ) Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M 7PW Principal trading address: Unit 8B, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire SK7 5DA 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 CG&Co, 17 St Ann's Square, Manchester M 7PW, on 15 February 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CG&Co, 17 St Ann's Square, Manchester M 7PW no later than 1.00 noon on the business day before the meeting. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 176 and 1549) of CG&Co, 17 St Ann's Square, Manchester M 7PW. Date of Appointment: 4 December 014. Further information about this case is available from Andrew Walker at the offices of CG&Co on Stephen L Conn and Jonathan E Avery-Gee, Joint Liquidators Dated 15 December 015 (449339) ABEL CONTRACTS LIMITED (Company Number ) Trading Name: Abel Contracts Limited Registered office: Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ Principal trading address: Amtech House, Samson Close, Killingworth, Newcastle-upon-Tyne NE1 6DX 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 the office of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ on 6 February 016 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and for hearing any explanation that may be given by the Joint Liquidator, and seeking authority for the disposal of books, accounts and documents of the company. Proxies to be used at the meetings should be lodged by 1 noon on the business day before the meetings at Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ. William Paxton (IP No: 885), Liquidator. Appointed 1 October 011. Simon Blakey and Martin Daley (IP No s: 1990 and 9563) replaced William Paxton as Joint Liquidators on 0 May 014. Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ. Contact: Simon Blakey, sblakey@robson-laidler.co.uk, Simon Blakey, Joint Liquidator 11 December 015 (449587) ACG NORTH LIMITED (Company Number ) Registered office: C/O BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: 6 Oldham Road, Manchester, M4 5DE 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 the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 09 March 016 at am to be followed at 1.00 noon by a Final Meeting of Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidators shall be disposed of and granting their release from office. Proxies to be used at the Meetings must be lodged with the Liquidators at 7 St Petersgate, Stockport, Cheshire SK1 1EB, no later than 1.00 noon on the preceding business day. Date of Appointment: 10 December 008 Any person who requires further information may contact Mrs Stephanie Adams by at s.adams@bvllp.com or by telephone on Vincent A Simmons, Joint Liquidator 14 December 015 (449351) AG CASTILLO MEDIA LIMITED (Company Number ) Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Principal trading address: N/A 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 Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU on 16 February 016 at am and am respectively, for the ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 7

28 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 and for the release of the liquidator from office. 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 Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU not later than 1 noon on 15 February 016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 01 May 014 Office Holder details: Andrew Tate,(IP No. 8960) and Maxine Reid,(IP No. 1149) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact the Andrew Tate or Maxine Reid at restructuring@krestonreeves.com or telephone Andrew Tate and Maxine Reid, Joint Liquidators 14 December 015 (449356) AJN SITE SERVICES LIMITED (Company Number ) Registered office: Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: 11 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG1 1RP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 18 February 016 at am and 1.00 noon respectively, for the purposes 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. The following resolutions will be put to the meeting: To accept the Liquidator s final report and account and to approve the Liquidator s release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 1.00 noon on 17 February 016. Date of Appointment: 14 November 014 Office Holder details: Mark Reynolds,(IP No ) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. For further details contact: Mark Reynolds, Tel: Alternative contact: Maria Christodoulou Mark Reynolds, Liquidator 14 December 015 (44963) BICHE BEAUTY LTD (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 119 Week Street, Maidstone, Kent, ME14 1RB 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 Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 18 February 016 at am nd 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. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or 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 meetings. Date of Appointment: 17 December 014 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk or by telephone on A J Findlay, Liquidator 14 December 015 (449354) COMPLETE ACCESS LIMITED (Company Number ) Registered office: XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Newmillerdam Industrial Estate, Wakefield, WF 6QW 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 0 January 016 at am (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: March 010 Office Holder details: J N Bleazard,(IP No ) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT. Further details contact: jbleazard@xlbs.co.uk, Tel: Alternative contact: Graham Harsley Jeremy Bleazard, Liquidator 14 December 015 (449357) CONTROLLED GROUP LIMITED (Company Number ) Previous Name of Company: Controlled Demolition Group Limited Registered office: 10 Sunlight House, Quay Street, Manchester M3 3JZ Principal trading address: Silkwood House, Fryers Way, Ossett, Wakefield WF5 9AD 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 10 Sunlight House, Quay Street, Manchester M3 3JZ on 19 February 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint 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 Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester M3 3JZ no later than 1.00 noon on the business day before the meeting. Paul Boyle (IP number ) and David Clements (IP number ) of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester M3 3JZ. Appointed Joint Liquidator of Controlled Group Limited on 6 April 01 Person to contact with enquiries about the case & telephone number or address: Julian Moules, , Manchester@harrisons.uk.com 14 December 015 (449335) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

29 CSL LANDSCAPES AND GARDENS LTD (Company Number ) Trading Name: Lords of the Manor Registered office: 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: Pencombe House, Pencombe, Bromyard, Herefordshire, HR7 4RW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meeting of the members and creditors of the above-named Company will be held at the offices of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL on 10 February 016 at am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under section 173 of the Insolvency Act Any member or creditor is entitled to attend and vote at the meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 1.00 noon on the business day prior to the day of the meetings. Where a proof of debt has not been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 1 January 013 Office Holder details: Timothy Frank Corfield,(IP No. 80) of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL. For further details contact the Joint Liquidators at enquiries@griffinandking.co.uk or telephone 44 (0) Timothy Frank Corfield, Liquidator 14 December 015 (449353) DEERNESS SCAFFOLDING HIRE & SITE SERVICES LIMITED (Company Number ) Registered office: Begbies Traynor, 340 Deansgate, Manchester M3 4LY. (Formerly: Unit 3, Esh Winning Industrial Estate, Esh Winning, DH7 9PT) Principal trading address: Unit 3, Esh Winning Industrial Estate, Esh Winning, DH7 9PT Steven John Currie (IP No ) of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP and Andrew D Haslam (IP No ) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company on 7 November 013. By virtue of a Block Transfer Order in the High Court of Justice, Number 54 of 015, dated 19 May 015, Paul Stanley (IP Number: 00813) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY replaced Steven John Currie of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP as Joint Liquidator of the Company. By virtue of a Block Transfer Order in the High Court of Justice, Number 999 of 015, dated 5 November 015, Gillian Margaret Sayburn (IP Number: 10830) of Begbies Traynor LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG replaced Andrew D Haslam of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG as Joint Liquidator of the Company. 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 340 Deansgate, Manchester, M3 4LY on 03 March 016 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up 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, 340 Deansgate, Manchester, M3 4LY no later than 1.00 noon on the business day before the meetings. 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 Paul Stanley, Joint Liquidator 11 December 015 (44964) DELTA CASH AND CARRY LTD (Company Number 08089) Previous Name of Company: Ekin Cash & Carry Limited Registered office: c/o Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS Principal trading address: Unit Progress Way, Great Cambridge Road, Enfield, Middlesex EN1 1UX 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 the offices of Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS on Monday 15 February 016 at.00 pm and.30 pm respectively, to receive an account showing how the winding-up of the Company has been conducted and its property disposed of and to determine whether the Liquidator should be given his release. Proxies to be used at the meetings should be lodged at Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS no later than 1 noon on the working day immediately before the meetings. Mehmet Arkin (IP No 91), Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on or info@arkinco.com 11 December 015 (44939) DOMINO DOORS LIMITED (Company Number ) Registered office: c/o Hudson Financial Services Limited, Manchester Business Park, 3000 Aviator Way, Manchester, M 5TG Principal trading address: Haldon House Business Centre, Brettell Lane, Brierley Hill DY5 3LQ 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 Manchester Business Park, 3000 Aviator Way, Manchester, M 5TG on January 016 at am for Members and am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. 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 c/o Hudson Financial Services Limited, Manchester Business Park, 3000 Aviator Way, Manchester, M 5TG, no later than 1 noon on the business day before the meeting. Office Holder Details: Imogen CM Davidson (IP number 10310) of Hudson Financial Services Limited, Manchester Business Park, 3000 Aviator Way, Manchester M 5TG. Date of Appointment: 4 September 014. Further information about this case is available from the offices of Hudson Financial Services Limited on Imogen CM Davidson, Liquidator (44936) ED GROUP LTD (Company Number ) Registered office: 8 St John Street, London, EC1M 4JN Principal trading address: Erskine Street, Nechells, Birmingham, B7 4RP 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, 8 St John Street, London, EC1M 4JN on 01 March 016 at am and am respectively, for the purpose of having an acount 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 9

30 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, 8 St John Street, London, EC1M 4JN not later than 1.00 noon on the working day prior to the meeting. Date of Appointment: 0 April 015 Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 8 St John Street, London, EC1M 4JN. Further details contact: Tel: Michael Solomons and Andrew Pear, Joint Liquidators 15 December 015 (449334) FOOTPRINT ENERGY SOLUTIONS LTD (Company Number ) Registered office: C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS Principal trading address: Trenholme House Farm, Osmotherley, Northallerton, North Yorkshire, DL6 3QA 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, West Yorkshire LS1 5QS on 19 February 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint 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 1.00 noon on the business day before the meeting. Date of Appointment: 16 March 015 Office Holder details: Michael C Kienlen,(IP No. 9367) and Mark N Ranson,(IP No. 999) both of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS. For further details contact: Mark Barlow, Tel: Michael C Kienlen and Mark N Ranson, Joint Liquidators 14 December 015 (449346) FOUNDATION LAND LIMITED (Company Number ) Registered office: 10 Sunlight House, Quay Street, Manchester M3 3JZ Principal trading address: Mulberry House, Osborne Road, Wokingham RG40 1TL 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 10 Sunlight House, Quay Street, Manchester M3 3JZ on 9 January 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint 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 Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester M3 3JZ no later than 1.00 noon on the business day before the meeting. Paul Boyle, (IP number ) of 10 Sunlight House, Quay Street, Manchester, M3 3JZ and David Clements (IP number ) of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester M3 3JZ. Appointed Joint Liquidator of Foundation Land Limited on 3 October 008 Person to contact with enquiries about the case & telephone number or address: Julian Moules, December 015 (449358) JIGSAW INSURANCE MARKETING (UK) LIMITED (Company Number ) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Fothergill House, King Street, Nottingham, NG1 AS Peter A Blair (IP No ) and Beverly Garlick (IP No ), both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on February 01. On 3 June 013, a Court Order was granted to release Beverly M Garlick as Joint Liquidator of the Company, as she is no longer an employee of Begbies Traynor LLP, and to replace her with Richard A B Saville (IP No ), a partner in the Nottingham office. On 19 May 015, a block transfer order was made in the High Court of Justice, number 54 of 015, replacing Peter A Blair and Richard A B Saville with Francesca Tackie (IP No ) and Dean Watson (IP No ) of this firm as Joint Liquidators. 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 340 Deansgate, Manchester, M3 4LY on 15 February 016 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 1.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Catherine Heap by at Catherine.heap@begbiestraynor.com or by telephone on F Tackie, Joint Liquidator 09 December 015 (449396) JOY MONTGOMERY LTD (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 46 Dudley Gardens, Harrow, Middlesex, HA 0DQ 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 Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 18 February 016 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. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or 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 meetings. Date of Appointment: 16 December 014 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk or by telephone on A J Findlay, Liquidator 14 December 015 (44937) JUPER LTD (Company Number ) Registered office: Jupiter House, Warley Hill Busines Park, The Drive, Brentwood, Essex, CM13 3BE Principal trading address: 9 White Lion Street, Angel, London, N1 9PD 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

31 Notice is hereby given that the Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at Suite, nd Floor, Phoenix House, 3 West Street, Brighton, East Sussex, BN1 RT on 5 February 016 at.00 pm and.10 pm respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at Suite, nd Floor, Phoenix House, 3 West Street, Brighton, East Sussex, BN1 RT 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: 08 May 014 Office Holder details: Glyn Mummery,(IP No. 8996) and Martin Weller, (IP No. 9419) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact the Liquidators at Alternative contact: Russell Deen Glyn Mummery and Martin Weller, Joint Liquidators 14 December 015 (449347) KEERATH LIMITED (Company Number ) Registered office: 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Principal trading address: 5 High Holborn, London, WC1V 6RL 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 Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX on 10 February 016 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A 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 Company. 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 respective meetings. Date of Appointment: 10 October 011 Office Holder details: Michael Finch,(IP No. 967) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. For further details contact: Pieris Lysandrou on tel: , Pieris.Lysandrou@moorestephens.com, Ref: W Michael Finch, Liquidator 11 December 015 (449343) LEAMINGTON DESSERTS LIMITED (Company Number ) Registered office: KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Principal trading address: St Mary s Road, Royal Leamington Spa, Warwickshire, CV31 1QB Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanation 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 KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH on 7 January 016 at am (members) and am (creditors). In order to be entitled to attend and vote at the meetings, members and creditors must lodge their proxies with the Joint Liqudators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, by no later than 4.00 pm (members) and 1.00 noon (creditors) 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: 3 April 01 Office Holder details: Richard James Philpott,(IP No. 96) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and Mark Jeremy Orton,(IP No. 8846) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. For further details contact: Victoria Sayin, victoria.sayin@kpmg.co.uk Richard James Philpott and Mark Jeremy Orton, Joint Liquidators 14 December 015 (449331) LOVELL HOWELL BECKETT LIMITED (Company Number ) The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW and its principal trading address is at Summit House, 5 Gold Tops, Newport, Gwent, NP0 4PG. David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW were appointed as Joint Liquidators of the Company on 17 December 010. 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 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW on 18 March 016 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW 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 Katrina Orum by at katrina.orum@begbiestraynor.com or by telephone on Dated: 15 December 015 David Hill, Joint Liquidator (449340) MADISON RETAIL (COMBE MARTIN) LIMITED (Company Number ) Registered office: Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: Derby Road Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1 noon on the business day preceding the meeting: Date of Creditors Meeting: 19 February 016 Time of Creditors Meeting: 1.00 pm Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 Postal address of office holder(s): Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA Office holder s telephone no and address: and info@kingslandbr.co.uk Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Hayley Williams 14 December 015 (44934) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

32 MAGIC GLASS LIMITED (Company Number ) Registered office: C/O Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU Principal trading address: Unit 8, Lawnhurst Trading Estate, Ashurst Drive, Cheadle, Cheshire SK3 0SD 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 the offices of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, B7 1TU, on Friday 1 February 016 at am and am, respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any 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 or Creditor. Liquidator s Name and Address: Gerald Irwin, (Office Holder Number: 8753) IRWIN & COMPANY, Station House, Midland Drive, Sutton Coldfield, B7 1TU. Telephone Number: Date of Appointment: 18 February 015 Gerald Irwin, Liquidator 9 December 015 (449395) MASTER CRAFT HOME IMPROVEMENTS LIMITED (Company Number ) Registered office: C/o Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS Principal trading address: Suite 6, Roseberry Court, Burlam Road, Middlesbrough, Cleveland, TS5 5AF 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 Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS on 01 March 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint 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 1.00 noon on the business day before the meeting. Date of Appointments: Michael C Kienlen on 7 February 014 and Mark N Ranson on February 015. Office Holder details: Michael C Kienlen,(IP No. 9367) of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Mark N Ranson,(IP No. 999) of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS. Further details contact: Mark Barlow, Tel: Michael C Kienlen and Mark N Ranson, Joint Liquidators 15 December 015 (449348) MEDIA MINDED LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA Principal trading address: 3 New Mount Street, Manchester, Lancashire, M4 4DE Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1 noon on the business day preceding the meeting: Date of Creditors Meeting: 19 February 016 Time of Creditors Meeting: am Place of Creditors Meeting: Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA Tauseef Rashid (IP number: 9718), Liquidator, Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA, telephone no and address: and info@kingslandbr.co.uk Alternative contact for enquiries on proceedings: Haseeb Butt 14 December 015 (449344) PARTS4PLUMBING LIMITED (Company Number ) Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Principal trading address: Unit 9, Space Business Centre, Molly Millars Lane, Wokingham, Berkshire RG41 PQ Section 106 Insolvency Act 1986 Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on 17 February 016 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. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member or creditor of the company. Proxy forms must be returned to the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ no later than 1 noon on 16 February 016. Tony James Thompson, Liquidator (IP No. 580) of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, appointed 7 April 014. Telephone (0193) December 015 (44935) PDP MEDIA LIMITED (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: 57 Madoc Streeet, Llandudno, Conway, LL30 TW 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 Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 16 February 016 at am and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 December 010 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. Further details are available from: Stephen Hunt, Tel: Alternative contact: david.parker@griffins.net Stephen Hunt, Liquidator 14 December 015 (449336) PLATINUM CONNECT LIMITED (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 30 Whitchurch Lane, Edgware, Middlesex, HA8 6LE 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 Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 18 February 016 at 1.00 noon and 1.30 pm 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 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

33 the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or 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. Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk, or by telephone on A J Findlay, Liquidator 14 December 015 (449345) R.D.S. METAL PRODUCTS LIMITED (Company Number ) Registered office: Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ Principal trading address: Unit 9, Sextant Park, Medway City Estate, Rochester, ME 4LU Notice is hereby given that the Final Meeting of Members of the above Company will be held at the offices of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ on 18 February 016 at am to be followed at am by the Final Meeting of the Creditors. The following resolution will be placed before the meeting: To approve the Liquidator s account of receipts and payments. To approve the Liquidator s report on his administration and conduct of the liquidation. To approve the release of the Liquidator of the Company. The purpose of this meeting, which is called under the provisions of Section 106 of the Insolvency Act 1986, is to receive an account of my acts and dealings and the conduct of the winding up. No formal voting is anticipated at the meeting, but a creditor or shareholder wishing to vote at a meeting must complete and lodge with me a proxy form, unless the creditor is an individual attending the meeting personally or a Company authorising a representative under the provisions of Section 45 of the Companies Act Those creditors who wish to vote by proxy must return the form of proxy, to the Liquidator at Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ, which is to be received by 1.00 noon on the working day before the meeting of creditors. A creditor who has not yet submitted a claim and who wishes to vote must do so before the meetings. Date of Appointment: 06 February 015 Office Holder details: Tim Alexander Clunie,(IP No. 1734) of S G Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ. For further details contact: Tel: Tim Clunie, Liquidator 30 November 015 (449588) RESIN FLOORING CONSULTANCY LIMITED (Company Number ) Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: Cloverleigh, Old Main Road, Bulcote, Nottinghamshire NG14 5GU Notice is hereby given that final meetings of the members and of the creditors of Resin Flooring Consultancy Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 19 February 016 at am and am respectively, for the purpose of having an account laid before them by the liquidators (pursuant to section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the said company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators. 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 Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP by not later than 1 noon on 18 February 016. Creditors requiring further information should contact P A Brooks (IP No: 9105), Telephone No: , p.brooks@bladesinsol.co.uk. P A Brooks, Joint Liquidator 11 December 015 (449337) RNB DEVELOPMENTS LTD (Company Number ) Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Principal trading address: (Formerly) 54 Moredon Road, Swindon, Wiltshire, SN5 3DG Julie Anne Palmer and Simon Guy Campbell both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF were both appointed as Joint Liquidators of the Company on 17 June 014. 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, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 6 February 016 at am and 10.30am 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, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no later than 1.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Office Holder details: Julie Anne Palmer,(IP No ) and Simon Guy Campbell,(IP No ) both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Andrew Hook by at andrew.hook@begbiestraynor.com or by telephone on Simon Campbell, Joint Liquidator 11 December 015 (449333) ROSC CONSULTING LIMITED (Company Number ) Registered office: c/o Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX A meeting of the contributories of the above-named company has been summoned by the Joint Liquidators for the purpose of:- receiving an account of how the winding-up has been conducted and the company s property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators The meeting will be held as follows: Date: 15 January 016 Time: am Place: Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX Carl Jackson and Paul GoddardJoint Liquidators of Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX / or info@quantuma.com. Alternative contact Hannah Brookes on or Hannah.brookes@quantuma.com. 5 November 015 (44938) SEVEN SEAS FOODS LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: Victoria Works, Fallows Road, Sparkbrook, Birmingham, BL1 1PD Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1 noon on the business day preceding the meeting: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

34 Date of Creditors Meeting: 18 February 016 Time of Creditors Meeting: am Place of Creditors Meeting: Bradford Court, Bradford Street, Birmingham, B1 0NS Tauseef Rashid (IP number: 9718), Liquidator, Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA, telephone no and address: and Alternative contact for enquiries on proceedings: Haseeb Butt 14 December 015 (449338) SIZEWIZE LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: 37 Pall Mall, Saddlers Centre, Walsall, WS1 1YS Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the INSOLVENCY ACT Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1 noon on the business day preceding the meeting: Date of Creditors Meeting: February 016 Time of Creditors Meeting: 1.15 pm Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA Tauseef Rashid (IP number: 9718), Liquidator, Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA, telephone no and address: and info@kingslandbr.co.uk Alternative contact for enquiries on proceedings: Haseeb Butt 14 December 015 (449330) SPORTS FACILITIES INTERNATIONAL LTD (Company Number 43671) Registered office: Centurion House, 19 Deansgate, Manchester, M3 3WR Principal trading address: C/o No1 The Meridian, Ken Avon Drive, Reading, Berkshire, RG1 3DG NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members and creditors of the above named company will be held at the offices of Mitchell Charlesworth, Centurion House 19 Deansgate Manchester M3 3WR on 8 January 016 at am for members and at am for creditors, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidator and seeking authority for the release from office of the Joint Liquidator 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 lodged with the Joint Liquidator at Mitchell Charlesworth, Centurion House, 19 Deansgate, Manchester M3 3WR no later than 1 noon on the preceding business day. Further information can be obtained from Sam Fishwick, Office holders: Jeremy Paul Oddie Appointed 8 January 008 and Paul Anthony Palmer Appointed 4 April December 015 Paul A Palmer Joint Liquidator (449341) SUMSHINE LIMITED (Company Number ) Registered office: Mountview Court, 1148 High Road, Whetstone, London N0 0RA Principal trading address: Maple Hose, High Street, Potters Bar, Herts EN6 5BS 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 Mountview Court, 1148 High Road, Whetstone, London N0 0RA on 18 February 016 at am to be followed at am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N0 0RA. Alternative contact: Alexia Phlora, alexia@kallis.co.uk, no later than 1 noon on the working day immediately before the meetings. Elizabeth Arakapiotis, (IP No 00909), Liquidator Appointed 18 October December 015 (44933) THE AIRFIELD ROOM LETS LIMITED Registered office: Registered office: 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, WD3 1FL Principal trading address: 11 Harpsfield Broadway, Comet Way, Hatfield, AL10 9TF NOTICE IS HEREBY GIVEN that a final meeting of the members of The Airfield Room Lets Limited will be held at 10:00 am on 4 February 015 to be followed at am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Herts, WD3 1FL. 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 he 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. Proxies to be used at the meetings must be returned to the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL no later than 1 noon on the working day immediately before the meetings. Names of Insolvency Practitioner: Nicholas Barnett Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL IP Number: 9731 Contact Name: Steve Taylor Address: staylor@libertasassociates.co.uk Telephone Number: February 015 (44935) TURN-KEY SOLUTIONS LIMITED (Company Number ) Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 11 February 016 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meetings. Date of Appointment: 6 June 014 Office Holder details: Gemma Louise Roberts,(IP No. 9701) 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 on Alternative contact: Emma Finch Gemma Louise Roberts and Lisa Jane Hogg, Joint Liquidators 14 December 015 (449369) 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

35 WALDEN TRADING LIMITED (Company Number ) Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA Principal trading address: Unit 50, Avenue 4, Chilton Industrial Estate, Ferryhill, DL17 0SQ Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 10 February 016 at am 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: 15 December 010 Office Holder details: J M Titley,(IP No. 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Vincent A Simmons,(IP No. 8898) of Bennett Verby Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. For further details contact: J M Titley, recovery@leonardcurtis.co.uk or telephone: J M Titley and V Simmonds, Joint Liquidators 14 December 015 (449364) WILLIAMS & CO ESTATE AGENTS (GUISBOROUGH) LIMITED (Company Number ) Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Principal trading address: (Formerly) 4 Westgate, Guisborough, TS14 6BA; 54 Station Road, Redcar, TS10 1AG Gillian Margaret Sayburn and David Adam Broadbent both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed Joint Liquidators of the Company. 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, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 10 February 016 at am and am respectively, for the purpose of having an account of the winding up laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG 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. Office Holder details: Gillian Margaret Sayburn,(IP No ) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and David Adam Broadbent, (IP No ) 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Shaun Hudson by at Shaun.Hudson@begbiestraynor.com or by telephone on Gillian M Sayburn, Joint Liquidator 11 December 015 (449349) MEETINGS OF CREDITORS B JACKMAN LIMITED (Company Number ) Registered office: 3 Lower Evingar Road, Whitchurch RG8 7BX Principal trading address: 3 Lower Evingar Road, Whitchurch RG8 7BX 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 HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 8 January 016 at am, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company s creditors will be available for inspection free of charge at the offices of HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 6 January 016 and 7 January 016 between the hours of am and 4.00 pm. For further details contact Andy Barron, Tel: , andy.barron@hjssolutions.co.uk Brian Jackman, Director 7 December 015 (449435) BLOW BAR (EUROPE) LIMITED (Company Number ) Trading Name: Blow Bar Registered office: The Blow Bar, 5 Camden Passage, London, N1 8EA Principal trading address: Regent Street, London, W1B EP NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Regus UK Limited, Regent s Place, 338 Euston Road, London, NW1 3BT on 8 January 016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom 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 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 1.00 noon on 07/01/016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such 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. 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. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss, and Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. (IP Numbers: 991 and 95) Contact Name: Maria Navratilova. Address: mnavratilova@fasimms.com. Telephone Number: Emma Maree Rees, Director 14 December 015 (44975) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

36 CANDY AND BLOOM LIMITED (Company Number ) Trading Name: Blow Bar Registered office: Turnpike House, London Road, Leigh- On-Sea, Essex, SS9 UA Principal trading address: 5 Camden Passage, Islington, London, N1 8EA NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Regus UK Limited, Regent s Place, 338 Euston Road, London, NW1 3BT on 8 January 016 at 11:45 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this 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 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 1 noon on 07/01/016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such 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. 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. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss, Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 991, 95 Maria Navratilova, Address: mnavratilova@fasimms.com Telephone Number: Emma Maree Rees, Director 14 December 015 (44980) DINEWELL LIMITED Trading Name: Pasta Cibo (Company Number ) Registered office: 58 High Road, Bushey Heath, Bushey, Herts, WD3 1SF Principal trading address: Harding Parade, Station Road, Harpenden, Herts, AL5 4SW 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 Langley House, Park Road, East Finchley, London N 8EY on 14 January 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon 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 Simon, (IP No. 8635), Tel: Giuseppe DiGesaro, Director 14 December 015 (44976) DIVINE DINE LIMITED (Company Number ) Trading name or style: Betty Blythe Registered office: Ash House, 8 Second Cross Road, Twickenham TW 5RF Principal trading address: 5 Abbeville Road, Clapham SW4 9LA 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 WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ on 3 December 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ, 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. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ, on the two business days before the meeting between the hours of am and 4.00 pm. Proposed Liquidator: Andrew John Whelan, IP number 876. Telephone number: Alternative person to contact with enquiries about the case: Douglas Pinteau Louise Gwynne, Director 10 December 015 (449473) EMERGENCY VEHICLE SOLUTIONS LIMITED (Company Number ) Registered office: Unit 1, 15 Southcourt Road, Worthing, West Sussex, BN14 7DF Principal trading address: Unit, 15 Southcourt Road, Worthing, West Sussex, BN14 7DF By Order of the Board, 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 nd Floor, Phoenix House, 3 West Street, Brighton, West Sussex, BN1 RT on 06 January 016 at am 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 Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. 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 FRP Advisory LLP, nd Floor, Phoenix House, 3 West Street, Brighton, West Sussex, BN1 RT, not later than 1.00 noon on the business day preceding the date of the meeting. In accordance with section 98()(b) a list of names and addresses of the Company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, nd Floor, Phoenix House, 3 West Street, Brighton, West Sussex, BN1 RT, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. Further details contact: Tel: Barry Stannard, Director 14 December 015 (44978) FRENCH'S WINE BAR LTD (Company Number ) Registered office: 95 High Street, Yeadon, Leeds, LS19 7TA Principal trading address: 95 High Street, Yeadon, Leeds, LS19 7TA 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 Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds, LS0 8BX on 4 January 016, at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX by no later than 1:00 on the business day preceding the date of the meeting. 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

37 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. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Philip Alexander Hirst, Director (44981) GOLD KEY TRAINING LTD (Company Number ) Trading Name: Gold Key Training Ltd Registered office: Hyde Park House, Cartwright Street, Hyde, Cheshire, SK14 4EH Principal trading address: Hyde Park House, Cartwright Street, Hyde, Cheshire, SK14 4EH 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 15 December 015 at Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485) will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. He may be contacted at 3 Stamford Street, Altrincham, Cheshire WA14 1EY or on Lisa Edwards Alan John Gibson 6 November 015 (44959) JOHN NELSON AUTO ENGINEERS LIMITED (Company Number ) Registered office: 17-1 Portrack Lane, Stockton on Tees, Cleveland, TS18 HP Principal trading address: 17-1 Portrack Lane, Stockton on Tees, Cleveland, TS18 HP 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 c/o Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees, TS18 3TS on 7 January 016, at am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees, TS18 3TS during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Adam Casey or Ted Fergusson at the offices of Fergusson & Co Ltd at ted@fergussonand.co.uk. J E Nelson, Director (44977) JOHNSON S TRADES LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 8 Corporal Way, West Derby, Liverpool L1 4YW Nature of Business: Building Maintenance Contractors 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 December 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. 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 1 December 015. John P Fisher (IP Number 940) of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG ( address jpf@parkinsbooth.co.uk; Telephone Number ), 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. Philip Johnson, Director 11 December 015 (449474) MBBZ PROPERTIES LTD (Company Number ) Registered office: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD Principal trading address: 4-44 Clarendon Road, Watford, WD17 1JJ 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 One Great Cumberland Place, Marble Arch, London W1H 7LW on 05 January 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 1.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Company s creditors will be available for inspection free of charge at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW, between the hours of am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett recovery@leonardcurtis.co.uk Tel: Alternative contact: Charlotte Rowe Bryan King, Director 11 December 015 (44953) ONGAR PLATING LTD (Company Number ) Registered office: Unit Hallsford Business Centre, Stondon Road, Ongar, Essex, CM5 8RE Principal trading address: Unit Hallsford Business Centre, Stondon Road, Ongar, Essex, CM5 8RE 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 FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 31 December 015 at am 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 Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

38 at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE not later than 1.00 noon on the business day preceding the date of the meeting. In accordance with section 98()(b) a list of names and addresses of the Company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. For further details contact: Rachel Birch, Tel: Keith Baldwin, Director 14 December 015 (44950) PHILLIPSONS ELECTRICAL CONTRACTORS LIMITED (Company Number ) Registered office: c/o James Cowper LLP 3 Wesley Gate Queen's Road Reading, RG1 4AP Principal trading address: Unit 6, Brunswick Industrial Park, Brunswick Way, London N11 1JL Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of creditors of Phillipsons Electrical Contractors Limited has been summoned by the joint liquidators Sandra Lillian Mundy and Julia Elizabeth Branson (Office Holder Numbers 9441 & 1481) whose address is 3 Wesley Gate, Queen's Road, Reading, Berkshire, RG1 4AP to consider a resolution on the remuneration of James Cowper Kreston for their assistance with the preparation of the statement of affairs and the convening of the meetings of members and creditors to place the company into liquidation. Please be advised that a creditors' guide to liquidators' fees can be found on our website at: The meeting will be held at the office of James Cowper Kreston, 3 Wesley Gate, Queen's Road, Reading, Berkshire, RG1 4AP on 8 January 016 at 10.30am. Any creditor entitled to attend and vote at the meeting is able to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. Proxies must be duly completed and lodged, along with a valid proof of debt form at the offices of James Cowper Kreston, 3 Wesley Gate, Queen's Road, Reading, RG1 4AP no later than 1 noon on 7 January 016. Office Holder Details: Julia Elizabeth Branson and Sandra Lillian Mundy (IP numbers 1481 and 9441) of James Cowper LLP, 3 Wesley Gate, Queen's Road, Reading, Berkshire RG1 4AP. Date of Appointment: 6 September 014. Further information about this case is available from Ian Robinson at the offices of James Cowper LLP on Julia Elizabeth Branson and Sandra Lillian Mundy, Joint Liquidators 15 December 015 (44958) PURE PLACEMENTS LIMITED (Company Number ) Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Principal trading address: Unit 5 Fryers Way, Ossett, West Yorkshire WF5 9TJ 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 Village Hotel, Dolomite Avenue, Coventry Business Park, Coventry CV4 9GZ on 8 January 016 at 3.00 pm for the purposes mentioned in Sections of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidator s remuneration and the costs of convening the Meeting. 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 Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF not later than 1.00 noon on 7 January 016. Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF will, furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. R Cutts, enquiries@arrans.co.uk A Bottomley-Wright, Director 11 December 015 (44970) PUREJOY LEISURE LIMITED (Company Number ) Registered office: 95 High Street, Yeadon, Leeds, LS19 7TA Principal trading address: 95 High Street, Yeadon, Leeds, LS19 7TA 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 Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds, LS0 8BX on 4 January 016, at.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Philip Alexander Hirst, Director (4498) SIRAJCO LIMITED (Company Number ) Trading Name: Sirajco Mini Market Registered office: Challenge House, Sherwood Drive, Bletchley, MK3 6DP Principal trading address: 63 Conniburrow Boulevard, Milton Keynes, MK14 7AF Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act will be held on 7 January 016 at 3.00 pm at Challenge House, Sherwood Drive, Bletchley, MK3 6DP. A list of name and addresses of the Company creditors will be available for inspection free of charge at Bottomley & Co, Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV 7TU during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Insolvency Practitioner appointed is to be remunerated. This meeting may also receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Forms of proxy and proofs must be lodged with the Secretary, Bottomley & Co, Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV 7TU not later than 1.00 noon on 6 January 016. Contact details for the Insolvency Practitioner instructed by the Board of Directors are David Halstead Bottomley, (IP no 683) Bottomley & Co, Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV 7TU, telephone number: , info@bottomleyandco.com. The alternative contact is Paul Rogers on the same telephone number and address. BY ORDER OF THE BOARD R K Butt, Director 11 December 015 (44930) SNG NEWPORT LIMITED (Company Number ) Trading Name: Fintans Fish and Chip Co. Previous Name of Company: TOP GUN NEWPORT LIMITED Registered office: 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF3 8RS Principal trading address: Unit Canal Terrace, Newport NP0 BL 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

39 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 9 December 015, at 1:00 PM, for the purposes mentioned in Sections 99 and 101 of the said Act. A list of the names and addresses of the Company's Creditors will be available for inspection at the offices of Doyle Davies, Insolvency Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS, on the two business days before the meeting between 10am and 4pm. Brendan Eric Doyle (IP No: 6343), Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS T/N Alternative contact michael@doyledavies.com N Gropetis, Director 15 December 015 (44951) TRIKID MARKETING LTD (Company Number ) Registered office: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD Principal trading address: 4-44 Clarendon Road, Watford, WD17 1JJ 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 One Great Cumberland Place, Marble Arch, London W1H 7LW on 05 January 016 at 1.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 1.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Company s creditors will be available for inspection free of charge at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW, between the hours of am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett (IP No. 9083) on recovery@leonardcurtis.co.uk Tel: Alternative contact: Charlotte Rowe Bryan King, Director 11 December 015 (44971) UTDHOMES.CO.UK LIMITED (Company Number ) Registered office: 141 Union Street, Oldham, OL1 1TE Principal trading address: 84 High Street West, Glossop, SK13 8BB 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 Bridgestones, 15/17 Union Street, Oldham, OL1 1TE on 0 January 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. 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 Bridgestones, 15/17 Union Street, Oldham, OL1 1TE, on the two business days calling next before the day of the meeting. B Quinlan, Director 14 December 015 (44967) WPKD LIMITED (Company Number ) Registered office: 11 Appleford Close, Hoddesdon EN11 9DE Principal trading address: Mill Studio, Crane Mead, Ware, Hertfordshire SG1 9PY 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 Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex, IG6 3TU on 8 January 016 at 11.30am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex, IG6 3TU not later than 1 noon on 7 January 016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex, IG6 3TU 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 prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is Ryan Sinclair who can be contacted on will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on 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 convening the meeting. By Order of the Board David Carter, Director Dated 11 December 015 (44955) YHS INVESTMENTS LIMITED (Company Number ) Trading Name: Yen Luxury Hair Registered office: 18a Evington Road, Leicester LE 1HL Principal trading address: 47 Hewell Road, Barnt Green B45 8NL NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at 57 Hagley Road, Birmingham B16 9NA on 30 December 015 at 1 noon for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 57 Hagley Road, Birmingham B16 9NA not later than 1.00 o'clock noon on the preceding day of the meeting if you wish 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. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, from Mrs Gagen Sharma MIPA (lp Number:9145) MABRP at Sharma & Co, 57 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Sharma & Co on Phung Yen Sehdeva, Director 8 December 015 (44964) NOTICES TO CREDITORS BETTER CHOICES LIMITED (Company Number ) Registered office: 3 Hardman Street, Manchester M3 3HF Principal trading address: Lee House, 90 Great Bridgewater Street, Manchester M1 5JW 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 January 016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF 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. Office Holder Details: Jeremy Woodside and Christopher Ratten (IP numbers 9515 and 9338) of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF. Date of Appointment: 6 November 015. Further information about this case is available from John Radford at the offices of RSM Restructuring Advisory LLP on Jeremy Woodside and Christopher Ratten, Joint Liquidators ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

40 Dated: 14 December 015 (449380) DERWENT CARE LIMITED (Company Number ) Trading Name: Beechwood Residential Care Home Registered office: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD Principal trading address: Four Ways, 4 Benton Terrace, Stanley, Co Durham, DH9 0NT Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 9 January 016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly, of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to 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 proven. Office Holder details: Steven Philip Ross and Allan David Kelly (IP Nos and 9156) of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: For further details contact: Joint Liquidators, Tel: Steven Philip Ross and Allan David Kelly, Joint Liquidators 11 December 015 (44966) ELECTRICAL & MECHANICAL RESOURCES LTD (Company Number ) Registered office: Arrow Close Business Centre, Arrow Close, Newcastle upon Tyne NE1 6QN Principal trading address: Arrow Close Business Centre, Arrow Close, Newcastle upon Tyne NE1 6QN In accordance with Rule 4.106, I, Eric Walls of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 8 December 015 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 January 016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, 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. Further details contact: E Walls, insolvency@ksagroup.co.uk or Tel: E Walls, Liquidator 08 December 015 (449368) NORTH EAST RESTORATION LIMITED (Company Number ) Trading Name: Chem-Dry North East Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Previously: 1st Floor Enterprise House, 0-06 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW; Exchange Buildings, 66 Church Street, Hartlepool, Cleveland, TD4 7DN Principal trading address: Unit 7, Royce Avenue, Cowpen Lane Industrial Estate, Billingham, Stockon on Tees, TS3 4BX Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 9 February 016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE and, if so requested by the Joint Liquidators, to provide such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 9 December 015. Office holder details: Peter William Gray and Andrew Little (IP Nos and ) both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE For further details contact: Jonathan Dunn, insolvency@rowlandsaccountants.co.uk, Tel: P W Gray, Joint Liquidator 10 December 015 (449363) O CONTRACTS (INSULATION) LTD (Company Number ) Registered office: 4 Woodbrook Crescent, Billericay, Essex, CM1 0EQ Principal trading address: East Store, Lorkins Farm, Conways Road, Orsett, Grays, Essex, RM16 3EL I, Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, give notice that I was appointed liquidator of the above named Company on 9 December 015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 0 January 016 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. Office Holder details: Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR. Further details contact: David Young, david@aspectplus.co.uk Tel: Darren Edwards, Liquidator 11 December 015 (449367) QUAYSTEP LTD (Company Number ) Registered office: 4 Tyne View, Lemington, Newcastle upon Tyne, NE15 8DE Principal trading address: 4 Tyne View, Lemington, Newcastle upon Tyne, NE15 8DE In accordance with Rule 4.106, I, Eric Walls of KSA Group Limited, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, give notice that on 8 December 015 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 January 016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, 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. Further details contact: E Walls, insolvency@ksagroup.co.uk or Tel: E Walls, Liquidator 08 December 015 (44968) SLATER CLARK ASSOCIATES LIMITED (Company Number ) Registered office: New Street, Doncaster, South Yorkshire, DN1 3QU 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

41 NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, (which is being voluntarily wound up by it s Members and subsequently confirmed by its Creditors), are required on or before the 8th February 016 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 Raymond Stuart Claughton (IP Number 119) of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, telephone , the Liquidator of the said Company who was appointed on the 11th December 015 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 11th December 015 (449365) RESOLUTION FOR WINDING-UP 6PSEISMIC LIMITED (Company Number ) Registered office: 5 Jupiter House, Cavella Park, Aldermaston, Reading, Berkshire, RG7 8NN Principal trading address: 5 Jupiter House, Cavella Park, Aldermaston, Reading, Berkshire, RG7 8NN At a General Meeting of the above named Company duly convened and held at 9 London Street, Reading, Berkshire, RG1 4SJ on 11 December 015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Matthew John Waghorn and John Arthur Kirkpatrick, both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ, (IP Nos and 0030) be appointed as joint liquidators of the Company and that they be authorised to act either jointly or severally. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Matthew John Waghorn and John Arthur Kirkpatrick as Joint Liquidators. Further information can be obtained by contacting Alex Audland at alex.audland@wilkinskennedy.com or on Jeffrey Corkhill, Chairman (449173) A. PARSONS DENTAL LABORATORIES LIMITED (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: Unit A7/C6, Chaucer Business Park, Watery Lane, Tensing, Sevenoaks, Kent, TN15 6PL At a General Meeting of the above-named Company, duly convened and held on 14 December 015 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX, (IP No ) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD 6FX as liquidator was confirmed. For further details contact: Mark Reynolds on tel: Alternative contact: Elia Evagora Adrian Parsons, Director (449184) A.H. CORPORATE FINANCE LIMITED (Company Number ) Registered office: Hayles Bridge Offices, 8 Mulgrave Road, Cheam, SM 6JT Principal trading address: Unit 8, Prebendal Court, Oxford Road, Aylesbury HP19 8EY At a General Meeting of the Members of the above-named Company, duly convened, and held on 14 December 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily, and that Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Limited, 57b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 948 and 9475) of Bailey Ahmad Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 14 December 015. Further information about this case is available from Tony Connor, Case Manager at the offices of Bailey Ahmad Business Recovery on Iain Crockatt, Director (449193) AERO ENGINEERING (MIDLANDS) LIMITED (Company Number ) Registered office: Unit 18 Boughton Industrial Estate, Boughton, Newark NG 9US Principal trading address: Unit 18 Boughton Industrial Estate, Boughton, Newark NG 9US At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 11 December 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 resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, (IP No ) be and is hereby 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 appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, Tel: , phousden@pefandco.com Kenny Burns, Chairman (44984) ANGLIAN BUSINESS CENTRE LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Anglia House, Maitland Road, Needham Market, Suffolk, IP6 8NZ At a General Meeting of the above named company duly convened and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, London, ECA 1RS on 08 December 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 Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) 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 Stephen Richard Penn as liquidator. For further details contact: David Hines on tel: or info@absrecovery.co.uk Thomas Eaves, Chairman (449185) ASBIS UK LIMITED (Company Number ) Trading Name: Asbis Registered office: The Vista Office Centre, 50 Salisbury Road, Hounskow, TW4 6JQ At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N0 0RA, on 4 December 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 Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

42 Contact details: Elizabeth Arakapiotis (IP No ), Liquidator, Kallis & Co, Mountview, Court, 1148 High Road, Whetstone, London N0 0RA. Alternative contact: Mr C Tziamalis, Director (449181) ASTOLAT CONTRACTORS LIMITED (Company Number ) Registered office: HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: ACL Linden House, Woodside Park, Catteshall Lane, Godalming, Surrey GU7 1LG At a general meeting of the Company, duly convened and held at HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 1 December 015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery, 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 December 015 Creditors: 1 December 015 Liquidators details: Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: 8616, HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA. Alternative person to contact with enquiries about the case: Andy Barron, address: andy.barron@hjssolutions.co.uk, telephone number: Alex Wilson, Director and Chairman (449176) DERWENT CARE LIMITED (Company Number ) Trading Name: Beechwood Residential Care Home Registered office: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD Principal trading address: Four Ways, 4 Benton Terrace, Stanley, Co Durham, DH9 0NT Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 09 December 015 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos and 9156), be and they are hereby appointed Joint Liquidators for purposes of such winding up. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: For further details contact: Joint Liquidators, Tel: Janette Heslop, Chairman (449186) DORSET STEEL DOORS AND LOUVRES LIMITED (Company Number 07509) Registered office: 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Principal trading address: Unit 11 Freeland Park, Wareham Road, Lytchett Matravers, Poole BH16 6FH "That the company be wound up voluntarily." "That Timothy Colin Hamilton Ball and Michael Ian Field of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally." No alternative nominations being made, the appointment of Timothy Colin Hamilton Ball and Michael Ian Field, was confirmed by the meeting Office Holder Details: Timothy Colin Hamilton Ball and Michael Ian Field (IP numbers 8018 and 9705) of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF. Date of Appointment: 10 December 015. Further information about this case is available from Irfan Asfak at the offices of Mazars LLP on Mr Clive Graham Cherrett, Director & Chairman of the Meeting (449178) DSDL AUTOMATIC INSTALLATIONS LIMITED (Company Number ) Registered office: 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Principal trading address: Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset BH16 6FH At a General Meeting of the Members of the above-named Company, duly convened, and held on 10 December 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily." "That Timothy Colin Hamilton Ball and Michael Ian Field of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally." No alternative nominations being made, the appointment of Timothy Colin Hamilton Ball and Michael Ian Field, was confirmed by the meeting Office Holder Details: Timothy Colin Hamilton Ball and Michael Ian Field (IP numbers 8018 and 9705) of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF. Date of Appointment: 10 December 015. Further information about this case is available from Irfan Asfak at the offices of Mazars on Mr Clive Graham Cherrett, Director & Chairman of the Meeting (449189) EASY PHOTO PRODUCTS LIMITED (Company Number ) Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA Principal trading address: Halsall Business Park, Summerwood Lane, Halsall, Ormskirk, Lancashire L39 8TH (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986). Company Limited by Shares At a General Meeting of the members of the above named company, duly convened and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 7 December 015 at am 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 Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: John Thompson. Contact Details: Carl Hughes, Director (449180) ELECTRICAL & MECHANICAL RESOURCES LTD (Company Number ) Registered office: c/o KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU Principal trading address: Arrow Close Business Centre, Arrow Close, Newcastle upon Tyne NE1 6QN At a General Meeting of the members of the above named company, duly convened and held at the Holiday Inn Express, Clasper Way, Swalwell, Newcastle upon Tyne, NE16 3BE on 08 December 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

43 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 E Walls, of KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, (IP No. 9113) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: E Walls, insolvency@ksagroup.co.uk or Tel: Robert Heslop, Chairman (44917) EMERALD F & M LIMITED (Company Number ) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: Brian Close, Elm Park, Hornchurch, Essex RM1 4SL At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 9 December 015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 9 December 015. Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on Scott James Lester, Chairman (4491) GG ECO SOLUTIONS LTD (Company Number ) Registered office: Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW Principal trading address: Suite 1 The Mansion, Chesterford Research Park, Little Chesterford, Cambridge CB10 1XL At a General Meeting of the Members of the above-named Company, duly convened, and held on 7 December 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily, and 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 of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally." Office Holder Details: Sajid Sattar and Simon David Chandler (IP numbers and 88) of Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW. Date of Appointment: 7 December 015. Further information about this case is available from Lee Sims at the offices of Mazars LLP on Mr Hugo Upton, Director (449197) GOSFORTH PARK KITCHEN & BATHROOM STUDIO LIMITED (Company Number ) Registered office: Stephenson House, Coach Lane, Hazelrigg, Newcastle upon Tyne, NE13 7DQ Principal trading address: Stephenson House, Coach Lane, Hazelrigg, Newcastle upon Tyne, NE13 7DQ At a special meeting of the above named Company duly convened and held at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU on 14 December 015 the following resolutions were duly passed as Special and Ordinary Resolutions: 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 the Company be wound up voluntarily and that Neil Matthews, of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU, (IP No 6861) be and is hereby appointed Liquidator of the Company for the purpose of the winding up. For further details contact: Neil Matthews, Tel: Patrick Mark Stephenson, Chairman (4498) HANDYCRAFT PROPERTY MAINTENANCE LTD (Company Number ) Registered office: St John Street, London, EC1V 4PW Principal trading address: 86 Shaw Drive, Walton on Thames, Surrey, KT1 LS At a General Meeting of the members of the above named Company, duly convened and held at Welbeck Associates, 30 Percy Street, London, W1T DB on 11 December 015 the following Special and Ordinary Resolutions were proposed and duly passed respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, (IP No 894) be and are hereby appointed Joint Liquidators for the purposes of its voluntary winding up. For further details contact: Ian Yerrill, mail@yerrillmurphy.co.uk, Tel: Ref: CVL1355H. Thomas William McMurray, Chairman (449360) IQ EDUCATION RECRUITMENT LIMITED (Company Number ) Trading Name: IQ Education Recruitment Registered office: Ground Floor, Belmont Place, Belmont Road, Maidenhead, SL6 6TB Principal trading address: Coppergate House, 16 Brune Street, London, E1 7NJ At a General Meeting of the above named Company, duly convened, and held at the offices of BM Advisory, 8 St John Street, London EC1M 4JN on 11 December 015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound-up voluntarily; and that Andrew Pear and Michael Solomons, both of BM Advisory, 8 St John Street, London, EC1M 4JN, (IP Nos and 9043) be and are hereby appointed Joint Liquidators for the purposes of the winding up, and are 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, the appointment of Andrew Pear and Michael Solomons was confirmed. Further details contact: Andrew Pear and Michael Solomons on Pat Brown, Chairman (44916) J C L CONTRACTORS LIMITED (Company Number ) Registered office: Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT Principal trading address: Shenley Lawns, Honiley Road, Fen End, Kenilworth, Warwickshire, CV8 1NQ Notice is hereby given that the following resolutions were passed on 07 December 015 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 61) be appointed Liquidator for the purposes of such winding up. Further details contact: tba@turpinba.co.uk Tel: Alternative contact: Mark Boast Jon Lewis, Chairman (44911) J T TEXTILES LIMITED (Company Number ) Trading Name: J T Textiles Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: 1 Woodlea Mount, Leeds, LS11 7NT At a General Meeting of the members of the above named Company, duly convened and held at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 14 December 015 the following resolutions were duly passed as a Special and as an Ordinary Resolution: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

44 That it has been resolved by a special resolution that the Company be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Tel: Tomas Kacinauskas, Chairman (44915) J. MEC LIMITED (Company Number ) Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 51 The Greenway, Uxbridge UB8 PJ At a general meeting of the Company, duly convened and held at 60/6 Old London Road, Kingston upon Thames KT 6QZ on 11 December 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 WSM Marks Bloom LLP, 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: 11 December 015 Creditors: 11 December 015 Liquidator s details: A J Whelan, IP no 876, of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: John Mulhern, Chairman Dated: 11 December 015 (449398) JABBERWOCKY ENTERPRISES LIMITED (Company Number ) Registered office: Suite A, 7th Floor, City Gate East, Nottingham, NG1 5FS Principal trading address: Formerly: Unit 15 Poplars Court, Lenton Lane, Nottingham, NG7 RR At a General Meeting of the Members of the above-named Company, duly convened and held at 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN on 09 December 015 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 Nigel Price and Gareth Prince, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG, (IP Nos and 16090) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Louise Everill by at louise.everill@begbiestraynor.com or by telephone on Phillip Copson, Chairman (44913) KALLIOPI C. LEMOS FINE ARTS LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 5A, 11A & 1 The Arches, Maygrove Road, Kilburn, NW6 EB At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N 8EY, on 11 December 015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan S Bradstock, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon on tel: Alternative contact: Rima Shah Kalliopi Christos Lemos, Director (4493) KEA PETROLEUM PLC (Company Number ) Registered office: C/O Cork Gully LLP, 5 Brook Street, London, W1K 5DS Principal trading address: 5-8 The Sanctuary, London, SW1P 3JS Notice is hereby given that the following resolutions were passed 14 December 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 Stephen Robert Cork and Joanne Elizabeth Milner, both of Cork Gully LLP, 5 Brook Street, London, W1K 5DS, (IP Nos 867 and 8761) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 14 December 015 the appointment of Stephen Robert Cork and Joanne Elizabeth Milner of Cork Gully LLP as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: Alternative contact: udobinzelu@corkgully.com Ian Gowrie-Smith, Director (44914) K S CARPENTRY & BUILDING LIMITED (Company Number ) Registered office: HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: Avalon House, Waltham Business Park, Swanmore, Southampton SO3 SA At a general meeting of the Company, duly convened and held at HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 7 December 015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery, 1-14 Carlton Place, Southampton 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: 7 December 015 Creditors: 7 December 015 Liquidators details: Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: 8616, HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA. Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: , address: karl.lovatt@hjssolutions.co.uk Karl Kurn, Director and Chairman (44910) LOCAL RENTALS LTD (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: The Weighbridge, Charringtons Yard, Station Road East, Stowmarket, IP14 1EQ At a General Meeting of the above named company duly convened and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, London, ECA 1RS on 08 December 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 Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, (IP No. 6899) 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 Stephen Richard Penn as liquidator. For further details contact: David Hines, info@absrecovery.co.uk, Tel: Thomas Eaves, Chairman (449397) LORDS HOLDINGS LIMITED (Company Number ) Registered office: Universal House, 1- Queens Parade Place, Bath BA1 NN 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

45 At a General Meeting of the members of the above-named company, duly convened and held at Universal House, 1- Queens Parade Place, Bath BA1 NN on 9 December 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 Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP, Universal House, 1- Queens Parade Place, Bath BA1 NN, 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. Neil Frank Vinnicombe (IP Number ) and Simon Robert Haskew (IP Number ). Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Dan James by at dan.james@begbiestraynor.com or by telephone on Simon David Lord, Chairman (44938) MITTS LIMITED (Company Number ) Registered office: The Logistics Training Centre, West Carr Lane, Hull, HU7 0BS Principal trading address: The Logistics Training Centre, West Carr Lane, Hull, HU7 0BS Notice is hereby given that on 09 December 015 the following resolutions were 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 Andrew Philip Wood and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 10430), be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Andrew Philip Wood and Robert Neil Dymond were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: Alternative contact: Francesca Allott. Andrew Terrance Leonard, Director (44941) NORTH EAST RESTORATION LIMITED (Company Number ) Trading Name: Chem-Dry North East Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE (Formerly) 1st Floor Enterprise House, 0-06 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW; Exchange Buiildings, 66 Church Street, Hartlepool, Cleveland, TD4 7DN Principal trading address: Unit 7, Royce Avenue, Cowpen Lane Industrial Estate, Billingham, Stockon on Tees, TS3 4BX At a general meeting of the members of the above-named Company duly convened and held at Rowlands, 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 09 December 015 the following special and ordinary resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Peter William Gray and Andrew Little, both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos and ) be, and are hereby, appointed Joint Liquidators of the Company. For further details contact: Jonathan Dunn, insolvency@rowlandsaccountants.co.uk, Tel: Sarah Louise Rogers, Chairman (44933) O CONTRACTS (INSULATION) LTD (Company Number ) Registered office: 4 Woodbrook Crescent, Billericay, Essex, CM1 0EQ Principal trading address: East Store, Lorkins Farm, Conways Road, Orsett, Grays, Essex, RM16 3EL At a General Meeting of the above named company duly convened and held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR on 09 December 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: 10350) 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: Brian Clarke, Chairman (4491) OMNIKON LIMITED (Company Number ) Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX Principal trading address: 6 Park Street, Stourbridge, West Midlands, DY8 1BY At a General Meeting of the above named company, duly convened and held at Premier Inn, Treet Pears, Wainwright Way, Warndon, Worcester, WR4 9FA on 09 December 015 the subjoined Special Resolution were duly passed, viz: 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 Tony Mitchell and Brett Barton, both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX, (IP Nos 803 and 9493) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Lottie Graham Tel: Nicholas Lones, Chairman (44909) ORISSA LEISURE LTD (Company Number ) Trading Name: Orissa Registered office: 7 Church Street, Rickmansworh, Hertfordshire WD31DE Principal trading address: 108 Risbygate Street, Bury St Edmunds, Suffolk, IP33 3AA At a General Meeting of the above named company duly convened and held at 7 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, on 15 December 015, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily.. That Bijal Shah of RE10 (South East) Limited, 7 Church Street, Rickmansworth, Hertfordshire, WD3 1DE 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 Bijal Shah as liquidator. Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South East) Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 15 December 015. Further information about this case is available from Chloe Fortucci at the offices of Re10 (South East) Limited on or at chloe@re10.eu. Adnan Ahmed, Chairman of both Meetings (44947) P D MEDICAL CENTRE LIMITED (Company Number ) Registered office: 9A Derby Street, Ormskirk, Lancashire, L39 BJ Principal trading address: North Huyton Primary Care Centre, Woolfall Heath Avenue, Huyton, Liverpool, L36 3TN At a General Meeting of the above-named Company, duly convened, and held at North Huyton Primary Care Resource Centre, 10 Woolfall Heath Avenue, Liverpool, L36 3TN on 30 November 015 at 1.30 pm the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

46 That the Company be wound up voluntarily, and that Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 FF, (IP No. 8013) be appointed the Liquidator for the purpose of such windingup. For further details contact: Richard Ian Williamson, Tel: Alternative contact: Francesca Vivace, Oliver Martin Maassarani, Chairman (44940) PARKINGTECHNIQUES LTD (Company Number ) Registered office: 8 Herbs End, Farnborough, Hampshire, England GU14 9YD Principal trading address: 8 Herbs End, Farnborough, Hampshire, England GU14 9YD At a general meeting of the Company, duly convened and held at Harrisons Business Recovery & Insolvency (London) Limited, 4th Floor, 5 Shaftesbury Avenue, London W1D 7EQ, on 7 December 015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited, 4th Floor, 5 Shaftesbury Avenue, London W1D 7EQ, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: Members: 7 December 015, Creditors: 7 December 015. Anthony Murphy (IP No. 8716), Liquidator, Harrisons Business Recovery & Insolvency (London) Limited, 4th Floor, 5 Shaftesbury Avenue, London W1D 7EQ. Alternative person to contact with enquiries about the case and telephone number: Robert Forster, telephone: James Rayner (4490) PRINTEEZ LTD (Company Number ) Registered office: 5 New Hall Lane, Stocksbridge, Sheffield, S36 4GG Principal trading address: Unit 1 & Fairview Farm, Scallow Lane, East Hoathly, East Sussex, BN8 6QZ At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 4 December 015 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered were duly passed, viz.: 1. That the Company be wound up voluntarily ; and. That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Christopher David Horner (IP No 16150) Liquidator, Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham, DL3 7SD. Tel: enquiries@robsonscott.co.uk. Andrew Eyre, Chairman (4494) Robert Heslop, Chairman (44936) RANDALL'S COFFEE & TEA HOUSE LTD (Company Number ) Registered office: Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Principal trading address: Unit 0, Royal Exchange Arcade, Manchester, M 7EA At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 01 December 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, (IP Nos and 00813) 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 Rachael Taylor by telephone on Jayne Anderson, Chairman (4497) REDHILL WORKS LIMITED (Company Number ) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 151 Nottingham Road, Nottingham NG6 0FU The Companies Act 006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 9 December 015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and 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 creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 9 December 015 Creditors: 9 December 015 Liquidator details: Jeffrey Mark Brenner, IP number: 9301 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: Zuzana Jedlicakova Richard Breffitt, Director Dated: 9 December 015 (4495) QUAYSTEP LTD (Company Number ) Registered office: c/o KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU Principal trading address: 4 Tyne View, Lemington, Newcastle upon Tyne, NE15 8DE At a General Meeting of the members of the above named company, duly convened and held at the Holiday Inn Express, Clasper Way, Swalwell, Newcastle upon Tyne NE16 3BE on 08 December 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls, of KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, (IP No. 9113) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: E Walls, insolvency@ksagroup.co.uk or Tel: REKOTS HOME IMPROVEMENTS LIMITED (Company Number ) Trading Name: Envy Homes Registered office: 85 Portrack Lane, Stockton-On-Tees, TS18 LR At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 10 December 015 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered were duly passed, viz.: 1. That the Company be wound up voluntarily ; and. That Christopher David Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Christopher David Horner (IP No 16150), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD, Tel: enquiries@robsonscott.co.uk. Brian Stoker, Director (44948) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

47 ROY SCOTT JOINERY LIMITED (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Reservoir Street, Dewsbury, WF13 4NQ 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 11 December 015 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 Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, (IP No 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: J Bleazard, Tel: Alternative contact name: Graham Harsley R Scott, Chairman (44919) RUSSELL MORTON ENGINEERING LIMITED (Company Number ) Registered office: 7 Hutton Village, Guisborough, Cleveland TS14 8EP Principal trading address: 7 Hutton Village, Guisborough, Cleveland TS14 8EP At a General Meeting of the Members of the above-named Company, duly convened, and held on 8 December 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily, and that Brendan P Hogan of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester, M 5WA be appointed Liquidator of the Company for the purposes of the voluntary winding-up." At the subsequent Meeting of Creditors on 8 December 015 the appointment of Brendan P Hogan as Liquidator was confirmed. Office Holder Details: Brendan P Hogan (IP number 13030) of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M 5WA. Date of Appointment: 8 December 015. Further information about this case is available from Brendan P Hogan at the offices of Berry & Cooper Limited on Russell Morton, Director (4493) SECURE ASSOCIATES LIMITED (Company Number ) Registered office: Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB Principal trading address: Brent Knoll Inn, Brent Road, East Brent, Highbridge TA9 4JG At an EXTRAORDINARY GENERAL MEETING of the members of the above-named Company, duly convened, and held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB on the 15 December 015 at am the following Resolutions were duly passed, No1 as a Special Resolution and No as an Ordinary Resolution. 1. That the Company be wound up voluntarily. That Stephen Rout be and is hereby appointed liquidator for the purposes of such winding up. Contact details: Stephen Mark Rout, (IP No 606), Liquidator, Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB. smrout@aol.com. Tel: Mrs K A McGregorDirector (4494) SIMPLEX 4 FLOORING LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 131 High Street, Markyate, Nr St Albans, AL3 8JG At a General Meeting of the above named company duly convened and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, London, ECA 1RS on 08 December 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 Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) 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 Stephen Richard Penn as liquidator. For further details contact: David Hines, info@absrecovery.co.uk, Tel: Stewart Willetts, Chairman (44931) SLATER CLARK ASSOCIATES LIMITED (Company Number ) Registered office: New Street, Doncaster, South Yorkshire, DN1 3QU At a GENERAL MEETING of the Members of the above-named Company, duly convened and held at Slater Clark Associates Limited, New Street, Doncaster, South Yorkshire, DN1 3QU on the 11 December 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 Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby appointed Liquidator for the purpose of the winding-up. Contact details: Raymond Stuart Claughton (IP Number 0119) of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, telephone: Alternative: contact Simon Robinson sarobinson@rushtonsifs.co.uk. Philip John Kramer - Director (449) SNG NEWPORT LIMITED (Company Number ) Trading Name: Fintans Fish and Chip Co. Previous Name of Company: Top Gun Newport Limited Registered office: 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF3 8RS Principal trading address: Unit Canal Terrace, Newport NP0 BL At a GENERAL MEETING of the above named Company, duly convened, and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS, on 15 December 015, the following resolutions were 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 the Company be wound up voluntarily; and. That Brendan Eric Doyle of 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS, be and he is hereby appointed Liquidator for the purposes of such winding-up. Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Date of Appointment: 15 December 015. Further information about this case is available from the offices of Doyle Davies on or at michael@doyledavies.com. Naomi Caroline Gropetis, Director (449359) SPLASHOUT (TRADING) LIMITED (Company Number ) Trading Name: Inter Build Registered office: 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN Principal trading address: 169 Penarth Road, Cardiff CF11 6JW At a GENERAL MEETING of the above named Company, duly convened, and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff: CF15 9SS, on 16 December 015, The following resolutions were 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 the Company be wound up voluntarily; and ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

48 . That Brendan Eric Doyle of 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff: CF15 9SS, be and he is hereby appointed Liquidator for the purposes of such winding-up. Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Date of Appointment: 16 December 015. Further information about this case is available from the offices of Doyle Davies on or at michael@doyledavies.com. William Christensen, Director (44930) ST CLAIR ESTATES LIMITED (Company Number ) Registered office: Unit 3 Gerridown Business Park, Old Airfield, Winkleigh, Devon EX19 8DW Principal trading address: Unit 3 Gerridown Business Park, Old Airfield, Winkleigh, Devon EX19 8DW At a general meeting of the members of the above-named Company, duly convened and held at Regus Exeter, 1 Emperor Way, Exeter Business Park, Exeter EX1 3QS, on 7 December 015, the following Resolutions were duly passed: number 1 as a Special Resolution and number 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, and. Chris Parkman (IP Number 9588) and Lisa Alford (IP Number 973) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to chris@purnells.co.uk or elizabeth@purnells.co.uk. Terry Thomas Blake, Director (44934) STAMFORD RENEWABLE FUELS LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Lowton Business Park, Newton Road, Lowton St Mary s, Warrington, Cheshire, WA3 AP At a General Meeting of the above-named Company, duly convened, and held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW on 11 December 015 the subjoined 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 John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW, (IP No 8608) be and is hereby appointed Liquidator for the purposes of such a winding-up. For further details contact: Samantha Hall, samanthahall@clarkebell.com or telephone + 44 (0161) Iain Bomberg, Director (44939) SUNPOWER RENEWABLES LIMITED (Company Number ) Registered office: 0- Wenlock Road, London, N1 7GU Principal trading address: Oberoi Business Hub, St Christophers Way, Pride Park, Derby, DE4 8YF At a General Meeting of the above-named company, duly convened and held at The Old Brewhouse, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN on the 10th December 015, the following 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 Hayley Maddison of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN, be and she is hereby appointed, liquidator for the purposes of such winding up. Office Holder Details: Hayley Maddison (IP number 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Date of Appointment: 10 December 015. Further information about this case is available from Nicole Jurado at the offices of Maidment Judd on Robin David MacDonald, Chairman (4499) THE VINE PROJECT, SURREY (Company Number ) Registered office: Unit 3, Wandle Way, Mitcham, Surrey, CR4 4NB Principal trading address: Unit 3, Wandle Way, Mitcham, Surrey, CR4 4NB Notice is hereby given that the following resolutions were passed on 04 December 015 as a Special Resolution and as an Ordinary Resolution respectively: That the Companu be wound up voluntarily and that James E Patchett FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA MBA, both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP Nos 61 and 9345) Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they act either jointly or separately. Further details contact: tba@turpinba.co.uk, or tel: Alternative contact: Caroline Smith David Robinson, Chairman (44979) THE YORKSHIRE MAIN MINERS' WELFARE SCHEME SOCIAL Trading Name: Club Limited (Company Number ) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BB Principal trading address: Edlington Lane, Edlington, Doncaster, DN1 1DA Nature of Business: Social Club. Type of Liquidation: Creditors' Voluntary. Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 BB. Date of meeting: 11 December 015. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 11 December 015 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. 14 December 015 (44963) THOMPSON MOTOR SERVICES LIMITED (Company Number ) Registered office: Unit 48 Gravelly Industrial Park, Birmingham B4 8TG Principal trading address: 73 Aston Hall Road, Birmingham B6 7LP At a General Meeting of the Members of the above-named Company, duly convened, and held on 9 December 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Andrew Shackleton and Colin Nicholls be and are hereby appointed Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 9 December 015 the appointment of Andrew Shackleton and Colin Nicholls as Joint Liquidators was confirmed. 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

49 Office Holder Details: Andrew Shackleton and Colin Nicholls (IP numbers 974 and 905) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date of Appointment: 9 December 015. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on or at emma.poole@smartinsolvency.co.uk. Graham Frederick Thompson, Director (44937) TIPPING RESOURCES (MIDLANDS) LIMITED (Company Number ) Registered office: Bamfords Trust House, Colmore Row, Birmingham, B3 BB Principal trading address: Waterman Road, Coventry, West Midlands, CV6 5ES At a general meeting of the members of the above named Company, duly convened and held at Bamfords Trust House, Colmore Row, Birmingham, B3 BB on 08 December 015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that P D Masters and C A Beighton, both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB, (IP Nos 86 and 9556) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: P D Master or C A Beighton, recovery@leonardcurtis.co.uk or telephone Paul Woolley, Director (4496) TRAVIA INNS LIMITED (Company Number ) Trading Name: The Moorlands Inn and Restaurant Registered office: Keighley Road, Ogden, Halifax, HX 8XD Principal trading address: Keighley Road, Ogden, Halifax, HX 8XD At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 04 December 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, (IP Nos and 00813) 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 Rachael Taylor by telephone on Simon Speechley, Chairman (44935) TUI LEISURE LIMITED (Company Number ) Trading Name: The Gallows Registered office: c/o CG&Co, 17 St Ann's Square, Manchester, M 7PW Principal trading address: The Gallows, Kiln Lane, Milnrow, Rochdale, Lancashire OL16 3JW At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester, M 7PW on 15 December 015 at 11.30am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. ) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 176 and 1549) of CG & Co, 17 St Ann's Square, Manchester M 7PW. Date of Appointment: 15 December 015. Further information about this case is available from Andrew Walker at the offices of CG&Co on Paul Frost, Chairman Date: 15 December 015 (44974) WAZO LIMITED (Company Number ) Trading Name: Wazobia Restaurant Registered office: 15 Mildred Avenue, Borehamwood, Hertfordshire, WD6 1ET Principal trading address: Old Kent Road, London, SE15 1JF Notice is hereby given that the following resolutions were passed on 08 December 015 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James E Patchett FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA MBA, both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP Nos and 61) be appointed Joint Liquidators of the Company and that they act either jointly or separately. Further details contact: The Joint Liquidators, tba@turpinba.co.uk, or tel: Alternative contact: Mark Boast Richard Bennetts, Chairman (44918) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the High Court of Justice, Chancery Division Newcastle District RegistryNo 513 of 015 FILMSHIELD UK LIMITED (Company Number ) Registered office: 8 Invincible Drive, Armstrong Industrial Park, Newcastle upon Tyne, NE4 7HX Principal Trading Address: 8 Invincible Drive, Armstrong Industrial Park, Newcastle upon Tyne, NE4 7HX Notice is hereby given that Peter William Gray and Andrew Little, both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos and ) were appointed Joint Liquidators of the above named Company on 7 November 015. Further details contact: Tel: Peter William Gray and Andrew Little, Joint Liquidators 7 November 015 (449386) In the County Court at Milton Keynes No 119 of 015 NORTH DAKOTA DEVELOPMENTS (UK) LIMITED (Company Number ) Registered office: Suite C1, First Floor, Unit C, Witan Court, Milton Keynes, BUCKINGHAMSHIRE, MK9 1EJ Principal trading address: Suite C1, First Floor, Unit C, Witan Court, Milton Keynes, BUCKINGHAMSHIRE, MK9 1EJ A General Meeting of Creditors is to take place on: 15 January 016 at 14:15 A General Meeting of Contributories is to take place on: 15 January 016 at 14:30 Venue: Official Receiver s office at the address stated below: Official Receiver Birmingham Level 4, Cannon House, 18 Priory Queensway, Birmingham B4 6FD Meetings summoned by: Gerard O Hare - Liquidator The Purpose of the Meetings: To appoint a liquidator other than the Official Receiver In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 1:00 noon on 13 January 016 at the Official Receiver s address stated below. Gerard O Hare, Liquidator, The Insolvency Service Birmingham, P O Box 16654, Birmingham B BJ, Fax: , Birmingham.OR@Insolvency.gsi.gov.uk Date of appointment: 14 October 015 (449391) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

50 In the Portsmouth County Court No 44 of 015 PALMERSTON NO.6 LIMITED (Company Number ) Trading Name: Garage Lounge Bakery Unlicensed restaurants & cafes Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal Trading Address: 6 Palmerston Road, Southsea, PO5 3QH In accordance with Rule 4.106A, Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, (IP No ) gives notice that he was appointed Liquidator of the Company at a meeting of the Company s creditors held on 01 December 015. For further details contact: Jenni Lane, Tel: , jal@aabrs.com Alan Simon, Liquidator 01 December 015 (449381) FINAL MEETINGS In the High Court of Justice No 3547 of 014 BOZEAT BRANDS LTD. (Company Number ) Registered office: Egale 1, 80 St Albans Road, Watford, WD17 1DL Principal Trading Address: 75 Easton Lane, Wellingborough, Northamptonshire, NN9 7NN Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above named Company will be held at Egale 1, 80 St Albans Road, Watford, WD17 1DL on 16 February 016 at am, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be grated their release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL no later than 1.00 noon on the business day before the meeting. Office Holder details: J P Shaw (IP No. 6084) and Michael Goldstein (IP No 153) both of Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL. Date of appointment: 7 October 014. For further details contact: Debbie Convery (Manager), Debbie.Convery@myersclark.co.uk or telephone J P Shaw and Michael Goldstein, Joint Liquidators 14 December 015 (449378) In the High Court of Justice No 118 of 014 TOM BARRETT CARPENTRY & JOINERY LIMITED (Company Number ) Registered office: 3-5 Rickmansworth Road, Watford, WD18 0GX Principal Trading Address: Unknown Notice is hereby given pursuant to Rule 4.15 of the Insolvency Rules 1986 that a final meeting of creditors of the Company has been summoned by the Liquidator under Section 146 of the Insolvency Act 1986 for the purpose of the Liquidator presenting his final report and obtaining his release. The meeting will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX on 10 February 016 at 11.30am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 3-5 Rickmansworth Road, Watford, WD18 0GX not later than 1 noon on the business day preceding the meeting. Date of Appointment: 6 January 014. Office Holder details: Michael Finch (IP No: 967), of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. Further details contact: Pieris Lysandrou, Pieris.Lysandrou@moorestephens.com, Ref: W Michael Finch, Liquidator 11 December 015 (449387) MEETINGS OF CREDITORS In the High Court of Justice No 4318 of 000 EASYLEASE LIMITED (Company Number ) A meeting of the creditors has been summoned by the Liquidator under Rule 4.15 OF THE INSOLVENCY RULES 1986 (AS AMENDED) for the purpose of: receiving the Liquidator s report on the winding up of the Company s affairs and determining whether the Liquidator shall be released under Section 174 of the Insolvency Act 1986 (as amended). The meeting will be held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, on 0 February 016, at am. A proxy form is available which must be lodged with me not later than 1.00 noon on 1 February 016 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). Duncan Robert Beat, Liquidator 14 December 015 (449389) PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6506 of 015 In the Matter of 1ST JOB LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of Saunders House, 5-53 The Mall, London, W5 3TA (Registered Office) presented on the 15 October 015 by BENCHMARX KITCHENS & JOINERY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 4 January 016 at 10:00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 31 December 015. Solicitor s name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: , craig.ollerenshaw@travisperkins.co.uk (MM/ OLLECW/MJ4405.) 14 December 015 (44936) In the High Court of Justice (Chancery Division) Leeds District RegistryNo 1069 of 015 In the Matter of 3D WASTE MANAGEMENT LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above named company of 3D Waste Management Limited of Block A, Aven Industrial Park, Tickhill Road, Maltby, Rotherham, South Yorshire, S66 7QR, presented on 3 November 015 by ASE RE B LLP, C/O Commercial Estates Group Ltd claiming to be a creditor of the company will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 1 January 016 at am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning Creditor or its solicitor in accordance with Rule 4.16 by 4.00 pm on 11 January 016. The Petitioner s solicitors are Weightmans LLP, Westgate Point, Westgate, Leeds, LS1 AX. (Reference: AE/35146/I/PRA.) 15 December 015 (449384) In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6503 of 015 In the Matter of AUBROOK BUILDING SERVICES LTD (Company Number ) and in the Matter of the INSOLVENCY ACT CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

51 A petition to wind-up the above-named Company of Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL (Registered Office) presented on the 14 October 015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 4 January 016 at 10:00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 31 December 015. Solicitor s name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: , craig.ollerenshaw@travisperkins.co.uk (NY/ OLLECW/RF6816.) 14 December 015 (449366) In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6488 of 015 In the Matter of CARADON BUILDING CONTRACTORS LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of 45 Golitha Rise, Liskeard, Cornwall, PL14 3WN presented on the 9 October 015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 4 January 016 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 in accordance with Rule 4.16 by 16:00 hours on 31 December 015. Solicitor s name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: , craig.ollerenshaw@travisperkins.co.uk (Reference Number: NY/OLLECW/YN9931.) 14 December 015 (44967) In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6489 of 015 In the Matter of K.V PROPERTY SOLUTIONS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of 13 Buckingham Street, Tingewick, Buckingham, England, MK18 4QY (Registered Office) presented on the 9 October 015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 4 January 016 at 10:00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 31 December 015 Solicitor s name: Group Corporate Recoveries, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: , craig.ollerenshaw@travisperkins.co.uk (Reference Number: MM/OLLECW/EL1819.) 14 December 015 (449390) In the High Court of Justice (Chancery Division) Companies CourtNo of 015 In the Matter of LANGDEER HOMES LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 No CR A Petition to wind up the above-named Company of (registered no ) of Craigmore, Barrow Lane, Langton Green, Tunbridge, Kent, TN3 0BP, presented on 10 November 015 by ADRIAN GIBB AND ANDRIA GIBB of 1 Ellerby Street, London, SW6 6EX, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on Monday 11 January 016, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 January 016. The petitioner s solicitor is Hamlins LLP, Roxburghe House, Regent St, London W1B AD (Ref 187/G07933/1.) December 015 (449393) In the High Court of Justice Birmingham District RegistryNo 6500 of 015 In the Matter of PREMIER LIGHT AND POWER 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 The Close, Eccleston, St Helens, Merseyside, WA10 5EY, presented on the 13 October 015 by REXEL UK LIMITED whose registered office is at 5 Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 4 January 016 at am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by hours on the 31 December 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: c1567.) 15 December 015 (449385) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 317 of 015 In the Matter of TEESDALE PROPERTY COMPANY LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 3 Winders Way, Salford University Business Park, Salford, Manchester, M6 6AR presented on 3 November 015 by STOCKTON ON TEES BOROUGH COUNCIL of Municipal Buildings, Church Road, Stockton On Tees, Cleveland, TS18 1LD, claiming to be a Creditor of the Company will be heard at Manchester District Registry at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 5 January 016 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 January 016. The petitioner s solicitor is Steven Owens of Greenhalgh Kerr Solicitors Ltd, Olympic House, Beecham Court, Wigan, WN3 6PR 14 December 015 (449373) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 318 of 015 In the Matter of TEESDALE PROPERTY COMPANY 3 LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

52 A Petition to wind up the above-named Company of 30 Winders Way, Salford, Manchester, M6 6AR presented on 3 November 015 by STOCKTON ON TEES BOROUGH COUNCIL of Municipal Buildings, Church Road, Stockton On Tees, Cleveland, TS18 1LD, claiming to be a Creditor of the Company will be heard at Manchester District Registry, at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 5 January 016 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on January 016. The Petitioner s Solicitor is Steven Owens of Greenhalgh Kerr Solicitors Ltd, Olympic House, Beecham Court, Wigan, WN3 6PR 14 December 015 (449361) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 319 of 015 In the Matter of TEESDALE PROPERTY COMPANY 4 LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 30 Winders Way, Salford, Manchester, M6 6AR presented on 3 November 015 by STOCKTON ON TEES BOROUGH COUNCIL of Municipal Buildings, Church Road, Stockton On Tees, Cleveland, TS18 1LD, claiming to be a Creditor of the Company will be heard at Manchester District Registry, at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 5 January 016 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on January 016. The Petitioner s Solicitor is Steven Owens of Greenhalgh Kerr Solicitors Ltd, Olympic House, Beecham Court, Wigan, WN3 6PR 14 December 015 (449399) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 316 of 015 In the Matter of TEESDALE PROPERTY COMPANY LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 3 Winders Way, Salford University Business Park, Salford, Manchester, M6 6AR presented on 3 November 015 by STOCKTON ON TEES BOROUGH COUNCIL of Municipal Buildings, Church Road, Stockton On Tees, Cleveland, TS18 1LD, claiming to be a Creditor of the Company will be heard at Manchester District Registry at Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 5 January 016 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 January 016. The petitioner s solicitor is Steven Owens of Greenhalgh Kerr Solicitors Ltd, Olympic House, Beecham Court, Wigan, WN3 6PR 14 December 015 (44939) WINDING-UP ORDERS BARNHALL DEVELOPMENTS LIMITED (Company Number ) Registered office: 6a The Kings Head Centre, 38 High Street, MALDON, CM9 5PN In the County Court at Chelmsford No 9908 of 015 Date of Filing Petition: 16 July 015 Date of Winding-up Order: 1 December 015 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 1 December 015 (44937) BESTWAY (UK) TECHNOLOGY CO. LIMITED (Company Number ) Registered office: Flat 3-3 Adventures Court, 1 Newport Avenue, LONDON, E14 DN In the High Court Of Justice No of 015 Date of Filing Petition: October 015 Date of Winding-up Order: 7 December 015 K Jacksonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 7 December 015 (449376) CODASTREAM LTD (Company Number ) Registered office: RADNOR HOUSE, GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF3 8AA In the High Court Of Justice No of 015 Date of Filing Petition: 1 October 015 Date of Winding-up Order: 7 December 015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 7 December 015 (449388) EVO COMPOSITES LIMITED (Company Number ) Registered office: Unit 4A Avenue, Storforth Lane Trading Est. Hasland, Chesterfield, S41 0QR In the High Court Of Justice No of 015 Date of Filing Petition: 7 October 015 Date of Winding-up Order: 7 December 015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 7 December 015 (449379) FRANKLIN PROPERTY SERVICES LIMITED (Company Number ) Registered office: CHILTERN HOUSE, WATERPERRY COURT, MIDDLETON ROAD, BANBURY, OXFORDSHIRE, OX16 4QG In the High Court Of Justice No of 015 Date of Filing Petition: 1 October 015 Date of Winding-up Order: 7 December 015 Date of Resolution for Voluntary Winding-up: 7 December 015 G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: Capacity of office holder(s): Liquidator 7 December 015 (449377) LEXXION LIMITED (Company Number ) Registered office: 5 Giantswood Lane, Congleton, Cheshire, CW1 HG In the High Court Of Justice No of 015 Date of Filing Petition: 7 October 015 Date of Winding-up Order: 7 December 015 D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 7 December 015 (449400) MV RENTALS LIMITED (Company Number ) Registered office: 17 Cobden Street, Chadderton, Oldham, OL9 9LE 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

53 In the High Court Of Justice No of 015 Date of Filing Petition: 8 October 015 Date of Winding-up Order: 7 December 015 D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 7 December 015 (449371) NORTH WEST LAND FILL LIMITED (Company Number ) Registered office: Unit. Waulk Mill, 51 Bengal Street, MANCHESTER, M4 6LN In the High Court Of Justice No of 014 Date of Filing Petition: 16 December 014 Date of Winding-up Order: 8 December 015 Date of Resolution for Voluntary Winding-up: 8 December 015 D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 14 December 015 (449375) PARITY BARS (BANGOR) LTD (Company Number ) Registered office: Capital Office, Kemp House, City Road, LONDON, EC1V NX In the Leeds District Registry No 949 of 015 Date of Filing Petition: 15 October 015 Date of Winding-up Order: 8 December 015 K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: Capacity of office holder(s): Liquidator 8 December 015 (449394) QUALITY PREMIER SERVICES LIMITED (Company Number ) Registered office: Unit 1, 5A New Road, Croxley Green, WD3 3EJ In the High Court Of Justice No of 015 Date of Filing Petition: 0 October 015 Date of Winding-up Order: 7 December 015 K Beasleynd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 7 December 015 (449383) SCHR LIMITED (Company Number ) Registered office: Lindsey, Carr Road, ULCEBY, DN39 6TX In the High Court Of Justice No of 015 Date of Filing Petition: 6 October 015 Date of Winding-up Order: 7 December 015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 7 December 015 (449374) TRAINING NEEDS LTD Registered office: 53 Watson Road, WORKSOP, S80 BA In the Newcastle District Registry No 646 of 015 Date of Filing Petition: 15 October 015 Date of Winding-up Order: 9 December 015 J CurbisonTown Hall, Pinstone Street, Sheffield, S1 HH, telephone: Capacity of office holder(s): Liquidator 9 December 015 Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS (44965) TRIANGLE GARAGE LTD Registered office: 19 Berrow Road, BURNHAM-ON-SEA, TA8 JG In the Bristol District Registry No 46 of 015 Date of Filing Petition: 6 October 015 Date of Winding-up Order: 3 December 015 Date of Resolution for Voluntary Winding-up: 3 December 015 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: , Bristol.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 December 015 (44938) Company Number: Name of Company: AKEHURST TYRES LIMITED Nature of Business: Retail trade of motor vehicles parts & accessories Type of Liquidation: Members Registered office: Meadow Rise, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM 8LE Principal trading address: Meadow Rise, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM 8LE Glyn Mummery,(IP No. 8996) and Jeremy Stuart French,(IP No ) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: The Joint Liquidators, CP.brentwood@frpadvisory.com Date of Appointment: 04 December 015 By whom Appointed: Members (449119) Name of Company: ANMON LIMITED Company Number: Registered office: 9 Trumpeter Court, Billericay, Essex CM1 0HQ Principal trading address: 9 Trumpeter Court, Billericay, Essex CM1 0HQ Nature of Business: Information Technology Consultancy Type of Liquidation: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Ben Singh. Contact Details: Office Holder Number: 880. Date of Appointment: 7 November 015 By whom Appointed: Members (449115) Company Number: Name of Company: AWA 168 LIMITED Trading Name: Interlinkt Ltd Previous Name of Company: Interlinkt Ltd Nature of Business: Business and domestic software development Type of Liquidation: Members' Voluntary Liquidation Registered office: 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN (formerly 10 Wellington Street, Cambridgeshire CB1 1HW) Principal trading address: 10 Wellington Street, Cambridgeshire CB1 1HW Alastair Fish of Best4business Accountants LLP, 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN Office Holder Number: Date of Appointment: 14 December 015 By whom Appointed: Members Further information about this case is available from the offices of Best4business Accountants LLP on (449103) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

54 Name of Company: BADGER WHEEL LIMITED Company Number: Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BB Principal trading address: 4 Pitt Street, Barnsley, S70 1BB Nature of Business: Construction of Domestic Buildings Type of Liquidation: Members' Voluntary Date of Appointment: 10 December 015 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. By whom Appointed: Members 14 December 015 (44911) Company Number: Name of Company: BLUE STONE HOMES LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members Registered office: Dewhurst House Farm, Blackburn Road Dutton, Ribchester, Lancashire, PR3 3ZQ Principal trading address: Dewhurst House Farm, Blackburn Road Dutton, Ribchester, Lancashire, PR3 3ZQ Scott Milne,(IP No. 1701) of WRI Associates Limited, 175 West George Street, Glasgow, G LW. For further details contact: Scott Milne, info@wriassociates.co.uk Date of Appointment: 10 December 015 By whom Appointed: Members (449114) Company Number: Name of Company: BROOKSON (5688) LIMITED Nature of Business: Engineering Design Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: 4a Stock Road, Billericay, Essex, CM1 0BE Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Lauren Matlock, telephone number Date of Appointment: 10 December 015 By whom Appointed: Members (449167) Company Number: Name of Company: BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED Nature of Business: General Partner Type of Liquidation: Members' Voluntary Liquidation Registered office: One Coleman Street, London ECR 5AA Principal trading address: One Coleman Street, London ECR 5AA Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB Office Holder Numbers: 8854 and 967. Date of Appointment: 10 December 015 By whom Appointed: Members Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on (44910) Company Number: Name of Company: CHEEKY MONKEYS CHILDRENS NURSERY LIMITED Trading Name: Cheeky Monkeys Nature of Business: Nursery Type of Liquidation: Members Registered office: 9 Shorefield Mount, Dunscar, Bolton, BL7 9EN Principal trading address: 4-6 Garnett Street, Astley Bridge, Bolton, BL1 6NS Jason Mark Elliott,(IP No ) and Craig Johns,(IP No. 1315) both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR. For further details contact: The Joint Liquidators on tel: Alternative contact: Kate.spencer@cowgills.co.uk or tel: Date of Appointment: 10 December 015 By whom Appointed: Members (449116) Name of Company: CHERRY BULL LIMITED Company Number: Registered office: 585A Fulham Road, Fulham, London SW6 5UA Principal trading address: Unit 7, Cirencester Office Park, Tetbury Road, Cirencester GL7 6JJ Type of Liquidation: Members Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Yiannis Koumettou Office Holder Number: Date of Appointment: 4 December 015 By whom Appointed: Members (449097) Name of Company: CHESTER COMMUNICATIONS LIMITED Company Number: Previous Name of Company: Relcom Communications Limited Nature of Business: Dormant Company Type of Liquidation: Members Registered office: 13 Buckingham Palace Road, London SW1W9SA William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Grays Inn London, WC1R 5EF Office Holder Number: Date of Appointment: 4 December 015 By whom Appointed: Members Antony Batty & Company LLP: Telephone: Fax: Claire@antonybatty.com Office contact: Claire Howell (449108) Company Number: Name of Company: FIRST NATIONAL FINANCE CORPORATION LIMITED Company Number: Name of Company: FIRST NATIONAL FINANCIAL SERVICES LIMITED Company Number: Name of Company: FIRST NATIONAL MANAGEMENT SERVICES LIMITED Company Number: Name of Company: FN LIMITED Nature of Business: All: Dormant Companies Type of Liquidation: Members Registered office: All: Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 DP Principal trading address: All: Building 4, Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 DP. Further details contact: Cara Cox on , cara.cox@uk.gt.com Date of Appointment: 08 December 015 By whom Appointed: Members (449117) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

55 Name of Company: FOUR SEASONS (FRESH PRODUCE WHOLESALE) LIMITED Company Number: Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Gaerwen Uchaf Business Park, Gaerwen, Anglesey LL60 6DN Nature of Business: Wholesale of Fresh Produce Type of Liquidation: Members Ian C Brown, Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of liquidator: address icb@parkinsbooth.co.uk; Telephone Number Office Holder Number: 861. Date of Appointment: 10 December 015 By whom Appointed: Members (44913) Company Number: Name of Company: HARLEY MEDICAL AND VISA SERVICES LIMITED Nature of Business: Other business support service activities Type of Liquidation: Members Registered office: Tim O Brien Chartered Accountant, The Green, Datchet, Slough, SL3 9AS Principal trading address: 15 Harley Street, London, W1G 9QQ Keith Aleric Stevens,(IP No ) of Wilkins Kennedy LLP, Gladstone House, High Street, Egham, Surrey, TW0 9HY and John Arthur Kirkpatrick,(IP No. 0030) of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. Further information can be obtained by contacting: Louise Hodgson at louise.hodgson@wilkinskennedy.com or on Date of Appointment: 10 December 015 By whom Appointed: Members (449109) Company Number: Name of Company: IRIS LENDING LIMITED Nature of Business: Financing of fellow group undertakings Type of Liquidation: Members Registered office: Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT Principal trading address: Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT Stephen Roland Browne,(IP No ) and Christopher Richard Frederick Day,(IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. The Joint Liquidators can be contacted at Deloitte LLP on Date of Appointment: 08 December 015 By whom Appointed: The Company (449105) Name of Company: IRONDEED (HOLDINGS) LIMITED Company Number: Previous Name of Company: Continental Shelf 37 Limited Nature of Business: Dormant Company Type of Liquidation: Members Registered office: 13 Buckingham Palace Road, London SW1W 9SA William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Grays Inn London, WC1R 5EF Office Holder Number: Date of Appointment: 4 December 015 By whom Appointed: Members Antony Batty & Company LLP: Telephone: Fax: Claire@antonybatty.com Office contact: Claire Howell (449100) Name of Company: IRONDEED LIMITED Company Number: Nature of Business: Dormant Company Type of Liquidation: Members Voluntary Liquidation Registered office: 13 Buckingham Palace Road, London SW1W 9SA William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Grays Inn London, WC1R 5EF Office Holder Number: Date of Appointment: 4 December 015 By whom Appointed: Members Antony Batty & Company LLP: Telephone: Fax: Claire@antonybatty.com Office contact: Claire Howell. (449110) Company Number: Name of Company: KATE BOND CONSULTING LTD Nature of Business: Management Consultants Type of Liquidation: Members Registered office: North Barn, Broughton Hall, Skipton, BD3 3AE Principal trading address: North Barn, Broughton Hall, Skipton, BD3 3AE Paul Howard Finn,(IP No. 5367) and James David Robinson,(IP No. 1609) both of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR. For further details contact Paul Howard Finn and James David Robinson, solutions@finnassociates.com Alternative contact: Jamie Finn. Date of Appointment: 10 December 015 By whom Appointed: Members (44910) Company Number: Name of Company: KINTYRE ESTATES LIMITED Previous Name of Company: Eddington Estates Ltd, Clonlyon Investments Ltd, Freefile Ltd Nature of Business: Commercial Property Type of Liquidation: Members' Voluntary Liquidation Registered office: Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD Principal trading address: Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD 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: 14 December 015 By whom Appointed: Members Further information about this case is available from Rob Jones at the offices of Lines Henry Limited on (449113) Company Number: Name of Company: LADYSTONE LIMITED Nature of Business: Other Letting of Own Property Type of Liquidation: Members Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: Intake Farm, Gellfield Lane, Uppermill, Oldham, OL3 6LJ Alan Brian Coleman,(IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7B and Julie Webster,(IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7B. For further details contact: Tel: Alternative contact: Matthew Bannon, mbannon@rpg.co.uk Date of Appointment: 14 December 015 By whom Appointed: Members (449104) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

56 Company Number: Name of Company: LOCKHEED MARTIN UK INTEGRATED SYSTEMS AND SOLUTIONS LIMITED Nature of Business: Consultancy Services Type of Liquidation: Members Registered office: nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: Chester House, Aerospace Centre, Farnborough, GU14 6TQ Geoffrey Paul Rowley,(IP No. 8919) and Anthony Wright,(IP No ) both of FRP Advisory LLP, nd Floor, 110 Cannon Street, London EC4N 6EU. Further details contact: The Joint Liquidators, Date of Appointment: 09 December 015 By whom Appointed: Members (449141) Company Number: Name of Company: LUA SOLUTIONS LIMITED Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: 11 Nash Court Road, Margate, Kent CT9 4DJ Principal trading address: Wychwood, Beacon Gardens, Crowborough TN6 1BG James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Further details contact: James Stephen Pretty, Tel: Date of Appointment: 09 December 015 By whom Appointed: Members (449136) Name of Company: MAJORMARK LIMITED Company Number: Nature of Business: Dormant Company Type of Liquidation: Members Registered office: 13 Buckingham Palace Road, London SW1W9SA William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Grays Inn London, WC1R 5EF Office Holder Number: Date of Appointment: 4 December 015 By whom Appointed: Members Antony Batty & Company LLP: Telephone: Fax: Claire@antonybatty.com Office contact: Claire Howell (44911) Company Number: Name of Company: MYFSC LTD Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: Flat 115 Queens Quay, 58 Upper Thames Street, London, EC4V 3EJ Principal trading address: Flat 115 Queens Quay, 58 Upper Thames Street, London, EC4V 3EJ James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty on jim@beaconllp.com or on tel: Date of Appointment: 07 December 015 By whom Appointed: Members (44915) Company Number: Name of Company: MYONIC LIMITED Previous Name of Company: RMB Miniature Precision Products (UK) Limited (until 17/1/001); RMB Minature Precision Products (UK) Limited (until 18/05/1998); RBCO 53 Limited (until 3/0/1998) Nature of Business: Distribution of miniature bearings Type of Liquidation: Members Registered office: 10 Warren Yard, Wolverton Mill, Milton Keynes MK1 5NW Principal trading address: 10 Warren Yard, Wolverton Mill, Milton Keynes MK1 5NW John David Thomas Milsom,(IP No. 941) and Allan Watson Graham, (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, London, E14 5GL. Further details contact: Maria French, rebecca.hewett@kpmg.co.uk, Tel: +44 (0) Date of Appointment: 04 December 015 By whom Appointed: Members (44908) Name of Company: NAT TECHNICAL SERVICES LIMITED Company Number: Nature of Business: Technical Testing and Analysis Type of Liquidation: Members Registered office: 3/5 Scarborough Street, Hartlepool, TS4 7DA Principal trading address: 16 Selby Road, Nunthorpe, Middlesbrough, TS7 OEY David Adam Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP, Hub One, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG Office Holder Numbers: and Date of Appointment: 9 December 015 By whom Appointed: Members Further Details Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Lauren Tennant by at lauren.tennant@begbiestraynor.com or by telephone on (449140) Company Number: Name of Company: ORA CONSULTING LTD Nature of Business: consultancy Type of Liquidation: Members Registered office: 55 Ennerdale Drive, Watford, Hertfordshire, WD5 0NG Principal trading address: 55 Ennerdale Drive, Watford, Hertfordshire, WD5 0NG Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. Further details contact: Madhav Vibhakar, Tel: Date of Appointment: 1 December 015 By whom Appointed: Members (449139) Company Number: Name of Company: P & S SALSBURY LTD Nature of Business: MANAGEMENT CONSULTANCY ACTIVIES OTHER THAN FINANCIAL MANAGEMENT Type of Liquidation: Members' Voluntary Liquidation Registered office: C/O STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS AL1 5JN Principal trading address: 63 Saint Johns Avenue, Putney, London SW15 6AL Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 7 December 015 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (44946) Company Number: Name of Company: P W GATES NORTHERN LIMITED Nature of Business: Freight transport by road not elsewhere classified Type of Liquidation: Members Registered office: 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 NW Principal trading address: 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 NW Timothy John Edward Dolder,(IP No. 9008) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA and Trevor John Binyon,(IP No. 985) of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 FD. For further details contact: Becky Taylor, Tel: , becky.taylor@opusllp.com Date of Appointment: 08 December 015 By whom Appointed: Members (449137) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

57 Company Number: OC Name of Company: PEGASUS LEGAL RESEARCH LLP Nature of Business: Legal Practice Type of Liquidation: Members Registered office: 13 Greenfield Road, Harborne, Birmingham, B17 0ED Principal trading address: 13 Greenfield Road, Harborne, Birmingham, B17 0ED C A Beighton,(IP No. 9556) and P D Masters,(IP No. 86) both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB. For further details contact: The Joint Liquidators, recovery@leonardcurtis.co.uk or tel: Alternative contact: April Lewis Date of Appointment: 08 December 015 By whom Appointed: Members (449134) Company Number: Name of Company: PETER SAMMUT CONSULTING LTD Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members Registered office: Unit 11 Fonthill Road, Hove, East Sussex, BN3 6HA Principal trading address: Unit 11 Fonthill Road, Hove, East Sussex, BN3 6HA Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND. For further details contact the Liquidator at the above address or telephone: Alternative contact: Emma Davidson Date of Appointment: 04 December 015 By whom Appointed: Members (449156) Company Number: Name of Company: REDBROOK BUILDINGS LTD Nature of Business: Property development Type of Liquidation: Members Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Manderley, South Park, South Godstone, Surrey RH9 8LF Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. For further details contact: The Joint Liquidators, nigel.nutting@mhllp.co.uk Date of Appointment: 03 December 015 By whom Appointed: Members (449138) Antony Batty & Company LLP: Telephone: Fax: office@antonybatty.com Office contact: Shazia Khan. (44916) Company Number: Name of Company: SJMWP CONSULTING LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: 1a Middleton Lane, Middleton St George, Darlington, DL 1AA Iain Townsend,(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: Iain Townsend, insolvency@rowlandsaccountants.co.uk, Tel: Date of Appointment: 14 December 015 By whom Appointed: Members (449165) Company Number: Name of Company: T014 LIMITED Previous Name of Company: Translec 014 Limited Nature of Business: Holding Company Type of Liquidation: Members Registered office: Saddleworth Business Centre, Huddersfield Road, Delph, Oldham OL3 5DF Principal trading address: Saddleworth Business Centre, Huddersfield Road, Delph, Oldham OL3 5DF Jason Mark Elliott,(IP No ) and Craig Johns,(IP No ) both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR. The Joint Liquidators can be contacted on Tel: Alternative contact: Kate.spencer@cowgills.co.uk Date of Appointment: 10 December 015 By whom Appointed: Members (449157) Name of Company: THC CONSULTING LIMITED Company Number: Nature of Business: Consultancy Type of Liquidation: Members Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Office Holder Number: Date of Appointment: 9 December 015 By whom Appointed: Members (449145) Name of Company: RELCOM CELLULAR LIMITED Company Number: Previous Name of Company: Boldwest Limited Nature of Business: Dormant Company Type of Liquidation: Members Registered office: 13 Buckingham, Palace Road, London SW1W9SA William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Grays Inn London, WC1R 5EF Office Holder Number: Date of Appointment: 4 December 015 By whom Appointed: Members Antony Batty & Company LLP: Telephone: Claire@antonybatty.com Office contact: Claire Howell, Fax: (44945) Name of Company: SHEFFORD INVESTMENTS LLP Company Number: OC Nature of Business: Property Development Type of Liquidation: Members Registered office: Anerley Road, London SE9 8TJ Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Grays Inn London, WC1R 5EF Office Holder Number: Date of Appointment: 14 December 015 By whom Appointed: Members Company Number: Name of Company: THE NATIONAL & PROVINCIAL BUILDING SOCIETY PENSION FUND TRUSTEES LIMITED Nature of Business: Dormant Company Type of Liquidation: Members Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG. (Formerly) 01 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AN Principal trading address: 01 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AN Kevin Goldfarb,(IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Nick Roberts, nick.roberts@griffins.net Date of Appointment: 10 December 015 By whom Appointed: Members (449135) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

58 Company Number: Name of Company: TIMEBEACH LIMITED Nature of Business: Manufacture of Kitchen Furniture Type of Liquidation: Members Registered office: C/O Gaines Robson Insolvency, Carrwood Park, Selby Road, Leeds, LS15 4LG Principal trading address: 4 Tofts Farm Industrial Estate, Brenda Road, Hartlepool, TS5 BS David James Robson,(IP No ) of Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG. For further details contact: Lynsey Haigh, Tel: Date of Appointment: 09 December 015 By whom Appointed: Members (449133) Company Number: Name of Company: VTRADE WORLDWIDE LIMITED Previous Name of Company: Grandname Limited Nature of Business: Other engineering activities Type of Liquidation: Members Registered office: 1 Bell Lane, Lewes, East Sussex BN7 1JU Principal trading address: Unit -3 The Henfield Business Park, Shoreham Road, Henfield BN5 9SL Christopher David Stevens,(IP No. 8770) of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT and Colin Ian Vickers,(IP No ) of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT. The Joint Liquidators can be contacted by cp.brighton@frpadvisory.com Date of Appointment: 01 December 015 By whom Appointed: Members (449171) Company Number: Name of Company: WOODSIDE TRAINING LTD Nature of Business: Tax Consultancy Type of Liquidation: Members Registered office: Woodside, Epsom Road, West Horsley, Leatherhead, Surrey, KT4 6AR Principal trading address: Woodside, Epsom Road, West Horsley, Leatherhead, Surrey, KT4 6AR Jon Mitchell,(IP No. 1651) of Thomas Westcott Business Recovery LLP, 6-8 Southernhay East, Exeter, Devon, EX1 1NS. For further details contact: Jon Mitchell on tel: , fax: or insolvency@thomaswestcottbri.co.uk Date of Appointment: 11 December 015 By whom Appointed: Members (449164) Company Number: Name of Company: YELLOWHAMMER PROPERTY LTD Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG Principal trading address: Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG Anne C O Keefe,(IP No ) of AlixPartners, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB and M N Cropper,(IP No ) of AlixPartners, 10 Fleet Place, London EC4M 7RB. For further details contact: The Joint Liquidators, Tel: +44 (0) Date of Appointment: 07 December 015 By whom Appointed: Members (449144) FINAL MEETINGS BJ VEHICLE HIRE LIMITED (Company Number ) Registered office: C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU Principal trading address: Elm Park Taxis The Broadway, Hornchurch, Essex, RM1 4RW 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 KSA Group Limited, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 8 January 016 at am for the purpose of having an account laid before them by the Liquidators 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 Liquidators. A Member entitled to attend and vote at the above Meeting may appoint a proxy to exercise all or any of his rights to attend and to speak and vote at the above meeting of the company in his place. A member may appoint more than one proxy in relation to the meeting provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. It is not necessary for the proxy to be a Member. Proxies should be returned to the Liquidators, E Walls and W Harrison (IP No & 9703) of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU by 1.00 noon on the business day preceding the meeting. Contact details: E Walls, insolvency@ksagroup.co.uk or , appointed on 10 March 015. E Walls, Joint Liquidator of BJ Vehicle Hire Ltd 10 December 015 (449177) BOURNE HOMES (BYFLEET) LIMITED (Company Number ) Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, Berkshire, RG1 4SA. (Previously: Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY) Principal trading address: Langborough House, Beales Lane, Wrecclesham, Farnham, Surrey, GU10 4PY Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Dukesbridge House, 3 Duke Street, Reading, RG1 4SA on 18 January 016 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. Date of Appointment: 1 March 015. Office Holder details: Paul Ellison, (IP No ) and Gareth Roberts, (IP No. 886) both of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading RG1 4SA For further details contact: Lee Lloyd, lee.lloyd@krecr.co.uk, Tel: Paul Ellison, Joint Liquidator 14 December 015 (449174) CANARY E-SOLUTIONS LTD (Company Number ) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: K & B Accountancy Group, 10th Floor, Canary Wharf, London, E14 5AA 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 offices of 81 Station Road, Marlow, Bucks, SL7 1NS on 7 January 016 at.30 pm, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 1.00 noon on 6 January 016. Date of appointment: 8 January 015. Office Holder details: Nicholas Simmonds, (IP No. 9570) and Peter James Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

59 For further details contact: The Joint Liquidators on tel: and Alternative contact: Nina Sellars on tel: or emai: Nicholas Simmonds, Joint Liquidator 11 December 015 (44918) DALEFORD ESTATES LIMITED (Company Number ) RMC (GM) NO 4 LIMITED (Company Number ) READY MIXED CONCRETE (SOUTH EAST) LIMITED (Company Number ) READY MIXED CONCRETE (UNITED KINGDOM) LIMITED (Company Number ) ROMBUS MATERIALS LIMITED (Company Number ) SOUTH COAST SAND AND BALLAST COMPANY LIMITED (Company Number ) ST. ALBANS SAND & GRAVEL COMPANY LIMITED (Company Number ) WOTTON BROS., LIMITED (Company Number ) Registered office: (All of) No 1 Dorset Street, Southampton, SO15 DP Principal trading address: (All of) Cemex House, Coldharbour Lane, Egham, Surrey, TW0 8TD Final Meetings of the above named Companies under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 DP on 8 January 016 in 15 minute intervals starting at am for the purpose of receiving the liquidator s account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 DP, not less than 48 hours before the time for holding the meeting. Date of Appointment: 3 September 015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 DP Further details contact: Cara Cox, cara.cox@uk.gt.com Tel: Sean K Croston, Liquidator 14 December 015 (449194) DIESEL CARD SOLUTIONS LIMITED (Company Number ) Registered office: Eurocard Centre, Herald Park, Herald Drive, Crewe CW1 6EG Principal trading address: Eurocard Centre, Herald Park, Herald Drive, Crewe CW1 6EG Nature of business: Sale, Maintenance and Repair of Motor Vehicles and Motorcycles; Retail Sale of Automotive Fuel NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM, 3 Hardman Street, Manchester, M3 3HF on February 016 at 11:00 AM, 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 consider whether the liquidators should be released in accordance with Section 173()(d) of the Insolvency Act 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 the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, no later than 1 noon on the preceding business day. Correspondence address & contact details of case manager: Liz Williamson, , RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Joint Liquidators: Primary Office Holder: Lindsey Cooper, Appointed: 15 January 014, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, , IP Number: 8931 Joint Office Holder: Donald Bailey, Appointed: 15 January 014, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, , IP Number: 6739 (44906) E.W.PAYNE (BROMLEY) LIMITED (Company Number ) Registered office: 3-33 Watling Street, Canterbury, Kent, CT1 AN Principal trading address: (Formerly) 159 High Street, Bromley, Kent, BR1 1NJ Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of members of the above company will be held at the offices of August Kent Limited, 3-33 Watling Street, Canterbury, Kent, CT1 AN on 19 January 016 at am. The meeting is called for the purpose of approving the Liquidator s final report and receipts and payments account, to agree the final remuneration and disbursements of the Liquidator incurred in connection with the Liquidation and to grant his release. A proxy form to enable a member to vote, must be lodged at the Liquidator s office, Augusta Kent Limited, 3-33 Watling Street, Canterbury, Kent CT1 AN (alternative contact is Philip Moore, ) not later than 1.00 noon on 18 January 016. The proxy form may be posted or sent by fax to Date of Appointment: 0 November 013 Office Holder details: Andrew Hawksworth, (IP No. 958) of Augusta Kent Limited, 3-33 Watling Street, Canterbury, Kent CT1 AN Andrew Hawksworth, Liquidator 14 December 015 (44944) F.B. ESTATES (NO.6) LIMITED (Company Number ) F.B. ESTATES (NO. 4) LIMITED (Company Number 05945) F.B. ESTATES (NO. 95) LIMITED (Company Number ) F.B. ESTATES (NO. 118) LIMITED (Company Number ) F.B. ESTATES (NO. 11) LIMITED (Company Number ) F.B. ESTATES (NO. 16) LIMITED (Company Number ) F.B. ESTATES (NO. 140) LIMITED (Company Number ) Registered office: (ALL) Two Humber Quays, Wellington Street West, Hull, HU1 BN Principal trading address: (ALL) 6 South St Mary s Gate, Grimsby, DN31 1LW Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that final general meetings of the members of the above named companies will be held at the offices of RSM, Two Humber Quays, Wellington Street West, Hull, HU1 BN, on 18 February 016 at am, am, am, am, am, am and am for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the companies 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()(d) of the Insolvency Act Any member entitled to vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 BN, no later than 1.00 noon on the preceding business day. Date of appointment: 0 May 015 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

60 Office Holder details: Alec Pillmoor, (IP No ) of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull HU1 BN and Adrian Allen, (IP No ) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY Correspondence address & contact details of case manager: Stephanie Sutton, RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull HU1 BN tel: Further details contact: Alec Pillmoor, Tel: ; Adrian Allen, Tel: Alec Pillmoor, Joint Liquidator 14 December 015 (449175) FINSERVE SOLUTIONS LTD (Company Number ) Registered office: Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: 304 High Street, Orpington, BR6 0NF 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 The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 4 February 016 at am, for the purpose of having an account laid before them and to receive the Joint Liquidators 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 Liquidators. 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 The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS by 1 noon on 3 February 016 in order that the member be entitled to vote. Date of appointment: 17 December 014. Office Holder details: Joanne Wright, (IP No ) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Liquidators on tel: Alternative contact: Francesca Allott Joanne Wright, Joint Liquidator 11 December 015 (449195) FLANKFORT LIMITED (Company Number ) Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M46 7TA Principal trading address: The Exchange, 5 Bank Street, Bury, BL9 0DN Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 11 February 016 at am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 14 December 015 Office Holder details: S Markey, (IP No. 1491) and M Maloney, (IP No. 968) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA For further details contact: S Markey on recovery@leonardcurtis.co.uk or on tel: S Markey, Joint Liquidator 10 December 015 (449191) MAGICSOLVER.COM LIMITED (Company Number ) Registered office: c/o Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS Principal trading address: Sheraton House, Castle Park, Cambridge, CB3 0AX Nature of business: Mobile apps 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 Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS on January 016 at am, for the purpose of having an account laid before them and to receive the Joint Liquidators 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 Liquidators. 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 Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS by 1.00 noon on 1 January 016 in order that the member be entitled to vote. Mark Upton (IP No. 9594) and David Scrivener (IP No ) of Ensors Accountants LLP, The Platinum Building, St John s Innovation Park, Cowley Road, Cambridge, CB4 0DS. address or telephone number , jill.rose@ensors.co.uk. Date of Appointment: 1 January 015 (449179) NARGOLD LIMITED (Company Number ) Registered office: 10 Fitzroy Square, London, W1T 5HP Principal trading address: Marlow House, Fifth Floor, 1a Lloyds s Avenue, London, EC3N 3AA Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at First Floor, Vernon House, Sicilian Avenue, London, WC1A QS on 18 January 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at First Floor, Vernon House, Sicilian Avenue, London, WC1A QS 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: Andrew Hosking, (IP No. 9009) and Simon Bonney, (IP No. 9379) both of Quantuma LLP, 10 Fitzroy Square, London W1T 5HP For further details contact: The Joint Liquidators on tel: Alternative contact: James Varney. Andrew Hosking, Joint Liquidator 14 December 015 (449188) OPULENT DESIGNS HOLDINGS LIMITED (Company Number ) Registered office: c/o Clark Business Recovery Limited, 6 York Place, Leeds LS1 EY Principal trading address: a The Grove, Ilkley, West Yorkshire LS9 9EG 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 January 016 at AM for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the liquidator. 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. Office Holder Details: Dave Clark (IP number 9565) of Clark Business Recovery Limited, 6 York Place, Leeds LS1 EY. Date of Appointment: January 015. Further information about this case is available from Andy Lilley at the offices of Clark Business Recovery Limited on or at andy@clarkbr.co.uk. 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

61 Dave Clark, Liquidator 16 December 015 (449190) SCB PROJECT & SUPPORT SERVICES LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 6 Tidmarsh Road, Warwick, Warwickshire, CV35 7QP Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 6 January 016 at am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 8 August 015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW For further details contact: Millie Baker, milliebaker@clarkebell.com, Tel: +44 (0161) John Paul Bell, Liquidator 14 December 015 (44943) VENUE RETAIL LIMITED (Company Number ) Trading Name: The Retail People Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 7 Billing Road, Northampton, NN1 5AN Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above Company will be held at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH on 16 February 016 at am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meeting, showing how the winding up has been conducted and the Company s property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 1.00 noon on 15 February 016. Date of Appointment: 7 July 014 Office Holder details: John William Rimmer, (IP No ) and Peter John Windatt, (IP No ) both of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH Further details contact: Brian Coleman, Tel: John William Rimmer and Peter John Windatt, Joint Liquidators 14 December 015 (449196) WHINNEY PROPERTIES LIMITED (Company Number ) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BB Principal trading address: Crosland Road, Oakes, Huddersfield, HD3 3PA Nature of Business: Letting & operating of own/leased real estate. Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 BB. Date of meeting: 7 January 016. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held as specified in this notice 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 Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator no later than 1 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 3 July 015 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. 9 December 015 (44919) NOTICES TO CREDITORS AKEHURST TYRES LIMITED (Company Number ) Registered office: Meadow Rise, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM 8LE Principal trading address: Meadow Rise, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM 8LE Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 4 December 015 are required, on or before 15 January 016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Glyn Mummery,(IP No. 8996) and Jeremy Stuart French,(IP No ) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: The Joint Liquidators, CP.brentwood@frpadvisory.com Glyn Mummery, Joint Liquidator 14 December 015 (449148) ANMON LIMITED (Company Number ) Registered office: 9 Trumpeter Court, Billericay, Essex CM1 0HQ Principal trading address: 9 Trumpeter Court, Billericay, Essex CM1 0HQ In accordance with Rule of The Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 7 November 015 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 4 December 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 Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Clive Morris, Liquidator, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Administrator: Ben Singh. Contact Details: (449160) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

62 AWA 168 LIMITED (Company Number ) Trading Name: Interlinkt Ltd Registered office: 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN (formerly 10 Wellington Street, Cambridgeshire CB1 1HW) Principal trading address: 10 Wellington Street, Cambridgeshire CB1 1HW Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before January 016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Alastair Fish (IP number 1579) of Best4business Accountants LLP, 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN. Date of Appointment: 14 December 015. Further information about this case is available from the offices of Best4business Accountants LLP on Alastair Fish, Liquidator (449151) BADGER WHEEL LIMITED (Company Number ) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BB Principal trading address: 4 Pitt Street, Barnsley, S70 1BB Nature of Business: Construction of Domestic Buildings. Final Date For Submission: 9 January 016. The Liquidator specified below gives notice that the appointment was made by resolutions of the Members on the date specified in the notice. Notice is hereby given that the creditors of the above named company are required on or before the date specified in this notice to send in the 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 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 10 December 015 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. 14 December 015 (449149) BROOKSON (5688) LIMITED (Company Number ) Registered office: Brookson (5688) Limited, Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG Principal trading address: 4a Stock Road, Billericay, Essex, CM1 0BE Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 10 December 015 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 18 January 016 ( the last date for proving ) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ 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 their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby,(IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Lauren Matlock, telephone number Robert Welby, Liquidator 14 December 015 (44917) BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED (Company Number ) Registered office: One Coleman Street, London ECR 5AA Principal trading address: One Coleman Street, London ECR 5AA 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 18 January 016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB 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. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 967) of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 10 December 015. Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on Karen Ann Spears and Matthew Robert Haw, Joint Liquidators (449143) CHEEKY MONKEYS CHILDRENS NURSERY LIMITED (Company Number ) Nature of Business: Cheeky Monkeys Registered office: 9 Shorefield Mount, Dunscar, Bolton, BL7 9EN Principal trading address: 4-6 Garnett Street, Astley Bridge, Bolton, BL1 6NS Notice is hereby given that the Creditors of the above named Company are required, on or before 01 March 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR the Joint Liquidators of the said Company and, if so required by notice in writing from the said 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 any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 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 members voluntary liquidation. Date of Appointment: 08 December 015 Office Holder details: Jason Mark Elliott,(IP No ) and Craig Johns,(IP No. 1315) both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR. For further details contact: The Joint Liquidators on tel: Alternative contact: Kate.spencer@cowgills.co.uk or tel: Jason Mark Elliott, Joint Liquidator 14 December 015 (449147) DRAMLEY PRODUCTION LIMITED (Company Number ) in members voluntary liquidation Registered office: c/o Jordans, 1 St Thomas Street, Bristol BS1 6JS Principal trading address: 6 St Colme Street, Edinburgh EH3 6AD 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

63 I Colin Scott of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD, give notice that I was appointed Liquidator of the above named company on 4 November 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 31 January 016 to prove their debts by sending to the undersigned, Colin Scott of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD 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 or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Colin Scott of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD [IP No 5871]. Further information is available from Colin Scott at Geoghegans on colin.scott@geoghegans.co.uk Colin Scott, Liquidator 14 December 015 (449166) FIRST NATIONAL FINANCE CORPORATION LIMITED (Company Number ) FIRST NATIONAL FINANCIAL SERVICES LIMITED (Company Number 01609) FIRST NATIONAL MANAGEMENT SERVICES LIMITED (Company Number ) FN LIMITED (Company Number ) Registered office: All: Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 DP Principal trading address: All: Building 4, Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF The liquidator intends to make a first and final distribution to creditors under Rule 4.18A of the Insolvency Rules The last date for proving is January 016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 DP the liquidator of the companies. After January 016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 08 December 015 Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 DP. Further details contact: Cara Cox on , cara.cox@uk.gt.com Sean K Croston, Liquidator 14 December 015 (449155) FOUR SEASONS (FRESH PRODUCE WHOLESALE) LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Gaerwen Uchaf Business Park, Gaerwen, Anglesey LL60 6DN Nature of Business: Wholesale of Fresh Produce Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 10 December 015. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 15 January 016, to send their names and addresses with particulars of their debts or claims to Ian C Brown, of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are 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. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. Ian C Brown (IP Number 861) Liquidator of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. address psb@parkinsbooth.co.uk; Telephone Number December 015 (449146) HARLEY MEDICAL AND VISA SERVICES LIMITED (Company Number ) Registered office: Tim O Brien Chartered Accountant, The Green, Datchet, Slough, SL3 9AS Principal trading address: 15 Harley Street, London, W1G 9QQ We, Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone House, High Street, Egham, Surrey, TW0 9HY and John Arthur Kirkpatrick of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ give notice that we were appointed Joint Liquidators of the above named company on 10 December 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 1 January 016 to prove their debts by sending to the undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone House, High Street, Egham, Surrey, TW0 9HY the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Keith Aleric Stevens,(IP No ) of Wilkins Kennedy LLP, Gladstone House, High Street, Egham, Surrey, TW0 9HY and John Arthur Kirkpatrick,(IP No. 0030) of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. Further information can be obtained by contacting: Louise Hodgson at louise.hodgson@wilkinskennedy.com or on Keith Aleric Stevens and John Arthur Kirkpatrick, Joint Liquidators 14 December 015 (44907) IRIS LENDING LIMITED (Company Number ) Registered office: Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT Principal trading address: Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT The Company was placed into Members Voluntary Liquidation on 8 December 015 when Stephen Roland Browne (IP No ) and Christopher Richard Frederick Day (IP No ) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 0 January 016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 0 January 016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

64 14 December 015 (449154) IRONDEED LIMITED (Company Number ) IRONDEED (HOLDINGS) LIMITED (Company Number ) Previous Name of Company: Continental Shelf 37 Limited MAJORMARK LIMITED (Company Number ) CHESTER COMMUNICATIONS LIMITED (Company Number ) Previous Name of Company: Relcom Communications Limited RELCOM CELLULAR LIMITED (Company Number ) Previous Name of Company: Boldwest Limited Registered office: 13 Buckingham Palace Road, London SW1W 9SA Principal trading address: 13 Buckingham Palace Road, London SW1W 9SA And IN THE MATTER of the Insolvency Act 1986 Passed on 04 December 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 19 January 016, 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. Liquidator s name: William Antony Batty (Insolvency Practitioner Number: 8111), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , claire@antonybatty.com Office contact: Miss C Howell William Antony Batty, Liquidator 4 December 015 (449158) LADYSTONE LIMITED (Company Number 03981) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: Intake Farm, Gellfield Lane, Uppermill, Oldham, OL3 6LJ Notice is hereby given that the Creditors of the above named Company are required, on or before the 15 January 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan B Coleman & Julie Webster of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said 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. Date of Appointment: 14 December 015 Office Holder details: Alan Brian Coleman,(IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7B and Julie Webster,(IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7B. For further details contact: Tel: Alternative contact: Matthew Bannon, mbannon@rpg.co.uk Alan B Coleman, Joint Liquidator 14 December 015 (449163) LOCKHEED MARTIN UK INTEGRATED SYSTEMS AND SOLUTIONS LIMITED (Company Number ) Registered office: nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: Chester House, Aerospace Centre, Farnborough, GU14 6TQ Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 9 December 015 are required, on or before 18 January 016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, nd Floor, 110 Cannon Street, London, EC4N 6EU 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 09 December 015 Office Holder details: Geoffrey Paul Rowley,(IP No. 8919) and Anthony Wright,(IP No ) both of FRP Advisory LLP, nd Floor, 110 Cannon Street, London EC4N 6EU. Further details contact: The Joint Liquidators, luke.wilson@frpadvisory.com Geoffrey Paul Rowley, Joint Liquidator 14 December 015 (449153) LUA SOLUTIONS LIMITED (Company Number ) Registered office: 11 Nash Court Road, Margate, Kent CT9 4DJ Principal trading address: Wychwood, Beacon Gardens, Crowborough TN6 1BG Notice is hereby given that the creditors of the above named Company are required, on or before the 7 January 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 09 December 015 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. Further details contact: James Stephen Pretty, jim@beaconllp.com Tel: James Stephen Pretty, Liquidator 15 December 015 (449161) MYFSC LTD (Company Number ) Registered office: Flat 115 Queens Quay, 58 Upper Thames Street, London, EC4V 3EJ Principal trading address: Flat 115 Queens Quay, 58 Upper Thames Street, London, EC4V 3EJ Notice is hereby given that the creditors of the above named Company are required, on or before the 01 February 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 December 015 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty on jim@beaconllp.com or on tel: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

65 James Stephen Pretty, Liquidator 14 December 015 (449150) MYONIC LIMITED (Company Number ) Previous Name of Company: RMB Miniature Precision Products (UK) Limited (until 17/1/001); RMB Minature Precision Products (UK) Limited (until 18/05/1998); RBCO 53 Limited (until 3/0/1998) Registered office: 10 Warren Yard, Wolverton Mill, Milton Keynes MK1 5NW Principal trading address: 10 Warren Yard, Wolverton Mill, Milton Keynes MK1 5NW Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before January 016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by January 016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 04 December 015 Office Holder details: John David Thomas Milsom,(IP No. 941) and Allan Watson Graham,(IP No. 8719) both of KPMG Restructuring, 15 Canada Square, London, E14 5GL. Further details contact: Maria French, rebecca.hewett@kpmg.co.uk, Tel: +44 (0) John David Thomas Milsom, Joint Liquidator 08 December 015 (449159) NAT TECHNICAL SERVICES LIMITED (Company Number ) Registered office: 3/5 Scarborough Street, Hartlepool, TS4 7DA Principal trading address: 16 Selby Road, Nunthorpe, Middlesbrough, TS7 0EY The Company was placed into Members Voluntary Liquidation on 9 December 015, on the same date, David Adam Broadbent (IP Number: ) and Rob Sadler (IP Number: 00917), both of Begbies Traynor (Central) LLP, of Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS5 5TG were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 6 January 016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS5 5TG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Lauren Tennant by at lauren.tennant@begbiestraynor.com or by telephone on David Adam Broadbent, Joint Liquidator 9 December 015 (449198) ORA CONSULTING LTD (Company Number ) Registered office: 55 Ennerdale Drive, Watford, Hertfordshire, WD5 0NG Principal trading address: 55 Ennerdale Drive, Watford, Hertfordshire, WD5 0NG I Rishi Karia (IP No 15890) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS give notice that I was appointed liquidator of the above named Company on 1 December 015 by a resolution of members. Notice is hereby given that creditors of the above named Company which is being voluntarily wound up, are required, on or before 10 February 016 to prove their debts by sending to the undersigned Rishi Karia of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS the Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS. Further details contact: Madhav Vibhakar, mvibhakar@platinum-rs.com, Tel: Rishi Karia, Liquidator 14 December 015 (44914) P & S SALSBURY LTD (Company Number ) Registered office: C/O STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS AL1 5JN Principal trading address: 63 Saint Johns Avenue, Putney, London SW15 6AL NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 1st day of January 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 7 December 015. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Phillip Anthony Roberts, Liquidator (449187) P W GATES NORTHERN LIMITED (Company Number ) Registered office: 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 NW Principal trading address: 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 NW We, Timothy John Edward Dolder and Trevor John Binyon (IP Nos and 985), both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA give notice that we were appointed Joint Liquidators of the above named Company on 8 December 015 by a resolution of members. Pursuant to Rule 4.18A of the Insolvency Rules 1986, notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 18 January 016 to prove their debts by sending to the undersigned Timothy John Edward Dolder of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

66 Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. 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. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Becky Taylor, Tel: , becky.taylor@opusllp.com Timothy John Edward Dolder, Joint Liquidator 14 December 015 (44983) REDBROOK BUILDINGS LTD (Company Number ) Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Manderley, South Park, South Godstone, Surrey RH9 8LF Notice is hereby given that the Creditors of the Company are required, on or before 9 January 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the 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 any such notice, or in default thereof they will be excluded from any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 03 December 015 Office Holder details: Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. For further details contact: The Joint Liquidators, nigel.nutting@mhllp.co.uk Michael Colin John Sanders and Georgina Eason, Joint Liquidators 11 December 015 (449199) SHEFFORD INVESTMENTS LLP (Company Number OC401716) Registered office: Anerley Road, London, SE0 8TJ Principal trading address: Anerley Road, London, SE0 8TJ I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed liquidator of the above named company on 14 December 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 January 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. Liquidator s name: Hugh Francis Jesseman (Insolvency Practitioner Number 9480). Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF. Telephone: , Fax: , office@antonybatty.com Office contact: Shazia Khan Hugh Francis Jesseman, Liquidator 14 December 015 (44904) SJMWP CONSULTING LIMITED (Company Number ) Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: 1a Middleton Lane, Middleton St George, Darlington, DL 1AA Notice is hereby given that the creditors of the above named Company are required, on or before 07 February 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Iain Townsend and Andrew Little both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE the Joint Liquidators of the said Company, and, if so required by notice in writing from the said 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. Date of Appointment: 14 December 015 Office Holder details: Iain Townsend,(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: Iain Townsend, insolvency@rowlandsaccountants.co.uk, Tel: Iain Townsend, Joint Liquidator 14 December 015 (44900) T014 LIMITED (Company Number ) Previous Name of Company: Translec 014 Limited Registered office: Saddleworth Business Centre, Huddersfield Road, Delph, Oldham OL3 5DF Principal trading address: Saddleworth Business Centre, Huddersfield Road, Delph, Oldham OL3 5DF Notice is hereby given that the Creditors of the above named Company are required, on or before 0 February 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR the Joint Liquidators of the said Company and, if so required by notice in writing from the Joint Liquidators, by their Solicitors or personally, to come in and prove their Debts or Claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of Members Voluntary Liquidation. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 10 December 015 Office Holder details: Jason Mark Elliott,(IP No ) and Craig Johns,(IP No ) both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR. The Joint Liquidators can be contacted on Tel: Alternative contact: Kate.spencer@cowgills.co.uk Jason Mark Elliott and Craig Johns, Joint Liquidators 15 December 015 (44931) THC CONSULTING LIMITED (Company Number ) Registered office: Coulsworthy House, Combe Martin, Devon EX34 0PD Principal trading address: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW On 9 December 015 the above company was placed in members voluntary liquidation and Laurence Russell, (IP No. 9199), of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named company are required, on or before 19 January 016, to prove their debts by sending the undersigned, Laurence Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW, the liquidator of the company, written statements of the 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

67 amounts 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 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 or any other dividend declared before his debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Ray Cleave, Tel: ray.cleave@albertgoodman.co.uk Laurence Russell, Liquidator 14 December 015 (4490) THE NATIONAL & PROVINCIAL BUILDING SOCIETY PENSION FUND TRUSTEES LIMITED (Company Number ) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG. (Formerly) 01 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AN Principal trading address: 01 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AN Notice is hereby given that creditors of the Company are required, on or before 1 February 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 December 015 Office Holder details: Kevin Goldfarb,(IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Nick Roberts, nick.roberts@griffins.net Kevin Goldfarb, Liquidator 14 December 015 (44903) TITANIUM GLOBAL SOLUTIONS LIMITED (Company Number ) in members voluntary liquidation Registered office: 11 Cranley Road, Hersham, Walton-On-Thames, Surrey, KT1 5BX Principal trading address: 11 Cranley Road, Hersham, Walton-On- Thames, Surrey, KT1 5BX I Colin Scott of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD, give notice that I was appointed Liquidator of the above named company on November 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 31 January 016 to prove their debts by sending to the undersigned, Colin Scott of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD 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 or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Colin Scott of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD [IP No 5871]. Further information is available from Colin Scott at Geoghegans on colin.scott@geoghegans.co.uk Colin Scott, Liquidator 14 December 015 (44905) VTRADE WORLDWIDE LIMITED (Company Number ) Previous Name of Company: Grandname Limited Registered office: 1 Bell Lane, Lewes, East Sussex BN7 1JU Principal trading address: Unit -3 The Henfield Business Park, Shoreham Road, Henfield BN5 9SL Notice is hereby given that the creditors of the above named company, over which I was appointed Joint Liquidator on 1 December 015 are required, on or before 9 December 015 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 Christopher David Stevens of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Christopher David Stevens,(IP No. 8770) of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT and Colin Ian Vickers,(IP No ) of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT. The Joint Liquidators can be contacted by cp.brighton@frpadvisory.com Christopher David Stevens, Joint Liquidator 07 December 015 (449183) WOODSIDE TRAINING LTD (Company Number ) Registered office: Woodside, Epsom Road, West Horsley, Leatherhead, Surrey, KT4 6AR Principal trading address: Woodside, Epsom Road, West Horsley, Leatherhead, Surrey, KT4 6AR Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 15 January 016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jon Mitchell of Thomas Westcott Business Recovery LLP, 6-8 Southernhay East, Exeter, Devon EX1 1NS the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 December 015 Office Holder details: Jon Mitchell,(IP No. 1651) of Thomas Westcott Business Recovery LLP, 6-8 Southernhay East, Exeter, Devon, EX1 1NS. For further details contact: Jon Mitchell on tel: , fax: or jon.mitchell@thomaswestcottbri.co.uk Jon Mitchell, Liquidator 14 December 015 (44901) YELLOWHAMMER PROPERTY LTD (Company Number ) Registered office: Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG Principal trading address: Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG Notice is hereby given that the creditors of the above named Company are required, on or before 11 January 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Anne O Keefe of AlixPartners, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A Creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

68 Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 December 015 Office Holder details: A C O Keefe,(IP No ) of AlixPartners, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB and M N Cropper,(IP No ) of AlixPartners, 10 Fleet Place, London EC4M 7RB. For further details contact: The Joint Liquidators, Tel: +44 (0) A C O'Keefe, Joint Liquidator 14 December 015 (4493) RESOLUTION FOR VOLUNTARY WINDING-UP AKEHURST TYRES LIMITED (Company Number ) Registered office: Meadow Rise, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM 8LE Principal trading address: Meadow Rise, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM 8LE At a general meeting of the above named Company, duly convened, and held at 84 Vicarage Lane, Great Baddow, Chelmsford, Essex, CM 8JB, on 04 December 015, at am, the following resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Glyn Mummery, (IP No. 8996) and Jeremy Stuart French,(IP No ) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, CP.brentwood@frpadvisory.com Brenda Akehurst, Chairman 04 December 015 (449091) ANMON LIMITED (Company Number ) Registered office: 9 Trumpeter Court, Billericay, Essex CM1 0HQ Principal trading address: 9 Trumpeter Court, Billericay, Essex CM1 0HQ (Pursuant to the Companies Act 006 and Section 84(1)(b) of the Insolvency Act 1986) At a General Meeting of the above named company, duly convened, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 7 November 015 at am the following resolutions were duly passed. Special Resolutions 1. That the Company be wound up voluntarily.. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act Ordinary Resolutions 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up.. That Marshall Peters fees in connection with their pre-liquidation time costs in respect of assisting the directors with the preparation of the Declaration of Solvency and the convening of the necessary meetings, and the Liquidator s remuneration as such be together fixed at 1,495 plus disbursements (including Category disbursements) and VAT. Category disbursements are to be charged by reference to Marshall Peters standard charging and disbursement rates tariff. Office Holder: Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. Administrator: Ben Singh. Contact Details: Andre Van Wyk, Chairman 7 November 015 (449070) AWA 168 LIMITED (Company Number ) Trading Name: Interlinkt Ltd Previous Name of Company: Interlinkt Ltd Registered office: 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN (formerly 10 Wellington Street, Cambridgeshire CB1 1HW) Principal trading address: 10 Wellington Street, Cambridgeshire CB1 1HW The following written resolutions were duly passed as special and ordinary resolutions by the members of the Company on 14 December 015: Special Resolution i. "That the Company be wound up voluntarily". Ordinary Resolution i. "That Alastair Fish of Best4business Accountants LLP, 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN be and is hereby appointed liquidator of the Company". Office Holder Details: Alastair Fish (IP number 1579) of Best4business Accountants LLP, 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN. Date of Appointment: 14 December 015. Further information about this case is available from the offices of Best4business Accountants LLP on Andrew Webster, Chairman (449074) BADGER WHEEL LIMITED (Company Number ) Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 BB Principal trading address: 4 Pitt Street, Barnsley, S70 1BB Place of meeting: Brackenholme, Old Lake Road, Ambleside, Cumbria, LA 0DH. Date of meeting: 10 December 015. Time of meeting: 11:05 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Date of Appointment: 10 December 015 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 0069) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 BB. For further information contact Michelle Dennis at the offices of Gibson Booth on , or mjd@gibsonboothinsol.com. 14 December 015 (449086) BLUE STONE HOMES LIMITED (Company Number ) Registered office: Dewhurst House Farm, Blackburn Road Dutton, Ribchester, Lancashire, PR3 3ZQ Principal trading address: Dewhurst House Farm, Blackburn Road Dutton, Ribchester, Lancashire, PR3 3ZQ Notice is hereby given that on 10 December 015, the following determinations were made: That the Company be wound up voluntarily and that Scott Milne,(IP No. 1701) of WRI Associates Limited, 175 West George Street, Glasgow, G LW be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Scott Milne, info@wriassociates.co.uk John Riley, Chairman 14 December 015 (449077) BROOKSON (5688) LIMITED (Company Number ) Registered office: Brookson (5688) Limited, Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG Principal trading address: 4a Stock Road, Billericay, Essex, CM1 0BE 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

69 At a General meeting of the members of the above named Company, duly convened and held at 4a Stock Road, Billericay, Essex, CM1 0BE on 10 December 015, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby, (IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Lauren Matlock, telephone number Keith Nightingill, Director 14 December 015 (449075) BUCKLERSBURY HOUSE GENERAL PARTNER LIMITED (Company Number ) Registered office: One Coleman Street, London ECR 5AA Principal trading address: One Coleman Street, London ECR 5AA NOTICE IS HEREBY GIVEN that at a General Meeting of the abovenamed company, duly convened at One Coleman Street, London ECR 5AA on 10 December 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 Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 5 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis" Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 967) of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 10 December 015. Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on Andrew Banks, Director (449096) CHEEKY MONKEYS CHILDRENS NURSERY LIMITED (Company Number ) Trading Name: Cheeky Monkeys Registered office: 9 Shorefield Mount, Dunscar, Bolton, BL7 9EN Principal trading address: 4-6 Garnett Street, Astley Bridge, Bolton, BL1 6NS The following written resolutions were passed pursuant to the provisions of Section 88 of the Companies Act 006 on 10 December 015, as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Mark Elliott,(IP No ) and Craig Johns,(IP No. 1315) both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally. For further details contact: The Joint Liquidators on tel: Alternative contact: Kate.spencer@cowgills.co.uk or tel: Carol Talbot, Chairman 14 December 015 (449069) CHERRY BULL LIMITED (Company Number ) Registered office: 585A Fulham Road, Fulham, London SW6 5UA Principal trading address: Unit 7, Cirencester Office Park, Tetbury Road, Cirencester GL7 6JJ 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 December 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 December 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: Yiannis Koumettou Christian Garfield Robbins, Director/Chairman (449073) CHESTER COMMUNICATIONS LIMITED (Company Number ) Registered office: 13 Buckingham Palace Road, London, SW1E 9SA Principal trading address: 13 Buckingham Palace Road, London, SW1E 9SA Passed on 4 December 015 At a GENERAL MEETING of the above named Company, duly convened and held at 15 Kingsway, London, WCB 6UN on 4 December 015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF was appointed as Liquidator. Liquidator s name: William Antony Batty (Insolvency Practitioner Number: 8111), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , Claire@antonybatty.com Office contact: Miss C Howell S Cross (44909) FIRST NATIONAL FINANCE CORPORATION LIMITED (Company Number ) FIRST NATIONAL FINANCIAL SERVICES LIMITED (Company Number 01609) FIRST NATIONAL MANAGEMENT SERVICES LIMITED (Company Number ) FN LIMITED (Company Number ) Registered office: All: Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 DP Principal trading address: All: Building 4, Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF Pursuant to Chapter of Part 13 of the Companies Act 006, the following resolutions were passed by the members on 08 December 015, as special written resolutions: That the Companies be wound up voluntarily and that Sean Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Cara Cox on , cara.cox@uk.gt.com For and on behalf of, the Directors 14 December 015 (449081) FOUR SEASONS (FRESH PRODUCE WHOLESALE) LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Gaerwen Uchaf Business Park, Gaerwen, Anglesey LL60 6DN Nature of Business: Wholesale of Fresh Produce The Companies Act 006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, at am on 10 December 015, the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the company be wound-up voluntarily.. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165() to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 861) of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

70 Further details of Liquidator: address Telephone Number David Williams, Director (44907) HARLEY MEDICAL AND VISA SERVICES LIMITED (Company Number ) Registered office: Gladstone House, High Street, Egham, Surrey, TW0 9HY Principal trading address: 15 Harley Street, London, W1G 9QQ At a general meeting of the members of the above named company, duly convened and held at The Warren, Elm Close, Farnham Common, Slough, SL 3NA on 10 December 015, 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 Keith Aleric Stevens,(IP No ) of Wilkins Kennedy LLP, Gladstone House, High Street, Egham, Surrey, TW0 9HY and John Arthur Kirkpatrick,(IP No. 0030) of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed as Joint Liquidators of the company for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting: Louise Hodgson at louise.hodgson@wilkinskennedy.com or on Ian Palmer, Director 14 December 015 (449057) IRIS LENDING LIMITED (Company Number ) Registered office: Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT Principal trading address: Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 006. Circulation Date: on 08 December 015, Effective Date: on 8 December 015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne,(IP No ) and Christopher Richard Frederick Day,(IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators ) be and are hereby appointed liquidators for the purposes of winding up the Company s affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on Mark Jonathan Lewis, Director 08 December 015 (449080) IRONDEED (HOLDINGS) LIMITED (Company Number ) Previous Name of Company: Continental Shelf 37 Limited Registered office: 13 Buckingham Palace Road, London, SW1E 9SA Principal trading address: 13 Buckingham Palace Road, London, SW1E 9SA Passed on 4 December 015 At a GENERAL MEETING of the above named Company, duly convened and held at 15 Kingsway, London, WCB 6UN on 4 December 015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF was appointed as Liquidator. Liquidator s name: William Antony Batty (Insolvency Practitioner Number: 8111), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , Claire@antonybatty.com Office contact: Miss C Howell S Cross (449084) IRONDEED LIMITED (Company Number ) Registered office: 13 Buckingham Palace Road, London, SW1E 9SA Principal trading address: 13 Buckingham Palace Road, London, SW1E 9SA Passed on 4 December 015 At a GENERAL MEETING of the above named Company, duly convened and held at 15 Kingsway, London, WCB 6UN on 4 December 015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF was appointed as Liquidator. Liquidator s name: William Antony Batty (Insolvency Practitioner Number: 8111), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , Claire@antonybatty.com Office contact: Miss C Howell S Cross (449089) KATE BOND CONSULTING LTD (Company Number ) Registered office: North Barn, Broughton Hall, Skipton, BD3 3AE Principal trading address: North Barn, Broughton Hall, Skipton, BD3 3AE The following written resolutions were passed pursuant to the provisions of section 88 of the Companies Act 006 on 10 December 015, as a Special and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Paul Howard Finn,(IP No. 5367) of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR and James David Robinson,(IP No. 1609) of Finn Associates (Businesscare) Ltd, Tong Hall, Tong Lane, Tong, West Yorkshire, BD4 0RR be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact Paul Howard Finn and James David Robinson, solutions@finnassociates.com Alternative contact: Jamie Finn. Katherine Bond, Director 10 December 015 (449079) KINTYRE ESTATES LIMITED (Company Number ) Previous Name of Company: Eddington Estates Ltd, Clonlyon Investments Ltd, Freefile Ltd Registered office: Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD Principal trading address: Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD Passed - 14th December 015 At a General Meeting of the members of the above named company, duly convened and held at Audley House, 3rd Floor North Audley Street, London, W1K 6WF on 14th December 015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively. 1. THAT the Company be wound up voluntarily.. THAT Neil Henry (IP No 86) and Michael Simister (IP No 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ 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. Office Holder Details: Neil Henry and Michael Simister (IP numbers 86 and 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 14 December 015 Anthony Rupert Valentine Cooper, Director Correspondence address and contact details of case manager: Rob Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Tel: rob@lineshenry.co.uk Dated this 14th December 015 (449087) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

71 LADYSTONE LIMITED (Company Number 03981) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: Intake Farm, Gellfield Lane, Uppermill, Oldham, OL3 6LJ The following Written Resolutions were passed on 14 December 015, pursuant to the provisions of Section 88 of the Companies Act 006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman,(IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7B and Julie Webster,(IP No ) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7B be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Tel: Alternative contact: Matthew Bannon, mbannon@rpg.co.uk J R Ashley, Chairman 14 December 015 (449076) LOCKHEED MARTIN UK INTEGRATED SYSTEMS AND SOLUTIONS LIMITED (Company Number ) Registered office: nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: Chester House, Aerospace Centre, Farnborough, GU14 6TQ At a general meeting of the above named Company held on 09 December 015, 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 Geoffrey Paul Rowley,(IP No. 8919) of FRP Advisory LLP, nd Floor, 110 Cannon Street, London EC4N 6EU and Anthony Wright,(IP No ) of FRP Advisory LLP, nd Floor, 110 Cannon Street, London EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, luke.wilson@frpadvisory.com Stephen Ball, Chairman 09 December 015 (449085) LUA SOLUTIONS LIMITED (Company Number ) Registered office: 11 Nash Court Road, Margate, Kent CT9 4DJ Principal trading address: Wychwood, Beacon Gardens, Crowborough TN6 1BG At a general meeting of the above named Company duly convened and held at Wychwood, Beacon Gardens, Crowborough TN6 1BG on 09 December 015, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. Further details contact: James Stephen Pretty, jim@beaconllp.com Tel: Paul Shearing, Chairman 15 December 015 (4491) MAJORMARK LIMITED (Company Number ) Registered office: 13 Buckingham Palace Road, London, SW1E 9SA Principal trading address: 13 Buckingham Palace Road, London, SW1E 9SA Passed on 4 December 015 At a GENERAL MEETING of the above named Company, duly convened and held at 15 Kingsway, London, WCB 6UN on 4 December 015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF was appointed as Liquidator. Liquidator s name: William Antony Batty (Insolvency Practitioner Number: 8111), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , Claire@antonybatty.com Office contact: Miss C Howell S Cross (44917) MYFSC LTD (Company Number ) Registered office: Flat 115 Queens Quay, 58 Upper Thames Street, London, EC4V 3EJ Principal trading address: Flat 115 Queens Quay, 58 Upper Thames Street, London, EC4V 3EJ At a general meeting of the above named Company, duly convened and held at Flat 115 Queens Quay, 58 Upper Thames Street, London, EC4V 3EJ, on 07 December 015, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty on jim@beaconllp.com or on tel: Sebastien Pierre, Director 14 December 015 (449068) MYONIC LIMITED (Company Number ) Previous Name of Company: RMB Miniature Precision Products (UK) Limited (until 17/1/001); RMB Minature Precision Products (UK) Limited (until 18/05/1998); RBCO 53 Limited (until 3/0/1998) Registered office: 10 Warren Yard, Wolverton Mill, Milton Keynes MK1 5NW Principal trading address: 10 Warren Yard, Wolverton Mill, Milton Keynes MK1 5NW Pursuant to chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 04 December 015, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom,(IP No. 941) and Allan Watson Graham,(IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Maria French, maria.french@kpmg.co.uk, Tel: +44 (0) Bernhard Michael Bock, Director 15 December 015 (449111) PURSUANT TO SECTIONS 83 OF THE ACT 006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 NAT TECHNICAL SERVICES LIMITED (Company Number ) Registered office: 3/5 Scarborough Street, Hartlepool, TS4 7DA At a general meeting of the members of NAT Technical Services Limited held on 9 December 015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Adam Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of Hub One, The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS5 5TG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. David Adam Broadbent (IP Number: ) and Rob Sadler (IP Number: 00917). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

72 Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Lauren Tennant by at or by telephone on George Andrew Nattrass, Director 9 December 015 (44919) ORA CONSULTING LTD (Company Number ) Registered office: 55 Ennerdale Drive, Watford, Hertfordshire, WD5 0NG Principal trading address: 55 Ennerdale Drive, Watford, Hertfordshire, WD5 0NG At a General Meeting of the members of the above named company, duly convened and held at 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS on 1 December 015, the following resolutions were duly passed as special and ordinary resolutions: That the company be wound up voluntarily and that Rishi Karia,(IP No ) of Platinum Restructuring Services Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS be and is hereby appointed liquidator of the company. Further details contact: Madhav Vibhakar, Tel: Sumit Gupta, Chairman 11 December 015 (44913) P & S SALSBURY LTD (Company Number ) Registered office: C/O STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS AL1 5JN Principal trading address: 63 Saint Johns Avenue, Putney, London SW15 6AL At a General Meeting of the above named Company, duly convened, and held on 7 December 015 at 63 St Johns Avenue, Putney, London, SW15 6AL, the subjoined RESOLUTIONS were duly passed, viz:. RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily.. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated l July As a Special Resolution, THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 7 December 015. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Peter Leslie Salsbury, Chairman (44918) P W GATES NORTHERN LIMITED (Company Number ) Registered office: 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 NW Principal trading address: 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 NW Pursuant to Chapter 1 of Part 13 of the Companies Act 006, requisite majority of members of the Company who (at the date of this resolution) on 08 December 015, would have been entitled to vote upon the resolutions set out below had they been proposed at a general meeting of the Company at which they were present, passed the following Written Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Timothy John Edward Dolder,(IP No. 9008) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA and Trevor John Binyon,(IP No. 985) of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 FD be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up. For further details contact: Becky Taylor, Tel: , becky.taylor@opusllp.com Peter Gates, Director 08 December 015 (44914) PEGASUS LEGAL RESEARCH LLP (Company Number OC344465) Registered office: 13 Greenfield Road, Harborne, Birmingham, B17 0ED Principal trading address: 13 Greenfield Road, Harborne, Birmingham, B17 0ED Notice is hereby given that the following resolutions were passed on 08 December 015, as a special resolution and as an ordinary resolution respectively: That the LLP be and it is hereby wound up voluntarily and that C A Beighton,(IP No. 9556) and P D Masters,(IP No. 86) both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB be and they are hereby appointed as Joint Liquidators of the LLP for the purposes of the winding up of the LLP. For further details contact: The Joint Liquidators, recovery@leonardcurtis.co.uk or tel: Alternative contact: April Lewis Portia Daphne Evadney O Connor, Designated Member 14 December 015 (449169) PETER SAMMUT CONSULTING LTD (Company Number ) Registered office: Unit 11 Fonthill Road, Hove, East Sussex, BN3 6HA Principal trading address: Unit 11 Fonthill Road, Hove, East Sussex, BN3 6HA Resolutions of the above named Company were passed by Written Resolution of the sole member of the Company on 04 December 015, as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. For further details contact the Liquidator at the above address or telephone: Alternative contact: Emma Davidson Peter McNaught, Director 14 December 015 (44916) REDBROOK BUILDINGS LTD (Company Number ) Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Manderley, South Park, South Godstone, Surrey RH9 8LF Notice is hereby given that the following resolutions were passed on 03 December 015, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, nigel.nutting@mhllp.co.uk Christopher Mason, Director 14 December 015 (44915) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

73 RELCOM CELLULAR LIMITED (Company Number ) Previous Name of Company: Boldwest Limited Registered office: 13 Buckingham Palace Road, London, SW1E 9SA Principal trading address: 13 Buckingham Palace Road, London, SW1E 9SA Passed on 4 December 015 At a GENERAL MEETING of the above named Company, duly convened and held at 15 Kingsway, London, WCB 6UN on 4 December 015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF was appointed as Liquidator. Liquidator s name: William Antony Batty (Insolvency Practitioner Number: 8111), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , Claire@antonybatty.com Office contact: Miss C Howell S Cross (449170) SHEFFORD INVESTMENTS LLP (Company Number OC401716) Registered office: Anerley Road, London, SE0 8TJ Principal trading address: Anerley Road, London, SE0 8TJ Passed on 14 December 015 At a GENERAL MEETING of the above named LLP, duly convened and held at 3 Field Court, Gray s Inn, London, WC1R 5EF on 14 December 015 the following Special Determination was duly passed: That the LLP be wound up voluntarily. and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed as Liquidator. Liquidator s name: Hugh Francis Jesseman (Insolvency Practitioner Number: 9480), Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , office@antonybatty.com Office contact: Shazia Khan John Handscombe (449101) SJMWP CONSULTING LIMITED (Company Number ) Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: 1a Middleton Lane, Middleton St George, Darlington, DL 1AA At a general meeting of the above named Company, duly convened and held at Rowlands R&I, 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 14 December 015, at am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Iain Townsend, (IP No ) of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Little,(IP No ) of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. For further details contact: Iain Townsend or Andrew Little, insolvency@rowlandsaccountants.co.uk, Tel: Simon Pleydell, Director 14 December 015 (449098) T014 LIMITED (Company Number ) Previous Name of Company: Translec 014 Limited Registered office: Saddleworth Business Centre, Huddersfield Road, Delph, Oldham OL3 5DF Principal trading address: Saddleworth Business Centre, Huddersfield Road, Delph, Oldham OL3 5DF At a general meeting of the Company duly convened and held at Saddleworth Business Centre, Huddersfield Road, Delph, Oldham OL3 5DF on 10 December 015, the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Jason Mark Elliott,(IP No ) and Craig Johns,(IP No ) both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding-up and that the Joint Liquidators will act jointly and severally. The Joint Liquidators can be contacted on Tel: Alternative contact: Kate.spencer@cowgills.co.uk Keith Parker, Chairman 15 December 015 (449106) PURSUANT TO SECTIONS 378() OF THE ACT 1985 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 THC CONSULTING LIMITED (Company Number ) Registered office: Barnfield Crescent, Exeter, Devon EX1 1QT Principal trading address: Coulsworthy House, Combe Martin, Devon EX34 0PD Passed 9 December 015 At a GENERAL MEETING of the members of the above-named company duly convened and held at: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 9 December 015 the following SPECIAL RESOLUTION was duly passed: That the company be wound up voluntarily and that Laurence Russell of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW be appointed liquidator of the company for the purposes of the voluntary winding-up. Further details contact: Ray Cleave, Tel: ray.cleave@albertgoodman.co.uk Toby Hayward, Chairman (449107) THE NATIONAL & PROVINCIAL BUILDING SOCIETY PENSION FUND TRUSTEES LIMITED (Company Number ) Registered office: c/o Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. (Formerly) 01 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AN Principal trading address: 01 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AN Notice is hereby given that the following resolutions were passed on 10 December 015, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and the Liquidator be and is hereby authorised to distribute the assets of the company in specie and that Kevin Goldfarb,(IP No. 8858) of Griffins, Insolvency Practitioners, Tavistock House South, Tavistock Square, London, WC1H 9LG be and he is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Nick Roberts, nick.roberts@griffins.net Carolyne Jane Hodkin, Director 14 December 015 (449131) TIMEBEACH LIMITED (Company Number ) Registered office: C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG Principal trading address: 4 Tofts Farm Industrial Estate, Brenda Road, Hartlepool, TS5 BS At a general meeting of the above named Company, duly conved and held at Wynyard Park House, Wynyard Avenue, Wynyard, TS 5TB on 09 December 015, the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that David James Robson,(IP No ) of Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG be and are hereby appointed Liquidator for the purpose of such winding up. For further details contact: Lynsey Haigh, Tel: Neil Godfrey, Director 09 December 015 (449118) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

74 VTRADE WORLDWIDE LIMITED (Company Number ) Previous Name of Company: Grandname Limited Registered office: 1 Bell Lane, Lewes, East Sussex BN7 1JU Principal trading address: Unit -3 The Henfield Business Park, Shoreham Road, Henfield BN5 9SL At a general meeting of the above named Company duly convened and held at 1 Bell Lane, Lewes, East Sussex BN7 1JU, on 01 December 015, at am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher David Stevens,(IP No ) and Colin Ian Vickers,(IP No. 8953) both of FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT be and are hereby appointed Joint liquidators of the Company for the purposes of such winding up. The Joint Liquidators can be contacted by cp.brighton@frpadvisory.com Michael Paul Foreman, Chairman 01 December 015 (449130) WOODSIDE TRAINING LTD (Company Number ) Registered office: Woodside, Epsom Road, West Horsley, Leatherhead, Surrey, KT4 6AR Principal trading address: Woodside, Epsom Road, West Horsley, Leatherhead, Surrey, KT4 6AR At a General Meeting of the above named Company convened and held at Woodside, Epsom Road, West Horsley, Leatherhead, Surrey, KT4 6AR on 11 December 015, at am, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jon Mitchell,(IP No. 1651) of Thomas Westcott Business Recovery LLP, 6-8 Southernhay East, Exeter, Devon, EX1 1NS be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Jon Mitchell on tel: , fax: or jon.mitchell@thomaswestcottbri.co.uk John Austin, Director 14 December 015 (449168) YELLOWHAMMER PROPERTY LTD (Company Number ) Registered office: Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG Principal trading address: Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG In accordance with Section 88 of the Companies Act 006 the following resolutions were agreed to and were duly passed on 07 December 015, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A C O Keefe,(IP No ) of AlixPartners, Zenith Building, 6 Spring Gardens, Manchester, M 1AB and M N Cropper,(IP No ) of AlixPartners, 10 Fleet Place, London EC4M 7RB be and are hereby appointed Joint Liquidators for the purpose of winding-up the Company s affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidators may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: The Joint Liquidators, Tel: +44 (0) L J Edwards, Director 07 December 015 (449099) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, Hornbuckle Mitchell Trustees Limited as trustee for the time being of the private pension of M D Gormley assigned eight Equity Participations of 500 each to Transact Nominees Ltd - (ref ). Real Estate Associates (GP) plc, for and on behalf of CampbellProperty Student Accommodation Investment Fund (Birmingham) LP (449547) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 10 December 015, CBP Quilvest S.A., as nominee for Furstenberg Capital SCA, transferred to Pictet Private Equity Investors SA, as nominee for Furstenberg Capital SCA, the entire interest held by it in Industri Kapital 000 Limited Partnership IX a limited partnership registered in England with number LP00689 (the Partnership ) and consequently on such date CBP Quilvest S.A. ceased to be a limited partner in the Partnership and Pictet Private Equity Investors SA became a limited partner in the Partnership. (449483) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 7 December 015, Centrum Bank AG (the Departing Limited Partner ) transferred to VP Bank AG (the New Limited Partner ) all of its interest held in Accession Mezzanine Capital L.P. (the Partnership ), a limited partnership, registered in England with number LP and that with effect from 7 December 015, the Departing Limited Partner ceased to be a limited partner in the Partnership and the New Limited Partner became a limited partner In the Partnership. Adam Hopkin For and on behalf of Mezzanine Management Central Europe Limited In its capacity as manager of Accession Mezzanine Capital L.P. 7 December 015 (449494) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 7 December 015, Centrum Bank AG (the Departing Limited Partner ) transferred to VP Bank AG (the New Limited Partner ) all of its interest held in Accession Mezzanine Capital II L.P. (the Partnership ), a limited partnership registered in England with number LP0118 and that with effect from 7 December 015, the Departing Limited Partner ceased to be a limited partner in the Partnership and the New Limited Partner became a limited partner in the Partnership. Adam Hopkin For and on behalf of Mezzanine Management Central Europe II Limited In its capacity as manager of Accession Mezzanine Capital II L.P. 7 December 015 (44949) Partnerships TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 CAMPBELLPROPERTY STUDENT ACCOMMODATION INVESTMENT FUND (BIRMINGHAM) LP (Registered No. LP01174) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

75 PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS PERRY, JAMES BARTHOLOMEW 13 Lawnswood Road, STOURBRIDGE, West Midlands, DY8 5PE Birth details: 19 April 197 JAMES BARTHOLOMEW PERRY, a Driver, residing at 13 Lawnswood Road, Stourbridge, West Midlands DY8 5PE, and lately residing at 9 Lawnswood Road, Stourbridge, West Midlands, DY8 5PE. Also known as: JAMES BARTHOLOMEW PERRY, a Driver residing at 13 Lawnswood Road, Stourbridge, West Midlands DY8 5PE, and lately residing at 9 Lawnswood Road, Stourbridge, West Midlands, DY8 5PE. In the County Court at Dudley No 165 of 015 Bankruptcy order date: 7 November 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): Official Receiver 7 November 015 (44945) STEVENSON, MICHAEL WILLIAM 1 Foxes Walk, Higher Kinnerton, CHESTER, CH4 9PB Birth details: 16 February 1973 MICHAEL WILLIAM STEVENSON, SALES EXECUTIVE, of 1 Foxes Walk, Higher Kinnerton, Chester, Cheshire CH4 9PB lately a COMPANY DIRECTOR Also known as: Michael Stevenson of 1 Foxes Walk, Higher Kinnerton, Chester, Cheshire CH4 9PB In the County Court at Chester No 57 of 015 Bankruptcy order date: 30 July 015 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 11 September 015 (449464) WILLIAMS, MARTIN GLYN 1 Bro Wyled, Rhostryfan, CAERNARFON, LL54 7LP Birth details: 16 March 1978 Martin Glyn WILLIAMS, GROUNDWORKS SUBCONTRACTOR, 1 Bro Wyled, Rhostryfan, Caernarfon, LL54 7LP lately residing at 3 Trem y Wyddfa, Penygroes, Caernarfon, LL54 6NE Also known as: MARTIN GLYN Williams CURRENTLY A GROUNDWORKS SUBCONTRACTOR OF 1 BRO WYLED, RHOSTRYFAN, CAERNARFON, GWYNEDD, LL54 7LP In the County Court at Caernarfon No 146 of 015 Bankruptcy order date: 9 October 015 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 9 October 015 (449455) BANKRUPTCY ORDERS BAKER, MICHAEL JOHN CHILLMARK, SUSSEX GROVE, BRACKLESHAM, CHICHESTER, WEST SUSSEX, PO0 8AQ MICHAEL JOHN BAKER, CURRENTLY A TAXI DRIVER OF CHILLMARK, SUSSEX GROVE, BRACKLESHAM, CHICHESTER, WEST SUSSEX PO0 8AQ In the County Court at Central London No 3687 of 015 Date of Filing Petition: 0 October 015 Bankruptcy order date: 7 December 015 Time of Bankruptcy Order: 10:45 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 CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 7 December 015 (44946) BILLING, LISA Birth details: 31 December 1973 Lisa Billing occupation unknown, also known as Lisa Ellen Wade, current address withheld, lately residing at 87 Poplars Avenue Warrington WA 9LL, previously residing at 64 Reynolds Street Warrington WA4 1PR In the County Court at Liverpool No 730 of 015 Date of Filing Petition: 6 October 015 Bankruptcy order date: 6 October 015 Time of Bankruptcy Order: 14:19 Whether Debtor's or Creditor's PetitionDebtor's N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 6 October 015 (449415) BREWARD, SARAH 66 Birstall Meadow Road, Birstall, LEICESTER, LE4 3NA Birth details: 7 April 1983 Sarah Breward, Unemployed, residing at 66 Birstall Meadow Road, Birstall, Leicester LE4 3NA, lately residing at 9 Broadway, Loughborough, Leics LE11 JD and 6 Hartington Street, Loughborough, Leics LE11 1HT. In the County Court at Leicester No 315 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 11 December 015 Time of Bankruptcy Order: 09:5 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 11 December 015 (44947) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

76 PEOPLE BUNCE, STEVE 35 Lanthorne Road, BROADSTAIRS, Kent, CT10 3NH Steve Bunce, Occupation Unknown currently residing at 35 Lanthorne Road, Broadstairs, Kent CT10 3NH currently trading as Roadmarkings Contractors, 35 Lanthorne Road, Broadstairs, Kent CT10 3NH currently trading as M J Construction, 35 Lanthorne Road, Broadstairs, Kent CT10 3NH In the County Court at Canterbury No 199 of 015 Date of Filing Petition: 3 September 015 Bankruptcy order date: 4 November 015 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: MACKLEDEN CIVIL ENGINEERING LIMITEDDray Corner Industrial Centre, Four Oaks Road, Headcorn, ASHFORD, TN7 9PB A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 4 November 015 (44948) BEATTIE, STEPHEN HENRY 314 Gannow Lane, BURNLEY, Lancashire, BB1 6HY Birth details: 18 September 1956 STEPHEN HENRY BEATTIE a Taxi Driver of 314 Gannow Lane, Burnley, Lancashire, BB1 6HY and lately at 7 Old Shore Court, Carrickfergus, Co Antrim, BT38 8WN In the County Court at Burnley No 113 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 10:18 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: December 015 (449431) BERGIN, JANET MARIE 145 Canterbury Road, Willesborough, ASHFORD, Kent, TN4 0BQ Birth details: 14 October 1973 Janet Marie Bergin, HR Business Partner currently residing at 145 Canterbury Road, South Willesborough, Ashford, Kent, TN4 0BQ In the County Court at Canterbury No 54 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 1:46 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: December 015 (449370) BUCKLEY, IONA HEATHER Pen House, Grendon Road, Edgcott, AYLESBURY, Buckinghamshire, HP18 0TN Birth details: 17 January 1980 Iona Heather Buckley Administration Assistant/Fitness Instructor lately residing at Pen House, Grendon Road, Edgcott, Bucks, HP18 0TN In the County Court at Aylesbury No 140 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 11:18 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: December 015 (44943) CHAPMAN, RICHARD BRIAN FLAT 1, 1 Higher Port View, SALTASH, PL1 4BU Birth details: 6 May 1969 RICHARD BRIAN CHAPMAN CURRENTLY A CARPET FITTER OF FLAT 1,1 HIGHER PORT VIEW,SALTASH,CORNWALL,PL1 4BU LATELY OF 1 SALTASH ROAD,KEYHAM,PLYMOUTH,DEVON,PL BE In the County Court at Central London No 366 of 015 Date of Filing Petition: 16 October 015 Bankruptcy order date: 4 December 015 Time of Bankruptcy Order: 10:49 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk 4 December 015 (449430) COLES, DANIEL CLIVE Flat, 119 The Hornet, CHICHESTER, West Sussex, PO19 7JP Birth details: 0 September 1974 DANIEL CLIVE COLES, Unemployed of Flat, 119 The Hornet, Chichester PO19 7JP and lately residing at 43 Brooks Lane, Bosham PO18 8JT In the County Court at Brighton No 458 of 015 Date of Filing Petition: 14 December 015 Bankruptcy order date: 14 December 015 Time of Bankruptcy Order: 11:0 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: December 015 (449433) BONE, MEGAN 189 Backhold Drive, Siddal, Halifax, West Yorkshire, HX3 9DX Birth details: 8 December 1987 MEGAN BONE currently a Herd Management of Underhill Farm Lodge Staple Fitzpaine Taunton Somerset TA3 5BQ lately of Brue Farm Cottages Lovington Castle Cary Somerset BA7 7PX In the County Court at Central London No 360 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: December 015 Time of Bankruptcy Order: 10:34 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk December 015 (449633) CROOK, CAROL 15 WILTON COURT, MANCHESTER ROAD, DENTON, M34 WA Birth details: 11 October 1948 CAROL CROOK, retired of 15 Wilton Court, Manchester Road, Denton, Manchester, M34 WA In the County Court at Tameside No 95 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 10:03 Whether Debtor's or Creditor's PetitionDebtor's D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: December 015 (44963) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

77 PEOPLE CAUDLE, JOHN Redlynd, The Green, Tanworth-in-Arden, SOLIHULL, West Midlands, B94 5AL Birth details: April 1973 JOHN CAUDLE of Redlynd, The Green, Tanworth-in-Arden, Solihull B94 5AL, OCCUPATION UNKNOWN. In the County Court at Birmingham No 351 of 015 Date of Filing Petition: 14 October 015 Bankruptcy order date: 1 December 015 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Stratford upon Avon District Councilc/o Smith & Williamson LLP, Portwall Place, Portwall Lane, BRISTOL, BS1 6NA G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 1 December 015 (449631) COOPER, CHARLOTTE ELLEN 64 Wharton Drive, Springfield, CHELMSFORD, CM1 6BF Birth details: 3 June 1979 CHARLOTTE ELLEN COOPER Employed as a Support Worker and residing at 64 Wharton Drive, Springfield, Chelmsfor, Essex CM1 6BF In the County Court at Chelmsford No 0165 of 015 Date of Filing Petition: 11 December 015 Bankruptcy order date: 11 December 015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 11 December 015 (449411) COX, IAN JOHN Birth details: 3 September 1966 IAN JOHN COX, UNEMPLOYED, of address withheld, lately residing at address withheld and 31 Halesowen Street, Oldbury, West Midlands B69 RW. In the County Court at Dudley No 169 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 11:57 Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: December 015 (44949) DOBIE, CHRISTOPHER 30 The Yonne, CHESTER, CH1 NH Christopher Dobie of and trading at 30 The Yonne, Chester, Cheshire CH1 NH as a Consultant In the County Court at Central London No 317 of 015 Date of Filing Petition: 4 September 015 Bankruptcy order date: 18 November 015 Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 18 November 015 (449434) DOBIE, HELEN MARIE 30 The Yonne, CHESTER, CH1 NH Helen Marie Dobie of and trading at 30 The Yonne, Chester, Cheshire CH1 NH as a consultant In the County Court at Central London No 3171 of 015 Date of Filing Petition: 4 September 015 Bankruptcy order date: 18 November 015 Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 18 November 015 (44947) DUNCAN, AMY Fir Tree Farm, Boundary Lane, Over Peover, KNUTSFORD, Cheshire, WA16 8UJ Birth details: 30 November 1983 AMY DUNCAN Embroidery Machinist of Fir Tree Farm, Over Peover, Cheshire, WA16 8UJ, lately residing at 4 Ash Cottages, Mill Lane, Snelson, SK11 9BN In the County Court at Manchester No 10 of 015 Date of Filing Petition: 9 December 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: December 015 (449403) CURRY, NEIL DAVID 6 Valentia Close, Bletchingdon, KIDLINGTON, Oxfordshire, OX5 3DF Neil David Curry a Self-Employed Painter & Decorator of 6 Valentia Close, Bletchingdon, Kidlington, OX5 3DF and lately residing at 33 Woodlands, Standlake, Witney, OX9 7RA and 31 Woodlands, Standlake, Witney, OX9 7RA. In the County Court at Oxford No 187 of 015 Date of Filing Petition: 14 December 015 Bankruptcy order date: 14 December 015 Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: December 015 (449405) DALBY, RICHARD ANTHONY Lime Tree Avenue, New Earswick, YORK, YO3 4BE Birth details: 4 January 1965 RICHARD ANTHONY DALBY Employed as a Taxi Driver of Lime Tree Avenue, New Earswick, York, YO3 4BE and carrying on business as a Taxi Driver at Lime Tree Avenue, New Earswick, York, YO3 4BE. In the County Court at York No 695 of 015 Date of Filing Petition: 11 December 015 Bankruptcy order date: 11 December 015 Time of Bankruptcy Order: 09:13 Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 HH, telephone: December 015 (44940) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

78 PEOPLE DAVIDSON, MARK SIMON 3 Icklesham Drive, ST. LEONARDS-ON-SEA, East Sussex, TN38 9TZ Birth details: 15 July 1974 Mr Mark Simon Davidson, Unemployed of 3 Icklesham Drive, St Leonards on Sea, East Sussex, TN38 9TZ In the County Court at Hastings No 93 of 015 Date of Filing Petition: 3 December 015 Bankruptcy order date: 3 December 015 Time of Bankruptcy Order: 10:1 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 3 December 015 (4494) DAVIDSON, JULIE ANNE 3 Icklesham Drive, ST. LEONARDS-ON-SEA, East Sussex, TN38 9TZ Birth details: 18 September 1966 Mrs Julie Anne Davidson, Unemployed of 3 Icklesham Drive, St Leonards on Sea, East Sussex, TN38 9TZ In the County Court at Hastings No 9 of 015 Date of Filing Petition: 3 December 015 Bankruptcy order date: 3 December 015 Time of Bankruptcy Order: 10:0 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 3 December 015 (449410) GOSDEN, PETER 3 Stamford Close, POTTERS BAR, Hertfordshire, EN6 5NW Birth details: 18 June 1979 Peter Gosden of 3 Stamford Close, Potters Bar, EN6 5NW currently a Roadworker In the County Court at Central London No 4145 of 015 Date of Filing Petition: 8 December 015 Bankruptcy order date: 8 December 015 Time of Bankruptcy Order: 13:36 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: December 015 (44943) GUNES, FERAMUZ 143 Sloper Road, CARDIFF, CF11 8AF Birth details: 8 May 1968 FERAMUZ GUNES OCCUPATION UNKNOWN OF 143 SLOPER ROAD, CARDIFF, WALES, CF11 8AF In the High Court Of Justice No 371 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 10:33 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 9 December 015 (449419) HALL, ANDREW 39 Beaufort Hill, Beaufort, EBBW VALE, Gwent, NP3 5QN Birth details: 10 August 1973 Andrew Hall of 39 Beaufort Hill, Beaufort, Ebbw Vale, NP3 5QN In the County Court at Blackwood No 47 of 015 Date of Filing Petition: 3 July 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 1:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: TRAVIS PERKINS TRADING COMPANY LIMITEDLodge Way House, Lodge Way, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG 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 015 (449407) HICKLING, JOSEPH 0 The Plain, Brailsford, ASHBOURNE, Derbyshire, DE6 3BZ Birth details: 11 October 1963 JOSEPH HICKLING Occupation Unknown of 0 The Plain, Brailsford, Ashbourne, Derbyshire DE6 3BZ In the County Court at Derby No 177 of 015 Date of Filing Petition: 5 October 015 Bankruptcy order date: 3 December 015 Time of Bankruptcy Order: 1:3 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: IRWIN MITCHELL LLPRiverside East, Millsands, SHEFFIELD, S3 8DT A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 3 December 015 (449416) HILL, TRACY 13 Meadow Farm Lane, HORSHAM, West Sussex, RH1 5QQ Birth details: 5 November 197 TRACY HILL, Operations Associate, 13 Meadow Farm Lane, Horsham, West Sussex RH1 5QQ In the County Court at Brighton No 455 of 015 Date of Filing Petition: 11 December 015 Bankruptcy order date: 11 December 015 Time of Bankruptcy Order: 11:46 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: December 015 (449418) HOLLINGSBEE, TIMOTHY JACK 30 Paddock Close, Lydd, ROMNEY MARSH, TN9 9BT Birth details: 5 June 1967 TIMOTHY JACK HOLLINGSBEE CURRENTLY A PROVIDER OF FORESTRY SERVICES OF 30 PADDOCK CLOSE, LYDD, ROMNEY MARSH, KENT TN9 9BT In the County Court at Central London No 3578 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 December 015 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 1 December 015 (449471) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

79 PEOPLE JAHN, TORSTEN 316A Hoe Street, Walthamstow, LONDON, E17 9PX Birth details: 1 July 1976 Torsten Jahn an office manager of 316A Hoe Street Walthamstow London E17 9PX lately of 3 Hardy Avenue London E16 1SX lately of Niendorfer Kirchweg Hamburg In the High Court Of Justice No 776 of 015 Date of Filing Petition: 5 August 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 1:45 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Official Receiver 9 December 015 (44944) LAMBERT, NICHOLAS ERIC 4 FENTON FIELDS, ROTHERHAM, South Yorkshire, S61 3SU NICHOLAS ERIC LAMBERT occupation unknown of 4 Fenton Fields, Rotherham S61 3SU In the County Court at Sheffield No 31 of 015 Date of Filing Petition: 18 September 015 Bankruptcy order date: 3 December 015 Time of Bankruptcy Order: 14:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ROTHERHAM BOROUGH COUNCILRiverside House, Main Street, ROTHERHAM, S60 1AE J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 3 December 015 (44941) JOHNSON, EMMA CHARLOTTE 114 St. Augustines Mount, CHESTERFIELD, Derbyshire, S40 RN Birth details: 8 May 198 EMMA CHARLOTTE JOHNSON, Unemployed of 114 St Augustines Mount, Chesterfield, S40 RN and lately residing at 14 Cromford Court, Newbold, Chesterfield, S41 8AP and lately trading as a Hair Salon under the style of UNIQUE HAIR and THERAPY from 4 Soresby Street, Chesterfield, S40 1JN In the County Court at Chesterfield No 78 of 015 Date of Filing Petition: 3 December 015 Bankruptcy order date: 3 December 015 Time of Bankruptcy Order: 11:14 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 3 December 015 (44940) JONES, PAUL EDWARD 5 Wharton Hall, Wharton Road, WINSFORD, Cheshire, CW7 3RH Paul Edward Jones, occupation unknown, of 5 Wharton Hall, Wharton Road, Winsford, Cheshire CW7 3RH In the County Court at Crewe No 63 of 015 Date of Filing Petition: 7 October 015 Bankruptcy order date: 14 December 015 Time of Bankruptcy Order: 10:1 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Cheshire West & Chester CouncilWinsford Office, Wyvern House, The Drumber, WINSFORD, CW7 1AH D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 14 December 015 (449401) KINGSTON, MATHEW SAMUEL 93 Knowlands, Highworth, SWINDON, SN6 7ND Birth details: 5 November 198 Mathew Samuel Kingston, A Fork Lift Driver, of 93 Knowlands, Highworth, SN6 7ND, lately residing at 1 Glebe Place, Highworth, SN6 7EN both in Wiltshire, and formerly residing at Flat 1, 4-5 Granville Terrance, Woolacombe, North Devon, EX34 7BW In the County Court at Swindon No 163 of 015 Date of Filing Petition: 9 December 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 09:56 Whether Debtor's or Creditor's PetitionDebtor's 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 015 (44941) MAHONEY, BRENDAN SEAN 6a Marine Drive, Rottingdean, BRIGHTON, BN 7HQ BRENDAN SEAN MAHONEY, CURRENTLY A SUBCONTRACTOR OF 6A MARINE DRIVE, ROTTINGDEAN, BRIGHTON, EAST SUSSEX BN 7HQ In the County Court at Central London No 1840 of 015 Date of Filing Petition: 3 June 015 Bankruptcy order date: 4 December 015 Time of Bankruptcy Order: 11:5 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 CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 4 December 015 (449634) MIAH, MAMUNOOR RAHMAN First Floor Flat, 5 Balfour Road, LONDON, SE5 5JX Birth details: 17 November 1971 MAMUNOOR RAHMAN MIAH occupation unknown residing at First Floor Flat 5 Balfour Road London SE5 5JX In the County Court at Croydon No 35 of 015 Date of Filing Petition: 1 June 015 Bankruptcy order date: 8 December 015 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance) LimitedC/o Mazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQ L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 8 December 015 (449404) MCLEAN, ALEXANDER KEVIN 14 Littlebourne Avenue, GILLINGHAM, ME8 6QG Birth details: 19 January 1954 ALEXANDER KEVIN MCLEAN CURRENTLY A PROVIDER OF LEGAL SERVICES OF 14 LITTLEBOURNE AVENUE, TWYDALL, GILLINGHAM, KENT ME8 6QG In the County Court at Central London No 354 of 015 Date of Filing Petition: 8 September 015 Bankruptcy order date: 17 November 015 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 17 November 015 (449413) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

80 PEOPLE MCLEOD, LARRIEEN 11 The Avenue, LUTON, LU4 9AF Birth details: 3 September In the County Court at Luton No 15 of 015 Date of Filing Petition: 6 August 015 Bankruptcy order date: 8 December 015 Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Luton Borough Councilc/l Wilkin Chapman, PO Box 16, Town Hall Square, GRIMSBY, DN31 1HE K JacksonMaxet House, Liverpool Road, Luton, LU1 1RS, telephone: December 015 (449409) MOORE, LISA CHRISTINE 4 Nether Road, Ecclesfield, SHEFFIELD, S35 9XT LISA CHRISTINE MOORE, Unemployed of 4 Nether Road, Sheffield, South Yorkshire, S35 9XT and lately residing at 76 Bellhouse Road, Sheffield, South Yorkshire, S5 6HN In the County Court at Sheffield No 388 of 015 Date of Filing Petition: 7 December 015 Bankruptcy order date: 7 December 015 Time of Bankruptcy Order: 09:0 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 7 December 015 (449414) NELSON, SARAH The Old Smithy, Buckland Newton, DORCHESTER, Dorset, DT 7DP SARAH NELSON Occupation Unknown of the Old Smithy, Buckland Newton, DORCHESTER, Dorset, DT 7DP In the County Court at Weymouth and Dorchester No 6 of 015 Date of Filing Petition: 14 July 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance) LimitedC/o Mazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQ G Rogers1st Floor, Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 10 December 015 (449417) NASH, KATHRYN 4 Lower West Houses, Honley, HOLMFIRTH, HD9 6JB Birth details: 13 May 1975 KATHRYN NASH, a Sales Assistant, also known as KATHRYN WHITELEY, residing at 4 Lower West Houses, Honley, Huddersfield, West Yorkshire HD9 6JB, lately residing at 77 Roundway, Honley, Huddersfield, HD9 6AT and formerly residing at 9 Edgemoor Road, Honley, Huddersfield. In the County Court at Huddersfield No 157 of 015 Date of Filing Petition: 16 November 015 Bankruptcy order date: 16 November 015 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 16 November 015 (449406) NOORI, SALAHUDDIN 59 St. Albans Road, ILFORD, Essex, IG3 8NN Birth details: 7 November 1974 SALAHUDDIN NOORI aka SHUJADDIN NOORI and aka SALA UDDIN NOORI Occupation Unknown of 59 St Albans Road, Ilford, Essex IG3 8NN In the County Court at Romford No 61 of 015 Date of Filing Petition: 30 September 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 10:9 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Benefits Section, London Borough of Tower HamletsMulberry Place, 5 Clove Crescent, LONDON, E14 BG S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 10 December 015 (449408) OLDHAM, DOMINIC PAUL 0 Harmston Park Avenue, Harmston, LINCOLN, LN5 9GF Birth details: 18 August 1964 DOMINIC PAUL OLDHAM currently a Multimedia Consultant of 0 Harmston Park Avenue, Lincoln,LN5 9GF In the County Court at Central London No 3515 of 015 Date of Filing Petition: 8 October 015 Bankruptcy order date: 3 December 015 Time of Bankruptcy Order: 11:1 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 3 December 015 (449440) OJO, TIMOTHY ADEBOLA 8 Morden Road, ROMFORD, RM6 6ED Birth details: 19 July 1966 MR TIMOTHY ADEBOLA OJO Occupation Unknown of 8 Morden Road, Chadwell Heath, Romford RM6 6ED In the County Court at Romford No 15 of 015 Date of Filing Petition: 0 August 015 Bankruptcy order date: 1 November 015 Time of Bankruptcy Order: 10:36 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: THE LONDON BOROUGH OF WALTHAM FORESTWaltham Forest Town Hall, Forest Road, LONDON, E17 4JF S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 1 November 015 (449445) PATTENDEN, AMANDA 79 Ropeland Way, HORSHAM, West Sussex, RH1 5NZ Birth details: 7 December 1957 AMANDA PATTENDEN, An Accountant of 79 Ropeland Way, Horsham, West Sussex RH1 5NZ In the County Court at Brighton No 384 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 11:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: White Maund LLP44-46 Old Steine, BRIGHTON, BN1 1NH L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

81 PEOPLE 9 December 015 (44945) PONTING, STEVEN ALLEN Pinza, Ferry Avenue, STAINES-UPON-THAMES, Middlesex, TW18 3LP Birth details: 6 February 197 STEVEN ALLEN PONTING occupation unknown, residing at Pinza, Ferry Avenue, Staines upon Thames, Middlesex TW18 3Lp and lately residing at 1 The Cygnets, Hanworth, Feltham, London TW13 6NA In the County Court at Kingston-upon-Thames No 165 of 015 Date of Filing Petition: 14 September 015 Bankruptcy order date: 8 December 015 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: London General Transport Services18 Merton High Street, LONDON, SW19 1DN L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 8 December 015 (449456) PRIME, CHRIS 1 Old Canal Walk, TIPTON, DY4 7QQ Birth details: 8 March 1958 CHRIS PRIME, OCCUPATION UNKNOWN of 1 Old Canal Walk, Tipton, West Midlands DY4 7QQ. In the High Court Of Justice No 3710 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 15:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: December 015 (449639) REEVE, STACY JOHN 189 Brinsworth Lane, Brinsworth, ROTHERHAM, South Yorkshire, S60 5DL Birth details: 5 February 1976 STACY JOHN REEVE unemployed of 189 Brinsworth Court, Brinsworth, Rotheram, S60 5DL and lately residing at Rookwood Hostel, Doncaster Road, Rotherham, S65 1NN and previously residing at 17 Lauder Road, Bentley, Doncaster, DN5 9RR and formerly carrying on business as a Carpet Fitter under the style of CARPET FITTING SERVICES from and residing at 41 First Avenue, Woodlands, Doncaster, DN6 7QJ all in the County of South Yorkshire In the County Court at Sheffield No 381 of 015 Date of Filing Petition: 1 December 015 Bankruptcy order date: 1 December 015 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 1 December 015 (449439) ROBOTTOM, SIMON IAN 14 Honeysuckle Drive, South Normanton, ALFRETON, Derbyshire, DE55 FR Birth details: 8 August 1989 SIMON IAN ROBOTTOM a Surfacing Operative of 14 Honeysuckle Drive, South Normanton, Alfreton, Derbyshire DE55 FR lately residing at 40 Downing Street, South Normanton, Alfreton, Derbyshire DE55 HE and previously at 67 Woodfield Road, Pinxton, Nottinghamshire NG16 6JQ In the County Court at Nottingham No 345 of 015 Date of Filing Petition: 9 December 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 09:54 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 9 December 015 (449443) RATCLIFFE, DARREN ANTHONY 11 The Fairways, Royton, OLDHAM, OL 6GD Birth details: 19 April 1978 DARREN ANTHONY RATCLIFFE a Developer of 11 The Fairways, Royton, Oldham, OL 6GD In the County Court at Oldham No 139 of 015 Date of Filing Petition: December 015 Bankruptcy order date: December 015 Time of Bankruptcy Order: 11:40 Whether Debtor's or Creditor's PetitionDebtor's D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk December 015 (449444) ROLLINSON, DARREN Longfield Road, LIVERPOOL, L1 8LB Birth details: 4 July 197 DARREN ROLLINSON unemployed of Longfield Road Liverpool L1 8LB, lately residing at 9 Molyneux Road Liverpool L6 9AG, previously residing at 16 Pilgrim Street Liverpool L1, formerley residing at 6 Burgill Road Liverpool L1 0PP In the County Court at Liverpool No 974 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 1:38 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: December 015 (449636) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

82 PEOPLE ROSENTHALL, JOANNE 3 Kingscroft Drive, Welton, BROUGH, North Humberside, HU15 1FH Birth details: 5 July 1971 JOANNE ROSENTHALL Administrator, residing at 3 Kingscroft Drive, Welton, Brough, HU15 1FH and lately residing at 4 Tranby Park Meadows, Jenny Brough Lane, Hessle, HU13 0TF both in East Riding of Yorkshire In the County Court at Kingston-upon-Hull No 1 of 015 Date of Filing Petition: 11 December 015 Bankruptcy order date: 11 December 015 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionDebtor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 HH, telephone: December 015 (449441) SIMPER, ELIZABETH ELLEN 1 Gull Street, Fressingfield, Eye, Suffolk, IP1 5PZ Birth details: 8 January 1970 ELIZABETH ELLEN SIMPER residing at 1 Gull Street, Fressingfield, EYE, IP1 5PZ, OFFICE ASSISTANT, also known as ELIZABETH ELLEN EUSTON, 8 Ranulf Road, CM6 3FZ and The White Horse, PLESHey, CM3 1HA In the County Court at Ipswich No 161 of 015 Date of Filing Petition: 14 December 015 Bankruptcy order date: 14 December 015 Time of Bankruptcy Order: 09:5 Whether Debtor's or Creditor's PetitionDebtor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR 1BZ, telephone: December 015 (449635) RUDGE, MATTHEW RUSSELL 1 Eachway Farm Close, Rednal, BIRMINGHAM, B45 9LQ Birth details: 17 March 1980 MATTHEW RUSSELL RUDGE of 1 Eachway Farm Close, Rednall B45 9LQ, ENGINEER, carrying on business as Rudge Air, 1 Eachway Farm Close, Rednal, Birmingham B45 9LQ. In the County Court at Birmingham No 406 of 015 Date of Filing Petition: 9 December 015 Bankruptcy order date: 9 December 015 Time of Bankruptcy Order: 10:55 Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: December 015 (449438) RUSSELL, ADAM STUART Isis Walk, Bletchley, MILTON KEYNES, MK3 7DA Birth details: 5 January 1983 ADAM STUART RUSSELL, currently a CONTRACT DRIVER and LABOURER of Isis Walk, Bletchley, Milton Keynes, Buckinghamshire MK3 7DA. In the County Court at Central London No 3497 of 015 Date of Filing Petition: 7 October 015 Bankruptcy order date: 3 December 015 Time of Bankruptcy Order: 11:3 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: December 015 (449460) VAUGHAN-GIBSON, LYNDSEY JANE 1 Morgan Terrace, PORTH, Mid Glamorgan, CF39 9LR Birth details: 8 August 1981 Lyndsey Jane Vaughan-Gibson of 1 Morgan Terrace, Porth, RCT, CF39 9LR, and also known as Lyndsey Jane Cook and Lyndsey Jane Gibson, and lately residing at 5 Enid Street, Trealaw, RCT, CF40 UT In the County Court at Pontypridd No 90 of 015 Date of Filing Petition: 14 December 015 Bankruptcy order date: 14 December 015 Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 14 December 015 (449466) WILSON, BERNADETTE IMELDA 5 Channel Villas, Sandgate High Street, Sandgate, FOLKESTONE, Kent, CT0 3BY Birth details: 7 October 1957 Bernadette Imelda Wilson, Secretary currently residing at 5 Channel Villas, Sandgate High Street, Folkestone, Kent, CT0 3BY lately residing at 37 Lower Vicarage Road, Kennington, Ashford, Kent In the County Court at Canterbury No 51 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 1:35 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: December 015 (449475) SAUND, RANDEEP 8 Shakespeare Drive, NUNEATON, Warwickshire, CV11 6NN RANDEEP SAUND, UNEMPLOYED, currently residing at 8 Shakespeare Drive, Nuneaton, Warwickshire CV11 6NN, and lately carrying on business as Universal Body Shop, Unit 19, Alliance Close, Attleborough Fields Industrial Estate, Nuneaton CV11 6SD. In the County Court at Coventry No 34 of 015 Date of Filing Petition: 7 December 015 Bankruptcy order date: 7 December 015 Time of Bankruptcy Order: 1: Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 7 December 015 (44944) WALKER, PAULA 9 Withens Avenue, SHEFFIELD, S6 1WE Birth details: 1 October 1966 PAULA WALKER also known as PAULA MITCHELL a Sales Assistant of 9 Withens Avenue, Sheffield, South Yorkshire, S6 1WE. In the County Court at Sheffield No 39 of 015 Date of Filing Petition: 8 December 015 Bankruptcy order date: 8 December 015 Time of Bankruptcy Order: 09:58 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 8 December 015 (449469) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

83 PEOPLE WATFORD, FRANCES DAPHNE 17 Stromness Road, SOUTHEND-ON-SEA, SS 4JG Birth details: 15 March 1944 FRANCES DAPHNE WATFORD Retired of 17 Stromness Road, Southend on Sea, Essex, SS 4JG In the County Court at Southend No 0308 of 015 Date of Filing Petition: 10 December 015 Bankruptcy order date: 10 December 015 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionDebtor's S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 10 December 015 (449461) YOUNG, NICHOLAS ANDREW 0 Langridge Drive, Portslade, BRIGHTON, BN41 JB Birth details: 1 May 1985 NICHOLAS ANDREW YOUNG, An Electrician of 0 Langridge Drive, Portslade BN41 JB and lately carrying on business as NY Electrical and N Young Electrical at 0 Langridge Drive, Portslade BN41 JB In the County Court at Brighton No 456 of 015 Date of Filing Petition: 14 December 015 Bankruptcy order date: 14 December 015 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: December 015 (449448) WHELAN, KEITH ANTHONY 17 Quarry Bank Court, LEEDS, LS5 3NT Birth details: 1 May 1964 KEITH ANTHONY WHELAN currently a Painter and Decorator of 17 Quarry Bank Court Leeds West Yorkshire LS5 3NT In the County Court at Central London No 334 of 015 Date of Filing Petition: 30 September 015 Bankruptcy order date: 8 December 015 Time of Bankruptcy Order: 11:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH J CurbisonTown Hall, Pinstone Street, Sheffield, S1 HH, telephone: December 015 (449449) WILKINSON, DAVID JAMES 4 Main Avenue, Totley Rise, SHEFFIELD, S17 4FG Birth details: 4 April 1977 DAVID JAMES WILKINSON, a Clerical Worker/Assistant of 4 Main Avenue, Totley, Sheffield, South Yorkshire, S17 3FG In the County Court at Sheffield No 389 of 015 Date of Filing Petition: 7 December 015 Bankruptcy order date: 7 December 015 Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 7 December 015 (449437) WILSON, AMANDA JUNE Rushtons Walk, BOOTLE, Merseyside, L30 0PW Birth details: 3 December 197 Amanda June Wilson carere of Rushtons Walk Bootle Merseyside L30 0PW In the County Court at Liverpool No 965 of 015 Date of Filing Petition: 8 December 015 Bankruptcy order date: 8 December 015 Time of Bankruptcy Order: 1:41 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: December 015 (449468) FINAL MEETINGS In the Derby County Court No 35 of 014 CHRISTINE MILLAR Also known as: Christine Day and Christine Smith Formerly in Bankruptcy Residential Address: 5 Queensferry Gardens, Allenton, Derby DE4 9JR. Date of Birth: 31 August Occupation: Retired. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 15 February 016 at am. Proxies must be lodged at Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers 9711 and 9558) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 8 October 014. Further information about this case is available from Chris Collins at the offices of Mazars LLP on Edward Thomas and Ann Nilsson, Joint Trustees (449641) In the Birmingham County Court No 70 of 014 PHILIP HOWARD JACKSON Formerly in Bankruptcy Residential Address: 4 Kinsham Drive, Solihull, West Midlands B91 3UG. Date of Birth: 14 September Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 17 February 016 at am. Proxies must be lodged at Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Timothy Hewson and Guy Robert Thomas Hollander (IP numbers 9385 and 933) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 1 July 014. 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 (449508) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

84 PEOPLE In the Preston County Court No 315 of 013 DAVID MICHAEL PACKER Formerly in Bankruptcy Residential Address: 10 Reed Field, Bamber Bridge, Preston, Lancashire PR5 8HT. Date of Birth: 17 January Occupation: Transport Manager. Trading names or styles: L & L Transport / L & L Trading. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 1 February 016 at am. Proxies must be lodged at Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Timothy Hewson and Guy Robert Thomas Hollander (IP numbers 9385 and 933) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 4 March 014. 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 (449487) In the Birkenhead County Court No 497 of 009 JULIE ANNETTE BARBER In Bankruptcy Residential Address: 18 Lyndale Avenue, Eastham, Wirral CH6 8DE. Date of Birth: 6 April Occupation: Unknown. A meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 {as amended) for the purposes of receiving the trustee's report of the administration of the bankrupt's estate and consideration of granting the Trustee his release under Section 99 of the Insolvency Act1986 {as amended). Date of Meeting: 10 February 016 at am at Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West,Hull HU1 BN. Date and time by which proofs of debt and proxies and must be lodged, 1.00 pm on 9 February 016. Place at which they must be lodge: Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 BN. Office Holder Details: Mark Robin Sands (IP number 9111) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 BN. Date of Appointment: 4 April 01. Further information about this case is available from Karen Prince at the offices of Baker Tilly Creditor Services LLP on Mark Robin Sands, Trustee (449503) In the Macclesfield County Court No 7 of 01 ROBERT MICHAEL BROOMHEAD (DECEASED) In Bankruptcy Bankrupt s residential address:75 Manchester Road, Congleton, CW1 HT. Bankrupt s date of birth: 19 January Bankrupt s occupation: Unemployed. Name or style under which bankrupt carried on business, and under which any debt was incurred: Robert Michael Broomhead A meeting of creditors has been summoned by the Trustee under Section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee s report of the administration of the bankrupt s estate and consideration of granting the Trustee his release under Section 99 of the Insolvency Act 1986 (as amended). The meeting will be held on 15 February 016 at 11.00am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY. Proofs of debt and proxies must be lodged at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY by 1.00 noon on 1 February 016. Correspondence address & contact details of case manager: Paul Mallatratt of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, Tel: Name, address & contact details of Trustee: Mark Sands (IP No 9111) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Date of Appointment: 14 November 013. Mark Sands, Trustee 14 December 015 (449504) In the Norwich County Court No 483 of 01 MICHAEL HUTHWAITE In Bankruptcy Trading name: Premier Logistics. Former residential address: 7 Charles Rash Close, Felmingham, Norwich, Norfolk, NR8 0PA. Trading address: 7 Charles Rash Close, Felmingham, Norwich, Norfolk, NR8 0PA. Occupation: Unknown. Date of birth: 3 August 197 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 8 March 016 at am at nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT. A proxy form is available which must be lodged at my offices nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT, 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: 8 February 013. Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT. Further details contact: cp.brighton@frpadvisory.com. Paul Atkinson, Trustee 14 December 015 (449506) In the Medway County Court No 86 of 01 ANDREAS PHEADONA Formerly In Bankruptcy Date of Birth: Unknown. Occupation: Builder. Residential Address: 31 Lambsfrith Close, Hempstead Valley, Gillingham, Kent, ME7 3RU Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee s report of the administration of the Bankrupt s estate and determining whether the Trustee should be given his release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 17 February 016 at.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee 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 (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of appointment: 4 July 01. For further details contact: ian.tilbury@griffins.net. Alternative contact ravinder.kaur@griffins.net Stephen Hunt, Trustee 14 December 015 (449509) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

85 PEOPLE In the ROYAL COURT OF JUSTICE No 5049 of 010 SYBIL QASIR IN BANKRUPTCY Residing at 50 Kingfisher Way, London, NW10 8TZ Birth details: 0 January 1970 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 19 October 011. The meeting will be held at my offices (as stated above) on 1 February 016 at 10:00 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 Sheraz Ahmed by at sheraz.ahmed@begbiestraynor.com or by telephone on Joanne Wright, Trustee December 015 (449505) In the Scarborough County Court No 56 of 01 THOMAS HARRISON WALKER In Bankruptcy Residing at and carrying on business from 6 Eskdale Road, Whitby, Y0 4JJ under the trading name T Vees Taxis Birth details: 14 September 1953 Formerly T/A T Vees Taxis 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, David Adam Broadbent of Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS5 5TG (IP number: 9458) appointed as Trustee in Bankruptcy of the above on 7 June 01. The meeting will be held at my offices (as stated above) on 19 February 016 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 his 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. Please note that my staff and I 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 Trustee by telephone on Alternatively, enquiries can be made to Jonathan Todd by at jonathan.todd@begbies-traynor.com or by telephone on D A Broadbent, Trustee 10 December 015 (449637) 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, David Adam Broadbent of Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS5 5TG (IP number: 9458) appointed as Trustee in Bankruptcy of the above on 7 June 01. The meeting will be held at my offices (as stated above) on 19 February 016 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 his 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. Please note that my staff and I 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 Trustee by telephone on Alternatively, enquiries can be made to Jonathan Todd by at jonathan.todd@begbies-traynor.com or by telephone on D A Broadbent, Trustee 10 December 015 (449481) MEETING OF CREDITORS In the Sunderland County Court No 149 of 01 DAVID ROBSON In Bankruptcy Residing at 53 Lunedale Avenue, Sunderland, Tyne and Wear, SR6 8JX NOTICE IS HEREBY GIVEN pursuant to Section 314 of the INSOLVENCY ACT 1986 that a 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 Joint Trustee in Bankruptcy of the above on 31 October 014. The purpose of the meeting is to fix the basis for the Trustee s remuneration and expenses. In this respect the following resolutions will be sought: The Joint Trustees remuneration be fixed under R6.138 of the INSOLVENCY RULES 1986 by reference to the time properly given by the Joint Trustees (as Joint Trustees) and the various grades of their staff calculated at the prevailing hourly charge out rates of Begbies Traynor (Central) LLP for attending to matters arising in the bankruptcy. The Joint Trustees be authorised to draw disbursements for services provided by their firm and/or entities within the Begbies Traynor group, in accordance with their firm s policy. The meeting will be held at my offices (as stated above) at 10:00 am on 5 January 016. Proxy forms (together with completed proof of debt forms for creditors who have not already lodged a proof) 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 Curt Smith by at Curt.Smith@begbiestraynor.com or by telephone on Joanne Wright, Joint Trustee 5 December 015 (449478) In the Scarborough County Court No 55 of 01 VALERIE EILEEN WALKER In Bankruptcy Residing at and carrying on business from 6 Eskdale Road, Whitby, Y0 4JJ under the trading name T Vees Taxis Birth details: 8 December 1954 Formerly T/A T Vees Taxis ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

86 PEOPLE In the Boston County Court No 55 of 014 JUSTIN GARY RUSHWORTH In Bankruptcy Residing at Roselea, Main Road, Benington, Boston, PE 0BT Birth details: 1 July 1970 Unemployed NOTICE IS HEREBY GIVEN pursuant to Section 314 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above has been summoned by Joanne Wright of Begbies Traynor (Central), 340 Deansgate, Manchester, M3 4LY (IP Number: 00936) and Gerald Krasner of Begbies Traynor (Central) LLP, Toronto Square, Toronto Street, Leeds, LS1 HU, (IP Number: 00553) appointed as Joint Trustees in Bankruptcy of the above on October 014. The purpose of the meeting is to fix the basis for the Joint Trustees remuneration and expenses. The following resolutions are proposed in this respect: the Joint Trustees remuneration be fixed by reference to the time properly given by the Joint Trustees (as Joint Trustees) and the various grades of their staff calculated at the prevailing hourly charge out rates of Begbies Traynor (Central) LLP for attending to matters arising in the bankruptcy. the Joint Trustees be authorised to draw disbursements for services provided by their firm and/or entities within the Begbies Traynor group, in accordance with their firm s policy. The meeting will be held at the offices of Begbies Traynor, 340 Deansgate, Manchester, M3 4LY at 10:30 am on 5 January 016. Proxy forms (together with completed proof of debt forms for creditors who have not already lodged a proof) 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 Joint Trustee by telephone on Alternatively, enquiries can be made to Charlotte Inglis by at charlotte.inglis@begbiestraynor.com or by telephone on Joanne Wright, Joint Trustee 3 November 015 (449486) In the County Court at Liverpool No 713 of 015 DOUGLAS WALKER Of 4 Alexander Drive, Lydiate, Liverpool L31 NJ Unknown Date of First Meeting: 7 January 016 at 1400 hours Place of First Meeting: The Insolvency Service, nd floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead CH41 6DU Official Receiver: Birkenhead (449498) NOTICES OF DIVIDENDS In the Portsmouth County Court No 359 of 011 MR DAVID ANDREW BARTON in bankruptcy Individual s Addresses: David Andrew Barton; who at the date of the bankruptcy order, 7/07/011, unemployed, resided at 6 Florentine Way, Waterlooville, Hampshire, PO7 8JU, and lately carrying on business as 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: 10 February 1949 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 January 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 December 015 (449453) In the County Court at Croydon No 1 of 1993 MR DEREK ALAN BLATCHER (t/a TREHAVEN BUTCHERS) In bankruptcy Individual s Addresses: DEREK ALAN BLATCHER; who at the date of the bankruptcy order, 07/01/1993 resided at 13 Horley Road, Redhill, RH1 5AL and carried on business as TREHAVEN BUTCHERS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 10 June 1953 Not Known Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 January 016. 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: December 015 (449476) In the Slough County Court No 175 of 1998 ALAN BERNARD COOMES In Bankruptcy Residential Address: c/o 8 Reeve Road, Holyport, Maidenhead, Berks, SL6 LS, Former residential address (in previous 1 months): 64 Queensway, Maindenhead, Berks, SL6 7SE. Date of birth: 0 April Occupation: Private Hire Driver. Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 (as amended) that I, Richard Toone, the Joint Trustee of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 6 January 016, the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, 1st Floor, Boundary Road, Hove, East Sussex, BN3 4AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Trustee that the distribution will be made within months from the last date for proving claims, given above. Office Holder details: Richard Toone (IP No 9146) and Kevin Murphy (IP No 8349) both of CVR Global LLP, 1st Floor, Boundary Road, Hove, East Sussex, BN3 4AN. Date of appointment: 14 December 01.. Richard Toone, Joint Liquidator 14 December 015 (449447) In the Lincoln County Court No of 01 MR ROBERT SIDNEY COTTON In bankruptcy Individual s Addresses: ROBERT SIDNEY COTON; who at the date of the bankruptcy order, 06/08/01 resided at The Plough, Church Lane, North Kyme, Lincolnshire LN4 4DJ and lately a self employed pub manager at The Plough, Church lane, North Kyme, Lincolnshire LN4 4DJ and formerly residing at 30 Harrop Dale, Carlton Colville, Lowestoft, Suffolk NR33 8UY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 February 1950 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 January 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 December 015 (449451) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

87 PEOPLE In the Birkenhead County Court No 159 of 014 WILLIAM HARRY COULSON Insolvency Administration Order (Deceased Lately residing at 13 Chantrell Road, Newton, West Kirby, Wirral, CH48 9XR. Birth details: 9 June 1938 Date of Death: 17 June 014 Notice is hereby given, pursuant to Rule 11. (1A) of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above-named estate no later than two months from the last date for proving. Creditors who have not yet done so are required, on or before 3 December 015, to send their proofs of debt to Joanne Wright of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, (IP Number: 00936), the Trustee of the above individual who was appointed on 11 November 014 and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the date specified will be excluded from the dividend. Any person who requires further information may contact the Trustee by telephone on Alternatively, enquiries can be made to Amanda Jones by at Amanda.jones@begbies-traynor.com or by telephone on Joanne Wright, Trustee 5 November 015 (449470) In the Swindon County Court No 406 of 010 MR HUBERT ARTHUR DURHAM DUFF In bankruptcy Individual s Addresses: Hubert Arthur Durham Duff; who at the date of the bankruptcy order 10/06/010, resided at 3 Catmint Close, SWINDON, SN TB, United Kingdom. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0 September 1954 Tool Setter Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 January 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 December 015 (449459) In the Truro Court No 109 of 1995 MS JULIE LORRAINE DUNSTAN In bankruptcy Individual s Addresses: Julie Lorraine Dunstan; Who at the date of the bankruptcy order, 08/03/1995 resided at 6 Whitegate Meadows,St Dennis, St Austell, Cornwall PL6 8DT and carried on business as Latelyresiding from 38 Berrycombe Vale, Bodmin, Cornwall. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 7 July 196 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 0 January 016. 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: December 015 (449450) In the CROYDON COURT No 411 of 1996 MR FREDERICK JAMES EVANS inbankruptcy Individual s Addresses: Frederick James Evans who at the date of the bankruptcy order, 8/06/1996 resided at trading as a builder Milky Way, CAPEL, Surrey, RH5 5HJand carried on business as The Caravan, from3 Nursery Close, Markham Park, Capel, Surrey.NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: September 1969 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 January 016. 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: December 015 (449638) In the Brighton County Court No 1005 of 010 MR NEIL JOHN EVANS In bankruptcy Individual s Addresses: Neil John Evans; who at the date of the bankruptcy order 6/05/010, resided at 77 Pottersmead, Wickstead Road, Wick, Littlehampton, West Sussex BN17 7HY lately residing at 1 Cornwall Gardens,York Road, Littlehampton, West Sussex BN17 6EZ and 4 Moorelands, Welwyn Garden City, Hertfordshire AL7 8PY and 1 Longmore Gardens, Welwyn Garden City, Hertfordshire AL7 3NH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1 June 1968 Environmental enforcement 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: 5 January 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 14 December 015 (449458) In the Liverpool County Court No 79 of 01 MR MICHAEL FAIRCLOUGH In bankruptcy Individual s Addresses: MICHAEL FAIRCLOUGH; who at the date of the bankruptcy order, 10/07/01 resided at 0a Villiers Crecent, Eccleston, St. Helens WA10 5HW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: July 1961 NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 1 January 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 December 015 (44946) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

88 PEOPLE In the High Court Of Justice No 13 of 1995 MR DAVID EDWARD HARRIS inbankruptcy Individual s Addresses: DAVID EDWARD HARRIS who at the date of the bankruptcy order, 0/11/1995 resided at 19 Chalford Court, 10 Pershore Close, ILFORD, Essex, IG 6RU, and carried on business as Taxi Driver, 09 Hale Lane,Edgware, Middlesex, 88 Cantley Gardens, Barkingside,Ilford, Essex. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 May 1949 Taxi Driver, 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: 7 January 016. 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: December 015 (449467) In the High Court Of Justice No 1140 of 1991 MR STEPHEN JOHN JONES In bankruptcy Individual s Addresses: STEPHEN JOHN JONES; who at the date of the bankruptcy order, 18/1/1991 resided at 43 Tarling Road, East Finchley, London, N 8LB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 December 1946 Not Known Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 January 016. 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: December 015 (449457) In the County Court at Southend No 384 of 1995 MR PETER HOWARD MAY In bankruptcy Individual s Addresses: PETER HOWARD MAY; who at the date of the bankruptcy order, 1/09/1995 resided at 07 Kensington Road, Southend on Sea, Essex SS1 SZ and lately of 8 Boundary Road, Eastwood, Leigh on Sea, Essex. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed to be distributed to creditors at an estimated rate of 5.53p/ Birth details: 7 August 196 unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 January 016. 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: December 015 (449465) In the County Court at Aylesbury No 94 of 1998 MR ROBERT EDWARD MCGURN inbankruptcy Individual s Addresses: ROBERT EDWARD MCGURN; who at the date of the bankruptcy order, 10/06/1998 resided at 3 Abbots Way, High Wycombe, HP1 4NR and 6 Seymour Court Road, Marlow, Buckinghamshire SL7 3AY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 March 1953 PAINTER AND DECORATOR 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: 7 January 016. 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: December 015 (449454) In the County Court at Romford No 104 of 014 SILIFAT BUKOLA OLASEHINDE In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: Campden Crescent, Dagenham, Essex, RM8 RR. Occupation: Care Support Worker. Date of Birth: 17 December The trustee in bankruptcy intends to make a distribution to creditors within months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 18 January 016. The description relates to the date of the bankruptcy order, 6 June 014 and does not reflect on any other person or persons now living at or trading from the address stated. Date of appointment: September 014. Office Holder details: Richard J HIcken (IP No ) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT. Further details contact: Benjamin Malcolm, Tel: , benjamin.malcolm@uk.gt.com. Richard J Hicken, Trustee in Bankruptcy 14 December 015 (449463) In the Colchester County Court No 137 of 01 MARTIN CRAIG PAWLEY In Bankruptcy Former Residential address: 50 Clay Pits, Braintree, Essex, CM7 3LA. Occupation: Unknown. Date of Birth: 6 July 197. Notice is hereby given, that I, Paul Atkinson, 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 15 January 016, which is the last date for proving, to prove their debts by sending to the undersigned, Paul Atkinson at Suite nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT, 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: 4 October 01. Office Holder details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Suite nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT. Further details contact: cp.brighton@frpadvisory.com. Paul Atkinson, Trustee in Bankruptcy 14 December 015 (44950) 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

89 PEOPLE In the READING COURT No 7 of 199 MR GEORGE RAWLINGS inbankruptcy Individual s Addresses: GEORGE RAWLINGS who at the date of the bankruptcy order, /04/199 resided at 41A WEST STREET, TADLEY, HANTS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 4 February 194 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 January 016. 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: December 015 (449507) In the BRIDGEND COURT No 1 of 1994 MR VIVIAN HOWELL WARE inbankruptcy Individual s Addresses: VIVIAN HOWELL WARE who at the date of the bankruptcy order, 06/01/015 resided at and carried on business as from 14 ST BRIDES CLOSE, PORTHCAWL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 September 1951 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 January 016. 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: December 015 (44964) In the Central London County Court No 170 of 01 CHRISTOPHER CHARLES ROBERTS Discharged Bankrupt Current Address: 11 Park View, Northop, Mold, Flintshire CH7 6DD. Occupation: Courier. Date of Birth: 30 December Notice is hereby given that I, Alan B Coleman, Trustee in Bankruptcy of the bankrupt, intend to declare a first and final dividend to creditors within months from 7 January 016. Creditors who have not yet lodged a Proof of debt, in the bankruptcy must do so by 7 January 016, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to Alan B Coleman of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. On 15 July 015 a court order was granted under which Roderick Michael Withinshaw, ceased to be the trustee and Alan Brian Coleman (IP No. 0940) was appointed as trustee in the place of Mr Withinshaw. The court order was made in the Manchester District Registry under the reference 699 of 015. The transfer of appointment was advertised in the London Gazette on 4 August 015. The court directed that Mr Withinshaw would have his release 1 days from the date of the advertisement. For further details contact: Margaret Mullarkey, mmullarkey@rpg.co.uk or telephone Alan B Coleman, Trustee 14 December 015 (449446) In the County Court at Croydon No 189 of 1997 MR ALAN MADDOX STRANG In bankruptcy Individual s Addresses: ALAN MADDOX STRANG; who at the date of the bankruptcy order, 4/03/1997 resided at 5 Durban Road, Beckenham, Kent BR3 4EY, lately of and trading at Flat 1, Caple Court, 30 Melvin Road, Penge, London SE0 8EU. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 7 April 1950 Taxi Driver 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: 7 January 016. 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: December 015 (449491) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

90 PEOPLE Wills & probate DECEASED ESTATES LONDON EDITION Notice is hereby given pursuant to s. 7 of the Trustee Act 195, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out 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 ABBOTT, Mark Darryll 4 Beech Drive, East Finchley, London N 9NY. 11 October 015 Blake Morgan LLP, Watchmaker Court, 33 St John s Lane, London EC1M 4DB. 6 February 016 (449500) ALLAN, Gordon Larwood 5 Copsewood Way, Northwood, Middlesex HA6 TZ. 1 July 015 Penningtons Manches LLP, 15 Wood Street, London ECV 7AW. 6 February 016 (449496) ALLISON, Barbara Jean 13 Willow Green, West End, Woking, Surrey GU4 9HR. 8 August 015 Barlow Robbins, Concord House, 165 Church Street East, Woking, Surrey GU1 6HJ. 6 February 016 (449477) ANDERSON, Irene ANDERSON, Walter Robert 3 Brook Lodge, Schools Hill, Cheadle, Cheshire SK8 1JB. 8 January Brook Lodge, Schools Hill, Cheadle, Cheshire SK8 1JB. 30 December 014 Savilles Solicitors, 5c Gatley Road, Cheadle, Cheshire SK8 1LY. (Neville Wilde) Savilles Solicitors, 5c Gatley Road, Cheadle, Cheshire SK8 1LY. (Neville Wilde and Brian Russell Saville) 6 February 016 (449488) 6 February 016 (449497) ARCHER, Susan Brenda 45 Latchmere Lane, Kingston upon Thames, Surrey KT 5SQ. Administrator (retired). 17 October 015 Dixon Ward Solicitors, 16 The Green, Richmond, Surrey TW9 1QD. Attn: Gunda Kriz Ref: GK/ARC061. (Mark Douglas Prest and James Roderic Charles Horler) 5 February 016 (449643) ASKEW, Frances Maud Highfield Manor Care Home, 44 Branksome Wood Road, Bournemouth, Dorset. 9 Grosvenor Court, 4 Suffolk Road, Bournemouth, Dorset BH 5SX. Personal Assistant (retired). 17 November 015 Turners Solicitors LLP, 1 Poole Road, Bournemouth, Dorset BH 5QQ. Ref: DB/SB/Askew. (David Blackmore) 5 February 016 (449489) ASPLEY, David Lewis 9 Tredova Crescent, Falmouth TR11 4EQ. 7 September 015 Nalders LLP, 49 Arwenack Street, Falmouth TR11 3LB. 6 February 016 (449485) BAKER, Mrs Maureen Naomi PITMOOR HOUSE, PILLMORE LANE, HIGHBRIDGE, Somerset, TA9 4JZ. 0 May ALL SAINTS TERRACE, BRIDGWATER, Somerset, TA6 5JQ. (Jamie Baker) 18 February 016 (445683) BARLOW, Leslie Fairbairn Aynsley Nursing Home, 60/6 Marlowe Road, Wallasey. 6 November 009 Temple Heelis Solicitors, 1 Kent View, Kendal LA9 4DZ. 6 February 016 (449480) BARRAND, Olive Hatfield Nursing Home, Tamblin Way, Hatfield AL10 9AX. 3 May 015 Starbuck & Mack Solicitors, 7 West Street, Fareham, Hampshire PO16 0HA. (Ian Rogers and Lesley Rogers) 6 February 016 (449490) BOZWARD, Horace Charles 10 Aldersey Close, Worcester WR5 3EH. 18 November 015 Hallmarkhulme Solicitors, 3-5 Sansome Place, Worcester WR1 1UQ. (Martin Charles Bozward) 6 February 016 (44948) BRACKLEY, Peter 57 Great Lane, Bierton, Aylesbury HP 5DE. 18 August 015 Kidd Rapinet, Western House, 14 Rickfords Hill, Aylesbury, Buckinghamshire HP0 RX. (Michael Albert Davis and Andrew William Rapley) 6 February 016 (449493) BROWN, Dennis Frederick 3 Orchard Avenue, Cambridge, Cambridgeshire CB4 AQ. 3 July 015 Lloyds Bank Private Banking, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank plc) 18 February 016 (449484) BUTCHER, Annie Elizabeth 13 Wilson Road, Deepcar, Sheffield S36 SZ. 9 November 015 Ramsdens Solicitors LLP, 10 Huddersfield Road, Holmfirth, West Yorkshire HD9 3AX. 6 February 016 (44951) 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

91 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 BUTCHER, Doreen Pamela 14 Bulleid Way, Bude, Cornwall EX3 8TA. 1 August 015 Paul Finn Solicitors, The Strand, Bude, Cornwall EX3 8SY. Attn: Philip Dart Ref: PRD/JP/BUT6/8. (Sandra Eileen Pearse and Philip Raymond Dart) 5 February 016 (449516) CALLAGHAN, Edward 55 Village Way, Beckenham, Kent BR3 3NA. 3 April 015 Ewings & Co Solicitors, 148 High Street, Penge, London SE0 7EU. 18 February 016 (449501) CARPENTER, Kenneth John Oakdene, 1 The Meadway, Cuffley EN6 4ET. Electrician (retired). 30 November 015 Breeze and Wyles Solicitors Ltd, 11 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire CM3 3AR. Ref: PXL.CARP14.3. (Breeze and Wyles Solicitors Ltd) 5 February 016 (44953) CARTER, Edward James 3 Yew Tree Court, Yew Tree Road, Southborough, Tunbridge Wells, Kent TN4 0EF. 7 December 013 Boys & Maughan, 99 High Street, Broadstairs, Kent CT10 1NQ. (Christine Ann Belton) 6 February 016 (449647) CARTWRIGHT, Doreen Betty 19 Dingley Road, Rustington, Littlehampton, West Sussex BN16 3PY. 6 September 015 Bennett Griffin LLP, 11 Sea Lane, Ferring, West Sussex BN1 5DR. (Jane Gillespie, Ian Stuart Macara and Robert John Fawcett) 6 February 016 (44950) CATTINI, Anna Maria Asunta 18 Lidfield Road, London N16 9NA. Housewife. 3 October 015 Curwens LLP, Estate House, 19 High Street, Hoddesdon, Hertsfordshire EN11 8SX. Ref: JEB/SE/Cattini. (Maureen Cattini) 5 February 016 (449515) CLARKE, Lisa 4 Shipman Road, Forest Hill, London SE3 DU. 16 July 015 Premier Solicitors, Premier House, Lurke Street, Bedford, Bedfordshire MK40 3HU. (Tracie Lisa Bradley and Samuel Gerry Fitzgibbons) 6 February 016 (449519) CLAYTON, Jean Westholme Care Home, 4-8 Victoria Road, Lytham St. Annes (formerly 6 Clifton Court, 97 Clifton Drive South, Lytham St. Annes FY8 1HN). Company Director (retired). 3 January 015 Coupe Bradbury, The Chapel House, Bath Street, Lytham, Lancashire FY8 5ES. Ref: JEP/SB/ (Colin David McGlue) 5 February 016 (449644) CLEARY, Iris Sibylla Hilda Ambleside Residential Care Home, Bexhill-on-Sea. 1 November 015 Heringtons LLP, 1 Eversley Road, Bexhill-on-Sea, East Sussex TN40 1HA. (Sally Louise Kinsey and Richard Alexander Fisher) 6 February 016 (449517) CLEVERLEY, Mary Elizabeth Rufford Road, Sherwood, Nottingham NG5 NR. 8 August 015 Gladstone Solicitors, Market Place, Arnold, Nottingham NG5 6ND. 6 February 016 (449514) CLIFTON, Bernard 1 Sandfield Avenue, Wick, Littlehampton, West Sussex BN17 7LL. 17 October 015 Bennett Griffin LLP, 11 Sea Lane, Ferring, Worthing, West Sussex BN1 5DR. 6 February 016 (449536) COPPER, Irene Ivy 45 Parsons Hill, Oldbury, West Midlands. Retired. 8 November 015 The Co-operative Legal Services, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. AYO/371400P/ COPPER (The Co-Operative Trust Corporation.) 4 February 016 (449518) CREW, Doreen Sadie 590 Filton Avenue, Filton, Bristol BS7 0QQ. 6 May 015 Veale Wasbrough Vizards LLP, Narrow Quay House, Narrow Quay, Bristol BS1 4QA. (Nigel Robert Puddicombe) 6 February 016 (449640) CRUDGINGTON, Ian Maurice The Decoy, Wooley, Near Bath BA1 8AP. 16 June 015 Burningham & Brown Solicitors, 0 Queen Square, Bath BA1 HB. (Peter Francis Crudgington and Thomas Paxton Crudgington) 6 February 016 (44954) DAMMER, Vera Evelyn 15 The Woodlands, Ainsdale, Southport, Merseyside PR8 3LN. 7 October 015 Hodge Halsall LLP, 565 Liverpool Road, Ainsdale, Southport PR8 3LU. (Margaret Lynne Crooke and Norman Robert Patterson) 6 February 016 (449545) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

92 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 DENG, Wei Flat 76, Lutyens House, Churchill Gardens, London SW1V 3AD. 3 February 013 Taylor & Emmet LLP, 57 Sheffield Road, Dronfield S18 GF. (Fuhuan Deng) 6 February 016 (449537) DENNIS, Sybil Helen 153a Aylesbury Road, Bedford MK41 9RF. 14 November 015 Sharman Law LLP, 1 Harpur Street, Bedford MK40 1PF. (Daphne Richard and Sharman Law LLP) 6 February 016 (44955) DIGBY, Cecil Hugh Lawrence 41 Clive Road, London SW19 JA. 3 November 015 Goodhand & Forsyth, 76 Station Road, Redhill, Surrey RH1 1PL. (Leona P Goad) 6 February 016 (449513) DOWEN, May 66 Malpas Drive, Bartley Green, Birmingham, West Midlands B3 3QF. 16 November 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)) 6 February 016 (449551) DREW, Olive Mary 65 Albany Street, Gloucester GL1 4NG. 1 November 015 WSP Solicitors LLP, 3/7 Rowcroft, Stroud, Gloucestershire GL5 3BJ. (WSP Solicitors LLP) 6 February 016 (449544) DUGGAN, Barrie 31 Blackthorn close, Belmont, Hereford, HR7XU. Retired. 8 February Dunoon Mead, Hereford, United Kingdom, HR7BL. (James Duggan) 18 February 016 (447117) EDDOWES, Margaret Mary Flat 1C Leigh Court, Leigh Road, Walsall, West Midlands WS4 DT. 4 March 014 HCB Solicitors Ltd, 0 Lichfield Street, Walsall, West Midlands WS1 1TJ. (Michael Victor Hazzard and Patricia Ann Hazzard) 6 February 016 (44954) EDWARDS, Anthony Nicholas The Manor House Nursing Home, 6 Uphill Road South, Uphill, Weston super Mare, North Somerset formerly of 30 Mariners Drive, Backwell, North Somerset BS48 3HT. 3 October 015 QualitySolicitors Burroughs Day, Combe House, Combe Road, Portishead BS0 6BJ. 19 February 016 (44958) EMPEY, Gillian Mary St George s, Mill Common, Westhall, Halesworth, Suffolk IP19 8RB and Flat 53, 0 Palmers Road, London E 0SZ. Nurse (retired). 4 November 015 Coutts & Co, 6th Floor, Trinity Quay, Avon Street, Bristol BS 0PT. Ref: 1/SW/ /EN. (Coutts & Co) 6 February 016 (449540) EVANS, Ronald Samuel 6 Meynell Close, Crewe, Cheshire. 30 July 015 Speakman & Co, 180 Nantwich Road, Crewe CW 6BS. (Laura Louise Britton Wood) 18 February 016 (449531) FITCHETT, Beryl Edith Torpoint Nursing Centre, Vicarage Road, Torpoint, Cornwall and Maple Way, Donnington, Spalding, Lincolnshire PE11 4XL. 3 October 015 Curtis Whiteford Crocker Solicitors, Units Enterprise Court, Marine Drive, Torpoint, Cornwall PL11 EH. 6 February 016 (44959) FOSTER, Hazel 5 Heywood Road, Prestwich, Manchester M5 1GT. Secretary (retired). 1 June 014 Aubrey Isaacson, 66 Bury Old Road, Kirkhams, Whitefield, Manchester M45 6TL. Attn: Jeffrey Gilbert. Ref: JG G (Jeffrey Aaron Gilbert, Joanne Rogerson) 5 February 016 (44955) FOWLER, Patricia Marie 6 Regents Way, Minehead, Somerset TA4 5HW. 7 May 015 Shentons Solicitors, Star Lane House, Staple Gardens, Winchester SO3 9AD. (Martin John Francis Fowler and Yvonne Marie Fowler) 6 February 016 (44953) FRANKLIN, James Angus FROST, Marjorie Kitty 31 Thirneycroft Lane, Milton Keynes MK15 9BB. Theatre Manager (retired). November 015 Fairfield House Care Home, Charmouth Road, Lyme Regis, Dorset DT7 3HH and formerly of High View, 3 Yawl Crescent, Uplyme, Lyme Regis, Dorset DT7 3XL. 4 August 015 Neves LLP, Tollgate House, High Street, Harpenden AL5 SL. Ref: gd Beviss & Beckingsale, Law Chambers, Holyrood Street, Chard, Somerset TA0 AJ. (Christopher John Duddy) 5 February 016 (44957) 6 February 016 (449546) 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

93 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 GODWIN, Douglas James 18 Parkfield Place, Mynachdy, Cardiff CF14 3AR. 7 May 015 c/o Kruzins Solicitors, 40 Crwys Road, Cardiff CF4 4NN. (Joyce Alida Rayner.) 18 February 016 (449535) HALES, Shelagh Audrey Ryecroft 33 Beech Street, Liverpool L7 0EU. December 015 Hill Dickinson LLP, 1 St Paul s Square, Liverpool L3 9SJ. 6 February 016 (44956) HALL, Uriah 11 Ridgefield Road, Oxford OX4 3DB. 1 February 015 Withy King LLP, North Bailey House, New Inn Hall Street, Oxford OX1 EA. 6 February 016 (449646) HALSTEAD, Nicholas Thomas Walker 51 Strathmore Road, Worthing, West Sussex BN13 1PF. 4 October 015 Bennett Griffin LLP, 11 Sea Lane, Ferring, Worthing, West Sussex BN1 5DR. 6 February 016 (449534) HAMMOND, Mrs Julie Florence (Alternative name Mrs Julia Florence Hammond) Guysfield Residential Home, Willian Rd, Willian, Letchworth, Bedfordshire, SG6 AB. Housewife. 1 June 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX. Tel: February 016 (449538) HARRIMAN, Anthony Harold 130 Melton Avenue, Solihull, West Midlands, B9 8HL. Previous address: 177 Wash Lane, Birmingham, West Midlands, UNITED KINGDOM, B5 8PU. Painter & decorator (Retired). 5 July 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX. Tel: February 016 (449543) HARVEY, Richard Antony 3 Ramsbury Court, Blandford Forum, Dorset DT11 7UL. Builder. 9 May 015 Blanchards Bailey Solicitors LLP, Bunbury House, Stour Park, Blandford Forum, Dorset DT11 9LQ. Attn: Linda Hardy Ref: LKH.HAR187-5 February 016 (449533) HAYNES, John Gordon 81 Heathfield South, Twickenham TW 7SR. 4 November 015 Sinclairslaw, 3 Candler Mews, Amyand Park Road, Twickenham TW1 3JF. 18 February 016 (449541) HILL, Mark Anthony 6 Burton Avenue, North Walsham, Norfolk, NR8 0EP. Gardener. 8 September 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX. Tel: February 016 (449539) HILL, Elsie Ellen Louisa Chestfield House, Ridgeway, Chestfield, Whitstable, Kent CT5 3JT (formerly of 41 Russell Drive, Whitstable, Kent CT5 RF). December 015 Girlings Solicitors LLP, 39 William Street, Herne Bay, Kent CT6 5NR. (Christopher John Neeve and Lesley Anne Rushton) 6 February 016 (449530) HINGLEY, Daniel Sidney 11 Sycamore Road, Tipton, West Midlands DY4 9RN. 7 September 015 Northwood Banks & Co, Coventry Road, Yardley, Birmingham B6 1AL. 18 February 016 (449578) HOWARTH, Anne Abbeyfield House, Abbeyfield Society, 41 Lower Greenfoot, Settle, North Yorkshire BD4. 14 October 015 Coles Solicitors, Town Hall, Settle, North Yorkshire BD4 9EJ. 6 February 016 (449583) HUGHES, George Henry 6 Melton Place, Thornton-Cleveleys, Lancashire FY5 1PL. 5 December 015 Skipton Trustees Limited, Clayton Wood Close, West Park Ring Road, Leeds LS16 6QE. Ref: (Skipton Trustees Limited) 5 February 016 (4495) HUNT, Doreen Ivy 6 Overleigh, Street, Somerset BA16 0TP. 5 November 015 Humphries Kirk LLP, 17 Market Street, Crewkerne, Somerset TA18 7JU. (Justin Martin, Peter North) 5 February 016 (449567) HUNTER-JONES, Daphne Mary Elmwood, Swanhill Road, Colyton EX4 6QJ. 18 August 015 Thomas Eggar LLP, Belmont House, Crawley, West Sussex RH10 1JA. (Christopher John Bell and Laetitia June Spencer Olney) 6 February 016 (449651) HURD, Ruth Sabina 110 Tregonissey Road, St Austell, Cornwall PL5 4DS. 5 May 015 Stephens Scown LLP, 1 High Cross Street, St Austell, Cornwall PL5 4AX. (Michael Charles Chipman) 6 February 016 (449579) JACKSON, Catherine 4 Ashlea Avenue, Brighouse HD6 3SR. 4 October 015 Ridley & Hall, Queens House, 35 Market Street, Huddersfield HD1 HL. 6 February 016 (449584) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

94 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 JACKSON, Joseph 4 Ashlea Avenue, Brighouse HD6 3SR. 31 October 015 Ridley & Hall, Queens House, 35 Market Street, Huddersfield HD1 HL. 6 February 016 (449580) JAMES, Peter Simon (Peter Kariuki Wambugu) Flat 10, Ty Pantyfedwen, Borth, Ceredigion SY4 5HX. 14 July 014 Morris & Bates Solicitors, PO Box 1, Ffordd Alexandra, Aberystwyth, Ceredigion SY3 1PT. 6 February 016 (449649) JEFFERSON, Mrs Sylvia Princes Riverside Road, Rotherhithe, London, UNITED KINGDOM, SE16 5RD. Executive office (retired). 16 February 014 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX. Tel: February 016 (44958) JEFFREY, Evelyn Grace 11 Ashmeads, Church Lane, Loughton IG10 1PE. Court Usher (Retired). 5 July 014 Attwaters Jameson Hill, 147 High Road, Loughton, Essex IG10 4LY. Attn. Mr Tony Brownlie. Ref: TXB/ JEFFREY/ (Yolanda Jeffrey) 5 February 016 (449585) JESSOP, Edna Midhurst Residential Home, 1 Midhurst Road, Sheffield, South Yorkshire S6 1EY (formerly of 30 Findon Road, Sheffield, South Yorkshire S6 4WP). Secretary (retired). 13 November 015 Irwin Mitchell LLP, Riverside East, Millsands, Sheffield S3 8DT. Ref: AM/ MartinA/ (Irwin Mitchell Trustees Limited) 5 February 016 (449563) JOHNSON, Joan 31 Cromarty, Ouston, Chester-le- Street, County Durham DH 1JZ. 6 September 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)) 6 February 016 (449581) KEAY, Michael Foster 7 Clarefield Drive, Maidenhead, Berkshire SL6 5DW. 11 November 015 Kidd Rapinet LLP, 33 Queen Street, Maidenhead, Berkshire SL6 1ND. (Deborah J Keay) 6 February 016 (449645) KENT, Marie Josephine 8 Woodfen Crescent, Leominster HR6 8SS. Civil Servant (retired). 0 May 015 Humfrys & Symonds Solicitors, 1 St John Street, Hereford HR1 ND. Attn: Mira Puri. Ref: MP/KENT/ (Christopher John Kent, Angela Marie Legg) 5 February 016 (449557) KILLEEN, Patricia Nazareth House Nursing Home, Malahide Road, Dublin 3, Ireland. Housekeeper-cook (retired). 11 September 015 Adams Harrison, 14/16 Church Street, Saffron Walden, Essex CB10 1JW. Ref: MFP/TLB/Killeen. (Niamh Catherine Brough) 5 February 016 (449554) LAWRENCE, Sylvia Jacqueline Ida 7 Lawrie Lane, Lindfield, Hayward Heath, West Sussex RH16 SG. Secretary (retired). 14 October 015 Humphrey & Co, Curtis House, 34 Third Avenue, Hove BN3 PD. Ref: JPC/L761L 5 February 016 (44956) LEWIS, Colin Leonard Charles 54 Chestnut Drive, Hereford HR 6AZ. Production Technician (retired). 18 June 015 Humfrys & Symonds Solicitors, 1 St John Street, Hereford HR1 ND. Ref: MP/Lewis/ (David John Campion, Sharon White, Lucy Holford) 6 February 016 (449574) MACE, Robert Keith 63 The Crescent, Mitcheldean, Gloucestershire GL17 0SB. Club Steward. 10 September 015 Luttons Dunford, 49 Brunswick Road, Gloucester GL1 1JS. (Beverley Ann Mace) 18 February 016 (449586) MACRO, Frances Ivy Garth Nursing Home, Tower Hill Road, Dorking. 8 November 015 Downs, 156 High Street, Dorking RH4 1BQ. (Amber-Lea O Connor) 6 February 016 (4496) MARTIN, Janet Ellen 04 Burwell Meadow, Witney, Oxfordshire OX8 5JJ. 1 November 015 John Welch & Stammers, 4 Church Green, Witney, Oxfordshire OX8 4AT. (John Welch & Stammers) 6 February 016 (449555) MAY, Clive John 91 Hillaries Road, Erdington, Birmingham B3 7QS. 4 August 015 Ison Harrison Solicitors, Duke House, 54 Wellington Street, Leeds LS1 EE. (Charlotte Louise May) 6 February 016 (449575) MCDONNELL, Henry Marcus Flat 1 Parton Lodge, Laurel Street, London E8 3AY. 6 May 014 Irwin Mitchell LLP, Riverside East, Millsands, Sheffield S3 8DT. Ref: MP/ PageM/ (Mr William McDonnell) 5 February 016 (449571) 94 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

95 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 MCLIESH, David Nicol Elm Cottage, 17 Guildford Road, Bisley, Woking, Surrey GU4 9DL. 3 September 015 O Keeffe & Co, 5 Penhurst, Woking, Surrey GU1 4HP. 6 February 016 (449559) NEWMAN, Geraldine Pandora 67 Gladstone Road, Wimbledon SW19 1QR. Finance Administrator (retired). 19 July 015 Gowen & Stevens LLP, 5 Mulgrave Chambers, 6-8 Mulgrave Road, Sutton, Surrey SM 6LE. Ref: AJP/ NE (Alastaire Elmer Newman) 5 February 016 (449568) NORMAN, Edna 84 Bolton Hall Road, Bradford BD 1QB. September 015 Atkinson & Firth, Fenix House, New Kirkgate, Shipley BD18 3QY. (Janet Mallalieu) 6 February 016 (449570) NORRIS, Frederick Arthur 179 Balmoral Road, Gillingham, Kent ME7 4QH. 10 May 015 Bassets Solicitors, Balmoral Road, Gillingham, Kent ME7 4QB. (Kevin Andrew Clark and Ada Clark) 6 February 016 (44961) ONN, Barbara Mary 79 Lincoln Road, Newark, Nottinghamshire NG4 BU. 18 March 015 Tallents Solicitors, 3 Middlegate, Newark, Nottinghamshire NG4 1AQ. (Jeremy David Blatherwick, Alistair John Millar) 6 February 016 (449576) OSBORNE, Michael Victor 18 Spring Lane, Wickham Market, Woodbridge, Suffolk IP13 0SP. 16 May 015 Margary & Miller, 19 Deben Mill Business Centre, Old Maltings Approach, Melton, Woodbridge, Suffolk IP1 1BL. (Brian Arthur Sidney Mattin) 6 February 016 (44957) PARRY, MARGERY CATHERINE FLAT 7, BELLE VUE GARDENS, BOURNEMOUTH, BH6 3BE. 15 September HAZLEBURY ROAD, POOLE, BH17 7AU. (SANDRA HAYNES) 19 February 016 (444968) PARKER, John Thomas Patrick 14 Alkrington Court, Middleton, Manchester M4 1TX. Solicitor (retired). 18 October 015 McHale & Co, 19-1 High Street, Altrincham WA14 1QP. Ref: PJW/JB/ P1990. (George Parker) 5 February 016 (449553) PEARCE, Bernard John Parkside Residential Home, 1 Bedford Road, Kempston, Bedford MK4 8AB. 9 September 015 Tollers LLP, 148 Bedford Road, Kempston, Bedford MK4 8BH. (Sharon Lesley Goodwin) 6 February 016 (449564) PEARSON, Alan The Evers, 8 Saves Lane, Askam-in- Furness, Cumbria. 3 December 014 Helen McCabe, Forresters Solicitors, 117 Duke Street, Barrow-in-Furness, Cumbria LA14 1XA. (Jeremy Lionel Fish) 18 February 016 (449573) PEATFIELD, Joan Elizabeth 1 Beech Close, Markfield, Leicestershire LE67 9RT. Secondary School Teacher (Retired). 3 December 015 Salusbury Harding & Barlow, 1 Berridge Street, Leicester LE1 5JT. (Ref LB/TW/Peatfield.) (Judith Ann Peatfield, Lisa Mandy Bacon and Colin Derek Gooch.) 8 March 016 (449650) PERKINS, Francis John 36 North Avenue, Chelmsford, Essex CM1 4JE. Auto Electrician. 10 November 015 Valued Estates Ltd, Suite 04, Mill Studios, Crane Mead, Ware, Herts SG1 9PY. (Valued Estates Ltd.) 18 February 016 (449565) PEROWNE, Francis William Bridleway Lodge, 13 Victoria Lane, Fakenham, Norfolk NR1 8LB. 14 May 015 Mills & Reeve LLP, 1 St James Court, Whitefriars, Norwich NR3 1RU. Ref: VKK. (Mills & Reeve Trust Corporation Limited, Robert William Perowne) 5 February 016 (449561) PICKARD, David John 10 Larkshall Court, Linley Crescent, Romford, Essex. Carpenter. 8 September 015 Alexander JLO Solicitors, The Northern & Shell Tower, 4 Selsdon Way, London E14 9GL. Attn: Ms Arram Ref: JMA/Pickard. (Alfred Patow, Lee David Pickard and Dean James Pickard) 5 February 016 (449556) PRICE, Gareth Benjamin (Garath) 3 Walnut Grove, Harrogate, North Yorkshire HG1 4EQ. February 015 Kirbys Solicitors LLP, 3 Victoria Avenue, Harrogate, North Yorkshire HG1 5PR. (Dawn Elizabeth Levett) 6 February 016 (449566) PURSER, Joyce Alice 3 Lyndhurst Gardens, Pinner, Middlesex HA5 3XD. 14 July 015 Gillhams Solicitors LLP, 3 Rowan House, 9-31 Victoria Road, Park Royal, London NW10 6DP. (Philip Ian Purser) 6 February 016 (449558) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

96 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 RABY, Geoffrey 5 Malvern Crescent, Keighley BD0 5DL. 15 October 015 The Executor of the Estate of the late Geoffrey Raby, PO Box 370, Stevenage, Hertfordshire SG1 9BB. 6 February 016 (449569) RANDALL, Joan Irene 0 Gunters Mead, Copsem Lane, Esher, Surrey KT10 9HJ. 9 September 015 Sinclairslaw, 3 Candler Mews, Amyand Park Road, Twickenham TW1 3JF. (Sinclairslaw) 18 February 016 (449560) RATHBONE-PRATT, Daphne Evelyn 18 Trimmer Walk, Brentford, Middlesex TW8 0RL. 4 September 015 Sinclairslaw, 3 Candler Mews, Amyand Park Road, Twickenham TW1 3JF. (Sinclairslaw) 18 February 016 (449597) REDMOND, Olive Joyce 8 Ash Grove, Bognor Regis, West Sussex PO 9JH. Bookkeeper and Administrator (retired). 4 November 015 Wannops LLP, South Pallant House, 8 South Pallant, Chichester, West Sussex PO19 1TH. Ref: CWR/ Redmond. (James Edward Meade Brotherton and Caroline Diana Wood- Roe) 5 February 016 (44959) RIDOUT, John Harold 9 High Cross Avenue, Shrewsbury, Shropshire SY5 6LJ. 13 May 015 Parry Carver Solicitors, 7 Church Street, Wellington, Telford, Shropshire TF1 1BX. (Steven John Ridout) 19 February 016 (449577) ROBERTS, Helen Carew 9 Chester Road North, Kidderminster, Worcestershire DY10 RR. November 015 Thursfields Legal Ltd, 14 Church Street, Kidderminster, Worcestershire DY10 AH. Attn: S J Ingles Ref: R00601/0006. (Sarah Jane Ingles, Nigel William Davies) 5 February 016 (449607) ROBINSON, Margaret Edith Isabel 5 Pearwood Crescent, Balby, Doncaster DN4 5BZ. 0 October 015 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc) 6 February 016 (449654) ROGERS, Joan Mary Acorn Lodge Nursing Home, Turners Hill Road, East Grinstead RH19 4LX. 10 February 01 Clarion Solicitors, Elizabeth House, Queen Street, Leeds LS1 TW. 6 February 016 (449596) ROYLE, Sarah Eluned Room 1, Ty Abbeyfield, Llys Henar, Llanrwst, Sir Conwy LL6 0NL. Retired. 10 December Station Road, Llanrwst, Sir Conwy LL6 0DA. (David Watkin Phillips Hughes & Nia Wyn Roberts.) 18 February 016 (449591) SAMUEL, Rosemary 5 Thurnby Court, Wellesley Road, Twickenham TW 5RY. 8 September 015 Sinclairslaw, 3 Candler Mews, Amyand Park Road, Twickenham TW1 3JF. 18 February 016 (449594) SCULLION, Edward 183 Star Road, Peterborough PE1 5HG. 17 November 014 Terrells Solicitors, 61 Lincoln Road, Peterborough PE1 SE. Ref: CF.RR SCULLION. (Roger Terrell) 5 February 016 (44965) SEVERNE, Sir John De Milt Ashley House, Alhampton, Shepton Mallet, Somerset BA4 6PY. Royal Air Force Officer (retired). 4 October 015 Payne Hicks Beach, 10 New Square, Lincoln s Inn, London WCA 3QG. (Payne Hicks Beach Trust Corporation Limited, Martin Francis Gerard Dunne and Gordon David Morris) 5 February 016 (449593) SHEFFIELD, Eileen Magnolia House Residential Home, 4 Hull Road, Cottingham formerly of 176 New Village Road, Cottingham HU16 4NE. August 015 Wilkin Chapman, The Hall, Lairgate, Beverley HU17 8HL. 6 February 016 (449590) SIMPSON, Mrs Marian 14 Avon Avenue, Hucknall, Nottingham, Nottinghamshire, NG15 6FS. Hosiery worker retired. 5 August 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX. Tel: February 016 (449611) SINGLETON, Beverlie Patricia 0 Fleets Road, Sturton-by-Stow, Lincoln LN1 BU. 3 August 014 Sills & Betteridge LLP, 76 Oswald Road, Scunthorpe DN15 7PG. 6 February 016 (449595) SKOULDING, Ulric Ian 1 Bull Road, Birling, West Malling, Kent ME19 5JE. 9 August 015 Gill Turner Tucker, Colman House, King Street, Maidstone, Kent ME14 1JE. (Mark Skoulding, David Skoulding and Michael John Trigg) 18 February 016 (449648) SMITH, Pamela Joan Westview Integrated Care Centre, Plummer Lane, Tenterden, Kent. 1 November 015 Thomson Snell & Passmore LLP, 3 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NX. (Edward Fardell and Jeremy Cedric Passmore) 6 February 016 (449619) 96 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

97 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 SMITH, Irene 7 Troon House, White Horse Road, Stepney, London E1 0NF. Kitchen Assistant (retired). 3 December 014 Alexander JLO Solicitors, The Northern & Shell Tower, 4 Selsdon Way, London E14 9GL. Attn: Ms Arram Ref: JMA/PG/Smith. (Paul Henry Smith and Janet Ann Smith) 5 February 016 (449616) SPARKS, John Francis 14 HIGH STREET, TOFT, CAMBRIDGE, CB3 RL. Retired. November WHITECROSS, ST. IVES, Cambs, PE7 6DR. (Angela Haylock) 19 February 016 (449014) STOBIE, Helen 43 Old Place, Bognor Regis, West Sussex PO1 3AX. 6 November 015 George Ide LLP, 5 North Street, Chichester, West Sussex PO19 1NQ. (Louise Ursula Watt and Ian Peter Oliver) 6 February 016 (44961) STONES, George Magnolia Court Care Home, 181 Granville Road, London NW LH. Installation Manager (retired). 3 March 015 Hunters, 9 New Square, Lincoln s Inn, London WCA 3QN. Ref: JHM.LB (Maria Magdalena Thackeray & Christine Ivy Joyce Saxby) 5 February 016 (449600) SWEENEY, James Martin 5 Cae r Felin, Llanrwst, Sir Conwy LL6 0BH. Retired. 5 June Station Road, Llanrwst, Sir Conwy LL6 0DA. (David Watkin Phillips Hughes.) 18 February 016 (449589) SWINDLES, Gemma Marie (Gemma Marie Kadhim) 4 Beech Walk, Mill Hill, London NW7 3PH. Nursing Sister. 14 July 015 Belvederes, 6-9 Quality Court, Chancery Lane, London WCA 1HP. Ref: DI/SWI/1-1. (Stephanie Gemma Kadhim) 5 February 016 (44969) TAYLOR, Brian John 180 St Albans Road, Ilford, Essex IG3 8NP. Clerical Worker (retired). January 015 Attwaters Jameson Hill, 147 High Road, Loughton, Essex IG10 4LY. Attn: Alison Hon Ref: AMH/TAYLOR/ (Jane Argent, John Argent) 5 February 016 (449618) TAYLOR, Margaret Theresa 9 Sir West Petre Almshouses, High Street, Ingatestone, Essex CM4 9HP. Draper (retired). 3 December 015 Valued Estates Ltd, Suite 04, Mill Studios, Crane Mead, Ware, Herts SG1 9PY. (Valued Estates Ltd.) 18 February 016 (449614) TAYLOR, Linda Rose Apple Close, Ham Hill, Snodland, Kent ME6 5JP. 3 July 015 Winch & Winch Solicitors, 5 New Road Avenue, Chatham, Kent ME4 6AR. (Elaine Linda Sutherland, June Rose Miners and Heather Susan Harris) 8 February 016 (449603) TAYLOR, Fraser Thomas 5 Park Avenue, Holloway, Bath BA 4QD. 1 October 015 Rosamund Coppen & Company Solicitors, 6 Hayes Place, Bear Flat, Bath BA 4QW. 6 February 016 (449599) TOMS, George Henry Forest Court Nursing Home, Forest Way, Calmore SO40 PZ. 13 July 015 Forest Edge & Meesons Solicitors, New House, Market Place, Ringwood BH4 1ER. (Matthew Parker and Edward Gurney Holmes) 4 March 016 (449606) TRENGOVE, Frank Clifford The Firs, Westfields Close, Baschurch, Shrewsbury. 4 November 015 Brewer Harding & Rowe Solicitors LLP, 1 The Square, Barnstaple, Devon EX3 8LS. 6 February 016 (449604) TROWBRIDGE, Barry Ground Floor Front Flat, 49 Kingston Road, Poole, Dorset BH15 LR. 9 October 014 Humphries Kirk LLP, Glebe House, North Street, Wareham, Dorset BH0 4AN. Ref: CR (Simon David Cross) 5 February 016 (449630) TURNER, Susan Jane La Rivolte, Chemin des Lierres, Grasse, France and 103 Southampton Road, Far Cotton, Northampton NN3 8DZ. 1 June 015 Colemans Solicitors, Paddockhall Chambers, Paddockhall Road, Haywards Heath, West Sussex RH16 1HF. 19 February 016 (449598) VANHINSBERGH, Stephen Mark 6 Hibernia Street, Ramsgate, Kent CT11 8HP. 13 August 01 Furley Page Solicitors, 39 St Margaret s Street, Canterbury, Kent CT1 TX. (Christina Jayne Vanhinsbergh) 18 February 016 (44960) WADE, Geoffrey James 5 Holly Close, Tanners Hill, Hythe, Kent CT1 5WA. 4 January 015 Gordon Dadds LLP, 6 Agar Street, London WCN 4HN. 6 February 016 (44960) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

98 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 WALTERS, David WATKINS, Janet Barbara Church Cottages, Church Road, Boreham, Chelmsford, Essex CM3 3EG. Surveyor (retired). 4 September 015 Hampton Grange, 48/50 Hampton Park Road, Hereford HR1 1TH. Petrol Pump Attendant (retired). 31 October 015 Gepp & Sons, 58 New London Road, Chelmsford CM 0PA. Ref: (Daniel Raymond Carter, Steven Peter Payne) Humfrys & Symonds Solicitors, 1 St John Street, Hereford HR1 ND. Attn: Mira Puri Ref: MP/WATKINS/ (Malcolm James Watkins & Roger Norman Watkins) 5 February 016 (449610) 5 February 016 (449601) WATTS, Harry James 37 Sandringham Court, Lonsdale Avenue, Weston-Super-Mare BS3 3QW previous address 57 Coleridge Road, Weston-Super-Mare BS3 3UJ. 6 October 015 Hall Ward & Fox, 3 Walliscote Road, Weston-Super-Mare BS3 1UZ. 6 February 016 (449653) WILKINSON, Brenda 88 Mandale Road, Bradford, BD6 3JU. 3 May 015 RDC Solicitors, 9-11 Peckover Street, Little Germany, Bradford BD1 5BD. (Ram Saroop.) 18 February 016 (449609) WILLIAMS, Hazel Dorothy The Willows, Llanelian, Colwyn Bay LL9 6BD. 8 June 014 Swayne Johnson Solicitors, 17 Trinity Square, Llandudno, Conwy LL30 RN. 6 February 016 (449613) WILSON, Barbara Alison Elaine Chalk Farm Close, Willingdon, Eastbourne, East Sussex BN0 9HY. 6 November 015 Stephen Rimmer LLP, 8-30 Hyde Gardens, Eastbourne, East Sussex BN1 4PX. (Michael George Kingston- Jones and Mansel St John Newton Stimpson) 6 February 016 (449617) WOODFORD, Kenneth John Millicent Cottage, 30 Stratford Road, Hockley Heath, Solihull, West Midlands B94 6NY. 17 January 015 Anthony Gold Solicitors, 496 Streatham High Road, London SW16 3QB. Ref: 59/W4644/1/Woodford. (Elaine Lynda Owen) 5 February 016 (449608) WRIGHT, John Derek Clarke Paget Place, Newmarket, Suffolk CB8 7DR. 6 June 015 Barr Ellison LLP, 39 Parkside, Cambridge CB1 1PN. 6 February 016 (449615) YATES, Anneliese 9 Stone Path Drive, Hatfield Peverel, Chelmsford, Essex CM3 LG. 8 September 015 The Executor of the Estate of the late Anneliese Yates, PO Box 370, Stevenage, Hertfordshire SG1 9BB. 6 February 016 (449605) 98 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

99 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

100 100 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER 015 ALL NOTICES GAZETTE

101 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 17 DECEMBER

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

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 JUNE 015 PRINTED ON 1 JUNE 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 18 OCTOBER 017 PRINTED ON 19 OCTOBER 017 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament

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 9 MAY 2018 PRINTED ON 10 MAY 2018 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament &

More information

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

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

More information

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

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

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

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

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

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

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

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

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

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

Premises Licence - PREM 1219 LN/ Licensing Act 2003 Baltyk Mini Market, 134 Beckett Road, Wheatley, Doncaster, DN2 4AZ

Premises Licence - PREM 1219 LN/ Licensing Act 2003 Baltyk Mini Market, 134 Beckett Road, Wheatley, Doncaster, DN2 4AZ Mr Hashem Karim Ahmad Contact: Licensing Office Tel: (01302) 736671/737583 E-mail: licensing@doncaster.gov.uk Web: www.doncaster.gov.uk/licensing Our Ref: LN/200901192 Date: 23 January 2018 Dear Licence

More information

SECTION 20.0 Page 20-1 TRANSITIONAL INDUSTRIAL ZONE (M4)

SECTION 20.0 Page 20-1 TRANSITIONAL INDUSTRIAL ZONE (M4) SECTION 20.0 Page 20-1 20.1 USES PERMITTED No person shall within any M4 Zone use any lot, or erect, alter or use any building or structure for any purpose except one or more of the following M4 uses;

More information

ENFORCEMENT CO-ORDINATION PANEL. 27 July 2016

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

More information

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

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

FSCS default declarations open the way for consumers to claim compensation

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

More information

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

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

More information

8 to 10 June 2019 Sandown Entertainment Centre, Sandown Racecourse

8 to 10 June 2019 Sandown Entertainment Centre, Sandown Racecourse 8 to 10 June 2019 Sandown Entertainment Centre, Sandown Racecourse It s that time of year again when we ask those wishing to trade at The Australian Model Expo to once again book their Trade tables. Early

More information

ADDENDUM BIGWOOD. 227 Stafford Street & Flat above, Walsall, WS2 8DF. Land Adj. 1 Darlaston Road, Walsall, WS2 9AA

ADDENDUM BIGWOOD. 227 Stafford Street & Flat above, Walsall, WS2 8DF. Land Adj. 1 Darlaston Road, Walsall, WS2 9AA 28th March 2018 Aston Villa FC, Holte Suite, Trinity Road, Birmingham, B6 6HE All s are offered subject to the above and will form part of the Contract. Bidders will be deemed to have read, understood

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

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

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

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

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

What are TUC Unemployed Workers Centres? UWCs are unique

What are TUC Unemployed Workers Centres? UWCs are unique What are TUC Unemployed Workers Centres? The TUC Unemployed Workers' Centres have been in existence for 30 years. They were a response by the trade union movement to the growing level of unemployment in

More information

BIRMINGHAM CITY COUNCIL

BIRMINGHAM CITY COUNCIL BIRMINGHAM CITY COUNCIL SUTTON TRINITY WARD COMMITTEE THURSDAY 22 NOVEMBER 2012 MINUTES OF A MEETING OF THE SUTTON TRINITY WARD COMMITTEE HELD ON THURSDAY 22 NOVEMBER 2012 AT 1930 HOURS IN THE CRUSH HALL,

More information

Section 3. The following Acts shall be repealed:

Section 3. The following Acts shall be repealed: Unofficial Translation Land Transport Act, B.E. 2522 (1979). 1 Bhumibol Adulyadej, Rex. Given on the 15 th March B.E. 2522 (1979) Being the 34 th Year of the Present Reign. that: His Majesty King Bhumibol

More information

Lettings Policy Reviewed and Approved by Governors November 2016

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

More information

26 June Dear Shareholder

26 June Dear Shareholder 26 June 2007 Dear Shareholder 2007 ANNUAL GENERAL MEETING The Company s Annual General Meeting (AGM) will take place at the Conference Centre, WS Atkins plc, Woodcote Grove, Ashley Road, Epsom, Surrey

More information

Business Water Charges Scheme for

Business Water Charges Scheme for Business Water Charges Scheme for February 2017 Contact us Our customer services team is available: Monday to Friday 8am to 6pm We are closed Saturdays, Sundays and Bank Holidays Telephone Website Email

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 PRINTED ON 12 SEPTEMBER 2018 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/

More information

Toft Parish Council Minutes Monday 8 January 2018

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

Wonford House and the Cedars Car Parking Procedure

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

More information

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

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

developers services charges scheme

developers services charges scheme developers services charges scheme 2017-2018 Wessex Water developers charges scheme 2017-2018 Index to scheme Section Page(s) 1 Charging policy 2-3 2 Water connection charges 4 3 Self lay charges 4 4

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

Schedule 1. Calculation of Grid Premiums

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

More information

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

PART 1 INITIAL SCREENING

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

More information

Peddler License INFORMATION REQUIRED WITH THE PEDDLER LICENSE APPLICATION

Peddler License INFORMATION REQUIRED WITH THE PEDDLER LICENSE APPLICATION Peddler License INFORMATION REQUIRED WITH THE PEDDLER LICENSE APPLICATION [1] TWO [2] PASSPORT SIZE [2X2] PHOTOGRAPHS OF THE APPLICANT [NO SUBSTITUTES]. [2] ORIGINAL VALID DRIVER S LICENSE OR OTHER PROOF

More information

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

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

More information

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

BRADFIELD PARISH COUNCIL ANNUAL PARISH COUNCIL MEETING JULY

BRADFIELD PARISH COUNCIL ANNUAL PARISH COUNCIL MEETING JULY BRADFIELD PARISH COUNCIL ANNUAL PARISH COUNCIL MEETING JULY 2017 The Minutes of the Meeting held on Tuesday 4 TH JULY 2017 at The Methodist Church Hall Heath Road Bradfield, commencing at 7.30pm Present

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

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

SPEAKERS PANEL (PLANNING) 16 December Member Subject Matter Type of Interest Nature of Interest

SPEAKERS PANEL (PLANNING) 16 December Member Subject Matter Type of Interest Nature of Interest SPEAKERS PANEL (PLANNING) 16 December 2015 Commenced: 10.00am Terminated: 10.50am Present: Apologies for absence: Councillor McNally (Chair) Councillors Dickinson, P Fitzpatrick, Glover, D. Lane, J Lane,

More information

Block Party Procedures

Block Party Procedures Block Party Procedures City of Lancaster Department of Public Works City Engineering Division (661) 723-6049 Table of Contents I. Block Party Application Process... 3 II. General Liability Insurance Requirements...

More information

LIVERPOOL CITY COUNCIL CENTRAL LIBRARY MEETING ROOMS USAGE POLICY

LIVERPOOL CITY COUNCIL CENTRAL LIBRARY MEETING ROOMS USAGE POLICY LIVERPOOL CITY COUNCIL CENTRAL LIBRARY MEETING ROOMS USAGE POLICY PRINCIPLES OF USE: The Library has meeting rooms available for use by the community, which is the subject of this policy. These rooms are

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

Notice of Annual General Meeting

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

More information

of the Sale and Supply of Alcohol Act 2012

of the Sale and Supply of Alcohol Act 2012 IN THE MATTER of the Sale and Supply of Alcohol Act 2012 AND IN THE MATTER of an application by Revilo Trading Company Limited for a new of Off- Licence pursuant to section 100 of the Sale and Supply of

More information

How much reserves have they got?

How much reserves have they got? Labour-led councils statistical profiles How much reserves have they got? Tabulated together in the following pages are brief statistical profiles of the councils across England, Scotland and Wales that

More information

Special Edition. February For members of the British Coal Staff Superannuation Scheme

Special Edition. February For members of the British Coal Staff Superannuation Scheme For members of the British Coal Staff Superannuation Scheme Special Edition February 2015 This edition of Pensions News is a Special Edition, devoted solely to letting you know about some positive changes

More information

NOTICE OF ANNUAL GENERAL MEETING

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

More information

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, Haydon Chartered Accountants. And. Commissioner of Valuation

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, Haydon Chartered Accountants. And. Commissioner of Valuation Appeal No. VA14/5/359 AN BINSE LUACHÁLA VALUATION TRIBUNAL AN tacht LUACHÁLA, 2001 VALUATION ACT, 2001 Haydon Chartered Accountants APPELLANT And Commissioner of Valuation RESPONDENT In Relation to the

More information

ALL NOTICES GAZETTE. Contents

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

More information

OCCUPATIONAL TAX CERTIFICATE

OCCUPATIONAL TAX CERTIFICATE TYPE: NEW BUSINESS (date) CLOSED (date) RENEWAL (date) AMENDED (specify change) BUSINESS TYPE: SOLE OWNERSHIP CORPORATION PARTNERSHIP HOME OCCUPATION OTHER (specify) BUSINESS INFORMATION: BUSINESS NAME:

More information

CAR SHARING REGULATIONS

CAR SHARING REGULATIONS CAR SHARING REGULATIONS 1. Introduction to the service Enjoy Car Sharing is a service (the Service) offered by Eni Fuel SpA (the Contract Holder) which allows registered clients (Clients) to use a vehicle

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

Town of South Bruce Peninsula. Tender PW Asphalt Paving

Town of South Bruce Peninsula. Tender PW Asphalt Paving Town of South Bruce Peninsula Tender PW 18-09 Asphalt Paving Town of South Bruce Peninsula Tender PW 18-09 Asphalt Paving The Town of South Bruce Peninsula is requesting tenders for the supply and placement

More information

Head of Community & Environmental Services Application for new Premises Licence

Head of Community & Environmental Services Application for new Premises Licence PART A Report to: Licensing Sub-Committee Date of meeting: 22 May 2017 Report of: Title: Head of Community & Environmental Services Application for new Premises Licence Pepe s Piri Piri, 81 Whippendell

More information

Online Fixed Energy A Guaranteed Deal

Online Fixed Energy A Guaranteed Deal Online Fixed Energy A Guaranteed Deal Online Fixed Price Energy February 2016 Prices effective from 20th January 2015 Subject to availability and may be withdrawn from sale at any time. Online Fixed Price

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

Planning Commission Staff Report December 18, 2008

Planning Commission Staff Report December 18, 2008 Planning Commission Staff Report December 18, 2008 Project: Appeal of a Planning Director s Determination for Tintpros of Elk Grove Request: The Applicant is seeking to appeal the Planning Director s denial

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

(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

Senate Bill No. 81 Committee on Commerce, Labor and Energy

Senate Bill No. 81 Committee on Commerce, Labor and Energy Senate Bill No. 81 Committee on Commerce, Labor and Energy CHAPTER... AN ACT relating to financial institutions; converting state-chartered savings and loan associations to savings banks; providing for

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

Standard conditions of gas supply licence

Standard conditions of gas supply licence Gas and Electricity Markets Authority GAS ACT 1986 Standard conditions of gas supply licence SECTION A: STANDARD CONDITIONS FOR ALL SUPPLIERS General arrangements 1. Definitions for standard conditions

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

Princeton Senior Shuttle Service

Princeton Senior Shuttle Service Princeton Senior Shuttle Service By James Mejia Micah Perlin REPORT AS PART OF WWS 527A TRANSPORTATION POLICY ANALYSIS FALL 2003 1.0 Executive Summary The senior population in Princeton is underserved

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

FIRST NATIONAL BANK BUILDING 332 MINNESOTA STREET, ST. PAUL, MN TENANT MOVE-IN / MOVE-OUT INSTRUCTIONS

FIRST NATIONAL BANK BUILDING 332 MINNESOTA STREET, ST. PAUL, MN TENANT MOVE-IN / MOVE-OUT INSTRUCTIONS MANAGEMENT COMPANY: Nightingale Realty 332 Minnesota Street, Suite W120 St. Paul, MN 55101 MANAGEMENT OFFICE: (651) 225-3666 SENIOR PROPERTY MANAGER: Richard Rossi 651-225-3664 ASSISTANT PROPERTY MANAGER:

More information

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

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

More information

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018 FINAL BUDGET / REGULAR MEETING MINUTES EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018 Board of Commissioners Monday, 7:00 p.m. Commissioners Meeting Room Township of

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

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

My legal expenses cover...

My legal expenses cover... My legal expenses cover... Motor Legal Expenses Welcome Thank you for insuring with 1 ST CENTRAL. We are delighted to welcome you as a valued customer. Please take time to read your policy document and

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

Vail Passenger Transportation Permits

Vail Passenger Transportation Permits Vail Passenger Transportation Permits 1. What is the Vail Passenger Transportation Ordinance? 2. Who needs a permit? How much do they cost? 3. How many permits can be issued to me? 4. Where do I apply

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

The Saskatchewan Turkey Producers Marketing Plan, 1975

The Saskatchewan Turkey Producers Marketing Plan, 1975 SASKATCHEWAN TURKEY PRODUCERS 1 The Saskatchewan Turkey Producers Marketing Plan, 1975 being Saskatchewan Regulation 275/75 (effective December 3, 1975) as amended by Saskatchewan Regulations 140/79 and

More information

GENERAL MEETING. The MINUTES of a GENERAL MEETING held in the Boardroom, Town Hall, Derby Road, Peel on Tuesday 2 nd April 2013 at 7.00p.m.

GENERAL MEETING. The MINUTES of a GENERAL MEETING held in the Boardroom, Town Hall, Derby Road, Peel on Tuesday 2 nd April 2013 at 7.00p.m. GENERAL MEETING The MINUTES of a GENERAL MEETING held in the Boardroom, Town Hall, Derby Road, Peel on Tuesday 2 nd April 2013 at 7.00p.m. Present In attendance Mr. E C Beale (Chairman) Mr. I G Davison

More information

REQUEST FOR COUNCIL ACTION

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

More information

Borough Of Stonington Board of Warden and Burgesses Regular Meeting March 19, 2018

Borough Of Stonington Board of Warden and Burgesses Regular Meeting March 19, 2018 Borough Of Stonington Board of Warden and Burgesses Regular Meeting March 19, 2018 1. CALL TO ORDER Warden Jeff Callahan called the monthly meeting of the Borough of Stonington Board of Warden and Burgesses

More information

A GUIDE TO PROPERTY TAXES

A GUIDE TO PROPERTY TAXES 2015 A GUIDE TO PROPERTY TAXES Find Us: www.yellowknife.ca CITY OF YELLOWKNIFE 1. What property taxes are used for The City of Yellowknife will raise 75% of all 2015 operating revenue through property

More information

TABLE OF CONTENTS E. FEES

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

More information

Charges schemes. New connections and developer services charges scheme 2019/2020 Page 1 of 64

Charges schemes. New connections and developer services charges scheme 2019/2020 Page 1 of 64 s schemes Page 1 of 64 United Utilities Water Limited has published four charges schemes for 2019/2020 charging year. They include the charges to be paid for services provided by us in the course of carrying

More information

Town of South Bruce Peninsula. Tender PW Resurfacing of D Line

Town of South Bruce Peninsula. Tender PW Resurfacing of D Line Town of South Bruce Peninsula Tender PW 17-14 Resurfacing of D Line Town of South Bruce Peninsula Tender PW 17-14 Resurfacing of D Line The Town of South Bruce Peninsula is requesting tenders for the resurfacing

More information