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 19 OCTOBER 015 PRINTED ON 0 OCTOBER 015 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/10* Money/ Companies/1* People/6* Terms & Conditions/90* * Containing all notices published online on 19 October 015

2 STATE STATE Departments of State CROWN OFFICE THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 14 October 015 to confer the dignity of a Barony of the United Kingdom for life upon the following: In the forenoon Kevin Joseph Maximilian Shinkwin, Esquire, by the name, style and title of BARON SHINKWIN, of Balham in the London Borough of Wandsworth. In the afternoon Simone Jari Finn, by the name, style and title of BARONESS FINN, of Swansea in the County of West Glamorgan. C.I.P. Denyer (418878) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

3 CHURCH CHURCH REGISTRATION FOR SOLEMNISING MARRIAGE NOTICE The Registrar General, being satisfied that the following buildings are no longer used by the congregations on whose behalf they were registered for worship in accordance with the Places of Worship Registration Act 1855, has cancelled the registrations thereof: Methodist Chapel, Whitchurch; Unity Chapel, Middle Marwood, Marwood; Cemetery Church, Cemetery, Ilfracombe; Methodist Chapel, West Buckland; Christian Science Society Barnstaple, 7 Newport Road, Barnstaple; Christian Science Society, Bickington Road, Sticklepath, Barnstaple; Christian Outreach Centre, 11 Boutport Street, Barnstaple; Friends Meeting House, Three rooms Ground Floor, 6 Ladywood Avenue, Petts Wood; Friends Hall, Barnet Grove, Bethnal Green; Unit, Ground Floor, 35 Waterden Road, London; Salvation Army Halls, Myrtle Street, Hoxton; Pownall Road Baptist Mission, 6 Pownall Road, London; North Kent Community Church, Ash House South, Ash Road, New Ash Green; The Redeemed Christian Church of Christ, 5-6 Kenyon Street, Hockley, Birmingham; Celestial Church of Christ, Christ Power Parish, Unit 9, Fazeley Estate, 160 Fazeley Street, Birmingham; Methodist Chapel, Little Ouseburn; Second Church of Christ, Scientist-Worthing,117 Grand Avenue, Worthing; First Church of Christ, Scientist, Christchurch Road, Bournemouth; Atunbi (Born Again) Church of Christ, 100 Meeson Road, Stratford; Barclay Hall, Green Street, Forest Gate; Anglo-West Indian Assembly, Sandringham Road, Hackney; Anglo West Indian Assembly, Basement at 4 Sandringham Road, Hackney; Anglo West Indian Assembly, Basement & Ground Floors, 6 Sandringham Road, Hackney; Triumphant Christ Chapel, Office 14 Bizspace House, Moorfield Road, Blakenhall, Wolverhampton; and Bible Believers International, Unit 4(a) Cross Street North, Wolverhampton. Jeanette Marshall for the Registrar General October 015 (418887) NOTICE The Registrar General, being satisfied that the following buildings are no longer used by the congregations on whose behalf they were registered for worship in accordance with the Places of Worship Registration Act 1855, has cancelled the registrations thereof: Good Word Ministries, Suite 3, Durham Business Centre, Littleburn Road, Langley Moor; Meeting House, Bush Road, Wanstead; Friends Meeting House, Corner of Albert and Cleveland Roads, Ilford; Valentines Park Federated Synagogue, 16 Coventry Road, Ilford; Mission Room, Chapman Road, Hackney Wick; St Advent Church, One Room Ground Floor, 117A Osbaldeston Road, Hackney; The Word of Faith Christian Ministries, 60 Windus Road, Hackney; Centre for International Christian Ministries, Chapel on Ground Floor, 155 Queens Drive, Finsbury Park and Building Adjoining the Downs Chapel, Downs Road, Lower Clapton; Notre Dame Convent, Bignor Street, Cheetham Hill Road, Manchester; St Gertrude's Church, Alexandra Road South, Withington; Roman Catholic Chapel, nd Floor, St Joseph's Convent, High School, Blackley; St Gabriel's Chapel, Rooms Ground Floor, St Gabriel's Hall, 1 Oxford Place, Victoria Park, Manchester; St Joseph's Chapel, Laindon Road, Victoria Park, Manchester; Hungarian Club's Chapel, Ground Floor, 77 Dickenson Road, Manchester; New Row Methodist Church Hall, Rear of 60/70 Keys Lane, Blackburn; Whittier Hall, High Street, Canvey Island; Bradford Hebrew Congregation, Springhurst Road, Shipley; London City Mission Hall, Mill Road, Northumberland Heath, Erith; Friends Hall, Greenleaf Road, Walthamstow; Heaven Sent, 39 Railway Road, Leigh and St. Faiths Church, Belper Lane, Belper Jeanette Marshall for the Registrar General October 015 (418905) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 3

4 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE Planning TOWN PLANNING DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highways (North West) (No.75) Order 015 authorising the stopping up of the whole of the footpath known as Balham Walk, and an area of highway to the south of Clowes Street and the west of Balham Walk, at West Gorton in the City of Manchester. This is to enable development as permitted by Manchester City Council, references 09919/OO/01/N and /MO/015/N. 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 (quoting NATTRAN/NW/S47/1969) and may be inspected during normal opening hours at West Gorton Community Rooms, Fujitsu Tower, Wenlock Way, West Gorton, Manchester M1 5DR. 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 19 November 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. V Pointer, Department for Transport (418884) WELSH GOVERNMENT TOWN AND COUNTRY PLANNING ACT 1990 THE STOPPING UP OF HIGHWAYS (LAND AT BROOKFIELD DRIVE, USKLEY COURT, MILLFIELD CLOSE & POPPYFIELD CLOSE, ST MELLONS, CARDIFF) ORDER 01 The Welsh Ministers, in accordance with section 53 of the Town and Country Planning Act 1990 ( the Act ), propose to make an Order under section 47 of the Act to authorise the stopping up of the lengths of highway described in Schedule 1 to this Notice, to provide the new length of highway described in Schedule and to improve the lengths of highway described in Schedule 3. The stopping up will be authorised only in order to enable the development described in Schedule 4 to be carried out if planning permission is granted. The Stopping Up of Highways (Land at Brookfield Drive, Uskley Court, Millfield Close & Poppyfield Close, St Mellons, Cardiff) Order 01- ( the Order ), if made, will take effect upon the implementation of the planning permission and shall cease to have effect if planning permission in respect of the development expires or is revoked. During 8 days from 19 October 015, copies of the draft Order and the deposited plans may be inspected free of charge during normal office hours at Development Control, Cardiff Council, County Hall, Atlantic Wharf, Cardiff CF10 4UW or may be obtained free of charge from the address below quoting reference qa13585/1. Within the period of 8 days, any person may, by notice to Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ, object to the making of the Order. If you wish to object, support or make representations, the Welsh Government may need to consult persons and organisations outside the Welsh Government. As part of the consultation process, the information you have provided and your personal data will be passed to the applicant/developer and, if necessary, to the local highway authority to enable them to respond to you. The Welsh Government will only disclose your personal details where it is necessary to do so to address the issues raised. Where the Order becomes subject to a Public Inquiry ( PI ), all correspondence is copied to the Inspector of the Inquiry and is available in the PI Library when it becomes publicly available. A copy of the Order and Notice can be viewed on the Welsh Government s website at (Select: Legislation/ Subordinate Legislation/Draft Legislation/Draft Non Statutory Instruments/Town and Country Planning Act Stopping Up Orders). A copy of this Notice in larger print can be obtained from Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell Transport Welsh Government SCHEDULES (All measurements are approximate) SCHEDULE 1 DESCRIPTION OF THE LENGTHS OF HIGHWAY TO BE STOPPED UP UNDER THIS ORDER An irregularly shaped length of all purpose highway measuring 40.5 square metres, to the rear of Nos. 3 Brookfield Drive, St Mellons (deposited plan 1). An irregularly shaped length of all purpose highway measuring 8. square metres, located at the western corner of No. Uskley Court, St Mellons (deposited plan 1). A square shaped length of all purpose highway measuring 6. square metres fronting No. 31 Brookfield Drive, St Mellons (deposited plan ). An irregularly shaped length of all purpose highway measuring 37.4 square metres fronting Nos Brookfield Drive, St Mellons (deposited plan ). A rectangular shaped length of all purpose highway measuring 60.8 square metres fronting Nos Brookfield Drive, St Mellons (deposited plan ). A rectangular shaped length of all purpose highway measuring 6.7 square metres fronting Nos Brookfield Drive, St Mellons (deposited plan ). A rectangular shaped length of all purpose highway measuring 54.6 square metres located to the east of Nos. 1, 3 and 5 Millfield Close, St Mellons (deposited plan 3). An irregularly shaped length of all purpose highway measuring 150 square metres fronting Nos Poppyfield Close, St Mellons (deposited plan 4). SCHEDULE DESCRIPTION OF THE NEW HIGHWAY TO BE PROVIDED A rectangular shaped length of all purpose highway measuring 7.6 square metres located to the rear and south-west of Nos. 30 Brookfield Drive, St Mellons (deposited plan 1). SCHEDULE 3 DESCRIPTION OF THE IMPROVED HIGHWAYS An irregularly shaped length of footway and all purpose highway measuring 63 square metres located opposite Nos Brookfield Drive, St Mellons (deposited plan 1). An irregularly shaped length of all purpose highway measuring 17.7 square metres fronting Nos Brookfield Drive, St Mellons (deposited plan ). An irregularly shaped length of all purpose highway measuring 10 square metres fronting Nos Brookfield Drive, St Mellons (deposited plan ). A rectangular shaped length of all purpose highway measuring 39. square metres located east of Nos. 1 5 Millfield Close and north of Nos Brookfield Drive, St Mellons (deposited plan 3). A rectangular shaped length of all purpose highway measuring 60 square metres located south west of No. 13 and north of Nos. 16 and 17 Poppyfield Close, St Mellons (deposited plan 4). SCHEDULE 4 DESCRIPTION OF THE DEVELOPMENT The creation of an enclosed courtyard for Nos Brookfield Drive; the extension of the gardens of Nos and Brookfield Drive, No. Uskley Court and Nos Poppyfield Close; the provision of a shared bin store for Nos. 1 6 Millfield Close and Nos Brookfield Drive, St Mellons, Cardiff. The works will be carried out under the Trowbridge Mawr Regeneration Scheme in accordance with the planning application made by Cardiff Council under Part III of the Act under reference number 15/01819/MJR. (418880) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of a length of the highway lying between Beresford Street and Rosebery Street at Moss Side, in the City of Manchester. IF THE ORDER IS MADE, the stopping up will be authorised only to enable development to be carried out should planning permission be granted by Manchester City Council. The Secretary of State gives notice of the draft Order under Section 53 (1) of the 1990 Act but will only consider making the Order in the event that planning permission is granted. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Moss Side Powerhouse Library, 140 Raby Street, Moss Side, M14 4SL in the 8 days commencing on 19 October 015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/NW/ S47/033) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received by midnight on 16 November 015. You are advised that your personal data and correspondence will be passed to the applicant/ agent to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your objection. D Candlish, Department for Transport (418874) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV //DO 1 In this notice the following shall apply: Company Name: QUADRANT COURT BIRMINGHAM NO1 LIMITED Company Number: Interest: leasehold Title number: WM Property: The Property situated at The above company's share in the land and buildings at Greenfield Crescent and Quadrant Court, Calthorpe Road, Birmingham as comprised in the Schedule of notices of leases being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 9 May 015. Assistant Treasury Solicitor 14 October 015 (41945) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV961379//ASY 1 In this notice the following shall apply: Company Name: STOVEDEAN LIMITED Company Number: Interest: freehold Title number: Property: The Property situated at Springfield Garages, Springfield, Hackney being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on. Assistant Treasury Solicitor 14 October 015 (419300) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /5/DO 1 In this notice the following shall apply: Company Name: SOUTH BANK (HOMES) LIMITED Company Number: Interest: freehold Title number: ESX58455 Property: The Property situated at Land on the North side of Beacon Drive and on the West side of Lexden Road, East Blatchington being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 9 September 015. Assistant Treasury Solicitor 14 October 015 (41996) NOTICE OF DISCLAIMER UNDER COMMON LAW DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/CE 1 In this notice the following shall apply: Company Name: AGE PERFECTING TREATMENTS LIMITED Company Number: C Interest: leasehold Title number: MS Property: The Property situated at Ground Floor Premises, Gostins Building, 3-36 Hanover Street, Liverpool L1 4LN being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). The Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 8 September 015. Assistant Treasury Solicitor 14 October 015 (4198) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV //DO 1 In this notice the following shall apply: Company Name: QUADRANT COURT BIRMINGHAM NO LIMITED Company Number: Interest: leasehold Title number: WM Property: The Property situated at Greenfield Crescent and Quadrant Court, Calthorpe Road, Birmingham being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 5

6 ENVIRONMENT & INFRASTRUCTURE In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 9 May 015. Assistant Treasury Solicitor 14 October 015 (41948) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MXM 1 In this notice the following shall apply: Company Name: SPINDLEBERRY INNS LIMITED Company Number: Interest: leasehold Title number: NYK17760 Property: The Property situated at 3 Shute Road, Catterick Garrison, DL9 4AF being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 1 August 015. Assistant Treasury Solicitor 14 October 015 (41998) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/CE 1 In this notice the following shall apply: Company Name: CLARIDGE PROPERTY MANAGEMENT LIMITED Company Number: Interest: leasehold Title number: DN35763 Property: The Property situated at Flats at 83 Fore Street, Heavitree, Exeter being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 6 October 015. Assistant Treasury Solicitor 14 October 015 (41995) Roads & highways ROAD RESTRICTIONS LONDON BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 01* THE HACKNEY (PARKING PLACES) (MAP BASED) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 01* TT NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make the above-mentioned Orders under the Road Traffic Regulation Act 1984 as amended.. The general effect of the Orders will be to; a) Convert some permit holder and shared use bays outside No s and Hoxton Street will be converted to designated trader loading bays. Loading and unloading is restricted to 07:30 11:00 and 15:00 18:30. No loading restrictions from 11am - 3pm. b) Remove the doctor s bay outside the 34 Allerton Road to be replaced with a disabled bay. Remove the doctor s bay outside -8 Coopersale Road to be replaced with a shared use bay. Remove the doctor s bay outside 10 Englefield Road to be replaced with a permit bay. Remove the doctor s bay outside Egerton Road, 170 Lower Clapton Road, Opposite 1-10 Statham Grove to be replaced with a resident permit bays, opposite no. Moresby Road, outside the welfare centre on Malvern Road to be replaced with a shared use bay. c) Reduce the resident permit bay outside 78 Andre Street by 10 metres to be replaced with no loading at any time restrictions. d) Remove a section of shared use bay and replace with double yellow lines. Relocate the disabled bay opposite 4 Eleanor Road, south replacing a section of shared use bay. e) Remove a section of the resident permit bay to be replaced with double yellow lines outside 17 Gould Terrace to provide access at the fire exit. f) Remove a section of resident bay at the side of 3 Spensley Walk, Clissold Road to be replaced with a disabled bay. g) Remove a section of permit bay outside 147 Victoria Park Road to be replaced with double yellow lines. h) Install a disable bay on Theydon road, at the rear side of 11 Halesworth Close. i) Amend the traffic management order to match the restrictions on street at Handley Road, Green Lanes and Stoke Newington Church Street. j) Introduce no loading at any time restrictions outside no. 15 Clarence Mews. 3. Plans of the proposed measures can be inspected during normal office hours on Mondays to Fridays inclusive until a period of 1 days from the date, on which this notice is published, in the reception area, London Borough of Hackney, Keltan House, Mare Street, London, E8 4RU. Further information may be obtained at or by contacting Helpdesk on Any objections or other representations about either of the Orders should be sent in writing to the Assistant Director (Public Realm) at the address specified in paragraph 3 above until the expiration of a period of 1 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Dated this 19th day of October 015. Tom McCourt Assistant Director (Public Realm) (The officer appointed for this purpose) (418897) MEDWAY COUNCIL SECTION 116 AND SCHEDULE 1 OF THE HIGHWAYS ACT 1980 NOTICE OF INTENTION TO APPLY TO STOP UP THE HIGHWAY BEING THE CENTRAL RESERVATION OF ROCHESTER BRIDGE, ROCHESTER, KENT Notice is given that Medway Council, as Highway Authority for the administrative area of Medway, intends to apply to the Medway Magistrates Court sitting at The Court House, The Brook, Chatham, Kent, ME4 4JZ on Wednesday, 9 December 015 at pm for an order under section 116 of the Highways Act 1980 authorising the stopping up of an area of the highway, being the central reservation of Rochester Bridge, Rochester, Kent, within the area of Medway Council, on the grounds that the highway is unnecessary. The effect of the order will be to extinguish all public rights of way over the said land. A copy of the draft order and plan may be inspected free of charge at the council offices at Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR or Community Hub, Chatham, Dock Road, Chatham, Kent, ME4 4TX Community Hub, Gillingham, High Street, Gillingham, Kent, ME7 1BG Community Hub, Rochester, Eastgate, Rochester, Kent, ME1 1EW Rainham Contact Point, 1-3 Station Road, Rainham, Kent, ME8 7RS Community Hub, Strood, High Street, Strood, ME 4TJ Kinglsey House, Balmoral Road, Gillingham, ME7 4PF during normal office hours, Monday to Friday (excluding bank holidays and public holidays) from 19 October 015 to 19 November CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE 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 Melissa Moore at Medway Council, Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR before the 19 November 015 quoting reference MM/T Perry Holmes, Assistant Director, Legal and Corporate Services Medway Council, Gun Wharf, Dock Road, Chatham, Kent, ME4 4TR Dated: 19 October 015 (418886) LONDON BOROUGH OF WALTHAM FOREST REVISED WAITING RESTRICTIONS HICKMAN AVENUE E4 CONVERSION OF EXISTING WAITING RESTRICTIONS IN JUBILEE AVENUE E4 AND HICKMAN AVENUE E4 TO MAP BASED TRAFFIC ORDERS (T37(15)) THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. X) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Waltham Forest propose to make the above-mentioned Orders under sections 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.. The general effect of the Orders would be to: (a) revoke indefinitely The Waltham Forest (Waiting and Loading Restriction) (Amendment No. 4) Traffic Order 014 effective on 17th March 014 for waiting restrictions in Hickman Avenue E4 (all sections) and Jubilee Avenue E4 (all sections) with reference to single yellow line waiting restrictions and at any time double yellow lines waiting restrictions; (b) reintroduce single yellow line waiting restriction operation between 7am and 7pm Mondays to Saturdays into various sections of the south-east side of the northernmost arm of Hickman Avenue E4 and double yellow line at any time waiting restrictions in strategic areas into all sections/arms of Hickman Avenue E4 and Jubilee Avenue E4 (the whole southern section of Jubilee Avenue will have double yellow line at any time waiting restrictions) around areas of unrestricted parking; Nb/the current sign plates indicating No Waiting at any time Mondays to Saturdays on the southernmost arm of Hickman Avenue E4 will be removed as the proposed waiting restrictions in this location will operate at any time throughout the week. (c) enable all new waiting restrictions in Hickman Avenue E4 and Jubilee Avenue E4, to be introduced into new Map Based Traffic Management Orders; and (d) revise existing Traffic Orders regulating free short stay parking places operating at any time with a maximum stay time of 30 minutes and with no return within hours in Hickman Avenue E4 to refer specifically to the southernmost section/arm of Hickman Avenue E4. (there would be no change to the way these parking places operate on the ground). 3. Copies of the Order, the Council s statement of reasons for proposing to make the Order and of plans showing the locations and effect of the Order can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks from the date on which the Order is made or the Council decides not to make the Order, at (a) the Information Desk, Town Hall, Forest Road, Walthamstow, E17 The Reception Desk and (b) the London Borough of Waltham Forest, Low Hall, Argall Avenue, London, E10 7AS. 4. Any person desiring to object to the proposed Order or to make any other representation should send a statement in writing of either their objection and the grounds thereof or of their representation to Traffic Orders, Engineering Design, Low Hall, Argall Avenue, London, E10 7AS, quoting reference T37(15) Jubilee and Hickman Avenues, by the end of a period of 1 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. For more information please telephone , quoting reference Traffic Orders T37(15). Dated 19th October 015 Mr. K. Valavan Head of Highways and Infrastructure, Neighbourhoods and Commissioning, Low Hall, Argall Avenue, London, E10 7AS (418885) LONDON BOROUGH OF WALTHAM FOREST WAITING AND LOADING RESTRICTIONS, CHANGES TO THE PROVISION OF PARKING PLACES, AND PROHIBITIONS OF STOPPING OUTSIDE SCHOOLS THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 9) ORDER 015 THE WALTHAM FOREST (WALTHAMSTOW MARKET EAST CPZ) (PARKING PLACES) (AMENDMENT NO.1) ORDER 015 THE WALTHAM FOREST (LEYTONSTONE WEST CPZ) (PARKING PLACES) (AMENDMENT NO. ) ORDER 015 THE WALTHAM FOREST (FREE PARKING PLACES) (DISABLED PERSONS) (AMENDMENT NO. 11) ORDER 015 THE WALTHAM FOREST (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (AMENDMENT NO. 7) ORDER 015 T16(15) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Waltham Forest on 16th October 015 made the abovementioned Orders under sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.. The general effect of the Orders will be: (a) to introduce double yellow lines ( at any time waiting restrictions) in the lengths of roads specified in Schedule 1 to this Notice (in some cases this will involve extending lengths of existing double yellow lines); (b) to convert existing single yellow line waiting restrictions to double yellow lines ( at any time waiting restrictions) in the lengths of roads specified in Schedule of this Notice; (c) to introduce single yellow line waiting restrictions operating from 8 am to 6.30 pm on Mondays to Saturdays in: (i) The Avenue E4, west side, for a distance of 43 metres outside Nos. 33 to 43 The Avenue; (ii) The Avenue E4, north-west side, for a distance of 10.5 metres outside Nos. 13 and 15 The Avenue; and (iii) Castle Avenue E4, south-east side, for a distance of 7.5 metres outside No. 6 Castle Avenue; (d) in Nevin Drive E4, north-west side, to formalise existing school keep clear markings outside that school to operate between 8am and 4pm on Mondays to Fridays; (e) in Friday Hill East E4, east side, to remove 3.5 metres of double yellow lines and provide a new disabled person s parking place (10 metres long) outside No. 56 Friday Hill East which will operate at any time; (f) in Fillebrook Road E11, to remove 6.8 metres of permit holder s parking space and replace it with single yellow line waiting restrictions operating from 10 am to 4 pm on Mondays to Fridays (i) on the northwest side outside No. 40 Fillebrook Road; and also (ii) on the southeast side outside No. 43 Fillebrook Road; (g) in Beresford Road E4, west side, replace an informal disabled person s parking place outside Nos. 9 and 15 Beresford Road with single yellow line waiting restrictions that will operate 10 am 11 am on Mondays to Fridays; (h) in Orford Road E17, south-east side, to remove a short length of double yellow lines ( at any time waiting restrictions) and extend the existing permit holder s parking place opposite No. 66 Orford Road by 1. metres; (i) in Lincoln Street E11, south-west side, to extend the operational hours of the existing School Keep Clear restriction at the southern end of that road so it will operate from 8 am to 6.30 pm on Mondays to Fridays; (j) in Wellington Avenue, E4, formalise an existing School Keep Clear restriction so it will operate from 8 am to 4 pm on Mondays to Fridays; and (k) formalise the at any time waiting and loading restrictions in Palmerston Road, west side, for a distance of 110 metres from the common boundary of Nos. 3 and 5 Palmerston Road to the common boundary of Nos. 50 and 5 Palmerston Road, so that the relevant traffic order accurately reflects the double yellow lines and kerb markings already on-street (there will be no change to way these restrictions currently operate). 3. Copies of the Orders, which will come into operation on 19th October 015, and other relevant documents can be inspected during normal office hours on Mondays to Fridays inclusive until the expiration of a period of 6 weeks from the date on which the Orders were made, at: (a) The Information Desk, Town Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall Avenue, London, E10 7AS. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 7

8 ENVIRONMENT & INFRASTRUCTURE 4. Any person desiring to question the validity of any of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984, or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Orders may, within six weeks of the making of the Orders, make application for the purpose to the High Court. Dated 19th October 015 Mr. K. Valavan, Head of Highways and Infrastructure, Neighbourhoods and Commissioning, Low Hall, Argall Avenue, London, E10 7AS. SCHEDULE 1 Ascham End E17, all sides of the oval shaped island situated at the western end; Belle Staines Pleasaunce E4, both sides, for a distance of 34 metres from its junction with Lawrence Hill E4; Chingdale Road E4, north side, for distances of 8 metres east and 8 metres west of Manor Farm Drive E4; Corbicum E11, east side, for a distance of 5 metres outside No. 166 Wallwood Road, No. 1a Corbicum and the rear of two properties in Colworth Road; Epping Glade E4, west side, for distances of 8 metres north and 8 metres south of its junction with Hawkdene E4; Farnan Avenue E17, east side, for a distance of 1 metre outside No. 15 Farnan Avenue; Friday Hill West E4, east side, for a distance of 1.5 metres across a pathway opposite Nos. 81 and 83 Friday Hill West; Fyfield Road E17, (a) west and north-west sides for a distance of 6.5 metres outside Nos. 55 to 63 Fyfield Road; (b) east and south sides for a distance of 4.5 metres outside Nos. and 4 Fyfield Road; Guildford Road E17, both sides of the bridge over the A406 North Circular Road; Haldan Road E4, west side, for a distance of 8 metres at its junction with Selwyn Avenue E4; Hall Gardens E4, the lengths not currently covered by double yellow lines between Hall Lane and Nos. 1 and on the east side and Nos. 37 and 38 on the south side; Hall Lane E4, south side, for a distance of 9 metres across the vehicular entrance to King Henry Lodge; Hawkdene E4, both sides for a distance of 8 metres at its junction with Epping Glade; Lawrence Hill E4, east side, for distances of 8 metres north and 8 metres south of its junction with Belle Staines Pleasaunce E4; Maida Avenue E4, north side, for distances of 8 metres east and 8 metres west of its junction with Maida Way E4; Maida Way E4, both sides for a distance of 8 metres at its junction with Maida Avenue; Manor Farm Drive E4, both sides, for a distance of 8 metres at its junction with Chingdale Road; Marlborough Road E4, both sides for a distance of 8 metres at its junction with Tudor Road E4; Marmion Avenue E4, north side, for a distance of 4.5 metres across the vehicular access way between Nos. 84 and 86 Marmion Avenue; New Road E4, the north side of the main carriageway for distances of 8 metres east and 8 metres west of its eastern junction with the service road fronting Nos. 136 to 8 New Road, extending into the eastern end of that service road for 8 metres on the south side and approximately 16 metres on the east and north sides; Park Way E4, both sides, for a distance of 50 metres at the rear of Nos. 1 to 6 and Nos. 7 to 1 Peel Close and the adjacent car park; Peel Close E4, north side, for a distance of 14.5 metres opposite No. 8 Peel Close (Parkside Childrens Centre); Selwyn Avenue E4, south side, for a distance of 8 metres at its junction with the west side of Haldan Road E4; Sinclair Road E4, south side, for a distance of 1.9 metres outside No. 14 Sinclair Road; Sylvester Road E17, south-east side, for a distance of 54 metres from the existing double yellow lines by Alexandra Road to No. 7 Sylvester Road; Tudor Road E4, west side, for distances of 8 metres north and 8 metres south of its junction with Marlborough Road E4; Wadham Road E17, north side, for distances of 8 metres east and 8 metres west of its junction with Centre Way; Waltham Way E4, east side, for a distance of 1 metre outside No. 44 Waltham Way; Whitehall Gardens E4, south side, for distances of 4 metres west and 4 metres east of its junction with Whitehall Road (opposite Nos. 7 and 73 Whitehall Gardens); and Whitehall Road E4, north side, for distances of 3 metres west and 5.5 metres east of its junction with Whitehall Gardens. SCHEDULE Cobden Road E11, west side, for a distance of 10.5 metres outside the vehicular access ways to No. 68a Cobden Road; Forest Avenue E4, south side, for a distance of 5 metres outside No. Forest Avenue; Forest Road E17, south side, for a distance of 6.5 metres outside Nos. 36 and 364 Forest Road; Hoe Street E17, (a) east side, for a distance of 5 metres from the zebra pedestrian crossing by Cairo Road to the existing double yellow lines opposite No. 16 Hoe Street; and (b) west side, for a distance of 6 metres from that zebra pedestrian crossing to the existing double yellow lines outside No. 156 Hoe Street; Normanshire Drive E4, south side, for a distance of.6 metres adjacent to the side of No. 4 Chingford Mount Road; Peel Close E4, south side, for a distance of 47 metres outside No. 8 Peel Close (Parkside Childrens Centre); Station Road E17, east side, from The Crescent to St James s Street, and extending along the south side of St James s Street for 4 metres to the existing double yellow lines; The Crescent E17, north side, for a distance of 7.5 metres at its junction with the east side of Station Road; and Wellington Avenue E4, north side, for a distance of 67 metres outside Parkside Primary School. (418876) LONDON BOROUGH OF WALTHAM FOREST EXPERIMENTAL INTRODUCTION OF LLOYD PARK NORTH AREA (LPN) AND WHIPPS CROSS SOUTH (WXS) EXTENSION CONTROLLED PARKING ZONES (T36AB(15) 1. NOTICE IS HEREBY GIVEN that the London Borough of Waltham Forest (the Council) on 16th October 015 made (a) The Waltham Forest (Lloyd Park North Area CPZ) (Parking Places) Experimental Order 015; (b) The Waltham Forest (Waiting & Loading Restriction) (Amendment No. 90) Experimental Order 015; (c) The Waltham Forest (Free Parking Places) (Short Stay) (Amendment No. 3) Experimental Order 015; (d) The Waltham Forest (Whipps Cross (South) CPZ) (Parking Places) (Amendment No. 6) Experimental Order 015; (e) The Waltham Forest (Waiting & Loading Restriction) (Amendment No. 91) Experimental Order 015; under sections 9 and 10 of the Road Traffic Regulation Act The Orders will come into force on 9th November 015 for the Orders mentioned in paragraphs 1(a) to (c); and 16th November 015 for the Orders mentioned in paragraphs 1(d) to (e); and may continue in force for up to 18 months.. The general effect of the Orders will be, as experiments, to: (a) introduce: (i) the Lloyd Park Area (LPN) Controlled Parking Zone into; Aveling Park Road E17, Carr Road E17, Cazenove Road E17, Chingford Road E17 (between Evesham Avenue and Cazenove Road), Elphinstone Road E17, Evesham Avenue E17, Fleeming Close E17, Fleeming Road E17, Marten Road E17, Pennant Terrace E17 (between Elphinstone Road E17 and Carr Road E17) and the Unnamed Access Road leading to Hillyfield in the Park Academy; and (ii) the Whipps Cross South Area (WXS) extention to existing Controlled Parking Zone into: Carnarvon Road E10, Colchester Road E10 (between Essex Road and Cromer Road), Cromer Road E10, Essex Road E10 (between Lea Bridge Road and James Lane), Greg Close E10, James Lane E10 (between Essex Road and Cromer Road), Liverpool Road E10, Matlock Road E10 (north-westernmost arm), Nottingham Road E10 (north-westernmost arm), (b) introduce new permit holder parking places and waiting and loading restrictions into the streets and parts of streets mentioned in paragraph (a) above; and (c) convert the operational hours and designation of existing free short stay parking places in: (i) Aveling Park Road E17 (outside No. 159 Chingford Road) from Mondays to Saturdays between 8.00 a.m. and 6.30 p.m. with a maximum stay of 30 minutes and no return within hours to Mondays to Saturdays between 8.00 a.m. and 9.00 p.m. with a maximum stay of 30 minutes and no return within hours and extend the said parking place northwards by 8 metres; and (ii) Cazenove Road E17 (outside No. 91 Chingford Road) from Mondays to Saturdays between 8.00 a.m. and 6.30 p.m. with a maximum stay of 30 minutes and no return within hours to Mondays to Saturdays between 8.00 a.m. and 9.00 p.m. with a maximum stay of 30 minutes and no return within hours and extend the said parking place westwards to the common boundary of No. 1 Cazenove Road and 91 Chingford Road; (d) amend the restricted hours of operation for waiting restrictions in: 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE (i) Aveling Park Road E17 - east side from its junction with Cazenove Road from Mondays to Fridays 8.30am to 5.30 pm to double yellow line at any time waiting restrictions; (ii) Cazenove Road E17 i. north and south sides from its junction with Chingford Road - from Mondays to Fridays 7am to 10 am and 4pm to 7pm to double yellow line at any time waiting restrictions; ii. south side from its junction with Aveling Park Road from Mondays to Fridays 8.30am to 5.30 pm to double yellow line at any time waiting restrictions; (iii) Chingford Road E17 east side between its junction with Evesham Avenue and Cazenove Road from Mondays to Fridays 8am to 9.30am and 4pm to 7pm to double yellow line at any time waiting restrictions; (iv) Chingford Road E17 west side: i. between its junction with Cazenove Road and the common boundary of Nos. 69 and 71 Chingford Road from Mondays to Saturdays 7am to 7pm to the new CPZ hours of control mentioned in paragraph 3(a)(i) of this notice; and ii. between its junction with Evesham Avenue and No. 05 Chingford Road from Mondays to Fridays 8am to 9.30am and 4pm to 7pm to the new CPZ hours of control mentioned in paragraph 3(a)(i) of this notice; (v) Evesham Avenue E17 - north and south sides from its junction with Chingford Road - from Mondays to Saturdays 8am to 4.30pm to the new CPZ hours of control mentioned in paragraph 3(a)(i) of this notice; and (vi) Unnamed Access Road leading to Hillyfield in the Park Academy E17 all from Mondays to Fridays 8am to 5.30pm to the new CPZ hours of control mentioned in paragraph 3(a)(i) of this notice. (e) provide new free short stay parking places operating Mondays to Saturdays between 8.00 a.m. and 9.00 p.m. with a maximum stay of 30 minutes and no return within hours into: (i) Carr Road E17 (both sides) at its junction with Pennant Terrace, (ii) Cazenove Road E17 (north side) 13 metres west of its junction with Chingford Road; and (iii) Pennant Terrace E17 (south side) opposite No. 9 Pennant Terrace. 3. The Orders will provide that (a) the operational hours for permit parking places throughout the: (i) new LPN CPZ will be between 8 a.m. and 9 p.m. on Mondays to Saturdays inclusive; and (ii) extended WXS CPZ will be between 9 a.m. and 6 p.m. on Mondays to Fridays inclusive (b) virtual residents permits, business/charity permits, visitors permits, school parking permits, virtual and hard-copy residents foreign vehicle permits and essential user/carers permits may be issued, on payment of the appropriate charge, to a person who is the keeper of a passenger vehicle (having 8 passenger seats or less), certain goods carrying vehicles and invalid carriages, (motor cycles would be able to park in permit parking places free of charge, without the need of a parking permit) providing that in the case of (i) a virtual residents permit, they are a resident of a street or part of a street specified in paragraphs (a)(i) and (a)(ii) above and their vehicle is UK registered to that address; (ii) a foreign vehicles residents permit (hard-copy/virtual), they are a resident of a street or part of a street specified in sub-paragraph (i) above, and their vehicle is registered outside of the UK; (iii) a business/charity permit/business visitor s permit, they have a business in a street or part of a street specified in sub-paragraph (i) above, and that the permit is for a vehicle which is essential to the operation of that business/charity and is used in the purchase and sale of goods or services in connection with that business/charity; (iv) an essential users/carers permit, they are a doctor or carer who has a surgery in or works in the London Borough of Waltham Forest, or employed by or contracted to the Council, or employed by or contracted to a health authority, or employed by the Metropolitan Police, or employed by the London Fire and Civil Defence Authority, or a company that services fire fighting appliances and for whom the use of a vehicle is essential to the carrying out of their public service duties in a street or part of a street specified in sub-paragraph (i) above; (v) a visitors permit, they are a resident of a street or part of a street specified in sub-paragraph (i) above and that such permit is to be used by a bona fide visitor to their home; (vi) a schools parking permit, they are a parent of a student enlisted at a school situated in or near a street or part of a street specified in subparagraph (i) above; (c) vehicles displaying any valid permit displaying the letters: (i) LPN may use any of the permit parking places provided in the streets and parts of streets specified in paragraph (a)(i) above; and (ii) WXS may use any of the permit parking places provided in the streets and parts of streets specified in paragraph (a)(ii) above. (d) other than in the permit parking places referred to in paragraph above, waiting by vehicles will generally be restricted between: (i) 8 a.m. and 9 p.m. on Mondays to Saturdays inclusive in all other parts of streets within the LPN CPZ; except where at any time waiting restrictions will apply in Aveling Park Road E17, Cazenove Road E17, Chingford Road E17, Elphinstone Road E17, Evesham Avenue E17, Fleeming Close E17, Fleeming Road E17, Marten Road E17, and Unnamed Access Road leading to Hillyfield in the Park Academy e17; and (ii) 9 a.m. and 6 p.m. on Mondays to Fridays inclusive in all other parts of streets (except in Essex Road E10 between Nos. 185 and 195 and outside the southern wall of No. 758 Lea Bridge Road) within the WXS CPZ extension; except where at any time waiting restrictions will apply in Matlock Road E10 (north-westernmost arm), Nottingham Road E10 (north-westernmost arm), 4. The properties specified in: (a) Schedule 1 to this Notice would be eligible in respect of permits to park in the new LPN CPZ; and (b) Schedule to this Notice would be eligible in respect of permits to park in the new WXS CPZ 5. The charges for permits and vehicle class will be as follows:- Engine size less than 900cc registered before 1st March 001 Engine size between 901cc and 3000cc registered before 1st March 001 Engine size more than 3000cc registered before 1st March 001 CO emissions less than 10 g/km registered after 1st March 001 CO emissions between 11 and 5 g/km registered after 1st March 001 CO emissions more than 5 g/km registered after 1st March 001 Residents permit months) Residents permit (second vehicle) - 1 months Residents permit (more than two vehicles) - 1 months Virtual Residents permit 1 month ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 9

10 OTHER NOTICES Residents permit (virtual/ hard-copy) foreign vehicle 6 months Schools 15 minute permit months Other permits All-Zone Business Visitor s Permit book of 30 permits (valid for 1 hour each) 3, book of 0 permits (valid for hours each) 30, and book of 10 permits (valid for 5 hours each) 40; Business Permit 3 months, 0; Business Permit 1 months, 390; Business Permit 1 months (more than two vehicles), 570; Charity permit 1 months, 40; Charity permit 1 months (more than two vehicles), 17; Essential User Permit 1 month, 30; Essential User Permit 6 months, 110; Essential User Permit 1 months, 190; Visitor permits 1 hour book of 30, 14 (free to over 60 s, 1 book per year); Visitor permits hours book of 0, 16; Visitor permits 5 hours book of 10, 18, Vouchers - 80 pence for 30 minutes or 1.30 per hour. Services charges for change of VRM or change of address 5, for refunds 10 (refunds under 1 not permitted) and lost or stolen permits, Where it appears necessary for certain purposes, an authorised officer of the Council may, in pursuance of section 10() of the Road Traffic Regulation Act 1984, modify or suspend any provision of the experimental Traffic Orders while they are in force. 7. Documents giving more detailed particulars of the Orders are available for inspection between 9.30 am and 4.30 pm on Mondays to Fridays inclusive (except Bank Holidays), from 19th October 015 until the Orders cease to have effect, at (a) The Information Desk, Town Hall, Forest Road, Walthamstow, E17; (b) Low Hall, Argall Avenue, London, E10 7AS. 8. The Council will be considering in due course whether the provisions of the experimental Orders should be continued in force indefinitely by means of permanent Orders made under sections 6, 45, 46 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act Any person may object to the making of the permanent Orders for the 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 another Order 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 made in writing and must state the grounds on which it is made and be sent to Traffic Orders, Engineering Design, Low Hall, Argall Avenue, London, E10 7AS quoting reference T36a(15) Lloyd Park North Area (LPN) CPZ and T36b(15) Whipps Cross South Area extension. Any objection may be communicated to, or be seen by, other persons who may be affected. 9. If any person wishes to question the validity of any the Orders or of any of their provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or any instrument made under that Act has not been complied with, that person may, within 6 weeks from the date on which the Orders are made, apply for the purpose to the High Court. Dated 19th October 015 Mr. K. Valavan Head of Highways and Infrastructure, Neighborhoods and Commissioning, Low Hall, Argall Avenue, London, E10 7AS SCHEDULE 1 (properties whose occupiers are eligible to purchase permits to park in the new LPN CPZ) For Aveling Park Road E17, Carr Road E17, Cazenove Road E17, Elphinstone Road E17, Evesham Avenue E17, Fleeming Close E17, Fleeming Road E17, Marten Road E17 all existing properties on or before the date of this Notice; Chingford Road E17 - Nos. 157 and 91 Chingford Road E17 (odds only), all including Winns Primary school, Pennant Terrace E17 Nos. and 4 only, Unnamed Road leading to Hillyfield in the Park Academy Hillyfield Park Academy SCHEDULE (properties whose occupiers are eligible to purchase permits to park in the new WXS CPZ extension) For Carnarvon Road E10, Cromer Road E10, Essex Road E10, Greg Close E10, Liverpool Road E10 all existing properties on or before the date of this Notice; Colchester Road E10 Nos. 137 to 147 (odds only) and Nos. 15 to 160 (evens only); James Lane E10 Nos. 36 to 48 (evens only); Lea Bridge Road E10 Nos. 758 to 84 (evens only); Matlock Road E10 - Nos. 6 to 18 (evens only) and Nos. 75 to 19 (odds only); Nottingham Road E10 - Nos. 47 to 105 (odds only) and Nos. 3 to 46 (evens only). (418903) OTHER NOTICES VEHICLE & OPERATOR SERVICES AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 001 (S.I 001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 009 (S.I 009/1965) (THE 009 REGULATIONS ) Notice is given that at 15:30hrs on 14 October 015 at Dover Eastern Docks, Dover, Kent by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 009 ( the 009 Regulations ) detained the following vehicle: Registration number: WX04EPL Type: RENAULT At the time the vehicle was detained it bore no livery and was carrying beer. Any person having a claim to the vehicle is required to establish their claim in writing on or before 9 November 015 by sending it by post to the Office of the Traffic Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne, BN1 4QT (regulations 9,10 and of the 009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Vehicle & Operator Services Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 9 November 015 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Vehicle & Operator Services Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 009 Regulations). (418899) COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at browse-publications. Alternatively use the search and filter feature which can be found here on the company number and/or name. (418879) VEHICLE & OPERATOR SERVICES AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 001 (S.I 001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 009 (S.I 009/1965) (THE 009 REGULATIONS ) Notice is given that at 15:6hrs on 14 October 015 at Dover Eastern Docks, Dover, Kent by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 009 ( the 009 Regulations ) detained the following vehicle: Registration number: WX55TVJ Type: RENAULT At the time the vehicle was detained it bore no livery and was carrying beer. Any person having a claim to the vehicle is required to establish their claim in writing on or before 9 November 015 by sending it by post to the Office of the Traffic Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne, BN1 4QT (regulations 9,10 and of the 009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Vehicle & Operator Services Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 009 Regulations). 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

11 OTHER NOTICES Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 9 November 015 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Vehicle & Operator Services Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 009 Regulations). (418875) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

12 TAKEOVERS, TRANSFERS & MERGERS Y.CO GROUP LIMITED (Registered in England No ) RECOMMENDED OFFER BY FIFTY FOUR FOUR LIMITED TO ACQUIRE ALL THE ISSUED AND TO BE ISSUED SHARE CAPITAL OF Y.CO GROUP LIMITED. This notice is being given, pursuant to section 978(1) of the Companies Act 006, to persons on the register at the close of business on 15 October 015 (Record Date) as holders of ordinary shares of each (Ordinary Shares) in Y.CO Group Limited (Company) who have no registered address in the United Kingdom and who have not supplied an address in the United Kingdom to the Company for the service of notices on them where the service of notices on them in respect of Ordinary Shares may contravene the laws of the country or jurisdiction in which they reside (Relevant Shareholders). Notice is hereby given pursuant to section 978(1) of the Companies Act 006 to Relevant Shareholders that the following documents, being copies of the documents issued or to be issued to the holders of Ordinary Shares in connection with and constituting the offer by Fifty Four Four Limited (Fifty Four Four) to acquire all the issued and to be issued Ordinary Shares at a price of 1p for each existing Ordinary Share held at the close of business on the Record Date (Offer), may be inspected at the Company s website ( from the date hereof until 13 November 015: (a) the announcement made by Fifty Four Four for the purposes of Rule.7 of the City Code on Takeovers and Mergers on September 015; (b) the announcement made by the Company on September 015; (c) the offer document dated 16 October 015 and addressed to holders of Ordinary Shares (Offer Document); and (d) a form of acceptance (Form of Acceptance) in respect of Ordinary Shares, provided that a Form of Acceptance may not be used or downloaded by Relevant Shareholders and any Form of Acceptance received from a Relevant Shareholder will not be accepted unless he or she provides evidence to Capita Asset Services, Corporate Actions, The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU that he or she is able to give the warranties set out in paragraph 3 of Section C of Part III of the Offer Document. Relevant Shareholders attention is drawn to paragraph 6 of Section B and paragraph 3 of Section C of Part III of the Offer Document relating to overseas shareholders and their ability to accept the Offer. By Order of the Board Ralph Crane, Company Secretary Registered Office: 18 Coulson Street London SW3 3NB 19 October 015 (41989) Corporate insolvency NOTICES OF DIVIDENDS In the Exeter Court No 03 of 01 A WHITE AND SONS Trading Name: A White and Sons Registered office: Peoples Park Road, Crediton, EX17 DD Principal trading address: Peoples Park Road, Crediton, EX17 DD Intended Dividend: Notice is hereby given that I intend to declare a first and final dividend of p/ to unsecured creditors within a period of months from the last date of proving. Last day for receiving proofs: Creditors who have not proved their debts must do so by 5 November 015 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 4.5). Alternatively you can contact my office at the address below to supply a form. Official Receiver: Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (41890) DRIVE ASSIST UK LIMITED Previous Name of Company: Drive Assist UK Plc Registered office: The Zenith Building, 6 Spring Gardens, Manchester M 1AB Principal Trading Address: Tamworth House, Ventura Park Road, Bitterscotte, Tamworth, Staffordshire B78 3HL Notice is hereby given, pursuant to Rule 11.(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 6 Spring Gardens, Manchester, M 1AB by no later than 6 November 015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: A P Beveridge (IP No ) of AlixPartners Services UK LLP, 10 Fleet Place, London EC4M 7RB; R K Grant (IP No ) of AlixPartners Services UK LLP, 35 Newhall Street, Birmingham B3 3PU and A C O Keefe (IP No ) of AlixPartners Services UK LLP, The Zenith Building, 6 Spring Gardens, Manchester M 1AB. Date of Appointment: 14 October 013. Contact information for Liquidators: Tel: Alternative contact: Eve Potts. A P Beveridge and R K Grant and A C O'Keefe, Joint Liquidators 14 October 015 (418877) FRAMES DIRECT LIMITED Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: Unit D, Eskdale Road, Uxbridge, Middlesex UB8 RT Pursuant to Rule 11. of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 9 November 015, to send their proofs of debt to the undersigned, Jeffrey Mark Brenner, of Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within two months from 9 November 015. Alternative Contact: Besa Mustafa, besa@bcassociates.uk.com, Jeffrey Mark Brenner, Office Holder Number: 9301, Liquidator, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Office Holder Contact Details: , jeff@bcassociates.uk.com. Date of Appointment of Office Holder: August 014 (418881) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

13 Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice Bristol District RegistryNo 468 of 015 ADVENTBUILD LIMITED (Company Number ) Nature of Business: Site preparation Registered office: 5a Newerne Street, Lydney, Gloucestershire GL15 5RA Principal trading address: The Boathouse, Uffcott Business Park, Uffcott, Swindon SN4 9NB Date of Appointment: 1 October 015 Neil John Maddocks and Robert John Coad (IP Nos 939 and 11010), both of South West and Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH Further details contact: The Joint Administrators, Tel: matthew@swbr.co.uk (418891) In the High Court of Justice (Chancery Division) Companies CourtNo 8361 of 015 ASHLEY CARE LLP (Company Number OC305603) Registered office: Pembury Road, Westcliff on Sea, Essex SS0 8DS Principal trading address: Pembury Road, Westcliff on Sea, Essex SS0 8DS Nature of Business: Care Provider Date of Appointment: 9 October 015 Andrew Dix (IP No 937) of LB Insolvency Solutions Ltd, Onslow House, 6 Broomfield Road, Chelmsford, Essex CM1 1SW. Further information about this case is available from Claire Harris at the offices of LB Insolvency Solutions Ltd on (418883) In the High Court of Justice, Chancery Division Manchester District RegistryNo 3053 of 015 AXIAL ENGINEERING LIMITED (Company Number ) Nature of Business: Engineering Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Westbury Street, Hyde, Cheshire, SK14 4QP Date of Appointment: 13 October 015 Francesca Tackie and Gary N Lee (IP Nos and 00904), both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Administrator by telephone on Alternatively enquiries can be made to Catherine Heap by at catherine.heap@begbies-traynor.com or by telephone on (41888) In the High Court of Justice No 6761 of 015 BONDED BY BRAND LIMITED (Company Number ) Nature of Business: Unknown Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: Unit 6 Acorn Business Park, Woodseats Close, Sheffield, S8 0TB Date of Appointment: 1 October 015 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 907), both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Michael Ginty on tel: (418906) In the High Court of Justice, Chancery Division Leeds District RegistryNo 944 of 015 PARITY BARS (SOUTHAMPTON) LIMITED (Company Number ) Trading Name: Varsity Nature of Business: Bar Registered office: Kemp House, City Road, London, EC1V NX Principal trading address: London Road, Southampton, SO15 AB Date of Appointment: 14 October 015 Kelly Burton and Joanne Wright (IP Nos and 15550), both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Administrators on tel: Alternative contact: Andrew Bilby (418908) In the Great Grimsby County Court No 66 of 015 PLATINUM ENGINEERING LIMITED (Company Number ) Registered office: Unit 10, Spencer Street, Grimsby, N E Lincolnshire DN31 3AA Principal trading address: Unit 10, Spencer Street, Grimsby, N E Lincolnshire DN31 3AA Nature of Business: Engineering Date of Appointment: 9 October 015 Charles Howard Ranby-Gorwood (IP No 919) of CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL Further information about this case is available from Mark Fletcher at the offices of CRG Insolvency & Financial Recovery at mark.fletcher@crginsolvency.co.uk (41889) MEETINGS OF CREDITORS In the High Court of Justice No 5839 of 015 COASTLINE PRODUCE LIMITED (Company Number ) Registered office: Coastline Produce Limited, C/o Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton SO16 7NP Principal trading address: Units 4-10 Airfield Way, Christchurch, Dorset BH3 3PE Notice is hereby given by Peter Hall,(IP No. 3966) of Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP and Katie Young,(IP No. 1587) of Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP that a meeting of creditors of Coastline Produce Limited, c/o Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton SO16 7NP is to be held at Peter Hall Limited, Venture Road, Science Park, Chilworth, Southampton, SO16 7NP on 06 November 015 at am. The meeting is an initial creditors meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act The resolutions to be passed at the meeting will include a resolution to approve the Administrators proposals and a separate resolution for the approval of the Administrators pre-appointment costs and expenses. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule.38 at the meeting you must give to me, not later than 1.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 11 September 015. Further details contact: Peter Hall, Katie Young and Peter Hall, Joint Administrators 1 October 015 (418890) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

14 In the High Court of Justice, Chancery Division Companies CourtNo 8616 of 014 COIN CO INTERNATIONAL PLC (Company Number ) Registered office: 5 Farringdon Street, London, EC4A 4AB Principal trading address: Victoria Road, Burgess Hill, West Sussex, RH15 9LR Notice is hereby given that a meeting of creditors of Coin Co International Plc will be held by correspondence on 10 November 015 at 1.00 noon to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, 5 Farringdon Street, London, EC4A 4AB not later than 1.00 noon by 9 November 015 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators a completed form.5b. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 7 November 014. Correspondence address and contact details of case manager: Benjamin Dymant, of Baker Tilly Restructuring and Recovery LLP, 5 Farringdon Street, London, EC4A 4AB, Tel: Name, address & contact details of Joint Administrators: Matthew Richard Meadley Wild, (IP No. 9300), of Baker Tilly Restructuring and Recovery LLP, 5 Farringdon Street, London, EC4A 4AB, Tel: and John Ariel, (IP No ), of Baker Tilly Restructuring and Recovery LLP, Portland, 5 High Street, Crawley RH10 1BG, Tel: Matthew Richard Meadley Wild and John Ariel, Joint Administrators 15 October 015 (418911) In the High Court Manchester District Registry, Chancery DivisionNo 3333 of 014 JORDAN ENGINEERING LIMITED (Company Number ) Registered office: c/o Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Principal trading address: Andaray House, Shields Road, Gateshead, Tyne & Wear, NE10 0QE Notice is hereby given, pursuant to Rule.35(4A) of the Insolvency Rules 1986, that Lisa Marie Moxon,(IP No ) of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS and Christopher Benjamin Barrett,(IP No. 9437) of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of seeking an extension to the Administration pursuant to paragraph 78(1) of Schedule B1 to the Insolvency Act The closing date for votes to be submitted on Form.5B is 1 noon on 9 October 015, by which time and date votes must be received at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. A copy of Form.5B is available on request. Under Rule.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, not later than 1.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule.38 or.39. Date of Appointment: 19 November 014. For further details contact: Amy Lowden, amy@dswrecovery.com. Lisa Marie Moxon, Joint Administrator 13 October 015 (418907) In the Royal Courts of Justice Chancery DivisionNo 53 of 015 L.R. GODFREY (LOWESTOFT) LIMITED (Company Number ) Registered office: 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR Principal trading address: 3-3 Suffolk Road, Lowestoft, NR3 1DZ Notice is hereby given, pursuant to Rule.35(4A) of the Insolvency Rules 1986 (as amended), that Stuart Morton and Matthew Robert Howard (IP Nos and 919) both of Price Bailey LLP, 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR are conducting the business of a meeting of creditors of the company by correspondence for the purpose of receiving the statement of proposals in accordance with Paragraph 5() of Schedule B1 to the Insolvency Act The closing date for votes to be submitted on Form.5B is 1 noon on 7 October 015, by which time and date votes must be received at 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. A copy of Form.5B is available on request. Under Rule.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR, not later than 1.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule.38 or.39. For further details contact: stuart.morton@pricebailey.co.uk Alternative contact: George Pitcher Stuart Morton, Joint Administrator 13 October 015 (418888) In the High Court of Justice, Chancery Division Leeds District RegistryNo 619 of 015 RAILSAVERS (EUROPE) LIMITED (Company Number ) Registered office: Abbey Taylor Ltd, Blades Enterprise Centre (Regis), John Street, Sheffield, South Yorkshire S 4SW Principal trading address: Office 15, 335 Red Bank Road, Blackpool, Lancashire, FY 0HJ NOTICE IS HEREBY GIVEN that the business of a meeting of creditors is to be conducted by correspondence, for the purpose of considering the following resolution: "That the Joint Administrators be permitted to draw 35,000+VAT in full and final settlement of their pre & post appointment time costs and including those of all third parties instructed by the Joint Administrators". A creditor wishing to vote must lodge with the administrators a completed Form.5B together with details in writing of the debt that he claims to be due to him, not later than 1.00 noon on November 015. A copy of Form.5B is available on request. Under Rule.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Blades Enterprise Centre, John Street, Sheffield S 4SW, not later than 1.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule.38 or.39. Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP numbers 8899 and 9507) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S 4SW. Date of Appointment: 8 July 015. Further information about this case is available from Joseph Horan at the offices of Abbey Taylor Limited on or at info@abbeytaylor.co.uk. Tracy Ann Taylor and Philip David Nunney, Joint Administrators (418896) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: A & T FURNITURE LIMITED Nature of Business: Furniture Transport Type of Liquidation: Creditors Registered office: Axon, Commerce Road, Lynchwood, Peterborough PE 6LR Principal trading address: Unit 1, Axis Park, Manasty Road, Orton Southgate, Peterborough, PE 6UP Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR. Office Holder Number: In the event of any questions regarding the above please contact Graham Stuart Wolloff on Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors (41903) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

15 Company Number: Name of Company: A & T LOGISTICS LIMITED Nature of Business: Freight Transport Type of Liquidation: Creditors Registered office: Axon, Commerce Road, Lynchwood, Peterborough PE 6LR Principal trading address: Unit 1, Axis Park, Manasty Road, Orton Southgate, Peterborough, PE 6UP Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR. Office Holder Number: In the event of any questions regarding the above please contact Graham Stuart Wolloff on Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors (419049) Name of Company: CHEN LI LIMITED Company Number: Trading Name: China Garden Registered office: 10-1 New College Parade, Finchley Road, London, NW3 5EP Principal trading address: 1 Maidenbower Square, Maidenbower, Crawley RH10 7QH Nature of Business: Chinese Take-Away Type of Liquidation: Creditors 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 015 By whom Appointed: Members and Creditors (419063) Company Number: Name of Company: ABBEY ELECTRICAL (SCARBOROUGH) LIMITED Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: 1 Falcon Avenue, Crossgates, Scarborough, North Yorkshire, YO1 6UG Principal trading address: 1 Falcon Avenue, Crossgates, Scarborough, North Yorkshire, YO1 6UG Kelly Burton and Joanne Wright, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: and For further details contact: Tel: Alternative contact: Keith Wilson Date of Appointment: 13 October 015 By whom Appointed: Members and Creditors (41906) Company Number: Name of Company: ARMSTRONG UEN LIMITED Nature of Business: Manufacture of Machine Tools Type of Liquidation: Creditors Registered office: c/o JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Principal trading address: The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3FE John-Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF. Office Holder Number: 961. Further details contact: John-Paul O Hara, Tel: Alternative contact: Lisa O Hara. Date of Appointment: 13 October 015 By whom Appointed: Members and Creditors (41916) Company Number: Name of Company: ASSOCIATES IN NETWORKING SERVICES LIMITED Nature of Business: The provision of computer consultancy services Type of Liquidation: Creditors Voluntary Liquidation Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR 9AA Principal trading address: Westwood Avenue, Brentwood, Essex CM14 4PA Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR 9AA Office Holder Number: Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors Further information about this case is available from Craig Stevens at the offices of RJC Financial Management Limited on or at craig@rjcfm.co.uk. (419016) Company Number: Name of Company: CLUE RESTAURANT LIMITED Trading Name: Yangs Palace Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 XD Principal trading address: 33 Bloomsbury Way, London WC1A SA Norman Cowan and Panos Papas, both of Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 XD. Office Holder Numbers: and For further details contact: The Joint Liquidators, Tel: +44(0) Alternative contact: Matthew Pain. Date of Appointment: 13 October 015 By whom Appointed: Members and Creditors (419065) Company Number: Name of Company: CRB TOOL HIRE LIMITED Nature of Business: Tool Hire Type of Liquidation: Creditors Voluntary Liquidation Registered office: Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA Principal trading address: 161 Cheltenham Road, Evesham, Worcestershire WR11 LF Colin Nicholls of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA Office Holder Number: 905. Date of Appointment: 9 October 015 By whom Appointed: Members and Creditors Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on or at emma.poole@smartinsolvency.co.uk (419067) Company Number: Name of Company: DBS BODYSHOP LIMITED Trading Name: Welspray Accident Repair Centre Previous Name of Company: Oivindswell Ltd Nature of Business: Maintenance and Repair of Motor Vehicles Type of Liquidation: Creditors Registered office: The offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: 1 Southfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4ST Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and For further details contact: Catherine Lee-Baggeley and Ian Michael Road, Telephone: Date of Appointment: 09 October 015 By whom Appointed: Members and Creditors (419056) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

16 Company Number: Name of Company: DOUBLEDAYS WASTE DISPOSAL LIMITED Nature of Business: Waste disposal Type of Liquidation: Creditors Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: Cecil House, Mullicourt Road, Outwell, Wisbech, PE14 8PX Steven Peter Ford, of S P Ford & Co Limited, Spring Close, Lutterworth, Leicestershire, LE17 4DD. Office Holder Number: For further details contact: Steven Ford steve@spford.co.uk, Tel: Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors (419055) Company Number: Name of Company: DUSTBIN TRADING COMPANY LIMITED Nature of Business: Construction Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London, N 8EY Principal trading address: 30 Chipingfield, Harlow, Essex, CM17 0DJ Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. Office Holder Number: For further details contact: Alan Simon, Tel: Alternative person to contact with enquiries about the case: Matthew Galloway. Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors (419051) Name of Company: FOOD DUDES HEALTH LIMITED Company Number: Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 11 Brunel Court, Rudheath Way, Gadbrook Park, Northwich CW9 7LP Nature of Business: Improvements to Children s Health and Wellbeing Type of Liquidation: Creditors Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of liquidator: address icb@parkinsbooth.co.uk; Telephone Number Office Holder Number: 861. Date of Appointment: 9 October 015 By whom Appointed: Members and Creditors (419059) Name of Company: G.B.S ROPIAK LTD Company Number: Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: A07 and A08 Atlas Business Centre, Oxgate Lane, London NW 7HJ Nature of Business: Provider of mechanical and electrical services Type of Liquidation: Creditors Lloyd Edward Hinton, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ). Office Holder Number: Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors Sylwia Starzynska, sylwia@insolveplus.com, (419048) Company Number: Name of Company: GREENER LIFE LIMITED Nature of Business: Renewable Energy Type of Liquidation: Creditors Registered office: 310G Sterling House, Langston Road, Loughton, Essex, IG10 3TS Principal trading address: 310G Sterling House, Langston Road, Loughton, Essex, IG10 3TS Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Office Holder Number: For further details contact: Mrs P Housden, phousden@pefandco.com, Tel: Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors (419018) Company Number: Name of Company: HOLAW (54) LIMITED Nature of Business: Other accommodation Type of Liquidation: Creditors Registered office: C/O The offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: Marine Cross Services Ltd, th Floor, Grosvenor Street, London, W1K 3HU Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and For further details contact the Joint Liquidators on Date of Appointment: 09 October 015 By whom Appointed: Members and Creditors (419113) Company Number: Name of Company: HW GLASS LIMITED Nature of Business: Production of Glass Products Type of Liquidation: Creditors Voluntary Liquidation Registered office: 3 Hardman Street, Spinningfields, Manchester M3 3AT Principal trading address: Challenge Way, Martland Park, Wigan WN5 0LD Martha Hanora Thompson of BDO LLP, 55 Baker Street, London W1U 7EU and Patrick Alexander Lannagan of BDO LLP, 3 Hardman Street, Manchester M3 3AT Office Holder Numbers: 8678 and Date of Appointment: 19 February 014 By whom Appointed: The Creditors, pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986 (as amended), converting from Administration to Creditors Voluntary Liquidation Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting PAL/JG/NAC/388/ C (419118) Company Number: Name of Company: IDEAL MARINE SERVICES LIMITED Nature of Business: Non-specialised wholesale trade Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 31 Balena Close, Creekmoor Industrial Estate, Poole, Dorset, BH17 7EB Michael Robert Fortune and Carl Derek Faulds, both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. Office Holder Numbers: and Further details contact: The Joint Liquidators, post@portbfs.co.uk, Tel: Alternative contact: david.tovey@portbfs.co.uk Date of Appointment: 1 October 015 By whom Appointed: Members and Creditors (41911) Company Number: Name of Company: IEC CONNECT LIMITED Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: Fraser Ross House, 4 Broad Street, Stamford, PE9 1PJ Principal trading address: Unit 1, Peel Business Centre, Peel Street, Abergele, LL 7LA Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Number: For further details contact: Darren Terence Brookes, Tel: , office@milnerboardman.co.uk Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors (419097) 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

17 Company Number: OC37344 Name of Company: KINGSLY ACCOUNTING LLP Nature of Business: Accountancy Practice Type of Liquidation: Creditors Registered office: Kingsley House, Church Lane, Shurdington, Cheltenham GL51 4TQ Principal trading address: Kingsley House, Church Lane, Shurdington, Cheltenham GL51 4TQ MFP Smith and NJ Hawksley, both of Dains LLP, 15 Colmore Row, Birmingham, B3 BH. Office Holder Numbers: and Further details contact: Rashpal Sandhu, Date of Appointment: 14 October 015 By whom Appointed: Members and Creditors (419077) Name of Company: LAYTOR LIMITED Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: Lazarus Court, Doncaster, DN1 3NF Nature of Business: Public houses and bars Type of Liquidation: Creditors Voluntary Christopher Brooksbank, of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Office Holder Number: Date of Appointment: 13 October 015 By whom Appointed: Members & Creditors If necessary please contact cb@oharas.co or telephone (419110) Name of Company: MAGELLIUM LIMITED Company Number: Registered office: Antony Batty & Co LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF Principal trading address: Rutherford Appleton Laboratory, Harwell, Oxford, Didcot, Oxfordshire, OX11 0QX Nature of Business: Information Technology Consultants Type of Liquidation: Creditors Antony Batty & Stephen Evans, 3 Field Court, Gray s Inn, London, WC1R 5EF, Telephone: , Fax: , office@antonybatty.com Office Holder Numbers: 8111 and Date of Appointment: 6 October 015 By whom Appointed: Creditors Office contact: Sheniz Bayram (41907) Company Number: Name of Company: MAGNUS WOOD LIMITED Nature of Business: Management Consultancy Type of Liquidation: Creditors Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 5 Radnor Road, Weybridge, Surrey, KT13 8JU E Walls and W Harrison, both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Office Holder Numbers: 9113 and Further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: Date of Appointment: 1 October 015 By whom Appointed: Members and Creditors (419083) Company Number: Name of Company: MARINE CROSS SERVICES LIMITED Nature of Business: Other business support service activities Type of Liquidation: Creditors Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Grosvenor Street, London, W1K 3HU Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and Any queries regarding the above Company should be directed to Weronika Charubin on Date of Appointment: 09 October 015 By whom Appointed: Members and Creditors (419084) Name of Company: MK NORTHWEST ELECTRICAL SERVICES LIMITED Company Number: Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL Principal trading address: 17 Victoria Road East, Thornton Cleveleys, FY5 5HT Nature of Business: Electrical contractora Type of Liquidation: Creditors Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL, (t) , (e) stuart_rathmell@hotmail.co.uk Office Holder Number: Date of Appointment: 1 October 015 By whom Appointed: Members & creditors (419080) Company Number: Name of Company: ONE UP SPORTS LIMITED Nature of Business: Mobile sports network provider Type of Liquidation: Creditors Registered office: 17 Henrietta Street, Covent Garden, London, WCE 8PS Principal trading address: 17 Henrietta Street, Covent Garden, London, WCE 8PS Geoffrey Wayne Bouchier and Paul David Williams, both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG. Office Holder Numbers: 9535 and 994. For further details contact: The Joint Liquidators, Tel: Alternative contact: Paul Murton, Paul.Murton@duffandphelps.com Date of Appointment: 1 October 015 By whom Appointed: Members and Creditors (419088) Name of Company: ORBITAL FACILITIES (UK) LIMITED Company Number: Registered office: 5&6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT Principal trading address: Innovation Centre Festival Drive ebbw Vale NP3 8XA Nature of Business: Cleaning/Security Facilities manager Type of Liquidation: Creditors Voluntary Liquidation Leigh Holmes & Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT Office Holder Numbers: 9390 and Date of Appointment: 14 October 015 By whom Appointed: Creditors and shareholders (419073) Company Number: Name of Company: PAAD CONSTRUCTION UK LTD Nature of Business: Building Contractors Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster DN4 8QG Principal trading address: Merrivale Road, Chapelfields, Coventry CV5 8GN Stephen Richard Penn, of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG. Office Holder Number: Further details contact: David Hines, info@absrecovery.co.uk Tel: Date of Appointment: 09 October 015 By whom Appointed: Members and Creditors (419074) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

18 Company Number: Name of Company: PEBBLE BAY TRADING LIMITED Trading Name: Chicken House Nature of Business: Unlicensed restaurants and cafes Type of Liquidation: Creditors Voluntary Liquidation Registered office: Unit 13, The Red Dragon Centre, Hemingway Road, Cardiff CF10 4JY Principal trading address: Unit 13, The Red Dragon Centre, Hemingway Road, Cardiff CF10 4JY Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: and Date of Appointment: 13 October 015 By whom Appointed: Creditors Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at (419119) Company Number: Name of Company: PLAZA INTERIORS LIMITED Nature of Business: Shop Fitting and Refurbishment Services Type of Liquidation: Creditors Registered office: 555 Ipswich Road, Slough SL1 4EP Principal trading address: Unit, Wellington Circle, Altens, Aberdeen AB1 3JG Gordon MacLure, of Johnston Carmichael LLP, Bishop s Court, 9 Albyn Place, Aberdeen, AB10 1YL. Office Holder Number: 801. For further details contact: Gordon MacLure, gordon.maclure@jcca.co.uk Tel: Alternative contact: Caralyn Nolan, caralyn.nolan@jcca.co.uk Date of Appointment: 09 October 015 By whom Appointed: Sole member (41908) Company Number: Name of Company: R J MECHANICAL ENGINEERING LIMITED Nature of Business: Heating and Pipefitting Type of Liquidation: Creditors Voluntary Liquidation Registered office: Emerald House 0- Anchor Road Aldridge Walsall WS9 8PH Principal trading address: 7b Newton Road, Great Barr, Birmingham B43 6AA C H I Moore of K. J. Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH Office Holder Number: Date of Appointment: 30 September 015 by Members and 9 October 015 confirmed by Creditors By whom Appointed: Members and Creditors Further information about this case is available from Simon Wall at the offices of K. J. Watkin & Co on (419117) Company Number: Name of Company: REVELECO DEVELOPMENTS LIMITED Nature of Business: Other building completion and finishing Type of Liquidation: Creditors Registered office: 6-8 Bedford Row, London, WC1R 4HE Principal trading address: Latimer Studios, 11 Latimer Ind Estate, London, W10 6RQ Paul Cooper and Paul Appleton, both of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE. Office Holder Numbers: 1545 and If further information is required, Paul Cooper or alternatively Glyn Middleton may be contacted on telephone number Date of Appointment: 14 October 015 By whom Appointed: Company and Creditors (419066) Company Number: Name of Company: STILES & COMPANY LIMITED Trading Name: Stiles & Co Nature of Business: Accountancy, Audit & Tax Activities Type of Liquidation: Creditors Registered office: 3rd Floor, Lyndean House, Queens Road, East Sussex, Brighton BN1 3XB Principal trading address: Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ Ian Cadlock and Garry Lock, both of Quantuma LLP, 3rd Floor, Lyndean House, Queens Road, East Sussex, Brighton BN1 3XB. Office Holder Numbers: 8174 and For further details contact: brighton@quantuma.com or on tel: Alternative contact: Andy Simpson or on andy.simpson@quantuma.com or on tel: Date of Appointment: 06 October 015 By whom Appointed: Made pursuant to Paragraph 83(1) of Schedule B1 to the Insolvency Act 1986 (41940) Company Number: Name of Company: THE HAIR BUSINESS LIMITED Trading Name: The Hair Business Nature of Business: Hairdressing and other beauty treatment Type of Liquidation: Creditors Voluntary Liquidation Registered office: 7 St Helens Road, Swansea SA1 4AN Principal trading address: 7 St Helens Road, Swansea SA1 4AN Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: and Date of Appointment: 13 October 015 By whom Appointed: Creditors Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. (41939) Name of Company: RAWSON TRADING LIMITED Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: Jacques Bar, Lazarus Court, Doncaster, DN1 3NF Nature of Business: Drinks wholesale Type of Liquidation: Creditors Voluntary Christopher Brooksbank, of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Office Holder Number: Date of Appointment: 13 October 015 By whom Appointed: Members & Creditors If necessary please contact cb@oharas.co or telephone (41978) Company Number: Name of Company: TRANSERA LIMITED Trading Name: Pancham Nature of Business: Indian Restaurant Type of Liquidation: Creditors Registered office: High Street, Epping, Essex, CM16 4BD Principal trading address: High Street, Epping, Essex, CM16 4BD Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Office Holder Number: For further details contact: Mrs P Housden, phousden@pefandco.com Tel: Date of Appointment: 13 October 015 By whom Appointed: Members and Creditors (419114) Company Number: Name of Company: UNIQUE CHILLFRESH PRODUCTS LIMITED Nature of Business: Fish Processing Type of Liquidation: Creditors Voluntary Liquidation Registered office: Genesis Way, Grimsby DN37 9TU Principal trading address: Genesis Way, Grimsby DN37 9TU 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

19 Charles Howard Ranby-Gorwood of CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL Office Holder Number: 919. Date of Appointment: 13 October 015 By whom Appointed: Members and Creditors Further information about this case is available from Mark Fletcher at the offices of CRG Insolvency & Financial Recovery on (419107) Company Number: Name of Company: VISTA INDEPENDENT HOSPITAL LIMITED Trading Name: Vista Healthcare Previous Name of Company: Slatershelfco 388 Limited Nature of Business: Private Mental Healthcare Type of Liquidation: Creditors Registered office: 10 Bowen Court, St Asaph Business Park, St Asaph, Clwyd LL17 0JE Principal trading address: Vista Independent Hospital, Odiham Road, Winchfield, Hampshire RG7 8BS J Irving and M Maloney, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Numbers: 1309 and 968. For further details contact: J Irving, recovery@leonardcurtis.co.uk, Tel: Date of Appointment: 1 October 015 By whom Appointed: Members (419070) FINAL MEETINGS 4 PRINT & DESIGN (HOVE) LTD (Company Number ) Registered office: 37 Sun Street, London, ECM PL Principal trading address: 76 Golstone Villas, Hove, East Sussex, BN3 3RU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of 4 Print & Design (Hove) Limited will be held at 37 Sun Street, London, ECM PL on 08 January 016 at am and am respectively, for the purposes of receiving an account of the Liquidator s acts and dealings and of the conduct of the winding-up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting should be lodged at 37 Sun Street, London, ECM PL, no later than 1.00 noon on the working day immediately before the meetings. The Liquidator gives notice as required by Rules and 11.7 of the Insolvency Rules 1986 that there will be no dividend paid to any class of Creditor of the Company. Date of Appointment: 16 August 013 Office Holder details: Lane Bednash,(IP No. 888) of CMB Partners LLP, 34 Ely Place, London, EC1N 6TD. For further details contact: Adam Boyle, Tel: Lane Bednash, Liquidator 09 October 015 (419081) ABBEY MOWER (SUPPLIES) LIMITED (Company Number 07863) Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Bericote Road, Blackdown, Leamington Spa CV3 6QP Date of Appointment: 18 October 011 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me, A Turpin, Office Holder Number 8936, the Liquidator of the above Company. The Meetings will be held at the offices of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number , on 1 December 015 at 3.00 pm and 3.15 pm respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator, and of considering the release of the Liquidator. Creditors can also contact Mark Monaghan on or via at the following address, markm@poppletonandappleby.co.uk Members and Creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can nominate the Chairman of the Meeting, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meeting, together and any hitherto unlodged proofs must be lodged at, Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH not later than noon on the business day before the meeting. 14 October 015 A Turpin, Liquidator (419103) ADAMZ KITCHENS LIMITED (Company Number ) Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: 3 Needham Street, Leicester LE 0HD Notice is hereby given that final meetings of the members and of the creditors of Adamz Kitchens Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on December 015 at am and am respectively, for the purpose of having an account laid before them by the liquidators (pursuant to section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the said company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP by not later than 1 noon on 1 December 015. Creditors requiring further information should contact J Willetts (IP No: 9133), Telephone No: , j.willetts@bladesinsol.co.uk. J Willetts, Joint Liquidator, Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP 1 October 015 (419111) BD SERVICES (UK) LIMITED (Company Number ) Registered office: 1 Castle Street, Worcester WR1 3AA Principal trading address: Unit 4 Imex Business Park, Flaxley Road, Birmingham, West Midlands B33 9AL Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA on 1 December 015 at am and am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Colin Nicholls (IP number 905) and Andrew Shackleton (IP number 974) both of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA were appointed Joint Liquidators of the Company on October 014. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on or at emma.poole@smartinsolvency.co.uk Colin Nicholls and Andrew Shackleton, Joint Liquidators (419071) BDT CONSTRUCTION LTD (Company Number ) Registered office: 63 Walter Road, Swansea, SA1 4PT Principal trading address: 301 Neath Road, Plasmarl, Swansea, SA6 8JU Liquidator s name: Gary Stones Liquidator s address: Stones & Co, 63 Walter Road, Swansea, SA1 4PT Liquidator s Date of Appointment: 4 October 014 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

20 NOTICE is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that a General Meeting of the above company will be held on 63 Walter Road, Swansea, SA1 4PT on Friday 18 December 015 at am precisely, to be followed at am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidator s summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Messrs Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 1.00 noon on Thursday 17 December 015. Alternative contact: Ms Sharon Day, Stones & Co., 63 Walter Road, Swansea, SA1 4PT (tel , fax no: , stones.co@btconnect.com) Gary Stones FCCA, Liquidator, IP No October 015 (4191) BENCHMARK COMPUTING LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: 8A West End Lane, Pinner, Middlesex. HA5 1AQ NOTICE IS HEREBY GIVEN that a final meeting of the members of Benchmark Computing Limited will be held at 10:00 am on 10 December 015, to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved.. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1.00 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Martin Buttriss, Richard Simms Date of Appointment: 1 December 010 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 991, 95 Contact Name: Maria Navratilova Address: mnavratilova@fasimms.com Telephone Number: October 015 (419109) BENGAL PALACE (UK) LIMITED (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Hibberts Corner, Mold Road, Buckley, CH7 JA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 15 December 015 at 1.00 noon and 1.30 pm respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meetings. Date of Appointment: 14 October 014 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk, or by telephone on A J Findlay, Liquidator 13 October 015 (41901) BLUE SKY DEVELOPMENT LIMITED (Company Number ) Registered office: (Formerly) 118 Main Street, Dickens Heath, Solihull, West Midlands B90 1UA Principal trading address: (Formerly) 118 Main Street, Dickens Heath, Solihull, West Midlands B90 1UA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of members and creditors of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX on 3 December 015 at am and am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies and hitherto unlodged proof of debt to used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX no later than 1:00 noon on the business day before the meetings. Date of Appointment: October 014 Office Holder details: Tony Mitchell,(IP No. 803) and Brett Barton,(IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 TX. For further details contact: The Joint Liquidators, Tel: Tony Mitchell and Brett Barton, Joint Liquidators 14 October 015 (419078) BRAY CONTRACT SERVICES LIMITED (Company Number ) Registered office: One Courtenay Park, Newton Abbot, Devon, TQ1 HD Principal trading address: (Formerly) 45 Seymour Road, Newton Abbot, Devon, TQ1 PT Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Final Meeting of the Members and Creditors of the above named Company will be held at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ1 HD on 11 December 015 at am and am respectively, for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidator and also determining the manner in which the books, accounts, papers and documents of the Company, and of the Liquidator thereof, shall be disposed. Proxies to be used at the Meeting must be lodged with the Liquidator at Lameys, One Courtenay Park, Newton Abbot, Devon, TQ1 HD not later than 1.00 noon on the business day before the meeting. Date of Appointment: 9 June 01 Office Holder details: Michelle Weir,(IP No. 9107) of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ1 HD. For further details contact: Michelle Weir or Peter Simkin on info@lameys.co.uk or on tel: Michelle Weir, Liquidator 14 October 015 (419108) 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

21 CALDER LABEL PRINTING COMPANY LIMITED (Company Number ) Registered office: c/o DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 QW Principal trading address: Unit 5, West Parade, Halifax, HX1 TE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final general meetings of the members and creditors of the above named Company will be held at DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 QW on 11 December 015 at am and am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted, to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions including the release of the Joint Liquidators and the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. Any Creditor wishing to vote at the meeting must lodge a completed proof of debt form (together if it is desired to vote by proxy, with a completed proxy form) at the offices of DL Partnership (UK) Limited, Insolvency Practitioners, DLP House, 46 Prescott Street, Halifax, HX1 QW ( advice@dlpartnership.co.uk) no later than 1 noon on 10 December 015 Date of Appointment: 06 November 01 Office Holder details: Sarah Long,(IP No. 9615) and Antony Denham, (IP No. 9613) both of DL Partnership (UK) LLP, DLP House, 46 Prescott Street, Halifax, HX1 QW. For further details contact: Tel: Sarah Long, Joint Liquidator 13 October 015 (419106) CHERRY & SON LIMITED (Company Number ) Registered office: Jamesons House, Compton Way, Witney, Oxfordshire, OX8 3AB Principal trading address: Crimea Yard, Great Tew, Chipping Norton, OX7 4AQ Notice is hereby given that the liquidator has summoned final meetings of the company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Jamesons House, Compton Way, Witney, Oxfordshire, OX8 3AB on 08 January 016 at 3.00 pm (members) and 3.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Jamesons House, Compton Way, Witney OX8 3AB by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 1 February 01 Office Holder details: Carolyn Dunn,(IP No ) of Jamesons Insolvency and Business Recovery, Jamesons House, Compton Way, Witney, Oxfordshire OX8 3AB. For further details contact: info@jamesons-ibr.co.uk. Alternative contact: John Sheehan. Carolyn Dunn, Liquidator 14 October 015 (419104) CHROMELAKE LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, South Yorkshire, DN4 8QG Principal trading address: Churchside, Berkeley Street, Cheltenham, Gloucestershire, GL5 SX Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the above named Company will be held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG on 18 December 015 at am to be followed at am on the same day by a meeting of creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 19 October 01 Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. For further details contact: David Hines, info@absrecovery.co.uk Tel: Stephen Richard Penn, Liquidator 14 October 015 (419115) CONQUEST BUSINESS MEDIA LIMITED (Company Number ) Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986 that the final meetings of the Members and Creditors of the Company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP on Thursday 6 November 015 at am and am respectively for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and seeking authority for the disposal of the books, accounts and documents of the company. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP by 1.00 noon on Wednesday 5 November 015. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on Lyn Leon Vardy and Robert Jonathan Hunt, Joint Liquidators (419116) CORONATION ROCK COMPANY,LIMITED (Company Number ) Registered office: The Chancery, 58 Spring Gardens, Manchester, M 1EW Principal trading address: Wellington Point, Amy Johnson Way, Blackpool Business Park, Blackpool, FY4 RG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester, M 1EW on 17 December 015 at am to be followed at am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of the manner in which the windingup of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG no later than 1.00 noon on 16 December 015. Date of Appointment: 9 October 01 Office Holder details: Stephen Gerard Clancy,(IP No. 8950) and Sarah Helen Bell,(IP No. 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M 1EW. For further details contact: Guy Chapman on Guy.Chapman@duffandphelps.com or on tel: Stephen Gerard Clancy, Joint Liquidator 14 October 015 (41910) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 1

22 DIJITUAL.COM LIMITED (Company Number ) Registered office: Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ Principal trading address: 14 North Notts Business Centre, 3-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL NOTICE IS HEREBY GIVEN that a final meeting of the members of Dijitul.com Limited will be held at.00 pm on 16 December 015, to be followed at.15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire S40 1DU. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidator s final report and receipts and payments account be approved.. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Carrington Mitchell, Raincliffe House, Barker Lane, Brampton, Chesterfield, Derbyshire S40 1DU no later than 1 noon on the working day immediately before the meetings. Paul Gordon-Saker (IP number 7970) of Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire S41 0TZ was appointed Liquidator of the Company on 19 August 013. Further information about this case is available from Nathalie Makarem on or at nathalie.makarem@carringtonmitchell.co.uk. Paul Gordon-Saker Liquidator 16 October 015 (41911) DWFCO46 LIMITED (Company Number ) Registered office: 1 Hanson Road, Aintree, Liverpool L9 7BP Principal trading address: Suite 616, 100 Old Hall Street, Liverpool, Merseyside L3 0QT Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP on 10 December 015 at am to be followed at am by the final meeting of creditors for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later than 1.00 noon on the preceding day. Date of Appointment: 07 April 015 Office Holder details: Daniel Paul Hennessy,(IP No. 986) of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP. Further details contact: Chris Hennessy, info@aticus.co.uk Tel: Daniel Paul Hennessy, Liquidator 14 October 015 (41913) E ACHIEVE TRAINING LIMITED (Company Number ) Registered office: Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS Principal trading address: (Formerly) Nautilus House, Earl Grey Way, North Shields NE9 6AR We hereby give notice that Final Meetings of Members and Creditors will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986, at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 16 December 015 at am and am respectively for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Company s property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proofs and Proxies must be lodged with us by 1.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Date of Appointment: 04 March 015 Office Holder details: Matthew James Higgins,(IP No ) and Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. For further details contact: The Joint Liquidators, recovery@taitwalker.co.uk, Tel: Matthew James Higgins and Gordon Smythe Goldie, Joint Liquidators 14 October 015 (419076) EVANS MILLER PITTAWAY LIMITED (Company Number ) Registered office: (Formerly) Unit 8 Portway Close, Coventry, West Midlands CV4 9UY Principal trading address: (Formerly) Unit 8 Portway Close, Coventry, West Midlands CV4 9UY Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of members and creditors of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX on 3 December 015 at am and am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies and hitherto unlodged proof of debt to used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX no later than 1:00 noon on the business day before the meetings. Date of Appointment: 09 January 015 Office Holder details: Tony Mitchell,(IP No. 803) and Brett Barton,(IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 TX. For further details contact: The Joint Liquidators, Tel: Tony Mitchell and Brett Barton, Joint Liquidators 14 October 015 (41941) F&N INTERIORS LTD (Company Number ) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: (Formerly) 74 Eatons Mead, London, E4 8AH Robert Michael Young and Steven John Currie (IP Nos and ) both of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire, ST3 6HP were appointed as Joint Liquidators of the Company on 4 April 013. On 19 May 015 a block transfer order was made in the High Court of Justice (number 54 of 015) replacing Robert Michael Young and Steven John Currie with Francesca Tackie (IP No ) and Dean Watson (IP No ) of this firm as Joint Liquidators. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 17 December 015 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

23 In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 1.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Phillip Shaughnessy by at or by telephone on F Tackie, Joint Liquidator 15 October 015 (419137) FENNELLS LIMITED In Liquidation (Company Number ) Registered office: 64 Banbury Road, Oxford, OX 7DY Principal trading address: Corner Farm Industrial Estate, Oakley Road, Horton Cum Studley, Oxford, OX33 1BJ NOTICE OF FINAL MEETINGS OF MEMBERS AND CREDITORS NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986 that final meetings of members and creditors of the above named company will be held on December 015 at the offices of Shaw Gibbs Insolvency & Corporate Recovery LLP, 64 Banbury Road, Oxford, OX 7DY at am and am respectively for the purposes of having an account laid before them showing the manner in which the winding-up of the company has been conducted and of hearing any explanation that may be given by the Liquidator. A member or creditor is entitled to vote at the meetings and may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the company. A Form of Proxy, if intended to be used, must be duly completed and lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 64 Banbury Road, Oxford, OX 7DY not later than 1.00 noon on 1 December 015. Contact details for Clive Everitt are: telephone number: , address: clive.everitt@shawgibbs.com Alternative contact for enquiries on proceedings are Alan Hands, , alan.hands@shawgibbs.com Clive Everitt, Liquidator 14 October 015 (41913) FORESTSALE LIMITED (Company Number ) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: Unit 3, Crystal Business Centre, 47 Knightsdale Road, Ipswich IP1 4JJ Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 5 January 016 at 3.15 pm and 3.0 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 1 noon on the business day before the meetings. Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Office Holder Contact Details: or jeff@bcassociates.uk.com. Date of Appointment: 15 June 011. Person to contact with enquiries about the case: Rachel Brewester on telephone number: or address: rachel@bcassociates.uk.com 13 October 015 (41919) FRONT PAGE PLUMBING & HEATING LIMITED (Company Number ) Registered office: C/O Capital Books (UK) Limited, 103 Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT Principal trading address: 1 Ware View Terrace, Spital Road, Maldon, Essex, CM9 6GD NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986, that Final Meetings of the Members and Creditors of the abovenamed Company will be held at 1 Hither Green Lane, Hither Green, London, SE13 6QA, on 16 December 015 at 11:00 am and 11:15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any Member or Creditor is entitled to and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 1.00 noon on the business day preceding the Meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 30 October 014 Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. Further details contact: Mansoor Mubarik, mail@capitalbooks.co.uk, Tel: Mansoor Mubarik, Liquidator 14 October 015 (419153) G.B. CUMBRIAN LEISURE LIMITED (Company Number ) Trading Name: (Formerly) The Swinside Inn & Hunters Bar Registered office: Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW Principal trading address: (Formerly) Unit 3, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of members and creditors of the above named Company will be held at Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 14 December 015 at am and am respectively, for the purposes of having an account laid before them and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and property disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: that the Liquidator s final report and accounts dated 14 October 015 are hereby approved and that the Liquidator be granted her release. Proxies to be used at the meeting, together with a proof of debt, if not already submitted, must be lodged with the Liquidator no later than 1.00 noon the business day before the meeting. Date of Appointment: 17 November 014 Office Holder details: Jackie Kirsopp,(IP No. 1070) and Jeanette Brown,(IP No. 8857) both of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW. For further details contact: The Joint Liquidators penrith@doddrescue.co.uk Tel: Alternative contact: Becky Ashburner Jackie Kirsopp, Joint Liquidator 13 October 015 (419095) GRAPHENE TRADE LIMITED (Company Number ) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 8-1 New Bridge Street, London EC4V 6AL ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 3

24 Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 5 January 016 at 3.00 pm and 3.05 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 1 noon on the business day before the meetings. Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Office Holder Contact Details: or jeff@bcassociates.uk.com. Date of Appointment: 30 January 015. Person to contact with enquiries about the case: Rachel Brewester on telephone number: or address: rachel@bcassociates.uk.com 13 October 015 (419140) GREAT PORTLAND STREET AGENTS LIMITED Previous Name of Company: Anouska Hempel Limited In Liquidation (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH Principal trading address: 7 Adam & Eve Mews, London, W8 6UG Nature of Business: Clothing, retailer and design NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 that final meetings of members and creditors of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 17 December 015 at am and am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 1.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413), Liquidator (appointed 4 April 014) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (telephone: ). Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com, Anthony Hyams FCCA, Liquidator 14 October 015 (419100) HAND MADE CARPETS PRIVATE LIMITED (Company Number ) Registered office: Acre House, William Road, London NW1 3ER Principal trading address: nd Floor, Kilroy House 400 Roding Lane South, Woodford Green, Essex, IG8 8EY Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at Acre House, William Road, London NW1 3ER on 17 December 015 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Fisher Partners, Acre House, William Road, London, NW1 3ER by no later than 1:00 noon on the business day before the meeting. Date of Appointment: 1 December 014 Office Holder details: Richard Andrew Segal,(IP No. 685) and Abigail Jones,(IP No. 1090) both of Fisher Partners, Acre House, William Road, London NW1 3ER. For further details contact: fisherp@hwfisher.co.uk or on tel: Alternative contact: Jahmmal Thomas on tel: Richard Andrew Segal, Joint Liquidator 14 October 015 (419090) HEALTH & HEIGHT LIMITED (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 14 Chapsworth Avenue, Culcheth, Warrington, WA3 4LE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 15 December 015 at.00 pm and.30 pm respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meetings. Date of Appointment: 15 October 014 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk, or by telephone on A J Findlay, Liquidator 14 October 015 (419089) HIGHGATE DAVENPORTS LOGISTICS LIMITED (Company Number ) Registered office: 57 Hagley Road, Birmingham B16 9NA Principal trading address: Formerly 11 New Street, Smethwick B66 AJ NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 3 December 015 at the offices of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA at am and am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 57 Hagley Road, Birmingham B16 9NA no later than 1 noon of the previous day. Gagen Dulari Sharma (IP Number 9145) of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the above named Company on 11 November 014. Further information is available from the offices of Sharma & Co on October 015 Gagen Dulari Sharma, Liquidator (419093) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

25 K. LYDIATT & CO. LIMITED (Company Number ) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: 106 Newbottle Street, Houghton Le Spring, Tyne & Wear DH4 4AJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on 09 December 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the windingup of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A Proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG not later than 1.00 noon on the business day before the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 15 August 01 Office Holder details: Anthony Alan Josephs,(IP No ) and Linda Ann Farish,(IP No ) both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG. For further details contact: The Joint Liquidators, Vanessa.Ferguson@r-m-t.co.uk, Tel: Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators 13 October 015 (41916) LANCASTER & DUKE MANAGEMENT CONSULTANTS LIMITED (Company Number ) Registered office: 14 Queensbridge, Northampton, NN4 7BF Principal trading address: 9 Westleigh Business Park, Winchester Avenue, Blaby, Leicester LE8 4EZ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 the final general meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN on 11 December 015 at am to be followed at am by the final meeting of the creditors of the Company, to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the Company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE1 7NN no later than 1.00 noon on 10 December 015. Date of Appointment: December 010 Office Holder details: Paul Anthony Saxton,(IP No. 6680) of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF. In the event of any questions regarding the above please contact Paul Anthony Saxton on P A Saxton, Liquidator 14 October 015 (419099) LINCOLN RESTORATION SERVICES LIMITED (Company Number ) Registered office: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU Principal trading address: Fulbeck Low Fields, Fulbeck, Grantham, Lincolnshire, NG3 3JD CREDITORS & MEMBERS FINAL MEETING NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on Friday 11 December 015 at am, to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Joint Liquidator. Proxies and hither to unlodged proofs to be used at the meetings must be lodged with the Joint Liquidator at Europa Link, Sheffield Business Park, Sheffield, S9 1XU no later than 1.00 noon on Thursday 10 December 015. Christopher Brown (IP No. 8973) and Emma L Legdon (IP No ) of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator of Lincoln Restoration Services Limited on 7 February 014. Christopher J Brown and Emma L Legdon may be contacted on or advice@hartshaw.co.uk Christopher Brown, Joint Liquidator 13 October 015 (419098) MANTEL ESTATES LIMITED (Company Number ) Registered office: 57 Hagley Road, Birmingham B16 9NA NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 3 December 015 at the offices of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA at am and am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 57 Hagley Road, Birmingham B16 9NA no later than 1 noon of the previous day. Dated this 14 October 015 Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA. Date of Appointment: 8 August 013. Further information about this case is available from the offices of Sharma & Co on Gagen Dulari Sharma, Liquidator (419131) MK MEMORIALS LIMITED (Company Number ) Registered office: Tower Bridge House, St Katharine s Way, London E1W 1DD Principal trading address: Walsworth Road, Hitchin SG4 9SX Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 3 December 015 at am and am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Mazars LLP, Tower Bridge House, St Katharine s Way, London E1W 1DD by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Roderick John Weston (IP number 8730) and Guy Robert Thomas Hollander (IP number 933) both of Mazars LLP, Tower Bridge House, St Katharine s Way, London E1W 1DD were appointed Joint Liquidators of the Company on 0 August 013. Further information about this case is available from Sarah Curley at the offices of Mazars LLP on Roderick John Weston and Guy Robert Thomas Hollander, Joint Liquidators (419091) NAMOH BUDDHA LIMITED (Company Number ) Trading Name: Gurkha Village Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 614 Lords Wood Lane, Chatham, Kent, ME5 8QX Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 15 December 015 at 3.00 pm and 3.30 pm respectively, for the purpose of having an account laid before them, showing the manner in which ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 5

26 the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meetings. Date of Appointment: 16 October 014 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk, or by telephone on A J Findlay, Liquidator 14 October 015 (419133) NETWORK SURVEYORS & VALUERS LIMITED (Company Number ) Trading Name: NSV Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Victoria House, 138 Watling Street East, Towcester, Northamptonshire, NN1 6BT NOTICE IS HEREBY GIVEN that a final meeting of the members of Network Surveyors & Valuers Limited will be held at 11:00 am on 9 December 015, to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved.. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1.00 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Richard Frank Simms, Martin Richard Buttriss Date of Appointment: 9 December 010 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 95, 991 Contact Name: Maria Navratilova Address: mnavratilova@fasimms.com Telephone Number: October 015 (41980) OVER THE MOON BABY LIMITED (Company Number ) Registered office: Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF Principal trading address: 0 Princess Way, Camberley, Surrey, GU15 3SP Notice is hereby given in pursuance of Section 106 of the INSOLVENCY ACT 1986, that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF on 18 December 015 at am and am respectively, for the purpose of having an account laid before them, showing in the manner in which the Winding-Up has been conducted and the property of the Company disposed of, hearing any explanation that may be given by the Liquidator and to determine whether the Liquidator should have his release. Any Member or Creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in their place. It is not necessary for the proxy to be a member or a creditor. Proxy forms must be returned to the above address by no later than 1.00 noon on the last working day preceding the meeting. To attend the meeting via telephone conference, please use the following dial in details: UK dial-in number: Passcode: Date of Appointment: 4 June 014 Further information can be obtained from the Liquidator or the case manager Kamel Gordon Tel: Adrian Duncan, Liquidator (IP No. 9645) 9 October 015 (419105) PERSEPH LIMITED (Company Number ) Trading Name: The Seven Stars Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Principal trading address: Church Road, Thonton Hough, Wirral, CH63 1JW Notice is hereby given, in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 15 December 015 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 1.00 noon on the business day before the Meetings. Date of Appointment: 15 April 014 Office Holder details: Darren Terence Brookes,(IP No. 997) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact: Darren Brookes, darrenb@milnerboardman.co.uk Tel: Alternative contact: Antonia Pettener, antoniap@milnerboardman.co.uk Darren Brookes, Liquidator 14 October 015 (419318) PHONE DIRECT LIMITED (Company Number ) Registered office: 5 Moorgate, London ECR 6AY Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at 5 Moorgate, London ECR 6AY on 3 November 015 at am and am respectively, for the purpose of having an account laid before them, showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 5 Moorgate, London, ECR 6AY no later than 1.00 noon on the business day before the meeting. Date of Appointment: 09 August 006 Further details contact: Anjna Kalia, Tel: Henry Anthony Shinners, Liquidator 1 October 015 (419136) R.N.D. BUSINESS PROJECTS LIMITED (Company Number ) Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Principal trading address: Unit 7 Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire PE7 8GX 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

27 Nature of business: Other Business Activities NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 (as amended), that a final general meeting of the members of the above named company will be held at Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS on 15 December 015 at am, to be followed at am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, no later than 1 noon on the preceding business day. Patrick Ellward and Jill Sandford (IP Numbers 870 and 11330) both of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS were appointed Joint Liquidators of the above named Company on 16 April 015. Further information is available from Nick Robinson on October 015 Patrick Ellward and Jill Sandford, Joint Liquidators (419143) ROSE TEXTILES MANCHESTER LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: Unit 5, Manchester Industrial Centre, Manchester, M3 4JW Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the INSOLVENCY ACT Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1.00 noon on the business day preceding the meeting: Date of Creditors Meeting: 1 December 015 Time of Creditors Meeting: am Place of Creditors Meeting: Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 Postal address of office holder(s): Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA Office holder s telephone no and address: and Info@kingslandbr.co.uk Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Haseeb Butt 1 October 015 (41910) S&S PRODUCE LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: Unit 49 Pershore Street Market, Birmingham, B5 6UN Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the INSOLVENCY ACT Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1.00 noon on the business day preceding the meeting: Date of Creditors Meeting: 1 December 015 Time of Creditors Meeting: am Place of Creditors Meeting: Kingsland Business Recovery, 14 Derby Road, Stapleford, NG9 7AA Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 Postal address of office holder(s): Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA Office holder s telephone no and address: and Info@kingslandbr.co.uk Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Haseeb Butt 1 October 015 (41909) SHAN CORPORATION LIMITED (Company Number ) Registered office: 57 Hagley Road, Birmingham B16 9NA NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 1 December 015 at the offices of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA at 3.00 pm and 3.15 pm respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 57 Hagley Road, Birmingham B16 9NA no later than 1 noon of the previous day. Gagen Dulari Sharma (IP Number 9145) of Sharma & Co, 57 Hagley Road, Birmingham B16 9NA was appointed Liquidator of the above named Company on 14 August 014. Further information is available from the offices of Sharma & Co on October 015 Gagen Dulari Sharma, Liquidator (419147) T F HYDRAULICS LIMITED (Company Number ) Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE Principal trading address: 69 Pentland Avenue, Clayton, Bradford, West Yorkshire BD14 6JF NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE on 15 December 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the windingup has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharasltd.co.uk telephone October 015 C Brooksbank, Liquidator (419139) THIRSTY HORSES LIMITED (Company Number ) Registered office: 1 Hanson Road, Aintree, Liverpool, L9 7BP Principal trading address: 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP on 10 December 015 at 1.45 pm to be followed at.00 pm by the final meeting of creditors for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 7

28 determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later than 1.00 noon on the preceding day. Date of Appointment: 07 April 015 Office Holder details: Daniel Paul Hennessy,(IP No. 986) of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP. For further details contact: Chris Hennessy, pat@aticus.co.uk, Tel: Daniel Paul Hennessy, Liquidator 14 October 015 (419101) TRANSWORLD LOGISTICS UK LIMITED (Company Number ) Registered office: 75 Springfield Road, Chelmsford, Essex CM 6JB; (Formerly) 304 High Road, Benfleet, Essex SS7 5HB Principal trading address: Unit C, 5 Eastern Approach, Alfreds Way, Barking, Essex IG11 0AG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB on 06 January 016 at am to be followed at am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to decide whether the Liquidator should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex, CM 6JB no later than 1.00 noon on the preceding business day. Date of Appointment: 30 March 015 Office Holder details: Duncan Beat,(IP No ) of Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB. Correspondence address & contact details of case manager: Kim Reynolds, Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB, Tel: Duncan Beat, Liquidator 14 October 015 (41918) VALINOR FINISHES LTD Trading Name: Metall - FX (Company Number ) Registered office: BWC, 8 Park Place, Leeds LS1 RU Principal trading address: Unit Oak, Dixon s Buildings, Ramsbury Road, Hungerford RG17 7TL Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at BWC, 8 Park Place, Leeds LS1 RU on 15 December 015 at am and am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at BWC, 8 Park Place, Leeds LS1 RU by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn (IP number 634) both of BWC, 8 Park Place, Leeds LS1 RU were appointed Joint Liquidators of the Company on 15 January 015. Further information about this case is available from Sue Bell at the offices of BWC on or at bwc@bwc-solutions.com Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators (419141) WINSOR CONSERVATORIES SELBY LIMITED (Company Number ) Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX Principal trading address: Hawthorne House, Fox Lane, Thorpe, Willoughby, Selby YO8 9NA Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX on December 015 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted, the property of the company disposed of and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX, no later than 1 noon on the business day before the meetings. Andrew Bland, IP number: 947, Liquidator, DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire SK3 8AX. Date of Appointment: 5 April 013 Person to contact with enquiries about the case: Andrew Bland, telephone number: , address: andrew.bland@dmc-recovery.co.uk 9 October 015 (41979) YBP FASHIONS LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 45 Duke Street, Henley on Thames, RG9 1UR Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the Company will be held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 18 December 015 at am to be followed at am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 31 October 013 Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. For further details contact: David Hines, info@absrecovery.co.uk Tel: Stephen Richard Penn, Liquidator 14 October 015 (419094) YOUNG TOYS LIMITED (Company Number ) Registered office: 35 Ludgate Hill, Birmingham, B3 1EH Principal trading address: 17 Bizspace Business Park, Kings Road, Tyseley, Birmingham B11 AL Nature of Business: Retail Childrens Toys Date of Appointment: 19 October 01 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me, A Turpin, Office Holder Number 8936 the Liquidator of the above Company. The Meetings will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

29 telephone number on 18 December 015 at 3.00 pm and 3.15 pm respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator, and of considering the release of the Liquidator. Creditors can also contact Mark Monaghan on or via at the following address, markm@poppletonandappleby.co.uk. Members and Creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can nominate the Chairman of the Meeting, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meeting, together and any hitherto unlodged proofs must be lodged at, Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on the business day before the meeting. Dated this 13 October 015 Andrew Turpin, Liquidator 35 Ludgate Hill Birmingham B3 1EH (41914) MEETINGS OF CREDITORS ASHDALE INDEPENDENT FINANCIAL SERVICES LTD (Company Number ) Registered office: c/o FRP Advisory LLP, nd Floor Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: 3 Ashdales, St Albans Hertfordshire, AL1 3RB By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 of a meeting of creditors for the purposes mentioned in sections, 99, 100 and 101 of the said Act will be held at the offices of FRP Advisory LLP, nd Floor Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 7 October 015 at am. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, not later than 1.00 noon on the business day preceding the date of the meeting. In accordance with section 98()(b) a list of the names and addresses of the company s creditors will be available for inspection, free of charge, at the offices of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Maxwell Thomas, Tel: Ian Munroe, Director 13 October 015 (419034) CAMBRIAN GARAGE (BEAUFORT) LIMITED (Company Number ) Registered office: Cambrian Garage, Nelson Street, Beaufort, Ebbw Vale NP3 5JE Principal trading address: Cambrian Garage, Nelson Street, Beaufort, Ebbw Vale NP3 5JE NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed CF8 7EH on 9 October 015 at am for the purposes mentioned in sections 99 to 101 of the said Act. Simon Thomas Barriball (IP number: 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. Paul Bygrave, Director (419045) CAPITAL WASTE SERVICES LIMITED (Company Number ) Registered office: 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 BT Principal trading address: 104 Scrubs Lane, Willesden, London NW10 6SF Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 BT on 4 November 015 at am for the purposes mentioned in Section 99 to 101 of the said Act. John Kelmanson, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. Further Details: John Kelmanson, of KCBS LLP, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 BT, KIS@Kelmanson.com, (0) Jay Hannington, Director (418998) CONFLINKS LIMITED (Company Number ) Previous Name of Company: Prepared Limited Registered office: St. James House, 6-8 Overcliffe, Gravesend, Kent, DA11 0HJ Principal trading address: First Floor West Wing, Beater House, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, ECM 3XD on 11 November 015 at am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidator s remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the directors in the preparation of a statement of the company s affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, not later than 1 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No 9113) and W Harrison (IP No 9703) and of KSA Group Limited, Insolvency Practitioners, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. For further details contact: E Walls, insolvency@ksagroup.co.uk Tel: Ian Whitty, Director 09 October 015 (419164) DK (GREENWICH & LEWISHAM) LIMITED (Company Number ) Registered office: Swift House, Falcon Court, Preston Farm, Stockton on Tees TS18 3TX Principal trading address: Taunton Road, Lee, London SE1 8PA ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 9

30 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS on 9 October 015 at am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company s creditors will be available for inspection free of charge at Fergusson & Co Ltd, Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS between am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Adam Casey or Ted Fergusson at the offices of BWC at ted@fergussonand.co.uk. Miss S A Knight, Director (419058) FINE 09 LIMITED (Company Number ) Trading Name: Miller Mckenzie Registered office: The Barn, North Cliff Farm, North Carlton, Lincoln LN1 RP Principal trading address: The Barn, North Cliff Farm, North Carlton, Lincoln LN1 RP Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of Fine 09 Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, on 9 October 015 at.30 pm for the purposes provided for in Sections 99, 100 and 101 of the said Act. A form of proxy must be duly completed and lodged together with a written statement of claim at Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later than 1 noon on the business day prior to the meeting if creditors wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at the offices of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, on the two business days preceding the day of the meeting. Creditors requiring further information should contact Philip Anthony Brooks (IP No: 9105), Telephone No: , p.brooks@bladesinsol.co.uk S J F Newman, Director 13 October 015 (419053) GATEPOST SYSTEMS LIMITED (Company Number ) Registered office: Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE Principal trading address: 5 Ravensquay Business Centre, Orpington, Kent, BR5 4BQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 05 November 015 at am for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 1.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Daniel Smith on daniel.smith@moorestephens.com or on tel: Jackie Petty, Director 13 October 015 (419050) L S W DIRECT LIMITED (Company Number ) Registered office: Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH Principal trading address: Discovery House, Gorsey Lane, Coleshill, Birmingham B46 1JU NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH on 30 October 015 at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH, no later than 1 noon on 9 October 015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at the address shown above between a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr CHI Moore or Miss Natasha Tapper of K J Watkin & Co. on October 015 Ian Tominski, Director (419075) LB & C LIMITED (Company Number ) Registered office: Ver House 55, London Road, Marykate, St Albans, AL3 8JP Principal trading address: 79 Centaur Court, Claydon Business Park, Ipswich, IP6 0NL NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the Company will be held at Ground Floor, Meridien House, Clarendon Road, Watford, WD17 1DS on October 015 at am for the purposes of receiving the Directors Statement of Affairs, appointing a liquidator and, if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 1.00 noon on 1 October 015. The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

31 Nicholas Simmonds (IP No. 9570) and Andrew Watling (IP No ) of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the Company s affairs as is reasonably required. Alternative contact: Alison Hughes, alison.hughes@quantuma.com, By Order of the Board G Wareham, Director 9 October 015 (419017) Notice is further given that a list of the names and addresses of the company s creditors may be inspected, free of charge, at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658), of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, telephone: , cb@oharas.co. By Order of the Board. Christopher Hill Director 14 October 015 (4190) LEICESTER PUB CO LIMITED Trading Name: The Dove; The Shakespeare; Barley Mow (Company Number ) Registered office: The Dove, Downing Drive, Leicester, LE5 6LH Principal trading address: The Dove, Downing Drive, Leicester, LE5 6LH; The Shakespeare, Braunstone Lane, Leicester, LE3 3AS; Barley Mow, 149 Granby Street, Leicester, LE1 6FE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Old Plough, 8 High Street, Braunston, Daventry, NN11 7HS on 8 October 015 at am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Ltd, 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, not later than 1.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Company s creditors on the two business days preceding the date of the meeting stated above. If you require further information regarding this matter please contact Sarah Walford on Tel: , Fax: or sarah.walford@bridgewood.co.uk Mark Nicholls, Director 13 October 015 (419061) LET S GET WIRED LIMITED (Company Number ) Principal trading address: Unit 1, Clarke Hall Farm, Aberford Road, Wakefield, WF1 4AL NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the abovenamed company will be held at: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 9 October 015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 1 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. LGD INTERIORS LIMITED (Company Number ) Registered office: Overdene House, 49 Church Street, Theale, Reading, Berkshire RG7 5BX Principal trading address: Overdene House, 49 Church Street, Theale, Reading, Berkshire RG7 5BX By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS on 04 November 015 at am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS, not later than 1.00 noon on 3 November 015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Frank Wessely and Peter Hughes-Holland (IP Nos 7788 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the Company s affairs as is reasonably required. For further details contact: Mallika Hoo of Quantuma LLP, mallika.hoo@quantuma.com, Tel: Lindsey Grant, Director 14 October 015 (41901) LIPO ANGEL LIMITED (Company Number ) Registered office: 74A Station Road East, Oxted, Surrey, RH8 0PG Principal trading address: 74A Station Road East, Oxted, Surrey, RH8 0PG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) ( the Act ) that a meeting of creditors of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 8 October 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Company s creditors may be examined free of charge at the offices of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN, between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Fabio Hernandez-Lopez on tel: Christopher Cowdrey, Director 13 October 015 (419011) MIDDLESEX CUISINE LIMITED (Company Number ) Previous Name of Company: Former registered name (in last twelve months): Urban Roti Restaurant LimitedTrading as: Urban Roti Registered office: 5 Ealing Road, Wembley, Middlesex HA0 4AA Principal trading address: 5 Ealing Road, Wembley, Middlesex HA0 4AA Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

32 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 8 October 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited, is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on the two business days prior to the meeting of creditors between the hours of am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later than 1 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to Place at which a list of Creditors will be available for inspection: B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Tel: , Jeff@bcassociates.uk.com Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. address: Jeff@bcassociates.uk.com. Alternative contact: Besa Mustafa besa@bcassociates.uk.com Hiren Khakhar, Director 9 October 015 (419015) MMJ INSTALLATIONS LIMITED (Company Number ) Registered office: 43 Bridge Road, Grays, Essex, RM17 6BU Principal trading address: 43 Bridge Road, Grays, Essex, RM17 6BU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above-named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR on 6 October 015 at.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, 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 the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR no later than 1 noon on 5 September 015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practioner calling the meeting: Darren Edwards, (IP No ) 40a Station Road, Upminster, Essex, RM14 TR. Contact Name: Terry Harington, terry@aspectplus.co.uk Tel: Malcolm Brown, Director 0 October 015 (419085) MPH PLUMBING & HEATING SERVICES LIMITED (Company Number ) Registered office: Unit 9 Unit Factory Estate, Boulevard, Hull, HU3 4AY NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Cave Castle Hotel & Country Club, Church Hill, South Cave, East Riding of Yorkshire, HU15 EU on 3 November 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 () of the Act, lists of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Bridgestones, 15/17 Union Street, Oldham, OL1 1TE, on the two business days calling next before the day of the meeting. Lewis McSherry 8 October 015 (41901) N W FORKLIFT TRAINING CENTRE LTD (Company Number ) Registered office: 5 Dennison Industrial Estate Middlegate White Lund Morecambe Lancashire LA3 3SZ Principal trading address: 5 Dennison Industrial Estate Middlegate White Lund Morecambe Lancashire, LA3 3SZ NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above named company will be held at am on 3 October 015 at 3 Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. A proxy form is enclosed herewith and any proxies to be used at the meeting must be lodged at the offices of Lucas Johnson, 3 Stamford Street, Altrincham, Cheshire WA14 1EY not later than 1.00 noon on the business day before the day of the meeting. Resolutions may be taken at the meeting specifying the terms on which the liquidator is to be remunerated including the basis on which disbursements are to be recovered from the Company s assets. 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. During the period before the day on which the meeting is to be held, Kevin Lucas will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. By Order of the Board James Suthers 9 October 015 (41900) P&N CONSTRUCTION LIMITED (Company Number ) Registered office: 416 Hale End Road, London E4 9PB Principal trading address: 416 Hale End Road, London E4 9PB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 8 October 015 at 1.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, 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. Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of the names and addresses of the Company s creditors between am and 4.00 pm on the two business days before the day of the meeting. For further details contact: Paula Bates, Tel: Nish Patel, Director 14 October 015 (41905) PEARL INDUSTRIES LIMITED (Company Number ) Registered office: Pearl House, Commondale Way, Euroway Trading Estate, Bradford, BD4 6SF Principal trading address: Pearl House, Commondale Way, Euroway Trading Estate, Bradford, BD4 6SF 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

33 Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 HJ on 6 October 015 at.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 HJ, not later than 1.00 noon on 3 October 015. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jonathan Bird of Begbies Traynor (Central) LLP by at jonathan.bird@begbies-traynor.com or by telephone on Stephen Fowler, Director 09 October 015 (419013) PHASELINE LIMITED (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Moorwood House, 3 Balfour Road, Sheffield Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 6 October 015 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. J N Bleazard of XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. For further details contact: J Bleazard, jbleazard@xlbs.co.uk Alternative contact: Graham Harsley T Morley, Director 14 October 015 (419054) PLAZA INTERIORS LIMITED (Company Number ) Registered office: 555 Ipswich Road, Slough SL1 4EP Principal trading address: Unit, Wellington Circle, Altens, Aberdeen AB1 3JG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a Meeting of the Creditors of the above named Company will be held at Bishop s Court, 9 Albyn Place, Aberdeen, AB10 1YL on October 015 at am for the purposes provided in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy together with a statement of claim at the office of Johnston Carmichael LLP, Bishop s Court, 9 Albyn Place, Aberdeen, AB10 1YL, in advance or at the meeting. At the meeting creditors may be asked to consider 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, costs incurred in preparing a report and statement of affairs and convening the meeting of creditors. A copy of A Creditors Guide to Liquidators Fees is available on request or may be found at Notice is also given that Gordon Malcolm MacLure (IP No 801) of Johnston Carmichael LLP, Bishop s Court, 9 Albyn Place, Aberdeen, AB10 1YL 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 with such information concerning the Company s affairs as they may reasonably require. Creditors can contact this office of or by at gordon.maclure@jcca.co.uk. Alternative contact: Caralyn Nolan, E- mail: caralyn.nolan@jcca.co.uk or Tel: Gordon MacLure, Liquidator 14 October 015 (4190) PROGRESSIVE CARE AGENCY LIMITED (Company Number ) Registered office: 10 Fordlea Way, Liverpool, Merseyside L1 5HA Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M 5WA, on 3 November 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester, M 5WA from 30 October 015 between the hours of am and 4.00 pm. Further information is available from Adam Wells on or at aw@berrycooper.com Brendan P Hogan 16 October 015 (41907) S POPLAR BUILDERS LIMITED (Company Number ) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP Principal trading address: Bonsall Lodge, The Clatterway, Bonsall, Matlock, Derbyshire, PE4 AH Principal trading address: Bonsall Lodge, The Clatterway, Bonsall, Matlock, Derbyshire, PE4 AH Notice is hereby given, pursuant to Section 98 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above-named Company will be held at Page Kirk, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB on 4 November 015 at am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidator s remuneration and the costs of convening the Meeting. A list of the names and addresses of the company s creditors may be inspected, free of charge, between am and 4.00 pm on November 015 and 3 November 015 at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Alternative contact: James Arnott, ( ) james.arnott@bulleydavey.co.uk telephone By Order of the Board Stuart Allan Poplar, Chairman 14 October 015 (419163) SINEMODE LIMITED (Company Number ) Registered office: SPK Financial Recovery Limited, 95 Pinfold Lane, Southport, Merseyside, PR8 3QL Principal trading address: 47 Woolton Road, Liverpool, Merseyside, L16 8NA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be held at SPK Financial Recovery Limited, 95 Pinfold Lane, Southport, Merseyside, PR8 3QL on 8 October 015 at am for the purposes provided for in Section 99, 100 and 101 of the Insolvency Act The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may also receive information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged not later than 1.00 noon on 7 October 015 at the registered office of the Company,, Stuart Kelly (IP No ) is qualified to act as an Insolvency Practitioner in relation to ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

34 the above Company and a list of names and addresses of the Company s creditors will be available for inspection at the offices of SPK Financial Recovery Limited, 95 Pinfold Lane, Southport, Merseyside PR8 3QL on the two business days preceding the meeting. In case of queries, please contact Stuart Kelly on skelly@spkfinancialrecovery.co.uk, or Tel David Cass, Director 08 October 015 (419057) THEGENIELAB LIMITED (Company Number ) The registered office of the Company is at 4 CBTC Capital Business Park, Parkway, Cardiff, CF3 PX. Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW on 9 October 015 at am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor(Central)LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW not later than 1 noon on 8 October 015. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact David Hill of Begbies Traynor (Central) LLP by at david.hill@begbiestraynor.com or by telephone on By Order of the Board F Dellis, Director Dated: 14 October 015 (419064) TIME TO RELAX FURNITURE LIMITED (Company Number ) Registered office: Walsh Avenue, Warfield, Bracknell, RG4 3XZ Principal trading address: Walsh Avenue, Warfield, Bracknell, RG4 3XZ NOTICE IS HEREBY GIVEN, per section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the Company will be held at 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on 9 October 015 at.30 pm for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 1.00 noon on 8 October 015. The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Paul Goddard (IP No. 1359) and Carl Jackson (IP No. 8860) of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as an Insolvency Practitioner in relation to the company and will provide creditors free of charge with such information concerning the company s affairs as is reasonably required. Angela Green, Chairman 7 October 015 (41904) URBAN MENSWEAR LTD (Company Number ) Registered office: 175 Friargate, Preston PE1 EJ Principal trading address: 175 Friargate, Preston PE1 EJ and 1 Merseyway, Cheshire SK1 1PN NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX on 9 October 015 at am for the purposes mentioned in sections 99 to 101 of the said Act. Martin Paul Halligan (IP number: 911) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Mr Ilyas Yousuf, Director (419014) VIRTUE RECRUITMENT LTD Trading Name: Virtue Recruitment (Company Number ) Registered office: Suite 311, Brooker Road, M5 Business Centre, Waltham Abbey, Essex, EN9 1JH Principal trading address: Suite 311, Brooker Road, M5 Business Centre, Waltham Abbey, Essex, EN9 1JH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 7 October 015 at.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX., Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX no later than 1.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No. 8744) info@findlayjames.co.uk Tel: Simon Wilson, Director 13 October 015 (419068) WEMBLEY EXTRA FOODS LIMITED Previous Name of Company: Kailash Parbat UK Limited (Company Number ) Previous Name of Company: Former registered name (in last twelve months): Kailash Parbat UK LimitedTrading as: Kailash Parbat Registered office: 59 High Road, Wembley, Middlesex HA0 DH Principal trading address: 59 High Road, Wembley, Middlesex HA0 DH Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 8 October 015 at.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited, is qualified to act as insolvency practitioner in relation to the 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

35 above. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on the two business days prior to the meeting of creditors between the hours of am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later than 1 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to Place at which a list of Creditors will be available for inspection: B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Tel: , Jeff@bcassociates.uk.com Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. address: Jeff@bcassociates.uk.com. Alternative contact: Besa Mustafa besa@bcassociates.uk.com Hiren Khakhar, Director 9 October 015 (419060) CLUE RESTAURANT LIMITED (Company Number ) Trading Name: Yangs Palace Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 XD Principal trading address: 33 Bloomsbury Way, London WC1A SA Notice is hereby given that the Creditors of the Company are required on or before 7 November 015 to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, Norman Cowan and Panos Papas of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire SG1 XD. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 13 October 015. Office Holder details: Norman Cowan and Panos Papas (IP Nos and ) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire SG1 XD. For further details contact: The Joint Liquidators, Tel: +44(0) Alternative contact: Matthew Pain. Norman Cowan and Panos Papas, Joint Liquidators 13 October 015 (419135) NOTICES TO CREDITORS A & T FURNITURE LIMITED (Company Number ) Registered office: Axon, Commerce Road, Lynchwood, Peterborough PE 6LR Principal trading address: Unit 1, Axis Park, Manasty Road, Orton Southgate, Peterborough, PE 6UP Notice is hereby given that the Creditors of the above named company are required, on or before the 5 November 015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14 October 015. Office holder details: Graham Stuart Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on G S Wolloff, Liquidator 14 October 015 (419144) A & T LOGISTICS LIMITED (Company Number ) Registered office: Axon, Commerce Road, Lynchwood, Peterborough PE 6LR Principal trading address: Unit 1, Axis Park, Manasty Road, Orton Southgate, Peterborough, PE 6UP Notice is hereby given that the Creditors of the above named company are required, on or before the 5 November 015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14 October 015. Office holder details: G S Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on G S Wolloff, Liquidator 14 October 015 (419146) MAGNUS WOOD LIMITED (Company Number ) Registered office: C/O Humphrey & Co, 7-9 The Avenue, Eastbourne, BN1 3YA Principal trading address: 5 Radnor Road, Weybridge, Surrey, KT13 8JU In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 1 October 015 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 December 015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison both of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the joint liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution Office holder details: E Walls and W Harrison (IP Nos 9113 and 9703) both of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: E Walls, Joint Liquidator 14 October 015 (419130) MARINE CROSS SERVICES LIMITED (Company Number ) Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Grosvenor Street, London, W1K 3HU Notice is hereby given that the Creditors of the above named Company are required on or before 14 January 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee- Baggaley and Ian Michael Rose, the Joint Liquidators of the said Company at Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 9 October 015. Office holder details: Catherine Lee-Baggaley and Ian Michael Rose (IP Nos 9534 and 9144) both of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

36 Any queries regarding the above Company should be directed to Weronika Charubin on Catherine Lee-Baggaley, Joint Liquidator 14 October 015 (419138) ONE UP SPORTS LIMITED (Company Number ) Registered office: The Shard, 3 London Bridge Street, London, SE1 9SG Principal trading address: 17 Henrietta Street, Covent Garden, London, WCE 8PS Geoffrey Wayne Bouchier and Paul David Williams (IP Nos 9535 and 994) both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 1 Ocotber 015. Creditors are invited to prove their debts on or before 16 November 015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Geoffrey Wayne Bouchier at The Shard, 3 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. For further details contact: The Joint Liquidators, Tel: Alternative contact: Katie Baldwin, Katie.Baldwin@duffandphelps.com Geoffrey Wayne Bouchier and Paul David Williams, Joint Liquidators 13 October 015 (41917) PEBBLE BAY TRADING LIMITED (Company Number ) Trading Name: Chicken House Registered office: Unit 13, The Red Dragon Centre, Hemingway Road, Cardiff CF10 4JY Principal trading address: Unit 13, The Red Dragon Centre, Hemingway Road, Cardiff CF10 4JY Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 13 January 016. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Simon Thomas Barriball and Helen Whitehouse (IP numbers and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 13 October 015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (419096) R J MECHANICAL ENGINEERING LIMITED (Company Number ) Registered office: Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH Principal trading address: 7B Newton Road, Great Barr, Birmingham, B43 6AA In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K.J. Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 30 September 015 I was appointed Liquidator of R J Mechanical Engineering Limited by resolutions of members. My appointment was confirmed by creditors on 9 October 015. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 0 November 015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information is available from Simon Wall at the offices of K.J.Watkin & Co on C H I Moore, Liquidator 9 October 015 (419317) REVELECO DEVELOPMENTS LIMITED (Company Number ) Registered office: 6-8 Bedford Row, London, WC1R 4HE Principal trading address: Latimer Studios, 11 Latimer Ind Estate, London, W10 6RQ Paul Cooper (IP No. 1545) and Paul Appleton (IP No. 8883), both of David Rubin & Partners, 6-8 Bedford Row, London WC1R 4HE were appointed Joint Liquidators of the above-named Company by a resolution of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before 13 November 015 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidators or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Cooper or alternatively Glyn Middleton may be contacted on telephone number Paul Cooper, Liquidator 14 October 015 (419190) THE HAIR BUSINESS LIMITED (Company Number ) Trading Name: The Hair Business Registered office: 7 St Helens Road Swansea SA1 4AN Principal trading address: 7 St Helens Road, Swansea SA1 4AN Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 10 St Helens Road, Swansea SA1 4AW by 13 January 016. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Simon Thomas Barriball and Helen Whitehouse (IP numbers and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 13 October 015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (419134) RESOLUTION FOR WINDING-UP A & T FURNITURE LIMITED (Company Number ) Registered office: Axon, Commerce Road, Lynchwood, Peterborough PE 6LR Principal trading address: Unit 1, Axis Park, Manasty Road, Orton Southgate, Peterborough, PE 6UP At a General Meeting of the above-named company, duly convened, and held at Axon, Commerce Road, Lynchwood, Peterborough PE 6LR on 14 October 015 the subjoined Special Resolution was duly passed: 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

37 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 Grahan Stuart Wolloff, of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR, (IP No 8879) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Keith Smith, Director (419035) A & T LOGISTICS LIMITED (Company Number ) Registered office: Axon, Commerce Road, Lynchwood, Peterborough PE 6LR Principal trading address: Unit 1, Axis Park, Manasty Road, Orton Southgate, Peterborough, PE 6UP At a General Meeting of the above-named company, duly convened, and held at Axon, Commerce Road, Lynchwood, Peterborough PE 6LR on 14 October 015 the subjoined special resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Graham Stuart Wolloff, of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR, (IP No 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on Keith Smith, Director (419040) ABBEY ELECTRICAL (SCARBOROUGH) LIMITED (Company Number ) Registered office: 1 Falcon Avenue, Crossgates, Scarborough, North Yorkshire, YO1 6UG Principal trading address: 1 Falcon Avenue, Crossgates, Scarborough, North Yorkshire, YO1 6UG At a General Meeting of the Company convened and held at The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 13 October 015 at am the following Special Resolution and Ordinary Resolutions were passed respectively: That the Company be wound up voluntarily and that Kelly Burton and Joanne Wright, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 15550) be appointed Joint Liquidators of the Company for the purpose of the voluntary winding up and that the Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: Tel: Alternative contact: Keith Wilson Paul David Greatorex, Chairman (419043) ARMSTRONG UEN LIMITED (Company Number ) Registered office: c/o JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Principal trading address: The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3FE Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 13 October 015 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that John- Paul O'Hara, of JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF, (IP No. 961) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 13 October 015 the appointment of John-Paul O Hara as Liquidator was confirmed. Further details contact: John-Paul O Hara, Tel: Alternative contact: Lisa O Hara. Peter Richards, Chairman (419019) ASSOCIATES IN NETWORKING SERVICES LIMITED (Company Number 03793) Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR 9AA Principal trading address: Westwood Avenue, Brentwood, Essex CM14 4PA At a General Meeting of the above named Company duly convened and held at Hayes House, 6 Hayes Road, Bromley, Kent BR 9AA on 14 October 015, the following resolutions were duly passed as a special resolution and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the Company be wound up voluntarily.. That Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR 9AA be appointed Liquidator of the Company for the purposes of the winding up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Robert Cundy as Liquidator. Robert Cundy (IP Number 9495) of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR 9AA was appointed Liquidator of the above named Company on 14 October 015. Further information is available from Craig Stevens on or at craig@rjcfm.co.uk Ian Reynolds, Chairman of both meetings (418999) BROOKESMITH LIMITED (Company Number ) Principal trading address: Linden Billing Drive, Rawdon, Leeds, LS19 6QR At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 9 October 015 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily.. That Peter O Hara (IP no 6371) 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 please contact Simon Weir, simon.weir@ohara.co.uk, telephone number Nicholas Sykes, Director (41903) BROOKESMITH LIMITED (Company Number ) Principal trading address: Linden Billing Drive, Rawdon, Leeds, LS19 6QR At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 9 October 015 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily.. That Peter O Hara (IP no 6371) 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 please contact Simon Weir, simon.weir@ohara.co.uk, telephone number Nicholas Sykes, Director (418994) CHEN LI LIMITED (Company Number ) Trading Name: China Garden Registered office: 10-1 New College Parade, Finchley Road, London NW3 5EP Principal trading address: 1 Maidenbower Square, Maidenbower, Crawley RH10 7QH ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

38 At a General Meeting of the Members of the above-named Company, duly convened and held at 10-1 New College Parade, Finchley Road, London NW3 5EP on Monday the 1 October 015 the following resolutions were duly passed:- 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 and is hereby appointed Liquidator for the purpose of the winding-up. 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: Z W Chen, Director (419004) CLUE RESTAURANT LIMITED (Company Number ) Trading Name: Yangs Palace Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 XD Principal trading address: 33 Bloomsbury Way, London WC1A SA At a General Meeting of the Company, duly convened and held at Wilder Coe LLP, Old Marylebone Road, London NW1 5QT on 13 October 015 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Norman Cowan and Panos Papas, both of Wilder Coe LLP, Oxford House, Caxton Way, Campus 6, Stevenage, Herts, SG1 XD, (IP Nos and ) be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidtors be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: Matthew Pain, Tel: Quan Yang, Director (419005) CRB TOOL HIRE LIMITED (Company Number ) Registered office: Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA Principal trading address: 161 Cheltenham Road, Evesham, Worcestershire WR11 LF Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 9 October 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That Colin Nicholls be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 9 October 015 the appointment of Colin Nicholls as Liquidator was confirmed. Colin Nicholls (IP number 905) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA was appointed Liquidator of the Company on 9 October 015. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on or at emma.poole@smartinsolvency.co.uk. Helen Jane Barlow, Director (419001) DBS BODYSHOP LIMITED (Company Number ) Trading Name: Welspray Accident Repair Centre Previous Name of Company: Oivindswell Ltd Registered office: The offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: 1 Southfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4ST At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Hemel Hempstead, M1, Jct. 8, Breakspear Way, Hemel Hempstead, HP 4UA on 09 October 015 at am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggeley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Catherine Lee-Baggeley and Ian Michael Road, Telephone: Anthony Day, Chairman (419010) DOUBLEDAYS WASTE DISPOSAL LIMITED (Company Number ) Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: Cecil House, Mullicourt Road, Outwell, Wisbech, PE14 8PX At a General meeting of the above named Company duly convened and held at Crown Lodge Hotel, Downham Road, Outwell, Wisbech, Cambridgeshire, PE14 8SE on 14 October 015 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven Peter Ford, of S P Ford & Co Limited, Spring Close, Lutterworth, Leicestershire, LE17 4DD, (IP No. 9387) be and is hereby appointed Liquidator of the company for the purpose of such winding up. For further details contact: Steven Ford steve@spford.co.uk, Tel: Linda Irene Doubleday, Chairman (418995) DUSTBIN TRADING COMPANY LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London, N 8EY Principal trading address: 30 Chipingfield, Harlow, Essex, CM17 0DJ At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N 8EY, on 14 October 015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: Alternative person to contact with enquiries about the case: Matthew Galloway. Schalk Willem Dippenaar, Director (418996) FOOD DUDES HEALTH LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 11 Brunel Court, Rudheath Way, Gadbrook Park, Northwich CW9 7LP Nature of Business: Improvements to Children s Health and Wellbeing The Companies Act 006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co., City Road, Chester CH1 3AE, at am on 9 October 015, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily.. That Ian C Brown (IP Number 861) of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: address icb@parkinsbooth.co.uk; Telephone Number Professor E C Leek, Director (419041) 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

39 G.B.S ROPIAK LTD (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: A07 and A08 Atlas Business Centre, Oxgate Lane, London NW 7HJ At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 14 October 015, the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Lloyd Edward Hinton (IP No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the member s nominee was confirmed as Liquidator. Lloyd Edward Hinton (IP Number 9516) Liquidator, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ). Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com, Stanislaw Ropiak (419003) GREENER LIFE LIMITED (Company Number ) Registered office: 310G Sterling House, Langston Road, Loughton, Essex, IG10 3TS Principal trading address: 310G Sterling House, Langston Road, Loughton, Essex, IG10 3TS At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 14 October 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, (IP No 00609) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, phousden@pefandco.com, Tel: Amanda Swords, Chairman (419039) HOLAW (54) LIMITED (Company Number ) Registered office: C/O The offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: Marine Cross Services Ltd, th Floor, Grosvenor Street, London, W1K 3HU At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn, Hemel Hempstead, M1, Jct.8, Breakspear Way, Hemel Hempstead, HP 4UA on 09 October 015 at 1.30 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 Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos and 9144), 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 on Nigel Derek James Blincow, Chairman (418989) IDEAL MARINE SERVICES LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 31 Balena Close, Creekmoor Industrial Estate, Poole, Dorset, BH17 7EB At a general meeting of the members of the above-named Company duly convened and held at Discovery Court Business Centre, Wallisdown Road, Poole, BH1 5AG on 1 October 015 the following Special and Ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds, both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, (IP Nos and ) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, post@portbfs.co.uk, Tel: Alternative contact: david.tovey@portbfs.co.uk David Hales, Chairman (419087) IEC CONNECT LIMITED (Company Number ) Registered office: Fraser Ross House, 4 Broad Street, Stamford, PE9 1PJ Principal trading address: Unit 1, Peel Business Centre, Peel Street, Abergele, LL 7LA At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 14 October 015 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP No 997) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes, Tel: , office@milnerboardman.co.uk Douglas Robin Gifford, Director (419036) KINGSLY ACCOUNTING LLP (Company Number OC37344) Registered office: Kingsley House, Church Lane, Shurdington, Cheltenham GL51 4TQ Principal trading address: Kingsley House, Church Lane, Shurdington, Cheltenham GL51 4TQ At a Meeting of Designated Members of the above named Partnership, duly convened and held at 15 Colmore Row, Birmingham B3 BH on 14 October 015 the following determinations were duly passed as a Special Determination and as an Ordinary Determination: That the Company be wound up voluntarily and that MFP Smith and NJ Hawksley, both of Dains LLP, 15 Colmore Row, Birmingham, B3 BH, (IP Nos and ) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up and that they be authorised to act jointly and severally. Further details contact: Rashpal Sandhu, rsandhu@dains.com Denise Pritchett, Chairperson (41909) LAYTOR LIMITED (Company Number ) At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 13 October 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

40 THAT it has 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 Christopher Brooksbank of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Benjamin Parr, Chairman (41899) MAGNUS WOOD LIMITED (Company Number ) Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 5 Radnor Road, Weybridge, Surrey, KT13 8JU At a General Meeting of the members of the above named company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, ECM 3XD on 1 October 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison, both of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up and the liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. Further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: Magnus Wood, Chairman (41900) MARINE CROSS SERVICES LIMITED (Company Number ) Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Grosvenor Street, London, W1K 3HU At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Hemel Hempstead, M1, Jct 8 Breakspear Way, Hemel Hempstead, HP 4UA on 09 October 015 at 1.30 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 Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and 9144) 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. Any queries regarding the above Company should be directed to Weronika Charubin on Nigel Derek James Blincow, Chairman (41905) MK NORTHWEST ELECTRICAL SERVICES LIMITED (Company Number ) Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL Principal trading address: 17 Victoria Road East, Thornton Cleveleys, FY5 5HT At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 1:00 noon on 1 October 015 at Chestnut House, 46 Halliwell Street, Chorley PR7 AL, the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL be and is hereby appointed Stuart Rathmell (IP:10050), Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL, (t) , (e) stuart_rathmell@hotmail.co.uk Mathew Webber, Chairman (419033) ONE UP SPORTS LIMITED (Company Number ) Registered office: 17 Henrietta Street, Covent Garden, London, WCE 8PS Principal trading address: 17 Henrietta Street, Covent Garden, London, WCE 8PS At a General Meeting of the Company duly convened and held at Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG on 1 October 015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Geoffrey Wayne Bouchier and Paul David Williams, both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG, (IP Nos 9535 and 994) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Geoffrey Wayne Bouchier and Paul David Williams as Joint Liquidators. For further details contact: The Joint Liquidators, Tel: Alternative contact: Paul Murton, Paul.Murton@duffandphelps.com Stephen Britto, Chairman (418993) ORBITAL FACILITIES (UK) LIMITED (Company Number ) Registered office: March Vision Limited Chester House 17 Gold Tops Newport NP0 4PH Principal trading address: Innovation Centre Festival Drive Ebbw Vale NP3 8XA 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- Leigh Holmes (IP Number 9390) & Susan Purnell (IP Number 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk Owain Clayton Jones (419044) PAAD CONSTRUCTION UK LTD (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster DN4 8QG Principal trading address: Merrivale Road, Chapelfields, Coventry CV5 8GN At a General Meeting of the above named company duly convened and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster DN4 8QG on 09 October 015 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn, of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, (IP No. 6899) be appointed Liquidator of the Company for the purposes of the windingup. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. Further details contact: David Hines, info@absrecovery.co.uk Tel: Peter Drury, Chairman (419031) 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

41 PEBBLE BAY TRADING LIMITED Trading Name: Chicken House (Company Number ) Registered office: Unit 13, The Red Dragon Centre, Hemingway Road, Cardiff CF10 4JY Principal trading address: Unit 13, The Red Dragon Centre, Hemingway Road, Cardiff CF10 4JY Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 13 October 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 13 October 015 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 13 October 015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at Sandip Purewal, Director (41914) PLAZA INTERIORS LIMITED (Company Number ) Registered office: 555 Ipswich Road, Slough SL1 4EP Principal trading address: Unit, Wellington Circle, Altens, Aberdeen AB1 3JG Special and Ordinary Resolutions of Plaza Interiors Limited ( the Company ) were passed on 09 October 015 by Written Resolution of the sole member of the Company:- That it has been proved to the satisfaction of the members 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 Gordon Malcolm MacLure, of Johnston Carmichael LLP, Bishop s Court, 9 Albyn Place, Aberdeen, AB10 1YL, (IP No 801) be appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Gordon MacLure, gordon.maclure@jcca.co.uk, Tel: Alternative contact: Caralyn Nolan, caralyn.nolan@jcca.co.uk or Tel: Kenneth Taylor, Chairman (419000) R J MECHANICAL ENGINEERING LIMITED (Company Number ) Registered office: Emerald House 0- Anchor Road Aldridge Walsall WS9 8PH Principal trading address: 7b Newton Road, Great Barr, Birmingham B43 6AA At a General Meeting of the members of the above named Company, duly convened and held at 7B Newton Road, Great Barr, Birmingham, B43 6AA on 30 September 015 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily.. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up. C H I Moore (IP number 8156) of K. J. Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 30 September 015. Further information about this case is available from Simon Wall at the offices of K. J. Watkin & Co on James Anthony Roach, Director (419030) RAWSON TRADING LIMITED (Company Number ) At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 13 October 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has 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 Christopher Brooksbank of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Benjamin Parr, Chairman (41908) REVELECO DEVELOPMENTS LIMITED (Company Number ) Registered office: 6-8 Bedford Row, London, WC1R 4HE Principal trading address: Latimer Studios, 11 Latimer Ind Estate, London, W10 6RQ At a General Meeting of the Members of the above-named Company, duly convened and held at 6-8 Bedford Row, London, WC1R 4HE on 14 October 015 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Paul Cooper and Paul Appleton, both of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE, (IP Nos and 8883), be and are hereby Joint Liquidators for the purposes of such winding-up. If further information is required, Paul Cooper or alternatively Glyn Middleton may be contacted on telephone number Oliver Redman, Chairman (41906) THE HAIR BUSINESS LIMITED Trading Name: The Hair Business (Company Number ) Registered office: 7 St Helens Road, Swansea SA1 4AN Principal trading address: 7 St Helens Road, Swansea SA1 4AN Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 13 October 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 13 October 015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. Paul Jackson, Director (41915) TRANSERA LIMITED (Company Number ) Trading Name: Pancham Registered office: High Street, Epping, Essex, CM16 4BD Principal trading address: High Street, Epping, Essex, CM16 4BD At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 13 October 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

42 That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, phousden@pefandco.com Tel: Hasanain Golam, Chairman (419037) UNIQUE CHILLFRESH PRODUCTS LIMITED (Company Number ) Registered office: Genesis Way, Grimsby DN37 9TU Principal trading address: Genesis Way, Grimsby DN37 9TU Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 13 October 015: Special Resolution 1. 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. Ordinary Resolution. That Charles Ranby-Gorwood be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 13 October 015 the appointment of Charles Howard Ranby-Gorwood as Liquidator was confirmed. Charles Howard Ranby-Gorwood (IP number 919) of CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL was appointed Liquidator of the Company on 13 October 015. Further information about this case is available from Mark Fletcher at the offices of CRG Insolvency & Financial Recovery on Jarrod Smith, Director (419038) VISTA INDEPENDENT HOSPITAL LIMITED (Company Number ) Trading Name: Vista Healthcare Previous Name of Company: Slatershelfco 388 Limited Registered office: 10 Bowen Court, St Asaph Business Park, St Asaph, Clwyd LL17 0JE Principal trading address: Vista Independent Hospital, Odiham Road, Winchfield, Hampshire RG7 8BS At a General Meeting of the above named Company, duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 1 October 015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that J Irving and M Maloney, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA, (IP Nos 1309 and 968) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: J Irving or M Maloney, recovery@leonardcurtis.co.uk, Tel: Peter Parry, Director (41904) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the Guildford County Court No 14 of 01 ENFRANCHISE 39 LTD (Company Number ) Registered office: Townshend House, Crown Road, Norwich, NR1 3DT Principal Trading Address: N/A Notice is hereby given pursuant to Rule 4.106A() of the Insolvency Rules 1986 that we, Anthony Davidson and Chris Williams, both of McTear Williams & Wood, 6 Bedford Square, London, WC1B 3HP, (IP Nos and 877) were appointed Joint Liquidators of Efranchise 39 Ltd by the Secretary of State on 15 September 015. A meeting of creditors of the above named company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 6 November 015 at am. The meeting is called pursuant to Section 141() of the Insolvency Act 1986 and Rules 4.54 of the Insolvency Rules 1986 for the purposes of appointing a Creditors Committee if creditors wish and fixing the remuneration of the Joint Liquidators as set out in the fee and expenses estimate. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxies and proof of debts to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT no later than 1 noon on the working day immediately before the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office: , Fax: ) or by info@mw-w.com Anthony Davidson, Joint Liquidator 15 September 015 (419191) In the High Court of Justice No 6185 of 014 PVL CONSULTING LIMITED (Company Number ) Registered office: Townshend House, Crown Way, Norwich, NR1 3DT Principal Trading Address: nd Floor Elizabeth House, 18-0 Sheet Street, Windsor, SL4 1BG Notice is hereby given pursuant to Rule 4.106A() of the Insolvency Rules 1986 that we, Anthony Davidson and Andrew McTear, both of McTear Williams & Wood, 6 Bedford Square, London, WC1B 3HP, (IP Nos and 0074) were appointed Joint Liquidators of PVL Consulting Limited by the Secretary of State on 16 September 015. A meeting of creditors of the above named company will be held at Townshend House, Crown Way, Norwich, NR1 3DT on 17 November 015 at am. The meeting is called pusuant to Section 141() of the Insolvency Act 1986 and Rule 4.54 of the Insolvency Rules 1986 for the purposes of appointing a Creditors Committee if creditors wish and fixing the remuneration of the Liquidator as set out in the fee and expenses estimate. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor. Proxies and proof of debts to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT no later than 1 noon on the business day immediately before the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office: , Fax: ) or by info@mw-w.com Anthony Davidson, Joint Liquidator 16 September 015 (419184) In the County Court at Liverpool No 64 of 015 TOWER SECURITY LIMITED (Company Number ) Registered office: Edward House, North Mersey Business Centre, Liverpool, L33 7UY A General Meeting of Creditors is to take place at: 1400 hours on 1 November 015 A General Meeting of Contributories is to take place at: 1415 hours on 1 November 015 Venue: At the Official Receiver s office at the address stated below Meeting summoned by: Official Receiver The Purpose of the Meetings: To appoint a liquidator in place of the Official Receiver Proofs and Proxies: In order to be entitled to vote at the meetings, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 1.00 noon on 11 November 015 at the Official Receiver s address stated below. 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

43 Official Receiver: Nigel Bebbington, nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, office telephone number: , office address: Capacity: Liquidator Date of Appointment: 6 July 015 (419148) DISMISSAL OF WINDING-UP PETITION In the High Court of Justice (Chancery Division) Companies CourtNo of 1991 In the Matter of RAFIDAIN BANK (AN ENTITY INCORPORATED UNDER THE LAWS OF IRAQ) Company Number FC004 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number FC004 of Alrasheed St, Baghdad, Iraq, PO Box (formerly of 7-10 Leadenhall Street, London EC3V 1NL), presented on 1 February 1991 by the GOVERNOR AND COMPANY OF THE BANK OF ENGLAND, of 0 Moorgate, London, ECR 6DA was advertised on 4 April 1991 in The London Gazette and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, WCA LL on 0 April 015. The Petition was dismissed. Dated 1 October 015 (419199) FINAL MEETINGS In the High Court of Justice No of 009 CEERED LIMITED (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal Trading Address: Unit 6, The Vernon Building, Westbourne Street, High Wycombe, Buckinghamshire, HP11 PX Notice is hereby given that the Liquidator has summoned a final meeting of the Company s creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s report of the winding-up and to determine whether the Liquidator should be given his release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 0 November 015 at.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 1 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: February 011. Office holder details: Timothy Bramston (IP No 878) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Timothy Bramston, Tel: Alternative contact: Neil.Booth@griffins.net Timothy Bramston, Liquidator 14 October 015 (419188) In the High Court of Justice No of 01 FOUNTAIN PARK HOLDINGS LIMITED (Company Number ) Registered office: Haslers, Old Station Road, Loughton, IG10 4PL; (Formerly) 1 Fountain Park, Westhoughton, Bolton, Lancashire BL5 AP Principal Trading Address: (Formerly) 1 Fountain Park, Westhoughton, Bolton, Lancashire BL5 AP A meeting of creditors of the above named Company has been summoned by the Liquidator pursuant to Section 146 of the Insolvency Act 1986 for the following purposes: To receive the Joint Liquidators report on the administration of the Liquidation and to determine whether the Joint Liquidators should have their release under Section 174 of the Insolvency Act The meeting will be held on 17 December 015 at am at Haslers, Old Station Road, Loughton, IG10 4PL. A proxy form is available which must be lodged with us not later than 1.00 noon on the business day before the meeting, to allow you to vote at the meeting. Date of Appointment: 14 August 01. Office Holder details: Richard A J Hooper and Nicholas W Nicholson (IP Nos 808 and 964) both of Haslers, Old Station Road, Loughton, IG10 4PL. For further details contact: Jeremy Wood, Jeremy.wood@haslers.com, Tel: Richard A J Hooper, Joint Liquidator 13 October 015 (419149) MEETINGS OF CREDITORS In the Croydon County Court No 470 of 015 DISCOVERY BUSINESS SOLUTIONS LIMITED (Company Number ) In Liquidation Registered office: Airport House, Purley Way, Croydon, CR0 0XZ Principal trading address: Grosvenor House, 4-7 Station Road, Sunbury-on-Thames, Surrey, TW16 6SB Elliot Harry Green (Insolvency Practitioner Number 960) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, was appointed Liquidator on 4 September 015 of Discovery Business Solutions Limited by meeting of creditors and hereby gives notice pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, that a Meeting of Creditors of the above named company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG on: Date: 1 January 016 Time: 10:00 am Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 1.00 noon on the day before the Meeting. Enquiries can be pursued via the following address: contact@ouryclark.com or alternately telephoning to speak to James Tyson. E H Green, Liquidator 1 October 015 (419158) In the High Court of Justice No 936 of 014 FRONT ROW TAXIS LTD (Company Number ) Registered office: 1 Bryn Ivor Street, Llwynpai, Tonypandy, Mid Glamorgan CF40 TL Principal trading address: 1 Bryn Ivor Street, Llwynpai, Tonypandy, Mid Glamorgan CF40 TL Notice is hereby given, that a meeting of creditors, summoned by the Liquidator is to be held at the offices of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT at 1.00 noon on Monday 30 November 015 for the purpose of establishing a liquidation Committee and if no committee is formed, agreeing the basis of the Liquidators remuneration and disbursements. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy may not be a creditor of the Company. Proxies for use at the meeting must be lodged with Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT no later than 1.00 noon on Friday 7 November 015 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Further information about this case is available from Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, Tel or by on suzi@purnells.co.uk. Date of Appointment: September 015 Susan Purnell Liquidator 13 October 015 (419180) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

44 PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Bristol District RegistryNo 441 of 015 In the Matter of ADITUS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 7 Smug Oak Business Centre, Smug Oak Green Business Centre, Lye Lane, Bricket Wood, St Albans, Hertfordshire, AL 3UG presented on 4 September 015 by TRELLEBORG RIDDERKERK BV whose trading office address is situate at Verlengde Kerkweg 15, 985 AZ Ridderkerk, Netherlands claiming to be a creditor of the Company will be heard at the Bristol District Registry sitting at Redcliff Street, Bristol, BS1 6GR on Thursday, October 015 at 1000 hours (or as soon 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 undersigned in accordance with Rule 4.16 by 1600 hours on Wednesday, 1 October 015. Solicitors for the Petitioner are Blaser Mills LLP, Park House, 31 London Road, High Wycombe, Buckinghamshire HP11 1BZ. (Reference: GPB/FCINP86156.) (419195) In the High Court of Justice, Chancery Division Companies CourtNo 6458 of 015 In the Matter of BLUESPAN LTD (Company Number ) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company of 97 Oxford Street, London, W1C DY, presented on 30 September 015, by CITY OF WESTMINSTER COUNCIL OF BUSINESS RATES, PO Box 187, Erith, DA8 9EY, claiming to be a Creditor of the Company will be heard at, Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 16 November 015 at am (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by hours on 13 November 015. The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, 6 West Street, Bromley, Kent, BR1 1JN.Tel: , Fax: Reference: JSM/CITY063/ October 015 (419198) In the High Court of Justice No 5116 of 015 In the Matter of CLAREMONT PARTNERSHIPS LIMITED (Company Number ) Previous Name of Company: Grovebank Limited and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company, Claremont Partnerships Limited, whose registered office is at 00 Aldersgate Street, London, England, EC1A 4HD presented on 9 July 015 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSc/o Bond Dickinson LLP, St Ann s Wharf, 11 Quayside, Newcastle upon Tyne, NE1 3DX will be heard at The High Court of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on December 015 at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on 1 December 015. Solicitor s name: Kate Merriman, Bond Dickinson LLP, St Ann s Wharf, 11 Quayside, Newcastle upon Tyne, NE1 3DX, telephone: , kate.merriman@bonddickinson.com, Reference Number: PLM/CM10/INS/3/ October 015 (419174) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the Company presented on 16 September 015 by HEWDEN STUART LIMITED claiming to be a Creditor of the Company of Pantyrhyn Smyrna Road, Llangain, Carmarthen, Carmarthenshire, SA33 5BH will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ at am on Monday November 015 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 30 October 015. The Petitioner s Solicitor is Pannone Corporate LLP, Deansgate, Manchester, M3 4LY, Ref: PCS/ (419155) In the High Court of Justice No 510 of 015 In the Matter of COTEXX TRADING LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company, Cotexx Trading Limited, whose registered office is at 9 Devonshire Square, London, England, ECM 4YF presented on 9 July 015 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSc/o Bond Dickinson LLP, St Ann s Wharf, 11 Quayside, Newcastle upon Tyne, NE1 3DX will be heard at The High Court of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on December 015 at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on 1 December 015. Solicitor s name: Kate Merriman, Bond Dickinson LLP, St Ann s Wharf, 11 Quayside, Newcastle upon Tyne, NE1 3DX, telephone: , kate.merriman@bonddickinson.com, Reference Number: PLM/CM10/INS/3/ October 015 (419187) In the High Court of Justice Birmingham District RegistryNo 640 of 015 In the Matter of EVRIDGE HOLDINGS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Unit 14 Sovereign Enterprise Park, King William Street, Salford, M50 3UP, presented on 4 August 015 by THE PRUDENTIAL ASSURANCE COMPANY LIMITED of Laurence Pountney Hill, London, EC4R 0HH, claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham, B4 6DS, on October 015, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner and/or his Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 1 October 015. Solicitor s name: Coltman Warner Cranston LLP, Unit 3, The Innovation Village, Coventry University Technology Park, Cheetah Road, Coventry, CV1 TL, Telephone: , Fax: , ddavoile@coltmanco.com, Reference Number: C October 015 (419150) In the High Court of Justice, Chancery Division Companies CourtNo 6457 of 015 In the Matter of GB SOUVENIRS LIMITED (Company Number ) and in the Matter of the THE INSOLVENCY ACT 1986 In the High Court of Justice (Chancery Division) Manchester District RegistryNo 994 of 015 In the Matter of CLED EVANS CONSTRUCTION LIMITED (Company Number ) 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

45 A Petition to wind up the above named Company of Unit 1 London Pavillion, Piccadilly, London, W1J 0DA, presented on 30 September 015, by CITY OF WESTMINSTER COUNCIL, Business Rates, PO Box 187, Erith, DA8 9EY, claiming to be a Creditor of the Company will be heard at, Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 16 November 015 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by hours on 13 November 015. The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, 6 West Street, Bromley, Kent, BR1 1JN. Tel: , Fax: Ref: JSM/CITY063/ October 015 (419160) In the High Court of Justice Manchester District RegistryNo 3005 of 015 In the Matter of GREEN INSULATION & ENERGY SOLUTIONS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (Registered No ) of 6-8 Holbrook Lane, Coventry, West Midlands CV6 4DD presented on 18 September 015 by EDMUNDSON ELECTRICAL LIMITED (the Petitioner) will be heard at the High Court of Justice, Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 16 November 015 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 4.16 by 1600 hours on 13 November 015. Solicitor s name: Richard Palmer, Hill Dickinson LLP, 50 Fountain Street, Manchester, M AS, telephone: , richard.palmer@hilldickinson.com. Reference Number: RNP.LDG3 14 October 015 (419161) In the High Court of Justice (Chancery Division) No 6540 of 015 In the Matter of INTELLIGENT TELEMATICS (UK) LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company of Lynton House, 7-1 Tavistick Square, London, WC1H 9BQ presented on October 015 by WHITE LABEL SAAS LLC, c/o JMP Solicitors, Autumn Park Business Centre, Dysart Road, Grantham, NG31 7EU claiming to be a creditor of the company will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 16 November 015 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 13 November 015. The petitioner s solicitor is JMP Solicitors, Autumn Park Business Centre, Dysart Road, Grantham, NG31 7EU. 13 October 015 (419157) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 975 of 015 In the Matter of MATLOCK DESIGN AND PRINT LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the Company presented on 10 September 015 by MIDSHIRE BUSINESS SYSTEMS LIMITED claiming to be a Creditor of the Company of Unit 3 Ritz Building Steep Turnpike Matlock Derbyshire DE4 3DP will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ at am on Monday November 015 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 30 October 015. The Petitioner s Solicitor is Pannone Corporate LLP, Deansgate, Manchester, M3 4LY, Ref: PCS/ (419165) In the High Court of Justice (Chancery Division) Companies CourtNo 6378 of 015 In the Matter of RIDGESTAY SYSTEM LLP (Company Number OC3837) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company (registered no OC3837) of Cornwall Buildings, 45 Newhall Street, Suite 317, Birmingham B3 3QR, presented on 5 September 015 by INTERPIPE UKRAINE LLC, of Pisarghevskogo str., 1-a Dnipropetrovsk, 49005, Ukraine, c/o ROYDS LLP, 65 Carter Lane, London EC4V 5HF, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 9 November 014, at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 November 014. The Petitioner s Solicitor is Jack Pestill, Royds LLP, 65 Carter Lane, London EC4V 5HF Cheapside 14 October 015 (419151) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 980 of 015 In the Matter of TEIKO LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the Company presented on 11 September 015 by NEW MILLENNIA PAYROLL SERVICES LIMITED FOR AND ON BEHALF OF BIBBY FACTORS MANCHESTER LIMITED claiming to be a Creditor of the Company of 19 North Street, Ashford, Kent, TN4 8LF will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ at am on Monday November 015 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 30 October 015. The Petitioner s Solicitor is Pannone Corporate LLP, Deansgate, Manchester, M3 4LY, Ref: PCS/ (41915) WINDING-UP ORDERS G HARVEY JOINERY AND BUILDING LIMITED Registered office: 10-1 Commercial Street, SHIPLEY, BD18 3SR In the County Court at Bradford No 196 of 015 Date of Filing Petition: September 015 Date of Winding-up Order: 1 October 015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 1 October 015 (419196) GLAMOUR PUDS LTD Registered office: UniT 5, RISING SUN INDUSTRIAL ESTATE, BLAINA, GWENT, NP13 3JW In the County Court at Blackwood No 56 of 015 Date of Filing Petition: 1 September 015 Date of Winding-up Order: 13 October 015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

46 13 October 015 Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS (419159) NEW IMAGE JOINERY LIMITED (Company Number ) Registered office: 74 Marlborough Way, CLEETHORPES, DN35 0TR In the Liverpool District Registry No 574 of 015 Date of Filing Petition: 1 July 015 Date of Winding-up Order: 1 September 015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 1 September 015 (419194) RECYCLED CONSTRUCTION SYSTEMS LIMITED (Company Number ) Registered office: Unit 9a, Greendale Business Park, Woodbury Salterton, EXETER, EX5 1EW In the County Court at Exeter No 76 of 015 Date of Filing Petition: 18 June 015 Date of Winding-up Order: 13 October 015 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 13 October 015 (419355) SMITHS AUTOS (KILNHURST) LIMITED (Company Number ) Registered office: 3 SOUTH STREET, GREASBOROUGH, ROTHERHAM, SOUTH YORKSHIRE, S61 4PN In the Manchester District Registry No 877 of 015 Date of Filing Petition: 13 August 015 Date of Winding-up Order: 5 October 015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 8 October 015 (419145) VIRGINIA WATER CAR SERVICES LIMITED Registered office: 1 Andromeda House, Calleva Park, Aldermaston, READING, RG7 8AP In the County Court at Reading No 07 of 015 Date of Filing Petition: 19 August 015 Date of Winding-up Order: 1 October 015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 1 October 015 (419393) Company Number: Name of Company: A.D.J. IT ANALYSIS SERVICES LIMITED Nature of Business: IT Consulting Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 7 Landra Gardens, London, N1 1RS John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) Date of Appointment: 1 October 015 By whom Appointed: Members (41894) Name of Company: CHECK INNS (SWINDON) LTD Company Number: Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: Highlands, New Mills, Whitebrook, Monmouthshire, NP5 4TY Nature of Business: Previously traded public houses Type of Liquidation: Members Voluntary Liquidation Steve Elliott, Monahans, 38-4 Newport Street, Swindon, SN1 3DR, tel: , steve.elliott@monahans.co.uk Office Holder Number: Date of Appointment: 13 October 015 By whom Appointed: Members (418931) Company Number: Name of Company: CONOR MAYNARD TOURING LTD Nature of Business: Other business support service activities Type of Liquidation: Members Registered office: 64 New Cavendish Street, London, W1G 8TB Principal trading address: 64 New Cavendish Street, London, W1G 8TB Mark Reynolds,(IP No ) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. For further details contact: Tel: Alternative contact: Izbel Mengal Date of Appointment: 13 October 015 By whom Appointed: Members (418919) Company Number: Name of Company: DATAMANTIS LIMITED Nature of Business: Management Consultancy Activities Type of Liquidation: Members Voluntary Liquidation Registered office: Dorchester Mews, St Margarets, Twickenham TW1 LE Principal trading address: Dorchester Mews, St Margarets, Twickenham TW1 LE Hayley Maddison of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Office Holder Number: Date of Appointment: 1 October 015 By whom Appointed: Members Further information about this case is available from Laura Taylor at the offices of Maidment Judd on (41890) Company Number: Name of Company: FINSYS CONSULTING LTD Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Principal trading address: N/A Robert Paul Gibbons,(IP No. 9079) of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 4BF. For further details contact: Rebecca Cutts, Tel: , enquiries@arrans.co.uk Date of Appointment: 05 October 015 By whom Appointed: Members (418963) Company Number: Name of Company: GREENLAW PROPERTY CO LTD Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Paul Davies,(IP No ) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com, Tel: Date of Appointment: 07 October 015 By whom Appointed: Members (41896) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

47 Company Number: Name of Company: HAMMERSIDE PROPERTIES LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Paul Davies,(IP No ) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: Joint Liquidators, Tel: Alternative contact: Claire Chadwick, Date of Appointment: 07 October 015 By whom Appointed: Members (418961) Company Number: Name of Company: HUNT'S MOTOR GARAGE (BISHOPS STORTFORD) LIMITED Nature of Business: Motor garage Type of Liquidation: Members Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 4PL Principal trading address: N/A Stratford Hamilton,(IP No. 11) and Nicholas W Nicholson,(IP No. 964) both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL. For further details contact: Jacky Volckman, jacky.volckman@haslers.com, Tel: Date of Appointment: 07 October 015 By whom Appointed: Members (418969) Company Number: Name of Company: ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED Nature of Business: Other business support services Type of Liquidation: Members Registered office: Lower Mill, Kingston Road, Ewell, Surrey, KT17 AE Principal trading address: Lower Mill, Kingston Road, Ewell, Surrey, KT17 AE Paul Davies,(IP No ) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: The Joint Liquidators, Tel: Alternative contact: Evelyn Sanchez, evelyn.sanchez@resolvegroupuk.com Date of Appointment: 1 October 015 By whom Appointed: Members (418914) Company Number: Name of Company: INTERLINK ELECTRONICS EUROPE LIMITED Nature of Business: Information technology consultancy Type of Liquidation: Members Registered office: 4th Floor, Imperial House, Kingsway, London, WCB 6UN Principal trading address: 4th Floor, Imperial House, Kingsway, London, WCB 6UN James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 0061) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: tba@turpinba.co.uk, Tel: Alternative contact: Andrew Bailey Date of Appointment: 09 October 015 By whom Appointed: Members (418930) Company Number: Name of Company: INTROCONNECT LIMITED Nature of Business: Financial intermediation Type of Liquidation: Members Voluntary Liquidation Registered office: 1 Westferry Circus, Canary Wharf, London E14 4HD Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Office Holder Number: Date of Appointment: 15 October 015 By whom Appointed: Sole member Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk (418957) Company Number: Name of Company: J. PAIN LIMITED Nature of Business: Medical Surgery Type of Liquidation: Members Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Pamphill Manor, Pamphill, Wimborne, BH1 4EE Peter John Windatt,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No ) of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH. For further details contact: Adam King, Tel: Date of Appointment: 09 October 015 By whom Appointed: Members and Creditors (418950) Company Number: Name of Company: JENNY WREN JEWELLERY LIMITED Nature of Business: Watch and jewellery retailers Type of Liquidation: Members Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 3 High Street, Cowbridge, Vale of Glamorgan, CF71 7AE Peter John Windatt,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF. For further details contact: Jocelyn Gilbert, Tel: Date of Appointment: 07 October 015 By whom Appointed: Members and Creditors (418915) Company Number: Name of Company: LJB TRAINING LTD Nature of Business: Financial Management Type of Liquidation: Members Voluntary Liquidation Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH Principal trading address: 1 Church Road, Parkstone, Poole BH14 8UF David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH Office Holder Number: Date of Appointment: 14 October 015 By whom Appointed: Members Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on or at david@ashtonsrecovery.co.uk. (41895) Company Number: Name of Company: LK ENGINEERING & SURVEY LIMITED Nature of Business: Specialised Design Activities Type of Liquidation: Members Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 8 Sandling Way, St Mary s Island, Chatham, ME4 3SB David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Saadia Khan, saadia.khan@moorestephens.com or telephone Ref: LK Date of Appointment: 14 October 015 By whom Appointed: Members (418946) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

48 Name of Company: MRSENGINEERS LIMITED Company Number: Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 15 The Avenue, Tadworth KT0 5AY Nature of Business: Consultant Engineers Type of Liquidation: Members Andrew John Whelan of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Telephone number: Alternative person to contact with enquiries about the case: Lauren Cullen Office Holder Number: 876. Date of Appointment: 7 October 015 By whom Appointed: Members (418954) Company Number: Name of Company: POLARTECH LIMITED Nature of Business: Manufacture of other inorganic basic chemicals Type of Liquidation: Members Registered office: Nash Road, Off Ashburton Road, West Trafford Park, Manchester Principal trading address: Nash Road, Off Ashburton Road, West Trafford Park, Manchester Paul Davies,(IP No ) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: Joint Liquidators, Tel: , Alternative contact: Evelyn Sanchez, evelyn.sanchez@resolvegroup.uk.com Date of Appointment: 1 October 015 By whom Appointed: Member (418916) Company Number: Name of Company: SPRINGFIELD ENVIRONMENTAL LIMITED Nature of Business: Formerly Waste Disposal Type of Liquidation: Members Voluntary Liquidation Registered office: Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP1 3NR to be changed to c/o BDO LLP, 15 Colmore Row, Birmingham B3 3SD Christopher Kim Rayment of BDO LLP, 15 Colmore Row, Birmingham B3 3SD Office Holder Number: Date of Appointment: 1 October 015 By whom Appointed: Members Further information about this case is available from Ann Moore at the offices of BDO LLP on or at Ann.Moore@bdo.co.uk (418966) Company Number: Name of Company: SPRINGFIELD VENTURES LIMITED Nature of Business: Holding Company Type of Liquidation: Members Voluntary Liquidation Registered office: Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP1 3NR Christopher Kim Rayment of BDO LLP, 15 Colmore Row, Birmingham B3 3SD Office Holder Number: Date of Appointment: 1 October 015 By whom Appointed: Members Further information about this case is available from Ann Moore at the offices of BDO LLP on or at Ann.Moore@bdo.co.uk (41895) Company Number: Name of Company: TAYLOR ENERGY SERVICES LIMITED Nature of Business: Others - Not Reported Type of Liquidation: Members Registered office: 7 & 8 Church Street, Wimborne, Dorset, BH1 1JH Principal trading address: N/A Julie Anne Palmer,(IP No. 8835) and Simon Guy Campbell,(IP No ) both of Begbies Traynor Central LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. Any person who requires further information may contact the Joint Liquidators by telephone on Alternative enquries can be made to Neil Allen by at neil.allen@begbies-traynor.com or by telephone on Date of Appointment: 05 October 015 By whom Appointed: Members (418968) Company Number: Name of Company: WARVIC (DORSET) LIMITED Nature of Business: Property investment and rental Type of Liquidation: Members Voluntary Liquidation Registered office: Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Principal trading address: Beacon Farm, Pompeys Lane, Longham, Ferndown, Dorset BH1 9DY Michael Ian Field of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF. Office Holder Number: Date of Appointment: 7 October 015 By whom Appointed: Members Further information about this case is available from Matthew Barnes at the offices of Mazars LLP on (41893) Company Number: Name of Company: WTG CONSULTING LIMITED Nature of Business: Consultancy and Interim Management Type of Liquidation: Members Registered office: 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG Principal trading address: Grey House Stables, Earlstone Common, Burghclere, Hampshire RG0 9HN Grant L Pegg,(IP No. 1083) of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. For further details contact: Grant Lane Pegg, crawley@benemack.com, Tel: Alternative contact: Ed Guest. Date of Appointment: 09 October 015 By whom Appointed: Members (418951) FINAL MEETINGS AMBINO LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Hunters Hall, Cromhall, Wickwar, Wotton under Edge, South Gloucestershire GL1 8BA Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final meeting of the members will be held on 5 November 015 at am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 19 June 015. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Further details contact: Millie Baker, milliebaker@clarkebell.com Tel: John Paul Bell, Liquidator 14 October 015 (41894) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

49 ANTHONY FREELING LIMITED (Company Number ) Registered office: PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London ECA 4RR Principal trading address: Goldingtons, Church Lane, Sarratt, Herts WD3 6HE Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at nd Floor, Titchfield House, 69/85 Tabernacle Street, London ECA 4RR on 30 November 015 at am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend or vote is entitled to appoint a proxy to attend and vote in their place and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Gallaghers at PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London ECA 4RR no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 16 July 014. Office Holder details: Robert Stephen Palmer, (IP No. 5531) of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR Further details contact: Robert Stephen Palmer, robert@gallaghers.co.uk or Tel: Alternative contact: Philip Norvell, pn@gallaghers.co.uk R S Palmer, Liquidator 14 October 015 (418941) BRIAN WATT CONSULTING LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: 5 High Street Aldershot Hampshire GU1 4LP NOTICE IS HEREBY GIVEN that a final meeting of the members of Brian Watt Consulting Limited will be held at 11:00 am on 16 November 015. The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved.. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1.00 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms Date of Appointment: 19 December 014 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 991, 95 Contact Name: Maria Navratilova Address: mnavratilova@fasimms.com Telephone Number: Richard Frank Simms, Joint Liquidator 1 October 015 (418975) CAZENOVE NOMINEES LIMITED (Company Number ) Registered office: 5 Bank Street, Canary Wharf, London, E14 5JP Principal trading address: 5 Bank Street, Canary Wharf, London, E14 5JP Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharine s Way, London, E1W 1DD, on 16 November 015 at am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD by not later than 1.00 noon on the business day prior to the meeting. Date of appointment: 4 August 015. Office Holder details: Guy Robert Thomas Hollander, (IP No ) and Roderick John Weston, (IP No ) both of Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD For further details contact: Tel: Alternative contact: Molly McErlane Guy Robert Thomas Hollander, Joint Liquidator 13 October 015 (418934) CAZENOVE US HOLDINGS LIMITED (Company Number ) Registered office: 5 Bank Street, Canary Wharf, London, E14 5JP Principal trading address: 5 Bank Street, Canary Wharf, London, E14 5JP Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharine s Way, London, E1W 1DD, on 16 November 015 at am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD by not later than 1.00 noon on the business day prior to the meeting. Date of appointment: 4 August 015 Office Holder details: Guy Robert Thomas Hollander, (IP No ) and Roderick John Weston, (IP No ) both of Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD For further details contact: The Joint Liquidators on tel: Alternative contact: Molly McErlane Guy Robert Thomas Hollander, Joint Liquidator 13 October 015 (418977) CHARLOTTEVILLE INVESTMENT & ESTATES COMPANY LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Home Farm House, Whittington, Carnforth, Lancashire LA6 NT Nature of Business: Property Investment Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 16 December 015 at am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidator s final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 1 noon on 15 December 015 to entitle you to vote at the Meeting. John P Fisher, Liquidator, IP Number: 940, Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Date of Appointment of Liquidator: 3 October address: smc@parkinsbooth.co.uk, Telephone Number: October 015 (419046) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

50 CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE (Company Number ) Registered office: St Philips Point, Temple Row, Birmingham B 5AF Principal trading address: 10-1 Farrier Street, Worcester WR1 3BH NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B 5AF on 7 November 015 at am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the Liquidators should be released in accordance with Section 173()(d) of the Insolvency Act Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidators at Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B 5AF, no later than 1 noon on the preceding business day. Guy Mander (IP Number 8845) of Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B 5AF and Dilip Dattani (IP Number 7915) of Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD were appointed Joint Liquidators on 19 June 015. Further information is available from Toni Shukla on October 015 Guy Mander and Dilip Dattani, Joint Liquidators (418948) COUNTY HOLDINGS (CHELMSFORD) LIMITED (Company Number ) COUNTY MOTOR WORKS (CHELMSFORD) LIMITED (Company Number ) AMC (CHELMSFORD) LIMITED (Company Number ) Registered office: (All) Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Principal trading address: (All) Eastern Approach, Chelmsford, Essex, CM 6PN Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named companies will be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE on 3 December 015 at am, am and am respectively for the purpose of laying before the meeting an account showing how the winding up has been conducted and the companies property disposed of and of hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the companies. Proxies for use at the meetings must be lodged at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE no later than 1.00 noon on the business day preceding the date of the meeting. Date of Appointment: 14 March 014. Office Holder details: Glyn Mummery, (IP No. 8996) and Jeremy Stuart French, (IP No ) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE For further details contact: Glyn Mummery or Jeremy Stuart French, cp.brentwood@frpadvisory.com Glyn Mummery and Jeremy Stuart French, Joint Liquidators 13 October 015 (419008) CURTZY LTD (Company Number ) Registered office: MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: 314 Church View Main Road, Parson Drove, Wisbech, PE13 4LF Notice is hereby given, pursuant to Section 94() of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 1.00 noon on the business day preceding the meeting. The meeting will be held at MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 4 November 015 at am. Date of appointment: 9 May 015 Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 684) both of MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The joint liquidators on tel: or on forum@mbicoakley.co.uk. Alternative contact: Shaun Walker Michael Bowell, Joint Liquidator 13 October 015 (418980) EDWARD HUDDLESTONE LTD (Company Number ) Previous Name of Company: Huddlestone Ltd Registered office: Cliff Farm, Plaistow Green, Crich, Matlock, DE4 5GX Principal trading address: Cliff Farm, Plaistow Green, Crich, Matlock, DE4 5GX Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Park View House, 58 The Ropewalk, Nottingham, NG1 5DW on 3 November 015 at am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW by 1.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Sajid Sattar and Simon David Chandler (IP numbers and 88) of Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW. Date of Appointment: 3 February 015. Further information about this case is available from Lee Sims at the offices of Mazars LLP on Sajid Sattar and Simon David Chandler, Joint Liquidators (418987) ELIZABETHVILLE INVESTMENTS & ESTATE COMPANY LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Home Farm House, Whittington, Carnforth, Lancashire LA6 NT Nature of Business: Property Investment Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 16 December 015 at am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidator s final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 1 noon on 15 December 015 to entitle you to vote at the Meeting. John P Fisher, Liquidator, IP Number: 940, Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Date of Appointment of Liquidator: 3 October address: smc@parkinsbooth.co.uk, Telephone Number: October 015 (418945) ESKE CIVILS LIMITED (Company Number ) Registered office: -4 Queen Street, Norwich, Norfolk, NR 4SQ Principal trading address: 19 Gladstone Park Gardens, Dollis Hill, Cricklewood, London, NW 6RL 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

51 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at -4 Queen Street, Norwich, NR 4SQ on 6 November 015 at 11.00am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding up of the Company has been conducted and its property disposed of, and or hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meeting must be lodged at -4 Queen Street, Norwich, NR 4SQ by 1.00 Noon on 5 November 015 in order that the member be entitle to vote. Date of appointment: 19 June 015 by Block Transfer Order of the Court. Office Holder details: Richard Cacho, (IP No. 1101) of Parker Andrews Limited, -4 Queen Street, Norwich, Norfolk, NR 4SQ For further details contact: Richard Cacho on tel: Alternative contact: Rhys Calder. Richard Cacho, Liquidator 14 October 015 (418935) NOTICE OF FINAL MEETING IN MEMBERS VOLUNTARY LIQUIDATION PURSUANT TO SECTION 94() OF THE INSOLVENCY ACT 1986 AND RULE 4.16A OF THE INSOLVENCY RULES 1986 FAMILY HEALTHCARE SERVICES LIMITED (Company Number ) Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex, SS1 EG Principal trading address: 44 High Road, Rayleigh, Essex, SS6 7AA The Company was placed into members voluntary liquidation on 8 April 014 and on the same date, Lloyd Biscoe (IP Number: ) and Wayne Macpherson (IP Number: ), both of Begbies Traynor (Central) LLP of The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the INSOLVENCY ACT 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex, SS1 EG on 17 December 015 at am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 1.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Lucy Sibun by at lucy.sibun@begbies-traynor.com or by telephone on Lloyd Biscoe, Joint Liquidator 13 October 015 (418991) FIREDOG MOSS LIMITED (Company Number ) Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: nd Floor, 3 Princes Street, London W1B LD Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a Final meeting of the Members of the Company will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 15 December 015 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Devonshire House, 60 Goswell Road, London EC1M 7AD by noon on 14 December 015 in order that the member be entitled to vote. Ian Robert (IP Number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the above named Company on 6 November 014. Further information is available from James Knight on Ian Robert, Liquidator (418983) FJ NEW LTD (Company Number ) Registered office: 3rd Floor Lyndean House, Queens Road, Brighton, BN1 3XB Principal trading address: 3 Century Court, Tolpits Lane, Watford, WD18 9RS Notice is hereby given that the Joint Liquidators have summoned a Final Meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Quantuma LLP, 3rd Floor, Lyndean House, Queens Road, Brighton, BN1 3XB on 0 November 015 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, Lyndean House, Queens Road, Brighton, BN1 3XB by no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: 7 February 015. Office Holder details: Garry Lock, (IP No. 1670) and Nicholas Simmonds, (IP No. 9570) both of Quantuma LLP, 3rd Floor, Lyndean House, Queens Road, Brighton, BN1 3XB For further details contact: Chi Ho on tel: or chi.ho@quantuma.com Garry Lock, Joint Liquidator 14 October 015 (418944) GAS EXCEL LTD (Company Number ) Registered office: 37 Sun Street, London, ECM PL Principal trading address: 109 Oaklands Avenue, Watford, Herfordshire, WD19 4TN Notice is hereby given, that Final Meetings of Members and creditors of the above named company will be held at CMB Partners UK Limited, 37 Sun Street, London, ECM PL on December 015 at am and am respectively, for the purposes of having an account laid before them showing the manner in which the windingup of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 0 February 014. Office Holder details: Lane Bednash, (IP No ) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL For further details contact: Lane Bednash, Tel: Alternative contact: Lisa Pollack. Lane Bednash, Liquidator 13 October 015 (418971) GREAT BALLS OF FIRE (LONDON) LIMITED (Company Number ) Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: 6 Hive Close, Bushey, Herts, WD3 1LF Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 17 December 015 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

52 appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX by 1.00 noon on 16 December 015 in order that the member be entitled to vote. Date of appointment: 1 April 014 Office Holder details: Mark Reynolds, (IP No ) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX For further details contact: Mark Reynolds on tel: Alternative contact: Izbel Mengal Mark Reynolds, Liquidator 13 October 015 (418985) INTECH EXECUTIVE LTD (Company Number ) Registered office: Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB4 9PW Principal trading address: 6 Fairground Way, Clifton, Shefford SG17 5JN Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB4 9PW on 18 November 015 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB4 9PW by 1.00 noon on 17 November 015 in order that the member be entitled to vote. Date of Appointment: 16 March 015. Office Holder details: Richard Cacho, (IP No. 1101) of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB4 9PW For further details contact: Richard Cacho, Tel: Alternative contact: Calum O Neill. Richard Cacho, Liquidator 15 October 015 (419047) NOTICE OF FINAL MEETING IN MEMBERS VOLUNTARY LIQUIDATION PURSUANT TO SECTION 94() OF THE INSOLVENCY ACT 1986 AND RULE 4.16A OF THE INSOLVENCY RULES 1986 INTERCEPTOR INNOVATIONS LIMITED (Company Number ) Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Principal trading address: 77 Putnoe Lane, Bedford, Bedfordshire, MK41 9AE The Company was placed into members voluntary liquidation on 30 March 015 and on the same date, Simon Robert Haskew (IP Number: ) and Neil Frank Vinnicombe (IP Number: ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to section 94 of the INSOLVENCY ACT 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 19 November 015 at am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 1.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Caroline Priest by at caroline.priest@begbiestraynor.com or by telephone on Simon Haskew, Joint Liquidator 15 October 015 (418937) JANNJ LIMITED (Company Number ) Previous Name of Company: Hollis Hockley (UK) Limited Registered office: MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT Principal trading address: 30 Camp Road, Farnborough, Hampshire, GU14 6EW Notice is hereby given, pursuant to Section 94() of the Insolvency Act 1986, that a Final Meeting of the members will be held on 4 November 015 at am at the offices of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 1.00 noon on the business day preceding the meeting. Date of appointment: 5 May 015 Office Holder details: Dermot Coakley, (IP No. 684) and Michael Bowell, (IP No. 7671) both of MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT For further details contact: The joint liquidators on tel: or forum@mbicoakley.co.uk. Alternative contact: Shaun Walker Dermot Coakley, Joint Liquidator 14 October 015 (418986) KEENSAVE LIMITED (Company Number ) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Salle Place, Salle, Reepham, Norfolk, NR10 4SF Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 1 December 015 at am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolution: That the Liquidator s final report and accounts be approved. Proxies to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 8 August 014. Office Holder details: Chris Williams, (IP No ) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to Townshend House, Crown Road, Norwich NR1 3DT, info@mw-w.com Tel: , Fax: Chris Williams, Liquidator 14 October 015 (418988) MURRAYHOPE PROPERTIES LIMITED (Company Number ) Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Home Farm House, Whittington, Carnforth, Lancashire LA6 NT Nature of Business: Property Investment Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 16 December 015 at am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

53 To approve the Liquidator s final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 1 noon on 15 December 015 to entitle you to vote at the Meeting. John P Fisher, Liquidator, IP Number: 940, Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Date of Appointment of Liquidator: 8 April address: smc@parkinsbooth.co.uk, Telephone Number: October 015 (418990) P FARRELL SOLUTIONS LIMITED (Company Number ) Registered office: 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Principal trading address: Brunel House, 340 Firecrest Court, Centre Park, Warrington WA1 1RG The Company was placed into Members Voluntary Liquidation on 5 February 014 when Neil Henry (IP No: 86) and Michael Simister (IP No: 908) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the INSOLVENCY ACT 1986 that a final meeting of the members of the above named Company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 10 December 015 at am for the purpose of having an account laid before the Members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote proxies must be lodged with the Joint Liquidators no later than 1 noon on the business day prior to the meeting. Correspondence address and contact details of case manager: Lesley Darbyshire, Lines Henry Limited, Tel: , lesley@lineshenry.co.uk 15 October 015 M Simister, Joint Liquidator (418979) PPCR (NO. 1) LTD (Company Number ) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: N/A Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 4 December 015 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: 8 September 011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact: Ravinder Kaur on Ravinder.kaur@griffins.net or on tel: Kevin Goldfarb, Liquidator 13 October 015 (418978) PPCR (NO. ) LTD (Company Number ) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: N/A Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 4 December 015 at 1.30 pm. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: 6 January 01. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact: Ravinder Kaur on Ravinder.kaur@griffins.net or on tel: Kevin Goldfarb, Liquidator 13 October 015 (418974) PPCR INVESTMENTS LIMITED (Company Number ) Registered office: Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: N/A Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 4 December 015 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: 8 September 011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG For further details contact: Ravinder Kaur on Ravinder.kaur@griffins.net or on tel: Kevin Goldfarb, Liquidator 13 October 015 (41898) PREMIER PARKING LTD (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: The Lodge, 7 Druids Cross Gardens, Liverpool, L18 3EB Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 6 November 015 at am. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW for the purposes of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 7 July 015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW For further details contact: Millie Baker, milliebaker@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 13 October 015 (418970) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

54 SHAKESPEARE RESIDENTIAL LIMITED (Company Number ) Registered office: 46 Vivian Avenue, Hendon Central, London NW4 3XP Principal trading address: 4 Hunting Gate, Hitchin, Hertfordshire SG4 OTJ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 3 November 015 at am, for the purpose of having an account laid before them and to receive the Liquidator s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP by 1.00pm on 0 November 015 in order that the member be entitled to vote. Jonathan Sinclair (IP Number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 1 December 014. Further information is available from D Leigh on Jonathan Sinclair Liquidator 16 October 015 (418939) TIGER ADVISORY LIMITED (Company Number ) Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX. (Formerly) Flat 36, Villa Rosa, Shrubbery Road, Weston-Super-Mare, BS3 JB Principal trading address: (Formerly) Flat 36, Villa Rosa, Shrubbery Road, Weston-Super-Mare, BS3 JB Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX on December 015 at am for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX, no later than 1.00 noon on the preceding business day. Date of Appointment: 5 December 014 Office Holder details: Tony Mitchell, (IP No. 803) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 TX For further details contact: Tel: Tony Mitchell, Joint Liquidator 14 October 015 (419086) NOTICES TO CREDITORS A.D.J. IT ANALYSIS SERVICES LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 7 Landra Gardens, London, N1 1RS Notice is hereby given that the creditors of the above-named company are required on or before 11 November 015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, 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 such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 1 October 015 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 1 October 015 (418949) CHECK INNS (SWINDON) LTD (Company Number ) Registered office: 38-4 Newport Street, Swindon, SN1 3DR Principal trading address: Highlands, New Mills, Whitebrook, Monmouthshire, NP5 4TY Nature of Business: Previously traded public houses Date of Appointment: 13 October 015 Office Holder: Steve Elliott (11110) Firm and Address: Monahans, 38-4 Newport Street, Swindon, SN1 3DR NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-4 Newport Street, Swindon, SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 13 October 015. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claims against the Company to the Liquidator at Monahans, 38-4 Newport Street, Swindon, SN1 3DR, by 13 November 015. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 13 November 015; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 1 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on or at steve.elliott@monahans.co.uk Steve Elliott, Liquidator 14 October 015 (418947) CONOR MAYNARD TOURING LTD (Company Number ) Registered office: 64 New Cavendish Street, London, W1G 8TB Principal trading address: 64 New Cavendish Street, London, W1G 8TB Notice is hereby given that the Creditors of the above named Company, are required on or before 9 January 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Date of Appointment: 13 October 015 Office Holder details: Mark Reynolds,(IP No ) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. For further details contact: Tel: Alternative contact: Izbel Mengal Mark Reynolds, Liquidator 14 October 015 (418958) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

55 DATAMANTIS LIMITED (Company Number ) Registered office: Dorchester Mews, St Margarets, Twickenham TW1 LE Principal trading address: Dorchester Mews, St Margarets, Twickenham TW1 LE Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required, one month from the date of this notice, 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, Hayley Maddison of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN, 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 made before such debts are proved. I intend to declare a first and final dividend within two months from the last date for proving. Hayley Maddison (IP number 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN was appointed Liquidator of the Company on 1 October 015. Further information about this case is available from Laura Taylor at the offices of Maidment Judd on October 015 Hayley Maddison, Liquidator (418960) GREENLAW PROPERTY CO LTD (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given that the creditors of the Company are required, on or before 14 November 015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Paul Davies, Mark Supperstone, Simon Harris of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB 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 their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 October 015 Office Holder details: Paul Davies,(IP No ) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com, Tel: Paul Davies and Mark Supperstone and Simon Harris, Joint Liquidators 14 October 015 (418964) HAMMERSIDE PROPERTIES LIMITED (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given that the creditors of the Company are required, on or before 1 November 015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Paul Davies, Mark Supperstone, Simon Harris, of One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 October 015. Office Holder details: Paul Davies,(IP No ) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: Joint Liquidators, Tel: Alternative contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com Paul Davies and Mark Supperstone and Simon Harris, Joint Liquidators 14 October 015 (418955) INTENTION TO COMMENCE MEMBERS VOLUNTARY LIQUIDATIONS HIGHWAY VEHICLE MANAGEMENT LIMITED (Company Number ) LEX AUTOLEASE (FMS) LIMITED (Company Number 45811) LEX AUTOLEASE (SHREWSBURY) LIMITED (Company Number ) LEX AUTOLEASE (VL) LIMITED (Company Number ) INTENTION TO COMMENCE MEMBERS VOLUNTARY LIQUIDATIONS The members of the following companies hereby give notice of their intention to pass resolutions for the members voluntary liquidation of each company: HIGHWAY VEHICLE MANAGEMENT LIMITED, Registered No , Registered Office 5 Gresham Street, London ECV 7HN. LEX AUTOLEASE (FMS) LIMITED, Registered No , Registered Office 5 Gresham Street, London ECV 7HN. LEX AUTOLEASE (SHREWSBURY) LIMITED, Registered No , Registered Office 5 Gresham Street, London ECV 7HN. LEX AUTOLEASE (VL) LIMITED, Registered No , Registered Office 5 Gresham Street, London ECV 7HN. It is intended that those resolutions will be passed imminently. If you consider that you may have a claim against any of the above entities in respect of any pension scheme with which such entity was associated, please provide details in writing to Matthew Caley ( matthew.caley@lloydsbanking.com, post: Lloyds Banking Group, 7th Floor, 5 Gresham Street, London, ECV 7HN) as soon as possible. Note that, if you do not provide details of a claim against any company before the completion of the liquidation, the company may be dissolved without regard for that claim. Lloyds Banking Group, on behalf of the above entities (418967) HUNT'S MOTOR GARAGE (BISHOPS STORTFORD) LIMITED (Company Number ) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 4PL Principal trading address: N/A In accordance with Rule 4.106A(1) of the Insolvency Rules 1986, we, Stratford Hamilton and Nicholas W Nicholson of Haslers, Old Station Road, Loughton, IG10 4PL give notice that on 7 October 015 we were appointed Joint Liquidators by resolutions of members. Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 14 November 015 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Stratford Hamilton of Haslers, Old Station Road, Loughton, IG10 4PL the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Stratford Hamilton,(IP No. 11) and Nicholas W Nicholson,(IP No. 964) both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL. For further details contact: Jacky Volckman, jacky.volckman@haslers.com, Tel: Stratford Hamilton, Joint Liquidator 14 October 015 (41891) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

56 ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED (Company Number ) Registered office: Lower Mill, Kingston Road, Ewell, Surrey, KT17 AE Principal trading address: Lower Mill, Kingston Road, Ewell, Surrey, KT17 AE Notice is hereby given that the creditors of the Company are required, on or before 1 November 015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Paul Davies, Mark Supperstone, and Simon Harris, of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB 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 their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 1 October 015 Office Holder details: Paul Davies,(IP No ) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: The Joint Liquidators, Tel: Alternative contact: Evelyn Sanchez, evelyn.sanchez@resolvegroupuk.com Paul Davies and Mark Supperstone and Simon Harris, Joint Liquidators 14 October 015 (419009) INTERLINK ELECTRONICS EUROPE LIMITED (Company Number ) Registered office: 4th Floor, Imperial House, Kingsway, London, WCB 6UN Principal trading address: 4th Floor, Imperial House, Kingsway, London, WCB 6UN Notice is hereby given that creditors of the Company are required, on or before 0 November 015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. 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: 09 October 015 Office Holder details: James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 0061) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: tba@turpinba.co.uk, Tel: Alternative contact: Andrew Bailey James E Patchett and Martin C Armstrong, Joint Liquidators 15 October 015 (418981) INTROCONNECT LIMITED (Company Number ) Registered office: 1 Westferry Circus, Canary Wharf, London E14 4HD Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 6 November 015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 15 October 015. Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Stephen Goderski, Liquidator (418976) J. PAIN LIMITED (Company Number ) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Pamphill Manor, Pamphill, Wimborne, BH1 4EE Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF were appointed Liquidators of the above Company by the members on 9 October 015. Notice is also hereby given that the creditors of the above named Company are required on or before 06 November 015 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 09 October 015 Office Holder details: Peter John Windatt,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No ) of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH. For further details contact: Adam King, Tel: Peter John Windatt, Joint Liquidator 09 October 015 (418973) JENNY WREN JEWELLERY LIMITED (Company Number ) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 3 High Street, Cowbridge, Vale of Glamorgan, CF71 7AE Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 7 October 015. Notice is also hereby given that the creditors of the above named Company are required on or before 05 November 015 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint LIquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 07 October 015 Office Holder details: Peter John Windatt,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF. For further details contact: Jocelyn Gilbert, Tel: Peter John Windatt and John William Rimmer, Joint Liquidators 14 October 015 (418997) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

57 LJB TRAINING LTD (Company Number 07581) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH Principal trading address: 1 Church Road, Parkstone, Poole BH14 8UF Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH by 5 November 015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH was appointed Liquidator of the Company on 14 October 015. Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on or at david@ashtonsrecovery.co.uk. David Patrick Meany, Liquidator (418938) LK ENGINEERING & SURVEY LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 8 Sandling Way, St Mary s Island, Chatham, ME4 3SB I, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU give notice that on 14 October 015 I was appointed liquidator of the above named company by resolution of the members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 30 November 015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU the liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 30 November 015. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Date of Appointment: 14 October 015 Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Saadia Khan, saadia.khan@moorestephens.com or telephone Ref: LK David Elliott, Liquidator 14 October 015 (418984) MRSENGINEERS LIMITED (Company Number ) Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 15 The Avenue, Tadworth KT0 5AY In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, I, Andrew John Whelan of 60/6 Old London Road, Kingston upon Thames KT 6QZ, give notice that on 7 October 015 I was appointed Liquidator by a resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 0 November 015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Andrew John Whelan of 60/6 Old London Road, Kingston upon Thames KT 6QZ, 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, and all known creditors have been, or will be, paid in full. Details of the office-holder: Andrew John Whelan (IP number 876), Liquidator, of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ, telephone Alternative contact: Lauren Cullen, telephone Andrew John Whelan, Liquidator 1 October 015 (418943) POLARTECH LIMITED (Company Number ) Registered office: Nash Road, Off Ashburton Road, West Trafford Park, Manchester Principal trading address: Nash Road, Off Ashburton Road, West Trafford Park, Manchester Notice is hereby given that the creditors of the Company are required, on or before 1 November 015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Paul Davies, Mark Supperstone and Simon Harris of One America Square, Crosswall, London, EC3N LB 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 their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 1 October 015 Office Holder details: Paul Davies,(IP No ) and Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. For further details contact: Joint Liquidators, Tel: , Alternative contact: Evelyn Sanchez, evelyn.sanchez@resolvegroup.uk.com Paul Davies and Mark Supperstone and Simon Harris, Joint Liquidators 15 October 015 (418933) SPRINGFIELD ENVIRONMENTAL LIMITED (Company Number ) SPRINGFIELD VENTURES LIMITED (Company Number ) Registered office: Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP1 3NR to be changed to c/o BDO LLP, 15 Colmore Row, Birmingham B3 3SD Both In Members Voluntary Liquidation NOTICE IS GIVEN that Christopher Kim Rayment (office holder number 6775) of BDO LLP, 15 Colmore Row, Birmingham B3 3SD, was appointed Liquidator of the above named Companies following General Meetings on 1 October 015. The Liquidator gives notice pursuant to Rule 4.18(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 15 Colmore Row, Birmingham B3 3SD, by 13 November 015. The Liquidator also gives notice under the provision of Rule 4.18(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 13 November 015, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on or at Ann.Moore@bdo.co.uk. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

58 15 October 015 Christopher Kim Rayment, Liquidator RESOLUTION FOR VOLUNTARY WINDING-UP (41893) WARVIC (DORSET) LIMITED (Company Number ) Registered office: Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Principal trading address: Beacon Farm, Pompeys Lane, Longham, Ferndown, Dorset BH1 9DY Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF by January 016. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been or will be paid in full. The Directors of the Company have made a Declaration of Solvency and, having achieved the objectives for which it was established, the Company is being wound up. Michael Ian Field (IP number 9705) of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF was appointed Liquidator of the Company on 7 October 015. Further information about this case is available from Matthew Barnes at the offices of Mazars LLP on Michael Ian Field, Liquidator (418936) WTG CONSULTING LIMITED (Company Number ) Registered office: 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG Principal trading address: Grey House Stables, Earlstone Common, Burghclere, Hampshire RG0 9HN On 9 October 015 the above named Company was placed into Members Voluntary Liquidation and Grant L Pegg of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG was appointed Liquidator. The Company is presently expected to be able to pay its known liabilities in full. Notice is hereby given, under Rules 4.18A and 11. of the Insolvency Rules 1986, that it is the Liquidator s intention to declare a first and final distribution to creditors in respect of the above named Company 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 19 November 015 (the last date for proving) to send their proofs of debt in writing to Grant L Pegg of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG the Liquidator of the said Company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. It should be noted that, after this date, the Liquidator has the right to make any distributions which he may think fit, without further regard to Creditors claims which were not proved within the above mentioned period. Office Holder details: Grant L Pegg,(IP No. 1083) of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. For further details contact: Grant Lane Pegg, crawley@benemack.com, Tel: Alternative contact: Ed Guest. Grant L Pegg, Liquidator 09 October 015 (419006) A.D.J. IT ANALYSIS SERVICES LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 7 Landra Gardens, London, N1 1RS At a General Meeting of the above named company, duly convened and held at 7 Landra Gardens, London, N1 1RS, on 1 October 015, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) Abraham Jacob, Director 1 October 015 (418910) CHECK INNS (SWINDON) LTD (Company Number ) Registered office: Bridleway Cottage, 85 Priors Hill, Wroughton, Swindon, SN4 0RL Principal trading address: Highlands, New Mills, Whitebrook, Monmouthshire, NP5 4TY At a general meeting of the company held at 38-4 Newport Street, Swindon, Wiltshire, SN1 3DR, on 13 October 015, the following Resolutions were duly passed: 1. THAT Check Inns (Swindon) Ltd be wound up voluntarily.. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, 38-4 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Company s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. Valerie Watkins, Chairman 13 October 015 (418893) CONOR MAYNARD TOURING LTD (Company Number ) Registered office: 64 New Cavendish Street, London, W1G 8TB Principal trading address: 64 New Cavendish Street, London, W1G 8TB At a General Meeting of the above named Company duly convened and held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX, on 13 October 015, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds, (IP No ) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact: Tel: Alternative contact: Izbel Mengal Conor Maynard, Director 13 October 015 (418889) DATAMANTIS LIMITED (Company Number ) Registered office: Dorchester Mews, St Margarets, Twickenham TW1 LE Principal trading address: Dorchester Mews, St Margarets, Twickenham TW1 LE At a general meeting of the members of the above-named company, duly convened and held at Dorchester Mews, St Margarets, Twickenham TW1 LE on 1 October 015, the following special resolution was duly passed: That the company be wound up voluntarily and that Hayley Maddison MIPA, MABRP of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN be, and she is hereby appointed, liquidator for the purposes of such winding up. Hayley Maddison (IP number 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN was appointed Liquidator of the Company on 1 October 015. Further information about this case is available from Laura Taylor at the offices of Maidment Judd on Burak Ozkeles, Chairman (418913) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

59 FINSYS CONSULTING LTD (Company Number ) Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Principal trading address: N/A At a General meeting of the above named company, duly convened and held at 19 Alesmore Meadow, Lichfield, Staffordshire, WS13 8FD on 05 October 015, at 6.15 pm, the subjoined special resolution was duly passed: That the Company be wound up voluntarily and that Robert Gibbons, (IP No. 9079) of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 4BF be and is hereby appointed Liquidator for the purpose of such winding up and that the Liquidator be empowered to distribute the assets of the Company in specie to the shareholders. For further details contact: Rebecca Cutts, Tel: , enquiries@arrans.co.uk B Rallings, Chairman 13 October 015 (41891) GREENLAW PROPERTY CO LTD (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 07 October 015, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) and Paul Davies,(IP No ) of of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com, Tel: David Alan Pears, Director 14 October 015 (418909) HAMMERSIDE PROPERTIES LIMITED (Company Number ) Registered office: Ground Floor, 30 City Road, London, EC1Y AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y AB Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 07 October 015, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) and Paul Davies,(IP No ) of of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Joint Liquidators, Tel: Alternative contact: Claire Chadwick, claire.chadwick@resolvegroupuk.com David Alan Pears, Director 15 October 015 (418901) HUNT'S MOTOR GARAGE (BISHOPS STORTFORD) LIMITED (Company Number ) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 4PL Principal trading address: N/A At a General Meeting of the above named Company, duly convened and held at 4 St Valery, Takeley, Bishops Stortford, Herts CM 6RY, on 07 October 015, at am, the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Stratford Hamilton,(IP No. 11) and Nicholas W Nicholson,(IP No. 964) both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL be, and are hereby, appointed Joint Liquidators of the Company. For further details contact: Jacky Volckman, jacky.volckman@haslers.com, Tel: Paul Raymond Snares, Chairman 13 October 015 (418900) ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED (Company Number ) Registered office: Lower Mill, Kingston Road, Ewell, Surrey, KT17 AE Principal trading address: Lower Mill, Kingston Road, Ewell, Surrey, KT17 AE Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 1 October 015, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) and Paul Davies,(IP No ) of of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Evelyn Sanchez, evelyn.sanchez@resolvegroupuk.com Sergio Aly, Director 14 October 015 (418894) INTERLINK ELECTRONICS EUROPE LIMITED (Company Number ) Registered office: 4th Floor, Imperial House, Kingsway, London, WCB 6UN Principal trading address: 4th Floor, Imperial House, Kingsway, London, WCB 6UN Notice is hereby given that the following resolutions were passed on 09 October 015, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that James E Patchett FCCA FABRP,(IP No. 9345) and Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 0061) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Joint Liquidators of the company and that they are authorised to act jointly and severally. For further details contact: tba@turpinba.co.uk, Tel: Alternative contact: Andrew Bailey Steven Bronson, Director 15 October 015 (418904) INTROCONNECT LIMITED (Company Number ) Registered office: 1 Westferry Circus, Canary Wharf, London E14 4HD Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 15 October 015: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution. That Stephen Goderski be appointed as Liquidator for the purposes of such winding up. Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 15 October 015. Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Christopher Sephton, Director (418898) J. PAIN LIMITED (Company Number ) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Pamphill Manor, Pamphill, Wimborne, Dorset, BH1 4EE At a General Meeting of the Members of the above named Company, duly convened and held at Pamphill Manor, Pamphill, Wimborne, BH1 4EE, on 09 October 015, the following Special Resolutions were duly passed: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

60 That the Company be wound up voluntarily and that Peter John Windatt,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF be and they are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Adam King, Tel: James Andrew Pain, Director 09 October 015 (418895) JENNY WREN JEWELLERY LIMITED (Company Number ) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 3 High Street, Cowbridge, Vale of Glamorgan, CF71 7AE At a General Meeting of the Members of the above named Company, duly convened and held at Pleasant View, Aberthin, CF71 7HB on 07 October 015, the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No ) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF be and they are hereby appointed joint liquidators for the purpose of the winding up and that they may act jointly and severally and that the joint liquidators be, and are hereby, authorised to pay any class of creditors in full. For further details contact: Jocelyn Gilbert, Tel: Christopher Roberts, Director 14 October 015 (41899) LJB TRAINING LTD (Company Number 07581) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH Principal trading address: 1 Church Road, Parkstone, Poole BH14 8UF Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 14 October 015: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH4 1DH was appointed Liquidator of the Company on 14 October 015. Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on or at david@ashtonsrecovery.co.uk. Luan Brewer, Director (418956) LK ENGINEERING & SURVEY LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 8 Sandling Way, St Mary s Island, Chatham, ME4 3SB Notice is hereby given that at a General Meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on 14 October 015, at am, the following Special and Ordinary Resolutions were passed: That the Company be wound-up voluntarily and that David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU be appointed liquidator for the purposes of the voluntary winding up of the Company. For further details contact: Saadia Khan, saadia.khan@moorestephens.com or telephone Ref: LK Keith Whittaker, Director 14 October 015 (41896) MRSENGINEERS LIMITED (Company Number ) Registered office: 15 The Avenue, Tadworth, Surrey KT0 5AY Principal trading address: 15 The Avenue, Tadworth, Surrey KT0 5AY Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 7 October 015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that A J Whelan of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: A J Whelan, IP no. 876, Liquidator of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Tel: Alternative person to contact with enquiries about the case: Lauren Cullen Maryam Spiers, Chairman 7 October 015 (418965) POLARTECH LIMITED (Company Number ) Registered office: Nash Road, Off Ashburton Road, West Trafford Park, Manchester Principal trading address: Nash Road, Off Ashburton Road, West Trafford Park, Manchester Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 1 October 015, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 1137) and Paul Davies,(IP No ) of of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Joint Liquidators, Tel: , Alternative contact: Evelyn Sanchez, evelyn.sanchez@resolvegroup.uk.com David Ellis, Director 1 October 015 (418940) SPRINGFIELD ENVIRONMENTAL LIMITED (Company Number ) Registered office: Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP1 3NR At a General Meeting of the above-named Company, duly convened and held at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP1 3NR on the 1 October 015 the subjoined Special Resolutions were duly passed, viz: 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment of Messrs BDO LLP, 15 Colmore Row, Birmingham B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up.. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Christopher Kim Rayment (IP number 6775) of BDO LLP, 15 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the Company on 1 October 015. Further information about this case is available from Ann Moore at the offices of BDO LLP on or at Ann.Moore@bdo.co.uk. Peter J Chilton, Director (4189) SPRINGFIELD VENTURES LIMITED (Company Number ) Registered office: Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP1 3NR At a General Meeting of the above-named Company, duly convened and held at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP1 3NR on the 1 October 015 the subjoined Special Resolutions were duly passed, viz: Special Resolutions 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

61 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment of Messrs BDO LLP, 15 Colmore Row, Birmingham B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up.. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Christopher Kim Rayment (IP number 6775) of BDO LLP, 15 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the Company on 1 October 015. Further information about this case is available from Ann Moore at the offices of BDO LLP on or at Ann.Moore@bdo.co.uk. Peter J Chilton, Director (418953) TAYLOR ENERGY SERVICES LIMITED (Company Number ) Registered office: 7 & 8 Church Street, Wimborne, Dorset, BH1 1JH Principal trading address: N/A Notification of written resolutions of the above named Company proposed by the director and having effect as a Special Resolution and an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 006. Circulation Date on 05 October 015, Effective Date on 5 October 015. I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Julie Anne Palmer,(IP No. 8835) and Simon Guy Campbell,(IP No ) both of Begbies Traynor Central LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on Alternative enquries can be made to Neil Allen by at neil.allen@begbies-traynor.com or by telephone on Claire Taylor, Director 05 October 015 (418918) WARVIC (DORSET) LIMITED (Company Number ) Registered office: Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF Principal trading address: Beacon Farm, Pompeys Lane, Longham, Ferndown, Dorset BH1 9DY Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 7 October 015: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution. That Mr Michael Ian Field of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF be appointed as Liquidator for the purposes of such winding up. Michael Ian Field (IP number 9705) of Mazars LLP, 8 New Fields, Stinsford Road, Nuffield, Poole, Dorset BH17 0NF was appointed Liquidator of the Company on 7 October 015. Further information about this case is available from Matthew Barnes at the offices of Mazars LLP on John Gordon Bartlett and Kathleen Bartlett, Directors (41897) At a General Meeting of the Members of the above-named Company, duly convened and held at Grey House Stables, Earlstone Common, Burghclere, Hampshire RG0 9HN, on 09 October 015, at 1.45 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 Grant Lane Pegg,(IP No. 1083) of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: Grant Lane Pegg, crawley@benemack.com, Tel: Alternative contact: Ed Guest. William Ginn, Director 13 October 015 (41898) Partnerships TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907 that with effect from 1 October 015, Monica O Neill ceased to be a limited partner in the Partnership. For and on behalf of Tristan Equity Partners LP, acting by its manager Tristan Equity Partners (GP) Limited. (41988) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 30 September 015, the State of Wisconsin Investment Board transferred 100% of its limited partner interests in CCP VIII LP No.., a limited partnership registered in England and Wales with number LP01107 (the Partnership ) to Hamilton Lane Private Equity Fund IX Holdings LP, Hamilton Lane Secondary Fund III LP, NM Regal, LLC, Northwestern Mutual Life Insurance Company for its Group Annuity Separate Account and Pomona Capital VIII, L.P. On the same date, Metropolitan Life Insurance Company transferred 100% of its limited partner interests to MetLife Private Equity Holdings, LLC and Nationwide Mutual Insurance Company transferred 100% of its limited partner interests to Pinebridge Secondary Partners III, L.P. Consequently, on that date, Hamilton Lane Private Equity Fund IX Holdings LP, Hamilton Lane Secondary Fund III LP, NM Regal, LLC, Northwestern Mutual Life Insurance Company for its Group Annuity Separate Account, Pomona Capital VIII, L.P., MetLife Private Equity Holdings, LLC and Pinebridge Secondary Partners III, L.P. were admitted as limited partners and the State of Wisconsin Investment Board, Metropolitan Life Insurance Company and Nationwide Mutual Insurance Company ceased to be limited partners in the Partnership. (41984) WTG CONSULTING LIMITED (Company Number ) Registered office: Grey House Stables, Earlstone Common, Burghclere, Hampshire RG0 9HN Principal trading address: Grey House Stables, Earlstone Common, Burghclere, Hampshire RG0 9HN ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

62 PEOPLE PEOPLE CHANGES OF NAME OR ARMS Notice is hereby given that a Deed Poll dated 1 July 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, Yvo Benedict Macfarlane of Combe Nettlecombe, Taunton, TA4 4HS, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Ivo Benedict Macfarlane and assumed the name of Yvo Benedict Macfarlane. 1 July 015 (41948) Notice is hereby given that a Deed Poll dated 7 August 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, Izaac Fakhouri-Cowley of 99 St Peters Gardens, Wrecclesham, Farnham, Single and a British Citizen under section 1(a) of the British Nationality Act 1981, abandoned the name of Isobel Sophia Cowley and assumed the name of Izaac Fakhouri-Cowley. 7 August 015 (41935) Notice is hereby given that a Deed Poll dated 5 August 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, Michael Roxx of 19 Greenways, Pagham, Bognor Regis, West Sussex, PO1 4QE, Divorced/Civil Partnership dissolved and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Michael Grzegorz and assumed the name of Michael Roxx. Kenny Solicitors, 6 Whyke Lane, Chichester, West Sussex, PO19 7UR 5 August 015 (419349) Notice is hereby given that a Deed Poll dated 31 July 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, Jemima Joanna James of 79 Alderney Gardens, Northolt, Middlesex, UB5 5BT, Single and a British Citizen under section 1(3) of the British Nationality Act 1981, abandoned the name of Jemima Joanna Enwuchola and assumed the name of Jemima Joanna James. SJH Grove, Solicitor 31 July 015 (419344) Notice is hereby given that a Deed Poll dated 9 July 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, Isla Litang Castańos of 3 Lightcroft Cottages, Eastbrook Way, Hemel Hempstead, HP 5US, Divorced/Civil Partnership dissolved and a British Citizen under section 6() of the British Nationality Act 1981, abandoned the name of Gay Roche and assumed the name of Isla Litang Castańos. 9 July 015 (41938) Notice is hereby given that a Deed Poll dated 9 July 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, Jamie Michael Tyler-Jones of 41 St Nicholas Drive, Wybers Wood, Crimsby, DN37 9QD, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Jamie Michael Raper and assumed the name of Jamie Michael Tyler-Jones. 9 July 015 (419309) Notice is hereby given that a Deed Poll dated 19 July 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, Jyoti Jitin Mistry of 8 Killowen Avenue, Northolt, Middlesex, UB5 4QT, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Joyty Jagdish Koria and assumed the name of Jyoti Jitin Mistry. Augustus Agyemang, High Street, Hounslow, TW3 1QL 1 July 015 (41981) Notice is hereby given that a Deed Poll dated 0 July 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, John James Francis, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of John James Sechi and assumed the name of John James Francis. Gabb and Co Solicitors, 3 Monk Street, Abergavenny, Monmouthshire, NP7 5NW 16 July 015 (41950) Notice is hereby given that a Deed Poll dated 1 August 015 and enrolled in the Senior Courts of England and Wales on 7 August 015, Alexander Jacob Eliezer of Flat, 7 Chepstow Villas, London, W11 3EE, Single and a British Citizen under section 6(1) of the British Nationality Act 1981, abandoned the name of James Alexander Lesser and assumed the name of Alexander Jacob Eliezer. Streathers Solicitors LLP, 44 Baker Street, London, W1U 7AL 18 August 015 (4199) Personal insolvency APPOINTMENT AND RELEASE OF TRUSTEES In the County Court at Central London No 385 of 014 KEVIN SULLIVAN In Bankruptcy Any other name by which the bankrupt has been known: Kevin Paul Arthur Sullivan. Current residential address: 75 Longcroft Rise, Loughton, Essex IG10 3ND. Bankrupt s occupation: Unemployed. Bankrupt s date of birth: 5 March We, Gilbert John Lemon and Paul David Wood (IP Nos 987 and 9573) both of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, hereby give notice that we have been appointed Trustees in Bankruptcy of the estate of the above named on 8 October 015. All persons having in their possession any of the effects of the Bankrupt must deliver them to us and all debts due to the Bankrupt must also be paid to us. Any creditors of the Bankrupt are required to send in their full names, address and full particulars of their debts or claims against the Bankrupt to us at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from any distributions to creditors. Further details contact: David Bridge, Dave.Bridge@smith.williamson.co.uk, Direct Line: , Reference: PDW/MP/DAB/SullivanSULLIVANK. Gilbert John Lemon and Paul David Wood, Joint Trustees in Bankruptcy 13 October 015 (41963) BANKRUPTCY ORDERS AGIUS, CHARLES 3 Park Road, TWICKENHAM, TW1 PX Birth details: 1 August 196 Charles Agius of and trading at 3 Park Road, Twickenham, Middlesex TW1 PX, as a Self Employed Caretaker, as Charles Agius In the County Court at Central London No 354 of 015 Date of Filing Petition: 9 October 015 Bankruptcy order date: 9 October 015 Time of Bankruptcy Order: 1:38 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 9 October 015 (419356) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

63 PEOPLE ALDIN, CATHERINE 3 Isis Close, AYLESBURY, Buckinghamshire, HP1 9LY Birth details: 9 May 1976 Mrs Catherine Aldin also known as Cathy Robinson, Catherine Robinson and Catherine Datta of 3 Isis Close, Aylesbury, Bucks, HP1 9LY In the County Court at Aylesbury No 85 of 015 Date of Filing Petition: 9 July 015 Bankruptcy order date: 9 July 015 Time of Bankruptcy Order: 11:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 6 August 015 (419156) ARTAN, AYAN Flat 99, The Triangle, Cyrus Street, LONDON, EC1V 0AR Birth details: 10 April 1978 Ayan Artan of 99 The Triangle, Cyrus Street, London EC1V 0AR currently Unemployed In the County Court at Central London No 3549 of 015 Date of Filing Petition: 9 October 015 Bankruptcy order date: 9 October 015 Time of Bankruptcy Order: 13:14 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 9 October 015 (419185) AUCKLAND, ALISON JAYNE THORNTON BARN, SHARROW HALL FARM, SHARROW, RIPON, NORTH YORKSHIRE, North Yorkshire, HG4 5BP Birth details: 4 June 1969 ALISON JAYNE AUCKLAND of Thornton Barn, Sharrow Hall Farm, Sharrow, Ripon HG4 5BP lately of 16 Watermill Lane, North Stainley, Ripon HG4 3LA In the County Court at Harrogate No 45 of 015 Date of Filing Petition: 0 July 015 Bankruptcy order date: 7 September 015 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: AURORA LEASING LIMITED DOWNLAND CLOSE, WHETSTONE, LONDON, N0 9LX J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 7 September 015 (419183) BENNETT, JONATHAN LUKE 87 Dudley Road, EASTBOURNE, East Sussex, BN 8HE JONATHAN LUKE BENNETT unemployed of 87, Dudley Road, Eastbourne, East Sussex BN 8HE and lately residing at 8, Osbourne Road, Eastbourne, East Sussex BN0 8JL and lately residing at 6, Royal Sussex Crescent, Eastbourne, East Sussex BN 8PB In the County Court at Eastbourne No 71 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:08 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 13 October 015 (419193) BILLINGSBY, COLLETTE 94 Lammas Avenue, MITCHAM, Surrey, CR4 LW Birth details: 1 June 1966 COLLETTE BILLINGSBY, Occupation Unknown of 94 Lammas Avenue, Mitcham, Surrey CR4 LW In the County Court at Croydon No 34 of 015 Date of Filing Petition: 1 June 015 Bankruptcy order date: 6 October 015 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance) LimitedC/o Mazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQ L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 6 October 015 (419197) BRADLEY, MICHAEL 141 Hampden Way, LONDON, N14 5AY Birth details: 8 September 1966 MICHAEL BRADLEY OCCUPATION UNKNOWN OF 5 SAXON WAY LONDON N14 4RU In the County Court at Central London No 304 of 015 Date of Filing Petition: 3 July 015 Bankruptcy order date: 7 October 015 Time of Bankruptcy Order: 11:37 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LEGAL AND GENERAL ASSURANCE SOCIETY LIMITEDONE COLEMAN STREET, LONDON, ECR 5AA L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 7 October 015 (419189) BRESNAN, ADRIAN PAUL 48 Derwent Avenue, Allestree, DERBY, DE DQ ADRIAN PAUL BRESNAN, A Grounds Maintenance Operative of 48 Derwent Avenue, Allestree, Derby, DE DQ and Lately Residing at; 54 Lissadell Crescent, Malahide, CO. Dublin, Ireland, East Flat, Killycoonagh Marlborough, Wiltshire, SN8 1JJ, Apartment Diana, Schulstrasse 1, Zell Am See, AUSTRIA 5700, APT 13, Hollybrook Manor, Clontarf, Dublin, 3 Ireland 10 Stiles Court, Clontarf, Dublin 3 IRELAND. also previously carrying business as a Director of a limited company and from Hollybrook Park, Clontarf, Dublin 3 Ireland. In addition business carried out from a development site, Bresnan Maguire Vermietung, Schulstrasse, 1 Zell Am See, Austria 5700 Development Site. In the County Court at Derby No 185 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 09:15 A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 13 October 015 (41900) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

64 PEOPLE BUNCH, JULIET 5 Cordery Gardens, GILLINGHAM, Dorset, SP8 4RJ Birth details: 18 July 1977 JULIET BUNCH, Occupation Unknown, residing at 5 Cordery Gardens, Gillingham, Dorset, SP8 4RJ In the County Court at Yeovil No 76 of 015 Date of Filing Petition: 3 July 015 Bankruptcy order date: 8 September 015 Time of Bankruptcy Order: 0:57 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance) LimitedC/o Mazars LLP, One Caspian Point, Peirhead Street, Cardiff, CF10 4DQ C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk 8 September 015 (41913) BUTLER, TREVOR 80 Grove Crescent, FELTHAM, Middlesex, TW13 6LZ Birth details: 7 September 1956 TREVOR BUTLER OF 80 Grove Crescent HANWORTH FELTHAM TW13 6LZ OCCUPATION UNKNOWN In the County Court at Central London No 7 of 015 Date of Filing Petition: 19 August 015 Bankruptcy order date: 5 October 015 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF HOUNSLOWCIVIC CENTRE LAMPTON ROAD, HOUNSLOW, TW3 4DN L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 5 October 015 (41908) BAILEY, DAVID STEVEN 3 Central Drive, Wingerworth, CHESTERFIELD, Derbyshire, S4 6QJ Birth details: 11 May 1984 DAVID STEVEN BAILEY, Unemployed of 3 Central Avenue, Wingerworth, Chesterfield, Derbyshire, S4 6QJ, lately residing at 5 Lilac Close, Heath, Chesterfield, Derbyshire,S44 5QZ and formerly residing at 15 Meadow Side Close, Wingerworth, Chesterfield, Derbyshire, S4 6RL In the County Court at Chesterfield No 69 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:4 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 13 October 015 (419181) BALANUR, SERKAN 30 Wellington Road, BRIDGWATER, Somerset, TA6 5EY Birth details: 4 August 1978 Mr Serkan Balanur, Unemployed of 30 Wellington Road, Bridgwater, Somerset, TA6 5EY previously residing at 5 Steam Packet Terrace, Bridgwater, TA6 5ND and previously trading as Deniz Kebab House, 15 St John Street, TA6 5HR. In the County Court at Taunton No 97 of 015 Date of Filing Petition: 14 October 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 09:34 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: , Bristol.OR@insolvency.gsi.gov.uk 14 October 015 (41919) BROWN, LAURA LOUISE 39 Banks Drive, Sandy, Bedfordshire, SG19 1AE Birth details: May 1980 LAURA LOUISE BROWN of 39 Banks Drive, Sandy, Bedfordshire, SG19 1AE Occupation BEAUTY THERAPIST. In the County Court at Bedford No 84 of 015 Date of Filing Petition: 14 October 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 10:00 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 14 October 015 (419154) BRYAN, PATRICIA ETHEL Nunsthorpe Tavern, Sutcliffe Avenue, Grimsby, DN33 1HA Birth details: 5 May 1948 PATRICIA ETHEL BRYAN, a Bar Manager residing at and lately carrying on business as a Landlady from The Nunsthorpe Tavern, Sutcliffe Avenue, Grimsby, North East Lincolnshire, DN33 1HA In the County Court at Great Grimsby No 68 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 09:1 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 13 October 015 (419394) CAIN, CLAIRE LOUISE 41 Tabora Avenue, CANVEY ISLAND, Essex, SS8 9QH Birth details: 5 June 1981 CLAIRE LOUISE CAIN Unemployed of 41 Tabora Avenue, Canvey Island, Essex, SS8 9QH lately carrying on business as "Benfruits" at 17 High Road, Benfleet, Essex, SS7 5NZ as a Greengrocer In the County Court at Southend No 056 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 11:36 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 13 October 015 (41905) CARTER, LEIGH ANAIS 5 Thaxted Road, BUCKHURST HILL, Essex, IG9 6AW Birth details: September 1985 Leigh Anais Carter of 5 Thaxted Road, Buckhurst Hill, Essex IG9 6AW unemployed In the County Court at Central London No 358 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 13:1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 13 October 015 (4199) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

65 PEOPLE CORNWALL, MELANIE 10 Battle Close, Doncaster, DN7 6DA Birth details: 1 January 1970 MELANIE CORNWALL, Transport Assistant of 10 Battle Close, Lindholme, Doncaster, DN7 6DA, lately residing at 47 Rotherham Road, Great Houghton, Barnsley, S7 0DG, both in the District of South Yorkshire In the County Court at Doncaster No 13 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 09:55 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 13 October 015 (41917) DENFORD, CLARK WILLIAM 186 Walmer Road, PORTSMOUTH, PO1 5AU Birth details: 19 November 1987 Clark William Denford, a Checkout Assistant, of 186 Walmer Road, Fratton, Portsmouth PO1 5AU and previously carrying on business as Clark Denford Event and Client Management at 186 Walmer Road, Fratton, Portsmouth PO1 5AU and previously a Company Director. In the County Court at Portsmouth No 00 of 015 Date of Filing Petition: 9 September 015 Bankruptcy order date: 9 September 015 Time of Bankruptcy Order: 10:00 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 14 October 015 (41916) DEVERE, DAVID FRANK Residential Dutch Barge "Ambulant", Watermans Park, High Street, BRENTFORD, Middlesex, TW8 0DX Birth details: 0 March 1958 David Frank Devere of Residential Dutch Barge "Ambulant", Watermans Park, High Street, Brentford, Middlesex TW8 0DX a Builder In the High Court Of Justice No 3511 of 015 Date of Filing Petition: 8 October 015 Bankruptcy order date: 8 October 015 Time of Bankruptcy Order: 1:10 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 8 October 015 (419177) EARLE, PETER ANTHONY 57a High Street, THAMES DITTON, Surrey, KT7 0SF Birth details: 3 October 1964 PETER ANTHONY EARLE CURRENTLY A FINANCIAL ADVISER OF 57A HIGH STREET THAMES DITTON SURREY KT7 0SF In the County Court at Central London No 158 of 015 Date of Filing Petition: 16 April 015 Bankruptcy order date: October 015 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk October 015 (419166) EIFFERT, MARGARET JANE ANNE 95 Canberra Avenue, Thatto Heath, ST. HELENS, Merseyside, WA9 5RS Birth details: 16 October 195 Margaret Jane Anne Eiffert also known as Margaret Jane Anne Follin, a Cafe Assistant of 95 Canberra Avenue Thatto Heath St Helens Merseyside WA9 5RS In the County Court at Liverpool No 809 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 1:53 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 13 October 015 (41938) EVANS, LEE 36 Hanson Road, NEWHAVEN, East Sussex, BN9 9EQ Birth details: 5 April 1976 LEE EVANS, Occupation Unknown of 36 Hanson Road, Newhaven, East Sussex BN9 9EQ and lately residing at 5 Powell Gardens, Newhaven East Sussex BN9 0PS In the County Court at Brighton No 308 of 015 Date of Filing Petition: 18 August 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 11:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LLOYDS BANK COMMERCIAL FINANCE LIMITED1 Brookhill Way, BANBURY, OXON, OX16 3EL L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 14 October 015 (41907) DUKE, KEVIN 4a High Street, KEIGHLEY, West Yorkshire, BD1 LJ KEVIN DUKE, Retired of 4a High Street, Keighley, BD1 LJ lately residing at 19 Oakleigh Mews, Oakworth, Keighley, BD 7QP previously residing at Rosslyn Grove, Haworth, Keighley, West Yorkshire, BD 8AN formerly residing at Kings Arms, Flat Church Street, Haworth, BD 8DR In the County Court at Bradford No 15 of 015 Date of Filing Petition: 6 October 015 Bankruptcy order date: 6 October 015 Time of Bankruptcy Order: 11:35 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 6 October 015 (419167) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

66 PEOPLE EDWARDS, REBECCA JANE 8 Wendron Street, HELSTON, Cornwall, TR13 8PS Birth details: 4 October 1965 REBECCA JANE EDWARDS also known as REBECCA JANE ALLEN Furniture Dealer of Wendron House, 8 Wendron Street, Helston, Cornwall TR13 8PS and carrying on business as Helston Interiors of Wendron House, 8 Wendron Street, Helston, Cornwall TR13 8PS and lately carrying on business as GRIP 34A Meneage Street, Helston, Cornwall TR13 8AB. In the County Court at Truro No 189 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 09:58 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk 1 October 015 (419170) ELIZABETH BOSHER-MULLINS, DEBORAH 67 Old Mill Close, Eynsford, DARTFORD, DA4 0BN Birth details: 30 March 1967 Deborah Elizabeth Bosher-Mullins unemployed of 67 Old Mills Close, Eynsford, Dartford, Kent DA4 0BN In the County Court at Medway No 30 of 014 Date of Filing Petition: 10 October 014 Bankruptcy order date: 1 September 015 Time of Bankruptcy Order: 16:1 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LEON HOLDRIDGE8 Messing Road, COLCHESTER, CO 7HU A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 30 September 015 (419176) ELLWOOD, WILLIAM 4 Fairlight Gardens, Fairlight, HASTINGS, East Sussex, TN35 4AY Birth details: 0 January 1986 William Ellwood of 4 Fairlight Gardens, Fairlight, East Sussex TN35 4AY a self employed plumber carrying on business as 'Ellwoods' from 4 Fairlight Gardens, Fairlight, East Sussex TN35 4AY. In the County Court at Hastings No 64 of 015 Date of Filing Petition: 1 August 015 Bankruptcy order date: 1 August 015 Time of Bankruptcy Order: 10:0 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 5 September 015 (419175) GAUL, LEE CHRISTOPHER 85 Hartnup Street, MAIDSTONE, Kent, ME16 8LT Birth details: March 1976 Lee Christopher Gaul unemployed, residing at 85 Hartnup Street, Maidstone, Kent ME16 8LT, lately of 9 Raynham Villas, Hunton Road, Marden, Tonbridge TN1 9SZ, previously of 38 Catlyn Close, East Malling, West Malling ME19 6RX. Lately carrying on business as Kent Holdings, a beverage distributor at 9 Raynham Villas, Hunton Road, Marden, Tonbridge TN1 9SZ also trading as a public house, The New Drum, 54 Lavender Hill, Tonbridge TN9 AU and Maidstone Snooker Club, Buckland Hill, Maidstone, ME16 0SQ. In the County Court at Maidstone No 15 of 014 Date of Filing Petition: 3 November 014 Bankruptcy order date: 3 November 014 Time of Bankruptcy Order: 14:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 18 December 014 (41909) GUY, TREVOR 0 Waterside, KNARESBOROUGH, HG5 8DF Birth details: 13 January 1953 TREVOR GUY, Occupation Unknown of 0 Waterside, Knaresborough, North Yorkshire, HG5 8DF In the County Court at Central London No 1101 of 015 Date of Filing Petition: 31 March 015 Bankruptcy order date: 30 September 015 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 30 September 015 (419357) HALL, RAYMOND 6 Wheatfield Road, Selsey, CHICHESTER, West Sussex, PO0 0NY Birth details: 15 December 1938 RAYMOND HALL also known as REVEREND RAYMOND HALL, Retired of 6 Wheatfield Road, Selsey, Chichester, West Sussex PO0 ONY In the County Court at Brighton No 387 of 015 Date of Filing Petition: 14 October 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 11:16 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 14 October 015 (41918) FOLETTI, IRENE 4 High Storrs Crescent, SHEFFIELD, S11 7JY IRENE FOLETTI, a Secretary of 4 High Storrs Crescent, Sheffield, South Yorkshire, S11 7JY and lately residing at 15 Rex Avenue, Sheffield, South Yorkshire, S7 GS In the County Court at Sheffield No 330 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 09:18 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 1 October 015 (419168) HALLINAN, REBECCA KATHERINE 4 Forman Court, 4 Albert Road, TWICKENHAM, TW1 4HR Birth details: 31 October 1975 Rebecca Katherine Hallinan of and lately trading at 4 Forman Court, 4 Albert Road, Twickenham TW1 4HR, as a Provider of Mobile Housekeeping and Administration Service, as Rebecca Hallinan, currently Unemployed In the County Court at Central London No 3539 of 015 Date of Filing Petition: 9 October 015 Bankruptcy order date: 9 October 015 Time of Bankruptcy Order: 1:40 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

67 PEOPLE 9 October 015 (419419) HARDAKER, ROY 31 Penrith Avenue, OLDHAM, OL8 4LY Birth details: 16 June 1960 Roy Hardaker also known as Roy Quinlan Unemployed of 31 Penrith Avenue, Oldham, OL8 4LY In the County Court at Oldham No 14 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 1:00 D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 13 October 015 (4191) ISHERWOOD, GARY 10 Halesworth Crescent, NEWCASTLE, ST5 4LJ Birth details: 1 January 1960 CURRENTLY A ELECTRICAL CONTRACTOR OF 10 HALESWORTH CRESCENT,NEWCASTLE-UNDER-LYME,STAFFORDSHIRE,ST5 4LJ In the High Court Of Justice No 757 of 015 Date of Filing Petition: 0 August 015 Bankruptcy order date: 9 October 015 Time of Bankruptcy Order: 10:36 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 9 October 015 (41919) JOHNSON, CRAIG ANDREW Flat 5, Earlsdon Lodge, 13 Surrey Road, BOURNEMOUTH, BH 6BP Birth details: 30 November 1974 Craig Andrew Johnson, a network engineer, of 5 Earlsdon Lodge, 13 Surrey Road, Bournemouth, Dorset BH 6BP In the County Court at Bournemouth and Poole No 390 of 015 Date of Filing Petition: 3 September 015 Bankruptcy order date: 3 September 015 Time of Bankruptcy Order: 10:00 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 3 September 015 (419179) KARASHIALIS, GREGORIOS 35 Orpington Gardens, LONDON, N18 1LW Birth details: 5 June 1979 Gregorios Karashialis of 35 Orpington Gardens, Edmonton, London, N18 1LW unemployed In the High Court Of Justice No 3657 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 1:36 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 1 October 015 (419169) KEEN, PHILLIP PATRICK 54 Godley Street, Royston, BARNSLEY, South Yorkshire, S71 4DH Birth details: 5 October 1970 PHILLIP PATRICK KEEN, Unemployed of 54 Godley Street, Royston, Barnsley, South Yorkshire, S71 4DH lately residing at 9 Standish Road, Shirecliffe, Sheffield, South Yorkshire, S5 8XT In the County Court at Barnsley No 71 of 015 Date of Filing Petition: 5 October 015 Bankruptcy order date: 5 October 015 Time of Bankruptcy Order: 1:46 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 30 September 015 (4193) KIANMANESH, FATEMEH Flat Above, 1 Upper Ham Road, Richmond, Surrey, TW10 5LD Birth details: 15 May 1964 Fatemeh Kianmanesh of and lately trading at Flat Above, 1 Upper Ham Road, Richmond TW10 5LD In the High Court Of Justice No 938 of 015 Date of Filing Petition: 9 September 015 Bankruptcy order date: 9 September 015 Time of Bankruptcy Order: 11:5 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 9 September 015 (41915) KLOSS, EDWARD EUGEN 41 Birch Avenue, CHATTERIS, Cambridgeshire, PE16 6JJ Birth details: 16 July 1960 EDWARD EUGEN KLOSS, UNEMPLOYED, residing at 41 Birch Avenue, CHATTERIS, Cambridgeshire, PE16 6JJ, lately residing at Woodlands, Empingham, OAKHAM, formerly of 14 Maltings Yard, Ramsey, HUNTINGDON In the County Court at Peterborough No 173 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 08:57 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 13 October 015 (419178) KWIZERA, FRANCIS XAVIER Flat 17, Enfield House, Stockwell Road, LONDON, SW9 9HB Birth details: 11 September 1984 Francis Xavier Kwizera of 17 Enfield House, Stockwell Road, London SW9 9HB currently a Civil Enforcement Officer In the County Court at Central London No 3551 of 015 Date of Filing Petition: 9 October 015 Bankruptcy order date: 9 October 015 Time of Bankruptcy Order: 13:1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 9 October 015 (41904) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

68 PEOPLE LEE MAY, DARREN 6 The Avenue, Hambrook, CHICHESTER, West Sussex, PO18 8TY Birth details: 0 April 1971 DARREN LEE MAY, Occupation Unknown of 6 The Avenue, Hambrook, Chichester PO18 8TY In the County Court at Brighton No 305 of 015 Date of Filing Petition: 14 August 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 11:08 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: SPEECHLY BIRCHAM LLP6 New Street Square, LONDON, EC4A 3LX L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 14 October 015 (419417) LAUNDER, NICHOLA JEAN 148 Castleton Road, LONDON, SE9 4DE Birth details: 17 July 198 NICHOLA JEAN LAUNDER, unemployed of 148 Castleton Road, London SE9 4DE, London SE9 4DE and lately residing at 13 Maker View, Plymouth PL3 4EY and 76 Gardner Close, London E11 HW In the County Court at Croydon No 655 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 11:07 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 13 October 015 (41917) LOVELL, CHRISTIAN KELLY ROBERT 4 Goldsel Road, SWANLEY, Kent, BR8 8EZ Birth details: July 1974 Christian Kelly Robert Lovell of and trading at 4 Goldsel Road, Swanley, Kent, BR8 8EZ as C&C Contractors In the County Court at Medway No 107 of 015 Date of Filing Petition: 16 April 015 Bankruptcy order date: 16 April 015 Time of Bankruptcy Order: 14:5 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 14 May 015 (419171) LUKEERA, MARSELLINA Flat 4, Regis Court, Denmark Road, LONDON, N8 0DW Birth details: 4 April 1967 Marsellina Lukeera of Flat 4 Regis Court, Denmark Road, London N8 0DW currently Unemployed In the County Court at Central London No 3543 of 015 Date of Filing Petition: 9 October 015 Bankruptcy order date: 9 October 015 Time of Bankruptcy Order: 1:37 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 9 October 015 (41918) MARCHANT, TREVOR CHARLES 9 Noreuil Road, PETERSFIELD, Hampshire, GU3 3BA Birth details: 17 May 1969 Trevor Charles Marchant a self-employed Plasterer of 9 Noreuil Road, Petersfield, Hampshire, GU3 3BA In the County Court at Portsmouth No 09 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 11:44 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 13 October 015 (41910) MAHER, LIAM 7 The Canadas, BROXBOURNE, Hertfordshire, EN10 6DP Birth details: 16 November 1987 Liam Maher of 7 The Canadas, Broxbourne, EN10 6DP and lately of 11 Primrose, Bow, London E3 GB currently a Carpenter In the County Court at Central London No 3560 of 015 Date of Filing Petition: 9 October 015 Bankruptcy order date: 9 October 015 Time of Bankruptcy Order: 13:53 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 9 October 015 (4190) MALKIN, DEBORAH 14 Chestnut Grove, New Earswick, YORK, YO3 4BT Birth details: 3 September 1971 DEBORAH MALKIN also known as DEBORAH JONES, a Customer Service Manager residing at 14 Chestnut Grove, New Earswick York, YO3 4BT lately residing at 3 The Green, Castleford, West Yorkshire, WF10 3RY In the County Court at York No 583 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 09:43 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 13 October 015 (419) MANN, DAVID 84 Randwick Road, Tuffley, GLOUCESTER, GL4 0NJ Birth details: 13 August 196 Mr David Mann, A Cleaner, of 84 Randwick Road, Tuffley, Gloucester, GL4 0NJ In the County Court at Gloucester and Cheltenham No 168 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:10 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 October 015 (41911) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

69 PEOPLE MARKHAM, RICHARD GRAHAM 31 Gresham Road, NORWICH, NR3 QP Birth details: 19 April 1963 RICHARD GRAHAM MARKHAM, SELF EMPLOYED PART TIME SALES CONSULTANT, of 31 Gresham Road, NORWICH, Norfolk, NR3 QP, and carrying on business as MR RICHARD GRAHAM MARKHAM (SELF EMPLOYED PART TIME SALES CONSULTANT) of 31 Gresham Road, Norwich, Norfolk, NR3 QP In the County Court at Norwich No 4 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 11:30 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 1 October 015 (41906) MCCULLOCH, ANDREW WALLACE 69 West End, Whittlesey, PETERBOROUGH, PE7 1LR Birth details: 5 February 1970 ANDREW WALLACE MCCULLOCH, a OVEN TECHNICIAN, of 69 West End, Whittlesey, PETERBOROUGH, PE7 1LR, and lately residing at BLACK BULL, 18-0 Market Street, Whittlesey, Peterborough, PE7 1BD, and formerly at 146 Peterborough Road, Whittlesey, Peterborough, PE7 1PD, and carrying on business as ANDREW WALLACE MCCULLOCH T/E UNITECH OVENS at 69 West End, Whittlesey, Peterborough, PE7 1LR, SUB CONTRACTOR/SELF EMPLOYED and lately carrying on business as PLANT WORLD (FLORISTRY) and LANDLORD, THE BLACK BULL, 18-0 Market Street, Whittlesey, Peterborough, PE7 1BD, FLORISTRY/PUB LANDLORD In the County Court at Peterborough No 171 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 09:37 J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk 1 October 015 (41914) MCKENZIE-DANIELS, NATASHA 7D Greenford Avenue, LONDON, W7 3QS Birth details: 1 February 1967 Natasha McKenzie-Daniels (AKA) Natasha Roberts of 7D Greenford Avenue, London W7 3QS and lately of 7C Greenford Avenue, London W7 3QS, formally of 35A Hamilton Road, Brentford TW8 0QE and previously of 134 Blythe Road, London W14 0HD currently a Bar Staff In the County Court at Central London No 17 of 015 Date of Filing Petition: 1 July 015 Bankruptcy order date: 1 July 015 Time of Bankruptcy Order: 1:0 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 3 August 015 (41903) MERTON-SMITH, ANTHONY JOHN 7 Musgrave Gardens, DURHAM, DH1 1PN Birth details: 31 July 1965 Anthony John Merton-Smith, part-time bar manager, residing at 7 Musgrave Gardens, Durham, DH1 1PN. In the County Court at Durham No 11 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:35 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 13 October 015 (419173) MIAH, DUDU 3 Greenhill Grove, LONDON, E1 6BD Birth details: 3 April 1968 DUDU MIAH OCCUPATION UNKNOWN OF 3 Greenhill Grove MANOR PARK LONDON E1 6BD In the County Court at Central London No 308 of 015 Date of Filing Petition: 6 July 015 Bankruptcy order date: 6 October 015 Time of Bankruptcy Order: 11:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Redbridge London Borough CouncilInsolvency Team, -6 Clements Road, ILFORD, IG1 1BD L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 6 October 015 (419418) MILLS, ADAM ROGER LUKE Old Orchard Cottages, Gelham Hall, Wickham Market, WOODBRIDGE, Suffolk, IP13 0NE Birth details: 14 February 1979 ADAM ROGER LUKE MILLS, ESTIMATOR, residing at Old Cottages, Gelham Hall Road, Wickham Market, WOODBRIDGE, IP13 0NE, in the County of Suffolk, and lately residing at Pipers Vale, Shop Road, Clopton, Woodbridge, IP13 6QP, aforesaid In the County Court at Ipswich No 19 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 09:8 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 1 October 015 (41967) MOORE, FRANCIS 4 Rookwood Vale, LEEDS, LS9 0JJ Birth details: 14 June 1936 FRANCIS MOORE, Retired, of 4 Rookwood Vale, Leeds LS9 0JJ in the County of West Yorkshire. In the County Court at Leeds No 937 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 11:5 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 13 October 015 (4197) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

70 PEOPLE PEARMAN, KELLY ANN Birth details: 18 January 1980 KELLY ANN PEARMAN Sales Assistant be adjudged bankrupt. In the County Court at Leicester No 55 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 11:05 A DraycottApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 1 October 015 (41931) PRICE, GARETH 0 Ley Lane, Kingsteignton, NEWTON ABBOT, Devon, TQ1 3JE Birth details: 0 February 1983 GARETH PRICE Umemployed residing at 0 Ley Lane, Kingsteignton, Newton Abbot, Devon, TQ1 3JE and lately residing at 43 Tamworth Close, Ogwell, Newton Abbot, Devon, TQ1 6GS and previously at 19 Tudor Road, Newton Abbot, Devon, TQ1 1HT and 44 Luxton Road, Ogwell, Newton Abbot, Devon, TQ1 6YQ and 49 Treverbyn Road, St Ives, Cornwall, TR6 1EY In the County Court at Torquay and Newton Abbot No 144 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 14:10 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk 13 October 015 (41937) PALMER, CHARLENE EMMA 16 Cornubia Close, TRURO, Cornwall, TR1 1SA Birth details: 13 July 1985 CHARLENE EMMA PALMER Supply Teacher of 16 Cornubia Close Truro Cornwall TR1 1SA and lately carrying on business with another In the County Court at Truro No 193 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:04 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 October 015 (41975) PALMER, MARK ANDREW 83 St. Peters Road, PLYMOUTH, PL5 3DX Birth details: 0 May 198 MARK ANDREW PALMER Carrying on Business as PGS Services Garden and Property Maintenance at and residing at 83 St Peters Road, Manadon, Plymouth. PL5 3DX In the County Court at Plymouth No 06 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 10:50 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk 1 October 015 (41951) PERCY, CHRISTOPHER 11 Coniscliffe Close, CHISLEHURST, Kent, BR7 5NW Birth details: 15 December 1978 CHRISTOPHER PERCY, a security engineer of 11 Coniscliffe Close, Chislehurst, Kent BR7 5NW In the County Court at Croydon No 654 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 11:16 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 13 October 015 (41964) PHIPPS, MARTIN ROY Smithy Brook Farm, Thornhill Road, Middlestown, WAKEFIELD, West Yorkshire, WF4 4RX Birth details: 8 October 1967 MARTIN ROY PHIPPS, an Energy Assessor of Smithy Brook Farm, Thornhill Road, Middlestown, Wakefield, West Yorkshire, WF4 4RX lately residing at 6 Maple Court, Repton, DE65 6PZ formerly residing at Trevellyan, Wellcroft Grange, Stanton, Ashbourne, DE6 DA all in the County of Derbyshire and lately a Company Director In the County Court at Wakefield No 101 of 015 Date of Filing Petition: 30 September 015 Bankruptcy order date: 30 September 015 Time of Bankruptcy Order: 11:10 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 30 September 015 (4196) PORTER, JEFFREY 39a New Chapel Street, Blackburn, BB 4DT Birth details: 7 May 1976 Jeffrey Porter Unemployed of 39a New Chapel Street, Blackburn, Lancashire, Bb 4Dt formerly of 399 Revidege Road, Blackburn, Lancashire, BB1 8DF In the County Court at Blackburn No 90 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:06 N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 13 October 015 (41936) ROBERTS, CHRISTOPHER JAMES 7 Hopkinson Close, Uppermill, OLDHAM, OL3 6BB Birth details: 4 January 1990 CHRISTOPHER JAMES ROBERTS Unemployed of 7 Hopkinson Close, Oldham, OL3 6BB, lately residing at 57 Beech Avenue, Saddleworth, Oldham, OL3 7AW formerly of Room 1, 1 Athene Drive, Huddersfield, HD4 6QN and previously resididng at Room 6/9 Athene Drive, Huddersfield, HD4 6QN In the County Court at Oldham No 13 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 1:00 D Brogannd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 13 October 015 (41933) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

71 PEOPLE ROBERTS, BRIDGET CLARE Coles Cottage, Catsash, NEWPORT, Gwent, NP18 1JQ Birth details: 9 May 1968 Bridget Clare Roberts, medically retired, currently residing at Cole's Cottage, Catsash, Langstone, Newport, NP18 1JQ, lately residing at 3 Old Paddocks, Old Chepstow Road, Langstone, Newport, NP18 LP and lately residing at 41 The Nurseries, Langstone, Newport, NP18 NT In the County Court at Newport (Gwent) No 113 of 015 Date of Filing Petition: 14 October 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 09:6 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: , Bristol.OR@insolvency.gsi.gov.uk 14 October 015 (4194) RONAN, MARGARET 45 Mayo Close, Cheshunt, WALTHAM CROSS, Hertfordshire, EN8 0HE Birth details: April 1975 Margaret Ronan of 45 Mayo Close, Cheshunt, WALTHAM CROSS, EN8 0HE and lately of 8 Beale Close, London N13 6DH Currently a Part-time Store Person In the County Court at Central London No 656 of 015 Date of Filing Petition: 7 August 015 Bankruptcy order date: 7 August 015 Time of Bankruptcy Order: 1:11 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 19 August 015 (4197) RYTON, JASON DONALD FOSTER 117 Fledburgh Drive, SUTTON COLDFIELD, West Midlands, B76 1FA Birth details: 13 July 1978 Jason Donald Foster Ryton unemployed of 117 Fledburgh Drive, SUTTON COLDFIELD, B76 1FA formerly a company director, formerly of 11 Church Hill Gardens, Stanningley, Pudsey, LS8 6LP In the County Court at Birmingham No 63 of 015 Date of Filing Petition: 7 July 015 Bankruptcy order date: 7 July 015 Time of Bankruptcy Order: 1:44 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 7 July 015 (41935) SANDHU, KALVINDER SINGH 43 Hillcroft Crescent, LONDON, W5 SG Birth details: 9 January 1964 KALVINDER SINGH SANDHU A BUSINESSMAN OF 43 HILLCROFT CRESCENT EALING LONDON W5 SG In the High Court Of Justice No 068 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 7 October 015 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BANK OF BARODA4TH FLOOR, DINA HOUSE, RUTTONJEE CENTRE, 11 DUDDELL STREET, CENTRAL HONG KONG L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 7 October 015 (419416) ROSZCZYK-BOJANOWSKA, RENATA DOMINIKA 15 Holmlea, Wookey, Wells, Somerset, BA5 1LG Birth details: 0 December 1979 Renata Dominika Roszczyk-Bojanowska (Unemployed) residing at and lately carrying on business under the style of "Nijan Renata Roszczyk-Bojanowska of 15 Holmlea Wookey, Wells, Somerset, BA5 1LG (as a gift shop), and lately residing at 60 Cowl Street, Shepton Mallet, Bristol, BA4 5EP In the County Court at Bristol No 471 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:5 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 October 015 (4198) SHORE, ANNE MARIE Garden Flat, 30 Gauden Road, LONDON, SW4 6LT Birth details: July 197 ANNE MARIE SHORE CURRENTLY A PROVIDER OF PUBLIC RELATION SERVICES OF GARDEN FLAT 30 GAUDEN ROAD CLAPHAM GREATER LONDON SW4 6LT In the County Court at Central London No 087 of 015 Date of Filing Petition: 19 June 015 Bankruptcy order date: 6 October 015 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 6 October 015 (4194) ROUND, REBECCA KATHRYN 16 Cornubia Close, TRURO, Cornwall, TR1 1SA Birth details: November 1983 REBECCA KATHRYN ROUND Care Assistant of 16 Cornubia Close, Truro, Cornwall TR1 1SA and lately carrying on business with another. In the County Court at Truro No 194 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:04 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 October 015 (41973) SMITH, KRISTY ANN 4 Abbey Road, BELVEDERE, Kent, DA17 5DE Birth details: 5 July 1979 Kristy Ann Smith, Unemployed of 4 Abbey Road, Belvedere, Kent DA17 5RP In the County Court at Medway No 55 of 015 Date of Filing Petition: 14 October 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 10:55 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 14 October 015 (41968) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

72 PEOPLE STEPHEN-MARTIN, PHILIPPA 1, COURTYARD LANE, NEW CHURCH ROAD, HOVE, East Sussex, BN3 3BA PHILIPPA STEPHEN-MARTIN, Occupation Unknown of 1 Courtyard Lane, New Church Road, Hove, East Sussex BN3 3BA In the County Court at Brighton No 309 of 015 Date of Filing Petition: 18 August 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: SECURED BRIDGING FINANCE LIMITEDChalloner House, 19 Clerkenwell Close, LONDON, EC1R 0RR L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 14 October 015 (4194) SANCHEZ, NATALIE BLANCA 49 High Street, Bodicote, BANBURY, Oxfordshire, OX15 4BP Birth details: September 1975 NATALIE BLANCA SANCHEZ 49 High Street, Bodicote, Banbury, OX15 4BP - ADMINISTRATIVE OFFICER lately residing at 11 Pound Lane, North Laindon, Basildon, Essex, SS15 4ES. In the County Court at Banbury No 40 of 015 Date of Filing Petition: 9 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 10:3 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 13 October 015 (41971) SHILLINGFORD, ALLAN RUSSELL St. Catherines Court, Baglan, PORT TALBOT, West Glamorgan, SA1 8AJ Birth details: 19 June 1968 Allan Russell Shillingford, A Fish Fryer, of St Catherine's Court, Baglan, Port Talbot, SA1 8AJ, and lately residing at 10 Gnoll Avenue, Neath, SA11 3AB, and lately carrying on business as Shillingfords Traditional Fish and Chips at 18 Briton Ferry Road, Neath, SA11 1AA, Main Road, Neath Abbey, SA10 7DG and 1a St Davids Street, Neath, SA11 3AA In the County Court at Neath and Port Talbot No 71 of 015 Date of Filing Petition: 13 October 015 Bankruptcy order date: 13 October 015 Time of Bankruptcy Order: 09:15 M Mace1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: , Bristol.OR@insolvency.gsi.gov.uk 13 October 015 (4191) SOWRAY, SARAH LOUISE The Old Granary, Camp House Farm, Nosterfield, BEDALE, North Yorkshire, DL8 QZ Birth details: 9 May 1977 SARAH LOUISE SOWRAY of The Old Granary, Camp House Farm, Nosterfield, Bedale, North Yorkshire DL8 QZ In the County Court at Harrogate No 43 of 015 Date of Filing Petition: 0 July 015 Bankruptcy order date: 7 September 015 Time of Bankruptcy Order: 10:13 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: AURORA LEASING LIMITED DOWNLAND CLOSE, WHETSTONE, LONDON, N0 9LX J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 7 September 015 (41961) STEVENS, GARY GEORGE 6 Alma Place, WATFORD, WD5 9BG Birth details: 13 July 1965 Mr Gary George Stevens Unemployed, residing at 6 Alma Place, Watford, Hertfordshire, WD5 9BG, lately residing at 51 The Phillipers, Watford, Hertfordshire, WD5 9SR, 14 Rydal Court, Grasmere Close, Watford, Hertfordshire, WD5 7JL In the County Court at St Albans No 155 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 10: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 1 October 015 (41957) STEVENS, ANNA LOUISE 6 Alma Place, WATFORD, WD5 9BG Birth details: 3 June 1974 Mrs Anna Louise Stevens also known as Anna Louise Harris, Unemployed, residing at 6 Alma Place, Watford, Hertfordshire, WD5 9BG, lately residing at 51 The Phillipers, Watford, Hertfordshire, WD5 9SR, 14 Rydal Court, Grasmere Close, Watford, Hertfordshire, WD5 7JL In the County Court at St Albans No 154 of 015 Date of Filing Petition: 1 October 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 10:0 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 1 October 015 (41934) TOWNSEND, MARC 30 Barlows Road, Tadley, RG6 3NA Birth details: 17 March In the County Court at Reading No 16 of 015 Date of Filing Petition: September 015 Bankruptcy order date: 1 October 015 Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: DAVID EMANUEL MERTON MONDNelson House, Park Road, Timperley, ALTRINCHAM, WA14 5BZ G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 1 October 015 (41965) TULL, MARK JOHN Flat 38, Egremont House, Medals Way, LONDON, E0 1BF Birth details: 5 July 1979 Mark John Tull lately of 38 Egremont House, Medals Way E0 1BF currently of 4 The Maltings, South St, Romford RM1 AW In the High Court Of Justice No 3514 of 015 Date of Filing Petition: 8 October 015 Bankruptcy order date: 8 October 015 Time of Bankruptcy Order: 1:14 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

73 PEOPLE 8 October 015 FINAL MEETINGS (4195) WOODHOUSE, PAUL JOSEPH 5 South View, Lydford on Fosse, SOMERTON, Somerset, TA11 7HB Birth details: 8 February 1964 PAUL JOSEPH WOODHOUSE Self Employed Care Worker, residing at 5 South View, Lydford on Fosse, Somerton, Somerset, TA11 7HB, lately residing at 4 Half Moon Car Park, West Street, Somerton, Somerset, TA11 6QQ, lately carrying on business as Curious Collectables at 4 Half Moon Car Park, West Street, Somerton, Somerset, TA11 6QQ, also lately carrying on business as Somerton Hobbies, 4 Half Moon Car Park, West Street, Somerton, Somerset, TA11 6QQ. In the County Court at Yeovil No 109 of 015 Date of Filing Petition: 14 October 015 Bankruptcy order date: 14 October 015 Time of Bankruptcy Order: 10:5 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk 14 October 015 (41976) In the Manchester County Court No 0381 of 01 DAVID FRIESNER In Bankruptcy Former residential address: 84 Greendale Drive, Radcliff, Manchester, M6 1UQ and 441 Bury New Road, Salford, M7 4LE. Date of Birth: 13 December 1965 A meeting of creditors has been summoned by the Trustee pursuant to Section 331 of the Insolvency Act 1986 for the purposes of receiving his report on his administration and to determine whether the Trustee should have his release pursuant to Section 99 of the Insolvency Act The meeting will be held on 13 January 016 at am at nd Floor, Phoenix House, 3 West Street, Brighton BN1 RT. A proxy form is available which must be lodged at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, no later than 1.00 noon on the business day prior to the meeting being held to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt. Date of Appointment: 0 August 01. Office Holder details: David Thornhill (IP No. 8840) of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, CP.worthing@frpadvisory.com. David Thornhill, Trustee in Bankruptcy 14 October 015 (41987) In the High Court of Justice No 3794 of 013 JULIE ANN JOHNSON Formerly In Bankruptcy Date of birth: 5 May Occupation: Unemployed. Residential address: 7 Rosewood Park, Walsall, West Midlands WS6 7HD. Trading names or styles: The Mary Rose. Trading address: The Mary Rose, Moons Lane, Cheslyn Hay, Walsall WS6 7AY. Notice is hereby given that the Trustee has summoned a final meeting of the Bankrupt s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee s report of the administration of the Bankrupt s estate and determining whether the Trustee should be given their release. The meeting will be held at the office of John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge West Midlands DY8 1QD on 8 January 016 at a.m. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD by no later than 1 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 7 December 013. Office Holder details: John David Travers (IP No 349) of John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD. Further details contact: John David Travers, Tel: John David Travers, Trustee in Bankruptcy 13 October 015 (41941) In the Southend County Court No 91 of 007 STUART CYRIL KING In Bankruptcy Bankrupt s Residential Address: 5 Ravens Court, Alexandra Road, Southend on Sea, Essex, SS1 1HF. Bankrupt s Date of Birth: 8 February Bankrupt s Occupation: Unknown. Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986, that a meeting of creditors has been summoned by the Trustee. The meeting will be held at Leonard Curtis, One Great Cumberland Place, London W1H 7LW on 18 November 015 at am. The purpose of the meeting is for creditors to receive the Trustee s report on the administration of the bankrupt s estate and to determine whether the Trustee should have his release. Creditors who wish to vote at the meeting must ensure their proxies and any hitherto unlodged proofs are lodged at Leonard Curtis, One Cumberland Place, London W1H 7LW by no later than 1.00 noon on the business day before the day fixed for the meeting. Date of Appointment: 18 March 015. Office Holder details: N A Bennett (IP No 9083) of Leonard Curtis, One Cumberland Place, Marble Arch, London W1H 7LW. Further details contact: Harish Bhojwani, recovery@leonardcurtis.co.uk, Tel: N A Bennett, Trustee 13 October 015 (41959) In the Tunbridge Wells County Court No 8 of 013 IAN LEE In Bankruptcy Residential address: Mountfield, 64 East Hill Road, Knatts Valley, Sevenoaks, Kent TN15 6YD. Date of birth: 3 April Occupation: Scaffolder. Notice is hereby given, that a meeting of creditors has been summoned by the Joint Trustees for the purpose of determining whether the Joint Trustees should have their release subject to Section 99(3) of the Insolvency Act The meeting will take place at the offices of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG on 11 December 015 at am. Proxies to be used at the meeting, accompanied by a proof of debt form if one has not already been lodged, must be lodged with the Joint Trustees at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG no later than 1.00 noon on 10 December 015. Date of Appointment: 17 May 013. Office Holder details: Graham P Petersen and Julie P Vahey (IP Nos and 00911) both of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. Further details contact: The Joint Trustees, Crawley@benemack.com, Tel: Alternative contact: Ed Guest. Graham P Petersen and Julie P Vahey, Joint Trustees in Bankruptcy 13 October 015 (41946) In the Birmingham County Court No 48 of 013 MICHAEL GERARD MURPHY In Bankruptcy Residential address: 39 Holly Lane, Erdington, Birmingham B4 9LE. Date of Birth: 1 September Occupation: Unknown. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

74 PEOPLE I, Matthew James Chadwick authorised by the Insolvency Practitioners Association (IP Number: 9311), together with Susan Berry authorised by the Insolvency Practitioners Association, (IP Number: 1010) both of BDO LLP, City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA were appointed Joint Trustees of Michael Gerard Murphy on 5 November 013. In accordance with Section 331 of the Insolvency Act 1986 and pursuant to Rule of the Insolvency Rules 1986 I HEREBY summon a final meeting of the bankrupt s creditors on December 015, to be held at nd Floor, City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA at am. The purpose of the meeting is to receive the Joint Trustees in Bankruptcy s final report on the administration of the bankruptcy estate and determine whether the Joint Trustees in Bankruptcy should have their release under Section 99 of the Insolvency Act Creditors are required to lodge proxies and unlodged proofs in order to be entitled to vote at the meeting prior to 1.00 noon on the business day prior to the date and time of the meeting detailed above. Matthew James Chadwick and Susan Berry may be contacted by , care of: BRNOTICE@BDO.CO.UK quoting Ref: MJC/MJL/ MurphyMG/C7 or by telephone on October 015 Matthew Chadwick, Joint Trustee in Bankruptcy (41990) MEETING OF CREDITORS In the County Court at Central London No 477 of 014 SHADID AHMED In Bankruptcy Current residential address: 30 Glenmere Avenue, Mill Hill, London, NW7 LU. Occupation: Minicab Operator. Date of Birth: 13 July We, Paul David Wood and Gilbert John Lemon (IP No. 987 and 9573) both of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA hereby give notice that following our appointment as Joint Trustees of the above named bankruptcy estate on 4 September 015, a general meeting of the above-named Debtor will be held at Portwall Place, Portwall Lane, Bristol, BS1 6NA on 04 November 015, at am for the purpose of considering whether a creditors committee should be formed to approve the basis of the Joint Trustees remuneration. Proxies to be used at the meeting must be lodged with me no later than 1 noon on 3 November 015. Further details contact: Dave Bridge, dave.bridge@smith.williamson.co.uk. Tel: Reference: AH07 Paul David Wood, Joint Liquidator 14 October 015 (41997) In the County Court at Wakefield No 104 of 015 JODY DEAN FIRTH In Bankruptcy currently a Company Director of 56 Woodthorpe Lane, Sandal, Wakefield, West Yorkshire, WF 6JJ, lately of Rivendell, Woolley Edge Lane, Woolley, Wakefield, West Yorkshire, WF4 LR. Date of Birth: 11 July Notice is hereby given that Christopher John Nutting (IP No. 8059) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 8 September 015 together with David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at our address as shown above by close of business on 16 November 015. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of category disbursements to be charged in accordance with the firm s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 17 November 015, at am. A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 1.00 noon on 16 November 015 to entitle you to vote by proxy at the meeting. Date of Bankruptcy order: 14 August 015. Further details contact: Daniel Murton, Tel: Christopher John Nutting, Joint Trustee 1 October 015 (41956) In the Bolton County Court No 76 of 015 ADAM GEE In Bankruptcy Residential address: 5 Trillo Avenue, Bolton, BL 1LU. Former Address: Morris Farm, Pocket Nook Road, Lostock, Bolton, BL6 4HW. Date of Birth: 1 March Occupation: Scaffolder. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 1 November 015 at am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 1.00 noon on the business day before the day of the meeting. Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt on 18 September 015. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on Timothy Hewson and Ann Nilsson, Joint Trustees (41946) In the Worcester County Court No 385 of 01 MOHAMMED ZEMAN KHAN In Bankruptcy Current address: 16 Meadowbank Drive, Worcester, WR 5UB. Occupation: Formerly self-employed taxi driver.. A meeting of creditors has been summoned by the Trustee for the purpose of: Forming a Creditor s Committee, if you think fit that, in the absence of a creditor s committee, the remuneration of the Trustee and his staff be based on time properly given in attending to matters arising in the case in accordance with Rule ()(b), and be payable on the basis of the firms current tarriff as set out in the fees estimate; That, in the absence of a creditor s committee, the disbursements of the Trustee be payable on the basis of the firms current tariff and that the Trustee be authorised to draw fees and disbursements on account without further recourse to creditors. The meeting will be held at HSBR Limited, The Conifers, Filton Road, Hambrook, Bristol BS16 1QG on 05 November 015, at am. A proxy form must be lodged with me not later than 1 noon on 4 November 015 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 9 July 015. Office Holder details: Simon Thornton of Houghton Stone Business Recovery Limited, The Conifers, Filton Road, Hambrook, Bristol BS16 1QG. Further details contact: Tel: Simon Thornton, Trustee 14 October 015 (419301) In the Croydon County Court No 19 of 015 OLUBENGA MOBALOLRUNDURO In Bankruptcy Current residential address: Flat 154, Stepney Green Court, Stepney Green, London E1 3LW. Any former address of bankrupt in 1 months prior to bankruptcy order: 14 Middleton Avenue, Sidcup, Kent DA14 8JA. Bankrupt s occupation: Unemployed. Bankrupt s date of birth: 4 July I, Norman Cowan, of Wilder Coe LLP, Oxford House, Campus Six, Caxton Way, Stevenage, Hertfordshire SG1 XD, hereby give notice that following my appointment as Joint Trustee of the above Bankruptcy estate on 30 July 015, a general meeting of the abovenamed debtor will be held at Wilder Coe LLP, Oxford House, Campus 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

75 PEOPLE Six, Caxton Way, Stevenage, Hertfordshire SG1 XD on 05 November 015, at am for the purpose of considering whether a creditors committee should be formed and to approve the basis of the Joint Trustees remuneration. Proxies to be used at the meeting must be lodged with me no later than 1.00 noon on the business day before the meeting. Office Holder details: Norman Cowan and Panos Papas (IP Nos and ) both of Wilder Coe LLP, Oxford House, Campus Six, Caxton Way, Stevenage, Hertfordshire SG1 XD. Further details contact: Tim Cray, tim.cray@wildercoe.co.uk, Tel: Casecode: BY48. Norman Cowan and Panos Papas, Joint Trustees 13 October 015 (41993) In the County Court at Sunderland No 78 of 015 LISA MARIE ROBINSON In Bankruptcy An Orthopaedic Technician, residing at 1 Topcliffe, Sunderland SR6 0QD lately residing at 3 Hazledene Terrace, Sunderland SR4 6NA, formerly residing at 106 Patrick Road, Sunderland SR4 9BG. Date of birth - 3 March Date of Bankruptcy Order - 11 May 015. Notice is hereby given that Wendy Jane Wardell (IP No. 955) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 8 September 015 together with David John Standish also of the same address. All creditors are hereby invited to prove their debts by sending details to me at the address as shown above by close of business on 17 November 015. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees and for the approval of category disbursements to be charged in accordance with the firm s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG on 18 November 015, at am. A completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 1.00 noon on 17 November 015 to entitle you to vote by proxy at the meeting. Further details contact: Matthew Flaherty, Tel: Wendy Jane Wardell, Joint Trustee 13 October 015 (41955) NOTICES OF DIVIDENDS In the Doncaster Court No 48 of 011 LEE DAVID AYLING In Bankruptcy Lee David Ayling; who at the date of the bankruptcy order, 6/07/011, a monumental stonemason, resided at 6 Berrington Close, Balby, Doncaster, South Yorkshire DN4 9BJ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: July 1987 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 5 November 015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 14 October 015 (4196) In the Leeds County Court No 93 of 010 SCOTT JAMES BARKER In Bankruptcy Scott James Barker; who at the date of the bankruptcy order, 09/04/010, resided at 15 Town Street, Middleton, Leeds, LS10 3PA, and lately residing at 8 Back Lane, Leeds, LS1 5HW, both in the county of West Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1 April 1967 Field Sales Representative Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 5 November 015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 14 October 015 (41960) In the Matter of In the Aylesbury County Court No 65 of 010 IAN NICHOLAS BOND In Bankruptcy Veneerer/Polisher of Langlea, Coombe Lane, Naphill, High Wycombe, Bucks HP14 4QX and lately carrying on business as Classical Dash, Unit 4, Crownfield Industrial Estate, Wycombe Road, Saunderton, Princess Risborough, Bucks HP7 9NR. And in the Matter of Rule 11. The Insolvency Rules 1986 NOTICE OF INTENDED DIVIDEND As it is my intention to declare a dividend to the preferential and the non- preferential creditors within a period of months from 0 November 015, Notice is hereby given that the Creditors of the above-named Estate in Bankruptcy are required on or before the 0 November 015, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to me the undersigned, Phillip Anthony Roberts, of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Trustee of the said estate and, if so required by notice in writing from me, the said Trustee in Bankruptcy, are personally or by their solicitors, to come in and prove their debts or claims at such time and places as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. 15 October 015 Phillip Anthony Roberts, Trustee in Bankruptcy (41958) In the High Court of Justice No 7747 of 009 ALAN JEFFREY BRIGHOUSE In Bankruptcy Current address: 58a Crowther Road, South Norwood, London SE5 5QP. Former address: 30a Davenport Road, Catford, London SE6 AZ. Occupation: Subcontractor. Date of birth: 5 March Notice is hereby given that I, Stewart Bennett (IP No. 105), Trustee in Bankruptcy of the bankrupt, intend to declare a first and final dividend to creditors within 4 months from 14 October 015. Creditors who have not yet lodged a Proof of Debt, in the bankruptcy must do so by 13 November 015, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to Stewart Bennett of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ. Date of Appointment: 7 March 014. Further details contact: Stewart Bennett, stewart.bennett@stbennett.co.uk, Tel: , Ref: STB/ LIQ013. Stewart Bennett, Trustee 14 October 015 (41969) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

76 PEOPLE In the Nottingham County Court No 41 of 009 STEVEN BROCK in bankruptcy Steven BROCK; who at the date of the bankruptcy order, 16/09/009, a butcher, resided at 10 Mount View Close, Mansfield, Nottinghamshire, NG18 JS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 November 1956 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: 6 November 015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 October 015 (41970) In the Macclesfield County Court No 7 of 01 ROBERT MICHAEL BROOMHEAD (DECEASED) In Bankruptcy Residential address: 75 Manchester Road, Congleton, CW1 HT. Date of Birth: 19 January Occupation: Unemployed. Name or style under which bankrupt carried on business, and under which any debt was incurred: Robert Michael Broomhead. Previous trading address: 75 Manchester Road, Congleton, CW1 HT.. Take notice that I, Mark Robin Sands, the Trustee of the above named debtor s estate, intend to make a first and final distribution to unsecured creditors. Creditors of the above bankrupt are required to send in their name and address and particulars of their claim to the Trustee at the above address, by 9 November 015. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Trustee that the distribution will be made within months of the last date for proving claims, given above. Date of Appointment: 14 November 013. Office Holder details: Mark Sands of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ Correspondence address & contact details of case manager: Paul Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City East Gate, Tollhouse Hill, Nottingham, NG1 5FS, Tel: Mark Sands, Trustee 14 October 015 (41974) In the Central London County Court No 747 of 013 SCOTT FREDERICK CATER In Bankruptcy Bankrupt s residential address: 30 Maisemore Close, Churchill North, Redditch, Worcestershire, B98 9LN. Bankrupt s date of birth: 9 May 196. Bankrupt s Occupation: Landscape Gardener. Name or style under which bankrupt carried on business, and under which any debt was incurred: Three Counties Turf. Previous Trading Address: 30 Maisemore Close, Churchill North, Redditch, Worcestershire, B98 9LN.. Take notice that the Trustee of the above named debtor s estate, intend to make a first and final distribution to unsecured creditors. Creditors of the above bankrupt are required to send in their name and address and particulars of their claim to the Trustee at the above address, by 9 November 015. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Trustee that the distribution will be made within months of the last date for proving claims, given above. Date of appointment: 19 June 015. Office holder details: Mark Sands (IP No. 9111) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Correspondence address & contact details of case manager: Paul Mallatratt of Baker Tilly Creditor Services LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, on tel: Mark Sands, Trustee 14 October 015 (41977) In the Oxford County Court No 385 of 010 MRS BARBARA ISABELLA COLWELL In Bankruptcy Address: 8 Windle Gardens, Bicester, Oxfordshire, OX6 LH Birth details: 1 September 1943 a Civil Servant Any other name: Barbara Isabella Fielding Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 5 November 015. Contact details: MR D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BNRTLU.NW@insolvency.gsi.gov.uk 14 October 015 (41930) In the High Court of Justice No 9955 of 009 ARCHIBALD CARMICHAEL Also known as: Archi Carmichael In Bankruptcy Archibald Carmichael; who at the date of the bankruptcy order, 09/11/009, a Sales Manager, resided at 49 Flat B, Iverson Road, Kilburn, London, NW6 QT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16 December 1966 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: 6 November 015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 October 015 (41966) In the St Albans County Court No 0 of 01 KAREN FRANCINE CREGO In Bankruptcy Also known as: Karen Francine Prince and Karen Francine Ebbink Residential address: 17a Pentland Road, Bushey, Hertfordshire WD3 4QP. Date of Birth: 10 October Occupation: Administrator. Notice is hereby given, pursuant to Rule 11. of the Insolvency Rules 1986,that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 16 November 015 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Edward Thomas (IP No 9711) and Ann Nilsson (IP No 9558) of Mazars LLP, Unit 11, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of the Bankrupt on October 014. Further information about this case is available from Jenny James at the offices of Mazars LLP on or at jenny.james@mazars.co.uk. Edward Thomas and Ann Nilsson, Joint Trustees (41943) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

77 PEOPLE In the County Court at Stoke-On-Trent No 64 of 010 GARETH GLYNN DAVIS In Bankruptcy Individual s Address: 110 Greasley Road, Abbey Hulton, Stoke on Trent, Staffordshire, ST 8JB Birth details: December 1969 Branch Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 5 November 015. Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 14 October 015 (41991) In the County Court of Derby No 314 of 011 TRACY ELGIE In Bankruptcy Individual s Address: 19 Holderness Close, Stenson Fields, Derby, DE4 3BL Birth details: 6 June 1964 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 5 November 015. Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, October 015 (41986) In the Croydon County Court No 60 of 013 MIA FRANCESCA FINNEY In Bankruptcy Mia Francesca Finney; who at the date of the bankruptcy order, 0/08/013, unemployed, resided at The Cambridge Hotel, 19 Bonehurst Road, Horley RH6 8PP; and lately residing at 65 Goodworth Road, Redhill RH1 1TE; and 30 Clarence Road, Brentwood, Essex CM15 9PB; and 8 Logan Court, Logan Mews, Romford, Essex RM1 1LN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1 April 1979 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 November 015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 October 015 (41983) In the County Court at Coventry No 1199 of 009 DEBORAH GOMM In Bankruptcy Individual s Address: 5 Linwood Drive, Woodway Park,Coventry, CV LZ Birth details: May 1969 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: 5 November 015. Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 14 October 015 (419307) In the County Court at Birmingham No 549 of 010 CLEVELAND HARRIS In Bankruptcy Individual s Address: 9 Brearley Street, Handsworth, Birmingham, B1 0JJ Birth details: 4 February 1961 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: 6 November 015. Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 15 October 015 (41949) In the County Court at Blackpool No 7 of 010 JANE HOLMES-PARKER In Bankruptcy Individual s Address: 108 Ivy Avenue, FY4 3QG Birth details: 1 May 1960 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: 5 November 015. Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 14 October 015 (41994) In the Kingston-upon-Thames No 188 of 010 MRS SARA LOUISE LAWRENCE In Bankruptcy SARA LOUISE LAWRENCE; who at the date of the bankruptcy order, 08/03/010, unemployed, resided at 6 Rosebank Close, Teddington TW11 9BW, lately residing at 5 Alderney Avenue, Blackpool FY4 1QG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 30 September 1968 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: 6 November 015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 October 015 (41954) In the High Court of Justice No of 009 DANIEL MILLAR In Bankruptcy Daniel Millar; who at the date of the bankruptcy order, 16/1/009, Telephone Centre Manager, resided at Flat 137, Peregrine House, Hall Street, London, EC1V 7PT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8 December 1971 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: 6 November 015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 October 015 (41944) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

78 PEOPLE In the High Court of Justice No 575 of 013 DAVID PETER NEILL Formerly in Bankruptcy Residential address: 11 Mayland Quay, Mayland, Chelmsford, Essex CM3 6GJ. Date of Birth: 0 June Occupation: Unknown. Notice is hereby given, pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 9 November 015 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Martin Dominic Pickard (IP No 6833) and Roderick John Weston (IP No 8730) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankruptcy Estate on 5 September 013. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Martin Dominic Pickard and Roderick John Weston, Joint Trustees (41943) In the Portsmouth High Court No 59 of 013 AMELIA ROSE PAYNE In Bankruptcy Amelia Rose Payne; who at the date of the bankruptcy order, /0/013, a Pupil Support Staff Mentor, resided at 104 High Lawn Way, Leigh Park, Havant, PO9 5BT; previously residing at 1A Reginald Road, Southsea, PO4 9HL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 November 1983 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 5 November 015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 14 October 015 (41947) In the Salford County Court No 753 of 009 NOEL RICHARD PHILLIPS In bankruptcy Noel Richard Phillips; who at the date of the bankruptcy order, 04/1/009 resided at 13 Albion Towers,Cross Lane, Salford, M5 4AF, and lately carrying on business as Eden Florists from the Triangle, Manchester, M4 3TR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 30 August 1976 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 November 015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 October 015 (419316) In the Winchester Court No 87 of 011 CLIVE BORLACE RICHARDS In Bankruptcy Clive Borlace Richards; who at the date of the bankruptcy order, 07/11/011, a contracts manager, resided at a Houchin Street, Bishops Waltham, Hants, SO3 1AR, formerly residing at 17 Meggeson Ave, Southampton, SO18 FN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 May 1951 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 5 November 015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 14 October 015 (41953) In the County Court of Wigan No 35 of 011 NIGEL RILEY In Bankruptcy Address: 4 Delamere Way, Upholland, Skelmersdale WN8 OHP Birth details: 9 May 196 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 November 015. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU 15 October 015 (4195) In the Peterborough County Court No 419 of 011 PETER DENNIS TRIGGS Deceased, In Bankruptcy Individual s Address: 40 Hemingford Crescent, Stanground, Peterborough, Cambridgeshire, PE 8LL Birth details: 10 January 1947 a Director Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 5 November 015. Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BNRTLU.NW@insolvency.gsi.gov.uk 14 October 015 (41985) In the St. Albans County Court No 81 of 009 ERIC GEORGE WALLACE In Bankruptcy Eric George Wallace; who at the date of the bankruptcy order, 07/09/009 resided at 5 TrinityHall Close, WATFORD, Hertfordshire, WD4 4GN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 15 April 1940 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 November 015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 15 October 0015 (41945) NOTICES TO CREDITORS In the Yeovil County Court No 31 of 015 ANDREW KENNEDY HORSEY In Bankruptcy Current Address: Holdway House, Shaftesbury Road, Child Okeford, Blandford Forum, Dorset, DT11 8EQ. Occupation: Unknown. Date of Birth: 4 June In accordance with Rule 6.14 of the Insolvency Rules 1986 notice is hereby given that Mustafa Abdulali and Neil Dingley of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Trent, ST1 5TL were appointed joint trustees in bankruptcy by the Secretary of State on nd October 015. Notice is hereby given that the creditors of the Debtor are required to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, to them at the above address. All creditors who have not already done so are invited to prove their debts, writing to them for a Proof of Debt form. No further public advertisement of invitation to prove debts will be given. 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

79 PEOPLE Office holder details: Mustafa Abdulali and Neil Dingley (IP Nos and 0910) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Date of Appointment: October 015. Further details contact: Laura Pickering, laura.pickering@moorestephens.com, Tel: Ref: HOR1896 Mustafa Abdulali and Neil Dingley, Joint Liquidators 15 October 015 (41940) In the Guildford County Court No 88 of 015 SUSAN LAZELL In Bankruptcy Residential address: 1 Hussar Court, Beaumont Park, Aldershot, Hampshire, GU11 1YU. Date of Birth: 6 June 195. Occupation: Unemployed. Notice is hereby given that creditors of the Bankrupt s estate are required, on or before 13 January 016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee Michael Colin John Sanders of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Trustee creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 1 October 015. Office holder details: Michael Colin John Sanders (IP No. 8698) of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. Further details contact: Katherine Everitt, Katherine.Everitt@mhllp.co.uk, Tel: Michael Colin John Sanders, Trustee 13 October 015 (4193) SUBSTITUTED SERVICE OF PETITION In the Scunthorpe County Court No 37 of 015 THOMAS JOE DAWSON Of 98 Redbourn Close, Scunthorpe DN16 1NF Take note that a Bankruptcy Petition has been presented on 11 June 015 against you on the Scunthorpe County Court by The Wilkes Partnership of 41 Church Street, Birmingham B3 RT on behalf of Jewson Limited. The Court has Ordered that the advertising of the Petition in The London Gazette and The Scunthorpe Telegraph shall be deemed good and sufficient service. The Petition is due to be heard on Wednesday 18 November 015 at am in the Scunthorpe County Court whose address is Laneham Street, Scunthorpe DN15 6JY. IMPORTANT: If you do not attend the hearing of the Petition, the Court may make a Bankruptcy Order against you in your absence. (419186) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

80 PEOPLE Wills & probate DECEASED ESTATES Notice is hereby given pursuant to s. 7 of the Trustee Act 195, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out above is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to that deceased person displayed above, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given ABBOTT, Judith Mary Joy Flat 1 Maple Dene, St Agnes Road, Moseley, Birmingham, B13 9PW. 8 August 013 Tyndallwoods, Solicitors, 9 Woodbourne Road, Edgbaston, Birmingham, B17 8BY (Judy Ann Dyke and Martin Richard Hugh Wimbush.) 0 December 015 (419341) ABRAHAMS, (otherwise Abraham), Olatunde Warden s Flat, Sycamore Lodge, 1 Edgecote Close, London W3 8PH. 11 November 014 Fraser & Fraser, 39 Hatton Garden, London EC1N 8EH. (Andrew Fraser) 1 December 015 (419304) ADAMS, Marion Grace (also known as Marian Grace Adams) Cedar Tree Care Home, Rowley Lane, Littleover, Derby DE3 1FT formerly of Lark Close, Littleover, Derby DE3 7TE. 10 July 015 Irvings Solicitors, 1 Ashbourne Road, Derby DE 3FQ. (Ashley Robert Picken, Brenda Cadman and Ann Partridge) 31 December 015 (419314) ANGOVE, Flora Gwladys Muriel 5 Hardy Place, Roath, Cardiff, CF4 3EF. Senior Administrator (Retired). 7 June 015 Merrils Ede Solicitors, 7 Park Place, Cardiff, CF10 3BA (Janet Louise Tillyard and Andrew David Morris.) 0 December 015 (419315) ARTHUR, Mrs Madge Noreen 3 Oval Road, Lockerley, Romsey, Hampshire SO51 0JB. 0 May 015 Footner and Ewing Solicitors, 50 The Hundred, Romsey, Hampshire SO51 8XH. 1 December 015 (419311) BAKER, Bridget Hannah 19 Willow Tree Close, Beltinge, Herne Bay, Kent. 7 August 015 Parry Law, High Street, Herne Bay, Kent CT6 5NJ. 31 December 015 (419319) BALDRY, David John 1 Norfolk Avenue, Toton, Beeston, Nottinghamshire NG9 6GP. 11 September 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (419305) BARBER, Kathleen Holmesley, Fortescue Road, Sidmouth, Devon. September 015 Michelmores LLP, Harston, Church Street, Sidmouth EX10 8LT. (Michelmores LLP) 31 December 015 (419306) BARRY, John Sidney (otherwise known as John Sidney Rasbarry) 9 the Plovers, St Lawrence, Southminster, Essex CM0 7PE. Printer (retired). 3 June 015 Valued Estates Ltd, Mill Studio, Crane Mead, Ware, Hertfordshire SG1 9PY. (Valued Estates Ltd.) 0 December 015 (419350) BARRY, June Monica Nut Lea, Ryewell Hill, Chiddingstone Hoath, Edenbridge, Kent. 10 April 015 Mackrell Turner Garrett, 1-5 Church Street West, Woking, Surrey GU1 6DJ. (Ian Lewen Butters and Philip Alan Parrott) 31 December 015 (419313) BARTON, Simon Flat 1, 7 Hillfield Avenue, London N8 7DS. 9 April 015 Kings Court Trust Ltd, Kings Court, Bath BA1 1ER. 31 December 015 (419348) BATTY-SHAW, Anthony Oaken Holt Nursing Home, Eynsham Road, Farmoor, Oxfordshire. 19 March 015 Cozens-Hardy LLP, Castle Chambers, Opie Street, Norwich NR1 3DP. (Susan Elizabeth Corrie and Michelle Anne Collins) 31 December 015 (41944) BENNETT, Joseph Anthony 88 Samuel Lewis Trust Dwellings, Lisgar Terrace, London, W14 8SF (Retired). 31 January 014 TM Solicitors Limited, Brough Business Centre, Skillings Lane, Brough HU15 1EN. Ben Naylor Ref: PRO/3187/BN (Carol Anne Fillary) 4 December 015 (41999) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 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 BESFORD, David 1 Minerva Close, Westerhope, Newcastle upon Tyne, Tyne and Wear NE5 1YN. September 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (419430) BONE, Raymond Frederick Mr RIVER COURT NURSING HOME, EXPLORER DRIVE, WATFORD, HERTFORDSHIRE, UK, WD18 6TQ. Retired. 6 May 015 The London Gazette (714), PO Box 3584, Norwich, NR7 7WD. (Julie Bone) 0 December 015 (418863) BRADSHAW, Leslie Alfred 3 Camp Road, St Albans, Hertfordshire AL1 5DX. 11 March 015 Debenhams Ottaway LLP, Ivy House, 107 St Peter s Street, St Albans, Hertfordshire AL1 3EW. 31 December 015 (419345) BRAY, Lucy Ada Gertrude Northbourne Court, Harland Avenue, Sidcup, Kent DA15 7NU. 7 March 015 Hill & Abbott Solicitors, 9-10 Market Road, Chelmsford, Essex CM1 1XH. 31 December 015 (419338) BULL, Anthony George 44 Montgomery Road, Walton, Liverpool, Merseyside L9 8DQ. 3 August 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (41930) BURTON, Peter 19 Hall Lane, Whitwick, Coalville, Leicestershire LE May 015 Austin Ray Solicitors, 10 Queensway, Bletchley, Milton Keynes MK RX. (Richard John Page) 31 December 015 (41931) BUTNER, Jacqueline Ivy 8 Ashford Road, Brighton, East Sussex BN1 6LJ. 5 April 015 Owen White & Catlin LLP, 56 High Street, Shepperton, Middlesex TW17 9AY. (Kenneth Snaith) 4 December 015 (419334) CAMPBELL, Robin 11 Mount Ararat Road, Richmond upon Thames, Surrey TW10 6PQ. 11 September 015 Birkett Long LLP Solicitors, Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. Ref Jane Orchard. (Emma Jane Wade & Keith Webb) 4 January 016 (41934) CANNON, Betty Joyce 919 Green Lanes, Winchmore Hill, London N1 PB. 0 July 015 Stennett and Stennett, 4 Winchmore Hill Road, Southgate, London N14 6PT. (Pauline Mary Milner) 31 December 015 (419303) CAPLAN, Netta 57 Gresham Gardens, Golders Green, London NW11 8PA. 19 February 015 Cree Godfrey & Wood, 8 High Road, East Finchley, London N 9PJ. (Anthony Leon Philip Rabin and Alan Goldman) 4 December 015 (419353) CARR, Estelle 51 ORMSKIRK ROAD, KNOWSLEY, PRESCOT, L34 8HB. 1 January 015 The London Gazette (709), PO Box 3584, Norwich, NR7 7WD. (Brian Carr) 0 December 015 (418855) CARTER, Hilda Mary 5 Clos Gwilym, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY3 3GA. 6 September 015 Messrs Godwins, Solicitors, 56 Portland Street, Aberystwyth, Ceredigion, SY3 DX, Reference: K/43471/05/SL (Christopher John Carter.) 0 December 015 (419340) CASSEL, Emily Maria Ann Flat 14 Watermark, Jones Lane, Hythe, Southampton, Hampshire SO45 6GH. 19 July 015 Allens Solicitors, Pendower House, Cumberland Business Centre, Northumberland Road, Southsea, Portsmouth PO5 1DS. 31 December 015 (41949) CASTLE, Stanley Henry 1 Brookside Close, Kenton, Middlesex HA3 0YB. 1 May 014 Fraser & Fraser, 39 Hatton Garden, London EC1N 8EH. (Andrew Fraser) 1 December 015 (419310) CAVENDER, Florence May 4 Claydon Road, Redhouse, Swindon, Wiltshire. 9 July 015 Thrings LLP, 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. (Lesley Ann Nidd and Geoffrey Leonard Shute) 31 December 015 (419339) CONSIDINE, Dorothy Miss 3 WATSON COURT, BARNARD CASTLE, co durham, DL1 8LT. retired. 19 July CORONATION COTTAGES, EPPLEBY, RICHMOND, DL11 7AS. (anthony allum) 1 December 015 (415660) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 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 COOKE, Dawn Lorraine The Two Sisters, Rocklands Lodge, Ross-on-Wye, Herefordshire HR9 6JN. 1 September 015 Russell & Co, Holland House, Church Street, Malvern WR14 AH. (Jeremy Spencer Croshaw) 31 December 015 (419337) CORRALL, Mary Barbara Bucklesham Grange Care Home, 141 Bucklesham Road, Purdis Farm, Ipswich, Suffolk. 5 May 014 Ellisons, Headgate Court, Head Street, Colchester, Essex CO1 1NP. (Roger Charles Corrall and Paul Rault) 1 December 015 (419335) COVENTRY, Margaret Patricia 53 Southcote Lane, Reading, Berkshire RG30 3AG. 6 September 015 Dexter Montague LLP, 105 Oxford Road, Reading RG1 7UD. (Stuart Coventry) 31 December 015 (419346) COWING, Doris Margaret Elstree Court Nursing Home, 64 Meads Road, Eastbourne, East Sussex BN0 7QJ. 4 June 015 Hart Reade, 55 High Street, Polegate, East Sussex BN6 6AL. (John Walter Benson) 31 December 015 (419347) CRABTREE, Yvonne Marie 44 Birley Moor Drive, Sheffield S1 3AU. 30 September 015 Rosalind Watchorn Solicitors, 10 Kenwood Park Road, Sheffield S7 1NF. 31 December 015 (419351) CRAMP, Alan Jury Westlake Nursing Home, Pondtail Road, Horsham RH1 5HT. 8 March 015 Smith Gadd & Co, 1 The Courtyard, London Road, Horsham RH1 1AT. (Rachel Kathleen Reynolds) 1 December 015 (419343) CRAWSHAW, Joanna Eve 7 Broad Street, Truro, Cornwall TR1 1JD. 1 November 014 Foot Anstey LLP, Senate Court, Southernhay Gardens, Exeter, Devon EX1 1NT. (Mark Henwood Chanter and Christopher John Hoar) 4 December 015 (419354) DIKOLENKO, Evgeniy Yakovlevich 5 Osennyaya Street, Bldg, Apt 49 Moscow. 4 August 013 Jonathan Goldberg, Quastel Midgen LLP, 74 Wimpole Street, London, W1G 9RR (Jonathan Goldberg and Tetyana Nykorovych.) 1 December 015 (419308) DOY, Anthony Jeffery Retired. 15 December 014 The London Gazette (61), PO Box 3584, Norwich, NR7 7WD (Matthew Doy.) 0 December 015 (419433) DRAISEY, Doris Irene Rose Cottage, School Road, Huntingdon, Cambridgeshire. 9 August 015 Warrens Boyes & Archer, 0 Hartford Road, Huntingdon, Cambridgeshire PE9 3QH. (Jennifer Margaret Dale and Gregory Foy Archer) 31 December 015 (419368) ELLIS, Edward Charles 63 Runsley, Welwyn Garden City AL7 1NJ. June 015 Crane & Staples, Longcroft House, Fretherne Road, Welwyn Garden City AL8 6TU. 31 December 015 (419363) FITCHETT, Douglas Ronald 143 The Ridings, Ockbrook, Derby DE7 3SG. 4 July 015 Ellis-Fermor & Negus Solicitors, 35 Derby Road, Long Eaton, Nottingham NG10 1LU. (Robert John Meredith and Arnold Murray Macnab) 31 December 015 (419360) FLOYD, Doris Mary Beatrice 1 Friars Orchard, Fetcham, Leatherhead, Surrey KT 9RL. April 015 TWM Solicitors LLP, Sweech House, Gravel Hill, Leatherhead, Surrey KT 7HF. (TWM Trust Corporation Limited) 31 December 015 (419384) GARDNER-DAVIES, Paul David Montagu Lodge, Hall Lane, Papplewick, Nottingham NG15 8EY. 5 April 015 Ellis-Fermor & Negus Solicitors, 35 Derby Road, Long Eaton, Nottingham NG10 1LU. (Arnold Murray Macnab, Robert Brian Bagwell and Nigel Richard Sharpe) 31 December 015 (41936) GENOVESE, (formerly known as Connett), Jean Peggy 8 Trafalgar Way, Thetford, Norfolk IP4 ZA. 1 January 015 Spire Solicitors LLP, Prince of Wales Road, Norwich NR1 1HZ. (John Clarke Ward) 31 December 015 (419371) GILL, Eric Dransfield Hill Farm, Liley Lane, Upper Hopton, Mirfield, WF14 8EB. Farmer (Retired). 6 March 011 Ramsdens Baxter Caulfield, 13 Station Street, Huddersfield, HD1 1LY (Richard Michael Ward and Anne Cowgill.) December 015 (419331) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 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 GRANVILLE-COLLIS, Frank (Frank Collis) APARTMENT 38, PARK SQUARE, HUNTINGDON, PE9 1HX. Retired accountant. 19 August 015 APARTMENT 38, PARK SQUARE, HUNTINGDON, PE9 1HX. (Jean Granville) 1 December 015 (41751) HADLEY, Ronald 6 Whittleford Road, Nuneaton, Warwickshire CV10 9JD. 8 September 015 Cocks Lloyd, Riversley House, Coton Road, Nuneaton CV11 5TX. 31 December 015 (41931) HAIGH, Eileen Constance 56 Carr Hill Road, Upper Cumberworth, Huddersfield, West Yorkshire HD8 8XN. 9 August 015 Ramsdens Solicitors LLP, 10 Huddersfield Road, Holmfirth, West Yorkshire HD9 3AX. 31 December 015 (41930) HALL, Peter William Bruce 8 Linley Road, Cheadle Hulme, Stockport, Cheshire SK8 7HP. 16 July 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (41939) HALL, Eileen Maud 415 Alma Road, Enfield, Middlesex EN3 7RS. 9 August 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (41934) HAYWARD, Roy Ernest 11 Redshank Drive, Heybridge, Maldon, Essex, CM9 4UE. Retired. 3 August 015 SWW Trust Corporation, Chancery House, Whisby Way, Lincoln, LN6 3LQ 3 December 015 (419330) HEARN, Winifred Alberta Acacia, Howell Hill Grove, Ewell, Surrey KT17 3EX. 6 October 014 Howell Jones LLP, 10 Upper Mulgrave Road, Cheam, Surrey SM 7BA. 31 December 015 (41939) HIGGS, Norman Edwin 30 Milton Way, West Drayton UB7 9JA. 9 May 014 Fraser & Fraser, 39 Hatton Garden, London EC1N 8EH. (Andrew Fraser) 1 December 015 (41936) HOLLEY, Christina Joy 3 Burnham Road, Twerton, Bath BA 3RY. 13 April 014 Mogers Drewett Solicitors LLP, 4 Queen Square, Bath BA1 HY. (Derwent William Moger Campbell) 31 December 015 (4193) HOLMES, Denis Wilmot 1D Grand Parade, North Shields, Tynemouth, Tyne and Wear NE30 4JS. 18 September 015 Brown Holliday & Clements, 50 Howard Street, North Shields, Tyne and Wear NE30 1PD. (Phyllis Stothard and Henry Harrison) 31 December 015 (419364) HOWARD, Greta 5 Tamworth Road, Long Eaton, Nottingham NG10 3FF. 4 July 015 Ellis-Fermor & Negus Solicitors, Devonshire Avenue, Beeston, Nottingham NG9 1BS. (Carole Ann Lloyd) 31 December 015 (41947) HOWE, Barbara Angus Champion 40 Wicksteed House, Green Dragon Lane, Brentford TW8 0DW. 1 March 015 Probate & Estate Administration Ltd, 59a Main Street, Willerby, East Yorkshire HU10 6BY. 31 December 015 (419336) HOWIE, Cynthia Mary Miss 90-9 PLYMSTOCK ROAD, PLYMSTOCK, PLYMOUTH, DEVON, PL9 7PJ. Chief Wren, Womens Royal Naval Service (Retired). 4 August 015 The London Gazette (713), PO Box 3584, Norwich, NR7 7WD. (JULIET KAREN RUSSELL) 0 December 015 (418861) HUMPHREYS, Vera Maude 9 Grey Alders, Lindfield, West Sussex RH16 AF. Shorthand Typist. 4 December 014 c/o London Gazette, PO Box 3584, Norwich NR7 7WD (Ref: ABEM.) (Peter David Humphreys.) 0 December 015 (419434) ILSLEY, GEOFFREY ALAN MR 10 KING GEORGE MOBILE HOME PARK, CHRISTCHURCH ROAD, NEW MILTON, BH5 6QJ. SUPERVISOR MACHINIST (RETIRED). 8 May 015 The London Gazette (703), PO Box 3584, Norwich, NR7 7WD. (PAULINE MARY REYNOLDS) 3 December 015 (418741) JONES, Pamela Dorothy Mrs (Young) 6 RUTLAND AVENUE, HIGH WYCOMBE, HP1 3LN. Administrator. 1 August RUTLAND AVENUE, HIGH WYCOMBE, HP1 3LN. (Philippa Ngaire Jones) 0 December 015 (41637) KEVILLE, Patrick Edmond Mr 7 RANGER ROAD, GLASTONBURY, BA6 9PW. Retired. 4 June 015 REDWOOD, ROUTE DE LA RAMEE, GUERNSEY, GY1 ES. (Mary Perrio) 1 December 015 (418115) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

84 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given KINDER, Margaret Helen Whitefield House, 6 Church Lane, Whitefield, Manchester M45 7NF. 18 August 015 Clough & Willis, Manchester Road, Bury, Lancashire BL9 0DT. (Shefali Talukdar Henry and Christopher James Macwilliam) 4 December 015 (419367) LAURIE, Bryan Robert Watson Beacher Hall Nursing Home, 4 Bath Road, Reading, Berkshire RG1 6PG. 14 January 015 Concordia, North Range, Chedglow, Malmesbury, Wiltshire SN16 9EZ. (Shona Margaret Elizabeth Laurie) 4 December 015 (419374) LEE, Mark Anthony 45 Epple Road, London SW6 4DJ. 3 April 015 David Tagg & Co Solicitors, 119 Harwood Road, London SW6 4QL. (Jill Karen Leah Lee and David Leonard Tagg) 31 December 015 (419333) LOCK, Mrs Wendy Pritchard MAISHMAN, Ralph Pen Cerrig House, Church Lane, Crickhowell, NP8 1BB. Previously of: 17 Derwen Fawr, Crickhowell, NP8 1DQ. Payroll Administrator. 8 June 015 Kilfillan House, Graemesdyke Road, Berkhamsted, Hertfordshire HP4 3LZ. June 015 Countrywide Tax & Trust Corporation Ltd, Abbotsfield House, 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.) Holley & Steer, Tregunter, 1 Berrow Road, Burnham on Sea, Somerset TA8 ET. (Brendan Michael John Steer) 0 December 015 (41933) 31 December 015 (419378) MARTIN, George Reginald 30 Weirside Court, Reading RG1 3JZ. 3 March 015 Boyes Turner LLP, Abbots House, Abbey Street, Reading RG1 3BD. 31 December 015 (419370) MARTYN, Dorothy May 8 Evelyn Street, Barry, Vale of Glamorgan CF63 4EN. 4 August 015 Passmores Solicitors, 1 Tynewydd Road, Barry, Vale of Glamorgan CF6 8HB. 4 December 015 (41933) MCJAY, (otherwise Graham), Robert 16 Gregory Close, Old Hall, Warrington, Cheshire. 3 July 010 Probate & Estate Administration Ltd, 59A Main Street, Willerby, East Yorkshire HU10 6BY. 31 December 015 (419359) MCKAY, Monica Eileen 3 Beech Avenue, Great Stukeley, Huntingdon, Cambridgeshire PE8 4AX. 13 August 015 Warrens Boyes & Archer Solicitors, 0 Hartford Road, Huntingdon, Cambridgeshire PE9 3QH. (Stuart James McKay) 4 December 015 (41937) MEALOR, Florence Winifred Adbolton Hall Private Nursing Home, Adbolton Lane, Holme Pierrepoint, Nottingham NG 5AS. 4 May 015 QualitySolicitors Edward Hughes, 9/31 Kinmel Street, Rhyl LL18 1AH. (David Merfyn Jones and Richard Francis Johnson) 31 December 015 (41943) MITCHELL, Michael Henry 336 York Road, Stevenage, Hertfordshire SG1 4EL. Driver (retired). 5 November 014 Valued Estates Ltd, Suite 04, Mill Studio, Crane Mead, Ware, Hertfordshire SG1 9PY. (Alec John Smith.) 0 December 015 (41935) MONTFORD, Ernest 39 Dashwood Avenue, High Wycombe, Buckinghamshire. April 015 Taylor Fawcett, 7 Princes Square, Harrogate HG1 1ND. 31 December 015 (419373) MORSE, Michael Ian 7 Heather Court, Stockbridge Road, Chichester, West Sussex PO19 8HJ. 1 July 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (419375) MULLINEAUX, Mervyn Vincent Portland House Nursing Home, 5 Belvidere Road, Shrewsbury, Shropshire SY 5LS formerly of 81 Wenlock Road, Shrewsbury, Shropshire SY 6JU. 15 August 015 Terry Jones Solicitors, Abbey House, Abbey Foregate, Shrewsbury, Shropshire SY 6BH. (Andrea Joy Taylor) 31 December 015 (419377) OLLERENSHAW, Bertha 35 Bramhall Moor Lane, Hazel Grove, Stockport SK7 5BN. 4 August 015 Jane Parker, O Neill Patient Solicitors LLP, Chester House, Chester Road, Hazel Grove, Stockport SK7 5NT. (Robin Jeremy Charles Higham) 31 December 015 (419366) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

85 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given ORRINGE, Ivor 11 Glen Road, Oadby, Leicester, LE 4PE. Company Director (Retired). 7 May 015 Tinn Criddle, Solicitors, 6 High Street, Alford, Lincolnshire, LN13 9DX (Sandra Rita Quelch and Jodie Sandra Hardy.) 1 December 015 (419365) PADDY, Edna Winifred 10 The Glade, Wroxall, Ventnor, Isle of Wight. 17 May 015 Jerome & Co, Steephill Chambers, Steephill Road, Shanklin, Isle of Wight PO37 6AB. 31 December 015 (419361) PARRY, Reverend Gwilym 7 Mountain View, Llanrug, Caernarfon LL55 4PL. Minister of Religion, retired. 30 May 015 Countrywide Tax & Trust Corporation Ltd, Abbotsfield House, 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.) 0 December 015 (419369) PAYNE, Richard Gibson Lodge, Gibson Hill, Streatham, London W5 5AW previously Walm Lane Nursing Home, 141 Walm Lane, London NW 3AU. 6 January 015 Downs Solicitors LLP, 156 High Street, Dorking, Surrey RH4 1BQ. 4 December 015 (419358) PERRY, John Howard Charnwood Care Home, 4 Station Road, Carlton, Nottingham NG4 3AX. Previously of: 69 Acton Road, Arnold, Nottingham NG5 7AB. Retired Bank Official. 5 December 014 Martin Smalley & Co Solicitors, a Cross Street, Arnold, Nottngham NG5 7BL. (Christopher Douglas Perry.) 0 December 015 (41937) PHILLIPS, Mark Francis 46 Stortford Road, Great Dunmow, Essex CM6 1DL. 4 March 01 Nockolds Solicitors, Market Square, Bishops Stortford, Hertfordshire CM3 3UZ. 31 December 015 (419436) PICKERILL, Joan 18 Bickmore Way, Tonbridge, Kent TN9 1ND. 9 September 015 Warners Law LLP, Bank House, Bank Street, Tonbridge, Kent TN9 1BL. (Mary Vesper Shaw and John Bernard Pickerill) 31 December 015 (419406) PINCKARD, Evelyn Dorothy 8 Wheatland Close, Oadby, Leicester LE 4SY. 10 August 015 Rich and Carr, The Parade, Oadby, Leicester LE 5BF. (Paul Pinckard and James Robert Rixon) 31 December 015 (419411) PLEECE, Sheila Rosalind Amberley, Tattenham Crescent, Epsom, Surrey KT18 5NR. 9 August 015 TWM Solicitors LLP, 13 High Street, Epsom, Surrey KT19 8AU. (Mark James Pleece and the Partners in TWM Solicitors LLP) 4 December 015 (419414) POOLE, Michael John Willow Grange, Limborough Road, Wantage, Oxfordshire OX1 9RB. 5 March 015 Messrs Blake Morgan LLP, Seacourt Tower, West Way, Oxford OX 0FB. 31 December 015 (419396) POTTS, Peter Belong Macclesfield, Kennedy Avenue, Macclesfield SK10 3DE. 7 August 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (419385) POULTNEY, Richard Derrick Moorend Place, 34 Commonside, Sheffield S10 1GE formerly of 3 Moorbank Road, Sheffield S10 5TQ. 6 November 014 Bell & Buxton LLP, Telegraph House, High Street, Sheffield S1 GA. (Charles David Ibberson) 31 December 015 (419403) RHODES, William Henry Neilson (also known as Henry) Flat 4, 7 Vincent Street, Scarborough YO1 7HN. 9 October 015 Bedwell Watts & Co, 3 Queen Street, Scarborough YO11 1HD. 31 December 015 (419381) ROBERTS, Basil Frederick 5 Holtwood Road, Plymouth PL6 7HT. September 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (419390) ROBINS, Ivor Mark 16 Commercial Street, Aberbargoed Bargoed, CF81 9FH. School Caretaker (Retired). 1 August 015 D R James & Sons Solicitors, 3/4 Dynevor Terrace, Pontardawe, Swansea, SA8 4HY (Clive John Fellows.) 3 December 015 (419391) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

86 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given RUSSELL, Jennifer 31 Nottingham Road, Bishops Cleeve, Cheltenham GL5 8BS. 3 June 015 Willans LLP, 8 Imperial Square, Cheltenham, Gloucestershire GL50 1RH. 31 December 015 (419387) SANDLE, Elisabeth Marjorie Summerdown Road, Eastbourne, East Sussex BN0 8DQ. 6 December 014 Tinklin Springall, 9-11 Rectory Road, Beckenham BR3 1JB. (Ian Cobham Springall) 31 December 015 (419395) SAYER, Frank Roland 6 Lilac Avenue, Durham DH1 5JB. 6 June 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (41938) SECRETT, Elizabeth Jean Huntington House, Headley Road, Hindhead GU6 6BG (formerly of Lashams Lea, Petworth Road, Witley, Surrey GU8 5LT). 19 June 014 DMH Stallard LLP, 3&5 Jenner Road, Guildford, Surrey GU1 3AQ. Ref: 9103/1. (David Sowerbutts and Charles Henry Pfister) 9 December 015 (419383) SHOPLAND, Marjorie Irene Elm Lodge, 4A Marley Close, Greenford, UB6 9UG. 0 December 014 Paul Robinson Solicitors LLP, Regis House, 98 High Street, Billericay, Essex CM1 9BT (Mark Martin) 4 January 016 (41941) SJURSETH, Margaret Mary 4 Woolsington Park South, Woolsington, Newcastle upon Tyne NE13 8BJ. 9 June 014 Muckle LLP, Time Central, 3 Gallowgate, Newcastle upon Tyne NE1 4BF. 31 December 015 (419389) SKINNER, William Henry Nightingale Court Hill Lawn, Brislington, Bristol, BS4 4HZ. Steel Worker (Retired). 6 April 014 Cooke Painter Ltd, 40 Sandy Park Road, Brislington, Bristol, BS4 3PF. 31 December 015 (419410) SMITH, Dorothy Nora Joan St Annes Court, St Anthonys Road, Meyrick Park, Bournemouth, Dorset BH 6HP. 30 July 015 Laceys, 9 Poole Road, Bournemouth, Dorset BH 5QR. (Desmond James Leyden) 31 December 015 (419431) SOBELS, Mary Pamela Alice 16 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex BN 9RU. 5 February 015 Quality Solicitors Howlett Clarke, 8/9 Ship Street, Brighton, East Sussex BN1 1AZ. (Jacqueline Gillespie) 31 December 015 (419376) SPEAKMAN, Florence Sheila Grosvenor House, 39 Duchy Road, Harrogate HG1 HA. 11 July 015 Bywaters Topham Phillips Solicitors, 17 Hornbeam Square South, Hornbeam Business Park, Harrogate HG 8NB. 31 December 015 (419437) STEEL, Olive 67 Bright Street, Hartlepool TS6 8LA. 5 September 015 Tilly Bailey & Irvine LLP, York Chambers, York Road, Hartlepool TS6 9DP. 31 December 015 (419407) SWIFT, Jennie 143 Mary Rose Avenue, Wootton Bridge, Ryde, Isle of Wight. 9 October 015 Glanvilles, The Courtyard, St Cross Business Park, Newport, Isle of Wight PO30 5BF. 31 December 015 (419400) THOMPSON, Kathlyn Mary Highfield Care Home, 3 St Marys Road, Cromer NR7 9DJ formerly of Heathersett, Grove Road, North Walsham, Norfolk. 8 March 015 Ashfords LLP, Ashford Court, Blackbrook Park Avenue, Taunton, Somerset TA1 PX. (Jonathan Handforth) 4 December 015 (419379) THOROGOOD, Steven Paul Woodfield Drive, Gidea Park, Romford, Essex RM 5DH. 10 June 015 Pinney Talfourd LLP, Crown House, 40 North Street, Hornchurch, Essex RM11 1EW. (Philip Thomas Cockram and Gillian Shirley Thorogood) 31 December 015 (419388) UPSALL, Michael Jeremy Nynehead Court, Nynehead. 10 June 014 Middleton & Upsall, 94 East Street, Warminster BA1 9BG. (Paul Richard Tanswell) 31 December 015 (419397) VEALE, John Malcolm 11 Forest Avenue, Forest Hall, Newcastle Upon Tyne NE1 9AH. 3 July 015 Lloyds Bank Private Banking, Birmingham Executors Office, PO Box 4159, 3rd Floor, 15 Colmore Row, Birmingham B PG. (Lloyds Bank Plc) 1 December 015 (419404) VINUE, Frances Marjorie 3 Heath Ride, Strensall, York, North Yorkshire. 5 October 015 Quality Solicitors Jackson Canter Ltd, 3rd Floor Walker House, Exchange Flags, Liverpool L 3YL. 31 December 015 (419380) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

87 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given WALKER, Henry Maddison 4 Crumstone Court Garth Twenty-one Killingworth Newcastle upon Tyne. July 015 Hellawell & Co, 3 Front Street, Newbiggin by the Sea, Northumberland NE64 6PT. 31 December 015 (419415) WALL, Mary Margaret 154 Monks Dale, Yeovil, Somerset BA1 3HS. 6 June 015 Porter Dodson Solicitors & Advisors, Central House, Church Street, Yeovil, Somerset BA0 1HH. 31 December 015 (41940) WALLER, Michael John 53 Swallowdale, Clacton on Sea, Essex CO15 4HA. 5 November 014 Pleass Thomson & Company, Rosemary Chambers, Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Sandra Dawn Carney) 31 December 015 (419435) WALLS, Maureen Kathleen Janet Mrs (Lyons) 31 BATH ROAD, MARGATE, CT9 1SJ. Publican(Retired). 4 June CHILTON GARDENS, ASH, CANTERBURY, CT3 HA. (Kim Janette Parsons) 0 December 015 (41886) WALSH, Patrick James 17 Grafton Drive, Sompting, Lancing, West Sussex BN15 9SW. 18 August 015 Gates and Moloney, 117 Brighton Road, Lancing, West Sussex BN15 8HT. 31 December 015 (419386) WARNER, Mavis Una Flat Crown Mews, 15 Clarence Road, Gosport, Hampshire PO1 1DH. 4 September 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (419401) WEIR, Allan Harrison 90 Norwich Road, Watton, Thetford, Norfolk IP5 6DW. 6 October 015 Ward Gethin Archer, The Manor House, 8 Dereham Road, Watton, Thetford, Norfolk IP5 6ER. (Ward Gethin Archer) 4 December 015 (419399) WHEATLEY, Mrs Edna 67 Ingleborough Drive, Sprotbrough, Doncaster DN5 7AA. School Midday Supervisor, retired. 19 July 015 Countrywide Tax & Trust Corporation Ltd, Abbotsfield House, 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.) 0 December 015 (419398) WILLETTS, Dorothy May Mrs (Rowes) 9 FURLONGS ROAD, UPTON-UPON- SEVERN, WORCESTER, WR8 0NA. Housewife. 15 August 015 The London Gazette (710), PO Box 3584, Norwich, NR7 7WD. (Sharman Payton) 0 December 015 (418856) WINKWORTH, Anne Hilary Highwood, Arford Road, Headley, Hampshire GU35 8BT. 1 July 014 Smith & Graham Solicitors, Church Square Chambers, Hartlepool TS4 7HE. Ref: AJB/KD/Winkworth (Angela Heather Browne and Timothy John Winkworth) 9 December 015 (419408) WOOD, Charles Andrew Springfield Nursing Home, Lawton Drive, Bulwell Hall, Nottingham NG6 8BL. 4 May 015 Massers Solicitors, 15 Victoria Street, Nottingham NG1 JZ. (Pamela Margaret Hopewell) 31 December 015 (419409) WRIGHT, Pauline Ann 1 Priory Circus, Tollerton, Nottingham, Nottinghamshire NG1 4EF. 11 September 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 31 December 015 (419413) WRIGHT, Eileen Mrs THORNE HOUSE, EAST STREET NORTH MOLTON, SOUTH MOLTON, Devon, EX36 3HX. 14 January 013 HIGHMEAD, HIGHER END. ST. ATHAN, BARRY, GLAMORGAN, CF6 4LW. (Robin Wright) 1 December 015 (418114) YARKER, Bernadette 113 Kingsland Avenue, Coventry CV5 8DZ. 4 June 015 Penmans Solicitors LLP, 17A Queens Road, Coventry CV1 3DH. (Julie Element and Paul O Brien) 31 December 015 (419405) HUGHES, kathleen mary FLAT 010, WORDSWORTH COURT, COCKERMOUTH, CA13 0EB. 5 August CLAREMOUNT ROAD, WALLASEY, CH45 3JG. (william richards) 31 December 015 (418853) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

88 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 ALL NOTICES GAZETTE

89 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER

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

More information

WOKING means BUSINESS 2016

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

More information

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

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

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

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

BOXTED PARISH COUNCIL PARISH COUNCIL MEETING SEPTEMBER

BOXTED PARISH COUNCIL PARISH COUNCIL MEETING SEPTEMBER BOXTED PARISH COUNCIL PARISH COUNCIL MEETING SEPTEMBER 2016 The Minutes of the Meeting held on Wednesday 14 TH September 2016 at Boxted Village Hall, Cage Lane, Boxted Colchester, Essex commencing at 7pm

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

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

MC/10/66. Financial Reporting in the Methodist Connexion (Annual Accounts) Basic Information

MC/10/66. Financial Reporting in the Methodist Connexion (Annual Accounts) Basic Information Financial Reporting in the Methodist Connexion (Annual Accounts) MC/10/66 Basic Information Contact Name and Alan Pimlott Connexional Property Secretary 0161236 5194 email Details secretaries@property.methodist.org.uk

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

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

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

More information

Report of the Licensing Officer Annex 1 Application Form Annex 2 Agreed Conditions Annex 3 Representations Annex 4 Matters for decision

Report of the Licensing Officer Annex 1 Application Form Annex 2 Agreed Conditions Annex 3 Representations Annex 4 Matters for decision Meeting Licensing Sub-Committee Date 02 April 2014 Subject Isola Bella, 111A 113 Golders Green Road, London, NW11 8HR Report of Summary Trading Standards & Licensing Manager This report asks the Sub-Committee

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

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

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

Procedure & Guidelines for Staff on The issue of Parking Permits and Vouchers. May 2012 DRAFT

Procedure & Guidelines for Staff on The issue of Parking Permits and Vouchers. May 2012 DRAFT Procedure & Guidelines for Staff on The issue of Parking Permits and Vouchers May 2012 DRAFT Introduction... 3 Car Free Housing... 3 Housing Estate Parking... 3 Procedures... 3 Contacts... 4 Online Permit

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

2017 Permissive Tax Exemption Bylaw No. 4916, 2016

2017 Permissive Tax Exemption Bylaw No. 4916, 2016 District of West Vancouver 2017 Permissive Tax Exemption Bylaw No. 4916, 2016 Effective Date: October 17, 2016 District of West Vancouver 2017 Permissive Tax Exemption Bylaw No. 4916, 2016 Table of Contents

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

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

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

More information

Council Tax Benefit or Second Adult Rebate claim form for homeowners

Council Tax Benefit or Second Adult Rebate claim form for homeowners Name: Address: Postcode: Revenues and Benefits Council Offices South Street Rochford Essex SS4 1BW Phone: 01702 318197 or 01702 318198 E-mail: revenues&benefits@rochford.gov.uk Council Tax Benefit or Second

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

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

Northern Corridor Area Transport Plan. Contents

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

More information

Terms & Conditions for Exclusive Sunday Gold Package

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

More information

CAF INVESTMENT ACCOUNT Investment Funds Transfer Form

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

More information

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

EXPLANATORY MEMORANDUM TO THE LOCAL GOVERNMENT PENSION SCHEME (MISCELLANEOUS AMENDMENTS) REGULATIONS No. No. 44

EXPLANATORY MEMORANDUM TO THE LOCAL GOVERNMENT PENSION SCHEME (MISCELLANEOUS AMENDMENTS) REGULATIONS No. No. 44 EXPLANATORY MEMORANDUM TO THE LOCAL GOVERNMENT PENSION SCHEME (MISCELLANEOUS AMENDMENTS) REGULATIONS 2014 2014 No. No. 44 1. This explanatory memorandum has been prepared by Department for Communities

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

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

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

BRICKENDON LIBERTY PARISH COUNCIL

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

Employee Parking Rules

Employee Parking Rules Highlights Employee Parking Rules The Sarasota Manatee Airport Authority Employee Parking/I.D. Badge Office is located on the first floor of the terminal building across from the waterfall. Office hours

More information

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

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

More information

Interest Roll-up or Voluntary Payment

Interest Roll-up or Voluntary Payment Application Form Interest Roll-up or Voluntary Payment Notes for completing this form If you are completing this form manually: Please complete each section of this form, in black ink using BLOCK CAPITALS

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

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

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

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

More information

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

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

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

More information

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

G R A F T O N G A T E

G R A F T O N G A T E G R A F T O N G A T E C E N T R A L M I L T O N K E Y N E S M K 9 1 A Q w w w. 4 0 1 - g r a f t o n g a t e. c o. u k rominent High Quality Of fices 4,499 & 6,916 sq ft (418 & 643 sq m) - TO LET Located

More information

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 Present: Mayor Peter R. Porcino Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Trustee Andy DiJusto

More information

Finance and Resources Committee 17 March 2010

Finance and Resources Committee 17 March 2010 Finance and Resources Committee 17 March 2010 Expenses Policies Executive Summary and Recommendations Introduction At the July 2009 meeting of the Finance and Resources Committee, consideration was given

More information

2018 ADULT VOLUNTEER APPLICATION

2018 ADULT VOLUNTEER APPLICATION 2018 ADULT VOLUNTEER APPLICATION 1100 Trevilian Way Louisville, KY 40213 (502) 238-5350 (Please Print) Mr. Miss Mrs. Ms. Jr. Sr. Dr II III IV NAME NICKNAME Home Address City State Zip Email Phone Birthdate

More information

2016 No. 969 (W. 238) COUNCIL TAX, WALES. The Local Authorities (Calculation of Council Tax Base) (Wales) (Amendment) Regulations 2016

2016 No. 969 (W. 238) COUNCIL TAX, WALES. The Local Authorities (Calculation of Council Tax Base) (Wales) (Amendment) Regulations 2016 W E L S H S T A T U T O R Y I N S T R U M E N T S 2016 No. 969 (W. 238) COUNCIL TAX, WALES The Local Authorities (Calculation of Council Tax Base) (Wales) (Amendment) Regulations 2016 EXPLANATORY NOTE

More information

Messiah United Methodist Church 6215 Rolling Road, Springfield, Virginia fax Event Reservation Request

Messiah United Methodist Church 6215 Rolling Road, Springfield, Virginia fax Event Reservation Request Messiah United Methodist Church 6215 Rolling Road, Springfield, Virginia 22152 703.569.9862 703.569.6247 fax Event Reservation Request Thank you for choosing Messiah as your location for your event! We

More information

Regulatory advice 5: Exempt charities

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

More information

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

Whitchurch on Thames. Neighbourhood Plan Process. November 2016

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

More information

Victoria Oil & Gas Plc (Incorporated and registered in England and Wales with registered number )

Victoria Oil & Gas Plc (Incorporated and registered in England and Wales with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this Document or what action you should take, you should immediately consult your stockbroker,

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

Notice of the 2009 Annual General Meeting

Notice of the 2009 Annual General Meeting This notice of meeting is important and requires your immediate attention. If you are in any doubt as to the contents of this document and/or the action you should take, you are recommended to seek personal

More information

SOUTH HANNINGFIELD PARISH COUNCIL

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

More information

Islands (Scotland) Bill [AS INTRODUCED]

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

More information

Arbuthnot Banking Group PLC

Arbuthnot Banking Group PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or about the action you should take, you should immediately seek your own financial

More information

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

3i Group plc Notice of Annual General Meeting

3i Group plc Notice of Annual General Meeting This document is important and requires your immediate attention. If you are in any doubt about the action you should take, you should consult an independent adviser authorised under the Financial Services

More information

Parties THE TRUSTEES OF RĀTĀ FOUNDATION. (the Trustees) THE MINISTER OF FINANCE. (the Minister) TRUST DEED. Warning

Parties THE TRUSTEES OF RĀTĀ FOUNDATION. (the Trustees) THE MINISTER OF FINANCE. (the Minister) TRUST DEED. Warning Parties THE TRUSTEES OF RĀTĀ FOUNDATION (the Trustees) THE MINISTER OF FINANCE (the Minister) TRUST DEED Warning This version of the Trust Deed has been compiled to incorporate and reflect all variations

More information

April 2018 South Tyneside Council Providing pension services for Tyne and Wear Pension Fund and Northumberland County Council Pension Fund

April 2018 South Tyneside Council Providing pension services for Tyne and Wear Pension Fund and Northumberland County Council Pension Fund Mr A B Sample 2 Sample Road Anywhere Any Town Any County AB1 1BA April 2018 South Tyneside Council Providing pension services for Tyne and Wear Pension Fund and Northumberland County Council Pension Fund

More information

MOTOR TRADE CLAIM FORM

MOTOR TRADE CLAIM FORM MOTOR TRADE CLAIM FORM Policyholder s Name Company Name Policy No. Cover Applicable Comprehensive Third Party Fire & Theft Third party only Broker/Agent (if applicable) IMPORTANT We wish to process your

More information

Guideline Leaflet T02: Modern Model Trusts

Guideline Leaflet T02: Modern Model Trusts Guideline Leaflet T02: Modern Model Trusts This leaflet explains Modern Model Trusts from 1951 onwards. The Fuller, Fairbairn, Kingsgate and Holborn Trusts will be familiar to some Baptists, although the

More information

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this circular,

More information

CONSULTATION ON BRINGING FORWARD EU EMISSIONS TRADING SYSTEM 2018 COMPLIANCE DEADLINES IN THE UK

CONSULTATION ON BRINGING FORWARD EU EMISSIONS TRADING SYSTEM 2018 COMPLIANCE DEADLINES IN THE UK CONSULTATION ON BRINGING FORWARD EU EMISSIONS TRADING SYSTEM 2018 COMPLIANCE DEADLINES IN THE UK November 2017 CONSULTATION ON BRINGING FORWARD EU EMISSIONS TRADING SYSTEM 2018 COMPLIANCE DEADLINES IN

More information

Peddler License INFORMATION REQUIRED WITH THE PEDDLER LICENSE APPLICATION

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

More information

Section A Personal details. Have you ever had previous contact with the CII? (Please tick) Yes No PIN

Section A Personal details. Have you ever had previous contact with the CII? (Please tick) Yes No PIN Reference: (CII use only) Important notes: Please complete all sections of this form in BLOCK CAPITALS and return to: CII Customer Service, 42 48 High Road, South Woodford, London, E18 2JP If you require

More information

76-78 King Street, St Helier, Jersey JE2 3RP

76-78 King Street, St Helier, Jersey JE2 3RP To Let - Prime Retail Shop 76-78 King Street, St Helier, Jersey JE2 3RP 2 Ground Floor of circa 3,877 sq.ft. (360.31 m ) Summary Rare opportunity to acquire a prime King Street retail unit with large floor

More information

Commissioners for Revenue and Customs Bill

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

More information

LOVE2SHOP CARD TERMS & CONDITIONS PLEASE ACTIVATE CARD BEFORE USE AND NOTE EXPIRY DATE OF CARD.

LOVE2SHOP CARD TERMS & CONDITIONS PLEASE ACTIVATE CARD BEFORE USE AND NOTE EXPIRY DATE OF CARD. Love2shop Card Terms LOVE2SHOP CARD TERMS & CONDITIONS PLEASE ACTIVATE CARD BEFORE USE AND NOTE EXPIRY DATE OF CARD. To view how to transfer your balance if it is close to expiry go to: https://www.peoplevalue.co.uk/images/sacatalogue/pdfs/love2shop/l2sbalancetransfer.pdf

More information

Prospectus Company Stock Exchange HKSCC U.S. Securities Act Stabilizing Manager

Prospectus Company Stock Exchange HKSCC U.S. Securities Act Stabilizing Manager Unless otherwise defined herein, capitalized terms used in this announcement shall have the same meanings as those defined in the prospectus dated June 21, 2018 (the Prospectus ) of Qeeka Home (Cayman)

More information

REAL PROPERTY TAX ACT

REAL PROPERTY TAX ACT c t REAL PROPERTY TAX ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information and

More information

Individual Savings Account (ISA)

Individual Savings Account (ISA) Application Form Individual Savings Account (ISA) Need more information? alrayanbank.co.uk 0800 4086 407 Mon to Fri: 9am 7pm Sat: 9am 1pm Returning this form It is important that you complete this application

More information

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

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

More information

Admitted Body Guidance

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

More information

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

NOTICE OF ANNUAL GENERAL MEETING 2018

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

More information

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

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

More information

Date: Thursday 7 December Meeting Room: Ground Floor Boardroom Auckland Town Hall Queen Street Auckland

Date: Thursday 7 December Meeting Room: Ground Floor Boardroom Auckland Town Hall Queen Street Auckland I hereby give notice that a meeting will be held on: Date: Thursday 7 December 2017 Time: 9:30am Meeting Room: Ground Floor Boardroom Venue: Auckland Town Hall Queen Street Auckland THE AUCKLAND DISTRICT

More information

Your Guide to Housing Benefit and Council Tax Benefit

Your Guide to Housing Benefit and Council Tax Benefit Your Guide to Housing Benefit and Council Tax Benefit Contents List of things you will read about Introduction Page 3 How to contact the City Councils Revenues and Benefits service Page 4 Services the

More information

Please fill in the form using BLOCK CAPITALS and black ink. Tick any boxes which apply. First name: Middle name: Surname: Date of birth: Passport

Please fill in the form using BLOCK CAPITALS and black ink. Tick any boxes which apply. First name: Middle name: Surname: Date of birth: Passport Account Opening Form for Non UK Residents For office use: Customer identifier 1 Customer identifier 2 Scheme code Please fill in the form using BLOCK CAPITALS and black ink. Tick any boxes which apply.

More information

CONTINUING CONNECTED TRANSACTIONS RENEWALS OF THE MASTER LEASING AGREEMENT AND THE MASTER CONCESSIONAIRE COUNTER AGREEMENT

CONTINUING CONNECTED TRANSACTIONS RENEWALS OF THE MASTER LEASING AGREEMENT AND THE MASTER CONCESSIONAIRE COUNTER AGREEMENT THE 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 to be taken, you should consult your licensed securities dealer,

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

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

MINUTES OF A MEETING OF ELTISLEY PARISH COUNCIL HELD ON TUESDAY 13 th SEPTEMBVER 2016 AT 7.30 PM AT THE CADE

MINUTES OF A MEETING OF ELTISLEY PARISH COUNCIL HELD ON TUESDAY 13 th SEPTEMBVER 2016 AT 7.30 PM AT THE CADE MINUTES OF A MEETING OF ELTISLEY PARISH COUNCIL HELD ON TUESDAY 13 th SEPTEMBVER 2016 AT 7.30 PM AT THE CADE PRESENT: Cllr R Pinner (Chairman) Cllr J Pettifor Cllr S Childerley Cllr M Cropley Cllr A Weldon

More information

Cash ISA Application Form 2015 / 2016

Cash ISA Application Form 2015 / 2016 Cash ISA Application Form 2015 / 2016 Please fill in the form using BLOCK CAPITALS and black ink. Tick any boxes which apply. Existing Customer: If yes, please enter your Account Number... If, please complete

More information

APPLICANT FILL OUT APPLICATION AND RETURN TO MILFORD POLICE DEPARTMENT IN PERSON OR BY MAIL:

APPLICANT FILL OUT APPLICATION AND RETURN TO MILFORD POLICE DEPARTMENT IN PERSON OR BY MAIL: APPLICANT FILL OUT APPLICATION AND RETURN TO MILFORD POLICE DEPARTMENT IN PERSON OR BY MAIL: 1100 ATLANTIC ST., MILFORD MI 48381 OR FAX TO (248) 685-0543 PAGE 1 SOLICITOR'S/CANVASSER'S APPLICATION FOR

More information

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

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

More information

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

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

More information

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

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

More information

NHS Pensions - Claim for payment of children's pension (AW158)

NHS Pensions - Claim for payment of children's pension (AW158) NHS Pensions - Claim for payment of children's pension (AW158) This form only applies to member's whose Scheme membership ended before 1 April 2008. Member's surname Other names Membership number SD /

More information

A VERY WARM WELCOME TO SOUTHWELL MARKET

A VERY WARM WELCOME TO SOUTHWELL MARKET SOUTHWELL TOWN COUNCIL Trader Registration Form Full description of goods..... Trader s vehicle details: Make.... Registration No.... A VERY WARM WELCOME TO SOUTHWELL MARKET Markets are an integral part

More information

BUILD KING HOLDINGS LIMITED (Incorporated in Bermuda with limited liability) (Stock Code: 00240)

BUILD KING HOLDINGS LIMITED (Incorporated in Bermuda with limited liability) (Stock Code: 00240) 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 to be taken, you should consult your licensed securities dealer

More information

The staff expense policy will be changed to show the increase in hotel allowance but no other changes will be made.

The staff expense policy will be changed to show the increase in hotel allowance but no other changes will be made. Finance and Resources meeting, 21 November 2013 Update to expense policies effective 1 January 2014 Executive summary and recommendations Introduction Following a review of the partners expense policy

More information

SHORELINE AREA TREE TRIMMING

SHORELINE AREA TREE TRIMMING CITY OF SAN LEANDRO REQUEST FOR QUOTATION SUBMIT BID TO: City of San Leandro Purchasing Department 835 East 14th Street San Leandro, CA 94577 FOR FURTHER INFORMATION CALL: Darryl Sweet Purchasing Supervisor

More information

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

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

More information

13 September Yours sincerely. Wayne Boyd Chairman

13 September Yours sincerely. Wayne Boyd Chairman 13 September 2011 Dear Shareholder On behalf of the Board of Directors, I am pleased to invite you to the 2011 annual meeting of Telecom Corporation of New Zealand Limited which is to be held on Wednesday

More information