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 18 OCTOBER 017 PRINTED ON 19 OCTOBER 017 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/* Environment & infrastructure/3* Health & medicine/ Other Notices/14* Money/ Companies/15* People/63* Terms & Conditions/85* * Containing all notices published online on 18 October 017

2 CHURCH CHURCH REGISTRATION FOR SOLEMNISING MARRIAGE A building certified for worship named Chapel of Divine Mercy, situated at Ground Floor only, Polish Parish Centre, 17 Lawford Road, Rugby, in the registration district of Warwickshire in the Non- Metropolitan County of Warwickshire, was on 3 October 017 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Diane Lampard, Superintendent Registrar 10 October 017 (888787) A building certified for worship named The Redeemed Christian Church of God - Ark of God Parish, Unit 1, 94 Hopewell Drive, Chatham, Kent, in the registration district of Medway in the Non- Metropolitan County of Medway, was on 7 March 017 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). James K Brown, Superintendent Registrar 7 March 017 (888786) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE Planning TOWN PLANNING NORTH WEST LEICESTERSHIRE DISTRICT COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ACT 1990, SECTION 69 HUGGLESCOTE CONSERVATION AREA Section 69(1) of the Planning (Listed Buildings and Conservation Areas) Act 1990 ("the 1990 Act") defines a conservation area as an area of special architectural or historic interest, the character of which it is desirable to preserve or enhance. North West Leicestershire District Council ("the Council") has a duty under Section 69(1) of the 1990 Act to determine periodically which parts of its area meet this definition and to designate these areas as conservation areas. THEREFORE notice is hereby given under Section 69(1) of the 1990 Act that the Council has determined to designate the Hugglescote conservation area accordingly as detailed in schedule 1 of this notice. The effect of the designation of a conservation area is as follows: 1. Planning Permission will now be required for the demolition of all unlisted buildings (other than excepted buildings) in the area;. Planning applications for development that would, in the opinion of the Local Planning Authority, affect the character or appearance of the conservation area must be given publicity and representations received as a result of the publicity must be taken into account in determining the application; 3. It becomes an offence subject to certain exceptions to cut down, top, lop, uproot, wilfully damage or wilfully destroy any trees in the area except with the consent of the Local Planning Authority; 4. The Local Planning Authority is now under a duty to formulate and publish proposals for the preservation and enhancement of the area. Tony Galloway Interim Strategic Director of Place 18 October 017 Schedule 1 Land to be included in the Hugglescote conservation area Hugglescote Working Mens Club, 3 Dennis Street 9 to 9 (odd) Dennis Street 33 Dennis Street 33A Dennis Street 37 Dennis Street 41 Dennis Street Castle Inn Apartments, Dennis Street Holms Court, Dennis Street 6 Dennis Street 1 Dennis Street 16 to (even) Dennis Street 6 to 30 (even) Dennis Street 3 Dennis Street 3A Dennis Street 34 Dennis Street 34A Dennis Street 36 Dennis Street 36A Dennis Street 38 to 46 (even) Dennis Street 46A Dennis Street 48 Dennis Street 50 Dennis Street 58 to 6 (even) Dennis Street Archway Cottage, Dennis Street The Barn, Dennis Street The Dovecotes, Dennis Street The Granary Flat, Dennis Street Land r/o 1 to 38 Dennis Street Land r/o 44 Dennis Street Land r/o 46 to 48 Dennis Street St James' Church Yard, off Dennis Street Units 1 to 6 (consecutive), r/o 44 Dennis Street 115 to 119 (odd) Station Road Hugglescote Methodist Church, Station Road (888716) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled "The Stopping up of Highway (North West) (No.69) Order 017" authorising the stopping up of a triangular shaped area of footway at the junction of Bendix Street and Chadderton Street at Manchester, in the City of Manchester to enable development as permitted by Manchester City Council, under reference 11015/FO/016/N1. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/NW/S47/986) and may be inspected during normal opening hours at Manchester Library and Information Centre, St Peters Square, Manchester, M 5PD. 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 18 October 017 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Hoggins, Casework Manager (888791) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled "The Stopping up of Highway (South West) (No.38) Order 017" authorising the stopping up of a rectangular shaped western part width of Pennycross Close comprising footway at Plymouth, in the City of Plymouth to enable development as permitted by Plymouth City Council, under reference 15/0359/FUL. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/SW/S47/987) and may be inspected during normal opening hours at Peverell Library, 4A Peverell Park Road, Peverell, Plymouth PL3 4QF. 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 18 October 017 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (888790) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled "The Stopping up of Highway (North East) (No.44) Order 017" authorising the stopping up of an irregular shaped area of highway to the north of Wykes Close at Sedgefield, in the County of Durham to enable development as permitted by Durham County Council, reference DM/17/01197/RM. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/NE/S47/988) and may be inspected during normal opening hours at Sedgefield Library, Front Street, Sedgefield, TS1 3AT. 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 18 October 017 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (888789) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 3

4 ENVIRONMENT & INFRASTRUCTURE DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled "The Stopping up of Highways (South East) (No.57) Order 017" authorising the stopping up of a western and northern part width of St Michael s Road, an eastern part width of Dover Street, a northern part width of Fountain Street, an eastern and southern part width of Station Street at Sittingbourne in the Borough of Swale to enable development as permitted by Swale Borough Council under reference 16/50598/FULL. 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/S47/785) and may be inspected during normal opening hours at Sittingbourne Library, Central Avenue, Sittingbourne, ME10 4AH. 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 18 October 017 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (888788) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER UNDER S.1013 OF THE ACT 006 IN PURSUANCE of the powers granted by Section 1013 of the Companies Act 006 THE SOLICITOR FOR THE AFFAIRS OF THE DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT OF HER MAJESTY'S DUCHY OF LANCASTER in whom the property and rights of Northern Extreme Parks (Company Number ) (Company) vested pursuant to Section 101 of the Companies Act 006 when the Company was dissolved on 4 October 016 HEREBY DISCLAIMS the title of Her Majesty in Right of Her Majesty's Duchy of Lancaster (if any) in the premises demised by a lease of Premises adjoining School Street Off Bow Lane Preston PR1 8ND dated 6 October 010 and made between Herbygreen Properties Limited (1) Northern Extreme Parks () and Bochasanwasi Shri Akshar Purushottam Swaminarayan Sanstha (3) as the same is registered at the Land Registry under title number LAN1107 as the same is delineated on a plan held by the Solicitor for the Affairs of the Duchy of Lancaster (which is available for inspection at the office of Farrer & Co, 66 Lincoln's Inn Fields, London WCA 3LH) the vesting of the premises having come to his notice on 4 January 017 Solicitor for the Affairs of the Duchy of Lancaster 13 October 017 (888714) NOTICE OF DISCLAIMER UNDER S.1013 OF THE ACT 006 IN PURSUANCE of the powers granted by Section 1013 of the Companies Act 00 THE SOLICITOR FOR THE AFFAIRS OF THE DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT OF HER MAJESTY'S DUCHY OF LANCASTER in whom the property and rights of Provence Commercial Properties Plc (Company Number ) ("the Company") vested pursuant to Section 101 of the Companies Act 006 when the Company was dissolved on 15 November 011 HEREBY DISCLAIMS the title of Her Majesty in Right of Her Majesty's Duchy of Lancaster (if any) in the premises demised by a lease dated 7 March 006 and made between Worldwide UK Corporation Limited (1) and Provence Commercial Properties Plc () ("the Company") of The Station Public House Station Road Meir Stoke-on-Trent ST3 6DF as the same is registered at the Land Registry under title number SF51413 and delineated on a plan held by the Solicitor for the Affairs of the Duchy of Lancaster (which is available for inspection at the offices of Farrer & Co, 66 Lincoln's Inn Fields, London WCA 3LH) the vesting of the premises having come to his notice on 6 October 016 Solicitor for the Affairs of the Duchy of Lancaster 11 October 017 (888713) Roads & highways ROAD RESTRICTIONS CROYDON COUNCIL EXPERIMENTAL PEDESTRIANISATION AND RELATED AMENDMENTS TO ONE-WAY WORKING, BUS LANES, TAXI RANKS, LOADING BAYS AND MOTORCYCLE PARKING HIGH STREET, CROYDON, PARK LANE, PARK STREET AND ST GEORGE S WALK THE CROYDON (PRESCRIBED ROUTES) (NO.) EXPERIMENTAL ORDER 017 THE CROYDON (WAITING AND LOADING RESTRICTION) (NO.1) EXPERIMENTAL ORDER 017 THE CROYDON (BUS AND TRAM PRIORITY) (NO.1) EXPERIMENTAL ORDER 017 THE CROYDON (PROHIBITION OF STOPPING ON CAB RANKS) (NO.1) EXPERIMENTAL ORDER 017 THE CROYDON (CENTRAL) (PARKING PLACES) (NO. 1) EXPERIMENTALTRAFFIC ORDER 017 THE CROYDON (GOODS VEHICLES) (FREE PARKING PLACES) (NO.1) EXPERIMENTAL TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the London Borough of Croydon on the 16 October 017 made the above mentioned Orders under Section 9 of the Road Traffic Regulation Act, 1984 as amended by the Local Government Act, The general effect of the Orders would be to introduce the following measures on an experimental basis: - to introduce a pedestrianised area and prohibit any motorised vehicle entering the High Street, Croydon, between its junctions with Katharine Street and Park Street; to revoke the bus lane on Park Street; to amend the existing one-way working in Park Street (between High Street, Croydon and St George s Walk) to operate from south-west to north-east and to introduce two-way working in the remainder of Park Street (between Park Lane and St George s Walk) with mandatory turns at the junction with St George s Walk; to relocate the existing solo motorcycle bay in St George s Walk from its current position adjacent to the junction with Katharine Street to the flank wall of Nos 8 to 30 St George s Walk; to revoke the existing taxi ranks in High Street, Croydon (between Katharine Street and Park Street) and introduce two new taxi ranks on the north side of Park Street, adjacent to the flank wall of Nos. 7 to 11 High Street and outside Nos. 3 to 7 Park Street; to revoke and enlarge the existing loading bay/taxi rank outside Nos. 3 to 7 Park Street and relocate it to the opposite side of the road between the junction with St George s Walk and No. 14 Park Street; to revoke the 5 pay and display only bays in the Park Lane slip road either side of the entrance to Smith s Yard and replace them with bus stands. Note: the above scheme will also include the amendment of bus stops and stands within Park Street. 3. Copies of the Orders, which will come into operation on 30 October 017, and of the Council's statement of reasons for proposing the scheme and of the plans which indicate the lengths of road to which the scheme relates, can be inspected from 9am to 4pm on Mondays to Fridays inclusive until the last day of a period of 18 months beginning with the date on which the Orders were made at the Access Croydon Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. Further information may be obtained by telephoning the Place Department, Croydon Council on Any person desiring to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act, 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under have 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. 5. The Council will be considering in due course whether the provisions of the experimental Orders should be continued in force indefinitely by means of Orders made under section 6 of The Road Traffic Regulation Act, 1984, as amended, and all other enabling powers. Any person may object to the making of the Orders for the 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE purpose of such indefinite continuation within a period of six months beginning with the day on which the experimental Orders come into force or, if the Orders are varied by other Orders or modified pursuant to section 10() of the 1984 Act, beginning with the day on which the variation or modification or the latest variation or modification came into force. Any such objection must be in writing, quoting the reference PD/CH/B33-B36b, must state the grounds on which it is made and be sent to the Order Making Section, Parking Design Team, Place Department, Croydon Council, 6th Floor, Zone C, Bernard Weatherill House, 8 Mint Walk Croydon CR0 1EA or by to parking.design@croydon.gov.uk Dated this 18 October 017 Mike Barton, Highway Improvement Manager Place Department (88901) CROYDON COUNCIL ROAD TRAFFIC REGULATION ACT 1984, SECTION 14, AS AMENDED TEMPORARY PROHIBITION OF TRAFFIC TAMWORTH PLACE, CROYDON 1. Croydon Council, HEREBY GIVE NOTICE that to facilitate redevelopment works in Cairo New Road, they have made an Order the effect of which will be to: (a) temporarily close Tamworth Place (between its junctions with Tamworth Road and Drummond Road) at its junction with Drummond Road between 10am and 3pm when required; (b) temporarily ban vehicles from turning right from Drummond Road into Tamworth Place (between its junctions with Tamworth Road and Drummond Road) when that section of Tamworth Place is closed.. During the prohibition referred to above, displaced traffic will be diverted via Drummond Road, Reeves Corner and Tamworth Road. 3. The Order will come into operation on the 19 October 017 and will remain in force until completion of the works. (Note: The provisions of the Order will only apply during such times and to such extent as shall from time to time be indicated by traffic signs prescribed by the Traffic Signs Regulations and General Directions 016. (Access for frontagers will be maintained as far as possible whilst the work proceeds). Dated 18 October 017 Mike Barton Highway Improvement Manager Place Department (888995) KENT COUNTY COUNCIL HIGHWAYS ACT 1980 SECTION 116 STOPPING UP OF LAND AT BELL FARM, CHURCH ROAD, HARRIETSHAM, MAIDSTONE I AM GIVING NOTICE THAT The Kent County Council as Highway Authority for the County of Kent propose to make an application to the Magistrates sitting at Medway Magistrates Court on 7/11/017 at 10:00 for an Order under Section 116 of the Highways Act 1980 to extinguish highway rights on the grounds that they are unnecessary on land at Bell Farm, Church Road, Harrietsham, Maidstone as edged red on the plan on deposit. A copy of the draft order and the plan referred to are on deposit, and can be seen during normal office hours, at the main reception of The Kent County Council at Sessions House, County Hall, Maidstone, Kent ME14 1XQ. Any person to whom this Notice has been given or who uses the highway specified or who would be aggrieved by the making of the Order may appear before the Magistrates Court to raise an objection or make a representation on the application. Any person intending to appear before the Magistrates Court at the hearing of the application is requested to inform Carissa Humphreys by post to Invicta Law Limited, Priory Gate, 9 Union Street, Maidstone, Kent, ME14 1PT, by highwaydefinitionsearches@kent.gov.uk, or by telephone before 0 November 017 quoting reference number CHU/PH/KEN00: If you require further information or would like to discuss this matter, please contact Carissa Humphreys using the contact details shown above. (888695) LONDON BOROUGH OF BEXLEY THE BEXLEY (WELLING STATION) (PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 01X 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers.. The general effect of the Amendment Order, would be to amend the Bexley (Welling Station) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the proposed Order, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for proposing to make the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Traffic Services, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT (or to bruce.woodhams@bexley.gov.uk) within 1 days of the date of this Notice and should include their full name and address. 6. Persons objecting to the proposed Order should be aware that this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated 18th October 017 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Welling Station Controlled Parking Zone affected and the new charges are set out as follows:- Location of Maximum Existing New Charges Parking Duration of Charges Place Stay when Paid by Phone excluding service charge Bellegrove Road when Paid by Cash hours 60p per Kelvin Road hours 60p per 60p per 60p per (889015) LONDON BOROUGH OF BEXLEY THE BEXLEY (ERITH TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 01X 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers.. The general effect of the Amendment Order, would be to amend the Bexley (Erith Town Centre) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 5

6 ENVIRONMENT & INFRASTRUCTURE 3. Copies of the proposed Order, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for proposing to make the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Traffic Services, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT (or to bruce.woodhams@bexley.gov.uk) within 1 days of the date of this Notice and should include their full name and address. 6. Persons objecting to the proposed Order should be aware that this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated 18th October 017 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Erith Town Centre Controlled Parking Zone affected and the new charges are set out as follows:- Location of Parking Place when Paid by Phone excluding service charge Maximum Duration of Stay when Paid by Cash Existing Charges Bexley Road hours 60p per Erith High 4 hours 60p per Street Walnut Tree Road 4 hours up to -- 60p up to 1hr up to hrs up to 4hrs up to 6hrs up to 4hrs New Charges 60p per 60p per up to up to p up to 60p up to 1hr hr up to hrs -- up to hrs 1.50 up to up 4hrs --.0 to 4hrs -- up to 6hrs up to 3.00 up to 6hrs -- 4hrs up to hrs (889013) LONDON BOROUGH OF BEXLEY THE BEXLEY (WELLING TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 01X 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers.. The general effect of the Amendment Order, would be to amend the Bexley (Welling Town Centre) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment, and (c) without physically changing any existing markings so that the definitions of those lengths of waiting and loading restrictions in the Order schedules accurately reflect the existing markings on street and facilitate better enforcement. 3. Copies of the proposed Order, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for proposing to make the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Traffic Services, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT (or to bruce.woodhams@bexley.gov.uk) within 1 days of the date of this Notice and should include their full name and address. 6. Persons objecting to the proposed Order should be aware that this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated 18th October 017 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Welling Town Centre Controlled Parking Zone affected and the new charges are set out as follows:- Location of Parking Place when Paid by Phone excluding service charge Bellegrove Road Churchfield Road Maximum Duration of Stay when Paid by Cash Existing Charges hours 60p per 30 hours 60p per 30 Coton Road hours 60p per 30 Danson hours 60p per 30 Crescent Edmund hours 60p per 30 Road New Road hours 60p per 30 Springfield hours 60p per 30 Road Welling High 1 hour 60p per 30 Street New Charges 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 (889010) LONDON BOROUGH OF BEXLEY THE BEXLEY (SIDCUP STATION) (PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 01X 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers.. The general effect of the above mentioned Amendment Order, would be to amend the Bexley (Sidcup Station) (Parking Places) Traffic Order 015, to remove the existing business permit parking bay outside No. 75 Granville Road. This business permit parking bay which operates Monday-Friday 1pm-3pm is proposed to be replaced by the controlled parking zone restriction of no waiting, Monday- Friday 1pm-3pm, denoted by a single yellow line. 3. Copies of the proposed Order, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for proposing to make the Order, and map which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE 5. Any person desiring to object to the proposed Orders should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Public Realm Management, Traffic Services, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT, or by to bruce.woodhams@bexley.gov.uk, within 1 days of the date of this Notice. 6. Persons objecting to the proposed Order should be aware that this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated 18th November 017 G Ward Deputy Director (Major Projects, Infrastructure and Delivery) (889009) LONDON BOROUGH OF BEXLEY THE BEXLEY (PRESCRIBED ROUTES) (NO. 4) (AMENDMENT NO. 1) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have made on the 16th October 017 the above mentioned Traffic Order under section 6 of the Road Traffic Regulation Act 1984(a) as amended by section 8 of and Part I of Schedule 5 to the Local Government Act 1985(b), and of all other powers thereunto enabling, proposes to make the following Order.. The general effect of the order would be to revoke the existing width restriction at Waldrist Way (by revoking article 5 of The Bexley (Prescribed Routes) (No. 4) Traffic Order 006 and replacing it with the revised restriction set out below. The effect will be that no person shall cause any vehicle the overall width of which together with the load (if any) carried thereon exceeds 7 feet to enter that length of carriageway which lies between the southern kerb line of Waldrist Way and its junction with northern kerb line Yarnton Way. Also, no person shall cause any such vehicle to proceed in the length of carriageway specified in a direction other than from north to south. 3. Copies of the Order which becomes operational on the 3rd October 017, the Order to be revoked in part (and any Orders that have amended that Order), the Council s statement of reasons for making the Order, and a map which indicates the length of roads to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Michael Wenbourne on Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that they are not made within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with in relation to the Order, may make application for the purpose to the High Court before the expiration of 6 weeks from the date on which the Order is made. 18th October 017 G Ward Deputy Director (Major Projects, Infrastructure and Delivery) (889008) LONDON BOROUGH OF BEXLEY THE BEXLEY (MISCELLANEOUS PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 0XX 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make the above mentioned Order under sections 3, 35 and 14 of and Part III and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local government Act 1985, and all other enabling powers.. The general effect of the Bexley (Miscellaneous Parking Places) (Amendment No. **) Traffic Order 0XX, would be to further amend the Bexley (Miscellaneous Parking Places) (No.1) Traffic Order 01, to (a) to amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) to introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the proposed Order, the corresponding Parent Order (and Orders amending that Order), and the Council s statement of reasons for proposing to make the Order, can be inspected during normal office hours on Mondays to Fridays at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT 4. For further information, please telephone Bruce Woodhams on Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Traffic Services, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT (or to bruce.woodhams@bexley.gov.uk) within 1 days of the date of this notice. 6. Persons objecting to the proposed Order should be aware that, this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection 18th October 017 G Ward Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places affected and the new charges are set out as follows:- Location of Parking Place when Paid by Phone excluding service charge Abbey Road, Bexleyheath Bellegrove Parade, Welling Blackfen Road, Blackfen Devonshire Road, Bexleyheath Harcourt Road, Bexleyheath Pickford Road, Bexleyheath Sandford Road, Bexleyheath Upton Road, Bexleyheath Welling Way, Welling William Foster Lane, Welling Maximum Duration of Stay when Paid by Cash Existing Charges hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 hours 60p per 30 4 hours up to 30 60p up to 1 hour up to hours up to 4 hours -.00 up to 6 hours -.80 up to 4 hours New Charges 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 60p per 30 up to 30 60p up to 1 hour up to hours up to 4 hours -.00 up to 6 hours -.80 up to 4 hours up to 30 70p up to 1 hour up to hours up to 4 hours -.0 up to 6 hours up to 4 hours (889007) LONDON BOROUGH OF BEXLEY THE BEXLEY (ABBEY WOOD STATION) (PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 01X 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 7

8 ENVIRONMENT & INFRASTRUCTURE Location of Parking Place when Paid by Phone excluding service charge Duration of Stay ( enables all-day parking in CPZ) when Paid by Cash Existing Charges Abbey Road, hours 4.0 per hours New Road hours 4.0 per hours Overton hours 4.0 per Road hours Rushdene hours 4.0 per hours Sedgemere hours 4.0 per Road hours Sydney hours 4.0 per Road hours New Charges 4.0 per hours 4.0 per hours 4.0 per hours 4.0 per hours 4.0 per hours 4.0 per hours 4.50 per hours 4.50 per hours 4.50 per hours 4.50 per hours 4.50 per hours 4.50 per hours (889006) LONDON BOROUGH OF BEXLEY THE BEXLEY (BEXLEYHEATH TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 01X 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley propose to make the above mentioned Traffic Order under sections 6, 45, 46, 49 and 14 of and Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 and all other enabling powers.. The general effect of the Amendment Order, would be to amend the Bexley (Bexleyheath Town Centre) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the proposed Order, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for proposing to make the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Traffic Services, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT (or to bruce.woodhams@bexley.gov.uk) within 1 days of the date of this Notice and should include their full name and address. 6. Persons objecting to the proposed Order should be aware that this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated 18th October 017 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Bexleyheath Town Centre Controlled Parking Zone affected and the new charges are set out as. The general effect of the Amendment Order, would be to amend the Bexley (Abbey Wood Station) (Parking Places) Traffic Order 015, to: (a) amend the parking tariffs in the on-street parking places in accordance with recent increase in charges approved by the Council, and (b) introduce a lower rate for the parking tariff element when parking in an on-street parking place and using the Pay by Phone method of payment. 3. Copies of the proposed Order, the corresponding Parent Order (and any Orders that have amended that Order), the Council s statement of reasons for proposing to make the Order, and maps which indicates the length of road to which the Order relates, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT. 4. Further information may be obtained by telephoning Bruce Woodhams on Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Traffic Services, Civic Offices, Watling Street, Bexleyheath, Kent DA6 7AT (or to bruce.woodhams@bexley.gov.uk) within 1 days of the date of this Notice and should include their full name and address. 6. Persons objecting to the proposed Order should be aware that this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated 18th October 017 G. WARD Deputy Director (Major Projects, Infrastructure and Delivery) The on-street parking places in the Abbey Wood Station Controlled Parking Zone affected and the new charges are set out as follows:- follows:- Location of Parking Place when Paid by Phone excluding service charge Chapel Road, Foresters Crescent Hawthorn Road Heathfield Road Maximum Duration of Stay when Paid by Cash Existing Charges hours 60p per hours 60p per 9 hours 60p per hours 60p per 9 hours 60p per Highland 9 hours 60p per Road Izane Road 9 hours 60p per Latham 9 hours 60p per Road Lion Road hours 60p per Lynstead 9 hours 60p per Close Methuen hours 60p per Road Midhurst Hill 9 hours 60p per North Street 9 hours 60p per Oakhouse hours 60p per Road Oaklands hours 60p per Road Pelham 9 hours 60p per Road Rossland 9 hours 60p per Close Royal Oak hours 60p per Road 9 hours 60p per Russell hours 60p per Close Sherbrooke hours 60p per Close Standard hours 60p per Road New Charges 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE Location of Parking Place Maximum Duration of Stay Existing Charges Tower Road hours 60p per Townley hours 60p per Road Trinity Place hours 60p per Victoria hours 60p per Road Warren Road hours 60p per Watling hours 60p per Street West Street hours 60p per Woolwich hours 60p per Road 9 hours 60p per New Charges 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per 60p per (888996) LONDON BOROUGH OF HILLINGDON THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 017 THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U5) (ON STREET PARKING PLACES) ORDER 007 (AMENDMENT) ORDER 017 THE HILLINGDON (HILLINGDON HOSPITAL) (RESIDENTS ZONE HH) (ON STREET PARKING PLACES) (AMENDMENT) ORDER 017 THE HILLINGDON)(ON-STREET PARKING PLACES) (HAYES END) (RESIDENTS ZONE HE) (AMENDMENT) ORDER 017 THE HILLINGDON (HEATHROW)(ZONE H1)(ON-STREET PARKING PLACES) (CONSOLIDATION) (AMENDMENT) ORDER 017 THE HILLINGDON (ON STREET PARKING PLACES) (NORTHWOOD) (RESIDENTS) ZONE N ORDER 015 (AMENDMENT) ORDER 017 THE HILLINGDON (UXBRIDGE SOUTH) (ZONE U6) (ON STREET PARKING PLACES) ORDER 007 (AMENDMENT) ORDER 017 THE HILLINGDON (ON STREET PARKING PLACES) (SOUTH RUISLIP) (RESIDENTS) ZONE SR & SR (AMENDMENT) ORDER 017 THE HILLINGDON (FREE PARKING PLACES) (DISABLED PERSONS) TRAFFIC ORDER 015 (AMENDMENT) ORDER 017 Hillingdon Council gives notice that it proposes to make these Orders which will: 1. Impose 'at any time' waiting restrictions in sections of road as set out in the Schedule to this notice.. Impose 'Monday to Friday 8.30am to 10.30am and 3.30pm to 4.30pm' waiting restrictions in part of Swakeleys Drive (between the junction with The Grove to outside the entrance to Swakeleys Park) and Vyners Way, Ickenham. 3. Proposes to remove the following sections of permit holder parking places to facilitate the installation of new vehicle crossings: i) Remove the Zone HH permit holder parking place outside No. 46 Peel Way, Uxbridge, replace with 'Monday to Friday 9am to 5pm' waiting restrictions. ii) Remove the Zone HH permit holder parking place outside No. 5 Ashwood Avenue, Uxbridge, replace with 'Monday to Friday 9am to 5pm' waiting restrictions. iii) Remove part of the Zone HH permit holder parking place outside No. 19 Ashwood Avenue, Uxbridge, replace with 'Monday to Friday 9am to 5pm' waiting restrictions. iv) Remove part of the Zone HE permit holder parking place outside No. 18 Hewens Road, Hayes, replace with 'Monday to Friday 8am to 10am and.30pm to 4.30pm ' waiting restrictions. v) Remove part of the Zone H1 permit holder parking place outside No. 35 Blunts Avenue, Sipson, replace with 'Monday to Saturday 9am to 5pm ' waiting restrictions. vi) Remove part of the Zone N permit holder parking place outside No. 30 Thirlmere Gardens, Northwood, replace with 'Monday to Friday 11am to 3pm' waiting restrictions. vii) Remove part of the Zone N permit holder parking place outside No. 16 Chester Road, Northwood replace with 'Monday to Friday 1pm to pm' waiting restrictions. viii) Remove part of the Zone U6 permit holder parking place outside No. 36 Frays Waye, Uxbridge, replace with 'Monday to Friday 9am to 5pm' waiting restrictions. ix) Remove part of the Zone U6 permit holder parking place outside No. 3 Glebe Road, Uxbridge, replace with 'Monday to Friday 9am to 5pm' waiting restrictions. x) Remove part of the Zone SR permit holder parking place outside No. 1 Cavendish Avenue, Ruislip replace with 'Monday to Friday 9am to 5pm' waiting restrictions. 4. Install blue badge disabled parking bays at the following locations: i) Outside No. 1 Mulberry Crescent, West Drayton. ii) Outside No. 94/96 St Peters Road, Uxbridge. iii) Outside No. 0 Lees Avenue, Northwood. iv) Outside No. 103 Sutton Court Road, Hillingdon. v) Outside No. 4 Harmondsworth Road, West Drayton. vi) Opposite No. 5 Coleridge Way, West Drayton. vii) Adjacent to No. 4 Brickett Close, Ruislip. 5. Remove the following redundant blue badge disabled parking bays: i) Outside No. 60 Seaton Gardens, Ruislip. ii) Outside No. 61 Pinkwell Avenue, Hayes. 6. Convert part of the Zone U5 permit holder parking place outside No.16 Burness Close, Uxbridge to create a new blue badge disabled parking bay. 7. Propose the following amendments to the existing Parking Management Scheme in the eastern section of Orchard Waye, Uxbridge: i) Remove the Zone U5 permit holder parking place outside Orchard House and No. 1 Orchard Waye, Uxbridge. Replace with double yellow lines outside Orchard House and single yellow line outside No. 1 Orchard Waye. ii) Convert part of the existing Zone U5 (B) business permit holder parking place adjacent to September Court to Zone U5 permit holder parking. Copies of the notice of proposals, proposed Orders together with full details, plans and the Council s statement of reasons for the proposals can be seen at Harlington, Hayes End, Ickenham, Northwood, Oak Farm, Ruislip, Ruislip Manor, South Ruislip, Uxbridge, West Drayton and Yiewsley libraries and by appointment at, Civic Centre, Uxbridge during normal office hours until 8th November 017. Further information can be obtained by telephoning Residents Services on If you wish to comment on, or object to the proposals please write by 8th November 017, stating grounds for objection and your home address to Transport & Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW quoting reference 4W/06/18/10/17. Dated this the 18th day of October 017. JEAN PALMER, Deputy Chief Executive & Corporate Director of Residents Services. SCHEDULE PROPOSED 'AT ANY TIME' WAITING RESTRICTIONS SWAKELEYS DRIVE, ICKENHAM - At the junction of the entrance leading to Swakeleys Park and the narrowing next to the zebra crossing. (889011) LONDON BOROUGH OF HILLINGDON SECTION 90 OF THE HIGHWAYS ACT 1980 THE HILLINGDON (0 MPH SPEED LIMIT) (NO.) TRAFFIC ORDER 017 Hillingdon Council gives notice that it proposes to make this Order which will: 1. Introduce a 0mph Zone along Sutton Court Road, Hillingdon between the junctions of Burleigh Road and Grosvenor Crescent.. Install raised road tables with a maximum height of 100mm with 1:15 gradient ramps on each approach at the following locations along Sutton Court Road, Hillingdon: i) Outside No. 53 and Nos. 68 & 70 ii) Outside Nos. 69 & 71 and Nos. 98 & 100 iii) Outside Nos. 85 & 87 and Nos. 118 & 10 iv) Outside Nos. 105 & 107 and Nos. 138 & 140 v) Outside Nos. 19 & 131 and Nos. 164 & 166 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 9

10 ENVIRONMENT & INFRASTRUCTURE A copy of the notice of proposals, proposed Order together with full details, plans and the Council s statement of reasons for the proposals can be seen at Oak Farm Library and by appointment at, Civic Centre, Uxbridge during normal office hours until 8th November 017. Further information can be obtained by telephoning Residents Services on If you wish to comment on, or object to the proposals please write by 8th November 017, stating grounds for objection and your home address to Transport & Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW quoting reference 4W/06/BC/18/10/17. Jean Palmer Deputy Chief Executive & Corporate Director of Residents Services. Dated this the 18th day of October 017. (888693) LONDON BOROUGH OF NEWHAM INCLUSION OF ALDEN AVENUE WITHIN THE EXISTING CANNING TOWN NORTH CONTROLLED PARKING ZONE THE NEWHAM (CANNING TOWN NORTH) (PARKING PLACES) (NO. 1, 017) (AMENDMENT NO. *) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham proposes to make the above-mentioned Order under Sections 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 all other enabling powers.. The general effect of the Order would be to include Alden Avenue within the existing Canning Town North Controlled Parking Zone (CPZ). This would be for permit issue purposes only. 3. Residents and businesses whose main address falls within Alden Avenue would be eligible to apply for permits to use the permit holder s parking places within the Canning Town North CPZ. The annual fee for a resident s parking permit would be free for the first vehicle in a household, 100 for the second vehicle and 00 for the third vehicle and each additional vehicle thereafter. The fees for business permits would be 175 for 3 months, 350 for 6 months and 600 for a year. Disabled resident parking permits would be issued free of charge. Residents visitor permits ( 1 for 10 permits valid for up to six hours continuous parking; 15 for 5 permits valid for up to ten hours and 5 for 5 permits valid for up to 4 hours); carers permits ( 10 per year); school visitors permits ( 15 for 10 permits valid for up to three hours), trade parking permits ( per day or 10 per week) and care home visitor permits would also be available. 4. Copies of the proposed Order, together with documents giving more detailed particulars of the Order, can be inspected between 9am and 5pm on Monday to Friday inclusive at Newham Dockside, 1000 Dockside Road, London E16 QU until six weeks after the date on which the Orders are made or until the proposed Orders are withdrawn, as appropriate. 5. Further information may be obtained by telephoning All objections and other representations relating to any of the proposed Orders must be made in writing by 8 November 017. All objections must specify the grounds on which they are made. They should be sent to the Interim Head of Commissioning (Highways and Traffic), London Borough of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 QU or by to: traffic.orders@newham.gov.uk 7. Persons objecting to the Orders should be aware that in view of the Local Government (Access to Information) Act 1985 this Council may be legally obliged to make any comments in response to this Notice open to public inspection. Dated 18 October 017 GRAHAM COX Interim Head of Commissioning (Highways and Traffic) (889017) LONDON BOROUGH OF NEWHAM THE NEWHAM (0 MPH SPEED LIMIT) (NO. ) TRAFFIC ORDER 017 THE NEWHAM (MANOR PARK) (FREE PARKING PLACES) (NO. 1, 014) (AMENDMENT NO. ) ORDER 017 THE NEWHAM (MANOR PARK) (PARKING PLACES) (NO. 1, 014) (AMENDMENT NO. 10) ORDER 017 THE NEWHAM (LOADING BAYS) (NO. 1, 000) (AMENDMENT NO. 4) ORDER 017 THE NEWHAM (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 10) ORDER 017 THE NEWHAM (PROHIBITION OF STOPPING ON TAXI RANKS) (NO. 1) ORDER 017 THE NEWHAM (PRESCRIBED ROUTES) (NO. 4) TRAFFIC ORDER 017 MANOR PARK CROSSRAIL STATION - COMPLIMENTARY TRAFFIC, PARKING AND LOADING MEASURES AND 0 MPH SPEED LIMIT 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 16 October 017 made the above mentioned Orders under Sections 6, 45, 46, 49, 84(1) and () and 14 of the Road Traffic Regulation Act 1984, as amended.. The general effect of the Speed Limit Order will be to impose a 0 mph speed limit on motor vehicles proceeding in:- (a) Station Road E1 (whole length); (b) Forest Drive, between Station Road E1 and a point 56 metres north of the northern kerb-line of Capel Road; and (c) Capel Road, between Forest Drive and a point 1 metres west of the western kerb-line of Forest Drive, measured on the south side. 3. The general effect of the Free Parking Places Order will be to introduce parking places which would operate from 7am to 7pm on Monday to Saturday and allow parking free of charge for a maximum period of 5 minutes, no return within 1 hour, in: (a) Station Road E1, on the east side, 8 metres north of the southern wall of No. 4; and (b) Whitta Road, on the south side, adjacent to the side of No. 63 Station Road E1 and Manor Park Station. 4. The general effect of the Parking Places Order will be in: (a) Manor Park Road - (i) on the south side, to remove the paid-for parking place outside the Blakesley Arms public house and another outside the Royal Mail delivery office; (ii) on the north side, to remove 4 metres of parking space from the eastern end of the paid-for parking place opposite the Blakesley Arms public house and the Royal Mail delivery office, and extend the same parking place by 5 metres at its western end; (b) Station Road E1, on the west side, to remove 10 metres of parking space from the northern end of the paid-for parking place outside The Birches (and replace it with loading/unloading restrictions see paragraph 6(b) below) and extend the same parking place by 1 metres at its southern end; (c) Whitta Road, on the north side, to (i) remove 13 metres of parking space from the eastern end of the shared-use (permit holder and paid-for parking) parking place situated immediately east of Gladding Road; (ii) convert 1 metres of permit holder only parking space immediately west of Gladding Road into a new shared-use (permit holder and paid-for parking) parking place which will operate from 9am to 5pm on Monday to Friday during which time parking will be allowed by permit holders, or for a maximum of hours using paid for parking. (The parking spaces and parking places that will be removed will be replaced by waiting restrictions operating at any time (double yellow lines) except where they are replaced by the loading bay or the taxi rank described in paragraphs 5(b) and 7 below respectively.) 5. The general effect of the Loading Bays Order will be to introduce new loading bays which will operate from 7am to 7pm on any day and be for loading/unloading purposes only in: (a) Station Road E1, on the east side, outside parts of Nos. and 4/6; (b) Manor Park Road, on the south side, outside the Blakesley Arms public house (this would replace the existing paid-for parking place at this location). 6. The general effect of the Waiting and Loading Restriction Order will be to introduce a prohibition on loading/unloading operating at any time (instead of the existing prohibition on loading/unloading) in Station Road E1:- 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

11 ENVIRONMENT & INFRASTRUCTURE (a) on the east side, (i) outside parts of Nos. 0 and ; and (ii) outside part of Nos. 4/6 and outside Nos. 8 to 4 inclusive; (b) on the west side, outside No. 9 and part of The Birches. 7. The general effect of the Prohibition of Stopping on Taxi Ranks Order will be to ban all vehicles, except taxis, from stopping at any time on a new taxi rank to be introduced in Manor Park Road, on the north side, opposite the Blakesley Arms public house (this will replace part of the existing paid-for parking place at this location). 8. The general effect of the Prescribed Routes Order will be to impose a one-way traffic system for all vehicles, except pedal cycles, in Whitta Road between Forest Drive/Station Road E1 and Gladding Road, in a direction from east to west towards Gladding Road (note - the one-way system currently applies to all vehicles, including pedal cycles). 9. Copies of the Orders, which will come into force on 3 October 017, and documents giving more detailed particulars of the Orders are available for inspection during normal office hours on Monday to Friday at Newham Dockside, 1000 Dockside Road E16 QU for a period of six weeks from the date on which the Orders were made. 10. If any person wishes to question the validity of any of the Orders or of any of their provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or any instrument made under the Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for the purpose to the High Court. Dated 18 October 017 GRAHAM COX Interim Head of Commissioning (Highways and Traffic) (889016) LONDON BOROUGH OF NEWHAM WILLIAM MORLEY CLOSE AND PRIORY ROAD - EXTENSION TO THE UPTON PARK CONTROLLED PARKING ZONE THE NEWHAM (UPTON PARK) (PARKING PLACES) (SPECIAL PARKING AREA) (NO. 1, 004) (AMENDMENT NO. 5) ORDER 017 THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) (PERMIT PARKING PLACES) (SPECIAL PARKING AREA) (NO. 1, 1997) (AMENDMENT NO. 16) ORDER 017 THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) (NO. 1, 011) (AMENDMENT NO. 44) ORDER 017 THE NEWHAM (PARKING PLACES) (ANY CONTROLLED PARKING ZONE PERMIT) (NO. 1, 016) (AMENDMENT NO. 13) ORDER 017 THE NEWHAM (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 119) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 16 October 017 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 by the Local Government Act 1985 and all other enabling powers.. The general effect of the Orders will be to extend the existing Upton Park Controlled Parking Zone (CPZ) into Priory Road and William Morley Close. The CPZ extension will operate from 8am to 6.30pm on Monday to Friday (referred to below as the operational hours ) and the provisions will include: parking for permit holders only (indicated by the sign Permit holders parking only past this point without marked out parking places on the carriageway) during the operational hours in William Morley Close; shared use parking place (permit holders and charged short-stay parking) in Priory Road in which vehicles displaying a valid permit may be left during the operational hours without time limit and vehicles without a permit may be left during the operational hours for a maximum period of hours (no return within 1 hour) at a charge of for up to 1 hour or 3 for up to hours. Payment of the parking charges would be by means of the Council s cashless payment system by making an approved credit/debit card payment by mobile phone or via the internet. any Newham CPZ permit parking place in Priory Road in which vehicles displaying a valid permit issued for use in any London Borough of Newham CPZ may be left during the operational hours for a maximum period of 0 minutes (no return within 1 hour); disabled resident parking places in William Morley Close, operating at any time, for use by disabled badge holders who meet the current criteria for provision of disabled persons parking places and display a valid disabled resident permit; the revocation of a redundant disabled persons parking place and the conversion of an existing disabled persons parking place to a disabled resident parking place; waiting restrictions operating at any time (currently on the ground by virtue of a temporary traffic order). 3. Residents and businesses whose main address falls within Priory Road or William Morley Close will be eligible to apply for permits to use the permit holders and shared use parking places. The annual fee for a resident parking permit will be free for the first vehicle in a household, 100 for the second vehicle and 00 for the third vehicle and each additional vehicle thereafter. The fees for business permits will be 175 for 3 months, 350 for 6 months and 600 for a year. Disabled resident parking permits will be issued free. Residents visitor permits ( 1 for 10 permits valid for up to six hours continuous parking; 15 for 5 permits valid for up to ten hours and 5 for 5 permits valid for up to 4 hours); carers permits ( 10 per year); school visitors permits ( 15 for 10 permits valid for up to three hours), trade parking permits ( per day or 10 per week) and care home visitor permits will also be available. 4. Copies of the Orders, which will come into force on 3 October 017, and documents giving more detailed particulars of the Orders are available for inspection during normal office hours on Monday to Friday at Newham Dockside, 1000 Dockside Road E16 QU for a period of six weeks from the date on which the Orders were made. 5. If any person wishes to question the validity of any of the Orders or of any of their provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or any instrument made under the Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for the purpose to the High Court. Dated 18 October 017 GRAHAM COX Interim Head of Commissioning (Highways and Traffic) (888998) LONDON BOROUGH OF NEWHAM MARKET STREET CONTROLLED PARKING ZONE EXTENSION THE NEWHAM (MARKET STREET) (PARKING PLACES) (NO. 1, 01) (AMENDMENT NO. 9) ORDER 017 THE NEWHAM (MARKET STREET) (SHARED USE PARKING PLACES) (NO. 1, 01) (AMENDMENT NO. 6) ORDER 017 THE NEWHAM (MARKET STREET) (FREE PARKING PLACES) (NO. 1, 01) (AMENDMENT NO. 4) ORDER 017 THE NEWHAM (MARKET STREET) (DISABLED RESIDENT PARKING PLACES) (NO. 1, 01) (AMENDMENT NO. 9) ORDER 017 THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) (NO. 1, 011) (AMENDMENT NO. 44) ORDER 017 THE NEWHAM (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 119) ORDER 017 THE NEWHAM (MARKET STREET) (LOADING BAYS) (NO. 1, 01) (AMENDMENT NO. 1) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 16 October 017 made the above-mentioned Orders under Sections 6, 45, 46, 49 and 14 of the Road Traffic Regulation Act 1984, as amended.. The effect of the Orders will be to continue in force indefinitely the provisions of the following experimental Orders which came into force on 13 June 016: The Newham (Market Street) (Parking Places) (No. 1) Experimental Traffic Order 016 The Newham (Market Street) (Shared Use Parking Places) (No. 1) Experimental Traffic Order 016 The Newham (Market Street) (Free Parking Places) (No. 1) Experimental Traffic Order 016 The Newham (Market Street) (Disabled Resident Parking Places) (No. 1) Experimental Traffic Order 016 The Newham (Market Street) (Disabled Persons) (No. 1, 011) (No. 4) Experimental Traffic Order 016 The Newham (Market Street) (Waiting and Loading Restriction) (No. 1) Experimental Traffic Order 016 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

12 ENVIRONMENT & INFRASTRUCTURE The Newham (Market Street) (Loading Bays) (No. 1, 01) (No. 1) Experimental Traffic Order The above experimental Orders introduced an extension to the Market Street Controlled Parking Zone (CPZ) into the streets specified in the Schedule to this Notice. The restrictions in the CPZ extension included: Parking places for permit holders only operating from 8am to 6.30pm on Monday to Saturday. Shared use parking places (permit holders and free short stay parking) in which vehicles without a valid permit may be left without charge from 8am to 6.30pm on Monday to Saturday for a maximum period of hours, with return to that parking place within a period of 1 hour prohibited, in Ascot Road, Basil Avenue and Sandford Road. Vehicles displaying a permit may be left in these parking places without time limit. Disabled resident parking places, operating at any time, for use by disabled badge holders who meet the current criteria for provision of disabled persons parking places. Waiting restrictions operating from 8am to 6.30pm on Monday to Saturday or at any time. Amending in Mitcham Road near High Street South: (a) an existing loading bay on the north side so that the length of the bay will be shortened at its eastern end by metres to have an overall length of 10 metres; and (b) an existing short stay parking place on the south side. There will be no changes to the existing controls. Residents and businesses whose main address falls within the streets and lengths of streets in the Schedule to this Notice are eligible for permits. 4. Copies of the Orders, which will come into force on 3 October 017, and documents giving more detailed particulars of the Orders are available for inspection during normal office hours on Monday to Friday inclusive at Newham Dockside, 1000 Dockside Road E16 QU for a period of six weeks from the date on which the Orders were made. 5. If any person wishes to question the validity of any of the Orders or of any of their provisions on the grounds that it or they are not within the powers conferred by the Act, or that any requirement of the Act or of any instrument made under the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, apply for the purpose to the High Court. Dated 18 October 016. GRAHAM COX Interim Head of Commissioning (Highways and Traffic) SCHEDULE STREETS AND LENGTHS OF STREETS INCLUDED IN THE MARKET STREET CPZ EXTENSION Ascot Road between Masterman Road and Mitcham Road Basil Avenue Eustace Road Haldane Road between Geoffrey Gardens and Basil Avenue High Street South Nos. 86 to 94 (including Esher Court) for permit issue only Mitcham Road Sandford Road between Masterman Road and Pulleyns Avenue (888997) THE LEICESTERSHIRE COUNTY COUNCIL THE HIGHWAYS ACT 1980 (ZOUCH BRIDGE REPLACEMENT) BRIDGE SCHEME 017 The Leicestershire County Council ( the County Council ) HEREBY give notice that they have made and have submitted the same for confirmation of the Secretary of State for Transport, a scheme both on its own behalf and on behalf of Nottinghamshire County Council under Section 8 of the Highways Act 1980 and under Section 106(3) of the Highways Act 1980 authorising the County Council to construct over the navigable waters of the River Soar the bridge specified in the Schedule to this Scheme (reproduced below) as part of the highway which they are proposing to construct as a replacement for Zouch Bridge carrying the A6006 from Hathern in the Parish of Hathern and the District of Charnwood in Leicestershire to Zouch in the Parish of Normanton on Soar and the District of Rushcliffe in Nottinghamshire. COPIES of the Scheme and the relevant plans and specifications may be inspected free of charge during normal office hours at the offices of Leicestershire County Council, County Hall, Glenfield, Leicestershire, LE3 8RA, at the offices of Charnwood Borough Council at Southfields Road, Loughborough, LE11 TX, at the offices of Rushcliffe Borough Council, Civic Centre, Pavillion Road, West Bridgford, Nottingham, NG 5FE, at the Hathern Library, Greenhill, Hathern, Loughborough, LE1 5LF, at the Sutton Bonnington Library at Sutton Bonnington Library, Village Hall, St. Annes Lane, Sutton Bonnington LE1 5NJ and at the Department of Transport, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7AR. The Documents can also be viewed online at: ANY PERSON MAY OBJECT to the confirmation of the proposed scheme, stating their reasons for doing so, by writing to 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 the scheme reference, HTWGEN/14. Objections must be received by 30th November 017. In submitting an objection it should be noted that your personal data and correspondence will be passed to the County 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 and the Secretary of State will copy your representations, with your name and address removed to the County, and if there is to be a Public Local Inquiry they will be seen by the Inspector who may give them less weight as a result. Lauren Haslam DIRECTOR OF LAW AND GOVERNANCE LEICESTERSHIRE COUNTY COUNCIL Dated: 18th October 017. (888696) THE LEICESTERSHIRE COUNTY COUNCIL THE HIGHWAYS ACT 1980 (A6006 ZOUCH BRIDGE REPLACEMENT, CLASSIFIED ROAD) (SIDE ROADS) ORDER 017 The Leicestershire County Council ( the Council ) hereby gives notice that they have made and have submitted to the Secretary of State for Transport for confirmation an Order made both on their own behalf and for Nottinghamshire County Council in exercise of their powers under an agreement made pursuant to Section 8 of the Highways Act 1980 and under Section 14 and 15 of the Highways Act 1980 and all other powers authorising the Council to:- a) improve the length of highway named in the Schedule to this Order and shown on the Site Plan by cross hatching; b) stop up each length of highway described in the Schedule and shown on the Site Plan by zebra hatching; c) construct a new footpath along the route marked A in the Schedule and shown on the Site Plan by a bold dotted black line; d) stop up the private means of access to premises described in the said Schedule and shown on the Site Plan by a band of black stipple; and e) provide new means of access to premises along the route at the location shown on the Site Plan by thin diagonal hatching. Copies of the Order and the relevant plans may be inspected free of charge during office hours at the offices of Leicestershire County Council, County Hall, Glenfield, Leicestershire, LE3 8RA, the offices of Charnwood Borough Council Southfields Road, Loughborough LE11 TX, the offices of Rushcliffe Borough Council, Civic Centre, Pavillion Road, West Bridgford, Nottingham, NG 5FE, at the Hathern Library, Greenhill, Hathern, Loughborough, LE1 5LF and at the Sutton Bonnington Library, Sutton Bonnington Library, Village Hall, St. Annes Lane, Sutton Bonnington LE1 5NJ. Documents may also be viewed at: ANY PERSON MAY OBJECT to the confirmation of the proposed scheme, stating their reasons for doing so, by writing to 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 the scheme reference, HTWGEN/14. Objections must be received by 30th November 017. In submitting an objection it should be noted that your personal data and correspondence will be passed to the County to enable your objection to be considered. If you do not wish your 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

13 ENVIRONMENT & INFRASTRUCTURE personal data to be forwarded, please state your reasons when submitting your objection and the Secretary of State will copy your representations, with your name and address removed to the County, and if there is to be a Public Local Inquiry they will be seen by the Inspector who may give them less weight as a result. Lauren Haslam DIRECTOR OF LAW AND GOVERNANCE LEICESTERSHIRE COUNTY COUNCIL Dated: 18th October 017. (888694) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

14 OTHER NOTICES OTHER NOTICES REDRUTH MARKET LIMITED The shareholders of Redruth Market Limited (reg. no ) have passed a resolution to dissolve the company. Will any shareholder who has not had contact with the company during the last years please contact M E Greenhalgh FCA at, Clijah Croft, Redruth, TR15 NR tel: no later than 31 October 017. (888715) COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at Alternatively use the search and filter feature which can be found here on the company number and/or name. (871554) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

15 Corporate insolvency NOTICES OF DIVIDENDS ABSOLUTE RESOURCE MANAGEMENT LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London, N 8EY Principal trading address: Unit 1, Wrest Park Enterprise Centre, Building 5, Wrest Park Silsoe, Bedford, MK45 4HS Nature of Business: It Consultancy Final Date for Proving: November 017. The liquidator intends to make a distribution to creditors within months of the last date for proving. The dividend is a first dividend. Date of Appointment: 19 August 016 Liquidator's Name and Address: Alan Simon (IP No ) of AABRS Limited, Langley House, Park Road, London, N 8EY. Telephone: For further information contact Jenni Lane at the offices of AABRS Limited on , or jal@aabrs.com. 13 October 017 (88668) AP INTERNATIONAL FINANCE LIMITED In Creditors Voluntary Liquidation Registered office: 5 Farringdon Street, London EC4A 4AB Principal trading address: 5 Corunna Court, Corunna Road, Warwickshire CV34 5HQ Notice of intended dividend pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules) 016 Take notice that the Liquidator of the above named Company intend to make a distribution to creditors. Creditors, with claims in excess of 1,000, of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 9th Floor, 5 Farringdon Street, London EC4A 4AB, by 10 November 017. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Liquidator that the distribution will be made within two months of the last date for proving claims, given above. This distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Mark John Wilson (IP number 861) of RSM Restructuring Advisory LLP, 9th Floor, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: June 006. Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on or at restructuring.london.core@rsmuk.com. Mark John Wilson, Liquidator Dated: 17 October 017 (887954) GAMBLING INSIGHT LTD Registered office: Tower 1, 18/ Bridge Street, Spinningfields, Manchester M3 3BZ Principal trading address: Unit 5, Ground Floor, Fort Dunlop, Fort Parkway, Erdington, Birmingham B4 9QT Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Administrators intend to declare a First and Final dividend to ordinary unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Leonard Curtis, Tower 1, 18/ Bridge Street, Spinningfields, Manchester, M 3BZ by no later than 3 November 017 (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. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Administrators. Date of Appointment: 3 January 015 Office Holder Details: Andrew Poxon (IP No. 860) and Julien Irving (IP No. 1309) both of Leonard Curtis, Tower 1, 18/ Bridge Street, Spinningfields, Manchester, M3 3BZ Contact details for Administrators: Tel: Alternative contact: Keith Turpin. Andrew Poxon, Joint Administrator 17 October 017 Ag NF71018 (88810) HAWK PRECISION LOGISTICS LIMITED Registered office: 69 Church Street, Blackpool, Lancashire FY1 3PB Principal trading address: The Dairy House, Money Row Green, Holyport, Maidenhead SL6 ND Notice is hereby given that the Liquidator of the company intends to make a first and final distribution to creditors. Creditors are required to prove their debts on or before 17 November 017 by sending full details of their claims to the Liquidator at Adcroft Hilton Limited, 69 Church Street, Blackpool, Lancashire FY1 3PB. Creditors must also, if so requested by the Liquidator, provide such further details and documentary evidence to support their claim as the Liquidator deems necessary. Any creditor who has not proved their debt by 17 November 017 or who increases the claim in his proof after that date will not be entitled to participate in the intended distribution which will be made within two months of the last date for proving. For further details contact: Sheryl Armer, recover@adcrofthilton.co.uk , reference B6670. Name of Office Holder: Rosalind Mary Hilton. Office Holder Number: Address: 69 Church Street, Blackpool, Lancashire FY1 3PB. Capacity: Liquidator. Date of Appointment: 6 February 016. Rosalind Mary Hilton, Liquidator 13 October 017 (888797) In the Bristol County Court Court Number: CR M.J. O'CONNOR (BRISTOL) LIMITED Registered office: C/O Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA Principal trading address: 53 Sussex Place, Bristol, BS 9QR Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend to declare a first and final dividend to non-preferential unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA by no later than 17 November 017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 March 010 Office Holder Details: Gilbert John Lemon (IP No. 9573) of Smith & Williamson LLP, 4th Floor, Portwall Place, Portwall Lane, Bristol, BS1 6NA and Gregory Andrew Palfrey (IP No. 9060) of Smith & Williamson LLP, 4th Floor, Cumberland House, Cumberland Place, Southampton, SO15 BG Further details contact: The Joint Liquidators, Tel: Alternative contact: Nicola Hooper. Gilbert John Lemon, Joint Liquidator 16 October 017 Ag NF71041 (88809) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

16 PRODUCE DELIGHT LTD Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Principal trading address: Beeline House, Seymour Road, Rainham, Gillingham, Kent, ME8 8PY Notice is hereby given that we, Andrew Tate and Maxine Reid, the Joint Liquidators of the above-named Company, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 10 November 017 the last date for proving, to submit a proof of debt to us at Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Date of Appointment: 7 May 015 Office Holder Details: Andrew Tate (IP No. 8960) and Maxine Reid (IP No. 1149) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Holly Fincham, Holly.Fincham@krestonreeves.com or Tel: Andrew Tate, Joint Liquidator 10 October 017 Ag NF7104 (88846) RESOURCE SUSTAINABILITY PROJECTS LIMITED Registered office: 69 Church Street, Blackpool, Lancashire FY1 3PB Principal trading address: Gables Office Park, 1st Floor, Belton Road, Epworth DN9 1JL Notice is hereby given by the Liquidator Rosalind Mary Hilton of Adcroft Hilton Limited, 69 Church Street, Blackpool, Lancashire FY1 3PB, pursuant to Rule 14.9 of the Insolvency (England & Wales) Rules 016 that I intend to declare a first and final dividend to nonpreferential creditors of the company within two months of the last date for proving set out below. The non-preferential creditors of the Company are required, on or before 10 November 017 ("the last date for proving"), to prove their debts by sending to the undersigned, Rosalind Mary Hilton of Adcroft Hilton Limited, 69 Church Street, Blackpool, Lancashire FY1 3PB, 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. Any creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Liquidator: Rosalind Mary Hilton. Address of Liquidator: Adcroft Hilton Limited, 69 Church Street, Blackpool, Lancashire FY1 3PB. IP Number: Date of Appointment: 3 August 016. Members and Creditors Contact Name: James Annerson address: recover@adcrofthilton.co.uk Telephone Number: (888796) THE BOARD INN (WHITBY) LIMITED Trading name/style: The Board Inn (Whitby) Limited Registered office: The Chapel, Bridge Street, Driffield YO5 6DA Principal trading address: 15 Church Street, Whitby, North Yorkshire YO 4DG Notice is hereby given pursuant to Rule 14.9 of the Insolvency (England & Wales) Rules 016, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 10 November 017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO5 6DA (T: ), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. J W Butler, Joint Liquidator 11 October 017 Liquidators details: A J Nichols and J W Butler, Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO5 6DA (T: ). Office holder numbers: 8367 and Date of appointment: 11 February 016 (888473) OTHER CORPORATE INSOLVENCY NOTICES In the High Court of Justice, Chancery Division Birmingham District Registry No 844 of 016 KINGLEY GROUP LTD In Administration NOTICE IS GIVEN by Neil Charles Money of CBA Business Solutions Limited, 16 New Walk, Leicester LE1 7JA, the Administrator, under rule 3.54 of The Insolvency (England and Wales) Rules 016 that the creditors of the Company are requested to consent to the extension of the Administration by 1 months. The Administrator needs to extend the duration of the Administration mainly because of the outstanding book debts due to the Company as well as the ongoing investigations into the potential misappropriation of Company funds. The Administrator gives notice that should the creditors consent to the extension of the Administration, a notice to that effect will be made available for viewing and downloading from by entering the username KINGCBA and password 00530, and that no other notice will be delivered to the creditors. For further information regarding the above, either contact me at 16 New Walk, Leicester LE1 7JA, or contact Nathan Samani by telephone on , or by at nsamani@cbainsolvency.co.uk Dated: 16 October 017 Neil Charles Money, Administrator (888140) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES 3 GROSVENOR STREET LIMITED (In Liquidation) Notice is hereby given that Charlotte Caulfield and Sarah Duncan of KRyS Global (BVI), Commerce House Building, nd Floor, 181 Main Street, PO Box 930, Road Town, Tortola, VG1110, British Virgin Islands, were jointly appointed as Liquidators of the Company by written resolution of the member on 9 October 017 pursuant to Section 159() of the Insolvency Act 003. Notice is hereby given pursuant to Section 179(1) OF THE INSOLVENCY ACT 003, that a meeting of creditors of the Company will be held at the offices of KRyS Global, Cayman Islands at nd Floor, Building 6, 3 Lime Bay Avenue, Governors Square, Grand Cayman, CI at 4 October am (Eastern time), for the purposes provided for in Sections 179(3) and (4) of the Act. Any creditor wishing to attend this meeting must submit a R184 Claim Form and a Proxy Form (if they wish to appoint a proxy to represent them at the meeting) to the offices of KRyS Global (BVI) no later than 1 noon on 3 October 017(Eastern time). Claims may be lodged by fax to or by to Shane.Baptiste@KRyS- Global.com. The R184 Claim Form and Proxy Form are available upon request from the offices of KRyS Global (BVI). For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of KRyS Global (BVI) before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

17 Notice is further given that before the date of the meeting of the creditors, any creditor may request to be provided with a list of names and addresses of the Company s creditors and such information concerning the affairs of the Company as is available, which may be obtained by applying to KRyS Global (BVI), Commerce House Building, nd Floor, 181 Main Street, PO Box 930, Road Town, Tortola, VG1110, British Virgin Islands or requests may be made by telephone on or by to Shane.Baptiste@KRyS- Global.com. Due to the impact of Hurricane Irma on the infrastructure of the BVI, the KRyS Global (BVI) Team has temporarily relocated to their headquarters in the Cayman Islands, whilst the BVI continue to recover. For this purpose, the statutory meeting of creditors will be held in the Cayman Islands. If any creditor objects to this, they may do so by contacting Shane Baptiste. Further details contact: Shane Baptiste, KRyS Global (BVI), Telephone No: (+1) Fax No: (+1) Shane.Baptiste@KRyS-Global.com Sarah Duncan, Joint Liquidator 9 October 017 Ag NF71043 (88808) BELMORY BUSINESS CORP (In Voluntary Liquidation) NOTICE is hereby given that the voluntary liquidation and dissolution of BELMORY BUSINESS CORP, Company No , commenced on 1th October, 017 and that DAVID KAYE of LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON EC3V 9DF, UNITED KINGDOM has been appointed voluntary liquidator of the Company DAVID KAYE, Liquidator Dated this 1th day of October, 017 (888799) QUALIFYING DECISION PROCEDURE SALT ENGINEERING LIMITED Company Number: ( ) Registered office: c/o ReSolve Partners, York Buildings, John Adam Street, London WCN 6JU Principal trading address: Unit 4 Macefield Close, Aldermans Green, Coventry CV PJ Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Joint Liquidators of the above named Company (the 'conveners') are seeking a decision from Creditors on the following by way of correspondence: i) That the Liquidators' fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of this decision procedure. ii) That the Liquidators be permitted to recover category disbursements. A creditor's vote by correspondence must be received by no later than 3.59 hours on 10 November 017 (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Joint Liquidators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to ReSolve Partners Limited, York Buildings, John Adam Street, London, WCN 6JU. Date of Appointment: 7 August 017 Office Holder details: Mark Supperstone (IP No. 9734); Simon Harris (IP No. 1137) and Ben Woodthorpe (IP No ) all of ReSolve Partners Limited, York Building, John Adam Street, London WCN 6JU. Contact details for Liquidators: Tel: Mark Supperstone, Joint Liquidator 17 October 017 Ag NF71030 RE-USE OF A PROHIBITED NAME (88811) RULE.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016 NOTICE OF RE-USE OF A PROHIBITED NAME BAKES BOX LIMITED Registered office: 177 South View Road, Sheffield S7 1DE Principal trading address: 177 South View Road, Sheffield S7 1DE On 17 October 017 the above-named company went into insolvent liquidation. I, Amanada Perry of 177 South View Road, Sheffield S7 1DE, was a director of the 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) in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: BAKE CLUB LIMITED. I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act Breach of the prohibition created by section 16 of The Insolvency Act 1986 is a criminal offence. Section 16(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act (This includes the exceptions in Part of the Insolvency (England and Wales) Rules 016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 1 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule.4 of the Insolvency (England and Wales) Rules 016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company s debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. (888697) RULE.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME ENIGMA CONSULTING GROUP LIMITED Registered office: Shelton Street, Covent Garden, London WCH 9JQ Principal trading address: Shelton Street, Covent Garden, London WCH 9JQ Section 16(3) of the INSOLVENCY ACT 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under Insolvency Act (This includes the exceptions in Part of the Insolvency (England and Wales) Rules 016.) These activities are: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

18 a) acting as a director of another company that is known by a name which is either the same as the name used by the company in insolvent liquidation in the 1 months before it entered liquidation or is so similar as to suggest an association with that company; b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule.4 of the Insolvency (England and Wales) Rules 016 where the business of a company which is in, or may go into, insolvent liquidation, is or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of business through another company, being personally liable for that company s debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. On 11 October 017 the above-named company went into insolvent liquidation. I, Abeed Rhemtulla of 68 High Dane, Hitchin, Herts, SG4 0BA 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 name Enigma CG Limited. I would not otherwise be permitted to undertake the activities specified above without the leave of the Court or the application of an exception created by Rules made under the Insolvency Act Breach of the prohibition created by section 16 of the Insolvency Act 1986 is a criminal offence. (888744) RULE.4 OF THE INSOLVENCY RULES 016 NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITED NAME GPA CONCEPTS LIMITED On 11 October 017, the above-named Company whose registered office is at Unit 1 Aylesham Industrial Estate, Brighouse Road, Low Moor, Bradford, West Yorkshire BD1 0NQ entered into liquidation. Alan Gee of 5 New Lane, Cleckheaton, West Yorkshire, BD19 6LG and Peter Harris of 1 Kenmore Grove, Bradford, West Yorkshire, BD6 3JJ were directors of the above-named Company during the 1 months ending with the day before it went into Liquidation. We give notice that it is our intention to act in one or more of the ways specified in Section 16(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: GPA Projects Limited trading as GPA Concepts. (888746) MIDAS CAPITAL (SHROPSHIRE) LTD Registered office: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ Principal trading address: 15 St Mary's Street, Newport, Shropshire, TF10 7AF Notice to the creditors of an insolvent company of the re-use of a prohibited name - Rule.4 of the Insolvency (England and Wales) Rules 016. On 10 July 017, the above-named company went into insolvent liquidation. I, Paul Mongini of 1 Rad Valley Gardens, Shrewsbury, SY3 8AU 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) Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Midas Capital Ltd. Rule.5 - Statement as to the effect of the notice under rule.4(): Section 16(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act (This includes the exceptions in Part of the Insolvency (England and Wales) Rules 016). These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 1 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule.4 of the Insolvency (England and Wales) Rules 016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company s debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag NF7100 (88807) RULE.4 INSOLVENCY RULES 016 WANDA BAR LTD (In Liquidation) ( the Company ) Registered office: 10 STATION ROAD, NAILSEA, BRISTOL, BS48 1TB Principal trading address: 89 WHITELADIES ROAD, BRISTOL, BS8 NT ON THE 1 OCTOBER 017 THE COMPANY WAS PLACED INTO INSOLVENT LIQUIDATION I, CARL BUSBY OF 14 AIRPOINT, SKYPARK ROAD, BRISTOL, BS3 3NG WAS A DIRECTOR OF THE COMPANY DURING THE TWELVE MONTHS ENDING WITH THE DAY BEFORE IT WENT INTO LIQUIDATION. I GIVE NOTICE THAT IT IS MY INTENTION TO ACT IN ONE OR MORE WAYS SPECIFIED IN SECTION 16 (3) OF THE INSOLVENCY ACT BY CARRYING ON THE BUSINESS OF WANDA BAR LTD T/A BAR HUMBUG (COMPANY NUMBER ) AND ANY OTHER BUSINESS USING THE NAME WANDA BAR AND/OR BAR HUMBUG AND/OR WANDA AND/OR BAR AND/OR HUMBUG IN ITS TITLE. SECTION 16(3) OF THE INSOLVENCY ACT 1986 LISTS THE ACTIVITIES THAT A DIRECTOR OF A COMPANY THAT HAS GONE INTO INSOLVENT LIQUIDATION MAY NOT UNDERTAKE UNLESS THE COURT GIVES PERMISSION OR THERE IS AN EXCEPTION IN THE INSOLVENCY RULES MADE UNDER THE INSOLVENCY ACT (THIS INCLUDES THE EXCEPTIONS IN PART OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016.) THESE ACTIVITIES ARE (A) ACTING AS A DIRECTOR OF ANOTHER COMPANY THAT IS KNOWN BY A NAME WHICH IS EITHER THE SAME AS A NAME USED BY THE COMPANY IN INSOLVENT LIQUIDATION IN THE 1 MONTHS BEFORE IT ENTERED LIQUIDATION OR IS SO SIMILAR AS TO SUGGEST AN ASSOCIATION WITH THAT COMPANY; (B) DIRECTLY OR INDIRECTLY BEING CONCERNED OR TAKING PART IN THE PROMOTION, FORMATION OR MANAGEMENT OF ANY SUCH COMPANY; OR (C) DIRECTLY OR INDIRECTLY BEING CONCERNED IN THE CARRYING ON OF A BUSINESS OTHERWISE THAN THROUGH A COMPANY UNDER A NAME OF THE KIND MENTIONED IN (A) ABOVE. 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

19 THIS NOTICE IS GIVEN UNDER RULE.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016 WHERE THE BUSINESS OF A COMPANY WHICH IS IN, OR MAY GO INTO, INSOLVENT LIQUIDATION IS, OR IS TO BE, CARRIED ON OTHERWISE THAN BY THE COMPANY IN LIQUIDATION WITH THE INVOLVEMENT OF A DIRECTOR OF THAT COMPANY AND UNDER THE SAME OR A SIMILAR NAME TO THAT OF THAT COMPANY. THE PURPOSE OF GIVING THIS NOTICE IS TO PERMIT THE DIRECTOR TO ACT IN THESE CIRCUMSTANCES WHERE THE COMPANY ENTERS (OR HAS ENTERED) INSOLVENT LIQUIDATION WITHOUT THE DIRECTOR COMMITTING A CRIMINAL OFFENCE AND IN THE CASE OF THE CARRYING ON OF THE BUSINESS THROUGH ANOTHER COMPANY, BEING PERSONALLY LIABLE FOR THAT COMPANY S DEBTS. NOTICE MAY BE GIVEN WHERE THE PERSON GIVING THE NOTICE IS ALREADY THE DIRECTOR OF A COMPANY WHICH PROPOSES TO ADOPT A PROHIBITED NAME. (888747) RULE.4 INSOLVENCY RULES 016 WANDA BAR LTD (In Liquidation) ( the Company ) Registered office: 10 STATION ROAD, NAILSEA, BRISTOL, BS48 1TB Principal trading address: 89 WHITELADIES ROAD, BRISTOL, BS8 NT ON THE 1 OCTOBER 017 THE COMPANY WAS PLACED INTO INSOLVENT LIQUIDATION I, PABLO CHAUNDY BRAIN OF FLAT 3, 14 CLIFTON ROAD, CLIFTON, BRISTOL, BS8 1AQ WAS A DIRECTOR OF THE COMPANY DURING THE TWELVE MONTHS ENDING WITH THE DAY BEFORE IT WENT INTO LIQUIDATION. I GIVE NOTICE THAT IT IS MY INTENTION TO ACT IN ONE OR MORE WAYS SPECIFIED IN SECTION 16 (3) OF THE INSOLVENCY ACT BY CARRYING ON THE BUSINESS OF WANDA BAR LTD T/A BAR HUMBUG AND IF APPLICABLE TRADING NAME (COMPANY NUMBER ) AND ANY OTHER BUSINESS USING THE NAME WANDA BAR AND/OR BAR HUMBUG AND/OR WANDA AND/OR BAR AND/OR HUMBUG IN ITS TITLE. SECTION 16(3) OF THE INSOLVENCY ACT 1986 LISTS THE ACTIVITIES THAT A DIRECTOR OF A COMPANY THAT HAS GONE INTO INSOLVENT LIQUIDATION MAY NOT UNDERTAKE UNLESS THE COURT GIVES PERMISSION OR THERE IS AN EXCEPTION IN THE INSOLVENCY RULES MADE UNDER THE INSOLVENCY ACT (THIS INCLUDES THE EXCEPTIONS IN PART OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016.) THESE ACTIVITIES ARE (A) ACTING AS A DIRECTOR OF ANOTHER COMPANY THAT IS KNOWN BY A NAME WHICH IS EITHER THE SAME AS A NAME USED BY THE COMPANY IN INSOLVENT LIQUIDATION IN THE 1 MONTHS BEFORE IT ENTERED LIQUIDATION OR IS SO SIMILAR AS TO SUGGEST AN ASSOCIATION WITH THAT COMPANY; (B) DIRECTLY OR INDIRECTLY BEING CONCERNED OR TAKING PART IN THE PROMOTION, FORMATION OR MANAGEMENT OF ANY SUCH COMPANY; OR (C) DIRECTLY OR INDIRECTLY BEING CONCERNED IN THE CARRYING ON OF A BUSINESS OTHERWISE THAN THROUGH A COMPANY UNDER A NAME OF THE KIND MENTIONED IN (A) ABOVE. THIS NOTICE IS GIVEN UNDER RULE.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016 WHERE THE BUSINESS OF A COMPANY WHICH IS IN, OR MAY GO INTO, INSOLVENT LIQUIDATION IS, OR IS TO BE, CARRIED ON OTHERWISE THAN BY THE COMPANY IN LIQUIDATION WITH THE INVOLVEMENT OF A DIRECTOR OF THAT COMPANY AND UNDER THE SAME OR A SIMILAR NAME TO THAT OF THAT COMPANY. THE PURPOSE OF GIVING THIS NOTICE IS TO PERMIT THE DIRECTOR TO ACT IN THESE CIRCUMSTANCES WHERE THE COMPANY ENTERS (OR HAS ENTERED) INSOLVENT LIQUIDATION WITHOUT THE DIRECTOR COMMITTING A CRIMINAL OFFENCE AND IN THE CASE OF THE CARRYING ON OF THE BUSINESS THROUGH ANOTHER COMPANY, BEING PERSONALLY LIABLE FOR THAT COMPANY S DEBTS. NOTICE MAY BE GIVEN WHERE THE PERSON GIVING THE NOTICE IS ALREADY THE DIRECTOR OF A COMPANY WHICH PROPOSES TO ADOPT A PROHIBITED NAME. (888745) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice, Business and Property Court in Birmingham, Company and Insolvency List Court Number: CR MG LEICESTER LTD (Company Number ) Trading Name: Pasta Di Piazza, Mughal e Azam Registered office: The Oval, 57 New Walk, Leicester, LE1 7EA Principal trading address: 15 High Street, Newcastle-under-Lyme, ST5 1PS and 1 High Street, Stone, ST5 8AW Date of Appointment: October 017 Names and Addresses of Administrators: Graham Stuart Wolloff (IP No. 8879) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE1 7NN and Mark Grahame Tailby (IP No. 9115) of MT Insolvency Limited, 1 High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ Further details contact: g.wolloff@ewsllp.co.uk or Tel: Alternative contact: Craig Ridgley Ag NF70999 (8888) In the High Court of Justice No of 017 WARE TRANSPORT (BIRMINGHAM) LIMITED (Company Number ) Registered office: Unit 19 Gateway Industrial Estate, Birmingham Cargo Airport, Birmingham, West Midlands B6 3QD Joint Administrators: Martin Richard Buttriss (IP No 991) and Richard Frank Simms (IP No 95) of F A Simms Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB Date of Appointment: 1 October 017 For further details contact Charlene Haycock on telephone , or by at charlene@fasimms.com Martin Richard Buttriss, Joint Administrator Dated this 13th day of October 017 (888795) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: A STEPHENSON LIMITED Company Number: Registered office: Unit 1 Eden Commercial Park. Cross Croft Industrial Estate, Appleby-in-Westmorland, CA16 6HX Principal trading address: Unit Eden Commercial Park. Cross Croft Industrial Estate, Appleby-in-Westmorland, CA16 6HX Nature of Business: Wholesale of fruit and vegetables Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Daryl Warwick of Armstrong Watson LLP, Mike Kienlen Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS. Office Holder Numbers: 9500 and Date of Appointment: 9 October 017 By whom Appointed: Members and Creditors Alternative Contact: Donna McLeod insolvency@armstrongwatson.co.uk (888706) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

20 Name of Company: ANSON INTERIORS LIMITED Company Number: Nature of Business: Construction of commercial buildings Previous Name of Company: Chloris Limited Registered office: Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Paul Masters (IP No. 86) and Conrad Beighton (IP No. 9556) both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB By whom Appointed: Creditors Ag NF71019 (88880) Name of Company: BRADLEY CVS LIMITED Company Number: Nature of Business: Other professional, scientific and technical activities Registered office: 7 West End Avenue, Gatley, Cheadle, Cheshire, SK8 4DR Type of Liquidation: Creditors Date of Appointment: 13 October 017 Liquidator's name and address: John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG By whom Appointed: Members and Creditors Ag NF71017 (88881) Name of Company: B AND D (WIRRAL) LIMITED Company Number: Trading Name: Boughey & Dalziel; BD The Estate Agent Nature of Business: Estate Agents Registered office: 7 Wallasey Road, Wallasey, Wirral, CH44 AE Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Office Holder Details: Jason Mark Elliott (IP No ) and Craig Johns (IP No. 1315) and Nick Brierley (IP No ) of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR By whom Appointed: Members and Creditors Ag NF71035 (88885) Company Number: Name of Company: BAKES BOX LIMITED Nature of Business: Retail Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 108 Ranby Road, Sheffield S11 7AL Principal trading address: 177 South View Road, Sheffield S7 1DE Liquidator's name and address: Anthony John Sargeant of A J Sargeant & Co Limited, 108 Ranby Road. Sheffield S11 7AL Office Holder Number: Date of Appointment: 17 October 017 By whom Appointed: Members and Creditors Further information about this case is available from the offices of A J Sargeant & Co Limited on (888689) Name of Company: BIRCH COLLABORATION LIMITED Company Number: Registered office: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS Nature of Business: Management consultancy activities other than financial Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Rosalind Mary Hilton, Liquidator, Adcroft Hilton Ltd, 69 Church Street, Blackpool, Lancs FY1 3PB, Tel No , recover@adcrofthilton.co.uk Office Holder Number: Date of Appointment: 11 October 017 By whom Appointed: Members and Creditors (888709) Name of Company: BLUEPRINT NEW BUSINESS SERVICES LIMITED Company Number: Nature of Business: Management Consultancy Registered office: 141 Whiteladies Road, Clifton, Bristol, BS8 QB Type of Liquidation: Creditors Date of Appointment: 6 October 017 Liquidator's name and address: Graham Lindsay Down (IP No. 6600) of Burton Sweet Corporate Recovery Ltd, 141 Whiteladies Road, Clifton, Bristol, BS8 QB By whom Appointed: Members and Creditors Ag NF70997 (88874) Name of Company: BRAND REVOLUTION STRATEGIES LIMITED Company Number: Nature of Business: Advertising agency Registered office: Pearl Assurance House, 319 Ballards Lane, London N1 8LY Type of Liquidation: Creditors Date of Appointment: 10 October 017 Liquidator's name and address: Asher Miller (IP No. 951) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY By whom Appointed: Company and Creditors Ag NF71036 (88886) Company Number: Name of Company: BRITANNIC FURNITURE LIMITED Previous Name of Company: Britannic Garden Furniture Ltd Nature of Business: Furniture manufacturer Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 90 Victoria Street, Bristol BS1 6DP Principal trading address: Cooper Road, Thornbury, Bristol BS35 3UP Liquidator's name and address: Timothy Colin Hamilton Ball of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Office Holder Number: Date of Appointment: 13 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Irfan Asfak at the offices of Mazars LLP on (888196) Name of Company: BROADOAK PRESERVATION LIMITED Company Number: Registered office: c/o Bridgestones, Union Street, Oldham, OL1 1TE Principal trading address: 178 Cross Street, Sale, Cheshire, M33 7AQ Nature of Business: Development of Building Projects Type of Liquidation: Creditors Voluntary Liquidator's name and address: Jonathan Lord - MIPA Bridgestones Union Street Oldham OL1 1TE mail@bridgestones.co.uk Office Holder Number: Date of Appointment: 11 October 017 By whom Appointed: Members and creditors (888703) Name of Company: CARISMA CATERING LIMITED Company Number: Registered office: 157 Knapmill Road, London, SE6 3TF Nature of Business: Food Supplier Type of Liquidation: Creditors Liquidator's name and address: Kian Seng Tan, K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP Tel: mail@kstan.co.uk Office Holder Number: 803. Date of Appointment: 1 October 017 By whom Appointed: Members and Creditors (888708) 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

21 Company Number: Name of Company: CENTRESTYLE 1 LIMITED Nature of Business: Retail Sale of audio and Video equipment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Jmo Practice Suite 3, 6 Devonshire Place, London W1G 6JE Principal trading address: 6-8 College Road, Harrow, Middlesex HA1 1BE Liquidator's name and address: Bijal Shah of Edge Recovery Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE Office Holder Number: Date of Appointment: 13 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Nick Boulton at the offices of Edge Recovery Limited on or at nick.boulton@edgerecovery.com. (889061) Company Number: Name of Company: DEBRA THORNTON LIMITED Nature of Business: Consultancy Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: 16 Applegarth, Coulby Newham TS8 0UU Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: 911. Date of Appointment: 1 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. (88874) Name of Company: CICS FACILITIES MANAGEMENT LIMITED Company Number: Previous Name of Company: CICS Property Solutions Limited Registered office: 76 New Cavendish Street, London W1G 9TB Principal trading address: 06 Turners Hill, Cheshunt, Waltham Cross EN8 9DB Nature of Business: Property Facility Management and Cleaning Services Type of Liquidation: Creditors Liquidator's name and address: Jeremy Berman of Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB. Contact information for Liquidator: info@berley.co.uk Optional alternative contact name: Stephen Silver Office Holder Number: Date of Appointment: 6 October 017 By whom Appointed: Members and Creditors (888511) Name of Company: CRUSHERS INCORPORATED LIMITED Company Number: Trading Name: South West Construction and Crushers 4 Hire Registered office: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW Principal trading address: Willis Farm, Bickleigh, Tiverton, Devon EX16 8RH Nature of Business: Plant hire and stone crushing services Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Laurence Russell of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. laurence.russell@albertgoodman.co.uk, Further details contact: Stacey Phipps on or stacey.phipps@albertgoodman.co.uk Office Holder Number: Date of Appointment: 5 October 017 By whom Appointed: Creditors (888707) Name of Company: DAC ROM DEVELOPMENTS LIMITED Company Number: Previous Name of Company: Boris The Builder Limited Registered office: Flat, 19 West Hendon, Broadway, London NW9 7DY Principal trading address: Flat, 19 West Hendon, Broadway, London NW9 7DY Nature of Business: Building and Construction Contractors Type of Liquidation: Creditors Liquidator's name and address: Ninos Koumettou of Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA. For further details contact Sam George on telephone , or by at sam@aljuk.com. Office Holder Number: Date of Appointment: 9 October 017 By whom Appointed: Members (888513) Name of Company: EDUCATIONAL & MUNICIPAL EQUIPMENT LIMITED Company Number: Nature of Business: Manufacturing - Other Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Gary N Lee (IP No ) and Dean Watson (IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY By whom Appointed: Members and Creditors Ag NF71038 (888307) Name of Company: ELM SOLUTIONS PROJECTS LTD. Company Number: Nature of Business: Construction Registered office: 5 Dale View, Littleborough, OL15 0BP Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Martin Maloney (IP No. 968) and John M Titley (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA By whom Appointed: Creditors Ag NF7105 (888306) Name of Company: ENIGMA CONSULTING GROUP LIMITED Company Number: Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 68 High Dane, Hitchin, Hertfordshire SG4 0BA Nature of Business: Global Analytical Services-Recruitment, Training, Conferences and Consultancy Type of Liquidation: Creditors Liquidator's name and address: Ninos Koumettou of Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA. For further details contact Kerry Milsome on telephone , or by at kerry@aljuk.com. Office Holder Number: Date of Appointment: 11 October 017 By whom Appointed: Members (888519) Company Number: Name of Company: EPITOMEE LIMITED Nature of Business: IT Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Trinity House, 8-30 Blucher Street, Birmingham B1 1QH Principal trading address: 60 Mansfield Drive, Hayes, Middlesex UB4 8EA Liquidator's name and address: Amie Johnson of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH Office Holder Number: Date of Appointment: 1 October 017 By whom Appointed: Members and Creditors ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 1

22 Further information about this case is available from Hilary Gumbs at the offices of Greenfield Recovery Limited on or at (88795) Company Number: Name of Company: EVOLVE AESTHETICS LIMITED Nature of Business: Provision of beauty related products and services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Principal trading address: Unit Brecon House, Llantarnam Park, Cwmbran NP44 3AB Liquidator's name and address: Brendan Eric Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Office Holder Number: Date of Appointment: 13 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Michael Hobbs at the offices of Doyle Davies on or at michael@doyledavies.com. (888587) Name of Company: FALMOUTH BAY SEAFOOD CAFES LIMITED Company Number: Nature of Business: Seafood Café & Restaurant Registered office: Castle Villa, 53 Castle Street, Truro, Cornwall, TR1 3AF Type of Liquidation: Creditors Date of Appointment: 10 October 017 Liquidator's name and address: Philip Booth (IP No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG By whom Appointed: Members and Creditors Ag NF70996 (88865) Name of Company: FAVELL RECRUITMENT LTD Company Number: Nature of Business: Recruitment Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT (Formerly) 1b Church Lane, Maltby, Rotherham, S66 8JB Type of Liquidation: Creditors Date of Appointment: 13 October 017 Liquidator's name and address: J N Bleazard (IP No ) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT By whom Appointed: Members and Creditors Ag NF71006 (88859) Company Number: Name of Company: FUTURE TEXTILES LIMITED Nature of Business: Manufacturing- Textiles and Clothing Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Eldon Street, Clay Cross, Chesterfield, Derbyshire, S45 9PE Principal trading address: Eldon Street, Clay Cross, Chesterfield, Derbyshire, S45 9PE Liquidator's name and address: Claire Elizabeth Dowson and Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: 197 and Date of Appointment: 1 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on or at sheffield.north@begbies-traynor.com. (888990) Name of Company: INSUMO KITCHENS LIMITED Company Number: Trading Name: In-Toto Kitchens Oxford Nature of Business: Retail and supply of kitchens Registered office: 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, NN1 8AX Type of Liquidation: Creditors Date of Appointment: 13 October 017 Liquidator's name and address: Charles Michael Brook (IP No. 9157) and Stephen James Wainwright (IP No. 5306) both of Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL By whom Appointed: Members and Creditors Ag NF7107 (88883) Name of Company: J. MCHALE LTD Company Number: Nature of Business: IT Consultancy Registered office: Suite E1, Joseph s Well, Westgate, Leeds, LS3 1AB Type of Liquidation: Creditors Date of Appointment: 11 October 017 Liquidator's name and address: Gareth James Lewis (IP No. 1499) of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds, LS3 1AB By whom Appointed: Members and Creditors Ag NF71011 (88863) Name of Company: LES DAVENPORT BUILDING & GROUNDWORK LTD Company Number: Nature of Business: Building & Groundwork Registered office: C/O Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Type of Liquidation: Creditors Date of Appointment: 11 October 017 Liquidator's name and address: Peter John Harold (IP No ) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG By whom Appointed: Members and Creditors Ag NF710 (88861) Company Number: Name of Company: LIFE & GENERAL LIMITED Trading Name: Be Protected Insurance Nature of Business: insurance intermediary Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Wellington Park House, Thirsk Row, Leeds LS1 4DP Principal trading address: Wellington Park House, Thirsk Row, Leeds LS1 4DP Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY Office Holder Number: Date of Appointment: 16 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Keith Wilson at the offices of Seneca Insolvency Practitioners on or at keith.wilson@seneca-ip.co.uk. (888733) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

23 Company Number: Name of Company: LIMESPHERE LTD Nature of Business: Electrical installation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The registered office of the Company will be changed to 7 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0HP, having previously been Unit 1 Enterprise Court, Woods Way, Goring By Sea, W Sussex BN13 1JZ Principal trading address: Unit 1 Enterprise Court, Woods Way, Goring By Sea, W Sussex BN13 1JZ Liquidator's name and address: John Edmund Paylor of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP Office Holder Number: Date of Appointment: 11 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Ms Sutinder Nagi at the offices of Guardian Business Recovery on (888187) Name of Company: MALFORD OF LONDON LIMITED Company Number: Nature of Business: Online Clothing Retailer Registered office: 114 High Street, Rayleigh, Essex, SS6 7BY Type of Liquidation: Creditors Date of Appointment: 16 October 017 Liquidator's name and address: Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP By whom Appointed: Members and Creditors Ag NF7100 (88864) Name of Company: NS CONNECTIONS (LEIGH) LIMITED Company Number: Nature of Business: Other retail sale of new goods Registered office: First Floor Rainford Village Hall, Church Road, Rainford, St Helens, WA11 8HB Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Daniel Paul Hennessy (IP No. 986) of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP By whom Appointed: Members and Creditors Ag NF70986 (88876) Company Number: Name of Company: OMEGA SITE ENGINEERING LTD Nature of Business: Installation of medical equipment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Trinity House, 8-30 Blucher Street, Birmingham, B1 1QH Principal trading address: Unit 17, 4 Hollands Road, HaverHill, Suffolk CB9 8SA Liquidator's name and address: Amie Johnson of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH Office Holder Number: Date of Appointment: 16 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Hilary Gumbs at the offices of Greenfield Recovery Limited on or at hg@greenfieldrecovery.co.uk. (88898) Company Number: Name of Company: OSCAR FAIRCHILD LIMITED Nature of Business: Accounting and auditing activities Bookkeeping activities Tax consultancy Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU Liquidator's name and address: Andrew Dix of LB Insolvency, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU Office Holder Number: 937. Date of Appointment: 4 October 017 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Insolvency Act 1986 Further information about this case is available from the offices of LB Insolvency on (889074) Name of Company: PARK LEISURE & SPORT LTD Company Number: Nature of Business: Agents specialised in the sale of other particular products Registered office: Pivington Mill, Pluckley, Ashford, Kent, TN7 0PG Type of Liquidation: Creditors Date of Appointment: 4 October 017 Liquidator's name and address: Claire Middlebrook (IP No. 9650) of Middlebrooks Business Recovery & Advice, 11a Dublin Street, Edinburgh, EH1 3PG By whom Appointed: Creditors Ag NF71047 (888300) Name of Company: PMBC BUILDING CONTRACTORS LTD Company Number: Nature of Business: Construction of domestic buildings Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Catherine Lee-Baggaley (IP No. 9534) and Ian Michael Rose (IP No. 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR By whom Appointed: Members and Creditors Ag NF70987 (8887) Name of Company: R.H.B. PRINT FINISHERS LIMITED Company Number: Nature of Business: Print Finishing Registered office: Tower Bridge House, St Katharine s Way, London, E1W 1DD Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Guy Robert Thomas Hollander (IP No ) and Neil John Mather (IP No. 8747) both of Mazars LLP, Tower Bridge House, St Katharine's Way, London, E1W 1DD By whom Appointed: Creditors Ag NF70993 (88871) Company Number: Name of Company: RADMIN IMAGING SERVICES LIMITED Nature of Business: Specialists medical practice activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: a Mottrams Close Sutton Coldfield B7 1JN Principal trading address: a Mottrams Close, Sutton Coldfield B7 1JN Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Office Holder Numbers: and Date of Appointment: 1 October 017 By whom Appointed: Members Further information about this case is available from Richard Allen at the offices of Walsh Taylor on (88869) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 3

24 Name of Company: REGAL WOODTURNING LIMITED Company Number: Nature of Business: Manufacturer of Furniture Registered office: Unit 1B Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Yasmin Bhikha (IP No. 1997) and John Lowe (IP No ) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL By whom Appointed: Creditors and Members Ag NF71014 (88878) Name of Company: RJR KNITWEAR LTD Company Number: Nature of Business: Knitwear Registered office: Unit 11, Poplar Road, Cleethorpes, North East Lincolnshire, DN35 8BL Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Charles Howard Ranby-Gorwood (IP No. 919) of CRG Insolvency & Financial Recovery, T/A CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman s Wharf, Grimsby, North East Lincolnshire, DN31 1UL By whom Appointed: Members and Creditors Ag NF70989 (88870) Company Number: FC Name of Company: RONIN DEVELOPMENT CORPORATION Trading Name: Ronin Nature of Business: Consultancy and Market Research Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Devonshire House, 60 Goswell Road, London, EC1M 7AD Principal trading address: 1st Floor Bondway, Vauxhall, London SW1 8SF Liquidator's name and address: Ian Robert and Brian Baker of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD Office Holder Numbers: 8706 and Date of Appointment: 5 October 017 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Insolvency Act 1986 Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on or at ejones@ks.co.uk. (889085) Name of Company: ROOFING DIVISION 1 LIMITED Company Number: Nature of Business: Roofing Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Liquidator's name and address: Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: For further details contact: Alisdair J Findlay info@findlayjames.co.uk Tel: Date of Appointment: 10 October 017 By whom Appointed: Members and Creditors (88806) Name of Company: ROSSI & ROSSI MIDLANDS LIMITED Company Number: Registered office: 67 Windsor Road, Prestwich, Manchester M5 0DB Principal trading address: Unit 1 Kettlebrook Industrial Estate, Kettlebrook Road, Tamworth, Staffordshire B77 1AF Nature of Business: Commercial Tiling and Flooring Contractors Type of Liquidation: Creditors Liquidator's name and address: David N Kaye of Crawfords Accountants LLP, Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB. Contact person(s): David N Kaye or Tony Chan. address: david.kaye@crawfordsinsolvency.co.uk Office Holder Number: 194. Date of Appointment: 4 October 017 By whom Appointed: Members and Creditors (88851) Name of Company: S TURNER STONEMASONRY LIMITED Company Number: Nature of Business: Stonemasonry Registered office: 33 Wingrove Avenue, Fenham, Newcastle upon Tyne, NE4 9AN Type of Liquidation: Creditors Date of Appointment: 16 October 017 Liquidator's name and address: Gillian Margaret Sayburn (IP No ) and Gerald Maurice Krasner (IP No ) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG By whom Appointed: Members and Creditors Ag NF71034 (88868) Company Number: Name of Company: S. CHAMBERLAIN LTD. Nature of Business: Sale of motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Registered office: CBA Business Solutions Ltd, 16 New Walk, Leicester LE1 7JA (formerly The Yard, Bromley Street, Stourbridge, West Midlands DY9 8HU) Principal trading address: The Yard, Bromley Street, Stourbridge, West Midlands DY9 8HU Liquidator's name and address: Neil Charles Money of CBA Business Solutions Limited, 16 New Walk, Leicester LE1 7JA Office Holder Number: Date of Appointment: 13 October 017 By whom Appointed: Members and confirmed by Creditors Further information about this case is available from Katie Kent at the offices of CBA Business Solutions Limited on or at kkent@cba-insolvency.co.uk. (888161) Company Number: Name of Company: SBS BUILDING & ROOFING LTD Previous Name of Company: S.B.S. Building Contractors Limited Nature of Business: Roofing Activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1 Bushey Road, Croydon CR0 8EW Principal trading address: 1 Bushey Road, Croydon CR0 8EW Liquidator's name and address: Patricia Angela Marsh of Marsh Hammond Limited, Peek House, 0 Eastcheap, London EC3M 1EB Office Holder Number: 959. Date of Appointment: 1 October 017 By whom Appointed: Creditors Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on (888341) Name of Company: ROOK LONDON LIMITED Company Number: Nature of Business: Non-trading Company Registered office: 114 High Street, Rayleigh, Essex, SS6 7BY Type of Liquidation: Creditors Date of Appointment: 16 October 017 Liquidator's name and address: Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP By whom Appointed: Members and Creditors Ag NF71004 (88875) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

25 Company Number: Name of Company: SEAON SERVICES LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 39 High Street, Orpington, Kent, BR6 0JE Principal trading address: Unit, Hortonwood, Telford, TF 7GW Liquidator's name and address: Andrew Dix of LB Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford CM1 1GU Office Holder Number: 937. Date of Appointment: 5 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Chris Bray at the offices of LB Insolvency Solutions Limited on (889075) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: SEG HOSPITALITY LIMITED Company Number: Trading Name: SEG Hospitality Limited Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex, SS1 EG Principal trading address: 103 Coppergate House, Brune Street, London, England, E1 7NJ Liquidator's name and address: Dominik Thiel Czerwinke and Louise Donna Baxter, both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex, SS1 EG Office Holder Numbers: and Date of Appointment: 11 October 017 By whom Appointed: Members and Creditors Further Details: Any person who requires further information may contact Louis Newman by at louis.newman@begbiestraynor.com or by telephone on (888764) Name of Company: SJL TECHNICAL SERVICES LIMITED Company Number: Registered office: 8 Banners Walk, Kingstanding, Birmingham, B44 0TD Nature of Business: OFFSHORE ENGINEERING Type of Liquidation: Creditors Liquidator's name and address: Stuart Rathmell, Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS, (t) (e) stuart.rathmell.insolvency@outlook.com Office Holder Number: Date of Appointment: 11 October 017 By whom Appointed: Members & creditors (888705) Company Number: Name of Company: STEPS BISTRO LIMITED Nature of Business: Bar and Bistro Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham WR11 4BY Principal trading address: 163 Evesham Road, Headless Cross, Redditch B97 5EN Liquidator's name and address: 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: 11 October 017 By whom Appointed: Members and Creditors Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Limited on or at emma.poole@smartinsolvency.co.uk. (888008) Name of Company: SYMARK BUILDING CONTRACTORS ROMSEY LIMITED Company Number: Registered office: The registered office of the Company will be changed to 1-14 Carlton Place, Southampton SO15 EA, having previously been Chapel House, Newtown Road, The Square, Awbridge, Hampshire SO51 0GJ Principal trading address: Chapel House, Newtown Road, The Square, Awbridge, Hampshire SO51 0GJ Type of Liquidation: Creditors Liquidator's name and address: Shane Biddlecombe and Gordon Johnston of HJS Recovery (UK) Ltd, 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: 945 and Date of Appointment: 5 October 017 By whom Appointed: Members and Creditors (888518) Name of Company: SYNERGY SAFETY SERVICES LTD Company Number: Nature of Business: Health and safety advice Registered office: Squire House, High Street, Billericay, Essex, CM1 9AS Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upter, Essex, RM14 TR By whom Appointed: Members and Creditors Ag NF7101 (88879) Name of Company: SOMETHING SECURE LIMITED Company Number: Nature of Business: Private Security Activities Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Type of Liquidation: Creditors Date of Appointment: 11 October 017 Liquidator's name and address: Frank Wessely (IP No ) and Nicholas Simmonds (IP No. 9570) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS By whom Appointed: Members and Creditors Ag NF71007 (88873) Name of Company: T DUNSTAN LIMITED Company Number: Previous Name of Company: Former registered names (in last 1 months): Perimeters (UK) Limited Trading Name: Perimeters (UK) Limited Registered office: The registered office of the Company has been changed to Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE having previously been 45 Lemon Street, Truro, Cornwall, TR1 NS Principal trading address: The Cottage, Tolgus Mount, Redruth, Cornwall, TR15 3TA Nature of Business: Renting and leasing of construction and civil engineering machinery and equipment Liquidator's name and address: Samuel Adam Bailey and Hamish Millen Adam both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE, Tel: Office Holder Numbers: and Date of Appointment: 1 October 017 By whom Appointed: Members and Creditors Alternative person to contact with enquiries about the case: Shaun Rowe (888704) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 5

26 Name of Company: UK GRAVEL LIMITED Company Number: Nature of Business: Gravel Suppliers Registered office: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ Type of Liquidation: Creditors Date of Appointment: 16 October 017 Liquidator's name and address: Peter O Hara (IP No. 6371) of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ By whom Appointed: Members and Creditors Ag NF71039 (88887) Name of Company: UTOPIA COACHES LIMITED Company Number: Trading name/style: Utopia Coaches Registered office: Unit 4, The Maltings, Fenton Lane, Sherburn in Elmet, Leeds LS5 6EZ Principal trading address: Unit 4, The Maltings, Fenton Lane, Sherburn in Elmet, Leeds LS5 6EZ Nature of Business: Bus and Coach Operator Type of Liquidation: Creditors Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler, Westter Business Centre, Nether Poppleton, York YO6 6RB. (T: ) Office Holder Numbers: 9591 and Date of Appointment: 11 October 017 By whom Appointed: Members and Creditors (8885) Name of Company: WANDA BAR LIMITED Company Number: Trading Name: Bar Humbug Nature of Business: Public House and Bar Registered office: Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Type of Liquidation: Creditors Date of Appointment: 1 October 017 Liquidator's name and address: Gemma Louise Roberts (IP No. 9701) and Emma Bower (IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS By whom Appointed: Members and Creditors Ag NF71040 (88884) DEEMED CONSENT (CVL) LIVING IT LOVING IT LIMITED Company Number: ( ) Registered office: 9 The Crescent, Plymouth, PL1 3AB Principal trading address: Unit 9, Bowker House, Lee Mill, Ivybridge, PL1 9EF Notice is hereby given under Rule 6.14, 15.7 and 15.8 OF THE INSOLVENCY (ENGLAND & WALES) RULES 016 that the deemed consent procedure is being proposed by David Stephen Brannan the Director of the Company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Geoffrey John Kirk as liquidator of the Company and the decision date is 3.59 hours on 0 October 017. A meeting of shareholders has been called and will be held prior to 3.59 hours on 0 October 017 the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 3.59 on 0 October 017. In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Geoffrey John Kirk (IP No. 915) is qualified to act as an Insolvency Practitioner in relation to the above Company and a list of names and addresses of the Company's creditors will be available for inspection at the offices of 9 The Crescent, Plymouth, PL1 3AB on the two business days preceding the meeting. In case of queries, please contact Geoffrey Kirk on Tel: or Geoffrey.kirk@btopenworld.com. David Stephen Brannan, Director 10 October 017 Ag NF71071 MEETINGS OF CREDITORS (888350) AQUA AIR HYGIENE SOLUTIONS LIMITED (Company Number ) Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR 9AA Principal trading address: Oxford House, Mount Ephraim Road, Tunbridge Wells, TN1 1EN NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and R6.14 and R15.8 of the Insolvency Rules (England & Wales) 016 {"the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Date: November 017 Time: am To access the virtual meeting: Dial +44 (0) (UK landline) or (UK mobile) or (0 mobile) Enter PIN code: 317 (Calls cost 5.8p/min plus VAT and network charge from a UK landline and 1.5p/min plus VAT and network charge from a UK mobile. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Edge Recovery Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR 9M between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting may do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless their written statement of claim, ('proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Insolvency Practitioner(s): Robert Cundy Address: Hayes House, 6 Hayes Road, Bromley, Kent BR 9AA IP Number(s): 9495 Contact Name: Chloe Fortucci Address: chloe.fortucci@edgerecovery.com Telephone Number: David Garland, Director (888373) BLOK ARCHITECTURE LIMITED (Company Number ) Registered office: nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside L3 4AF Principal trading address: nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside L3 4AF NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be held at on 5 October 017 at 3.15 pm, for the purpose of decision from creditors on the nomination of a Liquidator. Creditors can access the virtual meeting as follows: A creditor wishing to exercise their right to speak or vote in this way, may participate by calling quoting number at the designated time. In order to be entitled to vote creditors must deliver proxies and proofs to Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds LS1 5DQ, Proofs by 4pm on the business day before the meeting and proxies before the meeting. The convener of the meeting is Antonio Garcia - Director. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

27 NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds LS1 5DQ. Further information about this case is available from Steve Armitage or Richard Lunn at the offices of Chamberlain & Co on or at richard.lunn@chamberlain-co.co.uk. (888680) 13. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Bridgestones, Union Street, Oldham, OL1 1TE between 10 a.m. and 4 p.m. on the two business days prior to the meeting. Creditors can contact Bridgestones on or by at mail@bridgestones.co.uk G Hillman, Director 16 October 017 (888448) DISASTER RESPONSE LIMITED (Company Number ) NOTICE IS GIVEN by the Board of Directors to the creditors of Disaster Response Limited, that a virtual meeting of creditors has been summoned under section 100 of The Insolvency Act 1986, for the purpose of seeking resolutions on the following: i) The appointment of a Liquidator of the Company. ii) That the Liquidator's fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of the meeting. iii) That the Liquidator be permitted to recover category disbursements. Creditors should note that: 1. Members will consider the winding up resolution on 4 October The Directors are required to make out a statement of affairs of the Company and provide a copy to all creditors before 4 October 017 the decision date, and before the period of 7 days beginning with the day after the day on which the company passes a resolution for winding up. 3. The meeting will be held as follows: Date: 4 October 017, The Decision Date. Time: am 4. Access to the virtual meeting can be gained from 11.00am on 4 October 017 by Calling: and inserting the following password/access code when prompted Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the virtual meeting and vote, and are entitled to vote if they have submitted proof of their debt by no later than 4 p.m. on the business day before the meeting. Failure to do so may lead to their vote(s) being disregarded. 6. Any creditor unable to attend in person, but wishing to vote at the meeting can either nominate a person to attend on their behalf, or nominate the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. 7. All proofs of debt and proxies must be delivered to Bridgestones, Union Street, Oldham, OL1 1TE. 8. Creditors with small debts, that is claims of 1,000 or less, must have lodged proof of their debt for their vote to be valid. 9. Creditors may, at any time prior to 4 October 017, the Decision Date, request that a physical meeting of creditors be held to determine the outcome of the resolutions. Any request for a physical meeting must be delivered to Bridgestones, Union Street, Oldham, OL1 1TE and be accompanied by valid proof of their debt (if not already lodged). A meeting will be convened if creditors requesting a meeting represent a minimum of 10% in value or 10% in number of creditors or simply 10 creditors, where "creditors" means "all creditors." 10. Creditors have the right to appeal the decision made by the resolution(s) by applying to court under Rule of the Insolvency Act within 1 days of the meeting. 11. The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. 1. Any creditors excluded from the meeting, may complain to the chair during the meeting, or the convener of the meeting by no later than 4 p.m. the business day following the exclusion, in accordance with rule DIVERSO TWO LIMITED (Company Number ) Registered office: 6 Harewood Street, Leeds, LS 7AR Principal trading address: 6 Harewood Street, Leeds, LS 7AR Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 8 November 017. The meeting will be held as a virtual meeting by telephone conference on 8 November 017 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Eric Walls and Wayne Harrison both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Eric Walls (IP No. 9113) and Wayne Harrison (IP No. 9703) both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact the Joint Liquidators, insolvency@ksagroup.co.uk. Darren Hampton, Director 16 October 017 Ag NF71016 (8888) EXPRESS INJURY CLAIM SOLUTIONS LIMITED (Company Number ) Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Principal trading address: 4 Myrtle St, Bolton, BL1 3AH Nature of Business: Injury Claims. Type of Liquidation: Creditors' Voluntary. Date of meeting: 1 November 017. Time of meeting: 11:15 am. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 7

28 NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency (England and Wales) Rules 016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Shamaila Zaffar, Director Insolvency Practitioner's Name and Address: Gareth Howarth (IP No ) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: For further information contact Phillip Lawrence at the offices of Path Business Recovery Limited on , or phil.lawrence@pathbr.co.uk. 13 October 017 (886687) KATSARH LIMITED (Company Number ) Registered office: Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside L15 5AN NOTICE IS HEREBY GIVEN pursuant to Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 016 that a Virtual Meeting of Creditors will be held at 14:05 on 3 October 017 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 1 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on Frank Hurst - Director 1 October 017 (88875) MARSHMALLOW BRIDE LIMITED (Company Number ) Registered office: First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire WD6 1JH Principal trading address: 1-14 Victoria Street, St Albans AL1 3JB Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Carolyn Robotkin, to be held on 3 October 017 at.30 pm for the purpose provided for in section 100 of the Insolvency Act Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company s creditors will be available for inspection free of charge at Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to the meeting. For further details contact Alex Kakouris on telephone , or by at alex@aljuk.com. Carolyn Robotkin, Director 10 October 017 (888510) N PASHKAJ CAR WASH LIMITED (Company Number ) Registered office: Cumberland House, 4-8 Baxter Avenue, Southend on Sea, Essex SS 6HZ Principal trading address: 464/500 Old Kent Road, London SE1 5AG Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986 and Rule 6.14 and 15.8 of the INSOLVENCY (ENGLAND & WALES) RULES 016 that a virtual meeting of the creditors of the above named Company is being proposed by Naim Pashkaj, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 3 November 017 at am. To access the virtual meeting, which will be held via GoTo Meetings conferencing platform, contact the convener - details below. The virtual meeting will be recorded (audio) in order to establish and maintain records of the existence of relevant facts or decisions that are taken at the meeting. By attending this meeting, you consent to being recorded. Where any recording of the meeting also entails the processing of personal data, such personal data shall be treated in accordance with the Data Protection Act CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

29 A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Darren Wilson (IP No. 9518) is qualified to act as Insolvency Practitioner in relation to the above Company and a list of names and addresses of the Company's creditors will be available for inspection at the offices of DKF Insolvency Limited, 3rd Floor Princess Caroline House, 1 High Street, Southend on Sea, Essex SS1 1JE on the two business days preceding the meeting. In case of queries, please contact this office on or darren@dkfinsolvency.com or katie@dkfinsolvency.com Naim Pashkaj, Director 16 October 017 Ag NF71046 (88860) OIL & GAS ENGCON LTD (Company Number ) Registered office: The Paddock, Scotterthorpe, Gainsborough, Lincolnshire, DN1 3JL Principal trading address: The Paddock, Scotterthorpe, Gainsborough, Lincolnshire, DN1 3JL Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 7 November 017 at :30 pm for the purpose provided for in Section 100 of the INSOLVENCY ACT Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Findlay James (Insolvency Practitioners) Limited, Saxon House, Saxon Way, Cheltenham, GL5 6QX. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. Alisdair J Findlay of Findlay James (Insolvency Practitioners) Limited, Saxon House, Saxon Way, Cheltenham, GL5 6QX, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact him on or by at info@findlayjames.co.uk Paul Ward, Director 9 October 017 (888037) RHEINEGOLD CONTRACTS LIMITED (Company Number ) Registered office: The Hatchery, Pontefract Road, Hemsworth, Pontefract WF9 5LW Principal trading address: The Hatchery, Pontefract Road, Hemsworth, Pontefract WF9 5LW NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 31 October 017 at 10:00 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: The telephone numbers to utilise for the virtual meeting are as follows: Tel Mobile The PIN code is required to access the meeting. In order to be entitled to vote creditors must deliver proxies and proofs to the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA by 1 noon on the business day before the day of the meeting. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Stephen Beverley at the offices of Graywoods on or at stephen.beverley@graywoods.co.uk. (888583) RICHARD OVERTON DESIGNS LIMITED (Company Number ) Registered office: 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Principal trading address: 54 Beverley Road, Redcar, Cleveland, TS10 3RZ Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Liquidator of the above named Company (the 'convener') is seeking a decision from creditors on the following resolutions: To invite creditors to appoint a creditors' committee and if no committee is appointed; to consider a resolution fixing the basis of the Liquidator's remuneration and expenses, together with authorising payment of category disbursements to be charged in accordance with the firm's policy; and to agree the cost of preparing the statement of affairs by way of a virtual meeting. The meeting will be held as a virtual meeting by video conference on November 017 at 1.00 noon. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not yet received this notice or requires further information please contact the Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on 1 November 017 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG. Date of Appointment: 6 August 016 Office Holder Details: John Paul Bell (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Further details contact: The Liquidator, Alternative contact: Jess Williams. John Paul Bell, Liquidator 16 October 017 Ag NF71031 (88877) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 9

30 STYLZ LAYERS LIMITED (Company Number ) Registered office: 109 Coleman Road, Leicester, LE5 4LE Principal trading address: 91 Roseberry Street, Leicester, LE5 5GL Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 016, that the Directors of the abovenamed Company (the convener(s) ) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 7 October 017. The meeting will be held as a virtual meeting by telephone conference, on 7/10/017 at 1.00pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Alex Dunton of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4pm on 6 October 017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company s creditors. Nominated Liquidator, Alex Dunton (IP number 13810) of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH. Further information about this case is available from the offices of Greenfield Recovery Limited on or at a.d@greenfieldrecovery.co.uk. Hamza Ismail, Director (888386) NOTICE OF A VIRTUAL MEETING OF CREDITORS VENUS PRINTERS (INVESTMENTS) LIMITED (Company Number ) Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG Principal trading address: Shamrock Way, London, N14 5RY Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Directors of the above named Company (the 'Convener') are seeking a decision from creditors on the nomination of Joint Liquidators and if the creditors think fit, to appoint a liquidation committee. In addition, in the event that a committee is not formed, creditors will also be asked to consider a decision in relation to the payment of the costs of assistance with preparation of the Company's statement of affairs and seeking the creditors' decision on the nomination of liquidators as an expense of the liquidation and to approve the basis of the Liquidator's remuneration and Category disbursements by way of a virtual meeting. A resolution to wind up the Company is to be considered on 31 October 017. The meeting will be held as a virtual meeting by telephone conference on 31 October 017 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend-on-Sea, Essex, SS1 EG and Ninos Koumettou of Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 30 October 017 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Any person who requires further information may contact Natalie Tuckwood of Begbies Traynor (Central) LLP by at southend@begbies-traynor.com or by telephone on Margarete Christodoulou, Convener Dated: 03 October 017 (888699) WELL GROOMED LTD. (Company Number ) Registered office: Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH1 1JY Principal trading address: 4-44 Ashley Road, Poole, Dorset, BH14 0AA Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the abovenamed Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 5 October 017. The meeting will be held as a virtual meeting by teleconference on 5 October 017 at 10:30 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair of the meeting. Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 4 October 017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Name and address of nominated Liquidator: Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 0061) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Martin C Armstrong, tba@turpinba.co.uk or telephone Alternative contact: Pam Oprey. Lesley Hobson, Director 16 October 017 Ag NF70990 (8886) 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

31 NOTICES TO CREDITORS CRUSHERS INCORPORATED LIMITED (Company Number ) Trading Name: South West Construction and Crushers 4 Hire Registered office: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Principal trading address: Willis Farm, Bickleigh, Tiverton, Devon EX16 8RH NOTICE IS HEREBY GIVEN that creditors of the above named company are required, on or before 10 November 017, to send their names and addresses and particulars of their claims and the names and addresses of their solicitors, if any, to the undersigned, Laurence Russell (IP No 9199), the liquidator of the company, at Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Stacey Phipps on or stacey.phipps@albertgoodman.co.uk 9 October 017 (88870) FUTURE TEXTILES LIMITED (Company Number ) Registered office: Eldon Street, Clay Cross, Chesterfield, Derbyshire, S45 9PE Principal trading address: Eldon Street, Clay Cross, Chesterfield, Derbyshire, S45 9PE Creditors of the Company are required on or before the 10 November 017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Claire Elizabeth Dowson and Ashleigh William Fletcher (IP numbers 197 and 9566) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 1 October 017. Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on or at sheffield.north@begbies-traynor.com. Claire Elizabeth Dowson and Ashleigh William Fletcher, Joint Liquidators 13 October 017 (888989) ROOFING DIVISION 1 LIMITED (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ Notice is given that the creditors of the above named Company, which was wound up voluntarily on 10 October 017, are required, on or before 30 November 017 to send their full names and addresses together with full particulars of their debts or claims to Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: Alisdair J Findlay, (IP No ) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Date of appointment: 10 October 017. For further details contact us on or info@findlayjames.co.uk Brook Bellamy, Chairman (88804) SOMETHING SECURE LIMITED (Company Number ) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: 8 Northfield Avenue, London, W13 9RJ Notice is also hereby given that the Creditors of the above named Company are required, on or before 30 November 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 1 October 017 Office Holder Details: Frank Wessely (IP No ) and Nicholas Simmonds (IP No. 9570) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Joint Liquidators, frank.wessely@quantuma.com, nicholas.simmonds@quantuma.com Alternative contact: clive.jackson@quantuma.com Frank Wessely, Joint Liquidator 16 October 017 Ag NF71007 (88893) SYNERGY SAFETY SERVICES LTD (Company Number ) Registered office: Squire House, High Street, Billericay, Essex, CM1 9AS Principal trading address: 9-11 Bowlers Croft, Basildon, Essex, SS14 3DU I, Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upter, Essex, RM14 TR give notice that I was appointed liquidator of the above named Company on 1 October 017. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 4 November 017 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upter, Essex, RM14 TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Robert Cogan, rob@aspectplus.co.uk or telephone Darren Edwards, Liquidator 16 October 017 Ag NF7101 (88899) T DUNSTAN LIMITED (Company Number ) Trading Name: Perimeters (UK) Limited Previous Name of Company: Perimeters (UK) Limited Registered office: 53 Fore Street, Ivybridge, Devon PL1 9AE Principal trading address: The Cottage, Tolgus Mount, Redruth, Cornwall TR15 3TA Notice is hereby given that creditors of the Company are required, on or before 16 November 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the joint Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL1 9AE. If so required by notice from the joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Samuel Adam Bailey (IP number 14094) and Hamish Millen Adam (IP number 9140) both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL1 9AE Date of appointment of Liquidators: 1 October 017 Contact information for Liquidators: Tel: sam.bailey@richardjsmith.com Alternative contact: Shaun Rowe (888700) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

32 RESOLUTION FOR WINDING-UP A STEPHENSON LIMITED (Company Number ) Registered office: Unit 1 Eden Commercial Park. Cross Croft Industrial Estate, Appleby-in-Westmorland, CA16 6HX Principal trading address: Unit Eden Commercial Park. Cross Croft Industrial Estate, Appleby-in-Westmorland, CA16 6HX Notice is hereby given that the following written resolutions were passed on 09 October 017, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily ; and That Daryl Warwick and Mike Kienlen be appointed as Joint Liquidators for the purposes of such voluntary winding up. Contact details: Daryl Warwick (IP number 9500) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike Kienlen (IP number 9367) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS. Alternative Contact: Donna McLeod insolvency@armtrongwatson.co.uk David Box - Director (88876) ANSON INTERIORS LIMITED (Company Number ) Previous Name of Company: Chloris Limited Registered office: Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ Principal trading address: Unit Arcadia Park, Wheelhouse Road, Rugeley, Staffs, WS15 1UZ Notice is hereby given that the following resolutions were passed on 1 October 017 as a special resolution and an ordinary resolution: "That the Company be and is hereby wound up voluntarily and that Paul Masters (IP No. 86) and Conrad Beighton (IP No. 9556) both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company." Further details contact: The Joint Liquidators, Tel: Alternative contact: Lucy Abbott. Stuart Candlin, Director 16 October 017 Ag NF71019 (88835) B AND D (WIRRAL) LIMITED (Company Number ) Trading Name: Boughey & Dalziel; BD The Estate Agent Registered office: 7 Wallasey Road, Wallasey, Wirral, CH44 AE Principal trading address: 7 Wallasey Road, Wallasey, Wirral, CH44 AE Notice is hereby given at a general meeting of the Company, convened and held at Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR on 1 October 017 at 4.00 pm the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Jason Mark Elliott (IP No ) and Nick Brierley (IP No ) both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR be appointed Joint Liquidators of the Company for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Tanya Lemon, tanya.lemon@cowgills.co.uk Sarah Bowness, Director 17 October 017 Ag NF71035 (88849) BAKES BOX LIMITED (Company Number ) Registered office: 108 Ranby Road, Sheffield S11 7AL Principal trading address: 177 South View Road, Sheffield S7 1DE Passed 17 October 017 At a general meeting of the Members of the above-named company, duly convened, and held at 177 South View Road, Sheffield S7 1DE on 17 October 017, the following resolutions were passed by the Members: 1 as a Special resolution and as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and. "That Anthony John Sargeant of A J Sargeant & Co Limited, be appointed Liquidator or the Company." Office Holder Details: Anthony John Sargeant (IP number 9659) of A J Sargeant & Co Limited, 108 Ranby Road. Sheffield S11 7AL. Date of Appointment: 17 October 017. Further information about this case is available from the offices of A J Sargeant & Co Limited on Amanda Perry, Chair of Meeting (888690) BIRCH COLLABORATION LIMITED (Company Number ) Registered office: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS At a General Meeting of members of the said company held at Macdonald Burlington Hotel, Burlington Arcade, 16 New Street, Birmingham, B 4JQ on 11 October 017 the following Resolution was passed as a Special Resolution: That the company be wound up voluntarily. Contact details: Rosalind Mary Hilton, 8604, Liquidator, Adcroft Hilton Ltd, 69 Church Street, Blackpool, Lancs FY1 3PB, Tel No , recover@adcrofthilton.co.uk Dr N D Jarrett Chairman (88878) BLUEPRINT NEW BUSINESS SERVICES LIMITED (Company Number ) Registered office: 141 Whiteladies Road, Clifton, Bristol, BS8 QB Principal trading address: 09a Underhill Road, London, SE 0QS Notice is hereby given that the following resolutions were passed on 6 October 017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Graham Lindsay Down (IP No. 6600) of Burton Sweet Corporate Recovery Ltd, 141 Whiteladies Road, Clifton, Bristol, BS8 QB be appointed Liquidator of the Company for the purposes of the winding up." Further details contact: Graham Lindsay Down, enquiries@bscorprecovery.co.uk. Alternative contact: Michelle Breslin F Kelly, Director 6 October 017 Ag NF70997 (88836) BRADLEY CVS LIMITED (Company Number ) Registered office: 7 West End Avenue, Gatley, Cheadle, Cheshire, SK8 4DR Principal trading address: 7 West End Avenue, Gatley, Cheadle, Cheshire, SK8 4DR Notice is hereby given that the following resolutions were passed on 13 October 017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: Samantha Hall, samanthahall@clarkebell.com. Alternative contact: Toyah Marie Poole Paul David Bradley, Director 13 October 017 Ag NF71017 (88848) BRAND REVOLUTION STRATEGIES LIMITED (Company Number ) Registered office: Pearl Assurance House, 319 Ballards Lane, London N1 8LY Principal trading address: 3rd Floor, 15 Charing Cross Road, Soho, London, WCH 0EW 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

33 Pursuant to Section 83 of the Companies Act 006, the following special resolutions were passed on 10 October 017, as written resolutions: "That the Company be wound up voluntarily, and that Asher Miller (IP No. 951) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY be and he is hereby appointed Liquidator for the purposes of such winding-up." Further details contact: Asher Miller, Tel: Alternative contact: Robert Cowie Dudley Nevill-Spencer, Chair 17 October 017 Ag NF71036 (88858) BRITANNIC FURNITURE LIMITED (Company Number ) Previous Name of Company: Britannic Garden Furniture Ltd Registered office: 90 Victoria Street, Bristol BS1 6DP Principal trading address: Cooper Road, Thornbury, Bristol BS35 3UP Notice is hereby given that the following resolutions were passed on 13 October 017, as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily"; and "That Timothy Colin Hamilton Ball be appointed as Liquidator for the purposes of such voluntary winding up." Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Appointment: 13 October 017. Further information about this case is available from Irfan Asfak at the offices of Mazars LLP on Peter Taylor, Director (888197) BROADOAK PRESERVATION LIMITED (Company Number ) Registered office: c/o Bridgestones, Union Street, Oldham, OL1 1TE Principal trading address: 178 Cross Street, Sale, Cheshire, M33 7AQ At a general meeting of the Members of the above-named company, duly convened, and held at Union Street, Oldham, OL1 1TE on 11 October 017, the following resolutions were passed by the Members: 1 as a Special resolutions and as an Ordinary resolution. 1. That the Company be wound up voluntarily and. That Jonathan Lord of, Bridgestones, Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord - MIPA IP NO: 9041 Bridgestones, Union Street, Oldham, OL1 1TE, Alternative contact: Lindsey Hall Jonathan Lord - MIPA (88877) CARISMA CATERING LIMITED (Company Number ) Registered office: 157 Knapmill Road, London SE6 3TF Notice is hereby given that the following resolutions were passed on Thursday 1 October 017, as a special resolution and an ordinary resolution respectively: Special Resolution: That the Company be wound up voluntarily Ordinary Resolution: That Kian Seng Tan of K S Tan & Co., 10-1 New College Parade, Finchley Road, London NW3 5EP be appointed Liquidator for the purpose of the winding-up. Contact details: Office Holder Details: Kian Seng Tan, IP No: 803, Liquidator, K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP, mail@kstan.co.uk, Tel: S Ibrahimoglu, Director (888730) CENTRESTYLE 1 LIMITED (Company Number ) Registered office: The Jmo Practice Suite 3, 6 Devonshire Place, London W1G 6JE Principal trading address: 6-8 College Road, Harrow, Middlesex HA1 1BE At a General Meeting of the above named company duly convened and held at 7 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, on 13 October 017, the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Bijal Shah of Edge Recovery limited, 7 Church Street, Rickmansworth, Hertfordshire, W03 1DE, be appointed liquidator of the company for the purposes of the winding-up. CREDITORS DECISION PROCEDURE At the subsequent creditors' decision procedure on 13 October 017 the resolution was ratified confirming the appointment of Bijal Shah as liquidator. Office Holder Details: Bijal Shah (IP number 8717) of Edge Recovery Limited, 7 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 13 October 017. Further information about this case is available from Nick Boulton at the offices of Edge Recovery Limited on or at nick.boulton@edgerecovery.com. Bhupendra Patel, Chair of the Meeting of Members (889060) CICS FACILITIES MANAGEMENT LIMITED (Company Number ) Previous Name of Company: CICS Property Solutions Limited Registered office: 06 Turners Hill, Cheshunt, Waltham Cross EN8 9DB Principal trading address: 06 Turners Hill, Cheshunt, Waltham Cross EN8 9DB Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 6 October 017, 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 Jeremy Berman be appointed as Liquidator for the purposes of such voluntarily winding up. Cynthia Appiah, Director Liquidator s details: Jeremy Berman (IP number 5303) of Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB. Date of appointment of Liquidator: 6 October 017. Contact information for Liquidator: info@berley.co.uk Optional alternative contact name: Stephen Silver (888509) CRUSHERS INCORPORATED LIMITED (Company Number ) Trading Name: South West Construction and Crushers 4 Hire Registered office: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Principal trading address: Willis Farm, Bickleigh, Tiverton, Devon EX16 8RH The Members of the above-named company have by written resolution duly passed the following WRITTEN RESOLUTIONS A SPECIAL RESOLUTION "That the company be wound up voluntarily. and an ORDINARY RESOLUTION that Laurence Russell (IP No. 9199) of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW be and is hereby nominated liquidator of the company for the purposes of the winding up." Contact details: Laurence Russell (IP No. 9199) of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. laurence.russell@albertgoodman.co.uk, Further details contact: Stacey Phipps on or stacey.phipps@albertgoodman.co.uk T Way, Director (88879) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

34 DAC ROM DEVELOPMENTS LIMITED (Company Number ) Previous Name of Company: Boris The Builder Limited Registered office: Flat, 19 West Hendon, Broadway, London NW9 7DY Principal trading address: Flat, 19 West Hendon, Broadway, London NW9 7DY At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 9 October 017 at.00 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Ninos Koumettou (IP No 0040) of Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA be appointed Liquidator of the Company. For further details contact Sam George on telephone , or by at sam@aljuk.com. Constantin Banu, Director 11 October 017 (888517) DEBRA THORNTON LIMITED (Company Number ) Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: 16 Applegarth, Coulby Newham TS8 0UU At an adjourned General Meeting of the Members of the abovenamed Company, duly convened and held on 1 October 017 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: WINDING UP RESOLUTION That the Company be wound up voluntarily. That Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB be and is hereby appointed Liquidator for such winding up. At an adjourned virtual meeting held on 1 October 017 the appointment of Martin P Halligan was confirmed by the creditors. Office Holder Details: Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB. Date of Appointment: 1 October 017. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Debra Thornton, Director (88873) EDUCATIONAL & MUNICIPAL EQUIPMENT LIMITED (Company Number ) Registered office: Prospect Works, Off South Street, Keighley, BD1 5AA Principal trading address: Blackaddie Road, Sanquhar, Dumfriesshire, DG4 6DE At a General Meeting of the Members of the above-named Company, duly convened, and held at Melton Enterprise Park, Redcliff Road, Melton, North Ferriby, East Yorks, HU14 3RS on 1 October 017, 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 Gary N Lee (IP No ) and Dean Watson (IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY 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 case administrator by telephone on Alternatively enquiries can be made to Chris Jones by at Chris.Jones@Begbies- Traynor.com or by telephone on Gerard Toplass, Chairman 1 October 017 Ag NF71038 (88855) ELM SOLUTIONS PROJECTS LTD. (Company Number ) Registered office: 5 Dale View, Littleborough, OL15 0BP Principal trading address: 5 Dale View, Littleborough, OL15 0BP Notice is hereby given that the following resolutions were passed on 1 October 017 as a special resolution and as ordinary resolutions: "That the Company be and is hereby wound up voluntarily and that Martin Maloney (IP No. 968) and John M Titley (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company and that 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 for the time being holding such office." For further details contact: The Joint Liquidators, Tel: Alternative contact: Davitt Lynch. Jason Garner, Director 17 October 017 Ag NF7105 (88866) ENIGMA CONSULTING GROUP LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 68 High Dane, Hitchin, Hertfordshire SG4 0BA At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N1 3NA on 11 October 017 at am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Ninos Koumettou (IP No 0040) of Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA be appointed Liquidator of the Company. For further details contact Kerry Milsome on telephone , or by at kerry@aljuk.com. Abeed Rhemtulla, Director 11 October 017 (888514) EPITOMEE LIMITED (Company Number ) Registered office: Trinity House, 8-30 Blucher Street, Birmingham B1 1QH Principal trading address: 60 Mansfield Drive, Hayes, Middlesex UB4 8EA At a General Meeting of the Members of the above-named company, duly convened, and held on 1 October 017 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 current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. That Amie Johnson of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham, B1 1QH be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Amie Johnson (IP number 18570) of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH. Date of Appointment: 1 October 017. Further information about this case is available from Hilary Gumbs at the offices of Greenfield Recovery Limited on or at hg@greenfieldrecovery.co.uk. Julian Ansah, Director (88796) EVOLVE AESTHETICS LIMITED (Company Number ) Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Principal trading address: Unit Brecon House, Llantarnam Park, Cwmbran NP44 3AB At a General Meeting of the members of the above-named company duly convened and held at 6 Ynys Bridge Court, Gwaelod-Y -Garth, Cardiff CF15 9SS on 13 October 017, the following special and ordinary resolutions were duly passed: 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

35 Special Resolution "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily." Ordinary Resolution "That Brendan Doyle and Dean Collins of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-yGarth, Cardiff CF15 9SS be and are hereby appointed joint liquidators' for the purposes of such winding up and that they may act jointly and severally in this regard." 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: 13 October 017. Further information about this case is available from the offices of Doyle Davies on or at alex@doyledavies.com. Caroline Barnes, Chairperson Dated: 13 October 017 (888588) EXPRESS INJURY CLAIM SOLUTIONS LIMITED (Company Number ) Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Principal trading address: 4 Myrtle St, Bolton, BL1 3AH Nature of Business: Injury Claims. Type of Liquidation: Creditors' Voluntary. Place of meeting: Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Date of meeting: 1 November 017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 1 November 017 Liquidator's Name and Address: Gareth Howarth (IP No ) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: For further information contact Phillip Lawrence at the offices of Path Business Recovery Limited on , or phil.lawrence@pathbr.co.uk. 13 October 017 (886686) FALMOUTH BAY SEAFOOD CAFES LIMITED (Company Number ) Registered office: Castle Villa, 53 Castle Street, Truro, Cornwall, TR1 3AF Principal trading address: 53 Castle Street, Truro, Cornwall, TR1 3AF At a general meeting of the above named company duly convened and held at Castle Villa, 53 Castle Street, Truro, Cornwall, TR1 3AF on 10 October 017 at am the following resolutions were passed as a special and as an ordinary resolution: That the company be wound up voluntarily and that Philip Booth (IP No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG be and is hereby appointed as Liquidator of the company for the purposes of the voluntary winding up. At a virtual meeting of creditors held on 10 October 017 the creditors confirmed the appointment of Philip Booth as Liquidator and that anything required or authorised to be done by the Liquidator be done. Further details contact: Phil Booth, Tel: Valerie Ann Thomson, Chair 10 October 017 Ag NF70996 (88840) FAVELL RECRUITMENT LTD (Company Number ) Registered office: 1b Church Lane, Maltby, Rotherham, S66 8JB Principal trading address: 1b Church Lane, Maltby, Rotherham, S66 8JB Notice is hereby given that the following resolutions were passed on 13 October 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Jeremy Bleazard (IP No ) of XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Jeremy Bleazard, Tel: Alternative contact: Graham Harsley. O Favell, Director 16 October 017 Ag NF71006 (88841) FUTURE TEXTILES LIMITED (Company Number ) Registered office: Eldon Street, Clay Cross, Chesterfield, Derbyshire, S45 9PE Principal trading address: Eldon Street, Clay Cross, Chesterfield, Derbyshire, S45 9PE At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 1 October 017 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 Claire Elizabeth Dawson and Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BegbiesTraynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Claire Elizabeth Dowson and Ashleigh William Fletcher (IP numbers 197 and 9566) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 1 October 017. Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on or at sheffield.north@begbies-traynor.com. Aidan Tracey, Chair (888988) INSUMO KITCHENS LIMITED (Company Number ) Trading Name: In-Toto Kitchens Oxford Registered office: 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, NN1 8AX Principal trading address: 67 Banbury Road, Summertown, Oxford, OX 7HT Notice is hereby given that the following resolutions were passed on 13 October 017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Charles Brook (IP No. 9157) and Stephen Wainwright (IP No. 5306) both of Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Michelle Chatterton, Tel: Denise Howard, Director 13 October 017 Ag NF7107 (88843) J. MCHALE LTD (Company Number ) Registered office: 3 North Park Road, Harrogate, North Yorkshire, HG1 5PD Principal trading address: 3 North Park Road, Harrogate, North Yorkshire, HG1 5PD Notice is hereby given that the following resolutions were passed on 11 October 017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Gareth James Lewis (IP No. 1499) of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds, LS3 1AB be appointed Liquidator for the purposes of such voluntary winding up." ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

36 Further details contact: Gareth James Lewis, or Tel: Alternative contact: Charlotte Durham, or Tel: Jonathan McHale, Director 11 October 017 Ag NF71011 (88847) Office Holder Details: John Edmund Paylor (IP number 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP. Date of Appointment: 11 October 017. Further information about this case is available from Ms Sutinder Nagi at the offices of Guardian Business Recovery on Michelle Hay-Ellis, Chair Dated: 11 October 017 (888186) LES DAVENPORT BUILDING & GROUNDWORK LTD (Company Number ) Registered office: C/O Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Unit 3 Phoenix Industrial Estate, Rossmore Road East, Ellesmere Port, CH65 3BR Notice is hereby given that the following resolutions were passed on 11 October 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Peter John Harold (IP No ) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG be appointed Liquidator of the Company for the purposes of the voluntary winding up." Further details contact: Peter John Harold, Tel: Alternative contact: Michael Bimpson. Leslie John Davenport, Director 16 October 017 Ag NF710 (88854) MALFORD OF LONDON LIMITED (Company Number ) Registered office: 114 High Street, Rayleigh, Essex, SS6 7BY Principal trading address: Unit 6, Park Farm Industrial Estate, Ermine Street, Buntingford, SG9 9AZ At a General Meeting of the Members of the Company, duly convened and held at Unit 6, Park Farm Industrial Estate, Ermine Street, Buntingford, SG9 9AZ on 16 October 017, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP be appointed Liquidator of the Company for the purpose of the voluntary windingup." Further details contact: Kieran Bourne, info@cromwellinsolvency.co.uk or Tel: Stephen Currey, Director 16 October 017 Ag NF7100 (88856) LIFE & GENERAL LIMITED (Company Number ) Trading Name: Be Protected Insurance Registered office: Wellington Park House, Thirsk Row, Leeds LS1 4DP Principal trading address: Wellington Park House, Thirsk Row, Leeds LS1 4DP At a General Meeting of the above-named Company, duly convened and held at Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY on 16 October 017 at am the following resolutions were passed as a Special resolution and Ordinary resolution respectively: - That the Company be wound up voluntarily and John Hedger, IP Number 9601 of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY be appointed Liquidator of the Company. Office Holder Details: John David Hedger (IP number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY. Date of Appointment: 16 October 017. Further information about this case is available from Keith Wilson at the offices of Seneca Insolvency Practitioners on or at keith.wilson@seneca-ip.co.uk. John Hedger, Liquidator (88873) LIMESPHERE LTD (Company Number ) Registered office: The registered office of the Company will be changed to 7 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0HP, having previously been Unit 1 Enterprise Court, Woods Way, Goring By Sea, W Sussex BN13 1JZ Principal trading address: Unit 1 Enterprise Court, Woods Way, Goring By Sea, W Sussex BN13 1JZ At a General Meeting of the Company convened and held at 55 The Boulevard, Worthing, W Sussex BN13 1JZ on 11 October 017 at.30 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1) That the Company be wound up voluntarily; and ) That John Edmund Paylor of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed liquidator of the Company for the purposes of the voluntary windingup. NS CONNECTIONS (LEIGH) LIMITED (Company Number ) Registered office: First Floor Rainford Village Hall, Church Road, Rainford, St Helens, WA11 8HB Principal trading address: First Floor Rainford Village Hall, Church Road, Rainford, St Helens, WA11 8HB Notice is hereby given that the following resolutions were passed on 1 October 017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Daniel Paul Hennessy (IP No. 986) of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Daniel Paul Hennessy, Tel: , pat@aticus.co.uk. Alternative contact: Patrick Coleman. Nickolas Mussell, Director 13 October 017 Ag NF70986 (8885) OMEGA SITE ENGINEERING LTD (Company Number ) Registered office: Trinity House, 8-30 Blucher Street, Birmingham, B1 1QH Principal trading address: Unit 17, 4 Hollands Road, HaverHill, Suffolk CB9 8SA At a General Meeting of the Members of the above-named company, duly convened, and held on 16 October 017 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 current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. That Amie Johnson of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham, B1 1QH be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Amie Johnson (IP number 18570) of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH. Date of Appointment: 16 October 017. Further information about this case is available from Hilary Gumbs at the offices of Greenfield Recovery Limited on or at hg@greenfieldrecovery.co.uk. Mark Vernon Green, Director (88897) 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

37 PARK LEISURE & SPORT LTD (Company Number ) Registered office: Pivington Mill, Pluckley, Ashford, Kent, TN7 0PG Principal trading address: Pivington Mill, Pluckley, Ashford, Kent, TN7 0PG At a general meeting of the above-named Company, duly convened, and held at Middlebrooks Business Recovery & Advice, 11A Dublin Street, Edinburgh, EH3 1PG on 4 October 017, the following Special Resolution and Ordinary Resolution were duly passed respectively: That the Company be wound up voluntarily and that Claire Middlebrook (IP No. 9650) of Middlebrooks Business Recovery & Advice, 11a Dublin Street, Edinburgh, EH1 3PG be appointed Liquidator of the Company. Further details contact Claudia Moran, cmoran@middlebrooksadvice.com or Tel: Paul Hoenigmann, Director 4 October 017 Ag NF71047 (88869) PMBC BUILDING CONTRACTORS LTD (Company Number ) Registered office: 140 Ascot Gardens, Southall, Middlesex, UB1 SD Principal trading address: 140 Ascot Gardens, Southall, Middlesex, UB1 SD At a General Meeting of the above named Company, duly convened and held at 140 Ascot Gardens, Southall, Middlesex, UB1 SD on 1 October 017 at 11:00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Catherine Lee- Baggaley (IP No. 9534) and Ian Michael Rose (IP No. 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: The Joint Liquidators, Tel: Piotr Pawel Malaczewski, Chairman 16 October 017 Ag NF70987 (88844) R.H.B. PRINT FINISHERS LIMITED (Company Number ) Registered office: Tower Bridge House, St Katharine s Way, London, E1W 1DD Principal trading address: 4 Dockley Road Industrial Estate, Dockley Road, London, SE16 3SF Notice is hereby given that the following resolutions were passed on 1 October 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Guy Robert Thomas Hollander (IP No ) and Neil John Mather (IP No. 8747) both of Mazars LLP, Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Caroline Wood. Michael Conroy, Director 16 October 017 Ag NF70993 (88833) RADMIN IMAGING SERVICES LIMITED (Company Number ) Registered office: a Mottrams Close Sutton Coldfield B7 1JN Principal trading address: a Mottrams Close, Sutton Coldfield B7 1JN At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 October 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers and 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT. Date of Appointment: 1 October 017. Further information about this case is available from Richard Allen at the offices of Walsh Taylor on William Beck, Director/Chairman (888691) REGAL WOODTURNING LIMITED (Company Number ) Registered office: Unit 1B Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA Principal trading address: Unit 1B Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA At a General Meeting of the above named Company, duly convened, and held at Regal Woodturning Limited, Unit 1b, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, DE7 4RA on 1 October 017, at 4.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Yasmin Bhikha (IP No. 1997) and John Lowe (IP No ) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL be and are hereby appointed Liquidators for the purposes of such winding up. Further details contact: The Joint Liquidators, cp.leicester@frpadvisory.com Stuart Rowe, Chair 1 October 017 Ag NF71014 (88834) RJR KNITWEAR LTD (Company Number ) Registered office: Unit 11, Poplar Road, Cleethorpes, North East Lincolnshire, DN35 8BL Principal trading address: Unit 11, Poplar Road, Cleethorpes, North East Lincolnshire, DN35 8BL Notice is hereby given that the following resolutions were passed on 1 October 017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Charles Howard Ranby-Gorwood (IP No. 919) of CRG Insolvency & Financial Recovery, T/A CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman s Wharf, Grimsby, North East Lincolnshire, DN31 1UL be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: The Liquidator, Charles@crginsolvency.co.uk Alternative contact: Mark Fletcher Peter McMichael Mills, Director 1 October 017 Ag NF70989 (88831) ROOFING DIVISION 1 LIMITED (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 10 October 017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Brook Bellamy, Chairman (88805) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

38 ROOK LONDON LIMITED (Company Number ) Registered office: 114 High Street, Rayleigh, Essex, SS6 7BY Principal trading address: Unit 4, Park Farm Industrial Estate, Ermine Street, Buntingford, SG9 9AZ At a General Meeting of the Members of the Company, duly convened and held at Unit 6, Park Farm Industrial Estate, Ermine Street, Buntingford, SG9 9AZ on 16 October 017, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP be appointed Liquidator of the Company for the purpose of the voluntary windingup." Further details contact: Kieran Bourne, info@cromwellinsolvency.co.uk or Tel: Stephen Currey, Director 16 October 017 Ag NF71004 (88837) ROSSI & ROSSI MIDLANDS LIMITED (Company Number ) Registered office: 67 Windsor Road, Prestwich, Manchester M5 0DB Principal trading address: Unit 1 Kettlebrook Industrial Estate, Kettlebrook Road, Tamworth, Staffordshire B77 1AF (Pursuant to Sections 8 & 83 of the Companies Act 006 and Sections 84(1) and 100 of the Insolvency Act 1986) MEMBERS MEETING At a General Meeting of the above named company duly convened and held at 34 Dosthill Road, Tamworth, Staffordshire B77 1HY on 4 October 017, the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That David N Kaye of Crawfords Accountants LLP, Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford M3 7BB, be appointed liquidator of the company for the purposes of the windingup. CREDITORS DECISION PROCEDURE At the subsequent creditors decision procedure on 4 October 017 the resolutions were ratified confirming the appointment of David N Kaye as liquidator. Michael Gino Rossi, Chair of the Meeting of Members (88851) S TURNER STONEMASONRY LIMITED (Company Number ) Registered office: 33 Wingrove Avenue, Fenham, Newcastle upon Tyne, NE4 9AN Principal trading address: 33 Wingrove Avenue, Fenham, Newcastle upon Tyne, NE4 9AN Notification of written resolutions of the above-named Company proposed by the Director the following resolutions were duly passed on 16 October 017 as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Gillian Margaret Sayburn (IP No ) and Gerald Maurice Krasner (IP No ) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby 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 Shaun Hudson by at Shaun.Hudson@begbiestraynor.com or by telephone on Simon Andrew Turner, Director/Shareholder 16 October 017 Ag NF71034 (88853) S. CHAMBERLAIN LTD. (Company Number ) Registered office: CBA Business Solutions Ltd, 16 New Walk, Leicester LE1 7JA (formerly The Yard, Bromley Street, Stourbridge, West Midlands DY9 8HU) Principal trading address: The Yard, Bromley Street, Stourbridge, West Midlands DY9 8HU At a General Meeting of the above-named Company, duly convened and held at 16 New Walk, Leicester LE1 7JA on 13 October 017 at a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Neil Charles Money of CBA Business Solutions Limited, 16 New Walk, Leicester LE1 7JA be appointed Liquidator of the Company." Office Holder Details: Neil Charles Money (IP number 8900) of CBA Business Solutions Limited, 16 New Walk, Leicester LE1 7JA. Date of Appointment: 13 October 017. Further information about this case is available from Katie Kent at the offices of CBA Business Solutions Limited on or at kkent@cba-insolvency.co.uk. Dated: 13 October 017 Steven Chamberlain, Director (888160) SBS BUILDING & ROOFING LTD (Company Number ) Previous Name of Company: S.B.S. Building Contractors Limited Registered office: 1 Bushey Road, Croydon CR0 8EW Principal trading address: 1 Bushey Road, Croydon CR0 8EW At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 October 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Patricia Angela Marsh of Marsh Hammond Limited, Peek House, 0 Eastcheap, London EC3M 1EB be appointed Liquidator of the company for the purposes of the voluntary winding up." At the subsequent meeting of creditors held on 1 October 017 the appointment of Patricia Angela Marsh as Liquidator was confirmed. Office Holder Details: Patricia Angela Marsh (IP number 959) of Marsh Hammond Limited, Peek House, 0 Eastcheap, London EC3M 1EB. Date of Appointment: 1 October 017. Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on Stephen Tappenden, Director (888340) SEAON SERVICES LIMITED (Company Number ) Registered office: 39 High Street, Orpington, Kent, BR6 0JE Principal trading address: Unit, Hortonwood, Telford, TF 7GW Notice is hereby given that the following resolutions were passed on 5 October 017 as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Andrew Dix be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Andrew Dix (IP number 937) of LB Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford CM1 1GU. Date of Appointment: 5 October 017. Further information about this case is available from Chris Bray at the offices of LB Insolvency Solutions Limited on Andrew Stanley (889076) NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTION 85(1) OF THE INSOLVENCY ACT 1986 SEG HOSPITALITY LIMITED (Company Number ) Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG Principal trading address: principal trading address was at 103 Coppergate House, Brune Street, London, United Kingdom, E1 7NJ At a General Meeting of the members of the above named company, duly convened and held at 11:00 on 11 October 017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

39 . "That Dominik Thiel Czerwinke and Louise Donna Baxter of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary windingup, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Dominik Thiel Czerwinke (IP Number: ) and Louise Donna Baxter (IP Number: 00913). Any person who requires further information may contact Louis Newman by at or by telephone on Stewart Gerrard, Chair Dated: 11 October 017 (888701) SOMETHING SECURE LIMITED (Company Number ) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: 8 Northfield Avenue, London, W13 9RJ Notice is hereby given that the following resolutions were passed on 11 October 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Frank Wessely (IP No ) and Nicholas Simmonds (IP No. 9570) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Joint Liquidators, frank.wessely@quantuma.com, nicholas.simmonds@quantuma.com Alternative contact: clive.jackson@quantuma.com Martin Burger, Director 16 October 017 Ag NF71007 (8889) 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 Shane Biddlecombe and Gordon Johnston of HJS Recovery (UK) Ltd, 1-14 Carlton Place, Southampton SO15 EA be appointed as Joint Liquidators for the purposes of such winding up. Date of appointment of Liquidators: 5 October 017 Liquidators details: Shane Biddlecombe (IP number: 945) and Gordon Johnston (IP number: 8616) of HJS Recovery (UK) Ltd, 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: Trevor Holmes, Director (888515) SYNERGY SAFETY SERVICES LTD (Company Number ) Registered office: Squire House, High Street, Billericay, Essex, CM1 9AS Principal trading address: 9-11 Bowlers Croft, Basildon, Essex, SS14 3DU I, the undersigned, being the member of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following written resolutions in accordance with Sections 8 and 83 of the Companies Act 006 on 1 October 017 as a special and an ordinary resolution, respectively: That the company be wound up voluntarily and that Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upter, Essex, RM14 TR be and is hereby appointed Liquidator of the company for the purposes of the winding-up. For further details contact: Robert Cogan, rob@aspectplus.co.uk or telephone Andrew Monksfield, Shareholder 1 October 017 Ag NF7101 (88839) STEPS BISTRO LIMITED (Company Number ) Registered office: Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham WR11 4BY Principal trading address: 163 Evesham Road, Headless Cross, Redditch B97 5EN At a General Meeting of the Members of the above-named company, duly convened, and held on 11 October 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound-up voluntarily." That Colin Nicholls and Andrew Shackleton of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA, be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they act jointly and severally. 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: 11 October 017. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Limited on or at emma.poole@smartinsolvency.co.uk. Lynne Stride, Director/Chairman (888007) SYMARK BUILDING CONTRACTORS ROMSEY LIMITED (Company Number ) Registered office: The registered office of the Company will be changed to 1-14 Carlton Place, Southampton SO15 EA, having previously been Chapel House, Newtown Road, The Square, Awbridge, Hampshire SO51 0GJ Principal trading address: Chapel House, Newtown Road, The Square, Awbridge, Hampshire SO51 0GJ Section 85 (1) Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 5 October 017 as a Special Resolution and an Ordinary Resolution respectively: SECTION 85 (1), INSOLVENCY ACT 1986 T DUNSTAN LIMITED (Company Number ) Previous Name of Company: Former registered name: Perimeters (UK) Limited Trading Name: Perimeters (UK) Limited Registered office: 53 Fore Street, Ivybridge, Devon, PL1 9AE Principal trading address: The Cottage, Tolgus Mount, Redruth, Cornwall, TR15 3TA Notice is hereby given that the following resolutions were passed on 1 October 017, as a special resolution and ordinary resolutions respectively: "That the company be wound up voluntarily"; and "That Samuel Adam Bailey and Hamish Millen Adam be appointed as Joint Liquidators for the purposes of such voluntary winding up." "That any act required or authorised under any enactment to be done by the Liquidators may be done by all or any one or more of the persons for the time being holding such office." Names, IP numbers, firm and addresses of Liquidators: Samuel Adam Bailey (IP number 14094) and Hamish Millen Adam (IP number 9140) both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL1 9AE Date of appointment: 1 October 017 Contact information: Tel: , sam.bailey@richardjsmith.com Optional alternative contact name: Shaun Rowe Name of Company Director, Secretary etc signing the notice: William Treve Dunstan (Director) (888731) UK GRAVEL LIMITED (Company Number ) Registered office: Unit 13-14, Grange Road Business Park, Grange Road, Batley, West Yorkshire, WF17 6LL Principal trading address: Unit 13-14, Grange Road Business Park, Grange Road, Batley, West Yorkshire, WF17 6LL ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

40 At a General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ, on 16 October 017 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily, and that Peter O Hara (IP No. 6371) of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Amy Dunford, Tel: Danny James Rowe, Director 16 October 017 Ag NF71039 (88857) UTOPIA COACHES LIMITED (Company Number ) Trading name/style: Utopia Coaches Registered office: Unit 4, The Maltings, Fenton Lane, Sherburn in Elmet, Leeds LS5 6EZ Principal trading address: Unit 4, The Maltings, Fenton Lane, Sherburn in Elmet, Leeds LS5 6EZ In the matter of the Companies Act 006 and Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Westter Business Centre, Nether Poppleton, York YO6 6RB, on 11 October 017 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 it is advisable to wind up the same and accordingly that the company be wound up voluntarily.. That John William Butler and Andrew James Nichols of Redman Nichols Butler, Westter Business Centre, Nether Poppleton, York YO6 6RB, be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. O Thorpe, Chairman Dated 11 October 017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler, Westter Business Centre, Nether Poppleton, York YO6 6RB. T: Office holder numbers: 9591 and 8367 (888516) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the Manchester District Registry No 168 of 017 FIO'S CASH & CARRY LTD (Company Number ) Registered office: Unit A, Brantwood Road, London, N17 0YD Principal trading address: Unit A, Brantwood Road, London, N17 0YD Notice is hereby given that Edward Thomas and Ann Nilsson have been appointed Joint Liquidators of the above named company by the Secretary of State. Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers 9711 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 13 September 017. Further information about this case is available from Bea McClurg at the offices of Mazars LLP on Edward Thomas and Ann Nilsson, Joint Liquidators (888757) DISMISSAL OF WINDING-UP PETITION Companies Court No 5896 of 017 In the Matter of BRILLIANT ENERGY SUPPLY LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,one Canada Square, Canary Wharf, London, England, E14 5DY, presented on 8 August 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 13 September 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR191918/Z.) 18 October 017 (88580) WANDA BAR LIMITED (Company Number ) Trading Name: Bar Humbug Registered office: Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Bar Humbug, 89 Whiteladies Road, Bristol, BS8 NT Notice is hereby given that the following resolutions were passed on 1 October 017, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Gemma Louise Roberts (IP No. 9701) and Emma Bower (IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Daniel Massey. Pablo Charles Chaundy-Brain, Director 16 October 017 Ag NF71040 (88867) Companies Court No 5158 of 017 In the Matter of CENTURIAN SURFACING LIMITED (Company Number ) Principal trading address: 18 Mill Road, West Drayton, Mddx., UB7 7EQ and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,9a High Street, West Drayton, Middlesex, UB7 7QG, presented on 13 July 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on August 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 18 October 017 (88581) Companies Court No 5434 of 017 In the Matter of COMPTON AVIATION LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

41 Number of,hangar 103 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH3 6NW, presented on 4 July 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 6 September 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /U.) 18 October 017 (8858) Companies Court No of 017 In the Matter of CRUSHERS INCORPORATED LIMITED (Company Number ) Principal trading address: New Park, Tiverton Road, Bampton, EX16 9DX and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,mary STREET HOUSE, MARY STREET, TAUNTON, SOMERSET,UNITED KINGDOM, TA1 3NW, presented on 16 August 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 7 September 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR195146/U.) 18 October 017 (885838) Companies Court No 6100 of 017 In the Matter of DOT.COM GLAZING LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,lancastria House, 3 Mandervell Road, Oadby, Leicester, Leics, LE 5LQ, presented on 15 August 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 7 September 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR141736/Z.) 18 October 017 (88583) Companies Court No 4150 of 017 In the Matter of ESR LTD (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of, Kingsley Drive, Kingsley Drive, Leeds, LS16 7PB, presented on 1 June 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 5 July 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88584) Companies Court No 5667 of 017 In the Matter of HEALTH INVEST LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,nelsons Solicitors Sterne House Lodge Lane, Derby, United Kingdom, DE1 3WD, presented on 31 July 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 16 August 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /U.) 18 October 017 (88585) Companies Court No 598 of 017 In the Matter of HONDURAS WHARF LIMITED (Company Number ) Principal trading address: New Banks Fee, Longborough, Moreton in Marsh, GL56 0QF and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,18 Bulstrode Street, London, W1U JL, presented on 31 March 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 31 May 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88587) Companies Court No of 017 In the Matter of INFOTREE SOLUTIONS LIMITED (Company Number ) Principal trading address: Infotree House, Newport Road, Hayes, UB4 8JX and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,infotree House, Infotree Solutions Limited, Hayes, United Kingdom, UB4 8JX, presented on 14 July 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on August 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 18 September 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 18 October 017 (88588) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

42 Companies Court No 5439 of 017 In the Matter of JESSAKA TRADING LIMITED (Company Number ) Principal trading address: 1 Denmark Rd, Wimbledon, London, SW1 4PG and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH1 3JJ, presented on 4 July 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 6 September 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 18 September 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR191745/W.) 18 October 017 (88583) Companies Court No 1713 of 017 In the Matter of KEY ELECTRICAL SOLUTIONS LIMITED (Company Number 08045) Principal trading address: Unit 18, Broughton Industrial Estate, Ollerton, Newark, NG33 9LD and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of, Newport, Lincoln, England, LN1 3DF, presented on March 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 5 April 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 18 October 017 (88586) Companies Court No 0358 of 017 In the Matter of LEFEVRE LOCKSBOTTOM LLP (Company Number OC3131) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number OC3131 of,alexandre House, Croofton Road, Locksbottom, Ordington Kent, BR6 8NL, presented on 17 January 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 15 February 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (885830) Companies Court No 6136 of 017 In the Matter of MIRACON CONVEYORS LIMITED (Company Number ) Principal trading address: Drayton Road, Shirley Road, Solihull, B90 4NG and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,105 Valley Lane, Lichfield, Staffordshire, WS13 6ST, presented on 16 August 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 7 September 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR189816/U.) 18 October 017 (88589) Companies Court No of 017 In the Matter of NICHOLAS WARD LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,trust House, 10 Guildhall Street, Grantham, Lincolnshire, NG31 6NJ, presented on 10 July 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on August 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 18 September 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 18 October 017 (885831) Companies Court No 609 of 017 In the Matter of PRIVATE PROPERTY BANQUE LTD (Company Number ) Principal trading address: 33 St James's Square, London, SW1Y 4JS and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,13 DAVID MEWS, PORTER STREET, LONDON, W1U 6EQ, presented on 11 August 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 7 September 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (885835) Companies Court No 4170 of 017 In the Matter of PRS (YORKSHIRE) LLP (Company Number OC375497) Principal trading address: Principle Reprographic Service, The Design Centre, Inkerman Street, Bradford, BD4 9JQ and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

43 Number OC of,3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, presented on June 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on August 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /U.) 18 October 017 (885837) Companies Court No 31 of 017 In the Matter of RIGHT COMPLETE SOLUTIONS LTD (Company Number ) Principal trading address: 158 Kirkham Street, London, SE18 EN and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,407 BRITANNIA HOUSE, 1-11 GLENTHORNE ROAD, LONDON, W6 0LH, presented on 5 April 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 8 June 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 18 September 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR190870/W.) 18 October 017 (885833) Companies Court No 1767 of 017 In the Matter of SAFINA LONDON LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,unit, Hurst Lane, Egham, Surrey, England, TW0 8QJ, presented on 3 March 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 5 April 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed House, Strand, London, WCB 4RD, telephone (Ref SLR /U.) 18 October 017 (885836) House, Strand, London, WCB 4RD, telephone (Ref SLR19481/Z.) 18 October 017 (885834) PETITIONS TO WIND-UP Companies Court No of 017 In the Matter of 08 X LIMITED (Company Number ) Number , of,c/o Dragon House, 4-6 South Street, Manningtree, Essex, CO11 1BG, presented on 1 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /U.) 18 October 017 (88796) Companies Court No of 017 In the Matter of ADD A ROOM LOFTS LIMITED (Company Number ) Principal trading address: 155 Little Cattins, Harlow, CM19 5RW Number , of,unit 7 Howard Buss Park, 47 Howard Close, Waltham Abbey, Essex, EN9 1XE, presented on 15 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 18 October 017 (8877) Companies Court No 6098 of 017 In the Matter of XPRESS PRINT LIMITED (Company Number ) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 Number of,one OAKS COURT, WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1GS, presented on 15 August 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 7 September 017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 9 October 017. The Petition was dismissed Companies Court No of 017 In the Matter of ATLANT PRO LIMITED (Company Number ) Number , of,flat 8 RODINGS COURT, 134 THE AVENUE, LONDON, ENGLAND, E4 9RP, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

44 by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR196994/A.) 18 October 017 (88735) Companies Court No of 017 In the Matter of AZTEC PROPERTY VALUERS LIMITED (Company Number ) Number , of,4-6 The Triangle, Clevedon, Avon, BS1 6NG, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR191965/A.) 18 October 017 (88777) Companies Court No of 017 In the Matter of BAMHAM FARM COTTAGES LIMITED (Company Number ) Number , of,higher Bamham Farm, Launceston, Cornwall, PL15 9LD, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 18 October 017 (88770) Companies Court No of 017 In the Matter of BANSSI SOLUTIONS LTD (Company Number ) Number , of,3 Talbot Road, Wolverhampton, England, WV 3EW, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR194867/U.) 18 October 017 (88748) Companies Court No of 017 In the Matter of BAY CLEANING SOLUTIONS (COMMERCIAL) LIMITED (Company Number ) Number , of,avc House, 1 Northampton Lane, Swansea, Wales, SA1 4EH, presented on 1 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR19315/W.) 18 October 017 (88741) Companies Court No of 017 In the Matter of BAYFIELD RECRUITMENT LTD (Company Number ) Number , of,97 Judd Street, London, WC1H 9JG, presented on 15 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 18 October 017 (88781) Companies Court No of 017 In the Matter of BJS FREIGHT SOLUTIONS LTD (Company Number ) Number , of,units 1-3 Parkside Industrial Estate, off Wheatley Hall Road, Doncaster, South Yorkshire, DN4 4LT, presented on 1 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

45 House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 18 October 017 (88734) House, Strand, London, WCB 4RD, telephone (Ref SLR /A.) 18 October 017 (88776) In the High Court of Justice Companies Court No of 017 In the Matter of BROMLEY DRYLINING AND FACADES LTD (Company Number ) Principal trading address: Kingfisher House, 1-3 Elmfield Road, Bromley, Kent BR1 1LT CR A Petition to wind up the above-named Company with a registered office address of Shelton Street, London, England, WCH 9JQ presented on 1 September 017 by GRAFTON MERCHANTING GB LTD of Gemini One, 550 John Smith Drive, Oxford Business Park, Cowley, Oxford OX4 LL, claiming to be a creditor of the Company, will be heard at Companies Court, Royal Courts of Justice, Strand, London WCA LL on 30 October 017, at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition so to the Petitioner's Solicitor in accordance with Rule 7.14 by hours on 7 October 017. Solicitor's name: Jade Souch, Shoosmiths LLP, 5-7 The Lakes, Northampton, NN4 7SH, Telephone: , jade.souch@shoosmiths.co.uk. Reference Number: JES/M October 017 (888738) Companies Court No of 017 In the Matter of CHARFORD INNS LIMITED (Company Number ) Number , of,13 Elland Road, Brighouse, West Yorks, HD6 QR, presented on 1 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR194017/W.) 18 October 017 (88745) Companies Court No 6773 of 017 In the Matter of CMR DEMOLITIONS LIMITED (Company Number ) Number , of,transport House Burslem, Sneyd Hill, Stoke on Trent, Staffordshire, ST6 DZ, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. Companies Court No 6803 of 017 In the Matter of COMPLETE RAIL ENGINEERING LIMITED (Company Number ) Number , of,7 Withy Road, West Huntspill, Highbridge, Somerset, TA9 3RA, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /A.) 18 October 017 (88736) In the HIGH COURT OF JUSTICE, CHANCERY DIVISION NEWCASTLE UPON TYNE DISTRICT REGISTRY No 078 of 017 In the Matter of COOLTEMPLE CONSTRUCTION SERVICES LTD (Company Number ) A Petition to wind-up the above named Company of 5 Beauchamp Court, 10 Victors Way, Barnet, London, EN5 5TZ presented on the 19 September 017 by ASHTEAD PLANT HIRE CO LTD of 10 Dalton Avenue, Birchwood Park, Birchwood, Warrington, WA3 6YE will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne, NE1 3LA Date: 07 November 017 Time: 11:00 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition so to the Petitioner or his solicitors in accordance with Rule 7.14 by hours on the 06 November 017. The Petitioners solicitors are Ward Hadaway of Sandgate House, 10 Quayside, Newcastle upon Tyne, NE1 3DX, Tel: , Ref: (L)DLB.SDP.ASH Dated: 13 October 017 (888743) Companies Court No of 017 In the Matter of DATA SCRUB LTD (Company Number ) Number , of,britannia House, Roberts Mews, Orpington, Kent, BR6 0JP, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

46 House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (8873) Companies Court No 6695 of 017 In the Matter of DORMCO SICA LIMITED (Company Number ) Number , of,1st Floor Tudor House, 16 Cathedral Road, Cardiff, South Glamorgan, CF11 9LJ, presented on 11 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 18 October 017 (88758) Companies Court No 6769 of 017 In the Matter of DUNEDIN PELSALL LIMITED (Company Number ) Number , of,163a Warwick Road, Olton, Solihull, West Midlands, United Kingdom, B9 7AR, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR194815/Z.) 18 October 017 (88766) In the High Court of Justice, (Chancery Division) Companies Court No of 017 In the Matter of EDGE HOUSE PROPERTIES LIMITED (Company Number ) CR A Petition to wind up the above-named company registered No of 1 Church Street, Read, Burnley, BB1 7RW, presented on September 017 by BRITISH GAS TRADING LIMITED, (registered No ) Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on Monday 13 November 017 at 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by hours on Friday 10 November 017. The petitioner's solicitor is: Bond Dickinson LLP, Ballard House, West Hoe Road, Plymouth, PL1 3AE - Ref SEM/ October 017 (888736) Companies Court No 6693 of 017 In the Matter of ERMIS LIMITED (Company Number ) Number , of,3 Duke Street, St Helens, Merseyside, England, WA10 JE, presented on 11 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 18 October 017 (88733) Companies Court No 6757 of 017 In the Matter of FRAZER-NASH RESEARCH LIMITED (Company Number ) Number , of,mytchett Place, Mytchett, Surrey, GU16 6DQ, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR188191/W.) 18 October 017 (88779) Companies Court No 6789 of 017 In the Matter of GDREC LIMITED (Company Number ) Number , of,hemswell, 4 Chestnut Court, Parc Menai, Bangor, Gwynedd, LL57 4FH, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88737) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

47 In the High Court of Justice No of 017 In the Matter of ICEGRADE GROUP LIMITED (Company Number ) CR A Petition to wind up the above-named company of Icegrade Group Limited having its registered office at No 8 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT 6HJ, presented on the 1 September 017 by HAYS SPECIALIST RECRUITMENT LTD, whose registered office address is Hays House, 4 St Georges Square, High Street, New Malden Surrey, KT3 4PQ, Claiming to be a Creditor of the Company will be heard In the High Court of Justice, Rolls Building, on 30 October 017 at 10:30 am (or as soon thereafter as the Petition can be heard). ANY person intending to appear on the hearing of the Petition so to the petitioner or his/it s solicitor in accordance with Rule 4.16 by hours on the 6 October 017. Solicitor's name: Mariam Noueiri, Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, RG1 1SH, Telephone: , mariam.noueiri@shoosmiths.co.uk. Reference Number: M /10/017 (888739) Companies Court No 6763 of 017 In the Matter of JILROSE LIMITED (Company Number ) Number , of,7 KENSINGTON INDUSTRIAL ESTATE, SOUTHPORT, MERSEYSIDE, PR9 0NY, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88765) In the HIGH COURT OF JUSTICE, CHANCERY DIVISION BIRMINGHAM DISTRICT REGISTRY No 698 of 017 In the Matter of INTERHEALTH EAST AFRICA LIMITED (Company Number ) A Petition to wind up the above-named company of Newington Causeway, London, SE1 6BD presented on 7 September 017, by Steve Alfred Audans, Henrietta Blyth, Jonathan Paul Hett, Sara Koki Muli-kinagwi, Anne Wangui Muraya Matua and Christine Williamson all of Newington Causeway, London, SE1 6BD, being the directors of the company, will be heard at The High Court of Justice, Chancery Division, Birmingham Distract Registry, Birmingham Civil and Family Justice Hearing Centre, Priory Courts, 33 Bull Street, Birmingham B4 6DS at: Date: 7 November 017 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioners or their solicitors in accordance with Rule 7.14 by hours on 6 November 017. The Petitioners Solicitors are: LEWIS ONIONS SOLICITORS, Allium House, 36 Water Street, Birmingham, B3 1HP, Tel: , Fax: Ref: AB/INT6/1 Dated 16 October 017 (888740) Companies Court No of 017 In the Matter of J MAIN LIMITED (Company Number ) Number , of,mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, presented on 15 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR191617/W.) 18 October 017 (88769) Companies Court No 6753 of 017 In the Matter of JINNAH & CO LTD (Company Number ) Number , of,4th FLOOR HORSEFAIR HOUSE, 3 HORSEFAIR STREET, LEICESTER, LEICESTERSHIRE, ENGLAND, LE1 5BP, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88771) Companies Court No 6767 of 017 In the Matter of LA CUENTA LIMITED (Company Number 64553) Principal trading address: FIRST FLOOR, OXFORD STREET, LONDON, W1C DL Number 64553, of,146 WANDSWORTH BRIDGE ROAD, LONDON, LONDON, SW6 UH, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR181136/A.) 18 October 017 (88773) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

48 Companies Court No 6795 of 017 In the Matter of MALTMAN TAP LIMITED (Company Number ) Number , of,st Peters House, 55 Copthall Lane, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0DQ, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR190665/A.) 18 October 017 (8874) Companies Court No of 017 In the Matter of MILES MANN 013 LIMITED (Company Number ) Number , of,85 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7LT, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR198961/A.) 18 October 017 (88756) Companies Court No of 017 In the Matter of MAX & AYA LIMITED (Company Number ) Number , of,50 Carlingford Road, London, N15 3EH, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88743) Companies Court No 679 of 017 In the Matter of MIRCHI LTD (Company Number ) Number , of,111b Cowbridge Road West, Cardiff, CF5 5TA, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88774) Companies Court No 6761 of 017 In the Matter of MERCHANT TURNAROUND PLC (Company Number ) Number , of,49 STATION ROAD, POLEGATE, EAST SUSSEX, BN6 6EA, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR188109/Z.) 18 October 017 (88759) Companies Court No 6804 of 017 In the Matter of MOLIFILMS LIMITED (Company Number ) Number , of,regina House, 14 Finchley Road, London, NW3 5JS, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88751) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

49 Companies Court No of 017 In the Matter of NHL GAS SERVICES LIMITED (Company Number ) Number , of,c/o EVANS MOCKLER LIMITED, 5 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE. ENGLAND, EN5 5TZ, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 18 October 017 (88754) Companies Court No of 017 In the Matter of O'HARA WOOD LIMITED (Company Number ) Number , of,3 Northumberland Buildings, Bath, BA1 JB, presented on 1 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR186918/G.) 18 October 017 (88747) Companies Court No of 017 In the Matter of OYL LOGISTICS LTD (Company Number ) Number , of,1 OAK TREE CLOSE, ATHERTON, MANCHESTER, United Kingdom, M46 0RP (formerly at GREAT WESTERN HOUSE BARNES COOPER LTD, BOUNDARY LANE SALTNEY, CHESTER, UNITED KINGDOM, CH4 8RD) presented on October 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 0 November 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 17 November 017. House, Strand, London, WCB 4RD, telephone (Ref SLR18P049/A.) 18 October 017 (88746) Companies Court No 6806 of 017 In the Matter of PATAM SOLUTIONS LIMITED (Company Number ) Number , of,85 Woodman Road, Brentwood, Essex, CM14 5AU, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /A.) 18 October 017 (88768) Companies Court No 6793 of 017 In the Matter of PETHYBRIDGE STORES LIMITED (Company Number ) Number , of,58-60 Pethybridge Road, Ely, Cardiff, Cardiff, CF5 4DT, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 18 October 017 (88775) Companies Court No of 017 In the Matter of PHOENIX COURIERS BIRMINGHAM LIMITED (Company Number ) Number , of,6-8 Freeman Street, Grimsby, England, DN3 7AA, presented on 15 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 18 October 017 (88731) Companies Court No 6699 of 017 In the Matter of PJM (NORTHAMPTON) LIMITED (Company Number ) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

50 Number , of,19 York Road, Northampton, Northamptonshire, NN1 5QG, presented on 11 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR19779/W.) 18 October 017 (88744) Number , of,70 D Queens Way South, Team Valley, Gateshead, Tyne & Wear, NE11 0SD, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR183393/G.) 18 October 017 (88749) Companies Court No 675 of 017 In the Matter of PREMIUM BONDS LIMITED (Company Number ) Principal trading address: UNIT 6, VULCAN WAY, SANDHURST, BERKSHIRE, GU47 9DB Number , of,a Zodiac House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8HN, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR193879/A.) 18 October 017 (88764) Companies Court No 6760 of 017 In the Matter of PUREGOLD ENTERPRISES LIMITED (Company Number ) Number , of,8 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HF, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR194871/Z.) 18 October 017 (8876) Companies Court No 6774 of 017 In the Matter of RAIKEN WHOLESALE LTD (Company Number ) Companies Court No of 017 In the Matter of REDMAN CROW LIMITED (Company Number ) Number , of,316 Queensbridge Road, London, E8 3NH, presented on 15 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /A.) 18 October 017 (88778) Companies Court No of 017 In the Matter of RETAIL DISPLAY SOLUTIONS LTD (Company Number ) Number , of,18 Warren Park Way, Enderby, Leicester, England, LE19 4SA, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR191691/G.) 18 October 017 (88780) Companies Court No of 017 In the Matter of SAINT GEORGE'S PUB COMPANY LTD (Company Number ) 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

51 Number , of,the Pillar of Salt, Celvestune Way, Copcut Hill, Droitwich, Worcestershire, WR9 8UA, presented on 15 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /Z.) 18 October 017 (88767) Number , of,73 Lowther Street, Whitehaven, Cumbria, CA8 7AH, presented on 1 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 18 October 017 (8875) In the High Court of Justice, Chancery Division Manchester District Registry No 938 of 017 In the Matter of SARAEX LIMITED (Company Number ) A Petition to wind up the above-named company 8 Gunter Grove, London, SW10 0UJ , presented on 7 September 017 by LDF FINANCE NO1 LIMITED of Dee House, St David's Park, Flintshire, CH5 3XF, claiming to be a creditor of the company will be heard at Manchester District Registry at The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ, on 7 November 017 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 or its solicitor in accordance with rule 7.14 by hours on 4 November 017. The petitioner's solicitor is Occasio Legal Limited, Grampian House, 144 Deansgate, Manchester, M3 3EE 13 October 017 (888741) Companies Court No of 017 In the Matter of SHEVLIN CONSTRUCTION LIMITED (Company Number ) Principal trading address: Unit A & B Shingle Hall, Trimms Green, Sawbridgeworth, CM1 0LY Number , of,c/o Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR194745/W.) 18 October 017 (88763) Companies Court No of 017 In the Matter of SWANS PLASTERING & RENDERING LTD (Company Number ) Principal trading address: Mr Jason Swan, The Black Bush, Village Lane, Washington, NE38 7HY In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) COURT No 97 of 017 In the Matter of T P CLARKE GROUNDWORKS LIMITED (Company Number ) A petition to wind up the above named company, registration no of Viewley Hill Farmhouse, Elton, Stockton on Tees, Cleveland, TS1 1BU presented on 3 October 017 by MICHAEL JARRETT LTD of Office 1 Station House, Station Yard, Bellingham, Hexham, Northumberland, NE48 DG, claiming to be creditors of the company, will be heard at the County Court Hearing Centre at Newcastle upon Tyne, Quayside, Newcastle upon Tyne, NE1 3LA on 14 November 017 at 11:00 am (or as soon thereafter as the petition can be heard). Any persons intending to appear on the hearing of the petition so to the petitioners or to their solicitors in accordance with Rule 7.14 by 16:00 hours on 13 November 017. The petitioner s solicitor is St James Square of The Maling Exchange, Hoults Yard, Walker Road, Newcastle upon Tyne, NE6 HL, telephone (ref: INS/0086/17). Dated: 18 October 017 (888737) Companies Court No of 017 In the Matter of THE BUGLE BRADING LIMITED (Company Number ) Number , of,unit 9 EAST YAR TRADING ESTATE, EAST YAR ROAD, SANDOWN, ISLE OF WIGHT, PO36 9AX, presented on 15 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /G.) 18 October 017 (88753) Companies Court No of 017 In the Matter of THINKERS HQ LTD (Company Number ) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

52 Number , of,1 Baker's Yard, London, England, EC1R 3DD, presented on 1 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR193041/W.) 18 October 017 (8879) Companies Court No 677 of 017 In the Matter of TRUE TELECOM LIMITED (Company Number ) Number , of,ground FLOOR, LAKEVIEW WEST GALLEON BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, DA 6QE, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR187994/U.) 18 October 017 (88730) Companies Court No of 017 In the Matter of ULTIMATE ROOFING & LOFT CONVERSIONS LIMITED (Company Number ) Number , of,67 Westow Street, London, SE19 3RW, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR19087/U.) 18 October 017 (88738) In the HIGH COURT OF JUSTICE INSOLVENCY AND LIST (ChD) No 7493 of 017 In the Matter of VERSANT (SALCOMBE) LIMITED (Company Number ) A Petition to wind-up the above named Company (registered no ) of 10a Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO3 8SR presented on 9 October 017 by BLOOR HOMES LIMITED (registered no ) of Ashby Road, Measham, Swadlincote, Derbyshire, DE1 7JP (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 7 November 017 Time: 10:30 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 that intention in accordance with rule 7.14 by hours on 4 November 017 The Petitioner's solicitor is Gowling WLG (UK) LLP, Two Snowhill, Birmingham, B4 6WR Ref: /CYP/AJH4 Dated: 17 October 017 (88874) Companies Court No of 017 In the Matter of WILLIAM BARTHOLOMEW PARTY ORGANISING LIMITED (Company Number 78674) Number 78674, of,0 Bridge Street, Hungerford, West Berkshire, RG17 0EG, presented on 14 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /W.) 18 October 017 (88761) Companies Court No of 017 In the Matter of WISTERIA HEALTHCARE LIMITED (Company Number ) Number , of,54 Beacon Buildings, Leighswood Road, Aldridge, Wallsall, WS9 8AA, presented on 15 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR /A.) 18 October 017 (88757) Companies Court No 6764 of 017 In the Matter of ZIA & CO LIMITED (Company Number ) 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

53 Number , of,c/o Care of:, Unit 6, 1-3 Edward Street, Manchester, Salford, M7 1SN, presented on 13 September 017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WCB 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 October 017 at 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 7 October 017. House, Strand, London, WCB 4RD, telephone (Ref SLR191094/A.) 18 October 017 (88750) WINDING-UP ORDERS ADIWELL LIMITED (Company Number ) Registered office: c/o BDO LLP, 3 Hardman Street, Spinningfields, Manchester In the Manchester District Registry No 770 of 017 Date of Filing Petition: 11 August 017 Date of Winding-up Order: 18 August 017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Liquidator 18 August 017 (886803) AMG ELECTRICAL SERVICES LTD (Company Number ) Registered office: UNIT 4, FARNHAM BUSINESS CENTRE, DOGFLUD WAY, FARNHAM, GU9 7UP In the High Court Of Justice No of 017 Date of Filing Petition: 17 August 017 Date of Winding-up Order: 9 October 017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 9 October 017 (886805) APPITIZED LTD (Company Number ) Registered office: RTD HOUSE, 1410 CENTRE PARK SQUARE, WARRINGTON, CHESHIRE, WA1 1RU In the High Court Of Justice No of 017 Date of Filing Petition: 11 August 017 Date of Winding-up Order: 9 October 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 9 October 017 (886809) EXPERT CONTRACTING SOLUTIONS LIMITED (Company Number ) Registered office: 6 Tong Street, Enterprise Hub, Bradford, BD4 9LX In the High Court Of Justice No of 017 Date of Filing Petition: June 017 Date of Winding-up Order: 9 October 017 K Beasley nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 9 October 017 (886801) FIRST CHOICE (BURY) LTD (Company Number ) Registered office: Broughton Business Centre, Broughton Street, MANCHESTER, M8 8NN In the Leeds District Registry No 665 of 017 Date of Filing Petition: 0 July 017 Date of Winding-up Order: 10 October 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 10 October 017 (886800) HASSAN EXPRESS LIMITED (Company Number ) Registered office: Unit 35 Winston Business Centre, Lancing, West Sussex, BN15 8TU In the High Court Of Justice No of 017 Date of Filing Petition: 9 August 017 Date of Winding-up Order: 9 October 017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 9 October 017 (886804) MCCADDEN PROPERTY AND CONSTRUCTION LIMITED (Company Number ) Registered office: 16 Churchill Way, Cardiff, CF10 DX In the High Court Of Justice No of 017 Date of Filing Petition: 8 June 017 Date of Winding-up Order: 9 October 017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Liquidator 9 October 017 (886799) MELTON MOT CENTRE LTD (Company Number ) Registered office: THE OLD DAIRY, 3 KINGS ROAD, MELTON MOWBRAY, LEICS, LE13 1QF In the High Court Of Justice No of 017 Date of Filing Petition: 17 August 017 Date of Winding-up Order: 9 October 017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Liquidator 9 October 017 (886810) N M REWARDS LIMITED (Company Number ) Registered office: 45a Albert Road, Hale, ALTRINCHAM, WA15 9AH In the High Court Of Justice No of 017 Date of Filing Petition: 15 August 017 Date of Winding-up Order: 9 October 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 9 October 017 (886807) RHODES ELECTRICAL SERVICES LIMITED (Company Number ) Registered office: 9 Saxby Drive, Syston, LEICESTER, LE7 HH ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

54 In the Leeds District Registry No 734 of 017 Date of Filing Petition: 14 August 017 Date of Winding-up Order: 10 October 017 Date of Resolution for Voluntary Winding-up: 10 October 017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Liquidator 10 October 017 (88680) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: B M WILLCOX LIMITED Company Number: Nature of Business: Architectural Activities Registered office: 1 Stanyard Courtyard, Stanyards Farm, Chertsey Road, Chobham, Surrey, GU4 8JE Type of Liquidation: Members Date of Appointment: 10 October 017 Imogen Kent (IP No ) of Apollo Insolvency Limited, 5 Tanners Yard, 7-9 London Road, Bagshot, GU19 5HD By whom Appointed: Members Ag NF70979 (88816) Company Number: Name of Company: BLR TRUST LIMITED Previous Name of Company: BLR Trust PLC Nature of Business: Non-Trading Comapny Type of Liquidation: Members' Voluntary Liquidation Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Principal trading address: Phs Group, Block B, Western Industrial Estate, Caerphilly CF83 1XH Brendan Eric Doyle and Dean Collins of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Office Holder Numbers: 6343 and Date of Appointment: 1 October 017 By whom Appointed: Members Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on or at michael@doyledavies.com. (888664) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CENTURY (014) LIMITED Company Number: Registered office: Devonshire House, 1 Devonshire Street, London, W1W 5DR Nature of Business: Agents involved in the sale of a variety of goods Type of Liquidation: Members Murzban Khurshed Mehta Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London, W1W 5DR Office Holder Number: 64. Date of Appointment: 5 September 017 By whom Appointed: THE MEMBERS (888760) Name of Company: DPS MAINTENANCE & SUPPORT LIMITED Company Number: Registered office: 1 Manchester Park, Tewkesbury Road, Cheltenham GL51 9EJ Nature of Business: Holding Company Type of Liquidation: Members Liquidator's name and Address: Peter Richard James Frost, Hazlewoods LLP,Staverton Court, Staverton, Cheltenham GL51 0UX. Office Holder IP Number: 8935 Date of Appointment: 1 October 017 By whom Appointed: Members (888803) Name of Company: KATE HORTON LIMITED Company Number: Nature of Business: Management consultancy activities other than financial management Registered office: 6-8 Bedford Row, London, WC1R 4HE Type of Liquidation: Members Date of Appointment: 4 October 017 Stephen Katz (IP No. 8681) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE By whom Appointed: The Company Ag NF71064 (888349) Name of Company: KEY CARE AND SUPPORT EAST CHESHIRE LTD Company Number: Nature of Business: Temporary Employment Agency Registered office: 340 Deansgate, Manchester, M3 4LY Type of Liquidation: Members Date of Appointment: 1 October 017 Paul W Barber (IP No ) and Paul Stanley (IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY By whom Appointed: Members and Creditors Ag NF70983 (88851) Name of Company: LEIGH HOMES LTD Company Number: Trading Name: Leigh Homes Registered office: 9 Iddesleigh Road, Redland, Bristol BS6 6YL Principal trading address: 9 Iddesleigh Road, Redland, Bristol BS6 6YL Name of Office Holder: Victor Henry Ellaby Office Holder IP Number: Postal Address of Office Holder: Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ Office Holder's telephone number and address: and vic.ellaby@hazlewoods.co.uk Capacity of Office Holder: Liquidator Date of Appointment: 9 October 017 Alternative contact for enquiries on proceedings: Gina Clare Victor Henry Ellaby was appointed Liquidator of Leigh Homes Ltd on 9 October 017 by Members. (888801) Name of Company: M0 CAPITAL LTD Company Number: Nature of Business: Office Admin Service Activities Registered office: MBL Limited, Unit 16 Edward Court, Altrincham, WA14 5GL Type of Liquidation: Members Date of Appointment: 11 October 017 Darren Brookes (IP No. 997) and Molly Monks (IP No ) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ By whom Appointed: Members Ag NF70994 (88845) Company Number: Name of Company: NETTO LIMITED Nature of Business: Grocery retailer Type of Liquidation: Members' Voluntary Liquidation Registered office: 33 Holborn, London, EC1N HT Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT Office Holder Numbers: and 977. Date of Appointment: 17 October 017 By whom Appointed: Members Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on (888661) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

55 Name of Company: PROJECT TECHNICAL & SUPPORT SERVICES LTD Company Number: Nature of Business: Site Preparation Registered office: Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW Type of Liquidation: Members Date of Appointment: 5 October 017 Martyn Pullin (IP No ) and Iain Townsend (IP No ) both of FRP Advisory LLP, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX By whom Appointed: Members Ag NF7104 (888) Name of Company: PSU COMPUTERS LIMITED Company Number: Registered office: 1 Manchester Park, Tewkesbury Road, Cheltenham GL51 9EJ Nature of Business: Computer Facilities Management Activities Type of Liquidation: Members Liquidator's name and Address: Peter Richard James Frost, Hazlewoods LLP,Staverton Court, Staverton, Cheltenham GL51 0UX Office Holder IP Number: 8935 Date of Appointment: 1 October 017 By whom Appointed: Members (88880) Name of Company: REFINED.IO LIMITED Company Number: Nature of Business: Web Portals Registered office: 67 Hambalt Road, London, SW4 9EQ Type of Liquidation: Members Date of Appointment: 10 October 017 Constantinos Pedhiou (IP No ) of CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU By whom Appointed: Members Ag NF71015 (88817) Name of Company: STOTFOLD PLATING CO. LIMITED Company Number: Nature of Business: Manufacturer of metal products Registered office: C/O Beta Engineering Group, Taylors Road, Stotfold, SG5 4AX Type of Liquidation: Members Date of Appointment: 9 October 017 Engin Faik (IP No. 9635) of Cornerstone Turnaround and Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX By whom Appointed: Members Ag NF7099 (88815) Name of Company: TAPESTRY HOMES LIMITED Company Number: Nature of Business: Property Registered office: Charles House, 6 Regent Park, Wellingborough, Northants, NN8 6GR Type of Liquidation: Members Date of Appointment: 11 October 017 Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP By whom Appointed: Members Ag NF7103 (8887) Name of Company: TRIANGLE ESTATE & PETROLEUM (SOUTHALL) LIMITED Company Number: Registered office: Springfield House, 99/101 Crossbrook, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR Principal trading address: Merrick Road, Southall, London, UB Nature of Business: Wholesale of other fuels and related products Type of Liquidation: Member's Voluntary Date of Appointment: 1 October 017 Liquidator's Name and Address: Hayley Maddison (IP No. 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: For further information contact Hayley Maddison at the offices of Maidment Judd on , or hmaddison@maidmentjudd.co.uk. By whom Appointed: Members 13 October 017 (886685) Name of Company: WOLTERS KLUWER FINANCIAL SERVICES LIMITED Company Number: Registered office: City Road, Chester CH1 3AE Principal trading address: Floor 41, 5 Canada Square, Canary Wharf, London E14 5LQ Nature of Business: Financial Services Type of Liquidation: Members Ian C Brown and John P Fisher both of Parkin S Booth & Co, City Road, Chester CH1 3AE. For further details contact Judith Pryer on or by at jp@parkinsbooth.co.uk Office Holder Numbers: 861 and 940. Date of Appointment: 10 October 017 By whom Appointed: Members (888500) Name of Company: WORTHINGTON AND GRAHAM LIMITED Company Number: Nature of Business: Glazing Company Registered office: 7/11 Great Hanover Street, Preston, Lancashire, PR1 1PY Type of Liquidation: Members Date of Appointment: 10 October 017 Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF By whom Appointed: Members Ag NF70984 (88813) NOTICES TO CREDITORS B M WILLCOX LIMITED (Company Number ) Registered office: 1 Stanyard Courtyard, Stanyards Farm, Chertsey Road, Chobham, Surrey, GU4 8JE Principal trading address: N/A Notice is hereby given that Creditors of the Company are required, on or before 0 November 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Liquidator at Apollo Insolvency Limited, 5 Tanners Yard, 7-9 London Road, Bagshot, GU19 5HD. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 October 017. Office Holder Details: Imogen Kent (IP No ) of Apollo Insolvency Limited, 5 Tanners Yard, 7-9 London Road, Bagshot, GU19 5HD For further details contact: Imogen Kent, Tel: Imogen Kent, Liquidator 16 October 017 Ag NF70979 (8884) BLR TRUST LIMITED (Company Number ) Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Principal trading address: Phs Group, Block B, Western Industrial Estate, Caerphilly CF83 1XH ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

56 Notice is hereby given that creditors of the Company are required, on or before 1th November 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Joint Liquidators Brendan Doyle and Dean Collins of 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, 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. Office Holder Details: Brendan Eric Doyle and Dean Collins (IP numbers 6343 and 0090) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Date of Appointment: 1 October 017. Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on or at michael@doyledavies.com. Brendan Eric Doyle, Liquidator (888665) CAVENDISH MOORE PROPERTY PARTNERSHIP (SHIREBROOK, NOTTINGHAMSHIRE) LLP (Company Number OC354783) Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 WG Principal trading address: 907 Filton Avenue, Filton, Bristol, BS34 7AR NOTICE IS HEREBY GIVEN that the creditors of the above named LLP, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Heath Clark, 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 WG by 16 November 017. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 WG. Date of Appointment: 16 August 017. Further information about this case is available from Philip Watts at the offices of Heath Clark on or at philip@heathclark.co.uk. Annette Reeve, Liquidator (889089) Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 1 October 017, are required, on or before 17 November 017 to send their full names and addresses together with full particulars of their debts or claims to Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Peter Richard James Frost (IP No 8935) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of Appointment: 1 October 017 For further details contact Pete Frost on telephone , or by at creditors@hazlewoods.co.uk Dated this 1th Day of October 017 Peter Frost, Liquidator (888810) KATE HORTON LIMITED (Company Number ) Registered office: 6-8 Bedford Row, London, WC1R 4HE Principal trading address: 1st Floor, Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH I, Stephen Katz (IP No. 8681) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 4 October 017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 17 November 017 to send in their names and addresses with particulars of their debts or claims, to the Liquidator at David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Stephen Katz or alternatively Kelly Sherburn may be contacted on telephone number Stephen Katz, Liquidator 17 October 017 Ag NF71064 (888348) IN THE MATTER OF CENTURY (014) LIMITED (Company Number ) Registered office: 13 Cat Hill, Barnet, Hertfordshire, EN4 8HU Principal trading address: 13 Cat Hill, Barnet, Hertfordshire, EN4 8HU and in the Matter of the Insolvency Act and Rules 1986 Notice is hereby given that creditors of the Company are required, on or before 3 November 017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Liquidator at Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London, W1W 5DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: This notice is purely formal. All creditors have been or will be paid in full. Liquidator: Murzban Khurshed Mehta FCCA; FABRP (IP No. 64) Date of Appointment: 5/09/017 Further information contact M K Mehta - Telephone ; Fax: jimmy.mehta@citroenwells.co.uk Murzban Khurshed Mehta Liquidator 3 October 017 (888759) DPS MAINTENANCE & SUPPORT LIMITED (Company Number ) Registered office: 1 Manchester Park, Tewkesbury Road, Cheltenham GL51 9EJ In Members' Voluntary Liquidation KEY CARE AND SUPPORT EAST CHESHIRE LTD (Company Number ) Registered office: Sunrise House, Hulley Road, Macclesfield, SK10 LP Principal trading address: Sunrise House, Hulley Road, Macclesfield, SK10 LP We, Paul W Barber (IP No ) and Paul Stanley (IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 1 October 017. Creditors of the Company are required on or before 1 December 017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on Alternative enquiries can be made to Richard Sutcliffe by at richard.sutcliffe@begbiestraynor.com or by telephone on Paul Barber, Joint Liquidator 1 October 017 Ag NF70983 (8883) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

57 LEIGH HOMES LIMITED (Company Number ) Trading Name: Leigh Homes Registered office: 9 Iddesleigh Road, Redland, Bristol BS6 6YL Principal trading address: 9 Iddesleigh Road, Redland, Bristol BS6 6YL Notice is hereby given that Creditors of the above named company are required, on or before 17 November 017 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 Victor Henry Ellaby of Hazlewoods LLP, Argentum House, 510 Bristol Business Park, Coldharbour Road, Bristol BS16 1EJ, the Liquidator of the said company. 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 any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP Number and address of Office Holder: Victor Henry Ellaby, 800, Hazlewoods LLP, Argentum House, 510 Bristol Business Park, Coldharbour Road, Bristol BS16 1EJ Date of Appointment: 9 October 017 IP Contact Details: Further details: Gina Clare Gina.clare@hazlewoods.co.uk Capacity: Liquidator (88881) M0 CAPITAL LTD (Company Number ) Registered office: MBL Limited, Unit 16 Edward Court, Altrincham, WA14 5GL Principal trading address: Bank Chambers, 93 Lapwing Lane, Didsbury, M0 6UR Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 11 October 017, are required, on or before 10 November 017 to send their full names and addresses together with full particulars of their debts or claims to Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, and, if so requested by me, to provide such further details or produce documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 11 October 017 Office Holder Details: Darren Brookes (IP No. 997) and Molly Monks (IP No ) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ For further details contact: Natasha Cavanagh, Tel: or by at natashac@milnerboardman.co.uk Molly Monks, Joint Liquidator 16 October 017 Ag NF70994 (8883) NETTO LIMITED (Company Number ) Registered office: 33 Holborn, London, EC1N HT On 17 October 017 the above-named company, which traded as a grocery retailer and whose registered office is at 33 Holborn, London, EC1N HT, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 977) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.8 of The Insolvency (England & Wales) Rules 016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 November 017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers and 977) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT. Date of Appointment: 17 October 017. Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on Emma Cray and Robert Nicholas Lewis, Joint Liquidators 17 October 017 (88866) PROJECT TECHNICAL & SUPPORT SERVICES LTD (Company Number ) Registered office: Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW Principal trading address: Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW Notice is hereby given that the creditors of the above named Company, over which we were appointed Joint Liquidators on 5 October 017 are required, on or before 0 November 017 to send 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 Martyn Pullin of FRP Advisory LLP, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX 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: Iain Townsend (IP No ) and Martyn Pullin (IP No ) both of FRP Advisory LLP, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX Further details contact: The Joint Liquidators, Tel: Alternative contact: Claire Joseph Martyn Pullin, Joint Liquidator 17 October 017 Ag NF7104 (88830) PSU COMPUTERS LIMITED (Company Number ) Registered office: 1 Manchester Park, Tewkesbury Road, Cheltenham GL51 9EJ Principal trading address: White Cross, Quarry Lane, Lancaster LA1 4XQ In Members' Voluntary Liquidation Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 1 October 017, are required, on or before 17 November 017 to send their full names and addresses together with full particulars of their debts or claims to Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Peter Richard James Frost (IP No 8935) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of Appointment: 1 October 017 For further details contact Pete Frost on telephone , or by at creditors@hazlewoods.co.uk Dated this 1th Day of October 017 Peter Frost, Liquidator (888811) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

58 REFINED.IO LIMITED (Company Number ) Registered office: 67 Hambalt Road, London, SW4 9EQ Principal trading address: 67 Hambalt Road, London, SW4 9EQ Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 16 November 017 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 Constantinos Pedhiou of CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU 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. This notice is purely formal as all agreed creditors have been, or will be paid in full. Date of Appointment: 10 October 017 Office Holder Details: Constantinos Pedhiou (IP No ) of CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU For further details contact: The Liquidator, Tel: Alternative contact: mail@ckpinsolvency.co.uk Constantinos Pedhiou, Liquidator 10 October 017 Ag NF71015 (88838) STOTFOLD PLATING CO. LIMITED (Company Number ) Registered office: C/o Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX Principal trading address: Taylors Road, Stotfold, Hitchin, SG5 4AX In accordance with Rule 4.106A I, Engin Faik of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX give notice that on 9 October 017 was appointed Liquidator of the above Company by resolution of members. Notice is hereby given that the creditors of the above named Company are required, on or before 5 January 018, to send in their full names and addresses, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator and if so required by notice in writing from the 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Engin Faik (IP No. 9635) of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX For further details contact: Engin Faik, efaik@cornerstonerecovery.co.uk or telephone Ag NF7099 (8886) TRIANGLE ESTATE & PETROLEUM (SOUTHALL) LIMITED (Company Number ) Registered office: Springfield House, 99/101 Crossbrook, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR Principal trading address: Merrick Road, Southall, London, UB Nature of Business: Wholesale of other fuels and related products. Final Date For Submission: 17 November 017. Notice is hereby given, pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidator s hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all their known liabilities in full. Hayley Maddison, Liquidator Date of Appointment: 1 October 017 Liquidator's Name and Address: Hayley Maddison (IP No. 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: For further information contact Hayley Maddison at the offices of Maidment Judd on , or hmaddison@maidmentjudd.co.uk. 13 October 017 (886683) WOLTERS KLUWER FINANCIAL SERVICES LIMITED (Company Number ) Registered office: City Road, Chester CH1 3AE Principal trading address: Floor 41, 5 Canada Square, Canary Wharf, London E14 5LQ Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 10 October 017, are required, on or before 10 November 017 to send their full names and addresses together with full particulars of their debts or claims to Parkin S Booth & Co, City Road, Chester CH1 3AE, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact Judith Pryer on or by at ch@parkinsbooth.co.uk. Ian C Brown (IP No 861) and John P Fisher (IP No 940) Joint Liquidators of Parkin S Booth & Co, City Road, Chester CH1 3AE. Date of appointment: 10 October October 017 (888508) WORTHINGTON AND GRAHAM LIMITED (Company Number ) Registered office: 7/11 Great Hanover Street, Preston, Lancashire, PR1 1PY Principal trading address: 7/11 Great Hanover Street, Preston, Lancashire, PR1 1PY Notice is hereby given that Creditors of the Company are required, on or before 10 November 017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Liquidator at Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 October 017. Office Holder Details: Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF For further details contact: The Liquidator, r.ianwilliamson@crossleyd.co.uk, Tel: Alternative contact: sandra.sumner@crossleyd.co.uk. Ian Williamson, Liquidator 16 October 017 Ag NF70984 (8881) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

59 RESOLUTION FOR VOLUNTARY WINDING-UP B M WILLCOX LIMITED (Company Number ) Registered office: 1 Stanyard Courtyard, Stanyards Farm, Chertsey Road, Chobham, Surrey, GU4 8JE Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 10 October 017, as a special resolution and ordinary resolution respectively: "That the Company be wound up voluntarily and that Imogen Kent (IP No ) of Apollo Insolvency Limited, 5 Tanners Yard, 7-9 London Road, Bagshot, GU19 5HD be appointed Liquidator of the Company for the purposes of such winding up." For further details contact: Imogen Kent, Tel: Imogen Kent, Liquidator 16 October 017 Ag NF70979 (88814) BLR TRUST LIMITED (Company Number ) Previous Name of Company: BLR Trust PLC Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Principal trading address: Phs Group, Block B, Western Industrial Estate, Caerphilly CF83 1XH At a general meeting of the above named company, duly convened, and held at Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly CF83 1XH on 1 October 017 at 4:00pm, the following special and ordinary resolutions were duly passed: As special resolutions: 1. "That the company be wound up voluntarily and that Brendan Doyle and Dean Collins Liquidator be appointed Joint-Liquidators for the purposes of such winding up.". "That pursuant to Section 9 of the Companies Act 1985, if necessary and appropriate, the Articles of Association of the company be amended as necessary to permit the distribution of the whole or any part of the assets of the company in specie or in kind, and that the joint liquidators be and are hereby authorised to divide and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the company, and to determine how such division and distribution shall be carried out as between the members." 3. "That the Joint-Liquidators be and are hereby authorised to pay or make an advance distribution to the members, if they consider it appropriate and prudent to do so, in an amount that they shall determine at their sole discretion, or, if in specie or in kind, of such of the assets as they shall determine in their sole discretion, in such proportions as they shall determine." As ordinary resolutions: 1. "That Brendan Doyle and Dean Collins of Doyle Davies 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS be and are hereby appointed Joint-Liquidators to the company, to act on a joint and several basis.". "That the Liquidator fees and disbursements be fixed on the basis of the time necessarily spent by them and their staff in the discharge of their duties at Doyle Davies's standard charging rates, together with any out of pocket expenses incurred, and may be drawn on account." 3. "That the Liquidators be authorised to draw "Category " disbursements out of the assets as an expense of the liquidation, at the rates disclosed in the policy statement circulated to shareholders with the papers convening the meeting." Office Holder Details: Brendan Eric Doyle and Dean Collins (IP numbers 6343 and 0090) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Date of Appointment: 1 October 017. Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on or at michael@doyledavies.com. Colin Thomas, Chairman Dated: 1 October 017 (888666) THE ACT 006 WRITTEN RESOLUTIONS OF CENTURY (014) LIMITED (Company Number ) Registered office: 13 Cat Hill, Barnet, Hertfordshire, EN4 8HU Principal trading address: 13 Cat Hill, Barnet, Hertfordshire, EN4 8HU Pursuant to Chapter of Part 13 of the ACT 006 and Section 84(1)(b) of the INSOLVENCY ACT 1986 the following written resolutions were passed by the Members of the Company on 5 September 017 as Special and Ordinary Resolutions: Special Resolution "That the Company be wound up voluntarily and that the liquidator be and is hereby authorised to divide and distribute among the members in specie all or any part of the Company's assets and to determine how such divisions shall be carried out as between the members. Ordinary Resolutions "That Murzban Khurshed Mehta FCCA; FABRP (Office holder Number 64), of Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London, W1W 5DR, be and is hereby appointed Liquidator for the purpose of such winding-up." "That the remuneration of the liquidator be fixed by reference to time and costs expended by the liquidator and his staff in attending to matters arising in the winding up and capped at,500 excluding VAT and disbursements. For further information, contact M K Mehta - Tel: ; jimmy.mehta@citroenwells.co.uk Dhrupti Shah Shamil Anoop Shah 5 September 017 (888758) DPS MAINTENANCE & SUPPORT LIMITED (Company Number ) ("the Company") - In Members' Voluntary Liquidation Registered office: 1 Manchester Park, Tewkesbury Road, Cheltenham, GL51 9EJ At a General Meeting of the above-named Company, duly convened and held at 1 Manchester Park, Tewkesbury Road, Cheltenham, GL51 9EJ on 1 October 017 at.15 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Peter Richard James Frost (IP No 8935) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX be appointed Liquidator of the Company." For further details contact Peter Frost on telephone , or by at creditors@hazlewoods.co.uk Michael Lounton Director 1 October 017 (888753) KATE HORTON LIMITED (Company Number ) Registered office: 1st Floor, Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH Principal trading address: 1st Floor, Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH Pursuant to Sections 83 of the ACT 006, the following written resolutions were passed on 4 October 017, as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound-up voluntarily and that Stephen Katz (IP No. 8681) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up." If further information is required, Stephen Katz or alternatively Kelly Sherburn may be contacted on telephone number Katherine Horton, Chair 17 October 017 Ag NF71064 (888347) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

60 KEY CARE AND SUPPORT EAST CHESHIRE LTD (Company Number ) Registered office: Sunrise House, Hulley Road, Macclesfield, SK10 LP Principal trading address: Sunrise House, Hulley Road, Macclesfield, SK10 LP At a General Meeting of the members of the above named Company, duly convened and held on Sunrise House, Hulley Road, Macclesfield, SK10 LP on 1 October 017 at am the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul W Barber (IP No ) and Paul Stanley (IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY 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 Alternative enquiries can be made to Richard Sutcliffe by at richard.sutcliffe@begbiestraynor.com or by telephone on Suzanne Platt, Chair 1 October 017 Ag NF70983 (8881) LEIGH HOMES LIMITED (Company Number ) Trading Name: Leigh Homes Registered office: 9 Iddesleigh Road, Redland, Bristol, BS6 6YL Principal trading address: 9 Iddesleigh Road, Redland, Bristol, BS6 6YL Notice is hereby given that the following resolutions were passed on 9 October 017, as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up." Office Holder name, firm and number: Victor Henry Ellaby, Hazlewoods LLP, Authorised by the ICAEW No. 800, Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ Date of Appointment: 9 October 017 Capacity: Liquidator IP Contact Details: Other Contact Details: Gina Clare, Gina.clare@hazlewoods.co.uk, Marcus Leigh Director (888751) M0 CAPITAL LTD (Company Number ) Registered office: MBL Limited, Unit 16 Edward Court, Altrincham, WA14 5GL Principal trading address: Bank Chambers, 93 Lapwing Lane, Didsbury, M0 6UR Notice is hereby given that the following written resolutions were passed on 11 October 017, as a special resolution and ordinary resolution respectively: "That the Company be wound up voluntarily and that Darren Brookes (IP No. 997) and Molly Monks (IP No ) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." For further details contact: Natasha Cavanagh, Tel: or by at natashac@milnerboardman.co.uk Matthew Stone, Director 16 October 017 Ag NF70994 (8880) NETTO LIMITED (Company Number ) Registered office: 33 Holborn, London, EC1N HT Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 17 October 017 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 DT 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: Emma Cray and Robert Nicholas Lewis (IP numbers and 977) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT. Date of Appointment: 17 October 017. Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on (888663) PROJECT TECHNICAL & SUPPORT SERVICES LTD (Company Number ) Registered office: Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW Principal trading address: Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW At a general meeting of the above named Company duly convened and held at 5:15 pm on 5 October 017 at 1 Shaftsbury Park, Hetton-le-Hole, Houghton le Spring, Tyne & Wear, DH5 0RN the following resolutions were passed as a Special resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Martyn Pullin (IP No ) and Iain Townsend (IP No ) both of FRP Advisory LLP, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Claire Joseph Martyn Pullin, Director 17 October 017 Ag NF7104 (88818) PSU COMPUTERS LIMITED (Company Number ) ("the Company") - In Members' Voluntary Liquidation Registered office: 1 Manchester Park, Tewkesbury Road, Cheltenham, GL51 9EJ Principal trading address: White Cross, Quarry Road, Lancaster, LA1 4XQ At a General Meeting of the above-named Company, duly convened and held at 1 Manchester Park, Tewkesbury Road, Cheltenham, GL51 9EJ on 1 October 017 at.00 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Peter Richard James Frost (IP No 8935) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX be appointed Liquidator of the Company." For further details contact Peter Frost on telephone , or by at creditors@hazlewoods.co.uk Michael Lounton Director 1 October 017 (88875) REFINED.IO LIMITED (Company Number ) Registered office: 67 Hambalt Road, London, SW4 9EQ Principal trading address: 67 Hambalt Road, London, SW4 9EQ Notice is hereby given that the following resolutions were passed on 10 October 017, as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Constantinos Pedhiou (IP No ) of CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU be and is hereby appointed Liquidator of the Company for the purposes of such winding up. 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

61 For further details contact: The Liquidator, Tel: Alternative contact: Daniel James Crisp, Director 10 October 017 Ag NF71015 (88819) STOTFOLD PLATING CO. LIMITED (Company Number ) Registered office: C/O Beta Engineering Group, Taylors Road, Stotfold, SG5 4AX Principal trading address: Taylors Road, Stotfold, Hitchin, SG5 4AX Notice is hereby given that the Members of the Company who (at the date of this resolution) would have been entitled to receive notice of, attend and vote at General Meetings, passed on 9 October 017, the following Written Resolutions and said Resolutions shall for all purposes be as valid and effective as if the same had been passed at a General Meeting of the Company duly convened and held as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Engin Faik (IP No. 9635) of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX be and is hereby appointed as Liquidator for the purposes of such winding up. For further details contact: Engin Faik, efaik@cornerstonerecovery.co.uk or telephone John Cherry, Chairman 9 October 017 Ag NF7099 (8885) TAPESTRY HOMES LIMITED (Company Number ) Registered office: Charles House, 6 Regent Park, Wellingborough, Northants, NN8 6GR Principal trading address: N/A At a General Meeting of the members of the above-named Company, duly convened and held at 79 Caroline Street, Birmingham, B3 1UP on 11 October 017 the following resolutions were passed as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator of the Company." For further details contact: Tel: Melvyn Robert Griffiths, Chair 11 October 017 Ag NF7103 (88850) TRIANGLE ESTATE & PETROLEUM (SOUTHALL) LIMITED (Company Number ) Registered office: Springfield House, 99/101 Crossbrook, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR Principal trading address: Merrick Road, Southall, London, UB Place of meeting: Teatherdown House, Newgatestreet Road, Goffs Oak, Cheshunt, Hertfordshire, EN7 5RY. Date of meeting: 1 October 017. Time of meeting: 1:00 pm. 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. Peter Featherstone, Director Date of Appointment: 1 October 017 Liquidator's Name and Address: Hayley Maddison (IP No. 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: For further information contact Hayley Maddison at the offices of Maidment Judd on , or hmaddison@maidmentjudd.co.uk. 13 October 017 (886684) WOLTERS KLUWER FINANCIAL SERVICES LIMITED (Company Number ) Registered office: City Road, Chester CH1 3AE Principal trading address: Floor 41, 5 Canada Square, Canary Wharf, London E14 5LQ At a General Meeting of the above-named Company, duly convened and held at City Road, Chester CH1 3AE on 10 October 017 at am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Ian C Brown (IP No 861) and John P Fisher (IP No 940) of Parkin S Booth & Co, City Road, Chester CH1 3AE be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact: Judith Pryer on or by at jp@parkinsbooth.co.uk. Ian Price, Director 10 October 017 (88847) WORTHINGTON AND GRAHAM LIMITED (Company Number ) Registered office: 7/11 Great Hanover Street, Preston, Lancashire, PR1 1PY Principal trading address: 7/11 Great Hanover Street, Preston, Lancashire, PR1 1PY Notice is hereby given that the following resolutions were passed on 5 October 017, as a special resolution and ordinary resolution respectively: "That the Company be wound up voluntarily and that Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 FF be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, r.ianwilliamson@crossleyd.co.uk, Tel: Alternative contact: sandra.sumner@crossleyd.co.uk. David John Graham, Director 16 October 017 Ag NF70984 (8884) Partnerships DISSOLUTION OF PARTNERSHIP FORSTER HALL LIMITED PARTNERSHIP (Registered No. LP01148) (the "Partnership") LIMITED PARTNERSHIPS ACT 1907 NOTICE OF TERMINATION OF THE PARTNERSHIP Notice is hereby given by Forster Hall GP Limited (acting in its capacity as general partner of the Partnership) that the Partnership terminated on November 016 and has ceased to carry on business from such date. The Partnership shall shortly be wound up and its remaining assets will be distributed as soon as possible. Signed by a Director for and on behalf of Forster Hall GP Limited (acting in its capacity as general partner of the Partnership) (888800) TRANSFER OF INTEREST MELFORD SPECIAL SITUATIONS (Registered No. LP013510) Principal Place of Business of the Partnership: Eaton Gate, London SW1W 9BJ TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given that on 1 October 017, Roy Nominees Limited a/c (the "Transferor") transferred the whole of its limited partnership interest in Melford Special Situations, a limited partnership registered in England and Wales with number LP (the "Partnership"), to a new limited partner, Trustee of the H E Cornish Settlement (the "Transferee"). Consequently, the Transferor has ceased to be a limited partner of the Partnership and the Transferee has been admitted as a limited partner of the Partnership. on behalf of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

62 MELFORD CAPITAL GENERAL PARTNER LIMITED in its capacity as the general partner of MELFORD SPECIAL SITUATIONS (888770) STATEMENT BY GENERAL PARTNER ASSIGNMENT OF INTEREST IN A LIMITED PARTNERSHIP Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given by Hotbed General Partner Limited that, on 18 September 017, CAPITA TRUST COMPANY LIMITED assigned a class A capital contribution and SIPPCHOICE TRUSTEES LIMITED AS TRUSTEE OF THE SIPPCHOICE BESPOKE SIPP - I G JOHNSON 0538 assigned.00 class 5A capital contribution and A capital contribution in Burcote Wind Hotbed Limited Partnership (LP013401) (the "Partnership") to IAN GLYN JOHNSON of Clarence House, Clarence Court, Windsor, Berkshire, SL4 5AB. Director Hotbed General Partner Limited (888769) Dated 13 October 017 (888683) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 October 017, Kleinwort Benson (Channel Islands) Limited, a limited partner in Amadeus II A, a limited partnership registered in England under number LP (the Partnership ), transferred to VenCap 8 Limited all of its interest in the Partnership and that on 1 October 017, Kleinwort Benson (Channel Islands) Limited ceased to be a limited partner in the Partnership and VenCap 8 Limited became a limited partner in the Partnership. Dated 13 October 017 (88868) STATEMENT BY GENERAL PARTNER ASSIGNMENT OF INTEREST IN A LIMITED PARTNERSHIP Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given by Hotbed General Partner Limited that, on 7 September 017, CAPITA TRUST COMPANY LIMITED assigned a 5.00 class 3A capital contribution in Burcote Wind Hotbed Limited Partnership (LP013401) (the "Partnership") to JAMES ALLEN WATHAN of 6 Castle Road, Weybridge, Surrey, KT13 9QP. Director Hotbed General Partner Limited (888768) BENSON ELLIOT REAL ESTATE PARTNERS IV, L.P. (Registered No. LP01614) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that European T3Capital Limited has transferred its interest in Benson Elliot Real Estate Partners IV, L.P., (the "Partnership"), a limited partnership registered in England and Wales with number LP01614 to SG Kleinwort Hambros Trust Company (CI) Limited and SGKH Trustees (CI) Limited as trustees of Times 3 Capital. Accordingly, T3Capital Limited has ceased to be a limited partner of the Partnership and SG Kleinwort Hambros Trust Company (CI) Limited and SGKH Trustees (CI) Limited as trustees of Times 3 Capital has been admitted as a limited partner of the Partnership. Benson Elliot GP IV LLP as general Partner of Benson Elliot Real Estate Partners IV, L.P. (888685) TRANSFER OF INTEREST IN ACTIS EMERGING MARKETS 3 C LP (Registered No. LP1640) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that, by way of an assignment effective 3 October 017, Bank Muscat SOAG withdrew as a limited partner in Actis Emerging Markets 3 C LP (the Partnership ) a limited partnership registered in England with number LP1640, and transferred its entire interest in the Partnership to MCP Opportunity Secondary Program III (US), L.P. For and on behalf of Actis LLP, the general partner of Actis Emerging Markets 3 C LP (888684) LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 5 October 017, European Pensions Management Limited as Trustees of the EPMS account Kent, a limited partner in Amadeus III, a limited partnership registered in England under number LP (the Partnership ), transferred to Suffolk Life Trustees Limited re all of its interest in the Partnership and that on 5 October 017, European Pensions Management Limited as Trustees of the EPMS account Kent ceased to be a limited partner in the Partnership and Suffolk Life Trustees Limited became a limited partner in the Partnership. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

63 PEOPLE Capacity of office holder(s): Trustee 11 October 017 PEOPLE (886845) CHANGES OF NAME OR ARMS This notice is in substitution for that which appeared in the Gazette Notice ID Number Notice is hereby given that a Deed Poll dated 1 June 017 enrolled in the Senior Courts of England and Wales on 8 July 017, I, Benjamin Jack Hodgson of 7 Knabbs Lane, Silk Stone Common, Barnsley, S75 4RB, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Stephanie Joan Hodgson and assumed the name of Benjamin Jack Hodgson. Hilary B. Widdall, Scott Duff and Co Solicitors 1 June 017 (889014) Personal insolvency APPOINTMENT AND RELEASE OF TRUSTEES In the Central London County Court No 833 of 017 KAREN RHIAN GODDEN Residential Address: Oaklands House, Tregarn Road, Langstone, Newport, Gwent NP18 JS. Date of Birth: 3 July Occupation: Unknown. NOTICE IS HEREBY GIVEN, pursuant to Rule 10.74(1) of the Insolvency (England and Wales) Rules 016, that Matthew Edward Carter and Ann Nilsson have been appointed Joint Trustees of the above by a decision of creditors, with effect from 16 October 017. Office Holder Details: Matthew E Carter and Ann Nilsson (IP numbers 1990 and 9558) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 16 October 017. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on Matthew E Carter and Ann Nilsson, Joint Trustees (887884) BANKRUPTCY ORDERS ALLEN, JONATHAN The Hazels, Elkstone, CHELTENHAM, Gloucestershire, GL53 9PB Birth details: 13 July 1966 Jonathan Allen, of The Hazels, Elkstone, Cheltenham, GL53 9PB previously residing at 34 Colesbourne, Cheltenham, GL53 9NP In the County Court at Gloucester and Cheltenham No 17 of 017 Date of Filing Petition: 19 April 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: HIGGINS BALERS LIMITEDUnits 1-4, The Forge, Clensmore Street, KIDDERMINSTER, DY10 JS M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 1 October 017 (886815) BROWN, CYRIL FRANCIS NORMAN 13 Valetta Road, LONDON, W3 7TQ Birth details: 1 May 1974 CYRIL FRANCIS NORMAN BROWN OF 13 VALETTA ROAD, ACTON, GREATER LONDON W3 7TQ, England Currently a commission agent In the High Court Of Justice No 86 of 017 Date of Filing Petition: 4 July 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 1:8 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 11 October 017 (886813) BYRAM, EMMA ANNE 1 Elm Road, Auckley, Doncaster, DN9 3NJ Birth details: October 1979 Emma Anne Byram, Currently not working, also known as Emma Green, of 1 Elm Road, Auckley, Doncaster, DN9 3NJ lately trading as Daisy Fresh Cleaning from 1 Elm Road, Auckley, Doncaster, DN9 3NJ No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886833) CHEUNG, ALBERT YIN TAK Shangrila, 69 West End Road, Frampton, BOSTON, Lincolnshire, PE0 1BT Birth details: 4 July 1959 ALBERT YIN TAK CHEUNG of Shangri-La, 69 West End Road, Boston, Lincolnshire, PE0 1BT and carrying on business at 16 West Street, Boston, Lincolnshire, PE1 8QZ as a proprietor of a Chinese restaurant In the High Court Of Justice No 841 of 017 Date of Filing Petition: 5 July 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 1:9 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Trustee 11 October 017 (886811) BOWEN, STEVEN JAMES 46 Stannard Road, Eccles, Manchester, M30 7PW Birth details: December 1974 Steven James Bowen, Employed, of 46 Stannard Road, Eccles, Manchester, Greater Manchester, M30 7PW. No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

64 PEOPLE COOK, ANTHONY ALAN 60 Buckingham Gardens, WEST MOLESEY, Surrey, KT8 1TJ Birth details: 8 September 1979 ANTHONY ALAN COOK of 60 Buckingham Gardens, West Molesey, Surrey KT8 1TJ, England Occupation unknown In the High Court Of Justice No 74 of 017 Date of Filing Petition: 14 June 016 Bankruptcy order date: 9 October 017 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 9 October 017 (886817) CUNNINGHAM, DAVID WAYNE 3 Goodyers, ALTON, Hampshire, GU34 SH Birth details: 8 September 1957 DAVID WAYNE CUNNINGHAM CURRENTLY A PR CONSULTANT OF 3 GOODYERS ALTON HAMPSHIRE GU34 SH In the County Court at Central London No 1109 of 017 Date of Filing Petition: 1 August 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 11 October 017 (88683) CARTER, MARY 66 Heol-Y-Mynydd, Sarn, Bridgend, CF3 9UT Birth details: 15 May 1949 Mary Carter, Currently not working, also known as Mary Mccarthy and also known as Mary Howe, of 66 Heol-y-Mynydd, Sarn, Bridgend, Pen-y-bont ar Ogwr, CF3 9UT No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Trustee 1 October 017 (886846) CHARLSON, LAURA JAYNE 171 Thicknesse Avenue, Wigan, WN6 8NF Birth details: 7 January 1983 Laura Jayne Charlson, Currently not working, of 171 Thicknesse Avenue, Wigan, Greater Manchester, WN6 8NF No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 October 017 (88687) CHINN, ADAM DAVID 16 Bodley Way, Weston-Super-Mare, BS4 7HD Birth details: 4 November 1988 Adam David Chinn, Currently not working, of 16 Bodley Way, Westonsuper-Mare, BS4 7HD, formerly of 104 Kent Avenue, West Wick, Weston-Super-Mare, BS4 7FH, and formerly of Four Winds, Hillside Road, Bleadon, Weston-Super-Mare, BS4 0AA. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886860) CLARK, TERRY DAVID 53 Shephall Way, Stevenage, SG 9RL Birth details: July 1979 Terry David Clark, Employed, of 5 Shephall Way, Stevenage, Hertfordshire, SG 9RL No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 October 017 (886859) CLARK, LISA ANN 5 Shephall Way, Stevenage, SG 9RJ Birth details: 4 May 197 Lisa Ann Clark, Employed, of 5 Shephall Way, Stevenage, Hertfordshire, SG 9RJ No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 October 017 (886857) COKELEY, KATIE JANE 5 Coastguard Cottages, South Strand, East Preston, Littlehampton, BN16 1PA Birth details: 16 June 1970 Katie Jane Cokeley, Currently not working, of 5 Coastguard Cottages, South Strand, East Preston, Littlehampton, West Sussex, BN16 1PA No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886831) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

65 PEOPLE CRACKNELL, EMMA LOUISE 1 Norwood Crescent, March, PE15 8QR Birth details: 9 April 1980 Emma Louise Cracknell, Employed, of 1 Norwood Crescent, March, Cambs, PE15 8QR No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 11 October 017 (886844) DI BENEDETTO, JULIA ANN 16 Brechin Close, Arnold, Nottingham, NG5 8GN Birth details: 19 January 1977 Julia Ann Di Benedetto, Employed, of 16 Brechin Close, Arnold, Nottingham, Nottinghamshire, NG5 8GN No of 017 Date of Filing Petition: 9 October 017 Bankruptcy order date: 10 October 017 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Official Receiver 10 October 017 (88685) DRYSDALE, NEIL 1 Church Mews, Acomb, York, YO6 5LY Birth details: 7 September 1967 Neil Drysdale, Currently not working, of 1 Church Mews, Acomb, York, YO6 5LY, formerly of 0 Orchard Way, York, YO4 NU, and formerly of 11 Eccles Close, York, YO30 5XJ No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 11 October 017 (886855) ELLIS, JAMIE 7 Cornworthy Close, Plymouth, PL SA Birth details: 10 June 1976 Jamie Ellis, Currently not working, of 7 Cornworthy Close, Plymouth, Devon, PL SA No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 11 October 017 (886843) FLEMING, EGBERT FRANCIS 36 Wye Road, Wooburn Green, HIGH WYCOMBE, Buckinghamshire, HP10 0DU Birth details: 5 October 1958 EGBERT FRANCIS FLEMING of 36 Wye Road, Wooburn Green, High Wycombe, Buckinghamshire HP10 0DU trading at 9 Middlesborough Road, London N18 AR as a proprietor of office equipment In the County Court at Central London No 40 of 017 Date of Filing Petition: 3 February 017 Bankruptcy order date: 6 October 017 Time of Bankruptcy Order: 11:8 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 6 October 017 (886808) FLAHERTY, MICHELLE LOUISE 9 Limehurst Close, Northampton, NN5 6TH Birth details: 5 July 1969 Michelle Louise Flaherty also known as Michelle Copland,A full-time carer, of 9 Limehurst Close, Northampton, Northamptonshire, NN5 6TH and formerly of 4 Cherwell Green, Northampton, NN5 7LL No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 October 017 (88685) GANDER, MARY ANNE 44 Mount Pleasant, Aspley Guise, Milton Keynes, MK17 8JU Birth details: 5 July 1963 Mary Anne Gander, Employed, of 44 Mount Pleasant, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8JU, formerly of 58 Mount Pleasant, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8JU, formerly of Thornton Park Farm, Thornton, Milton Keynes, Buckinghamshire, MK17 0HW, and formerly of Rosewin, 16 Gyllyngvase Terrace, Falmouth, Cornwall, TR11 4DL. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 1 October 017 (886870) GIBSON, CHRISTOPHER MARK Flat 1, 3 Monmouth Street, London, WCH 9DA Birth details: 4 April 1966 Christopher Mark Gibson, Employed, of Flat 1, 3 Monmouth Street, London, WCH 9DA. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886864) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

66 PEOPLE GODDARD, LISA SUSAN 8 Berndene Rise, Princes Risborough, HP7 9HF Birth details: 9 March 1979 Lisa Susan Goddard, Employed, of 8 Berndene Rise, Princes Risborough, Buckinghamshire, HP7 9HF, formerly of 11 Highmore, Little Missended, Buckinghamshire, HP7 0RB. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 1 October 017 (88686) GRAY, HANNAH 4 River Lane, Anwick, Sleaford, NG34 9SP Birth details: 18 January 1978 Hannah Gray, Employed, of 4 River Lane, Anwick, Sleaford, Lincolnshire, NG34 9SP No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886854) GREENHALGH, ANNE 54 Oakes Street, Kearsley, Bolton, BL4 8DJ Birth details: 1 September 1960 Anne Greenhalgh, Currently not working, of 54 Oakes Street, Kearsley, Bolton, Greater Manchester, BL4 8DJ No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 1 October 017 (886830) HENRY, IAN ROBERT 19 Princess Gardens, WARMINSTER, Wiltshire, BA1 9NL Birth details: 30 December 1968 Ian Robert Henry of 19 Princess Gardens, Warter, Wiltshire, BA1 9NL, England occupation unknown In the High Court Of Justice No 110 of 017 Date of Filing Petition: 11 August 017 Bankruptcy order date: 9 October 017 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver 9 October 017 (886819) HUNTER, KELLY ROSE 175a Salmon Street, LONDON, NW9 8NE Birth details: 4 July 1975 KELLY ROSE HUNTER of 175A Salmon Street, The Hyde, Greater London NW9 8NE, England Occupation unknown In the High Court Of Justice No 774 of 017 Date of Filing Petition: 8 June 017 Bankruptcy order date: 9 October 017 Time of Bankruptcy Order: 11:33 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 9 October 017 (886816) HANLON, NICHOLAS MARK 1 Chattenden Court, Penenden Heath, Maidstone, ME14 AW Birth details: 10 June 1975 Nicholas Mark Hanlon, Employed, of 1 Chattenden Court, Penenden Heath, Maidstone, Kent, ME14 AW No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 11 October 017 (886849) HENDERSON, KELVIN MICHAEL Bothal Terrace, Ashington, NE63 8PW Birth details: 11 August 1987 Kelvin Michael Henderson, Director, also known as Kelvin Henderson, of Bothal Terrace, Ashington, Northumberland, NE63 8PW formerly of 3 Ashbourne, Ashington, Northumberland, NE63 8AN and formerly of 6 Sarabell Avenue, Guidepost, Northumberland, NE6 5NX No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Trustee 1 October 017 (88683) HENRY, REBECCA LOUISE 11 Lee Road, Aylesbury, HP1 8JF Birth details: 6 September 1978 Rebecca Louise Henry, Currently not working, formerly known as Becki Henry, of 11 Lee Road, Aylesbury, Buckinghamshire, HP1 8JF, formerly of 133 Lark Vale, Aylesbury, HP19 0YP No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 K Jackson 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: Capacity of office holder(s): Official Receiver 1 October 017 (886834) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

67 PEOPLE HIGGS, TRACY JACQUELINE 5 Denby Grange, Harlow, CM17 9PZ Birth details: 0 January 1970 Tracy Jacqueline Higgs, Currently not working, of 5 Denby Grange, Harlow, Essex, CM17 9PZ No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 1 October 017 (886866) IYALLA, CONSTANCE CHUKWUZUBE 30 Redmayne Drive, Chelmsford, CM 9AG Birth details: 19 July 1965 Constance Chukwuzube Iyalla, Currently not working, of 30 Redmayne Drive, Chelmsford, Essex, CM 9AG No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886863) HOLLYMAN, PHILIP ANTHONY Doal Food & News,, Long Street, Wheaton Aston, Stafford, ST19 9NF Birth details: January 1966 Philip Anthony Hollyman, Self Employed, of Doal Food & News, Long Street, Wheaton Aston, Stafford, Staffordshire, ST19 9NF, formerly of 6 Curlew Drive, Brownhills, Walsall, West Midlands, WS8 6DY and carrying on business as Philip Hollyman from 6 Curlew Drive, Brownhills, Walsall, West Midlands, WS8 6DY No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 11 October 017 (886839) HOWES, ADRIAN RUSSELL 7 Northleigh Close, Loose, Maidstone, ME15 9RP Birth details: 8 March 1985 Adrian Russell Howes, Currently not working, of 7 Northleigh Close, Loose, Maidstone, Kent, ME15 9RP, formerly of 4 Murrain Drive, Downswood, Maidstone, Kent, ME15 8XJ No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 1 October 017 (886867) IRONS, KENNETH 1 Falmouth Court, Dorchester Road, Scunthorpe, DN17 1UY Birth details: 30 April 1953 Kenneth Irons, Retired, of 1 Falmouth Court, Dorchester Road, Scunthorpe, Lincolnshire, DN17 1UY No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 11 October 017 (886837) JONES, SHEILA PATRICIA 17 Fosse Park Road, Yeovil, BA0 FW Birth details: 0 February 1946 Sheila Patricia Jones,Retired, of 17 Fosse Park Road, Yeovil, Somerset, BA0 FW, formerly of 3 Terracina Court, Haven Road, Exeter, Devon, EX 8DP and formerly of 3 Cromwell Court, Great Wyreley, Cannock, Staffordshire, WS6 5QA No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 M Com Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 1 October 017 (886856) KING, NIGEL ANTONY 51 Seven Acres, Crockenhill, Swanley, BR8 8JE Birth details: 7 August 1968 Nigel Antony King, Employed, of 51 Seven Acres, Crockenhill, Swanley, Kent, BR8 8JE, United Kingdom No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Trustee 1 October 017 (886868) MANTON, SHARON LOUISE 58 St. Davids Road North, Lytham St. Annes, FY8 JX Birth details: 9 March 1978 Sharon Louise Manton also known as Sharon Cookson, A full-time carer, of 58 St. Davids Road North, Lytham St. Annes, Lancashire, FY8 JX No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886858) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

68 PEOPLE MASLOWSKI, DAMIAN PIOTR Henderson Way, Bedford, MK4 8NP Birth details: 19 June 1985 Damian Piotr Maslowski, Employed, of Henderson Way, Bedford, MK4 8NP No of 017 Date of Filing Petition: 9 October 017 Bankruptcy order date: 10 October 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 10 October 017 (886836) MCNAMARA, LEWIS JOHN 10 Barley Close, Burton-On-Trent, DE14 SX Birth details: 14 April 1986 Lewis John Mcnamara, Employed, of 10 Barley Close, Burton-on- Trent, Staffordshire, DE14 SX No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Official Receiver 11 October 017 (886847) MORTER, SIMON ANTHONY Flat 6, Nankeville Court, Guildford Road, WOKING, Surrey, GU 7PZ Birth details: 10 June 1976 SIMON ANTHONY MORTER currently an INVESTMENT ADVISOR of 10 Barley Ponds Road, WARE, Hertfordshire, SG1 7EZ In the County Court at Hertford No 5 of 017 Date of Filing Petition: 5 January 017 Bankruptcy order date: 18 April 017 Time of Bankruptcy Order: 10:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE M Com Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Trustee 18 April 017 (886806) MUGHAL, MUHAMMAD RIZWAN 5 Tidworth Croft, BIRMINGHAM, B14 5DA Birth details: 1 May 1984 Muhammad Rizwan Mughal of 5 Tidworth Croft, BIRMINGHAM, B14 5DA, occupation unknown In the County Court at Birmingham No 0115 of 017 Date of Filing Petition: 10 August 017 Bankruptcy order date: 6 October 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: RBS Invoice FinancePO Box 50, Smith House, FELTHAM, TW13 7QD K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Official Receiver 6 October 017 (88681) MUIR, THOMAS 4B PC Cottage, Cheddington Road, Pitstone, LEIGHTON BUZZARD, Bedfordshire, LU7 9AJ Birth details: 14 October 197 THOMAS MUIR of 4B Pce Cottage, Cheddington Road, Pitstone, LEIGHTON BUZZARD, Bedfordshire, LU7 9AJ occupation UNKNOWN In the County Court at Milton Keynes No 38 of 017 Date of Filing Petition: 1 August 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Aylesbury Vale District Council The Gateway, Gatehouse Road, AYLESBURY, HP19 8FF M Com Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Trustee 11 October 017 (8868) NEOPHYTOU, ANDREAS Flat 3, 186 Green Lanes, London, N13 5UE Birth details: 8 March 1980 Andreas Neophytou, Self Employed, of Flat 3, 186 Green Lanes, London, N13 5UE, formerly of 1 Hailsham Terrace, Edmonton, London, N18 1HX, and carrying on business as Andreas Neophytou from Flat 3, 186 Green Lanes, Palmers Green, London, N13 5UE. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 M Com Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 1 October 017 (88688) PISKULAK, MALGORZATA Flat 17, Soho Lofts, 10 Richmond Mews, London, W1D 3DD Birth details: 0 April 198 Malgorzata Piskulak, Director, of Flat 17, Soho Lofts, 10 Richmond Mews, London, W1D 3DD, formerly of 1 Grove House, 66 British Grove, London, W4 NL, and formerly of Flat 3, 99 Queens Gate, London, SW7 5AB. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 1:50 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 1 October 017 (88684) RALPHS, DENIS MARK 44 Reuben Street, Stockport, SK4 1PS Birth details: 13 August 1968 Denis Mark Ralphs, Employed, of 44 Reuben Street, Stockport, Greater Manchester, SK4 1PS formerly of 108 Vicarage Road, Stockport, Cheshire, SK3 8HL and formerly of 37 Borrowdale Road, Stockport, Cheshire, SK 6DX No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 October 017 (88689) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

69 PEOPLE RASHID, SHUJA 101 Halifax Road, Brierfield, NELSON, Lancashire, BB9 5BY Shuja Rashid occupation unknown of 101 Halifax Road, Brierfield, Nelson, Lancashire, BB9 5BY In the High Court Of Justice No 874 of 017 Date of Filing Petition: 3 July 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 1: Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 11 October 017 (886814) ROBERTSON, CLAIRE LOUISE 7 Grosvenor Road, Dorchester, DT1 BB Birth details: 7 January 1975 Claire Louise Robertson, Employed, Self Employed, of 7 Grosvenor Road, Dorchester, DT1 BB and carrying on business as Claire Robertson from 7 Grosvenor Road, Dorchester, DT1 BB No of 017 Date of Filing Petition: 4 October 017 Bankruptcy order date: 5 October 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 5 October 017 (88680) ROMAN, MARIUS 49 Hathaway Road, GRAYS, RM17 5LB MARIUS ROMAN currently a company director and provider of a hotel of 49 Hathaway Road, Grays, Essex RM17 5LB In the County Court at Central London No 999 of 017 Date of Filing Petition: 4 August 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 11:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 11 October 017 (886818) ROONEY, STEPHEN JOHN Flat 109, Elmhurst Court, Heathcote Road, Camberley, GU15 HU Birth details: 3 October 1960 Stephen John Rooney, Currently not working, of Flat 109, Elmhurst Court, Heathcote Road, Camberley, Surrey, GU15 HU. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver 1 October 017 (886853) STOBIE, ANDREW 10 The Knolls, EPSOM, Surrey, KT17 3ND Birth details: 8 February 1978 ANDREW STOBIE OCCUPATION UNKNOWN OF 10 THE KNOLLS EPSOM SURREY KT17 3ND In the County Court at Central London No 1078 of 017 Date of Filing Petition: 16 August 017 Bankruptcy order date: 3 October 017 Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 3 October 017 (88681) SCHOEMAN, SHELBY JUANITA 4 Walpole Terrace, Top Floor, Brighton, BN 0ED Birth details: 18 October 199 Shelby Juanita Schoeman, Currently not working, also known as Carmen Richardson and also known as Caitlin Mariner and also known as Jonathan Hatley and also known as Giles Austin and also known as Maureen Hunter, of 4 Walpole Terrace, Top Floor, Brighton, East Sussex, BN 0ED formerly of 9a Paston Place, Basement Flat, Brighton, BN 1HA No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886869) SHIPP, JONI EMMA 6 West Street, Blackhall Colliery, Hartlepool, TS7 4LJ Birth details: 4 January 1979 Joni Emma Shipp, Employed, of 6 West Street, Blackhall Colliery, Hartlepool, Durham, TS7 4LJ No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 October 017 (886840) SMITH, STEPHEN 16 Anne Street, York, YO3 1JW Birth details: 16 January 1971 Stephen Smith, Employed, of 16 Anne Street, York, YO3 1JW No of 017 Date of Filing Petition: 9 October 017 Bankruptcy order date: 10 October 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Trustee 10 October 017 (886838) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

70 PEOPLE STOTHARD, ANTONY FREDERICK Wyke, London Road, Retford, DN 7JG Birth details: 10 January 1978 Antony Frederick Stothard, Currently not working, of Wyke, London Road, Retford, Nottinghamshire, DN 7JG No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 1 October 017 (88686) THORNTON, HAYLEY 18 Eddison Street, Farsley, PUDSEY, West Yorkshire, LS8 5BX Birth details: 18 January 1971 Hayley Thornton, Employed, also known as Hayley Cooke, of 18 Eddison Street, Farsley, Pudsey, West Yorkshire, LS8 5BX. No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 11 October 017 (88684) THURMAN, IAN ANTHONY 31 Wentworth Way, RAINHAM, Essex, RM13 9NL Birth details: 6 January 1983 Ian Anthony Thurman, Currently not working, of 31 Wentworth Way, Rainham, RM13 9NL, formerly of 14a King Street, Market Rasen, Lincolnshire, LN8 3BB, and formerly of 89 East Avenue, South Elmsall, West Yorkshire, WF9 DH, and formerly of 0 Anglian Way, Market Rasen, Lincolnshire, LN8 3RP No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 11 October 017 (886850) UNDERWOOD, STEVEN ANTHONY 5 Exchange Road, Stevenage, SG1 1PZ Birth details: 13 September 1974 Steven Anthony Underwood, Self Employed, of 5 Exchange Road, Stevenage, Hertfordshire, SG1 1PZ, formerly of 14 Watson Road, Stevanage, Hertfordshire, SG1 LS, and carrying on business as S Underwood from 5 Exchange Road, Stevanage, Hertfordshire, SG1 1PZ. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 1 October 017 (886861) WAIN, JOHN JAMES 16 St. Chads Road, Stoke-On-Trent, ST6 6EL Birth details: June 1971 John James Wain, Director, of 16 St. Chads Road, Stoke-on-Trent, Staffordshire, ST6 6EL No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886851) WASYLKIEWICZ, MAGDALENA 17 Hambelton Close, Worcester Close, Surrey, KT4 8JL Birth details: April 1979 Magdalena Wasylkiewicz, Employed, of 17 Hambelton Close, Worcester Close, Surrey, KT4 8JL No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 00:00 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Trustee 1 October 017 (886835) TUCKER, JESSICA EMMA 1 Foundry Street, BANBURY, Oxfordshire, OX16 BH Birth details: 15 December 1986 Jessica Emma Tucker, Employed, of 1 Foundry Street, Banbury, Oxfordshire, OX16 BH, formerly of 1 Longworth Close, Banbury, Oxfordshire, OX16 3WN No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Trustee 11 October 017 (886848) WILSON, LISA ST CLAIR 1 Devonshire Road, Brighton-Le-Sands, Liverpool, L AJ Birth details: December 198 Lisa St Clair Wilson, Currently not working, of 1 Devonshire Road, Brighton-le-Sands, Liverpool, Merseyside, L AJ, formerly of 3 Blundell Chase, College Road North, Blundellsands, Liverpool, Merseyside, L3 8UP, previously carrying on business as Life Balance Studio from 70 Harington Road, Formby, Liverpool, Merseyside, L37 1NU. No of 017 Date of Filing Petition: 11 October 017 Bankruptcy order date: 1 October 017 Time of Bankruptcy Order: 11:00 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 11 October 017 (886865) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

71 PEOPLE WILSON, MARIE ANNE 14 Coronation Terrace, Ashington, NE63 0TJ Birth details: 9 August 1966 Marie Anne Wilson,Employed, formerly known as Marie Dalton, of 14 Coronation Terrace, Ashington, Northumberland, NE63 0TJ, United Kingdom formerly of 6 north view, Ashington, Northumberland, NE63 9XQ, United Kingdom and formerly of 160 newbiggin road, Ashington, Northumberland, NE63 0TL, United Kingdom No of 017 Date of Filing Petition: 10 October 017 Bankruptcy order date: 11 October 017 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Official Receiver 11 October 017 (886841) In the County Court at Newport (Gwent) No 188 of 013 ROWLAND GARY DAVIES In Bankruptcy Rowland Gary Davies, Unemployed of 74 Wentwood Road, Caerleon, Newport, NP18 3RW and lately residing at 50 Cambria Clsoe, Caerleon, Newport, NP18 1LF NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 5/06/1947 Bankrupt's occupation: Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 13/11/017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 13/10/017 (88877) NOTICES OF DIVIDENDS In the Torquay and Newton Abbott County Court No 7 of 01 SUSAN IRENE ANN HILL In Bankruptcy Formerly residing at Highland Mist, Bronshill Road, Torquay TQ1 3HA. Birth details: 8 December 195 Office-holder details: Simon Robert Haskew (IP Number: of Begbies Traynor (Central) LLP appointed as Trustee in Bankruptcy on 14 August 015 Notice is hereby given, pursuant to Rule 14.9 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that it is my intention to declare a First and Final dividend to creditors of the above-named estate no later than two months from the last date for proving. Creditors who have not yet done so are required, on or before 15 November 017, to send their proofs of debt to Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, (IP Number: ), the Trustee in Bankruptcy of the above individual who was appointed on 14 August 015 and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the date specified will be excluded from the dividend. Contact details: Proof of debts must be delivered to the Trustee in Bankruptcy and can be sent by post to Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ or alternatively by to caroline.priest@begbies-traynor.com. Any person who requires further information may contact the Trustee in Bankruptcy by telephone on Alternatively enquiries can be made to Caroline Priest by telephone on Signed: Simon Haskew, Trustee in Bankruptcy Dated: 13 October 017 (888798) In the County Court at Welshpool and Newtown No 114 of 007 CLIVE REGINALD BAKER In Bankruptcy Individual's Addresses: Troed Y Rhiw, Llanafan Fawr,Powys, LD 3LS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 06 October 1943 Bankrupt's occupation: Self-employed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 17 November 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 13 October 017 (888781) In the Stafford Court No 74 of 009 LISA MARIE DUNCAN In Bankruptcy First and Final Dividend. Lisa Marie Duncan previously known as Lisa Marie Black and Lisa Marie Kitt; who at the date of the bankruptcy order, 3/07/009 resided at, Littonton Close, Stafford, ST16 3LN NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 18/06/1968 Bankrupt's occupation: Shop Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 0/11/017 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16/10/017 (888776) In the Brighton County Court No 80 of 1990 KEITH ARTHUR EDWARDS In Bankruptcy First and Final Dividend KEITH ARTHUR EDWARDS of 98 Coombe Hill, lately carrying on business at 5 Huffwood Trading Estate, both in Billingshurst in the County of West Sussex as an Installer and Retailer of Blinds, now UNEMPLOYED. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: Not Known Bankrupt's occupation: an Installer and Retailer of Blinds Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 17/11/017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 13/10/017 (888784) In the County Court at Wolverhampton No 51 of 005 DENNIS ANTHONY GIBBS In Bankruptcy Individual's Addresses: /4Pickering Road,Wednesfield, Wolverhampton, WV11 3RA NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 1/0/1966 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 0 November 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

72 PEOPLE 16 October 017 (888777) In the Boston County Court No 6 of 015 KEVIN GRAY In Bankruptcy Cowards Cottage, Cowards Lane, Pinchbeck, Spalding, Lincolnshire PE11 3SP Birth details: 8 June 1965 Provider of Bodywork Repair Insolvency Act 1986 Notice is hereby given pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016 that I Julie Willetts Trustee of the above-named, intend paying a first dividend to creditors within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 10 November 017 to send their names and addresses, with particulars of their claims, to the undersigned Julie Willetts (IP No 9133) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP the Trustee, and if so required by notice in writing by the said Trustee either 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. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Further information about this case is available from the offices of Blades Insolvency Services on Date of appointment: 6 May 015 J Willetts, Trustee 5 October 017 (88854) In the Warwick County Court No 4 of 013 HELEN MARIE HATCH In Bankruptcy The West End, 9 Bull Street, Stratford Upon Avon, Warwickshire CV37 6DT Birth details: 9 August 1958 Unemployed Insolvency Act 1986 Notice is hereby given pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016 that I Julie Willetts Trustee of the above-named, intend paying a first dividend to creditors within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 15 November 017 to send their names and addresses, with particulars of their claims, to the undersigned Julie Willetts (IP No 9133) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP the Trustee, and if so required by notice in writing by the said Trustee either 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. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Further information about this case is available from the offices of Blades Insolvency Services on Date of appointment: 0 December 013 J Willetts, Trustee 10 October 017 (88850) In the Canterbury County Court No 451 of 010 JAMES BELL JEFFREY In Bankruptcy First and Final Dividend JAMES BELL JEFFREY Merchant Seaman Currently residing at 15Westerhout Close, Deal, Kent CT14 6UA Lately residing at Vissingen Drive, Deal, Kent NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 9/3/1953 Bankrupt's occupation: Merchant Seaman Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16/10/017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16/10/017 (888778) In the County Court at Oldham No 7 of 005 JEAN JOHNSON In Bankruptcy Individual's Addresses: 1 Equitable Street, Milnrow, OL16 4HD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 10 February 1955 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 17 November 017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 13 October 017 (88878) In the Slough Court No 53 of 001 ROY MUSHENS In Bankruptcy Final Dividend ROY MUSHENS of and trading at, with another, 9 Jonson Close, Hayes, Middlesex, UB4 0BS, trading as R & D Associates. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14/10/1953 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 0/11/017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16/10/017 (888779) In the County Court Newport (Gwent) Court District No 91 of 01 ROSAMOND DAWN MANSHIP In Bankruptcy First and Final Dividend Rosamond Dawn Manship, also known as Rosamond Dawn Jones, Retired of St Johns Close, Wainfelin, Pontypool, Gwent, NP4 6EL NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 06/09/1939 Bankrupt's occupation: Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 0/11/017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16/10/017 (888774) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

73 PEOPLE In the County Court at Nottingham No 373 of 008 STEPHEN MESSOM In Bankruptcy STEPHEN MESSOM, Chat Operator, 14 Coppice Grove, Mapperley, Nottingham, NG3 5GQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 16/06/1966 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 17/11/017 Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 13/10/017 (888783) In the Sheffield County Court No 607 of 007 ERNEST STEPHEN ROBERTS In Bankruptcy First and Final Dividend ERNEST STEPHEN ROBERTS, UNEMPLOYED, residing and lately carrying on business as S ROBERTS BUILDER of 1 Chapel Road, High Green, Sheffield, South Yorkshire S35 3GH as a BUILDER. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15/10/1944 Bankrupt's occupation: a Builder Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 0/11/017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16/10/017 (888775) In the County Court Darlington Court District No 153 of 003 GLYNIS MARY TAYLOR In Bankruptcy First and Final Dividend Glynis Mary Taylor also known as Glynis Hopper-Taylor, Customer Service Officer of Lead Lane, Brompton, Northallerton, North Yorkshire, DL6 RG and lately residing at 9 Crossbeck Road, Northallerton, DL6 1QZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 03/05/1953 Bankrupt's occupation: Customer Service Officer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 17/11/017 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 13/10/017 (888773) In the County Court at Bury St Edmunds No 4 of 007 CRAIG HOWARD WEST In Bankruptcy Individual's Addresses: 56 Harwood Avenue, Thetford, Norfolk IP4 LY Lately of Jasmine Cottage, Northend, Snetterton, Norfolk, NR16 LD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and final dividend. Birth details: 8 April 1978 Bankrupt's occupation: Assembly Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 0 November 017 Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX, Tel: , RTLU.NW@insolvency.gsi.gov.uk 16 October 017 (888771) In the HIGH COURT OF JUSTICE No 338 of 1999 GORDON DAVID SIEVEWRIGHT In Bankruptcy RE : GORDON DAVID SIEVEWRIGHT at the time of bankruptcy order date 3/7/1999, residing at FLAT 13 BRUNEL HOUSE SHIP YARD LONDON EH14 3TR OCCUPATION UNKNOWN AND ALSO OF 17 THE BOILERHOUSE ANCHOR WAREHOUSE SHAD THAMES, LONDON SE1-NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6/10/1949 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15/11/017 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. Tel: ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 13/10/017 (888780) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

74 PEOPLE Wills & probate DECEASED ESTATES LONDON EDITION Notice is hereby given pursuant to s. 7 of the Trustee Act 195, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given ALLEN, Rosemary Elizabeth Stewart 6 Gayton Walk, Norwich, Norfolk, UNITED KINGDOM NR6 7EP. Radiographer (Retired). 7 August 017 Chorus Law Limited acting for the Personal Representative, Heron House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Ref: December 017 (887364) ARMSBY, Ada Rebecca 58 Station Road, Clenchwarton, Kings Lynn, Norfolk PE34 4DG. 31 August 017 Ward Gethin Archer, 11 London Street, Swaffham, Norfolk PE37 7BW. (James Macwhirter) 9 December 017 (88857) ATKIN, Bryan William Burton Holme, Leven Road, Brandesburton, Driffield YO5 8RT. 11 October 016 Wood Sherwood, 6-10 Railway Street, Pocklington, York YO4 QZ. (Stewart Bryan Atkin and Anthony James Atkin) 9 December 017 (88855) BEARDSHAW, John Simon Bexhill on Sea, East Sussex. Civil Engineer (Retired). 5 September 017 Gaby Hardwicke, Eversley Road, Bexhill on Sea, East Sussex TN40 1EY, Ref:RJO.BEA (Mr Jonathan Paul Midgley and Mr Stephen Toulson.) 9 December 017 (889000) BAGGOTT, Shirley Ann Mary Princess Christian Homes, Stafford Lake Bisley, Surrey GU1 SJ. March 017 Buglear Bate & Co, 31 Guildford Road, Woking, Surrey GU 7QQ. (Bruce Osborne Buglear and Jeremy Robin Sinclair Bate) 9 December 017 (88853) BAKER, Frances Elizabeth Edenvale Nursing Home, Silvester Road, Cowplain, Hampshire PO8 8TR. 7 September 017 Jean Evans, Biscoes Solicitors, 6-68 Kingston Crescent, Portsmouth PO 8AQ. (Jean Evans) 9 December 017 (88859) BAKER, Brian Lawrence Granby Court Care Home, Granby Road, Harrogate, North Yorkshire, HG1 4SR. School Caretaker (Retired). 9 July 017 SWW Trust Corporation, Unit 3 Checkpoint Court, Lincoln, LN6 3PW. (SWW Trust Corporation) 0 December 017 (88890) BALL, Michael Albert 9 Merchants Hill, Pontnewynydd, Pontypool, Torfean, NP4 6NE. Cleansing Operative - Local Authority (Retired). 4 August 017 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: RSDA/ BAL0034/0000. (Alun Rhys Jones and Gerallt Pritchard Jones) 7 December 017 (888303) BARNARD, Carol Anne 19 North Boundary Road, Brixham TQ5 8LH. 13 December 016 Edwin Coe LLP, Stone Buildings, Lincoln's Inn, London WCA 3TH. Ref: BOS.BAR.59.1 (Jenepher Merle Warner.) 7 December 017 (885185) BASFORD, Wilfred Brian 45 Birches Lane, Lostock Green, Northwich, Cheshire CW9 7SN. 8 September 017 Dixon Rigby Keogh Solicitors, 40 High Street, Winsford, Cheshire CW7 DP. (Rachel Anne Atherton) 9 December 017 (88856) BENNETT, Muriel Jean 19 Belgrave Road, Abergavenny, Monmouthshire. 30 September 016 Morgans Solicitors, Central Chambers, Lion Street, Abergavenny, Monmouthshire NP7 5PE. (Alison Watkins Morgan) 9 December 017 (888530) BENNETT, Jean Mary 33 Marine Drive, Port Talbot. 14 August 017 Sam Hawking & Co, 65 Station Road, Port Talbot SA13 1NW. (Carol Anne Goodridge) 9 December 017 (88858) BIDDULPH- PINCHARD, Linda- Jayne Flat 1 Sandringham House, 19 Newport Road, Cowes, Isle of Wight, PO31 7PA. Chef. 6 September 017 Walter Gray & Co, 3-4 St Thomas Street, Ryde, Isle of Wight, PO33 ND. Ref: RH. 1 December 017 (888305) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

75 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given BISHOP, Brenda Alice Eleanor 4 Prince of Wales House, Princes Street, Dover, Kent (formerly of 8 Priory Hill, Dover, Kent). Wholesale Newsagent (Retired). 15 September 017 Stilwell & Singleton, 110 Maison Dieu Road, Dover, Kent CT16 1RT. Ref: CM/BISHOP 7 December 017 (884836) BLACKWELL, Tilley 04 Thurncourt Road, Leicester, LE5 NH. 18 February 017 DAVID BLACKWELL c/o Michael Hill Partnership Solicitors, of 119 London Road, Leicester LE 0QT, Ref: MIH/JR1/BLA86/1 19 December 017 (889004) BLACKWELL, Charles 118 Bush Road, Hellesdon, Norwich, Norfolk. 6 April 017 Leathes Prior Solicitors, 74 The Close, Norwich NR1 4DR. (Leathes Prior Solicitors) 9 December 017 (888467) BOOLE, Mr Christopher Mark Philip BOOTH, John Alan FLAT 131, BROMYARD HOUSE, LONDON, W3 7BF. Teacher. 17 August 017 Wickwar Nursing Home, Sodbury Road, Wickwar, South Gloucestershire. 6 September 017 Rebecca Jones, FLAT 131, BROMYARD HOUSE, LONDON, W3 7BF. Wards Solicitors, 6 Fountain Court, Woodlands Lane, Bradley Stoke, Bristol BS3 4LA. (Jenny Pierce and Rebecca Parkman) 19 December 017 (887063) 9 December 017 (888466) BOWDEN, Richard Melven 3 Royle Street, Sunderland SR 9RJ. October 016 QualitySolicitors John Donkin, Unit 9, Concept 000, Sunderland Road, Gateshead NE10 9LQ. (John Adrian Donkin and Paul Gilsenan) 9 December 017 (888468) BREESE, Brenda Joan 4 Orford Avenue, Disley, Cheshire SK1 BH. Teacher (Retired). 4 July 017 Wood's Solicitors, 15 Buxton Old Road, Disley, Cheshire SK1 BB. Ref: RAE/BREESE (Steven George Parlby and Richard Arthur Earland.) 7 December 017 (88740) BROWN, Hugh Alexander Flat 15 Oaklands, Argyle Road, London W13 0HG. 14 March 017 Clifton Ingram LLP, -4 Broad Street, Wokingham RG40 1BA. (Elisabeth Woodman Butler) 9 December 017 (888469) BUCKLE, Jean Elizabeth 19 Denleigh Gardens, Thames Ditton, Surrey KT7 0YL. 10 March 017 Mundays LLP, Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1AN. (Annika Bell) 9 December 017 (888471) BURGESS, Nicola Sherie 96 Reculver Road, Herne Bay, Kent CT6 8SR. 16 June 017 Girlings, 39 William Street, Herne Bay, Kent CT6 5NR. (Sandra Kemp) 9 December 017 (888475) BURGESS, Harry The Croft, Paice Lane, Medstead Alton, Hampshire. 3 August 017 JC Solicitors Ltd, 15 Southgate, Chichester, West Sussex PO19 1ES. (Loraine Parker and Christine Elliot) 9 December 017 (888470) CARR, Bridget 9 Hazel Close, Hadleigh, Benfleet, Essex SS7 EP. 11 March 017 Conway & Conway Solicitors, 867 London Road, Westliff on Sea, Essex SS0 9SZ. (Ruth Bartram.) 19 December 017 (889003) CARNELL, Glyn Edwin 11 Greenshide Avenue, Rampton, Retford, Nottinghamshire. 1 March 016 Chattertons, 17-3 West Parade, Lincoln LN1 1NW. (Chattertons) 9 December 017 (888479) CHAMBERLAIN, Gordon Rodney Kenwyn Nursing Home, New Mills Lane, Truro, Cornwall, TR1 3EB. Property Developer (Retired). 1 August 017 Hine Downing Solicitors, 8/14 Berkeley Vale, Falmouth, Cornwall, TR11 3PH. Ref: WRR/CHA16/4. (Anitra Ingrid Ward and William Raile Richards) 0 December 017 (88891) COFFEY, Janet 5 Manor Close, Clifton, Shefford, Bedfordshire SG17 5EJ. 10 August 017 Friis & Radstone, 50 Station Road, Letchworth Garden City, Hertfordshire SG6 3BE. (Robert Henry Moss) 9 December 017 (888474) COKER, Frank Leslie Winnington House, Copt Hill, Danbury, Chelmsford CM3 4NN. 9 June 014 Birketts LLP, 4-6 Museum Street, Ipswich IP1 1HZ. (Karen Lindsay Coker and Nigel Howard Thompson) 9 December 017 (888477) COLES, Gordon Richard 113 Temple Meadows Road, West Bromwich, West Midlands B71 4DG. 7 January 017 Baches Solicitors LLP, Lombard House, Cronehills Linkway, West Bromwich, West Midlands B70 7PL. (Brian Coles and Susan Lynne Riggall) 9 December 017 (888476) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

76 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given COOKE, Constance 13 Cheswick Close, Redditch B98 0QG. 1 August 017 Angels Solicitors LLP, 117/119 New Union Street, Coventry CV1 NY. (Michael Wall) 9 December 017 (888480) CRESSWELL, Trevor 9 Kenmor Avenue, Bury BL8 DY. 9 December 015 Clough & Willis, Manchester Road, Bury BL9 0DT. (Shefali Talukdar Henry and Christopher James MacWilliam) 9 December 017 (888478) DAVIES, Dudley Graham Wakefield Flat 9, Weymouth Court, Grange Road, Sutton SM 6SH. 15 September 017 Mundays LLP, Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1AN. (Annika Bell) 9 December 017 (888484) DAVIES, Maureen Evelyn 10 Spinney Drive, Sale, Cheshire M33 4SP. 1 March 017 MLP Law Ltd, 7 Market Street, Altrincham, Cheshire WA14 1QE. (Robert Hough and Lesley Joanne Sullivan) 9 December 017 (88848) DAY, Terence Flat 10 Kingsmere Court, Salmon Street, London NW9 8PX. 3 July 017 Moerans Solicitors, 13 Station Road, Edgware, Middlesex HA8 7JR. 9 December 017 (888485) DE ABREW, Ramyanie 81 Little Sutton Lane, Sutton Coldfield, West Midlands B75 6SJ. 15 May 017 Enoch Evans LLP, St Pauls Chambers, 6-9 Hatherton Road, Walsall WS1 1XS. (Susan Kinsey Comrie and Andrew Lawrence Paul Pointon) 9 December 017 (888481) DEWHURST, Richard Anthony Daysmead, High Street, Hindon, Wiltshire SP3 6DJ. 11 September 017 MacLachlan Solicitors Limited, Long Street, Sherborne, Dorset DT9 3BS. 9 December 017 (888488) DOLEMAN, Mrs Gillian Mary 9 PELHAM ROAD, DROITWICH, WORCESTERSHIRE, WR9 8NT. Home Care Assistant (retired). 3 September 017 SHARON ANN DOLEMAN, The London Gazette (456), PO Box 3584, Norwich, NR7 7WD. 1 December 017 (888734) DORNTON, Ursula Marian Dove Cottage, 1 The Brook, Upper Langford, Bristol BS40 5DH. Housewife. 17 May 017 Burges Salmon, One Glass Wharf, Bristol BS 0ZX. Ref: RP03/ (Susannah Marian Read & Burges Salmon Trustees Ltd.) 7 December 017 (88365) DOWDESWELL, Colin Charles 45 Carleton Rise, Welwyn, Hertfordshire AL6 9RQ. 1 October 017 Messrs Crane & Staples, Longcroft House, Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU. (Carol Sheila Swain and John Swain) 9 December 017 (888487) DRAPER, Eleanor 7 Kingsway, Wallasey, Wirral CH45 4PW. 30 December 016 Ramsdens Solicitors, 6-8 Harrison Road, Halifax, West Yorkshire HX1 AQ. Ref: MRO/ /DRAPER (CAR.) 7 December 017 (88715) DUNNE, Gladys Marion Lickey Hills Nursing Home, Warren Lane, Lickey, Birmingham B45 8ER. Housewife. 30 September 017 Roskell Davies & Company Solicitors, 661/665 Kingstanding Road, Kingstanding, Birmingham B44 9RH. (Ian Roskell.) 19 December 017 (889005) DYSON, Adrian Themba, Mill Road, Addlethorpe, Skegness, Lincolnshire. Entrepreneur. October 015 Hodgkinsons Solicitors, The Bracings, 7 Heath Road, Skegness, Lincolnshire PE5 3ST. Ref: TH/DY0007/TLC (Mr Stephen Hill & Mr Che Shing Li.) 7 December 017 (883630) ELLIOTT, Alan 7 Grassbanks, Leam Lane NE10 6DU. 9 August 016 The Executor of the Estate of the late Alan Elliott, PO Box 370, Stevenage SG1 9BB. 9 December 017 (888486) FERRIER, Kenneth McKinnon Flat 9 Heron Court, Elizabeth Road, Chichester, West Sussex PO19 7JD. 5 August 017 George Ide LLP, 5 North Street, Chichester, West Sussex PO19 1NQ. 9 December 017 (888489) FERRIS, Sheila 9 Streetsbrook Road, Shirley, Solihull B90 3PB. 7 July 017 Wallace Robinson & Morgan, 4 Drury Lane, Solihull, West Midlands B91 3BD. (Wallace Robinson & Morgan and Sonya Steller) 9 December 017 (888491) FLITTER, Mrs Kathleen Patricia 6 SAXON HOUSE, KITTENS LANE, NORWICH, NR14 6JE. Retired Nurse. 8 July 017 Mary Morgan, The London Gazette (458), PO Box 3584, Norwich, NR7 7WD. 0 December 017 (88879) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

77 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given FORD, Patricia Doreen Room 7, Bramley House, Bramley Hill, Mere, Wiltshire BA1 6JN. 13 September 017 Rutters Solicitors, Spring Corner, High Street, Gillingham, Dorset SP8 4AW. (Simon Ford) 9 December 017 (88849) FORD, David Robert Rosemary Cottage, Rampisham, Dorchester, Dorset DT 0PX. 10 September 017 Mogers Drewett LLP, Spring House, East Mill Lane, Sherborne, Dorset DT9 3DP. (Gillian Ford and Mogers Drewett LLP) 9 December 017 (888490) FOSTER, John Terence (John Terrance Foster) 13 New Penkridge Road, Cannock, Staffordshire WS11 1HN also owned Ty-Sion, Llanaber, Barmouth, Gwynedd LL4 1RR (holiday home). 4 July 016 Gardner Iliff & Dowding, Wolverhampton Road, Cannock, Staffordshire WS11 1AN. (Nicholas Ashley Dowding and Robert Kevin Sherriff) 9 December 017 (888483) GARDINER, Monica Marie (Monica Marie Brown) St Ola, 69a Copse Avenue, West Wickham BR4 9NN. 7 August 017 Bircham Dyson Bell LLP, 50 Broadway, London SW1H 0BL. Ref: BNG/JEM/ (Judith Elizabeth Millar and Alastair John Calvert Collett.) 19 December 017 (886675) GASKIN, Colin 36 Henley Road, Ilford, UNITED KINGDOM IG1 TW. Retired. 3 July 017 Chorus Law Limited acting for the Personal Representative, Heron House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Ref: December 017 (887371) GODSELL, Marie 16 Ashburton House, 44 Fernhead Road, London W9 3ER. 11 May 017 Chancellors Lea Brewer, 46 Broadway, Bexleyheath, Kent DA6 8BB. (Jacqueline Wells) 9 December 017 (888493) GOODE, John The Villa Nursing Home, Park Avenue, Telford, TF7 5AE. 5 July 017 Linda Beckett, 74 Ecclesall Road South, Sheffield, S11 9PS. 0 December 017 (887064) GREEN, Richard Grovnor, Sheffield Road, Hoyland Common, Barnsley S74 0DP. 1 September 017 Pennine Law Limited, Riversdale, 34 Market Street, Hoyland, Barnsley, South Yorkshire S74 9QR. (Lesley Carr) 9 December 017 (888496) GRIMBLE, Olive Mary Prestbury Court, Brimley Lane, Bovey Tracey, Devon. Financial Officer (Health Authority)(Retired). 13 August 017 Thompson & Jackson, 4&5 St Lawrence Road, Plymouth, Devon PL4 6HR. Ref: SJS.GRIMBLE (Jacqueline Anne Hare and Adrian Paul Stroud.) 7 December 017 (8846) HAINES, Ronald John Robert 15 Kings Court, Brighton Road, Lancing, West Sussex BN15 8EY. October 017 Gates & Moloney, 117 Brighton Road, Lancing, West Sussex BN15 8HT. (Gates & Moloney) 9 December 017 (888494) HAJDUK, Wieslawa Zofia 109 Fowlers Walk, Ealing, London, W5 1BZ. English Language Teacher (Retired). 8 July 017 SWW Trust Corporation, Unit 3 Checkpoint Court, Lincoln, LN6 3PW. (SWW Trust Corporation) 1 December 017 (88895) HALE, Gordon Sydney 16 School Road, Kingswood, South Gloucestershire. 9 November 011 Clarke Willmott LLP, 1 Georges Square, Bath Street, Bristol BS1 6BA. (Ian Hoddell on behalf of Southmead Hospital Charity) 9 December 017 (888504) HALE, Brenda May 16 School Road, Kingswood, South Gloucestershire. 0 July 017 Clarke Willmott LLP, 1 Georges Square, Bath Street, Bristol BS1 6BA. (Ian Hoddell on behalf of Southmead Hospital Charity) 9 December 017 (888501) HALL, Ivor Willmott 18 The Hawthorns, 4 Carew Road, Eastbourne, East Sussex BN1 BF. 0 June 017 Price & Company, 30/3 Gildredge Road, Eastbourne, East Sussex BN1 4SH. (Fiona Alexandra Currie, Anthony Douglas Allen and Nigel David Crawford Hall) 9 December 017 (88850) HARTLE, Kenneth Ernest Broadgate Nursing Home, Broadgate, Beeston, Nottingham NG9 GG. 13 June 017 Ellis-Fermor & Negus Solicitors, Devonshire Avenue, Beeston, Nottingham NG9 1BS. (Simon Peter Hale) 9 December 017 (888499) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

78 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given HOPKINS, Kenneth Ernest Chatsworth Residential Home, Plymouth PL3 5BE. 19 September 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 9 December 017 (888498) HOWARD, Audrey Jessie FLAT 4, NORTHAMPTON PLACE, SLOUGH, SL1 3FT. Typist (Retired). 9 September 017 Neil Howard, 19 TUDOR WAY, WINDSOR, SL4 5LT. 19 December 017 (887410) HOWBROOK, Kenneth George 44 Fairfield Road, Ramsgate, Kent. 8 September 017 Robinson Allfree Solicitors, 17-5 Cavendish Street, Ramsgate, Kent CT11 9AL. (Robert Jonathan Howbrook and David Nicholas Howbrook) 9 December 017 (888535) HUGHES, Esther Mary Ellen The Priory House, Prittlewell Chase, Westcliff-on-Sea, Essex SS0 0SR; 144 Glenwood Avenue, Westcliff-on-Sea, Essex SS0 9DT and 159 Ashingdon Road, Rochford, Essex SS4 1RP. School Cook (Retired). 7 May Clifton Terrace, Southend, Dereham, Norfolk NR19 1AZ or Riverside Village Holiday ParK, Creeksea Ferry Road Canewdon, Rochford, Essex SS4 EY. (Mr Thomas Hughes and Mr David Hughes.) 19 December 017 (888999) HUNTER, Dennis Flat 17, Homeclyst House, Exeter EX 8AS. 16 September 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 9 December 017 (88853) HURN, John Lewis Valley View Care Centre, Dan-y-Coed, Cefn Hengoed, Hengoed CF8 7LP (formerly of 141 Commercial Street, Abernargoed, Bargoed). 4 July 017 D R James & Son, 3/4 Dynevor Terrace, Pontardawe, Swansea SA8 4HY. (Clive John Fellows) 9 December 017 (888497) HUTCHINGS, Leonard Derek Flat 9, Falkirk House, 165 Maida Vale, London, W9 1QX. Nuclear Physicist (Retired). 6 September 017 Hugh James Solicitors, Hodge House, St Mary St, Cardiff, CF10 1DY. Ref: NID/CCO/ HUT006/ (Hugh James on behalf of National Westter Bank Plc) 1 December 017 (888301) IFOULD, Michael John Teignbridge House, Torquay Road, Shaldon TQ14 0AX. 7 May 017 Scott Richards Solicitors, Newfoundland House, 4 Regent Street, Teignmouth, Devon TQ14 8SL. (Jamie Robert Dyson) 9 December 017 (888531) JACKSON, Stanley Charles 61 Valley Road, Sompting, Lancing, West Sussex BN15 0JP. 7 August 017 Lloyds Bank Estate Administration Service, PO Box 5005, Lancing BN99 8AZ. (Lloyds Bank Plc) 19 December 017 (888534) JAMES, Margaret 50 Bishops Way, Egham, TW0 8EN. Carer (Retired). 7 August 017 SWW Trust Corporation, Unit 3 Checkpoint Court, Lincoln, LN6 3PW. (SWW Trust Corporation) 1 December 017 (8889) JELLYMAN, Ann Estment 18 Orchard Close, Eardisley, Herefordshire HR3 6NP formerly of 45 Melksham Road, Holt, Trowbridge, Wiltshire BA14 6QW. 30 August 017 Wansbroughs, Northgate House, Devizes, Wiltshire SN10 1JX. (Lesley Ann Taylor) 9 December 017 (888505) JONES, Mavis Joan Maris House, 19 Crich Common, Fritchley DE56 FL. 15 August 017 Glaisyers Solicitors LLP, One St James s Square, Manchester M 6DN. (Malcolm Louis Abel) 9 December 017 (888537) JONES, Rev Huw Bryn Seiont Newydd Care Home, Pant Road, Caernarfon, Gwynedd LL55 YU. 7 September 017 Garnett Williams Powell Solicitors, 18 Kinmel Street, Rhyl, Denbighshire LL18 1AL. (Sioned Wyn Gwilym and Gareth Wynne Jones) 9 December 017 (888495) KENDALL, Janet 7 Sheen Common Drive, Richmond, Surrey TW10 5BW. 7 December 015 Erica Louise Hancock and Tony Maxfield, APS Legal & Associates Ltd, The Worksop Turbine Centre, Coach Close, Worksop S81 8AP. (Erica Louise Hancock and Tony Maxfield) 9 December 017 (888536) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

79 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given KENNARD, Joyce Mary Gertrude Greystoke Manor Care Home, Church Lane, Ferring, Worthing, West Sussex BN1 5HR. 7 September 017 Bennett Griffin LLP, 11 Sea Lane, Ferring, Worthing, West Sussex BN1 5DR. (Bennett Griffin LLP) 9 December 017 (888503) KILLAHENA, Linda Joyce 3 Ryall Road, Poole, Dorset BH17 9FA. 9 March 015 Trethowans LLP, 5 Parkstone Road, Poole, Dorset BH15 NL. (Sharon Lyn Rands, Matthew John Killahena and Mark Michael Killahena) 9 December 017 (888533) KILLICK, Alan Richard 18 Fountains Avenue, Bridlington YO16 6EY. 1 April 017 LCF Law, One St James Business Park, New Augustus Street, Bradford BD1 5LL. (Daphne Anne Jones) 9 December 017 (888538) KING, Frederick Richard 110 Aldsworth Avenue, Goring by Sea, West Sussex BN1 4UU. 7 August 017 Green Wright Chalton Annis, Churchill Court, 11 The Street, Rustington BN16 3DA. (Karen Deborah Bassett and Stephen Bryan Bassett) 9 December 017 (888506) KNIGHTS, Stanley Charles Woodchurch House, Brook Street, Woodchurch, Ashford, Kent TN4 9HG. 7 July 017 Myers Solicitors Limited, Price Street, Burslem, Stoke on Trent ST6 4EN. (Jeremy Charles Knights.) 19 December 017 (889019) LAKE, Barbara Joyce Lindsay Court, Eden Road, Croydon, CR0 1FA. Telecommunications Sales Engineer (Retired). 4 March 014 SWW Trust Corporation, Unit 3 Checkpoint Court, Lincoln, LN6 3PW. (SWW Trust Corporation) 1 December 017 (88896) LAWRENCE, Dorothy Annie (Dorothy Ann Lawrence) Flat 6 Lord Roseberry Lodge, 6 Elm Grove, Epsom, Surrey KT18 7LZ. 14 September 017 Bennett Griffin LLP, 11 Sea Lane, Ferring, West Sussex BN1 5DR. 9 December 017 (888539) LESSEY, Ian Newton 97A Glyn Road, Hackney, London E5 0JP. 5 August 017 YVA Solicitors, 811 High Road, North Finchley, London N1 8JT. (Natalie Louise Baker) 9 December 017 (888543) LEWIS, Irene June Ambleside Residential Home, 69 Hatherley Road, Cheltenham, Gloucestershire GL51 6EG. Housewife. 5 July 017 Davis Gregory Limited, 5 Rodney Road, Cheltenham, Gloucestershire GL50 1HX. Ref: GR/Lewis/L1816/3 (Davis Gregory Limited.) 7 December 017 (886665) LEWIS, Stanley Edward LISK, Michele Mary Kosarski Nazareth House, London Road, Cheltenham, Gloucestershire GL5 6YJ. Vehicle Mechanic (Retired). June 017 Honey Lane Cottage, 18 Honey Lane, Burley, Hampshire BH4 4EN. 1 August 016 Davis Gregory Limited, 5 Rodney Road, Cheltenham, Gloucestershire GL50 1HX. Ref: GR/Lewis/L1816/ (Davis Gregory Limited.) Ellis Jones Solicitors LLP, 14A Haven Road, Canford Cliffs, Poole, Dorset BH13 7LP. 7 December 017 (886658) 9 December 017 (888507) LONG, John Fisher 5 St Seiriols Gardens, Llandudno, Gwynned. 3 May 017 John Fowlers LLP, Town Hall Chambers, St Runwald Street, Colchester CO1 1DS. (Christopher James Andrews) 9 December 017 (888540) LOWIS, Mr Raymond 10 HOLME RIGGS AVENUE, PENRITH, CUMBRIA, CA11 8NL. 7 July 017 Arnison Heelis Solicitors, 1 ST. ANDREWS PLACE, PENRITH, CUMBRIA, CA11 7AW. 19 December 017 (888344) MUNDEN, PETER DEREK 13 NEW ROAD, STANBOROUGH, WELWYN, HERTS AL8 7TX. COMPANY DIRECTOR (RETIRED). 11 April 017 BBW Solicitors, Forum Chambers, The Forum, Stevenage, Herts. SG1 1EL. Ref: SCA.MUNDEN (SUSAN HEATHER MITCHINSON AND BRUCE CHARLES LENDRUM.) 7 December 017 (885186) MALINS, Mrs Sonia Eveline 13 MOUNT DRIVE, NANTWICH, CW5 6JF. Housewife. 30 July 017 John Charles Malins, 05 SALISBURY ROAD, BURTON, CHRISTCHURCH, BH3 7JT. 19 December 017 (888686) MANSBRIDGE, Norman Thomas 86 Barnsfield Crescent, Totton, Southampton, SO40 8BY. Oil Refinery Engineer (Retired). 13 August 017 Hugh James Solicitor, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: ELIB/DSCA/MAN588/1. (National Westter Bank plc) 19 December 017 (888304) MANSELL, Ernest John Marlborough Court Nursing Home, 7 Copperfield Road, Thamesmead, London SE8 8QA. 5 July 017 Chancellors Lea Brewer LLP, 46 Broadway, Bexleyheath, Kent DA6 8BB. (Alison Kay Kemsley and Andrew Oliver Wiles) 9 December 017 (888544) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

80 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given MANSER, John Geoffrey Monte Rosa, Coles Lane, Kingskerswell, Newton Abbot TQ1 5BA. 18 March 017 Wollen Michelmore LLP, 15-1 Market Street, Newton Abbot TQ1 RN. (Shirley Joy Tull) 9 December 017 (888541) MARLEY, James Kenneth 11 The Street, Oare, Faversham, Kent, ME13 0PY. Builder (Retired). 8 August 017 Hugh James Solicitors, Hodge House, St. Mary Street, Cardiff CF10 1DY. (Eilir Huws) 7 December 017 (88894) MCKNIGHT, Barbara Eve Grace Muriel House, Tavistock Avenue, St Albans formerly of 14 Cambridge Street, London SW1V 4QJ. 7 July 017 Judge & Priestley, Justin House, 6 West Street, Bromley, Kent BR1 1JN. (Rayne Fraser McKnight) 9 December 017 (88854) MCNISH, John Cavell Lodge, 5 Blenheim Chase, Leigh-on-Sea, Essex SS9 3BZ. 4 August 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 19 December 017 (888581) MELZAK, Maurice George Benjamin 97 SWAINS LANE, LONDON, N6 6PJ. Independent Film Maker. 5 September 017 Ian Denys Creer, The London Gazette (4495), PO Box 3584, Norwich, NR7 7WD. 0 December 017 (885688) MILLER, Dennis William 180 Moor End Lane, Erdington, Birmingham, B4 9DR. Insurance Agent (Retired). 16 May 017 Roskell Davies & Company Solicitors, 661/665 Kingstanding Road, Kingstanding, Birmingham B44 9RH. (Ian Roskell and Keith Alfred Davies.) 19 December 017 (889001) MILLS, Beatrice Vera 8 Fulton Court, Aycliffe Road, Borehamwood, Hertfordshire WD6 4PH. 8 August 017 Moerans Solicitors, 13 Station Road, Edgware, Middlesex HA8 7JR. 9 December 017 (888557) MILLS, Donald Alexander Gloucester Road, Wallasey CH45 3JT. Shoe Shop Proprietor. 6 August 017 Haworth & Gallagher, Wallasey Road, Wallasey CH45 4NN. Ref: CK/ Mills (Robert Mills.) 7 December 017 (885191) MISTRY, Mrs Narbadaben Uttambhai 5 Wright Street, Coventry, CV1 5HL. June 017 Raman England Mistry, The London Gazette (4516), PO Box 3584, Norwich, NR7 7WD. 19 December 017 (888363) MORRIS, Kathleen Jane Flat 1, Lowther Court, 8 Church Road, Lytham St Annes, Lancashire FY8 5QN. 17 September 017 Zoe Fleming, Roland Robinsons and Fentons LLP, 4 Church Road, Lytham St Annes, Lancashire FY8 5LH. 9 December 017 (88858) MUNRO, Nigel James Ground Floor Flat, 9 Sefton Park Road, Bristol BS7 9AN. 4 June 017 Lloyds Bank Estate Administration Service, PO Box 5005, Lancing BN99 8AZ. (Lloyds Bank Plc) 19 December 017 (888580) MUSK, Roy William Peter Place, 8 The Crescent, Bedford MK40 RU. 4 April 016 Coates Solicitors, 6-64 High Street, Mosborough, Sheffield S0 5AE. 0 December 017 (888579) NEWELL, Leonard John 38 Holton Heath Park, Wareham Road, Holton Heath, Poole, Dorset BH16 6JS. 4 May 017 Trethowans LLP, 5 Parkstone Road, Poole, Dorset BH15 NL. (Christopher Newell) 9 December 017 (888573) ORCHARD, Anthony Gerald Flat H 8 Marine Gate, Brighton BN 5TP. 0 June 017 Fitzhugh Gates, 3 Pavilion Parade, Brighton BN 1RY. 9 December 017 (888577) OXFORD, James Edward 16 Swanmore Close, Winchester, Hampshire SO 6LX. 1 June 017 Caroline Coats & Co, Marston House, Blackfield Road, Southampton SO45 1WD. (Caroline Mary Coats) 9 December 017 (888569) PARSONS, MRS GWENDOLINE MARY CEDARS, SUDBURY ROAD, HALSTEAD, CO9 BB. RETIRED. 15 July 017 ANGELA KIMBER, The London Gazette (453), PO Box 3584, Norwich, NR7 7WD. 19 December 017 (888463) PARKER, Audrey Doris Elburton Height Nursing Home, 33 Springfield Road, Plymouth. 4 July 017 Paul Crowley & Co Solicitors, 3 Breck Road, Anfield, Liverpool L5 6SN. (Janet Barbara Nicholson) 9 December 017 (888570) PEARSON, Joan 6 Coniston Road, High Lane, Stockport, Cheshire SK6 8AW. 9 September 017 Minahan Hirst & Co, 33 Station Road, Cheadle Hulme, Cheadle, Cheshire SK8 5AF. (Michael John Turner and Janet Elizabeth Turner) 9 December 017 (888574) PERRY, Joan Lenore 43 Birches Rise, Willenhall, West Midlands WV13 DB. 7 August 017 Irwin Mitchell LLP, Riverside East, Millsands, Sheffield S3 8DT. Ref: GN/ NorthridgeG/ (Age UK.) 7 December 017 (886671) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

81 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given PHILLIMORE, Reynold Victor Bexhill on Sea, East Sussex. May 017 Heringtons LLP Solicitors, 1 Eversley Road, Bexhill-on-Sea, East Sussex TN40 1HA. (Martin Victor Phillimore and Steven John Phillimore) 9 December 017 (888575) PIPER, Pauline Anne Hill Farm Cottage, Barnhorn Road, Bexhill on Sea, East Sussex, TN39 4QR. Receptionist Telephonist (Retired). October 016 Emin Read Solicitors, Watch Oak, Chain Lane, Battle, East Sussex, TN33 0GB Ref: JM/ PIP0131. (Julie Morris) 19 December 017 (88900) POWELL, Vera Jean 6 Heol Dolwen, Whitchurch, Cardiff CF14 1RX. 6 September 015 James Morgan Solicitors, 18a Merthyr Road, Whitchurch, Cardiff CF14 1DG. (Raymond John Wiltshire) 9 December 017 (888578) POWELL, Marjorie Eveline Wordsworth House Care Home, Belle Vue Road, Swanage BH19 HR (Carehome) and 19 Kingsmill Road, Canford Heath, Poole BH17 8NT (last home address). Retailer (Retired). 8 September 017 Laceys Solicitors, 9 Poole Road, Bournemouth BH 5QR. Ref: LDG/ PO116-4 (Laceys Solicitors.) 7 December 017 (886183) PRESCOTT, Doris Barbara Longfield Manor Nursing Home, West Street, Billingshurst, Horsham, West Sussex. 1 May 017 TWM LLP, Broadoak House, Horsham Road, Cranleigh, Surrey GU6 8DJ. (Mrs R Burchell) 9 December 017 (888576) QUEALY, Eileen Teresa 4 Magnolia Court, Victoria Road, Horley, Surrey RH6 7FB. 9 December 016 Sheppersons Solicitors, 1 Massetts Road, Horley, Surrey RH6 7PR. (George Robert James Hardman, Mary Elizabeth Hardman and Stephen Hugh Shepperson) 19 December 017 (88857) RADFORD, Stephen William 9 Oakleigh Drive, Wolverhampton WV8 1JP. 9 March 017 Talbots Law, Station Road, Codsall WV8 1BX. (Paul Stuart Fullwood) 9 December 017 (888568) RAINBOW, Michael Tretawn Gardens, Selsey, Chichester, West Sussex PO0 0DW. September 017 MJR Solicitors, Office 7, Arun Business Centre, Littlehampton Marina, Ferry Road, Littlehampton, West Sussex BN17 5DS. (Jon Michael Rainbow and Shaun Rainbow) 9 December 017 (888571) RATLIFF, Janet Mary 1 Manor Road, Bildeston, Ipswich, Suffolk IP7 7BG. Primary School Teacher (retired). 10 September 017 Gudgeons Prentice Solicitors, Buttermarket, Stowmarket, Suffolk IP14 1ED. Ref: LR/RATLIFF (Maurice Adrian Ratliff, Christopher Graham Clayton and Julia Ann Smyth-Brown.) 7 December 017 (886968) RICHARDSON, Derek Charles Pendean, West Lavington, Midhurst, West Sussex, GU9 0ES formerly Difford House, School Lane, Lodsworth, Petworth, West Sussex, GU8 9DQ. Brigadier, British Army (Retired). 0 June 017 Wedlake Bell LLP, 71 Queen Victoria Street, London, EC4V 4AY. Ref: RIC/ 0165/00001/ABBF. 0 December 017 (88889) ROBINSON, Christopher John Ashdown, Hazelwood Close, Thurston, Bury St Edmunds, Suffolk IP31 3NX. 30 August 017 Ashtons Legal, 81 Guildhall Street, Bury St Edmunds, Suffolk IP33 1PZ. (Lesley Sylvia Robinson and Alan Michael Brown) 9 December 017 (888567) ROBINSON, Colin 56 Barmston Court, Washington NE38 8NE. 7 September 017 QualitySolicitors John Donkin, Unit 9, Concept 000, Sunderland Road, Gateshead NE10 9LQ. (John Adrian Donkin and Colin Robinson) 9 December 017 (888565) ROCHE, James William 1 Juniper Close, Rickmansworth, Hertfordshire WD3 1NW. 19 March 016 Birketts LLP, 4-6 Museum Street, Ipswich, Suffolk IP1 1HZ. (Eva Maria Roche) 9 December 017 (888566) RODGERS, Alan Maurice 69 Great Central Road, Loughborough, Leicestershire LE11 1RW. 18 September 017 Hawley and Rodgers Solicitors, 19/3 Granby Street, Loughborough, Leicestershire LE11 3DY. (Hawley and Rodgers Solicitors) 19 December 017 (888561) ROSS, Deanna Susan 19 Turner Court, Romney Avenue, Folkestone, Kent CT0 3RG. 30 May 017 Osbornes Solicitors LLP, Livery House, 7-9 Pratt Street, London NW1 0AE. (Kaine Lewis Ross Hatukai) 9 December 017 (888563) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

82 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given ROWE, Pauline Ann 45 Grosvenor Road, Scarborough YO11 LZ. 5 June 017 Pinkney Grunwells Lawyers LLP, 64 Westborough, Scarborough YO11 1TS. (Robin Malcolm Rowe, Simon Mark Rowe and Teresa Ann Bennion) 9 December 017 (888564) RUGGIERO, Lucia 30 Coburg Crescent, London SW 3HT. 5 August 017 Lifetime Solicitors, Unit 3, Southview Business Centre, Tinwell Road, Stamford PE9 JL. (Francesco Ruggiero) 9 December 017 (888558) SADLER, John Cae Mawr Road, Cardiff CF14 6NY. July 017 McGill Brown, Sophia House, 8 Cathedral Road, Cardiff CF11 9LJ. (Clare Josephine McGill and Kelly- Marie Brown) 9 December 017 (888559) SEENEY, Mrs Betty Eileen Flat 43 Spicer Court, 1 Norwich Avenue, Bournemouth, BH 5TQ. Retired Nursery Nurse. 30 July 017 Aldridge Brownlee Solicitors LLP, Lynne Christine Elizabeth Barton, 91 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 DJ. 6 December 017 (888710) SHEPHERD, Mrs Dorothy Doreen FLAT 7, KEMBLE HOUSE, STANMORE, HA7 3LZ. Retired. 6 September 017 Sarah Cornish, The London Gazette (4518), PO Box 3584, Norwich, NR7 7WD. 1 December 017 (888457) SIDE, Ronald Edwin Bexhill-On-Sea, East Sussex. Local Government Officer (Retired). 16 August 017 Gaby Hardwicke, Eversley Road, Bexhill on Sea, East Sussex TN40 1EY Ref:JRF.RJO.SID (Tracey Elizabeth Cox.) 9 December 017 (88900) SIMONS, Julia Vittoria Cranleigh, New Cross Road, Stamford, Lincolnshire PE9 1AJ. 7 September 017 Martin Shepherd Solicitors LLP, 753 High Road, London N1 8LG. (Jeremy Lewis Simons and Robert Victor Simons) 9 December 017 (88856) SKELTON, Maurice Frank Copperfield, Long Common, Claverley, Wolverhampton WV5 7AX. 3 May 016 Talbots Law, Station Road, Codsall WV8 1BX. (Stanley James, Michael Albert Robinson and James Edward Gwilliams) 9 December 017 (888560) SMITH, Elizabeth Alice Aldergrove Manor Nursing Home, 80a Penn Road, Wolverhampton, West Midlands, UNITED KINGDOM WV4 4AD (previous address 38 Cresswell Court, Pendeford, Wolverhampton, West Midlands, UNITED KINGDOM WV9 5RZ). Factory Worker (Retired). 1 June 017 Chorus Law Limited acting for the Personal Representative, Heron House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Ref: December 017 (887365) SUNMAN, Mr Keith 5, RICHMOND HOUSE, LEEDS, LS8 1BW4 OAKWOOD VIEW, LEEDS, LS8 PY. Tax Inspector (retired). 8 September 017 Grahame Stowe Bateson, Andrew Walker, UPPER TOWN STREET, BRAMLEY, LEEDS, LS13 3JT. 19 December 017 (889051) SUTTON, Margaret Ann 11 Ashgate Avenue, Chesterfield S40 1JB. 3 September 017 BRM Solicitors, 99 Saltergate, Chesterfield S40 1LD. (Paul Berresford) 9 December 017 (888546) SWIFT, Valerie Beatrice Cornmill Nursing Home, Bonds Lane, Garstang (formerly of 18 Croftgate, Fulwood, Preston PR 8LS). 4 September 017 Dowson Billington, Deepdale Road, Preston PR1 5AR. (Margaret Gerrard Marshall) 9 December 017 (888545) TANNER, Raymond Thomas Leonard Elms Care Home, Brinsea Road, Congresbury, North Somerset BS49 5JH. 3 September 017 Berry Redmond Gordon & Penney LLP, High Street, Worle, Weston-super-Mare, North Somerset BS 6HB. (Mr C A Georgiou) 1 January 018 (888547) TARR, Patricia Helen 13 Robins Way, Hatfield, Hertfordshire AL10 9QQ. July 017 Crane & Staples, Longcroft House, Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU. (Derek Brian Tarr) 19 December 017 (888548) TAYLOR, Irene 8 Willbutts Lane, Rochdale OL11 5AY. 9 June 017 Sarah Dixon & Co, 65 Dale Street, Milnrow, Rochdale OL16 3NJ. (John Edmund Crompton) December 017 (888550) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

83 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given TAYLOR, William John Lynton, 8 Kings Road, Sherborne, Dorset DT9 4HU. 8 June 017 MacLachlan Solicitors Limited, Long Street, Sherborne, Dorset DT9 3BS. 9 December 017 (888549) TOWERS, Barbara Emily 38 Birchwood Road, Wollaton, Nottingham NG8 ET. 16 April 017 Hawley and Rodgers Solicitors, 1 Fisher Lane, Bingham, Nottingham NG13 8BQ. (Mr R Briers and Mrs C Williams) 9 December 017 (88855) TURNER, Sheila 39 London Road, Uckfield, East Sussex TN 1HA. 9 November 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (Bridget Elaine Turner and Isobel Margaret Garner) 9 December 017 (888555) VATCHER, Patricia Anne Kingland House Rest Home, 8-30 Kingland Road, Poole, Dorset BH15 1TP. 9 May 017 Trethowans LLP, 5 Parkstone Road, Poole, Dorset BH15 NL. (Gary Martin Pick) 9 December 017 (888551) VINELOTT, Lady Sally Elizabeth 7a Lansdowne House, Lansdowne Road, London, W11 3LP. Housewife. 1 June 017 Wedlake Bell LLP, 71 Queen Victoria Street, London, EC4V 4AY. Ref: ABBF/VIN/43/6. 1 December 017 (88830) WATTS, Warren Andrew April Cottage, High Street, Whixley, York YO6 8AW formerly of 145 Main Road, Drax, Selby YO8 8NJ. 15 September 017 Elmhirst Parker LLP, The Abbey Yard, Selby YO8 4PX. (William Adam George Strang and Simon Leslie Rounding) 19 December 017 (888554) WHITEHOUSE, Catherine Mary Gloucester Way, Llanion Park, Pembroke Dock, Pembrokeshire SA7 6EH. 8 September 017 Red Kite Law LLP, 60 Main Street, Pembroke SA71 4HJ. 9 December 017 (888553) WHITTEY, Anthony Walter 0 Alexandridi Street, Rhodes, Greece. 16 March 017 Edwin Coe LLP, Stone Buildings, Lincoln's Inn, London WCA 3TH. Ref: BOS.WHI (Paul Kevin Ruddy.) 19 December 017 (888353) WILLIAMS, Miss Melba Frances LUXBOROUGH, MANOR ROAD, SWANSCOMBE, DA10 0ET. 6 June 016 Dane Batley-Gladden, The London Gazette (450), PO Box 3584, Norwich, NR7 7WD. 19 December 017 (888459) WOGAN, Joan Doris Mary 19 Woodpecker Drive, Watton, Thetford, Norfolk, IP5 6TW. Clerk (Retired). 17 March High Street, Watton, Thetford, Norfolk IP5 6AE. (JOHN ARTHUR ERNEST MERRETT and PATRICIA ANN MERRETT.) 0 December 017 (889018) YATES, Diane Frances Mary Thistledown, 13 Barcombe Road, Preston, Paignton, Devon TQ3 1PZ. 1 August 017 WBW Solicitors, Union Street, Torquay, Devon TQ 5QB. (Bryan Reginald Wordsworth) 9 December 017 (888556) DECEASED ESTATES EDINBURGH EDITION 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 THOMSON, Henry William WOODLANDS, TULLYNESSLE, ALFORD, Aberdeenshire, AB33 8QN. Grain Merchant. 19 May 017 Gordon James Thomson, GLENDRONACH, THORNHILL ROAD, FORRES, IV36 1LW. 19 December 017 (888464) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER

84 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 OCTOBER 017 ALL NOTICES GAZETTE

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 PRINTED ON 10 MAY 2018 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

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

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

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

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

More information

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

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

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

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

Belgravium Technologies plc

Belgravium Technologies plc THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the action you should take, you are recommended to seek your own financial advice immediately from your stockbroker,

More information

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

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

More information

NHS Pension Scheme 1995 Section Informal Consolidation of amendments in force as at 1 st April 2017

NHS Pension Scheme 1995 Section Informal Consolidation of amendments in force as at 1 st April 2017 NHS Pension Scheme 1995 Section Informal Consolidation of amendments in force as at 1 st April 2017 National Health Service Pension Scheme Regulations 1995 SI 1995 No 300 Coming into force - 6th March

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

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

Red Star Macalline Group Corporation Ltd.

Red Star Macalline Group Corporation Ltd. THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt about any of the aspect of this supplemental circular or as to the action to be taken, you should consult your stock

More information

SECTION 20 FUTURE DEVELOPMENT (FD) ZONE

SECTION 20 FUTURE DEVELOPMENT (FD) ZONE SECTION 20 FUTURE DEVELOPMENT (FD) ZONE No person shall within a Future Development (FD) Zone use any land or erect, alter or use any building or structure except in accordance with the following provisions:

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

NOTICE OF DECISION CONSENT (Section 53 of the Planning Act)

NOTICE OF DECISION CONSENT (Section 53 of the Planning Act) City Planning Division North York Civic Centre 5100 Yonge Street North York, Ontario Canada, M2N 5V7 Tel: (416) 397-5330 Fax: (416) 395-7200 Wednesday, April 19, 2017 NOTICE OF DECISION CONSENT (Section

More information

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

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

More information

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

Working Tax Credit (Entitlement and Maximum Rate) Regulations 2002

Working Tax Credit (Entitlement and Maximum Rate) Regulations 2002 2002/2005 Working Tax Credit (Entitlement and Maximum Rate) Regulations 2002 Working Tax Credit (Entitlement & Max Rate) Commentary Made by the Treasury under TCA 2002 ss 10, 11, 12, 65(1), (7), 67 Made

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

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

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

More information

Policy:P5 Parking Policy

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

More information

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

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

More information

RULE NO. 1 DEFINITIONS

RULE NO. 1 DEFINITIONS cancels 7th Revised PUCN Sheet No. 39 Tariff No. 1-A (withdrawn) Cancelling 6th Revised PUCN Sheet No. 39 For the purpose of these Tariff Schedules the terms and expressions listed below shall have the

More information

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

Cadogan Petroleum plc (incorporated in England and Wales with registered number ) Notice of Annual General Meeting THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should

More information

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

CHAPTER 253. SALVORS. Authority The provisions of this Chapter 253 issued under the Vehicle Code, 75 Pa.C.S and 7301, unless otherwise noted.

CHAPTER 253. SALVORS. Authority The provisions of this Chapter 253 issued under the Vehicle Code, 75 Pa.C.S and 7301, unless otherwise noted. Ch. 253 SALVORS 67 253.1 CHAPTER 253. SALVORS Sec. 253.1. Purpose. 253.2. Definitions. 253.3. Application for certification of authorization. 253.4. Operation of business. 253.5. Acquisition of abandoned

More information

YAXHAM PARISH COUNCIL

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

More information

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

Resolution Establishing Special Event Permit Requirements For Larimer County Roads

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

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, October 22, 2018 Administration & Public Works (A&PW) Committee meets at

More information

Conditions of Service and Tariff. Effective as of December 21, 2016

Conditions of Service and Tariff. Effective as of December 21, 2016 Conditions of Service and Tariff Effective as of December 21, 2016 Conditions of Service and Tariff December 21, 2016 An electronic version of this document is available at www.gazmetro.com/conditionsandtariff

More information

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING CITY COMMISSION MEETING THURSDAY, MAY 1, 2014 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Tim Wallingford, Pastor First Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL OF THE

More information

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

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

More information

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

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

More information

Paying contributions towards your care and support whilst living in your own home

Paying contributions towards your care and support whilst living in your own home Paying contributions towards your care and support whilst living in your own home Information for service users, relatives and carers April 2017 to March 2018 www.hillingdon.gov.uk Contents Introduction....

More information

APPLICATION FOR BEER PERMIT INSTRUCTION SHEET

APPLICATION FOR BEER PERMIT INSTRUCTION SHEET APPLICATION FOR BEER PERMIT INSTRUCTION SHEET Permits shall be issued to the owner of the business, whether a person, firm, corporation, jointstock company, syndicate, or association. A permit is only

More information

INVESTMENT PROMOTION ACT B.E. 2520

INVESTMENT PROMOTION ACT B.E. 2520 INVESTMENT PROMOTION ACT B.E. 2520 Amended by INVESTMENT PROMOTION ACT (NO. 2) B.E. 2534 Amended by INVESTMENT PROMOTION ACT (NO. 3) B.E. 2544 January 2002 INVESTMENT PROMOTION ACT B.E. 2520 Amended by

More information

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

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

More information

glenmont sector plan S C O P E O F W O R K J AN U A R Y MONTGOMERY COUNTY PLANNING DEPARTMENT M-NCPPC MontgomeryPlanning.

glenmont sector plan S C O P E O F W O R K J AN U A R Y MONTGOMERY COUNTY PLANNING DEPARTMENT M-NCPPC MontgomeryPlanning. glenmont sector plan S C O P E O F W O R K J AN U A R Y 2 0 1 2 MONTGOMERY COUNTY PLANNING DEPARTMENT M-NCPPC MontgomeryPlanning.org glenmont sector plan S C O P E O F W O R K 1 glenmont sector plan Scope

More information

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] FILE NO. ORDINANCE NO. 1 [Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] Ordinance amending the Business and Tax Regulations and Planning Codes

More information

Conditions of Service and Tariff

Conditions of Service and Tariff Conditions of Service and Tariff Effective as of October 1, 2017 Amended document (sections 12.1.2.1 et 12.2.2.1) as of February 1, 2018. Conditions of Service and Tariff October 1, 2017 Amended document

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

Directions to Church House

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

More information

COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND

COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND Bill No. 31-03 Concerning: Transportation Impact Tax - Amendments Revised: 10-27-03 Draft No. 4 Introduced: September 9, 2003 Enacted: October 28, 2003 Executive: Effective: March 1, 2004 Sunset Date:

More information

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

THIS DOCUMENT AND THE ACCOMPANYING FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. THIS DOCUMENT AND THE ACCOMPANYING FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek your own independent

More information

CONDITIONS OF SERVICE AND TARIFF. April 1, 2018

CONDITIONS OF SERVICE AND TARIFF. April 1, 2018 CONDITIONS OF SERVICE AND TARIFF April 1, 2018 An electronic version of this document is also available at www.gazifere.com Gazifère, Conditions of Service and Tariff approved by the decisions D-2017-044,

More information

THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT

THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AGENDA Philadelphia Authority f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT DAVID HYMAN, SECRETARY The following

More information

Howard Court Staff Car Parking Policy

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

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in doubt as to what action you should take, you are recommended to seek your own financial advice immediately from your stockbroker,

More information

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

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

More information

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

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

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to the action you should take, you are recommended to seek immediately your own personal financial advice from

More information

MINUTES OF BIBURY PARISH COUNCIL MEETING HELD IN THE VILLAGE HALL ON TUESDAY 11 TH DECEMBER 2018 AT 7PM

MINUTES OF BIBURY PARISH COUNCIL MEETING HELD IN THE VILLAGE HALL ON TUESDAY 11 TH DECEMBER 2018 AT 7PM MINUTES OF BIBURY PARISH COUNCIL MEETING HELD IN THE VILLAGE HALL ON TUESDAY 11 TH DECEMBER 2018 AT 7PM Present: Cllr Richard Williams (Chairman) Cllr Simon Brownless Cllr Neil Clegg Cllr Sharon Petchey

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA April 4, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

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

Notice of the 2018 Annual General Meeting

Notice of the 2018 Annual General Meeting 110 Notice of the 2018 Annual General Meeting THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to the action you should take, you are recommended to seek your

More information

(Consolidated version with amendments as at 15 December 2011)

(Consolidated version with amendments as at 15 December 2011) The text below has been prepared to reflect the text passed by the National Assembly on 18 October 2011 and is for information purpose only. The authoritative version is the one published in the Government

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

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

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

More information

Application for Temporary Street Closure

Application for Temporary Street Closure Application for Temporary Street Closure Filing Applications 1. Where to File Application: Applications may be filed online or a completed PDF may be emailed to specialevents@sfmta.com. Printed applications

More information

Contents. Government Notices. Assignment of Magistrate

Contents. Government Notices. Assignment of Magistrate VOL. CXLVIII No. 102 BRIDGETOWN, BARBADOS, 2ND DECEMBER, 2013 Contents Acting Appointments: Miss Michelle Weekes to act as Master of the High Court...1417 Mr. Reginald Banfield acted as Principal...1417

More information

Meeting, events and activities at Huddersfield Mission

Meeting, events and activities at Huddersfield Mission Meeting, events and activities at Huddersfield Mission Information for people using the Mission Building Introduction. Thank you for choosing the Huddersfield Mission to be your venue. We hope that everything

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

TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION (2017)

TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION (2017) TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION () 1. Where to File Application: SFMTA Division of Sustainable Streets 1 South Van Ness Ave., 7 th Floor San Francisco, CA 94103-5417 Attn: Temporary

More information

ELECTRICITY ACT, 2005

ELECTRICITY ACT, 2005 ELECTRICITY ACT, 2005 ARRANGEMENTOF SECTIONS Section PART 1 PRELIMINARY 1. Short title 2. Interpretation 3. Objectives PART II FUNCTIONS OF THE DEPARTMENT OF STATE 4. Functions of the Department of State

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

CareTech Holdings PLC

CareTech Holdings PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should

More information

Agenda Item No: 7 Report No: 40/15. Review of the Hackney Carriage Fare Tariff. Report To: Licensing Committee Date: 12 th March 2015

Agenda Item No: 7 Report No: 40/15. Review of the Hackney Carriage Fare Tariff. Report To: Licensing Committee Date: 12 th March 2015 Agenda Item No: 7 Report No: 40/15 Report Title: Review of the Hackney Carriage Fare Tariff Report To: Licensing Committee Date: 12 th March 2015 Report By: Head of Service Delivery Contact Officer(s)-

More information

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM I. ROLLCALL 7:35 PM Present: Michael Collins, David Rose, Irma Streeter, Debra

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

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

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

CHECKLIST FOR CONSTRUCTION STAGING PLAN IN CORAL GABLES

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

More information

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

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

More information

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

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

More information

Traffic Impact Analysis Guidelines Methodology

Traffic Impact Analysis Guidelines Methodology York County Government Traffic Impact Analysis Guidelines Methodology Implementation Guide for Section 154.037 Traffic Impact Analysis of the York County Code of Ordinances 11/1/2017 TABLE OF CONTENTS

More information

BE it enacted by Parliament in the Fifty-sixth Year of the Republic of India as follows:-

BE it enacted by Parliament in the Fifty-sixth Year of the Republic of India as follows:- ~ THE CREDIT INFORMATION COMPANIES (REGULATION) ACT, 2005 # NO. 30 OF 2005 $ [23rd June 2005.] + An Act to provide for regulation of credit information companies and to facilitate efficient distribution

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

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

The Working Tax Credit (Entitlement and Maximum Rate) Regulations Statutory Instrument 2002 No. 2005

The Working Tax Credit (Entitlement and Maximum Rate) Regulations Statutory Instrument 2002 No. 2005 The Working Tax Credit (Entitlement and Maximum Rate) Regulations 2002 Statutory Instrument 2002 No. 2005 As at 6 th April 2011 1 2 1. This version of the Working Tax Credit (Entitlement and Maximum Rate)

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 12 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Amend Transportation Code, Division II, by amending

More information

COMMERCIAL VEHICLE CERTIFICATE AND INSURANCE REGULATION

COMMERCIAL VEHICLE CERTIFICATE AND INSURANCE REGULATION Province of Alberta TRAFFIC SAFETY ACT COMMERCIAL VEHICLE CERTIFICATE AND INSURANCE REGULATION Alberta Regulation 314/2002 With amendments up to and including Alberta Regulation 87/2014 Office Consolidation

More information

THE LIMITED PARTNERSHIPS ACT 2011

THE LIMITED PARTNERSHIPS ACT 2011 THE LIMITED PARTNERSHIPS ACT 2011 Act 28/2011 Proclaimed by [Proclamation No. 21 of 2011] w.e.f 15 th December 2011 Government Gazette of Mauritius No. 100 of 12 November 2011 I assent SIR ANEROOD JUGNAUTH

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

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

SCRIP DIVIDEND SCHEME IN RELATION TO THE 2011 FINAL DIVIDEND

SCRIP DIVIDEND SCHEME IN RELATION TO THE 2011 FINAL DIVIDEND THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to any aspect of this circular or as to the action you should take, you should consult your stockbroker or other

More information

The PC was asked to consider adding Councillor contact details and the latest Agenda and Minutes to the Parish Council section of the WCC website.

The PC was asked to consider adding Councillor contact details and the latest Agenda and Minutes to the Parish Council section of the WCC website. Tuesday 14 th October 2014 6 residents attended the Open Public Forum. Mr Martin requested clarification as to why the PC had stated that they Did not object in principle regarding planning application

More information

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

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

More information

The Newcastle upon Tyne Hospitals NHS Foundation Trust. Car Parking Policy. Effective: January 2010 Review: March 2012

The Newcastle upon Tyne Hospitals NHS Foundation Trust. Car Parking Policy. Effective: January 2010 Review: March 2012 The Newcastle upon Tyne Hospitals NHS Foundation Trust Car Parking Policy Effective: January 2010 Review: March 2012 1. Introduction 1.1 The Trust recognises its responsibilities to contribute to a 'greener'

More information

Licensing Committee 1 November IRVINE, 1 November At a Meeting of the Licensing Committee of North Ayrshire Council at a.m.

Licensing Committee 1 November IRVINE, 1 November At a Meeting of the Licensing Committee of North Ayrshire Council at a.m. Licensing Committee 1 November 2017 IRVINE, 1 November 2017 - At a Meeting of the Licensing Committee of North Ayrshire Council at 10.00 a.m. Present Ronnie McNicol, Robert Barr, John Easdale, Todd Ferguson,

More information