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 30 JUNE 014 PRINTED ON 1 JULY 014 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/ Royal family/ Parliament & Assemblies/ Church/ Companies/* People/54* Money/87* Environment & infrastructure/87* Health & medicine/ Other Notices/89* Terms & Conditions/94* * Containing all notices published online on 30 June 014

2 COMPANIES Corporate insolvency NOTICES OF DIVIDENDS CRAWFORD, HANSFORD & KIMBER LIMITED Registered office: Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex, IG6 3TU Principal trading address: 18 Farnborough Road, Farnborough, Hants GU14 6AY Notice is hereby given pursuant to Rule 11.(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 8 July 014. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Harrison Smith, who can be contacted on , will be able to assist with any enquiries. Last date of proving: 8 July 014 A J Clark Carter Clark, Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex Tel: A J Clark, Liquidator IP No: June 014 A J Clark (IP Number 8760 ) of Carter Clark, Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU was appointed Liquidator of the Company on 4 August 010. (157767) In the High Court of Justice No of 009 FARRUKH SYSTEMS LIMITED Registered office: 104 Southover, London N1 7HD Notice is hereby given that I intend to declare a First and Final dividend of 9 p/ to unsecured creditors within a period of months from the last date of proving 31 July 014. Creditors who have not proved their debts must do so by 31 July 014 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. Mrs S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Tel: , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Liquidator (157771) HARPER_DOWNIE LIMITED Registered office: C/o Kirker & Co, Centre 645, Old Brompton Road, London SW7 3DQ Principal trading address: Gate House, No 1 St John s Square, London EC1M 4DH Notice is hereby given, pursuant to Rule 11. of the Insolvency Act 1986 (as amended) that I, Edwin Kirker, Liquidator of the Company advise that it is my intention to declare a first and final dividend to the preferential and unsecured creditors of the Company herein, within a period of two months from the last day for receiving proofs, being the 30 July 014. Preferential and unsecured creditors who have not proved are required, on or before 30 July 014, the last day for proving, to submit their Proof of Debt and supporting documentation to Edwin Kirker of Kirker and Co, Centre 645, Old Brompton Road, London SW7 3DQ. A creditor who has not proved their debt before the date specified above is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Edwin Kirker, Liquidator, IP Number 87, Kirker & Co, Centre 645, Old Brompton Road, London SW7 3DQ, edwin@kirker.co.uk June 014 (157764) L H PLASTICS LIMITED Notice is hereby given that the Joint Liquidators of the Company intend to pay a distribution under the provisions of Section 176A (Prescribed Part) of the Insolvency Act 1986 to ordinary unsecured creditors within two months from the last date for proving. The last date for proving is 1 July 014. Proofs of debt should be sent to the the Joint Liquidators as follows. Kerry Bailey (IP No.8780) and Ian J Gould (IP No.7866) of BDO LLP 3 Hardman Street, Spinningfields, Manchester, M3 3AT. The Company s registered office is at BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT. Further information regarding this matter can be obtained from the Joint Liquidators by telephone or by BRNOTICE@bdo.co.uk Date of Appointment: 4 February 01. Kerry Bailey, Joint Liquidator 0 June 014 (157768) LOXWOOD FABRICATIONS LIMITED Registered office: c/o Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ Principal Trading Address: Unit 1- Portland Business Park, 130 Richmond Park Road, Sheffield, S13 8HS Notice is hereby given pursuant to Rule.95 of the Insolvency Rules 1986 (as amended) that the preferential creditors of the above named Company, which is in Administration, are required on or before 9 July 014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Matthew Cowlishaw at Four Brindleyplace, Birmingham, B1 HZ, in default thereof they will be excluded from the benefit of any dividend paid before such debts/ claims are proved. Date of appointment: 0 November 013. Office Holder details: Matthew James Cowlishaw and Adrian Peter Barry (IP Nos and ) both of Deloitte, Four Brindleyplace, Birmingham, B1 HZ. Further details contact: Matthew Cowlishaw and Adrian Barry, Tel: , jessmoore@deloitte.co.uk. Alternative contact: Jessica Moore. Matthew James Cowlishaw and Adrian Peter Berry, Joint Administrators 6 June 014 (157765) MILLENNIUM MOTOR GROUP LIMITED Other Names of Company: Nottingham Autopark Registered office: The Zenith Building, 6 Spring Gardens, Manchester, M 1AB Principal Trading Address: T/A Nottingham Autopark, Woodborough Road, Mapperley, Nottingham, NG3 5GG 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 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

3 Liquidators at The Zenith Building, 6 Spring Gardens, Manchester, M 1AB by no later than 5 July 014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 14 October 013. Office Holder details: A P Beveridge (IP No ) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB, R K Grant (IP No ) of Zolfo Cooper, 35 Newhall Street, Birmingham, B3 3PU and A C O Keefe (IP No ) of Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB. Further details contact: Suzie Friedrich, Tel: +44 (0) Alternative contact: Jessica Geddes. A P Beveridge, Joint Liquidator 5 June 014 (157769) MOLLYCO LIMITED Other Names of Company: Eloise Lingerie Limited Registered office: 9 Welbeck Street, London W1G 8DA Principal trading address: 9 Welbeck Street, London W1G 8DA I, Nimish Chandrakant Patel, hereby give notice that on 3 October 013, I was appointed Liquidator of the Company. Notice is hereby given that it is my intention to declare a First and Final Dividend to creditors of the above Company in no later than months from the date of this notice. Creditors who have not yet submitted their claims in the liquidation are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors, (if any) to me at Nimish C Patel, Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA, and if so required by notice in writing from me, are personally or by their solicitors to come in and prove their debts or claims before 31 July 014, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 5 June 014 Nimish C Patel, Liquidator Nimish Chandrakant Patel (IP Number 8679 ) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA was appointed Liquidator of the Company on 3 October 013. Further information is available from the offices of Re10 (London) Limited on (157773) NATDATA LIMITED Other Names of Company: AAH Computer Services Registered office: Mountview Court, 1148 High Road, Whetstone, London, N0 0RA Principal trading address: 4 Brookmans Close, Upminster, RM14 1SJ Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs: August 014 Appointed Liquidator of Natdata Limited t/a AAH Computer Services on 7 April 01. Contact details: Kikis Kallis (IP No ) Liquidator, Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N0 0RA Alternative contact: bina@kallis.co.uk Tel: Kikis Kallis, Liquidator 4 June 014 (157783) RADFORD BUILDING AND CIVIL ENGINEERING LIMITED Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: Unit 8 The Parker Centre, Mansfield Road, Derby DE1 4SZ The Insolvency Act 1986 Notice is hereby given pursuant to Rule 11.(1) of the Insolvency Rules 1986, that we, Julie Willetts and Philip Anthony Brooks, the joint liquidators of the above-named company, intend paying a first and final dividend to creditors within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 3 July 014 to send their names and addresses, with particulars of their debts or claims, to the undersigned Julie Willetts (IP No 9133) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP the joint liquidator of the company and, if so required by notice in writing by the said liquidators either personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Further information about this case is available from the offices of Blades Insolvency Services on J Willetts, Joint Liquidator 19 June 014 (157774) WAYCRAFT LIMITED Registered office: Iveco House, Station Road, Watford WD17 1DL Principal trading address: The Royal Oak, Watford Heath, Watford WD19 4EU Notice is hereby given that it is my intention to declare a First & Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 15 July 014, to send their proofs of debt to the undersigned, J P Shaw of Myers Clark, of Iveco House, Station Road, Watford WD17 1DL, 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 and Final Dividend will be declared within months from 15 July 014. J P Shaw (IP No 8 ), Liquidator, Myers Clark, Iveco House, Station Road, Watford WD17 1DL Date of Appointment: 17 May 014 Further Details: Debbie Convery ( Manager ), debbie.convery@myersclark.co.uk. (157778) OTHER CORPORATE INSOLVENCY NOTICES In the High Court of Justice No of 013 SOVEREIGN MARINE & GENERAL INSURANCE COMPANY LIMITED Other Names of Company: Sovereign Marine & General Insurance Company Limited Registered office: 8 Salisbury Square, London EC4Y 8BB Detail of order made: On 9 June 014, the High Court of Justice relieved the Official Receiver from his duty to notify creditors individually of his decision not to call a First Meeting of Creditors and to give such notice by way of advertisement in the London Gazette. Official Receiver: Paul Titherington, 4 Abbey Orchard Street, London SW1P HT. Capacity: Liquidator. Date of Appointment: 7 January 014. (157780) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES HOVERSPEED (CHANNEL ISLANDS) LIMITED (IN GUERNSEY COMPULSORY LIQUIDATION) Notice is hereby given that on 6 August 014 at 9.30am at The Royal Court House, St Peter Port, Guernsey, GY1 PB there will take place a creditors meeting, convened pursuant to Section 417 of the Companies (Guernsey) Law 008 by Jurat Barbara Jean Bartie, who has been appointed Commissioner, to examine and verify the Company s financial statements, creditors claims and preferences, and to receive the Liquidators final report. A report has been dispatched to all Creditors and Members of the Company. If any Creditor has not received a copy please contact the Liquidators office direct. It is also proposed that a dividend will be declared and a date set for the distribution of the Company s assets. A C Pickford, Joint Liquidator, Grant Thornton Limited, Lefebvre House, Lefevre Street, St Peter Port, Guernsey, GY1 3TF 4 June 014 (157766) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 3

4 RE-USE OF A PROHIBITED NAME RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME CAR WASH (UK) PARKING & VALETING LTD On 11 October 013, Car Wash (UK) Parking & Valeting Ltd entered administration. I, Mr James Leslie Stoole of 1E Manor Road, London, N16 5SA was a director of the above named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 16(3) of the Insolvency Act 1986 would apply if the above named Company were to go into insolvent liquidation in connection with or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Car Wash Parking & Valeting UK Ltd t/a Car Valet UK. (157763) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME CL IMPORTS LIMITED On 6 June 014 the above-named company entered administration. I, Julian Lloyd of 5 Park Street, Macclesfield, Cheshire, SK11 6SS was a director of the above-named company on the day it entered administration I give notice that it is my intention to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Cheshire Tile & Bathroom Studio. (157761) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice, Chancery Division Leeds District Registry No 663 of 014 CHARGEBACK LIMITED (Company Number ) Nature of Business: Financial Intermediation Registered office: FF0 City Mills Business Centre, Peel Street, Morley, West Yorkshire Principal trading address: FF0 City Mills Business Centre, Peel Street, Morley, West Yorkshire Date of Appointment: 16 June 014 Kelly Burton and Lisa Jane Hogg (IP Nos and 9037 ), both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS The Joint Liquidators can be contacted by telephone: Alternative contact: Andrew Cottingham. (157770) In the High Court of Justice No 45 of 014 CHELMSFORD ELECTRICAL LIMITED (Company Number ) Nature of Business: Electrical installation Registered office: Chelmbrook House, Brook Street, Chelmsford, Essex CM1 1SU Principal trading address: Chelmbrook House, Brook Street, Chelmsford, Essex CM1 1SU Date of Appointment: 19 June 014 Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314 ), both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE For further details contact: Glyn Mummery or Paul Atkinson, Tel: (157779) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME CL IMPORTS LIMITED On 6 June 014 the above-named company entered administration. I, Brad Crosthwaite of 5 Park Street, Macclesfield, Cheshire, SK11 6SS was a director of the above-named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 16(3) of the INSOLVENCY ACT 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Cheshire Tile & Bathroom Studio. (157760) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME INFINITY BUSINESS MEDIA LTD On 16th June 014, the above named Company went into insolvent liquidation. I, Andrew Turner of 303 Albion Mill, King Street, Norwich, NR1 BU was a director of the above named company during the 1 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 16(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Hill Top Business Media Ltd (15776) In the Bristol County Court No 436 of 014 KINGSWAY LANSDOWN LIMITED Other Names of Company: Kingsway Electrical Wholesalers (Company Number ) Registered office: Unit 17 & 18 Treenwood Industrial Estate, Bradfordon-Avon, Wiltshire BA15 AU Principal trading address: Unit 17 & 18 Treenwood Industrial Estate, Bradford-on-Avon, Wiltshire BA15 AU Nature of Business: Wholesale & Retail Trade Date of Appointment: 4 June 014 Matthew Richard Meadley Wild (IP No 9300 ) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Damian Webb (IP No ) of Baker Tilly Restructuring and Recovery LLP, Hartwell House, Victoria Street, Bristol BS1 6AD Further information about this case is available from Kerry Boyes at the offices of Baker Tilly Restructuring and Recovery LLP on (157775) In the High Court of Justice, Chancery Division Manchester District Registry No 758 of 014 SEAFIELD TRANSPORT LIMITED (Company Number ) Nature of Business: Freight transport by road Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB Principal trading address: Seafield House, Claylands Avenue, Worksop, S81 7BQ David Riley, Joseph McLean and Leslie Ross (IP Nos 8959 and 8903 and 744 ), of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB The Liquidators can be contacted via cmu@uk.gt.com or Tel: Alternative contact: Paula Martin or Richard Jackson. (15779) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

5 MEETINGS OF CREDITORS In the High Court of Justice, Chancery Division Bristol District Registry No of MCARTHUR GROUP LIMITED (Company Number ) OAKTREE PACKAGING COMPANY LIMITED (Company Number ) MCARTHUR CYCLONE LIMITED (Company Number ) Registered office: Benson House, 33 Wellington Street, Leeds LS1 4JP Principal trading address: 1-16 Foundry Lane, Fishponds Trading Estate, Bristol BS5 7UE NOTICE IS HEREBY GIVEN that initial meetings of creditors are to be held at Thistle Bristol City Centre, The Grand, Broad Street, Bristol BS1 EL on 14 July 014 at am, 1.30 pm and 1.00 pm respectively, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule.38 of the INSOLVENCY RULES 1986, a person is entitled to vote only if he has given to the Joint Administrators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP not later than 1.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Companies, and the said claim has been duly admitted under Rule.38 or.39. Ross David Connock (IP Number 9039 ) of PricewaterhouseCoopers LLP, 31 Great George Street, Bristol BS1 5QD, Robert Nicholas Lewis (IP Number 977 ) and Robert John Moran (IP Number ) both of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 RT were appointed Joint Administrators of the Companies on 8 May 014. Further information is available from Katharyn Froggett on katharyn.v.froggett@uk.pwc.com. Ross David Connock, Robert Nicholas Lewis, Robert John Moran, Joint Administrators (157788) In the High Court of Justice, Chancery Division Birmingham District Registry No 813 of 014 PHOENIX VEHICLE HIRE LTD (Company Number ) Registered office: Temple Point, 1 Temple Row, Birmingham B 5LG Principal trading address: Unit 5, Groveland Road, Tipton, West Midlands DY4 7UD Notice is hereby given by W John Kelly and Kirstie Jane Provan (IP Nos and ), both of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG were appointed as Joint Administrators of the Company on 7 May 014. An initial meeting of creditors of the Company is to be held at The Priory Meeting Rooms and Conference Centre, 40 Bull Street, Birmingham B4 6AF on 11 July 014 at am. The meeting is being convened by the joint administrators pursuant to PARAGRAPH 51 OF SCHEDULE B1 to the Insolvency Act The purpose of the meeting is to consider the joint administrators statement of proposals and, if creditors think fit, to establish a creditors committee. If no creditor s committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also to fix the basis of the joint administrators remuneration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the joint administrators at their address above by the date of the meeting. Please note that the joint administrators 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. Pursuant to Rule.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the joint administrators at 10th Floor, Temple Point, 1 Temple Row, Birmingham B 5LG not later than 1.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on Alternatively enquiries can be made to Louise Everill by at louise.everill@begbiestraynor.com or by telephone on W John Kelly, Joint Administrator 4 June 014 (157776) Creditors' voluntary liquidation ANNUAL LIQUIDATION MEETINGS PENTAGRAM CONTRACTS LIMITED Notice is hereby given that Annual Meetings of the Members and Creditors of the above named Company (in Liquidation) will be held at am and am respectively on 5 July 014 at the offices of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. The meetings are called pursuant to Section 105 of the Insolvency Act 1986 and Rule 4.54 of the Insolvency Rules 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the company has been conducted in the preceding year and to give 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. Proxies to be used at the meeting should be lodged at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ no later than 1.00 noon on the working day immediately before the meetings. Daniel Plant, Liquidator 5 June 014 (157970) APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: ARCANE LIGHTING LIMITED Nature of Business: Manufacture of electric lighting equipment Type of Liquidation: Creditors Registered office: 17/5 Scarborough Street, Hartlepool TS4 7DA Principal trading address: Unit 1F, Avenue One, Chilton Industrial Estate, Ferryhill DL17 0SF David Adam Broadbent of Broadbents Business Recovery Services Limited, 17/5 Scarborough Street, Hartlepool TS4 7DA Office Holder Number: Date of Appointment: 5 June 014 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Broadbents Business Recovery Services Limited on (158040) Name of Company: BARRAND ELECTRICAL SERVICES LIMITED Company Number: Registered office: Enterprise Centre Two, Chester Street, Stockport, Cheshire SK3 OBR Principal trading address: Enterprise Centre Two, Chester Street, Stockport, Cheshire SK3 OBR Nature of Business: Electrical Contractors Type of Liquidation: Creditors Gordon Allan Mart Simmonds, Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire SK1 3RB. Tel: gordon@simmondsandco.com Office Holder Number: 579. Date of Appointment: 4 June 014 By whom Appointed: Members (157918) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 5

6 Company Number: Name of Company: BATTLE OF LONDON LIMITED Nature of Business: Promotion of Sporting Events Type of Liquidation: Creditors Registered office: Clapham Arts Centre, Unit 3H 6-3 Voltaire Road, London, SW4 6DH Principal trading address: Clapham Arts Centre, Unit 3H 6-3 Voltaire Road, London, SW4 6DH Christopher David Stevens and Colin Ian Vickers, both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY. Office Holder Numbers: and Further details contact: Christopher David Stevens or Colin Ian Vickers, Tel: Alternative contact: Kim Bowers Date of Appointment: 4 June 014 By whom Appointed: Creditors (157980) Company Number: Name of Company: BELLS KRISTIAAN LIMITED Trading Name: BKR Nature of Business: Producer of Floor Plans Type of Liquidation: Creditors Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: Sunnyhill House, 3-7 Sunnyhill Road, London SW16 8PS Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH. Office Holder Number: 894. Further details contact: Ian Yerrill, mail@yerrillmurphy.co.uk Tel: Reference: CVL130B. Date of Appointment: 0 June 014 By whom Appointed: Members and Creditors (158047) Name of Company: BESPOKE RESOURCES & RECRUITMENT LIMITED Company Number: Note: Notice is hereby given, pursuant to Rule of the Insolvency Act 1986, that DSM Edwards of 5/7 Grosvenor Court, Foregate Street, Chester CH1 1HG was appointed Liquidator of the above Company on 0 June 014. Note: Creditors are required to send their names and addresses and particulars of their claims to the Liquidator at the above address on or before 0 December 014. DSM Edwards, Liquidator (15795) Company Number: Name of Company: BUXHALL LIMITED Trading Name: Pellini Uomo Nature of Business: Retail Sale of Clothing Type of Liquidation: Creditors Registered office: nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE Principal trading address: 93 Knightsbridge, London SW1X 7RB Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY. Office Holder Numbers: 9570 and For further details contact: Umang Patel, umang.patel@bakertilly.co.uk, Tel: Date of Appointment: 19 June 014 By whom Appointed: Members and Creditors (157916) Company Number: Name of Company: CSDM FUNDRAISING LIMITED Nature of Business: Direct Mail Charity Fundraising Type of Liquidation: Creditors Voluntary Liquidation Registered office: MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Principal trading address: Enterprise House, Alton Road Industrial Estate, Alton Road, Ross on Wye HR9 5NB Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Office Holder Number: Date of Appointment: 18 June 014 By whom Appointed: Creditors Further information about this case is available from Justin Brown at the offices of MB Insolvency on or at justinbrown@mb-i.co.uk (157979) Name of Company: D & D BAR SERVICES LIMITED Company Number: Trading Name: Funky Mojoes Registered office: 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA Principal trading address: High Road, Woodford, London E18 PA Nature of Business: Nightclub Type of Liquidation: Creditors Voluntary Liquidation Jamie Taylor and Lloyd Biscoe, Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG. Office Holder Numbers: and Date of Appointment: 0 June 014 By whom Appointed: Members and Creditors Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Scott Parish by at scott.parish@begbies-traynor.com or by telephone (158038) Company Number: Name of Company: DAVTECH CONSTRUCTION LIMITED Previous Name of Company: Demon Enterprises Online Ltd (changed 05 June 006) Nature of Business: Construction Type of Liquidation: Creditors Registered office: -4 Queen Street, Norwich, Norfolk, NR 4SQ Principal trading address: 1 Victoria Terrace, Lowestoft, Suffolk, NR33 0QJ Jamie Playford, of Parker Andrews, -4 Queen Street, Norwich, Norfolk, NR 4SQ. Office Holder Number: Further details contact: Ashley Lucas, ashley.lucas@parkerandrews.co.uk or Rhys Calder, rhyscalder@parkerandrews.co.uk, Tel: , Reference: D0016B. Date of Appointment: 19 June 014 By whom Appointed: Members and Creditors (158048) Company Number: Name of Company: DENIM NATION LIMITED Trading Name: The Uniform Shop, Fit, Buy Jeans Nature of Business: Retail sales of clothing Type of Liquidation: Creditors Registered office: 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: 6-7 Brewers Passage, Hereford HR1 DW; 6a Commercial Street, Hereford HR1 AJ Timothy Frank Corfield, of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL. Office Holder Number: 80. Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk Tel: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors (15799) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

7 Name of Company: DIRECT ONLINE MEDIA LIMITED Company Number: Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: 9a bridge Street, Kenilworth, Warwickshire, CV8 1BP Nature of Business: Online Publishing Company Type of Liquidation: Creditors Voluntary Liquidation Tauseef A Rashid, Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ. info@kingslandbr.co.uk, Telephone: Office Holder Number: Date of Appointment: 3 June 014 By whom Appointed: Members and Confirmed by Creditors Contact: Haseeb Butt (157933) Company Number: Name of Company: ELECTRIKERY LIMITED Nature of Business: Installation of AV Equipment Type of Liquidation: Creditors Registered office: Chandler House, 5 Talbot Road, Leyland, Lancashire, PR5 ZF Principal trading address: Progress House, 396 Wilmslow Road, Withington, Manchester, M0 3BN Jonathan Mark Taylor, of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR5 ZF. Office Holder Number: For further details contact: David Aston, daston@thfr.co.uk, Tel: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors (158049) Company Number: Name of Company: DJD PROPERTY DEVELOPMENTS LIMITED Nature of Business: Property Management Company Type of Liquidation: Creditors Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 10 Flixton Road, Urmston, Manchester, M41 5BG John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. Office Holder Number: Further details contact: Toyah Collins, toyahcollins@clarkebell.com Tel: Date of Appointment: 4 June 014 By whom Appointed: Members (157917) Company Number: Name of Company: DSB WELDING & SHEET METAL LIMITED Nature of Business: Welding, Fabrication Type of Liquidation: Creditors Voluntary Liquidation Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: Unit 8, Victor Business Centre, Arthur Street, Lakeside, Redditch B98 8JY Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: Date of Appointment: 5 June 014 By whom Appointed: Members and Creditors The offices of Timothy James Partnership at tim@timothyjamespartnership.co.uk. (157919) Company Number: Name of Company: EDGEFIND LIMITED Trading Name: Edgefind Nature of Business: Engineering Design Activities Type of Liquidation: Creditors Registered office: -4 Queen Street, Norwich, NR 4SQ Principal trading address: 543 London Road South, Lowestoft, Suffolk NR33 0PD Jamie Playford, of Parker Andrews, -4 Queen Street, Norwich, Norfolk, NR 4SQ. Office Holder Number: Further details contact: Ashley Lucas or Rhys Calder, ashley.lucas@parkerandrews.co.uk or rhys.calder@parkerandrews.co.uk Tel: Reference: E0013 Date of Appointment: 19 June 014 By whom Appointed: Members and Creditors (158041) Company Number: Name of Company: ENERGY & ENVIRONMENTAL SYSTEMS LIMITED Trading Name: Eco-eclipse Smart Heating Management Nature of Business: Wholesale fuels and related products Type of Liquidation: Creditors Registered office: 9/11 Bloomsbury Square, London WC1A LP Principal trading address: 9/11 Bloomsbury Square, London WC1A LP Robert Neil Dymond and Gemma Louise Roberts, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: and For further details contact: Robert Neil Dymond or Gemma Louise Roberts, Tel: Alternative contact: Blair Lomax. Date of Appointment: 18 June 014 By whom Appointed: Members and Creditors (157930) Company Number: Name of Company: EUROPEAN FINE WINES LIMITED Trading Name: EFWines Nature of Business: Wine Investment Type of Liquidation: Creditors Registered office: Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: Future House, Bromley Common, Bromley, BR 9LS Nedim Ailyan, of Abbott Fielding Limited, Main Road, Sidcup, Kent, DA14 6NZ. Office Holder Number: 907. Further details contact: Nedim Ailyan, info@abbottfielding.co.uk Tel: Date of Appointment: 5 June 014 By whom Appointed: Members and Creditors (158035) Name of Company: FARAWAY TRAVEL LIMITED Company Number: Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: 37 Cartwright Street, Wolverhampton, WV 3BT Nature of Business: Travel Agency Type of Liquidation: Creditors Voluntary Liquidation Tauseef A Rashid, Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ. info@kingslandbr.co.uk Telephone: Office Holder Number: Date of Appointment: 3 June 014 By whom Appointed: Members and Confirmed by Creditors Contact: Haseeb Butt (158043) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 7

8 Company Number: Name of Company: FHD BUILDING CONTRACTORS LTD Nature of Business: Building Contractors Type of Liquidation: Creditors Registered office: 16 Oxford Court, Bishopsgate, Manchester, M 3WQ Principal trading address: Baxenden House, Manchester Road, Baxenden, Accrington, Lancashire, BB5 RU Stephen James Wainwright and Allan Christopher Cadman, both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M 3WQ. Office Holder Numbers: 5306 and 95. Further details contact: Stephen James Wainwright, sjwainwright@pandamanchester.co.uk, or Allan Christopher Cadman, accadman@pandamanchester.co.uk, Tel: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors (15794) Company Number: Name of Company: FIRE PROTECTION WORLDWIDE LIMITED Nature of Business: Manufacture of other chemical products Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Principal trading address: Unit 5 Eagle Road, Manorside Industrial Estate, North Moons Moat, Redditch B98 9HE Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Office Holder Number: Date of Appointment: 4 June 014 By whom Appointed: Creditors Further information about this case is available from Mark Hunt at the offices of MB Insolvency on or at markhunt@mbi.co.uk (157937) Name of Company: GREENWOOD MANAGEMENT LIMITED Company Number: Registered office: Suite B, 9 Harley Street, London W1G 9QR Principal trading address: 8-10 Market Street, Aberdeen AB11 5NX Nature of Business: General Retail Type of Liquidation: Creditors Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G LB Office Holder Number: 97. Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors For further details contact: Scott Milne, info@wriassociates.co.uk, telephone (157944) Name of Company: GULSHAN BENGALI CUISINE LIMITED Company Number: Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: 40B Broad Street, Newtown, Powys, SY16 BQ Nature of Business: Restaurant Type of Liquidation: Creditors Voluntary Liquidation Tauseef A Rashid, Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ. info@kingslandbr.co.uk, Telephone: Office Holder Number: Date of Appointment: 3 June 014 By whom Appointed: Members and Confirmed by Creditors Contact: Haseeb Butt (157943) Company Number: Name of Company: HEADINGLEY SOCIAL LIMITED Trading Name: Voodoo Nature of Business: Cafe Lounge & Bar Type of Liquidation: Creditors Registered office: 13 North Lane, Leeds, LS6 3GH Principal trading address: 13 North Lane, Leeds, LS6 3GH Timothy Frank Corfield, of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL. Office Holder Number: 80. Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk, Telephone Date of Appointment: 5 June 014 By whom Appointed: Members and Creditors (15791) Company Number: Name of Company: INTERNATIONAL K9 CONSULTING LIMITED Nature of Business: Private Security Firm Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 1 Ackworth Park Farm Cottages, Pontefract Road, Ackworth, West Yorkshire WF7 7ET Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: For further details contact: A J Findlay, info@finjam.co.uk, Tel: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors (157931) Company Number: Name of Company: K1 CONSTRUCTION LIMITED Nature of Business: Construction of civil engineering projects Type of Liquidation: Creditors Registered office: C/o The Offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Building 3, Chiswick Park, 568 Chiswick High Road, London, W4 5YA 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 Further details contact: Catherine Lee-Baggaley or Ian Michael Rose, Tel: Date of Appointment: 19 June 014 By whom Appointed: Members and Creditors (15793) Company Number: Name of Company: KNIGHTMARK PROPERTIES LIMITED Trading Name: Acacia Lodge Nature of Business: Private health services Type of Liquidation: Creditors Registered office: c/o Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB Principal trading address: Quebec Road, Henley on Thames, Oxfordshire, RG9 1EY Elizabeth McKay and Nick Cropper and Anne O'Keefe, of Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB. Office Holder Numbers: , and For further details contact: Kate Wrigley, Tel: Date of Appointment: 19 June 014 By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986 (15794) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

9 Name of Company: LAUREL HOMES CHESTER LIMITED Company Number: Previous Name of Company: D & M Laurel Homes Limited Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Tyn Y Mynydd, Llanarmon, Yn Ial, Mold CH7 4QH Nature of Business: Property Company Type of Liquidation: Creditors Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of liquidator: address dj@parkinsbooth.co.uk ; Telephone Number Office Holder Number: 861. Date of Appointment: 3 June 014 By whom Appointed: Members and Creditors (15798) Company Number: Name of Company: OMFARM LIMITED Nature of Business: Processing & Preserving of Meat Type of Liquidation: Creditors Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: Unit 6, Kelleythorpe Industrial Estate, Kellythorpe, Driffield, YO5 9DN Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT. Office Holder Number: For further details: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk Tel: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors (1579) Name of Company: MACCORMAC CONSTRUCTION LTD Company Number: Registered office: C/O Dorrell Oliver, Linden House, Monk Street, Abergavenny, NP7 5NF Principal trading address: Crowfield Mill, Crowfield Court, Ross Road, Llantilio Pertholey, Abergavenny, NP7 8NH Nature of Business: Construction Type of Liquidation: Creditors Leigh Holmes&Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, leigh@purnells.co.uk Office Holder Numbers: 9390 and Date of Appointment: 5 June 014 By whom Appointed: Creditors and Shareholders (15796) Company Number: Name of Company: MAINTECH BUILDING & ELECTRICAL LTD Previous Name of Company: Maintech Interiors Limited; Maintech Building Services Limited Nature of Business: Building and electrical contractors Type of Liquidation: Creditors Registered office: Boulevard House, 160 High Street, Tunstall, Stokeon-Trent, ST6 5TT Principal trading address: The Sand Quarry, Hougher Wall Road, Audley, Stoke-on-Trent ST7 8JA Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT. Office Holder Number: 99. Further details contact: Diane Grace Dunion, enquiries@dunionandco.com, Tel: Date of Appointment: 0 June 014 By whom Appointed: Members and Creditors (157949) Company Number: Name of Company: MORE THAN BATHROOMS LIMITED Nature of Business: Wholesale of bathroom accessories Type of Liquidation: Creditors Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: Unit Bilton Road, Bletchley, Milton Keynes MK 3JD Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT. Office Holder Number: For further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk, Tel: Date of Appointment: 0 June 014 By whom Appointed: Members and Creditors (15790) Company Number: Name of Company: ORTHOS LIMITED Nature of Business: Manufacture of medical and dental instruments Type of Liquidation: Creditors Registered office: C/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB Principal trading address: Technium Springboard, Llantarnam Park, Cwmbran NP44 3AW Alistair Wardell and James Stares, both of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan CF11 9UP. Office Holder Numbers: 9498 and For further details contact: Alistair Wardell or James Stares, Tel: Alternative contact: Paula Martin. Date of Appointment: 3 June 014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (157963) Company Number: Name of Company: OTELA LTD Trading Name: Caterlink Distribution Nature of Business: Wholesale trade Type of Liquidation: Creditors Registered office: 66 Prince of Wales Road, Norwich, NR1 1LT Principal trading address: Units 9 and 11 Javelin Road, Norwich Airport Industrial Estate, Norwich, Norfolk, NR6 6HP Joanne Wright and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: and For further details contact: The Joint Liquidators, Tel: Alternative contact: Yasmin Khanum. Date of Appointment: 18 June 014 By whom Appointed: Members and Creditors (157965) Company Number: Name of Company: PREMIER DRINKS GLOBAL LTD Nature of Business: Alcoholic Beverage Marketing Type of Liquidation: Creditors Registered office: Penny Lane Business Centre, 374 Smithdawn Road, Liverpool, L15 5AN Principal trading address: Laund Mill, St Lawrence Street, Blackburn, Lancashire, BB6 7QZ Stuart John Rathmell, of Stuart Rathmell Insolvency, Chestnut House, 46 Halliwell Street, Chorley PR7 AL. Office Holder Number: Further details contact: Stuart John Rathmell, Tel: Date of Appointment: 1 June 014 By whom Appointed: Creditors (157967) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 9

10 Name of Company: QUICKLET LIMITED Company Number: Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Principal trading address: 18 Crawthorne Road, Peterborough PE1 4AB Nature of Business: Letting Agents Type of Liquidation: Creditors Voluntary Liquidation Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Office Holder Number: Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors Alternative contact: James Arnott, james.arnott@bulleydavey.co.uk, telephone (157948) Company Number: Name of Company: REAL EDGE MANAGEMENT LIMITED Nature of Business: Consultancy to the insurance industry Type of Liquidation: Creditors Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: GHL House, 1-14 Albion Place, Maidstone, Kent ME14 5DZ Ian Douglas Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH. Office Holder Number: 894. For further details contact: Ian Douglas Yerill, mail@yerrillmurphy.co.uk, Tel: , Reference: CVL131R. Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors (157964) Company Number: Name of Company: RETT RETAIL LIMITED Trading Name: Ark Nature of Business: Retail - general retailers Type of Liquidation: Creditors Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Principal trading address: Unit 7 Maple Park, Lowfields Avenue, Leeds, LS1 6HH David R Acland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Katy Payne by katy.payne@begbies-traynor.com or by telephone on Date of Appointment: 3 June 014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (157959) Company Number: Name of Company: SANDBECK CONTRACTS LIMITED Nature of Business: Other specialised construction activities Type of Liquidation: Creditors Voluntary Liquidation Registered office: 03 Askern Road, Bentley, Doncaster DN5 0JR Principal trading address: 4 Highcliffe Court, Greenfold Lane, Wetherby David Antony Willis and Martyn James Pullin of BWC Business Solutions, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX Office Holder Numbers: 9180 and Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC Business Solutions (Teesside) LLP on (15793) Name of Company: SDC FABRICATIONS (UK) LTD Company Number: Registered office: Suite 1A Churchill House, Horndon Business Park, West Horndon CM13 3XD Principal trading address: Unit 1 Pilot Close, Fulmar Way, Wickford, Essex CM13 3XD Nature of Business: Fabricating Company Type of Liquidation: Creditors Voluntary Liquidation Lloyd Biscoe and Wayne Macpherson, Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Office Holder Numbers: and Date of Appointment: 18 June 014 By whom Appointed: Members and Creditors Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Rebecca Mileham by at rebecca.mileham@begbies-traynor.com or by telephone (157961) Name of Company: SONA AUTOMOTIVE LIMITED Company Number: Registered office: Lynwood House, 373/375 Station Road, Harrow, Middlesex, HA1 AW Principal trading address: Unit 7, 55 Water Road, Wembley, Middlesex, HA0 1HX Nature of Business: Wholesale trade of motor vehicle parts and accesories Type of Liquidation: Creditors voluntary liquidation Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL nbarnett@libertasassociates.co.uk. Office Holder Number: Date of Appointment: 5 June 014 By whom Appointed: Members and Creditors Alternative Contact: Valma Pipi, vpipi@libertasassociates.co.uk (157941) Company Number: Name of Company: SOUNDWARE LIMITED Nature of Business: Retail sale of computers, peripheral units and software in specialised stores Type of Liquidation: Creditors Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 1 Starbeck Avenue, Sandyford, Newcastle upon Tyne, NE 1RH E Walls, of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Office Holder Number: For further details contact:e Walls, insolvency@ksagroup.co.uk, Tel: Date of Appointment: 3 June 014 By whom Appointed: Members and Creditors (15797) Company Number: Name of Company: SPACERS CERAMICS LIMITED Nature of Business: Floor and wall covering Type of Liquidation: Creditors Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, Berks, RG1 4SA Principal trading address: Unit 8 & 7 Shield Drive, West Cross Centre, Great West Road, Brentford, Middlesex TW8 9EX Robert Keyes and Gareth Roberts, both of KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, Berkshire, RG1 4SA. Office Holder Numbers: and Further details contact: Robert Keyes, rob.keyes@krecr.co.uk Tel: Alternative contact vikki.claridge@krecr.co.uk Date of Appointment: 19 June 014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (157947) 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

11 Company Number: Name of Company: SRE RESCUE & RECOVERY LIMITED Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Registered office: Satago Cottage, 360a Brighton Road, Croydon CR 6AL Principal trading address: Unit 4, Mariner Business Centre, Kings Way, Croydon, CR0 4GE Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL Office Holder Numbers: 9090 and Date of Appointment: 4 June 014 By whom Appointed: Members and Creditors Further information about this case is available from Lauren Matlock at the offices of Herron Fisher on or at info@herronfisher.co.uk (157940) Company Number: Name of Company: TELEPHONE SIGNALLINGS (SERVICES) LIMITED Nature of Business: Wired telecommunications activities Type of Liquidation: Creditors Registered office: Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN 8PW Principal trading address: 44 Walter Road, Wokingham, Berkshire RG41 3JA Stephen Katz, of David Rubin & Partners, 6-8 Bedford Row, London WC1R 4HE. Office Holder Number: Further details contact: Stephen Katz or Claire Buijs, Tel: Date of Appointment: 4 June 014 By whom Appointed: Company and Creditors (157935) Company Number: Name of Company: STANDARD POWDER COATINGS LTD Nature of Business: Powder coating services Type of Liquidation: Creditors Registered office: c/o CBA, 39 Castle Street, Leicester LE1 5WN Principal trading address: Unit 1B, Deepdale Close, Hartington Industrial Estate, Staveley S43 3YF Mark Grahame Tailby of CBA, 39 Castle Street, Leicester LE1 5WN Office Holder Number: Date of Appointment: 19 June 014 By whom Appointed: Members and Creditors Further information about this case is available from Nathan Samani at the offices of CBA on or at leics@cbainsolvency.co.uk. (157968) Company Number: Name of Company: SUNRISE COMMUNICATIONS (UK) LIMITED Nature of Business: Retial mobile phone contracts & accessories Type of Liquidation: Creditors Registered office: c/o the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: 569/571 High Road, Tottenham, London N17 6SB 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 Further details contact Tel: Date of Appointment: 19 June 014 By whom Appointed: Members and Creditors (157938) Company Number: Name of Company: TALK OF THE TOWN (SWINDON) LIMITED Nature of Business: Hairdressers Type of Liquidation: Creditors Registered office: 10 Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA Principal trading address: Devizes Road, Old Town, Swindon, Wiltshire, SN1 4BD Ian David Holland of Ian Holland + Co, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ Office Holder Number: 346. Date of Appointment: 5 June 014 By whom Appointed: Members and Creditors Further information about this case is available from Angela Madden at the offices of Ian Holland + Co at angela@ianholland.co.uk (157951) Company Number: Name of Company: THE LOFT CASTLEFORD LIMITED Trading Name: The Loft Nature of Business: Public houses and bars Type of Liquidation: Creditors Registered office: Unit 33c Xscape, Glasshoughton, Castleford WF10 4TA Principal trading address: Unit 33c Xscape, Glasshoughton, Castleford WF10 4TA Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Office Holder Number: 175. For further details contact: Anthony John Sargeant, Tel: Date of Appointment: 4 June 014 By whom Appointed: Members (157950) Company Number: Name of Company: WEST MIDLANDS LIGHTING LIMITED Nature of Business: Retail of lighting and associated products Type of Liquidation: Creditors Voluntary Liquidation Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Lightsaver House, 58 Aston Church Road, Birmingham B7 5RX Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH Office Holder Number: Date of Appointment: 5 June 014 By whom Appointed: Members and confirmed by the creditors Further information about this case is available from the offices of Poppleton & Appleby on (157971) Company Number: Name of Company: WILSON CONSTRUCTION SERVICES (UK) LIMITED Nature of Business: Construction of Domestic Buildings Type of Liquidation: Creditors Registered office: C/O Chantrey Vellacott DFK LLP, 0 Brunswick Place, Southampton, SO15 AQ Principal trading address: 39 Cayley Court, Hopper Hill Road, Eastfield, Scarborough, YO11 3YJ Matthew Fox and David Oprey, both of Chantrey Vellacott DFK LLP, 0 Brunswick Place, Southampton SO15 AQ. Office Holder Numbers: 935 and Further details contact: Rebecca Lockwood, rlockwood@cvdfk.com Tel: Date of Appointment: 5 June 014 By whom Appointed: Members and Creditors (157936) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

12 Company Number: Name of Company: XOR PROFESSIONAL SERVICES LTD Previous Name of Company: Xor Technologies Limited; Grey Flames Limited Nature of Business: Information Technology Type of Liquidation: Creditors Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Suite 4, 5 Hercules Way, Leavesden Park, Watford, Hertfordshire WD5 7GS Dylan Quail, of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Number: Any person who requires further information may contact the Liquidator by telephone on Alternatively enquiries can be made to Alex Wilson by at alex.wilson@begbiestraynor.com or by telephone on Date of Appointment: 0 June 014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (157958) FINAL MEETINGS A & K ANDREWS CLEANING LIMITED (Company Number ) Registered office: 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: 6 Barnes Meadow Place, Coseley, Bilston, WV14 9QJ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL on 1 August 014 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under Section 173 of the Insolvency Act Any Member or Creditor is entitled to attend and vote at the 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 Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 1 noon on the business day prior to the day of 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: 1 June 013. Office Holder details: Timothy Frank Corfield, (IP No. 80) of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk, Tel: Timothy Frank Corfield, Liquidator 5 June 014 (157945) APPLIED FUNCTIONAL MEDICINE LIMITED (Company Number ) Registered office: St James Road, Northampton, NN5 5LF Principal trading address: 3 Spanish Place, London, W1U 3EX Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 1 September 014 at 10.00am followed by a meeting of creditors at 10:15am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Company s property disposed of, together with any further explanations that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its Registered Office at St James Road, Northampton, NN5 5LF not later than 1.00 noon on 9 August 014. Date of Appointment: November 01. Office Holder details: Peter John Windatt, (IP No ) and Rebecca Jane Dacre, (IP No ) both of BRI Business Recovery and Insolvency, St James Road, Northampton NN5 5LF For further details contact: Robert McDonald, Tel: Peter John Windatt, Liquidator 4 June 014 (157934) AQUEDUCT BUSINESS PARK LTD (Company Number ) Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley, Lancashire, PR7 AL Principal trading address: Aquaduct Business Park Station Road, Marple, Cheshire, SK6 5LD 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 him an account of the Liquidator s act 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 Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley, PR7 AL on 31 July 014 at 1.00 pm (members) and 1.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 9 April 014. Office Holder details: Stuart John Rathmell, (IP No ) of Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley, PR7 AL Further details contact: Stuart John Rathmell, stuart_rathmell@hotmail.co.uk Stuart Rathmell, Liquidator 5 June 014 (157969) ARENA VENTURES LIMITED (Company Number ) Registered office: The Chancery, 58 Spring Gardens, Manchester M 1EW Principal trading address: nd Avenue, Deeside Industrial Estate, Deeside CH5 NU Notice is hereby given that a final general meeting of the Company will be held at 10.00am on 6 August 014, to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings will be held at The Chancery, 58 Spring Gardens, Manchester M 1EW. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up 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 meetings 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 August 014. Date of Appointment: 7 June 013. Office Holder details: David John Whitehouse, (IP No. 8699) and Sarah Helen Bell, (IP No. 9406) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M 1EW For further details contact: David John Whitehouse or Sarah Helen Bell, Tel: Alternative contact: Guy Chapman, Guy.Chapman@duffandphelps.com, Tel: David John Whitehouse and Sarah Helen Bell, Joint Liquidators 4 June 014 (157966) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

13 ARROWFINCH LIMITED (Company Number ) Registered office: 3 Field Court, Gray s Inn, London WC1R 5EF Principal trading address: 1. 8 Gees Court, W1U 1JQ,. 17 Beauchamp Place SW3 1NQ, Bayford Street E8 3SE, 4. 4 Church Road SW19 5DL NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London WC1R 5EF on September 014 at am and am respectively, for the purpose of receiving an account of the Liquidator s acts and dealings and of the conduct of the winding up and how the Company s property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, no later than 1 noon on the business day before the meeting. William Antony Batty, Liquidator (Insolvency Practitioner Number: 8111 ). Date of appointment: 9 November 011. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF. Telephone: Fax: claire@antonybatty.com. Office contact: Miss C Howell 5 June 014 (157946) AT THE NUTSHELL LIMITED (Company Number ) Other Names of Company: At The Nutshell Limited Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: 30 Brentwood Avenue, Jesmond, Newcastle, NE 3DH Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the abovenamed Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on August 014 at 10.30am and 11.00am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. 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 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. Anthony Alan Josephs and Linda Ann Farish (Office Holder Numbers and ) of RMT, Gosforth Park Avenue, Newcastle, NE1 8EG were appointed Joint Liquidators of the Company on 6 April 01. Further information about this case is available on or at vanessa.ferguson@r-m-t.co.uk Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators (157939) BARRY GREEN ASSOCIATES LIMITED (Company Number ) Principal trading address: Goff Well Farm, Goff Well Lane, Hainworth, BD1 5QG Registered Office: Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY Date of appointment: 4 September 013 DATA ELECTROSERVE LIMITED (Company Number ) Principal trading address: 195 North Street, Leeds, LS7 AA Registered Office: Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY Previous name or trading style: Leeds Hosting Limited Date of appointment: 9 October 014 STRATAGEMPLUS-GP LIMITED (Company Number ) Principal trading address: 1 Longstork Road, Rugby, Warwickshire, CV3 0GB Registered Office: Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY Date of appointment: 30 May 013 Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that a Final Meeting of the Members of the above-named Companies, will be held at the offices of Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY on 5 August 014 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 companies disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY no later than 1.00 noon on the day preceding the meeting. For further details please contact: Phil Clark, phil@clarkbr.co.uk, Tel Dave Clark - Liquidator Insolvency Practitioner Number: 9565 Clark Business Recovery Limited, 6 York Place, Leeds, LS1 EY 4 June 014 (15796) BAYVIEW WINDOWS LIMITED (Company Number ) Registered office: 6/8 Goodall Street, Walsall, West Midlands WS1 1QL Principal trading address: Unit, New Road, Burntwood, Staffordshire WS7 0BT Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL on 6 August 014 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under section 173 of the Insolvency Act Any Member or Creditor is entitled to attend and vote at the 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 Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 1 noon on the business day prior to the day of the meetings. Where a proof of debt has not been submitted by a creditor, any proxy must be accompanied by such a completed proof. Office Holder details: Timothy Frank Corfield, (IP No. 80) of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL. Date of appointment: 1 September 01. Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk Tel: Timothy Frank Corfield, Liquidator 6 June 014 (157960) BTS CONSTRUCTION LIMITED (Company Number ) Registered office: 1 Old Hall Street, Liverpool, L3 9HF Principal trading address: N/A Jason Dean Greenhalgh and Gary N Lee (IP Nos: and 00904), both of Begbies Traynor (Central) LLP of No 1 Old Hall Street, Liverpool, L3 9HF were appointed as Joint Liquidators of the Company on 7 April 010. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor of 1 Old Hall Street, Liverpool, L3 9HF on 1 September 014 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. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

14 A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF 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 Anthony Bailey by at anthony.bailey@begbiestraynor.com or by telephone on Jason D Greenhalgh, Liquidator 6 June 014 (157954) BULLIVANT ENTERPRISES LIMITED (Company Number ) Other Names of Company: The Quadrant Business Centre Registered office: (formerly) 3 The Quadrant, Coventry, CV1 DY Principal trading address: (formerly) 3 The Quadrant, Coventry, CV1 DY 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 Youell House, 1 Hill Top, Coventry CV1 5AB on August 014 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 be used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry, CV1 5AB no later than 1:00 noon on the business day before the meetings. Office Holder details: Tony Mitchell, (IP No. 803) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry CV1 5AB. Date of appointment: 7 January 013. The Liquidators can be contacted by telephone no: Tony Mitchell and Brett Barton, Joint Liquidators 3 June 014 (157956) CHAPEL ALLERTON PHARMACY LIMITED (Company Number ) Other Names of Company: Baskind Pharmacies Registered office: c/o Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB Principal trading address: 6 Stainbeck Lane, Chapel Allerton, Leeds, LS7 3QY GILSTEAD PHARMACY LIMITED (Company Number ) Other Names of Company: Baskind Pharmacies Registered office: c/o Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB Principal trading address: Unit C, Swan Avenue, Bingley, BD16 3PU RUTLAND LODGE PHARMACY LIMITED (Company Number ) Other Names of Company: Baskind Pharmacies Registered office: c/o Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB Principal trading address: Rutland Lodge Heath Care, Scott Hall Road, Leeds, LS7 3RA Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Joint Liquidators have summoned Final Meetings of the Company s Members and Creditors for the purpose of receiving the Joint Liquidators account showing how the windings-up have been conducted and the property of the Companies disposed of. The meetings will be held at the offices of Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB on August 014 at am and am; am and am; and.00 pm and.30 pm respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at the offices of Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB not later than 1.00 noon on the business day before the meetings. Date of Appointment: 1 June 013. Office Holder details: G M Wild, (IP No ) of Zolfo Cooper, Toronto Square, Toronto Street, Leeds, LS1 HJ and A C O'Keefe, (IP No ) of Zolfo Cooper, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB Further details contact: Hannah Smallwood, Tel: , hsmallwood@zolfocooper.eu G M Wild and A C O'Keefe, Joint Liquidators 4 June 014 (15795) CKM ENGINEERING LIMITED (Company Number ) Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Unit 6, Alma Works, Darleston Road, Darleston, West Midlands WS10 7TG NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me M D Hardy, the Liquidator of the above Company, under Section 106 of the INSOLVENCY ACT 1986, The Meetings will be held at the offices of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number on 9 August 014 at am and am 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. Creditors can also contact Siann Huntley on or via at the following address, siannh@poppletonandappleby.co.uk. Any proof or proxy to be used at this meeting should be forwarded to the above address by 1.00 noon on 8 August 014. M D Hardy (IP number 9160 ) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 9 July 010. M D Hardy, Liquidator 4 June 014 (157957) COLOUR BOX DESIGN COMPANY LIMITED Other Names of Company: Print.Com (Company Number ) Registered office: 17-5 Scarborough Street, Hartlepool TS4 7DA Principal trading address: 80 The Mount, York YO4 1AR Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that a Meeting of the Members & Creditors of the above company will be held at Broadbents Business Recovery Services Limited, York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, Y030 4XG on September 014 at 10:00 am &10:15 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. A member or creditor is entitled to attend and vote at the above meetings, and may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. A Form of Proxy is available, which must be duly completed and lodged with the company at 17-5 Scarborough Street, Hartlepool, TS4 7DA by no later than 1:00 Noon on the business day preceding the date of the meeting. David Adam Broadbent (IP No ) was appointed as Liquidator on 18 February 011. For further information, please contact Dave Broadbent (IP No ) on or david.broadbent@broadbentsbrs.com. David Adam Broadbent, Liquidator 4 June 014 (157955) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

15 COMPLETE STEEL SERVICES LIMITED (Company Number ) Registered office: 14/148 Maine Road, Sidcup, Kent DA14 6NZ Principal trading address: 3 Spilsby Road, Harold Hill, Romford, Essex RM3 8SB Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been summoned by the Liquidator under Section 106 of the Insolvency Act The Meetings will be held at 14/148 Main Road, Sidcup, Kent, DA14 6NZ on 6 August 014 at am and am respectively, for the purposes of granting the Liquidator s release and 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, the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Abbott Fielding Limited,14/148 Main Road, Sidcup, Kent, DA14 6NZ, by no later than 1.00 noon of the business day before the Meeting. Office Holder details: Nedim Ailyan, (IP No. 907) of Abbott Fielding Limited, Main Road, Sidcup, Kent, DA14 6NZ. Date of appointment: 1 June 010. Further details contact: Nedim Ailyan, info@abbottfielding.co.uk Tel: Nedim Ailyan, Liquidator 5 June 014 (157953) COUNCIL FOR EQUALITY & HUMAN RIGHTS (NOTTINGHAM & NOTTINGHAMSHIRE) [CEHRNN] (Company Number ) Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: 67 Lower Parliament Street, Nottingham NG1 3BB Notice is hereby given that final meetings of the members and of the creditors of Council for Equality & Human Rights (Nottingham & Nottinghamshire) [CEHRNN] will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 7 August 014 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 6 August 014. Creditors requiring further information should contact J Willetts (IP No: 9133), Telephone No: , j.willetts@bladesinsol.co.uk. J Willetts, Joint Liquidator 18 June 014 (158119) D.S.D INTERIORS LIMITED (Company Number ) Other Names of Company: Hemingway Registered office: Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU Principal trading address: 1A Cutters Close, Narborough, Leicestershire LE19 FZ Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above-named Company will be held at the offices of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, B7 1TU on Wednesday 3 July 014 at am and am, respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanations that may be given by the Liquidator. Any person entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him and such Proxy need not also be a Member or Creditor. Gerald Irwin, (IP No 8753) Irwin & Company, Station House, Midland Drive, Sutton Coldfield, B7 1TU, Telephone Number: Date of Appointment: April 010 Gerald Irwin, Liquidator (158113) DASIN LIMITED (Company Number ) Other Names of Company: Instanbul Kebab Registered office: Mountview Court, 1148 High Road, Whestone, London, N0 0RA Principal trading address: 1 Station Road, Port Talbot, SA13 1JB NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N0 0RA on 7 August 014 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 any explanation that may be given by the Liquidator. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N0 0RA. Alternative contact: Christina Eleftheriou, christinae@kallis.co.uk, no later than 1.00 noon on the working day immediately before the meetings. Elizabeth Arakapiotis, (IP No ), Liquidator Appointed March 01 0 June 014 (158114) DATA AND BROADBAND DIGITAL SOLUTIONS LIMITED (Company Number ) Previous Name of Company: Uniwire Cabling Systems Ltd (changed 6 September 005) Registered office: 79 Caroline Street, Birmingham, B3 1UP Principal trading address: Unit West Cannock Way, Cannock Chase Enterprise Centre, Hednesford, Staffordshire, WS1 0QW Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the abovenamed Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 7 August 014 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 1.00 noon on 6 August 014. 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: 7 January 011. Office Holder details: Richard Paul James Goodwin, (IP No. 977) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Further details contact: Andrew Deere, andrew.deere@butcherwoods.co.uk Tel: Richard Paul James Goodwin, Liquidator 5 June 014 (158117) DERWENT INNS LTD (Company Number ) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: 143 London Road, Shardlow, Derby, DE7 HA Notice is hereby given that a final meeting of the members of the above named Company will be held at.00 pm on 0 August 014, to be followed at.30 pm on the same day by a meeting of the creditors of the Company. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

16 The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.16 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator s acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved; That the Liquidator has his release. A member or creditor entitled to attend vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on the business day before the meetings. Office Holder details: Stephen Franklin, (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Date of appointment: January 014. Further details contact: Paul Tomasino, Tel: Stephen Franklin, Liquidator 5 June 014 (158116) DIGITAL RELEVANCE LIMITED (Company Number ) Registered office: C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU Principal trading address: 8 Hurstwood, Ascot, Berkshire, SL5 9SP Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of members of the above named company will be held at C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 4 August 014 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 liquidator, and also determining the manner in which the books, accounts and documents of the company and of the liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the liquidators at KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than 1.00 noon on the preceding day. Eric Walls (IP No ) of KSA Group Ltd, C1 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU was appointed Liquidator of the above named company on 13 March 01. Further details contact: Julia Eastham, Insolvency@ksagroup.co.uk, Tel: E Walls, Liquidator 1 May 014 (158115) DIRECT MAIL SERVICES LIMITED (Company Number ) Registered office: Brook Point, High Road, London N0 9BH Principal trading address: Penta Court, Station Road, Borehamwood WD6 1SL 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 Brook Point, High Road, London N0 9BH, on 1 August 014 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, High Road, London N0 9BH no later than 1 noon on the business day before the meetings. John Kelmanson and Karyn Jones, Liquidators, IP numbers: and , KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, High Road, London N0 9BH. Appointed Joint Liquidators of Direct Mail Services Limited on May 01. Contact telephone number: , address: kis@kelmanson.com 3 June 014 (15818) DOUMAC LTD (Company Number ) Other Names of Company: EcoCycle Waste Registered office: c/o Begbies Traynor, No 1 Old Hall Street, Liverpool L3 9HF Principal trading address: (formerly) 3 Johnsons Lane, Widnes, Cheshire WA8 0SJ Jason Dean Greenhalgh (IP No ) and Gary N Lee (IP No ) both of Begbies Traynor (Central) LLP of No 1 Old Hall Street, Liverpool, L3 9HF were appointed as Joint Liquidators of the Company on 0 August 01. 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 the offices of Begbies Traynor (Central) LLP of No 1 Old Hall Street, Liverpool, L3 9HF on 1 September 014 at.15 pm and.30 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF 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 Anthony Bailey by at anthony.bailey@begbiestraynor.com or by telephone on Jason Greenhalgh, Joint Liquidator 5 June 014 (15811) DWELLIGHT LIMITED Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the abovenamed Company will be held at the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 JZ on 1 August 014 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. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 JZ 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. Julian N R Pitts, Joint Liquidator 17 June 014 (15805) EAST KIRKBY MINERS WELFARE SOCIAL CLUB LIMITED (Company Number ) Registered office: 15 Victoria Road, Barnsley, South Yorkshire, S70 BB Principal trading address: Lowmoor Road, Kirkby-in-Ashfield, Nottingham NG17 7JF Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at the Offices of Gibson Booth, 15 Victoria Road, Barnsley, S70 BB on 7 August 014 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 Liquidator. NOTE 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

17 Form of general and special proxies are available herewith. Proxies to be used at the meeting must be lodged at the registered office of the company at 15 Victoria Road, Barnsley, South Yorkshire, S70 BB no later than 1.00 noon on the business day prior to the meeting. Edward Christopher Wetton, (IP No 69), Liquidator 4 June 014 (158180) EAST MIDLANDS CONTRACTS LIMITED (Company Number ) Registered office: Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: (formerly) 187 Scraptoft Lane, Leicester, Leicestershire, LE5 HS Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Liquidator has summoned Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 9 August 014 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 1 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of appointment: 1 July 011. Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Further details contact: Debra Smith, Tel: Ian Michael Rose, Liquidator 5 June 014 (158181) FYLDE INTERIORS LIMITED (Company Number ) Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG Principal trading address: Bush Lane, Freckleton, Preston PR4 1UH Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on August 014 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 Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. 968) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. Date of appointment: 5 June 014. Further details contact: J M Titley, recovery@leonardcurtis.co.uk Tel: J M Titley and M Maloney, Joint Liquidators 6 June 014 (158183) G B S BUILDERS & CONTRACTORS LIMITED (Company Number ) Registered office: C/o Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: 7 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex SS13 1LP Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 6 August 014 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 the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidator s final report and account and to approve the Liquidator s release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 1.00 noon on 5 August 014. Date of Appointment: 16 October 01. Office Holder details: Mark Reynolds, (IP No ) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE For further details contact: Mark Reynolds, Tel: Alternative contact: Avner Radomsky. Mark Reynolds, Liquidator 4 June 014 (158054) G K DENTAL PRACTICE LIMITED (Company Number ) Registered office: /3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE Principal trading address: (Formerly) 9A South Street, Worthing, West Sussex BN14 7LG Jonathan James Beard and John Walters (IP Nos and ), both of Begbies Traynor (Central) LLP of /3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company on 11 September 013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, /3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE on 8 August 014 at 1.00 noon and 1:15 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, /3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE 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 Sarah Puttock by at sarah.puttock@begbiestraynor.com or by telephone on J J Beard, Joint Liquidator 5 June 014 (158051) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

18 GRAPHIC PRINT FINISHERS LIMITED (Company Number ) Previous Name of Company: Rapid 7649 Limited Registered office: St James Road, Northampton, NN5 5L Principal trading address: 4 Quarry Park Close, Moulton Park Industrial Estate, Northampton NN3 6QB Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 1 September 014 at am followed by a meeting of creditors at am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Company s property disposed of, together with any further explanations that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act Proxies and proofs of debt to be used at the meeting must be lodged with the Company at St James Road, Northampton, NN5 5LF not later than 1.00 noon on 9 August 014. Date of Appointment: 6 February 013. Office Holder details: Peter John Windatt, (IP No ) and Rebecca Jane Dacre, (IP No ) both of BRI Business Recovery and Insolvency, St James Road, Northampton NN5 5LF For further details contact: Robert McDonald, Tel: Peter John Windatt, Joint Liquidator 4 June 014 (158033) GREAT CHOICE LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London, N 8EY Principal trading address: 197 Warburton Road, Poole, Dorset, BH17 8SE Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N 8EY, on 0 August 014 at 10.00am and 10.30am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 1.00 noon on the 19 August 014. Date of appointment: 19 November 01. Office Holder details: Simon Renshaw, (IP No. 971) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N 8EY Further details contact: Sam Langton, Tel: Simon Renshaw, Liquidator 6 June 014 (158110) HENDON IMPORT & EXPORT LTD (Company Number ) Registered office: 57b Croydon Road, Beckenham, Kent, BR3 3PS Principal trading address: 134 The Vale, London, N14 6AY Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of Creditors of the Company will be held at 57b Croydon Road, Beckenham, Kent, BR3 3PS on 7 August 014, at am and am respectively, for the purpose of laying before the Meetings an account showing how the winding-up has been conducted and the Company s property disposed of, and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release and discharge. A 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 or her. A proxy need not be a member or creditor of the Company. Proxies (and proofs if not already lodged) for use at either of the meetings must be lodged at Bailey Ahmad Limited, 57b Croydon Road, Beckenham, Kent, BR3 3PS no later than 1.00 noon on the business day preceding the date of the meetings. Date of appointment: 1 February 014. Office Holder details: Tommaso Waqar Ahmad, (IP No. 9475) and Paul Bailey, (IP No. 948) both of Bailey Ahmad Limited, 57b Croydon Road, Beckenham, Kent, BR3 3PS Further details contact: Tony Connor, tconnor@baileyahmad.co.uk, Tel: Tommaso Waqar Ahmad and Paul Bailey, Joint Liquidators 6 June 014 (158177) HJL UNDERFLOOR LIMITED (Company Number ) Other Names of Company: HJL Underfloor Limited Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Unit 6E Planet Business Centre, Killingworth, Newcastle NE1 6RD Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the abovenamed Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on August 014 at 11.30am and 1.00pm 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 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 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. Anthony Alan Josephs and Linda Ann Farish (Office Holder Numbers and ) of RMT, Gosforth Park Avenue, Newcastle, NE1 8EG were appointed Joint Liquidators of the Company on 6 April 013. Further details are available from Vanessa.Ferguson@r-mt.co.uk or on Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators (15804) INFORMATION MANAGEMENT CONSULTANCY LIMITED (Company Number ) Registered office: c/o PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP Principal trading address: Unit E, Albany Park Estate, Camberley, Surrey GU16 7QB On 16 May 014 notice was given by advertisement in the London Gazette that final meetings of the members and creditors of the Company were to be held at PWC, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR on 10 July 014 at :00 pm and :30 pm respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up NOTICE IS HEREBY GIVEN that, due to an unforeseen issue, said MEETING IS CANCELLED. Pursuant to section 106 of the INSOLVENCY ACT 1986 as soon as the company s affairs are fully wound up, the Joint Liquidators shall make up an account of the winding up, showing how it has been conducted and the company s property has been disposed of, and thereupon shall call a general meeting of the company and a meeting of the creditors for the purpose of laying the account before the meetings and giving an explanation of it. Each such meeting will be called by advertisement in the Gazette specifying the time, place and object of the meeting, and published at least one month before it. Karen Lesley Dukes (IP number 9369 ) and Stuart David Maddison (IP number 9076 ) both of PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH 6HR were appointed Joint Liquidators of the Company on 16 March 01. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on Karen Lesley Dukes and Stuart David Maddison, Joint Liquidators (158034) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

19 J.R. WILLOUGHBY LIMITED (Company Number ) Registered office: (formerly) 700 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 JZ Principal trading address: (formerly) 700 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 JZ 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 Youell House, 1 Hill Top, Coventry CV1 5AB on August 014 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 be used at the meetings must be lodged at the offices of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry, CV1 5AB no later than 1:00 noon on the business day before the meetings. Office Holder details: Tony Mitchell, (IP No. 803) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Youell House, 1 Hill Top, Coventry CV1 5AB. Date of appointment: 6 September 013. The Liquidators can be contacted by telephone no Tony Mitchell and Brett Barton, Joint Liquidators 3 June 014 (158111) JMW CAR CARE LIMITED (Company Number ) Registered office: Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU Principal trading address: Unit 5, Stort Valley Industrial Estate, Stansted Road, Bishops Stortford, Herts, CM3 TU NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU on 6 August 014 at 11.00am and 11.15am 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 Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU, no later than 1 noon on the preceding business day. The telephone number of my office is Ryan Sinclair, who can be contacted on will be able to assist with any enquiries. 3 June 014 A J Clark, Liquidator Carter Clark, Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU IP No: 8760 Date of Appointment: 18 July 013 (158174) JENKYN PLUMBING AND HEATING LIMITED (Company Number ) Registered office: Gladstone House, High Street, Egham, Surrey TW0 9HY Principal trading address: Unit 1, Hersham Farm, Longcross Road, Longcross, Chertsey, Surrey KT16 0DN Notice is hereby given that a final meeting of the members of Jenkyn Plumbing and Heating Limited will be held at 11.00am on August 014, to be followed at 11.15am on the same day by a meeting of the creditors of the Company. The meetings will be held at 9 London Street, Reading, Berkshire RG1 4SJ. 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: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings together with any hitherto unlodged proofs must be returned to the offices of the Wilkins Kennedy LLP, 9 High Street, Reading, Berkshire RG1 6DZ no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 4 June 011. Office Holder details: Keith Aleric Stevens, (IP No ) and John Arthur Kirkpatrick, (IP No. 0030) both of Wilkins Kennedy LLP, Gladstone House, High Street, Egham, Surrey, TW0 9HY For further details contact: Kofi Baah-Nuakoh, kofi.baahnuakoh@wilkinskennedy.com, Tel: John Arthur Kirkpatrick, Joint Liquidator 0 June 014 (158053) JRV METALS LIMITED (Company Number ) Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Unit 1, Wooden Road South, Wednesbury WS10 OAH 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, under Section 106 of the Insolvency Act 1986, The Meetings will be held at the offices of Messrs, Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH telephone number on 8 August 014 at am and am 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. Creditors can also contact Siann Huntley on or via at the following address siannh@poppletonandappleby.co.uk. Any proof or proxy to be used at this meeting should be forwarded to the above address by 1:00 noon on 7 August 014. A Turpin Liquidator 3 June 014 (15801) MIMI S DELI LIMITED (Company Number ) Other Names of Company: Mimi s Deli Registered office: 413 Lea Bridge Road, London, E10 7EA Principal trading address: Brixton Road, London, SW9 6BU Notice is hereby given that final meetings of the members and creditors of the above named company under section 106 of the INSOLVENCY ACT 1986 will take place at ANG (UK) LTD, Fortis House, 160 London Road, Barking, Essex, IG11 8BB at am and am respectively on 1 August 014 for the purpose of showing how the winding up has been conducted and property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and seeking authority for the disposal of the books, accounts and documents of the company. To be entitled to vote at the meeting, members and creditors must lodge a proxy (if the creditor/member is not attending in person) with the liquidator at ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ, alternative contact: Q Tauheed, info@ang.uk.com, / , no later than 1.00 noon on the business day before the date fixed for the meeting and a proof of debt (if not previously lodged in the proceedings). M. Usman Nazir, (IP No ), Liquidator Appointed 5 June 013 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

20 4 June 014 (158015) MSQ DORMANT LIMITED (Company Number ) Previous Name of Company: Four Ninety Limited Registered office: 10 Furnival Street, London, EC4A 1AB (Formerly) c/o MSQ Partners Ltd, 6 York Street, London, W1U 6PL Principal trading address: N/A Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 5 September 014 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators, and to determine whether the Joint Liquidators should have their release. 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 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 1.00 noon on the business day preceding the date of 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: 6 June 013. Office Holder details: Jason Daniel Baker and Philip Lewis Armstrong, (IP Nos and 9397) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Further details contact: cp.worthing@frpadvisory.com Tel: Jason Daniel Baker and Philip Lewis Armstrong, Joint Liquidators 4 June 014 (15803) NIGEL TAYLOR LIMITED (Company Number ) Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Unit 13 Tarsmill Court, Rotherwas Industrial Estate, Hereford HR 6JZ NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me M D Hardy, the Liquidator of the above Company, under Section 106 of the INSOLVENCY ACT 1986, The Meetings will be held at the offices of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number on 7 August 014 at am and am 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. Creditors can also contact Siann Huntley on or via at the following address, siannh@poppletonandappleby.co.uk. Any proof or proxy to be used at this meeting should be forwarded to the above address by 1.00 noon on 6 August 014. M D Hardy (IP number 9160 ) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 1 July 011. M D Hardy, Liquidator 4 June 014 (158030) OPTILEC LIMITED (Company Number ) Registered office: Charterhouse, Legge Street, Birmingham, B4 7EU Principal trading address: Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4ST Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at St Philips Point, Temple Row, Birmingham, B 5AF on 7 August 014 at 1.30 pm (members) and 1.00 pm (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at St Philips Point, Temple Row, Birmingham, B 5AF no later than 1.00 noon on 6 August 014. Date of Appointment: 16 September 011. Office Holder details: Nicholas Charles Osborn Lee, (IP No. 9069) and Dilip K Dattani, (IP No. 7915) both of Baker Tilly, St Philips Point, Temple Row, Birmingham, B 5AF Further details contact: The Joint Liquidators, Tel: +44 (0) Alternative contact: Daniel Timms, daniel.timms@bakertilly.co.uk Tel: Nicholas Charles Osborn Lee and Dilip K Dattani, Joint Liquidators 4 June 014 (158185) PIAZZA BUFFET LIMITED (Company Number ) Registered office: C/o Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ Principal trading address: High Street, Sutton, Surrey SM1 1 HY NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of Piazza Buffet Limited In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 4 September 014 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 any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ, mail@robertday.biz, no later than 1.00 noon on 3 September 014. Robert Day (IP No 914 ) Liquidator. Appointed 14 January 014. TEL: June 014 (158176) REGENT MOTOR COMPANY LIMITED (Company Number ) Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG Principal trading address: Units 8 & 9, Brindley Road, Reginald Road Ind Es, Sutton WA9 4HY Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 5 August 014 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 Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. 968) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. Date of appointment: 6 June 013. Further details contact: J M Titley, recovery@leonardcurtis.co.uk Tel: J M Titley and M Maloney, Joint Liquidators 6 June 014 (15800) 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

21 SOUTHDOWN CARE LIMITED (Company Number ) Registered office: Gable House, 39 Regents Park Road, London N3 3LF Principal trading address: 17 Church Road, Wanborough, Swindon, Wiltshire SN4 0BZ 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 Gable House, 39 Regents Park Road, London N3 3LF, on 8 August 014 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 the property disposed of, and of receiving any explanation that may be given by the Joint Liquidators. Creditors and members can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by no later than 1.00 noon on the business day before the meeting and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 1.00 noon on the business day before the meeting. All statements of claim and proxies must be lodged with Streets SPW Plc, Gable House, 39 Regents Park Road, London N3 3LF. Date of Appointment: 30 October 013. Office Holder details: Harold Sorsky, (IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW Plc, Gable House, 39 Regents Park Road, London N3 3LF For further details contact: Stella Davis, enquiries@spwca.com, Tel: Alternative contact: Irma Sabonyte, irma@spwca.com. Harold Sorsky and Stella Davis, Joint Liquidators 4 June 014 (158055) STERLING PROMOTIONS LIMITED (Company Number ) Registered office: First Floor, Breck Road, Poulton-le-Fylde, FY6 7AA Principal trading address: First Floor, Breck Road, Poulton-le- Fylde, FY6 7AA 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 him an account of the Liquidator s act 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 Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley, PR7 AL on 31 July 014 at 1.00 noon (members) and 1.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 8 April 014. Office Holder details: Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley, PR7 AL Further details contact: Stuart John Rathmell, stuart_rathmell@hotmail.co.uk Stuart John Rathmell, Liquidator 5 June 014 (158184) STOUR VALLEY CARPENTRY LIMITED Registered office: Recovery House, Roebuck Road, Hainault Business Park, Ilford Essex IG6 3TU Principal trading address: Unit 4 Nags Corner, Nayland, Colchester, Essex CO6 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU on 5 August 014 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 Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU, no later than 1 noon on the preceding business day. The telephone number of my office is Neil Booth, who can be contacted on will be able to assist with any enquiries. A J Clark (IP number 8760) of Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 11 October 013. A J Clark Liquidator 7 May 014 (157997) THE GOOD FURNITURE COMPANY LIMITED (Company Number ) Registered office: c/o Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds, LS1 5DQ Principal trading address: Unit 8, Ferrybridge Workspace, Pontefract Road, Ferrybridge, WF11 8PL 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 Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds LS1 5DQ on 7 August 014 at 11.30am and 1.00 noon for the purpose of laying before the meetings, and giving an explanation of, the Liquidator s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds LS1 5DQ by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 1 Mill Hill, Leeds LS1 5DQ was appointed Liquidator of the Company on 9 March 01. Further information about this case is available from Louise Outram at the offices of Chamberlain & Co on or at louise.outram@chamberlain-co.co.uk Michael Chamberlain, Liquidator (158050) TOWER VAULTS TICKETS LIMITED (Company Number ) Registered office: Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU Principal trading address: 6 Tower Hill Terrace, London, EC3N 4EE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU on 6 August 014 at 10.00am and 10.15am 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 Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU, no later than 1 noon on the preceding business day. The telephone number of my office is Maria Canagon, who can be contacted on will be able to assist with any enquiries. 3 June 014 A J Clark, Liquidator IP No: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 1

22 Carter Clark, Recovery House, Hainault Business Park Roebuck Road, Ilford, Essex IG6 3TU Date of Appointment: July 013 (158007) TRAFFIC RESIDUAL LIMITED (Company Number ) Other Names of Company: Amber Langis and AmberRTM Previous Name of Company: Amber Langis Limited Registered office: 5 Moorgate, London, ECR 6AY Principal trading address: Dene Yard, Green Street Green, Dartford, Kent, DA 8DH Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 5 Moorgate, London, ECR 6AY on 8 July 014 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 5 Moorgate, London, ECR 6AY 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: 9 April 010. Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Henry Anthony Shinners, (IP No. 980) both of Smith & Williamson LLP, 5 Moorgate, London ECR 6AY Further details contact: Liam Clarke, liam.clarke@smith.williamson.co.uk Tel: Anthony Cliff Spicer and Henry Anthony Shinners, Joint Liquidators 4 June 014 (157995) WATER MARGIN (LONDON) LTD (Company Number ) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: 96 Golders Green Road, Golders Green, London NW11 8HB Notice is hereby given that a final meeting of the members of the above named Company will be held at 1.00 pm on 0 August 014, to be followed at 1.30 pm on the same day by a meeting of the creditors of the Company. The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.16 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator s acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved; That the Liquidator has his release. A member or creditor entitled to attend vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on the business day before the meetings. Office Holder details: Stephen Franklin, (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Date of appointment: 14 May 013. Further details contact: Paul Tomasino, Tel: Stephen Franklin, Liquidator 5 June 014 (157996) WELL-FIT STUDIOS LIMITED (Company Number ) Registered office: C/O Meryll House, 57 Worcester Road, Bromsgrove B61 7DN Principal trading address: 1 Station Street, Bromsgrove, Worcestershire, B60 BT 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 59 Worcester Road, Bromsgrove B61 7DN on 1 August 014 at am and am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 59 Worcester Road, Bromsgrove B61 7DN by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was appointed Liquidator of the Company on 1 December 01. Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk Timothy James Heaselgrave, Liquidator (15808) WILLIE GUNN WINE BAR/RESTAURANT LTD (Company Number ) Registered office: 1st Floor, 6-8 Bedford Row, London WC1R 4HE Principal trading address: 4 Garratt Lane, Earlsfield, London, SW18 4HW Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the abovenamed Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY, on 9 September 014, at am and am respectively, for the purpose of having an account laid before them 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. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N1 8LY, not later than 4.00 pm of the business day before the Meeting. Date of appointment: 8 October 013. Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners, 6-8 Bedford Row, London WC1R 4HE Further details contact: Philip Kyprianou, Tel: Paul Appleton, Liquidator 5 June 014 (158018) WOODS ESTATE AGENTS LIMITED (Company Number ) Other Names of Company: Woods Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: Glebe Road, Warlingham Green, Warlingham, Surrey, CR6 9NJ A final meeting of the members and creditors of the above-named Company has been summoned by the Liquidators under Section 106 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Company s property disposed of and hearing any explanation that may be given by the Liquidators and to determine whether the Liquidators should have their release. The meeting will be held on 9 August 014 at 10.00am (members meeting) and 10.15am (creditors meeting) at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. A proxy form must be lodged with us not later than 1 noon on 8 August 014 to entitle you to vote by proxy at the meeting. Date of Appointment: 3 September 011. Office Holder details: Vincent John Green, (IP No ) and Mark Newman, (IP No ) both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Julie Windiate, info@ccwrecoverysolutions.co.uk Tel: Vincent John Green and Mark Newman, Joint Liquidators 4 June 014 (15807) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

23 ZAPATA (SEVENOAKS) LIMITED (Company Number ) Registered office: 57b Croydon Road, Beckenham, Kent, BR3 3PS Principal trading address: 4-44 London Road, Sevenoaks, Kent, TN13 1AS Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meeting of the Company and the Final Meeting of Creditors of the above-named Company will be held at 57b Croydon Road, Beckenham, Kent, BR3 3PS on 7 August 014, at am and am respectively, for the purpose of laying before the Meetings an account showing how the winding-up has been conducted and the Company s property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release and discharge. A 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 or her. A proxy need not be a member or creditor of the Company. Proxies (and proofs if not already lodged) for use at either of the Meetings must be lodged at Bailey Ahmad Limited, 57b Croydon Road, Beckenham, Kent, BR3 3PS no later than 1.00 noon on the business day preceding the date of the Meetings Date of Appointment: 3 December 013. Office Holder details: Paul Bailey, (IP No. 948) and Tommaso Waqar Ahmad, (IP No. 9475) both of Bailey Ahmad Limited, 57b Croydon Road, Beckenham, Kent, BR3 3PS For further details contact: Case Manager, Tony Connor, tconnor@baileyahmad.co.uk, Tel: Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators 5 June 014 (15806) MEETINGS OF CREDITORS ABBISS LTD Other Names of Company: Abbiss Landscapes (Company Number ) Registered office: Curzon House, 1st Floor, 4 High Street, Banstead, Surrey SM7 LJ Principal trading address: Unit GH, The Cooper Building, Michael Road, Fulham SW6 AD 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 CMB Partners UK Limited, 37 Sun Street, London, ECM PL, on 15 July 014, at.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Lane Bednash (IP No 888) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL, is qualified to act as an Insolvency Practitioner in relation to the above. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) ensure their proxies are received at the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL by no later than 1:00 noon on the business day preceding that of the Meeting of Creditors, together with a statement of the amount claimed. A list of names and addresses of the Company s creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London ECM PL between 10.00am and 4.00pm on the two business days preceding the Meeting. For further details contact: Hayley Martinelli, hm@cmbpartnersllp.co.uk, Tel: Jonathan Clarke, Director 4 June 014 (157876) ABSOLUTE BANANAS LIMITED (Company Number ) Other Names of Company: Oscar s Registered office: 49 Buckingham Close, London, W5 1TS Principal trading address: 15 Pitshanger Lane, Ealing, London, W5 1RH 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 Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL on 4 July 014 at 1:15 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 Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL between am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL no later than 1 noon on 3 July 014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Nicholas Barnett Address of Insolvency Practitioners: Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL IP Numbers 9731 Contact Name: Valma Pipi Address: vpipi@libertasassociates.co.uk Telephone Number: B. Hachani, Director 5 June 014 (157888) ADW INTERIORS LIMITED (Company Number ) Registered office: 18 Riversale Court, Newburn Haigh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 8SG Principal trading address: 18 Riversale Court, Newburn Haigh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 8SG 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 Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX on 15 July 014 at 10:15 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 Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX 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 Gemma Best at the offices of BWC Business Solutions (Teesside) LLP on Darren Miller, Director (157869) AM FULL BUILDING SERVICES LTD (Company Number ) Registered office: 116 Northcote Road, London, E17 7EB 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 Brookwood Accountancy, 19 Banbury Road, Kidlington, Oxfordshire, OX5 1AQ on 10 July 014, at 11:15 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. In accordance with Section 46A of the INSOLVENCY ACT 1986, it is proposed that this meeting be held remotely and any creditor wishing ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 3

24 to exercise their right to speak or vote in this way should contact Sonya Brannigan at Adcroft Hilton Limited, tel no for the dial-in details to be used at the designated time. Rosalind Hilton (IP No 8604) of Adcroft Hilton (Chesterfield) Limited, 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY ( ) 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. Notice is also hereby given that, for the purpose of voting, Secured creditors are required, unless they surrender their Security, to lodge at the offices of Adcroft Hilton (Chesterfield) Limited, Insolvency Practitioners, 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY before the meeting, a statement giving particulars of their Security, the date it was given and the value at which it is assessed. Proxies must be lodged with Adcroft Hilton (Chesterfield) Limited, at 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY not later than 1.00 noon on 9 July 014. In order to qualify for voting rights, proxies should be accompanied by a statement of claim, otherwise they will only be accepted for voting purposes at the discretion of the Chairman of the meeting. A list of names and addresses of the company s creditors will be available for inspection, free of charge, at (10 Marsden Street, Chesterfield, Derbyshire, S40 1JY), two business days prior to the date of the meeting. For further details contact: Rosalind Mary Hilton (IP No ). recover@adcrofthilton.co.uk, tel: Mr Michael Szczesnowicz, Director 0 June 014 (157875) AMERICAN CHAUFFEUR SERVICES LIMITED Other Names of Company: ACS (Company Number ) Registered office: Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Office 5, Unit, Links Industrial Estate, Popham Close, Hanworth, Feltham, TW13 6JE Notice is hereby given, that a General Meeting of the Creditors of American Chauffeur Services Limited t/a ACSwill be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, on 17 July 014, at am. The meeting is summoned by the Joint Liquidators and is called pursuant to Section 165(4)(c) of the Insolvency Act 1986 for the purpose of the Joint Liquidators obtaining sanction to bring legal proceedings under sections 38 and 39 of the Insolvency Act 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 proofs to be used at the meeting should be lodged at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, no later than 1.00 noon on the working day immediately before the meeting. Further details contact: Lisa Jane Hogg and Gemma Louise Roberts (IP Nos 9037 and 9701) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, Tel: Alternative contact: Natalie Simpson. Lisa Jane Hogg and Gemma Louise Roberts, Joint Liquidators 5 June 014 (157848) AMERICAN MILKSHAKE PLD LIMITED (Company Number ) Registered office: East Culme House, Honiton Road, Cullompton, EX15 1NX Principal trading address: Lone Star Candy Bar, Unit Guildhall Shopping Centre, Exeter Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 3 Havyat Business Park, Wrington, Bristol, BS40 5PA, on 16 July 014, at 3.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at PO Box 1601, Wrington, Bristol, BS40 5WA 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. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at the offices of David Exell Associates, 3 Havyat Business Park, Wrington, Bristol, BS40 5PA, between am and 4.00 pm on the two business days prior to the day of the meeting. David Exell of David Exell Associates 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. Further details contact: rw.dea@btinternet.com Tel: Douglas Moffat, Director 4 June 014 (157878) ASK 4 GLASS & GLAZING LIMITED (Company Number ) Registered office: 33 Cockton Hill Road, Bishop Auckland, Durham DL14 6HS Principal trading address: 11 Pattinson South Industrial Estate, NEP Business Park, Washington, Tyne & Wear NE38 8QP 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 The Holiday Inn, Darlington, Scotch Corner, Darlington DL10 6NR on 8 July 014 at 11:30 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 Alex Weil at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Chris Auld, Director (157865) BARRAND ELECTRICAL SERVICES LIMITED (Company Number ) Registered office: Unit 5 Enterprise Centre Two, Chester Street, Stockport, Cheshire, SK3 0BR Principal trading address: As Above Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, at a meeting of the Creditors of the above-named Company will be held at Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB on Monday 7th July 014 at 1.00 noon, for the purpose of having a full statement of the position of the Company s affairs, together with a list of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and address of the Company s creditors will be available for inspection free of charge at Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB, being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB, before the Meeting a Statement giving particulars of their security, the date when it was given, and the value at which it is assessed. M. Wilkins - Directors 4 June 014 (157881) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

25 BNK ESTATES LIMITED (Company Number ) Previous Name of Company: Kimber Estates Limited Registered office: Unit 6, The Colonnades, London Road, Pulborough, West Sussex RH0 AS Principal trading address: (formerly) Unit 6, The Colonnades, London Road, Pulborough, West Sussex RH0 AS 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 Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, on 11 July 014, at 1.00 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act, to receive a statement of the Company s affairs, to nominate one or more Insolvency Practitioners as Liquidators, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidators are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of account, at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 10 July 014. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the Offices of Yerrill Murphy as above, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. I D Yerrill (IP No. 894) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, is qualified to act as an Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill may be contacted on , or by on mail@yerrillmurphy.co.uk, will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Company s affairs as they may reasonably require. Nick Kimber, Director 19 June 014 (157846) BOND INTERNATIONAL ACCOUNTANTS LIMITED (Company Number ) Other Names of Company: Bond International Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: South Point House, 31 Chase Road, London N14 6JT Section 98 (1) of The Insolvency Act (as amended) 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: Date of Creditors Meeting: 10 July 014 Time of Creditors Meeting:.30 pm Place of Creditors Meeting: 1 King s Avenue, Winchmore Hill, London N1 3NA A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to 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, including the basis on which disbursements are to be recovered from the company s assets 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. Further information is available from the offices of AlexanderLawsonJacobs on Philipp Antoniades, Director/Chairman (157880) BRISTOL FAMILY MEDIATION (Company Number ) Registered office: 48 Corn Street, Bristol, BS1 1HQ Principal trading address: 48 Corn Street, Bristol BS1 1HQ 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 Suite B1, White House, Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, on 9 July 014 at am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Victor Henry Ellaby of, Hazlewoods LLP, Suite B1, White House, Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, 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. By Order of the Board. Further Details: Victor Henry Ellaby (IP No ), Vic.ellaby@hazlewoods.co.uk, telephone: Elaine Anne Laken, Director (157858) BURTON PLAZA LIMITED (Company Number ) Registered office: SKN Business Centre, 1 Guildford Street, Birmingham, B19 HN Principal trading address: 113 Burton Road, Lincoln, LN1 3LL 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 Bradford Court, Bradford Street, Birmingham, B1 0NS on 16 July 014 at.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ not later than 1.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98() of the Act, lists of the names and addresses of the Company s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on or by to info@kingslandbr.co.uk. Alternative contact: Majid Salim. BY ORDER OF THE BOARD Mr Ofiekur Rahman Khan, Chairman 3 June 014 (157845) CARDIFF ROOFING SUPPLIES HOLDINGS LIMITED (Company Number ) Registered office: c/o Curtis Bowden & Thomas, 101 Dunraven Street, Tonypandy, Mid Glamorgan CF40 1AR Principal trading address: The Roofing Yard, New Road, Cardiff CF3 3BP 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 Best Western Stone Hotel, Stone Manor Hotel, Stone, Kidderminster, Worcestershire, on 09 July 014, at.45 pm 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 to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, not later than 1.00 noon on the last business day prior to the meeting. Notice ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 5

26 is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Office Holder details: Fiona Grant and Joanne Wright (IP Nos and 15550), Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield S11 9PS. Alternative contact : Andrew Bilby, Tel: Paul John Ford, Director 6 June 014 (157871) CHILTERN DEMOLITION LIMITED (Company Number ) Registered office: 7-8 Conduit Street, London W1S XF Principal trading address: Unit 3, Langley Wharf, RailwayTerrace, Kings Langley, Hertfordshire WD4 8JE 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 7-8 Conduit Street, London W1S XF on 15 July 014 at 3.30 pm 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 7-8 Conduit Street, London W1S XF 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 Jessica Dmochowska at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Dennis Alexander, Director (15788) CLEAR SKY SOLAR UK LIMITED (Company Number ) Registered office: 146 New London Road, Chelmsford, Essex CM 0AE Principal trading address: 4 a Edward Park, Grange Way, Colchester CO 8FZ 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 3 Cornhill, London, EC3V 3BT on 17 July 014 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, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG not later than 1.00 noon on 16 July 014. 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. Louise Donna Baxter of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Scott Parish of Begbies Traynor (Central) LLP by at scott.parish@begbiestraynor.com or by telephone on By Order of the Board Gary Payne, Director 16 June 014 (157847) CPC CONTRACTORS LIMITED (Company Number ) Registered office: C/O Rendell Thompson, 3 Aldershot Road, Fleet, Hampshire GU51 3NN Principal trading address: The Studio, London Road, Camberley, Surrey GU15 3HL 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 Lismoyne Hotel, 45 Church Road, Fleet, Hampshire, GU51 4NE, on 11 July 014 at.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Robert James Thompson of Rendell Thompson, 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. Place at which a list of Creditors will be available for inspection: Rendell Thompson, 3 Aldershot Road, Fleet, Hampshire GU51 3NN Proposed Liquidator and IP number: Robert James Thompson, 8306, Rendell Thompson, 3 Aldershot Road, Fleet, Hampshire GU51 3NN. Tel: , admin@rendellthompson.com Alternative person to contact with enquiries about the case: Ben Laycock Kevin Ferrin, ( Director ) 4 June 014 (157850) DESIGNER BORDERS LIMITED (Company Number ) Registered office: Bridge House, 5 Fiddlebridge Lane, Hatfield AL10 0SP Principal trading address: Brook Farm, Cuffley, Herts EN6 4EX 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 Regus, nd Floor, Titan Court, 3 Bishop Square, Hatfield AL10 9NA on 7 July 014 at 1.45 pm 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 Hudson Financial Services Limited, Manchester Business Park, 3000 Aviator Way, Manchester M 5TG 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 the offices of Hudson Financial Services Limited on Ms Angela Wylie, Director (157870) ESSEX TRADE FRAMES LTD (Company Number ) Registered office: 90 St Faiths Lane, Norwich NR1 1NE Principal trading address: 14 Betts Avenue, Martlesham Heath, Ipswich, Suffolk IP5 3RH 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 19 Silent Street, Ipswich IP1 1TF, on 04 July 014, at am for the purposes provided for 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. A creditors guide to liquidators fees in a liquidation and this firm s charging and disbursements policy can be found on our website by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood, 19 Silent Street, Ipswich IP1 1TF, (fax: ). The proxy form must be lodged not later than 1.00 noon on 3 July 014 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris Williams (IP No ) of McTear Williams & Wood, 90 St 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

27 Faiths Lane, Norwich, NR1 1NE will make available a list of the names and addresses of the Company s creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 19 Silent Street, Ipswich IP1 1TF between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Enquiries should be sent to McTear Williams &Wood, 90 St Faiths Lane, Norwich NR1 1NE, info@mw-w.com, Tel: , Fax: James Geoffrey Wilson, Director 19 June 014 (157877) FOILA INTERNATIONAL LTD (Company Number ) Registered office: nd Floor, Trident House, 4-48 Victoria Street, St Albans, Herts AL1 3HZ Principal trading address: Foila House, Sedge Green Road, Roydon, Essex CM19 5JR By Order of the Board, 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 nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on 08 July 014, at 1.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint 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, from Michael Young of FRP Advisory LLP, 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 am and 4.00 pm. Further details contact Tel: Giacomo Russo, Director 5 June 014 (157854) GPM INSTALLATIONS LIMITED (Company Number ) Registered office: Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH Principal trading address: The Apex, Sheriffs Orchard, Coventry CV1 3PP 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 10 July 014 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 July 014. 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 Mrs S L Byrne of K J Watkin & Co. on M K Poole, Director 6 June 014 (157856) GREGSON AND BROOKE LTD (Company Number ) Registered office: Cartwright House, Tottle Road, Nottingham NG 1RT Principal trading address: Centrum 100, Third Avenue, Centrum, Burton Upon Trent DE14 WD 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 Cartwright House, Tottle Road, Nottingham NG 1RT on 7 July 014 at 10:15 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 Mazars LLP, Cartwright House, Tottle Road, Nottingham, NG 1RT 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 Andrew Rule at the offices of Mazars LLP on Mr Andrew Roy Brooke, Secretary (157863) HOME MANAGEMENT CONCEPT LIMITED Other Names of Company: Kitchen Kiosk (Company Number ) Registered office: C/0 Baker Tilly Restructuring and Recovery LLP, Portland, 5 High Street, Crawley, West Sussex RH10 1BG Principal trading address: Kiosk 4, Low Walk, the Wellington Centre, Aldershot, Hants GU11 1DB NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors of the above named company will be held at Baker Tilly Restructuring & Recovery LLP, Third Floor, One London Square, Cross Lanes, Guildford, Surrey GU1 1UN on 10 July 014 at am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 10 July 014 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursement are to be recovered from the company s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, Portland, 5 High Street, Crawley, West Sussex RH10 1BG between am and 4.00 pm on the two business days prior to the day of the meeting. Further details from David Trusler, telephone number June 014 Tove Munkoe Renahan, Director (157861) ICE COOL DESPATCH LIMITED (Company Number ) Registered office: 6 Tadworth Parade, Hornchurch, Essex RM1 5AS Principal trading address: 8 Freebournes Court, The Grove, Witham, Essex CM8 BL NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU on 8 July 014 at 1.15 pm 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 - Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU not later than 1 noon on 7 July 014. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 7

28 For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No ), will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. The telephone number of Alan Clark is Maria Canagon who can be contacted on will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. 17 June 014 Andrew Wollen, Director (157859) ICE COOL VEHICLE RENTALS LIMITED (Company Number ) Registered office: 6 Tadworth Parade, Hornchurch, Essex RM1 5AS Principal trading address: 8 Freebournes Court, The Grove, Witham, Essex CM8 BL NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU on 8 July 014 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 Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU not later than 1 noon on 7 July 014. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No ), will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. The telephone number of Alan Clark is Maria Canagon who can be contacted on will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. 17 June 014 Andrew Wollen, Director (157860) LDT GROUNDWORKS LTD (Company Number ) Registered office: 8 Audley Avenue, Newport, Shropshire TF10 7DP Principal trading address: 8 Audley Avenue, Newport, Shropshire TF10 7DP 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 79 Caroline Street, Birmingham B3 1UP, on 07 July 014, at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 977) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, 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. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. Further details contact: Andrew Deere of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. andrew.deere@butcherwoods.co.uk Tel: Lee David Malia, Director 5 June 014 (15786) M. GRANEY & SONS LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 1 Walnut Tree Avenue, Sawbridgeworth, Hertfordshire CM1 9JR Section 98 (1) of The Insolvency Act (as amended) 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: Date of Creditors Meeting: 15 July 014 Time of Creditors Meeting:.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N1 3NA A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to 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, including the basis on which disbursements are to be recovered from the company s assets 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. Further information is available from the offices of AlexanderLawsonJacobs on Michael James Graney, Director/Chairman (157864) M.W. FACILITY MANAGEMENT LIMITED (Company Number ) Registered office: Ludwell House, Guildford Street, Chertsey, Surrey KT16 9BQ Principal trading address: 9 North Way, Walworth Business Park, Andover SP10 5AZ 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 Hilton Cobham, Seven Hills Road South, Cobham, Surrey KT11 1EW on 9 July 014 at am for the purposes provided for in Sections 99 and 101 of the Act. A proxy form which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, not later than 1 noon on 8 July 014. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the company s creditors will be available for inspection free of charge at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on the two business days before the meeting between the hours of am and 4.00 pm. Contact Tony James Thompson, Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (IP No. 580, telephone ). If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. M Westcott, Director 5 June 014 (15797) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

29 MAGNUS FITNESS CENTRE LIMITED Other Names of Company: Magnus Fitness Centre (Company Number ) Previous Name of Company: LD Fitness Limited Registered office: Unit 8-10 Magnus Tame Valley Industrial Estate, Wilnecote, Tamworth, Staffs B77 5BY Principal trading address: Unit 8-10 Magnus Tame Valley Industrial Estate, Wilnecote, Tamworth, Staffs B77 5BY 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 Onslow House, 6 Broomfield Road, Chelmsford, Essex, CM1 1SW, on 5 July 014, at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mr P G Byatt, LB Insolvency, Onslow House, 6 Broomfield Road, Chelmsford, Essex, CM1 1SW, (IP No. 877) is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. Further details contact: Mr P G Byatt, info@lbinsolvency.co.uk Tel: Lee Drayton, Shareholder/Director 6 June 014 (157977) NSS-OPERATIONS LIMITED (Company Number ) Registered office: Lee Lane, Horwich, Bolton BL6 7AF Principal trading address: 70 High Street, Newton Le Willows WA1 9SH 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 McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE on 4 July 014 at am for the purposes mentioned in sections 99 to 101 of the said Act. Amanda Janice Ireland (IP number: 974) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE 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 Natasha Reeves at the offices of McCabe Ford Williams on Mrs Amanda J Ireland, Liquidator (157976) OZ AN COLLECTION & RECYCLING UK LIMITED (Company Number ) Registered office: 50 Flamborough Road, Bridlington YO15 JQ Principal trading address: 81 Highfield Road, Chesterfield S41 7HS Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 (RULE 4.53D), that a meeting of the creditors of the abovenamed company will be held at Maclaren House, Skerne Road, Driffield, YO5 6PN, on 11 August 014 at am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler, Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield, YO5 6PN (T: ) will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. H Hajdu, Director 0 June 014 (157973) PHILIP SAUNDERS BUILDING CONTRACTORS LIMITED (Company Number ) Registered office: Tryford House, Kennedy Way, Tiverton, EX16 6RZ Principal trading address: Tryford House, Kennedy Way, Tiverton, EX16 6RZ 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 Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX 5FD, on 8 July 014 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 Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX 5FD on 4 and 7 July 014 between the hours of am and 4.00 pm. Alternative contact: Nick Harris, By Order of the Board Phillip Saunders, Sole Director 3 June 014 (157974) POLLYANNA (BARNSLEY) LIMITED (Company Number ) Registered office: Old Linen Court, Shambles Street, Barnsley S70 SB Principal trading address: Market Hill, Barnsley S70 1QE 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 93 Queen Street, Sheffield S1 1WF on 11 July 014 at 3.00 pm for the purposes mentioned in sections 99 to 101 of the said Act. John Russell (IP number: 5544 ) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF 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 John Russell at the offices of The P&A Partnership on or at epost@thepandapartnership.com. Rita Britton, Director (157975) PPI CLAIMS MANAGEMENT COMPANY LIMITED (Company Number ) Registered office: 6-8 Bedford Row, London WC1R 4HE Principal trading address: The Perfume Factory, 140 Wales Farm Road, London W3 6UG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at 6-8 Bedford Row, London WC1R 4HE, on 11 July 014, at am for the purpose mentioned in Section 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 preparing the Statement of Affairs and convening the meeting. Proxies to be used at the meeting must be lodged with the Company at its Registered Office at: 6-8 Bedford Row, London WC1R 4HE not later than 1.00 noon on the business day before the meeting. Paul Appleton FCA and Paul Cooper FCA (IP Nos and 1545) of David Rubin & Partners, 6-8 Bedford Row, London WC1R 4HE, are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the said Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Paul Appleton and Paul Cooper or alternatively Glyn Middleton may be contacted on telephone number Susan Wendy Green, Director 0 June 014 (158044) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 9

30 R. & C. BEARDMORE LTD (Company Number ) Registered office: Unit 5 Galveston Grove, Oldfields Business Park, Fenton, Stoke-on-Trent, Staffordshire ST4 3PE Principal trading address: Unit 5 Galveston Grove, Oldfields Business Park, Fenton, Stoke-on-Trent, Staffordshire ST4 3PE 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 Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT, on 11 July 014, at.15 pm for the purposes mentioned in Sections of the said Act. Resolutions to be taken at the aforementioned Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated, and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The Meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Notice is also given pursuant to Section 98() of the Act, that on the two business days preceding the Meeting, a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, from Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT. Further information is available from Diane Dunion, Licensed Insolvency Practitioner, (IP No 99), enquiries@dunionandco.com. Russell Grant Beardmore, Director 3 June 014 (157978) SAM DILLY LIMITED (Company Number ) Other Names of Company: Zone Invest Commodities Limited Former registered name (in last 1 months): Zone Invest Commodities Limited Registered office: Hanovia House, 30 Eastman Road, London W3 7YG Principal trading address: 15 Old Broad Street, 0th Floor, London ECN 1AR 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 9 July 014 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. Alternative contact: Rachel Brewesterrachel@bcassociates.uk.com Nicholas David Cella, Director 11 June 014 (158037) SAMARQAND RESTAURANTS LIMITED (Company Number ) Previous Name of Company: Londinium 1 Limited Trading as: Samarqand Restaurant Registered office: Great Portland Street, London, W1W 5PF Principal trading address: 18 Thayer Street, Marylebone, London, W1U 3JY 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 Third Floor, 3 Field Court, Gray s Inn London, WC1R 5EF on 8 July 014 at.45 pm for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 1.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the abovenamed Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone , between the hours of am and 4.00 pm on the two business days before the meeting. I Narzibekov 3 June 014 (158046) STUART JAMES DARBY ELECTRICAL SERVICES LIMITED (Company Number ) Registered office: 14 Deansway, Bromsgrove B61 7PN Principal trading address: 14 Deansway, Bromsgrove B61 7PN 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 Meryll House, 57 Worcester Road, Bromsgrove B61 7DN on 7 July 014 at am for the purposes mentioned in sections 99 to 101 of the said Act. Timothy James Heaselgrave (IP number: 9193 ) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Timothy James Partnership at tim@timothyjamespartnership.co.uk. Mr S J Darby, Director (158045) ULAJ FORMWORK LIMITED (Company Number ) Registered office: 6-8 Bedford Row, London WC1R 4HE Principal trading address: Icy House, Station Approach, Oldfield Lane North, Greenford, Middlesex UB6 0AL 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 1st Floor, 6-8 Bedford Row, London WC1R 4HE, on 10 July 014, at 1.00 noon for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Joint Liquidator s remuneration and the costs of preparing the Statement of Affairs and convening the Meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: 6-8 Bedford Row, London WC1R 4HE, not later than 1.00 noon on the business day before the Meeting. Paul Appleton FCA (IP No 8883) and Paul Cooper FCA (IP No 1545) of David Rubin & Partners are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. Paul Appleton and Paul Cooper, or 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

31 alternatively Glyn Middleton may be contacted on telephone number Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a Statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Agron Ulaj, Director 4 June 014 (15804) UMBRELLA MUSIC STORE LTD (Company Number ) Previous Name of Company: Walthamstow Music Limited Registered office: 11 Dove Lane, Potters Bar, EN6 SG Principal trading address: Greenleaf Road, London, EN6 SG 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 3 Cornhill, London, EC3V 3BT, on 14 July 014, at 3.30 pm. The purpose of the meeting, pursuant to Section 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, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not later than 1.00 noon on 11 July 014. 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. Julie Anne Palmer of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Andrew Hook of Begbies Traynor (Central) LLP by at andrew.hook@begbies-traynor.com or by telephone on Matthew Jonns, Director 5 June 014 (158036) WALNUT GROVE HOMES LIMITED (Company Number ) Registered office: 1st Floor, 6 St Johns Court, Swansea Enterprise Park, Swansea, SA6 8QQ Principal trading address: 1st Floor, 6 St Johns Court, Swansea Enterprise Park, Swansea, SA6 8QQ 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 McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW on 8 July 014 at 11:30 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 McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW 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 Simon Barriball at the offices of McAlister & Co on Royston Evans, Director (158039) NOTICES TO CREDITORS AMB SPORTS LIMITED (Company Number ) Other Names of Company: AMB Sports Registered office: Tavistock House South, Tavistock Square, London WC1H 9LG Principal trading address: 40 Blue Chalet Industrial Park, West Kingsdown TN15 6BQ Notice is hereby given that creditors of the Company are required, on or before 4 August 014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. If so required by notice in writing from the liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Office Holder details: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of appointment: 8 May 014. Further details contact: Raymond Khan, raymond.khan@griffins.net Tel: Kevin Goldfarb, Liquidator 6 June 014 (1580) BATTLE OF LONDON LIMITED (Company Number ) Registered office: Clapham Arts Centre, Unit 3H 6-3 Voltaire Road, London, SW4 6DH Principal trading address: Clapham Arts Centre, Unit 3H 6-3 Voltaire Road, London, SW4 6DH Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 30 July 014 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher David Stevens at FRP Advisory, 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 4 June 014. Office Holder details: Christopher David Stevens and Colin Ian Vickers (IP Nos and ) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY. Further details contact: Christopher David Stevens or Colin Ian Vickers, Worthing@frpadvisory.com Tel: Alternative contact: Kim Bowers Christopher David Stevens and Colin Ian Vickers, Joint Liquidators 4 June 014 (157990) DSB WELDING & SHEET METAL LIMITED (Company Number ) Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: Unit 8, Victor Business Centre, Arthur Street, Lakeside, Redditch B98 8JY 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 Timothy James Partnership, 59 Worcester Road, Bromsgrove B61 7DN by 31 July 014. 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 NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

32 Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was appointed Liquidator of the Company on 5 June 014. Further information about this case is available from the offices of Timothy James Partnership at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave, Liquidator (15805) SOUNDWARE LIMITED (Company Number ) Registered office: C/O Joseph Miller & Co, Floor A Milburn House, Dean Street, Newcastle upon Tyne, NE1 1LE Principal trading address: 1 Starbeck Avenue, Sandyford, Newcastle upon Tyne, NE 1RH In accordance with Rule 4.106, I, Eric Walls of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 3 June 014 I was appointed Liquidator of Soundware Limited 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 October 014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, Alternative contact: E Walls, insolvency@ksagroup.co.uk, , 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. E Walls, Liquidator 3 June 014 (157989) David Adam Broadbent (IP number 9458 ) of Broadbents Business Recovery Services Limited, 17/5 Scarborough Street, Hartlepool TS4 7DA was appointed Liquidator of the Company on 5 June 014. Further information about this case is available from the offices of Broadbents Business Recovery Services Limited on David Vernondier, Director & Chairman of the Meeting Dated 5 June 014 (157905) BARRAND ELECTRICAL SERVICES LIMITED (Company Number ) Registered office: Unit 5 Enterprise Centre Two, Chester Street, Stockport, Cheshire, SK3 0BR Principal trading address: Unit 5 Enterprise Centre Two, Chester Street, Stockport, Cheshire, SK3 0BR At an Extraordinary General Meeting of the members of above-named Company, duly convened and held at Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 4 June 014, the following Special Resolution and Ordinary Resolution were duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that Gordon Allan Mart Simmonds of Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport. Cheshire, SK1 3RB be and he is hereby nominated Liquidator for the purposes of the winding-up. Contact details: Gordon Allan Mart Simmonds, (IP No: 579 ) - Liquidator Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB. gordon@simmondsandco.com - Tel: Alternative contact: Mark W. Howe. M. Wilkins - Directors (157906) TELEPHONE SIGNALLINGS (SERVICES) LIMITED (Company Number ) Registered office: Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN 8PW Principal trading address: 44 Walter Road, Wokingham, Berkshire RG41 3JA Stephen Katz (IP No. 8681) of David Rubin & Partners, 6-8 Bedford Row, London WC1R 4HE was appointed Liquidator of the above named Company on 4 June 014 by a resolution of the 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 the 5 July 014 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Stephen Katz or Claire Buijs, Tel: Stephen Katz, Liquidator 5 June 014 (158031) RESOLUTION FOR WINDING-UP ARCANE LIGHTING LIMITED (Company Number ) Registered office: 17/5 Scarborough Street, Hartlepool TS4 7DA Principal trading address: Unit 1F, Avenue One, Chilton Industrial Estate, Ferryhill DL17 0SF Resolutions At a General Meeting of the above named company, duly convened, and held at 17/5 Scarborough Street, Hartlepool on 5 June 014 at 10:00 am, the following resolutions were duly passed: As a Special Resolution That the company be wound up voluntarily and As an Ordinary Resolution That David Adam Broadbent of Broadbents Business Recovery Services Limited, 17/5 Scarborough Street, Hartlepool, TS4 7DA be and is hereby appointed Liquidator for the purpose of such winding up. BATTLE OF LONDON LIMITED (Company Number ) Registered office: Clapham Arts Centre, Unit 3H 6-3 Voltaire Road, London, SW4 6DH Principal trading address: Clapham Arts Centre, Unit 3H 6-3 Voltaire Road, London, SW4 6DH At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB on 4 June 014 at 10.30am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily, that Christopher David Stevens and Colin Ian Vickers, both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, (IP Nos: and ) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Christopher David Stevens or Colin Ian Vickers, Worthing@frpadvisory.com Tel: Alternative contact: Kim Bowers Jack Heneghan, Chairman (157913) BELLS KRISTIAAN LIMITED (Company Number ) Other Names of Company: BKR Registered office: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ Principal trading address: Sunnyhill House, 3-7 Sunnyhill Road, London SW16 8PS At a General Meeting of the members of the above named Company, duly convened and held at 5 Harley Street, London W1G 9BR on 0 June 014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, (IP No. 894) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

33 Further details contact: Ian Yerrill, Tel: Reference: CVL130B. Thomas Bell, Chairman (15791) BESPOKE RESOURCES & RECRUITMENT LIMITED (Company Number ) By written resolution of the above-named Company passed on 0 June 014 at 5/7 Grosvenor Court, Foregate Street, Chester CH1 1HG, the following Resolutions were duly passed as an Extraordinary Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and That DSM Edwards of Aaron & Partners LLP of Grosvenor Court, Foregate Street, Chester CH1 1HG be, and hereby is, appointed liquidator. Adam Raybould, Director (157911) BESPOKE RESOURCES & RECRUITMENT LIMITED (Company Number ) By written resolution of the above-named Company passed on 0 June 014 at 5/7 Grosvenor Court, Foregate Street, Chester CH1 1HG, the following Resolutions were duly passed as an Extraordinary Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and That DSM Edwards of Aaron & Partners LLP of Grosvenor Court, Foregate Street, Chester CH1 1HG be, and hereby is, appointed liquidator. Adam Raybould, Director (157899) BUXHALL LIMITED (Company Number ) Other Names of Company: Pellini Uomo Registered office: nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE Principal trading address: 93 Knightsbridge, London SW1X 7RB At a General Meeting of the above-named Company, duly convened, and held at Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ at am on 19 June 014 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 Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY, (IP Nos 9570 and 9019) Licensed Insolvency Practitioners, be appointed Joint Liquidators for the purposes of such winding up and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Nicholas Charles Simmonds and Alexander Kinninmonth was confirmed. For further details contact: Umang Patel, umang.patel@bakertilly.co.uk, Tel: Hamid Ekrami, Chairman (157836) D & D BAR SERVICES LIMITED (Company Number ) Other Names of Company: Funky Mojoes Registered office: 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA Principal trading address: High Road, Woodford, London E18 PA At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex SS1 EG, on 0 June 014, 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 Jamie Taylor (IP No ) and Lloyd Biscoe (IP No ), both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG, be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Scott Parish by at scott.parish@begbiestraynor.com or by telephone on Kerry O Reilly, Chairman. 0 June 014 (157903) DENIM NATION LIMITED (Company Number ) Other Names of Company: The Uniform Shop, Fit, Buy Jeans Registered office: 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: 6-7 Brewers Passage, Hereford HR1 DW; 6a Commercial Street, Hereford HR1 AJ At a Special General Meeting of the above-named Company, duly convened and held at the Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR 6FE on 4 June 014 the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield, of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL, (IP No. 80) be and is hereby nominated Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk Tel: Luke Conod, Director (157891) DIRECT ONLINE MEDIA LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: 9a bridge Street, Kenilworth, Warwickshire, CV8 1BP At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, Bradford street, Birmingham, B1 0NS on 3 June 014, the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid, 9718, Liquidator Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ info@kingslandbr.co.uk, Telephone: Contact: Haseeb Butt Mrs Jennie Simpson, Chairman of the meeting Dated this: 3 June 014 (157900) DJD PROPERTY DEVELOPMENTS LIMITED (Company Number ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 10 Flixton Road, Urmston, Manchester, M41 5BG Pursuant to Chapter of Part 13, section 9 of the Companies Act 006, the members of the Company propose that the following written resolutions were passed on 0 June 014 as Special Resolutions: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

34 That the Company be wound up voluntarily and that John Paul Bell, of Clarke Bell Licensed Insolvency Practitioners, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW, (IP No. 8608) be hereby appointed Liquidator for the purposes of such winding up. Further details contact: Toyah Collins, toyahcollins@clarkebell.com Tel: Dylan Quail, Director (157837) DSB WELDING & SHEET METAL LIMITED (Company Number ) Registered office: 59 Worcester Road, Bromsgrove B61 7DN Principal trading address: Unit 8, Victor Business Centre, Arthur Street, Lakeside, Redditch B98 8JY Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 5 June 014 : 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 Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 5 June 014 the appointment of Timothy James Heaselgrave as Liquidator was confirmed. Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was appointed Liquidator of the Company on 5 June 014. Further information about this case is available from the offices of Timothy James Partnership at tim@timothyjamespartnership.co.uk. Douglas Bevan, Director (157910) EDGEFIND LIMITED (Company Number ) Other Names of Company: Edgefind Registered office: -4 Queen Street, Norwich, NR 4SQ Principal trading address: 543 London Road South, Lowestoft, Suffolk NR33 0PD At a general meeting of the members of the above named Company, duly convened and held at -4 Queen Street, Norwich, NR 4SQ on 19 June 014 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 Jamie Playford, of Parker Andrews, -4 Queen Street, Norwich, Norfolk, NR 4SQ, (IP No. 9735) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Ashley Lucas or Rhys Calder, ashley.lucas@parkerandrews.co.uk or rhys.calder@parkerandrews.co.uk Tel: Reference: E0013 Robert Jenkerson, Chairman (157901) ELECTRIKERY LIMITED (Company Number ) Registered office: Chandler House, 5 Talbot Road, Leyland, Lancashire, PR5 ZF Principal trading address: Progress House, 396 Wilmslow Road, Withington, Manchester, M0 3BN At a General Meeting of the above named Company duly convened and held at Chandler House, 5 Talbot Road, Leyland, Lancashire, PR5 ZF on 4 June 014 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 Jonathan Mark Taylor, of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR5 ZF, (IP No 10570) be appointed Liquidator for the purposes of the winding-up. For further details contact: David Aston, daston@thfr.co.uk, Tel: Daniel Challinor, Director (157887) ENERGY & ENVIRONMENTAL SYSTEMS LIMITED (Company Number ) Other Names of Company: Eco-eclipse Smart Heating Management Registered office: 9/11 Bloomsbury Square, London WC1A LP Principal trading address: 9/11 Bloomsbury Square, London WC1A LP Notice is hereby given that on 18 June 014 the following resolutions were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Robert Neil Dymond and Gemma Louise Roberts, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 9701) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Robert Neil Dymond and Gemma Louise Roberts were confirmed by the creditors. For further details contact: Robert Neil Dymond or Gemma Louise Roberts, Tel: Alternative contact: Blair Lomax. David Innes, Director (157883) EUROPEAN FINE WINES LIMITED (Company Number ) Other Names of Company: EFWines Registered office: Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: Future House, Bromley Common, Bromley, BR 9LS At a General Meeting of the above-named Company held at 11.00am at Marriott Hotel, 1 Broadway, Bexleyheath, DA6 7JZ on 5 June 014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan, of Abbott Fielding Limited, Main Road, Sidcup, Kent, DA14 6NZ, (IP No: 907) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, info@abbottfielding.co.uk Tel: Jonathan Barr, Director (157898) FARAWAY TRAVEL LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: 37 Cartwright Street, Wolverhampton, WV 3BT At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, Bradford Street, Birmingham, B1 0NS on 3 June 014, the following resolutions were duly passed: Resolution details: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid, 9718, Liquidator Kingsland Business Recovery Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ info@kingslandbr.co.uk Telephone: Contact: Haseeb Butt Mr Tejinder Singh, Chairman of the Meeting Dated this: 3 June 014 (157896) 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

35 FHD BUILDING CONTRACTORS LTD (Company Number ) Registered office: 16 Oxford Court, Bishopsgate, Manchester, M 3WQ Principal trading address: Baxenden House, Manchester Road, Baxenden, Accrington, Lancashire, BB5 RU At a Special General Meeting of the above-named Company, duly convened, and held at 16 Oxford Court, Bishopsgate, Manchester, M 3WQ on 4 June 014 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 Stephen James Wainwright and Allan Christopher Cadman, both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M 3WQ, I(P Nos: 5306 and 95) be and are hereby appointed liquidators for the purposes of such winding-up. Further details contact: Stephen James Wainwright, sjwainwright@pandamanchester.co.uk, or Allan Christopher Cadman, accadman@pandamanchester.co.uk, Tel: David Peter Rispin, Director (157909) GREENWOOD MANAGEMENT LIMITED (Company Number ) Registered office: Suite B, 9 Harley Street, London, W1G 9QR Principal trading address: 8-10 Market Street, Aberdeen, AB11 5NX Passed: 4 June 014 At a General Meeting of the Members of the above named company, duly convened and held at Third Floor, Turnberry House, 175 West George Street, Glasgow G LB on 4 June 014 at.00 pm the following Special Resolution was duly passed: That it has been proved to the satisfaction of the meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up same and, accordingly, that the company be wound up voluntarily. Thereafter, the following Ordinary Resolution was duly passed: That Ian William Wright (IP No. 97 ), Licensed Insolvency Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G LB, be appointed liquidator for the purposes of such winding up. For further information contact: Ian Wright, info@wriassociates.co.uk, Telephone: Paul Brocklehurst, Chairman of the Meeting 4 June 014 (15790) GULSHAN BENGALI CUISINE LIMITED (Company Number ) Registered office: C/o Kingsland Business Recovery, York House, 49 Manningham Lane, Bradford, BD8 7ER Principal trading address: 40B Broad Street, Newtown, Powys, SY16 BQ At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, Bradford Street, Birmingham, B1 0NS on 3 June 014, the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid, 9718, Liquidator Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 TZ info@kingslandbr.co.uk Telephone: Contact: Haseeb Butt Signatory: Mr Turon Miah, Chairman of the Meeting Dated this: 3 June 014 (157886) HEADINGLEY SOCIAL LIMITED (Company Number ) Other Names of Company: Voodoo Registered office: 13 North Lane, Leeds, LS6 3GH Principal trading address: 13 North Lane, Leeds, LS6 3GH At a General Meeting of the above-named Company, duly convened, and held at 6-8 Goodall Street, Walsall WS1 1QL, at am on 5 June 014 the following resolutions were passed as a Special Resolution and 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 Timothy Frank Corfield, of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL, (IP No 80) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk, Telephone A Namakshenas, Director (157914) INTERNATIONAL K9 CONSULTING LIMITED (Company Number ) Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 1 Ackworth Park Farm Cottages, Pontefract Road, Ackworth, West Yorkshire WF7 7ET At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 4 June 014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: A J Findlay, info@finjam.co.uk, Tel: Susan Titley, Chairman (157908) K1 CONSTRUCTION LIMITED (Company Number ) Registered office: C/o The Offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Building 3, Chiswick Park, 568 Chiswick High Road, London, W4 5YA 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 19 June 014 at 11.00am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Further details contact: Catherine Lee-Baggaley or Ian Michael Rose, Tel: Syed Keyvan Abtahie Foroshani, Chairman (157874) LAUREL HOMES CHESTER LIMITED (Company Number ) Previous Name of Company: D & M Laurel Homes Limited Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: Tyn Y Mynydd, Llanarmon, Yn Ial, Mold CH7 4QH Nature of Business: Property Company The Companies Act 006 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

36 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, at am on 3 June 014, 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 dj@parkinsbooth.co.uk ; Telephone Number Samuel Baron, Director (157879) MACCORMAC CONSTRUCTION LTD (Company Number ) Registered office: C/O Dorrell Oliver, Linden House, Monk Street, Abergavenny, NP7 5NF Principal trading address: Crowfield Mill, Crowfield Court, Ross Road, Llantilio Pertholey, Abergavenny, NP7 8NH At a General Meeting of the Members of the above-named Company, duly convened and held at:- Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT on 5 June 014 the following Resolutions were duly passed, number 1 as a Special Resolution and number as an Ordinary Resolution:- 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and 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 nicola@purnells.co.uk Robert Stanislaus Maccormac - Director (157873) MAINTECH BUILDING & ELECTRICAL LTD (Company Number ) Previous Name of Company: Maintech Interiors Limited; Maintech Building Services Limited Registered office: Boulevard House, 160 High Street, Tunstall, Stokeon-Trent, ST6 5TT Principal trading address: The Sand Quarry, Hougher Wall Road, Audley, Stoke-on-Trent ST7 8JA At a General Meeting of the above-named Company, duly convened, and held at the offices of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT at 3.45 pm on 0 June 014 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 it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT, (IP No 99) be appointed Liquidator for the purposes of such winding up. Further details contact: Diane Grace Dunion, enquiries@dunionandco.com, Tel: Andrew Leslie Oakes, Chairman (157894) MORE THAN BATHROOMS LIMITED (Company Number ) Registered office: Unit Bilton Road, Bletchley, Milton Keynes MK 3JD Principal trading address: Unit Bilton Road, Bletchley, Milton Keynes MK 3JD At a General Meeting of the above named Company, duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT on 0 June 014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT, (IP No ) be hereby appointed Liquidator for the purposes of such winding up. For further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk, Tel: Tomasz Walawender, Director (157885) OMFARM LIMITED (Company Number ) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: Unit 6, Kelleythorpe Industrial Estate, Kellythorpe, Driffield, YO5 9DN At a General Meeting of the above named Company, duly convened and held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, HG1 1LE on 4 June 014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT, (IP No ) be hereby appointed Liquidator for the purposes of such winding up. For further details: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk Tel: Keith Coulman, Director (157893) OTELA LTD (Company Number ) Other Names of Company: Caterlink Distribution Registered office: 66 Prince of Wales Road, Norwich, NR1 1LT Principal trading address: Units 9 and 11 Javelin Road, Norwich Airport Industrial Estate, Norwich, Norfolk, NR6 6HP At a general meeting of the members of the above named Company, duly convened and held at Best Western Orton Hall Hotel, The Village, Orton Longueville, Peterborough, Cambridgeshire, PE 7DN on 18 June 014 at 11:30am 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 Joanne Wright and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 10430) be and are hereby appointed joint liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Yasmin Khanum. Daniel Zargarian-Sarabi, Director (15789) PREMIER DRINKS GLOBAL LTD (Company Number ) Registered office: Penny Lane Business Centre, 374 Smithdawn Road, Liverpool, L15 5AN Principal trading address: Laund Mill, St Lawrence Street, Blackburn, Lancashire, BB6 7QZ At a General Meeting of the above-named Company, duly convened, and held at 1.45 pm on 1 June 014 at Chestnut House, 46 Halliwell Street, Chorley, PR7 AL, the following Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Stuart John Rathmell, of Stuart Rathmell Insolvency, Chestnut House, 46 Halliwell Street, Chorley PR7 AL, (IP No: 10050) be and is hereby appointed as Liquidator for the purposes of the winding up. Further details contact: Stuart John Rathmell, Tel: Simon Davies, Chairman (157889) 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

37 QUICKLET LIMITED (Company Number ) Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Principal trading address: 18 Crawthorne Road, Peterborough PE1 4AB At a General Meeting of the Members of the above-named company, duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 4 June 014 at am, the following Resolutions were duly passed, No.1 as a Special Resolution and a No. as an Ordinary Resolution: 1. That the company be wound up voluntarily.. That Michael James Gregson be and is hereby appointed Liquidator for the purposes of such Winding Up. Michael James Gregson (IP No ), Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PR7 8HP. james.arnott@bulleydavey.co.uk, telephone: Cristina Lee, Director. (157866) REAL EDGE MANAGEMENT LIMITED (Company Number ) Registered office: 1 Romney Place, Maidstone, Kent ME15 6LE Principal trading address: GHL House, 1-14 Albion Place, Maidstone, Kent ME14 5DZ At a General Meeting of the members of the above named Company, duly convened and held at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH on 4 June 014 the following Resolutions, as a Special Resolution and as an Ordinary Resolution, were proposed and 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 Ian Douglas Yerrill, of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, (IP No 894) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. For further details contact: Ian Douglas Yerill, mail@yerrillmurphy.co.uk, Tel: , Reference: CVL131R. Gary Rogers, Chairman (157890) SANDBECK CONTRACTS LIMITED (Company Number ) Registered office: 03 Askern Road, Bentley, Doncaster DN5 0JR Principal trading address: 4 Highcliffe Court, Greenfold Lane, Wetherby 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 4 June 014 : 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 David Antony Willis and Martyn James Pullin be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 4 June 014 the appointment of David Antony Willis and Martyn James Pullin as Joint Liquidators was confirmed. David Antony Willis (IP number 9180 ) and Martyn James Pullin (IP number ) both of BWC Business Solutions, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX were appointed Joint Liquidators of the Company on 4 June 014. Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC Business Solutions (Teesside) LLP on Stuart McLeod, Director (157867) SDC FABRICATIONS (UK) LTD (Company Number ) Registered office: Suite 1 a Churchill House, Horndon Business Park, West Horndon, CM13 3XD Principal trading address: Unit 1 Pilot Close, Fulmar Way, Wickford, Essex CM13 3XD At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 34 Southchurch Road, Southend on Sea, Essex SS1 EG, on 18 June 014, 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 Lloyd Biscoe (IP No ) and Wayne Macpherson (IP No ), both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG, be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Rebecca Mileham by at rebecca.mileham@begbies-traynor.com or by telephone on Stephen Cullum, Chairman. 18 June 014 (157897) SONA AUTOMOTIVE LIMITED (Company Number ) Registered office: Lynwood House, 373/375 Station Road, Harrow, Middlesex, HA1 AW Principal trading address: Unit 7, 55 Water Road, Wembley, Middlesex, HA0 1HX At a General Meeting of the above named company duly convened and held at 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL, on 5 June 014, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily.. That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. Nicholas Barnett (IP No 9731 ) Liquidator Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD3 1FL nbarnett@libertasassociates.co.uk Alternative Contact: Valma Pipi, vpipi@libertasassociates.co.uk A S Hoonjan, Chairman of both Meetings (157895) SOUNDWARE LIMITED (Company Number ) Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 1 Starbeck Avenue, Sandyford, Newcastle upon Tyne, NE 1RH At a General Meeting of the members of the above named company, duly convened and held at Holiday Inn Express, Clasper Way, Swalwell, Newcastle upon Tyne, NE16 6BE on 3 June 014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls, of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP No 9113) be and he is hereby appointed Liquidator for the purposes of such winding up. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

38 For further details contact:e Walls, Tel: Jonathan Edward Franklin, Chairman (15785) SRE RESCUE & RECOVERY LIMITED (Company Number ) Registered office: Airport House, Purley Way, Croydon, CR0 0XZ Principal trading address: Unit 4, Mariner Business Centre, Kings Way, Croydon, CR0 4GE At a General Meeting of the Members of the above named company, duly convened and held at Satago Cottage, 360a Brighton Road, Croydon, CR 6AL on 4 June 014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 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 Christopher Herron and Nicola Jayne Fisher both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR 6AL be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. Nicola Jayne Fisher (IP number 9090 ) and Christopher Herron (IP number 8755 ) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR 6AL were appointed Joint Liquidators of the Company on 4 June 014. Further information about this case is available from Lauren Matlock at the offices of Herron Fisher on or at info@herronfisher.co.uk. Stewart Elphick, Chairman (157851) STANDARD POWDER COATINGS LTD (Company Number ) Registered office: c/o CBA, 39 Castle Street, Leicester LE1 5WN Principal trading address: Unit 1B, Deepdale Close, Hartington Industrial Estate, Staveley S43 3YF At a General Meeting of the above named Company held at 47 Clarence Road, Town Centre, Chesterfield, S40 1LQ on 19 June 014 the following resolutions were duly passed: As a Special Resolution: 1. That the Company be wound up voluntarily. As Ordinary Resolutions:. That Mark Grahame Tailby of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Mark Grahame Tailby (IP number 9115 ) of CBA Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 19 June 014. Further information about this case is available from Nathan Samani at the offices of CBA Insolvency Practitioners on or at leics@cbainsolvency.co.uk. Stephen Marriott, Director Dated 19 June 014 (157849) SUNRISE COMMUNICATIONS (UK) LIMITED (Company Number ) Registered office: c/o the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Principal trading address: 569/571 High Road, Tottenham, London N17 6SB 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 19 June 014 at 1.00 noon 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 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. Further details contact Tel: Mukhtar Turbi, Chairman (157868) TALK OF THE TOWN (SWINDON) LIMITED (Company Number ) Registered office: 10 Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA Principal trading address: Devizes Road, Old Town, Swindon, Wiltshire, SN1 4BD At a General Meeting of the Members of the above-named Company, duly convened and held at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ on 5 June 014, the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution: 1. It is resolved that the Company be wound up voluntarily.. That I D Holland be and he is hereby appointed Liquidator for the purposes of such winding up. At a subsequent Meeting of the Creditors of the Company held at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ on 5 June 014 the appointment of the said Ian David Holland, of Ian Holland & Co of The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ, Licensed Insolvency Practitioner, as Liquidator, was confirmed for the purposes of winding-up the Company. Ian David Holland (IP number 346 ) of Ian Holland + Co, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed Liquidator of the Company on 5 June 014. Further information about this case is available from Angela Madden at the offices of Ian Holland + Co at angela@ianholland.co.uk. S Holmes, Chairman (157853) TELEPHONE SIGNALLINGS (SERVICES) LIMITED (Company Number ) Registered office: Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN 8PW Principal trading address: 44 Walter Road, Wokingham, Berkshire RG41 3JA 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 4 June 014 the following Special Resolution and Ordinary Resolution was duly passed: That the Company be wound up voluntarily and that Stephen Katz, of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE, (IP No. 8681) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Stephen Katz or Claire Buijs, Tel: Derek Mears, Chairman (157857) THE LOFT CASTLEFORD LIMITED (Company Number ) Other Names of Company: The Loft Registered office: Unit 33c Xscape, Glasshoughton, Castleford WF10 4TA Principal trading address: Unit 33c Xscape, Glasshoughton, Castleford WF10 4TA At a General Meeting of the members of the above named Company, duly convened and held at Unit 33c Xscape, Glasshoughton, Castleford WF10 4TA on 4 June 014 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 Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, (IP No 175) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Anthony John Sargeant, Tel: Gary Henricus Francis Smulders, Chairman (15787) WEST MIDLANDS LIGHTING LIMITED (Company Number ) Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Lightsaver House, 58 Aston Church Road, Birmingham B7 5RX Passed - 5 June CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

39 At a GENERAL MEETING of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham B3 1EH on 5 June 014 at am, the following Resolutions: the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed; RESOLUTIONS That the Company be wound up voluntarily, and that A Turpin, Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. A Turpin (IP Number 8936 ) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 5 June 014. Further information is available from the offices of Poppleton & Appleby on R D Dalton, Chairman (157884) WILSON CONSTRUCTION SERVICES (UK) LIMITED (Company Number ) Registered office: C/O Chantrey Vellacott DFK LLP, 0 Brunswick Place, Southampton, SO15 AQ Principal trading address: 39 Cayley Court, Hopper Hill Road, Eastfield, Scarborough, YO11 3YJ At a General Meeting of the members of the above named company, duly convened and held at 0 Brunswick Place, Southampton, SO15 AQ on 5 June 014 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Matthew Fox and David Oprey, both of Chantrey Vellacott DFK LLP, 0 Brunswick Place, Southampton SO15 AQ, (IP Nos: 935 and 5814) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Rebecca Lockwood, rlockwood@cvdfk.com Tel: Richard Clark, Chairman (157855) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the Luton County Court No 95 of 013 A STAR SOLUTIONS LIMITED (Company Number ) Registered office: Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 DX Principal trading address: Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 DX Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: IT Infrastructure Liquidator appointed to the above company on: 0 June 014 Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager Andrew Rumsey Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Liquidator Primary Office Holder Alexander Kinninmonth Baker Tilly Business Services Limited Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ IP Number: 9019 (15810) In the York County Court No 85 of 013 HARVEY WILLS (YORK) LIMITED (Company Number ) Registered office: Unit 7, The Stables, Featherbed Lane, Tadcaster, LS4 8BN A General Meeting of Creditors is to take place on: 17 July 014 at.30 pm A General Meeting of Contributories is to take place on: 17 July 014 at.45 pm Venue: At the Official Receiver s office at the address stated below Meetings 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 16 July 014 at the Official Receiver s address stated below A Oliver, Official Receiver Address: Suite J, Anchor House, The Maltings, Silvester Street, Hull, HU1 3HA Office Telephone Number: Office Address: hull.or@insolvency.gsi.gov.uk Capacity: Liquidator Date of Appointment: 15 August 013 (157994) In the High Court of Justice No 39 of 013 LSI 013 LIMITED (Company Number ) Other Names of Company: Loft Space Insulation Previous Name of Company: Loft Space Insulation Limited Registered office: Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 UH Principal Trading Address: Unit 3, Wylds Road, Bridgwater, TA6 4BH In accordance with Rule T A Close, of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 UH, (IP No: 803) gives notice that he was appointed Liquidator of the Company on 19 June 014. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned T A Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 UH, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of approving resolutions including those relating to remuneration and of appointing a Liquidation Committee at.00pm on 1 July 014 at Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 UH. Further details contact: Sam Phillips, sphillips@milstedlangdon.co.uk Tel: Ref: LSIAPOST Timothy Alexander Close, Liquidator 19 June 014 (158014) In the Croydon County Court No 17 of 013 P.R. ASSOCIATES RECRUITMENT LTD (Company Number ) Registered office: Barn Studios Gaterounds, Parkgate Road, Newdigate, Surrey, RH5 5AJ Principal trading address: Robert Denholm House, Bletchingley Road, Nutfield, Redhill, Surrey, RH1 4HW Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Recruitment Consultancy Liquidator appointed to the above company on: 10 June 014 Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager Andrew Rumsey Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Liquidator ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

40 Primary Office Holder Alexander Kinninmonth Baker Tilly Business Services Limited Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ IP Number: 9019 (157999) Office Holder details: Richard J Hicken (IP No ) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol BS1 6FT. Further details contact: Richard J Hicken, Tel: Alternative contact: Kindy Manku. Richard J Hicken, Liquidator 5 June 014 (15800) In the Milton Keynes County Court No 15 of 013 QUICKFIT LIMITED (Company Number ) Registered office: 68A High Street, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1AQ In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE, Tel: hereby give notice that I have been appointed as Liquidator in the above matter on 17 June 014. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Gill Burley of Robin Upton Insolvency, Tel: R. A. Upton, Liquidator, Insolvency Practitioner No June 014 (158000) DISMISSAL OF WINDING-UP PETITION In the High Court of Justice (Chancery Division) Companies Court No 3101 of 014 In the Matter of LEEDS UNITED FOOTBALL CLUB LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Elland Road Stadium, Elland Road, Leeds, LS11 0ES was presented on 5 April 014 by SPORT CAPITAL LIMITED of Granary House, The Grange, St Peter Port, Guernsey, GY1 QG and was heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 10 June 014. The Petition was dismissed with an order that the Company pay the Petitioner s costs of and occasioned by the Petition to be assessed if not agreed. Notice of the hearing previously appeared as notice number (18364) in The London Gazette issue number of 19 May 014. GUISE Solicitors, 1 Alie Street, London E1 8DE. DX 5 LONDON CITY. (158006) FINAL MEETINGS In the High Court of Justice No of 005 SMI (OVERSEAS) LIMITED (Company Number ) Registered office: The Grey House, 3 Broad Street, Stamford, Lincolnshire, PE9 1PG The liquidator has convened a meeting of the creditors of the Company under section 146 of the Insolvency Act 1986 to take place at Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT at 10.30am on 7 August 014 for the purposes of receiving the liquidator s report of the winding up and of determining whether the liquidator should have his release under the provisions of Section 174 of the Insolvency Act To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 1 November 01. WAYWINE LIMITED Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at the offices of Deloitte LLP, New Street Square, London, EC4A 3BZ on 31 July 014 at am. The purpose of the meeting will be for creditors to receive the Liquidator s final report and for the Liquidator to obtain his release from office under Section 174 of the Insolvency Act Proxies to be used at the meetings must be lodged with the Liquidator, Christopher James Farrington (IP No. 8751) at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on no later than 1.00 noon on the preceding day, 30 July 014. Christopher James Farrington, Liquidator 5 June 014 (158004) PETITIONS TO WIND-UP In the High Court of Justice (Chancery Division) Leeds District Registry No 56 of 014 In the Matter of FANFOCUS TV LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Fanfocus TV Limited (Registered No ) of 6 Wilson Street, London ECA BU, presented on 7 May 014 by LMS HAMPSHIRE LLP, of Manor Works, Beeston, Leeds LS11 8QT, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Court House, 1 Oxford Row, Leeds LS1 3BG, on 8 July 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 7 July 014. The Petitioner s Solicitor is Emsleys, Viscount Court, Leeds Road, Rothwell LS6 0GR. 4 June 014 (15809) In the Manchester County Court No 718 of 014 In the Matter of HARKEN LOGISTICS LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Harken Logistics Ltd, company number , registered office 10th Floor, Alberton House, St Mary s Parsonage, Manchester, Lancashire M3 WJ, presented on June 014 by ROGER JACKSON, of Flat 14, Morningside, 15 Highgate Road, Bowdon, Altrincham, Cheshire WA14 4QZ, claiming to be a Creditor of the Company, will be heard at Manchester County Court, at 1 Bridge Street West, Manchester, Greater Manchester M60 9DJ, on 1 July 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 18 July 014. The Petitioner s Solicitor is BPS Law LLP, Cardinal House, 0 St Mary s Parsonage, Manchester M3 LY, telephone , anna.sharp@bpslaw.co.uk. (Ref JAC481/AS.) 3 June 014 (157981) In the High Court of Justice Companies Court No 3955 of 014 In the Matter of JAM BUSINESS MEDIA LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

41 A Petition to wind up the above-named Company, number , having its registered office at Heritage Centre, Wellington Mills, Plover Road, Huddersfield, West Yorkshire HD3 3HR, presented on 3 June 014 by LAMPORT BASSITT (a firm), of 46 The Avenue, Southampton SO17 1AX, will be heard at the High Court of Justice, Companies Court, The Rolls Building, 7 Fetter Lane, London EC4A 1NL, on 1 July 014, 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 18 July 014. The Petitioner s Solicitor is Lamport Bassitt, of 46 The Avenue, Southampton SO17 1AX, telephone , fax (Ref SY.LAM ) 30 June 014 (15798) In the High Court of Justice (Chancery Division) Companies Court No 3908 of 014 In the Matter of MAKE & SHAKE (BEXLEYHEATH) LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Unit 1 & Mays Farm, Lower Wick Street Selmeston, Polegate, East Sussex, BN6 6TS, presented on June 014 by LONDON BOROUGH OF BEXLEY, OF LOCAL GOVERNMENT SERVICES, 17 Homesdale Road, Bromley, Kent, BR 9LY, claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 July 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 hours on 11 July 014. Matthew Dix, Wilkin Chapman LLP, P O Box 16, Town Hall Square, Grimsby DN31 1HE. Telephone: , mdix@wilkinchapman.co.uk. (Ref: DEBT/CEC/ ) 6 June 014 (157983) In the County Court at the Exeter Combined Court Centre No 98 of 014 In the Matter of VILLAGE HOUSING GUILD LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company on 10 June 014 by CMG BUILDING CONTRACTORS LIMITED, claiming to be a Creditor of the Company, will be heard at County Court in Exeter sitting at the Exeter Combined Court Centre, Southernhay Gardens, Exeter, Devon EX1 1UH, on 4 July 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 3 July 014. The Petitioner s Solicitor is Foot Anstey LLP, Senate Court, Southernay Gardens, Exeter, Devon EX1 1NT, DX: EXETER (Ref /1/CJH.) 5 June 014 (15799) In the High Court of Justice (Chancery Division) Companies Court No 4169 of 014 In the Matter of WAVE OFFICE SUPPLIES LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, number 61813, having its registered office at Unit 1B, Lake Industrial Way, Lake, Isle of Wight PO36 9PL, presented on 11 June 014 by KAREN KERNOT as director of the above named company, of 3 Arthur Street, Ryde, Isle of Wight PO33 3BU, will be heard at High Court of Justice, Companies Court, The Rolls Building, 7 Fetter Lane, London EC4A 1NL, on 8 July 014, 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 Solicitors in accordance with Rule 4.16 by 1600 hours on 5 July 014. The Petitioner s Solicitor is Lamport Bassitt 46 The Avenue, Southampton SO17 1AX, telephone , fax (Ref SY.WAV ) 30 June 014 (157984) WINDING-UP ORDERS C.M.C UK SOLUTIONS LIMITED (Company Number ) Registered office: 10 Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA In the High Court Of Justice No of 014 Date of Filing Petition: 8 April 014 Date of Winding-up Order: 3 June 014 Date of Resolution for Voluntary Winding-up: 3 June 014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Leicester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (157985) CENTRAL AMBULANCE TRAINING SERVICE LIMITED Registered office: Hyde House, The Hyde, LONDON, NW9 6LA In the High Court Of Justice No of 014 Date of Filing Petition: 1 May 014 Date of Winding-up Order: 3 June 014 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (15801) COLLINS VENTILATION SOLUTIONS LTD (Company Number ) Registered office: 174 Doles Lane, Findern, DERBY, DE65 6BA In the High Court Of Justice No of 014 Date of Filing Petition: 9 May 014 Date of Winding-up Order: 3 June 014 Date of Resolution for Voluntary Winding-up: 3 June 014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Leicester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (157986) HYDRAULIC POWER SOLUTIONS LTD Registered office: nd Floor, Woodberry Grove, LONDON, N1 0DR In the High Court Of Justice No of 014 Date of Filing Petition: 9 May 014 Date of Winding-up Order: 3 June 014 J Taylor nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (157998) ID SUPPORT SERVICES GROUP LIMITED (Company Number ) Registered office: UNIT B BROOKSIDE BUSINESS PARK, GREENGATE, MIDDLETON, MANCHESTER, M 1GS In the Manchester District Registry No 364 of 014 Date of Filing Petition: 18 March 014 Date of Winding-up Order: 3 June 014 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

42 Capacity of office holder(s): Liquidator 3 June 014 (15803) JORDAN PROJECT SOLUTIONS LTD (Company Number ) Other Names of Company: Jordan Project Solutions Ltd None known Registered office: Stonefield, Grove Street, Kirton Lindsey, GAINSBOROUGH, DN1 4BY Principal trading address: Stonefield, Grove Street, Kirton Lindsey, GAINSBOROUGH, United Kingdom, DN1 4BY In the High Court Of Justice No of 014 Date of Filing Petition: 1 May 014 Date of Winding-up Order: 3 June 014 Date of Resolution for Voluntary Winding-up: 3 June 014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (157991) KZ IT TRAINING LTD Registered office: Litton House, Saville Road, Westwood, Peterborough, PE3 7PR In the High Court Of Justice No 3418 of 014 Date of Filing Petition: 9 May 014 Date of Winding-up Order: 3 June 014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 3 June 014 (158001) LAVIGNE LTD Registered office: 9-11 High Beech Road, LOUGHTON, IG10 4BN In the High Court Of Justice No of 014 Date of Filing Petition: 9 May 014 Date of Winding-up Order: 3 June 014 K Jackson nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (157987) OVERBRIGHT LIMITED Registered office: C/O RSVP (MEDIA RESPONSE) LIMITED, 5TH FLOOR, NORTHERN & SHELL TOWER, 4 SELSDON WAY, LONDON, E14 9GL In the Manchester District Registry No 619 of 014 Date of Filing Petition: 8 May 014 Date of Winding-up Order: 3 June 014 K Jackson nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (158003) PART AND PARCEL NETWORK LIMITED Registered office: 86 Albert Road, Grappenhall, WARRINGTON, WA4 PG In the Newcastle District Registry No 318 of 014 Date of Filing Petition: 14 April 014 Date of Winding-up Order: 18 June 014 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 18 June 014 (157988) PML EKTRONICS LIMITED Registered office: Unit 81, Claydon Business Park, Great Blakenham, IPSWICH, IP6 0NL In the High Court Of Justice No 771 of 014 Date of Filing Petition: 9 April 014 Date of Winding-up Order: 3 June 014 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 3 June 014 (158009) RANNOL PROPERTIES LIMITED (Company Number ) Registered office: 78 York Street, LONDON, W1H 1DP In the High Court Of Justice No of 014 Date of Filing Petition: 7 May 014 Date of Winding-up Order: 3 June 014 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (158118) RIGHT VALE LIMITED (Company Number ) Registered office: 1ST FLOOR WELLESLEY HOUSE, 10 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4NH In the Bristol District Registry No 8 of 014 Date of Filing Petition: 3 April 014 Date of Winding-up Order: 1 June 014 S Udall nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 1 June 014 (158005) ROBERT J WHITE LTD Registered office: Coubro Chambers, 11 West End, West End Holbeach, SPALDING, LINCOLNSHIRE, PE1 7LW In the Liverpool District Registry No 35 of 014 Date of Filing Petition: 1 May 014 Date of Winding-up Order: 3 June 014 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 3 June 014 (157993) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: BENICRAFT HOLDINGS LIMITED Other Names of Company: Benicraft Holdings Nature of Business: Other business support service activities Type of Liquidation: Members Voluntary Liquidation Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: 5-6 Carlton Terrace, Green Street, Forest Gate, London E7 8LH Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Office Holder Number: Date of Appointment: 3 June 014 By whom Appointed: Members Further information about this case is available from Ryan Davies at the offices of Kingston Smith & Partners LLP on (157805) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

43 Company Number: Name of Company: BINSTED LAKE LANE LIMITED Other Names of Company: Binsted Nursery Limited Previous Name of Company: Binsted Nursery Limited Nature of Business: Growing of vegetables and other perennial crops Type of Liquidation: Members Registered office: /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Principal trading address: Lake Lane, Barnham, Bognor Regis, West Sussex, PO 0AL John Walters and Jonathan James Beard, both of Begbies Traynor (Central) LLP, /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Sara Page by at Date of Appointment: 5 June 014 By whom Appointed: Members (157785) Company Number: Name of Company: CARBON ENERGY RESOURCES LIMITED Nature of Business: Carbon Trading Type of Liquidation: Members Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: Bridge House, London Bridge, London SE1 9QR Anthony Malcolm Cork and Stephen Paul Grant, both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR Office Holder Numbers: and For further information please contact Kelly Jones, kelly.jones@wilkinskennedy.com, Tel: Date of Appointment: 0 June 014 By whom Appointed: Members (157798) Company Number: Name of Company: CITY LEASING (DONSIDE) LIMITED Previous Name of Company: Catchtrek Limited (until 19/1/1986) Nature of Business: Finance Leasing Company Type of Liquidation: Members Registered office: 8 Salisbury Square, London EC4Y 8BB Principal trading address: 3 Great Winchester Street, London, ECP AX John David Thomas Milsom and Allan Watson Graham, both of KPMG Restructuring, 8 Salisbury Square, London EC4Y 8BB Office Holder Numbers: 941 and Further details contact: Becky Hewett, rebecca.hewett@kpmg.co.uk, Tel: +44 (0) Date of Appointment: 3 June 014 By whom Appointed: Members (157794) Company Number: Name of Company: FLEXIBLE PARTNERS LTD Nature of Business: IT Consultancy Type of Liquidation: Members Registered office: 10th Floor, 1 Canada Square, Canary Wharf, London E14 5AA Principal trading address: 9 Scots Drive, Wokingham, Berkshire RG41 3XF Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY Office Holder Numbers: 9570 and For further details contact: Umang Patel, cassy.bevan@bakertilly.co.uk, Tel: Date of Appointment: 18 June 014 By whom Appointed: Members (157806) Company Number: Name of Company: HEALTHLINK CONSULTING LIMITED Nature of Business: Management Consultants Type of Liquidation: Members Voluntary Liquidation Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: 38 Marlborough House, Admiralty Road, Portsmouth, Hampshire PO1 3GW John Russell and Gareth David Rusling of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF. Office Holder Numbers: 5544 and Date of Appointment: 6 June 014 By whom Appointed: Members Further information about this case is available from John Russell at the offices of The P&A Partnership on or at epost@thepandapartnership.com. (15781) Company Number: Name of Company: ISOBEL FINANCE NO. 1 PLC Previous Name of Company: Poppy Marsh Plc Nature of Business: Financial Intermediation Type of Liquidation: Members Registered office: 35 Great St. Helen s, London, EC3A 6AP Principal trading address: 35 Great St. Helen s, London, EC3A 6AP Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR Office Holder Number: Further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk Tel: Date of Appointment: 5 June 014 By whom Appointed: Members (157818) Company Number: Name of Company: KEAN SOLUTIONS UK LIMITED Nature of Business: Maintenance planning services Type of Liquidation: Members Registered office: MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: 13a Stubbington Lane, Fareham, Hampshire PO14 PB Mike Grieshaber, of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Office Holder Number: Further details contact: Mike Grieshaber, mike@mlgassociates.com Tel: Date of Appointment: 0 June 014 By whom Appointed: Members (15781) Company Number: Name of Company: M.I. ESTATES LIMITED Nature of Business: Construction of domestic buildings Type of Liquidation: Members Voluntary Liquidation Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Robert Paul Gibbons of Arrans, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF Office Holder Number: Date of Appointment: 19 June 014 By whom Appointed: Members Further information about this case is available from R Cutts at the offices of Arrans at enquiries@arrans.co.uk (157809) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

44 Company Number: Name of Company: MLC SAVINGS LIMITED Previous Name of Company: Dunwilco (687) Limited (until 04/01/1999); National Australia Savings Limited (until 1/11/001) Nature of Business: Investment management and administration Company Number: Name of Company: NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED Previous Name of Company: National Australia Life Services Limited (until 08/0/005); Analipsi Limited (until 0/10/1994) Nature of Business: Investment management Company Number: Name of Company: MLC TRUST MANAGEMENT COMPANY LIMITED Nature of Business: Investment management and administration Previous Name of Company: Mournies Limited (until 0/10/1994); National Australia Trust Management Company Limited (until 1/11/001) Company Number: Name of Company: NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED Nature of Business: Investment Previous Name of Company: Tailored Financial Solutions (Wealth Management) Limited (until 30/10/000) Type of Liquidation: Members Registered office: (All of) 8 Salisbury Square, London EC4Y 8BB Principal trading address: (All of) 88 Wood Street, London ECV 7QQ Blair Carnegie Nimmo, of KPMG Restructuring, Saltire Court, 0 Castle Terrace, Edinburgh, EH1 EG Office Holder Number: 808. Further details contact: Lianne Fraser, lianne.fraser@kpmg.co.uk Tel: Date of Appointment: 3 June 014 By whom Appointed: Members (15783) Name of Company: NEWVET LIMITED Company Number: Registered office: Donnington Grove Veterinary Surgery, Oxford Road, Newbury, Berkshire, RG14 JB Principal trading address: Donnington Grove Veterinary Surgery, Oxford Road, Newbury, Berkshire, RG14 JB Nature of Business: Corporate Partner Type of Liquidation: Members Sue Roscoe, Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE Office Holder Number: Date of Appointment: 18 June 014 By whom Appointed: Members insolvency@critchleys.co.uk. Tel: (157815) Name of Company: P.F.S DEVELOPMENTS LIMITED Company Number: Registered office: Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire SO30 DF Principal trading address: Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire SO30 DF Nature of Business: General Construction & Civil Engineering Type of Liquidation: Members Voluntary Liquidation Ian Finnegan, ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Newry, Down BT34 1JZ Office Holder Number: GBNI080. Date of Appointment: 3 June 014 By whom Appointed: Members Contact Person Fiona Fearon Telephone no (157801) Name of Company: PARAGON VINTNERS LIMITED Company Number: Registered office: Melton Street, London NW1 BW Nature of Business: Sale and distribution of wine and spirits Type of Liquidation: Members Donald McKinnon, 168 Bath Street, Glasgow, G 4TP Office Holder Number: 97. Date of Appointment: 1 June 014 By whom Appointed: Members (157814) Company Number: Name of Company: PH SOFTWARE CONSULTANTS LIMITED Nature of Business: Scientific and technical activities Type of Liquidation: Members Registered office: Williamston House, 7 Goat Street, Haverfordwest SA61 1PX Principal trading address: N/A W Vaughan Jones and Susan Clay, both of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB Office Holder Numbers: 6769 and The Joint Liquidators can be contacted by telephone: Date of Appointment: 4 June 014 By whom Appointed: Members (157804) Company Number: Name of Company: PP CAPITAL LTD Nature of Business: Finance Company Type of Liquidation: Members Registered office: Prospect House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Principal trading address: Suite 1, Bedgebury Business Park, Bedgebury Road, Goudhurst, Kent, TN17 QZ Mark Stephen Willis, of Compass Financial Recovery & Insolvency Limited, Prospect House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Office Holder Number: For further details contact: Mark Willis, mark.willis@compassfri.com, Tel: Date of Appointment: 4 June 014 By whom Appointed: Members (157795) Company Number: OC Name of Company: VILLA D ESTHER LLP Nature of Business: Property Development and Management Type of Liquidation: Members Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Lower Ground Floor, 4 Conway Street, London, W1T 6BG Frederick Charles Satow and Paul Michael Davis, both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ Office Holder Numbers: 836 and Further details contact: James Mackie, james.mackie@mhllp.co.uk Tel: Date of Appointment: 04 June 014 By whom Appointed: Members (157816) FINAL MEETINGS ANDREWS METALS & ALLOYS LIMITED (Company Number ) Registered office: 4 Stratford Road, Shirley, Solihull, West Midlands, B90 3LS Principal trading address: 4 Stratford Road, Shirley, Solihull, West Midlands, B90 3LS Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of Members of the above named company will be held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP on 3 September 014 at 11.00am, for the purpose of receiving an account laid before them showing the manner in which the winding up has been conducted and the company assets disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Date of Appointment: May 014. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Further details contact: Rod Butcher, rod.butcher@butcherwoods.co.uk Tel: R G Butcher, Liquidator 3 June 014 (157830) 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

45 ASHN1 LIMITED (Company Number ) Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG Principal trading address: N/A Notice is hereby given that a final meeting of the members of the above named company will be held at am on August 014. The meeting will be held at the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: That the liquidator s final report and receipts and payments account be approved and that the liquidator be released and discharged and that the books and records of the Company be destroyed twelve months after the final meeting. Proxies to be used at the meeting must be returned to the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire,HD3 4TG no later than 1.00 noon on the working day immediately before the meeting. Name of Insolvency Practitioner calling the meetings: Jonathan Paul Philmore (IP No. 9098), Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG. Further details contact: Diane Kinder, diane@philmoreandco.com Tel: Jonathan Paul Philmore, Liquidator 5 June 014 (157817) BREINA DIAMOND LIMITED (Company Number ) Registered office: One Great Cumberland Place, Marble Arch, London, W1H 7LW Principal trading address: 3-4 Great Western Arcade, Birmingham, West Midlands B 5HI Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW on 30 July 014 at 10.00am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 1 March 014. Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW For further details contact: N A Bennett, recovery@leonardcurtis.co.uk, Tel: Alternative contact: Jonathan Lane. N A Bennett, Joint Liquidator 4 June 014 (157834) COUNTY SHOPFITTING LIMITED Other Names of Company: Electrical Installation Redrome Limited (Company Number ) Registered office: Griffins, Tavsitock House South, Tavsitock Square, London, WC1H 9LG Principal trading address: Unit 4-5 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire SO50 4ET Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Tavistock House South, Tavistock Square, London WC1H 9LG on 4 August 014 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 Tavistock House South, Tavistock Square, London WC1H 9LG by 1.00 noon on the business day preceding the meeting in order to be entitled to vote. Kevin Goldfarb (IP number 8858) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG was appointed Liquidator of the Company on 1 October 013. Further information about this case is available from Nick Roberts at the offices of Griffins at nick.roberts@griffins.net. Kevin Goldfarb, Liquidator (15786) DELPEX LIMITED (Company Number ) Registered office: 17-5 Scarborough Street, Hartlepool, TS4 7DA Principal trading address: Willow Lodge, 60A The Green, Romanby, North Yorkshire, DL7 8NW Notice is hereby given, pursuant to section 94 of the INSOLVENCY ACT 1986, that a Meeting of the Members of the above company will be held at 17-5 Scarborough Street, Hartlepool, TS4 7DA on 3 September 014 at 10:00 am, 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. A member is entitled to attend and vote at the above meetings, and may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member. A Form of Proxy is available, which must be duly completed and lodged with the company at 17-5 Scarborough Street, Hartlepool, TS4 7DA by no later than 1:00 Noon on the business day preceding the date of the meeting. David Adam Broadbent (IP No: 9458 ) was appointed as Liquidator on 11 September 013. For further information, please contact Dave Broadbent (IP No ) on or david.broadbent@broadbentsbrs.com. David Adam Broadbent Liquidator 5 June 014 (15788) DSPIRAL LIMITED (Company Number ) Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Principal trading address: 54A Eccles Road, London, SW11 1LZ 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 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on August 014 at 11.00am, 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 member. Date of Appointment: 30 September 013. Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR For further details contact: James Stephen Pretty, jim@beaconllp.com, Tel: James Stephen Pretty, Liquidator 4 June 014 (15785) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

46 ESTATEVIEW LIMITED (Company Number ) Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN Principal trading address: 3 Hastings Court, Winchelsea Gardens, Worthing, West Sussex, BN11 5DD The Company was placed into Members Voluntary Liquidation on 4 March 014 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN was appointed as Liquidator 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 Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN on 1 August 014, 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 Liquidator. 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 Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN no later than 1.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator s office by at office@sterlingford.co.uk or by telephone on Phillip Anthony Roberts, Liquidator 5 June 014 (15780) FROGMORE PROPERTY COMPANY (LEEDS) LIMITED (Company Number ) Previous Name of Company: Jackpot Limited - Changed on 07/05/004 Registered office: C/o Cork Gully LLP, 5 Brook Street, London, W1K 5DS Principal trading address: Wigmore Street, London W1A JZ 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 5 Brook Street, London, W1K 5DS on 5 August 014 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 5 Brook Street, London, W1K 5DS by no later than 1.00 noon on the business day prior to the day of the meeting. Date of Appointment: 8 November 013. Office Holder details: Stephen Cork, (IP No. 867) and Joanne Milner, (IP No. 8761) both of Cork Gully LLP, 5 Brook Street, London, W1K 5DS For further details contact: Chloe Charlesworth, chloecharlesworth@corkgully.com, Tel: Stephen Cork and Joanne Milner, Joint Liquidators 4 June 014 (15789) ITC PARTNERS LIMITED (Company Number ) Registered office: c/o Clarke Bell Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 6 Qua Fen Common, Soham, Ely, Cambridgeshire, CB7 5DH Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held at am on 5 August 014. The meeting is to be held at the office of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW for the purpose of having laid before them an account showing how the winding up has been conducted; the company s property disposed of and of 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, and such proxy need not also be a member. Proxies for use at the meeting must be lodged at Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than at 1.00 noon on the business day preceding the meeting. Date of Appointment: 19 December 013. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW For further details contact: Lynne O Grady, lynneogrady@clarkebell.com, Tel: John Paul Bell, Liquidator 4 June 014 (157831) KENSINGTON CAPITAL LIMITED (Company Number ) Previous Name of Company: Tasteful Developments Ltd Registered office: Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG Principal trading address: 45 Carlisle Road, London NW6 6TL Notice is hereby given that a final meeting of the members of Kensington Capital Limited will be held at am on August 014. The meeting will be held at the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire HD3 4TG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidator s final report and receipts and payments account be approved, that the liquidator be released and discharged and that the books and records of the Company be destroyed twelve months after the final meeting. Proxies to be used at the meeting must be returned to the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire,HD3 4TG no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 5 March 014. Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG Contact Name: Diane Kinder, diane@philmoreandco.com, Tel: Jonathan Paul Philmore, Liquidator 5 June 014 (157835) PERSONAL IMPACT LIMITED (Company Number ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 1 Winchester Place, North Street, Poole, Dorset BH15 1NX Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 6 August 014 at am. The meeting will be held at Clarke Bell Chartered Accountants, 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, 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 Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. Date of appointment: 6 December 013. Further details contact: Lynn O Grady, lynneogrady@clarkebell.com Tel: John Paul Bell, Liquidator 6 June 014 (157844) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

47 R. HILLMAN (TRANSPORT) LIMITED (Company Number ) Registered office: Bishop Fleming, 16 Queen Square, Bristol BS1 4NT Principal trading address: Chelwood, Pensford, Bristol, BS39 4NJ 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 Bishop Fleming, 16 Queen Square, Bristol BS1 4NT, on 13 August 014, at am, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meeting must be lodged with me no later than 1.00 noon on the preceding business day. Date of Appointment: 17 October 013. Office Holder details: Jonathan Mark Williams, (IP No ) of Bishop Fleming LLP, 16 Queen Street, Bristol, BS1 4NT Further details contact: Jonathan Mark Williams, bsinsolvency@bishopfleming.co.uk Tel: , Fax: Jonathan Mark Williams, Liquidator 5 June 014 (157839) SAD SYSTEMS LIMITED (Company Number ) Registered office: 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF Principal trading address: Avondale House, 6 Uxbridge Road, Pinner, Middlesex, HA5 4HS Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 the Final Meeting of the Members of the above Company will be held at the office of Savants, Queensbury House, 106 Queens Road, Brighton, BN1 3XF on 6 August 014 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. A resolution to consider the release of the Liquidator will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. You may also use the following to attend the meeting by telephone conference: UK dial-in number: +44 (0) Passcode: Date of Appointment: 1 October 01. Further information can be obtained from the Liquidator or the case manager Kamel Gordon Tel: Adrian Duncan, Liquidator IP No Savants, Queensbury House, 106 Queens Road, Brighton, BN1 3XF 4 June 014 (157840) SEPARATION TECHNOLOGIES UK LIMITED (Company Number ) Registered office: No 1 Shed, King George Dock, Hull HU9 5PR Principal trading address: No 1 Shed, King George Dock, Hull HU9 5PR Tim Walsh and Peter Greaves were appointed liquidators of the above company on 19 December 013. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 31 July 014 commencing at am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by no later than4.00 pm on 30 July 014. Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP. Further information is available from Erica Kiaie at the offices of PricewaterhouseCoopers LLP on Tim Walsh Joint Liquidator (157843) SHED 61 LTD (Company Number ) Registered office: MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: 61 Church Lane, Lymington, Hampshire SO41 3RE Notice is hereby given that a final meeting of the members of the above named Company will be held at am on 31 July 014. The meeting will be held at the offices of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the Liquidator s final report and receipts and payments account be approved and that the Liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT no later than 1.00 noon on the working day immediately before the meeting. Name of Insolvency Practitioner calling the meeting: Mike Grieshaber (IP No. 9539), MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Further details contact: Mike Grieshaber, mike@mlgassociates.com Tel: Mike Grieshaber, Liquidator 5 June 014 (157841) THATCHMOOR FARM FOODS LIMITED (Company Number ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 7 Plovers Rise, Rugeley, Staffordshire, WS15 PL 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 August 014 at am. The meeting will be held at Clarke Bell Chartered Accountants, 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, 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 Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 4 February 014 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Further details contact: Lynne O Grady, lynneogrady@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 5 June 014 (15784) TRAVEL & GENERAL HOLDINGS LIMITED (Company Number ) Registered office: c/o Rollings Oliver LLP, 6 Snow Hill, London, EC1A AY Notice is hereby given, pursuant to Rule 4.16A of the Insolvency Rules 1986 (as amended), 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

48 property of the Company disposed of. The meeting will be held at 6 Snow Hill, London, EC1A AY on 7 August 014 at 10:30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Rollings Oliver LLP, 6 Snow Hill, London, EC1A AY by no later than 1 noon on the business day prior to the day of the meeting. Date of Appointment: 30 April 013. Office Holder details: Michael David Rollings, (IP No. 8107) and Vivienne Elizabeth Oliver, (IP No. 950) both of Rollings Oliver LLP, 6 Snow Hill, London EC1A AY For further details contact: The Joint Liquidators, Tel: Alternative contact: Nicholas Rollings. Michael David Rollings and Vivienne Elizabeth Oliver, Joint Liquidators 5 June 014 (157907) VISIONTERRIER PROJECTS LIMITED (Company Number ) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: 60 Allestree Road, London, SW6 6AE 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 August 014 at am. The meeting will be held at Clarke Bell Chartered Accountants, 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, 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 Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 0 February 014. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Further details contact: Lynne O Grady, Lynneogrady@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 5 June 014 (157838) WHITE ROSE TECHNOLOGY LIMITED (Company Number ) Registered office: Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN Principal trading address: Yorkshire House, East Parade, Leeds, LS1 5BD 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 Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN on 1 July 014 at.00 pm for the purpose of having an account laid before them and to receive the 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 Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: July 013. Office Holder details: Robert David Adamson, (IP No ) and Tim Alan Askham, (IP No ) both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS7 7JN. Further details contact: Philippa Smith, Tel: Robert David Adamson and Tim Alan Askham, Joint Liquidators 6 June 014 (157915) ZEBRA CARE HOLDINGS LIMITED (Company Number ) Registered office: 5 Farringdon Street, London, EC4A 4AB Principal trading address: 9 Cannon Lane, Tonbridge, Kent, TN9 1PP 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 5 Farringdon Street, London, EC4A 4AB on 31 July 014 at 10.00am for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 8 June 01. Office Holder details: David Green, (IP No ) and Richard Brewer, (IP No. 9038) both of Baker Tilly Restructuring & Recovery LLP, 5 Farringdon Street, London, EC4A 4AB Further details contact: Kerry Whalley, kerry.whalley@bakertilly.co.uk, Tel: David Green and Richard Brewer, Joint Liquidators 6 June 014 (157904) NOTICES TO CREDITORS BENICRAFT HOLDINGS LIMITED Other Names of Company: Benicraft Holdings (Company Number ) Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: 5-6 Carlton Terrace, Green Street, Forest Gate, London E7 8LH NOTICE IS HEREBY GIVEN that the creditors of the above named Company are required, on or before 15 August 014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, 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. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to the members. Note: This notice is purely formal. All known creditors have been or will be paid in full. Ian Robert (IP Number: 8706 ) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 3 June 014. Further information is available from Ryan Davies on June 014 Ian Robert, Liquidator (15780) CARBON ENERGY RESOURCES LIMITED (Company Number ) Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: Bridge House, London Bridge, London SE1 9QR We, Anthony Malcolm Cork and Stephen Paul Grant (IP Nos and 00899) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, give notice that we were appointed Joint Liquidators of the above-named Company on 0 June 014 by a Resolution of Members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 1 August 014, to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

49 to the Joint Liquidator to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. For further information please contact Kelly Jones, kelly.jones@wilkinskennedy.com, Tel: Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators 4 June 014 (15784) CITY LEASING (DONSIDE) LIMITED (Company Number ) Previous Name of Company: Catchtrek Limited (until 19/1/1986) Registered office: 8 Salisbury Square, London, EC4Y 8BB Principal trading address: 3 Great Winchester Street, London, ECP AX Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 0 August 014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 0 August 014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of appointment: 3 June 014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 941 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Becky Hewett, rebecca.hewett@kpmg.co.uk, Tel: +44 (0) John David Thomas Milsom, Joint Liquidator 4 June 014 (157807) FLEXIBLE PARTNERS LTD (Company Number ) Registered office: 10th Floor, 1 Canada Square, Canary Wharf, London E14 5AA Principal trading address: 9 Scots Drive, Wokingham, Berkshire RG41 3XF Notice is hereby given that the Creditors of the above named Company are required, on or before 18 July 014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Charles Simmonds of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ the Joint Liquidator 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: 18 June 014. Office Holder Details: Nicholas Charles Simmonds (IP No 9570) of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY. For further details contact: Umang Patel, cassy.bevan@bakertilly.co.uk, Tel: Nicholas Charles Simmonds and Alexander Kinninmonth, Joint Liquidators 4 June 014 (1578) HEALTHLINK CONSULTING LIMITED (Company Number ) Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: 38 Marlborough House, Admiralty Road, Portsmouth, Hampshire PO1 3GW I, John Russell of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF, hereby give notice that on 5 June 014 I was appointed Joint Liquidator of the above named Company with Gareth David Rusling of the same office, Notice is hereby given that the creditors of the above Company are required on or before 5 July 014 to send in their full names and addresses, full particulars of their claims and the names and addresses of their solicitors (if any), to the undersigned John Russell of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF, and if so required by notice in writing from the said Joint Liquidator arc 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. John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 5 June 014. Further information is available from John Russell on or epost@thepandapartnership.com. John Russell Joint Liquidator 5 June 014 (157797) ISOBEL FINANCE NO. 1 PLC (Company Number ) Registered office: 35 Great St. Helen s, London, EC3A 6AP Principal trading address: 35 Great St. Helen s, London, EC3A 6AP I, Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR give notice that I was appointed Liquidator of the above named Company on 5 June 014 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 8 August 014 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk Tel: Darren Edwards, Liquidator 5 June 014 (15787) KEAN SOLUTIONS UK LIMITED (Company Number ) Registered office: MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: 13a Stubbington Lane, Fareham, Hampshire PO14 PB I, Mike Grieshaber (IP No. 9539) of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT give notice that I was appointed Liquidator of the above named Company on 0 June 014 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 31 July 014 to prove their debts by sending to the undersigned Mike Grieshaber of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

50 produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Mike Grieshaber, mike@mlgassociates.com Tel: Mike Grieshaber, Liquidator 5 June 014 (157803) MLC SAVINGS LIMITED (Company Number ) Previous Name of Company: Dunwilco (687) Limited (until 04/01/1999); National Australia Savings Limited (until 1/11/001) NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED (Company Number ) Previous Name of Company: National Australia Life Services Limited (until 08/0/005); Analipsi Limited (until 0/10/1994) MLC TRUST MANAGEMENT COMPANY LIMITED (Company Number ) Previous Name of Company: Mournies Limited (until 0/10/1994); National Australia Trust Management Company Limited (until 1/11/001) NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED (Company Number ) Previous Name of Company: Tailored Financial Solutions (Wealth Management) Limited (until 30/10/000) Registered office: (All of) 88 Wood Street, London ECV 7QQ Principal trading address: (All of) 88 Wood Street, London ECV 7QQ Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the liquidator of the Companies intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 1 July 014 by sending full details of their claims to Blair Carnegie Nimmo, the liquidator (IP No. 808), at KPMG Restructuring, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 1 July 014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidator s hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Further details contact: Lianne Fraser, lianne.fraser@kpmg.co.uk Tel: Blair Carnegie Nimmo, Liquidator 3 June 014 (157813) NEWVET LIMITED (Company Number ) Registered office: Donnington Grove Veterinary Surgery, Oxford Road, Newbury, Berkshire RG14 JB Principal trading address: Donnington Grove Veterinary Surgery, Oxford Road, Newbury, Berkshire RG14 JB Notice is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. Sue Roscoe (IP number: ) or an assistant. Appointed 18 June 014. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE. insolvency@critchleys.co.uk. Tel: June 014 (15783) P.F.S. DEVELOPMENTS LIMITED (Company Number ) Registered office: Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, SO30 DF At a general meeting of the above named company held on 3 June 014 the members appointed Ian Finnegan, of ASM, Wyncroft, 30 Rathfriland Road, Newry, Co. Down, BT34 1JZ as liquidator. The liquidator gives notice pursuant to Rule 4.18A of the INSOLVENCY RULES 1986 that the creditors of the company must send details, in writing of any claim against the company to the liquidator at the above address by 31 July 014 which is the last day for proving claims. The liquidator also gives notice that he will then make a final distribution to creditors and that a creditor who does not make a claim by the date mentioned will not be included in the distribution. The company is solvent and all known creditors have been or will be paid in full. Ian Finnegan, Liquidator 5 June 014 (157810) PH SOFTWARE CONSULTANTS LIMITED (Company Number ) Registered office: Williamston House, 7 Goat Street, Haverfordwest SA61 1PX Principal trading address: N/A Notice is hereby given that creditors of the Company are required, on or before 8 August 014, 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 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB. 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. Office Holder details: W Vaughan Jones and Susan Clay (IP Nos and 9191) both of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB. Date of appointment: 4 June 014. The Joint Liquidators can be contacted by telephone: W Vaughan Jones and Susan Clay, Joint Liquidators 4 June 014 (157808) PP CAPITAL LTD (Company Number ) Registered office: Prospect House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Principal trading address: Suite 1, Bedgebury Business Park, Bedgebury Road, Goudhurst, Kent, TN17 QZ Notice is hereby given that the Creditors of the above named Company are required, on or before the 31 July 014 to send their names and addresses and particulars of their debts and claims and the names and addresses of their solicitors (if any) to Mark Stephen Willis (IP No 9391), Compass Financial Recovery & Insolvency Ltd, Prospect House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 4 June 014. For further details contact: Mark Willis, mark.willis@compassfri.com, Tel: Mark Stephen Willis, Liquidator 4 June 014 (157819) 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

51 VILLA D ESTHER LLP (Company Number OC ) Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Lower Ground Floor, 4 Conway Street, London, W1T 6BG Notice is hereby given that the Creditors of the above named Company, are required, on or before July 014, 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 New Bridge Street House, New Bridge Street, London EC4V 6BJ. 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: 4 June 014. Office Holder details: Frederick Charles Satow (IP No: 836) and Paul Michael Davis (IP No: 7805) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London EC4V 6BJ. Further details contact: James Mackie, james.mackie@mhllp.co.uk Tel: Frederick Charles Satow and Paul Michael Davis, Joint Liquidators 4 June 014 (157833) RESOLUTION FOR VOLUNTARY WINDING-UP BENICRAFT HOLDINGS LIMITED Other Names of Company: Benicraft Holdings (Company Number ) Registered office: Devonshire house, 60 Goswell Road, London EC1M 7AD Principal trading address: 5-6 Carlton Terrace, Green Street, Forest Gate, London E7 8LH By a written resolution of the Members pursuant to the provisions of Section 88 of the Companies Act 006 the following Special and Ordinary resolutions were passed on 3 June 014 : THAT the Company be wound up voluntarily and THAT Ian Robert of Kingston Smith & Partners LLP, Devonshire house, 60 Goswell Road, London EC1M 7AD be appointed Liquidator for the purposes of such winding up. Ian Robert (IP Number: 8706 ) of Kingston Smith & Partners LLP, Devonshire house, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 3 June 014. Further information is available from Ryan Davies on June 014 Kulwinder Gill, Director (157781) BINSTED LAKE LANE LIMITED (Company Number ) Other Names of Company: Binsted Nursery Limited Previous Name of Company: Binsted Nursery Limited Registered office: /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Principal trading address: Lake Lane, Barnham, Bognor Regis, West Sussex, PO 0AL At a General Meeting of the members of Binsted Lake Lane Limited held on 5 June 014, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters and Jonathan James Beard, both of Begbies Traynor (Central) LLP, /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos and 00955) 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 Liquidator by telephone on Alternatively enquiries can be made to Sara Page by at brighton@begbies-traynor.com. Michael Guy Tristram, Chairman 5 June 014 (15777) CARBON ENERGY RESOURCES LIMITED (Company Number ) Registered office: 1 Berkeley Street, Green Park, London, W1J 8DJ Principal trading address: 1 Berkeley Street, Green Park, London, W1J 8DJ At a General Meeting of the Members of the above-named Company, duly convened, and held at Greytown House, 1/7 High Street, Orpington, Kent, BR6 0NZ on 0 June 014, 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 Anthony Malcolm Cork and Stephen Paul Grant, both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, (IP Nos and 00899) be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they may act jointly and severally. For further information please contact Kelly Jones, kelly.jones@wilkinskennedy.com, Tel: Nicholas Elliott, Director 4 June 014 (157777) CITY LEASING (DONSIDE) LIMITED (Company Number ) Previous Name of Company: Catchtrek Limited (until 19/1/1986) Registered office: 3 Great Winchester Street, London, ECP AX Principal trading address: 3 Great Winchester Street, London, ECP AX Pursuant to chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 3 June 014, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, (IP Nos 941 and 8719) be and are hereby appointed Joint Liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Becky Hewett, rebecca.hewett@kpmg.co.uk, Tel: +44 (0) Charles Hitchings, Director 6 June 014 (157786) FLEXIBLE PARTNERS LTD (Company Number ) Registered office: 10th Floor, 1 Canada Square, Canary Wharf, London E14 5AA Principal trading address: 9 Scots Drive, Wokingham, Berkshire RG41 3XF At a General Meeting of the above named Company, duly convened and held at Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ, on 18 June 014, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY, (IP Nos 9570 and 9019) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Cassy Bevan, cassy.bevan@bakertilly.co.uk, Tel: Neha Sahni, Director 4 June 014 (157784) HEALTHLINK CONSULTING LIMITED (Company Number ) Registered office: 38 Marlborough House, Admiralty Road, Portsmouth, Hampshire PO1 3GW Principal trading address: 38 Marlborough House, Admiralty Road, Portsmouth, Hampshire PO1 3GW At a General Meeting or the above named Company, duly convened, and held at 93 Queen Street, Sheffield S1 1WF on 5 June 014 at am, the subjoined resolutions were duly passed, viz:- Special Resolution ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

52 That the company be wound up voluntarily. Ordinary Resolution John Russell (IP No ) and Gareth David Rusling (IP No ) of The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF, Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company tor the purposes of such winding up. Any act to be done by the Liquidators may be done by any one of them. Further contact information: epost@thepandapartnership.com or by telephone John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481) of The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF were appointed Joint Liquidators of the Company on 5 June 014. Richard Foulds Chairman (15778) ISOBEL FINANCE NO. 1 PLC (Company Number ) Previous Name of Company: Poppy Marsh Plc Registered office: 35 Great St. Helen s, London, EC3A 6AP Principal trading address: 35 Great St. Helen s, London, EC3A 6AP I, the undersigned, being the sole member of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following written resolutions on 5 June 014, in accordance with Sections 8 and 83 of the Companies Act 006 and Section 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, (IP No: 10350) be and is hereby appointed Liquidator of the Company. Further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk Tel: Isobel Finance Holdco No. 1 Limited, (Member) 5 June 014 (157800) KEAN SOLUTIONS UK LIMITED (Company Number ) Registered office: MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: 13a Stubbington Lane, Fareham, Hampshire PO14 PB At a general meeting of the members of the above named Company, duly convened and held at 6 Poole Road, Wimborne, Dorset BH1 1QE on 0 June 014, the following resolutions were duly passed as an Extraordinary Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Mike Grieshaber, of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, (IP No. 9539) be and is hereby appointed liquidator of the Company for the purposes of the winding up. Further details contact: Mike Grieshaber, mike@mlgassociates.com Tel: Kenneth Crawford, Chairman 6 June 014 (157796) M.I. ESTATES LIMITED (Company Number ) Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Brook House, Chorley, Lichfield, Staffordshire WS13 8DQ at 1.15 pm on 19 June 014 the subjoined SPECIAL RESOLUTION was duly passed, viz: RESOLUTION That the Company be wound up voluntarily, and that Robert Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel House, Calico Business Park, Tamworth B77 4BF be and is hereby appointed Liquidator for the purpose such winding-up. Robert Paul Gibbons (IP number 9079 ) of Arrans, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF was appointed Liquidator of the Company on 19 June 014. Further information about this case is available from R Cutts at the offices of Arrans at enquiries@arrans.co.uk. M G Garmston, Director (157811) MLC SAVINGS LIMITED (Company Number ) Previous Name of Company: Dunwilco (687) Limited (until 04/01/1999); National Australia Savings Limited (until 1/11/001) NATIONAL WEALTH MANAGEMENT EUROPE SERVICES LIMITED (Company Number ) Previous Name of Company: National Australia Life Services Limited (until 08/0/005); Analipsi Limited (until 0/10/1994) MLC TRUST MANAGEMENT COMPANY LIMITED (Company Number ) Previous Name of Company: Mournies Limited (until 0/10/1994); National Australia Trust Management Company Limited (until 1/11/001) NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED (Company Number ) Previous Name of Company: Tailored Financial Solutions (Wealth Management) Limited (until 30/10/000) Registered office: (All of) 88 Wood Street, London ECV 7QQ Principal trading address: (All of) 88 Wood Street, London ECV 7QQ Pursuant to Chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 3 June 014, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Blair Carnegie Nimmo, of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh, EH1 EG, (IP No. 808) be and is hereby appointed Liquidator for the purpose of such windings up and that any power conferred on him by the Companies, or by law, be exercisable by him alone. Further details contact: Lianne Fraser, lianne.fraser@kpmg.co.uk Tel: Lesley Beattie, Director 5 June 014 (157799) NEWVET LIMITED (Company Number ) Registered office: Donnington Grove Veterinary Surgery, Oxford Road, Newbury, Berkshire RG14 JB Principal trading address: Donnington Grove Veterinary Surgery, Oxford Road, Newbury, Berkshire RG14 JB At a General Meeting of the above-named company, duly convened and held at Donnington Grove Veterinary Surgery, Oxford Road, Newbury, Berkshire, RG14 JB on 18 June 014, the following resolutions were duly passed, No. 1 as a special resolution and No. as an ordinary resolution: 1. That the company be wound - up voluntarily.. That Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details for office-holder insolvency@critchleys.co.uk Tel: Office-holder number: Julian Slater, Chairman 18 June 014 (157789) PARAGON VINTNERS LIMITED (Company Number ) Registered office: Melton Street, London, NW1 BW Pursuant to Chapter Part 13 of the COMPANIES ACT 006, the following written resolutions were passed as Special Resolutions on 1 June 014 That: (a) the Company be wound up voluntarily and that Donald McKinnon, Insolvency Practitioner of Wylie & Bisset LLP, consented to act, be and is hereby appointed Liquidator for the purposes of such winding up; (b) the Liquidator hereby is authorised to divide among the members of the Company in specie or in kind the whole or any part of the assets of the Company on terms of the agreement referred to in paragraph (b) above; and (c) the Liquidator be hereby and is authorised to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act Donald McKinnon (IP No 97 ) of Wylie & Bisset LLP, 168 Bath Street, Glasgow, G 4TP was appointed as Liquidator of the Company on 1 June CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

53 Additional Contact: Further information regarding this case is available by ing quoting Paragon Vintners Limited, or telephoning Marlon Holder On Behalf of Paragon Vinters Limited (157793) PH SOFTWARE CONSULTANTS LIMITED (Company Number ) Registered office: Williamston House, 7 Goat Street, Haverfordwest SA61 1PX Principal trading address: N/A At a general meeting of the members of the above named Company duly convened and held at Williamston House, 7 Goat Street, Haverfordwest SA61 1PX, on 4 June 014, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay, both of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB, be and are hereby appointed Joint Liquidators for the purposes of the winding up. The Joint Liquidators can be contacted by telephone: Philip Edward Harris, Chairman 4 June 014 (157787) PP CAPITAL LTD (Company Number ) Registered office: Prospect House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU Principal trading address: Suite 1, Bedgebury Business Park, Bedgebury Road, Goudhurst, Kent, TN17 QZ At a general meeting of the above named Company, duly convened and held at Prospect House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 4 April 014, at 5.15 pm, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Stephen Willis, of Compass Financial Recovery & Insolvency Ltd, Prospect House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, (IP No 9391) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Mark Willis, mark.willis@compassfri.com, Tel: Trevor Leslie Pierce, Director 4 June 014 (157790) VILLA D ESTHER LLP (Company Number OC ) Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Lower Ground Floor, 4 Conway Street, London, W1T 6BG Notice is hereby given that the following resolutions were passed on 04 June 014, as a special resolution and as an ordinary resolution respectively: That the partnership be wound up voluntarily and that the winding up proceeds as a members voluntary liquidation and that for the purpose of the winding up of the Parnership, Frederick Charles Satow and Paul Michael Davis, both of MHA MacIntyre Hudson, New Bridge Street, London, EC4V 6BJ, (IP No: 836 and 7805) be and are hereby appointed Joint Liquidators of the Partnership. Further details contact: James Mackie, james.mackie@mhllp.co.uk Tel: Joel Kaye, Director 4 June 014 (157791) Partnerships BANKRUPTCY ORDERS K DRAKATOS AND L MCCALLUM T/A HOLD YOUR HORSES It is ordered that Konstantinos Drakatos, a retailer of saddlery and equine products of Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and lately carrying on business as Hold Your Horses, Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and Lesley McCallum, a retailer of saddlery and equine products of Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and lately carrying on business as Hold Your Horses, Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT. In the Exeter County Court No 104 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 11:35 Related case: KONSTANTINOS DRAKATOSExeter County Court Related case: LESLEY MCCALLUMExeter County Court C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 5 June 014 (158343) CHANGE IN THE MEMBERS OF A PARTNERSHIP 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 0 June 014: (i) Steven David Smith transferred 100% of certain interests held by him in 108 Investments L.P. being a limited partnership registered in England and Wales with number LP (the Partnership ) to Inaer Bond MEP S.à r.l.; (ii) Pamela Smith transferred 100% of certain interests held by her in the Partnership to Inaer Bond MEP S.à r.l.; and (iii) Robin Gabriel Smith transferred 100% of certain interests held by him in the Partnership to Inaer Bond MEP S.à r.l. Accordingly on that date Steven David Smith, Pamela Smith and Robin Gabriel Smith ceased to be limited partners in the Partnership. (1583) 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 10 May 014, Steven David Smith transferred (i) 40.01% of certain interests held by him in 108 Investments L.P. being a limited partnership registered in England and Wales with number LP (the Partnership ) to Pamela Smith, and (ii) 40.01% of certain interests held by him in the Partnership to Robin Gabriel Smith, and accordingly on that date Pamela Smith and Robin Gabriel Smith became limited partners in the Partnership. (158305) DISSOLUTION OF PARTNERSHIP WH TRACEY Notice is given that the partnership formerly subsisting between us the undersigned Vanessa Pam Ratcliffe, William Bradshaw and Pamela Elaine Bradshaw carrying on business as textile and footwear exporters at Paradise Mill, John Street, Bury, BL9 0NH under the name of WH Tracey has been dissolved by mutual consent as from 17 June 014 so far as Vanessa Pam Ratcliffe is concerned who retires from the firm and that all debts due to and owing by the late firm will be received and paid by the continuing partner who will continue to carry on the business under the same name. Vanessa Pam Ratcliffe William Bradshaw Pamela Elaine Bradshaw 17 June 014 (1581) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

54 PEOPLE COMPLETION OF DISSOLUTION OF QUEENSWAY CONSULTANCY SERVICES LIMITED The Company In the Matter of the International Business Companies Act of 4 of 1994 of the Republic of Seychelles and in the matter of QUEENSWAY CONSULTANCY SERVICES LIMITED, We hereby inform that on 8 April 014 the Company has been dissolved as a company under the International Business Companies Act and the said Company has been struck off the Register of International Business Companies. Michael Anthony Clifford, Liquidator OCRA London Ltd, 3rd Floor, 14 Hanover Street, London W1S 1YH, UK 4 June 014 (15806) TRANSFER OF INTEREST MERCHANT PLACE PROPERTY PARTNERSHIP 56 (Registered No. LP11418) Notice is hereby given that, in accordance with an English Limited Partnership Agreement dated 7 June 006, the Limited Partnership was dissolved on 31 October 01. Signed by Kelvin Gray on behalf of the General Partner, Crawley Property Partnership 56 (GP) Limited (158196) GRANT, ELAINE MARIE 33 Wear Bay Road, FOLKESTONE, Kent, CT19 6BJ Birth details: 6 December 1971 Elaine Marie Grant Recovery Worker also known as Elaine Marie Smith also known as Elaine Marie Boyles currently residing at 33 Wear Bay Road, Folkestone, Kent CT19 6BJ lately residing at 17 Canterbury Road, Folkestone, Kent CT19 5PG, formerly residing at Oakley House, Ashley Avenue, Folkestone, Kent CT19 4NY, previously residing at Cosy Corner, 57 Charles Crescent, Folkestone, Kent CT19 4NG, 8 Grice Close, Hawkinge, Kent CT18 7QN and 10 Cowgate Hill, Dover, Kent CT17 9AY Also known as: Elaine Marie Grant Recovery Worker also known as Elaine Marie Smith also known as Elaine Marie Boyles currently residing at 33 Wear Bay Road, Folkestone, Kent CT19 6BJ lately residing at 10 Cowgate Hill, Dover, Kent CT17 9AY formerly residing at 8 Grice Close, Hawkinge, Kent CT18 7QN In the Canterbury County Court No 19 of 014 Bankruptcy order date: 0 May 014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (158350) IQ CAPITAL FUND I LP TRANSFERS OF LIMITED PARTNERSHIP INTERESTS Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 that: on 17 June 014, Mr Ray Anderson transferred his interests in IQ Capital Fund I LP ( the Fund ) to Hornbuckle Mitchell Trustees Ltd Principal place of business of the Fund: 85 Regent Street, Cambridge, Cambridgeshire, CB 1AW. Given for and on behalf of IQ Capital Partners GP Limited acting as general partner of the Fund. Signed by the Managing Partner of IQ Capital Partners GP Limited, acting as general partner of the Fund. (158194) PEOPLE LAMBERT, CHRISTINE ELIZABETH 13 Etnam Street, LEOMINSTER, HR6 8AF Birth details: December 1960 CHRISTINE ELIZABETH LAMBERT employed and formerly a Proprietor/Windows & Conservatories of 13 Etnam Street Leominster Herefordshire HR6 8AF Also known as: CHRISTINE ELIZABETH LAMBERT currently a Proprietor/Windows & Conservatories of 13 Etnam Street Leominster Herefordshire HR6 8AF In the Hereford County Court No 37 of 014 Bankruptcy order date: 4 March 014 M Mace Northgate Court, 1-3 London Road, GLOUCESTER, GL1 3HB, telephone: , Gloucester.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 17 April 014 (158351) Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS GANDY, LEIGHTON JOHN 3 Torridon Road, WILLENHALL, West Midlands, WV1 5FE Birth details: 5 April 1965 LEIGHTON JOHN GANDY, a TAXI DRIVER at 3 Torridon Road, Coppice Farm, Willenhall WV1 5FE. Formerly a company director in recruitment. Also known as: LEIGHTON JOHN GANDY, a TAXI DRIVER at 3 Torridon Road, Coppice Farm, Willenhall WV1 5FE trading as a private hire taxi driver at 3 Torridon Road, Coppice Farm, Willenhall WV1 5FE. Formerly a company director in recruitment. In the Walsall County Court No 95 of 014 Bankruptcy order date: 17 April 014 J Taylor The 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 17 April 014 (158189) PARRY, SHIRLEY JANE 41 Canute Road, FAVERSHAM, Kent, ME13 8SH Birth details: 1 June 1947 Shirley Jane Parry, retired, currently residing at 41 Canute Road, Faversham, Kent ME13 8SH. Latley trading with an other as Jadz Restaurant, 10 Jacob Yard, Preston Street, Faversham, ME13 8NY. Also known as: Shirley Jane Parry currently residing at 41 Canute Road, Faversham, Kent ME13 8SH. In the Canterbury County Court No 368 of 013 Bankruptcy order date: 9 April 014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 9 April 014 (15835) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

55 PEOPLE WADE, RICHARD ANTHONY 6A Lanchester Close, HERNE BAY, Kent, CT6 8AH Birth details: 17 February 1981 Richard Anthony Wade Stores Manager Electrical Wholesaler currently residing at 6A Lanchester Close, Herne Bay, Kent CT6 8AH lately residing at Oakham Drive, Lydd, Romney Marsh TN9 9DL formerly residing at 6 St Mary's Road, Dymchurch, Kent TN9 0PL Also known as: Richard Anthony Wade Stores Manager Electrical Wholesaler currently residing at 6A Lanchester Close, Herne Bay, Kent CT6 8AH lately residing at 6 St Mary's Road, Dymchurch, Kent TN9 0PL In the Canterbury County Court No 130 of 014 Bankruptcy order date: 0 May 014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 0 May 014 (15819) APPOINTMENT AND RELEASE OF TRUSTEES In the Newcastle Upon Tyne County Court No 1695 of 011 MICHAEL BOUGH Address: Holmeside Farm, Stamfordham Road, Westerhope, Newcastle Upon Tyne NE5 1NL Birth details: 3 April 1959 Garden Centre Proprietor Trading Name or Style: Callerton Garden Centre In accordance with Rule 6.14 I, James Campbell Gibson, Insolvency Practitioner of J.C. Gibson & Co, Floor D, Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear NE1 1LE, Tel: hereby give notice that I have been appointed as Trustee in Bankruptcy in the above matter on 17 June 014. Creditors of the Bankrupt are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Trustee in Bankruptcy, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Gill Burley of J.C. Gibson & Co., Tel: J. C. Gibson, Trustee. Insolvency Practitioner No June 014 (158188) In the Aylesbury County Court No 33 of 014 STEPHEN JOHN FULLER In Bankruptcy Address: 39 Ridgeway, Amersham, Buckinghamshire HP7 9HJ. Date of Birth: Unknown. Occupation: Unknown. Notice is hereby given that I, Susan Berry authorised by the Insolvency Practitioners Association (IP No 1010) together with Matthew James Chadwick authorised by the Insolvency Practitioners Association (IP No 9311) both of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU were appointed Joint Trustees on 1 June 014 of Stephen John Fuller - in Bankruptcy, following a meeting of the bankrupt s creditors. All creditors who have not already done so are requested to prove their debts by writing to me at the above address. Susan Berry and Matthew James Chadwick may be contacted by , care of: BRNOTICE@BDO.CO.UK quoting Ref: SXB/MJC/CMH/KWH/TAB1 or by telephone on Susan Berry, Joint Trustee in Bankruptcy 5 June 014 (158187) This notice is in substitution for that which appeared in The Gazette Notice ID , dated 3 June In the Manchester Court No 1031 of 013 MARK SIMON GUTERMAN Residing at Broad Terraces, Legh Road, Knutsford, Cheshire WA15 8LP, formerly of Prince de Galles, Avenue de Grande Bretagne, 98000, Monaco, previously of Stanhorne Hall, Middlewich Road, Stanthorne, Middlewich, Cheshire CW10 9JD Birth details: 1 October 1960 Unemployed, lately a self employed Property Consultant A General meeting of Creditors is to take place on 10 July 014, at 3.00 pm, at the Official Receivers Office at the address stated below. The meeting is summoned by the Official Receiver to appoint a trustee of the bankrupt s estate. In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 1.00 noon on 9 July 014 at the Official Receiver s address stated below. D C Brogan, Official Receiver, nd Floor, 3 Piccadilly Place, Manchester M1 3BN, telephone: , ManchesterOR@insolvency.gsi.gov.uk. Date of Appointment: September 013. Trustee (158161) In the Northampton County Court No 47 of 014 AMANDA HUGHES Residing at 55 Rickyard Road, Northampton NN3 3RS Birth details: 10 January 1969 Unknown A General Meeting of Creditors is to take place on 30 July 014, at.15 pm, at the Official Receivers Office at the address stated below, Official Receiver Birmingham B, Level 4, Cannon House, 18 Priory Queensway, Birmingham B4 6FD. The meeting was summoned by John Taylor - Trustee, and the purpose of the meeting is to appoint a trustee of the bankrupt s estate. In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 1.00 noon on 9 July 014 at the Official Receiver s address stated below, or by fax to John Taylor, Official Receiver, The Insolvency Service, Birmingham B, P O Box 16654, Birmingham B BJ. Fax: BirminghamB.OR@Insolvency.gsi.gov.uk Trustee Date of Appointment: 13 May 014. (158158) In the Medway County Court No 661 of 014 MICHAEL ANTHONY LOW In Bankruptcy Residential address: 63 Pinewood Place, Bexley, Dartford, Kent DA 7WN. Date of Birth: 7 November Occupation: Unknown. Notice is hereby given, in accordance with Rule 6.14 of the Insolvency Rules 1986, that Edward Thomas (IP Number 9711 ) and Guy Robert Thomas Hollander (IP Number 933 ) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 EH were appointed Joint Trustees of the above by a meeting of creditors on 16 June 014. Further information about this case is available from Anis Kara at the offices of Mazars LLP on Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees (158338) In the Boston County Court No 65 of 014 KENNETH JAMES PHILIP NEELY NANETTE STELLA NEELY Of The Jolly Crispin, 48 Mariotts Gate, Lutton, Spalding, Lincolnshire PE1 9HN Birth details: 13 February 1960 and 4 June 1959 Lately carrying on business as Publicans as Bar Person and Cook, as The Jolly Crispin, 48 Mariotts Gate, Lutton, Spalding, Lincolnshire PE1 9HN A First Meeting of Creditors is to take place on 16 July 014, at.00 pm, at the Official Receivers Office at the address stated below. The purpose of the meeting is to appoint a trustee of the bankrupt s estate. In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 1.00 noon on 15 July 014 at the Official Receiver s address stated below. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

56 PEOPLE Official Receiver, Nottingham OR, Level 1, Apex Court, City Link, Nottingham NG 4LA, telephone: , Receiver and Manager Date of Appointment: 3 May 014. (158346) In the Birkenhead County Court No 7 of 014 GARY STOCKWELL In Bankruptcy Residential address: First Floor Flat, 83 New Ferry Road, New Ferry, Wirral, Merseyside CH6 1BH. Date of Birth: Unknown. Occupation: Unknown. Notice is hereby given, in accordance with Rule 6.14 of the Insolvency Rules 1986, that Timothy Hewson (IP Number 9385 ) and Guy Robert Thomas Hollander (IP Number 933 ) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 EH were appointed Joint Trustees of the above by a meeting of creditors on 1 June 014. Further information about this case is available from Anis Kara at the offices of Mazars LLP on Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees (158143) BANKRUPTCY ORDERS ALLEN, CLIFFORD JOSEPH 30 Blackthorn Road, Castle Bromwich, BIRMINGHAM, B36 9ET CLIFFORD JOSEPH ALLEN currently a BUILDER of 30 Blackthorn Road, Castle Bromwich, Birmingham, B36 9ET In the High Court Of Justice No 1890 of 014 Date of Filing Petition: 6 May 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:33 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 3 June 014 (158010) ANDREWS, IVOR REGINALD GEORGE The Orchard, Cricket Ground Road, CHISLEHURST, Kent, BR7 5HD IVOR REGINALD GEORGE ANDREWS CURRENTLY OCCUPATION UNKNOWN OF THE ORCHARD CRICKET GROUND ROAD CHISLEHURST GREATER LONDON BR7 5HD In the High Court Of Justice No 5011 of 01 Date of Filing Petition: 3 October 01 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 3 June 014 (158011) ABBOTT, ALICIA BEVERLEY 0 Telford Drive, ST. HELENS, Merseyside, WA9 3GR Birth details: September 1976 Alicia Beverley Abbott Civil Servant also known as Alicia Beverley Daies 0 Telford Drive, St. Helens, WA9 3GR In the Liverpool County Court No 484 of 014 Date of Filing Petition: 0 June 014 Bankruptcy order date: 0 June 014 N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 0 June 014 (158008) AQUI, LAURA CARMELLA 36 Butler Crescent, LIVERPOOL, L6 9HS Birth details: 30 July 1967 Laura Carmella Aqui unemployed,36 Butler Crescent,Liverpool.L6 9HS In the Liverpool County Court No 494 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:38 N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 3 June 014 (158013) ASGHAR-ALI, FIZA 175 Lee Avenue, BOLTON, BL3 3EA Birth details: 15 April 198 Fiza Asghar-Ali, formerly known as Ghulam Fiza Yaqoob, Unemployed of 175 Lee Avenue, Bolton BL3 3EA lately residing at 33 Pitman Gardens, Ilford IG1 QB formerly of 60 Edwinstowe Drive, Nottingham, NG5 3EP and previously of 36 Fairhurst Drive, Worsley, Manchester M8 0JH In the Bolton County Court No 78 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 09:55 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 3 June 014 (158016) ASHTON, ANNA GWEN BERTHA 4 Peckham Close, HULL, HU8 0QD Birth details: 5 July 1980 ANNA GWEN BERTHA ASHTON, also known as ANNA ASHTON, a full-time Carer, residing at 4 Peckham Close HU8 0QD and lately residing at 48 Surbiton Close HU8 0TJ both in Kingston upon Hull In the Kingston-upon-Hull County Court No 109 of 014 Date of Filing Petition: 0 June 014 Bankruptcy order date: 0 June 014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 0 June 014 (158017) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

57 PEOPLE BARRETT, MELVYN DENNIS Woodbury, Lambourn, HUNGERFORD, Berkshire, RG17 7LU Birth details: 17 December 1966 MELVYN DENNIS BARRETT Currently carrying on business as MT Taxis at Woodbury, Lambourn, West Berkshire, RG17 7LU and currently residing at Woodbury, Lambourn, West Berkshire, RG17 7LU and lately residing at Skyllings, Newbury, Berkshire, RG14 BB In the Reading County Court No 196 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:50 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 4 June 014 (15836) BARTLETT, DALE ALAN 7 Brandon Road, DARTFORD, DA1 1SD DALE ALAN BARTLETT CURRENTLY A PROVIDER OF SPECIALIST METAL FINISHING OF 7 BRANDON ROAD, DARTFORD, KENT DA1 1SD TRADING AT UNIT 6, VICTORIA TRADE PARK, VICTORIA ROAD, DARTFORD DA1 5AJ In the Central London County Court No 19 of 014 Date of Filing Petition: 1 March 014 Bankruptcy order date: 0 June 014 Time of Bankruptcy Order: 1:08 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 0 June 014 (15846) BEGUM, RASNA 11 Colbourne Street, SWINDON, SN1 EQ Birth details: 7 August 1984 RASNA BEGUM, an Administrative Worker, of 11 Colbourne Street, Swindon, Wiltshire SN1 EQ. In the Swindon County Court No 106 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:14 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (15845) BULL, ANDREW ROBERT Coombe Park, Lewdown, OKEHAMPTON, Devon, EX0 4QT ANDREW ROBERT BULL Unemployed Residing at Coombe Park, Lewdown, Okehampton, EX0 4QT And lately carrying on business as Oakland Waste Management, Little Pulworthy, Highampton, Beaworthy, EX1 5LH In the Plymouth County Court No 18 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 01:5 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk 3 June 014 (15847) BARKER, DAVID ALAN 44 Kingsway, PRESCOT, Merseyside, L35 5BN David Alan Barker technician, 44 Kingsway, Prescot, Merseyside, L35 5BN latley residing at Holiday Moss Farm, Rainford, St Helens, WA11 8NN previously residing at 96 Ormskirk Road, Rainford,St Helens, WA11 8JD formerley residing at 7 Johnson Avenue, Prescot, Merseyside, L35 5HB In the Liverpool County Court No 49 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:36 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Chester.OR@insolvency.gsi.gov.uk 3 June 014 (158019) BEVERIDGE, PETER BRIAN JOHN 11 Trinity Street, STOCKTON-ON-TEES, Cleveland, TS18 3EF Birth details: November 1978 Peter Brian John Beveridge, also known as Peter Brian Buckle, Unemployed, residing at 11 Trinity Street, Stockton, TS18 3EF, lately residing at 11 Field Close, Thornaby, TS17 8EZ, formerly residing at 80 Valiant Way, Thornaby, TS17 9PB, previously residing at 14 Tindale Walk, Acklam, Middlesbrough, TS5 8TJ In the Middlesbrough County Court No 144 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:30 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (15840) CHARLES, JOHN 51 Bridgewater Drive, BILSTON, WV14 9PA JOHN CHARLES - Occupation UNKNOWN of 51 Bridgewater Drive, Bilston, West Midlands, WV14 9PA In the High Court Of Justice No 1850 of 014 Date of Filing Petition: May 014 Bankruptcy order date: 19 June 014 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 19 June 014 (158314) CONNELL, COURTNEY FITZGERALD 49 Bungalow Road, LONDON, SE5 6JY COURTNEY FITZGERALD CONNELL CURRENTLY A TAXI DRIVER OF 49 BUNGALOW ROAD SOUTH NORWOOD GREATER LONDON SE5 6JY In the Central London County Court No 1817 of 014 Date of Filing Petition: 30 April 014 Bankruptcy order date: 16 June 014 Time of Bankruptcy Order: 10:33 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

58 PEOPLE 16 June 014 (158313) CALDWELL, ANDREW JOHN The Old Forge Hill, Shoscombe, Bath, BA 8LZ Andrew John Caldwell a Surveyor of The Old Forge Hill, Shoscombe, Bath, BA 8LZ, lately residing at Poplar Farm, Cuddington Lane, Cuddington, CW8 SZ In the Bath County Court No 104 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 10:3 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 5 June 014 (1584) CHEVEAU, ANNE 349 Clock Face Road, Clock Face, ST. HELENS, Merseyside, WA9 4LY Anne Cheveau customer service advisor, also known as Ann Seel, 349 Clockface Road, St Helens,Merseyside, WA9 4LY latley residing at 4 Burns Crescent, Widnes, Cheshire, WA8 7BU In the Liverpool County Court No 493 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:37 N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 3 June 014 (15848) COLEMAN, PATRICIA ROSE St Georges Nursing Home, 1 Court Close, Pastures Avenue, St Georges, Weston Super Mare, BS 7AA Patricia Rose Coleman (retired) of st Georges Nursing Home, 1 Court Close, pastures Avenue, St Georges, Weston Super mare, North Somerset BS 7AA In the Bristol County Court No 431 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:33 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk 3 June 014 (158315) COLEMAN, MICHAEL OLIVER Wynter Close, WESTON-SUPER-MARE, Avon, BS 7TB Michael Oliver Coleman (retired) of Wynter Close, Weston Super mare, North Somerset BS 7TB and lately residing at 11 Becket Road, Worle, Weston Super Mare, North Somerset BS 7TA In the Bristol County Court No 43 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:33 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk 3 June 014 (158168) COOPER, JANET LESLEY 11 Bangor Crescent, PRESTATYN, Clwyd, LL19 8EN Janet Lesley Cooper, Secretary of 11 Bangor Crescent, Prestatyn, LL19 8EN also known as Janet Lesley Maw lately residing at 58, Aimson Road East, Timperley, Altrincham, WA15 7DA In the Rhyl County Court No 3 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:30 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 4 June 014 (15831) COULTER, REBECCA JANE 1 Aston Butts, SHREWSBURY, SY 5SA Birth details: 7 September 1964 Rebecca Jane Coulter of 1 Aston Butts, Shrewsbury, Shropshire, SY 5SA In the Telford County Court No 98 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:45 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 3 June 014 (158163) D'EMILIO, VINCENZO 90 Lawson Avenue, Peterborough, PE 8QD Birth details: 7 January 197 VINCENZO D'EMILIO, UNEMPLOYED of 90 Lawson Avenue, STANGROUND, Peterborough, PE 8QD and lately carrying on business as MR VINCENZO D'EMILIO trading as The Fenman, Whittlesey Road, PETERBOROUGH, PE 8RR a PUBLIC HOUSE In the Peterborough County Court No 15 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk 4 June 014 (15851) DYSON, STACEY LEANNE 59 Crowder Crescent, SHEFFIELD, S5 7PE Birth details: 3 July 1990 Stacey Leanne Dyson, Unemployed of 59 Crowder Crescent, Sheffield, South Yorkshrie, S5 7PE. In the Sheffield County Court No 71 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:50 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 4 June 014 (158056) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

59 PEOPLE DAVIES, KEITH EDWARD 17 Prescott Fields, Baschurch, SHREWSBURY, SY4 EL Birth details: 4 February 1951 CURRENTLY A SUB-CONTRACTOR OF 17 PRESCOTT FIELDS,BASECHURCH,SHREWSBURY,SHROPSHIRE,SY4 EL In the Central London County Court No 1758 of 014 Date of Filing Petition: 5 April 014 Bankruptcy order date: 17 June 014 Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 17 June 014 (15817) DAVIES, GARETH HYWEL 94 Uplands Road, GLOSSOP, Derbyshire, SK13 8PA Birth details: 18 August 1973 Gareth Hywel Davies an Independent Reviewing Officer of 94 Uplands Road, Glossop, Derbyshire, SK13 8PA, lately residing at 17 Hague St, Glossop, SK13 8NR and previously a company director. In the Tameside County Court No 80 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:50 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 4 June 014 (158170) DAVIS, JUSTIN 43 Richards Street, WEDNESBURY, West Midlands, WS10 8AJ JUSTIN DAVIS unemployed of 43 Richards Street, Darlaston, West Midlands, WS10 8AJ, Lately residing at 8 The Drive, Swinfen, Lichfield, Staffs, WS14 9QT and lately carrying on business as Justin's Garden Maintanence of 43 Richards Street, Darlaston, West Midlands, WS10 8AJ. In the Walsall County Court No 134 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:00 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 5 June 014 (158057) DOUBLEDAY, NIGEL PHILIP 9 Rowallan Close, Colchester, CO3 4ST NIGEL PHILIP DOUBLEDAY occupation UNKNOWN residing at 9 Rowallan Close, COLCHESTER in the County of Essex, CO3 4ST and lately residing at 0 High Street, HALSTEAD in the County of Essex, CO9 AP In the Colchester County Court No 100 of 014 Date of Filing Petition: 9 April 014 Bankruptcy order date: 19 June 014 Time of Bankruptcy Order: 14:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WILSON FIELD LIMITED THE MANOR HOUSE, 60 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 19 June 014 (158318) DRAKATOS, KONSTANTINOS Tanyard House, Frog Street, Bampton, TIVERTON, Devon, EX16 9NT Birth details: 4 September 1943 Konstantinos Drakatos, a retailer of saddlery and equine products of Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and lately carrying on business as Hold Your Horses, Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and Lesley McCallum, a retailer of saddlery and equine products of Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and lately carrying on business as Hold Your Horses, Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT. SEPARATE ESTATE OF KONSTANTINOS DRAKATOS In the Exeter County Court No 104 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 11:35 Related case: KONSTANTINOS DRAKATOSExeter County Court Related case: LESLEY MCCALLUMExeter County Court C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk 5 June 014 (158064) EARNSHAW, JULIE 14 Neston Road, ROCHDALE, Lancashire, OL16 4XW Mrs Julie Earnshaw also known as Julie Graham employed as a cleaner of 14 Neston Road, Rochdale, Lancashire, OL16 4XW lately residing at 4 Industrial Terrace, Halifax, HX1 1ED In the Oldham County Court No 85 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 10:47 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 5 June 014 (15849) FLAVELL, ROBERT RAYMOND Flat 1, 49 Bewdley Road, KIDDERMINSTER, DY11 6RS ROBERT RAYMOND FLAVELL currently an ELECTRICIAN of Flat 1, 49 Bewdley Road, Kidderminster, Worcestershire, DY11 6RS In the Central London County Court No 978 of 014 Date of Filing Petition: 7 March 014 Bankruptcy order date: 18 June 014 Time of Bankruptcy Order: 11:8 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 18 June 014 (158166) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

60 PEOPLE FOOTS, MELVIN 41 Follager Road, RUGBY, Warwickshire, CV1 JF MELVIN ANTHONY FOOTS of 41 Follager Road, Rugby, CV1 JF. In the Coventry County Court No 135 of 014 Date of Filing Petition: 30 April 014 Bankruptcy order date: 19 June 014 Time of Bankruptcy Order: 11:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Clear Debt Limited Nelson House, Park Road, Timperley, ALTRINCHAM, WA14 5BZ J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 1 June 014 (158186) GODDARD, HELEN SUSAN 10 Shirley Place, Wyke, BRADFORD, West Yorkshire, BD1 8RP HELEN SUSAN GODDARD, Unemployed of 10 Shirley Place, Bradford West Yorkshire BD1 8RP,Lately residing at 66 Blackstone Avenue Bradford, West Yorkshire BD1 8SJ. Formerly residing at 10 Wilkinson Fold Bradford West Yorkshire BD1 8JL In the Bradford County Court No 170 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:30 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 4 June 014 (158058) FRAINE, JEFFREY GORDON The Three Crowns, 4 Northgate, OAKHAM, Rutland, LE15 6QS Jeffrey Gordon Fraine residing and carrying on business as franchisee of the Three Crowns Public House as a sole trader publican from The Three Crowns, 4 Northgate, Oakham, Rutland, LE15 6QS, and lately residing at 37 Wintersdale Road, Leicester, LE5 GR. In the Leicester County Court No 019 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:5 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 5 June 014 (158068) GODFREY, EARLE WILLIAM 18 Park Road, WITNEY, Oxfordshire, OX8 6EN EARLE WILLIAM Godfrey, occupation unknown of 18 Park Road, WITNEY, Oxfordshire, OX8 6EN In the Oxford County Court No 6 of 013 Date of Filing Petition: 19 December 013 Bankruptcy order date: 0 June 014 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LOWELL PORTFOLIO 1 LTD ENTERPRISE HOUSE, 1 APEX VIEW, LEEDS, WEST YORKSHIRE, LS11 9WS G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 7 June 014 (158059) GLOVER, KEVIN 9 Gwendolin Avenue, Birstall, LEICESTER, LE4 4HE Kevin Glover unemployed residing at 9 Gwendolin Avenue, Birstall, Leicester, LE4 4HE and lately carrying on business as Kevin Glover Thermal Insulation Contractor from 9 Gwendolin Avenue, Birstall, Leicester, LE4 4HE In the Leicester County Court No 0196 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:9 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 5 June 014 (158071) GRANT, PETER MICHAEL 9 Bancombe Road, SOMERTON, Somerset, TA11 6SA PETER MICHAEL GRANT Battery Technician, residing at 9 Bancombe Road, Somerton, Somerset, TA11 6SA. In the Yeovil County Court No 75 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 10:00 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 5 June 014 (158310) GREEN, LYN MARIE 37 Blackstitch Lane, REDDITCH, Worcestershire, B97 5TE Birth details: 0 March 1967 LYN MARIE GREEN a senior compliance officer of 37 Blackstitch Lane, Redditch, Worcestershire, B97 5TE. In the Worcester County Court No 07 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:47 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 4 June 014 (158319) GROOMBRIDGE, RICHARD JOHN 11 Lynsted House, Gatland Lane, MAIDSTONE, Kent, ME16 9BQ RICHARD JOHN GROOMBRIDGE, unemployed of 11 Lynsted House, Gatland Lane, Maidstone, Kent ME16 9BQ In the Maidstone County Court No 70 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 14:00 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 5 June 014 (158069) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

61 PEOPLE HOWARD, ROBERT J 14 Smiths Wharf, WANTAGE, Oxfordshire, OX1 9GQ Robert J. Howard, Occupation unknown of 14 Smiths Wharf, Wantage, oxfordshire, OX1 9GQ. In the Oxford County Court No 83 of 014 Date of Filing Petition: 9 May 014 Bankruptcy order date: 0 June 014 Time of Bankruptcy Order: 01:8 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance) Limited The Omnibus Building, Lesbourne Road, REIGATE, RH 7JP G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 0 June 014 (158085) HAXLEY, TIMOTHY MICHAEL 3 Garfield Road, St George, Bristol, BS5 7LX Timothy Michael Haxley (Self Employed General Builder) residing and carrying on business under the style of "Tim Haxley" of 3 Garfield Road, St George, Bristol, BS5 7LX In the Bristol County Court No 434 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:55 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk 4 June 014 (158165) HILL, TANYA LOUISE 11 Foxwell Square, NORTHAMPTON, NN3 5AT Birth details: 1 November 1979 TANYA LOUISE HILL at 11 Foxwell Square, Northampton, NN3 5AT and lately residing at 8a Bagborough Road, Taunton, Somerset, TA 7NE and 0 Foskitt Court South, Northampton, NN3 9AX and at 19 Campion Court, Northampton, NN3 9BW. In the Northampton County Court No 173 of 014 Date of Filing Petition: 1 June 014 Bankruptcy order date: 1 June 014 Time of Bankruptcy Order: 1:00 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 1 June 014 (158311) HOWARD, LOUISE 47 Windle Hall Drive, ST. HELENS, Merseyside, WA10 6QG Louise Howard unemployed,47 Windlehall Drive, St Helens, Merseyside, WA10 6QG latlely residing at Priory Gardens, St Helens, Merseyside, WA10 6PG In the Liverpool County Court No 489 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:30 N Bebbington nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Chester.OR@insolvency.gsi.gov.uk 3 June 014 (158074) JOHNSON, BADEN Foremans house, RYHILL, ULCEBY, South Humberside, DN39 6TZ BADEN JOHNSON, Occupation unknown of Foreman House, Ryhill, Ulceby, DN39 6TZ in the county of North Lincolnshire In the Great Grimsby County Court No 35 of 014 Date of Filing Petition: 1 May 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: FENWICK BROTHERS LIMITED Beelsby House Farm, Beelsby, GRIMSBY, DN37 0TL A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, HU1 3HA, telephone: , Hull.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (158089) JONES, WENDY CAROLYN 16 Ffordd Meigan, BEAUMARIS, LL58 8HE OCCUPATION UNKNOWN OF AND LATELY TRADING AT 16 FFORD MEIGAN,BEAUMARIS,ANGLESEY,NORTH WALES,LL58 8HE In the Central London County Court No 1745 of 014 Date of Filing Petition: 4 April 014 Bankruptcy order date: 17 June 014 Time of Bankruptcy Order: 10:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 17 June 014 (158084) KINGSBURY, DAVID ELLIS FRASER 40a Salterns Road, Liliput, POOLE, Dorset, BH14 8BN David Ellis Fraser Kingsbury, occupation unknown, of 40A Salterns Road, Liliiput, Poole, Dorset BH14 8BN In the Bournemouth and Poole County Court No 10 of 014 Date of Filing Petition: 3 April 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NICOLA MARIE WILSON The Old Police Station, Eastgate, LOUTH, LN11 9AJ G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 3 June 014 (158061) KELLY, TRACY PATRICIA 68 Templeton Drive, Fearnhead, WARRINGTON, WA 0WR Birth details: 30 October 1970 Tracy Patricia Kelly a human resources manager residing at 68 Templeton Drive, Fearnhead, Warrington, WA 0WR also known as Tracy Patricia Tarrant and lately residing at 119 Mustard Lane, Croft, WA3 7BD and also lately residing at 77 Virginia Gardens, Warrington, WA5 8WN In the Warrington and Runcorn County Court No 116 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:15 N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 3 June 014 (158060) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

62 PEOPLE KERNOT, RICHARD ALAN MUNRO Melling Avenue, Billinge, WIGAN, Lancashire, WN5 7JN Birth details: 5 May 1979 RICHARD ALAN MUNRO KERNOT UNEMPLOYED RESIDING AT MELLING AVENUE, BILLINGE, WIGAN, WN5 7JN LATELY RESIDING AT 14 PEMBERTON ROAD, WINSTANLEY, WIGAN, WN3 6DB & 10A GATHURST LANE, WIGAN, WN6 8HS LATELY CARRYING ON BUSINESS AS RICHARD KERNOT TRADING AS RAM MARKETING, 14 PEMBERTON ROAD, WINSTANLEY, WIGAN, WN3 6DB In the Wigan County Court No 109 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:40 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 4 June 014 (158070) LAWRENCE, LUCY ANNE 5 Vinson Road, LISS, Hampshire, GU33 7NE Lucy Anne Lawrence a kitchen worker, of 5 Vinson Road, Liss, Hampshire, GU33 7NE and lately residing at 18 Sherwood Close, Liss, Hampshire In the Portsmouth County Court No 167 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 11:31 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: , Southampton.OR@insolvency.gsi.gov.uk 5 June 014 (158094) LINNEN, BONNIE MARY LILIAN 6 Sweet Briar Avenue, BENFLEET, Essex, SS7 1JU Birth details: 0 July 1984 Bonnie Mary Lilian linnen of 6 Sweet Briar Avenue, Benfleet, Essex, SS7 1JU, A Pharmacy Asistant In the Southend County Court No 189 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:00 S Udall nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 4 June 014 (158063) LAMAGNA, ANGELA 115 Horsa Road, ERITH, Kent, DA8 1HF Birth details: 4 August 1968 ANGELA LAMAGNA Employed of 115 Horsa Road, Erith, Kent, DA8 1HF In the Medway County Court No 189 of 014 Date of Filing Petition: 0 June 014 Bankruptcy order date: 0 June 014 Time of Bankruptcy Order: 11:00 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 0 June 014 (15806) LANGLEY, RHEA LOUISE 18 Belmont Court, Haverhill, Suffolk, CB9 8LN Birth details: 8 June 1983 RHEA LOUISE LANGLEY 18 Belmont Court, HAVERHILL, Suffolk, CB9 8LN. UNEMPLOYED lately residing at 3 Forest Glade, Haverhill, Suffolk, CB9 9NN In the Cambridge County Court No 11 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:34 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB8DR, telephone: , Cambridge.OR@insolvency.gsi.gov.uk 4 June 014 (158066) MAXFIELD, JAMES DAVID 5 Garrs End Lane, Grassington, SKIPTON, North Yorkshire, BD3 5BB Birth details: 0 July 194 JAMES DAVID MAXFIELD occupation unknown of Nethercroft, Monkholme Lane, Threshfield, Nr Skipton, North Yorkshire, BD3 5EE. In the Bradford County Court No 193 of 013 Date of Filing Petition: 4 June 013 Bankruptcy order date: 18 June 014 Time of Bankruptcy Order: 10:6 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: CHRISTOPHER BROOKSBANK O'HARAS LIMITED J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 18 June 014 (158067) LUIZ, JUSTINE CLARE 1 Shoemaker Close, Brynmawr, EBBW VALE, Gwent, NP3 4AU Birth details: 11 July 1974 JUSTINE CLARE LUIZ A SUPPORT WORKER, OF 1 Shoemaker Close, Brynmawr NP3 4AU In the Blackwood County Court No 47 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:0 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (158100) MCGALL, MARTIN SAMUEL 1 Polglist, Foxhole, ST. AUSTELL, Cornwall, PL6 7NE MARTIN SAMUEL MCGALL Lorry Driver of 1 Polglist,Beacon Road,Foxhole,St Austell,Cornwall PL6 7NE. In the Truro County Court No 174 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 10:16 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 5 June 014 (158108) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

63 PEOPLE MCGALL, SANDRA ELAINE 1 Polglist, Foxhole, ST. AUSTELL, Cornwall, PL6 7NE SANDRA ELAINE MCGALL Housewife of 1 Polglist,Beacon Road,Foxhole,St Austell,Cornwall PL6 7NE. In the Truro County Court No 173 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 10:15 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 5 June 014 (158107) MIAH, MOHAMMED SHARIF 11 Colbourne Street, SWINDON, SN1 EQ MOHAMMED SHARIF MIAH, a Driver and lately a Company Director, of 11 Colbourne Street, Swindon, Wiltshire SN1 EQ. In the Swindon County Court No 105 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:15 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 June 014 (158105) MIDDLETON, ABIGAIL 4 Merewood Road, CASTLEFORD, West Yorkshire, WF10 1QJ Abigail Middleton Unemployed, of 4 Merewood Road, Three Lane Ends, Castleford, WF10 1QJ also known as Abigail Jamieson lately residing at 0 Wood Lane, Whitwood, Castleford, WF10 5PF both in the County of West Yorkshire In the Wakefield County Court No 118 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:56 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 3 June 014 (158104) MIDDLETON, DANIEL JOSEPH 4 Merewood Road, CASTLEFORD, West Yorkshire, WF10 1QJ Daniel Joseph Middleton Warehouse Operative, 4 Merewood Road, Three Lane Ends, Castleford, WF10 1QJ lately residing at 0 Wood Lane, Whitwood, Castleford, WF10 5PF both in the County of West Yorkshire In the Wakefield County Court No 117 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:55 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 3 June 014 (158081) MIRRLEES, IAN ALISTAIR 16 Ffordd Meigan, BEAUMARIS, LL58 8HE IAN ALISTAIR MIRLEES, OCCUPATION UNKNOWN OF AND LATELY TRADING AT 16 FFORD, MEIGAN, BEAUMARIS, ANGLESEY, NORTH WALES, LL58 8HE AS A PUBLICAN AS The Vaynol Arms In the Central London County Court No 1744 of 014 Date of Filing Petition: 4 April 014 Bankruptcy order date: 17 June 014 Time of Bankruptcy Order: 10:41 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 17 June 014 (158097) MORAN, CAROL JOAN 45 Lindfield Close, Moore, WARRINGTON, WA4 6UG CAROL JOAN Moran, OCCUPATION UNKNOWN OF 45 LINDFIELD CLOSE, MOORE, WARRINGTON, CHESHIRE, WA4 6UG In the Central London County Court No 1867 of 014 Date of Filing Petition: May 014 Bankruptcy order date: 18 June 014 Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 18 June 014 (158078) MAHER, SAMANTHA JANE 193 Speakman Road, Dentons Green, ST. HELENS, Merseyside, WA10 6TG Samantha Jane Maher philebotomist, 193 Speakman Road,St Helens,Merseyside,WA10 6TG latlely residing at 74 Grafton Street,St Helens,Merseyside,WA10 4HJ In the Liverpool County Court No 490 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:3 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (158065) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

64 PEOPLE MCCALLUM, LESLEY Tanyard House, Frog Street, Bampton, TIVERTON, Devon, EX16 9NT Birth details: 3 September 1955 Konstantinos Drakatos, a retailer of saddlery and equine products of Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and lately carrying on business as Hold Your Horses, Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and Lesley McCallum, a retailer of saddlery and equine products of Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT and lately carrying on business as Hold Your Horses, Tanyard House, Frog Street, Bampton, Tiverton, Devon EX16 9NT. SEPARATE ESTATE OF LESLEY MCCALLUM. In the Exeter County Court No 104 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 11:35 Related case: LESLEY MCCALLUMExeter County Court Related case: LESLEY MCCALLUMExeter County Court C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk 5 June 014 (158109) MCKENNA, MICHAEL 98 Longreach Road, LIVERPOOL, L14 0NW Birth details: 16 June 1960 Michael McKenna unemployed, 98 Longreach Road, Liverpool,L14 ONW In the Liverpool County Court No 485 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:35 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (158099) MCQUIGGAN, DAVID JOHN 46 Knowles House Avenue, Eccleston, ST. HELENS, Merseyside, WA10 5BB David John McQuiggan unemployed, 46 Knowles House Avenue, St Helens,Merseyside,WA10 5BB In the Liverpool County Court No 491 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 1:35 N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 3 June 014 (158106) MIAH, HAROON Flat 4, Silverdale, Hampstead Road, London, NW1 3SE Birth details: 6 February 1971 Haroon Miah of Flat 4, Silverdale, Hampstead Road, Camden Town, London NW1 3SE Currently a Delivery Driver In the Central London County Court No 577 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 1:51 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk 4 June 014 (15807) MILETIC, ANN LOUISE 5 Lansdown Green, KIDDERMINSTER, Worcestershire, DY11 6PX Birth details: 4 November 1964 ANN LOUISE MILETIC also known as Ann Louise Barnett a caterer of 5 Landsdown Green, DY11 6PX and lately residing at 65 Walter Nash Road, DY11 7EE both of Kidderminster, Worcestershire. In the Worcester County Court No 08 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 1:00 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 5 June 014 (158073) MUGHAL, SAMINA ZOHRA Albion Road, Easton, Bristol, BS5 6DJ Samina Zohra Mughal (Waitress) of Albion Road, Easton, Bristol, BS5 6DL lately residing at 11 Maytrees, Easton, Eastville, Bristol BS5 6SB In the Bristol County Court No 435 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:56 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk 4 June 014 (158103) O'REILLY, JEREMY PAUL Room 3, 70 Frederick Road, Stechford, BIRMINGHAM, B33 8AE Birth details: 30 October 197 JEREMY PAUL O'REILLY of Room 3 House no 70 Frederick Road, Stechford, Birmingham, B33 8AE, a YARDSMAN also known as PAUL, JP, or JEREMY O'REILLY, Lately residing at 60 Bordesley Green East, Stechford, Birmingham, B33 8ST and Sugarloaf, Belturbet, County Cavan, Eire and lately carrying on business as J P O'REILLY & CO SOLICITORS, Main Street, Ballyconnell, County Cavan, Eire (legal practice). In the Birmingham County Court No 1 of 014 Date of Filing Petition: 1 May 014 Bankruptcy order date: 18 June 014 Time of Bankruptcy Order: 10:10 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 18 June 014 (158077) OXLEY, ANN 17 Thimblehall Lane, Newport, BROUGH, North Humberside, HU15 PX Birth details: 18 July 1959 ANN OXLEY, a teaching assistant, residing at 17 Thimblehall Lane, Newport HU15 PX and lately residing at 1 Teal Road, Newport HU15 PW both in the East Riding of Yorkshire In the Kingston-upon-Hull County Court No 111 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

65 PEOPLE 3 June 014 (15810) 5 June 014 (158091) OZER, TAYLAN 14 Surrey Way, YORK, YO30 5FS Birth details: 1 October 1979 TAYLAN OZER, a chef, residing at 14 Surrey Way, York YO30 5FS, lately residing at 8 Bilsdale Close, Clifton, York YO30 5TT, lately carrying on business as THE CORNER OFF LICENCE with another from 6a Heslington Road, York YO10 4HJ, formally carrying on business as THE CAFE from 185 Burton Stone Lane, York YO30 6DG. All in the County of North Yorkshire In the York County Court No 364 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 4 June 014 (158075) ROBERTS, GERALLT MON Creigiau Mawr, Llandrygan, LLANNERCH-Y-MEDD, LL71 7AW CURRENTLY A SUB-CONTRACTOR OF CREIGIAU MAWR,LLANDRYGARN,LLANERCHYMEDD,GWYNEDD,LL71 7AW In the High Court Of Justice No 1853 of 014 Date of Filing Petition: May 014 Bankruptcy order date: 19 June 014 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 19 June 014 (158076) ROBERTSON, JOSEPH Flat 3, 37 Moorclose Road, Workington, CA14 5LD Birth details: 19 January 1960 Joseph Robertson Unemployed of Flat 3, 37 Moorclose Road, Workington, CA14 5LD, previously residing at 1 Murraydale Terrace, Workington, CA14 EB, and 47a Oxford Street, Workington, CA14 AL. In the West Cumbria County Court No 37 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 10:30 N Bebbington Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 5 June 014 (15809) RUSSELL, TIM MICHAEL 19 Holderness Road, LEICESTER, LE4 LQ Mr Tim Michael Russell, a waste operative, residing at 19 Holderness Road, Leicester, Leicestershire, LE4 LQ In the Leicester County Court No 0194 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 09:6 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk RUSSELL, JULIE ANNE 19 Holderness Road, LEICESTER, LE4 LQ Mrs Julie Anne Russell, a porter residing at 19 Holderness Road, Leicester, Leicestershire, LE4 LQ In the Leicester County Court No 0195 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:6 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 5 June 014 (15833) RAWCLIFFE, ANDREW 160 Daisy Meadow, Bamber Bridge, PRESTON, PR5 8DP Birth details: 7 April 1969 Andrew Rawcliffe - Unemployed Residing at 160 Daisy Meadow, Bamber Bridge, Preston, Lancs PR5 8DP Lately residing at 84 Moyse Avenue, Tottington Bury Lancs BL8 3BL In the Preston County Court No 139 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:30 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 4 June 014 (15838) SALOUSTIS, GEORGIA 3 Bluebell Drive, LEICESTER, LE 6TZ Miss Georgia Saloustis also known as Georgia Gokul, a sales assistant, residing at 3 Bluebell Drive, Leicester, LE 6TZ In the Leicester County Court No 0193 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:8 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 5 June 014 (158079) SILVER, JOHN ALAN 17 Park Road, Newhall, SWADLINCOTE, Derbyshire, DE11 0TX John Alan Silver, a chauffeur, residing at 17 Park Road, Newhall, Swadlincote, Derby, DE11 0TX and carrying on business as John Silver Chauffeur Service, 17 Park Road, Newhall, Swadlincote, Derby, DE11 0TX In the Derby County Court No 0177 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:3 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 5 June 014 (158087) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

66 PEOPLE SULLIVAN, JAMES STEPHEN 6 Delves Avenue, SHEFFIELD, S1 4AB JAMES STEPHEN SULLIVAN of 6 Delves Avenue, Sheffield, S1 4AB In the Sheffield County Court No 18 of 014 Date of Filing Petition: 14 May 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 14:7 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JEWSON LIMITED R/O SAINT GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 TT J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 3 June 014 (158095) SHORROCKS, LEE 43 Felskirk Road, Wythenshawe, MANCHESTER, M 1PX Birth details: 5 March 197 Lee Shorrocks, Unemployed of 43 Felskirk Road, Wythenshawe, Manchester, M 1PX In the Manchester County Court No 155 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:10 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 5 June 014 (158086) SCOFIELD, DAVID ALBERT 59 Longcroft Road, Maple Cross, RICKMANSWORTH, Hertfordshire, WD3 9TT Birth details: 9 June 1959 Mr DAVID ALBERT SCOFIELD, UNEMPLOYED, residing at 59 Longcroft Road, Maple Cross, Rickmansworth, Hertfordshire, WD3 9TT lately residing at 31 Lytham Avenue, South Oxhey, Hertfordshire, WD19 6XA In the St Albans County Court No 180 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:31 T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 4 June 014 (158080) SHAH, RAJENDRA KANTILAL 4 Howgill Crescent, OLDHAM, OL8 3WA Rajendra Kantilal Shah a Shop Assistant of 4 Howgill Crescent Oldham Lancashire OL8 3WA lately residing at d Lynmouth Avenue Oldham Lancashire OL8 3ES In the Oldham County Court No 84 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:5 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 4 June 014 (158083) SHAH, KIRTI RAJENDRA 4 Howgill Crescent, OLDHAM, OL8 3WA Kirti Rajendra Shah a Bi Liingual Interpreter of 4 Howgill Crescent Oldham Lancashire OL8 3WA lately residing at d Lynmouth Avenue Oldham Lancashire OL8 3ES and lately carrying on business as Littlemoor Mini Market Off Licence Grocery from 37 Littlemoor Lane Oldham Lancashire OL4 RT In the Oldham County Court No 83 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:6 D Brogan nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: , Manchester.OR@insolvency.gsi.gov.uk 4 June 014 (15808) SMILER, DANIEL ELLIS 18 Sycamore Avenue, HATFIELD, AL10 8LZ DANIEL ELLIS SMILER currently a MANUFACTURERS AGENT AND DIRECTOR of 18 Sycamore Avenue, Hatfield, Hertfordshire, AL10 8LZ In the High Court Of Justice No 33 of 014 Date of Filing Petition: 4 January 014 Bankruptcy order date: 0 June 014 Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN1 4XH T Neale 1st Floor, Trident House, 4-48 Victoria Street, ST. ALBANS, Hertfordshire, AL1 3HR, telephone: , StAlbans.OR@insolvency.gsi.gov.uk 0 June 014 (158088) SMITH, GARRY 3 Crymlyn Gardens, NEATH, West Glamorgan, SA10 6EU Garry Smith - Cleaning Technician of 3 Crymlyn Gardens, Skewen, Neath, West Glamorgan, SA10 6EU, lately residing at 15 Paxford Close, Wellingborough, Northants, NN8 LH In the Neath and Port Talbot County Court No 45 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:35 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk 5 June 014 (158090) TREFRY, KEVIN RICHARD 46 Foxhills, WOKING, Surrey, GU1 3LT Birth details: 1 July 1955 KEVIN RICHARD TREFRY unemployed, of 46 Foxhills, Woking, Surrey GU1 3LT In the Guildford County Court No 19 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:00 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 3 June 014 (158093) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

67 PEOPLE VANGALA, SESHADRI Prashanti Golden Hills, Pragati Nagar, Kukatpally, Hyderabad , Andhra Pradesh, India Birth details: 4 August 1973 Seshadri Vangala of Plot 40, Prashanti Golden Hills, Pragati Nagar, Kukatpally, Hyderabad , Andhra Pradesh, India A Sales Director 07 Shakespeare Crescent, Manor Park, London, E1 6NA 7 Lathom Road, London, E6 DX In the High Court Of Justice No 574 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 0:45 T Neale nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonA.OR@insolvency.gsi.gov.uk 4 June 014 (158096) WILLIAMS, MICHELLE JOAN 1 Ashbryn, Hill Street, Pentre Broughton, WREXHAM, Clwyd, LL11 6HN Michelle Joan Williams (UNEMPLOYED) of 1 Ashbryn, Hill Street, Pentre Broughton, Wrexham, LL11 6HN lately carrying on business as a Photographer at 1 Ashbryn, Hill Street, Pentre Broughton, Wrexham, LL11 6HN In the Wrexham County Court No 55 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:10 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 3 June 014 (15856) VOYSE, SHAUN KEITH 43 Paddock Road, Woodford, KETTERING, Northamptonshire, NN14 4FL Birth details: 5 April 1981 SHAUN KEITH VOYSE a carer, residing at 43 Paddock Road, Woodford, Kettering, Northamptonshire, NN14 4FL. In the Northampton County Court No 175 of 014 Date of Filing Petition: 19 June 014 Bankruptcy order date: 19 June 014 Time of Bankruptcy Order: 15:00 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 19 June 014 (158098) WALMSLEY, CAROLE 100 Colley End Road, PAIGNTON, Devon, TQ3 3RB CAROLE WALMSLEY a full time carer, residing at 100 Colley End Road, Paignton, Devon, TQ3 3RB, also known as Carole Pennington In the Torquay and Newton Abbot County Court No 11 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 11:06 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 4 June 014 (158101) WARING, SARAH JANE 97 Wyken Avenue, COVENTRY, CV 3BZ Birth details: 5 July 1975 SARAH JANE WARING a PART TIME ADMINISTRATOR of 97 Wyken Avenue, Coventry, CV 3BZ lately residing at 17 Swifts Corner, Whitley, Coventry, CV3 4AG. In the Coventry County Court No 197 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 11:10 J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 3 June 014 (15860) WILLIAMS, ALEXANDER 1 Poppy Drive, Donnington Wood, TELFORD, Shropshire, TF 7RP Alexander Williams, unemployed of 1 Poppy Drive, Donnington Wood, Telford, TF 7RP In the Telford County Court No 99 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:07 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 4 June 014 (15855) WOOD, ROBERT DARREN 4 Braemar Avenue, NORTHWICH, Cheshire, CW9 7BB Robert Darren Wood Bakery Operative of 4 Braemar Avenue, Northwich, CW9 7BB In the Chester County Court No 89 of 014 Date of Filing Petition: 4 June 014 Bankruptcy order date: 4 June 014 Time of Bankruptcy Order: 10:45 N Bebbington nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 4 June 014 (15859) YOUNG, ANTONIA RENEE 75 Padstow Road, SWINDON, SN ED Birth details: 30 January 1984 ANTONIA RENEE YOUNG also known as ANTONIA RENEE STANLEY, a Phlebotomist, of 75 Padstow Road, Churchward SN ED and lately residing at 8 Colchester Close, Toothill SN5 8AG both in Swindon, Wiltshire In the Swindon County Court No 109 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:57 M Mace Northgate Court, 1-3 London Road, GLOUCESTER, GL1 3HB, telephone: , Gloucester.OR@insolvency.gsi.gov.uk 5 June 014 (15834) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

68 PEOPLE YOUNG, RICHARD LEWIS 75 Padstow Road, SWINDON, SN ED Birth details: 18 April 1981 RICHARD LEWIS YOUNG Unemployed, of 75 Padstow Road, Churchward SN ED and lately residing at 8 Colchester Close, Toothill SN5 8AG both in Swindon, Wiltshire In the Swindon County Court No 108 of 014 Date of Filing Petition: 5 June 014 Bankruptcy order date: 5 June 014 Time of Bankruptcy Order: 09:58 M Mace Northgate Court, 1-3 London Road, GLOUCESTER, GL1 3HB, telephone: , Gloucester.OR@insolvency.gsi.gov.uk 5 June 014 (15857) ZIELONKA, WOJCIECH MACIEJ 39 Churchfields Avenue, FELTHAM, Middlesex, TW13 5NT Birth details: 6 March 1969 WOJCIECH MACIEJ ZIELONKA, a self employed Builder, residing at and carrying on business as Mr WOJCIECH MACIEJ ZIELONKA, a self employed Builder at 39 Churchfields Avenue, Feltham, Middlesex TW13 5NT and lately residing at 75 Canterbury Road, Feltham, Middlesex TW13 5LL In the Kingston-upon-Thames County Court No 166 of 014 Date of Filing Petition: 3 June 014 Bankruptcy order date: 3 June 014 Time of Bankruptcy Order: 10:10 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 3 June 014 (158349) FINAL MEETINGS In the Plymouth County Court No 33 of 01 ELAINE JOY ADDEY In Bankruptcy Birth details: 8 November 1956 Residing at 71 Mayflower Close, Dartmouth TQ6 9JN. Unemployed. Notice is hereby given pursuant to Section 331 of the INSOLVENCY ACT 1986 that a final meeting of creditors of the above has been summoned by me, Ian Edward Walker of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP (IP number: 6537 ) appointed as Trustee in Bankruptcy of the above on April 01. The meeting will be held at my offices (as stated above) on August 014 at 11:00 am having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee, determining whether the Trustee should have his release under Section 99 of the INSOLVENCY ACT Proxy forms must be lodged with me at the above address by 1 Noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Please note that my staff and I will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Trustee in Bankruptcy by telephone on Alternatively, enquiries can be made to Donna Cann by at donna.cann@begbies-traynor.com or by telephone on June 014 I E Walker Trustee in Bankruptcy (158139) In the Birmingham County Court No 18 of 01 TABASSAM PARVEEN AHMED In Bankruptcy Residential Address: Flat 1, The Gardens, 36 Birmingham Road, Wylde Green B7 1DH. Occupation: Unemployed and formerly a Company Director. I, MFP Smith of 15 Colmore Row, Birmingham B3 PH, hereby give notice that I was duly appointed by the Secretary of State as Trustee of the above Estate on 5 June 01. Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a meeting of creditors of the above named bankrupt will be held on 7 August 014, at am at Dains LLP, 15 Colmore Row, Birmingham, B3 BH, for the purposes of presenting a copy of my final report and for me to seek my release as Trustee. A form of proxy which, if intended to be used for voting at the meeting, together with a Proof of Debt form (if not already submitted) must be duly completed and lodged with me at Dains LLP, Charlotte House, Stanier Way, Derby DE1 6BF, not later than 1.00 noon on the business day preceding the date of the meeting. Date of Appointment: 5 June 01. Office Holder Details: Martin Fredrick Peter Smith (IP No 6484) of Dains LLP, 15 Colmore Row, Birmingham, B3 BH. Further details contact: Martin Fredrick Peter Smith, Tel: Alternative contact: Tracey Green, tgreen@dains.com. MFP Smith, Trustee in Bankruptcy 5 June 014 (158141) In the Bradford County Court No 1 of 013 JEAN-CLAUDE EUGENE BARJOLIN In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: 3 Carleton Old Hall, Beckside, Carleton, Skipton BD3 3ET. Other residential addresses in the 1 months prior to the bankruptcy order: 5 Carla Beck House, Carla Beck Lane, Carleton BD3 3BQ. Bankrupt s date of birth: 04/1/1965. Bankrupt s Occupation: Lately a Management Trainer and Facilitator. Any trading names or styles: Mediation The trustee in bankruptcy Richard J Hicken (IP No ) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol BS1 6FT, has summoned a final meeting of creditors to be held on 1 September 014 at am at Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT for the purpose of receiving the trustee s report of his administration of the bankrupt s estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address given above not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Further details contact: Richard J Hicken, Tel: Date of appointment: 14/05/013. Richard J Hicken, Trustee 6 June 014 (158144) In the Brighton County Court No 4 of 01 JONATHAN FRANCIS CARLTON In Bankruptcy Residential address: 18 Collyer Avenue, Bognor Regis, West Sussex, P01 5HX. Date of Birth: 4 February Occupation: Window Cleaner. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 7 August 014 at 1.00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

69 PEOPLE Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 May 01. Further information about this case is available from Louise Houseago at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (158146) In the High Court of Justice No 864 of 011 ELKAN RICHARD GLYN In Bankruptcy Residing at 3 Knightshayes House, 95 Holders Hill Road, London, NW4 1JY Lately residing at 1 Acacia Court, 1 Brent Green, London, NW4 HA and 14 Wellington Court, Circus Road, London, NW8. Occupation: Unemployed. Date of Birth: 1 August 1948). Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of creditors of the above has been summoned by me, Steven Williams of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU (IP No ) appointed as Trustee in Bankruptcy of the above on 3 September 011. The meeting will be held at my offices (as stated above) on 6 August 014 at am for the purposes of having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee, determining whether the Trustee should have his release under Section 99 of the Insolvency Act Proxy forms must be lodged with me at the above address by 1 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Please note that my staff and I will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Trustee by telephone on Alternatively, enquiries can be made to Michael Wong by at Michael.Wong@begbies-traynor.com or by telephone on Steven Williams, Trustee 3 June 014 (15858) In the Bury St Edmunds County Court No 65 of 01 CLINTON JOHN HASTIE In Bankruptcy Other address at which the bankrupt has resided in the period of 1 months preceding the making of the bankruptcy order: 11 Peacocks Road, Cavendish, Sudbury, Suffolk CO10 8BZ. Bankrupt s date of birth: 7 August Bankrupt s Occupation: A groundworker and lately a company director. A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the administration of the bankrupt s estate and determining whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held on 4 September 014 at 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. A proxy form must be lodged with us at the address below (together with a completed proof of debt form if you have not already lodged one) not later than 3 September 014 to entitle you to vote by proxy at the meeting. Trustee s appointment with effect from 8 June 01 following a meeting of creditors held on 7 June 01. Office Holder details: Wendy Jane Wardell and David John Standish (IP Nos. 955 and 8798) both of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, Tel: Alternative contact: Julie Dyer. Wendy Jane Wardell and David John Standish, Joint Trustees in Bankruptcy 4 June 014 (158148) In the High Court of Justice No 841 of 008 ZEENAT NISA KHAN In Bankruptcy Date of birth: Unknown. Occupation: Unknown. Residential address: 65c St Mary s Road, Oxford, Oxfordshire OX4 1PX. 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 Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 5 August 014 at 11.00am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 1.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 November 011. Office Holder Details: Kevin Golfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, Tel: Alternative contact: ian.tilbury@griffins.net. Kevin Golfarb, Trustee in Bankruptcy 4 June 014 (158151) In the Huddersfield County Court No 17 of 010 JAVED MASIH In Bankruptcy Other address at which the bankrupt has resided in the period of 1 months preceding the making of the bankruptcy order: 3 Clara Street, Fartown, Huddersfield, West Yorkshire, HD1 6EN. Bankrupt s date of birth: 8 January Bankrupt s occupation: Cleaner. A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the administration of the bankrupt s estate and determining whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held on 5 September 014 at 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. A proxy form must be lodged with us at the address below (together with a completed proof of debt form if you have not already lodged one) not later than 4 September 014 to entitle you to vote by proxy at the meeting. Trustees appointment with effect from: 0 September 011 following a meeting of creditors held on 0 September 011. Name and address of Trustees: Christopher John Nutting and David John Standish (IP Nos 8059 and 8798) both of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, Tel: Alternative contact: Julie Dyer. Christopher John Nutting and David John Standish, Joint Trustees 5 June 014 (15861) In the Blackpool County Court No 161 of 011 COLETTE DEBRA NELSON In Bankruptcy Other name by which the bankrupt has been known: Colette Debra Huddard. Other address at which the bankrupt has resided in the period of 1 months preceding the making of the bankruptcy order: 4 Gregson Close, Blackpool, Lancashire FY4 5RB. Bankrupt s date of birth: 7 February Bankrupt s Occupation: Civil Servant. A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the administration of the bankrupt s estate and determining whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held on 8 August 014 at am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. A proxy form must be lodged with us at the address below (together with a completed proof of debt form if you have not already lodged one) not later than 7 August 014 to entitle you to vote by proxy at the meeting. Trustees appointment with effect from 9 June 011 made by The Secretary of State. Name and address of Trustees: Christopher John Nutting (IP No. 8059) and David John Standish (IP No. 8798) both of KPMG LLP, Dukes Keep, Marsh Lane, Southampton SO14 3EX. Contact telephone no: Alternative contact: Julie Dyer. Christopher John Nutting, Joint Trustee 5 June 014 (158154) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

70 PEOPLE In the Huddersfield County Court No 38 of 010 ROBERT WILLIAM NEWTON In Bankruptcy of Windmill View, Scholes, Holmfirth, HD9 1SA. Date of Birth: 11 July I, Matthew James Chadwick authorised by the Insolvency Practitioners Association (IP No: 9311) of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU was appointed Trustee on 15 September 010 of Robert William Newton in Bankruptcy. 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 6 August 014 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU at am. The purpose of the meeting is to receive the Trustee in Bankruptcy s final report on the administration of the bankruptcy estate and determine whether the Trustee in Bankruptcy should have his release under Section 99 of the Insolvency Act Creditors are required to lodge proxies and 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 may be contacted by , care of: BRNOTICE@BDO.CO.UK quoting Ref: MJC/SXB/CAR/TAB or by telephone on Matthew James Chadwick, Trustee 5 June 014 (158155) In the Durham County Court No 08 of 013 NATALIE PAYNE In Bankruptcy Also known as: Natalie Burnside, Natalie Hudspeth Residential address: Belvedere House, Percy West Street, Thornley, Durham DH6 3AP. Date of Birth: 1 August Occupation: Unknown. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 6 August 014 at 1.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 December 013. Further information about this case is available from Louise Houseago at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (158156) In the Sheffield County Court No 766 of 010 HOWARD DUNBAR ROBERTS Formerly in Bankruptcy Residential address: 56 Rectory Gardens, Todwick, Sheffield, S6 1JU. Trading Address: 17 Laughton Road, Thurcroft, Rotherham S66 9BP. Date of Birth: 5 February Occupation: Salesman. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Trustee for the purposes of having the report of the Trustee laid before it and to determine if the Trustee should be released. The meeting will be held at 93 Queen Street, Sheffield S1 1WF on 7 August 014 at am. Proxies must be lodged at 93 Queen Street, Sheffield S1 1WF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Ashleigh William Fletcher (IP No 9566) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of the Bankruptcy Estate on 8 July 010. Further information about this case is available from Rob Lawson at the offices of The P&A Partnership on or at epost@thepandapartnership.com. Ashleigh William Fletcher, Trustee (158159) In the Oldham County Court No 93 of 013 HAYLEY SUZANNE STOTT-HUSZAR In Bankruptcy of Gilead Farm, Rakewood Road, Littleborough, Lancashire OL15 0AP. Occupation: Unknown. Date of Birth: June Notice is hereby given, pursuant to Section 331 of the Insolvency Act 1986, that a final meeting of the creditors of the above named will be held at the offices of Bennett Verby CR&I Services LLP, 7 St Petersgate, Stockport, Cheshire SK1 1EB on 8 September 014 at am, for the purpose of receiving the report of the Trustee in Bankruptcy of the administration of the bankrupt s estate and determining whether the Trustee should have his release from office under Section 99 of the Insolvency Act Office Holder details: Vincent A Simmons (IP No. 8898) of Bennett Verby CR&I Services LLP, 7 St Petersgate, Stockport, Cheshire SK1 1EB. Date of appointment: 3 September 013. Any person who requires further information may contact Mrs Stephanie Adams by at s.adams@bvllp.com or by telephone on Vincent A Simmons, Trustee 5 June 014 (158160) MEETING OF CREDITORS In the King s Lynn County Court No 38 of 013 MARTIN JOHN NEWDICK Residing and trading from 15 Rhoon Road, Terrington St Clement, King s Lynn, Norfolk PE34 4HY Birth details: 3 October 1965 Carrying on business as MJN Ceilings & Partitions Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt s Creditors has been summoned by the Trustee and will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on Tuesday July 014 at am for the purposes of considering the Trustee s accounts, fixing his remuneration and authorising expenses. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP above no later than 1.00 noon on 1 July 014 (or deliver them to the Chairman at the Meeting). Alternative contact: June Daniel, june.daniel@bulleydavey.co.uk, telephone Michael James Gregson (IP No 9339 ), Trustee. Appointed 3 June June 014 (158179) In the Birmingham County Court No 0538 of 013 PAUL STEWART CLIFTON In Bankruptcy Residential Address: 101 Orton Avenue, Sutton Coldfield, B76 1JL. Occupation: Unemployed. Date of birth: 14 February Notice is hereby given pursuant to Section 96(4) of the INSOLVENCY ACT 1986 (AS AMENDED) that on 10 June 014, Catherine Lee- Baggaley and Ian Michael Rose were appointed Joint Trustees to the Bankrupt s estate by the Secretary of State. Notice is also hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as amended) that the Joint Trustees have summoned a meeting of the Bankrupt s creditors for the purpose of establishing a creditor s committee under Section 301 of the Insolvency Act 1986 and fixing the remuneration of the Joint Trustees. The meeting will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 15 July 014, at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR not later than 1.00 noon on 14 July 014. Any queries regarding the above Bankrupt should be directed to Uzma Rani on Catherine Lee-Baggaley, Joint Trustee 4 June 014 (158164) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

71 PEOPLE In the Cardiff County Court No 109 of 014 JOHN DE MAID In Bankruptcy Residential address: 40 Bradley Street, Splott, Cardiff CF4 1PE. Date of Birth: 5 September Occupation: Operations Manager. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 9 July 014 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 The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the day of the meeting. Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 13 June 014. Further information about this case is available from William Knibbs at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (15816) In the Derby County Court No 116 of 014 JOAO MANUEL FERREIRA DE OLIVEIRA In Bankruptcy Address: 64 Stanton Road, Stapenhill, Burton Upon Trent, DE15 9RS. Occupation: Dry Cleaner. Date of Birth: 9/6/1957. A Meeting of Creditors has been summoned by the Joint Trustees for the purpose of appointing a creditors committee and/or agreeing the basis upon which the Joint Trustees are to be remunerated. The meeting will be held at Chantrey Vellacott DFK, First Floor, 16/17 Boundary Road, Hove, BN3 4AN on 01 August 014, at am. Proxy forms must be lodged with me at Chantrey Vellacott DFK, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN not later than 1.00 noon on the business day immediately preceding the date upon which the meeting has been convened. To be entitled to vote, a creditor must also have submitted a completed Proof of Debt form prior to the meeting. Date of appointment: 13 June 014. Office Holder details: David Oprey and Elias Paourou (IP Nos and 9096), both of Chantrey Vellacott DFK, First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN. Contact Tel: David Oprey, Joint Trustee 5 June 014 (158167) In the High Court of Justice No 5764 of 011 ABDUL HASIB In Bankruptcy Residential address: 3 Brook Crescent, Lower Edmonton, London, N9 ODJ. Trading Address: 3 Brook Crescent, Lower Edmonton, London N9 ODJ. Date of Birth: 19 December Occupation: Taxi Driver. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 8 July 014 at am. The meeting has been summoned by the Trustee for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the day of the meeting. Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Trustee of the Bankrupt on 6 June 014. Further information about this case is available from William Knibbs at the offices of Mazars LLP on Martin Dominic Pickard, Trustee (158169) In the Derby County Court No 391 of 013 CHRISTOPHER HENDERSON In Bankruptcy Residential Address: 57 Lockton Avenue, Heanor, Derbyshire, DE75 7EQ. Occupation: Engineer. Date of Birth: 5 June Notice is hereby given that we, Mark Grahame Tailby (IP Number 9115 ) of CBA, 39 Castle Street, Leicester LE1 5WN, and Steven Williams of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston PR1 8BU were appointed as Joint Trustees in the Bankruptcy of Christopher Henderson on 11 June 014 by the Secretary of State. All persons having in their possession any of the effects of the Bankrupt must deliver them to me and all debts due to the Bankrupt must also be paid to me. All creditors are invited to prove their debts by sending details of their claim to me at my address as shown above. Notice is also given that a meeting of creditors of the above named bankrupt will be held at 39 Castle Street, Leicester LE1 5WN on 9 July 014 at am for the purpose of establishing a creditors committee pursuant to Section 301 of the Insolvency Act 1986, and for the purpose of fixing the Joint Trustees remuneration pursuant to Rule of the Insolvency Rules 1986, and agreeing the Joint Trustees Category Disbursements. Proxy forms must be lodged with me (together with a completed proof of debt form if you have not already lodged one) by no later than 1.00 noon on 8 July 014 to entitle you to vote by proxy at the meeting. Further information is available from Nathan Samani on or at leics@cba-insolvency.co.uk. Mark Grahame Tailby, Joint Trustee (158171) In the Romford County Court No 10 of 014 PHILIP STEPHEN HOWARD In Bankruptcy Currently a Lorry Driver of 6 St Neots Road, Romford, Greater London RM3 9LR. Date of Birth: 3 October Date of Bankruptcy Order: 16 December 013. Notice is hereby given that Wendy Jane Wardell (IP No. 955) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 13 June 014 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 my address as shown above by close of business on 5 August 014. 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, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 06 August 014, at am. A completed proxy form must be lodged with me at the address above (together with a completed proof of debt form if you have not already lodged one) no later than 1.00 noon on 5 August 014 to entitle you to vote by proxy at the meeting. Further details contact: Claire Callaway, Tel: Wendy Jane Wardell, Joint Trustee in Bankruptcy 4 June 014 (158173) In the Leicester County Court No 369 of 1995 STEPHEN JOHN RUE JACKSON Deceased In Bankruptcy Former Residential Address: 8 Belvoir Close, Mount Sorrel, Loughborough LE17 7BL Birth details: 19 April 1954 Bankrupts date of death: 8 February 01 A final meeting of creditors has been summoned by the Trustees in the above matter under Section 331 of the INSOLVENCY ACT 1986 for the purposes of receiving their report on the administration and to determine whether the Trustees should have their release under Section 99 of the Insolvency Act The meeting will be held at ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

72 PEOPLE Hart Shaw, Europa Link, Sheffield Business Park, Sheffield S9 1XU, on 7 August 014 at am. A proxy form is available which must be lodged with me, along with hitherto unlodged proofs, not later than Wednesday 6 August 014 to entitle you to vote by proxy at the meeting. Andrew J Mayberry (IP No 5373 ) and Christopher J Brown (IP No 8973 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield S9 1XU, were appointed Joint Trustees of the bankrupt estate of Stephen John Rue Jackson (Deceased) on 13 November 006. Andrew Johnson Maybery was replaced as Joint Trustee by Emma L Legdon (IP No ) on November 013. Christopher J Brown and Emma L Legdon may be contacted on or advice@hartshaw.co.uk. Christopher J Brown, Joint Trustee 4 June 014 (158175) In the Blackburn County Court No 17 of 013 PAUL KERRIGAN In Bankruptcy Current residential address: 484 Whalley Old Road, Blackburn, Lancashire BB1 5RH. Former residential address: Knowl Meadow, Helmshore, Rossendale, Lancashire BB4 4LW. Occupation: Unknown. Debtor s date of birth: 7 February Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of the creditors of the above named bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE on 06 August 014, at am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his offices at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 1 noon on the business day preceding the date of the meeting. Office Holder details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter House, Warley Hill business Park, The Drive, Brentwood, Essex CM13 3BE. Date of appointment: 8 May 014. Contact emily.blackledge@frpadvisory.com Paul Atkinson, Trustee 4 June 014 (158178) In the Birmingham County Court No 14 of 014 JAMES DALGLEISH KYDD In Bankruptcy Residential address: 18 Brockhurst Lane, Shirley, Solihull B90 1RG. Date of Birth: 13 May Occupation: Locum Pharmacist. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 8 July 014 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 The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the day of the meeting. Martin Dominic Pickard (IP No 6833 ) and Simon David Chandler (IP No 88 ) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 5 June 014. Further information about this case is available from William Knibbs at the offices of Mazars LLP on Martin Dominic Pickard and Simon David Chandler, Joint Trustees (15839) In the Brighton County Court No 853 of 01 RAYMOND CHE-WING LAU In Bankruptcy Bankrupt s Residential Address at the date of The Bankruptcy Order: 5 Hurst Court, 36 Reigate Road, Brighton BN1 5AH. Bankrupt s Date of Birth: 10/07/1969. Bankrupt s Occupation: Company Director. Christopher Charles Garwood (IP Number 589 ) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was appointed Trustee in Bankruptcy of Raymond Che-Wing Lau on the 30 July 013. The Trustee in Bankruptcy has convened a meeting of the creditors of the Bankrupt to take place at the offices of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at am on the 30 July 014 for the purposes of fixing the basis of the remuneration of the Trustee in Bankruptcy and that of his agents and solicitors. Note: To be entitled to vote at the meeting, a creditor must lodge with the Trustee in Bankruptcy at his postal address, not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proeedings) and (if the creditor is not attending in person) a proxy. Note: A meeting will not be summoned for the purposes of establishing a creditor s committee but the Trustee will summon a meeting if requested to do so by a creditor of the Bankrupt and the request is made with the concurrence of not less than one-tenth in value of the Bankrupt s creditors (including the creditor making the request) Such a request must be made in writing to the Trustee. Further details: Tel: Alternative contact: Laura Smart Christopher Garwood, Trustee 6 June 014 (158335) In the Luton County Court No 155 of 013 NARESH MAJHU In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: Beadlow Road, Luton, LU4 0QY. Other residential addresses in the 1 months prior to the bankruptcy order: 71 Hill Rise, Sundon Park, Luton, Bedfordshire, LU3 3EB. Bankrupt s date of birth: 8 July 196. Bankrupt s occupation: Unknown.. The trustee in bankruptcy has convened a meeting of the creditors of the bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to take place at Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT on 17 July 014, at am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 0 February 014. Office Holder details: Richard J Hicken (IP No: 10890) Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT. Further details contact: Hayley A Dunk, Tel: Richard J Hicken, Trustee 5 June 014 (158334) In the Slough County Court No 63 of 013 RAYMOND GEORGE MARKS In Bankruptcy Current Address: 18 Stowe Crescent, Ruislip, Middlesex, HA4 7SS. Occupation: Unemployed. Date of Birth: 6 August Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named will be held at -4 Queen Street, Norwich, Norfolk, NR 4SQ on 3 July 014, at am for the purpose of fixing the basis of the Trustee s remuneration. To entitle you to vote a proxy and proof of debt form must be completed and returned to the address above no later than 1.00 noon on the business day prior to the meeting. The proxy and proof of debt form can be obtained by contacting my office. All creditors who have not already done so are invited to prove their debts. No further public advertisement of invitation to prove debts will be given. 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

73 PEOPLE Date of appointment: 5 April 013. Office Holder details: Jamie Playford (IP No 9735) of Parker Andrews, -4 Queen Street, Norwich, Norfolk, NR 4SQ. Further details contact: Rhys Calder, rhys.calder@parkerandrews.co.uk or Anne-Marie Harding, Anne-marie.Harding@parkerandrews.co.uk, Tel: , Reference: M0015. Jamie Playford, Trustee 5 June 014 (15833) In the Tunbridge Wells County Court No 0078 of 014 LLOYD QUINTIN MENSAH In Bankruptcy Current Address: St James Park, Tunbridge Wells, Kent TN1 LH. Also Flat 3 Rubicon Court, Romford RM1 1BJ. Occupation: Street Trader. Date of Birth: 5 June Trading Address: St James Park, Tunbridge Wells, Kent TN1 LH. Notice is hereby given that a meeting of creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of receiving the report of the joint trustees of the administration of the bankruptcy s estate and fixing the remuneration of the Joint Trustees. The meeting will be held at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN1 4RY on 31 July 014, at am. Proxy forms must be lodged with me at the address below (together with a completed proof of debt form if you have not already lodged one) not later than 1.00 noon on the business day prior to the meeting to entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. Date of Appointment: 6 June 014. Office Holder Details: Maxine Reid and Andrew Tate (IP Nos 1149 and 8960) both of Reeves & Co LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN1 4RY. Further details contact: Maxine Reid or Andrew Tate, restructuring@reeves.co, Tel: Maxine Reid and Andrew Tate, Joint Trustees in Bankruptcy 4 June 014 (158354) In the Leeds County Court No 1434 of 013 SIMON LAWRENCE MORGAN Glebe End, Church Lane, Leeds LS16 8DE Date of First Meeting: 16 July 014 Place of First Meeting: The Official Receivers Office, 3rd Floor, 1 City Walk, Leeds, West Yorkshire LS11 9DA. Official Receiver: OR North. (158374) In the Leeds County Court No 180 of 013 CHRISTINE CATHERINE MORGAN Glebe End, Church Lane, Leeds LS16 8DE Date of First Meeting: 16 July 014 Place of First Meeting: The Official Receivers Office, 3rd Floor, 1 City Walk, Leeds, West Yorkshire LS11 9DA. Official Receiver: OR North. (158336) In the Central London County Court No 4800 of 011 MUHAMMAD SHARIF In Bankruptcy Residential address: 35 Wembley Way, Wembley, Middlesex HA9 6JJ. Date of Birth: Unknown. Occupation: Unknown. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 9 July 014 at am. The meeting has been summoned by the Trustee for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the day of the meeting. Martin Dominic Pickard (IP No 6833 ) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Trustee of the Bankrupt on 4 June 014. Further information about this case is available from William Knibbs at the offices of Mazars LLP on Martin Dominic Pickard, Trustee (158356) In the Brighton County Court No 4 of 014 KATHERINE TRAVIS In Bankruptcy Current residential address: 9 Beechwood Avenue, Brighton, BN1 8ED. Occupation: Unknown. Debtor s date of birth: Unknown. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of the creditors of the above named bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 05 August 014, at 3.30 pm for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his offices at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 1 noon on the business day preceding the date of the meeting. Date of Appointment: 7 May 014. Office Holder details: Paul Atkinson (IP No: 9314) FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: Emma.Priest@frpadvisory.com Paul Atkinson, Trustee 3 June 014 (158306) NOTICES OF DIVIDENDS In the Oldham Court No 169 of 013 NEIL ALLISTON Birth details: 8 February 1971 Notice is hereby given that I intend to declare a First and Final dividend of 6.99 p/ to unsecured creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 5 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme, Staffordshire ST5 1UE, Tel: , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (158190) In the Bristol County Court No 177 of 010 ANDREW RICHARD BINDING Birth details: 17 November 1979 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. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (158309) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

74 PEOPLE In the Cardiff County Court No 36 of 009 PAUL ANTHONY BRIDGER Birth details: 8 April 1956 Notice is hereby given that I intend to declare a First and Final dividend of 1.44 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (158137) In the Truro County Court No 37 of 010 GARY STEVEN DRAPER Birth details: 1 June 1970 Notice is hereby given that I intend to declare a First and Final dividend of 3.7p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (158348) In the Liverpool Court No 79 of 008 IAN CLEMENTS Birth details: 18 October 198 Notice is hereby given that I intend to declare a First and Final dividend of 6.87 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 5 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme, Staffordshire ST5 1UE, Tel: , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (158131) In the Durham County Court No 13 of 011 WENDY COLLINGS Birth details: 14 March 1960 Notice is hereby given that I intend to declare a First and Final dividend of 3.3p/ to unsecured creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 30 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, Long Term Asset and Distribution Team, The Insolvency Service, Business Services Directorate, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Tel: , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (158157) In the Central London County Court No 386 of 013 MICHELLE ANNA CORRIGAN Birth details: 5 May 1981 Notice is hereby given that I intend to declare a First and Final dividend of 18.p/ to unsecured creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 31 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Tel: , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (158153) In the Truro County Court No 37 of 010 GARY STEVEN DRAPER Birth details: 1 June 1970 Notice is hereby given that I intend to declare a First and Final dividend of 3.7p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (15831) In the Newport (Gwent) County Court No 5130 of 009 MARK EARL EDWARDS Birth details: 11 August 1968 Notice is hereby given that I intend to declare a First and Final dividend of 1.7 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (158191) In the Kingston-Upon-Thames Court No 480 of 011 DAVID JOHN EDWARDS Birth details: 14 January 1959 Notice is hereby given that I intend to declare a First and Final dividend of 1p/ to unsecured creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 30 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Tel: , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (158136) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

75 PEOPLE In the Guildford County Court No 11 of 010 JAMES RICHARD FRANKLIN Birth details: 4 March 1973 Notice is hereby given that I intend to declare a First and Final dividend of 7p/ to unsecured creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15814) In the High Court of Justice No 8353 of 009 MOHAMMED HANIF Birth details: 3 October 1981 Notice is hereby given that I intend to declare a First and Final dividend of 4 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 5 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15815) In the Plymouth County Court No 80 of 009 DEBORAH MARGARET GOAD Birth details: 1 November 1969 Notice is hereby given that I intend to declare a First and Final dividend of 0.95 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (15818) In the High Court of Justice No of 009 ALEXANDER BRYNMOR TOBIAS GODDARD Birth details: 16 June 1978 Notice is hereby given that I intend to declare a First and Final dividend of 1p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15811) In the Exeter County Court No 603 of 009 PEGGY ANNE GRAHAM Birth details: 13 September 1953 Notice is hereby given that I intend to declare a First and Final dividend of 1.95 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (1581) In the Dudley County Court No 10 of 01 MICHAEL JOHN HUGHES In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: 8 Freshwater Drive, Brierley Hill, West Midlands, DY5 3TP. Bankrupt s date of birth: 6 February Bankrupt s occupation: Mortgage Broker / Courier / Field Collection Agent. Trading as Michael John Hughes. The trustee in bankruptcy intends to make a distribution to creditors within months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 3 July 014. The description relates to the date of the bankruptcy order, 1 June 01, and does not reflect on any other person or persons now living at or trading from the address stated. Date of appointment: 3 August 01. Office Holder details: Richard J Hicken (IP No: 10890) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT. Further details contact: Benjamin Malcolm, Tel: , benjamin.malcolm@uk.gt.com. Richard J Hicken, Trustee 4 June 014 (158341) In the Wrexham County Court No 468 of 009 HELEN MARY JENKINS Birth details: 10 January 1954 Notice is hereby given that I intend to declare a First and Final dividend of.60 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (158134) In the High Court of Justice No 95 of 009 MARCUS GEORGE KING Birth details: 1 January 1971 Notice is hereby given that I intend to declare a First and Final dividend of 48p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (158150) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

76 PEOPLE In the High Court of Justice No 95 of 009 MARCUS GEORGE KING Birth details: 1 January 1971 Notice is hereby given that I intend to declare a First and Final dividend of 48p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (158149) In the Canterbury County Court No 711 of 009 KEVIN JON MALONE Birth details: 1 January 1958 Notice is hereby given that I intend to declare a First and Final dividend of 10p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 5 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15815) In the High Court of Justice No 8905 of 009 CLIFFORD STANLEY KITSON Birth details: 30 March 1958 Notice is hereby given that I intend to declare a First and Final dividend of 36p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15814) In the Croydon County Court No 51 of 011 KATIE ROSEANNE MCDERMOTT Birth details: 4 May 1984 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. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (158145) In the High Court of Justice No 8905 of 009 CLIFFORD STANLEY KITSON Birth details: 30 March 1958 Notice is hereby given that I intend to declare a First and Final dividend of 36p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15813) In the Brighton County Court No 1404 of 009 PHILIP PATRICK MCGILL Birth details: 1 August 1961 Notice is hereby given that I intend to declare a First and Final dividend of 3p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (158140) In the Dewsbury Court No 690 of 009 SANDRA LIGHTOWLER Birth details: 4 August 1944 Notice is hereby given that I intend to declare a First and Final dividend of 8.05 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 5 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme, Staffordshire ST5 1UE, Tel: , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (158147) In the Croydon County Court No 691 of 009 KEITH NEWMAN Birth details: 5 September 1965 Notice is hereby given that I intend to declare a First and Final dividend of 1p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15850) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

77 PEOPLE In the Croydon County Court No 740 of 009 ANNA PARASCANDOLO Birth details: 11 November 198 Notice is hereby given that I intend to declare a First and Final dividend of 5p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (1585) In the Nottingham County Court No 369 of 010 ELIZABETH PHILLIPS Birth details: 11 November 1949 Notice is hereby given that I intend to declare a First and Final dividend of 3p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15853) In the Nottingham County Court No 369 of 010 ELIZABETH PHILLIPS Birth details: 11 November 1949 Notice is hereby given that I intend to declare a First and Final dividend of 3p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15817) In the High Court of Justice No 118 of 009 STEVEN JOHN PRATT Birth details: 10 August 1958 Notice is hereby given that I intend to declare a First and Final dividend of p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 5 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme, Staffordshire ST5 1UE, Tel: , RTLU.NW@insolvency.gsi.gov.uk Capacity: Trustee (15854) In the Truro County Court No 69 of 009 STEVEN ROY RICHARDS Birth details: March 1963 Notice is hereby given that I intend to declare a First and Final dividend of 6.61 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (15816) In the Barnstaple County Court No 105 of 010 AMANDA JAYNE SILVER Birth details: 8 October 1963 Notice is hereby given that I intend to declare a First and Final dividend of 4.66 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (15819) In the Norwich County Court No 478 of 011 TERENCE JOHN SMITH Birth details: 6 August 1948 Notice is hereby given that I intend to declare a First and Final dividend of 33p/ to unsecured creditors within a period of months from the last date of proving 30 July 014. Creditors who have not proved their debts must do so by 30 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Tel: , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (158130) In the Croydon County Court No 739 of 009 KIERAN TAYLOR Birth details: 6 November 1983 Notice is hereby given that I intend to declare a First and Final dividend of 9p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 4 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (15813) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

78 PEOPLE In the Portsmouth County Court No 19 of 009 KEVIN ALFRED TESTER Birth details: 10 August 1960 Notice is hereby given that I intend to declare a First and Final dividend of 0.56 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: , RTLU.Southwest@insolvency.gsi.gov.uk Capacity: Trustee (158133) In the Guildford County Court No 69 of 009 PAUL VERNON VAN STADEN Birth details: 4 October 1951 Notice is hereby given that I intend to declare a First and Final dividend of 4 p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 6 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (158135) In the High Court of Justice No 911 of 009 KENNETH YUAN WONG Birth details: 4 August 1975 Notice is hereby given that I intend to declare a First and Final dividend of p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 5 August 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, Tel: , RTLU.Anglia@insolvency.gsi.gov.uk Capacity: Trustee (158138) In the Reading County Court No 136 of 013 RICHARD AIDAN FOX Birth details: 15 May 1975 Notice is hereby given that I intend to declare a First and Final dividend of 1p/ to unsecured creditors within a period of months from the last date of proving 30 July 014. Creditors who have not proved their debts must do so by 30 July 014 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 Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN, Tel: , RTLU.SouthEast@insolvency.gsi.gov.uk Capacity: Trustee (158353) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

79 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 ADSHEAD, Anthony Martin Flat 1, 4 John Street, Romiley, Stockport, Cheshire SK6 4BR. 14 March 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (158345) ALDERSON, Stanley Chasedale Nursing Home, Tynedale Drive, Blyth NE4 4LH. 8 January 013 Coates Solicitors, 6-64 High Street, Mosborough, Sheffield S0 5AE. 5 September 014 (158375) BALL, Elizabeth 7 St Leonards Court, Alfred Street, Lancaster LA1 1FD. 30 May 014 Joseph A Jones & Co, 6 Fenton Street, Lancaster LA1 1TE. (Gary Francis Rycroft and Susan Elizabeth Hodgson) 1 September 014 (158303) BALL, Carlton Thomas 94 Flowerhill Way, Istead Rise, Gravesend, Kent DA13 9DQ. 6 February 014 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)) 5 September 014 (15805) BARKER, Stanley 37 Orchard Road, Kirkby in Ashfield, Nottinghamshire NG17 8JX. 1 January 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (158370) BARTLETT, Cedrid Ronald 19 Vernons Court, Bridport DT6 3QF. 9 June 014 Nantes, 36 East Street, Bridport DT6 3LH. 1 September 014 (1585) BATES, Edna May 135 Higham Lane, Nuneaton, Warwickshire CV11 6AL. 18 December 013 John Bromfield & Company Solicitors, 10A Abbey Street, Nuneaton, Warwickshire CV11 5BY. (John Simon Bromfield and Charlotte Ann Rhodes) 1 September 014 (15816) BEALES, Marion 68 Whalley Road, Middleton, Manchester. 8 May 013 Taylor Fawcett, 7 Princes Square, Harrogate HG1 1ND. (Derek Beales) 1 September 014 (1583) BEAVEN, Rita Arthur 6 Churchill Crescent, Headley, Bordon, Hampshire GU35 8ND. March 014 Lloyds Bank Private Banking, PO Box 800, 34 High Street, Exeter EX1 9UR. (Lloyds Bank Private Banking) 1 September 014 (1589) BEHAN, Joseph 7 Newlands Place, Barnet, Hertfordshire EN5 SX. 7 April 014 Derrick Bridges & Co, 1 Wood Street, Barnet, Hertfordshire EN5 4BQ. (Sharon Ashley Fuller and Stephen Douglas Ward) 1 September 014 (158197) BICKNELL, Robert 146 Treharris Street, Roath, Cardiff CF4 3HQ. 9 April 01 Howells Solicitors, First Floor, Hallinans House, Newport Road, Cardiff CF4 0TD. (Laith El Khatib) 5 September 014 (15807) BLACKWELL, Doreen Annie The Cottage Nursing Home, 80 High Street, Irchester, Northamptonshire NN9 7AB. 7 April 014 Tollers Solicitors, Castilian Street, Northampton NN1 1JX. 1 September 014 (158198) BOULTER, Edward Wallace Byways, Southern Road, Callington, Cornwall PL17 7EP. Director Motor Transport Company (Retired). 4 May 014 Tozers LLP, Broadwalk House, Southernhay West, Exeter EX1 1UA 31 August 014 (158199) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

80 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given BRADON, Irene Rose 109 Charles Drive, Cuxton, Rochester, Kent ME 1DT. 4 March 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (15803) BROWN, Dorothy Flat 6, Staple Hill House, Staple Hill, Wellesbourne, CV35 9LH. Housewife. 15 February 013 SWW Trust Corporation, Chancery House, Whisby Way, Lincoln, LN6 3LQ (SWW Trust Corporation) 5 September 014 (1587) CAUSER, Michael Benjamin Flat 1, 66 New Road, Solihull, West Midlands. Domestic Servant and Butler (Retired). 9 April 013 L V Priestley & Son, 10 High Street, Church Stretton, Shropshire SY6 6BU. Solicitors. (Vincent Marshall Priestley.) 1 September 014 (15801) CEMM, Lilian Ethel Sunrise Senior Living, 4 Belle Vue Road, Southbourne, Bournemouth, Dorset BH6 3DS. 3 April 014 Aldridge Brownlee Solicitors LLP, 77 Lymington Road, Highcliffe, Christchurch, Dorset BH3 5EB. 1 September 014 (1584) CHAPMAN, Stephen John 6 Haymakers Lane, Ashford, Kent TN3 4GN. 13 February 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (15804) CHAPMAN, Albert John Thomas Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire EN7 6PB. 7 June 014 Curwens LLP, Estate House, 19 High Street, Hoddesdon, Hertfordshire EN11 8SX. (Peter Jerzy Todtleben Poole and Norma Esther Morris) 1 September 014 (1580) CLARK, Roger 10 Birchfield Drive, Stourport on Severn DY13 8UE. 10 February 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (158340) COLE, Herbert 5 Priory Grove, Ditton, Aylesford, Kent ME0 6BA. 13 January 014 Brachers Law, Medway House, 81 London Road, Maidstone, Kent ME16 0DU. (Alec Matthews) 1 September 014 (158339) CRICK, Marjorie St Fillans Care Centre, St Fillans Road, Colchester, Essex CO4 0PT. Housewife. 1 April 013 GoodyBurrett LLP, St Martin s House, 63 West Stockwell Street, Colchester CO1 1HE. Ref: SKM/ (GoodyBurrett LLP.) 8 September 014 (158337) CULLEN, Sylvia Gladys 19 Highams Road, Hockley, Essex SS5 4DG. 14 March 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (15817) DAVIES, Arthur Henry Wirral Christian Centre, Woodchurch Road, Birkenhead, Wirral, Merseyside CH41 UF formerly of 7 Southdale Road, Birkenhead, Wirral, Merseyside CH4 3XN. 9 May 014 Lees Solicitors LLP, 44/45 Hamilton Square, Birkenhead, Wirral, Merseyside CH41 5AR. (Mark John Duckworth) 1 September 014 (158333) DAVISON, Terence 10 Roden Way, Rawmarsh, Rotherham S6 7NA. 18 June 014 Parker Rhodes Hickmotts, Moorgate Street, Rotherham, South Yorkshire S60 DA. (Vicki Jones and Paul Terence Davison) 5 September 014 (158) DEAN, Colin 46 Silverdale Road, Newcastle-Under- Lyme, Staffordshire ST5 6EH. Bus Driver (Retired). 9 May 014 Brown and Corbishley, Queen Street, Newcastle-Under-Lyme, Staffordshire ST5 1EE. Solicitors. (Colin Drew and John Godwin.) 31 August 014 (15810) DEAN, Edith Ellen Kingsleigh Residential Home, 78 Berrow Road, Burnham on Sea, Somerset TA8 HJ. 5 December 013 Holley & Steer, Tregunter, 1 Berrow Road, Burnham on Sea, Somerset TA8 ET. (Robert Charles Killick and Delia Mary Killick) 1 September 014 (15808) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 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 DENNY, Cecil Jasmine House, 0- Westcote Road, Reading, Berkshire RG30 DE. 4 May 014 Herrington & Carmichael LLP, 7 Broad Street, Wokingham, Berkshire RG40 1AU. (Martin Woodward) 1 September 014 (1580) DITCHBURN, Joseph Sydney 39 Brigbourne Drive, Seaton, Workington, Cumbria CA14 1JG. 1 March 014 Milburns, 19 Oxford Street, Workington, Cumbria CA14 AW. 1 September 014 (15809) DUANE, Margaret Elizabeth Morton Road, Lowestoft, Suffolk NR33 0JQ. 19 June 014 Nicholsons Solicitors LLP, 3 Alexandra Road, Lowestoft, Suffolk NR3 1PP. (Simon Paul Duane and Ann-Marie Matthews) 1 September 014 (15811) EDMONDS, Mary Carol Worvas Counthouse, Halsetown, St Ives, Cornwall TR6 3RY. Retired. 6 May 014 Portcullis Legals Ltd, 8 Delamore Park, Cornwood, Ivybridge, Devon PL1 9QP. Solicitors. 1 September 014 (15814) EVANS, Susan 36 St Judes Avenue, Studley, Warwickshire B80 7JA. Office Manager (Retired). 7 February 014 The London Gazette, PO Box 3584, Norwich NR7 7WD. (Ref ABVN.) (Clare Marie Haste and Lisa Victoria Haste.) 1 September 014 (158304) EVISON, Kenneth Albert 8 Spinney Close, Newark, Nottinghamshire NG4 4QX. 19 February 014 Tallents Solicitors, 3 Middlegate, Newark, Nottinghamshire NG4 1AQ. (Frances Clare Kelly and Stephen Amatt) 1 September 014 (15813) FEENEY, Gladys 49 Russell Drive, Wollaton, Nottingham, Nottinghamshire NG8 BA. 13 October 013 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (15815) FERGUSON, David 95 Keighley Road, Illingworth, Halifax, West Yorkshire HX 9NJ. 19 May 014 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. (Wiljo Paul Salen and Alun Rhys Jones) 1 September 014 (15818) FULLER, Beryl Vera 68 Oxford Road, St Leonards-on-Sea TN38 9EY. 4 March 014 Holden & Co LLP Solicitors, 3-33 Robertson Street, Hastings TN34 1HT. 1 September 014 (15819) GANE, Valerie 1 Sandon Close, Grantham, Lincolnshire. 17 June 013 Taylor Fawcett, 7 Princes Square, Harrogate HG1 1ND. (Yve Hamilton- Bruce) 1 September 014 (158331) GIBBONS, Albert Henry (otherwise Jim Gibbons) Corner Lodge Residential Home, Meadow Way, Jaywick Sands, Essex (formerly of 3 Ingarfield Road, Holland on Sea, Essex CO15 5XA). Entertainer (retired). 4 May 014 GoodyBurrett LLP, St Martin s House, 63 West Stockwell Street, Colchester CO1 1HE. Ref: SKM/ (GoodyBurrett LLP.) 8 September 014 (1581) GILBERTHORPE, Enid Constance The Laurels & The Limes Nursing Home, 115 Manchester Road, Sheffield S10 5DN. 1 April 014 Bell & Buxton, Telegraph House, High Street, Sheffield S1 GA. 1 September 014 (1583) GILLEZEAU, Pearl Louisa 1 Homedowne House, 38 High Street, Gosforth, Newcastle upon Tyne NE3 1HH. Widow. 19 May 013 Alan Hall, 15 Walker Terrace, Gateshead, Tyne and Wear NE8 1EB. Solictors. (Maurice Barnett.) 1 September 014 (158330) GREENSIT, John William Tower Hill Farm, Grewelthorpe, Ripon, North Yorkshire HG4 3DS. 8 January 014 Newtons Solicitors Limited, Cathedral Chambers, 4 Kirkgate, Ripon HG4 1PA. 1 September 014 (1586) GREGORY, Mary Evelyn Sycamore House, A/B Havelock Road, Tyseley, Birmingham B11 3RG. 4 February 014 The Wilkes Partnership, 54 Stratford Road, Shirley, Solihull B90 3LS. (Jennifer Irene Sinclair and Mark Abrol) 1 September 014 (1588) GURNEY, Keith James 48 Central Road, Kells, Whitehaven, Cumbria CA8 9EG. Nuclear Chemist (Retired). 11 December 013 PO Box 1, 44 Duke Street, Whitehaven, Cumbria CA8 7NU. (Ref: AH/(MO)/G634/.) (CM Renwick.) 8 September 014 (15831) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

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 GWILLIAM, Colin Edward 4 Exwick Square, Reading, Berkshire RG 8NB. 4 May 014 Field Seymour Parkes, The Old Coroner s Court, No 1 London Street, PO Box 174, Reading, Berkshire RG1 4QW. (Michelle Joanne Mann and Susan Britt Baker) 1 September 014 (15830) HAINE, Martin Peter Wills 80 The Roundway, Claygate, Esher, Surrey. 30 May 014 Hart Brown, 58 High Street, Wimbledon Village, London SW19 5EE. (Nicola Frances Young) 1 September 014 (15834) HAINES, Norah Alice 14 South View Road, Christchurch, Dorset BH3 1JH. Retired. 17 March 014 Kiteleys Solicitors Ltd, 40 Haven Road, Canford Cliffs, Poole, BH13 7LP (Mark Leon Kiteley) 5 September 014 (15835) HALEY, Christopher 8 St Georges Close, Warminster, Wiltshire BA1 9ES. 17 December 013 APS Legal & Associates, White Hart Yard, Bridge Street, Worksop, Nottinghamshire S80 1HR. (Adam Peter Shaw and Diane Karen Priest) 5 September 014 (15841) HALL, Lottchen 64 Russell Drive, Christchurch, Dorset BH3 3TN. 1 May 014 Preston Redman, Hinton House, Hinton Road, Bournemouth BH1 EN. (Douglas James Edward Neville-Jones and Paul Thomas Boulton Smith) 1 September 014 (15839) HARDING, Reginald Maypole Nursing Home, Lower Northam Road, Hedge End, Southampton, Hampshire SO30 4FS (formerly of 5 Greenwood Close, Eastleigh, Hampshire SO50 5EF). Fork Lift Truck Driver (retired). May 014 HSBC Trust Company (UK) Limited, Probate Services, PO Box 90, Sheffield S1 UJ.(HSBC Trust Company (UK) Limited.) 8 September 014 (15837) HAWKER, Clifford 85 Dovedale Avenue, Nottingham NG10 3HT. 10 October 013 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (15843) HEATH, David James 16 Borrowmead Road, Northway Estate, Headington, Oxford, Oxfordshire OX3 9QP. 5 April 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (15844) HERRIMAN, Clarice Nancy Winifred The Firs, Barleston Road, Newbold Verdon, Leicester LE9 9ND. Small Holder (Retired). 7 December St Andrew s Place, Penrith, Cumbria CA11 7AW 31 August 014 (15830) HICKS, Violet 91 Paganel Road, Minehead, Somerset TA4 5HQ. 9 April 014 Mr Roger Stanley Hicks, 9 Oakhurst Avenue, Bexleyheath, Kent DA7 5JL. (Roger Stanley Hicks) 1 September 014 (158317) HIGGINS, (otherwise Collingwood- Higgins), Kathleen Margaret 79 Boverton Drive, Brockworth, Gloucester GL3 4BS. 6 November 01 Madge Lloyd and Gibson Solicitors, 34 Brunswick Road, Gloucester GL1 1JW. (Andrew Keith Bishop) 1 September 014 (158316) HINDS, Iris Margaret 13 St Norbert Drive, Kirk Hallam, Ilkeston, Derbyshire DE7 4EG. 7 November 013 Fidler and Pepper, 1 Low Street, Sutton in Ashfield, Nottinghamshire NG17 1DH. 1 September 014 (158366) HOLDEN, Ivy Gladys May Deerswood Lodge, Ilfield Green, Ilfield, Crawley, West Sussex RH11 0LZ. 19 February 014 FitzHugh Gates, 3 Pavilion Parade, Brighton, East Sussex BN 1RY. (Patricia Marianne Hill and Julian Cioffi) 1 September 014 (158360) HOLLOWAY, Elizabeth Ann 17 Elmridge Drive, Hale Barns, Altrincham, Cheshire WA15 0JE. 1 April 014 Addleshaw Goddard LLP, 100 Barbirolli Square, Manchester M 3AB. (Yorke Joseph John Eaton) 1 September 014 (158361) HOLT, Patricia Mary Woodend Nursing Home, Bradgate Road, Altrincham. 7 March 013 Keoghs Nicholls Lindsell & Harris, 8-10 Commercial Road, Hazel Grove, Stockport, Cheshire SK7 4AA. Solicitors. (Ref KHL/15517/3.) 1 September 014 (158365) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 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 HURLEY, Joan Doreen Read House, 3 The Esplanade, Frinton on Sea, Essex CO13 9AU. 0 April 014 Sparlings Solicitors, 6A Connaught Avenue, Frinton on Sea, Essex CO13 9QH. (Jonathan Birdwood Juby) 1 September 014 (158369) IDEN, Sidney Charles 11 Goytre Close, Port Talbot SA13 YL. 4 March 014 Lloyds Bank Plc, Exeter Estates Office, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc) 1 September 014 (15836) JARRETT, Frances Mary 1 Bailey Mews, Auckland Road, Cambridge CB5 8DR. 30 January 014 Miller Sands, Regent House, 133 Station Road, Impington, Cambridge CB4 9NP. (Mr Nicholas Love Jarrett) 1 September 014 (158383) JAY, Ann Elizabeth 53 Chipperfield Drive, Kingswood, Bristol BS15 4DS. 30 May 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (158368) JAY, Gladys Ruth St Marks Court Nursing Home, Park Terrace, Waun Wen, Swansea formerly of 147 Pentregethin Road, Cwmbwrla, Swansea. 1 June 014 Jennings Solicitors, 17 Goring Road, Llanelli SA15 3HF. 1 September 014 (15834) JOHNSON, Elizabeth Jane 5 Loders Close, Poole, Dorset BH17 9BF. 6 February 014 Jacobs & Reeves, 153 High Street, Poole BH15 1AU. 5 September 014 (158379) JONES, Hywel Ceri 1 Radford Road, Plymouth, Devon PL1 3BY. 13 January 014 Gill Akaster LLP, 5 Lockyer Street, Plymouth PL1 QW. (Elsbeth May Howe) 1 September 014 (15838) JONES, Raymond 46 Forest Road, Bolton BL1 6LT. Administration Officer (Retired). 10 March 014 Cyril Morris Arkwright, Churchgate House, 30 Churchgate, Bolton BL1 1HS. Solicitors. (Jean Mary Tomlinson and Janet Mary Jeary.) 8 September 014 (15835) JONES, Clifford Lewis Llys Newydd Residential Home, Lotwen Road, Capel Hendre, Ammanford, Wales. 8 November 013 Stone King LLP, 13 Queen Square, Bath BA1 HJ. 1 September 014 (158384) JONES, Annie Southlands Nursing Home, 9 Ripon Road, Harrogate HG1 JA. 10 April 014 Barber Titleys, 6 North Park Road, Harrogate HG1 5PA. 1 September 014 (15838) KENNETT, Brian Arthur Charles 18 Elmwood Drive, Bexley DA5 3PT. 3 May 014 Gough Clinton & Broom Solicitors, 104 Bellegrove Road, Welling, Kent DA16 3QD. (Clive Martyn Walters.) 31 August 014 (15833) KIDD, Alice Elizabeth Annie 69 Stallards Crescent, Kirby Cross, Frinton-on-Sea, Essex CO13 0TN. 18 March 014 Ellisons, 143 Connaught Avenue, Frinton on Sea, Essex CO13 9AB. (Jeanette Patricia Hollington) 1 September 014 (15895) KING, Roy Cherry Hinton Care Home, 359 Cherry Hinton Road, Cambridge CB1 8DB. 31 May 014 Taylor Rose Law, Northminster House, Northminster Road, Peterborough PE1 1YN. (Peter Roy King and Anthony Peter McClarnon) 1 September 014 (158386) KING, Melanie Jane 7 Redmile Road, Aspley, Nottingham NG8 5LH. Nurse. 16 February 014 Campions, Mansfield Road, Nottingham NG1 3FH. Solicitors. (Stephen Charles Campion) 31 August 014 (158380) KINGDON, Alan Arthur The Berries, Long Lane, Tuxford, Newark NG 0LS. 8 April 014 Skipton Trustees Limited, Clayton Wood Close, West Park Ring Road, Leeds LS16 6QE. 1 September 014 (15886) LANCASTER, Doreen Mavis Inglenook, 443 Crewe Road, Winterley, Sandbach, Cheshire CW11 4RF. Secretary (Retired). 8 March 014 John Hall (Wills), 3 High Street, Mow Cop, Stoke on Trent ST7 3NZ. (John Peter Hall.) 10 September 014 (15898) LAWRENCE, Eileen Patricia 8 Queenswood Avenue, Walthamstow, London E17 4EH. 3 January 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (158376) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

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 LIDDELL, Mary Elizabeth Margaret (also known as Elizabeth Liddell) 1 Acacia Gardens, St John s Wood, London NW8 6AH and 7 Acacia Road, St John s Wood, London NW8 6AB. 8 May 014 Bishop & Sewell LLP, Russell Square, London WC1B 4HP. 1 September 014 (15836) LONG, Margaret Elsie Flat 7, Westover Court, 65 Kings Road, Swanage, Dorset BH19 1HQ. 0 May 014 Mrs Marie Pethen, Ellis Jones Solicitors LLP, 55 High Street, Swanage, Dorset BH19 LT. (Craig John Wells) 1 September 014 (158344) LOVELL, Graham Derek 30 Beech Road, Dudley, West Midlands DY1 4BS. May 014 QualitySolicitors Talbots, Inhedge House, 31 Wolverhampton Street, Dudley DY1 1DB. (Martyn Peter Morgan) 1 September 014 (15874) LOWEN, Daphne Aurelia 10 Richmond Close, Portishead, Bristol BS0 6SZ. 10 February 014 Wards Solicitors, Harbour Road, Portishead, Bristol BS0 7EL. 1 September 014 (15868) LUMSDEN, James Islington, London. 14 December 01 Morgan Cole LLP, Bradley Court, 11 Park Place, Cardiff CF10 3DR. 1 September 014 (15896) MALT, Raymond John Flat 3 Furlonge House, Emsworth House Close, Emsworth, Hampshire PO10 7JR. 1 March 014 PO Box 331, Folkestone, Kent CT0 GH. (IHS Legal Services Ltd.) 31 August 014 (15893) MARSHALL, Betty Catherine Miller House (Care Home), Old Leigh Road, Leigh-on-Sea, Essex SS9 1LB. 8 April 014 Lloyds Bank Private Banking, PO Box 800, 34 High Street, Exeter EX1 9UR. (Lloyds Bank Plc) 1 September 014 (158378) MARSHALL, Joyce Constance Eugenie Stepping Stones, Lerryn, Lostwithiel, Cornwall PL 0QQ. Upholsterer (Retired). February 014 Sproull Solicitors LLP, 4 Fore Street, Bodmin, Cornwall PL31 HW. (Valerie Joyce Liddicoat.) 5 September 014 (158381) MAY, Kathryn Cecilia 1 Curtis Close, Rickmansworth, Hertfordshire WD3 8QA. 30 November 013 Hanney Dawkins & Jones, 1 Bridge Street, Pinner, Middlesex HA5 3HX. 1 September 014 (1587) MEEK, Gladys Shipley Hall Nursing Home, The Field, Shipley, Derbyshire, formerly of 13 High Street, Loscoe, Heanor, Derbyshire DE75 7LG. 1 April 014 c/o Hugh Jones Solicitors, The Malthouse, Deva City Office Park, Trinity Way, Salford, Greater Manchester M3 7BD 31 August 014 (15837) MILES, Patricia Mary Teresa 89 Village Road, Alverstoke, Gosport, Hampshire PO1 LE. October 013 Colemans Solicitors LLP, 1 Marlow Road, Maidenhead, Berkshire SL6 7AA. (Michael Henry Richard Cutler and Sarah Roberts) 1 September 014 (158385) MILNES, Richard Derrick Parkmanor Nursing & Residential Home, Albert Road, Coalville, Leicestershire LE67 3AA. 14 May 014 Messrs Crane and Walton LLP Solicitors, 1-5 London Road, Coalville, Leicestershire LE67 3JB. 4 September 014 (1586) MORRIS, Francis Daniel 10 Cardigan Street, Salford, Lancashire M6 5QT. 6 February 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (15867) MORRIS, Ruth Margaret 5 Fernhill Avenue, Weymouth, Dorset DT4 7QU. 4 September 013 Foot Anstey LLP, Senate Court, Southernhay Gardens, Exeter EX1 1NT. (Mark Henwood Chanter and Simon Hugh Gregory) 1 September 014 (15863) MURRELL, Charles Nicholas 3 Raglan Court, Timberlaine Road, Pevensey Bay, East Sussex. 19 February 014 Barry & Co, Bay Terrace, Pevensey Bay, East Sussex BN4 6EE. (Mrs D J Guess and Mrs M P Burtt) 1 September 014 (15864) MUTTON, Violet Mable Alexander House, 140/14 Folkestone Road, Dover, Kent CT17 9SP. 1 March 014 Mowll & Mowll, Trafalgar House, Gordon Road, Whitfield, Dover, Kent CT16 3PN. (J E Cousins and M W Diomede) 1 September 014 (15889) MYDDLETON, Irene 18 Calderbrook Road, Littleborough, Lancashire OL15 9HL. 10 February 014 Slater & Gordon Lawyers, St James House, 7 Charlotte Street, Manchester M1 4DZ. (Joanna Louise Kilcourse) 1 September 014 (15871) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 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 OTTEWELL, Charles Henry 17 Fitzstephen Road, Dagenham, Essex RM8 YB. 18 December 013 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) 1 September 014 (15891) PAVEY, Hazel Rose 1 Park Street, St George, Bristol BS5 7QP. 4 June 014 Michael Kelly & Co, 5 High Street, Hanham, Bristol BS15 3DR. (Michael John Kelly) 1 September 014 (15890) PEDDER, Hazel 67 Grainger Park Road, Newcastle Upon Tyne. Secretary (Retired). 9 May 014 Mr C Heppell & Mrs S Heppell, 5 Eastern Way, Darras Hall, Newcastle Upon Tyne. (Susan Heppell and Christopher Ewan Heppell.) 1 September 014 (15884) PEDERSEN, Margaret Mary 37 Larners Road, Dereham, Norfolk NR19 1LE. 5 March 014 Spire Solicitors LLP, 5-7 Church Street, Wymondham, Norfolk NR18 0PP. (Sarah Martin) 5 September 014 (15865) PERKINS, Ronald Frank 10 Denmead Road, Iford, Bournemouth BH6 5QH. 10 May 014 Jacobs & Reeves, 153 High Street, Poole, BH15 1AU. 5 September 014 (15880) PETERS, Eileen Mary 13 Rosary Court, Potters Bar, Hertfordshire EN6 1HA. 6 May 014 Male & Wagland, 4 Barnet Road, Potters Bar, Hertfordshire EN6 QT. (Christine Farman) 1 September 014 (15866) POLLOCK, Elizabeth Margaret Norley Farm, Thatchers Lane, Norley Wood, Lymington, Hampshire SO41 5RT. Previously of: Greenfield, Norley Wood, Lymington, Hampshire SO41 5RR. Company Director (Retired). 6 April 01 Tozers LLP, Broadwalk House, Southernhay West, Exeter EX1 1UA 31 August 014 (15878) RANDELL, Doris Irene Orchard House, 4 Orchard Road, Havant, Hampshire PO9 1AU. 8 May 014 Blake Lapthorn Solicitors, Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire PO6 4ST. (Rachel Denise Brooks and Simon Grant Treherne) 1 September 014 (15875) RICHARDSON, Henry 37 Western Avenue, Huyton, Merseyside L36 4LT. 8 February 014 Tickle Hall Cross, Derby Street, Prescot, Merseyside L34 3LJ. (Roger John Hatton and Helen Alyson Evans) 1 September 014 (158355) SANKEY, Ronald Brian 8 Flax Close, Downham Market, Norfolk PE38 9TL. 10 March 014 Bendall Roberts Property and Probate Lawyers, 53 Market Street, Ely, Cambridgeshire CB7 4LR. (David Sankey) 1 September 014 (158357) SARTAIN, Anthea Ethelfrieda Church Lodge, Church Green, Wellington, Somerset TA1 8SF. 16 December 013 Mr M Sartain, PO Box 370, Stevenage, Hertfordshire SG1 9BB. (Michael Anthony Sartain and Rex Philip Sartain) 1 September 014 (158359) SMITH, Gary James Hill House, Elstree Hill, South Elstree, Hertfordshire WD6 3DE. Accounts Executive. 8 October 013 Johnson Crilly Solicitors LLP, 33 Kingston Road, South Wimbledon, London SW19 1JX. (Ref JGC/ B0171/01.) (Christine Anne Bannan and Paul Bannan.) 31 August 014 (158364) SMITH, William Anthony 17 Balham New Road, London SW1 9PH. 7 December 013 Hanne & Co Solicitors, St Johns Chambers, 1c St Johns Hill, London SW11 1TN. (Catherine Anne Colley) 1 September 014 (15873) SMITH, Valerie June 39 Withyholt Court, Charlton Kings, Cheltenham, Gloucestershire GL53 9BQ. 6 January 014 Harrison Clark Rickerbys Limited, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire GL50 1YD. 1 September 014 (15870) SMITH, Elizabeth Ann Loganberry Lodge, New Farm Road, Stanway, Colchester, Essex CO3 0PG and Cedar Lodge, St Ives Road, Peldon, Colchester, Essex CO5 7QD. 9 January 014 John Fowlers LLP, Town Hall Chambers, St Runwald Street, Colchester, Essex CO1 1DS. 1 September 014 (15869) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

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 THOMAS, Trevor Bryan Cedar Hall, Beckspool Road, Frenchay, Bristol BS16 1NH. 1 May 014 Lyons Davidson Solicitors, Victoria House, 51 Victoria Street, Bristol BS1 6AD. (Bernie Rowe and Trevor Still) 1 September 014 (15877) THOMAS, John William The Flat, The Snooker Club, Quay Street, Haverfordwest, Pembrokeshire. 7 March 014 Eaton-Evans and Morris, 1 High Street, Haverfordwest, Pembrokeshire SA61 DB. Solicitors. 31 August 014 (15876) TIDBALL, Hilda Elsie Flat 16 Chestnut Court, Chester Road, Castle Bromwich, Birmingham B36 0LB, formerly of 39 Gerardsfield Road, Tile Cross, Birmingham B33 0BA. 9 April 014 Eyre & Co, 866 Washwood Heath Road, Ward End, Birmingham B8 NG. (Roger Jerome Guy.) 4 September 014 (15879) UTTING, David Arthur William 109 Maydowns Road, Chestfield, Whitstable, Kent. 0 January 014 Parry Law, Lloyds Bank Chambers, 144/146 High Street, Herne Bay, Kent CT6 5NJ. (Dorothy Jean Utting) 1 September 014 (15885) VOSPER, Stuart Gordon 6 Bicton Place, Exeter, Devon EX1 PF. Telecommunications Engineer (Retired). 3 April 014 Tozers LLP, Broadwalk House, Southernhay West, Exeter EX1 1UA 1 September 014 (15881) VOSS, Stefan Karl Adrian 3 Priory Gardens, Hampton, Middlesex TW1 DP. 7 January 014 QualitySolicitors Rose & Rose, The Riverside Centre, 40 High Street, Kingston upon Thames KT1 1HL. (James Lee Voss, Julie Louise Keane and Anne Voss) 1 September 014 (1588) WATSON, Barbara Mary The Oakes Care Centre, Willwood Avenue, Oakes, Huddersfield, West Yorkshire. Head Teacher (retired). June 014 Cowling Swift & Kitchin, 8 Blake Street, York YO1 8XJ. (Claire R Spence.) 8 September 014 (15883) WEAVER, Iris Doreen 7 King s Ride, Chard, Somerset TA0 1LU. 13 March 014 Beviss & Beckingsale, Law Chambers, Holyrood Street, Chard, Somerset TA0 AJ. (Robert Skidmore) 1 September 014 (15888) WELLINGTON, Philip James The Paddocks, 45 Cley Road, Swaffham, Norfolk PE37 7NP. 1 June 014 Ward Gethin Archer, 11 London Street, Swaffham, Norfolk PE37 7BW. (Mrs Cheryl Lesley Page and Mrs Sarah Louise Scott) 1 September 014 (15887) WESTELL, Daphne Jean Yarnton Care Home, Rutten Lane, Kidlington, Oxfordshire OX5 1LW. 11 January 014 Bower & Bailey LLP, Willow House, Heynes Place, Station Lane, Witney, Oxfordshire OX8 4YN. (Stuart Trevor Hastings Palmer and Julian Christopher Smith) 1 September 014 (158363) WESTWOOD, Stewart Colin 1 The Clies, Meneage Street, Helston, Cornwall. 10 April 014 Borlase & Company, 45 Coinagehall Street, Helston, Cornwall TR13 8EU. (Arthur Malcolm James) 1 September 014 (1589) WHEELER, Gertrude Ellen Cherry Garth, Orchard Way, Holmer Green, Buckinghamshire HP16 6RF. 11 September 013 IBB Solicitors, The Bury, Church Street, Chesham, Buckinghamshire HP5 1JE. (Jacqueline Yvonne Stella Almond) 1 September 014 (15894) WHITE, Melvyne John The Haynook, Hooton Lane, Slade Hooton, Laughton, Sheffield S5 1YQ. 14 December 013 Bury & Walkers LLP, Britannic House, Regent Street, Barnsley S70 EQ. (Methawin White and John Reavley Clark) 1 September 014 (158367) WICKENS, Hilda Daisy Southside, Horsegrove Avenue, Ticehurst, Wadhurst, East Sussex TN5 7DE. 5 April 014 Donaldson West LLP, Croham House, Croham Road, Crowborough, East Sussex TN6 RW. (Pauline Elizabeth Donaldson) 1 September 014 (15897) WILSON, James Millar 14 Meadowfield Road, Sawston, Cambridge CB 3HS. 7 May 014 Adams Harrison, 43 High Street, Sawston, Cambridge CB 3BG. (Melanie Fiona Pratlett and Tom Broughton Harrison) 1 September 014 (15899) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

87 MONEY 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 YOUNG, Paul Andrew 18 Ainshaw, Orchard Park, Hull, East Yorkshire HU6 9DG. 0 December 013 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 1 September 014 (158301) ZARB, Marietta Anna MONEY PENSIONS Park View, Kings Chase, Witham, Essex CM8 1AX. 8 April 014 JPM GROUP PENSION SCHEME PURSUANT TO SECTION 7 OF THE TRUSTEE ACT 195 Notice is hereby given to all parties who are or were members of the JPM Group Pension Scheme (the Scheme ) that the Scheme has entered an assessment period for admittance into the Pension Protection Fund ( PPF ). Following the assessment period, the Scheme is expected to transfer formally into the PPF. The Trustee believes that all members of the Scheme and their benefits under it have been identified and member announcements have been sent to all members for whom the Scheme holds an address. If you were a member of the Scheme or otherwise believe you may be entitled to benefits from the Scheme and you have not received any announcements relating to the Scheme or been contacted by the Scheme s Trustee, HR Trustees Limited, please post notification of your claim specifying your full name, address and particulars of your membership of, or other claim on, the Scheme to Bryna Brady at HR Trustees Limited, Xafinity House, 4-6 Greyfriars Road, Reading, RG1 1NN, so as to reach that address no later than two months from this publication. (158347) Bright & Sons, Newland Street, Witham, Essex CM8 1AD. 5 June September 014 (15830) (158377) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 Company Name: BIR REALISATIONS LIMITED Company Number: In pursuance of the powers granted by Section 1013 of the Companies Act 006, THE SOLICITOR FOR THE AFFAIRS OF THE DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT OF HER MAJESTY S DUCHY OF LANCASTER in whom the property and rights of BIR Realisations Limited (Company Number ) ( the Company ) vested pursuant to Section 101 of the Companies Act 006 when the Company was dissolved on 6 October 013, HEREBY DISCLAIMS the title of Her Majesty in Right of Her Majesty s Duchy of Lancaster (if any) in the premises demised by a lease dated 7 July 1990 and made between Clayform Property Investments Limited (1) Lancedown Limited () and Ronwood Greeting Cards Limited (3) ( the Company ) of 56 King Street, South Sheilds, Tyne and Wear as the same is delineated on a plan held by the Solicitor for the Affairs of the Duchy of Lancaster (which is available for inspection at the office of Farrer & Co, 66 Lincoln s Inn Fields, London WCA 3LH) the vesting of the premises having come to his notice on 13 May 014. Solicitor for the Affairs of the Duchy of Lancaster 4 June 014 (158373) ENVIRONMENT & INFRASTRUCTURE Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MPC 1 In this notice the following shall apply: Company Name: THORPE MARSH DEVELOPMENTS LIMITED Company Number: Interest: Property: The Property situated at Land at Thorpe Marsh being the land comprised in 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 8 November 014. Assistant Treasury Solicitor NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/DJM 1 In this notice the following shall apply: Company Name: CENTRON ESTATES LTD Company Number: Interest: Freehold Title number: NN1881 Property: The Property situated at Land and buildings on the east side of Bedford Road, Rushden 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 15 November 013. Assistant Treasury Solicitor 5 June 014 (15837) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV140339/1/DJM 1 In this notice the following shall apply: Company Name: NEW BRITON PROPERTIES LIMITED Company Number: Interest: Freehold Title number: SYK33585 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

88 ENVIRONMENT & INFRASTRUCTURE Property: The Property situated at Land lying to the north east of Coleford Road, Sheffield 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 18 February 014. Assistant Treasury Solicitor 5 June 014 (158371) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MPC 1 In this notice the following shall apply: Company Name: STRETTON LLP Company Number: OC Interest: Property: The Property situated at Land at Stretton being the land comprised in 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 8 November 013. Assistant Treasury Solicitor 5 June 014 (158358) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MPC 1 In this notice the following shall apply: Company Name: RHOSESMOR LLP Company Number: OC31895 Interest: Property: The Property situated at Land at Rhosesmor being the land comprised in 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 8 November 013. Assistant Treasury Solicitor 5 June 014 (158308) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MPC 1 In this notice the following shall apply: Company Name: RHOSESMOR LANDFILL LIMITED Company Number: Interest: Property: The Property situated at Land at Rhosesmor being the land comprised in 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 8 November 013. Assistant Treasury Solicitor 5 June 014 (158307) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/ESM 1 In this notice the following shall apply: Company Name: OREGANO RESTAURANT LTD Company Number: Interest: Leasehold Title number: ESX33176 Property: The Property situated at 19 Old Steine, Brighton BN1 1EL 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 17 June 014. Assistant Treasury Solicitor 5 June 014 (158300) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MPC 1 In this notice the following shall apply: Company Name: THORPE MARSH LLP Company Number: OC Interest: Property: The Property situated at Land at Thorpe Marsh being the land comprised in 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 8 November 013. Assistant Treasury Solicitor 5 June 014 (15800) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MPC 1 In this notice the following shall apply: Company Name: STRETTON LANDFILL LIMITED Company Number: Interest: Property: The Property situated at Land at Stretton being the land comprised in 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 8 November 013. Assistant Treasury Solicitor 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

89 OTHER NOTICES 5 June 014 Roads & highways ROAD RESTRICTIONS (158195) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S Ref BV131037//PJD 1 In this notice the following shall apply: Company Name: WEST END QUAY LIMITED Company Number: Property: Any papers, correspondence or notes belonging to or concerning the company including, but not limited to, those held by Collyer Bristow LLP. 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 18 June 014. Assistant Treasury Solicitor June 014 (158193) HIGHWAYS AGENCY A585 BOURNE WAY TO WEST DRIVE WIDENING AND IMPROVEMENT PINCH POINT PROGRAMME ENVIRONMENTAL IMPACT ASSESSMENT NOTICE OF DETERMINATION IN ACCORDANCE WITH SECTION 105 B (1) OF THE HIGHWAYS ACT 1980 (AS AMENDED) The Secretary of State for the Department for Transport gives notice that he has determined that the proposal to carry out widening, realignment and junction upgrades on the A585 for 400m along Amounderness Way, Thornton/Cleveleys, Lancashire (GR: 3389, to 33818, ) which is a relevant project within the meaning of section 105A (1) of the Highways Act 1980 (as amended) is not to be made subject to Environmental Impact Assessment in accordance with Part VA of the Highways Act 1980 (as amended) and EC Directive 85/337/EEC (as amended). Any comments about this notice should be sent to the Highways Agency at the address given below. Any comments should be made as soon as possible and received by the Highways Agency no later than 8th August 014. Further information on the project and about this notice may be obtained from Network Delivery and Development, 8th Floor, Piccadilly Gate, Store Street, Manchester, M1 WD or from Peter Gee on or from peter.gee@highways.gsi.gov.uk. Alan Shepherd Regional Divisional Director, Network Delivery and Development North West Highways Agency (157756) OTHER NOTICES In the Birmingham County Court Claim No: A00BM99 SABRE INSURANCE COMPANY LIMITED Claimant V MR SIMON TERRY Defendant Pursuant to the Order of District Judge Rich dated May 014, the Claimant, Sabre Insurance Company Limited, Sabre House, 1 50 South Street, Dorking, Surrey, RH4 YY, is granted permission to serve proceedings obtaining: 1 A declaration under section 15() of the Road Traffic Act 1988, and sections, 3 and 4 of the Consumer Insurance (Disclosure and Misrepresentations) Act 01, that the policy of motor insurance between the Claimant and the Defendant with the policy number is void as it was obtained by a qualifying misrepresentation which was a deliberate misrepresentation. The Claimant hereby provides notice of service of proceedings on the Defendant pursuant to Civil Procedure Rule Service will be deemed 14 days after the date of this notice and the Defendant has 14 days after the deemed date of service to file an Acknowledgement of Service and Defence with Birmingham County Court. Should the Defendant have any further queries, please contact Suzanna Woodhouse of Weightmans LLP, First Floor, St Phillips Point, 47 Cannon Street, Birmingham, B 5EF, Tel: , suzanna.woodhouse@weightmans.com. (157759) RECONSTRUCTED LORDSHIP TITLES TAKE NOTICE that Manorial Counsel Limited have transferred the following rights to; William Theodore Tomicki of California, acquired the rights to the Reconstructed Lordship Title of Hatton, Brewood, Staffordshire through a contract dated 17 June 014. All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 0QB Notice placed by Hatton Solicitors 1 Sheaf Street, Daventry, Northamptonshire, NN11 4AA. SRA number (ref Hatton s) as agents for and on behalf of Manorial Counsel Limited England and Wales The icon, Daventry, Northamptonshire, NN11 0QB. (157758) In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) Companies Court No 3136 of 014 By an Order of the High Court dated 8th April 014, in each of the estates listed in the schedule to this notice the office holders listed were removed from office and replaced as described effective from 30 June 014. PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT SCHEDULE COMPULSORY LIQUIDATION Company Name Agrenco Madeira Comercio Internacional Lda MEMBERS VOLUNTARY LIQUIDATION Company Name Company number Office Holder(s)Removed fromoffice Replacement(s) (if any) Court Details Assigned to Case (if any) COMI Dan Y Schwarzmann Julian G Parr High Court of Justice, Chancery Division, Companies Court Company number Office Holder(s)Removed fromoffice Replacement(s) (if any) Advance Developing Markets Trust plc Richard V Y Setchim Peter J Greaves n/a Advance UK Trust Plc Richard V Y Setchim Peter J Greaves n/a Baring Emerging Europe Trust Plc, The Richard V Y Setchim Laura M Waters n/a Court Details Assigned to Case (if any) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

90 OTHER NOTICES City of Oxford Geared Income Trust Plc, Richard V Y Setchim Laura M Waters n/a The CPET PLC Richard V Y Setchim Laura M Waters n/a F & C Income Growth Investment Trust Plc Richard V Y Setchim Laura M Waters n/a Hess (Kazakstan) Limited Richard V Y Setchim Peter J Greaves n/a I Value Plc Richard V Y Setchim Laura M Waters n/a Kleinwort Overseas Investment Trust Plc Richard V Y Setchim Laura M Waters n/a Landsbanki Holdings (UK) Limited Richard V Y Setchim Peter J Greaves n/a LG Electronics Wales Limited Richard V Y Setchim Peter J Greaves n/a M& G Recovery Investment Trust P.L.C Richard V Y Setchim Laura M Waters n/a Platinum Investment Trust Plc Richard V Y Setchim Laura M Waters n/a RobinsonWebster Demerger Limited Richard V Y Setchim Peter J Greaves n/a The Commonwealth Institute Richard V Y Setchim Timothy G Walsh n/a Tribune Trust Plc Richard V Y Setchim Laura M Waters n/a (157757) 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. (157755) 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

91 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

92 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE 014 ALL NOTICES GAZETTE

93 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 30 JUNE

Product guide. Residential Second Charge Loans - available direct through Precise Mortgages. What s new?

Product guide. Residential Second Charge Loans - available direct through Precise Mortgages. What s new? Product guide The specialist lender you can bank on Residential Second Charge Loans - available direct through Precise Mortgages What s new? No assessment fee (when submitting direct) Improved products

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide Buy to Let Mortgages What s new? Rates cut across the range - now starting from.69% New remortgage range - with free legals and refunded valuations (up to 630) Expanded credit score banding,

More information

Product guide. Buy to Let Mortgages. What s new? Minimum loan amount 55,000

Product guide. Buy to Let Mortgages. What s new? Minimum loan amount 55,000 Product guide Buy to Let Mortgages What s new? Minimum loan amount Key range highlights 5 year Fixed rates assessed on pay rate from only 3.69%. year Fixed rates from.89% Portfolio lending limit increased

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide The specialist lender you can bank on Buy to Let Mortgages What s new? Selected Tier 2 pay rates are now in line with Tier 1, bringing a rate benefit to your customers 3.79% 5 year Fixed

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide Buy to Let Mortgages Key range highlights 5 year Fixed rates assessed on pay rate from only 3.69% year Tracker rates from.75% year Fixed rates from 3.09% Lifetime Tracker rates from 3.50%

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide Buy to Let Mortgages Key range highlights 5 year Fixed rates assessed on pay rate from only 3.69% year Tracker rates from.75% year Fixed rates from 3.09% Lifetime Tracker rates from 3.50%

More information

FSCS default declarations open the way for consumers to claim compensation

FSCS default declarations open the way for consumers to claim compensation IMMEDIATE: 17.02.2006 MEDIA INFORMATION FSCS default declarations open the way for consumers to claim compensation Consumers can claim compensation of up to 48,000 if they have lost money as a result of

More information

Product guide. Buy to Let Mortgages. What s new? Minimum loan amount 55,000

Product guide. Buy to Let Mortgages. What s new? Minimum loan amount 55,000 Product guide Buy to Let Mortgages What s new? Minimum loan amount Key range highlights 5 year Fixed rates assessed on pay rate from only 3.49%. year Fixed rates from.89% Portfolio lending limit increased

More information

Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986

Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986 Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986 121a Insolvency Act 1986 Total Packing Services Limited A- Estimated Statement Of Affairs as at 31 March 2011 Assets not specifically

More information

FSCS default declarations open the way for consumers to claim compensation

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

More information

Police Force Address Phone Fax

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

More information

FUNERAL PLANNING AUTHORITY REGISTERED PROVIDERS

FUNERAL PLANNING AUTHORITY REGISTERED PROVIDERS FUNERAL PLANNING AUTHORITY REGISTERED PROVIDERS Advance Planning Limited 4 King Edwards Court King Edwards Square, Sutton Coldfield B73 6AP Telephone: 0800 028 31 37 Fax: 0121 321 5643 Email: planinfo@dignityuk.co.uk

More information

making equity release safe for you

making equity release safe for you making equity release safe for you 05 Dec 2017 Thank you for visiting the Equity Release Council website; the list of Council members produced by your Find a Member search is shown on the following pages.

More information

Type Accept Financial Statements and Statutory Reports

Type Accept Financial Statements and Statutory Reports Period 01-31 August 2014 Period 01-31 August 2014 CHARLES STANLEY GROUP PLC Meeting: Annual 01/08/2014 United Kingdom Description MRec Vote 1 Accept Financial Statements and Statutory Reports 2 Approve

More information

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

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

More information

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

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

More information

Quarter 4: Clinical Trials where the Date Site Selected occurred in the last 12 months to 31/03/2017

Quarter 4: Clinical Trials where the Date Site Selected occurred in the last 12 months to 31/03/2017 2016-2017 Quarter 4: Clinical where the Date Site Selected occurred in the last 12 months to 31/03/2017 Data is represented for the 219 providers of NHS services subject to the requirement for at least

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

Companies House Executive Agency

Companies House Executive Agency USEFUL ADDRESSES AND WEBSITES This Appendix shows the website addresses of the main sites likely to be of relevance to readers, together with other contact details where these may be helpful and brief

More information

RM ONLINE LIMITED. The RM Standard Credit Report

RM ONLINE LIMITED. The RM Standard Credit Report RM ONLINE LIMITED Company Information Specialists. Reports and searches on companies, U.K. and Worldwide. Registered Office: Invision House, Wilbury Way, Hitchin. Herts. SG4 0XE Help Desk: 020 7729 1234

More information

Proposed Voluntary Arrangement of Erika Anderton Current Address: 10 RADNOR CLOSE, RADNOR CLOSE, ACCRINGTON, OSWALDTWISTLE, BB5 4NT, United Kingdom

Proposed Voluntary Arrangement of Erika Anderton Current Address: 10 RADNOR CLOSE, RADNOR CLOSE, ACCRINGTON, OSWALDTWISTLE, BB5 4NT, United Kingdom Our ref: IVA56371 04 November 2016 TO ALL CREDITORS Creditfix Limited 4 West Regent Street Glasgow G2 1RW Customer Service: 0800 0431 431 customerservice@creditfixme.co.uk T: 0141 565 1300 F: 0141 565

More information

Notice of use of website to deliver a document

Notice of use of website to deliver a document In accordance with Rule 1.49 of the Insolvency (England and Wales) Rules 2016 Notice of use of website to deliver a document Name of company Company number McArthur Cyclone Limited 00266536 In the n/a

More information

The Judicial Committee of the Privy Council

The Judicial Committee of the Privy Council The Judicial Committee of the Privy Council Practice Direction 8 Costs JCPC Practice Direction 8 Note: enquiries about costs and fees should be made to the Costs Clerk (tel: 020-7960 1990). Drafts and

More information

Former joint administrators progress report for the period 22 October 2014 to 20 November

Former joint administrators progress report for the period 22 October 2014 to 20 November WR Refrigeration Limited (in liquidation and formerly in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013 Former joint administrators progress report for

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

2014 MHA Agricultural Insight

2014 MHA Agricultural Insight 2014 MHA Agricultural Insight Part 1 - January 2014 www.mha-uk.com Introduction As a sector agriculture goes beyond the traditional parameters of business to be a way of life. The threats and challenges

More information

What are TUC Unemployed Workers Centres? UWCs are unique

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

More information

Membership application

Membership application Application form Reference: (CII use only) Membership application Section A Personal details Important notes: (Please complete all fields. Your name should be entered as you wish it to appear on all CII

More information

WR Refrigeration Limited (in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013

WR Refrigeration Limited (in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013 WR Refrigeration Limited (in administration) High Court of Justice, Chancery Division, Companies Court Case number 7316 of 2013 Joint administrators progress report for the period 22 April 2014 to 21 October

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

The Spine Clinic Limited. Report to Creditors Pursuant to Section 98 of the Insolvency Act a

The Spine Clinic Limited. Report to Creditors Pursuant to Section 98 of the Insolvency Act a Report to Creditors Pursuant to Section 98 of the Insolvency Act 1986 121a Insolvency Act 1986 Appendix A The Spine Clinic Limited Estimated Statement Of Affairs as at 10 October 2012 Assets not specifically

More information

Product guide. Buy to Let Mortgages

Product guide. Buy to Let Mortgages Product guide Buy to Let Mortgages What s new? Rates reduced across the range Minimum loan amount 50,000 5 year Fixed rate options: - 5 year Fixed with 4% cashback - 5 year Fixed with,495 fee (Maximum

More information

Non-UK domicile tax. Helping you manage your UK tax affairs

Non-UK domicile tax. Helping you manage your UK tax affairs Non-UK domicile tax Helping you manage your UK tax affairs Non-UK domiciled status You may be living, or planning to live, in the UK for any number of reasons, whether family, study or business. Each individual

More information

GOOD BEST BETTER. Charity Accounting and Tax update We go under the skin of SORP FRS 102 and recap on various tax topics

GOOD BEST BETTER. Charity Accounting and Tax update We go under the skin of SORP FRS 102 and recap on various tax topics Charity Accounting and Tax update We go under the skin of SORP FRS 102 and recap on various tax topics Tuesday 3 March 2015, Leeds or Thursday 12 March 2015, Manchester BEST GOOD BETTER A free workshop

More information

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

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

More information

Crawshaw Group has delivered a strong performance for the six months to 31 July 2015 with significant trading momentum and profit growth.

Crawshaw Group has delivered a strong performance for the six months to 31 July 2015 with significant trading momentum and profit growth. 29 th September 2015 Crawshaw Group PLC Interim Results Crawshaw Group PLC ( the Company ), the fresh meat and food-to-go retailer, today reports its interim results for the 6 months ended 31 July 2015.

More information

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

Section A Personal details. Have you ever had previous contact with the CII? 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

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 JUNE 014 PRINTED ON 10 JUNE 014 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament &

More information

With effect from 1 November Intermediary Product Guide.

With effect from 1 November Intermediary Product Guide. With effect from 1 November 2018. Intermediary Guide. What s inside... Introducing our product range effective from 1 November 2018. Up to 95% LTV What's inside? Page 2 year fixed Movers and first time

More information

Enterprise Adviser (EA) Network Enterprise Adviser profile

Enterprise Adviser (EA) Network Enterprise Adviser profile Enterprise Adviser (EA) Network Enterprise Adviser profile Each Enterprise Adviser (EA) should complete this short form at the earliest opportunity once they have started in their role. This will help

More information

Stock code: PMP. Interim Statement Heritage and innovation

Stock code: PMP. Interim Statement Heritage and innovation Stock code: PMP Interim Statement 2017 Heritage and innovation Overview Highlights Financial Highlights Revenue of 33.1 million up by 16% on the comparative period (: 28.5 million). Profit before tax

More information

Handelsbanken. Pär Boman, CEO. Merrill Lynch Banking & Insurance CEO Conference 2009 September 30, 2009

Handelsbanken. Pär Boman, CEO. Merrill Lynch Banking & Insurance CEO Conference 2009 September 30, 2009 Handelsbanken Pär Boman, CEO Merrill Lynch Banking & Insurance CEO Conference 2009 September 30, 2009 Handelsbanken a decentralised universal bank Handelsbanken s share was first listed in 1873 the oldest

More information

HALLETT ARENDT RAJAR TOPLINE RESULTS - WAVE /LAST PUBLISHED DATA

HALLETT ARENDT RAJAR TOPLINE RESULTS - WAVE /LAST PUBLISHED DATA Anglian Radio Group 1002 1002 0 0% 226 223-3 -1% 23% 22% 1826 1862 36 2% 8.1 8.3 8% 8% THE BEACH 182 182 0 0% 55 56 1 2% 30% 31% 460 514 54 12% 8.3 9.2 12% 13% Dream 100 134 134 0 0% 42 40-2 -5% 31% 30%

More information

Directions to Church House

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

More information

Guide to Corporate Insolvency. Business Restructuring and Insolvency

Guide to Corporate Insolvency. Business Restructuring and Insolvency Guide to Corporate Insolvency Business Restructuring and Insolvency Contact Us Offices Henley Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG Tel: +44 (0)1491 848500 London 1 Fetter Lane

More information

Isle of Man Register of Controllers and Processors

Isle of Man Register of Controllers and Processors R000001 Sterling Private Finance Limited Top Floor Elm Tree House Elm Tree Road Onchan IM3 1AH Registration Expiry Date: 31/07/2019 Original Registration Date: 01/08/2018 121973C Money Lending Service

More information

Petrostem (UK) Limited (in Administration) ("the Company")

Petrostem (UK) Limited (in Administration) (the Company) Ernst & Young LLP G1 5 George Square Glasgow G2 1DY Tel: + 44 141 226 9040 Fax: + 44 141 226 9001 ey.com TO ALL KNOWN CREDITORS 2 September 2018 Ref: CD/GY/SC/PCF Direct line: 0141 226 9545 Sanjay Chita

More information

WAX CHANDLERS CHARITABLE TRUST REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014

WAX CHANDLERS CHARITABLE TRUST REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 Charity Registration No. 278164 WAX CHANDLERS CHARITABLE TRUST REPORT AND FINANCIAL STATEMENTS REPORT OF THE TRUSTEE The Trustee presents its report and financial statements for the year ended 31 March

More information

Handelsbanken. Pär Boman, CEO

Handelsbanken. Pär Boman, CEO Handelsbanken Pär Boman, CEO UBS Annual Nordic Financial Services Conference September 10, 2009 Higher profitability than the average for comparable banks % 30 Return on shareholder s equity, 1973 2009:H1

More information

AcenciA Debt Strategies Limited

AcenciA Debt Strategies Limited THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or the action you should take, you are recommended to seek immediately your

More information

THE GLANMORE PROPERTY FUND LIMITED (IN LIQUIDATION) ( THE COMPANY OR THE FUND ) JOINT LIQUIDATORS ANNUAL REPORT TO THE SHAREHOLDERS

THE GLANMORE PROPERTY FUND LIMITED (IN LIQUIDATION) ( THE COMPANY OR THE FUND ) JOINT LIQUIDATORS ANNUAL REPORT TO THE SHAREHOLDERS Guernsey Office Lefebvre House Lefebvre Street St Peter Port Guernsey C.I. GY1 3TF T +44 (0) 1481 753400 Jersey Office Kensington Chambers 46/50 Kensington Place St Helier Jersey C.I. JE1 1ET T +44 (0)1534

More information

As part of the BEIS Local Energy programme, BEIS has allocated 2.7m in this financial year to support the capacity of LEPs and local authorities to:

As part of the BEIS Local Energy programme, BEIS has allocated 2.7m in this financial year to support the capacity of LEPs and local authorities to: Department for Business, Energy & Industrial Strategy 1 Victoria Street, London SW1A 2AW T: +44 (0)300 068 8377 E: Samantha.kennedy@beis.gov.uk www.gov.uk/beis Dear Sir/Madam Local Energy capacity support

More information

2013 NEXT GROUP PENSION PLAN

2013 NEXT GROUP PENSION PLAN 2013 NEXT GROUP PENSION PLAN SUMMARY OF THE ANNUAL REPORT AND ACCOUNTS FOR THE PERIOD 9 OCTOBER 2013 TO 30 SEPTEMBER 2014 ISSUED BY NEXT PENSION TRUSTEES LIMITED DESFORD ROAD ENDERBY LEICESTER LE19 4AT

More information

Hydrock Consultants Ltd. March 2018

Hydrock Consultants Ltd. March 2018 44940 March 2018 53409 19/11/2017 Certificate of Accreditation This is to certify that HYDROCK CONTRACTING LTD has been registered on CQMS' Safety Scheme Registration made under the Deem to Satisfy Criteria

More information

ANNEX. to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility

ANNEX. to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility EUROPEAN COMMISSION Brussels, 3.2.2016 C(2016) 478 final ANNEX 1 ANNEX to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility [ ] EN EN ANNEX

More information

WCPC Realisations Limited In Creditors Voluntary Liquidation

WCPC Realisations Limited In Creditors Voluntary Liquidation WCPC Realisations Limited In Creditors Voluntary Liquidation Joint Liquidators report for the period from 16 April 2015 to 15 April 2016 PricewaterhouseCoopers, Benson House, 33 Wellington Street, Leeds,

More information

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

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

More information

Table Of Contents. Selected Addresses. Personal Indicators. Companies House Information. Related Businesses. Addresses. Data Sources.

Table Of Contents. Selected Addresses. Personal Indicators. Companies House Information. Related Businesses. Addresses. Data Sources. BackgroundReport Table Of Contents Selected Addresses You have selected the following addresses for this report: 1 The Street, Brooke, Norwich, Norfolk NR15 1JT 2011-2014 Source: Director Data Personal

More information

DISCIPLINARY ORDERS AND REGULATORY DECISIONS

DISCIPLINARY ORDERS AND REGULATORY DECISIONS DISCIPLINARY ORDERS AND REGULATORY DECISIONS Date published: 5 October 2016 Disciplinary orders Disciplinary Committee tribunal orders 1 Mrs Susannah Jane Bywater [FCA] 2 4 Investigation Committee consent

More information

Pedigree Chart for. Sally Morgan. Capt John Morgan b: 30 Mar 1645 in R. b: 27 Apr 1701 in Pres m: 09 Jan 1729 in W d: 24 May 1764 in Pr

Pedigree Chart for. Sally Morgan. Capt John Morgan b: 30 Mar 1645 in R. b: 27 Apr 1701 in Pres m: 09 Jan 1729 in W d: 24 May 1764 in Pr Pedigree Chart for Sally Morgan Sally Morgan b: 08 Feb 795 in VT 806 in Oswego, New York, d: 04 Feb 886 in Elmira; ; NY Joseph Morgan b: 9 Dec 758 in Connecticut 25 Nov 779 d: 29 Sep 83 Eunice Doolittle

More information

City Link Limited In Administration. Joint Administrators progress report

City Link Limited In Administration. Joint Administrators progress report City Link Limited In Administration Joint Administrators progress report 19 January 2018 Contents Contents 1. Introduction... 1 2. Summary of progress since 23 June 2017... 2 3. Receipts and payments account...

More information

JGLCC Camera Company Limited (formerly The Jessop Group Limited) In Creditors Voluntary Liquidation

JGLCC Camera Company Limited (formerly The Jessop Group Limited) In Creditors Voluntary Liquidation JGLCC Camera Company Limited (formerly The Jessop Group Limited) In Creditors Voluntary Liquidation For the period from 11 December 2015 to 10 December 2016 www.pwc.co.uk/jessops 28 January 2017 To all

More information

(incorporated and registered in England & Wales with registered number )

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

More information

Table Of Contents. Selected Addresses. Personal Indicators. Companies House Information. Related Businesses. Addresses. Data Sources.

Table Of Contents. Selected Addresses. Personal Indicators. Companies House Information. Related Businesses. Addresses. Data Sources. BackgroundReport Table Of Contents Selected Addresses You have selected the following addresses for this report: 1 The Street, Brooke, Norwich, Norfolk NR15 1JT 2011-2014 Source: Director Data Personal

More information

Imtech Water Waste and Energy Limited in administration

Imtech Water Waste and Energy Limited in administration www.pwc.co.uk/imtech Joint administrators final progress report from 1 September 2015 to 25 August 2017 Imtech Water Waste and Energy Limited in administration 25 August 2017 High Court of Justice, Chancery

More information

Interim Report. For the six months ended 30 June Stock code: HCFT. Shareholder Focused Market Aware Opportunity Driven

Interim Report. For the six months ended 30 June Stock code: HCFT. Shareholder Focused Market Aware Opportunity Driven Interim Report For the six months ended 30 June www.highcroftplc.com Stock code: HCFT Shareholder Focused Market Aware Opportunity Driven 9 August Highcroft Investments PLC Interim Report for the six months

More information

About us. Smith & Williamson About us 1

About us. Smith & Williamson About us 1 About us Smith & Williamson About us 1 For over a century, we have managed the financial affairs of private clients and their business interests. With over 1,700 people in 12 offices in the UK, Ireland

More information

Local Transport Body contacts

Local Transport Body contacts Local Transport Body contacts Stephen Fidler Head of Local Transport Funding, Growth & Delivery Division Department for Transport Zone 2/14 Great Minster House 33 Horseferry Road London SW1P 4DR Direct

More information

Quality, Health & Safety and Environmental Information Pack

Quality, Health & Safety and Environmental Information Pack Quality, Health & Safety and Environmental Information Pack Kloeckner Metals UK Quality Assured Kloeckner Metals UK Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD Dear Sirs / Madam, t: +44(0)113

More information

Clarke Willmott Packages and Products

Clarke Willmott Packages and Products Clarke Willmott Packages and Products For the St. James s Place Partnership Will packages Estate administration and implementation Simple Wills 1 Full estate administration services 5 Codicils 1 Grant

More information

We believe that everyone should expect more from the pensions industry

We believe that everyone should expect more from the pensions industry We believe that everyone should expect more from the pensions industry 1 The pensions industry is undoubtedly under pressure with the environment becoming increasingly challenging and complex for trustees,

More information

DISCIPLINARY ORDERS AND REGULATORY DECISIONS

DISCIPLINARY ORDERS AND REGULATORY DECISIONS DISCIPLINARY ORDERS AND REGULATORY DECISIONS Date published: 2 March 2016 Disciplinary orders Disciplinary Committee tribunal orders 1 Mr Andrew Richard Nicholson FCA 2 5 2 Mr Alan George Kent FCA 6 8

More information

Notice of Annual General Meeting 2018

Notice of Annual General Meeting 2018 To be held at: Latham & Watkins (London) LLP, 99 Bishopsgate, London EC2M 3XF Thursday 17 May 2018 at 10.00 am THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt about

More information

Handelsbanken January June July 2009

Handelsbanken January June July 2009 Handelsbanken January June 2009 21 July 2009 Summary January - June 2009 compared with January June 2008 Operating profit increased by 14% till SEK 7,251m (6,352) Return on shareholders equity increased

More information

Morgan Sindall Group plc (incorporated and registered in England and Wales under number )

Morgan Sindall Group plc (incorporated and registered in England and Wales under number ) This document is important and requires your immediate attention If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should seek

More information

pwc The Registrar of Companies Companies House Crown Way Maindy Cardiff CF;4 3UZ 8 March 2017 Dear Sir

pwc The Registrar of Companies Companies House Crown Way Maindy Cardiff CF;4 3UZ 8 March 2017 Dear Sir pwc The Registrar of Companies Companies House Crown Way Maindy Cardiff CF;4 3UZ Our ref: DC/WB/24o215/D435K Dear Sir Castlemore (West Bar) Limited - in Administration ( the Company ) Company number 5620890

More information

MHA Agricultural Survey Report

MHA Agricultural Survey Report MHA Agricultural Survey Report www.mha-uk.com Introduction David Missen, Head of agriculture, MHA Agriculture is an industry which, in many respects, operates in a market place outside the main UK economy.

More information

WILLIAM KENDALL S CHARITY REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018

WILLIAM KENDALL S CHARITY REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Charity Registration No. 228361 WILLIAM KENDALL S CHARITY REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Report of the Trustee The Trustee presents the annual report and financial statements

More information

J D WETHERSPOON PLC PRESS RELEASE

J D WETHERSPOON PLC PRESS RELEASE J D WETHERSPOON PLC PRESS RELEASE J D Wetherspoon plc announces interim results for the six months to 23 January. Highlights Turnover up 4% to 403.3m Operating profit* down 11% to 34.4m Profit before tax*

More information

2015 No. 755 PUBLIC SERVICE PENSIONS, ENGLAND AND WALES. The Local Government Pension Scheme (Amendment) Regulations 2015

2015 No. 755 PUBLIC SERVICE PENSIONS, ENGLAND AND WALES. The Local Government Pension Scheme (Amendment) Regulations 2015 S T A T U T O R Y I N S T R U M E N T S 2015 No. 755 PUBLIC SERVICE PENSIONS, ENGLAND AND WALES The Local Government Pension Scheme (Amendment) Regulations 2015 Made - - - - 17th March 2015 Laid before

More information

Non-UK domicile tax. Helping you manage your UK tax affairs

Non-UK domicile tax. Helping you manage your UK tax affairs Non-UK domicile tax Helping you manage your UK tax affairs Non-UK domiciled status You may be living, or planning to live, in the UK for any number of reasons, whether family, study or business. Each individual

More information

Imtech Water Waste and Energy Limited (in administration)

Imtech Water Waste and Energy Limited (in administration) www.pwc.co.uk/imtech Joint administrators progress report from 22 January 2017 to 21 July 2017 Imtech Water Waste and Energy Limited (in administration) 4 August 2017 High Court of Justice, Chancery Division,

More information

Report on the results of auditors work 2015/16. Local government bodies

Report on the results of auditors work 2015/16. Local government bodies Report on the results of auditors work 2015/16 Local government bodies December 2016 Public Sector Audit Appointments Limited (PSAA) is an independent company limited by guarantee incorporated by the Local

More information

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THE GLANMORE PROPERTY FUND LIMITED NOTICE OF EXTRAORDINARY GENERAL MEETING

THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THE GLANMORE PROPERTY FUND LIMITED NOTICE OF EXTRAORDINARY GENERAL MEETING THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt about the action you should take in relation to this Circular you are recommended to seek your own personal advice

More information

IMPORTANT NOTICE TO HOLDERS OF ORDINARY SHARES. HICL Infrastructure Company Limited

IMPORTANT NOTICE TO HOLDERS OF ORDINARY SHARES. HICL Infrastructure Company Limited 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 personal financial advice from your stockbroker,

More information

A Dynamic Approach to Corporate Pensions Disclosures. Value added corporate pensions consulting

A Dynamic Approach to Corporate Pensions Disclosures. Value added corporate pensions consulting A Dynamic Approach to Corporate Pensions Disclosures Value added corporate pensions consulting A dynamic approach to corporate pensions disclosures At Punter Southall, we have always recognised the need

More information

ISIS Property Trust 2 Limited. Interim Report For the six months ended

ISIS Property Trust 2 Limited. Interim Report For the six months ended ISIS Property Trust 2 Limited Interim Report For the six months ended 31 December 2006 Company Summary Objective To provide ordinary shareholders with an attractive level of income together with the potential

More information

Guide to solvent liquidations. Business Restructuring and Insolvency

Guide to solvent liquidations. Business Restructuring and Insolvency Guide to solvent liquidations Business Restructuring and Insolvency Contact Us Offices BRI Team Henley Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG Tel: +44 (0) 1491 848500 Peter Whalley

More information

VINE. Property & Portfolio Management Services

VINE. Property & Portfolio Management Services Property & Portfolio Management Services Vine provides dedicated services through a network of ten UK regional offices, supported by an accounts and credit control team based in Birmingham. We currently

More information

Guidance note for use of Origo Individual Letter of Authority / Change of Agent form

Guidance note for use of Origo Individual Letter of Authority / Change of Agent form Guidance note for use of Origo Individual Letter of Authority / Change of Agent form The Individual Letter of Authority / Change of Agent form contained in the following pages of this document ( the LOA

More information

How much reserves have they got?

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

More information

Effective March 16, 2015

Effective March 16, 2015 Alberta Pricing and Schedule A Effective: March Code FG Resident Sportfishing $ 28.00 $ 29.40 $ 2.75 AA Resident Antelope Archery Draw $ 59.95 $ 62.95 $ 2.75 AC NRA Wildlife Certificate $ 68.22 $ 71.63

More information

COLLATERAL SALES LIMITED, COLLATERAL (UK) LIMITED AND COLLATERAL SECURITY TRUSTEE LIMITED ALL IN ADMINISTRATION ( the Group )

COLLATERAL SALES LIMITED, COLLATERAL (UK) LIMITED AND COLLATERAL SECURITY TRUSTEE LIMITED ALL IN ADMINISTRATION ( the Group ) Report to Creditors COLLATERAL SALES LIMITED, COLLATERAL (UK) LIMITED AND COLLATERAL SECURITY TRUSTEE LIMITED ( the Group ) IN ACCORDANCE WITH PARAGRAPH 49 OF SCHEDULE B1 OF THE INSOLVENCY ACT 1986 IN

More information

TRADING ACCOUNT APPLICATION PART 1

TRADING ACCOUNT APPLICATION PART 1 TRADING ACCOUNT APPLICATION PART 1 PLEASE COMPLETE ALL RELEVANT SECTIONS IN BLACK INK & BLOCK CAPITALS AND RETURN TO YOUR LOCAL BRANCH BRANCH (please choose your local branch from attached list) : Contact

More information

LOCAL AUTHORITY SOCIAL SERVICES LETTER. 10 December 2007

LOCAL AUTHORITY SOCIAL SERVICES LETTER. 10 December 2007 LOCAL AUTHORITY SOCIAL SERVICES LETTER LASSL(DH)(2007)2 To: The Chief Executive County Councils ) Metropolitan District Councils ) England Shire Unitary Councils ) London Borough Councils Common Council

More information

FORESIGHT SOLAR FUND LIMITED

FORESIGHT SOLAR FUND LIMITED FORESIGHT SOLAR FUND LIMITED QUARTERLY FACTSHEET AS AT 30 JUNE 2018 FACTSHEET 30 JUNE 2018 Foresight Solar Fund Limited ( FSFL or the Company ) is a Jersey registered, closed-end investment company investing

More information

The Royal Bank of Scotland International Pension Trust Annual Report for the year ended 31 March 2015

The Royal Bank of Scotland International Pension Trust Annual Report for the year ended 31 March 2015 The Royal Bank of Scotland International Pension Trust Annual Report for the year ended 31 March 2015 Table of contents CHAIRMAN'S REPORT... 1 TRUSTEE, ADMINISTRATION AND ADVISERS... 2 REPORT OF THE TRUSTEE...

More information

Trustee Training Courses & Seminars

Trustee Training Courses & Seminars Trustee Training Courses & Seminars 2015 04 March Trustee SSAS Seminar 2015 11:15am Glasgow Free to attend seminars@barnett-waddingham.co.uk 04 March Adviser SIPP and SSAS Seminar 2015 3:30pm - 5:15pm

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

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY Under and by virtue of the power and authority vested in me as Comptroller for Caroline County and the State of Maryland, in accordance with Sections

More information