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 10 MAY 016 PRINTED ON 11 MAY 016 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/8* Money/ Companies/10* People/66* Terms & Conditions/93* * Containing all notices published online on 10 May 016

2 STATE STATE Departments of State CROWN OFFICE THE QUEEN has been pleased to order a Congé d Elire to pass the Great Seal of the Realm empowering the Dean and Chapter of Our Cathedral Church of Christ in Oxford, to elect a Bishop of the See of Oxford, the same being void by the resignation of the Right Reverend John Lawrence Pritchard, M.A., M.Litt lately Bishop thereof; and Her Majesty has been pleased to recommend to the said Dean and Chapter the Right Reverend Steven John Lindsey Croft, M.A., Ph.D., Diocesan Bishop of Sheffield, to be by them elected Bishop of the said See. C I P Denyer (535845) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE ENERGY PETROLEUM ACT 1998 NOTICE OF THE ISSUE OF A SUBMARINE PIPELINE WORKS AUTHORISATION The Secretary of State for Energy and Climate Change hereby gives notice that she has decided to issue, and in consequence has issued, a works authorisation to be held by EnQuest Heather Limited whose address is Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR for the construction of a pipeline system between the Kraken FPSO and DC03 Production Manifold. Except with the consent of the Secretary of State, the 33.9 Millimetre Water Injection pipeline shall be only used to convey Water Injection fluids; the 33.9 Millimetre HSP Power Fluid pipeline shall only be used to convey HSP Power Fluid; the 33.9 Millimetre Production pipeline shall only be used to convey Production Fluids; the 33.9 Millimetre Production pipeline shall only be used to convey Production Fluids and the Umbilical shall only be used to convey hydraulics, MEOH, chemical injection, power and signal. The pipelines may be used by the holder and with the holder s agreement, and with the consent of the Secretary of State, by other persons. EnQuest Heather Limited has been appointed operator of the pipelines. Andrew Carr OGA Exploration and Production (535635) Planning TOWN PLANNING LONDON BOROUGH OF CAMDEN TOWN AND COUNTRY PLANNING (CONTROL OF ADVERTISEMENT) REGULATIONS 007 PART, LONDON AUTHORITIES ACT 1995 NOTICE PURSUANT TO PART 7, REGULATION 7 CONFIRMING THE MAKING OF A DIRECTION BY THE SECRETARY OF STATE We hereby give NOTICE that on the 18th of April 016 the Secretary of State of the Department of Communities and Local Government made a Direction under Regulation 7 of the Town and Country Planning (Control of Advertisement) Regulations 007 for the restriction of deemed advertising consent at the following properties: and West End Lane The effect of the Direction is to remove rights granted by the Advertisement Regulations to display Estate Agents Boards at the properties without the need for advertisement consent. The Direction will come into effect on 13th of May 016. A copy of the Direction and a Map showing the affected area can be viewed at London Borough of Camden Regeneration and Planning Department, 5 St Pancras Square, London N1C 4AG, from Monday to Friday, 9.00 am-5.00 pm - contact: John Sheehy, Senior Planning Enforcement Officer, tel or to john.sheehy@camden.gov.uk. The Map and Direction may also be viewed on the Council s website at The decision to make the Direction may be challenged by an appeal to the High Court within 6 weeks of the Secretary of State s letter to the Council (dated 18th of April 016). A person who thinks he may have grounds for challenging the Direction should seek legal advice before taking any action. Further information about how to challenge the Secretary of State s decision is available on the Council s website at (535777) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of an irregular shaped southern part width of Seaton Carew Road at Stockton on Tees, in the Borough of Stockton-on-Tees. If made, the Order would authorise the stopping up only to enable development as permitted by Stockton on Tees Borough Council, under reference 15/1507/FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Stockton-on-Tees Borough Council, Municipal Buildings, Church Road, Stockton-on- Tees TS18 1LD in the 8 days commencing on 10 May 016, and may be obtained, free of charge, from the address stated below (quoting NATTRAN/NE/S47/64). Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 07 June 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. G Patrick, Casework Manager (535776) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highway (North East) (No. 17) Order 016 authorising the stopping up of a network of highways, including footpaths, two vehicular access roads and two parking areas, bounded to the north and west by Banbury Road, to the south by Hillsview Avenue and to the east by Ambridge Way at Kenton, in the City of Newcastle to enable development as permitted by Newcastle City Council, reference 015/1450/01/DET. Copies of the Order may be obtained, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/NE/S47/19) and may be inspected during normal opening hours at Newcastle City Council, Civic Centre, Newcastle upon Tyne NE1 8QH. Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 10 May 016 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Hoggins, Casework Manager (535840) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of two irregular shaped northern part-widths of Bretonside comprising footway which lie adjacent to Bretonside Bus & Coach Station and car park at Bretonside, in the city of Plymouth. If made, the Order would authorise the stopping up only to enable development as permitted by Plymouth City Council, under reference 15/01163/FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Plymouth City Council, 1 st Stop Shop, 71 New George Street, Plymouth PL1 3BJ in the 8 days commencing on 10 May 016, and may be obtained, free of charge, from the address stated below (quoting NATTRAN/SW/S47/81). Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 3

4 ENVIRONMENT & INFRASTRUCTURE midnight on 7 June 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. G Patrick, Casework Manager (535834) WEST LOTHIAN COUNCIL THE WEST LOTHIAN COUNCIL (DEANS SOUTH, LIVINGSTON) (STOPPING UP) ORDER (NO. ) TCP/16/01 NOTICE IS HEREBY GIVEN that on 1 April 016 the Council made the above Order under Sections 07 and 08 of the Town and Country Planning (Scotland) Act 1997 stopping up roads and footpaths within the Bute and Arran areas of Deans South, Livingston to enable development to be carried out in accordance with planning permission granted under Part III of the said 1997 Act. Full details including a plan can be examined at West Lothian Civic Centre, Howden South Road, Livingston EH54 6FF, Mon-Thurs 9am to 5pm and Fri 9am to 4pm and at Carmondean Connected, Carmondean Centre, Deans, Livingston EH54 8PT during normal opening hours from 9 April to 9 June 016. Further information about the proposals may be obtained from Operational Services on Any objectors to the making of the Order must state the grounds for objection in writing and send with their name and address by 9 June 016 to the Chief Solicitor, West Lothian Civic Centre, Howden South Road, Livingston, EH54 6FF or by to objections.roads@westlothian.gov.uk. (535633) FIFE COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION The applications listed in the schedule may be viewed online at Public access computers are available in Local Libraries. Comments can be made online or in writing to Fife Council, Economy, Planning and Employability Services, Kingdom House, Kingdom Avenue, Glenrothes, KY7 5LY within 1 days from the date of this notice. Proposal/Reference: 16/01568/LBC Address of Proposal: Lady Wynd Kingsbarns St Andrews Fife KY16 8SU Name and Address of Applicant: Mr Igino Vaccari Description of Proposal: Installation of air source heat pump and solar panel and rebuilding of boundary wall (53563) Address of Proposal: 4 High Street, Dollar, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Two Storey Extension To Side Of House, Extension To Form First Floor Accommodation And First Floor Extension To Rear Of House, Removal Of Outbuildings And Erection Of Summer House To Rear Reason For Advertising: Development in a Conservation Area Proposal/Reference: 16/0009/LIST Address of Proposal: 4 High Street, Dollar, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Two Storey Extension To Side Of House, Extension To Form First Floor Accommodation And First Floor Extension To Rear Of House Reason for Advertising: Listed Building Consent Proposal/Reference: 16/00093/FULL Address of Proposal: Hollytree Lodge,Pool Of Muckhart, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Erection of 1 No Wooden Summer House and 1 No Wooden Log Store in Garden Grounds Reason for Advertising: Affecting the Setting of a Listed Building Proposal/Reference: 16/00094/LIST Address of Proposal: Hollytree Lodge, Pool Of Muckhart, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Rebuilding of Entrance Steps and Handrail at Front of House Reason for Advertising: Listed Building Consent Proposal/Reference: 16/00098/FULL Address of Proposal: 6 Walker Terrace, Tillicoultry, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Removal of Entrance Door On Side Elevation And Alterations To Existing Window Opening To Create French Doors On Rear Elevation Reason For Advertising: Development in a Conservation Area (535631) CLACKMANNANSHIRE COUNCIL NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION 0(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 008 PLANNING APPLICATIONS You can see the Planning Register with details of all planning applications on the Council s website eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Bank Holidays). The applications listed below are likely to be of a public interest. If you want the Council to take note of your views on any application you can comment online at the address above or write to the Council s Head of Development Services at Kilncraigs, Greenside Street, Alloa, FK10 1EB within 14 days or planning@clacks.gov.uk. When you make a comment, your views will be held on file and published on the Council s website. You will be notified of the Council s decision. If you need any advice, please contact Clackmannanshire Council at Kilncraigs, Greenside Street, Alloa FK10 1EB Tel: Proposal/Reference: 16/00091/FULL SOUTH AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 006, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED BUILDING CONSENT AND CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS 015 PLANNING APPLICATIONS These applications, associated plans and supporting documents can be viewed online. Applications can also be viewed at Burns House, Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & 08:45-16:00hrs (Fri). Executive Director Economy Neighbourhood and Environment Where plans can be inspected: Burns House, Burns Statue Sq, Ayr, KA7 1UT Proposal/Reference: Ref: 16/00359/LBC LISTED BUILDING IN CONSERVATION AREA Address of Proposal: 87 High Street, Ayr, KA7 1QL Name and Address of Applicant: NOT ENTERED Description of Proposal: 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE Alterations to listed building Roads & highways ROAD RESTRICTIONS (535630) ROYAL BOROUGH OF GREENWICH ROAD TRAFFIC REGULATION ACT 1984 THE GREENWICH (0 MPH ZONE) (NO. 37) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 9 th May 016 made the above-mentioned Order under section 84 of the Road Traffic Regulation Act 1984, as amended. The Order will come into operation on 3 rd May The general effect of the Order will be to impose a 0 miles per hour speed limit on motor vehicles in the roads specified in the Schedule to this Notice. 3. Further information may be obtained by telephoning Strategic Transportation on The Order and other documents giving more detailed particulars of the Order are available for inspection during normal office hours until the end of six weeks from the date on which the Order was made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Order or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 10 th May 016 [INTERNAL REF: NOM] SCHEDULE - ROADS WHERE 0 MILES PER HOUR SPEED LIMIT APPLIES Adderly Gardens, Altash Way, Badgers Croft, Beanshaw, Biddenden Way, Bill Hamling Close, Birbetts Road, Bowmead, Bromhedge, Chapel Farm Road, Colemans Heath, Crockham Way, Crouch Croft, Great Harry Drive, Hartsmead Road, Hathern Gardens, Hever Croft, Hillview Road (that part within the Royal Borough of Greenwich), Jason Walk, Kingsley Wood Drive, Lambarde Avenue, Lavidge Road, Leas Dale, Leverholme Gardens, Leysdown Road, Littlemede, Longcroft, Lydstep Road, Mainridge Road (that part within the Royal Borough of Greenwich), Margaret Gardner Drive, Milverton Way, Ministry Way, Mottingham Road (service road fronting Nos. 05 to 311 Mottingham Road), Partridge Green, Porcupine Close, Sandling Rise, Southold Rise, Speke Hill, Swithland Gardens, The Course, The Knole, The Underwood, William BarefootDrive, Witherston Way, Woodcroft and Wynford Way. (53585) ROYAL BOROUGH OF GREENWICH THE GREENWICH (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 01* THE GREENWICH (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (AMENDMENT NO. *) ORDER 01* THE GREENWICH (FREE PARKING PLACES) (NO. 5) (AMENDMENT NO. *) ORDER 01* THE GREENWICH (FREE PARKING PLACES) (DISABLED PERSONS) (AMENDMENT NO. *) ORDER 01* 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich (hereinafter referred to as the Council ) proposes to make the above-mentioned Orders under section 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.. The general effect of the Orders would be: (a) to provide double yellow line at any time waiting restrictions in the lengths of street referred to in the Schedule to this Notice; (b) in Trafalgar Road, south-west side, from the party wall of Nos. 15 and 17 Trafalgar Road to the south-western kerb-line of Earlswood Street to alter the hours during which loading restrictions apply so that they apply between 7am and 10am on Mondays to Saturdays inclusive; (c) in Eastcombe Avenue, on the east side outside No. 4 Eastcombe Avenue, remove free parking space for one vehicle and provide a disabled persons parking place; (d) in Tawney Road, the east side, outside Nos. 37/41 Tawney Road, remove advisory parking space for one vehicle and provide a disabled persons parking place; (e) in Ogilby Street, the south side, outside No. 30 Ogilby Street, to provide a disabled persons parking place for one vehicle; (f) in Maze Hill, the north-east side, outside Chrisp House and No. 41 Maze Hill to provide single yellow line controlled hours waiting restrictions where the zig-zag markings are to be shortened by 1 metres near the zebra crossing; and (g) in Hargood Road, Milverton Way and Rectory Field Crescent to redesignate the school keep clears to reflect the re-marked lengths. 3. A copy of the proposed Orders and other documents, including a map, giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, 6HQ. 4. Further information may be obtained by telephoning Strategic Transportation on Any person who wishes to object to or make other representations about the proposed Orders should send a statement in writing, specifying the grounds on which any objection is made, to the Royal Borough of Greenwich, PO Box 485, Kemp House, City Road, London, EC1V NX (quoting reference PCL/TMO/CC/ ), to arrive by 31 st May Persons objecting to the proposed Orders should be aware that in view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, 6HQ Dated 10 th May 016 SCHEDULE AT ANY TIME WAITING RESTRICTIONS Brent Road, west side, for 10 metres south of Cantwell Road (southwest arm); Cantwell Road: (1) south-west arm, both sides, between its junction with Cantwell Road (north-eastern arm) and a point 0.7 metres north-east of the common boundary of Nos. 4 and 44 Cantwell Road; and () north-east arm, west side, between Brent Road and the north-eastern wall of No. 5 Cantwell Road; Colomb Street: (1) north-east side, for 13 metres south-east of Trafalgar Road; and () south-west side, for 16 metres south-east of Trafalgar Road; Eastcombe Avenue, both sides, for 17 metres south-west of Victoria Way; Herringham Road, south-east side, for 10 metres south-west of Westmoor Street; Kingsley Wood Drive, both sides, for 10 metres north-east of Mottingham Road; Lewisham Road, west side, between the common boundary of Nos. 80 and 8 Lewisham Road and a point 36.3 metres north of Quince Road; Mottingham Road: (1) main carriageway, north-east side: (a) between a point 19 metres north-west of the common boundary of Nos. 05 and 07 Mottingham Road and a point 8.5 metres south-east of that common boundary; and (b) for 10 metres either side of Kingsley Wood Drive; and () access road fronting Nos. 05 to 311 Mottingham Road, both sides: (a) extending for 10 metres north-west of William Barefoot Drive; (b) between Mottingham Road (north-western junction with Mottingham Road main carriageway) and a point 10 metres southeast of the north-western wall of No. 05 Mottingham Road; Rectory Field Crescent, west side, for 8 metres south of the Glade; Rodmere Street: (1) north-west side, for 7.6 metres south-west of Vanbrugh Hill; and () south-east side, for 10 metres south-west of Vanbrugh Hill; St. German s Place: in all lengths where single yellow line waiting restrictions are currently provided; The Glade, south side, for 10.8 metres west and 13 metres east of Rectory Field Crescent; Trafalgar Road, south-east side: (1) for 10 metres either side of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 5

6 ENVIRONMENT & INFRASTRUCTURE Colomb Street; () for 10 metres either side of Tyler Street; and (3) for 10 metres either side of Woodland Crescent; Tyler Street, both sides, for 18 metres south-east of Trafalgar Road; Vanbrugh Hill: (1) southwest side, between Woolwich Road and a point 10 metres south-east of Rodmere Street; and () north-east side, between Woolwich Road and a point 10.9 metres south-east of Hawthorne Crescent; Victoria Way, south-west side, between the common boundary of No. 54 and 56 Victoria Way and the common boundary of Nos. 60 and 6 Victoria Way; Westmoor Street: (1) north-east side, for 5 metres south-east of the north-western kerb-line of Herringham Road; and () southwest side, for 3.5 metres south-east of Herringham Road; William Barefoot Drive: north-west side, for 10 metres north-east of Mottingham Road (service road fronting Nos. 05 to 311 Mottingham Road); and Woodland Crescent: (1) north-east side, for 7 metres south-east of Trafalgar Road; and () south-west side, for 17 metres south-east of Trafalgar Road. (535775) ROYAL BOROUGH OF GREENWICH THE GREENWICH (GREENWICH TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. 4) ORDER 016 THE GREENWICH (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 117) ORDER NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 9 th May 016 made the above-mentioned Orders under section 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended, so as to continue in force indefinitely the provisions of the Greenwich (Greenwich Town Centre) (Parking Places) (Amendment No. 19) Experimental Traffic Order 015 and the Greenwich (Waiting and Loading Restriction) (Amendment No. 97) Experimental Traffic Order 015. The Orders will come into force on 18 th May The general effect of the Orders will be to make permanent the provisions of the experimental Orders. The Orders include provisions to shorten by 3 metres the permit parking place on the south-east side of Winforton Street, adjacent to No. 46 Point Hill and replace it with single yellow line controlled hours waiting restrictions. 3. Further information may be obtained by telephoning Strategic Transportation on The Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Orders or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Orders were made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 10 th May 016 (535830) ROYAL BOROUGH OF GREENWICH THE GREENWICH (WESTCOMBE CPZ) (PARKING PLACES) (AMENDMENT NO. 16) ORDER NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 9 th May 016 made the above-mentioned Order under section 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended, so as to continue in force indefinitely the provisions of The Greenwich (Westcombe CPZ) (Parking Places) (Amendment No. 10) Experimental Traffic Order 014. The Order will come into force on 18 th May The general effect of the Order will be to make permanent the provisions of the experimental Order, as follows: (a) on the south-east side of Coleraine Road to shorten by 3 metres a permit holders and free short stay parking place adjacent to No. 134 Humber Road and replace it with controlled hours waiting restrictions; and (b) to make certain other changes to bring the Order in line with the on-street layout. 3. Further information may be obtained by telephoning Strategic Transportation on The Order and other documents giving more detailed particulars of the Order are available for inspection during normal office hours until the end of six weeks from the date on which the Order was made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Order or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Order was, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 10 th May 016 (53586) ROYAL BOROUGH OF GREENWICH THE GREENWICH (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 116) ORDER 016 THE GREENWICH (FREE PARKING PLACES) (NO. 5) (AMENDMENT NO. 4) ORDER 016 THE GREENWICH (FREE LOADING PLACES) (NO. 1) (AMENDMENT NO. 37) ORDER NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 9 th May 016 made the above-mentioned Orders under sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Orders will come into operation on 16 th May The general effect of the Orders will be: (a) in Charlton Lane: (1) to remove 6.9 metres of free parking space outside No. 1 Charlton Lane and replace with double yellow line at any time waiting restrictions (see paragraph (f) below); and () to remove single yellow line waiting restrictions and provide 7.5 metres of free parking space outside No. 04 Charlton Lane; (b) in Plumstead Road: to move westward by 3.5 metres a loading bay situated east of Woolwich New Road; (c) in Frances Street: to provide a 10-metre loading bay on the west side of Frances Street outside the King s Arms public house; (d) to provide single yellow line waiting restrictions that will apply between 7am and 7pm on Mondays to Sundays inclusive in Charlton Way: from 10 metres north-east of Blackheath Avenue to 61.5 metres south-west of Maze Hill; (f) to provide single yellow line waiting and loading restrictions (loading restrictions indicated on the road by single yellow kerb blips ) that will apply between 7am and 10am and between 4pm and 7pm on Mondays to Fridays inclusive in the lengths of street specified to in Schedule 1 to this Notice; and (g) to provide double yellow line at any time waiting restrictions in the lengths of street specified to in Schedule to this Notice. [Note: The loading restrictions referred to in paragraph (f) above will prohibited vehicles from waiting for the purposes of loading or unloading a vehicle during the times specified in that paragraph]. 3. Further information may be obtained by telephoning Strategic Transportation on The Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Orders or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Orders were made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 10 th May CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE SCHEDULE 1 7am and 10am and between 4pm and 7pm on Mondays to Fridays waiting and loading restrictions Frances Street: (1) north-east side, from Artillery Place to a point 4. metres south-east of the common boundary of 13/15 Frances Street; and () south-west side, from 4. metres south-east of the common boundary of 13/15 Frances Street to 17. metres north of Hillreach; Hillreach: both sides, from Frances Street to the common boundary of 8/9 Hillreach; Little Heath: (1) north-west side, from the common boundary of 33/35 Little Heath to the common boundary of 43/45 Little Heath; and () south-east side, from the common boundary of 70/7 Little Heath to the common boundary of 86/88 Little Heath; and Waverley Crescent: both sides, from 3.5 metres north of the common boundary of 46/48 Waverley Crescent to 10 metres north of Heavitree Road (except where disabled persons parking places are provided). SCHEDULE AT ANY TIME WAITING RESTRICTIONS Artillery Place: south-east side, for 10 metres, approximately 0 metres north-east of Belford Grove; Charlton Lane: west side, from 1.5 metres north of the common boundary of 06/08 Charlton Lane to 5.5 metres south of the common boundary of 10/1 Charlton Lane; Charlton Road: north side, from 7.5 metres east of Hopedale Road to 11 metres west of Sherington Road; Glenmount Path: (1) west side, for 10 metres south of Raglan Road; and () east side, for 8. metres south of Raglan Road; Griffin Road: from its junction with Waverley Crescent to a point 15 metres south-west of common boundary of 174/176 Griffin Road; Heavitree Road: both sides, for 10 metres either side of Waverley Crescent; Little Heath: south-east side, for 10.1 metres opposite 37 and 39 Little Heath; Raglan Road: south side, from a point 1. metres east of the common boundary of 4/44 Raglan Road to 60 metres east of Glenmount Path; The Village: east side of the triangular island site situated at its junction with Charlton Church Lane; Vanbrugh Park: north side, from 10 metres west of Broadbridge Close to 0.5 metres west of the common boundary of 4/43 Vanbrugh Park; and Waverley Crescent: from 10 metres north of Heavitree Road to the common boundary of 53/55 Waverley Crescent. (535803) (b) is a relevant project within the meaning of Sections 0A(9) and 55A(7) of the Roads (Scotland) Act 1984, and falls within Annex II of the said Directive but that having regard to the selection criteria contained in Annex III of the Directive it should not be made subject to an environmental impact assessment in accordance with the Directive, and accordingly the project does not require the publication of an Environmental Statement. H Gillies A member of staff of the Scottish Ministers Transport Scotland, Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF (535634) THE STIRLING COUNCIL The STIRLING COUNCIL made The Stirling Council (Various Roads, Footways and Footpaths) (Redetermination of Means of Exercise of Public Right of Passage) (Consolidation and Amendment No 9) Order 016 under the Roads (Scotland) Act 1984 on The Order will redetermine the following roads: Road over which Means of Exercise of Public Right of Passage is to be Redetermined (Shared Surface). De Moray Court, Cornton, Stirling as described in Schedule to this Order, at present footways/footpaths, the right of passage being exercisable by manual wheelchair, electric wheelchair and foot only, shall become cycle tracks, the right of passage being exercisable by pedal cycle, manual wheelchair, electric wheelchair and foot only. A COPY of the Order, may be examined at the Council s Offices, Housing and Environment Services, Endrick House, Kerse Road, Stirling, by quoting Ref No TM/6 SRO/016(67). Anyone wishing to question the validity of this Order, should write to the Court of Session within six weeks of or (53569) TRANSPORT SCOTLAND NOTICE OF DETERMINATION THE A95 TRUNK ROAD (CROMDALE FOOTBRIDGE REPLACEMENT) ENVIRONMENTAL IMPACT ASSESSMENT DETERMINATION BY THE SCOTTISH MINISTERS UNDER SECTIONS 0A AND 55A OF THE ROADS (SCOTLAND) ACT 1984 The Scottish Ministers hereby give notice that they have determined that their proposal to replace the Cromdale Footbridge on the A95 trunk road is (a) not a project which falls within Annex I of Council Directive No. 85/337/EEC on the assessment of the effects of certain public and private projects on the environment as amended by Council Directive No. 97/11/EC and Council Directive No. 003/35/EC of the European Parliament and Council; ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 7

8 OTHER NOTICES OTHER NOTICES NOTICE OF CHANGE OF UNDERWRITER NAME MONDIAL ASSISTANCE (UK) LTD (Company Number FC03080) Registered office: Registered office: 10 George Street, Croydon, Surrey, CR9 6HD Mondial Assistance (UK) Ltd, trading as Allianz Global Assistance, would like to inform its customers that the current underwriter of their insurance policies, AGA International SA, has changed its name with immediate effect to AWP P&C SA. The company remains authorised in France by L Autorité de Contrôle Prudentiel et de Résolution and subject to limited regulation in the UK by the Financial Conduct Authority and the Prudential Regulation Authority. All policy terms and conditions remain unchanged and customers do not need to take any action. (535788) REMOVAL AND REPLACEMENT OF AN OFFICE HOLDER Notice is hereby given that pursuant to an Order made in the High Court of Justice Chancery Division (No 8133 of 016) on 18 April 016, it was ordered that Sajid Sattar (IP no ) be removed from office as Joint Administrator, Trustee or Liquidator of the estates listed in the schedule below and Scott Christian Bevan (IP no. 9614) be appointed as the replacement office holder with effect from the same date. Name Type Company no. Court Current Joint Appointee Armstrong Brands Limited Administration Birmingham 8196 of 014 Roderick John Weston Rovac Contracts Limited Administration Birmingham 8444 of 014 Simon David Chandler Dean Wellington Bankruptcy N/a Walsall 114 of 015 Martin Dominic Pickard Deborah Louise Downs Bankruptcy N/a Lincoln 30 of 015 Martin Dominic Pickard Luke Bigby Bankruptcy N/a Birmingham of 015 Simon David Chandler Robert Faulds Peters t/a B P Construction Bankruptcy N/a Coventry 35 of 014 Martin Dominic Pickard Advanced Brickwork Limited Creditors Voluntary N/a Roderick John Liquidation Weston Arnold Working Men s Club Limited Creditors Voluntary IP30094R N/a Simon David Liquidation Chandler Euromedical Systems Limited Creditors Voluntary N/a Simon David Liquidation Chandler GG Eco Solutions Limited Creditors Voluntary N/a Simon David Liquidation Chandler Gregson and Brooke Limited Creditors Voluntary N/a Roderick John Liquidation Weston Multichoice Wholesalers Limited Creditors Voluntary N/a Simon David Liquidation Chandler New Tiffeen Limited (Formerly J P Brothers Creditors Voluntary N/a Simon David Limited) Liquidation Chandler Orange Instruments Limited Creditors Voluntary N/a Simon David Liquidation Chandler Proton EMC Limited Creditors Voluntary N/a Roderick John Liquidation Weston Ryton Car Sales Limited Creditors Voluntary N/a Simon David Liquidation Chandler Smartway PW. Limited Creditors Voluntary N/a Roderick John Liquidation Weston Cameron Consulting Associates Limited Members Voluntary N/a Simon David Liquidation Chandler Royer UK Limited Members Voluntary N/a Simon David Liquidation Chandler After Sales Garage Services Limited Compulsory Liquidation Stoke-on-Trent 10 of Simon David 015 Chandler Castlemore Ranger (3) Limited Compulsory Liquidation Birmingham 6037 of 009 Simon David Chandler Caversham Conservative Club Limited Compulsory Liquidation IP0448R Preston 51 of 01 Martin Dominic Pickard County Developments (Northampton) Limited Compulsory Liquidation Birmingham 6317 of 015 Roderick John Weston Haydock Working Mens & Social Club Compulsory Liquidation Not registered Liverpool 107 of 014 Simon David Chandler I Globe Accessories Limited Compulsory Liquidation Derby 18 of 01 Martin Dominic Pickard J A Baddeley & Company Limited Compulsory Liquidation High Court 6170 of 013 Simon David Chandler The Order provides liberty to each creditor (or member, as the case may be) of each estate to apply to vary or discharge the Order within 1 days of the advertisement of this Notice. All such enquiries should be directed to Rachael Draycott of Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW (telephone ). (535778) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

9 OTHER NOTICES COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at Alternatively use the search and filter feature which can be found here on the company number and/or name. (53585) COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at Alternatively use the search and filter feature which can be found here on the company number and/or name. (535638) ROSYTH INTERNATIONAL CONTAINER TERMINAL PUBLIC NOTICE A public consultation event is to be held by Babcock Marine (Rosyth) Ltd. The subject of the event is the Babcock application for a Marine Licence to carry out dredging in support of the proposed Rosyth International Container Terminal (RICT). Babcock is proposing to undertake capital dredging to create a vessel access channel extending from the proposed RICT berthing area southwards into the Firth of Forth estuary at approximately Ordnance Survey grid reference NT The proposed channel would be dredged to a level of 9.5m below Chart Datum (CD) over a base width of 150m, and extending approximately 630m into the deeper waters of the Firth of Forth. Ground investigation work has indicated that the dredging would predominantly involve the excavation of river muds and silts. It is estimated that up to 900,000 cubic metres of material will be dredged and disposed of at a licensed sea disposal site in the Firth of Forth. The dredging work will be subject to a Marine Licence from Marine Scotland Licensing Operations Team. The consultation event will take place between 09:00hrs and 0:00hrs on Thursday 3 June 016 at: The Elgin Hotel Charlestown KY11 3EE All the display material will be made available at after the event. Representatives from Babcock Marine (Rosyth) Ltd and its consultant will be on hand to answer questions on the subject of the consultation event. Attendees will have the opportunity to leave written comments at the event and up until one week after the event date by writing or ing their comments to: Address: Communications office, Main Office Block (nd floor), Babcock International Group, Rosyth Business Park, Rosyth, KY11 YD Address: ~marine.rosyth.communications@babcockinternational.com Please note that comments submitted to Babcock Marine (Rosyth) Ltd are not representations to Marine Scotland Licensing Operations Team (MS-LOT). On submission of the application, there will be an opportunity to submit representations on the application. (535637) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 9

10 COMPANIES CHANGES IN CAPITAL STRUCTURE PURCHASE OF OWN SHARES OUT OF CAPITAL JAI HO RESTAURANT LIMITED (Company Number ) Accountancy House, 90 Walworth Road, London, SE1 6SW Pursuant to section 719 of the Companies Act 006 (CA 006) Jai Ho Restaurant Limited (Company) hereby gives notice that: The Company has approved, by special resolution passed on 6 May 016, a payment out of capital for the purpose of acquiring 50 of its own Ordinary shares of 1 each by purchase. The amount of the permissible capital payment (as defined in section 710 of the CA 006) for the shares in question is 355, The directors statement and the auditors report required by section 714 of the CA 006 are available for inspection at Accountancy House, 90 Walworth Road, London, SE1 6SW office. Any creditor of the Company may at any time prior to 10 June 016 apply to the court under section 71 of the CA 006 for an order preventing the payment out of capital. (536171) Corporate insolvency NOTICES OF DIVIDENDS APOLLO CASINO RESORTS LIMITED Trading Name: Apollo Casino Resorts Limited, Apollo Casinos lntemational Limited Previous Name of Company: Apollo Casinos Intemational Limited Registered office: One Fleet Place, London EC4M 7WS Principal trading address: One Fleet Place, London EC4M 7WS (In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 1 June 016 by sending full details of their claims to the Liquidator 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 deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 1 June 016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The 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 Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo (IP number 808) of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG. Date of Appointment: 3 May 016. Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0) or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo, Liquidator Dated: 4 May 016 (53558) In the Southend County Court No 8 of 014 AVANTGARDE WINDOWS LIMITED Registered office: PO Box Suite A, 334 Southend Road, Essex, SS11 8QS Principal trading address: PO Box Suite A, 334 Southend Road, Essex, SS11 8QS Notice is hereby given that I intend to declare a first and final dividend of 1 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 9 June 016 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. Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk, IP1 1YR, RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (535806) In the Luton County Court No 10 of 014 CENTURION CONTRACTING & CONTROL LTD Trading Name: Centurion Contracting & Control Limited Registered office: 4 Hunting Gate, Hitchin, SG4 0TJ Principal trading address: 4 Hunting Gate, Hitchin, SG4 0TJ Notice is hereby given that I intend to declare a first and final dividend of 1 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 9 June 016 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. Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk, IP1 1YR, RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (535836) In the Colchester County Court No 47 of 013 D R ROUSE BUILD LIMITED Registered office: Mistletoe Corner, 4 Oatlands, Elmstead, Colchester, CO7 7EN Notice is hereby given that I intend to declare a final dividend of 13 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 9 June 016 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. Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk, IP1 1YR, RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (535783) DEVLINS (COVENTRY) LIMITED Registered office: Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX Principal Trading Address: (formerly) 6 Broadgate, Coventry CV1 1NE; 3 Broadgate, Coventry CV1 1DX and 10 Smithford Way, Coventry CV1 1FX Notice is hereby given, pursuant to Rule 11. of the Insolvency Rules 1986 (as amended), that we Brett Barton and Tony Mitchell, both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX, the Joint Liquidators of the above named Company intend declaring a first dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 8 June 016, the last day for proving, to submit their 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

11 proof of debt to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 3 October 013. Office Holder details: Brett Barton (IP No. 9493) and Tony Mitchell (IP No. 803) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX. The Joint Liquidators can be contacted by Tel: Tony Mitchell, Joint Liquidator 05 May 016 (535780) IUGO FINANCIAL SERVICES LIMITED In Members Voluntary Liquidation Registered office: Lynton House, 7-1 Tavistock Square, London WC1H 9BQ Principal trading address: 3A Spencer Park, London SW18 SX NOTICE IS HEREBY GIVEN that the Joint Liquidator of the above company intend to declare a first and final dividend to creditors herein within a period of two months from the last date of proving. The last day for receiving proofs is set as Friday 3rd June 016. Creditors who do not submit details of their claim, or submit details of their claim after Friday 3rd June 016 will be excluded from any dividend payment. If any creditor claim is rejected for any reason, the Joint Liquidators will, within 5 business days after the last date set for receiving proofs, provide that creditor with a written statement detailing the reasons for rejecting the claim. Claims should be sent to the Joint Liquidators Kenneth Webster Marland and John Neil Harrison of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Office Holder Details: Kenneth Webster Marland and John Neil Harrison (IP numbers 8917 and 5474) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of Appointment: 6 May 016. Further information about this case is available from Andrew Smith at the offices of Harrisons on or at grantham@harrisonsinsolvency.co.uk. Kenneth Webster Marland, Joint Liquidator Dated 9 May 016 (535616) NORTHROP BUTCHERS LIMITED Registered office: 51 Cambridge Place, Cambridge CB 1NS Principal Trading Address: 114 Mill Road, Cambridge, CB1 BQ Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors within two months from 7 June 016. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT on or before 7 June 016. A creditor who has not submitted a claim by the 7 June 016 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of Appointment: 18 October 013. Office Holder details: Chris McKay (IP No ) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT For further details contact: Chris McKay, info@mw-w.com, Tel: , Fax: Chris McKay, Liquidator 04 May 016 (535801) VALBRO ENTERPRISE LIMITED Registered office: Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal Trading Address: 7 Raine Way, Oadby, Leicestershire, LE 4UB Notice is hereby given that we intend to declare a dividend to unsecured creditors in this matter, within a period of two months from the last date of proving. The last date by which proofs must be received is 6 June 016. Any creditor who has not proven their debt to the Liquidator, before the declaration of any dividend is not entitled to disturb, by reason that they have not particicpated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 0 October 014 Office Holder details: Catherine Lee-Baggaley (IP No. 9534) of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Any queries regarding the above Company should be directed to Chantelle Hinton on Catherine Lee-Baggaley, Joint Liquidator 05 May 016 (535854) RE-USE OF A PROHIBITED NAME RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME PPG DESIGN & PRINT LIMITED On 9 April 016, the above-named Company entered administration. I, Philip Mark Payter of 154 White Dirt Lane, Waterlooville, Hampshire, PO8 0TT, 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 purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: PPG Print Limited. (535779) Administration APPOINTMENT OF ADMINISTRATORS Pursuant to paragraph 46() (b) of Schedule B1 to the Insolvency Act 1986 and Rule.19 of the Insolvency (Scotland) Rules CHARLOTTE SQUARE LIMITED Company Number: SC04751 Nature of Business: Property development Registered office: 45 Charlotte Square, Edinburgh, EH 4HQ Principal trading address: 41 Charlotte Square, Edinburgh, EH 4HQ Date of Appointment: 04 May 016 Notice of appointment lodged in the Court of Session, Edinburgh Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 809 and 918), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH1 5HD Further details contact: Joint Administrators, Tel: Alternative contact: craig.morrison@frpadvisory.com (535639) In the High Court of Justice, Chancery Division Companies CourtNo 446 of 016 BENTLEY GROVE LIMITED (Company Number ) Nature of Business: Residential nursing care facilities Registered office: Redcourt House, Carnatic Road, Mossley Hill, Liverpool, Merseyside, L18 8BZ Principal trading address: Bentley Road, Princes Park, Liverpool L8 0SZ Date of Appointment: 04 May 016 M N Cropper (IP No 9434), of AlixPartners, 10 Fleet Place, London EC4M 7RB and S O Toole and A C O'Keefe, both of AlixPartners, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB The Joint Administrators can be contacted by Tel: Alternative contact: Timothy Higgins. (535831) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

12 In the High Court of Justice, Chancery Division Manchester District RegistryNo 397 of 016 BIRD STEVENS MANUFACTURING LIMITED (Company Number ) Nature of Business: Manufacture of basic iron and steel and of ferro alloys Registered office: Sun Works, Sun Street, Quarry Bank, Brierley Hill, DY5 JE Principal trading address: Sun Works, Sun Street, Quarry Bank, Brierley Hill, DY5 JE Date of Appointment: 04 May 016 Darren Brookes and Gary Corbett (IP Nos 997 and 9018), both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Altrincham, WA15 9SQ For further details contact: Darren Brookes, or Tel: (53580) In the High Court of Justice No 354 of 016 BOWESFIELD PROPERTIES LIMITED (Company Number 00303) Nature of Business: Property Investment Previous Name of Company: Pool and Snooker Centre Limited Registered office: Mandale House, 5 Neville Road, North Tees Industrial Estate, Stockton on Tees Principal trading address: Mandale House, 5 Neville Road, North Tees Industrial Estate, Stockton on Tees Date of Appointment: 9 April 016 Arron Kendall and Simon Thomas (IP Nos and 890), both of Moorfields Advisory Limited, 88 Wood Street, London, ECV 7QF For further details contact: Robert McIlroy, rmcilroy@moorfieldscr.com or Tel: (53578) In the Manchester District Registry No 410 of 016 EURO CLOSED LOOP RECYCLING LIMITED (Company Number ) Nature of Business: Recycling Registered office: 0 Brickfield Road, Yardley, Birmingham, B5 8HE Principal trading address: 16 Choats Road, Dagenham, RM9 6LF Date of Appointment: 9 April 016 Jason Elliott and Craig Johns (IP Nos 9496 and 1315), both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Administrators, Tel: Alternative contact: Amanda Hamlin, Tel: (535781) Pursuant to paragraph 46() (b) of Schedule B1 to the Insolvency Act 1986 and Rule.19 of the Insolvency (Scotland) Rules 1986 HARKAND GLOBAL HOLDINGS LIMITED Company Number: SC49919 Nature of Business: Holding company whose subsidiaries are engaged in corporate and head office services to related companies within the Harkand Group Principal trading address: N/A ISS ACQUISITION LIMITED Company Number: SC45999 Nature of Business: Subsea services to the international oil and gas industry Principal trading address: N/A ISS GROUP HOLDINGS ONE LIMITED Company Number: SC39411 Nature of Business: Subsea services to the international oil and gas industry Principal trading address: N/A ISS HOLDINGS LIMITED Company Number: SC Nature of Business: Holding company whose subsidiaries are engaged in diving, remotely operated vehicle and survey services to the oil and gas industry and management services to other group companies and arranges and provides financing for other group companies. Principal trading address: N/A INTEGRATED SUBSEA SERVICES LIMITED Company Number: SC8386 Nature of Business: Subsea services including diving, remotely operated vehicle ( ROV ), survey and inspection services to the international oil and gas industry Principal trading address: Ocean Spirit House, 33 Waterloo Quay, Aberdeen, Scotland, AB11 5BS ISS (HR SERVICES) LIMITED Company Number: SC73791 Nature of Business: Human resource, logistics and administration services to the international oil and gas industry Registered office: All: Ocean Spirit House, 33 Waterloo Quay, Aberdeen, Scotland, AB11 5BS Date of Appointment: 04 May 016 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay (IP Nos and and 01831), of Deloitte LLP, Four Brindleyplace, Birmingham B1 HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: , ohaden@deloitte.co.uk (535636) In the High Court of Justice No 353 of 016 HARTLEPOOL RENAISSANCE LIMITED (Company Number ) Nature of Business: Property Investment Previous Name of Company: Bargeline Limited Registered office: Mandale House, 5 Neville Road, North Tees Industrial Estate, Stockton on Tees, TS18 RD Principal trading address: Mandale House, 5 Neville Road, North Tees Industrial Estate, Stockton on Tees, TS18 RD Date of Appointment: 9 April 016 Arron Kendall and Simon Thomas (IP Nos and 890), both of Moorfields Advisory Limited, 88 Wood Street, London, ECV 7QF For further details contact: Robert McIlroy, rmcilroy@moorfieldscr.com or Tel: (535784) In the Leeds District Registry No 384 of 016 HMC HEALTH & BEAUTY LIMITED (Company Number ) Nature of Business: The provision of, formulation, and manufacture of toiletries, production services and other personal care products Registered office: Toronto Square, Toronto Street, Leeds LS1 HJ Principal trading address: (Formerly) 10 Howlett Way, Fison Way Industrial Estate, Thetford, Norfolk, IP4 1HZ Date of Appointment: 04 May 016 Julian Pitts and Bob Maxwell (IP Nos and ), both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 HJ Any person who requires information may contact the Joint Administrator by telephone on Alternatively enquiries can be made to Ben Fallon by at Ben.Fallon@begbies-traynor.com or by telephone on (535797) In the High Court of Justice, London No 004-CR of 016 OMNIFONE GROUP LIMITED (Company Number ) Nature of Business: Other business support service activities not elsewhere classified Registered office: 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB Principal trading address: The Old School, 50 Brook Green, London, W6 7BJ Date of Appointment: 04 May 016 A J Duncan and N A Bennett (IP Nos 9319 and 9083), both of Leonard Curtis, 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB Further details contact: Alexander Ablett, recovery@leonardcurtis.co.uk, Tel: (535785) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

13 In the High Court of Justice, London No 0043-CR of 016 OMNIFONE LIMITED (Company Number ) Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Hanover House, 14 Hanover Square, London, W1S 1HP Principal trading address: The Old School, 50 Brook Green, London, W6 7BJ Date of Appointment: 04 May 016 A J Duncan and N A Bennett (IP Nos 9319 and 9083), both of Leonard Curtis, 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB Further details contact: Andy John, recovery@leonardcurtis.co.uk, Tel: (535787) In the High Court of Justice, Chancery Division No 149 of 016 PPG DESIGN AND PRINT LIMITED (Company Number ) Nature of Business: Printing Registered office: 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN Principal trading address: 18-1 Ordnance Court, Ackworth Road, Portsmouth, PO3 5RZ Date of Appointment: 9 April 016 Michael Colin John Sanders and Georgina Marie Eason (IP Nos 8698 and 9688), both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Administrators, mick.sanders@mhllp.co.uk or alternative scott.parish@mhllp.co.uk (535790) In the High Court of Justice Chancery DivisionNo 080 of 016 PRESENT LONDON CO LIMITED (Company Number ) Nature of Business: Retail sale of clothing in specialised stores Registered office: C/O Insolvency Squared Limited, 1 Fore Street, Moorgate, London, ECY 5EJ Principal trading address: 140 Shoreditch High Street, London, E1 6JE Date of Appointment: 03 May 016 Karyn Jones (IP No 856), of Insolvency Squared Limited, 1 Fore Street, Moorgate, London, ECY 5EJ Further details contact: Vicki Horncastle, vicki@insolvencysquared.com Tel: (535789) In the Royal Court of Justice No 5 of 016 STEPHEN CLASPER INTERIORS LIMITED (Company Number ) Nature of Business: Interior Design and Manufacturing Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House, Cross Street, Reading, RG1 1SN Principal trading address: Plot D, Hanworth Lane Business Park, Chertsey, Surrey, KT16 9JX Date of Appointment: 03 May 016 Paul Ellison and Gareth Roberts (IP Nos and 00886), both of KRE Corporate Recovery LLP, First Floor, Hedrich House, Cross Street, Reading, RG1 1SN Further details contact: The Joint Administrators, info@krecr.co.uk or Alternative contact: Chris Errington (535810) MEETINGS OF CREDITORS In the High Court of Justice Worcester District RegistryNo 50 of 016 ELITE RENEWABLES SERVICE LTD (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Communications House, William Hunter Way, Brentwood, Essex, CM14 4WQ Notice is hereby given by Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX that a meeting of the creditors of Elite Renewables Service Ltd of Saxon House, Saxon Way, Cheltenham GL5 6QX is to be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 4 May 016 at am. The meeting is an initial creditors meeting under PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986, and to consider establishing a creditors committee. A proxy form has been made available, which should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule.38 at the meeting you must give to me, not later than 1.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 1 April 016 For further details contact: Alisdair J Findlay, Tel: or Fax: Alisdair J Findlay, Administrator 05 May 016 (53588) In the High Court of Justice No 117 of 016 KALER (JRH) LIMITED (Company Number 05998) Trading Name: RKR Engineering Registered office: Kaler House, George Summers Close, Medway City Estate, Rochester, Kent ME 4NS Principal trading address: Kaler House, George Summers Close, Medway City Estate, Rochester, Kent ME 4NS Notice is hereby given, pursuant to Rule.35(4A) of the Insolvency Rules 1986, that the Administrator is conducting the business of a meeting of creditors of the company by correspondence for the purpose of considering the Administrator s Proposals under Paragraph 49 of Schedule B1 to the Insolvency Act The closing date for votes to be submitted on Form.5B is 1 noon on 17 May 016 by which time and date votes must be received at Kirker & Co, Centre 645, Old Brompton Road, London SW7 3DQ. A copy of Form.5B is available on request. Under Rule.38 a person is entitled to submit a vote only if: they have given to the Administrator at Kirker & Co, Centre 645, Old Brompton Road, London SW7 3DQ not later than 1 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule.38 or.39. Further Details: Contact name: Edwin Kirker, address: info@kirker.co.uk, telephone number: Edwin Kirker, Office Holder Number: 87, Administrator, Kirker & Co, Centre 645, Old Brompton Road, London SW7 3DQ. Date of Appointment: 14 March 016 (535786) SGL SYSTEMS INTERNATIONAL LIMITED Company Number: SC547 Registered office: 7-11 Melville Street, Edinburgh, EH3 7PE Principal trading address: Block A, Gateside Industrial Estate, Lesmahagow, ML11 0JR Notice is hereby given that a meeting of creditors, pursuant to Paragraph 51 of Schedule B1 to Insolvency Act 1986 ( the Act ) to consider the Administrator s Proposals, will be held by correspondence, pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act Any creditor wishing their vote to be counted must submit their vote to the Administrator s office by 1 noon on 5 May 016 (being the closing date specified on the Notice of Conduct Business by Correspondence) and must be accompanied with details in writing of the claim, unless this has already been provided. Any resolutions intended to be used for the purposes of the meeting must be submitted to the Administrators at or before the meeting. Any resolution is passed when a majority of those voting, have voted in favour. Any creditor who has not received a copy of the Administrators Proposals and Notice of Conduct By Correspondence may obtain one by contacting Steve Wood at my office (steven.wood@jcca.co.uk). Date of Appointment: 16 March 016. Office holder details: Matthew Purdon Henderson (IP No 6884) of Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE. Further details contact: Tel: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

14 Matthew Purdon Henderson, Liquidator 04 May 016 (53564) Creditors' voluntary liquidation Leeds District RegistryNo 0 of 016 SOLARWALL LIMITED (Company Number ) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: Green Lane Trading Estate, Clifton, York, YO30 5PY Notice is hereby given by Rob Sadler,(IP No ) of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and David Adam Broadbent,(IP No. 9458) of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG that a meeting of the creditors of Solarwall Limited c/o 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG is to be held at York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, YO30 4XG on 19 May 016 at am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act A proxy form is available which should be completed and returned to me at 11 Clifton Moor Business Village, James Nicholson Link, Clifton Moor, YO30 4XG by the date of the meeting if you cannot attend and wish to be represented. 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. In order to be entitled to vote under Rule.38 at the meeting creditors must lodge with the Joint Administrators at 11 Clifton Moor Business Village, James Nicholson Link, Clifton Moor, YO30 4XG not later than 1 noon on the business day before the day fixed for the meeting, details in writing of your claim, with the proxy form to our address above. Date of appointment: 11 March 016. For further details contact: Mike Jenkins, Tel: Rob Sadler, Joint Administrator 04 May 016 (535850) In the High Court of Justice No 181 of 016 THE FTR ACCOUNTANTS COMPANY LIMITED (Company Number ) Registered office: Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Principal trading address: The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD Notice is hereby given by Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ that a meeting of creditors of The FTR Accountants Company Limited, c/o Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ is to be held at Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ on 7 May 016 at 11:00 am. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act Creditors are invited to attend the above meeting. A proxy form is available and should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule.38 at the meeting creditors must give to me, not later than 1.00 hours on the business day before the day fixed for the meeting, details in writing of their claim. Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April 016. Further information about this case is available from the offices of Frost Group Limited on Jeremy Charles Frost and Stephen Patrick Jens Wadsted, Joint Administrators Dated 9 May 016 (535773) ANNUAL LIQUIDATION MEETINGS MM SERVICES MECHANICAL ENGINEERS LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: First Floor, 87 High Street, Rainham, Kent, ME8 7HS Notice is hereby given, pursuant to Section 105 OF THE INSOLVENCY ACT 1986 that a General Meeting of the above named Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 01 June 016 at am precisely. A meeting of Creditors will follow at am precisely, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU no later than 1.00 noon on the business day preceding the meeting. Office Holder details: David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. For further details contact: Saadia Khan, saadia.khan@moorestephens.com, Tel: , Fax: , Ref: C60468 David Elliott, Liquidator 04 May 016 (53594) APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: 4-7 ACCOUNTANCY SERVICES LTD Nature of Business: Accountants and Business Advisors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB Principal trading address: Cubic Business Centre, 533 Stanningley Road, Leeds LS13 4EN Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: 911. Date of Appointment: 6 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. (535609) Company Number: Name of Company: M AUTOMOTIVE LIMITED Nature of Business: Sale of used cars and light motor vehicles Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 39 Church Street, Tewkesbury, Gloucestershire GL0 5SN Principal trading address: Llanthony Industrial Estate, Llanthony Road, Gloucester GL 4JB Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Office Holder Number: Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Mark Hunt at the offices of MB Insolvency on or at markhunt@mbi.co.uk. (535544) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

15 Company Number: Name of Company: A STAR CLOTHING LIMITED Nature of Business: Manufacture of Textiles (CMT Operation) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ Principal trading address: Unit C, Pear Tree Road, Derby DE3 6QA Liquidator's name and address: Mark Grahame Tailby of MT Insolvency, 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ Office Holder Number: Date of Appointment: 6 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Mark Tailby at the offices of MT Insolvency on or at mark.tailby@mtinsolvency.co.uk. (53643) Company Number: Name of Company: ACCENT COMMERCIAL LIMITED Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: F8 Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT Liquidator's name and address: Ashleigh William Fletcher and Joanne Louise Hammond of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: 9566 and Date of Appointment: 30 March 016 By whom Appointed: Members and Creditors Further information about this case is available from Nick Hutton at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. (53678) Company Number: Name of Company: ADLINGTON ENGINEERING LIMITED Nature of Business: Precision Engineering Type of Liquidation: Creditors Registered office: Suite G, 18 Darnall Road, Sheffield, S9 5AA Principal trading address: Unit 4A Adlington Business Park, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL Andrew Davenport, of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA. Office Holder Number: Any person who requires further information may contact Jonathan Cutts by at j.cutts@maximrecovery.co.uk or by telephone on Date of Appointment: 05 May 016 By whom Appointed: Members and Creditors (535959) Company Number: Name of Company: ALL PAVING LONDON LTD Nature of Business: Construction installation Type of Liquidation: Creditors Registered office: 119 Neasden Lane, London NW10 1PH Principal trading address: 119 Neasden Lane, London NW10 1PH Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Office Holder Number: Further details contact: Mrs P Housden, phousden@pefandco.com or Tel: Date of Appointment: 05 May 016 By whom Appointed: Members and Creditors (535977) Company Number: Name of Company: ANDERSON UMBRELLA LIMITED Nature of Business: Temporary Employment Agency Activities Type of Liquidation: Creditors Registered office: 4 Ambassador Place, Stockport Road, Altrincham, WA15 8DB Principal trading address: 4 Ambassador Place, Stockport Road, Altrincham, WA15 8DB Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Number: For further details contact: Darren Terence Brookes, office@milnerboardman.co.uk or telephone Date of Appointment: 05 May 016 By whom Appointed: Members and Creditors (53597) Company Number: Name of Company: ANTIC DESIGN LTD. Nature of Business: Specialised design activities Type of Liquidation: Creditors Registered office: C/O CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA Principal trading address: 1 Lordship Lane, East Dulwich, London, SE 8EW Richard Toone, of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA and David Oprey, of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. Office Holder Numbers: 9146 and Further details contact: Chris Pearson, cpearson@cvr.global Tel: Date of Appointment: 7 April 016 By whom Appointed: Made pursuant to paragraph 83 of schedule B1 of the Insolvency Act 1986 (535938) Company Number: Name of Company: ARMADILLO MEDICAL COMMUNICATIONS LIMITED Nature of Business: Business Support Business Activities Type of Liquidation: Creditors Registered office: 75 Springfield Road, Chelmsford, Essex CM 6JB Principal trading address: 61 All Saints Street, Hastings, East Sussex TN34 3BN Duncan Beat, of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB (Tel: ) and Alexander Kinninmonth, of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ (Tel: ). Office Holder Numbers: 8161 and Correspondence address and contact details of case manager: Kim Reynolds, RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB. Tel: Date of Appointment: 03 May 016 By whom Appointed: Members and Creditors (535975) Company Number: Name of Company: CHILTERN VALE BUILDERS LIMITED Nature of Business: Building completion and finishing Type of Liquidation: Creditors Registered office: The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN Principal trading address: The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN Christopher Newell and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Office Holder Numbers: and Further details contact: The Joint Liquidators, chris.newell@quantuma.com Tel: Alternative contact: Mallika Hoo, mallika.hoo@quantuma.com, Tel: Date of Appointment: 04 May 016 By whom Appointed: Members and Creditors (53596) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

16 Company Number: Name of Company: CLEANING PRISTINE CONTRACT CLEANING LTD Nature of Business: Other cleaning services Type of Liquidation: Creditors Registered office: 99 Stanley Road, Bootle, Liverpool, L0 7DA Principal trading address: Unit A9 Manfred Street, Erskine Industrial Estate, Liverpool, Merseyside, L6 1AU Daniel Paul Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP. Office Holder Number: 986. Further details contact: Daniel Paul Hennessy, info@aticus.co.uk Tel: Date of Appointment: 03 May 016 By whom Appointed: Members and Creditors (535961) Company Number: Name of Company: COMPLETE MEDICAL LEGAL SERVICES LIMITED Trading Name: Complete Medical Legal Services Nature of Business: Medical Reports Type of Liquidation: Creditors Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Principal trading address: Burlington House, Crosby Road North, Liverpool, L 0PJ Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF. Office Holder Numbers: and Any person who requires further information may contact the Joint Administrator by telephone on Alternatively enquires can be made to Josh Cook by at Joshua.Cook@begbiestraynor.com or by telephone on Date of Appointment: 9 April 016 By whom Appointed: By virtue of Paragraph 83(7)(b) of Schedule B1 to the Insolvency Act 1986 (535996) Company Number: Name of Company: DCA SERVICES (KENT) LIMITED Nature of Business: Air Conditioning Services Type of Liquidation: Creditors Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: 9 Goldstone Walk, Chatham, Kent, ME5 9QB Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH. Office Holder Number: 894. For further details contact the Liquidator at mail@yerrillmurphy.co.uk or telephone Ref: CVL1405D Date of Appointment: 05 May 016 By whom Appointed: Members and Creditors (535851) Company Number: Name of Company: DELUXE PRINT LIMITED Nature of Business: Silk Screen Printing Type of Liquidation: Creditors Registered office: Unit 44 Horndon Industrial Park, Station Road, West Horndon, Brentwood, Essex CM13 3XL Principal trading address: Unit 44B Horndon Industrial Park, Station Road, West Horndon, Brentwood, Essex CM13 3XL Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Office Holder Number: Further details contact: Mrs P Housden, phousden@pefandco.com or Tel: Date of Appointment: 04 May 016 By whom Appointed: Members and Creditors (535933) Company Number: Name of Company: DSHBCH LIMITED Previous Name of Company: C & F Services Limited Nature of Business: Steel Painting Type of Liquidation: Creditors Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Principal trading address: The Old Brickworks, Harborough Road, Pitsford, Northamptonshire, NN6 9AA Gary Steven Pettit and Gavin Geoffrey Bates, both of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. Office Holder Numbers: 1413 and For further details contact: Jamie Cochrane, Tel: , jamiecochrane@pbcbusinesrecovery.co.uk Date of Appointment: 8 April 016 By whom Appointed: Members and Creditors (535965) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: EASA GEE LTD Company Number: SC37641 Nature of Business: Non-specialised wholesale trade and other information technology service activities Type of Liquidation: Creditors Registered office: 314 Dumbarton Road, Glasgow, G14 0JS Kenneth G Le May, KLM, 45 Hope Street, Glasgow, G 6AE Office Holder Number: 153. Date of Appointment: 5 May 016 By whom Appointed: Creditors (535657) Company Number: Name of Company: ERCON FINISHING SYSTEMS LIMITED Trading Name: Ercon Group Limited Nature of Business: Manufacture of Fabricated Metal Products, Except Machinery and Equipment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 3 Hardman Street, Manchester M3 3HF Principal trading address: Willenhall Trading Estate, Willenhall, West Midlands, WV13 JW Liquidator's name and address: Christopher Ratten and Jeremy Woodside of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Office Holder Numbers: 9338 and Date of Appointment: 3 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Alex Koffman at the offices of RSM Restructuring Advisory LLP on (535558) Company Number: Name of Company: FOOTBALL SPORT AUCTIONS LIMITED Nature of Business: Sporting Auctioneers Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 13 Holm Lane, Prenton, Wirral, CH43 HN Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG. Office Holder Number: For further details contact: Stephen Penn, Tel: Alternative contact: David Hines Date of Appointment: 9 April 016 By whom Appointed: Members and Creditors (536003) Name of Company: G D POPE ENGINEERING LIMITED Company Number: Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Principal trading address: Unit 3 & 7, Kings Road Works, Kings Road, KT15 3BG Nature of Business: Aircraft Engineering Type of Liquidation: Creditors Voluntary Liquidation 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

17 Lloyd Biscoe and Dominik Thiel Czerwinke, both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Alexandra Thurgood by at: by telephone on: Office Holder Numbers: and Date of Appointment: 8 April 016 By whom Appointed: Members and Creditors (535991) Company Number: Name of Company: G8 ELEMENTS HOLDINGS LIMITED Nature of Business: Precious metals extraction Type of Liquidation: Creditors Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 4 Clearwater Business Park, Welsh Road East, Southam, CV47 1NA John William Rimmer and Peter John Windatt, both of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH. Office Holder Numbers: and For further details contact: Dan Smith, Tel: Date of Appointment: 05 May 016 By whom Appointed: Members and Creditors (535869) Company Number: Name of Company: GRAYLAND PROPERTY MAINTENANCE LIMITED Nature of Business: other construction Installation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 57b Croydon Road Beckenham Kent BR3 3PS Principal trading address: 104 Court Road, Orpington, Kent BR6 0PZ Liquidator's name and address: Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS Office Holder Numbers: 948 and Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on (535547) Company Number: Name of Company: HARPOON MEDIA LTD Nature of Business: Advertising agencies Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Principal trading address: 5 Market Street Hyde, Cheshire SK14 1HF Liquidator's name and address: Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Office Holder Number: Date of Appointment: 19 April 016 By whom Appointed: Members and Creditors Further information about this case is available from Kate Elizabeth Breese at the offices of Walsh Taylor on or at kate.breese@walshtaylor.co.uk. (53565) Company Number: Name of Company: HOUSE OF HARLOT LIMITED Nature of Business: Design, manufacture and retail of garment Registered office: Unit B, Princelet Street, London, E1 5LP Principal trading address: Unit B, Princelet Street, London, E1 5LP Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN. Office Holder Number: Further details contact: Ben Robson, Tel: Date of Appointment: 03 May 016 By whom Appointed: Members and Creditors (535985) Company Number: Name of Company: JOHNSON & MORRIS LIMITED Nature of Business: Landscaping and agricultural services Type of Liquidation: Creditors Registered office: 4 Church Road, Wittering, Peterborough, Cambridgeshire, PE8 6AG Principal trading address: 4 Church Road, Wittering, Peterborough, Cambridgeshire, PE8 6AG Grant L Pegg and David F Perkins, both of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. Office Holder Numbers: 1083 and For further details contact: The Joint Liquidators, Tel: , Crawley@benemack.com. Alternative contact: Ed Guest Date of Appointment: 9 April 016 By whom Appointed: Members and Creditors (535916) Company Number: Name of Company: KIRANS RESTAURANT LTD Trading Name: Kirans Classic Asian Cuisine Nature of Business: Indian Restaurant Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, Principal trading address: 7 Church Street, Darlaston, Wednesbury, West Midlands, WS10 8DU A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: Further details contact: Alisdair James Findlay, Tel: , info@findlayjames.co.uk Date of Appointment: 7 April 016 By whom Appointed: Members and Creditors (535966) Company Number: IP14146R Name of Company: LOUDWATER ROYAL BRITISH LEGION CLUB LIMITED Nature of Business: Social Club Type of Liquidation: Creditors Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE Principal trading address: Queensmead Road, Loudwater, High Wycombe, Bucks, HP10 9XA Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE. Office Holder Number: Further details contact: Eileen T F Sale, Tel: Date of Appointment: 03 May 016 By whom Appointed: Members and Creditors (536015) Company Number: Name of Company: MAN COED LIMITED Previous Name of Company: West Coast Network Services Limited; WCE Network Services Limited Nature of Business: Arboriculture and ground maintenance services to the utility industry Type of Liquidation: Creditors Registered office: 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL Principal trading address: Unit 1 & Long Barn, Pistyll Farm, Nercwys, Mold, CH7 4EW David Moore and Kevin Murphy, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL. Office Holder Numbers: and For further details contact: David Moore, recovery@leonardcurtis.co.uk Tel: Date of Appointment: 9 April 016 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (535909) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

18 Company Number: Name of Company: MICROBAC LIMITED Nature of Business: Environmental Consulting Activities Type of Liquidation: Creditors Registered office: Unit F1A West Wing, Prospect Business Park, Crookhall Lane, Leadgate, Consett, County Durham, DH8 7PW Principal trading address: Unit F1A West Wing, Prospect Business Park, Leadgate, Consett, County Durham, DH8 7PW Peter William Gray and Kerry Pearson, both of Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Office Holder Numbers: and Correspondence address & contact details of case manager: Kerry Pearson of Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: Contact details of Joint Liquidators, Tel: Date of Appointment: April 016 By whom Appointed: Members and Creditors (535914) Name of Company: MOUNTAIN CHEFS LIMITED Company Number: Registered office: C/o Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ Principal trading address: The Old Granary, Brooklands Farm, Broughton, Milton Keynes MK16 0HU Nature of Business: Other food services Type of Liquidation: Creditors Robert Day, Liquidator, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, Office Holder Number: 914. Date of Appointment: 5 May 016 By whom Appointed: Member and Creditors (535883) Name of Company: OAKWOOD JOINERY (STOTFOLD) LIMITED Company Number: Nature of Business: Manafacturing Type of Liquidation: Creditors Voluntary Liquidation Registered office: Unit 4 Stockton End, Sunderland Road, Sandy, Beds SG19 1SB Principal trading address: Unit 4 Stockton End Sunderland Road Sandy Beds SG19 1SB Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and 95, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Thomas Harris, tharris@fasimms.com, Tel: Office Holder Numbers: 9683 and 95. Date of Appointment: 9 April 016 By whom Appointed: Members, confirmed by creditors (53593) Company Number: Name of Company: POWER LUNCHES LIMITED Nature of Business: Music venue/bar Type of Liquidation: Creditors Registered office: C/O Ingenious Group, 15 Golden Square, London, W1F 9JG Principal trading address: 446 Kingsland Road, London, E8 4AE Nick Simmonds and Christopher Newell, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Office Holder Numbers: 9570 and For further details contact: Nick Simmonds, nick.simmonds@quantuma.com Tel: Alternative contact: Ben Ekbery Date of Appointment: 19 April 016 By whom Appointed: Members and Creditors (536005) Company Number: Name of Company: PROPERTY D.M.R. LTD Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: 35 Ballards Lane, London N3 1XW A D Cadwallader and N A Bennett, both of Leonard Curtis, 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB. Office Holder Numbers: 9501 and Further details contact: The Joint Liquidators, creditors@leonardcurtis.co.uk or Tel: Alternative contact: Alexander Ablett. Date of Appointment: 8 April 016 By whom Appointed: Members and Creditors (535937) Company Number: Name of Company: QUANTUM LAND DEVELOPMENTS LTD Nature of Business: Property Development & Management Type of Liquidation: Creditors Registered office: 6-8 Bedford Row, London, WC1R 4HE Principal trading address: Suite 115, Notting Hill Gate, London, W11 3JE Paul Appleton, of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE. Office Holder Number: Further details contact: Glyn Middleton, Tel: Date of Appointment: 04 May 016 By whom Appointed: Company (535987) Name of Company: RMS MECHANICAL INSTALLATIONS LIMITED Company Number: Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 A Principal trading address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT Nature of Business: Offshore engineering Type of Liquidation: Creditors Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 A, (t) , (e) stuart_rathmell@hotmail.co.uk Office Holder Number: Date of Appointment: April 016 By whom Appointed: Members and creditors (535980) Name of Company: S PALMER ELECTRICAL SERVICES LIMITED Company Number: Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL Principal trading address: 148 Preston New Road, Blackpool, FY4 4HE Nature of Business: ELECTRICAL SERVICES Type of Liquidation: Creditors Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL, (t) , (e) stuart_rathmell@hotmail.co.uk Office Holder Number: Date of Appointment: April 016 By whom Appointed: Members and creditors (53598) Company Number: Name of Company: S&S PANELCRAFT (EAST ANGLIA) LIMITED Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Registered office: C/O Leading Corporate Recovery, The Gateway, Pottergate, Norwich, NR 1DZ Principal trading address: Unit 10 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0LU Jamie Playford, of Leading Corporate Recovery, The Gateway, Pottergate, Norwich NR 1DZ. Office Holder Number: Further details contact: Kelly Goodman, kelly.goodman@leading.uk.com Tel: Ref: S CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

19 Date of Appointment: 03 May 016 By whom Appointed: Members and Creditors (535934) Company Number: Name of Company: SCHOOL MAINTENANCE CONSULTANTS LTD Nature of Business: School Maintenance/Refurbishments Type of Liquidation: Creditors Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: 99 Baywell, Leybourne, West Malling, Kent, ME19 5QE Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. Office Holder Number: Further details contact: Mark Reynolds, Tel: Alternative contact: Elia Evagora Date of Appointment: 05 May 016 By whom Appointed: Members and Creditors (535885) Company Number: Name of Company: SECURITY ICON LIMITED Previous Name of Company: Cyber Elements Limited Nature of Business: IT Consultant Type of Liquidation: Creditors Registered office: Flat 6 Balaclava Road, Long Ditton, Surbiton, KT6 5RS Principal trading address: Flat 6 Balaclava Road, Long Ditton, Surbiton, KT6 5RS Robert Neil Dymond and Joanne Wright, both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: and Further details contact: The Joint Liquidators, Tel: Alternative contact: Francesca Allott. Date of Appointment: 9 April 016 By whom Appointed: Members and Creditors (535936) Company Number: Name of Company: SOLAR ESSENCE LTD Previous Name of Company: Solar Home Technologies Ltd Nature of Business: Other construction installation Type of Liquidation: Creditors Registered office: 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL Principal trading address: Energy House, 45 St Helens Court, Fisons Way Industrial Estate, Thetford, Norfolk, IP4 1HG Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Office Holder Numbers: 8996 and For further details contact: Glyn Mummery and Paul Atkinson, cp.brentwood@frpadvisory.com, Tel: Alternative contact: Rachel Birch Date of Appointment: 03 May 016 By whom Appointed: Members and Creditors (535940) S.109 INSOLVENCY ACT 1986 / RULE 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) Name of Company: STEWART-SMITH RECRUITMENT LTD Company Number: Registered office: 9 The Coppice, Pembury, Tunbridge Wells, Kent, TN 4EY Principal trading address: Jermyn Street, London, SW1Y 6NY Alexander Kinninmonth and David Smithson, Joint Liquidators of RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Telephone no: +44 (0) Office Holder Numbers: 9019 and Date of Appointment: 3 May 016 Alternative contact for enquiries on proceedings: Kirren Keegan, Tel: , kirren.keegan@rsmuk.com Alexander Kinninmonth and David Smithson were appointed Joint Liquidators of Stewart-Smith Recruitment Ltd on 3 May 016 by Members and Creditors. (535889) Company Number: Name of Company: SERVICE ALUMINIUM COMPANY LIMITED Nature of Business: Aluminium Die Extruders Type of Liquidation: Creditors Registered office: 5th Floor, One Temple Quay, Bristol BS1 6DZ Principal trading address: Prospect Works, Eastbrook Road, Gloucester, GL4 3DB Graham Randall and Mark Roach, both of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ. Office Holder Numbers: 9051 and 931. For further details contact: The Joint Liquidators, bristol@quantuma.com Date of Appointment: 9 April 016 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (535919) Company Number: Name of Company: SOHO RESTAURANTS LTD Trading Name: Maison Touareg Nature of Business: Licensed Restaurants Type of Liquidation: Creditors Registered office: 3-4 Greek Street, London, W1D 4DZ Principal trading address: 3-4 Greek Street, London, W1D 4DZ Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR. Office Holder Number: For further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk, Tel: Date of Appointment: 04 May 016 By whom Appointed: Members and Creditors (535939) Company Number: Name of Company: THE DAISY CUP FLOWER CAFE LIMITED Nature of Business: Café and flower arranging Type of Liquidation: Creditors Registered office: Mistoe Corner, 4 Oatlands, Elmstead, Colchester, CO7 7EN Principal trading address: 3 Mercantile House, Sir Isaacs Walk, Colchester, Essex, CO1 1JJ Andrew Anderson Kelsall and Lee Anthony Green, both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. Office Holder Numbers: and For further details contact: Andrew Kelsall, andrew.kelsall@larking-gowen.co.uk, Tel: Alternative contact: Kerry Horne, kerry.horne@larking-gowen.co.uk, Tel: Date of Appointment: 04 May 016 By whom Appointed: Members and Creditors (536136) Company Number: Name of Company: THOMAS JOSEPH GROUP LIMITED Previous Name of Company: H&SC Limited Nature of Business: Temporary employment agency activities Type of Liquidation: Creditors Registered office: Phoenix Street, Sutton In Ashfield, Nottinghamshire, NG17 4HL Principal trading address: 16A Kings Mill Way, Mansfield, Nottinghamshire, NG18 5ER Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB. Office Holder Numbers: 9556 and 86. For further details contact: The Joint Liquidators, recovery@leonardcurtis.co.uk, Tel: Date of Appointment: 04 May 016 By whom Appointed: Members and Creditors (535877) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

20 Company Number: Name of Company: TUTOR MATCH LIMITED Trading Name: Tutor Match Bournemouth Nature of Business: Placement of Teachers Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: Basepoint Business Centre, Aviation Park West, Christchurch, Dorset, BH3 6NX Simon Renshaw, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. Office Holder Number: 971. For further details contact: Simon Renshaw, Tel: Alternative person to contact with enquiries about the case: Mandip Phlora. Date of Appointment: 05 May 016 By whom Appointed: Members and Creditors (536016) Company Number: Name of Company: VER HOUSE LTD Nature of Business: property development and letting Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1 Union Street, Dunstable, Bedfordshire LU6 1HB Principal trading address: Ver House, Watling Street, Markyate, St Albans Liquidator's name and address: John Edmund Paylor of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP Office Holder Number: Date of Appointment: 5 May 016 By whom Appointed: Members and Creditors Further information about this case is available from Sutinder Nagi at the offices of Guardian Business Recovery on or at sn@gbr.uk.com. (535596) Name of Company: WINCHESTER & CO LIMITED Company Number: Nature of Business: General construction Type of Liquidation: Creditors Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL Principal trading address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL, (t) , (e) stuart_rathmell@hotmail.co.uk Office Holder Number: Date of Appointment: April 016 By whom Appointed: Ian Goodison, Chairman (536019) Name of Company: ZANZIBAR STYLE LIMITED Company Number: Previous Name of Company: Without Prejudice London Limited Registered office: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE Principal trading address: Coachworks, Kimberley Road, London, NW6 7SG Nature of Business: Men s Fashion Retailer & Wholesaler Type of Liquidation: Creditors Harjinder Johal and George Michael, both of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA Alternative contact details: Amrit Johal, info@ashcrofts.co.uk, Office Holder Numbers: 9175 and 930. Date of Appointment: 4 May 016 By whom Appointed: Members and Creditors (535968) FINAL MEETINGS ADVENT COLOUR LIMITED (Company Number ) Registered office: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB Principal trading address: East Partway, Andover, Hampshire SP10 3LU NOTICE IS HEREBY GIVEN that a final meeting of the members of Advent Colour Limited will be held at am on 13 July 016, to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 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 Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of them. A proxy holder need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. That the Joint Liquidators final report and receipts and payments account be and are hereby approved.. That the Joint Liquidators receive their release and discharge. 3. In the event of realisations being achieved after the Joint Liquidators release, the former Joint Liquidators are authorised to defray any unpaid time costs or disbursements properly authorised from such realisations. Proxies to be used at the meetings must be returned to the offices of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB no later than 1 noon on the working day immediately before the meetings. Office Holder Details: Christopher Wood and Andrew John Waudby (IP numbers 9571 and 14390) of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: 4 June 015. Further information about this case is available from Michelle Pashley at the offices of BHP Clough Corporate Solutions LLP on or at admin@bhpccs.co.uk. Christopher Wood and Andrew John Waudby, Joint Liquidators 6 May 016 (53577) AURIS MEDTECH EUROPE LIMITED (Company Number ) Registered office: 8 St John Street, London, EC1M 4JN Principal trading address: 31 Tanyard Close, Horsham, West Sussex, RH13 5BN Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanation that may be given the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at BM Advisory, 8 St John Street, London, EC1M 4JN on 07 July 016 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 BM Advisory, 8 St John Street,London, EC1M 4JN 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: 7 May 014 Office Holder details: Andrew Pear,(IP No. 9016) and Michael Solomons,(IP No. 9043) both of BM Advisory, 8 St John Street, London, EC1M 4JN. For further details contact: Tel: Alternative contact: Claire Gould Andrew Pear, Joint Liquidator 04 May 016 (536001) 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

21 B & W PROJECTS LIMITED (Company Number ) Registered office: Kings Business Centre, 90-9 King Edward Road, Nuneaton, Warwickshire, CV11 4BB Principal trading address: Building Three, Tenby Street, Birmingham, B1 3EE Notice is hereby given that a Final Meeting of Creditors has been summoned by the Liquidator under section 146 of the INSOLVENCY ACT 1986 and Rule 4.15(1B) of the INSOLVENCY RULES 1986 (as amended) for the purpose of 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 Liquidator and to determine his release from office. The meeting will be held at am on 5th July 016 at the offices of Pattinsons Insolvency Limited, Kings Business Centre, 90-9 King Edward Road, Nuneaton, Warwickshire, CV11 4BB. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Kings Business Centre, 90-9 King Edward Road, Nuneaton, Warwickshire, CV11 4BB by no later than 1 noon on the business day prior to the meeting. Ian Pattinson (IP No. 44) of Pattinsons Insolvency Limited, Kings Business Centre, 90-9 King Edward Road, Nuneaton, Warwickshire, CV11 4BB was appointed Liquidator of the Company on 16th May 014. Alternative contact: Michelle Pratt (Insolvency Administrator), insol@pattinsonsinsolvency.co.uk, May 016 (535984) BARRINGTON SERVICES (SW) LIMITED (Company Number ) Registered office: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Principal trading address: 66 Cheddon Road, Taunton, Somerset TA 7DP 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 Albert Goodman LLP of Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 16 June 016 at am, TO BE FOLLOWED at am by a final meeting of the creditors of the above named company, for the purposes of having an account laid before the members and creditors showing the manner in which the liquidation has been conducted and the property of the company disposed of. 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. A proxy need not be a member or creditor of the company. Proxy forms for both meetings must be lodged at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW not later than noon on 15 June 016. Date of appointment: 9 February 010 Further details contact: Ray Cleave Tel: ray.cleave@albertgoodman.co.uk Laurence Russell (IP No. 9199) Liquidator 5 May 016 (535989) BLUE WATER STROWLANDS LIMITED (Company Number ) Registered office: 37 Sun Street, London, ECM PL Principal trading address: Strowlands, Edingworth, Somerset, BS4 0JA 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 CMB Partners UK Limited, 37 Sun Street, London, ECM PL on 13 July 016 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL, no later than 1.00 noon on the business day before the meeting. Date of Appointment: 1 August 01 Office Holder details: Lane Bednash,(IP No. 888) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL. For further details contact: Kaysia Heedram, Tel: Lane Bednash, Liquidator 03 May 016 (535949) CONQUEST BUSINESS MEDIA HOLDINGS LIMITED (Company Number ) Registered office: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP 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 PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP on 3 June 016 at am for Members and am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP, no later than 1 noon on the business day before the meeting. Office Holder Details: Lyn Vardy (IP number 9604) of PricewaterhouseCoopers LLP, 1 East Parade, Sheffield S1 ET and Robert Jonathan Hunt (IP number 8597) of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 RT. Date of Appointment: 1 July 008. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on : Lyn Vardy and Robert Jonathan Hunt, Joint Liquidators (53676) CREDIBLE ACCESSORIES LTD (Company Number ) Registered office: 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Principal trading address: Darwin Shopping Cente, 13 Castle Street, Shropshire, Shrewsbury, SY1 BB 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 Liquidator s 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 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 30 June 016 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 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 4 June 015 Office Holder details: Nickolas Garth Rimes,(IP No ) and Adam Peter Jordan,(IP No ) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Further details contact: Laura Bullock, laura.bullock@rimesandco.co.uk Nickolas Garth Rimes, Joint Liquidator 04 May 016 (535986) EASTPOINT CENTRE LIMITED (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ and Eastpoint, Bursledon Road, Southampton, Hampshire, SO19 8BR ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 1

22 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, Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB on 07 July 016 at am to be 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; 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 meetings must be lodged with the Company at its registered office at 100 St James Road, Northampton, NN5 5LF not later than 1 noon on 6 July 016. Date of Appointment: 3 July 014 Office Holder details: Alan Roy Limb,(IP No ) of BRI Business Recovery and Insolvency, nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG and Peter John Windatt,(IP No ) of BRI Business Recovery and Insolvency, nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. For further details contact: Chris Murphy, Tel: Alan Roy Limb, Joint Liquidator 04 May 016 (535998) ELITE REFRIGERATION INSTALLATION LIMITED In Creditors Voluntary Liquidation Company Number: SC NOTICE is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G7 0FB on 1 August 016 at am and am respectively, for the purposes of receiving the Liquidator s report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act. Linda Barr Office-holder Number: 141 Liquidator French Duncan LLP 6 May 016 Further contact details: Jude Howson on telephone number or businessrecovery@frenchduncan.co.uk (535651) EXPLOVIA LIMITED (Company Number ) Trading Name: Treasure Apps Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: Fleet House, 8 New Bridge Street, Blackfriars, London, EC4V 6AL Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 06 July 016 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 below address by no later than 1.00 noon on 5 July 016. Date of Appointment: 30 April 015 Office Holder details: Avner Radomsky,(IP No. 190) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 FX. For further details contact: Avner Radomsky, Tel: Alternative contact: Maria Christodoulou Avner Radomsky, Liquidator 05 May 016 (535999) FREEDOM INSURANCE SOFTWARE CONSULTANCY LIMITED (Company Number ) Registered office: Swallows, Heath Road, Boughton Monchelsea, Maidstone, Kent ME17 4JD Principal trading address: Swallows, Heath Road, Boughton Monchelsea, Maidstone, Kent ME17 4JD 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 Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, on 17 June 016 at 10:00 and 10:15 respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP no later than 1.00 noon on the business day before the meeting. Office Holder Details: Robert Michael Young and Steven John Currie (IP numbers 7875 and 9675) of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP. Date of Appointment: October 008. Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on or at lisa.jackson@currieyoung.com. Robert Michael Young and Steven John Currie, Joint Liquidators (536049) FT MEDICAL HAULAGE LTD (Company Number ) Registered office: 40a Station Road, Upminster, Essex, RM14 TR Principal trading address: Top Floor, Grover House, Grover Walk, Corringham, SS17 7LS Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR on 07 July 016 at.00 pm to be followed at.30 pm on the same day by a meeting of creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 1 May 014 Office Holder details: Darren Edwards,(IP No ) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR. Further details contact: David Young, david@aspectplus.co.uk Tel: Darren Edwards, Liquidator 04 May 016 (536040) GOSS COMPONENTS LIMITED (Company Number ) Registered office: Pearl Assurance House, 319 Ballards Lane, London N1 8LY Principal trading address: 43 Fulbourne Road, Walthamstow, London, E17 4AF & 30 Victoria Road, Walthamstow, E17 4JU CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

23 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 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 0 July 016 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 Joint Liquidators. Proxies to be used at either Meeting must be lodged with the Joint Liquidators at Pearl Assurance House, 319 Ballards Lane, London N1 8LY, not later than 4.00 pm of the business day before the Meeting. Office Holder details: David Rubin,(IP No. 591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY and Jamie Taylor,(IP No ) of Bebgies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG. For further details contact: Philip Kyprianou, Tel: David Rubin, Joint Liquidator 5 April 016 (53606) GUIDELINES (GERRARDS CROSS) LIMITED (Company Number ) Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: 38-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EB Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of members is to be held at Bridge House, London Bridge, London SE1 9QR on 11 July 016 at am to be followed at am on the same day by a meeting of the creditors of the Company for the purpose of receiving an account from the Joint Liquidators explaining the acts and dealings of the winding up of the Company during the preceding year. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators obtain their release from office. Proxies to be used at the meetings must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 01 April 015 Office Holder details: Stephen Paul Grant,(IP No ) and Anthony Malcolm Cork,(IP No ) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. Should you require any further details, please contact Chloe Edges, chloe.edges@wilkinskennedy.com or by telephone on Stephen Paul Grant, Joint Liquidator 06 May 016 (535886) HOLM OAK DEVELOPMENTS LIMITED (Company Number ) The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW and its principal trading address is at Henton House, Monk Street, Abergavenny, NP7 5NP. Peter Richard Dewey (IP Number: 7806) and David Hill (IP Number: 6904), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW were appointed as Joint Liquidators of the Company on 9 January 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 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW on 9 September 016 at am and 1.00 noon respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF4 5JW no later than 1 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Shaun Healey by at shaun.healey@begbiestraynor.com or by telephone on Dated: 9 May 016 David Hill, Joint Liquidator (53561) HR PARTNERS CONSTRUCTION LIMITED (Company Number ) Registered office: 7 Johnston Road, Woodford Green, IG8 0XB Principal trading address: Ability House, 11 Brooker Road, Waltham Abbey, Essex, EN9 1JH Nature of Business: Recruitment NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 that final meetings of members and creditors of the Company will be held at Packfords Hotel, 16 Snakes Lane, Woodford Green, IG8 0SB on 4th July 016 at am and am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A resolution considering the Liquidator s release from office will be proposed at the final meeting of creditors as detailed in the draft final report Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 1.00 noon on the last working day preceding the meeting. Kevin Brown (IP No 940) Liquidator (appointed 30 January 013) of Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green IG8 0XB Limited (telephone: ). Alternative contact: Mitchell Ward, MitchellWard@kevinbrown.co, Note: If any creditor considers the venue for the meeting is inconvenient to them in the context of the Insolvency Rules 1986, the convenor will have no hesitation in adjourning and reconvening upon appropriate application being received. Kevin Brown, Liquidator 5 May 016 (535953) IGGY LIMITED (Company Number ) Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS Principal trading address: 14 Nolton Street, Bridgend CF31 1DU NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a general meeting of the members of the above named company will be held at 6, Ynys Bridge Court, Gwaelod-y-Garth, CARDIFF, CF on 6th July 016 at 10:00 AM, to be followed at 10:15 AM by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to 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. Proxies to be used at the meetings must be lodged with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff, CF15 955, no later than 4:00 PM on the 5th July 016. Date of Appointment : 8th November 013 Office holder details : Brendan Doyle, (IP No. 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF T/N: Further details contact : Michael Hobbs, Tel No : or e- mail : michael@doyledavies. com ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 3

24 Office Holder Details: Brendan Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. Date of Appointment: 8 November 013 Brendan Doyle, Liquidator 3 May 016 (535535) KLARRATI CIC (Company Number ) Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Principal trading address: Jape One Business Centre, Unit G Dell Road, Rochdale, OL1 6BZ Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that general meetings of the members and creditors of the above named Company will be held at the offices of The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 05 July 016 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 1.00 noon on the business day before the Meetings. Date of Appointment: 11 June 015 Office Holder details: Darren Terence Brookes,(IP No. 997) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact: Darren Brookes, Tel: darrenb@milnerboardman.co.uk. Alternative contact: Antonia Pettener, antoniap@milnerboardman.co.uk Darren Brookes, Liquidator 04 May 016 (535995) L&A SAMBROOK SOLUTION DELIVERY LIMITED (Company Number ) Registered office: 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Principal trading address: Ercall Grange, Childs Ercall, Market Drayton, TF9 DB 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 Liquidator s 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 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 05 July 016 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 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 05 October 015 Office Holder details: Nickolas Garth Rimes,(IP No ) and Adam Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. For further details contact the Joint Liquidators at Alternative contact: Laura Bullock. Nick Rimes, Joint Liquidator 04 May 016 (536033) LANDSDOWNE MOTORS LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: Wheal Rose, Scorrier, Redruth TR16 5DF 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 1 Kings Avenue, Winchmore Hill, London N1 3NA on 13 July 016 at am, to be followed by a final meeting of creditors at am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N1 3NA, no later than 1 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou, IP number: 0040, Liquidator, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Telephone no: and address: ninos@aljuk.com. Date of Appointment: 8 May 015. Alternative contact for enquiries on proceedings: Sanna Khwaja (536046) LOGICAL RESOURCES RECRUITMENT GROUP LIMITED (Company Number ) Previous Name of Company: Logical Resources Executive Search Ltd, Yorkshirejobsite Limited Registered office: Tower 1, 18- Bridge Street, Spinningfields, Manchester, M3 3BZ Principal trading address: Lancashire Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 05 July 016 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the 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 meetings. 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: 06 May 015 Office Holder details: John Titley,(IP No. 8617) of Leonard Curtis, Tower 1, 18- Bridge Street, Spinningfields, Manchester, M3 3BZ and Andrew Poxon,(IP No. 860) of Leonard Curtis, Tower 1, 18- Bridge Street, Spinningfields, Manchester, M3 3BZ. For further details contact: John Titley, recovery@leonardcurtis.co.uk, Tel: John Titley, Joint Liquidator 04 May 016 (535944) LT BUILDING & DESIGNS LTD (Company Number ) Registered office: FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: Unit 18A, Station Road Industrial Estate, Station Road, Ampthill, Bedford, MK45 QY 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 their release. The meetings will be held at the offices of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

25 Albans, Hertfordshire, AL1 3HZ on 13 July 016 at am and am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at the offices of FRP Advisory LLP, nd Floor, Trident House, 4-48 Victoria Street, St Albans, AL1 3HZ 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: 1 May 015 Office Holder details: Michael William Young,(IP No ) of FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell,(IP No ) of FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. For further details contact the Joint Liquidators on Tel: Alternative contact: Maxwell Thomas Michael William Young and Peter Nicholas Wastell, Joint Liquidators 05 May 016 (536053) LUCID HOME AUTOMATION LIMITED (Company Number ) Registered office: 40a Station Road, Upminster, Essex, RM14 TR Principal trading address: 60 Princess Road, Romford, Essex RM1 SP Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of Lucid Home Automation Limited will be held at Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR on 06 July 016 at.00 pm to be followed at.30 pm on the same day by a meeting of creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 07 May 015 Office Holder details: Darren Edwards,(IP No ) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR. For further details contact: David Young, david@aspectplus.co.uk Tel: Darren Edwards, Liquidator 04 May 016 (535970) MARLIN GROUP HOLDINGS PLC (Company Number ) Registered office: Pearl Assurance House, 319 Ballards Lane, London N1 8LY Principal trading address: Marlin House Johnson Road, Ferndown Business Park, Wimborne, Dorset, BH1 7SE 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 David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 19 July 016 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: 07 May 014 Office Holder details: Asher Miller,(IP No. 951) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY. For further details contact Asher Miller on Tel: Alternative contact: Philip Kyprianou, Asher Miller, Liquidator 04 May 016 (535994) MINI MARKET RETAIL LIMITED (Company Number ) Registered office: Wharton Road, Winsford, Cheshire, CW7 3AE Principal trading address: Wharton Road, Winsford, Cheshire, CW7 3AE Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1 noon on the business day preceding the meeting: Date of Creditors Meeting: 15 July 016 Time of Creditors Meeting: am Place of Creditors Meeting: 14 Derby Road, Stapleford, Nottingham NG9 7AA Name of office holder 1: Tauseef Rashid Office holder 1 IP number: 9718 Postal address of office holder(s): Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA Office holder s telephone no: Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Hayley Williams 4 May 016 (5360) MPB GAS & ELECTRICAL LIMITED (Company Number ) Registered office: C/O Lameys, First Floor, Envoy House, Longbridge Road, Plymouth, PL6 8LU Principal trading address: (Formerly) 1 Normandy Way, St Budeaux, Plymouth PL5 1SW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Final Meeting of the members and creditors of the above named Company will be held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 1 July 016 at am and am respectively, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidator and also of determining the manner in which the books, accounts, papers and documents of the Company, and of the Liquidator thereof, shall be disposed. Proxies to be used at the meeting should be lodged with the Liquidator at Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not later than 1.00 noon on the day before the meeting. Date of Appointment: 11 June 013 Office Holder details: Michelle Anne Weir,(IP No. 9107) and Simon Hicks,(IP No ) both of Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU. For further information contact: Michelle Weir or Simon Hicks, info@lameys.co.uk Tel: Michelle Weir, Joint Liquidator 05 May 016 (535978) N.E.L. CONSTRUCTION LIMITED (Company Number ) Registered office: C/O Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR Principal trading address: Unit 1 Hodge Bank Industrial Estate, Reedyford Road, Nelson BB9 8TF A meeting of the Company and meeting of the creditors under Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 01 July 016 at am and am respectively for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator 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: 19 May 010 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 5

26 Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU and Jason Elliott,(IP No. 9496) of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton BL1 4QR. For further details contact: Kevin J Hellard, Tel: Alternative contact: Zoe Culbert Kevin Hellard, Joint Liquidator 05 May 016 (535973) NAGA RESTAURANTS LIMITED (Company Number ) Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: Abingdon Road, Kensington, London, W8 6AF Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 08 July 016 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 7 July 016. Date of Appointment: 01 June 015 Office Holder details: Mark Reynolds,(IP No ) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. For further details contact: Mark Reynolds, Tel: Alternative contact: Maria Christodoulou Mark Reynolds, Liquidator 05 May 016 (53598) PERFORMANCE COMPOSITES LIMITED (Company Number ) Registered office: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Principal trading address: 13A The Old Sawmills, Halves Lane, East Coker, Somerset BA 9JJ 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 Albert Goodman LLP of Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 15 June 016 at am, TO BE FOLLOWED at am by a final meeting of the creditors of the above named company, for the purposes of having an account laid before the members and creditors showing the manner in which the liquidation has been conducted and the property of the company disposed of. 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. A proxy need not be a member or creditor of the company. Proxy forms for both meetings must be lodged at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW not later than noon on 14 June 016. Date of appointment: 0 July 009 Further details contact: Ray Cleave Tel: ray.cleave@albertgoodman.co.uk Laurence Russell (IP No. 9199) Liquidator 5 May 016 (535954) PETRON LIMITED (Company Number ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Principal trading address: 4 Sudley Road, Bognor Regis, West Sussex PO1 1EU Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Consultancy NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY on 14 July 016 at 11:00 am, to be followed at 11:15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY, no later than 1 noon on the preceding business day. Correspondence address & contact details of case manager Helen Arney RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth Appointed: 6 May 015 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY IP Number: 9019 Joint Office Holder: David Ronald Taylor Appointed: 6 May 015 RSM Restructuring Advisory LLP, First Floor, Davidson House, The Forbury, Reading RG1 3EU IP Number: May 016 (536031) PILKINGTON PLUMBING AND HEATING LIMITED (Company Number ) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: 35 Hamilton Close, Bideford, Devon, EX39 QD A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant to Section 106 of the INSOLVENCY ACT 1986 The meeting of creditors will be held as follows: Date: 1st July 016 Time: am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT The meeting of members will be held as follows: Date: 1st July 016 Time: am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). David Kirk (IP Number 8830), Liquidator, Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, daniel@kirks.co.uk, Telephone May 016 (535951) PLASTIC RECYCLING CENTRE LIMITED (Company Number ) Registered office: Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG Principal trading address: Office, 16 New Street, Stourport on Severn, Worcs, DY13 8UW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that meetings of the creditors and members of the above Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG on 07 July 016 at am and am respectively for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

27 manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at the address below not later than 1 noon on the business day before the meetings. Date of Appointment: 06 May 014 Office Holder details: Andrew Fender,(IP No. 6898) of Mayfield Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG. For further details contact: Andrew Fender, Tel: Andrew Fender, Liquidator 05 May 016 (536051) PROFIX JOINERY AND SECURITY LIMITED (Company Number ) Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS Principal trading address: 4 Woodfieldside Business Park, Blackwood NP1 DG NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a general meeting of the members of the above named company will be held at 6, Ynys Bridge Court, Gwaelod-y-Garth, CARDIFF, CF15 9SS on 6th July 016 at 10:00 AM, to be followed at 10:15 AM by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to 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. Proxies to be used at the meetings must be lodged with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff, CF15 9SS, no later than 4:00 PM on the 5th July 016. Date of Appointment: 18 December 014 Office holder details: Brendan Doyle, (IP No. 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS. T/N: Further details contact: Michael Hobbs, Tel No: or e- mail: michael@doyledavies.com Dated: 3rd May 016 Brendan Eric Doyle, Liquidator (535537) PROTEC SECURITY LTD (Company Number ) Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA Principal trading address: Primrose Works, Primrose Bank, Oldham, Lancashire, OL8 1HQ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA on 06 July 016 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 07 May 014 Office Holder details: Martin Maloney,(IP No. 968) and John Titley,(IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: Martin Maloney, recovery@leonardcurtis.co.uk, Tel: Martin Maloney, Joint Liquidator 04 May 016 (536058) RAVENVALE LIMITED (Company Number ) Registered office: The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP Principal trading address: 60a Lichfield Street, Walsall WS4 BX Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, on 1 July 016 at 10:00am and 10:15am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP no later than 1.00 noon on the business day before the meeting. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875) of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP. Date of Appointment: 14 July 014. Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on or at lisa.jackson@currieyoung.com. Steven John Currie and Robert Michael Young, Joint Liquidators 9 May 016 (535588) REGENT RECRUITMENT UK LIMITED (Company Number ) Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Principal trading address: 3 Drayton Close, Wilmslow, Cheshire, SK9 GE; First Floor, 0 Berkeley Square, London, W1J 6EQ Notice is hereby given in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA on 05 July 016 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 08 May 015 Office Holder details: Martin Maloney,(IP No. 968) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA and John M Titley,(IP No. 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA. For further details contact: Martin Maloney, recovery@leonardcurtis.co.uk or Tel: Martin Maloney, Joint Liquidator 04 May 016 (536056) RUGGED GUIDE VEHICLES LIMITED (Company Number ) Registered office: 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG Principal trading address: 177 Triumph Way, Liverpool, L4 9GQ 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 Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG on 07 July 016 at am to be followed at am by a Final Meeting of Creditors, for the purpose of showing how the winding-up has ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 7

28 been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, considering the Liquidator s release and approving the final report. Proxies to be used at the Meetings must be lodged with the Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG, no later than 1.00 noon on the preceding day. Date of Appointment: 7 October 015 Office Holder details: Claire L Dwyer,(IP No. 939) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG. For further details contact: Ian Jones, notices@jldllp.co.uk, Tel: Claire L Dwyer, Liquidator 05 May 016 (53595) SPIRITED WINE LTD (Company Number ) Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: Gainsborough House, Sheen Road, Richmond, Surrey, TW9 1AE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 08 July 016 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 7 July 016. Date of Appointment: 19 June 015 Office Holder details: Mark Reynolds,(IP No ) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. For further details contact: Mark Reynolds, Tel: Alternative contact: Maria Christodoulou Mark Reynolds, Liquidator 05 May 016 (53593) TANCOCKS GARAGE LIMITED (Company Number ) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: Units Kestrel Business Park, Kestrel Way, Sowton, Exeter, EX 7JS A final meeting of creditors of the above-named company has been summoned by the liquidator pursuant to Section 106 of the INSOLVENCY ACT 1986 The meeting of creditors will be held as follows: Date: 5th July 016 Time: am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). David Kirk (IP Number 8830), Liquidator, Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, daniel@kirks.co.uk, Telephone May 016 (53596) TDG INTEGRATED LIMITED (Company Number ) Registered office: C/O Unit 17, Basepoint Business Centre, John de Mierre House, Bridge Road, Haywards Heath, West Sussex, RH17 7RA Principal trading address: Brambletye House, Brighton Road, Crawley, West Sussex, RH10 6QE Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s 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 Solvency Solutions (South East) LLP, Unit 17, Basepoint Business Centre, John de Mierre House, Bridge Road, Haywards Heath, West Sussex, RH17 7RA on 05 July 016 at.00 pm (members) and.30 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Solvency Solutions (South East) LLP, Unit 17, Basepoint Business Centre, John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH17 7RA 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: 04 June 013 Office Holder details: Fiona Monson,(IP No. 8704) of Solvency Solutions (South East) LLP, Unit 17, Basepoint Business Centre, John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH17 7RA. Further details contact: Fiona Monson, fiona.monson@solvencysolutions.co.uk Fiona Monson, Liquidator 04 May 016 (535950) UDS PUBCO LIMITED (Company Number ) Trading Name: formerly trading as The Potters Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS Principal trading address: -4 Upper Dock Street, Newport, NP0 1DL NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a general meeting of the members of the above named company will be held at 6, Ynys Bridge Court, Gwaelod-y-Garth, CARDIFF, CF15 9SS on 6th July 016 at 10:00 AM, to be followed at 10:15 AM by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to 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. Proxies to be used at the meetings must be lodged with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff, CF15 9SS, no later than 4:00 PM on the 5th July 016. Date of Appointment: 8th June 015 Office holder details: Brendan Doyle, (IP No. 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS. T/N: Further details contact: Michael Hobbs, Tel No: or e- mail: michael@doyledavies.com Dated: 3 May 016 Brendan Eric Doyle, Liquidator (535541) UKBF GROUP LIMITED (Company Number ) Registered office: Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG Principal trading address: Gemini Business Park, Stourport Road, Kidderminster, DY11 7QL Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that meetings of the creditors and members of the above Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG on 07 July 016 at am and am respectively for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at the address below not later than 1 noon on the business day before the meetings. Date of Appointment: 06 May CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

29 Office Holder details: Andrew Fender,(IP No. 6898) of Mayfields Sanderlings LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG. For further details contact: Andrew Fender, Tel: Andrew Fender, Liquidator 05 May 016 (535967) WEST COAST FISHERIES & BUTCHER LTD In Liquidation Company Number: SC48358 Principal trading address: Cambuslea Industrial Estate Units, Cambuslea Road, AYR, KA8 9HT NOTICE OF FINAL MEETING OF CREDITORS Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G BX on Thursday 16 June 016 at 10:00 am for the purposes of receiving the Liquidator s account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act Further details contact Derek Jackson (Office Holder No 9505). derekj@gcrr.co.uk. Telephone Derek A. Jackson Liquidator 6 May 016 (535648) WINDOWS DIRECT (SOUTH WEST) LIMITED (Company Number ) Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Principal trading address: Sully House, 7 Clovelly Road Ind Est, Bideford, Devon, EX39 3HN A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant to Section 106 of the INSOLVENCY ACT 1986 The meeting of creditors will be held as follows: Date: 6th July 016 Time: am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT The meeting of members will be held as follows:- Date: 6th July 016 Time: am Place: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). David Kirk (IP Number 8830), Liquidator, Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, daniel@kirks.co.uk, Telephone May 016 (535948) ZADKIEL LIMITED (Company Number ) Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: Birkdale Drive, Alwoodley, Leeds, LS17 7SZ 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 be held at Bridge House, London Bridge, London SE1 9QR on 07 July 016 at am and 10.15am respectively 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 resolution will be considered at the creditors meeting: That the Joint Liquidators obtain their release from office. Proxies to be used at the meeting together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR no later than 1 noon on the working day immediately before the meetings. Date of Appointment: 04 November 014 Office Holder details: Stephen Paul Grant,(IP No ) and Anthony Malcolm Cork,(IP No ) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. For more information please contact Chloe Edges at chloe.edges@wilkinskennedy.com or on Stephen Paul Grant, Joint Liquidator 06 May 016 (535947) MEETINGS OF CREDITORS AIRWHEEL LTD Trading Name: Airwheel (Company Number ) Registered office: Airwheel Ltd, 10 Bakers Yard, Pardown, Basingstoke, Hampshire, RG3 7DY Principal trading address: Airwheel Ltd, 10 Bakers Yard, Pardown, Basingstoke, Hampshire, RG3 7DY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 0 May 016 at am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX., Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX no later than 1.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), info@findlayjames.co.uk, Tel: Samuel James Parham, Director 04 May 016 (535964) ALL CARS NEEDS LTD (Company Number ) Registered office: 83 Evelina Road, Nunhead, London, SE15 3HL Principal trading address: 83 Evelina Road, Nunhead, London, SE15 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 BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ on 5 May 016 at 1.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joylan Sunnassee, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. Creditors should lodge particulars of their claims for voting purposes at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ. Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ no later than 1.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 9

30 affairs and convening the meeting. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ between am and 4.00 pm on the two business days preceding the date of the meeting state For further details contact: Lila Saru, insolvency@bbkca.com or telephone Purdy-Ann Blosse, Director 04 May 016 (536057) AWAKENED INNS LIMITED Trading Name: The Abbey Hotel (Company Number ) Registered office: CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN (Formerly 84 The High Street, Battle, TN3 0AQ) Principal trading address: 84 The High Street, Battle, TN3 0AQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED)( THE ACT ) that a meeting of creditors of the above named Company will be held at Court Room, Eastbourne Borough Council, Town Hall, Grove Road, Eastborne, BN1 4UG on 31 May 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Company s creditors may be examined free of charge at the offices of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN, between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Insolvency Practitioners who are assisting in covening the meeting are: Elias Paorou and David Oprey (IP Nos and 5814) both of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN For further details contact: Catherine Kilgour, Tel: F O Brien, Director 03 May 016 (5358) AZUR MARINA LIMITED (Company Number ) Registered office: Azur Marina Pavillion, Marina, St Leonards-on-Sea, TN38 0BU Principal trading address: Azur Marina Pavillion, Marina, St Leonardson-Sea, TN38 0BU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Regus, 16 Upper Woburn Place, London, WC1H 0BS on 19 May 016 at 1.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP, between and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Daniel Paul Hennessy, pat@aticus.co.uk Tel: D Thorpe-Tracey, Director 04 May 016 (535878) B & B ELECTRICAL SOLUTIONS LIMITED (Company Number ) Registered office: 1 High View Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ Principal trading address: 6 Brisbane Close, Mansfield Woodhouse, Nottinghamshire, NG19 8QZ 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 40 Clarence Road, Chesterfield, Derbyshire, S40 1LQ on 17 May 016 at 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 MT Insolvency, 1 High View Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ 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 MT Insolvency, 1 High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ on the two business days prior to the day of the Meeting. Mark Grahame Tailby (IP Number 9115) of MT Insolvency, 1 High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on or by to mark.tailby@mtinsolvency.co.uk. Further information about this case is available from the offices of MT Insolvency on Paul Bingley, Chairman 5 May 016 (53566) BEH CONSTRUCTION LIMITED (Company Number ) Registered office: 10 Deepdene Ave, Dorking, Surrey, RH4 1SR Principal trading address: 10 Deepdene Ave, Dorking, Surrey, RH4 1SR By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of creditors of the Company will be held at the offices of MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 0 May 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Michael Bowell of MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, is qualified to act as an insolvency practitioner in relation to the above company and who, 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. In accordance with Section 98() (b) a list of names and addresses of the Company s Creditors will be available for inspection, free of charge, at the offices of MBI Coakley Limited, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, on the two business days preceding the date of the Meeting, between the hours of am and 4.00 pm. Further details contact: Mark Easto, forum@mbicoakley.co.uk or Tel: Lee Blanchett, Director 06 May 016 (53591) C B BUSINESS CONSULTANCY LIMITED (Company Number ) Trading Name: Valued Registered office: 15 Embleton Drive, Deneside View, Chester Le Street, County Durham, DH 3JS Principal trading address: OFFICE 9, VIEWPOINT, DERWENTSIDE BUSINESS CENTRE, CONSETT BUSINESS PARK, CONSETT, DURHAM, DH8 6BN 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 Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on 0th May 016 at am for the purposes of having a full statement of the position of the Company s affairs, together with a list of 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. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

31 To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not latŷer than twelve o clock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Company s creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on or enquiries@robsonscott.co.uk. Nicola Harris, Director 9 April 016 (535957) CHARIS CONSULTING LTD (Company Number ) Registered office: Colwyn House, 58 Kingsbury Road, Erdington, Birmingham, B4 8QY Principal trading address: Colwyn House, 58 Kingsbury Road, Erdington, Birmingham, B4 8QY Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 0 May 016 at 1.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 1 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Company s creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between am and 4.00 pm on the two business days prior to the meeting. Further details contact: The Liquidator, ansar.mahmood@rimesandco.co.uk Tel: Michael Wilson, Director 04 May 016 (535969) CKT PROJECTS LIMITED (Company Number ) Previous Name of Company: Hertel Technical Services Limited Registered office: 7D Bowes Road, Middlesbrough, Cleveland, TS 1LU Principal trading address: 7D Bowes Road, Middlesbrough, Cleveland, TS 1LU 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 31st Floor, 40 Bank Street, London E14 5NR on 0 May 016 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, 31st Floor, 40 Bank Street, London E14 5NR, not later than 1.00 noon on 19 May 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jack Caten of Begbies Traynor (Central) LLP by at jack.caten@begbiestraynor.com or by telephone on Max Timmer, Director 03 May 016 (535866) CUSTOM DENTAL & MEDICAL FURNITURE LIMITED (Company Number ) Registered office: Yardley Road, Knowsley Industrial Estate, Kirkby, Liverpool, L33 7SS Principal trading address: Yardley Road, Knowsley Industrial Estate, Kirkby, Liverpool, L33 7SS 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 Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL on 6 May 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL, between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: David Moore, recovery@leonardcurtis.co.uk Tel: Alan Moon, Director 05 May 016 (535976) CUT COMMUNICATIONS LTD (Company Number ) Registered office: 6-8 Richmond Hill, Richmond, Surrey, TW10 8QX Principal trading address: 6-8 Richmond Hill, Richmond, Surrey, TW10 8QX 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 Gladstone House, High Street, Egham, Surrey, TW0 9HY on 4 May 016 at am for the purposes mentioned in sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Wilkins Kennedy LLP, Gladstone House, High Street, Egham, Surrey, TW0 9HY, not later than 1.00 noon on the business day prior to the meeting. Keith Aleric Stevens (IP No ) and Louise Mary Britton (IP No 09000), of Wilkins Kennedy, Gladstone House, High Street, Egham, Surrey, TW0 9HY, are qualified to act as insolvency practitioners in relation to the above. Such information concerning the company s affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Pleaase contact Jack Darby at jack.darby@wilkinskennedy.com or on Nina Gardiner, Director 03 May 016 (535896) DAVE WHITTAKER LIMITED (Company Number ) Registered office: Witton Street, Northwich, Cheshire, CW9 5NW Principal trading address: Unit 10, Crown Point, South Industrial Park, Denton, M34 6PF 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 Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 7 May 016 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 Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR, on 5 May 016 and 6 May 016 between the hours of am and 4.00 pm. Further details contact: Charles Everitt, Tel: David Whittaker, Director 04 May 016 (53590) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

32 DBM PINFOLD LIMITED (Company Number ) Previous Name of Company: DARLASTON BUILDERS MERCHANTS LIMITED Registered office: Pinfold Street, Darlaston, Wednesbury, WS10 9RD Principal trading address: Pinfold Street, Darlaston, Wednesbury, WS10 9RD 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 14 Derby Road, Stapleford, Nottingham NG9 7AA on 19 May 016 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors 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, 14 Derby Road, Stapleford, Nottingham, NG9 7AA 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, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA 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: Hayley Williams. BY ORDER OF THE BOARD Mr Gurmit Jutla, Chairman 9 April 016 (535946) EASTGATE BUILDERS LTD (Company Number ) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: (Formerly) Westgate Business Park, Westgate Carr Road, Pickering, YO18 8LX 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 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 5 May 016 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, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, not later than 1.00 noon on 4 May 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact James Crawford of Begbies Traynor (Central) LLP, by at james.crawford@begbies-traynor.com or by telephone on Maria Norma Bennett, Director 04 May 016 (535903) EXETER WINE COMPANY LIMITED (Company Number ) Registered office: 5 Brent Close, Woodbury, Exeter, EX5 1JH NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named company will be held by telephone conference administered from Albemarle House, 1 Albemarle Street, London, W1S 4HA on 3 May 016 at 1:00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Any creditor entitled to attend and vote at this meeting, is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 1 noon on the business date proceeding meeting. Creditors should contact Harshita Kale (harshita@re10.co.in) of Re10 (London) Limited on as regards to telephone conference dial-in details. 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 Practitioner calling the meetings: Nimish Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Harshita Kale Address: harshita@re10.co.in Telephone Number: Dated: 6 May 016 By Order of the Board Mrs Amanda Kohn, Director (535590) FAIRDRIVE UK LTD Company Number: SC Registered Office and Trading Address, Greenfield Complex, Greenfield Street, Alloa, Clackmannanshire FK10 AL NOTICE is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of Creditors of the above named Company will be held at The McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on Wednesday 5 May 016 at am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the Company s Creditors will be available for inspection, free of charge, at the offices of ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE on the two business days prior to the date of this meeting. Resolutions to be taken at the meeting of creditors 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. By Order of the Board Marjory McKenzie Director 5 May 016 For further information contact: Penny McCoull (IP No 9544) penny@asmrecovery.co.uk Telephone ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE (53566) 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

33 FALLOWTON ENGINEERING LTD (Company Number ) Registered office: Unit 6 Cranbourne Industrial Estate, Cranbourne Road, Gosport, Hampshire PO1 1RJ Principal trading address: Unit 6 Cranbourne Industrial Estate, Cranbourne Road, Gosport, Hampshire PO1 1RJ 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 Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP on 19 May 016 at.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. John Paylor FCA FABRP (IP Number 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP 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. Proxies to be used at the Meeting must be lodged with Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP not later than 1.00 noon of the business day before the Meeting. NOTICE IS ALSO GIVEN that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the offices of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Further information about this case is available from Sutinder Nagi at the offices of Guardian Business Recovery on or at sn@gbr.uk.com. Mr Michael Kenneth McIntosh, Director Dated 5 May 016 (535550) FASTOLFF LIMITED (Company Number ) Registered office: Falstolff House, 30 Regent Street, Great Yarmouth, Norfolk, NR30 1RR Principal trading address: Falstolff House, 30 Regent Street, Great Yarmouth, Norfolk, NR30 1RR 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 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY on 19 May 016 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 Comany s creditors will be available for inspection free of charge at the offices of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY, on 17 May 016 and 18 May 016 between the hours of am and 4.00 pm. For further details contact: Jack Walker, Tel: Michael Westrup, Director 04 May 016 (535898) FSF DORMANT LIMITED (Company Number ) Trading name/style: FSF Dormant Limited Registered office: Maclaren House, Skerne Road, Driffield YO5 6PN Principal trading address: 6 Humberston Avenue, Humberston, Grimsby DN36 4SJ Notice is hereby given, pursuant to Section 171 of the Insolvency Act 1986, that a meeting of creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO5 6PN, on 6 May 016 at am for the purposes of:- 1. removing the joint liquidators and replacing them with Megan Wallis of Bates Weston LLP, The Mills, Canal Street, Derby DE1 RJ. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at Maclaren House, Skerne Road, Driffield YO5 6PN, no later than 1 noon on the last business day before the meeting. A form of proxy can be obtained from the joint liquidators. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Liquidators names and address: John William Butler (9591) and Andrew James Nichols (8367), of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO5 6PN ( ). Date of appointment: 9 September 015 A J Nichols, Joint Liquidator 4 May 016 (535853) HEBRO INSTALLATIONS LIMITED (Company Number ) Registered office: Unit 89, The Acorn Centre, Barry Street, Oldham, OL1 3NE Principal trading address: Unit 89, The Acorn Centre, Barry Street, Oldham, OL1 3NE 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 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT on 18 May 016 at 10:15am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese, , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company's creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT on 16 May 016 and 17 May 016 between the hours 10:00am and 4:00 pm. By Order of the Board Further information about this case is available from Kate Breese at the offices of Walsh Taylor on or at kate.breese@walshtaylor.co.uk. Phillip Healy, Director (53641) JIM STEEL GARAGES (NOTTM) LTD (Company Number ) Registered office: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW Principal trading address: Unit 7, Swinstead Close, Bilborough, Nottingham, NG8 3JG 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 Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW on 5 May 016, at 1.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Park View House, 58 The Ropewalk, Nottingham NG1 5DW by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Lee Sims at the offices of Mazars on Kevin Steel, Director (535605) JJ GENERAL TRADING LTD (Company Number ) Registered office: 5 Horton Close, West Drayton, Middlesex, UB7 8EB Principal trading address: 5 Horton Close, West Drayton, Middlesex, UB7 8EB ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

34 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 by telephone conference administered from Albemarle House, 1 Albemarle Street, London, W1S 4HA on 4 May 016 at 1:00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 1 noon on the business date proceeding meeting. Creditors should contact Shweta Bahukhandi (shweta@re10.co.in) of Re10 (London) Limited on as regards to telephone conference dial-in details. 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 Practitioner calling the meetings: Nimish Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Shweta Bahukhandi Address: Shweta@re10.co.in Telephone Number: Dated: 6 May 016 By Order of the Board Mr John Juji, Director (535549) JOSEF MOORE LIMITED (Company Number ) Registered office: The Chancery, 58 Spring Gardens, Manchester, M 1EW Principal trading address: 18-0 Fountain Street, Manchester, M AR 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 Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 17 May 016 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 Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR, on 13 May 016 and 16 May 016 between the hours of am and 4.00 pm. Further details contact: Charles Everitt, Charles.everitt@cowgills.co.uk Tel: Christopher Willoughby, Director 8 April 016 (535880) LEA JAYNE WEBBER LIMITED (Company Number ) Registered office: Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW Principal trading address: A Margaret Avenue, Bedworth, Warwickshire, CV1 8ED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY on 5 May 016 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors 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 G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY 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 G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 913) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV1 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on or by to neil@giainsolvency.co.uk BY ORDER OF THE BOARD Mrs L J Webber, Chairman 5 May 016 (535955) LONDON ADMINISTRATION SERVICES LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW Principal trading address: 54A Pinner Road, Harrow, Middlesex, HA1 4HZ 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 3rd Floor, The Pinnacle, 73 King Street, Manchester M 4NG on 4 May 016 at.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell Limited of your intention to do so. John Paul Bell of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 HW, 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: Jee Williams, jesswilliams@clarkebell.com Tel: + 44 (0161) Geoffrey Coad, Director 03 May 016 (535876) MAINTENANCE CONTRACTORS (OSWESTRY) LIMITED (Company Number ) Registered office: Enterprise House, The Courtyard, Bromborough, CH6 4UE Principal trading address: Enterprise House, The Courtyard, Bromborough, CH6 4UE 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 Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 4 May 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

35 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 Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR, on 0 May 016 and 3 May 016 between the hours of am and 4.00 pm. Further details contact: Jason Elliott, jason.elliott@cowgills.co.uk Tel: James Thompson, Director 04 May 016 (535974) THE MATTER OF INSOLVENCY ACT 1986 AND MAR (ARGYLE) UNITED Company Number: SC8815 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 RSM, Number One, Lanyon Quay, Belfast, BT1 3LG on 19 May 018 At am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the company s creditors may be inspected free of charge at the offices of RSM, Number One, Lanyon Quay, Belfast, BT1 3LG, between a.m. and 4.00 p.m. on 17 May 016 and 18 May 016. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of RSM, Number One, Lanyon Quay, Belfast BT1 3LG, no later than 1.00 noon on the 18 May 016. Proofs may be lodged at any time prior to voting at the creditors meeting. Further details contact James Hilland, james.hilland@rsmni.uk, Telephone By Order of the Board Michael Brown Director 5 May 016 (535649) MHL BUILDING SERVICES LIMITED (Company Number ) Registered office: Unit 3 Beaver Industrial Estate, Southmoor Lane, Havant, Hampshire, PO9 1JW Principal trading address: Unit 3 Beaver Industrial Estate, Southmoor Lane, Havant, Hampshire, PO9 1JW 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 Holiday Inn Bristol-Filton, Filton Road, Bristol, South Gloucestershire, BS16 1QX on 17 May 016 at 1.30 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 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 16 May 016. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Contact Silke & Co Ltd on Mark Hewett, Director 6 April 016 (535907) MULBERRY PROPERTY REFURBISHMENT LIMITED (Company Number ) Registered office: 8 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU Principal trading address: N/A Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU on 0 May 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU, by no later than 1 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at the offices of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 TU between am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Julia Raeburn, Tel: J Murdoch, Director 06 May 016 (535979) NATION LONDON LIMITED (Company Number ) Registered office: 75 Park Lane, Croydon, Surrey, CR9 1XS Principal trading address: Unit 6b, The Business Centre, 74 Back Church Lane, London E1 1LX 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 Satago Cottage, 360a Brighton Road, Croydon CR 6AL on 6 May 016 at.15pm 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 of the meeting. NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Satago Cottage, 360a Brighton Road, Croydon CR 6AL, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Proofs of debt and forms of proxy, if intended to be used for voting at the meeting, must both be lodged with the company at Satago Cottage, 360a Brighton Road, Croydon, CR 6AL, not later than noon on the business day preceding the date of the meeting. In accordance with section 98()(b) a list of names and addresses of the company's creditors will be available for inspection, free of charge, at Satago Cottage, 360a Brighton Road, Croydon, CR 6AL, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. The proposed liquidators are Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR 6AL - telephone info@herronfisher.co.uk. DATED 5th May 016 BY ORDER OF THE BOARD Odin Church, Director (535604) NORTH AND WOOD CONSTRUCTION LTD (Company Number ) Registered office: 406 Roding Lane South, Woodford Green, Essex, IG8 8EY Principal trading address: 8 Brickett Close, Ruislip, Middlesex, HA4 7YE Notice is hereby given, pursuant to Section 98(a) OF THE INSOLVENCY ACT 1986that the first Meeting of the Creditors of the above-named Company will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on 31 May 016 at am 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. Resolution for the Liquidator s remuneration may also be passed. Resolutions may be taken at the Meeting specifying the terms on which the Liquidator is to be remunerated. The Meeting may also receive information about the costs of preparing the Statement of Affairs and convening the Meeting. Ashok Kumar Bhardwaj of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require; or; on the two business days before the day on which the Meeting is to be held, a list of names and addresses of the Company s creditors will be available for inspection free of charge at 47/49 Green Lane, Northwood, Middlesex HA6 3AE being a place in the relevant locality. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

36 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 at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number , or info@bhardwaj.co.uk Charles MacKey, Director 05 May 016 (535879) PATRICIOS LTD (Company Number ) Other trading names: Garufa / Garufin Registered office: Onega House, 11 Main Road, Sidcup, Kent DA14 6NE Principal trading address: 5-7 Theobalds Road, London WC1X 8SP; 104 Highbury Park, London N5 XE Previous registered name(s) in the last 1 months: None 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 RSM Restructuring Advisory LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London ECM 5SQ on 18 May 016 at 10:15 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 18 May 016 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 disbursements 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 creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, no later than 1 noon on 17 May 016. A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at under general information for creditors. A hard copy can be requested from my office by telephone, or in writing. Alternatively, a copy will be provided on written request by Matthew Vanderman, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Helen Arney, telephone number April 016 (535846) PFB HIRE LIMITED (Company Number ) Trading Name: PFB Self Hire Registered office: 15 Chester Street, Aston, Birmingham, West Midlands B6 4AE Principal trading address: 15 Chester Street, Aston, Birmingham, West Midlands B6 4AE 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 158 Edmund Street, Birmingham B3 HB on 6 May 016, at am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Lace Market Square, Nottingham NG1 1PB by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Lace Market Square, Nottingham NG1 1PB during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Dean Nelson and Kimberley Wapplington at the offices of Smith Cooper on / or at dean.nelson@smithcooper.co.uk or kimberley.wapplington@smithcooper.co.uk. Peter Francis Bentley, Director (535943) PLASTREX LTD (Company Number ) Registered office: Unit 9, Easter Park Off Barton Road, Riverside West, Middlesbrough, TS4 1RY Principal trading address: Unit 9, Easter Park Off Barton Road, Riverside West, Middlesbrough, TS4 1RY 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 Hub One, The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS5 5TG on 19 May 016 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 Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS5 5TG, not later than 1.00 noon on 18 May 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jonathan Todd of Begbies Traynor (Central) LLP by at jonathan.todd@begbies-traynor.com or by telephone on Paul Keith Cryer, Director 8 April 016 (535848) R A ROOFING LIMITED (Company Number ) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: 39 Homefield Road, Walton-On-Thames, Surrey, KT1 3RE Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned a general meeting of the Company s creditors for the purpose of considering the following resolution: That the Liquidator s fee be based on a fixed fee of 10,000 for all work required to be undertaken in the Liquidation. The meeting will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 7 May 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, by no later than 1 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 30 Otober 015. Office Holder details: Martin Armstrong FCCA FABRP FIPA MBA (IP No. 61) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

37 For further details contact: or on tel: Martin Armstrong, Liquidator 04 May 016 (535875) R P INSTALLATION MANAGEMENT LIMITED (Company Number ) Registered office: 19 North Hill, Plymouth, Devon PL4 8JY 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 Balliol House, Southernhay Gardens, Exeter EX1 1NP on 7 May 016 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, Balliol House, Southernhay Gardens, Exeter EX1 1NP not later than 1 noon on 6 May 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Kerry Austin of Begbies Traynor (Central) LLP by at kerry.austin@begbiestraynor.com or by telephone on By Order of the Board Robert James Pilgrim, Director Dated 6 May 016 (535575) ROWAN TRADING LIMITED (Company Number NI064443) Trading Name: Bambou Registered office: 954 Antrim Road, Templepatrick, Antrim BT39 0AT Principal trading address: 954 Antrim Road, Templepatrick, Antrim BT39 0AT Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989, that a Meeting of the creditors of the above-named Company will be held at 6-8 Bishop Street, Londonderry/Derry BT48 6PP, on 19 May 016 at am for the purposes mentioned in Articles 85 to 87 of the Insolvency (Northern Ireland) Order 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 Even Keel Financial Limited, 6-8 Bishop Street, Londonderry/Derry BT48 6PP by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Dorothy Avice Brown (IP number 9383) of Even Keel Financial Limited, 6-8 Bishop Street, Londonderry/Derry BT48 6PP is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of Even Keel Financial Limited on or at dorothy@evenkeelfinancial.co.uk. John Chan, Director (53563) S W M CONSTRUCTION LTD (Company Number ) Registered office: 88 Hill Village Road, Four Oaks, Sutton Coldfield, B75 5BE Principal trading address: Wagons Rest, Shippen Gotton, Lodge Farm, Stoney Well Lane, Gentleshaw, Ruseley, Staffordshire, WS15 4NN 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 Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX on 19 May 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No 803) and Brett Barton (IP No 9493) of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX, (Tel: ) are qualified to act as insolvency practitioners in relation to the above. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98() of the Act, that a list of names and addresses of the Company s creditors may be examined free of charge at Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 TX between am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. Scott Colin William Millage, Director 03 May 016 (535893) SANDY'S LIMITED (Company Number ) Registered office: 1 The Granary, Grange Mews, Bicester, OX6 5DX Principal trading address: 1 The Granary, Grange Mews, Bicester, OX6 5DX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 08 June 016 at am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX. Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX no later than 1.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Nicola Louise Rossor, Director 04 May 016 (535873) SHEYA LIMITED (Company Number NI049874) Trading Name: Bambou Registered office: 91B Templepatrick Road, Ballyclare, Antrim BT39 9RQ Principal trading address: 91B Templepatrick Road, Ballyclare, Antrim BT39 9RQ Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989, that a Meeting of the creditors of the above-named Company will be held at 6-8 Bishop Street, Londonderry/Derry BT48 6PP, on 19 May 016 at 1.30 pm for the purposes mentioned in Articles 85 to 87 of the Insolvency (Northern Ireland) Order 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 Even Keel Financial Limited, 6-8 Bishop Street, Londonderry/Derry BT48 6PP by no later than 1:00 on the business day preceding the date of the meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

38 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. Dorothy Avice Brown (IP number 9383) of Even Keel Financial Limited, 6-8 Bishop Street, Londonderry/Derry BT48 6PP is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of Even Keel Financial Limited on or at dorothy@evenkeelfinancial.co.uk. John Chan, Director (535536) SUPER SUBWAY LTD (Company Number ) Registered office: Third Floor, 11 Clerkenwell Road, London EC1M 5SA Principal trading address: 5 Furtherwick Road, Canvey Island, Essex, SS8 7AE Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Third Floor, 11 Clerkenwell Road, London EC1M 5SA on 0 May 016 at 1.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, Third Floor, 11 Clerkenwell Road, London EC1M 5SA, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir (IP No 933), of Hudson Weir Limited, 3rd Floor, 11 Clerkenwell Road, London EC1M 5SA, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Company s affairs as they may reasonably require. For further details contact: Kevin Weir, Tel: Alternative contact: Tammy Klaasen Sifat Khan, Director 04 May 016 (53587) TIMMCAD UK LIMITED (Company Number 70573) Registered office: Brunel House 340 Firecrest Court Warrington WA1 1RG Principal trading address: 66 Cromer Way Luton LU 7DB 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 960 Capability Green, Luton, LU1 3PE on 3 May 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 1 noon May 016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The meeting will be called to approve the pre appointment fees of the Joint Liquidators, details of which will be provided to all known creditors and will be available upon request. Creditors will then be contacted following the meeting of creditors with details of how the Liquidators intend to be remunerated. Mr Timothy Manclark 5 May 016 (535858) V4 VISION SECURITY & SAFETY SYSTEMS LIMITED (Company Number ) Registered office: 113 Wallasey Road, Wallasey, Wirral, CH44 AA Principal trading address: 113 Wallasey Road, Wallasey, Wirral, CH44 AA 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 Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester, M3 3JZ on 5 May 016 at am for the purposes mentioned in Section 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 Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR, on 3 May 016 between the hours of am and 4.00 pm. Further details contact: Tanya Lemon, tanya.lemon@cowgills.co.uk Tel: David King, Director 03 May 016 (535945) VEO ELECTRONICS LIMITED (Company Number ) Registered office: Dynamic House, Serbet Road, Portishead, Bristol, BS0 7GF Principal trading address: Dynamic House, Serbet Road, Portishead, Bristol, BS0 7GF 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 Blackbrook Gate 1, Blackbrook Business Park, Taunton, TA1 PX on 4 May 016 at 3.00 pm 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 0 & 3 May 016 between the hours of am and 4.00 pm. Alternative contact: Scott Bebbington, scott.bebington@pkffrancisclark.co.uk, By order of the Board A Doona, Chairman 9 April 016 (535941) WANT SECURITY LTD (Company Number ) Registered office: The Mcfarlane Partnership, Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS Principal trading address: C/O Upstairs Flat, Station Mot Centre, Old Fire Station, Morpeth Road, Ashington, NE63 8PS Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ on 1 May 016 at am In order to be entitled to vote at the meeting, creditors must lodge their proxies at KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ by no later than 1 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Ian William Kings of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ, 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: The Liquidator, Tel: , Alternative contact: Paul Kings, paul.kings@krecr.co.uk 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

39 Stephen Patterson Jnr, Director 06 May 016 NOTICES TO CREDITORS (535918) WONDERLAND LONDON LIMITED (Company Number ) Registered office: c/o Hurkan Sayman & Co, 91 Green Lanes London N13 4XS Principal trading address: 39 Fermoy Road London W9 3NH 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 Maple House, High Street, Potters Bar, Herts EN6 5BS on 19 May 016 at 11:30 am for the purposes provided for in sections 99,100 and 101 of the said Act. At the Meeting, Creditors may be requested to consider a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person), a proxy at the offices of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS, no later than 1:00 noon on the business day immediately prior to the Meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. Notice is also hereby given pursuant to Section 98()(a) of the Insolvency Act 1986, that Mehmet Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the Meeting is to be held, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For further information contact M Arkin at info@arkinco.com or Mr D R Santoro - Director 4 April 016 (535870) ACCENT COMMERCIAL LIMITED (Company Number ) Registered office: F8 Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT Principal trading address: F8 Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT Ashleigh William Fletcher (IP Number: 9566) and Joanne Louise Hammond (IP Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 30 March 016. Creditors of the Company are required on or before the 7 May 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Nick Hutton by at Sheffield.North@Begbies- Traynor.com or by telephone on Dated 9 April 016 Ashleigh William Fletcher, Joint Liquidator (53680) ANTIC DESIGN LTD. (Company Number ) Registered office: C/O CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA Principal trading address: 1 Lordship Lane, East Dulwich, London, SE 8EW 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 4 June 016, 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 Richard Toone at New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA 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: 7 April 016. Office Holder details: Richard Toone (IP No: 9146) and David Oprey (IP No: 5814), both of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA Further details contact: Chris Pearson, cpearson@cvr.global Tel: Richard Toone and David Oprey, Joint Liquidators 04 May 016 (535935) CHILTERN VALE BUILDERS LIMITED (Company Number ) Registered office: The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN Principal trading address: The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 31 May 016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Chris Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the company or by the solicitors of the creditor, 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. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 4 May 016. Office Holder details: Christopher Newell (IP No: 13690) and Frank Wessely (IP No: 7788), both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: The Joint Liquidators, chris.newell@quantuma.com Tel: Alternative contact: Mallika Hoo, mallika.hoo@quantuma.com, Tel: Christopher Newell and Frank Wessely, Joint Liquidators 04 May 016 (53601) DSHBCH LIMITED (Company Number ) Previous Name of Company: C & F Services Limited Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Principal trading address: The Old Brickworks, Harborough Road, Pitsford, Northamptonshire, NN6 9AA We, Gary Steven Pettit and Gavin Geoffrey Bates (IP Nos 1413 and 8983) both of, PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP give notice that we have been appointed Joint Liquidators of the above named Company on 8 April 016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up are required on or before 30 June 016 to prove their debts by sending to the undersigned, Gary Steven Pettit of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, the joint liquidators 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 the has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Jamie Cochrane, Tel: , jamiecochrane@pbcbusinesrecovery.co.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

40 Gary Steven Pettit, Joint Liquidator 04 May 016 (536096) ERCON FINISHING SYSTEMS LIMITED (Company Number 04175) Registered office: 3 Hardman Street, Manchester M3 3HF Principal trading address: Willenhall Trading Estate, Willenhall, West Midlands, WV13 JW NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 30 June 016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Christopher Ratten and Jeremy Woodside of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Dated: 4 May 016 Office Holder Details: Christopher Ratten and Jeremy Woodside (IP numbers 9338 and 9515) of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF. Date of Appointment: 3 May 016. Further information about this case is available from Alex Koffman at the offices of RSM Restructuring Advisory LLP on Christopher Ratten, Joint Liquidator RSM Restructuring Advisory LLP (535559) G8 ELEMENTS HOLDINGS LIMITED (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 4 Clearwater Business Park, Welsh Road East, Southam, CV47 1NA Notice is hereby given that John William Rimmer and Peter John Windatt of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH were appointed Joint Liquidators of the above Company by the members and creditors on 5 May 016. Notice is also hereby given that the creditors of the above named Company are required on or before 31 May 016 to send in their names and addresses with particulars of their debt to the undersigned John William Rimmer and Peter John Windatt of BRI Business Recovery and Insolvency, of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH, the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 5 May 016. Office Holder details: John William Rimmer and Peter John Windatt (IP No and 8611) both of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH For further details contact: Dan Smith, Tel: John William Rimmer, Joint Liquidator 05 May 016 (53599) MAN COED LIMITED (Company Number ) Previous Name of Company: West Coast Network Services Limited; WCE Network Services Limited Registered office: 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL Principal trading address: Unit 1 & Long Barn, Pistyll Farm, Nercwys, Mold, CH7 4EW Notice is hereby given that the Creditors of the above named Company are required on or before 7 May 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Moore and Kevin Murphy the Joint Liquidators of the said company, at the address shown below and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time or 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. No further advertisement of invitation to prove debts will be given. Date of Appointment: 9 April 016. Office holder details: David Moore and Kevin Murphy (IP Nos and 11854) both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL. For further details contact: David Moore, recovery@leonardcurtis.co.uk Tel: David Moore, Joint Liquidator 06 May 016 (536018) SCHOOL MAINTENANCE CONSULTANTS LTD (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: 99 Baywell, Leybourne, West Malling, Kent, ME19 5QE Notice is hereby given that Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX was appointed Liquidator of the above named Company on 5 May 016. Creditors of the Company are required, on or before 31 August 016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the Liquidator of the said company, and if so required by notice, in writing, prove their debts or claims at such time and place as is specified in such notice, or in default they will be excluded from any distribution. Office Holder details: Mark Reynolds (IP No: ), of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Further details contact: Mark Reynolds, Tel: Alternative contact: Elia Evagora Mark Reynolds, Liquidator 05 May 016 (536035) SOHO RESTAURANTS LTD (Company Number ) Trading Name: Maison Touareg Registered office: 3-4 Greek Street, London, W1D 4DZ Principal trading address: 3-4 Greek Street, London, W1D 4DZ I, Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, give notice that I was appointed liquidator of the above named Company on 4 May 016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 15 June 016 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR For further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk, Tel: Darren Edwards, Liquidator 04 May 016 (536054) SOLAR ESSENCE LTD (Company Number ) Previous Name of Company: Solar Home Technologies Ltd Registered office: 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL Principal trading address: Energy House, 45 St Helens Court, Fisons Way Industrial Estate, Thetford, Norfolk, IP4 1HG 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

41 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 4 July 016, 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 Glyn Mummery at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE 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: 3 May 016. Office Holder details: Glyn Mummery (IP No. 8996) and Paul Atkinson (IP No. 9314) both of Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: Glyn Mummery and Paul Atkinson, cp.brentwood@frpadvisory.com, Tel: Alternative contact: Rachel Birch Glyn Mummery, Joint Liquidator 04 May 016 (536048) A STAR CLOTHING LIMITED (Company Number ) Registered office: 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ Principal trading address: Unit C, Pear Tree Road, Derby DE3 6QA At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 8 Shobnall Road, Burton-On-Trent, Staffordshire DE14 BA on 6 May 016 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: THAT Mark Grahame Tailby of MT Insolvency, 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: Mark Grahame Tailby (IP number 9115) of MT Insolvency, 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ. Date of Appointment: 6 May 016. Further information about this case is available from Mark Tailby at the offices of MT Insolvency on or at mark.tailby@mtinsolvency.co.uk. Balbir Singh Sandhu, Director (5364) RESOLUTION FOR WINDING-UP 4-7 ACCOUNTANCY SERVICES LTD (Company Number ) Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB Principal trading address: Cubic Business Centre, 533 Stanningley Road, Leeds LS13 4EN At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 May 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up" "That Martin P Halligan be appointed as Liquidator for the purposes of such winding up." At the subsequent meeting of creditors held on 6 May 016 the appointment of Martin P Halligan as Liquidator was confirmed. Office Holder Details: Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB. Date of Appointment: 6 May 016. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Daniel Jeffrey Coram, Director (535610) M AUTOMOTIVE LIMITED (Company Number ) Registered office: 39 Church Street, Tewkesbury, Gloucestershire GL0 5SN Principal trading address: Llanthony Industrial Estate, Llanthony Road, Gloucester GL 4JB At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 May 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 5 May 016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 5 May 016. Further information about this case is available from Mark Hunt at the offices of MB Insolvency on or at markhunt@mb-i.co.uk. Mark Boylan, Director (535545) ACCENT COMMERCIAL LIMITED (Company Number ) Registered office: F8 Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT Principal trading address: F8 Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT At a General Meeting of the members of the above named company, duly convened and held at The Holiday Inn, Cartwright Drive, Titchfield, Fareham, Hampshire PO15 5RJ on 30 March 016 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 Michael Robert Fortune and Carl Derek Faulds of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD 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." 3. "At a subsequent meeting of creditors duly convened and held pursuant to Sections, 98, 99, 100 and 101 of the Insolvency Act 1986, the resolutions for Voluntary Liquidation and the appointment of Ashleigh William Fletcher and Joanne Louise Hammond of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were confirmed 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." Ashleigh William Fletcher (IP Number: 9566) and Joanne Louise Hammond (IP Number: 17030). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Nick Hutton by at Sheffield.North@Begbies- Traynor.com or by telephone on Justin Hazeldene, Chairman Dated 30 March 016 (53679) ADLINGTON ENGINEERING LIMITED (Company Number ) Registered office: Unit 4A Adlington Business Park, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL Principal trading address: Unit 4A Adlington Business Park, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL At a General Meeting of the members of the above named Company, duly convened and held at Glossop Golf Club, Sheffield Road, Glossop, SK13 7PU at am on 05 May 016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

42 That the Company be wound up voluntarily and that Andrew Davenport, of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA, (IP No: 14010) be and hereby is appointed Liquidator of the Company for the purpose of the voluntary windingup. Any person who requires further information may contact Jonathan Cutts by at or by telephone on Thomas Dunbar Mackie, Chairman (535917) ALL PAVING LONDON LTD (Company Number ) Registered office: 119 Neasden Lane, London NW10 1PH Principal trading address: 119 Neasden Lane, London NW10 1PH At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 05 May 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. Further details contact: Mrs P Housden, phousden@pefandco.com or Tel: Nicolae Daniel Pop, Chairman (535807) ANDERSON UMBRELLA LIMITED (Company Number ) Registered office: 4 Ambassador Place, Stockport Road, Altrincham, WA15 8DB Principal trading address: 4 Ambassador Place, Stockport Road, Altrincham, WA15 8DB At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 05 May 016 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP No 00997) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes, office@milnerboardman.co.uk or telephone Ali Soleimani, Director (535911) ARMADILLO MEDICAL COMMUNICATIONS LIMITED (Company Number ) Registered office: 75 Springfield Road, Chelmsford, Essex CM 6JB Principal trading address: 61 All Saints Street, Hastings, East Sussex TN34 3BN At a general meeting of the members of the above named Company duly convened and held at RSM Restructuring Advisory LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London ECM 5SQ on 03 May 016 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily, and that Duncan Robert Beat and Alexander Kinninmonth, both of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB, (IP Nos and 9019) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Kim Reynolds, RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB. Tel: Penelope MacDuff, Chairman (535839) CHILTERN VALE BUILDERS LIMITED (Company Number ) Registered office: The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN Principal trading address: The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN At a general meeting of the above-named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 04 May 016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher Newell and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP No: and 7788) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: The Joint Liquidators, chris.newell@quantuma.com Tel: Alternative contact: Mallika Hoo, mallika.hoo@quantuma.com, Tel: Steven Howard, Director (53589) CLEANING PRISTINE CONTRACT CLEANING LTD (Company Number ) Registered office: 99 Stanley Road, Bootle, Liverpool, L0 7DA Principal trading address: Unit A9 Manfred Street, Erskine Industrial Estate, Liverpool, Merseyside, L6 1AU At a General Meeting of the Members of the above named Company, duly convened and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP on 03 May 016 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Daniel Paul Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP, (IP No: 986) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Daniel Paul Hennessy, info@aticus.co.uk Tel: Asa Chislett, Director (535867) DCA SERVICES (KENT) LIMITED (Company Number ) Registered office: The Corner House, High Street, Aylesford, Kent ME0 7BG Principal trading address: 9 Goldstone Walk, Chatham, Kent, ME5 9QB 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 05 May 016 the following Special and Ordinary Resolutions were proposed and duly passed respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, (IP No 894), be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. For further details contact the Liquidator at mail@yerrillmurphy.co.uk or telephone Ref: CVL1405D Adam Roy Hamblin, Chairman (535837) DELUXE PRINT LIMITED (Company Number ) Registered office: Unit 44 Horndon Industrial Park, Station Road, West Horndon, Brentwood, Essex CM13 3XL Principal trading address: Unit 44B Horndon Industrial Park, Station Road, West Horndon, Brentwood, Essex CM13 3XL 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

43 At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 04 May 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. Further details contact: Mrs P Housden, phousden@pefandco.com or Tel: Michael Roy Farrant, Chairman (53581) DSHBCH LIMITED (Company Number ) Previous Name of Company: C & F Services Limited Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Principal trading address: The Old Brickworks, Harborough Road, Pitsford, Northamptonshire, NN6 9AA At a general meeting of the Company, duly convened and held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 8 April 016 at 3.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be, and hereby is, wound up voluntarily, and that Gary S. Pettit and Gavin G. Bates, both of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, (IP Nos 1413 and 8983) be, and hereby are, appointed Joint Liquidators for the purpose of such winding up, with authority to act separately in all matters. For further details contact: Jamie Cochrane, Tel: , jamiecochrane@pbcbusinesrecovery.co.uk David Hodgson, Chairman (535855) EASA GEE LIMITED Company Number: SC37641 Registered Office: 314 Dumbarton Road, Glasgow, G14 0JS Principal trading address: 314 Dumbarton Road, Glasgow, G14 0JS At a General Meeting of the abovenamed Company, duly convened and held at 45 Hope Street, Glasgow, G 6AE on 5 May 016 the following resolutions were passed: SPECIAL RESOLUTION 1. That it has been proved to the satisfaction of this Meeting that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION. That Kenneth G Le May of KLM, Atlantic House, 45 Hope Street, Glasgow, G 6AE (IP No 153) be appointed liquidator of the Company for the purpose of such winding up. Mubashir Rafiq Director 5 May 016 (535658) ERCON FINISHING SYSTEMS LIMITED (Company Number 04175) Registered office: 3 Hardman Street, Manchester M3 3HF Principal trading address: Willenhall Trading Estate, Willenhall, West Midlands, WV13 JW Nature of business: Manufacture of Fabricated Metal Products, Except Machinery and Equipment NOTICE IS HEREBY GIVEN that at a General Meeting of the abovenamed company, duly convened at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 3 May 016 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 company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Christopher Ratten and Jeremy Woodside of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager: Alex Koffman, , RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Joint Liquidators Primary Office Holder: Christopher Ratten, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, , IP Number: 9338 Joint Office Holder: Jeremy Woodside, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, , IP Number: 9515 Date of Appointment: 3 May 016. Ian Francis, Chairman (535557) FOOTBALL SPORT AUCTIONS LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: 13 Holm Lane, Prenton, Wirral, CH43 HN At a General Meeting of the above named company duly convened and held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 9 April 016 the following resolutions were duly passed as a special and an ordinary resolution respectively: That the company be wound up voluntarily and that Stephen Penn, of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Stephen Penn, Tel: Alternative contact: David Hines Andrew Lane, Chairman (535931) G8 ELEMENTS HOLDINGS LIMITED (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 4 Clearwater Business Park, Welsh Road East, Southam, CV47 1NA At a General Meeting of the members of the above named company, duly convened and held at Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH on 05 May 016 the following Special Resolution was duly passed; That the Company be wound up voluntarily and that John William Rimmer and Peter John Windatt, both of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH, (IP Nos and 8611) are hereby appointed Joint Liquidators for the purpose of the winding up and they may act jointly and severally. For further details contact: Dan Smith, Tel: Paul David Hone, Director (535859) GRAYLAND PROPERTY MAINTENANCE LIMITED (Company Number ) Registered office: 57b Croydon Road Beckenham Kent BR3 3PS Principal trading address: 104 Court Road, Orpington, Kent BR6 0PZ At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 May 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Limited, 57b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

44 Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 948 and 9475) of Bailey Ahmad Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 5 May 016. Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on Michael Gray, Director (535548) HARPOON MEDIA LTD (Company Number ) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Principal trading address: 5 Market Street Hyde, Cheshire SK14 1HF 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 19 April 016 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 Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT be hereby appointed Liquidator for the purposes of such winding-up". Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT. Date of Appointment: 19 April 016. Further information about this case is available from Kate Elizabeth Breese at the offices of Walsh Taylor on or at kate.breese@walshtaylor.co.uk. Mark Ainsworth, Director (53564) HOUSE OF HARLOT LIMITED (Company Number ) Registered office: Unit B, Princelet Street, London, E1 5LP Principal trading address: Unit B, Princelet Street, London, E1 5LP At a general meeting of the members of the above named Company, duly convened and held at Regus, City Point London, 1 Ropemaker Street, London, ECY 9HT on 03 May 016 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 Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN, (IP No. 1103) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Ben Robson, Tel: Robin Archer, Chairman (535913) JOHNSON & MORRIS LIMITED (Company Number ) Registered office: 4 Church Road, Wittering, Peterborough, Cambridgeshire, PE8 6AG Principal trading address: 4 Church Road, Wittering, Peterborough, Cambridgeshire, PE8 6AG At a General Meeting of the members of the above named company, duly convened and held at 3-7 Temple Avenue, London, EC4 0HP on 9 April 016 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Grant L Pegg and David F Perkins, both of Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG, (IP Nos 1083 and 18310) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a statutory meeting of creditors duly convened and subsequently held, the above resolutions were duly confirmed. For further details contact: The Joint Liquidators, Tel: / , Crawley@benemack.com. Alternative contact: Ed Guest John Morris, Chairman (53589) KIRANS RESTAURANT LTD (Company Number ) Trading Name: Kirans Classic Asian Cuisine Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, Principal trading address: 7 Church Street, Darlaston, Wednesbury, West Midlands, WS10 8DU At a General Meeting of the members of the above named Company, duly convened and held at BCK House, Aston Road North, Birmingham B6 4DA on 7 April 016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ), be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Alisdair James Findlay, Tel: , info@findlayjames.co.uk Belal Ahmed, Chairman (535908) LOUDWATER ROYAL BRITISH LEGION CLUB LIMITED (Company Number IP14146R) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE Principal trading address: Queensmead Road, Loudwater, High Wycombe, Bucks, HP10 9XA At a Special Meeting of the members of the above-named Company, duly convened, and held at Loudwater Royal British Legion Club Limited, Queensmead Road, Loudwater, High Wycombe, Bucks, HP10 9XA at am on 03 May 016 the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 NE, (IP No: ) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Eileen T F Sale, Tel: J Tarpinian, Chairman (535856) MICROBAC LIMITED (Company Number ) Registered office: Unit F1A West Wing, Prospect Business Park, Leadgate, Consett, County Durham, DH8 7PW Principal trading address: Unit F1A West Wing, Prospect Business Park, Leadgate, Consett, County Durham, DH8 7PW At a general meeting of the members of the above-named Company duly convened and held at Rowlands (Portobello), Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co.Durham, DH3 RY on April 016 the following special and ordinary resolutions were duly passed:- That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Peter William Gray and Kerry Pearson, both of Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos and ) be, and are hereby, appointed Joint Liquidators of the Company and that the Joint Liquidators are to act jointly and severally. For further details contact: Caroline Galula, Tel: or insolvency@baldwinandco.co.uk Dr James Coulson, Chairman (53584) MOUNTAIN CHEFS LIMITED (Company Number ) Registered office: C/o Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ Principal trading address: The Old Granary, Brooklands Farm, Broughton, Milton Keynes MK16 0HU 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

45 At a General Meeting of the members of the above named company, duly convened and held at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 05 May 016 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 Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: Robert Day (IP Number 914), Liquidator, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, V Longden, Chairman (53583) OAKWOOD JOINERY (STOTFOLD) LIMITED (Company Number ) Registered office: Unit 4 Stockton End Sunderland Road Sandy Beds SG19 1SB Principal trading address: Unit 4 Stockton End Sunderland Road Sandy Beds SG19 1SB At a General Meeting of the above named Company duly convened and held at Regus, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, on 9 April 016, the following resolutions were duly passed as a special and two ordinary resolutions, respectively: 1. That it has been resolved by special resolution that the Company be wound up voluntarily.. That Carolynn Jean Best and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up 3. That any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators Contact details: Carolynn Jean Best and Richard Frank Simms, IP Numbers 9683 and 95, Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Thomas Harris tharris@fasimms.com, Tel Mr Paul Withey, Chairman (535860) POWER LUNCHES LIMITED (Company Number ) Registered office: C/O Ingenious Group, 15 Golden Square, London, W1F 9JG Principal trading address: 446 Kingsland Road, London, E8 4AE Notice is hereby given that the following resolutions were passed on 19 April 016 as a Special Resolution and as an Ordinary Resolution respectively:- That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and Nick Simmonds and Christopher Newell, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos and 13690), be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Nick Simmonds, nick.simmonds@quantuma.com Tel: Alternative contact: Ben Ekbery Sian Dorrer, Director (53584) PROPERTY D.M.R. LTD (Company Number ) Registered office: 35 Ballards Lane, London N3 1XW Principal trading address: 35 Ballards Lane, London N3 1XW At a General Meeting of the above named Company, duly convened and held at 5th Floor Grove House, 48a Marylebone Road, London NW1 6BB on 8 April 016 the following resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that A D Cadwallader and N A Bennett, both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos and 9083) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: The Joint Liquidators, creditors@leonardcurtis.co.uk or Tel: Alternative contact: Alexander Ablett. Matthew Charles Smith, Director (53586) QUANTUM LAND DEVELOPMENTS LTD (Company Number ) Registered office: Palladium House, 1-4 Argyll Street, London, W1F 7LD Principal trading address: Suite 115, Notting Hill Gate, London, W11 3JE 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 04 May 016 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Paul Appleton, of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE, (IP No: 8883) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Glyn Middleton, Tel: M Hamzianpour, Chairman (535863) RMS MECHANICAL INSTALLATIONS LIMITED (Company Number ) Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 A Principal trading address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 1:00 on April 016 at Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL, the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL be and is hereby appointed Contact details: Stuart Rathmell (IP:10050) Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL (t) (e) stuart_rathmell@hotmail.co.uk Ryan Smith, Chairman (535817) S PALMER ELECTRICAL SERVICES LIMITED (Company Number ) Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL Principal trading address: 148 Preston New Road, Blackpool, FY4 4HE At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 1:00 on April 016 at Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL, the following SPECIAL RESOLUTION was duly passed, viz: Resolution details: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL be and is hereby appointed Contact details: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

46 Stuart Rathmell (IP:10050) Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL (t) (e) Stephen Palmer, Chairman (535868) S&S PANELCRAFT (EAST ANGLIA) LIMITED (Company Number ) Registered office: C/O Leading Corporate Recovery, The Gateway, Pottergate, Norwich, NR 1DZ Principal trading address: Unit 10 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0LU At a General Meeting of the members of the above named Company, duly convened and held at The Gateway, Pottergate, Norwich, Norfolk, NR 1DZ on 03 May 016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: 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 the same, and, accordingly, that the Company be wound up voluntarily and that Jamie Playford, of Leading Corporate Recovery, The Gateway, Pottergate, Norwich NR 1DZ, (IP No: 9735) be and is hereby appointed as Liquidator of the Company. Further details contact: Kelly Goodman, kelly.goodman@leading.uk.com Tel: Ref: S011. Sean Thompson, Chairman (535871) SCHOOL MAINTENANCE CONSULTANTS LTD (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: 99 Baywell, Leybourne, West Malling, Kent, ME19 5QE Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 that on 05 May 016 the following resolutions were passed: That the Company be wound up voluntarily and that Mark Reynolds, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX, (IP No: ) be appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Mark Reynolds, Tel: Alternative contact: Elia Evagora Ian Killick, Director (535894) SECURITY ICON LIMITED (Company Number ) Previous Name of Company: Cyber Elements Limited Registered office: Flat 6 Balaclava Road, Long Ditton, Surbiton, KT6 5RS Principal trading address: Flat 6 Balaclava Road, Long Ditton, Surbiton, KT6 5RS Notice is hereby given that on 9 April 016 the following resolutions were passed: That the Company be wound up voluntarily and that Robert Neil Dymond, of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: and 15550) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Robert Neil Dymond and Joanne Wright were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: Alternative contact: Francesca Allott. Gert Johannes Horne, Director (535865) SOHO RESTAURANTS LTD (Company Number ) Trading Name: Maison Touareg Registered office: 3-4 Greek Street, London, W1D 4DZ Principal trading address: 3-4 Greek Street, London, W1D 4DZ At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 TR, on 04 May 016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, (IP No ) be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk, Tel: Sam Mallach, Chairman (53597) SOLAR ESSENCE LTD (Company Number ) Previous Name of Company: Solar Home Technologies Ltd Registered office: 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL Principal trading address: Energy House, 45 St Helens Court, Fisons Way Industrial Estate, Thetford, Norfolk, IP4 1HG At a General Meeting of the above named Company, duly convened, and held at Newmarket Meeting Rooms, Fordham House, Fordham House Estate, Newmarket Road, Fordham, CB7 5LL on 03 May 016 at.30 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos and 9314) be and are hereby appointed Joint Liquidators for the purposes of such winding up. 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 Glyn Mummery and Paul Atkinson was confirmed. For further details contact: Glyn Mummery and Paul Atkinson, cp.brentwood@frpadvisory.com, Tel: Alternative contact: Rachel Birch Brett Sinclair Wittam, Chairman (535910) Insolvency Act 1986 STEWART-SMITH RECRUITMENT LTD (Company Number ) Registered office: 9 The Coppice, Pembury, Tunbridge Wells, Kent, TN 4EY Principal trading address: Jermyn Street, London, SW1Y 6NY Former registered names (in previous 1 months): None Trading names or styles: None At a General Meeting of the above-named Company, duly convened, and held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 3 May 016 the following resolutions were passed, No 1 as a special resolution and No as an ordinary resolution:- 1. That the company be wound up voluntarily and. That Alexander Kinninmonth and David Smithson, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the company, and that they act jointly and severally. Name of office holder 1: Alexander Kinninmonth Office holder 1 IP number: 9019 Name of office holder : David Smithson Office holder IP number: 9317 Postal address of office holder(s): RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Office holder s telephone no: +44 (0) Alternative contact for enquiries on proceedings: Kirren Keegan Tel: kirren.keegan@rsmuk.com Capacity of office holder(s): Joint Liquidators Date of appointment: 3 May 016 Name of Chairman: Sarah Stewart-Smith (535915) THE DAISY CUP FLOWER CAFE LIMITED (Company Number ) Registered office: Mistoe Corner, 4 Oatlands, Elmstead, Colchester, CO7 7EN Principal trading address: 3 Mercantile House, Sir Isaacs Walk, Colchester, Essex, CO1 1JJ 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

47 Notice is hereby given that the following resolutions were passed on 04 May 016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Andrew Anderson Kelsall and Lee Anthony Green, both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB, (IP Nos and ) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Andrew Kelsall, andrew.kelsall@larking-gowen.co.uk, Tel: Alternative contact: Kerry Horne, kerry.horne@larking-gowen.co.uk, Tel: Fiona Watson, Director (53583) THOMAS JOSEPH GROUP LIMITED (Company Number ) Previous Name of Company: H&SC Limited Registered office: Phoenix Street, Sutton In Ashfield, Nottinghamshire, NG17 4HL Principal trading address: 16A Kings Mill Way, Mansfield, Nottinghamshire, NG18 5ER At a general meeting of the above named Company, duly convened and held at Bamfords Trust House, Colmore Row, Birmingham, B3 BB on 04 May 016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Conrad Beighton and Paul Masters, both of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB, (IP Nos 9556 and 86) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, recovery@leonardcurtis.co.uk, Tel: Robert Joseph Thomas Staniforth, Company Director (535874) TUTOR MATCH LIMITED (Company Number ) Trading Name: Tutor Match Bournemouth Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: Basepoint Business Centre, Aviation Park West, Christchurch, Dorset, BH3 6NX At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N 8EY, on 05 May 016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Renshaw, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, (IP No. 971) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Simon Renshaw, Tel: Alternative person to contact with enquiries about the case: Mandip Phlora. Andrew Appleton, Director (53591) VER HOUSE LTD (Company Number ) Registered office: 1 Union Street, Dunstable, Bedfordshire LU6 1HB Principal trading address: Ver House, Watling Street, Markyate, St Albans At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP on 5 MAY 016 the following SPECIAL RESOLUTION was duly passed:- "That the Company be wound up voluntarily, and that J E Paylor (IP No 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP be and he is hereby appointed Liquidator for the purposes of such winding-up". Office Holder Details: John Edmund Paylor (IP number 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP. Date of Appointment: 5 May 016. Further information about this case is available from Sutinder Nagi at the offices of Guardian Business Recovery on or at sn@gbr.uk.com. Mr Stephen Nolan, Chairman (535597) WINCHESTER & CO LIMITED (Company Number 08186) Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL Principal trading address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 13:00 on April 016 at Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL, the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL be and is hereby appointed Contact details: Stuart Rathmell (IP:10050) Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 AL (t) (e) stuart_rathmell@hotmail.co.uk Ian Goodison, Chairman (53594) ZANZIBAR STYLE LIMITED (Company Number ) Previous Name of Company: Without Prejudice London Limited Registered office: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE Principal trading address: Coachworks, Kimberley Road, London, NW6 7SG At a General Meeting of the above named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA, on 4 May 016, the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: As a Special Resolution The Company be wound up voluntarily. As an Ordinary Resolution That Harjinder Johal and George Michael, both of Ashcrofts Limited, 601 High Road Leytonstone, London E11 4PA, be and are hereby appointed Joint Liquidators for the purposes of such winding up. As an Ordinary Resolution Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently. Contact details: Harjinder Johal and George Michael, IP Nos 9175 and 930, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 4PA. Alternative contact: Amrit Johal, info@ashcrofts.co.uk, Jason Tareck Gerrard, Chairman (53595) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the High Court of Justice No 383 of 016 BUDGET SUPPLIERS LTD (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal Trading Address: 5 Marlow Road, Leicester, LE3 5BQ ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

48 We, Kevin J Hellard and Amanda Wade, both of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU, (IP Nos and 944) were appointed Joint Liquidators of Budget Suppliers Ltd on 11 April 016. For further details contact: The Joint Liquidators, Tel: Alternative contact: Carlos La De Vincenzo Kevin J Hellard, Joint Liquidator 11 April 016 (536037) FAYREGUIDCATERING LIMITED Company Number: SC4403 Registered office: C/O P A Bishop & Co, Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB Principal Trading Address: N/A I, Alison Anderson, of Armstrong Watson, 51 Rae Street, Dumfries DG1 1JD, (IP No. 93) hereby given notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Fayreguidcatering Limited, by resolution of the first meeting of creditors on 04 May 016. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Company s creditors. Further details contact: Steven Wright, Steven.Wright@armstrongwatson.co.uk, Tel: Alison Anderson, Liquidator 04 May 016 (535668) GROUP 3 ENERGY COMPLIANCE LIMITED In Liquidation Company Number: SC4431 Registered Office: 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G LB Former Registered Office: 8 Nelson Street, Kilmarnock, Ayrshire, KA1 1BA Principal trading address: First Floor, 8 Nelson Street, Kilmarnock, Ayrshire, KA1 1BA I, Ian William Wright, WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G LB, hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that I was appointed liquidator of Group 3 Energy Compliance Limited by interlocutor of the Sheriff of North Strathclyde at Kilmarnock dated 8 April 016 following the First Meeting of Creditors held on 6 April 016. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 14(3) of the Insolvency Act All creditors who have not already done so are required to lodge their claims with me on or before 30 September 016. For further information contact Ishbel MacNeil Telephone: info@wriassociates.co.uk Kilmarnock Sheriff Court reference: L11/16 Ian William Wright (IP No. 97) Liquidator WRI Associates Limited 3rd Floor Turnberry House 175 West George Street Glasgow G LB (535659) In the High Court of Justice No 561 of 015 GS PARTNERS LIMITED (Company Number ) Registered office: 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. Previous Registered Office: c/o Grunberg & Co, Accommodation Road, London NW11 8EP Principal trading address: c/o Grunberg & Co, Accommodation Road, London NW11 8EP In accordance with Rule 4.106A I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: hereby give notice that I have been appointed as Liquidator in the above matter on 15 March 016. 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. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Company s creditors for the purpose of establishing a liquidation committee. However, under Section 141() of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Company s creditors (including the creditor making the request). Further information on this case is available from Dawn Morris of Freeman Rich, Tel: J.R. Duckworth, Liquidator, Insolvency Practitioner No April 016 (536073) JHY PUBS LTD In Liquidation Company Number: SC4004 Registered Office: c/o 180 Advisory Solutions, Suite 148, 11 Bothwell Street, Glasgow, G 6LY Former Registered Office: 10 Avonhead Road, Cumbernauld, Glasgow, G67 4RA Former Trading Address: The Big Shop, 54 Main Street, Glenboig, Coatbridge, ML5 QT I, George Dylan Lafferty, Insolvency Practitioner, of 180 Advisory Solutions Limited hereby give notice that I was appointed Interim Liquidator of JHY Pubs Ltd on 1 April 016, by Interlocutor of the Sheriff at Airdrie. Notice is also given that the First Meeting of Creditors of the above company will be held at nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G 6LY, on 31 May 016 at 11:00 am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 4 March 016. George Dylan Lafferty Interim Liquidator Office Holder No: Advisory Solutions Limited, nd Floor, Suite 148 Central Chambers, 11 Bothwell Street, Glasgow G 6LY graeme.rae@180advisorysolutions.co.uk (535663) LOMOND PROPERTIES (SCOTLAND) LIMITED In Liquidation Company Number: SC3437 Registered Office and Trading Address: Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, KY6 PJ I, Richard Gardiner (IP No 9488), hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above company by a Resolution of a Meeting of Creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 06 May 016. The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the company s creditors. All creditors who have not already done so are obliged to lodge their claims with me Richard Gardiner Liquidator Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB 06 May CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

49 Telephone: Alternative Contact: Derek Simpson, (535664) MS WOOD FINISHINGS SOLUTIONS LIMITED In Liquidation Company Number: SC34915 Registered Office: Flat 3/, 548 Tollocross Road, Glasgow G3 8TG I, Bryce Luke Findlay BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 SE, hereby give notice that I was appointed Liquidator of MS Wood Finishings Solutions Limited on 6 April 016, by resolution of the first meeting of creditors. A Liquidation Committee was not established by the meeting of creditors. All creditors who have not already done so are required on or before 31 July 016 to lodge their claims with me. Bryce L Findlay BSc CA MIPA MABRP Liquidator Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 SE findlayhamilton@btconnect.com [LP-9, Shawlands] 6 April 016 (535666) R.A.S. (SCOTLAND) LTD In Liquidation Company Number: SC4086 Court Ref: L7/16 Registered Office and Trading Address: 1A Melville Terrace, Stirling, FK8 ND I, Penny McCoull of ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE hereby give notice that I was appointed Interim Liquidator of R.A.S. (Scotland) Ltd by Interlocutor of the Sheriff at Stirling on 14 April 016. NOTICE is hereby given pursuant to Section 138 of the Insolvency Act 1986, and Rule 4.1 of The Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the above Company will be held within the McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 4 May 016 at 11.00am for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.1(3). A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 3 March 016.Proxies may also be lodged with me at the meeting or before the meeting at my office. Penny McCoull Interim Liquidator 6 May 016 Penny McCoull (IP No. 9544) penny@asmrecovery.co.uk Telephone ASM Recovery Limited, Glenhead House, Port of Menteith, Stirling, FK8 3LE (535667) In the High Court of Justice No 1951 of 015 SOFTHOUSE CONSULTING LIMITED (Company Number ) Registered office: 109 Ripple Road, Barking, Essex, IG11 7NY Principal Trading Address: N/A We, Kevin J Hellard and Amanda Wade, both of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU, (IP Nos and 944) were appointed Joint Liquidators of the above named Company on 05 April 016. For further details contact: The Joint Liquidators on Tel: Alternative contact: Carlos De Vincenzo Kevin Hellard, Joint Liquidator 05 April 016 (5365) DISMISSAL OF WINDING-UP PETITION In the County Court at Bristol No 84 of 016 In the Matter of REGENT WEALTH LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of The Bristol Office, nd Floor, 5 High Street, Westbury-On-Trym, Bristol, BS9 3BY, was presented on March 016 by PREMIUM CREDIT LIMITED of Premium Credit House, 60 East Street, Epsom, Surrey, KT17 1HB, and was dismissed by the Court on 5th May 016. Notice of the hearing previously appeared in the London Gazette of 11th April 016. Chivers Easton Brown, 381 Ewell Road, Tolworth, Surrey, KT6 7DF (Ref: VMA/16533.) (535990) FINAL MEETINGS In the High Court of Justice No 0668 of 01 ATE CONSULTANCY LTD (Company Number ) Registered office: C/O CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA Principal Trading Address: 7 St. Andrews Way, Slough, SL1 5NH Notice is hereby given, that a final meeting of creditors under Section 146 of the Insolvency Act 1986 (as amended) will be held at First Floor, 16/17 Boundary Road, Hove, BN3 4AN on 7 July 016 at 10.00am 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 hearing any explanation that may be given by the Liquidators and to consider whether the Liquidators may have their release. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, BN3 4AN no later than 1.00 noon on the preceding business day. Date of Appointment: 3 August 01 Office Holder details: Kevin Murphy and Adrian Hyde (IP Nos and 9664) both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, BN3 4AN Further details contact: Christine Hopkins, Tel: , Chopkins@cvr.global Kevin Murphy and Adrian Hyde, Joint Liquidators 05 May 016 (535930) IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE OF FINAL MEETING OF CREDITORS In the Wrexham County Court No 6 of 015 BUSINESS BUREAU (WALES) LTD (Company Number ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Principal trading address: 35 Talbot Road, Wrexham LL13 7DY Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Business and management consultancy Who summoned the meeting: The Liquidator Purpose of meeting: To receive the Liquidator s report of the winding up and consider granting the Liquidator his release under Section 174 of the INSOLVENCY ACT 1986 (AS AMENDED) Venue fixed for meeting: RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Date of Meeting: 0 July 016 at 11:00 am Date and time by which proofs of debt and proxies and must be lodged: 1:00 Noon on 19 July 016 Place at which they must be lodged: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Correspondence address & contact details of case manager: Helen Arney, , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Liquidator ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

50 Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY (IP Number: 9019). Appointed: 3 July 015 (536041) In the High Court of Justice, Chancery Division Companies Court No 410 of 007 DOUCEREUX LIMITED (Company Number ) Registered office: 5 Farringdon Street, London EC4A 4AB Principal trading address: Unit 101 A, Whiteleys Shopping Centre Queensway, London W 3RL Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Liquidator has summoned a final general meeting of the company's creditors which shall receive the report of the winding up, and shall determine whether the Liquidator should have release under section 174 of said Act. The meeting will be held at RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB on 9 June 016 at am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at 5 Farringdon Street, London EC4A 4AB by 1.00 noon on 8 June 016. Office Holder Details: Mark John Wilson (IP number 861) of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 15 November 013. Further information about this case is available from Emma Thompson at the offices of RSM Restructuring Advisory LLP on Mark John Wilson, Liquidator (535574) In the Burnley County Court No 7 of 003 GOLDHORN LIMITED (Company Number ) Registered office: Unit Taylor Court, Carrs Industrial Estate, Haslingden, Lancashire BB4 7LA Principal trading address: Unit Taylor Court, Carrs Industrial Estate, Haslingden, Lancashire BB4 7LA Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 6 July 016 at am 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 determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act Proxies to be used for the meeting must be lodged with the Liquidator at 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 1 noon on the business day before the meeting (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Hazel Billington Tel: J.R. Duckworth, Liquidator, IP No.: Date of Liquidator s Appointment: 18 July May 016 (536007) In the Neath & Port Talbot County Court No 78 of 014 LEWIS BROTHERS TIMBER LIMITED (Company Number ) Trading Name: Western Log Fencing Registered office: 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN Principal trading address: Forest Product Centre, Afan Valley Road, Culm Avon, Port Talbot, West Glamorgan, SA1 9AB, United Kingdom A final meeting of creditors of the above named company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986 for the purpose of: 1. That the Liquidator's final report and receipts and payments account be and are hereby approved.. That the Liquidator be granted his release under Section 174 of the Insolvency Act The meeting will be held on 30 June 016 at 1:00 pm at 9 Caxton House, Broad Street, Cambourne, Cambridge, CB3 6JN. A proxy form is available which must be lodged with me not later than 9 June 016 to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Office Holder Details: Alastair Fish (IP number 1579) of Best4business Accountants LLP, 9 Caxton House, Broad Street, Cambourne, Cambridgeshire CB3 6JN. Date of Appointment: 9 January 015. Further information about this case is available from the offices of Best4business Accountants LLP on Alastair Fish, Liquidator 9 May 016 (535675) In the Croydon County Court No 876 of 010 OAKSTEAD (HOMES) LIMITED (Company Number ) Registered office: 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Principal trading address: Judd House, 16 East Street, Tonbridge TN9 1HG Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 5 July 016 at am 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 determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act Proxies to be used for the meeting must be lodged with the Liquidator at 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 1 noon on the business day before the meeting (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Andrea Eddleston Tel: J. R. Duckworth, Liquidator, IP No.: Date of Liquidator s Appointment: 3 March May 016 (53608) In the Huddersfield County Court No 14 of 008 RASCAL SYSTEMS LIMITED (Company Number ) Registered office: 35 Westgate, Huddersfield, West Yorkshire HD1 1PA Principal trading address: 11A Delamere Avenue, Lawton, Near Warrington, Cheshire WA3 1LN Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 5 July 016 at am 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 determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act Proxies to be used for the meeting must be lodged with the Liquidator at 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 1 noon on the business day before the meeting (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Hazel Billington Tel: J.R. Duckworth, Liquidator, IP No.: Date of Liquidator s Appointment: 6 October May 016 (536068) TVCATCHUP LIMITED (Company Number ) Registered office: Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA Principal Trading Address: Creslow Park, Creslow, Aylesbury, Buckinghamshire, HP 4EH 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

51 Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company s creditors under Section 146 of the Insolvency Act 1986 for the purpose of: That the Joint Liquidators final report and receipts and payments account be and are hereby approved; That the Joint Liquidators be granted their release under Section 174 of the Insolvency Act The meeting will be held at Fourth Floor, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA on 6 July 016 at am. A proxy form must be lodged with me not later than 1 noon to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 4 June 014. Office Holder details: Steven John Parker and Joanne Kim Rolls (IP Nos and 8867) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA For further details contact: Matt Rolph, matt.rolph@opusllp.com or Tel: Steven John Parker, Joint Liquidator 04 May 016 (536017) MEETINGS OF CREDITORS ANDERSON ELECTRICAL FIRE & SECURITY LIMITED Company Number: SC Registered office: 5 Eglinton Crescent, Troon KA10 6LQ Principal trading address: 5 Eglinton Crescent, Troon KA10 6LQ I, William White (IP No. 5900) of W. White & Co, 60 Bank Street, Kilmarnock, KA1 1ER, hereby give notice that I was appointed Interim Liquidator of Anderson Electrical Fire & Security Limited on 14 April 016 by Interlocutor of the Sheriff at Ayr Sheriff Court (Reference L3/16). Notice is hereby given pursuant to Section 138 OF THE INSOLVENCY ACT 1986 and Rule 4.1 of the Insolvency (Scotland) Rules 1986 that the first meeting of creditors of the above Company will be held within the offices of W. White & Co, 60 Bank Street, Kilmarnock, KA1 1ER, on 6 May 016, at am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 18 March 016. Proxies may also be lodged with me at the meeting or before the meeting at my office. Date of Appointment: 14 April 016. For further details contact: William White, insolvency@wwca.co.uk William White, Interim Liquidator 06 May 016 (535669) NOTICES TO CREDITORS IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE OF MEETING OF CREDITORS In the High Court of Justice No 9347 of 015 FX WORLD MANAGED ACCOUNT LTD (Company Number ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Principal trading address: 60 New Broad Street, 1st Floor, London ECM 1JJ Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Investment Management Who summoned the meeting: The Liquidator Purpose of meeting: A meeting of creditors has been summoned by the Liquidator under section 141 of the Insolvency Act 1986 (as amended) for the purpose of forming a liquidation committee, or in the alternative, to fix the basis of the Liquidator s remuneration and disbursements Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Date of Meeting: 10:30 AM on 4 May 016 Date and time by which proofs of debt and proxies and must be lodged: 1:00 noon on 3 May 016 Place at which they must be lodged: RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Correspondence address & contact details of case administrator: Charlotte Betteridge, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Liquidator Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY (IP Number: 9019). Appointed: 31 March 016 (53606) PETITIONS TO WIND-UP DIAMOND EVENT SERVICES LIMITED Company Number: SC On 11 April 016, a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that Diamond Event Services Limited, 33a Brighton Place, Edinburgh, EH15 1LL (registered office) (company registration number SC301706) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 7 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. A. Hughes Officer of Revenue & Customs HM Revenue & Customs Debt Management Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Ref: 63/ IDB (535654) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 357 of 016 In the Matter of ELVPUB.CO LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Jimmy Allens, Elvet Bridge, Durham, England DH1 3AA presented on 7 April 016 by HEINEKEN UK LIMITED of -4 Broadway Park, South Gyle Broadway, Edinburgh EH1 9JZ, claiming to be a Creditor of the Company will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 31 May 016 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 May 016. The Petitioner s Solicitor is TLT LLP, 3 Hardman Square, Manchester M3 3EB. 5 May 016 (536013) ENERGY MERCHANTS LIMITED Company Number: SC On April 016, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that Energy Merchants Limited 18 Gifford Drive, Hillington, Glasgow, G5 AW (registered office) (company registration number SC363810) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Ref: 63/ /LYB (535656) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

52 HD CAULFIELD LIMITED Company Number: SC36988 On 5 April 016, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that HD Caulfield Limited, 11 Moffat Street, Glasgow G5 0ND (registered office) (company registration number SC36988) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Ref: 63/ /ARG (535646) II MUSIC SHOPS (AB) LTD Company Number: SC43533 Notice is hereby given that on 7th April 016 a Petition was presented to the Sheriff of Grampian, Highland and Islands at Aberdeen by Casio Electronics Co. Ltd, 1000 North Circular Road, London, NW 7JD craving the court that II Music Shops (AB) Ltd, with its registered office at The Academy, Unit 10a, Belmont Street, Aberdeen, AB10 1LB be wound up by the court and that an interim liquidator be appointed; in which petition the Sheriff at Aberdeen by interlocutor dated 7 April 016 ordained the said II Music Shops (AB) Ltd and any other persons interested to lodge answers thereto in the hands of the Sheriff Clerk at Aberdeen within 8 days after intimation, advertising or service; all of which notice is hereby given. TC Young Solicitors 7 West George Street, Glasgow, G 1BA AGENT FOR THE PETITIONERS (535661) PK HYDRAULICS LIMITED Company Number: SC85 Notice is hereby given that on 4 May 016, a Petition was presented to the Sheriff at Aberdeen Sheriff Court by PK Hydraulics Limited, having its registered office at River House, South Esplanade East, Aberdeen, AB11 9PB to be wound up by the Court and that Kenneth Wilson Pattullo and Kenneth Craig, both of Begbies Traynor Central LLP, Third Floor, Finlay House, West Nile Street, Glasgow, G1 PP be appointed as Joint Interim Liquidators; in which Petition, the sheriff by Interlocutor dated 4 May 016 ordained any interested persons, if they intend to show cause why the Petition should not be granted, to lodge answers with the Sheriff Clerk at Aberdeen Sheriff Court within 8 days after intimation, service or advertisement; and in the meantime appointed the said Kenneth Wilson Pattullo and Kenneth Craig to be Joint Provisional Liquidators with, inter alia, authority to exercise the powers contained in paragraphs 4 and 5 of Part of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Lauren Rae Solicitor Thorntons Law LLP Whitehall House, 33 Yeaman Shore, Dundee DD1 4BJ AGENT FOR THE PETITIONER (535665) In the High Court of Justice (Chancery Division) Manchester District RegistryNo 156 of 016 In the Matter of UK SUPERFOODS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up Company presented on 10th February 016 by ARTHUR DAVID (FOOD WITH SERVICE) LIMITED claiming to be a Creditor of the Company of Flat 3 The Plaza, Anvil Road, Bristol BS 0QF will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at am on Tuesday 31st May 016 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 7th May 016. The Petitioner s Solicitor is: Pannone Corporate LLP, Deansgate, Manchester M3 4LY. (Ref: PCS/ ) (53605) WINDING-UP ORDERS REEVE MEDIA LIMITED (Company Number ) Registered office: Unit 11, Hove Business Centre, Fonthill Road, HOVE, BN3 6HA In the High Court Of Justice No 0011 of 016 Date of Filing Petition: 6 February 016 Date of Winding-up Order: 5 April 016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 5 April 016 (536038) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: APOLLO CASINO RESORTS LIMITED Trading Name: Apollo Casino Resorts Limited, Apollo Casinos lntemational Limited Previous Name of Company: Apollo Casinos Intemational Limited Nature of Business: Holding Company Type of Liquidation: Members' Voluntary Liquidation Registered office: One Fleet Place, London EC4M 7WS Principal trading address: One Fleet Place, London EC4M 7WS Blair Carnegie Nimmo of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG Office Holder Number: 808. Date of Appointment: 3 May 016 By whom Appointed: Members Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0) or at lianne.fraser@kpmg.co.uk. Dated: 8 May 016 (535581) Company Number: Name of Company: BRITISH SCHOOLS INTERNATIONAL LIMITED Nature of Business: Education support services Type of Liquidation: Members' Voluntary Liquidation Registered office: Devonshire House, 60 Goswell Road, London, EC1M 7AD Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD Office Holder Number: Date of Appointment: 6 April 016 By whom Appointed: Members Further information about this case is available from Ryan Davies at the offices of Kingston Smith & Partners LLP on (535603) Company Number: Name of Company: FIELD LANE CONSULTING LTD Nature of Business: Health Consultancy Type of Liquidation: Members Registered office: Pyllau Bach, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YT Principal trading address: 39 Field Lane, Teddington, Middlesex, TW11 9AS Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Date of Appointment: 9 April CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

53 By whom Appointed: Members (53588) Company Number: Name of Company: G. TAYLOR CONSTRUCTION LIMITED Nature of Business: Development of building projects and buying and selling of own real estate. Type of Liquidation: Members Registered office: 5 Oakwood Drive, Thurston, Bury St Edmunds, Suffolk, IP31 3GB Principal trading address: 5 Oakwood Drive, Thurston, Bury St Edmunds, Suffolk, IP31 3GB Richard Cacho,(IP No. 1101) of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY. Further details contact: Richard Cacho, Tel: Alternative contact: Grace Jones Date of Appointment: 9 April 016 By whom Appointed: Members (535895) Company Number: Name of Company: HELME'S OPERATION UK LIMITED Nature of Business: Others Not Reported Type of Liquidation: Members Registered office: 1 St Thomas Street, Bristol, BS1 6JS Principal trading address: 1 St Thomas Street, Bristol, BS1 6JS Gary Paul Shankland,(IP No ) and Kirstie Jane Provan,(IP No ) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Georgia Provan by at Georgia.provan@begbiestraynor.com or by telephone on Date of Appointment: 8 April 016 By whom Appointed: Members (53579) Company Number: Name of Company: IDLEROCK LIMITED Nature of Business: Mining & Quarrying Type of Liquidation: Members Registered office: Gateway House, Ipswich Road, Needham Market, Suffolk, IP6 8EL Principal trading address: Gateway House, Ipswich Road, Needham Market, Suffolk, IP6 8EL Steven Law,(IP No. 877) and Nigel Millar,(IP No. 7896) both of RSM Restructuring LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP3 7FA. For further details contact: The Joint Liquidators, Tel: Correspondence address & contact details of case manager: Louise Carman, Tel: Date of Appointment: 04 May 016 By whom Appointed: Members (535901) Company Number: Name of Company: IUGO FINANCIAL SERVICES LIMITED Nature of Business: Financial Services Type of Liquidation: Members' Voluntary Liquidation Registered office: Lynton House, 7-1 Tavistock Square, London WC1H 9BQ Principal trading address: 3A Spencer Park, London SW18 SX Kenneth Webster Marland and John Neil Harrison of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ Office Holder Numbers: 8917 and Date of Appointment: 6 May 016 By whom Appointed: Members Further information about this case is available from Andrew Smith at the offices of Harrisons on or at grantham@harrisonsinsolvency.co.uk. (535617) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: JASB DESIGN LTD Company Number: SC34688 Nature of Business: Management Consultancy Activities Type of Liquidation: Members Registered office: 40 Carlaverock Avenue, Tranent, East Lothian EH33 PW Pamela Coyne, Scott-Moncrieff Chartered Accountants, 5 Bothwell Street, Glasgow G 6NL, DX GW09 Office Holder Number: 995. Date of Appointment: 4 May 016 By whom Appointed: Members (535653) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: JG STRUCTURAL SERVICES LIMITED Company Number: SC4379 Nature of Business: Oil and gas consultancy Type of Liquidation: Members Voluntary Liquidation Registered office: 16 King Roberts Way, Bridge of Don, Aberdeen Michael James Meston Reid, Meston Reid & Co, 1 Carden Place, Aberdeen AB10 1UR Office Holder Number: 331. Date of Appointment: 16 March 016 (535644) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: LAWSON MCGRAW ASSOCIATES LIMITED Company Number: SC1391 Nature of Business: Management Consultancy Activities Type of Liquidation: Members Voluntary Registered office: 5 Lilac Hill, Hamilton, Lanarkshire ML3 7HG Principal trading address: 5 Lilac Hill, Hamilton, Lanarkshire ML3 7HG Scott Milne, WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G LB. For further details contact Scott Milne, info@wriassociates.co.uk. Telephone: Office Holder Number: Date of Appointment: 5 May 016 By whom Appointed: Members (535640) Company Number: Name of Company: MDS SUFFOLK LIMITED Previous Name of Company: Needham Group Limited Nature of Business: Mining & Quarrying Type of Liquidation: Members Registered office: Gateway House, Ipswich Road, Needham Market, Suffolk IP6 8EL Principal trading address: Gateway House, Ipswich Road, Needham Market, Suffolk IP6 8EL Steven Law,(IP No. 877) and Nigel Millar,(IP No. 7896) both of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP3 7FA. Correspondence address & contact details of case manager: Louise Carman, Tel: of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP3 7FA. Date of Appointment: 04 May 016 By whom Appointed: Members (535793) Company Number: Name of Company: NETWORK VIDEO TECHNOLOGIES LIMITED Nature of Business: Manufacture of electronic components Type of Liquidation: Members Registered office: Lynton House, 7-1 Tavistock Square, London, WC1H 9LT Principal trading address: Unit 10 Windmill Business Village, Brooklands Close, Sunbury on Thames, Middlesex, TW16 7DY Laurence Pagden,(IP No. 9055) of Menzies LLP, Lynton House, 7-1 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs, (IP No ) of Menzies LLP, Lynton House, 7-1 Tavistock Square, London WC1H 9LT. For further details contact: Jessica Le, jle@menzies.co.uk Tel: Date of Appointment: 9 April 016 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

54 By whom Appointed: Members (535844) Company Number: Name of Company: NOVACTA BIOSYSTEMS LIMITED Nature of Business: Research and development on natural sciences Type of Liquidation: Members Registered office: Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX Principal trading address: Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX Jeremy Willmont,(IP No. 9044) and James Eldridge,(IP No. 1150) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Hari Patel, Tel: , Reference: L Date of Appointment: 8 April 016 By whom Appointed: Members (535809) Company Number: Name of Company: PARENTLOG LTD Nature of Business: Infomation Technology Services Type of Liquidation: Members Registered office: 1 Mallard Close, Romsey, Hampshire, SO51 7DD Principal trading address: 1 Mallard Close, Romsey, Hampshire, SO51 7DD Francis Gavin Savage,(IP No ) and Julie Anne Palmer,(IP No ) both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 EZ. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Chris Tate by at chris.tate@begbiestraynor.com Date of Appointment: 03 May 016 By whom Appointed: Members (535795) Company Number: Name of Company: RECORDVALUE LIMITED Nature of Business: Financial Type of Liquidation: Members Registered office: 33 Grosvenor Place, London, SW1X 7HY Principal trading address: 33 Grosvenor Place, London, SW1X 7HY Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY. For further details contact: Kevin Lucas, Tel: Alternative contact: Alex Ainsworth Date of Appointment: 9 April 016 By whom Appointed: Members (535794) Company Number: Name of Company: ROTOR AVIATION FINANCE LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Registered office: Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King s Arms Yard, London, ECR 7AF Principal trading address: N/A Paul David Williams,(IP No. 994) and Benjamin John Wiles,(IP No ) both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG. For further details contact: The Joint Liquidators, Tel: , Alternative contact: Emma Smith, Emma.Smith@duffandphelps.com Date of Appointment: 7 April 016 By whom Appointed: Members (535800) Name of Company: SURYA CONSULTANCY LIMITED Company Number: Registered office: Flat 4 Holly House, 17 Palatine Road, Withington, Manchester M0 3LH Principal trading address: Flat 4 Holly House, 17 Palatine Road, Withington, Manchester M0 3LH Nature of Business: Information Technology Consulting Type of Liquidation: Members Nicholas Robinson CA, Practiser, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY. Tel: , nickrobinson@practiser.co.uk. Alternative contact: Elizabeth Robinson Office Holder Number: 505. Date of Appointment: 6 January 016 By whom Appointed: Members (53580) FINAL MEETINGS APPLEDOWN LTD (Company Number ) Registered office: Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB MEMBERS FINAL MEETING NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986 that a GENERAL MEETING of the above named company will be held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB on 13 June 016 at am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company but proxies must be lodged at Stephen M Rout &Co, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP3 7AB by 1.00 noon on the business day before the date of the meeting. Stephen Rout, Liquidator Office Holder no 606 Appointed Liquidator on 1 April 016 Telephone smrout@aol.com 5 May 016 (535813) BROOKSON (5043G) LIMITED (Company Number ) Registered office: First Floor, 1 East Poultry Avenue, London EC1A 9PT Principal trading address: Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT on 6 July 016 at am to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 1.00 noon on 5 July 016. Date of Appointment: 1 August 014 Office Holder details: Graham Stuart Wolloff, (IP No. 8879) and Liam Alexander Short, (IP No ) both of Elwell Watchorn & Saxton LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT In the event of any questions regarding the above please contact Graham Stuart Wolloff on L A Short, Joint Liquidator 06 May 016 (53581) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

55 CABERETE SURF SOLUTIONS LTD (Company Number ) Registered office: c/o 14 Derby Road, Stapleford, Nottingham, NG9 7AA Principal trading address: nd Floor, 9 Great Newport Street, London, WCH 7JA Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1 noon on the business day preceding the meeting. The meeting will be held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 15 June 016 at am. Date of Appointment: 4 September 015. Office Holder details: Tauseef A Rashid, (IP No. 9718) of Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA For further details contact: Tauseef A Rashid, Tel: Alternative contact: Hayley Williams Tauseef A Rashid, Liquidator 04 May 016 (535805) CINEMA SIX LIMITED (Company Number ) Registered office: PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London ECA 4RR Principal trading address: 0 Gloucester Place, London, W1U 8HA Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at nd Floor, Titchfield House, 69/85 Tabernacle Street, London ECA 4RR on 4 June 016 at am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend or vote is entitled to appoint a proxy to attend and vote in their place and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Gallaghers at PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London ECA 4RR no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 1 August 014 Office Holder details: Robert Stephen Palmer, (IP No. 5531) of Gallaghers, PO Box 698, nd Floor, Titchfield House, 69/85 Tabernacle Street, London, ECA 4RR Further details contact: Robert Stephen Palmer, robert@gallaghers.co.uk Tel: Alternative contact: Philip Norvell, pn@gallaghers.co.uk R S Palmer, Liquidator 04 May 016 (535808) FGF CAPITAL LIMITED (Company Number ) Trading Name: Greenpark Capital Limited Previous Name of Company: Greenpark Capital Limited Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Cassini House, St James s Street,London, SW1A 1LD A final general meeting of the Company, under Section 94 of the Insolvency Act 1986, will he held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU on 4 June 016 at 10.00am for the purpose of receiving an account of the Liquidator s acts and dealings and of the conduct of the winding up of the Company and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and to vote in his place. A member may appoint a more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU not less than 48 hours before the time for holding the meeting. Date of appointment: 30 June 015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU For further details contact: Sean Cannon, sean.cannon@uk.gt.com Sean K Croston, Liquidator 06 May 016 (535841) FIRST CITY DEVELOPMENTS LIMITED (Company Number ) Registered office: 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Principal trading address: Chewton Glen, Goughs Lane, Bracknell, RG1 JR Notice is hereby given that the Joint Liquidators have summoned a Final Meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA on 14 June 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA by no later than 1.00 noon on the business day prior to the day of the meeting. Date of Appointment: December 015. Office Holder details: Garry Lock, (IP No. 1670) and Chris Newell, (IP No ) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA For further details contact: The Joint Liquidators, Tel: Fax: Alternative contact: Chi Ho, chi.ho@quantuma.com, Tel: Garry Lock, Joint Liquidator 04 May 016 (535811) THE INSOLVENCY ACT 1986 NOTICE OF FINAL MEETING GH PEMS LTD Company Number: SC4684 Registered Office: 49 Innes Court, Stewartfield, East Kilbride, Glasgow, G74 4RY Principal trading address: 49 Innes Court, Stewartfield, East Kilbride, Glasgow, G74 4RY NOTICE IS HEREBY GIVEN that a final meeting of the members of GH Pems Ltd will be held at.00 pm on 15 June 016. The meeting will be held at the offices of DCA Business Recovery LLP, at Nelson Street, Southend on Sea, Essex SS1 1EF. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP, at Nelson Street, Southend on Sea, Essex SS1 1EF no later than 1.00 noon on the working day immediately before the meeting. Names of Insolvency Practitioner calling the meetings: Deborah Ann Cockerton Address of Insolvency Practitioner: Nelson Street, Southend on Sea, Essex SS1 1EF IP Numbers: 9641 Contact Name: Laura Kenna Address: Laurakenna@dcabr.co.uk Telephone Number: Deborah Ann Cockerton Liquidator 6 May 016 (535655) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

56 HERON QUAYS (HQ4) PROPERTIES LIMITED (Company Number ) Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: 50 Bank Street, Canary Wharf, London, E14 5NT Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 13 June 016 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 Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 1.00 noon on the preceding business day. Date of appointment: 0 July 015. Office Holder details: Stephen Roland Browne, (IP No ) and Christopher Richard Frederick Day, (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Further details contact: Usman Hyder on or at uhyder@deloitte.co.uk Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators 05 May 016 (535884) HMT DRILLING CONSULTANCY LIMITED In Members Voluntary Liquidation Company Number: SC Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of the sole member of the above company will be held at am on Wednesday 15 June 016 at 1 Carden Place, Aberdeen, AB10 1UR 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, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidator s application for discharge. The Member can vote at the above meeting or appoint a proxy, to attend and vote on his behalf. Michael J M Reid CA Liquidator 1 Carden Place, Aberdeen AB10 1UR 5 May 016 (535647) IMAGE-ISTICS LIMITED (Company Number ) Registered office: 9 New Walk, Leicester, LE1 6TE (Formerly) 5 Cherry Tree Avenue, Barnton, Northwich, Cheshire, CW8 4LX Principal trading address: 5 Cherry Tree Avenue, Barnton, Northwich, Cheshire, CW8 4LX Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Company will be held at the offices of John Harlow Insolvency and Corporate Recovery, 9 New Walk, Leicester, LE1 6TE on 8 June 016 at 10.00am, 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 explanation that may be given by the Liquidator. Any Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with Liquidators at 9 New Walk, Leicester, LE1 6TE no later than 1 noon on the proceeding business day. Date of Appointment: 7 October 014 Office Holder details: John Phillip Walter Harlow, (IP No. 8319) of John Harlow Insolvency and Corporate Recovery, 9 New Walk, Leicester, LE1 6TE Further details contact: Lynda Butcher, mail@harlowinsolvency.co.uk John Phillip Walter Harlow, Liquidator 05 May 016 (53590) INSIGHT-AC LIMITED (Company Number ) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: Highview House, Tattenham Crescent, Epsom, Surrey KT18 5QJ Nature of Business: Non-Trading/Holding Company Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of members of the Company will be held at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 14 June 016 at 3.30 pm, 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 the office, and destroying of Company books and records. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a member. Proxy forms must be returned to the offices of B&C Associates Limited at the above address by no later than 1 noon on 13 June 016, in order that the member be entitled to vote. Jeffrey Mark Brenner, IP number: 9301, of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Date of Appointment: 4 September address: info@bcassociates.uk.com or telephone number: Alternative person to contact with enquiries about the case: Rachel Brewester (535897) J&H MANAGEMENT (ABERDEEN) LIMITED In Members Voluntary Liquidation Company Number: SC Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of the members of the above company will be held at am on Wednesday 15 June 016 at 1 Carden Place, Aberdeen, AB10 1UR 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, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidator s application for discharge. Members entitled to attend and vote at the above meeting can appoint a proxy, or proxies, to attend and vote on their behalf. Michael J M Reid CA Liquidator 1 Carden Place, Aberdeen AB10 1UR 5 May 016 (535641) KEDANSK PLC Company Number: SC81010 Previous Name of Company: Macdonald Estates Group PLC Registered office: First Floor, Quay, 139 Fountainbridge, Edinburgh, EH3 9QG (Formerly) 11 George Street, Edinburgh, Midlothian, EH 4LH Principal trading address: (Formerly) 11 George Street, Edinburgh, Midlothian, EH 4LH Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, First Floor, Quay, 139 Fountainbridge, Edinburgh, EH3 9QG on 10 June 016 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 Joint Liquidators. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with me at or before the meeting at the address below. 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

57 Date of appointment: 5 June 013. Office Holder details: Lindsey Cooper (IP No ) of RSM Restructuring Advisory LLP, First Floor, Quay, 139 Fountainbridge, Edinburgh, EH3 9QG Further details contact: Lindsey Cooper, restructuring.edinburgh@rsmuk.com or Tel: Alternative contact: Peter Mitchell Lindsey Cooper, Liquidator 04 May 016 (535645) THE INSOLVENCY ACT 1986 NOTICE OF FINAL MEETING LM OIL AND GAS SAFETY LTD (Company Number ) Registered office: Nelson Street, Southend-On-Sea, Essex, SS1 1EF Principal trading address: 3 Means Court, Burradon, Cramlington, United Kingdom, NE3 7PE NOTICE IS HEREBY GIVEN that a final meeting of the members of LM Oil and Gas Safety Ltd will be held at am on 10 June 016. The meeting will be held at the offices of DCA Business Recovery LLP, at Nelson Street, Southend-On-Sea, Essex, SS1 1EF. The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP, at Nelson Street, Southend-On-Sea, Essex, SS1 1EF no later than 1 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Deborah Ann Cockerton, (IP No 9641), Nelson Street, Southend-On-Sea, Essex, SS1 1EF Contact Name: Laura Kenna Address: Laurakenna@dcabr.co.uk Telephone Number: Deborah Ann Cockerton: Liquidator 5 May 016 (535861) LONDON CELLULAR ACCESSORIES LIMITED (Company Number ) Trading Name: Foneart Registered office: 5 Farringdon Street, London, EC4A 4AB Principal trading address: Unit 11 Empire Centre, Imperial Way, Watford, WD4 4YH NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 5 Farringdon Street London, EC4A 4AB on July 016 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173()(d) of the Insolvency Act Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB, no later than 1 noon on the preceding business day. Office Holder Details: Karen Ann Spears and Mark John Wilson (IP numbers 8854 and 861) of RSM Restructuring Advisory LLP, 5 Farringdon Street, London EC4A 4AB. Date of Appointment: 11 March 015. Further information about this case is available from Hilary Norris at the offices of RSM Tenon Restructuring on Karen Ann Spears and Mark John Wilson, Joint Liquidators 9 May 016 (535906) MEDMOUNT CONSULTING LIMITED (Company Number ) Registered office: Townshend House, Crown Road, Norwich, NR1 3DT Principal trading address: St John Street, London, EC1V 4PW Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 13 June 016 at am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolution: That the liquidator s final report and accounts be approved. Proxies to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT (fax: ) no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 6 March 015 Office Holder details: Chris Williams, (IP No ) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to Townshend House, Crown Road, Norwich, NR1 3DT (tel: , fax: , info@mw-w.com) Chris Williams, Liquidator 06 May 016 (535888) METALCRAFT PRODUCTS (CARDIFF) LIMITED (Company Number ) Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS Principal trading address: 06 Titan House, Cardiff Bay Business Centre, Lewis Road, Ocean Park, Cardiff, CF4 5BS 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 6, Ynys Bridge Court, Gwaelod-y-Garth, CARDIFF, CF15 9SS on 1th July 016 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to 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. Proxies to be used at the meetings must be lodged with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff, CF15 9SS, no later than 4:00 PM on the 11th July 016. Date of Appointment: 6th February 015 Office holder details: Brendan Doyle, (IP No. 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS. T/N: Further details contact: Michael Hobbs, Tel No: or e- mail: michael@doyledavies.com Dated: 9th May 016 Brendan Eric Doyle, Liquidator (535579) NEWSTYLE FABRICATIONS LIMITED (Company Number ) Registered office: C/o BCR Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury SY1 3FE Principal trading address: The Old Colliery, Ifton, St Martins, Oswestry, Shropshire, SY11 3DA Nature of business: Fabrication & construction of prefab steel buildin 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 Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE on 7 June 016 at am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

58 Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE by 1 noon on 6 June 016 in order that the member be entitled to vote. Date of appointment: 10 July 015 Liquidator, IP number, firm and address: Philip Barrington Wood, and Nicholas West, 0173, Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Office Holder address or telephone number: Alternative person to contact with enquiries about the case: Stephanie Hatton (535887) NICK GEORGIOU LIMITED (Company Number ) Registered office: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD Principal trading address: 44 South Parade, Oxford, OX 7JL Notice is hereby given, that a Final Meeting of the Members of the company will be held at 5 Park Court, Pyrford Rd, West Byfleet, KT14 6SD on 1 July 016 at 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. Date of Appointment: 3 July 015. Office Holder details: Robert Hewitt, (IP No. 675) of Gibson Hewitt & Co, 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD For further details contact: Robert Hewitt, Tel: Robert Hewitt, Liquidator 05 May 016 (5359) PETROGAS FACILITIES UK LIMITED (Company Number ) Registered office: 00 The Strand, London, WCR 1DJ Principal trading address: 00 The Strand, London, WCR 1DJ Notice is hereby given that a final meeting of the Members of Petrogas Facilities UK Limited will be held at am on 13 June 016. The meeting will be held at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. 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 Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 3 December 013. Office Holder details: Colin David Wilson, (IP No. 9478) and Trevor John Binyon, (IP No. 985) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA For further details contact: Callum Kiernan, callum.kiernan@opusllp.com, Tel: Colin David, Wilson 03 May 016 (535981) PETROGAS RETAIL UK LIMITED (Company Number ) Registered office: 00 The Strand, London, WCR 1DJ Principal trading address: 00 The Strand, London, WCR 1DJ Notice is hereby given that a final meeting of the Members of Petrogas Retail UK Limited will be held at am on 13 June 016. The meeting will be held at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA. 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 Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA no later than 1.00 noon on the working day immediately before the meeting. Date of Appointment: 3 December 013. Office Holder details: Colin David Wilson, (IP No. 9478) and Trevor John Binyon, (IP No. 985) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 EA For further details contact: Callum Kiernan, callum.kiernan@opusllp.com, Tel: Colin David Wilson, Joint Liquidator 03 May 016 (535804) RUTHVEN MANAGEMENT SERVICES LIMITED Company Number: SC Registered office: c/o SJD Insolvency Services Limited, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly 11/1 Palmerston Place, Edinburgh EH1 5AP) Principal trading address: 11/1 Palmerston Place, Edinburgh EH1 5AP 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 41 Kingston Street, Cambridge CB1 NU on 13 June 016 at 1.0 pm, 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 to hear any explanations 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 of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 NU, not later than 1.00 noon on the business day before the meeting. Date of Appointment: 15 November 015. Office Holder details: Philip Beck, (IP No. 870) of SJD Insolvency Services Limited, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW For further details contact: Philip Beck, philip.beck@sjdaccountancy.com or telephone Philip Beck, Liquidator 06 May 016 (535660) SPORTS INJURY CENTRE LIMITED(THE) (Company Number ) Registered office: 5th Floor, Grove House, 48a Marylebone Road, London, NW1 6BB Principal trading address: Flat, 63 Hamilton Terrace, London, NW8 9QY 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, 5th Floor, Grove House, 48a Marylebone Road, London, NW1 6BB on 7 June 016 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. 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

59 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: 15 December 015 Office Holder details: N A Bennett, (IP No. 9083) and A D Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB For further details contact: N A Bennett, recovery@leonardcurtis.co.uk or Tel: Alternative contact: Samantha Todman N A Bennett, Joint Liquidator 05 May 016 (535857) SPS3 LIMITED (Company Number ) Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: Formerly: 3 Wallis Drive, Bramley, Hampshire, RG6 5XQ Notice is given that a final meeting of the members of the above named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 1 July 016 at am, for the purposes of receiving an account of how the winding-up has been conducted and the Company s property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 1.00 noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. 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: 0 July 015. Office Holder details: Robert Welby, (IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Robert Welby or Catherine Harrison on Robert Welby, Liquidator 05 May 016 (535891) THE INSOLVENCY ACT 1986 NOTICE OF FINAL MEETING TASKSTOCK LIMITED (Company Number ) Trading Name: Cafe Monpeliano Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: 144 Brompton Road, London. SW3 1HY NOTICE IS HEREBY GIVEN that a final meeting of the members of Taskstock Limited will be held at 1.00 pm on 8 June 016. The meeting will be held at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the joint liquidators final report and receipts and payments account be approved.. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meeting. Names of Insolvency Practitioners calling the meetings: Carolynn Best, Richard Simms Date of Appointment: 9 June 014 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 9683, 95 Contact Name: Jane Clark Address: jclark@fasimms.com Telephone Number: Carolynn Best: Joint Liquidator 5 May 016 (535900) THE CLASSICAL RECORDING COMPANY LIMITED (Company Number ) Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: 10 Screenworks, Highbury Grove, London, N5 EF Notice is hereby given, that a Final Meeting of the Members of The Classical Recording Company Limited will be held at am on 7 July 016. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. 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 Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 1.00 noon on the working day immediately before the Meeting. Date of Appointment: April 015 Office Holder details: Stephen Paul Grant, (IP No ) and Anthony Malcolm Cork, (IP No ) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: Tel: Stephen Paul Grant, Joint Liquidator 05 May 016 (535864) TPE3 NASTOR LIMITED (Company Number 07114) Registered office: 5 Park Court, Pyrford Rd, West Byfleet, Surrey KT14 6SD Principal trading address: 6 Stratton Street, Mayfair, London W1J 8LD 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 5 Park Court, Pyrford Rd, West Byfleet, Surrey KT14 6SD on 5 July 016 at 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. Date of Appointment: 9 September 015. Office Holder details: Robert D Hewitt, (IP No. 675) of Gibson Hewitt & Co, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD Further details contact: Robert D Hewitt, Tel: Robert D Hewitt, Liquidator 06 May 016 (53599) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

60 NOTICES TO CREDITORS BRITISH SCHOOLS INTERNATIONAL LIMITED (Company Number ) Registered office: Devonshire House, 60 Goswell Road, London, EC1M 7AD NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 7 June 016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to lan Robert 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. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to the members. Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 6 April 016. Further information about this case is available from Ryan Davies at the offices of Kingston Smith & Partners LLP on Ian Robert, Liquidator (53560) FIELD LANE CONSULTING LTD (Company Number ) Registered office: Pyllau Bach, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YT Principal trading address: 39 Field Lane, Teddington, Middlesex, TW11 9AS Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the abovenamed Company on 9 April 016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 09 June 016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 05 May 016 (535881) G. TAYLOR CONSTRUCTION LIMITED (Company Number ) Registered office: 5 Oakwood Drive, Thurston, Bury St Edmunds, Suffolk, IP31 3GB Principal trading address: 5 Oakwood Drive, Thurston, Bury St Edmunds, Suffolk, IP31 3GB Notice is hereby given that the Creditors of the above named Company are required on or before 03 June 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY 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 extracting shareholders funds. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 9 April 016 Office Holder details: Richard Cacho,(IP No. 1101) of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY. Further details contact: Richard Cacho, Tel: Alternative contact: Grace Jones Richard Cacho, Liquidator 05 May 016 (535816) HELME'S OPERATION UK LIMITED (Company Number ) Registered office: 1 St Thomas Street, Bristol, BS1 6JS Principal trading address: 1 St Thomas Street, Bristol, BS1 6JS The Company was placed into members voluntary liquidation on 8 April 016 and on the same date Gary Paul Shankland and Kirstie Jane Provan both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required, on or before 31 May 016, to send in their names and addresses of their Solicitors (if any) to the undersigned Gary Paul Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Date of Appointment: 8 April 016 Office Holder details: Gary Paul Shankland,(IP No ) and Kirstie Jane Provan,(IP No ) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Georgia Provan by at Georgia.provan@begbiestraynor.com or by telephone on Gary Paul Shankland, Joint Liquidator 05 May 016 (535899) IDLEROCK LIMITED (Company Number ) Registered office: Gateway House, Ipswich Road, Needham Market, Suffolk, IP6 8EL Principal trading address: Gateway House, Ipswich Road, Needham Market, Suffolk, IP6 8EL Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required on or before 16 June 016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP3 7FA and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 04 May 016 Office Holder details: Steven Law,(IP No. 877) and Nigel Millar,(IP No. 7896) both of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP3 7FA. Correspondence address & contact details of case manager: Louise Carman of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP3 7FA, Tel: For further details contact: The Joint Liquidators, Tel: Steve Law, Joint Liquidator 04 May 016 (535796) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

61 MDS SUFFOLK LIMITED (Company Number ) Previous Name of Company: Needham Group Limited Registered office: Gateway House, Ipswich Road, Needham Market, Suffolk IP6 8EL Principal trading address: Gateway House, Ipswich Road, Needham Market, Suffolk IP6 8EL Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 16 June 016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP3 7FA and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 04 May 016 Office Holder details: Steven Law,(IP No. 877) of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds IP3 7FA and Nigel Millar,(IP No ) of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds IP3 7FA. Correspondence address & contact details of case manager: Louise Carman, Tel: of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP3 7FA. Further details contact: The Joint Liquidators, Tel: Steven Law and Nigel Millar, Joint Liquidators 04 May 016 (535904) NETWORK VIDEO TECHNOLOGIES LIMITED (Company Number ) Registered office: Lynton House, 7-1 Tavistock Square, London, WC1H 9LT Principal trading address: Unit 10 Windmill Business Village, Brooklands Close, Sunbury on Thames, Middlesex, TW16 7DY Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 9 June 016 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies LLP, Lynton House, 7-1 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 9 April 016. Office Holder details: Laurence Pagden,(IP No. 9055) and Simon Peter Carvill-Biggs,(IP No ) both of Menzies LLP, Lynton House, 7-1 Tavistock Square, London, WC1H 9LT. For further details contact: Jessica Le, jle@menzies.co.uk Tel: Laurence Pagden, Joint Liquidator 04 May 016 (535819) NOVACTA BIOSYSTEMS LIMITED (Company Number ) Registered office: Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX Principal trading address: Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 8 April 016 I was appointed joint liquidator of Novacta Biosystems Limited by resolution of the members. Please note that this is a solvent liquidation. Notice is further given pursuant to Rule 4.18A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Company are required, on or before 03 June 016 to send 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 Jeremy Willmont, of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 3 June 016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company they should send in full details forthwith. Date of Appointment: 8 April 016. Office Holder details: Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and James Eldridge,(IP No. 1150) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Hari Patel, Tel: , Hari.Patel@moorestephens.com Reference: L Jeremy Willmont, Joint Liquidator 05 May 016 (535798) PARENTLOG LTD (Company Number ) Registered office: 1 Mallard Close, Romsey, Hampshire, SO51 7DD Principal trading address: 1 Mallard Close, Romsey, Hampshire, SO51 7DD The Company was placed into members voluntary liquidation on 3 May 016 when Francis Gavin Savage, (IP No ) and Julie Anne Palmer, both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 EZ were appointed as Joint Liquidators of the Company. 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 first and final distribution to creditors. Creditors of the Company are required, on or before June 016, to prove their debts by sending to Francis Gavin Savage of 0 June 016 to prove their debts by sending to Francis Gavin Savage of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 EZ the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before June 016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution of any other distribution (or any other distribution declared before his debt is proved). The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutley. Office Holder details: Francis Gavin Savage,(IP No ) and Julie Anne Palmer,(IP No ) both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 EZ. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Chris Tate by at chris.tate@begbiestraynor.com F G Savage, Joint Liquidator 05 May 016 (535799) RECORDVALUE LIMITED (Company Number ) Registered office: 33 Grosvenor Place, London, SW1X 7HY Principal trading address: 33 Grosvenor Place, London, SW1X 7HY ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

62 Notice is hereby given that creditors of the Company are required, on or before 05 June 016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Kevin Lucas, Liquidator, at Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire WA14 1EY. If so required by notice in writing from the Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 April 016 Office Holder details: Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY. For further details contact: Kevin Lucas, Tel: Alternative contact: Alex Ainsworth Kevin Lucas, Liquidator 05 May 016 (535815) ROTOR AVIATION FINANCE LIMITED (Company Number ) Registered office: Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King s Arms Yard, London, ECR 7AF Principal trading address: N/A Creditors are invited to prove their debts on or before 06 June 016 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 7 April 016 Office Holder details: Paul David Williams,(IP No. 994) and Benjamin John Wiles,(IP No ) both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG. For further details contact: The Joint Liquidators, Tel: , Alternative contact: Emma Smith, Emma.Smith@duffandphelps.com Paul David Williams, Joint Liquidator 05 May 016 (53587) RESOLUTION FOR VOLUNTARY WINDING-UP APOLLO CASINO RESORTS LIMITED (Company Number ) Trading Name: Apollo Casino Resorts Limited, Apollo Casinos lntemational Limited Previous Name of Company: Apollo Casinos Intemational Limited Registered office: One Fleet Place, London EC4M 7WS Principal trading address: One Fleet Place, London EC4M 7WS Pursuant to chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 03 May 016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act Ordinary resolution That Blair Carnegie Nimmo of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh, EH1 EG, United Kingdom, be and is hereby appointed Liquidator of the Company and that any power conferred on him by the Company, or by law, be exercisable him alone. Office Holder Details: Blair Carnegie Nimmo (IP number 808) of KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG. Date of Appointment: 3 May 016. Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0) or at lianne.fraser@kpmg.co.uk. Alexander Tucek, Director (535583) BRITISH SCHOOLS INTERNATIONAL LIMITED (Company Number ) Registered office: Devonshire House, 60 Goswell Road, London, EC1M 7AD The following Written Resolutions were passed pursuant to the provisions of section 88 of the Companies Act 006 as a Special and Ordinary Resolution respectively on 6 April 016: 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 and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 6 April 016. Further information about this case is available from Ryan Davies at the offices of Kingston Smith & Partners LLP on Richard Stanley Anderton, Darren Paul Brown, Stewart Roger Gordon Fry,Ola Andreas Natvig,Jonathan Ordovas (535601) FIELD LANE CONSULTING LTD (Company Number ) Registered office: Pyllau Bach, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YT Principal trading address: 39 Field Lane, Teddington, Middlesex, TW11 9AS I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 9 April 016, set out below pursuant to Chapter of Part 13 of the Companies Act 006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck,(IP No. 870) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com, Tel: Zamina Abisheva, Member 9 April 016 (535835) G. TAYLOR CONSTRUCTION LIMITED (Company Number ) Registered office: 5 Oakwood Drive, Thurston, Bury St Edmunds, Suffolk, IP31 3GB Principal trading address: 5 Oakwood Drive, Thurston, Bury St Edmunds, Suffolk, IP31 3GB The following written resolutions were passed pursuant to the provisions of Section 88 of the Companies Act 006 on 9 April 016, as a special and an ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Cacho, (IP No. 1101) of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Richard Cacho, Tel: Alternative contact: Grace Jones Gary Taylor, Chairman 04 May 016 (535838) HELME'S OPERATION UK LIMITED (Company Number ) Registered office: 1 St Thomas Street, Bristol, BS1 6JS Principal trading address: 1 St Thomas Street, Bristol, BS1 6JS Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 006. Circulation Date: on 8 April 016, Effective Date: on 8 April 016. I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Gary Paul Shankland,(IP 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

63 No ) and Kirstie Jane Provan,(IP No ) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR 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 Nick Boulton by at or by telephone on Yury Yuryev, Director 8 April 016 (535814) IDLEROCK LIMITED (Company Number ) Registered office: Gateway House, Ipswich Road, Needham Market, Suffolk, IP6 8EL Principal trading address: Gateway House, Ipswich Road, Needham Market, Suffolk, IP6 8EL Notice is hereby given that by written resolution of the members of the above-named company, on 04 May 016, the following special resolution and ordinary resolution was passed: That the Company be wound up voluntarily and that Steven Law,(IP No. 877) of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP3 7FA and Nigel Millar,(IP No. 7896) of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP3 7FA be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. For further details contact: The Joint Liquidators, Tel: Correspondence address & contact details of case manager: Louise Carman, Tel: P McCartney, Director 04 May 016 (535833) IUGO FINANCIAL SERVICES LIMITED (Company Number ) Registered office: Lynton House, 7-1 Tavistock Square, London WC1H 9BQ Principal trading address: 3A Spencer Park, London SW18 SX Notice is hereby given that pursuant to Chapter of Part 13 of the Companies Act 006 and Section 84 (1)(b) of the Insolvency Act 1986, the director proposed to place the Company into Members Voluntary Liquidation and the members of the company passed the following Special and Ordinary Resolutions by way of Written Resolution, effective from 6th May 016: That the Company be wound up voluntarily and Kenneth Webster Marland and John Neil Harrison of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ be and are hereby appointed Joint Liquidators. Office Holder Details: Kenneth Webster Marland and John Neil Harrison (IP numbers 8917 and 5474) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ. Date of Appointment: 6 May 016. Further information about this case is available from Andrew Smith at the offices of Harrisons on or at grantham@harrisonsinsolvency.co.uk. Dated 6 May 016 (535618) COMPANIES ACT 006 AND INSOLVENCY ACT 1986 RESOLUTIONS OF JASB DESIGN LTD Members Voluntary Winding-Up Company Number: SC34688 Registered in Scotland Passed At a general meeting of the above-named company duly convened and held at Exchange Place 3, Semple Street, Edinburgh, EH3 8BL on 4 May 016 at 9.45 am the following written resolutions: No 1 as a special resolution and No and No 3 as ordinary resolutions. 1. THAT the company be wound up voluntarily. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone. 3. THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. John Blair Chairman 4 May 016 (535643) PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 JG STRUCTURAL SERVICES LIMITED Company Number: SC4379 At an extraordinary general meeting of the members of the above named company, duly convened and held at 1.30 pm on 16 March 016 at 9 Carden Place, Aberdeen, AB10 1UR, the following special resolutions were passed: 1. That the company be wound up voluntarily and that Michael James Meston Reid, Chartered Accountant of Meston Reid & Co, 1 Carden Place, Aberdeen be and is appointed liquidator of the company for the purposes of such winding up.. That the liquidator be and is hereby authorised to distribute to the executors of each of the members respective estates, either in specie or in kind, the whole or any part of the assets of the company. Claire L Brodie Chairman (535650) LAWSON MCGRAW ASSOCIATES LIMITED In Members Voluntary Liquidation Company Number: SC1391 At a General Meeting of the members of the above named Company duly convened and held at 175 West George Street, Glasgow, G LB on 5 May 016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Scott Milne, Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company. James McGraw Chair of the Meeting 5 May 016 (53565) MDS SUFFOLK LIMITED (Company Number ) Previous Name of Company: Needham Group Limited Registered office: Gateway House, Ipswich Road, Needham Market, Suffolk IP6 8EL Principal trading address: Gateway House, Ipswich Road, Needham Market, Suffolk IP6 8EL Notice is hereby given that by written resolution of the members of the above-named Company on 04 May 016, the following Special Resolution and Ordinary Resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Steven Law,(IP No. 877) of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP3 7FA and Nigel Millar,(IP No. 7896) of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP3 7FA be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Louise Carman, Tel: of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP3 7FA. P McCartney, Director 04 May 016 (535847) NETWORK VIDEO TECHNOLOGIES LIMITED (Company Number ) Registered office: Lynton House, 7-1 Tavistock Square, London, WC1H 9LT Principal trading address: Unit 10 Windmill Business Village, Brooklands Close, Sunbury on Thames, Middlesex, TW16 7DY ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

64 At a general meeting of the above named Company, duly convened and held at 734 Waverley Street, Palo Alto, CA 94301, USA, on 9 April 016, at am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Laurence Pagden,(IP No. 9055) of Menzies LLP, Lynton House, 7-1 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs,(IP No ) of Menzies LLP, Lynton House, 7-1 Tavistock Square, London WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Jessica Le, jle@menzies.co.uk Tel: Daniel Hillel Nitzan, Director 09 May 016 (535849) NOVACTA BIOSYSTEMS LIMITED (Company Number ) Registered office: Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX Principal trading address: Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX Notice is hereby given that at a general meeting of the Company held at 30 Crown Place, London, ECA 4ES, on 8 April 016, at am, the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and James Eldridge,(IP No. 1150) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Company. For further details contact: Hari Patel, Tel: , Hari.Patel@moorestephens.com Reference: L Richard Garraway, Director 05 May 016 (535890) PARENTLOG LTD (Company Number ) Registered office: 1 Mallard Close, Romsey, Hampshire, SO51 7DD Principal trading address: 1 Mallard Close, Romsey, Hampshire, SO51 7DD Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 006. Circulation Date: on 03 May 016, Effective Date: on 3 May 016. That the company be wound up voluntarily and that Francis Gavin Savage,(IP No ) of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 EZ and Julie Anne Palmer,(IP No. 8835) of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 EZ be and are hereby appointed as Joint Liquidators of the company for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Chris Tate by at chris.tate@begbiestraynor.com Thomas Joseph Sturley, Director 03 May 016 (535905) RECORDVALUE LIMITED (Company Number ) Registered office: 33 Grosvenor Place, London, SW1X 7HY Principal trading address: 33 Grosvenor Place, London, SW1X 7HY At a general meeting of the above named company duly convened and held at 33 Grosvenor Place, London, SW1X 7HY, on 9 April 016, at am, a sworn declaration of solvency was provided to the meeting and the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Kevin Lucas,(IP No. 9485) of Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the Company. For further details contact: Kevin Lucas, Tel: Alternative contact: Alex Ainsworth Ann Horsington, Chairman 05 May 016 (535791) ROTOR AVIATION FINANCE LIMITED (Company Number ) Registered office: Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King s Arms Yard, London, ECR 7AF Principal trading address: N/A We, the undersigned, being the members of the Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Resolutions: on 7 April 016, as Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Paul David Williams,(IP No. 994) and Benjamin John Wiles,(IP No ) both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Tel: , Alternative contact: Emma Smith, Emma.Smith@duffandphelps.com Wilmington Trust SP Services (London) Limited, Shareholder 1 April 016 (535818) SURYA CONSULTANCY LIMITED (Company Number ) Registered office: : Flat 4 Holly House, 17 Palatine Road, Withington, Manchester M0 3LH At a general meeting of the above named company, duly convened and held within the offices of Practiser Chartered Accountants, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY on 6 January 016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily in terms of Sections of the INSOLVENCY ACT 1986 and that Nicholas Robinson CA of Practiser Chartered Accountants, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY (IP Number 505) be and hereby is appointed liquidator for the purposes of such winding up For further details contact: Nicholas Robinson, Tel: , nickrobinson@practiser.co.uk. Alternative contact: Elizabeth Robinson Chidambara Madiraju Kodandaraju, Director 6 January 016 (535843) Partnerships CHANGE IN THE MEMBERS OF A PARTNERSHIP LEEDS DAY Notice is hereby given by and on behalf of Leeds Day that Andrew John Roberts of 11 Station Road, St Ives PE7 5BH has retired as a Partner from the firm of Leeds Day with effect from 31st March 016. The ongoing partners Robert Owen Dewdney, Simon Roderick Willam Thomas, Jane Alison Ollett, Mohammed Hafiaz and Christopher Mark Dodd will continue to carry on the business in Partnership under the name Leeds Day. Robert Owen Dewdney, Senior Partner For and on behalf of Leeds Day (53658) MACKRELL TURNER GARRETT Notice is hereby given that with effect from 30 April 016, John Albert Dudley retired as a Partner in Mackrell Turner Garrett. The remaining Partners, will continue to carry on the business of Mackrell Turner Garrett under the same name of Mackrell Turner Garrett. Philip Alan Parrott, Partner (53614) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

65 TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 NAPIER CAPITAL NO 3 LP (Registered No. LP14075) (THE PARTNERSHIP ) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 11 March 016 Marlborough Trust Company Limited transferred a capital contribution of 00 to Bow Trustees Limited; and that with effect from 11 March 016 Marlborough Trust Company Limited ceased to be, and Bow Trustees Limited became, a limited partner in the Partnership. For and on behalf of Consortium Investment Management LLP In its capacity as manager of Napier Capital No 3 LP 3 May 016 (536157) AGF LATIN AMERICA LP the Partnership TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that the limited partner Kathleen Philipp/ Harald Philipp has distributed its participation in the following way: 55.5% of the participation to Harald Philipp and 45.5% to Kathleen Philipp both as separate new limited partners in the Partnership. On behalf of ACPE Advisors SA (as general partner of the Partnership) Pedro lgnacio Maggi 31 March 016 (53631) LIMITED PARTNERSHIPS ACT 1907 WILLEN SHOPPING CENTRE LP (Registered No. LP16179) (THE PARTNERSHIP ) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 11 March 016 Marlborough Trust Company Limited transferred a capital contribution of 175 to Bow Trustees Limited; and that with effect from 11 March 016 Marlborough Trust Company Limited ceased to be, and Bow Trustees Limited became, a limited partner in the Partnership. For and on behalf of Consortium Investment Management LLP In its capacity as manager of Willen Shopping Centre LP 3 May 016 (536144) LIMITED PARTNERSHIPS ACT 1907 NOTICE OF ASSIGNMENTS OF INTEREST IN THE HSBC UK ENTERPRISE FUND FOR THE NORTH WEST Notice is hereby given pursuant to section 10 of the Limited Partnerships Act 1907 of the assignment of 100% of the interests of Lancashire Enterprises (Investments) Limited in the above-named limited partnership to Secondary Partners LLP on 16 March 016. (536139) LIMITED PARTNERSHIPS ACT 1907 BRIDGEPOINT EUROPE IV FP L.P. REGISTERED IN SCOTLAND NUMBER SL669 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Thompson Trustees Limited as trustee of the BCG BEIV Employee Benefit Trust has transferred part of its interest in Bridgepoint Europe IV FP L.P., a limited partnership registered in Scotland with number SL669 (the Partnership ) to LORAC 4 Limited. (53567) LIMITED PARTNERSHIPS ACT 1907 ACCESS CO-INVESTMENT FUND BUY-OUT EUROPE LP REGISTERED IN SCOTLAND NUMBER SL Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Dominique Peninon has transferred his entire interest in Access Co-Investment Fund Buy-Out Europe LP, a limited partnership registered in Scotland with number SL (the Partnership ) to Pen & Co sprl. As a result, Dominique Peninon has ceased to be a limited partner of the Partnership and Pen & Co sprl has been admitted as a limited partner of the Partnership. (535671) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

66 PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS BEILIN, SAMUEL 50 Allerton Road, Mossley Hill, LIVERPOOL, L18 6JP Birth details: 31 July 1963 SAMUEL BEILIN, PROPERTY CONSULTANT and COMPANY DIRECTOR of 50 Allerton Road, Liverpool L18 6JP Also known as: Original description Samuel Beilin, occupation unknown of 50 Allerton Road, Liverpool L18 6JP SAMUEL BEILIN, PROPERTY CONSULTANT and COMPANY DIRECTOR of 50 Allerton Road, Liverpool L18 6JP In the County Court at Liverpool No 90 of 016 Bankruptcy order date: 1 April 016 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 1 April 016 (53630) FRENCH, KEITH WILLIAM 7 Cloeberry Way, Hedon, HULL, HU1 8QZ Birth details: 4 March 196 KEITH WILLIAM FRENCH, a Fibreglass Supervisor residing at 7 Cloeberry Way, HU1 8QZ, lately carrying on business as HEDON NEWS, from 3 New Road, Hedon, Hull, HU1 8EN as a NEWSAGENT, formerly trading from THE FALCON, 60 Falkland Road, Greatfield Estate, Hull HU9 5HA as a PUBLICAN, all in Kingston upon Hull Also known as: KEITH WILLIAM FRENCH, A Fibreglass Supervisor residing at 7 Cloeberry Way, HU1 8QZ in Kingston Upon Hull In the County Court at Kingston-upon-Hull No 30 of 016 Bankruptcy order date: 14 March 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: March 016 (536069) HARDING, ISOBEL MAY The Little House, Organs Hill Farm, Organs Hill, Rock, KIDDERMINSTER, Worcestershire, DY14 9SS Birth details: 8 June 1967 ISOBEL MAY HARDING, lately a company director, of The Little House, Organs Hill Farm, Rock, nr Kidderminster, Worcestershire, DY14 9SS, lately residing at 1 Stokesay Close, Kidderminster, DY10 1YB. Also known as: Isobel May Harding of The Little House, Organs Hill Farm, Organs Hill, KIDDERMINSTER, Worcestershire, DY14 9SS In the County Court at Worcester No 44 of 015 Bankruptcy order date: 10 February 016 K Read4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Trustee 1 March 016 (536173) ROBERTS, TONI JAYNE 13 Clermont Avenue, Sudbury, Suffolk, CO10 1AE Birth details: 8 November 1965 TONI JAYNE ROBERTS an ADMINISTRATOR of 13 Clermont Avenue, SUDBURY, Suffolk, CO10 1AE, lately residing at 7 Thomas Bell Road, EARLS COLNE, CO6 PF and formerly residing at 1 Tollgates, BATTLE, East Sussex, TN33 0JA, lately a COMPANY DIRECTOR, and lately carrying on business as a PUBLICAN and trading at the Queens Head, Ford St, Aldham, Colchester, Essex CO6 3PH Also known as: TONI JAYNE ROBERTS an ADMINISTRATOR of 13 Clermont Avenue, SUDBURY, Suffolk, CO10 1AE previously of 7 Thomas Bell Road, EARLES COLNE, CO6 PF and 1 Tollgates, BATTLE, East Sussex, TN33 0JA In the County Court at Bury St Edmunds No 10 of 016 Bankruptcy order date: 5 February 016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Trustee 14 April 016 (536113) BANKRUPTCY ORDERS ADDIS, MARK 9 The Crescent, Beckenham, BR3 1DU Birth details: January 1971 Mark Addis, Self Employed, of 9 The Crescent, Beckenham, BR3 1DU, formerly of 37 Queens Road, Beckenham, Kent, BR3 4JJ, and carrying on business as Mark Addis from 9 The Crescent, Beckenham, Kent, BR3 1DU No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (53604) AULD, DAREN DAVID Care Of: Sidings, Mill Street, Penrith, CA11 9AE Birth details: 8 October 1966 Daren David Auld,Self Employed, formerly known as Daz Auld, care of: Sidings, Mill Street, Penrith, Cumbria, CA11 9AE, formerly of Flat 6, 9 King Street, Penrith, Cumbria, CA11 7AJ, and carrying on business as Daren Auld care of Flat 6, 9 King Street, Penrith, Cumbria, CA11 7AJ No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (536093) BARTLETT, BRIAN ALEXANDER 14 Gordon Road, Topsham, EXETER, EX3 0LJ Brian Alexander Bartlett, currently a Taxi Driver of 14 Gordon Road, Topsham, Exeter, Devon, EX3 0LJ In the County Court at Central London No 606 of 016 Date of Filing Petition: 17 March 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 10:47 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

67 PEOPLE 4 May 016 (535988) BARKER, JOHN CARL 7 The Chase, Great Baddow, Chelmsford, CM 7JU Birth details: 4 December 1984 John Carl Barker, also known as John Osborne, Employed of 7 The Chase, Great Baddow, Chelmsford, Essex, CM 7JU No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (535983) BELL, PHILIP MARK 6 Lawns Way, ROMFORD, RM5 3TD Birth details: 9 August 1964 PHILIP MARK BELL Currently a Taxi Driver of 6 Lawns Way, Romford, Essex RM5 3TD In the County Court at Central London No 438 of 015 Date of Filing Petition: 10 July 015 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 4 May 016 (535958) BENEY, JAMES BENEDICT 8 Lister Way, East Allington, Totnes, TQ9 7RU Birth details: 15 September 1966 James Benedict Beney, Employed, of 8 Lister Way, East Allington, Totnes, TQ9 7RU. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 4 May 016 (536006) BOND, MARK HENRY JULIAN Colleylake Cottage, Howleigh Lane, Blagdon Hill, Taunton, TA3 7SW Birth details: 1 March 1961 Mark Henry Julian Bond, Employed, of Colleylake Cottage, Howleigh Lane, Blagdon Hill, Taunton, Somerset, TA3 7SW formerly of Lamb & Flag, Blagdon Hill, Taunton, Somerset, TA3 7SL formerly trading as Lamb & Flag, Blagdon Hill, Taunton, Somerset, TA3 7SL No of 016 Date of Filing Petition: April 016 Bankruptcy order date: 4 May 016 M Mace3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (536084) BOVE, ANTONIO Apartment 11, 9 Mirabel Street, Manchester, M3 1NN Birth details: 9 June 1986 Antonio Bove, Currently not working, of Apartment 11, 9 Mirabel Street, Manchester, Greater Manchester, M3 1NN No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (536008) CARVALHO, CHRISTOPHER ANTHONY 16 Coleridge Road, Croydon, CR0 7BR Birth details: 17 March 1988 Christopher Anthony Carvalho, Currently not working, of 16 Coleridge Road, Croydon, Surrey, CR0 7BR, formerly of Flat 69, Finn House, London, N1 6BL and formerly of 14 Oakhampton Road, London, NW7 1NH and formerly of 16 Coleridge Road, Croydon, CR0 7BR No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 L Thomas3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: May 016 (536064) CLEIK, GULAY Flat 7, Langhorne House, Springfield Grove, London, SE7 7TL Birth details: 19 July 1988 Gulay Cleik, Employed, of Flat 7, Langhorne House, Springfield Grove, London, SE7 7TL No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (536135) COLTHART, WAYNE ROGER 1 Bishops Close, Bulwark, Chepstow, NP16 5TE Birth details: 19 February 1968 Wayne Roger Colthart,Employed, of 1 Bishops Close, Bulwark, Chepstow, Monmouthshire, NP16 5TE, formerly of 16 Bayfield Wood Close, Chepstow, Monmouthshire, NP16 6FB No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 4 May 016 (536059) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

68 PEOPLE CROUCH, ZOE 4 Blythe View, Lichfield Road, Hamstall Ridware, Rugeley, WS15 3QG Birth details: 7 July 1976 Zoe Crouch, Currently not working, also known as Zoe Harrison, of 4 Blythe View, Lichfield Road, Hamstall Ridware, Rugeley, Staffordshire, WS15 3QG. No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 4 May 016 (536009) CURTIS, JONATHAN RODNEY 168 Starkholmes Road, Starkholmes, Matlock, DE4 5JA Birth details: 10 February 1969 Jonathan Rodney Curtis, Employed, of 168 Starkholmes Road, Starkholmes, Matlock, Derbyshire, DE4 5JA, formerly of 6 Handby Street, Chesterfield, Derbyshire, S41 0AT, and formerly of 4 Nicholas Street, S41 0AS, and formerly of 3 Spencer Avenue, Belper, Derbyshire, DE56 1LA No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 T KellerEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (535963) DUGDALE, CAROLINE JANE Flat 7, Hillsborough Court, Mortimer Crescent, LONDON, NW6 5NR Birth details: 16 January 1949 CAROLINE JANE DUGDALE OF Flat 7 Hillsborough Court, Mortimer Crescent, Kilburn, Greater London NW6 5NR, England OCCUPATION UNKNOWN In the High Court Of Justice No 14 of 016 Date of Filing Petition: 9 January 016 Bankruptcy order date: 8 April 016 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 016 (536011) DRISCOLL, KIM PATRICIA The Wirrols, 309 Wrotham Road, Istead Rise, Gravesend, DA13 9JH Birth details: 5 June 1959 Kim Patricia Driscoll, Retired, of The Wirrols, 309 Wrotham Road, Istead Rise, Gravesend, Kent, DA13 9JH. No of 016 Date of Filing Petition: 8 April 016 Bankruptcy order date: 9 April 016 Time of Bankruptcy Order: 00:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: April 016 (535960) DYER, SIMON DEREK A Vale Drive, Worthing, BN14 0DD Birth details: 6 June 1968 Simon Derek Dyer, Director, of A Vale Drive, Worthing, West Sussex, BN14 0DD, formerly of 67 Findon Road, Worthing, BN14 0HA No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Official Receiver 4 May 016 (535993) EVERITT, TRACEY MARIE Flat 3, Morgan Mansions, Morgan Road, London, N7 8NA Birth details: 4 April 1979 Tracey Marie Everitt, Employed, of Flat 3, Morgan Mansions, Morgan Road, London, N7 8NA, formerly a Director. No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 4 May 016 (53601) FATKAR, JAYABEN HEMANTKUMAR 6 Ennerdale Avenue, Stanmore, HA7 LD Birth details: 1 March 1985 Jayaben Hemantkumar Fatkar,Currently not working, of 6 Ennerdale Avenue, Stanmore, HA7 LD No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (536014) FILARDO, NAKITA LOUISE 3 Cornmill Place, Barnoldswick, BB18 5ED Birth details: 11 September 1987 Nakita Louise Filardo, Employed, of 3 Cornmill Place, Barnoldswick, Lancashire, BB18 5ED. No of 016 Date of Filing Petition: 8 April 016 Bankruptcy order date: 9 April 016 Time of Bankruptcy Order: 00:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 9 April 016 (535956) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

69 PEOPLE FLETCHER, NIKKI JAMES 9 Dunstable Road, Dagnall, Berkhamsted, HP4 1RG Birth details: 5 July 1973 Nikki James Fletcher,Employed, Director, Self Employed, of 9 Dunstable Road, Dagnall, Berkhamsted, Buckinghamshire, HP4 1RG and carrying on business as Techsult Management Ltd from 9 Dunstable Road, Dagnall, Hertfordshire, HP4 1RG No of 016 Date of Filing Petition: 6 April 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 A StanleyEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (536094) HILL, SIMON CHARLES 0 Ashbourne Road, Turnditch, BELPER, Derbyshire, DE56 LH Birth details: 5 October 1971 Simon Charles Hill, occupation unknown of Sunnbank Cottage, 0 Ashbourne Road, Turnditch, Belper, DE56 LH. In the County Court at Central London No 368 of 015 Date of Filing Petition: 0 October 015 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 4 May 016 (536066) FRANCHIN, DAVIDE Flat, Chiltern Court, 11a Sutherland Avenue, BEXHILL-ON-SEA, East Sussex, TN39 3LT Davide Franchin of Flat, Chiltern Court, 11a Sutherland Avenue, Bexhill-on-Sea, TN39 3LT In the County Court at Hastings No 10 of 016 Date of Filing Petition: 15 February 016 Bankruptcy order date: 13 April 016 Time of Bankruptcy Order: 1:17 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: National Westminster bank PlcMazars, c/o Mrs C J Scrivens, 7 Britannia House, The Docks, Gloucester, GL1 1XD A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: April 016 (536174) GRZYBOWSKI, ROBERT 195 Beavers Lane, HOUNSLOW, TW4 6HG Birth details: 9 August 1975 ROBERT GRZYBOWSKI OF 195 BEAVERS LANE, HOUNSLOW, MIDDLESEX TW4 6HG, England CURRENTLY A PROVIDER OF GENERAL BUILDING SERVICES In the High Court Of Justice No 47 of 016 Date of Filing Petition: 1 January 016 Bankruptcy order date: 0 April 016 Time of Bankruptcy Order: 11:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 016 (536097) GRAY, MICHAEL JAMES 110 Heathway, Parkside, Seaham, SR7 7UU Birth details: 14 July 1963 Michael James Gray, Currently not working, of 110 Heathway, Parkside, Seaham, Durham, SR7 7UU, formerly of 7 Quin Square, South Hetton, Durham, DH6 TN No of 016 Date of Filing Petition: 30 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (536044) HAYDON, EMILE 107B High Road, London, N 8AG Birth details: 3 September 1948 Emile Haydon, Retired, of 107B High Road, London, N 8AG. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: May 016 (536080) HENSON, CHARLOTTE LOUISE 4 Hollis Crescent, Strensall, York, YO3 5SP Birth details: 3 March 1983 Charlotte Louise Henson, Employed, formerly known as Charlotte Liversidge, of 4 Hollis Crescent, Strensall, York, North Yorkshire, YO3 5SP, formerly of 10 Farfield, YO6 6BH, formerly of 13 John Street, Selby, YO8 5AJ and formerly of 11 Barfoss Place, Selby, YO8 4QT. No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 5 May 016 (536061) HILLS, JOSHUA PAUL 43 Gorleston Road, Lowestoft, NR3 3AF Birth details: 8 May 1988 Joshua Paul Hills, Employed, Director, of 43 Gorleston Road, Lowestoft, Suffolk, NR3 3AF, formerly of 1 Martin Close, Lowestoft, Suffolk, NR33 8TW, No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (53604) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

70 PEOPLE HOWARD, LOUISE 6 Howard Road, Plymouth, PL9 7DT Birth details: 15 January 1980 Louise Howard, Currently not working, of 6 Howard Road, Plymouth, Devon, PL9 7DT, formerly of Flat 14 Dorrick Court, Archers Road, Southampton, Hampshire, SO15 LT, formerly of 5A Homefield Road, Wimbledon, SW19 4QE, formerly of Flat 4, 10 Cavendish Road, Southsea, Hampshire, PO5 DG and formerly of Flat 6 The Crescent, Gunwharf Quays, Portsmouth, Hampshire, PO1 3SY, formerly carrying on business as Louise Howard at 1 Paper Buildings, London, EC4Y 7EP and formerly at Devon Chambers, St Andrew Street, Plymouth, Devon, PL1 AH. No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 G Rogers3D Apex Plaza, Forbury Road, Reading, Berks, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 4 May 016 (536063) HOWL, KERRY ANN 3306 Thorpeshire Court, Katy, Birth details: October 1975 Kerry Ann Howl,Currently not working, formerly known as Kerry Dennison, of 3306 Thorpeshire Court, Katy, Texas, , United States formerly of 10 Grappenhall Road, Warrington, WA4 AX, No of 016 Date of Filing Petition: 7 April 016 Bankruptcy order date: 9 April 016 Time of Bankruptcy Order: 00:00 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: April 016 (536075) JAMESON, DOMINIC 1C Winchester Street, London, SW1V 4ND Birth details: 10 August 1973 Dominic Jameson, Employed of 1C Winchester Street, London, SW1V 4ND No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:3 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (536077) JAMESON, REBECCA RUTH Sandon Close, Backworth, Newcastle Upon Tyne, NE7 0JX Birth details: 19 January 1984 Rebecca Ruth Jameson, Employed, of Sandon Close, Backworth, Newcastle upon Tyne, Tyne and Wear, NE7 0JX No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:15 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (536119) JENKINS, GARY ROY 50 Ardwyn, BURRY PORT, Dyfed, SA16 0SL Birth details: 5 September 1980 Gary Roy Jenkins, unemployed of 50 Ardwyn, Burry Port, Carmarthenshire, SA16 0SL, lately residing at 4 Tyle Teg, Burry Port, Carmarthenshire, SA16 0SS and 38 Coed-y-Clun, Trimsaran, Carmarthenshire, SA17 4BH In the County Court at Swansea No 6 of 016 Date of Filing Petition: March 016 Bankruptcy order date: March 016 Time of Bankruptcy Order: 00:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver March 016 (53659) JINKS, SUSAN LOUISE 8 Neasham Road, Darlington, DL1 4DJ Birth details: 15 March 1966 Susan Louise Jinks, also known as Susan Hodge and Susan Harris, Employed and Self Employed, of 8 Neasham Road, Darlington, DL1 4DJ, and carrying on business as an Actress from 8 Neasham Road, Darlington, DL1 4DJ No of 016 Date of Filing Petition: May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (535971) LE PREVOST, CHRISTOPHER REGINALD 14 Bilberry Close, Locks Heath, SOUTHAMPTON, SO31 6XX CHRISTOPHER REGINALD LE PREVOST OF 14 BILBERRY CLOSE,LOCKS HEATH,SOUTHAMPTON,HAMPSHIRE,SO31 6XX TRADING AT HAMBLE POINT MARINA,HAMBLE,HAMPSHIRE,SO31 4JD In the County Court at Central London No 8 of 016 Date of Filing Petition: 13 January 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Official Receiver 4 May 016 (536111) LACIS, LAIMONIS 45 Bolsover Road, Scunthorpe, DN15 7UZ Birth details: 18 January 1954 Laimonis Lacis, Employed, of 45 Bolsover Road, Scunthorpe, North Lincolnshire, DN15 7UZ, formerly of 15 Burke Street, Scunthorpe, DN15 6DR No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 4 May 016 (53609) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

71 PEOPLE LAFFORD, DAVID JONATHAN 6 Moolham Lane, Ilminster, TA19 0PB Birth details: 10 May 1967 David Jonathan Lafford,Employed, of 6 Moolham Lane, Ilminster, Somerset, TA19 0PB, United Kingdom No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (53607) LEBLANC, LOUISE 3 Shire Close, Bradford, BD6 ED Birth details: 5 November 1981 Louise Leblanc, Employed, formerly known as Danielle Le Blanc and formerly known as Louise Islam Le Blanc and formerly known as Danielle Louise Le Blanc of 3 Shire Close, Bradford, West Yorkshire, BD6 ED No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 10:46 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (53615) LEE, ELIZABETH ANN First Floor Flat, 01 Ashmore Road, London, W9 3DB Birth details: 8 March 1943 Elizabeth Ann Lee, Retired, also known as Elizabeth Abbass, of First Floor Flat, 01 Ashmore Road, London, W9 3DB. No of 016 Date of Filing Petition: 30 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (53600) LEON, JESSICA ALEXANDRA Flat 4, Central 3, Wharf Road, Sale, M33 ZG Birth details: 3 May 199 Jessica Alexandra Leon, Currently not working, also known as Jessica Lawton, of Flat 4, Central 3, Wharf Road, Sale, Greater Manchester, M33 ZG, formerly of Apartment 3, 1 Bakersfield Place, Sale, Trafford, M33 UB, and formerly of 354 Norris Road, Sale, Trafford, M33 RJ. No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (536131) LYNCH, JOHN EDWARD 793 Manchester Road, Huddersfield, HD4 5SW Birth details: 16 April 1964 John Edward Lynch, Employed, of 793 Manchester Road, Huddersfield, West Yorkshire, HD4 5SW formerly of Flat 1 397, Leymoor Road, Huddersfield, Yorkshire, HD7 4QQ. No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (536047) MASSEY, STEPHANIE JANE 7A Dickens Drive, Basildon, SS15 5SX Birth details: March 198 Stephanie Jane Massey, Employed, also known as Stephanie Mcardle, of 7A Dickens Drive, Basildon, Essex, SS15 5SX. No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 4 May 016 (536071) MCMAHON, HAYLEY LOUISE 131 Marsden Road, Burnley, BB10 QW Birth details: 8 September 1975 Hayley Louise Mcmahon,Employed, of 131 Marsden Road, Burnley, Lancashire, BB10 QW, formerly of 3 Kime Street, Burnley, Lancashire, BB1 6RH No of 016 Date of Filing Petition: 1 May 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (536100) OWEN, JOHN 1 Hills Cottages, Billys Lane, Stratford St. Mary, Colchester, CO7 6NA Birth details: 30 November 1973 John Owen, Currently not working, of 1 Hills Cottages, Billys Lane, Stratford St. Mary, Colchester, Essex, CO7 6NA. No of 016 Date of Filing Petition: 1 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (536055) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

72 PEOPLE PENROSE, KIRK STEPHEN 6 Park Meadow, Minsterley, Shrewsbury, SY5 0HL Birth details: August 1986 Kirk Stephen Penrose,Employed, of 6 Park Meadow, Minsterley, Shrewsbury, Shropshire, SY5 0HL No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (536050) PETERS, JOANNE PATRICIA 8 Hazelwick Road, Three Bridges, Crawley, RH10 1LZ Birth details: 3 March 1974 Joanne Patricia Peters,Employed, also Known as Jo Peters, of 8 Hazelwick Road, Three Bridges, Crawley, West Sussex, RH10 1LZ, formerly of 35 Maunsell park, Pound hill, West Sussex, RH10 7AD formerly trading as Jo Peters from 8 Hazelwick Road, Three Bridges, Crawley, West Sussex, RH10 1LZ No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (53600) RURI, STEPHEN HIRI Flat, Selim Court, Clifton Road, Slough, SL1 1SJ Birth details: 4 March 1963 Stephen Hiri Ruri, Currently not working of Flat, Selim Court, Clifton Road, Slough, SL1 1SJ No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (53608) SMITH, PETER EDWIN 53 Alpine Drive, Wardle, ROCHDALE, OL1 9NY PETER EDWIN SMITH-OCCUPATION UNKNOWN OF 53 ALPINE DRIVE, WARDLE, ROCHDALE, LANCASHIRE, OL1 9NY In the County Court at Central London No 140 of 016 Date of Filing Petition: 1 January 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 11:13 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH D Brogannd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: May 016 (535997) REID, ROBERT GEORGE 8 Telford Street, East Howdon, Wallsend, NE8 0JR Birth details: 19 May 1969 Robert George Reid,Employed, of 8 Telford Street, East Howdon, Wallsend, Tyne and Wear, NE8 0JR No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 3 May 016 (536030) ROBINSON, ROSEMARY JAYNE 5 Libson Close, Fearnhead, Warrington, WA 0AY Birth details: 4 October 1978 Rosemary Jayne Robinson, Employed, of 5 Libson Close, Fearnhead, Warrington, Cheshire, WA 0AY No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (536109) SMITH, JAY ANTHONY S 9a Rosebery Road, EPSOM, Surrey, KT18 6AF Birth details: 3 December 1970 JAY ANTHONY S SMITH CURRENTLY A SUB CONTRACTOR OF 9A ROSEBERY ROAD EPSOM SURREY KT18 6AF In the County Court at Central London No 630 of 014 Date of Filing Petition: 6 June 014 Bankruptcy order date: 9 April 016 Time of Bankruptcy Order: 11:13 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: April 016 (53607) SHARP, BENJAMIN LEE 38 Hough Hill, Swannington, Coalville, LE67 8RE Birth details: 18 June 1988 Benjamin Lee Sharp, Employed, of 38 Hough Hill, Swannington, Coalville, LE67 8RE formerly of 5 Copse Close, Hugglescote, Leicestershire, LE67 GL No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (53619) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

73 PEOPLE SHAW, ANTHONY 61 Shakespeare Street, Grassmoor, Chesterfield, S4 5AY Birth details: 16 October 1971 Anthony Shaw,Currently not working, of 61 Shakespeare Street, Grassmoor, Chesterfield, Derbyshire, S4 5AY No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 3 May 016 (53607) SIMPSON, PAULA JANE 1 Pine Avenue, Newton-Le-Willows, WA1 8JE Birth details: 4 July 1969 Paula Jane Simpson, Employed, of 1 Pine Avenue, Newton-le- Willows, Merseyside, WA1 8JE No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 11:35 G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: May 016 (536134) STAMMERS, THOMAS JAMES 4 Ash Grove, Lichfield, WS13 6ET Birth details: 10 April 1976 Thomas James Stammers, Self Employed, of 4 Ash Grove, Lichfield, Staffordshire, WS13 6ET, and carrying on business as Thomas Stammers also known as Rooke Environmental from 4 Ash Grove, Lichfield, Staffordshire, WS13 6ET, and LATELY carrying on business as Rooke Environmental from 4 Ash Grove, Lichfield, Staffordshire, WS13 6ET No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (536000) STRINGER, ADAM MICHAEL 15 Eaton Croft, Rugeley, WS15 BP Birth details: 4 April 1991 Adam Michael Stringer, Employed, of 15 Eaton Croft, Rugeley, Staffordshire, WS15 BP, formerly of 1 Pound Road, WS10 9HJ, and formerly of 95 Marbury Drive, Bilston, West Midlands, WV14 7AU, and formerly of Flat 1 Lower Church Rd, Weston Super Mare, Somerset, BS3 AQ, and formerly of 59 Castlebridge Gardens, Wednesfield, WV11 3NQ No of 016 Date of Filing Petition: 3 May 016 Bankruptcy order date: 4 May 016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: May 016 (536043) SULOWSKI, MATEUSZ LESZEK 0 Buttercup Drive, Bradwell, Great Yarmouth, NR31 8RX Birth details: 0 December 198 Mateusz Leszek Sulowski, Employed, of 0 Buttercup Drive, Bradwell, Great Yarmouth, Norfolk, NR31 8RX No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 H Cosgrovend Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: May 016 (53605) TILTINA-LAVRENOVA, MARIKA Flat 3, 80 Kilburn Hight Road, London, NW6BY Birth details: 4 November 1977 Marika Tiltina-Lavrenova, Employed, of Flat 3, 80 Kilburn Hight Road, London, NW6BY, formerly of 4 Stanhope Place, Marble Arch, London, W HB No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 Time of Bankruptcy Order: 00:00 J GoodeEastbrook, Shaftbury Road, Cambridge, CB 8DR, telephone: May 016 (53603) STEELE, SINCLAIR Flat, 64 Ebury Road, Nottingham, NG5 1BB Birth details: 9 October 1964 Sinclair Steele, Director, of Flat, 64 Ebury Road, Nottingham, Nottinghamshire, NG5 1BB No of 016 Date of Filing Petition: 4 May 016 Bankruptcy order date: 4 May 016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: May 016 (53606) WEEMS, PETER ALAN 70 Scropton Road, Hatton, DERBY, DE65 5DT Birth details: 8 July 1949 Peter Alan Weems, unknown of 70 Scropton Road, Hatton, Derby, Derbyshire DE65 5DT. In the County Court at Derby No 38 of 016 Date of Filing Petition: 7 March 016 Bankruptcy order date: 1 April 016 Time of Bankruptcy Order: 14:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: DDT INSOLVENCY100 Borough High Street, LONDON, SE1 1LB G O'HareApex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 1 April 016 (536004) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

74 PEOPLE WILLIAMS, SALLY ANN 6 William Bowen Close, Gowerton, Abertawe, SA4 3HE Birth details: 7 January 1970 Sally Ann Williams, Currently not working, also known as Sally Davies, of 6 William Bowen Close, Gowerton, Abertawe, SA4 3HE, formerly of 4 Voylart Road Dunvant, Glamorgan, SA 7UA. No of 016 Date of Filing Petition: 9 April 016 Bankruptcy order date: 3 May 016 Time of Bankruptcy Order: 00:00 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 3 May 016 (536099) FINAL MEETINGS In the County Court at Canterbury No 919 of 010 GLENN CHARLES BARHAM In Bankruptcy Residential address as at the date of the bankruptcy order: Flat 3, Flint House, 10 Northdown Road, Margate, Kent, CT9 1QQ Unemployed Birth details: 7 July 1963 Notice is hereby given pursuant to Section 331 of the INSOLVENCY ACT 1986 and Rule of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by the Trustee for the purpose of receiving his report on his administration of the bankrupt s estate and to determine whether the Trustee should have his release. The meeting will be held at Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH on Thursday, 3 June 016 at am. Creditors who wish to vote at the meeting must ensure that their proxies and any hitherto unlodged proofs are lodged with Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH by no later than 1.00 noon on the business day prior to the meeting. For further information contact Tim Mayner (IP Number 770) of Brachers LLP - who was appointed trustee with effect from 9 October on or TimMayner@brachers.co.uk. Tim Mayner, Trustee 5 May 016 (536161) In the Stockport County Court No 51 of 011 MOHAMMAD IKRAM CHOUDHRY In Bankruptcy Last known address: 48 Nursery Road, Cheadle Hulme, Stockport, Cheshire, SK8 6HL. Other Known Address: 0 Bowness Avenue, Cheadle Hulme, Stockport, Cheshire, SK8 7HS; 1 Lea Road, Heald Green, Cheshire, SK8 3RD Birth details: 1 August 1953 Unemployed The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 61) of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED has summoned a final meeting of creditors to be held on 11 July 016 at am at Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED for the purposes 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 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. Trustee appointed by the Secretary of State with effect from 9 September 011 Further details contact Mrs M Cass: michelle.cass@horsfields.com Tel: J H C Lee Trustee Dated: 5 May 016 (536087) In the County Court at Cardiff No 58 of 014 PAUL JOHN FORD Discharged Bankrupt Current address: The Long Barn, Crynant Farm, Rudry Road, Caerphilly, CF83 3DD. Occupation: Product Manager. Date of birth: 30 April Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a Meeting of the Bankrupt s Creditors will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 6 July 016 at am for the purpose of considering the Trustee in Bankruptcy s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on 5 July 016. Date of Appointment: 14 November 014. Office Holder details: Fiona Grant (IP No. 9444) of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Aimee Carrack, a.carrack@wilsonfield.co.uk. Casecode FORD01B Fiona Grant, Trustee 04 May 016 (53614) In the Brighton County Court No 09 of 011 GEOFFREY STEPHAN HIBBERT In Bankruptcy Current Address: 16 The Drive, Shoreham-by-Sea, West Sussex, BN43 5GB. Occupation: Unknown. Date of Birth: 5 October 195. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a Meeting of the Bankrupt s Creditors will be held at Sovereign Quay, Havannah Street, Cardiff, CF10 5SF on 3 June 016 at am for the purpose of considering the Trustee in Bankruptcy s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Menzies LLP, Sovereign Quay, Havannah, Cardiff, CF10 5SF no later than 1.00 noon on June 016 (or deliver them to the Chairman at the Meeting). Date of Appointment: 5 November 011. Office Holder details: Martin John Atkins (IP No: 900), of Menzies LLP, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Further details contact: Christine Page, cpage@menzies.co.uk, Tel: Martin John Atkins, Trustee 04 May 016 (53651) In the Blackburn County Court No 65 of 01 DAVID HOLDEN In Bankruptcy Last known address: 10 Cranberry Fold Court, Darwen, Lancashire, BB3 HX. Other Known Address: 3 Thompson Street, Darwen, Lancashire, BB3 EY Birth details: 3 June 1965 Formerly a Company Director now unemployed The trustee in bankruptcy, John Hendrik Chadwick Lee (IP No. 61) of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED has summoned a final meeting of creditors to be held on 1 July 016 at amat Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED for the purposes 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 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. Trustee appointed by the Secretary of State with effect from 18 December 013 Further details contact Mrs M Cass: michelle.cass@horsfields.com Tel: J H C Lee Trustee 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

75 PEOPLE Dated: 5 May 016 (536137) In the Walsall County Court No 16 of 014 INDERPAL SINGH KANG In Bankruptcy Date of birth: 6 May 198. Residing at 369 Stroud Avenue, Willenhall, WV1 4TN. Occupation: Publican. 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, W John Kelly of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG (IP No ) appointed as Trustee in Bankruptcy of the above on 7 January 014. The meeting will be held at my offices, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG on 13 July 016 at 11.00am 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 and determining whether the Trustee should have his release under Section 99 of the Insolvency Act Proxy forms must be lodged with me at the above address by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Please note that my staff and I will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Trustee in Bankruptcy by telephone on Alternatively, enquiries can be made to Jason Daft by at jason.daft@begbiestraynor.com or by telephone on W John Kelly, Trustee 05 May 016 (536088) In the Chelmsford County Court No 69 of 013 SUSAN ANNE KELLY In Bankruptcy Bankrupt s residential address: Wyntersly, Hastingwood Road, Hastingwood, Essex CM17 9JX. Date of Birth: 7 November Bankrupt s occupation: Hairdresser. Any other name by which bankrupt has been known: Susan Anne Robb Notice is hereby given that a meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the trustee s report of the administration of the bankrupt s estate and consideration of granting the Trustee his release under Section 99 of the Insolvency Act 1986 (as amended). The meeting will be held on 6 July 016 at am at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 1.00 noon on 5 July 016. Correspondence address & contact details of case manager: Kevin Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: Date of appointment: 0 June 013. Name, address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Tel: Nigel Fox, Trustee 05 May 016 (536039) In the County Court at Medway No 333 of 013 SHEILA TERESA LAWRANCE Also known as: McDONAGH In Bankruptcy Residential address as at the date of the bankruptcy order: 15 Oxford Road, Gillingham, Medway Towns, Kent ME7 4BP Aerial erector Birth details: 7 January 1970 Business name: Apex Aerials & Communication Systems Notice is hereby given pursuant to Section 331 of the INSOLVENCY ACT 1986 and Rule of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by the Trustee for the purpose of receiving his report on his administration of the bankrupt s estate and to determine whether the Trustee should have his release. The meeting will be held at Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH on Thursday, 16 June 016 at am. Creditors who wish to vote at the meeting must ensure that their proxies and any hitherto unlodged proofs are lodged with Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH by no later than 1.00 noon on the business day prior to the meeting. For further information contact Tim Mayner (IP Number 770) of Brachers LLP - who was appointed trustee with effect from 16 October on or TimMayner@brachers.co.uk. Tim Mayner, Trustee 5 May 016 (536036) In the Sunderland County Court No 148 of 013 DIANNE MCINTOSH In Bankruptcy 1 Chichester Road, South Shields, Tyne & Wear NE33 4AA Birth details: March 1969 Publican Notice is hereby given, as required by Rule of the Insolvency Rules 1986 (as amended), that the Joint Trustees have summoned a Final Meeting of Creditors. The Meeting will be held at Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ on 1 July 016 at am. The purpose of the meeting is to receive the report of the Joint Trustees on the administration of the bankrupt s estate and to determine whether the Joint Trustees should have their release. Creditors who wish to vote at the meeting must ensure their proxies and any hitherto unlodged proofs are lodged at Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ by no later than 1 noon on the business day prior to the meeting. Office Holder details: Martin Daley (IP No. 9563) and Simon Blakey (IP No. 190) of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE 1TJ. Further details contact: Anne Henderson on or ahenderson@robson-laidler.co.uk M Daley, Joint Trustee 4 May 016 (536089) In the Slough County Court No 188 of 014 MICHAEL SANDHU Formerly in Bankruptcy Residential Address: 807 St Albans Road, Watford, Hertfordshire, WD5 OLE. Date of Birth: 10 May Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 1 July 016 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. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 10 March 015. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (53610) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

76 PEOPLE In the County Court at Central London No 869 of 011 RALF DAVID MATTHIAS SCHUMACHER In Bankruptcy Bankrupt s residential address at the date of the bankruptcy order: 10 Jalan Melor 1, Ledang Heights, Nusajaya, Johor 7950, Malaysia. Date of Birth: 1 December 1973 The trustee in bankruptcy has summoned a final meeting of creditors to be held on 6 July 016 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 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: 7 October 014 Office Holder details: David A Ingram (IP No 8015) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT, For further details contact the Trustee: Tel: Alternative contact: Kindy Manku. David A Ingram, Trustee in Bankruptcy 05 May 016 (536070) In the Gloucester County Court No 446 of 008 GERRIT LE ROUX VAN DER MERWE In Bankruptcy Residential Address:Chosen Hill House, Hucclecote Lane, Churchdown, Gloucestershire, GL3 LP. Bankrupt s date of Birth: Unknown. Bankrupt s occupation: Unknown 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 at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL on 14 June 016 at am. A proxy form must be lodged with Richard Cooper (together with a completed proof of debt form if you have not already lodged one) not later than 13 June 016 to entitle you to vote by proxy at the meeting. Office Holder details: David John Standish (IP No 8798) of, KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL and Nicholas S Wood (IP No 9064) of, Grant Thornton, 30 Finsbury Square, London, ECP YU. Date of appointment: 16 January 009. Further details contact: The Joint Trustees, Tel: Alternative contact: Richard Cooper of KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL. David John Standish, Joint Trustee 04 May 016 (536090) MEETING OF CREDITORS In the CENTRAL LONDON COURT No 389 of 015 ANITA HOPPER Currently a Lighter Life Counsellor, of 4 Cypress Crescent, Blyth, Northumberland, NE4 NB Date of General Meeting: June 016 at am Place of General Meeting: Insolvency Service, 10th Floor, Civic Centre, Barras Bridge, Newcastle Upon Tyne NE1 8QF Official Receiver: Dave Elliott (53609) In the County Court at Bury No 9 of 015 MARTIN MCCLELLAND In Bankruptcy Residential address: 1 Uplands Avenue, Radcliffe, Manchester, M6 1LT. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt s creditors under Rule 6.81 for the purpose of fixing the basis of the Trustee s remuneration. The meeting will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ on 10 June 016, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ 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: 4 March 015 Office Holder details: David E M Mond (IP No 340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. Further details contact: David E M Mond, Tel: Alternative contact: Olivia Roberts David E M Mond, Trustee 04 May 016 (53603) NOTICES OF DIVIDENDS In the Liverpool County Court No 1111 of 013 KEVIN CHARLES BRISTOW In Bankruptcy Residential address: 8 Alvanley Road, West Derby, Liverpool, L1 8QX. Trading name: M & R Properties. Date of birth: 30 April Occupation: Property Landlord.. Notice is hereby given pursuant to Rule 11.(1A) of the Insolvency Rules 1986, that the Trustee of the above named bankrupt intends paying a first and final dividend to creditors. The creditors of the Bankrupt are required, on or before 31 May 016 to submit their proofs of debt to Jonathan Amor (IP No ) of A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX, the Trustee in Bankruptcy of Kevin Charles Bristow and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be necessary. A creditor who has not proved his debt before the date mentioned above, is not entitled to disturb by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. It is the Trustee s intention to declare a dividend within the period of months from 31 May 016. Mr Armor s address is jonathan@aminsolvency.co.uk. Date of Appointment: 1 December Jonathan Amor, Trustee 06 May 016 (53617) In the Central London County Court No 07 of 01 STEVEN MICHAEL BROWNE In Bankruptcy Final Intended Dividend. STEVEN MICHAEL BROWNE Employed; who at the date of the bankruptcy order, 18 April 01 resided at 6 Brookside, South Mimms, POTTERS BAR, Herts EN6 3PX, lately of 81 Balmoral Drive, BOREHAMWOOD, WD6 QL, previously of 4 Oakmere Avenue, POTTERS BAR, Herts EN6 5EE, formerly of 6 Fisher Street, BLACKPOOL, Lancs FY1 3HX. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0 September 1976 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 10 June 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (536091) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

77 PEOPLE In the Norwich County Court No 78 of 011 GEOFFREY RICHARD BRYAN in bankruptcy Individual s Addresses: First and Final Dividend. Geoffrey Richard Bryan; Unemployed, who at the date of the bankruptcy order, 14/04/011 resided at 5 Priory Lane, BUNGAY, Suffolk, NR33 1DB and lately residing at The Kings Head, Market Place, Bungay, Suffolk, NR35 1AW and lately carrying on business as a COMPANY DIRECTOR.. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 19 April 1957 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 June 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (536130) In the County Court at Lincoln No 1157 of 009 ERIC SIDNEY DARCEY In bankruptcy ERIC SIDNEY DARCEY, who at the date of the bankruptcy order, 19/11/009 resided at 58 Greyfriars, Grantham, Lincolnshire, NG31 6PG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 15 September 1947 Process Operative Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15 June 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: May 016 (536117) In the Middlesbrough County Court No 1465 of 009 BRIAN DAVISON In Bankruptcy Individual s Addresses: Final intended dividend. Brian Davison who at the date of the bankruptcy order, /11/009 resided at Kimberley Drive, Pallister Park, Middlesbrough, Cleveland, TS3 8QQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 6 September 194 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 9 June 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 5 May 016 (536115) In the County Court at Norwich No 134 of 014 KAREN LOUISE DOUGHTY In Bankruptcy First and Final Dividend. KAREN LOUISE DOUGHTY also known as KAREN LOUISE SANDERS, SELF EMPLOYED GROOM of Grasmere, Honing Road, East Ruston, NORWICH, NR1 9JW lately residing at 8 The Maltings, Church Close, Coltishall, Norwich, NR1 &DZ lately carrying on business as LIVERY STABLES, Oldfield Livery, Wood Street, Catfield, GREAT YARMOUTH, Norfolk, NR9 5DF. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3 May 1978 Self Employed Groom Any other name: KAREN LOUISE SANDERS Trading As: LIVERY STABLES Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 16 June 016. Contact details: Trustee Details Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF, RTLU.Anglia@insolvency.gsi.gov.uk 5 May 016 (536151) In the Portsmouth County Court No 189 of 010 ALAN CHARLES FREDERICK DURNIN in bankruptcy Individual s Addresses: First and Final Dividend. Alan Charles Frederick Durnin; a Lorry Driver, who at the date of the bankruptcy order, 1/0/010 resided at 31 Hawthorn Crescent, Cosham, Portsmouth, PO6 TT previously residing at 176 Burwell Drive, Witney, Oxon OX8 5NB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15 August 1964 Lorry Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 9 June 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (53663) In the County Court at Leicester No 36 of 010 FRANCES ECOB In Bankruptcy Individual s Addresses: FRANCES ECOB, also known as Frances Ewart, Unemployed at the time of bankruptcy order date 3/0/010, residing at 18 Kingfisher Court, Melton Mowbray, Leicestershire LE13 0HL, lately residing at and lately carrying on business as Sole Trader, O Neills Foxes, 3 Local 7, Ramon Demondada, Santa Ponsa, Spain - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1 September 1967 Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15 June 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk. 5 May 016 (536010) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

78 PEOPLE In the County Court at Newcastle-Upon-Tyne No 136 of 1997 DAVID PAUL HENDERSON In bankruptcy RE : MR David Paul HENDERSON, occupation unknown at the time of bankruptcy order date 1/06/1997, residing at 14 Kielder Avenue, Cramlington, NE3 8JT, and carrying on business as Kielder Homes - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5 November 1957 Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15 June 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 6 May 016 (536086) In the County Court at Warwick No 94 of 011 BALJINDER KHATKAR bankrupt Individual s Addresses: BALJINDER KHATKAR; who at the date of the bankruptcy order, 9/06/011 resided at [7 Langsett Road, Wolverhampton, WV10 0TE and lately carrying on business as Saks Hair & Beauty, 18 Livery Street, Leamington Spa, CV3 4NG, traded with another person. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 9 June 1980 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 15 June 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: May 016 (53611) In the Ipswich County Court No 999 of 009 SAMANTHA KATE MALLETT in bankruptcy Individual s Address: First and Final Dividend. Samantha Kate Mallett; a Manager, who at the date of the bankruptcy order, 0/1/009 resided at 0 Columbyne Close, Stowupland, Stowmarket, Suffolk, IP14 4AW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 19 June 1976 Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 9 June 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (536159) In the Taunton County Court No 3 of 01 MICHAEL JOHN MORGAN Formerly In Bankruptcy Residential address: 11 Conway Road, Cannington, Somerset, TA5 NP. Date of birth: 4 May Occupation: Electrical technician. Trading name: Mike Morgan Electrical Services. Trading address: Unit 0, Sedgemount Industrial Park, Bristol Road, Bridgwater, Somerset, TA6 4AR. Notice is hereby given, pursuant to Rule 11.(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare a first and final dividend to non-preferential creditors of the Bankrupt s estate 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 Trustee at Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol, BS1 6PL by no later than 31 May 016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 March 01. Office Holder details: Rupert Graham Mullins (IP No. 758) Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol, BS1 6PL. For further details contact: Rupert Graham Mullins, Tel: Alternative contact: Terena Farrow. Rupert Graham Mullins, Trustee 04 May 016 (536146) In the County Court at Croydon No 1533 of 009 DONNA NURSE Bankruptcy DONNA NURSE; who at the date of the bankruptcy order, 18/11/009 resided at residingat 61 Hunter Road, Thornton Heath, Surrey CR7 8QJ.NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 3 November 1959 Unemployed Any other name: Donna Lewis Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 15 June 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ), RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: May 016 (536095) In the Liverpool County Court No of 010 ANTHONY JOSEPH O BRIEN In Bankruptcy Address: 8 Westbourne Road, Southport, PR8 JA. Date of Birth: 5 August Mr O Brien traded as drainage consultants under the style Druants. Occupation: Unknown. 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 day for receiving proofs - 13 June 016. Creditors who have not already proved in the Bankruptcy are required to submit their proof of debt to me on or before the last date for proving at the address below. Date of Appointment: 4 April 011. Office Holder details: Darren Brooks (IP No. 997) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact Natasha Cavanagh on or by natashac@milnerboardman.co.uk. Darren Brookes, Trustee 05 May 016 (536140) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

79 PEOPLE In the Newport (Gwent) County Court No 31 of 01 IAN MALCOLM RICHARDS In Bankruptcy Bankrupt s residential address: Whitefields Court, Langdon, Worcester WR8 0RJ. Bankrupt s date of birth: 1/06/1951. Bankrupt s Occupation: Trader. Take notice that the Joint Trustees of the above named debtor s estate, intend to make a second and final distribution to unsecured creditors. Creditors of the above bankrupt are required to send in their name and address and particulars of their claim to the Joint Trustees at the above address, by 1 June 016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Trustees that the distribution will be made within two months of the last date for proving claims, given above. Correspondence address & contact details of case manager: Larissa Conroy of Baker Tilly Creditors Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Date of Appointment: 7 March 013. Office Holder details: Mark Sands and Duncan Christopher Lyle (IP Nos and 1890) both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Contact Tel: Mark Sands and Duncan Christopher Lyle, Joint Trustees 06 May 016 (536067) In the Scunthorpe County Court No 93 of 011 MARK ANTHONY SMITH Bankruptcy Individual s Address: 37 Mulberry Gardens, Scunthorpe, DN16 3FR. First and Final Dividend Birth details: 6 June 1965 Employed Area Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 17 June 016. Contact details: Mr A Oliver, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 6 May 016 (536170) In the County Court at Warwick No 00 of 010 CAROLE BRIDGET SMITH Bankruptcy CAROLE BRIDGET SMITH; who at the date of the bankruptcy order, 07/07/010 resided at [7B Scholars Lane, Stratford-upon- Avon,Warwickshire CV37 6HE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 1 April 194 Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 15 June 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: May 016 (5361) In the High Court of Justice No 3400 of 013 MALCOLM SWEET In Bankruptcy Residential address: 11 Station Road, Furness Vale, High Peak, Derbyshire, SK3 7QA. Date of birth: 8 May Occupation: Selfemployed builder.. I, Charles MacMillan (IP No. 6000) of Beever and Struthers, St George s House, Chester Road, Manchester M15 4JE appointed the Trustee, Charles MacMillan on 5 November 013 of Malcolm Sweet In Bankruptcy. Pursuant to Rule 11. of The Insolvency Rules 1986, notice is hereby given that the Trustee proposes to declare the first and final dividend to the unsecured creditors of the above named bankrupt. The last date for proving debts is 1 June 016 by which date claims must be sent to the undersigned Charles MacMillan of Beever and Struthers, St Georges House, Chester Road, Manchester M15 4JE, the Trustee in Bankruptcy. Notice is further given that the Trustee intends declaring a first and final dividend within months of the last date for proving. For further details contact: Troy Tull, insolvency@beeverstruthers.co.uk quoting rerference CCM/FBH/ SWE110/19 or by telephone Charles MacMillan, Trustee 05 May 016 (536060) In the County Court at Weymouth & Dorchester No 43 of 010 KATRINA MAY TAYLOR In Bankruptcy Individual s Address: First and Final Dividend Payment 91 Corporation Road, Weymouth, Dorset, DT4 0LF Birth details: 1 February 1960 Unemployed Also known as: Katrina May Hatt, and Katrina May Reynolds Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 16 June 016. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi 5 May 016 (536065) In the County Court at Croydon No 797 of 010 KELLY KWABENA TENKORANG In bankruptcy First & Final Dividend. KELLY KWABENA TENKORANG; who at the date of the bankruptcy order, 1/05/010 resided at 37b Bonham Road, London SW 5HN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5 July 1960 Security Officer, Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 10 June 016. Contact details: Trustee Details Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (536034) In the Brighton County Court No 119 of 009 SHELLEY TWEDDLE In Bankruptcy First and Final Dividend. Shelley Tweddle; a Midwife, who at the date of the bankruptcy order, 30/10/009, resided at Shepherds Way, South Chailey, Lewes, East Sussex, BN8 4QQ. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11 September 1970 Midwife Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10 June 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk,, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6 May 016 (536085) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

80 PEOPLE NOTICES TO CREDITORS In the High Court of Justice No 7158 of 009 JANET APPIAH In Bankruptcy 8 Lonsdale Avenue, East Ham, London, Greater London E6 3PW A provider of Security Services Also known as Janet Donkor-Child The Insolvency Act 1986 Notice is hereby given that the creditors of the above-named bankrupt (being one and the same person) are required, on or before 9 June 016, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Stanley Rose Esq of S Rose & Company, 1 Forestdale, Southgate, London N14 7DY the Trustee in Bankruptcy of the said bankrupt, and, if so required by notice in writing from the said Trustee, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. S Rose, Trustee in Bankruptcy of Janet Appiah Dated this 4 May 016 (53613) SEQUESTRATIONS NOTICE OF INTENDED DIVIDEND SEQUESTRATION OF THE ESTATE OF KAREN MCKINNON (DECEASED) FORMERLY RESIDING AT 41 MILVERTON AVENUE, BEARSDEN, G61 4BG The Estate of Karen McKinnon (Deceased), whose creditors are unknown was sequestrated by the Sheriff of North Strathclyde at Dumbarton on 1 August 014 and Kenneth Pattullo, Begbies Traynor, 3rd Floor West, Edinburgh Quay, 139 Fountainbridge, Edinburgh, EH3 9QG has been appointed by the Court to act as Trustee on the sequestrated estate. Any creditor of the debtor named above is invited to submit their statement of claim in the prescribed form, with any supporting account or vouchers, to the Trustee. For the purpose of formulating claims creditors should note that the date of sequestration is 16 June 014. In terms of Section 5 of the Bankruptcy (Scotland) Act 1985 any creditors wishing to participate in a distribution are invited to submit their claims no later than 6 June 016 being 8 weeks before the end of the next proposed accounting period otherwise they may not participate in any distribution. The permanent trustee proposes to make a distribution of funds in hand in October 016. Kenneth Pattullo, Trustee 05 May 016 (535670) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

81 PEOPLE Wills & probate DECEASED ESTATES LONDON EDITION Notice is hereby given pursuant to s. 7 of the Trustee Act 195, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given ACHONG, Michelle Claudia 18 Parkside, Ecton Brook, Northampton NN3 5EW. 7 May 015 DFA Law LLP, 6 Cheyne Walk, Northampton NN1 5PT. (Annamarie Irna Genevieve Palmer, Leanne Marie Sobanska and Sharon Alice Malin) July 016 (53610) ADAMS, June Bexhill-On-Sea, East Sussex. Accounts Clerk (Retired). 8 December 015 Gaby Hardwicke, Eversley Road, Bexhill on Sea, East Sussex TN40 1EY. Solicitors. (Ref: JRF.RJO.ADA ). (Richard John Ostle.) July 016 (536141) ALLEN, Morley Andrew High View, Cardinham, Bodmin, Cornwall PL30 4BR. 10 April 016 G & I Chisholm Solicitors, Bree Shute Court, Bodmin, Cornwall PL31 JE. (G & I Chisholm Solicitors) July 016 (536153) ALTMANN, Julianna Agnes 45 Dartmoor Drive, Huntingdon, Cambridgeshire PE9 6XT. 19 December 015 Osbornes Solicitors LLP, Livery House, 7-9 Pratt Street, London NW1 0AE. (Osbornes Solicitors LLP) July 016 (536155) ANDERSON, James Milne 9 Fordington Road, Haringey, London N6 4TD. 0 November 015 Archer Rusby Solicitors, 3 Norfolk Court, Norfolk Road, Rickmansworth WD3 1LA. July 016 (536191) ANDREWS, Catherine Teresa Josephine Room 11, St Georges House, Park Street, Tiverton EX16 6AU. Health Visitor (retired). 14 March 016 Ashfords LLP, Gotham House, Tiverton, Devon EX16 6LT. Ref: LKE/ (William Doyle.) 18 July 016 (53389) ANNING, Leslie John 3 Redbridge Close, Rushy Platt, Swindon SN5 8ZL. 3 March 016 Withy King LLP, 34 Regent Circus, Swindon SN1 1PY. (Withy King LLP) July 016 (536045) ANNING, Kathleen Jean 3 Redbridge Close, Rushy Platt, Swindon SN5 8ZL. 18 February 016 Withy King LLP, 34 Regent Circus, Swindon SN1 1PY. (Withy King LLP) July 016 (53667) ARABIN, Emily 16 Melbourne Drive, Skegness PE5 HZ and 7 Sutton Court, Skegness PE5 BH. 17 January 016 Sills & Betteridge, 50 Algitha Road, Skegness PE5 AW. July 016 (536107) ASHFORD, Jeanne Anne Bexhill-On-Sea, East Sussex. Housewife. 0 February 016 Gaby Hardwicke, Eversley Road, Bexhill on Sea, East Sussex TN40 1EY. Solicitors. (Ref: JRF.RJO.ASH ). (Richard John Ostle.) July 016 (536150) ASTIN, Patricia 8 Marlin Street, Nelson, Lancashire BB9 8HY. 18 February 016 Roberts & Smith, 0- Carr Road, Nelson, Lancashire BB9 7LB. (John Allan Barrowclough) July 016 (536187) AXTELL, Audrey The Grange Nursing Home, 7 Upper Northam Road, Hedge End, Southampton (formerly of 43 Charles Knott Gardens, Southampton SO15 TG). 16 March 016 Paris Smith LLP, Number One London Road, Southampton SO15 AE. (Elisabeth Jane Javan and Catherine Helen Hostler) July 016 (536196) BALDOCK, Richard Charles The Poplars Care Centre, 158 Tonbridge Road, Maidstone, Kent ME16 8SU. 9 April 016 Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH. (Alexander Hugh Gordon Wilson and Stephen John Smith) July 016 (536098) BATT-RAWDEN, Margaret Helen (Margaret Helen Spinks) 6 Meadow Road, Burpham, Guildford GU4 7LW. 0 January 016 Morrisons Solicitors LLP, First Floor South, St Georges House, Knoll Road, Camberley GU15 3SY. (Christopher Anthony Rupert Hughes and Frances Catharine Mary Moor) 11 July 016 (5360) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

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 BELL, Frederick William 3 Dalmahoy, Usworth, Washington, Tyne and Wear NE37 1SF. 31 January 016 Bond Dickinson LLP, One Trinity, Broad Chare, Newcastle upon Tyne NE1 HF. (Bond Dickinson (Trust Corporation) Limited) July 016 (53616) BENNETT, Florence Joan 9 Nursery Close, Hagley, Stourbridge, West Midlands DY9 0NE. Housewife. 5 November 015 Blount Hemmings, The Cross Offices, Summerhill, Kingswinford, West Midlands DY6 9JE. (Ref: JLB.JB.Bennett.08). (Antony Jess Bennett and Jill Lesley Banks.) 11 July 016 (536149) BETTY, Kathleen Brynteg, New Hill, Goodwick, Pembrokeshire. 6 December 015 JCP Solicitors, Sycamore Lodge, Hamilton Street, Fishguard SA65 9HL. (Peter William Stewart Cross and Frances Scott) July 016 (536177) BLAKEMORE, Dennis Roy 99 Commonside, Brownhills, Walsall, West Midlands WS8 7AT. 6 March 016 HCB Solicitors Ltd, 0 Lichfield Street, Walsall, West Midlands WS1 1TJ. July 016 (536133) BOSWORTH, David Pearson 11 Malford Grove, Gilwern, Abergavenny, Monmouthshire NP7 0RN. 4 April 016 Gabb & Co Solicitors, 3 Monk Street, Abergavenny, Monmouthshire NP7 5NW. (Kim Steven Bosworth, Karen Lynne Bosworth and Gabb & Co Solicitors) July 016 (53618) BOYES, Albert Edgar 9 Brook View, Richmond Village, Letcombe Regis, Oxfordshire OX1 9RG. 4 January 016 Joan Miriam Leach, 1 Tivoli Road, Cheltenham, Glos GL50 TD. (Paul Martin Boyes.) 11 July 016 (536081) BOYLE, Barbara Joan 4 Vernham Grove, Bath BA TB. 1 January 016 Mowbray Woodwards, 3 Queen Square, Bath BA1 HG. July 016 (536108) BREHENY, Beryl 19 Keats Walk, South Shields, Tyne and Wear, NE34 9NB. Factory Worker (Retired). 8 March 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: July 016 (536186) BRICE, Barbara 45 Pitman Court, Gloucester Road, Lower Swainswick, Bath BA1 8BD. 14 February 015 Rosamund Coppen & Company Solicitors, Incorporating Dale Johnston & Co, 6 Hayes Place, Bear Flat, Bath BA 4QW. July 016 (536106) BRITTEN, Denis Flat 36 Gretton Court, Egerton View, Melton Mowbray, Leicestershire. 17 March 016 Latham & Co, 15 High Street, Melton Mowbray, Leicestershire LE13 0TX. July 016 (53600) BUBB, Mark Leslie 18 Charles Drive, Cuxton, Rochester, Kent ME 1DU. 19 December 015 Martin Tolhurst Partnership, 7 Wrotham Road, Gravesend, Kent DA11 0PD. July 016 (53660) BUCKLEY- MELLOR, Alice 3 Colinton Street, Liverpool L15 4NG. February 016 Gregsons, 56/58 Liverpool Road, Crosby, Liverpool L3 5SG. (Ian Lee Wright and Michael Charles John Baden) July 016 (53605) BUSWELL, Charlotte Adele Cheaney Court Care Home, Harrington Road, Desborough formerly of 6 Greening Road, Rothwell, Northamptonshire NN14 6JA. 0 April 016 Mrs L Robinson, Lamb & Holmes, West Street, Kettering, Northamptonshire NN16 0AZ. (Lamb & Holmes) July 016 (536105) BUTTIMER, Margaret Marie Theresa Farm Lane Nursing Home, 5 Farm Lane, Fulham, London SW6 1PX. 1 January 016 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)) July 016 (536074) CASH, John Stephen Calle Sagitaro, Residencia Gamonal No 3, Apartment 6 Benalmadena, Costa 9630 Malaga, Spain. 7 July 015 Pinney Talfourd LLP, Crown House, 40 North Street, Hornchurch, Essex RM11 1EW. (Katie Cash) 11 July 016 (536079) CASTLETON, Jean Bindon Residential Home, Winslade Road, Sidmouth, Devon. 1 October 015 Everys Solicitors, The Laurels, 46 New Street, Honiton, Devon EX14 1BY. (William John Pope, Giles Christopher Bowen and Stephen Michael Forsey) 11 July 016 (536104) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 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 CATLEY, Raymond Jeffery The Weeping Willow, Malton Lane, Meldreth, Royston, Cambridgeshire, UNITED KINGDOM, SG8 6PB. Carpenter (Retired). 9 June 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: July 016 (53613) CAUDLE, Pauline Ann Applegarth, Ash Lane, Down Hatherley, Gloucester GL 9PS. 8 December 015 Willans LLP, 8 Imperial Square, Cheltenham GL50 1RH. July 016 (536103) CHARITY, Michael Skelton Babourne, Whitford, Axminster, Devon EX13 7PD. 3 January 016 Trowers & Hamlins LLP, The Senate, Southernhay Gardens, Exeter EX1 1UG. (James Browne and Helen Honeyball) July 016 (536101) CLEWES, David Anthony 03 Maypole Lane, Kings Heath, Birmingham B14 4PS. 14 February 016 Wallace Robinson & Morgan, 4 Drury Lane, Solihull, West Midlands B91 3BD. (Mary Denham Broadhead and Victor Kenneth Owen) July 016 (536083) CROWFOOT, Stanley John (Stanley John Hackney) 6 Wasdale Close, Estover, Plymouth PL6 8TL. Security Guard (retired). 10 February 016 Clark & Weeks Solicitors, Ridgeway, Plympton, Plymouth, Devon PL7 AA. Ref: MW/ST/Crowfoot (Martin John Weeks - Clark & Weeks Solicitors.) 18 July 016 (533974) CROXFORD, Glenis Dawn 14 The Banks, Long Buckby, Northampton NN6 7QQ. 4 March 016 Hewitsons LLP, Elgin House, Billing Road, Northampton NN1 5AU. (Michael William Croxford) July 016 (536176) DAVEY, Pamela June 76 Cowick Lane, St Thomas, Exeter EX 9HD. 8 April 016 Trowers & Hamlins LLP, The Senate, Southernhay Gardens, Exeter EX1 1UG. (James Browne and Helen Honeyball) July 016 (53661) DAVIS, Helen Mary Cirencester Court, Drove Road, Swindon, Wiltshire SN1 3AU. 4 April 016 Star Legal Ltd, 4 Cricklade Court, Cricklade Street, Swindon, Wiltshire SN1 3EY. July 016 (536147) DILLEY, Madge 8 Chestnut Terrace, Sutton Bridge, Spalding, Lincolnshire, PE1 9SX. Cleaner (retired). January 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: July 016 (53657) DODD, Robin Balderstone 48 Greenacres Drive, Garstang PR3 1RQ. Vehicle Body Builder (Retired). 11 February 016 Vincents Solicitors, Castle View, Bridge Street, Garstang, Lancashire PR3 1YB. lisalodge@vslaw.co.uk. 11 July 016 (536188) DODSWORTH, Mr Leslie 1 Manderville Close, Hedon, Hull, HU1 8LT. Retired Factory Superintendent. December 015 The Will Associates Asset Management Limited, The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH. 13 July 016 (534940) DORRELL, Mrs Joan 78 BURDOCK WAY, DESBOROUGH, KETTERING, NN14 JE. 8 April 016 Charlotte McDade, 76 BURDOCK WAY, DESBOROUGH, KETTERING, NN14 JE. 11 July 016 (535570) ELLIS, John Anthony 18 Brookside Close, Alvechurch, Birmingham, West Midlands B48 7LW. Chartered Surveyor (Retired). 16 April 016 Painters Solicitors, 1 New Street, Stourport on Severn, Worcestershire DY13 8UN. DX 1005 STOURPORT. (Patricia Elaine Ellis) 11 July 016 (53603) FISHER, Julia Anna Formerly of 65 Earls Court Square, London SW5 9DG, and therefore after at 3 Ellesmer House, 9 Nightingale Place, London SW10 9NG. 4 February 015 Ashley Wilson Solicitors LLP, 6 Ives Street, Knightsbridge, London SW3 ND. Roger Dearden 11 July 016 (536198) FOSTER, James 4 Hatfield Lane, Barnby Dun, Doncaster DN3 1DF. 30 December 015 QualitySolicitors Jordans, 4 Priory Place, Doncaster DN1 1BP. (Marian Louise Cockett and Julian Paul Cockett) 11 July 016 (536168) FRANCIS, Daniel 19 Mill Lane, East Hoathly, Lewes, East Sussex BN8 6QB. 8 September 015 Lawson Lewis Blakers Solicitors, Sackville House, Brooks Close, Lewes, East Sussex BN7 FZ. (Laura Elizabeth Francis) 11 July 016 (53601) FULLER, Mary Elizabeth 6 Ingledew Road, Plumstead, London. 19 December 015 McMillan Williams Solicitors, 138 High Street, Sevenoaks, Kent TN13 1XE. (John Gordon Sandford McMillan) July 016 (536190) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

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 GALE, Bessie May 7 Roffords, Goldsmith Park, Woking, Surrey GU1 3BH. December 015 Hugh James, St Mary Street, Cardiff CF10 1DY. July 016 (536189) GEORGE, Eric James Orestans, Charlton Road, Singleton, Chichester, West Sussex PO18 0HT. 18 March 016 Edward Hayes LLP, 14 Shore Road, East Wittering, West Sussex PO0 8DZ. (Arlene St John Mosse) July 016 (53619) GLASSON, Barbara May Furzehatt Court Nursing Home, 59 Furzehatt Road, Plymstock, Plymouth, previously of: 65 Maple Court, Horn Cross Road Plymstock Plymouth. Telephonist (Retired). 6 January 016 Brown Barron, 65 Duke Street, Barrowin-Furness, Cumbria LA14 1RW. (Margaret Lily Biddle.) 11 July 016 (53670) GOUT, Cyril Frank 50 Towngate East, Market Deeping, Peterborough PE6 8DG. 1 April 016 Roythornes Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR. July 016 (536076) GRAHAM, Eileen Jeanette 5 Bramley Close, Ledbury HR8 XP. 30 March 016 Gaynor-Smith Owen & Co, Barnards Green Road, Malvern, Worcestershire WR14 3LT. (Edward Gaynor-Smith, Marcus James Williams and Martin John Watkins) July 016 (536163) GRAY, Gwladys 81 Tynybedw Street, Treorchy CF4 6PY. 15 April 016 RLE Law, 4 Derwen Road, Bridgend CF31 1LH. (Emma Hardwidge) July 016 (53619) GREER-SPENCER, John Gregson Flat 46 Mount Place, The Mount, Guildford, Surrey GU 4HU. 3 November 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 14 July 016 (5363) GROSE, Phyllis Joan Pendrea House, Westheath Avenue, Bodmin, Cornwall PL31 1QH. 1 May 015 Stephens Scown LLP, 1 High Cross Street, St Austell, Cornwall PL5 4AX. (Andrew William John Higman and Elaine Verna Higman) July 016 (53615) HARBUD, Peggy Joan Bramley Dene, Connaught Close, Sidmouth EX10 8TU. 4 February 016 Everys Solicitors, 104 High Street, Sidmouth EX10 8EF. (The Partners of Everys) 11 July 016 (53617) HARPER, Bryan 7 Mayfields, Scawthorpe, Doncaster DN5 7UA. 16 April 016 Taylor Bracewell Solicitors, 17-3 Thorne Road, Doncaster DN1 RP. (Peter Harold Caswell and Thomas William Hathaway) July 016 (53610) HAYDEN, Mary Josephine Flat 5, Millicent Buller House, Redcliffe Square, London SW10 9HF. 7 January 016 Thackray Williams LLP, 73 Station Road, West Wickham, Kent BR4 0QG. July 016 (536145) HERMAN, Hanna 0 Eagle Lodge, Golders Green Road, London NW11 8BD. 6 April 015 Curry Popeck, 380 Kenton Road, Harrow, Middlesex HA3 8DP. (Malcolm Samuel Herman and Maurice Levenson) July 016 (536193) HILL, Margaret 4 Loram Way, Exeter, Devon EX 8GG. 13 May 015 Dunn & Baker, 1 Southernhay East, Exeter, Devon EX1 1QQ. July 016 (5367) HOBSON, Carole Ann 49 Ellabank Road, Heanor, Derbyshire DE75 7HF. 18 April 016 Simpson Solicitors, 16 Stanier Way, Wyvern Business Park, Derby DE1 6BF. July 016 (536138) HOLDEN, Anthony Albert 75 Prince of Wales Road, Dorchester, Dorset DT1 1PS. 14 March 016 Porter Dodson LLP, 53 High West Street, Dorchester, Dorset DT1 1UX. July 016 (536143) HORSEFIELD, Violet Audrey (Violet Audrey Webb) 8 Thurnscoe Close, Lower Earley, Reading, Berkshire RG6 4AL. 8 February 016 Blandy & Blandy LLP, One Friar Street, Reading, Berkshire RG1 1DA. (Jonathan Brian Gater) July 016 (53611) HORTON, Jacqueline 57 Dawson Road, Bromsgrove, Worcestershire B61 7JF. 3 December 015 Thomas Horton LLP, Strand House, 70 The Strand, Bromsgrove, Worcestershire B61 8DQ. (Christopher John Horton, Susan Jane Mecklenburgh and Thomas Matthew Horton) 13 July 016 (53616) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 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 HOWELL, Roy Neale Harcourt Farm, Harcourt, Feock, Truro, TR3 6SQ. 11 November 014 Stephens Scown LLP, Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT. (Graham Ian Murdoch and Roger Thomas Howell) 13 July 016 (5364) HOYLE, Geoffrey Morris Flat 30, Abbeyfield Grove House, 1 Riddings Road, Ilkley, West Yorkshire. 5 March 016 AWB Charlesworth LLP, 3 Otley Street, Skipton, North Yorkshire BD3 1DY. (Donald Edmund Hoyle) July 016 (536164) JAMES, David Maurice 6 Maes Ingli, Newport, Pembrokeshire SA4 0TE. 8 January 016 Ungoed Thomas & King Solicitors, The Quay, Carmarthen SA31 3LN. (Henry Adam Francis Bruce and Christian Alexander Kirby) July 016 (5361) JEFFERIES, Desmonde Taf Alaw, Llanfall Teg, Whitland, Carmarthenshire SA34 0UW. 8 November 013 Ungoed Thomas and King Ltd, The Quay, Carmarthen SA31 3LN. (Betty Ann Jefferies) July 016 (53665) JEFFERSON, Cynthia Pauline JOHNSON, Hilary Margaret 34 Willow Drive, Brotton, Saltburn by the Sea TS1 SB. 9 March 016 Duck Pond Cottage, Piggery Hall Lane, West Wittering, Chichester, West Sussex PO0 8PZ. 5 October 015 Goodswens, 118 High Street, Redcar TS10 3DH. (Anthony Gerard Eastwood and Clare Louise Gent) Currey & Co LLP, 33 Queen Anne Street, London W1G 9HY. (William Lawrence Greenwell Swan and Nicholas Wellard Smith) July 016 (53608) July 016 (536165) JONES, David William 87 Tait Avenue, Edlington, Doncaster DN1 1HJ. 5 January 016 QualitySolicitors Jordans, 4 Priory Place, Doncaster DN1 1BP. (Rosemarie Sharp) 11 July 016 (536118) KESSELL, John 19 Wordsworth Avenue, Redditch, Worcestershire B97 5BG. 6 January 016 Kerwoods, 7 Church Road, Redditch, Worcestershire B97 4AD. (Janet Dianne Thompson) July 016 (536114) LATTA, William Harold 5 Lymington Avenue, Great Clacton, Essex CO15 4PG. 1 February 016 Thompson Smith and Puxon, Station Road, Clacton on Sea, Essex CO15 1RN. (Anthony Joseph Garnell and James Stanley West) 11 July 016 (536166) LAWSON, Ernest Horace John Swallows Meadow Court Nursing Home, 33 Swallows Meadow, Shirley, Solihull, West Midlands. 15 April 016 Keelys LLP, 8 Dam Street, Lichfield, Staffordshire WS13 6AA. (Ian Malcolm Handley and Nigel Stuart Lawson) July 016 (536148) LAY, Dorothy Winifred Bertha Holm Lodge Residential Care Home, Lewes Road, Ringmer, East Sussex BN8 5ES. 14 February 016 Adams & Remers LLP, Trinity House, School Hill, Lewes, East Sussex BN7 NN. Solicitors. (Simon K Mitchell.) 11 July 016 (536167) LENNON, Muriel 1 St Pauls Court, Syston, Leicester LE7 1LB. 17 February 016 Richard Knight & Company Solicitors, 1331 Melton Road, Syston, Leicester LE7 EP 11 July 016 (536169) LINLEY, Iris Hilda Britannia House, 7/11 Jameson Road, Bexhill on Sea, East Sussex. 18 July 014 Gaby Hardwicke, Eversley Road, Bexhill on Sea, East Sussex TN40 1EY. July 016 (536110) LOCKE, Evelyn 68 Chandos Grove, Salford M5 5LJ. January 016 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)) July 016 (5368) LOCKLIN, John Edward Anchorage, Lixwm, Holywell, Flintshire CH8 8NQ. Teacher (Retired). 19 April 014 Dr Rachel Locklin, 59 Kennington Road, Kennington, Oxford OX1 5PB 3 July 016 (53664) LONGSTER, Colin William Ashley Walk, Orleton, Ludlow, Shropshire SY8 4HD. 1 February 016 Messrs Thursfields, 4 Foregate Street, Worcester WR1 1EF. July 016 (536195) LOVETT, Constance 6 CHAMPLAIN AVENUE, CANVEY ISLAND, SS8 9QL. 9 October 014 E.Cronin Anthony King LLP, Southgate House, Town Square, Basildon, SS1 1BN. 1 July 016 (535595) MACLEOD, Andrew (Andrew MacLeod Lovie) 6 Quarry Close, Enstone, Chipping Norton OX7 4LJ. 4 February 016 Clarke Mairs LLP, One Hood Street, Newcastle upon Tyne NE1 6JQ. July 016 (5366) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

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 MACRAE, Annie 99 Beamish Close, North Weald, Epping, Essex, CM16 6JW. Previous Address: 107 Beaconfield Road, Epping, Essex, UNITED KINGDOM CM16 5AT. Cook Superviser (registerd). 5 April 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: July 016 (536) MAHON, Michael 113 Darwin Crescent, Laira, Plymouth. 0 April 016 Woollcombe Yonge, Bretonside, Plymouth PL4 0BD. 11 July 016 (53609) MANN, Colleen Bridget 9 Garfield Road, Margate, Kent CT9 5AR. 11 February 016 Boys & Maughan, India House, Hawley Street, Margate CT9 1PZ. (Robert Cecil Blackwall Moulsdale) July 016 (53613) MASSINGHAM, Peter Albert John 1 Mayfly Road, Swaffham, Norfolk PE37 8JF and 15 Hillfields, Dereham, Norfolk NR19 1UE. 3 February 016 Hayes + Storr, Burnham House, Station Road, Sheringham, Norfolk NR6 8RG. (Wendy Rose Banham) July 016 (536179) MATON, Deirdre Anna 1 Sweet Briar, North Street, Marcham, Abingdon OX13 6PD. 9 March 016 Kings Court Trust Limited, Kings Court, Bath BA1 1ER. July 016 (53611) MATTHEWS, Mildred Ann 7 Grosvenor Place, London Road, Bath BA1 6AX. 3 January 016 Burningham & Brown Solicitors, 0 Queen Square, Bath BA1 HB. (Michael Andrew Evry) July 016 (5360) MCDONALD, Derek Aslym 1 Manor Road, London N17 0JH. 30 January 016 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)) July 016 (5361) MCGARRIGLE, Yvonne Elaine 3 Knole Court, Broomcroft Avenue, Northolt, UNITED KINGDOM, UB5 6HX. Cleaner. 13 May 014 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: July 016 (53639) MCKENNA, Eileen (Eileen Mary McKenna Eileen Mary Bernadet McKenna Eileen Mary Bernadette McKenna) 145 Beulah Road, Thornton Heath, Surrey CR7 8JJ. 0 December 015 Blake Morgan LLP Solicitors, Seacourt Tower, West Way, Oxford OX 0FB. (Geraldine Helen O Connell) July 016 (53671) MERCER, Robyn Coral (Spickernell) 05 WALTON ROAD, WEST MOLESEY, KT8 HZ. 14 March 016 Downs Solicitors, Liesel Plikat, 156 HIGH STREET, DORKING, RH4 1BQ. 11 July 016 (535555) MOORE, Margaret Patricia Elm Lodge, 18 Stoke Road, Linslade, Leighton Buzzard, Bedfordshire LU7 SW formerly of 9 Faulkners Way, Leighton Buzzard, Bedfordshire LU7 SS. 0 March 016 Lloyds Bank Private Banking, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC) 11 July 016 (536116) MULKERN, Mr Hugh Macarthur Cowell WATERDALE FARM CARAVAN PARK, KINGSKERSWELL, NEWTON ABBOT, TQ1 5EX. Retired. 1 March 016 Marilyn Kenyon, The London Gazette (1690), PO Box 3584, Norwich, NR7 7WD. 13 July 016 (535540) MULLINS, Jonathan Victor 343 Kenilworth Road, Basingstoke, Hampshire RG3 8JW. 15 February 016 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)) July 016 (536184) NEALE, Christine Wendy 107 Manor Road, Woodstock, Oxfordshire OX0 1XS. 7 June 014 Bower and Bailey, Anchor House, 69 Banbury Road, Oxford OX 7JF. (Susan McCall) July 016 (53618) ORME, Robert James Walscombe, Hampers Lane, Storrington, West Sussex RH0 3JB. 6 April 016 Anderson Rowntree, 0 Old Mill Square, Storrington, West Sussex RH0 4NQ. (Kathryn Elizabeth Orme and Jean Roberta Wilson) July 016 (53635) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

87 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given PARKER, Constance 13 Lune Grove, Blackpool. 18 March 016 Fylde Law, 35 Clifton Drive South, Lytham St Annes, Lancashire FY8 1HN. July 016 (53644) PAULGER, Michael 5 Bowness Avenue, Cheadle Hulme. 9 January 016 Dunkerleys, 3 Park Lane, Poynton, Cheshire SK1 1RD. July 016 (536175) PAYTON, John Ralph 1 Bitterbeck Close, Cockermouth, Cumbria, CA13 9NN. 7 January 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: July 016 (53648) PEARSON, Mark Allan Elms 1, Southview Leisure Park, Burgh Road, Skegness, Lincolnshire PE5 LA. 8 March 016 Davis Gregory, 5 Rodney Road, Cheltenham GL50 1HX. (Bruce Mathew Pearson) 11 July 016 (536197) PENN, John Gordon Flat 1 Merewood Court, 60 Carew Road, Eastbourne, East Sussex BN1 JR. 1 November 015 Hart Reade Solicitors, 104 South Street, Eastbourne, East Sussex BN1 4LW. July 016 (53617) PENN, Martin Wallace 4 Marriotts Road, Long Buckby, Northampton. December 015 DFA Law LLP, 6 Cheyne Walk, Northampton NN1 5PT. (Kirsty Gardam) July 016 (53633) PETHER, Mr Peter Guy Jubilee Gardens, 6 Wyegate Close, Birmingham, B36 0TQ. 15 March 016 Richard Pether, The London Gazette (1695), PO Box 3584, Norwich, NR7 7WD. 1 July 016 (535566) POCZAPSKY, Mrs Hazel (Lloyd) FLAT 6, PARADISE VIEW, SWANSEA, SA1 6PU. Machine Operator (retired). 13 April 016 Brenda Mary Killoran, Graham Evans & Partners LLP, 6 Christina Street, Swansea, SA1 4EW. 11 July 016 (534953) PORTER, Lloyd Lewis 5 Bates Close, Larkfield, Aylesford ME0 6TG. Co Director. 4 October 015 Inheritance Law, Suite 6, 30 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU. Ref: 0175 (Anne Porter.) 11 July 016 (533035) PRESNAIL, Patricia 54 Rochester Gate, High Street, Rochester, Kent ME1 1JG. 1 January 016 Winch & Winch Solicitors, 5 New Road Avenue, Chatham, Kent ME4 6AR. 18 July 016 (53604) PRITCHARD, Beryl Kathleen 93 Old Road, Frinton-on-Sea, Essex CO13 9BX. 4 August 015 Ellisons, 143 Connaught Avenue, Frintonon-Sea, Essex CO13 9AB. (Jeanette Patricia Hollington) July 016 (536199) PROCTER, Benjamin John 77A Slyne Road, Lancaster, Lancashire LA1 JH. 30 March 016 Oldfields Solicitors, 18-0 Lancaster Road, Carnforth LA5 9LD. July 016 (536158) QUARTON, Elizabeth Mary 4 Redcar Road, Dunsdale, Guisborough TS14 6RH. 7 April 016 Goodswens, 118 High Street, Redcar TS10 3DH. (Anthony Gerard Eastwood and Clare Louise Gent) 11 July 016 (536185) REED, Robin Harry Springs Farm, Danebridge, Much Hadham, Hertfordshire SG10 6GJ. 6 October 015 Nockolds Solicitors, 6 Market Square, Bishop s Stortford, Hertfordshire CM3 3UZ. (Dawn Wildey and Nockolds Solicitors) July 016 (53634) REES, Edward Timothy 61 Hallamshire Road, Sheffield S10 4FN. 6 January 016 Graysons Solicitors, 4-1 Paradise Square, Sheffield S1 1TB. (Graysons) 11 July 016 (536183) REID, Vivienne Ann 33 West Fairholme Road, Bude, Cornwall EX3 8JD. 8 February 016 Paul Finn Solicitors, The Strand, Bude, Cornwall EX3 8SY. (Paul Henry Finn) 11 July 016 (53646) RENDLE, Dorothy Marian Underhill House Residential Home, 1 Underhill Road, Stoke, Plymouth. 31 March 016 Gard & Co Solicitors, 4 Bretonside, Plymouth, Devon PL4 0BY. (Robert Paul Butler and Steven John Hudson) July 016 (53669) RICHMOND, John Edward The Haven, Market Terrace, Pateley Bridge, Harrogate HG3 5JY. 8 March 016 Newstead & Walker, Mercury House, Mercury Row, Otley LS1 3HQ. (Irene Richmond and Newstead & Walker) July 016 (53650) RIDGEWELL, Brian John Hunters Care Centre, Cherry Tree Lane, Cirencester, Gloucestershire GL7 5DT (formerly of Lower Barn, Field Road, Chedworth, Gloucestershire GL54 4NJ). 9 March 016 Wilmot & Co Solicitors LLP, 38 Castle Street, Cirencester, Gloucestershire GL7 1QH. (Adrian Michael Grazebrook and Roger Ashley Hughes) 11 July 016 (53618) RODD, Audrey Isabel Peatmoor Close, Fleet, Hampshire GU51 4LE. Restaurant Proprietor (retired). 5 January 015 Irwin Mitchell LLP, Riverside East, Millsands, Sheffield S3 8DT. Ref: HallC/ (Mr Denis Scott, Miss Elizabeth Nolan & Mr Nicholas Marshall.) 1 July 016 (533845) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

88 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 SCOTT, John 7 Hicken Place, Hyde, Cheshire SK14 4JG. Bricklayer (retired). 6 March 016 Chronnell Hibbert Solicitors, 18 Reynold Street, Hyde, Cheshire SK14 1LY. Ref: LM/SCO041 (David Nuttall) 13 July 016 (53615) SESSFORD, Donald George 1 The Coach House, Shore Road, Silverdale, Lancashire LA5 0TP. 11 April 015 Baines Bagguley Penhale, 15 Northumberland Street, Morecambe, Lancashire LA4 4AU. July 016 (536156) SEYMOUR, May Diana Manton Hall Residential Home, Lyndon Road, Manton, Oakham LE15 8RS. February 016 QualitySolicitors Jordans, 4 Priory Place, Doncaster DN1 1BP. (Rosemarie Sharp) 11 July 016 (536181) SHEPHERD, Dora Margaret Acer House, 141B Milton Road, Weston-super-Mare BS 8AA formerly 7 Glentworth Court, Knightstone Road, Weston-super- Mare BS3 BQ. 5 February 016 PowellsLaw, 7-13 Oxford Street, Westonsuper-Mare BS3 1TE. July 016 (536194) SIMMONDS, Roy Neville 8 Kenilworth Road, Stockport, Cheshire SK3 0QN. 3 January 016 QualitySolicitors, Abney Garsden, 37 Station Road, Cheadle Hulme, Stockport SK8 5AF 11 July 016 (536180) SKIDMORE, Brian Belmonte, High Eggborough Lane, Eggborough, Goole DN14 0PS. 9 September 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. July 016 (536178) SKINNER, Josephine Mary 8 Orchard Avenue, Cheltenham, Gloucestershire GL51 7LE. 30 October 015 Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire GL50 1YD. (Mark Hartley and Robert Derek Swift) July 016 (536160) SLATTERY, Ruth Honoria Mary 47 Princes Street, Oxford OX4 1DE formerly of The Barn, Pullens Lane, Headington, Oxford OX3 0BX resident at Headington Care Home, Roosevelt Drive, Headington, Oxford OX3 7XR. 1 March 016 Knights Professional Services Ltd, Midland House, West Way, Botley, Oxford OX 0PH. (Philip Willan, Alexander Willan and Knights) 11 July 016 (5363) SMITH, Stanley Oakwood House, Old Watton Road, Colney, Norwich, Norfolk. 7 April 016 Allens Cadge & Gilbert, 9 High Street, Loddon, Norwich NR14 6EU. (Susan Joan Rankin and James Henry Rankin) July 016 (53616) SMITH, Charles Brian 7 Cuerdale Lane, Walton-le-Dale, Preston, Lancashire, PR5 4BJ. Bank Manager (retired) Husband of Eileen Smith Primary School Teacher (retired). 5 March 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: July 016 (53668) SMITH, Mr Andrew John DANELLY, PYE CORNER, ULCOMBE, MAIDSTONE, ME17 1EF. Computer Analyst. 19 March 016 Barnes Marsland, Valerie Capel, 103 HIGH STREET, BROADSTAIRS, CT10 1JS. 11 July 016 (535600) STONE, Patricia Ann 11 Beverley Hills Mobile Home Park, Boscombe Down, Amesbury, Salisbury SP4 7LH. 14 September 015 Batt Broadbent Solicitors, Minster Chambers, 4/44 Castle Street, Salisbury SP1 3TX. (Susan Elizabeth De Candole and Andrew Trevor Lloyd Hart) July 016 (53666) STONIER, Philip David 1 Geoffrey Grove, Weston Coyney, Stoke-on-Trent ST3 6EY. Sales Clerk - Ceramics. 9 September 015 Lichfield Reynolds LLP, 7/9 Commerce Street, Longton, Stoke-on-Trent ST3 1TU. (Roy Peter Stonier) 11 July 016 (53636) SUGDEN, Jean Elizabeth 46 Chestnut Road, Peverell, Plymouth, Devon PL3 5UE. 5 February 016 The Will Centre, 37 Devonport Road, Stoke, Plymouth PL3 4DL. July 016 (53649) TATE, Peter George 16 Highlands, Potterne, Devizes, Wiltshire SN10 5NS. 7 January 016 Withy King, 34 Regent Circus, Swindon SN1 1PY. July 016 (53645) THOMAS, Geoffrey 17 The Close, Penarlag, Deeside, Clwyd CH5 3EP. 6 December 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) July 016 (5366) 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

89 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 TIMCKE, Joyce Emily Catford, London. Retired. 5 March 015 Gaby Hardwicke, 33 The Avenue, Eastbourne, East Sussex BN1 3YD. Solicitors. (Ref: SFD.ASC.Tim6858.). (James Rea Karl Sharkie and Antony Stephen Caulfield.) July 016 (53647) VALENTINE, David Jonathan 8 Primrose Close, Littlehampton BN17 6US. 1 February 016 Warwick & Barker, 78 Woodlands Avenue, Rustington BN16 3EZ. (Partners of Warwick & Barker) July 016 (53638) WALL, Veronica Lilian 48 Bond Street, Leigh WN7 1BT. 0 October 015 Dootsons Solicitors, 141 High Street, Newton-le-Willows, Merseyside WA1 9SQ. July 016 (53655) WALL, Alfred 48 Bond Street, Leigh WN7 1BT. 9 February 016 Dootsons Solicitors, 141 High Street, Newton-le-Willows, Merseyside WA1 9SQ. July 016 (53637) WALTER, Violet Lilian 15 Doris Road, Ashford, Middlesex TW15 1LS. 3 February 015 Owen White & Catlin LLP, Gavel House, 90/9 High Street, Feltham, Middlesex TW13 4ES. (Mr S J M Wilkins) July 016 (5367) WALTERS, Hildegard 186 London Road, Derker, Oldham OL1 4BX. 3 January 016 North Ainley, 34/36 Clegg Street, Oldham OL1 1PS. (Diana Kowal and John Ainley) July 016 (536154) WEBSTER, Eileen Mary Badby Road West, Daventry, Northamptonshire NN11 4HJ. 17 December 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. July 016 (5365) WELSH, Catherine 50 Queen Alexander Road, Sunderland SR 9PD. 4 November 015 Treanors Solicitors Limited, 5 John Street, Sunderland, Tyne & Wear SR1 1JG. 9 July 016 (53640) WILKES, Sara 101 Lyttelton Road, Stechford, Birmingham B33 8BN. 5 April 016 Roskell Davies & Co., 661/665 Kingstanding Road, Kingstanding, Birmingham B44 9RH. (Ref: IR.KJP.WILKES W704.). (Ian Roskell and James Roskell.) 11 July 016 (53656) WILSON, Robert Burgess Ashcroft Nursing Home, Kelvin Way, Bradford, West Yorkshire, UNITED KINGDOM, BD 3EF. General Manager, Textiles (retired). January 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: July 016 (53654) WOOLLEY, Dorothy Margaret Springfield Nursing Home, Lawton Drive, Bulwell Hall, Nottingham. 14 January 016 Freeths LLP, Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. (Charles Nigel Cullen) July 016 (5369) WRAGG, Victor William 18 Oakwood, Church Crookham GU5 8BY. 4 February 016 Stamford Estate Planning Ltd, 4 Alexandra Road, Farnborough GU14 6DA. (Michael Hughes) July 016 (53653) WRIGHT- WARREN, Sarah Patricia Congreve 1 Amber Cottages, Barrack Hill, Coleshill, Amersham, Buckinghamshire HP7 0LW. 8 April 016 B P Collins LLP, Collins House, 3-38 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. July 016 (53614) DECEASED ESTATES BELFAST EDITION NOTICE IS HEREBY GIVEN pursuant to section 8 (Deceased Estates) of the Trustee Act (Northern Ireland) 1958, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice. DECEASED ESTATES EDINBURGH EDITION ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

90 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

91 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY

92 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 10 MAY 016 ALL NOTICES GAZETTE

ALL NOTICES GAZETTE. Contents

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

More information

RECOMMENDATION: Granted Subject to Conditions

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

Decision by Richard Dent, a reporter appointed by the Scottish Ministers

Decision by Richard Dent, a reporter appointed by the Scottish Ministers Directorate for Planning and Environmental Appeals Appeal Decision Notice T: 01324 696 400 F: 01324 696 444 E: dpea@scotland.gsi.gov.uk Decision by Richard Dent, a reporter appointed by the Scottish Ministers

More information

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

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

SOUTH HANNINGFIELD PARISH COUNCIL

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

More information

Your Guide to Housing Benefit and Council Tax Benefit

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

More information

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

BRADFIELD PARISH COUNCIL ANNUAL PARISH COUNCIL MEETING JULY

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

More information

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

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

More information

CAS TRAINING COMPANY LIMITED Company Number: Incorporated on 1 September, 2005 in England/Wales REGISTER OF OFFICERS AT 15 MAY 2017 Quorum: 1

CAS TRAINING COMPANY LIMITED Company Number: Incorporated on 1 September, 2005 in England/Wales REGISTER OF OFFICERS AT 15 MAY 2017 Quorum: 1 CAS TRAINING COMPANY LIMITED Company Number: 06549843 Incorporated on September, 005 in England/Wales REGISTER OF OFFICERS AT 5 MAY 07 Quorum: Name BROWN, CHARLIE Meeting Non Attendee 0 FERRES COURT, GLEN

More information

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

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

More information

Skip Permit Application Form

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

More information

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

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decision Hearing held on 29 April 2014 Site visit made on 29 April 2014 by Ron Boyd BSc (Hons) MICE an Inspector appointed by the Secretary of State for Communities and Local Government Decision

More information

ALL NOTICES GAZETTE. Contents

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

More information

Planning Committee. Thursday, 25 May 2017

Planning Committee. Thursday, 25 May 2017 Planning Committee Thursday, 25 May 2017 Attendees: Substitutes: Also Present: Councillor Lyn Barton, Councillor Helen Chuah, Councillor Pauline Hazell, Councillor Theresa Higgins, Councillor Brian Jarvis,

More information

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

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

More information

BRICKENDON LIBERTY PARISH COUNCIL

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

More information

REGULATED LOCAL SEARCH

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

More information

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

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

More information

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

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

More information

BERMUDA CASTLE BUSINESS PARK STIRLING FK9 4TS. FOR SALE / Attractive Business Park Investment INVESTMENT SUMMARY

BERMUDA CASTLE BUSINESS PARK STIRLING FK9 4TS. FOR SALE / Attractive Business Park Investment INVESTMENT SUMMARY FOR SALE / Attractive Business Park Investment BERMUDA INVESTMENT SUMMARY / Modern 2 storey office pavilion of 20,496 sq ft / Designated car parking for 100 cars (1:205 sq ft) / Secured by HSBC Bank plc

More information

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, and. Commissioner of Valuation

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, and. Commissioner of Valuation Appeal No. VA08/1/007 AN BINSE LUACHÁLA VALUATION TRIBUNAL AN tacht LUACHÁLA, 2001 VALUATION ACT, 2001 Absolute Hotel APPELLANT and Commissioner of Valuation RESPONDENT RE: Hotel at Lot No. 5-11 (inc.

More information

Sigma Capital Group plc Half Yearly Report 2013

Sigma Capital Group plc Half Yearly Report 2013 Sigma Capital Group plc Half Yearly Report 2013 City Wharf, Aberdeen Edinburgh, head office Winchburgh Development Higher Broughton Regeneration Manchester office Liverpool Regeneration North Solihull

More information

MID SUFFOLK DISTRICT COUNCIL

MID SUFFOLK DISTRICT COUNCIL MID SUFFOLK DISTRICT COUNCIL Minutes of the meeting of the MID SUFFOLK DEVELOPMENT CONTROL COMMITTEE A held in the King Edmund Chamber - Endeavour House, 8 Russell Road, Ipswich on Wednesday, 11 April

More information

Annual General Meeting Grand Ballroom, Level 3, Hilton Sydney 15 December 2005

Annual General Meeting Grand Ballroom, Level 3, Hilton Sydney 15 December 2005 Annual General Meeting Grand Ballroom, Level 3, Hilton Sydney 15 December 2005 The Westpac Annual General Meeting ( AGM ) will be held in the Grand Ballroom at the Hilton Sydney on Thursday 15 December

More information

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

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

More information

Planning Committee. Yours faithfully. Elma Murray. Chief Executive

Planning Committee. Yours faithfully. Elma Murray. Chief Executive Cunninghame House, Irvine. 30 November 2017 Planning Committee You are requested to attend a Meeting of the above mentioned Committee of North Ayrshire Council to be held in the Council Chambers, Cunninghame

More information

ALL NOTICES GAZETTE. Contents

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

More information

Decision by Jo-Anne Garrick, a Reporter appointed by the Scottish Ministers

Decision by Jo-Anne Garrick, a Reporter appointed by the Scottish Ministers Appeal Decision Notice T: 01324 696 400 F: 01324 696 444 E: dpea@gov.scot Decision by Jo-Anne Garrick, a Reporter appointed by the Scottish Ministers Planning appeal reference: Site address: 7 Redhall

More information

Unit 20 Cliffe Industrial Estate Light Industrial / Warehouse Unit sq m (4,884 sq ft)

Unit 20 Cliffe Industrial Estate Light Industrial / Warehouse Unit sq m (4,884 sq ft) Unit 0 Cliffe Industrial Estate Light Industrial / Warehouse Unit 453.73 sq m (4,884 sq ft) Location The historic county town of Lewes is located approximately 8 miles to the north east of Brighton at

More information

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

Islands (Scotland) Bill [AS INTRODUCED]

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS

INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS c t INSURANCE ACT AUTOMOBILE INSURANCE FAULT DETERMINATION REGULATIONS PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this regulation, current to October

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 MAY 016 PRINTED ON 1 JUNE 016 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament & Assemblies/

More information

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

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

More information

2015 INTERIM RESULTS

2015 INTERIM RESULTS 2015 INTERIM RESULTS Welcome Robert Noel Chief Executive 2 London development improving portfolio and income quality 3 Retail transformation under themes of dominance, experience and convenience Trinity

More information

Decision by Richard Dent, a reporter appointed by the Scottish Ministers

Decision by Richard Dent, a reporter appointed by the Scottish Ministers Appeal Decision Notice T: 01324 696 400 F: 01324 696 444 E: dpea@scotland.gsi.gov.uk Decision by Richard Dent, a reporter appointed by the Scottish Ministers Planning appeal reference: PPA-210-2047 Site

More information

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

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

More information

14 March 2017 Corporate Report Format

14 March 2017 Corporate Report Format 14 March 2017 Corporate Report Format To the Chair and Members of Cabinet APPROVAL TO ENTER INTO A FUNDING AGREEMENT WITH SHEFFIELD CITY REGION TO BE ABLE DRAW DOWN SCRIF APPROVED FUNDING FOR THE DELIVERY

More information

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

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

More information

HSBC Insurance Aspects: Motor Breakdown Assistance

HSBC Insurance Aspects: Motor Breakdown Assistance HSBC Insurance Aspects: Motor Breakdown Assistance Effective from 1 May 2016 Please read this policy document and keep it for reference Call 0800 587 9809 (free from landlines) or 020 8603 9809 (calls

More information

TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PUBLIC LOCAL INQUIRY INTO PLANNING APPEAL BY TESCO STORES LTD

TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PUBLIC LOCAL INQUIRY INTO PLANNING APPEAL BY TESCO STORES LTD TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PUBLIC LOCAL INQUIRY INTO PLANNING APPEAL BY TESCO STORES LTD PROPOSED DEVELOPMENT AT 7 GAVIN MILLS ROAD, MILNGAVIE, G62 6NB DPEA REFERENCE P-PPA-200-2008

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

Patients Travel and Expenses Schemes Guidance Notes

Patients Travel and Expenses Schemes Guidance Notes Page 1 Patients Travel and Expenses Schemes Guidance Notes Patients can claim for reasonable expenses for attendance at hospital under 3 main Schemes all of which are based upon the guidance contained

More information

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

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

More information

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM PRESENT: Chairperson: Members: Village Eng.: Attorney: Building Insp.: Recording Sec: Remegia Mitchell

More information

BOXTED PARISH COUNCIL PARISH COUNCIL MEETING SEPTEMBER

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

More information

Trust Information Form

Trust Information Form Trust Information Form Your guide to completing this form: Please complete this form in BLOCK CAPITALS and black ink. Please complete all fields in all sections and sign section 7. If you have any queries,

More information

We have over 20 years experience of helping people just like you. We are the only small business debt advice charity operating in the UK.

We have over 20 years experience of helping people just like you. We are the only small business debt advice charity operating in the UK. Freephone 0800 197 6026 www.businessdebtline.org Limited companies This fact sheet tells you about what you can do if your limited company has debts that it is struggling to pay. It outlines the options

More information

Prince Edward Island

Prince Edward Island Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO. 7 Charlottetown, Prince Edward Island, February 14, 2015 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE

More information

BIRMINGHAM CITY COUNCIL

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

More information

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, Mark Wright, Wrights of Howth. and. Commissioner of Valuation

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 2001 VALUATION ACT, Mark Wright, Wrights of Howth. and. Commissioner of Valuation Appeal No. VA10/5/039 AN BINSE LUACHÁLA VALUATION TRIBUNAL AN tacht LUACHÁLA, 2001 VALUATION ACT, 2001 Mark Wright, Wrights of Howth APPELLANT and Commissioner of Valuation RESPONDENT RE: Property No.

More information

Legal & General UK Property Trust. Annual Manager s Short Report for the year ended 28 November Distribution Number 19

Legal & General UK Property Trust. Annual Manager s Short Report for the year ended 28 November Distribution Number 19 Legal & General UK Property Trust Annual Manager s Short Report for the year ended 28 November 2010 Distribution Number 19 Investment Objective and Policy The investment objective is to achieve revenue

More information

Oyster River Cooperative School District Business Administrator s Office

Oyster River Cooperative School District Business Administrator s Office Oyster River Cooperative School District Business Administrator s Office November 3, 2016 Subject: Enclosures: Request for Lease proposal 77-Passenger School Bus Lease Request for Lease proposal General

More information

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

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

More information

General Manager of Planning, Urban Design and Sustainability. East Fraser Lands Official Development Plan 10-year Review Planning Program

General Manager of Planning, Urban Design and Sustainability. East Fraser Lands Official Development Plan 10-year Review Planning Program ADMINISTRATIVE REPORT Report Date: May 30, 2017 Contact: Susan Haid Contact No.: 604.871.6431 RTS No.: 12035 VanRIMS No.: 08-2000-20 Meeting Date: June 14, 2017 TO: FROM: SUBJECT: Standing Committee on

More information

Committee of the Whole Session, Tuesday, March 16,

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

More information

Dublin City Council Development Contribution Scheme (under Section 48, Planning & Development Act, 2000 as amended)

Dublin City Council Development Contribution Scheme (under Section 48, Planning & Development Act, 2000 as amended) Dublin City Council Development Contribution Scheme 2010-2017 (under Section 48, Planning & Development Act, 2000 as amended) 1 of 10 INTRODUCTION 1. Sub-section (1) of section 48 of the Planning and Development

More information

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 1988 VALUATION ACT, and. Commissioner of Valuation

AN BINSE LUACHÁLA VALUATION TRIBUNAL. AN tacht LUACHÁLA, 1988 VALUATION ACT, and. Commissioner of Valuation Appeal No. VA94/1/043 AN BINSE LUACHÁLA VALUATION TRIBUNAL AN tacht LUACHÁLA, 1988 VALUATION ACT, 1988 John Ball & Son Limited APPELLANT and Commissioner of Valuation RESPONDENT RE: Licensed Shop at Map

More information

Adviser name Company name FCA Reg. No Tel. No

Adviser name Company name FCA Reg. No Tel. No Adviser name Company name FCA Reg. No Tel. No Lifetime Mortgage Application Form Our Lifetime Mortgages are advanced and administered by LV Equity Release Limited. If you proceed with this application

More information

Examination entry form 2016

Examination entry form 2016 Examination entry form 2016 Joint Insolvency Examination Board PLEASE PRINT IN BLOCK CAPITALS 1 YOUR DETAILS Name (title/forename/surname) Previous names ICAEW student number (if known) of birth 2 CONTACT

More information

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

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

More information

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

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

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF Court File No. 01-CL-4313 AND IN THE MATTER OF THE INSURANCE COMPANIES ACT, S.C. 1991, C.47, AS AMENDED AND IN THE MATTER OF THE WINDING-UP

More information

MOTION WITHOUT NOTICE. According to Chapter 27, Council Procedures:

MOTION WITHOUT NOTICE. According to Chapter 27, Council Procedures: M99 MOTION WITHOUT NOTICE OMB Hearing - 79 Galbraith Avenue Moved by: Seconded by: Councillor Davis Councillor Bussin SUMMARY: The owners of 79 Galbraith applied for and received a severance for this property

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

Belgravium Technologies plc

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

More information

Direct Compensation Agreement. for the Settlement of Automobile Claims

Direct Compensation Agreement. for the Settlement of Automobile Claims Direct Compensation Agreement for the Settlement of Automobile Claims Direct Compensation Agreement for the Settlement of Automobile Claims Automobile Insurance Act (R.S.Q., chapter A-25, sections 116

More information

June plot list

June plot list June 2015 -plot list Croftmead Kingsland, Herefordshire 5 exceptional plots in the highly sought after village of Kingsland with DPP for a range of bespoke Border Oak houses. A very rare opportunity to

More information

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

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

More information

SCOTTISH BORDERS COUNCIL PLANNING AND BUILDING STANDARDS COMMITTEE 5 SEPTEMBER 2016 APPLICATION FOR PLANNING PERMISSION

SCOTTISH BORDERS COUNCIL PLANNING AND BUILDING STANDARDS COMMITTEE 5 SEPTEMBER 2016 APPLICATION FOR PLANNING PERMISSION SCOTTISH BORDERS COUNCIL PLANNING AND BUILDING STANDARDS COMMITTEE 5 SEPTEMBER 2016 APPLICATION FOR PLANNING PERMISSION ITEM: OFFICER: WARD: PROPOSAL: SITE: APPLICANT: AGENT: REFERENCE NUMBER: 16/00317/FUL

More information

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

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report

Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report www.pwc.co.uk Digital Satellite Warranty Cover Ltd (in Compulsory Liquidation) Joint Liquidators fourth progress report 25 March 2015 Table of Contents 1. Overview... 2 1.1. Introduction... 2 1.2. Business

More information

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

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

Sole Trader Information Form

Sole Trader Information Form Sole Trader Information Form Your guide to completing this form: Please complete this form in BLOCK CAPITALS and black ink. Please complete all fields in all sections and sign section 7. If you have any

More information

Clyde south - Port Glasgow to Inchinnan (Potentially Vulnerable Area 11/09) Local Plan District Clyde and Loch Lomond Local authority Inverclyde Counc

Clyde south - Port Glasgow to Inchinnan (Potentially Vulnerable Area 11/09) Local Plan District Clyde and Loch Lomond Local authority Inverclyde Counc Clyde south - Port Glasgow to Inchinnan (Potentially Vulnerable Area 11/09) Local Plan District Clyde and Loch Lomond Local authority Inverclyde Council, Renfrewshire Council Main catchment Firth of Clyde

More information

2. The complaints from Mrs C which I investigated (and my conclusions) are:

2. The complaints from Mrs C which I investigated (and my conclusions) are: Scottish Parliament Region: Mid Scotland and Fife Case 200400766: Fife Council Summary Planning - Objections to Development by Neighbours The complainants were 11 residents in a Fife village whose rear

More information

Retirement Benefit Scheme Information Form

Retirement Benefit Scheme Information Form Retirement Benefit Scheme Information Form Your guide to completing this form: Please complete this form in BLOCK CAPITALS and black ink. Please complete all fields in all sections and sign section 7.

More information

2010 No ENERGY ENVIRONMENTAL PROTECTION. The Energy Act 2008 (Consequential Modifications) (Offshore Environmental Protection) Order 2010

2010 No ENERGY ENVIRONMENTAL PROTECTION. The Energy Act 2008 (Consequential Modifications) (Offshore Environmental Protection) Order 2010 STATUTORY INSTRUMENTS 2010 No. 1513 ENERGY ENVIRONMENTAL PROTECTION The Energy Act 2008 (Consequential Modifications) (Offshore Environmental Protection) Order 2010 Made - - - - 1st June 2010 Laid before

More information

Project Information Form. Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): City: State: Zip: City: State: Zip:

Project Information Form. Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): City: State: Zip: City: State: Zip: Project Information Project Type: Building Permit Project Information Form Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): Project Name: Project Project Description: Village of

More information

Partnership Information Form

Partnership Information Form Partnership Information Form Your guide to completing this form: Please complete this form in BLOCK CAPITALS and black ink. Please complete all fields in all sections and sign section 9. If you have any

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

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

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

More information

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

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013 Town of Swanzey, New Hampshire Swanzey Planning Board Meeting Minutes Note: are subject to review, correction and approval by the Board. Review and approval of Minutes generally takes place at the next

More information

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

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

More information

Unconventional Oil and Gas in the UK

Unconventional Oil and Gas in the UK Unconventional Oil and Gas in the UK June 2013 The development of unconventional gas (and more recently unconventional oil) resources in the US has transformed the energy market there, with the US predicted

More information

Cardholder Guide. Discover how to get the most from your Royal Bank of Scotland VISA Business Card

Cardholder Guide. Discover how to get the most from your Royal Bank of Scotland VISA Business Card Cardholder Guide Discover how to get the most from your Royal Bank of Scotland VISA Business Card The Royal Bank of Scotland VISA Business Card Cardholder Guide Index Welcome to VISA Business Card 4 Getting

More information

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY HELD: April 5, 2017 TIME AND PLACE: 6:30 P.M., Village Hall, Conference Room, 222 Grace Church Street, Port Chester,

More information

Head of Community & Environmental Services Application for new Premises Licence

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

More information

Housing Benefit and Council Tax Benefit form for self-employed people

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

More information

Hillfoots Villages (Potentially Vulnerable Area 09/04) Local Plan District Forth Local authority Clackmannanshire Council, Stirling Council Main catch

Hillfoots Villages (Potentially Vulnerable Area 09/04) Local Plan District Forth Local authority Clackmannanshire Council, Stirling Council Main catch Hillfoots Villages (Potentially Vulnerable Area 09/04) Local Plan District Forth Local authority Clackmannanshire Council, Stirling Council Main catchment River Devon Summary of flooding impacts Summary

More information

IN THE STATES OF THE ISLAND OF GUERNSEY ON THE 26TH DAY OF MARCH, 2003 GUERNSEY SOCIAL SECURITY AUTHORITY

IN THE STATES OF THE ISLAND OF GUERNSEY ON THE 26TH DAY OF MARCH, 2003 GUERNSEY SOCIAL SECURITY AUTHORITY IN THE STATES OF THE ISLAND OF GUERNSEY ON THE 26TH DAY OF MARCH, 2003 The States resolved as follows concerning Billet d'etat No. IV dated 7th March, 2003 GUERNSEY SOCIAL SECURITY AUTHORITY BENEFIT PAYMENTS

More information