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 1 FEBRUARY 017 PRINTED ON FEBRUARY 017 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/9* Money/ Companies/10* People/81* Terms & Conditions/117* * Containing all notices published online on 1 February 017

2 STATE STATE STATE APPOINTMENTS DEPUTY LIEUTENANT COMMISSIONS SURREY LIEUTENANCY Her Majesty s Lord-Lieutenant of Surrey, Mr Michael More- Molyneux, has appointed the following to be Deputy Lieutenants of Surrey: John Anthony Victor Townsend of Cranleigh, Surrey Max Lu of Guildford, Surrey Timothy Wates, of Ewhurst,Surrey The Commissions will be signed on 0 February 017 Mrs Caroline Breckell MVO DL Assistant Clerk to the Surrey Lieutenancy (719719) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE ENERGY FALCK RENEWABLES WIND LIMITED NOTICE OF DECISION ELECTRICITY ACT 1989 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT ASSESSMENT)(SCOTLAND) REGULATIONS 000 Further to the notice of an application for consent to construct and operate a wind farm extension at Millennium Wind Farm (extension referred to as Millennium South Wind Farm), at approximately 8 kilometres west of Fort Augustus, Highland (Central Grid Reference NH 7 074) of up to 35 MW comprising 10 turbines with a ground to blade tip height of 13 metres. Notice is hereby given that Falck Renewables Wind Limited ( the Company ) has been granted consent by Scottish Ministers to construct and operate a wind generated power station Millennium South Wind Farm Extension together with planning permission under section 57() of the Town & Country Planning Act (Scotland) Copies of the decision statement and related documentation can be obtained from: Energy Consents Unit Scottish Government 4th Floor 5 Atlantic Quay 150 Broomielaw Glasgow G 8LU Or by from Econsents_admin@gov.scot Or on the Energy Consents website: Copies of the decision statement and related documentation have been made available to The Highland Council to be made available for public inspection by being placed on the planning register. (71734) Planning TOWN PLANNING SOUTH LANARKSHIRE COUNCIL TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 008 NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL NEWSPAPER UNDER REGULATION 0(1) Applications for planning permission listed below together with the plans and other documents submitted with them may be inspected on line at and can also be viewed electronically at the following locations:- Council Offices, South Vennel, Lanark ML11 7JT Civic Centre, Andrew Street, East Kilbride G74 1AB Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB between the hours of 8.45am and 4.45pm, Monday to Thursday and 8.45am and 4.15pm on Friday (excluding public holidays). Written comments may be made to the Head of Planning and Building Standards, 1st Floor Montrose House, 154 Montrose Crescent, Hamilton, ML3 6LB or by to planning@southlanarkshire.gov.uk HM/17/0034 Hamilton Old Parish Listed Building Consent Church, Leechlee Road Hamilton Representation within 1 days Installation of handrail at entrance to church HM/17/ Cadzow Street, Hamilton Demolition of chimney Conservation Area Consent Representation within 1 days Please note that any comments which you make to an application cannot generally be treated as confidential. All s or letters of objection or support for an application, including your name and address require to be open to public inspection and will be published on the Council s website. Sensitive personal information such as signatures, address and phone numbers will usually be removed. Lindsay Freeland Chief Executive (719530) STIRLING COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below are proposals requiring planning permission and/or Listed Building Consent which have been submitted to Stirling Council and may be viewed online at Written comments may be made to the Planning & Building Standards Service Manager, Planning Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA (Telephone ) within 1 days of this notice. Proposal/Reference: 17/00079/LBC/GF Address of Proposal: Braeport Centre, Braeport, Dunblane, FK15 0AT Name and Address of Applicant: NOT ENTERED Description of Proposal: To erect canopy at front entrance and ramp Proposal/Reference: 17/00111/CON/GF Address of Proposal: 3 Glen Road, Bridge Of Allan, FK9 4PP Name and Address of Applicant: NOT ENTERED Description of Proposal: Demolition of garage (71954) 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: LISTED BUILDING Ref: 17/00104/LBC Address of Proposal: Ballochmorrie House, A714 Barrhill Rd Pinwherry - Main St Barrhill, South From Pinwherry, Barrhill, KA6 0PZ Name and Address of Applicant: NOT ENTERED Description of Proposal: Alterations and extension to listed building Proposal/Reference: LISTED BUILDING IN CONSERVATION AREA Ref: 17/0009/LBC Address of Proposal: High St, Maybole, KA19 7AQ Name and Address of Applicant: NOT ENTERED Description of Proposal: Alterations to listed building (7195) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 3

4 ENVIRONMENT & INFRASTRUCTURE SOUTH AYRSHIRE COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) 1997 DESIGNATION OF PRESTWICK CONSERVATION AREA AND TARBOLTON CONSERVATION AREA Notice is hereby given under section 6(1) of the above Act that the Council has designated part of Prestwick and part of Tarbolton as Conservation Areas, with effect from the date of publication of this notice. The new Conservation Areas include the area around the Cross and Links Road at Prestwick and the area around the Cross at Tarbolton. The purpose of the designations is to enable the Council to guide development to take place in a manner that preserves the character and appearance of these areas, which are deemed to be of special architectural and historic interest. Plans illustrating the precise boundaries of the new Conservation Areas are available for inspection in Burns House, Burns Statue Square, Ayr from , Mon-Thu, and , Fri. (71950) Name and Address of Applicant: Mrs Sian Millard Description of Proposal: Listed Building Consent for internal alterations and installation of rooflights Proposal/Reference: 16/04087/LBC Address of Proposal: Deans Court South Street St Andrews Fife KY16 9QT Name and Address of Applicant: University Of St Andrews Description of Proposal: Listed building consent for installation of replacement glass to windows (719518) EAST DUNBARTONSHIRE COUNCIL PLANNING APPLICATIONS Format: App No; Address/location; Proposal; Type of advert; Period of reps. TP/ED/17/0046; Cawder Golf Club, Cadder Road, Bishopbriggs, East Dunbartonshire, G64 3QD; External fabric repairs including renewal of leadwork, partial slate replacement and chimney and elevation pointing works. Window repairs and decoration; Reg 5 - Listed Building Consent; 1 TP/ED/17/0050; Carrick Arden, Drymen Road, Bearsden, East Dunbartonshire, G61 RD; detached garage with flat at first floor level with dormer windows to front and rear roofplanes; Reg 5 - Listed Building Consent; 1 Days The application plans and other documents can be viewed online through the Council's website or may be inspected at East Dunbartonshire Council's planning offices, Southbank House, Strathkelvin Place, Kirkintilloch, G66 1XQ between 9:30am and 1:00pm, Monday to Friday however you should contact the planning department in advance to ensure the plans can be made available for you. Written comments may be made within the above period to the Council through the Council's website or to the above address. Any representations will be treated as public documents and made available for inspection by interested parties and may also be published on the Council's website. (719519) 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: 17/0039/LBC Address of Proposal: Royal Bank Of Scotland 18 Crossgate Cupar Fife KY15 5HL Name and Address of Applicant: Webster Developments Description of Proposal: Listed building consent for internal/external alterations including installation of replacement of windows, rooflights and roof finishes Proposal/Reference: 17/008/LBC Address of Proposal: 10 Rumford Crail Anstruther Fife KY10 3SS 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: 17/00039/LIST Address of Proposal: 1 Linn Mill Cottages, Linn Mill, Clackmannan, Clackmannanshire, FK10 3PY Name and Address of Applicant: NOT ENTERED Description of Proposal: Installation Of No. Replacement Windows To Rear Of House Reason for Advertising: Listed Building Consent Proposal/Reference: 17/00050/FULL Address of Proposal: 15 Kennet Village, Kennet, Clackmannan, Clackmannanshire, FK10 4DP Name and Address of Applicant: NOT ENTERED Description of Proposal: Erection Of Garage To Rear Of House Reason for Advertising: Development in a Conservation Area Affecting the Setting of a Listed Building (719517) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER OF BONA VACANTIA COMPANIES ACT 006 Company Name: STRATHLOCH LTD 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE WHEREAS STRATHLOCH LIMITED, a company incorporated under the Companies Acts under Company number SC16039 was dissolved on 5 February 005; AND WHEREAS in terms of section 654 of the Companies Act 1985 all property and rights whatsoever vested in or held on trust for a dissolved company immediately before its dissolution are deemed to be bona vacantia; AND WHEREAS immediately before its dissolution the said Strathloch Limited was entitled to a right of pre-emption in terms of the Deed of Conditions by Enviroco Limited registered 9 November 1999 in respect of the subjects at Damhead Waste Transfer Treatment Station, Damhead Industrial Estate, Peterhead registered in the Land Register of Scotland under Title Number ABN36936; AND WHEREAS the dissolution of the said Strathloch Limited came to my notice on 6 February 017: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen s and Lord Treasurer s Remembrancer, in pursuance of section 1013 of the Companies Act 006, do by this Notice disclaim the Crown s whole right (if any) in respect of the said right of preemption. David Harvie Queen s and Lord Treasurer s Remembrancer 5 Chambers Street Edinburgh EH1 1LA 14 February 017 (719554) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /3/AC 1 In this notice the following shall apply: Company Name: HOUSING DEVELOPMENT AND CONSTRUCTION LIMITED Company Number: Interest: freehold Title number: ON493 Property: The Property situated at Land on the North and South sides of North Street, Steeple Aston being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 6 January 017. Assistant Treasury Solicitor 16 February 017 (715900) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/AC 1 In this notice the following shall apply: Company Name: KINGSWOOD MANOR DEVELOPMENTS LIMITED Company Number: Interest: freehold Title number: IW60930 Property: The Property situated at Land Lying to The West of Landguard Manor Road, Shanklin, Isle of Wight being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 0 January 017. Assistant Treasury Solicitor 16 February 017 (715899) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/AC 1 In this notice the following shall apply: Company Name: CARNFORTH DEVELOPMENTS LIMITED Company Number: Interest: freehold Title number: NK137 Property: The Property situated at Land on The South Side of Cromer Road, Mundesley being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 0 January 017. Assistant Treasury Solicitor 16 February 017 (715898) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV160700//MO 1 In this notice the following shall apply: Company Name: SCOTT INNS LTD Company Number: Interest: leasehold Lease: Lease dated 11 August 015 and made between Punch Partnerships (PTL) Limited(1) and Scott Inns Limited() Property: The Property situated at The Bar 1 Public House, 1 Cornmarket, Worcester WR1 DF being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 9 December 016. Assistant Treasury Solicitor 16 February 017 (715897) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MO 1 In this notice the following shall apply: Company Name: CITY COUNTRY INNS LIMITED Company Number: Interest: leasehold Lease: Lease dated 6 November 009 and made between Enterprise Inns plc(1) and Jill Rostron Maher() and a licence to assign dated 15th May 01 and made between Enterprise Inns plc(1), Jill Rostron Maher(), Castle Eden Inn Limited(3) and Jill Rostron Maher(4) and vested by a licence to assign dated 4th March 015 and,made between Enterprise Inns plc(1), Castle Eden Inns Limited(), City Country Inns Limited(3) and Jill Rostron Maher and James Maher(4) Property: The Property situated at Castle Eden Inn, Stockton Road, Castle Eden, Hartlepool TS7 4SD being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 5

6 ENVIRONMENT & INFRASTRUCTURE In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 19 January 017. Assistant Treasury Solicitor 16 February 017 (715896) Roads & highways ROAD RESTRICTIONS HIGHWAYS ENGLAND COMPANY LIMITED HIGHWAYS ACT 1980 THE M3 MOTORWAY (BUS ONLY JUNCTION) (STOPPING UP) ORDER 017 Notice is given that Highways England Company Limited (a) has made an Order under section 18(i)(c) of the Highways Act 1980 in relation to the M3 Motorway (the M3) in the city of Bristol and has submitted the Order to the Secretary of State for Transport for confirmation. The effect of the Order would be to stop up the hard shoulder and verge adjacent to the M3 northbound from a point 15 metres southwest of the Severn Beach rail line bridge to the bus only junction bridge and the hard shoulder and verge adjacent to the M3 southbound from the bus only junction bridge to 70 metres southwest of the bus only junction bridge. A copy of the Order as submitted to the Secretary of State for Transport, a plan, and a statement of Highways England s reasons for making the Order may be inspected during normal office hours at Bristol City Council, 100 Temple Street, Bristol BS1 6AG and Fishponds Library, Robinson House, Hockeys Lane, Fishponds, Bristol, BS16 3HL. The above may also be obtained from Highways England Company Limited, Operations Directorate, Ash House, Falcon Road, Sowton Industrial Estate, Exeter, EX 7LB or by e- mailing m3@highwaysengland.co.uk, quoting reference HESW M3 BOJ. Anyone wishing to object to the proposed Order should send, not later than six weeks from the date of first publication of this notice, a notice of their objection and the grounds on which it is made to the Secretary of State for Transport at National Transport Casework Team Newcastle, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or nationalcasework@dft.gsi.gov.uk. Information provided in response to this consultation, including personal information, will be subject to publication or disclosure in accordance with the access to information regimes (these are primarily the Freedom of Information Act 000 (FOI), the Data Protection Act 1998 (DPA) and the Environmental Information Regulations 004 (EIR). Paul Edwards Highways England Company Limited (a) Registered in England and Wales under company no Registered office Bridge House, 1 Walnut Tree Close, Guildford, Surrey, GU1 4LZ. General Enquiries relating to this notice may be made in writing to the Project Sponsor, Sean Walsh, at the Highways England Company Limited address above, by telephoning or by to sean.walsh@highwaysengland.co.uk (719703) MANCHESTER CITY COUNCIL TEMPORARY ROAD TRAFFIC REGULATION ORDER ROAD TRAFFIC REGULATION ACT 1984 SECTION 14 (AS AMENDED) ORDER NO. MCC Notice is hereby given that the City Council has made the following Temporary Road Traffic Order(s): (MCC )The City of Manchester (GOULDEN STREET, CHADDERTON STREET and MARSHALL STREET, ANCOATS & CLAYTON)(Temporary Prohibition of Pedestrian & Vehicular Traffic and No Waiting at Any Time) Order 017. The effect of the Order is to prohibit vehicular and pedestrian traffic on GOULDEN STREET and CHADDERTON STREET as specified in schedule 1 and to prohibit waiting except for the purposes of loading and unloading as specified in schedule. The alternative routes for traffic will be: a) MARSHALL STREET, MASON STREET, ADDINGTON STREET, OLDHAM ROAD. b) MARSHALL STREET, CHADDERTON STREET, ADDINGTON STREET, OLDHAM ROAD. c) GOULDEN STREET, CROSS KEYS STREET, ADDINGTON STREET, OLDHAM ROAD The order came into operation on the 13 February 017 and may remain in force for a maximum period of 36 months. If all necessary works are completed within a shorter period, the Order shall cease to have effect at the end of that shorter period. Schedule 1 Prohibition of Pedestrian & Vehicular Traffic Goulden Street from Chadderton Street to Oldham Road and Chadderton Street from Bendix Street to Marshall Street. Schedule No waiting at Any Time Goulden Street from Cross Keys Street to Chadderton Street Both Sides and Cross Keys Street from Bendix Street to Marshall Street south east side. Kim Dorrington Director of Highways Town Hall Manchester M60 LA 0 February (71971) THE CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 The City of Edinburgh Council proposes to make an Order under Section 1(1) and 15() of the Roads (Scotland) Act 1984 redetermining the roads described in the schedules hereto. The title of the Order is The City of Edinburgh Council (Silverknowes Road, Silverknowes Parkway and Lauriston Farm Road Edinburgh) (Redetermination of Means of Exercise of Public Right of Passage) Order 01- RSO/16/19 A copy of the proposed Order and of the accompanying plan showing the road over which the means of exercise of the public right of passage is to be redetermined, together with a statement of the reasons for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High St, Edinburgh or online at or Those documents are available for inspection free of charge from 1//17 until 1/3/17 between 09:30 and 15:30 Mon to Fri inclusive. Any person may, within 8 days from 1//17 object to the making of the Order by notice, in writing, or trafficorders@edinburgh.gov.uk quoting reference RSO/16/19 to THE HEAD OF TRANSPORT AND PLANNING, PLACE, CITY CHAMBERS, HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name and address of the objector, the matters to which they relate and the grounds on which they are made. Dated 1//17 ROADS OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO CARRIAGEWAY 1. Silverknowes Rd (East Side), Silverknowes Parkway (North Side) All that part of the footway on the north side of Silverknowes Parkway from a point 1 m or thereby east of the intersection of the extended north-east kerbline of the roundabout at the junctions of Silverknowes Parkway, Silverknowes Rd and Lauriston Farm Rd and the extended north kerbline of Silverknowes Parkway eastwards, for a distance of 4 m or thereby and which has a width throughout 1.6 m or thereby.. Silverknowes Parkway (North Side) All that part of the footway on the north side of Silverknowes Parkway, from a point 19.5 m or thereby east of the intersection of the extended east kerbline of Silverknowes Pl and the north kerbline Silverknowes Parkway south-eastwards, and then eastwards, a) for a distance of.5 m or thereby and which has a width that varies from 0 m or thereby to m or thereby, then b) for a distance of 37 m or thereby and which has a width throughout of m or thereby, and then c)for a distance of.5 m or thereby and which has a width that varies from m or thereby to 0 m or thereby. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE ROADS OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM VERGE TO CARRIAGEWAY 1. The Roundabout at the junctions of Silverknowes Parkway, Silverknowes Rd and Lauriston Farm Rd All that part of the verge on the outer side of the roundabout at the junctions of Silverknowes Parkway, Silverknowes Rd and Lauriston Farm Rd Calder Rd and which has a radius of 15.5 m inwards by a distance of m or thereby to a point where the radius is 13.5 m or thereby.. Silverknowes Parkway (North Side) All that part of the verge on the north side of Silverknowes Parkway, from a point.5 m or thereby east of the intersection of the extended east kerbline of Silverknowes Pl and the north kerbline Silverknowes Parkway eastwards, a) for a distance of 3 m or thereby and which has a width that varies from 0 m or thereby to m or thereby, then. b) for a distance of 8.5 m or thereby and which has a width throughout of m or thereby, and then c) for a distance of 3 m or thereby and which has a width that varies from m or thereby to 0 m or thereby. ROADS OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM VERGE TO FOOTWAY 1. Silverknowes Parkway (Central Reserve) All that part of the verge on the central reserve of Silverknowes Parkway, from a point 4.5 m or thereby east of the apex at the intersection of the south kerbline of the north carriageway of Silverknowes Parkway and the north kerbline of the south carriageway of Silverknowes Parkway eastwards, for a distance of 5 m or thereby and which has a width throughout of 7 m or thereby.. Silverknowes Parkway (North Side) All that part of the verge on the north side of Silverknowes Parkway, from a point 0 m or thereby east of the intersection of the extended east kerbline of Silverknowes Pl and the rear of the north kerbline Silverknowes Parkway eastwards, and then south-eastwards, a)for a distance of 3 m or thereby and which has a width that varies from 0 m or thereby to m or thereby, then, b) for a distance of 37 m or thereby and which has a width throughout of m or thereby, and then c) for a distance of m or thereby and which has a width that varies from m or thereby to 0 m or thereby. ROADS OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO FOOTWAY The Roundabout at the junctions of Silverknowes Parkway, Silverknowes Rd and Lauriston Farm Rd (North Side)All that part of the carriageway on the north side of the roundabout at the junctions of Silverknowes Parkway, Silverknowes Rd and Lauriston Farm Rd Silverknowes Road from a point 5 m or thereby east of the intersection of the extended east kerbline of Silverknowes Rd and the north-east kerbline of the roundabout at the junctions of Silverknowes Parkway, Silverknowes Rd and Lauriston Farm Rd south-eastwards, a)for a distance of 5 m or thereby and which has a width throughout m or thereby, and then. b) for a distance of 1 m or thereby and which has a width that varies from m or thereby to 0 m or thereby. (719516) THE CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 The City of Edinburgh Council proposes to make an Order under Section 1(1) and 15() of the Roads (Scotland) Act 1984 redetermining the roads described in the schedules hereto. The title of the Order is The City of Edinburgh Council (Easter Road, Edinburgh) (Redetermination of Means of Exercise of Public Right of Passage) Order 01- RSO/17/01 A copy of the proposed Order and of the accompanying plan showing the road over which the means of exercise of the public right of passage is to be redetermined, together with a statement of the reasons for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High St, Edinburgh or online at or Those documents are available for inspection free of charge from 1//17 until 1/3/17 between 09:30 and 15:30 Mon to Fri inclusive. Any person may, within 8 days from 1//17 object to the making of the Order by notice, in writing, or trafficorders@edinburgh.gov.uk quoting reference RSO/17/01 to THE HEAD OF TRANSPORT AND PLANNING, PLACE, CITY CHAMBERS, HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name and address of the objector, the matters to which they relate and the grounds on which they are made. Dated 1//17 ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO CARRIAGEWAY Easter Road, East side All that part of the footway on the east side of Easter Rd from a point 4.5 m or thereby north of the intersection of the extended south kerbline of Iona Street and the east kerbline of Easter Rd, northwards; (a) for a distance of m or thereby and which has a width that varies from 0 m or thereby to 6 m or thereby, (b)for a distance of.5 m or thereby and which has a width throughout of 6 m or thereby, and then (c) for a distance of 3 m or thereby and which has a width that varies from 6 m or thereby to 0 m or thereby. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO FOOTWAY Easter Road East side All that part of the carriageway on the east side of Easter Rd from a point 1 metre or thereby south of the intersection of the extended south kerbline of Iona Street and the east kerbline of Easter Rd, northwards; (a) for a distance of.5 m or thereby and which has a width that varies from 0 m or thereby to m or thereby, and then (b) for a distance of 4 m or thereby and which has a width that varies from m or thereby to 0 m or thereby. (719515) THE CITY OF EDINBURGH COUNCIL The City of Edinburgh Council proposes to make an Order under Section 1(1) and 15() of the Roads (Scotland) Act 1984 redetermining the roads described in the schedules hereto. The title of the Order is The City of Edinburgh Council (Chalmers Street, Edinburgh) (Redetermination of Means of Exercise of Public Right of Passage) Order 01- RSO/17/05 A copy of the proposed Order and of the accompanying plan showing the road over which the means of exercise of the public right of passage is to be redetermined, together with a statement of the reasons for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High St, Edinburgh or online at or Those documents are available for inspection free of charge from 1//17 until 1/3/17 between 09:30 and 15:30 Mon to Fri inclusive. Any person may, within 8 days from 1//17 object to the making of the Order by notice, in writing, or trafficorders@edinburgh.gov.uk quoting reference RSO/17/05 to THE HEAD OF TRANSPORT AND PLANNING, PLACE, CITY CHAMBERS, HIGH ST, EDINBURGH, EH1 1YJ, Objections should state the name and address of the objector, the matters to which they relate and the grounds on which they are made. Dated 1//17 ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO FOOTWAY Chalmers Street (East Side) All that part of the carriageway on the east side of Chalmers St from a point 69 m or thereby south of the intersection of the extended south kerbline of Simpson Loan and the east kerbline of Chalmers St southwards; (a)for a distance of m or thereby and which has a width that varies from 0 m or thereby to m or thereby, and then (b)for a distance of 5 m or thereby and which has a width throughout m or thereby. (719514) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE A311 GLA ROAD (VICTORIA EMBANKMENT, CITY OF WESTMINISTER) (TEMPORARY PROHIBITION OF STOPPING) ORDER Transport for London hereby gives notice that it intends to make the above named Traffic Order under section 14(1), (5), (7) and 15() of the Road Traffic Regulation Act 1984 and is satisfied that these works will last in excess of 18 months for the purpose specified in paragraph. The effect of the Order is summarised in paragraph 3.. The purpose of the Order is to facilitate Thames Tideway Victoria works to take place on the A311 Victoria Embankment. 3. The effect of the Order will be to prohibit any vehicle: (1) from stopping in the loading and unloading only bay on A311 Victoria embankment east side 5 metres south of Northumberland Avenue; () apart from solo motorcycle from stopping on the A311 Victoria Embankment from 3 metres north-east of a point opposite the extended north eastern building line of Hungerford House, Victoria Embankment for a distance of 6 metres in a north eastern direction. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 7

8 ENVIRONMENT & INFRASTRUCTURE The Order will be effective from 1:01 AM on the 14th March 017 until the works have been completed. The prohibition will apply only during such times and to such extent as shall from time to time be indicated by traffic signs. 4. The prohibitions will not apply in respect of: (1) any vehicle being used for the purposes of those works or for fire brigade, ambulance or police purposes; () anything done with the permission or at the direction of a police constable in uniform or a person authorised by Transport for London. 5. The Order will be revoked upon completion of each phase of these works. Dated 1th February 017 Mufu Durowoju Network Impact Management Team Manager Road Space Management Operations Transport for London, Palestra, 197 Blackfriars Road, London, SE1 8NJ (719695) Sections of highway located within Plots 6 and 7 on Faraday Close. (71970) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS (CITY OF LONDON) (BUS PRIORITY) CONSOLIDATION ORDER 009 A10 GLA ROAD (BISHOPSGATE) VARIATION ORDER Transport for London, hereby gives notice that it intends to make the above named Order under section 6 of the Road Traffic Regulation Act The general nature and effect of the Order will be to extend the existing southbound bus lane on the A10 Bishopsgate from a point 7 metres south of a point opposite the southern flank wall of No1 Norton Folgate to a point 5 metres south of the party wall of nos. 15 and 154 Bishopsgate. 3. The road which will be affected by the Order is A10 Bishopsgate in the City of London 4. A copy of the Order, a statement of Transport for London s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London Planning Enquiry Desk Streets Traffic Order Team North Wing (RSM/PI/STOT) Corporation of London Palestra, 197 Blackfriars Road Guildhall London, SE1 8NJ London, ECP EJ 4. All objections and other representations to the proposed Order must be made in writing and must specify the grounds on which they are made. Objections and representations must be sent to Transport for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 017/0043, to arrive before 14th March 017. Objections and other representations may be communicated to other persons who may be affected. Dated this 1st day of February 016 Mufu Durowoju Network Impact Management Team Manager Road Space Management - Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (719694) WIGAN BOROUGH COUNCIL SECTION 116 HIGHWAYS ACT 1980 (AS AMENDED) APPLICATION FOR AUTHORITY TO STOP-UP FARADAY CLOSE, WIGAN NOTICE IS HEREBY GIVEN that Wigan Borough Council, the highway authority within the meaning of the Highways Act 1980, as amended by the Local Government Act 1985, intends to apply by way of complaint to the Wigan and Leigh Magistrates Court sitting at Darlington Street in the County of Greater Manchester on Tuesday 8th March 017 at 9.45am for an Order authorising the stopping-up of the highway known as Faraday Close, Wigan on the ground that the said highway is unnecessary. THE EFFECT of the Order will be as shown in a Plan which may be inspected free of charge between the hours of 9am and 4.30pm at the Town Hall, Library Street, Wigan. Dated this 1st day of February 017 B.Whitworth, Assistant Director, Town Hall, Library Street, Wigan, WN1 1YN SCHEDULE 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

9 OTHER NOTICES OTHER NOTICES NOTICE is hereby given pursuant to Section 7 of the Leasehold Reform Act 1967 that any person having a claim against or interest in the freehold of the properties 3 St Mary's Rise Burry Port Carmarthenshire SA16 0SH and 5 St Mary's Rise Burry Port Carmarthenshire SA16 0SH is hereby required to send particulars in writing of his claim or interest to Gomer Williams & Co Ltd Solicitors of 19 John Street Llanelli Carmarthenshire SA15 1UP by no later than 1st March 017 (7197) COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 005/56/EC. Details are as follows: Date of receipt of order: February 017 Effective date of order: 1 February 017 Merging companies: 1- Ancient Greek Sandals Ltd (England & Wales) - Ancient Greek Sandals SA (Greece) New company: 3 Ancient Greek Sandals Ltd (England & Wales) Tim Moss Registrar of Companies for England and Wales (71970) 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. (71951) 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. (700755) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 9

10 COMPANIES COMPANIES RESTORED TO THE REGISTER KIRKLAND RENEWABLES LIMITED Company Number: SC A Company with its Registered Office at The Farmhouse, Kirkland Farm, Thornhill, Dumfries, DG3 SAD. A Petition has been presented to the Sheriff of South Strathclyde Dumfries and Galloway at Dumfries for the restoration of Kirkland Renewables Limited to the Register of Companies. By Interlocutor dated 7 February 017 the Sheriff at Dumfries ordered that any persons interested, if they intend to show cause why the Petition should not be granted, should lodge Answers in the hands of the Sheriff Clerk at Dumfries within EIGHT days of this advertisement. Robert Honeyman Solicitor The McKinstry Company 39 Sandgate, Ayr, KA7 1BE AGENTS FOR THE PETITIONERS (719575) APPLICATION UNDER SECTION 109 OF THE COMPANIES ACT 006 EDINBURGH NOODLE BAR LIMITED Company Number: SC37155 An application for restoration of Edinburgh Noodle Bar Limited, Company Number SC37155 to be restored to the Register of Companies in Scotland has been presented to Edinburgh Sheriff Court under reference B166/017. Any person having an interest or wishing to object should lodge Answers within 8 days of this Notice with the Sheriff Clerk, Edinburgh Sheriff Court, Sheriff Court House, 7 Chambers Street, Edinburgh, EH1 1LB. Neil Beresford Robb, Solicitor Plenderleath Runcie, 4 Rose Street, Aberdeen, AB10 1UA Ref: NBR/MS (719571) MESHAH LIMITED Company Number: SC41198 PETITION FOR RESTORATION OF COMPANY STI-B8-17 A Petition was presented to Stirling Sheriff Court for restoration of the company formerly known as Meshah Limited (SC41198), registered office formerly at Adeel Shahzad, 3 Harvey Wynd, Stirling FK8 1EU. By interlocutor dated 13 February 017 the Sheriff appointed any person who intends to show cause why this Petition should not be granted to lodge answers with the Sheriff Clerk within eight days of advertisement. J. Patrick Campbell Corcoran, Miller Samuel Hill Brown LLP, RWF House, 5 Renfield Street, Glasgow. Agent for Petitioner (719570) MONTROSE ROLLER SHUTTERS LIMITED Company Number: SC16710 Registered office: 17 Graham Street, Montrose, DD10 8SR Notice is hereby given that on 1 February 017 a Petition was presented to Forfar Sheriff Court by Edmund Ernst August Struckmeier and Christel Struckmeier both residing at 17 Graham Street, Montrose, DD10 8SR in which Petition the said Edmund Ernst August Struckmeier and Christel Struckmeier petitioned the Court to order that Montrose Roller Shutters Limited, Company Number SC16710 be restored to the Register of Companies in which Petition the Sheriff by interlocutor dated 1 February 017 ordained any person interested, if they intend to show cause why the Petition should not be granted to lodge Answers with the Sheriff Clerk at Forfar, Sheriff Court House, Market Street, Forfar DD8 3LA, (ref: FFR-B31-17) within 8 days after intimation, service or advertisement, all of which notice is hereby given. Thorntons Solicitors 55 High Street, Montrose DD10 8LR (SUM/ST4563.1) (719568) Corporate insolvency NOTICES OF DIVIDENDS A T COMPUTERS LIMITED Registered office: C/O KRE Corporate Recovery LLP,1st Floor, Hedrich House, Cross Street, Reading, RG1 1SN Principal trading address: Unit 1E, Green Lane Bus Park, Tewkesbury, Glos GL0 8SJ Notice is hereby given, pursuant to Rule 11.(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a Final Unsecured dividend to Unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KRE Corporate Recovery LLP,1st Floor, Hedrich House, Cross Street, Reading, RG1 1SN by no later than 15 March 017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 3 June 016. Office Holder details: Paul Ellison and Gareth Roberts (IP Nos and 00886), both of KRE Corporate Recovery LLP,1st Floor, Hedrich House, Cross Street, Reading, RG1 1SN For further details contact: Paul Ellison or Gareth Roberts, info@krecr.co.uk Tel: Alternative contact: Lee Lloyd Paul Ellison, Joint Liquidator 16 February 017 Ag FF11138 (718905) CHAIGLEY FARMS LIMITED Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: The Old Dairy Farm, Chaigley, Clitheroe, Lancashire Notice is hereby given by Gordon Craig of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, pursuant to Rule 11. of the Insolvency Rules 1986 that the Liquidator of the Company intends to declare a first and final Dividend to preferential Creditors of the Company within two months from the last day of proving. Notice is hereby given that Creditors are required on or before 1 March 017, which is the last date of proving, to prove their debt by sending a written statement of the amount they claim to be due from the Company to the undersigned, Gordon Craig, Liquidator of the Company at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Any Creditor who has not proved his debt, on or before 1 March 017 will be excluded from the benefit of the Dividend. Date of Appointment: 0 July 016. Office Holder details: Gordon Craig (IP No: 7983), of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Gordon Craig, Tel: Alternative contact: Michael Bimpson. Gordon Craig, Liquidator 14 February 017 Ag FF1108 (718908) DUN-FAB ENGINEERING COMPANY LIMITED Trading name/style: Dun-Fab Engineering Company Limited Registered office: The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA Principal trading address: Coulman Road Trading Estate, Coulman Road, Thorne, Doncaster DN8 5JS 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

11 Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving, Creditors who have not done so are required, on or before 0 March 017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA, (T: ), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. J W Butler and A J Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA. T: , Office holder numbers: 9591 and 8367, Date of appointment: 8 February February 017 (718906) In the Birkenhead County Court No 0047 of 013 HOUSE OF HAMILTON (WEST KIRBY) LIMITED Registered office: 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Principal trading address: 35 Church Road, West Kirby, Wirral CH48 0RN The Insolvency Act 1986 Pursuant to Rule 11.(1A) of the Insolvency Rules 1986, notice is hereby given that the Liquidator intends to declare a first and final dividend within two months of the proving date specified. Notice is further given that creditors who have yet to submit a claim must notify the Liquidator at the address below no later than 15 March 017 to be included in this distribution. 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. Further details contact: James Richard Duckworth Tel: J.R. Duckworth, IP No.: 1381, Liquidator, Freeman Rich, Chartered Accountants, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. Date of Liquidator s Appointment: 7 July February 017 (718909) In the Blackpool County Court No 169 of 014 NETMOVERS LIMITED Registered office: 46 Cookson Street, Blackpool, United Kingdom, FY1 3ED Principal trading address: 185 Warren Drive, THORNTON- CLEVELEYS, Lancashire, FY5 3TQ, United Kingdom Notice is hereby given that I intend to declare first and final dividend of 3p/ to unsecured creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by 3/03/017 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, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (71976) 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 MASTER TRADESMEN LIMITED On 14 February 017 the above-named company went into insolvent liquidation. I, Dominic Campbell of 30 Worthing Rd, Horsham, RH1 1SL was a director of the above-named company during the 1 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 16(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Assoc of Master Tradesmen Limited (71973) Administration APPOINTMENT OF ADMINISTRATORS A&R HUGHES (ACADEMY GARAGE) LIMITED In Administrative Receivership Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA (Company Number ) Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 901) BDO LLPTwo Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on or via on Stephen.Massey@bdo.co.uk (719350) BLUCARS (BUGBROOKE) LIMITED In Administrative Receivership (Company Number ) Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 901) of BDO LLP, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on or via on Stephen. Massey@bdo.co.uk (719354) In the High Court Manchester District Registry No 09 of 017 COMMUNITY VOICE CARELINE RESPONSE LTD (Company Number ) Trading Name: Community Voice Nature of Business: Public relations and communications activities Registered office: Unit 17, Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6HH Principal trading address: Unit 17, Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6HH Date of Appointment: 10 February 017 Mark Colman and John Titley (IP Nos 971 and 8617), both of Leonard Curtis, 0 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Further details contact: Mark Colman, megan.singleton@leonardcurtis.co.uk, Tel: Ag FF11161 (718910) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

12 In the High Court Manchester District Registry No 075 of 017 COMMUNITY VOICE LIMITED (Company Number ) Trading Name: Community Voice Nature of Business: Public relations and communications activities Registered office: 14 New Hall Hey Road, Rossendale BB4 6HH Principal trading address: Suite 17, Hardmans Business Centre, New Hall Hey Road, Rawtenstall BB4 6HH Date of Appointment: 10 February 017 Mark Colman and John Titley (IP Nos 971 and 8617), both of Leonard Curtis, 0 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA For further details contact: Mark Colman, ; recovery@leonardcurtis.co.uk, Tel: Ag FF11163 (718907) Ag FF11063 (718911) JOHN BROWN & SON (MOTORS) LIMITED In Administrative Receivership (Company Number ) Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 901) of BDO LLP, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on or via on Stephen.Massey@bdo.co.uk (719385) DIXON MOTOR GROUP LIMITED In Administrative Receivership (Company Number ) Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 901) of BDO LLP, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on or via on Stephen. Massey@bdo.co.uk (719367) JULIAN'S GARAGE LIMITED In Administrative Receivership (Company Number ) Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 901) of BDO LLP, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on or via on Stephen.Massey@bdo.co.uk (719376) ELCOTKNOLL LIMITED In Administrative Receivership (Company Number ) Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 901) of BDO LLP, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on or via on Stephen.Massey@bdo.co.uk (719370) In the High Court of Justice, Chancery Division Leeds District Registry No 178 of 017 ETHOS CORPORATE FINANCE LIMITED (Company Number ) Nature of Business: Other business services Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 3 Park Square East, Leeds, West Yorkshire, LS1 NE Date of Appointment: 13 February 017 Ian Michael Rose and Catherine Lee-Baggaley (IP Nos 9144 and 9534), both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR For further details contact: The Joint Administrators, Tel: Alternative contact: Kayleigh Curry Ag FF1118 (718914) In the High Court of Justice No 1074 of 017 LEERIT LIMITED (Company Number ) Nature of Business: Non-trading Company Registered office: 10 Langdale House, 11 Marshalsea Road, London, SE1 1EN Principal trading address: Unknown Date of Appointment: 09 February 017 Carl James Bowles and John Anthony Dickinson (IP Nos 9709 and 934), both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN Further details contact: The Joint Administrators, info@cbw.co.uk Tel: Alternative contact: Irma Sabonyte, Irma.Sabonyte@cbw.co.uk, Tel: Ag FF111 (718916) PRETTY GARAGES LIMITED In Administrative Receivership (Company Number ) Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 901) of BDO LLP, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on or via on Stephen.Massey@bdo.co.uk (719378) In the High Court of Justice, Chancery Division Leeds District Registry No 169 of 017 J S SECURITY LIMITED (Company Number ) Nature of Business: Private security services Registered office: Station Mews, Old Station Drive, Leckhampton, Cheltenham GL53 0DL Principal trading address: Station Mews, Old Station Drive, Leckhampton, Cheltenham GL53 0DL Date of Appointment: 10 February 017 Kelly Burton and Lisa Jane Hogg (IP Nos and 9037), both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Administrators, Tel: Alternative contact: Bradley Sanderson. In the High Court of Justice, Chancery Division Leeds District Registry No 140 of 017 SATAGO LIMITED (Company Number ) In the High Court of Justice, Chancery Division Companies Court No 111 of 017 SATAGO FINANCE LIMITED (Company Number 09811) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

13 In the High Court of Justice, Chancery Division Companies Court No 14 of 017 SATAGO SOFTWARE LIMITED (Company Number ) Nature of Business: (All) Invoice Finance Registered office: (All) 1 New Fetter Lane, London, EC4A 1AN Principal trading address: (All) Newlands House, 40 Berners Street, London, W1T 3NA Date of Appointment: 10 February 017 Geoffrey Wayne Bouchier and Benjamin John Wiles (IP Nos 9535 and 10670), both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG For further details contact: The Joint Administrators, Tel: Alternative contact: Harriet Morris, Harriet.Morris@duffandphelps.com, Tel: Ag FF11376 (718915) WHITEHALL OF EXHALL LIMITED In Administrative Receivership (Company Number ) Registered Office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Nature of Business: Formerly the sale of motor vehicles Date of Appointment: 16 February 017 Appointer: HSBC Bank Plc of 8 Canada Square, London E14 5HQ Joint Administrative Receivers: Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 901) of BDO LLP,, Two Snowhill, Birmingham B4 6GA The Office Holder can be contacted through Stephen Massey on or via on Stephen.Massey@bdo.co.uk (719381) MEETINGS OF CREDITORS In the High Court Manchester District Registry No 09 of 017 COMMUNITY VOICE CARELINE RESPONSE LTD (Company Number ) Trading Name: Community Voice Public relations and communications activities Registered office: Unit 17, Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6HH Principal trading address: Unit 17, Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6HH Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms.5B by the Administrators is 6 March 017. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Administrators office. Any creditors who have not received Form.5B can obtain one from the Joint Administrators office. Date of appointment: 10 February 017. Office Holder details: Mark Colman and John Titley (IP Nos. 971 and 8617), both of Leonard Curtis, 0 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA. For further details contact: Mark Colman, megan.singleton@leonardcurtis.co.uk Tel: Mark Colman, Joint Administrator 16 February 017 (718913) In the High Court Manchester District Registry No 075 of 017 COMMUNITY VOICE LIMITED (Company Number ) Trading Name: Community Voice Registered office: 14 New Hall Hey Road, Rossendale BB4 6HH Principal trading address: Suite 17, Hardmans Business Centre, New Hall Hey Road, Rawtenstall BB4 6HH Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule.48 of the Insolvency Rules 1986, the business of an Initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms.5B by the Joint Administrators is 6 March 017. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form.5B can obtain one from the Joint Administrators office. Date of Appointment: 10 February 017. Office Holder details: Mark Colman and John Titley (IP Nos 971 and 8617) both of Leonard Curtis, 0 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston PR5 6DA. For further details contact: Mark Colman, recovery@leonardcurtis.co.uk, Tel: Mark Colman, Joint Administrator 15 February 017 (71893) In the High Court of Justice, Chancery Division Birmingham District Registry No 8451 of 016 GROUP AIR REALISATIONS LIMITED (Company Number ) Previous Name of Company: Page & Moy Travel Group Air Holidays Limited In the High Court of Justice, Chancery Division Birmingham District Registry No 845 of 016 TRAVEL GROUP REALISATIONS LIMITED (Company Number ) Previous Name of Company: Page & Moy Travel Group Limited In the High Court of Justice, Chancery Division Birmingham District Registry No 8453 of 016 GROUP SURFACE REALISATIONS LIMITED (Company Number ) Previous Name of Company: Page & Moy Travel Group Surface Holidays Limited Registered office: (All) c/o Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB Principal trading address: (All) Compass House, Rockingham Road, Market Harborough, Leicestershire LE16 7QD The business of an initial creditors meeting is to be conducted by correspondence, for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the Administrators remuneration. A creditor is entitled to vote only if he has lodged with the Administrators a completed Form.5B together with details in writing of the debt that he claims to be due to him, not later than 1.00 noon on 3 March 017 and the claim is duly admitted under rule.38 or.39 of the Insolvency Rules A copy of form.5b is available on request. Date of Appointment: 30 December 016. Office Holder details: Eddie Williams, Matthew Richards and David Dunckley (IP Nos. 9663, 1976 and 9467) all of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham B4 6AT. Further details contact: Zoe Culbert, Zoe.Culbert@uk.gt.com Eddie Williams and Matthew Richards and David Dunckley Joint Administrators 17 February 017 (7189) In the Dundee Sheriff Court No B90 of 016 SYNERGY FABRICATION LIMITED Company Number: SC Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline KY11 8PB Principal trading address: Cuparmuir Industrial Estate, Cupar KY15 5RL ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

14 Notice is hereby given that a meeting of the creditors of the Company is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to The Insolvency Act 1986 and Rule.8 of The Insolvency (Scotland) Rules 1986 ( the Rules ). The resolutions to be considered include resolutions quantifying the level of the Administrator s remuneration and disbursements. In accordance with Rule 7.1 of the Rules, a resolution is passed if a majority in value of those voting have voted in favour of it. The closing date for receipt of the Notice of Conduct of Business by Correspondence form by the Administrator is 1.00 noon on 17 March 017. In order to be entitled to vote under Rule 7.9 of the Rules, the form must be accompanied by a statement of claim, if one had not already been lodged, and sent to 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. Richard Gardiner,, Administrator 17 February 017 Ag FF1106 (71956) Company Number: Name of Company: CFM CARGO LOGISTICS LIMITED Nature of Business: Transportation Type of Liquidation: Creditors Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Unit 5 Imex Business Centre, Craig Leith Road, Stirling, Scotland, FK7 7WU Liquidator's name and address: Linda Ann Farish, of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG. Office Holder Number: Further details contact: Linda Farish, Tel: Alternative contact: Tracy.johnstone@r-m-t.co.uk Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Ag FF1115 (71917) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: B SIMPSON BUILDING LIMITED Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1st Floor Spire Walk, Chesterfield S40 WG Principal trading address: Fairbourne, Heath Road, Boughton Monchelsea, Maidstone ME17 4HR Liquidator's name and address: Annette Reeve of Heath Clark, First Floor, Spire Walk, Chesterfield S40 WG Office Holder Number: Date of Appointment: 9 February 017 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Heath Clark at sabina@heathclark.co.uk. (71864) Company Number: Name of Company: BJA REFRIGERATION CONSULTING ENGINEERS LIMITED Nature of Business: Technical testing and analysis Type of Liquidation: Creditors' Voluntary Liquidation Registered office: will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA having previously been Bridge Mills, Huddersfield Road, Holmfirth HD9 3TW Principal trading address: Bridge Mills, Huddersfield Road, Holmfirth HD9 3TW Liquidator's name and address: Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA Office Holder Number: Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Further information about this case is available from Peter Herberts at the offices of Graywoods on (719336) Company Number: Name of Company: BLUEONE LIMITED Nature of Business: Retail Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: 45 Mountford Lane, Bilston, West Midlands WV14 6PY Liquidator's name and address: Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Office Holder Number: 977. For further details contact: Dan Trinham, dan.trinham@butcher-woods.co.uk, Tel: Date of Appointment: 16 February 017 By whom Appointed: Creditors Ag FF11064 (719061) Company Number: Name of Company: CFM CONTINENTAL LIMITED Nature of Business: Renting and Leasing of Motor Vehicles Type of Liquidation: Creditors Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Blyth Workspace T07, Commissioners Quay, Blyth, Northumberland, NE4 4HA Liquidator's name and address: Linda Ann Farish, of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG. Office Holder Number: Further details contact: Linda Farish, Tracy.johnstone@r-mt.co.uk, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11180 (71909) Company Number: Name of Company: CFM TRANSPORT LIMITED Nature of Business: Haulage & Transport Type of Liquidation: Creditors Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Blyth Workspace TO7, Commissioners Way, Blyth, Northumberland, NE4 3AF Liquidator's name and address: Linda Ann Farish, of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG. Office Holder Number: Further details contact: Linda Farish, tracy.johnstone@r-mt.co.uk, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11175 (719131) Company Number: Name of Company: CIG PAINTING SERVICES LIMITED Nature of Business: Painting Type of Liquidation: Creditors Registered office: Etton Close, Hornchurch, Essex, RM1 6LQ Principal trading address: Etton Close, Hornchurch, Essex, RM1 6LQ Liquidator's name and address: Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR. Office Holder Number: For further details contact: Robert Cogan, Tel: Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Ag FF11105 (71908) 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

15 Company Number: Name of Company: DANIEL MOFFATT DECORATORS LIMITED Nature of Business: Decorators Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA, having previously been 8 Cardew Close, Rawmarsh, Rotherham S6 6LB Principal trading address: 8 Cardew Close, Rawmarsh, Rotherham S6 6LB Liquidator's name and address: Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA Office Holder Number: Date of Appointment: 17 February 017 By whom Appointed: Members and Creditors Further information about this case is available from Stephen Beverley at the offices of Graywoods on (71934) Company Number: Name of Company: DAVID COOK MOTORS LIMITED Nature of Business: Vehicle Sales and Repair Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Middleton Road, Oldham OL9 9LA Principal trading address: Middleton Road, Oldham OL9 9LA Liquidator's name and address: Gary Edgar Blackburn and David Antony Willis of BWC, 8 Park Place, Leeds LS1 RU Office Holder Numbers: 634 and Date of Appointment: 17 February 017 By whom Appointed: Members and Creditors Further information about this case is available from the offices of BWC on (719408) Company Number: Name of Company: DINY CHICKEN LIMITED Trading Name: Dixy Chicken Nature of Business: Take-away food shop and mobile food stands Type of Liquidation: Creditors Registered office: 907 Romford Road, Manor Park, London, E1 5JT Principal trading address: 907 Romford Road, Manor Park, London, E1 5JT Liquidator's name and address: 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: D006 Date of Appointment: 10 February 017 By whom Appointed: Members and Creditors Ag FF11080 (719060) Company Number: Name of Company: E L SERVICES (LAUNDRY) LIMITED Trading Name: Elite Linen Nature of Business: Event Catering Activities Type of Liquidation: Creditors Registered office: 134 Waterloo Road, Blackpool, FY4 AF Principal trading address: 3 Ball Street, Blackpool, FY1 6HL Liquidator's name and address: Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN. Office Holder Number: Further details contact: Becky Reeves, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11149 (719070) Company Number: Name of Company: EXETER STREET BAKERY (FINSBURY) LIMITED Trading Name: Exeter Street Bakery Nature of Business: Unlicensed restaurant and cafe Type of Liquidation: Creditors Registered office: The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS (formerly 55 Kentish Town Road, Camden Town, London NW1 8NX) Principal trading address: Part Ground Floor, The Art Centre, Morris Place, London N4 3JG Liquidator's name and address: Fiona Grant and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 9444 and The Joint Liquidators can be contacted by Tel: Alternative contact: Helena Perevalova. Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Ag FF1119 (71906) Company Number: SC Name of Company: FACTORY STRENGTH AND FITNESS LTD Nature of Business: Leisure - Sports and Recreation Type of Liquidation: Creditors Registered office: 9 Atholl Way, Livingston, West Lothian EH54 8TH Principal trading address: N/A Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay House, West Nile Street, Glasgow G1 PP. Office Holder Numbers: and Further details contact: Louise Lawlor, Tel: Date of Appointment: 16 February 017 By whom Appointed: Creditors Ag FF11139 (719543) Company Number: Name of Company: FARM PIZZA BASILDON LTD Nature of Business: Take-Away Food Shops and Mobile Food Stands Type of Liquidation: Creditors Registered office: Gable House, 39 Regents Park Road, London N3 3LF Principal trading address: 467 Clay Hill Road, Basildon, Essex SS16 4EX Liquidator's name and address: Stella Davis, of Streets SPW, Gable House, 39 Regents Park Road, London N3 3LF. Office Holder Number: For further details contact: Grant Meadows, grant@spwca.com or S Davis, stella.davis@spwca.com, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11070 (719076) Company Number: Name of Company: FOX & HOUNDS (BRAMHOPE) LIMITED Trading Name: The Fox & Hounds Nature of Business: Public House Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Morgan Wells, a Westgate, Baildon, Shipley, West Yorkshire, England BD17 5EJ Principal trading address: The Cross, Bramhope, Leeds LS16 9AX Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Office Holder Numbers: and Date of Appointment: 16 February 017 By whom Appointed: Creditors Further information about this case is available from Emma Gray at the offices of Walsh Taylor at emma.gray@walshtaylor.co.uk. (71940) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

16 Name of Company: G MACDONALD & SON LIMITED Company Number: Registered office: 1st Floor, 141 Whiteladies Road, Clifton, Bristol BS8 QB Principal trading address: 0 Connolly Drive, Carterton, Oxfordshire OX18 1BH Nature of Business: Plastering Type of Liquidation: Creditors Liquidator's name and address: Graham Lindsay Down, Burton Sweet Stonham Corporate Recovery, High Street, 4 Meadow Court, Witney, Oxfordshire OX8 6ER Office Holder Number: Date of Appointment: 9 February 017 By whom Appointed: Members and Creditors (719063) Name of Company: GINGER RESTAURANT (005) LIMITED Company Number: Trading Name: Ginger Indian Cuisine Registered office: 43 Upton Lane, London, E7 9PA Principal trading address: 36 Station Approach, Hayes, Bromley, BR 7EJ Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Liquidator's name and address: 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: 16 February 017 By whom Appointed: Members and Creditors (7196) Name of Company: HIFIX SCAFFOLDING LTD Company Number: Registered office: Unit 1, Galley Hill, Waltham Abbey, Essex, EN9 AG Principal trading address: Unit 1, Galley Hill, Waltham Abbey, Essex, EN9 AG Nature of Business: Scaffolding Services Type of Liquidation: Creditors Liquidator's name and address: 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: 15 February 017 By whom Appointed: Members and Creditors (71960) Company Number: Name of Company: IT TRANSPORT & LOGISTICS LIMITED Nature of Business: Removal Company Type of Liquidation: Creditors Registered office: Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 11 Bellingdon Road, Wainscott, Kent ME 4NU Liquidator's name and address: Nedim Ailyan, of Griffins, Main Road, Sidcup, Kent, DA14 6NZ. Office Holder Number: 907. Further details contact: Nedim Ailyan, info@griffins.net, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11160 (719073) Company Number: Name of Company: J. HUMPHREY HAULAGE LIMITED Previous Name of Company: Joley Inns Limited Nature of Business: Haulage Type of Liquidation: Creditors Registered office: Clock Offices, High Street, Bishops Waltham, Southampton, SO3 1AA Principal trading address: 53 Sunlight Gardens, Gudge Heath Lane, Fareham, Hampshire, PO15 6DG Liquidator's name and address: Francis Gavin Savage and Gary Paul Shankland, both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 EZ. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Shani Roche by at shani.roche@begbiestraynor.com or by telephone on Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Ag FF1114 (719077) Company Number: Name of Company: KYLIE GRIFFITHS STYLING LTD Nature of Business: Other personal service activities Type of Liquidation: Creditors Registered office: Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 33 Voluntary Place, Wanstead, London, E11 RP Liquidator's name and address: Andrew Tate and Maxine Reid, both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU. Office Holder Numbers: 8960 and For further details contact: Andrew Tate or Maxine Reid, restructuring@krestonreeves.com or Tel: / Date of Appointment: 14 February 017 By whom Appointed: Members and Creditors Ag FF11069 (719079) Company Number: Name of Company: LANDLIFE Nature of Business: Conservation Trust and Charity Type of Liquidation: Creditors Registered office: National Wildflower Centre, Court Hey Park, Liverpool L16 3NA Principal trading address: National Wildflower Centre, Court Hey Park, Liverpool L16 3NA Liquidator's name and address: David Moore and Martin Maloney, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL. Office Holder Numbers: and 968. For further details contact: David Moore, recovery@leonardcurtis.co.uk, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11117 (719067) Company Number: Name of Company: LINK PROFESSIONAL SOLUTIONS LIMITED Nature of Business: Other activities of employment placement agencies Type of Liquidation: Creditors Registered office: C/O ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL Principal trading address: Smithy Court, Smithy Brook Road, Pemberton Business Park, Wigan WN3 6PS Liquidator's name and address: Mark Supperstone and Simon Harris, both of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL. Office Holder Numbers: 9734 and CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

17 For further details contact: Neal Murphy, Tel: Date of Appointment: 07 February 017 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 Ag FF11135 (719071) Company Number: Name of Company: LIVING LANDSCAPES BY MALCOLM LIMITED Nature of Business: Landscaping services Type of Liquidation: Members and Creditors Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N HA Principal trading address: 6 Coppetts Close, London, N1 0AG Liquidator's name and address: Natasha Segen, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX. Office Holder Number: Further details contact: Natasha Segen, Tel: Alternative contact: Elia Evagora Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11153 (719066) Ag FF11110 (719069) Company Number: Name of Company: MACOB PROJECTS LIMITED Trading Name: Macob Projects Type of Liquidation: Creditors Registered office: 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG Principal trading address: Ynysbridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS Liquidator's name and address: W John Kelly and Mark Malone, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG. Office Holder Numbers: and Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Louise Corbishley by at birmingham@begbiestraynor.com or by telephone on Date of Appointment: 07 February 017 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 Ag FF1145 (719068) Company Number: Name of Company: LOGIKA GLAZING LIMITED Nature of Business: Glazing Type of Liquidation: Creditors Registered office: 51 Cambridge Place, Cambridge, CB 1NS Principal trading address: Unit 14 Merlin Park, Fred Dannatt Road, Mildenhall, IP8 7RD Liquidator's name and address: Chris McKay, of McTear Williams & Wood Limited, 51 Cambridge Place, Cambridge, CB 1NS. Office Holder Number: Enquiries should be sent to McTear William & Wood Limited, 51 Cambridge Place, Cambridge, CB 1NS. info@mw-w.com Tel: Fax: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11111 (719088) Name of Company: LOW CARBON DESIGN CONSULTANTS LIMITED Company Number: Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG Principal trading address: 3rd Floor South, 19 Old Hall Street, Liverpool L3 9JQ Nature of Business: Design Consultants Type of Liquidation: Creditors Liquidator's name and address: IanCBrown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of liquidator: address: icb@parkinsbooth.co.uk, Telephone Number: Office Holder Number: 861. Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors (719065) Company Number: Name of Company: M&S AMBULANCE SERVICE LIMITED Nature of Business: Other human health activities Type of Liquidation: Creditors Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Unit, Westfield Farm, East Garston, Hungerford, Berkshire, RG17 7HD Liquidator's name and address: Gordon Craig, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Office Holder Number: Further details contact: Gordon Craig, ip@refreshbg.co.uk Tel: Date of Appointment: 15 February 017 By whom Appointed: Creditors in accordance with Paragraph 83, Schedule B1 Insolvency Act Company Number: Name of Company: MANCHESTER BUSINESS CATERING LTD Trading Name: Jasper s Manchester Nature of Business: Other Food Services Type of Liquidation: Creditors Registered office: 5 Millow Street, Manchester M4 4DR Principal trading address: 5 Millow Street, Manchester M4 4DR Liquidator's name and address: Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN. Office Holder Number: For further details contact: Becky Reeves, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11107 (71908) Company Number: Name of Company: MARTINS THE JEWELLERS (MANSFIELD) LTD Nature of Business: Jewellers Type of Liquidation: Creditors Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 10 Regent Street, Mansfield, Nottinghamshire, NG18 1SS Liquidator's name and address: E Walls, of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Office Holder Number: For further details contact: E Walls, insolvency@ksagroup.co.uk or telephone Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Ag FF1117 (719080) Company Number: Name of Company: MGEN UK LTD Nature of Business: Non Supplied Type of Liquidation: Creditors Registered office: 9 The Crescent, Woodlands, Doncaster, DN6 7RR Principal trading address: 9 The Crescent, Woodlands, Doncaster, DN6 7RR Liquidator's name and address: Simon Weir, of DS Insolvency Limited, Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL. Office Holder Number: Further details contact: Tom Riordan, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11165 (719083) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

18 Name of Company: OAK FOREST PARTNERSHIP LIMITED Company Number: Registered office: Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB Principal trading address: 1-3 Croydon Road, Caterham, Surrey, CR3 6PA Nature of Business: Buying and selling of real estate Type of Liquidation: Creditors' Voluntary Date of Appointment: 13 February 017 By whom Appointed: Creditors Meeting Joint Liquidator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: Joint Liquidator's Name and Address: David A Ingram (IP No. 8015) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Paula Martin at the offices of Grant Thornton UK LLP on , or Paula.Martin@uk.gt.com. 16 February 017 (717115) Company Number: Name of Company: OLIGARKY LTD Trading Name: The Mill Arms Nature of Business: Public Houses and Bars Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: The Mill Arms, Barley Hill, Dunbridge, Romsey, SO51 0LF Liquidator's name and address: Michael Robert Fortune and Carl Derek Faulds, both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. Office Holder Numbers: and Further details contact: The Joint Liquidators, post@portbfs.co.uk, Tel: Alternative contact: sandie.williams@portbfs.co.uk Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF1118 (719075) Company Number: Name of Company: PENNINE DOMESTIC APPLIANCES LIMITED Nature of Business: Servicing of domestic appliances Type of Liquidation: Creditors Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Principal trading address: 59 Moorlands Road, Mount, Huddersfield HD3 3UQ Liquidator's name and address: Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG. Office Holder Number: For further details contact: Diane Kinder, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11106 (719078) For further details contact: Hayley Williams, Tel: Date of Appointment: 06 February 017 By whom Appointed: Pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986 Ag FF11150 (71907) Company Number: SC Name of Company: RIGHTPATH CONSULTANCY LIMITED Previous Name of Company: Robert Murray Consulting Limited Nature of Business: Business Services - Professional Services Type of Liquidation: Creditors Registered office: Finlay House, West Nile Street, Glasgow G1 PP Principal trading address: N/A Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay House, West Nile Street, Glasgow G1 PP. Office Holder Numbers: and Further details contact: Louise Lawlor, louise.lawlor@begbiestraynor.com Date of Appointment: 01 February 017 By whom Appointed: Creditors Ag FF11013 (719540) Company Number: Name of Company: ROTH AV LIMITED Trading Name: Roth Audio Nature of Business: Audio Type of Liquidation: Creditors Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: Talon House, 6 Blackthorne Road, Colnbrook, Slough, Berkshire, SL3 0AL Liquidator's name and address: Daniel Plant, of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Office Holder Number: 907. For further details contact Daniel Plant or Richard Hunt, telephone number Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Ag FF1107 (719074) Company Number: Name of Company: ROULETTE FOOD & WINE LIMITED Nature of Business: Wholesale of Food & Wine Type of Liquidation: Creditors Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Central Drive, Blackpool, FY1 5EE Liquidator's name and address: Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and For further details telephone: Date of Appointment: 14 February 017 By whom Appointed: Members and Creditors Ag FF11143 (719170) Company Number: Name of Company: POWERDRIVE EUROPE LIMITED Nature of Business: Wholesale trade of motor vehicle parts Type of Liquidation: Creditors Registered office: Bamfords Trust House, Colmore Row, Birmimgham, B3 BB Principal trading address: Powerdrive House, Unit 13, Northway, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ Liquidator's name and address: Tauseef Rashid, of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA and Conrad Beighton, of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmimgham, B3 BB. Office Holder Numbers: 9718 and Company Number: Name of Company: SCARPETTA TEWKESBURY LIMITED Trading Name: Zitto E Mangia Nature of Business: Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 4 Carrant Road, Tewkesbury, Gloucestershire GL0 8AD Principal trading address: 5 High Street, Tewkesbury, Gloucestershire GL0 5AT Liquidator's name and address: Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: Date of Appointment: 17 February 017 By whom Appointed: Members and Creditors 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

19 Further information about this case is available from the offices of The Timothy James Partnership Limited at (718660) Company Number: Name of Company: SHARAINE LIMITED Trading Name: Bargain Booze Nature of Business: Retail Sale of Beverages in Specialised Stores Type of Liquidation: Creditors Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Principal trading address: 8A Joyce Avenue, Bradeley, Stoke on Trent, ST6 7PF Liquidator's name and address: Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Office Holder Number: For further details contact: Darren Terence Brookes, Tel: , Date of Appointment: 14 February 017 By whom Appointed: Members and Creditors Ag FF11134 (719064) Name of Company: SMARTBUY DIRECT LIMITED Company Number: Registered office: nd Floor, 43 Broomfield Road, Chelmsford, Essex CM1 1SY Principal trading address: Unit 09 Chambers, Business Centre, Chapel Road, Oldham OL8 4QQ Nature of Business: Retail Sale of Mobile Telephones Type of Liquidation: Creditors Liquidator's name and address: Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Natalie Owen. Contact Details: Office Holder Number: 880. Date of Appointment: 10 February 017 By whom Appointed: Members and Creditors (719169) Name of Company: TDH CATERING LIMITED Company Number: Trading Name: Tom, Dick & Harriet s Registered office: 7 Berry Hill Lane, Mansfield, Nottinghamshire, NG18 4BQ Nature of Business: Other food services Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Street, Darlington, DL3 7SD, Tel: , enquiries@robsonscott.co.uk Office Holder Number: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors (71963) Company Number: Name of Company: TUBE CARE INSPECTION LIMITED Nature of Business: Inspection and renovation services to offshore industry Type of Liquidation: Creditors Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk NR31 0LX Liquidator's name and address: Andrew McTear, of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT. Office Holder Number: 74. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. info@mw-w.com (office: , Fax: ) Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11199 (719089) Company Number: Name of Company: UK FRONT PAGE LIMITED Nature of Business: Website Developers Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Live Recoveries, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: Malik House Oakwood Court, City Road, Bradford, BD8 8JY 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: 17 February 017 By whom Appointed: Members and Creditors Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. (718654) Company Number: Name of Company: UNITED INNS (NORTH WEST) LIMITED Trading Name: King & Queen and Turf & Feather Nature of Business: Management of Public House Type of Liquidation: Creditors Registered office: James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD Principal trading address: 147 Padgate Lane, Warrington, Cheshire, WA1 3SN Liquidator's name and address: Martin Maloney and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. Office Holder Numbers: 968 and For further details contact: Martin Maloney or John Titley, recovery@leonardcurtis.co.uk, Tel: Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Ag FF11171 (719086) Company Number: Name of Company: UP THE ROAD LTD Trading Name: Up The Road Nature of Business: Operators of fast food outlets Type of Liquidation: Creditors Registered office: 1A Adams Business Centre, Cranes Farm Road, Basildon, Essex SS14 3JF Principal trading address: 1A Adams Business Centre, Cranes Farm Road, Basildon, Essex SS14 3JF Liquidator's name and address: S Davis, of Streets SPW, Gable House, 39 Regents Park Road, London N3 3LF. Office Holder Number: For further details contact: Neil Barry, ; neil.barry@spwca.com or S Davis, stella.davis@spwca.com, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members and Creditors Ag FF11185 (719090) Company Number: Name of Company: URBAN REBEL LIMITED Nature of Business: Retail Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Flat, The Nutshell River Road, Taplow, Maidenhead SL6 0BB Liquidator's name and address: Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Office Holder Number: 977. For further details contact: Dan Trinham, dan.trinham@butcher-woods.co.uk, Tel: Date of Appointment: 16 February 017 By whom Appointed: Creditors Ag FF11074 (719087) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

20 Company Number: Name of Company: VADL LIMITED Trading Name: DFSK UK Previous Name of Company: Vestatec Automotive Distribution Limited Nature of Business: Wholesale trade of motor vehicle parts and accessories Type of Liquidation: Creditors Registered office: Sterling House, Farnham Road, Slough, Berkshire, SL1 4XP Principal trading address: Suite 1, Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ Liquidator's name and address: Ben Robson, of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN. Office Holder Number: Further details contact: Becky Reeves, Tel: Date of Appointment: 15 February 017 By whom Appointed: Members and Creditors Ag FF11050 (719091) Company Number: Name of Company: WEB4SALE LTD Trading Name: Tiler Tools UK Nature of Business: Retail Sales of tiling tools & accessories Type of Liquidation: Creditors Registered office: Langley House, Park Road, London N 8EY Principal trading address: Unit F, Brocks Business Centre, Homefield Road, Haverhill, Suffolk CB9 8QP Liquidator's name and address: Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY. Office Holder Number: Further details contact: Alan Simon, Tel: Alternative contact: Mandip Phlora. Date of Appointment: 13 February 017 By whom Appointed: Members and Creditors Ag FF11056 (719093) FINAL MEETINGS AKB MANCHESTER LIMITED (Company Number ) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: (Formerly) 3-36 Chorley New Road, Bolton, Lancashire, BL1 4AP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 03 May 017 at am to be followed at am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 1.00 noon on the preceding day. Date of Appointment: 14 May 014 Office Holder details: Peter John Harold, (IP No ) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Further details contact: Peter John Harold, pjh@refreshrecovery.co.uk Tel: Case Administrator: Michael Bimpson. Peter John Harold, Liquidator 15 February 017 Ag FF11083 (719085) ALAN BATES DECORATING LIMITED (Company Number ) Registered office: 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB Principal trading address: Building 1, Reigate Road, Buckland, Surrey RH 9RG 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, Manchester M45 7TA on 1 April 017 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: 17 February 015 Office Holder details: Neil Bennett, (IP No. 9083) and Andrew Duncan, (IP No. 9319) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. For further details contact: Neil Bennett, recovery@leonardcurtis.co.uk, Tel: Neil Bennett, Joint Liquidator 15 February 017 Ag FF11071 (71909) ATLAS BEAR LIMITED (Company Number 09708) Registered office: 3 Stamford Street, Altrincham, Cheshire, WA14 9EY Principal trading address: 61 Brixton Road, London, SW9 6LH Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at 3 Stamford Street, Altrincham, Cheshire, WA14 1EY on 6 April 017 at 1:00 am (members) and 1:30 am (creditors) In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 3 Stamford Street, Altrincham, Cheshire, WA14 1EY 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). Kevin Lucas (IP No. 9485), Liquidator, Lucas Johnson, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY. Appointed on 16 March 016. Lisa Edwards, Telephone: January 017 (71964) AZUREUS DESIGN LIMITED (Company Number ) Trading name/style: Azureus Design Limited Registered office: Westminster Business Centre, Nether Poppleton, York YO6 6RB Principal trading address: 54 Meadow Croft, Harrogate HG1 3LH Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO6 6RB, on 8 April 017 at am and am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the company s property disposed of and giving an explanation of that account; and. approving that account and to pass certain resolutions. 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

21 Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 1 noon on the last business day before the meetings in order to be entitled to vote at the meetings. J W Butler, Joint Liquidator 13 February 017 Liquidators names and address: J W Butler and A J Nichols, Westminster Business Centre, Nether Poppleton, York YO6 6RB. T: Office holder numbers: 9591 and Date of appointment: 9 March 016. (719081) BANCROFT LOGISTICS LTD (Company Number ) Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Principal trading address: Unit 3 Taber Place, Crittall Road, Witham, Essex CM8 3YP Notice is hereby given that the Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT on 03 May 017 at am and am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, Suite, nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 9 January 015 Office Holder details: Glyn Mummery, (IP No. 8996) and Paul Atkinson, (IP No. 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. The Joint Liquidators can be contacted by Cp.brighton@frpadvisory.com or Tel: Alternative contact: Sara Williams. Glyn Mummery and Paul Atkinson Joint Liquidators 17 February 017 Ag FF1118 (719031) BEAUTY BOXES (UK) LTD (Company Number ) Previous Name of Company: Carbolux (UK) Limited Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Principal trading address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Notice is hereby given that the Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT on 04 May 017 at am and am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, nd Floor, Phoenix House, 3 West Street, Brighton, East Sussex, BN1 RT by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: December 014 Office Holder details: Martin Weller, (IP No. 9419) and Glyn Mummery, (IP No. 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: Cp.brighton@frpadvisory.com or Tel: Alternative contact: Amanda Veck Martin Weller, Joint Liquidator 15 February 017 Ag FF11098 (71919) BEAUTY-BOXES.COM LTD (Company Number ) Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Principal trading address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Notice is hereby given that the Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT on 04 May 017 at 1.00 noon and 1.15 pm respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at nd Floor, Phoenix House, 3 West Street, Brighton, East Sussex, BN1 RT by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: December 014 Office Holder details: Martin Weller, (IP No. 9419) and Glyn Mummery, (IP No. 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: The Joint Liquidators, Cp.brighton@frpadvisory.com or Tel: Alternative contact: Amanda Veck Martin Weller, Joint Liquidator 15 February 017 Ag FF11114 (71944) BIRMINGHAM REAL ALE PUBS LTD (Company Number ) Registered office: Pacific House, Relay Point, Tamworth, Staffordshire B77 5PA Principal trading address: 37 Bennetts Hill, Birmingham B 5SN 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 Pacific House, Relay Point, Tamworth, Staffordshire B77 5PA, on 6 April 017 at am to be followed at am by a final meeting of creditors, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her and any such proxy must be returned to the offices of Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire B77 5PA together with a proof of debt, no later than 1.00 noon on 5 April 017. Alternative contact: R Cutts, enquiries@arrans.co.uk Robert Gibbons, IP No. 9079, appointed 5 February February 017 (71965) CALEDONIAN PLANT MAINTENANCE LIMITED Company Number: SC17594 In Creditors Voluntary Liquidation Notice is hereby given in accordance with section 106 of the Insolvency Act 1986 that the final meeting of creditors of the above company will be held at am on 30 March 017 at 1 Carden Place, Aberdeen, AB10 1UR for the purposes of receiving an account of the winding-up from the liquidator, together with any explanation, that may be given by him. The meeting will also consider the following resolutions. 1. To approve the liquidator's release.. To authorise the liquidator to dispose of the company's accounting records three months after the date of the final meeting. Michael J M Reid CA Liquidator Meston Reid & Co Chartered Accountants 1 Carden Place, Aberdeen AB10 1UR 16 February 017 (719547) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 1

22 CAMPION RESTORATION LIMITED (Company Number ) Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Principal trading address: The Old Dairy, Rushley Lane, Winchcombe GL54 5JE Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, (telephone ) or on 1 April 017, 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, hearing any explanation that they may be given by him and to determine whether to grant his release. A member or creditor entitled to attend and vote at the meetings, may appoint a proxy holder 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 Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX by no later than 1 noon on 0 April 017. Peter Frost, Liquidator, (Licence no: ) 16 February 017 (71966) CFSS CLOSE LIMITED (Company Number ) Formerly known as: Concept Fire & Security Systems Limited Registered office: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS Principal trading address: Unit 8, Canal Industrial Park, Dumballs Road, Cardiff CF10 5FE 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, Gwaelody-Garth, Cardiff CF15 9SS on 1 April 017 at am, to be followed at am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. 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 11 April 017. Office Holder Details: Brendan Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. Date of Appointment: 0 February 014. Further information about this case is available from Michael Hobbs (Manager) at the offices of Doyle Davies on or at michael@doyledavies.com. Brendan Doyle, Liquidator Dated: 8 February 017 (718903) CONNELLEY MACHINE TOOL SERVICES LTD (Company Number 06335) Registered office: 3 Stamford Street Altrincham Cheshire WA14 1EY Principal trading address: Rosedene Close Cottam Preston PR4 0NG Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at 3 Stamford Street, Altrincham, Cheshire, WA14 1EY on 11 April 017 at 1 pm (members) and 1:30 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 3 Stamford Street, Altrincham, Cheshire, WA14 1EY 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). Kevin Lucas (IP No. 9485), Liquidator, Lucas Johnson, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY. Appointed on 3 May 011. Lisa Edwards, Telephone: January 017 (71967) CORPORATE STORAGE LLP (Company Number OC3559) Registered office: Fleet Place House, Fleet Place, London, EC4M 7RF Principal trading address: International House, Hither Green Lane, London SE13 6TJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that a final meeting of the members of the above named Limited Liability Partnership will be held at the offices of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF on 0 April 017 at am to be followed at am by a final meeting of creditors for the purpose of: Approving the release of the Joint Liquidators from office. Proxy forms and, if necessary, proof of debt forms must be lodged at the offices of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF no later than 1.00 noon on 19 April 017 to entitle you to vote by proxy at the meeting. Date of Appointment: 0 February 015 Office Holder details: Steven Leslie Smith, (IP No. 644) and Christopher Laughton, (IP No. 6531) both of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF. Further information can be obtained from Glyn Richards or the Joint Liquidators at Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF, Tel: Steven Leslie Smith, Joint Liquidator 16 February 017 Ag FF11173 (71980) COTSWOLD BAIT CREATIONS LIMITED (Company Number ) Registered office: Priory Lodge, London Road, Cheltenham, Glos GL5 6HH Principal trading address: East Orchard, Eastcourt Farm, Crudwell, Malmesbury, Wilts SN16 9RZ NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of Cotswold Bait Creations Limited will be held at Janes, Priory Lodge, London Road, Cheltenham, GLOS GL5 6HH on 0th April 017 at 9.45am, to be followed at 10:00am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, GLOS GL5 6HH, no later than 1 noon on the preceding day. Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH. Date of Appointment: 17 January 013. Further information about this case is available from the offices of Janes on David Neil Hughes, Liquidator Dated 1 February 017 (719676) D B MECHANICAL & ELECTRICAL LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: Unit 4A Phoenix Works, Cornwell Road, Hatch End, Pinner, Middlesex HA5 4UH Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of the members and creditors of the Company will be held at the offices of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 03 May 017 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 joint liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meetings must be lodged at the address shown below no later than 1.00 noon on the business day preceding the respective meetings. Date of Appointment: 7 March 013 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

23 Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU and Jeremy Willmont, (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and Diane Hill, (IP No. 8945) of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M 4WU. For further details contact: Lynn Tremain, lynn.tremain@moorestephens.com, Tel: +44 (0) Reference: C6804. David Elliott, Joint Liquidator 15 February 017 Ag FF11130 (719134) DRAYCOTT BAKERY LIMITED (Company Number ) Registered office: Priory Lodge, London Road, Cheltenham, Glos GL5 6HH Principal trading address: Unit G4 Draycott Business Park, Cam, Dursley GL11 5DQ NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of Draycott Bakery Limited will be held at Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH on 13th April 017 at 9.45 am, to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH, no later than 1 noon on the preceding day. Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH. Date of Appointment: 6 June 014. Further information about this case is available from the offices of Janes on David Neil Hughes, Liquidator Dated: 13 February 017 (71936) DUMY INTERIORS LTD (Company Number ) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: 87 Ramsgill Drive, Ilford, Essex IG 7TP 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 purpose of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 1 April 017 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 Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA 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: 7 May 016 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA FNARA, (IP No. 0061) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Martin C Armstrong, tba@turpinba.co.uk, Tel: Alternative contact: Philippa Drewitt. Martin C Armstrong, Liquidator 16 February 017 Ag FF116 (71981) FINCHLEY AND TOTTERIDGE CAR CENTRE LIMITED (Company Number ) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: Colney Hatch Lane, Frien Barnet, London N11 3DG 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 311 High Road, Loughton, Essex IG10 1AH, on 0 April 017 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 Thornton Rones Limited, 311 High Road, Loughton, Essex IG10 1AH no later than 1.00 noon on the business day before the meeting. Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 3 December 013. Further information about this case is available from Jennifer Munday at the offices of ThorntonRones Limited on Richard Jeffrey Rones, Liquidator Dated: 16 February 017 (719393) FUNKY BEAUTY LIMITED (Company Number ) Trading Name: Funky Diva Registered office: 37 Sun Street, London, ECM PL Principal trading address: 7 Ashfield Parade, London, N14 5EH 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 7 April 017 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: 14 March 016 Office Holder details: Lane Bednash, (IP No. 888) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL. For further details contact: Lisa Pollack, Tel: Lane Bednash, Liquidator 16 February 017 Ag FF11079 (719130) INSULCLAD (EUROPE) LIMITED (Company Number ) In Liquidation Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN Principal trading address: Grinnall Business Centre, Sandy Lane Industrial Estate, Stourport on Severn, DY13 9QB Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, general meetings of the Members and Creditors of the above named Company will be held at the offices of Mr W. C. Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W. Yorks, HD9 1HN on Thursday 6 April 017 at 11 am to receive an account showing how the winding up of the company has been conducted and its property disposed of, and to hear any explanation that may be given by the Liquidator. In order to be entitled to attend and vote at the meeting, creditors must lodge proxies and hitherto unlodged proofs with the Liquidator by 1 noon on Wednesday 5 April 017. W C Swindell, Liquidator, Office Holder No: 8100, Date of Appointment: 1 May 009. Further details contact: , clive@swindell.tv 16 February 017 (719631) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 3

24 INTUZURI UK LIMITED (Company Number ) Trading Name: Intuzuri Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Unit Square Rigger Row, Plantation Wharf, York Road, Battersea, London SW11 3UE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 5 April 017 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meetings. Date of Appointment: 17 June 015 Office Holder details: Fiona Grant, (IP No. 9444) and Robert Neil Dymond, (IP No ) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: The Joint Liquidators, Tel: Alternative contact: Francesca Allott. Fiona Grant, Joint Liquidator 15 February 017 Ag FF11108 (71910) LEESONA (Company Number ) Registered office: Tower Bridge House, St Katharine s Way, London, E1W 1DD Principal trading address: N/A Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Tower Bridge House, St Katharine s Way, London, E1W 1DD on 1 April 017 at am (members) and am (creditors) respectively, for the purposes of having an account laid before the meeting showing how the winding up of the company has been conducted, the property of the company disposed of and hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote at the meetings may appoint a proxy holder on their behalf and a proxy holder need not be a member or creditor. Forms of proxy should be lodged at Tower Bridge House, St Katharine s Way, London, E1W 1DD, no later than 1.00 noon on the business day prior to the meeting. Date of Appointment: 11 December 014 Office Holder details: Guy Robert Thomas Hollander, (IP No ) and Neil John Mather, (IP No ) both of Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD. Further details contact: The Joint Liuqidators, Tel: Alternative contact: Molly McErlane Neil John Mather, Joint Liquidator 15 February 017 Ag FF11078 (71918) LEESONA PLASTICS MACHINERY (Company Number ) Registered office: Tower Bridge House, St Katharine s Way, London, E1W 1DD Principal trading address: N/A Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Tower Bridge House, St Katharine s Way, London, E1W 1DD on 1 April 017 at am (members) and 1.00 noon (creditors) respectively, for the purposes of having an account laid before the meeting showing how the winding up of the company has been conducted, the property of the company disposed of and hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote at the meetings may appoint a proxy holder on their behalf and a proxy holder need not be a member or creditor. Forms of proxy should be lodged at Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD, no later than 1.00 noon on the business day prior to the meeting. Date of Appointment: 11 December 014 Office Holder details: Guy Robert Thomas Hollander, (IP No ) and Neil John Mather, (IP No ) both of Mazars LLP, Tower Bridge House, St Katharine s Way, London, E1W 1DD. Further details contact: The Joint Liquidators, Tel: Alternative contact: Molly McErlane Guy Robert Thomas Hollander, Joint Liquidator 15 February 017 Ag FF11077 (719114) LONDON TAXI CENTRE LIMITED (Company Number ) Registered office: c/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA Principal trading address: Unit 7 Ballicom House, Rear of 101 Lockhurst Lane, Coventry, CV6 5SF Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the INSOLVENCY ACT Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 1 noon on the business day preceding the meeting: Date of Creditors Meeting 19 April 017 Time of Creditors Meeting am Place of Creditors Meeting 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA Tauseef Rashid, 9718, Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA, and info@kingslandbr.co.uk, Liquidator. Alternative contact for enquiries on proceedings: Haseeb Butt. 6 January 017 (71969) M. GORDON & SONS LIMITED (Company Number ) Registered office: One Redcliff Street, Bristol, BS1 6NP Principal trading address: Lawrence House, Derby Street, Manchester, M8 8AT Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 07 April 017 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 joint liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 1 noon on the business day preceding the respective meetings. Date of Appointment: 14 June 01 Office Holder details: Stephen Ramsbottom, (IP No. 8990) and Jeremy Willmont, (IP No. 9044) both of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP. For further details contact: Clive Hobbs, clive.hobbs@moorestephens.com or telephone +44 (0) Reference: B66510 Stephen Ramsbottom, Joint Liquidator 16 February 017 Ag FF11096 (71917) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

25 M.L.H.J.W. CONSULTANTS LIMITED (Company Number ) Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA Principal trading address: Textile House, Langley Business Park, Langley Road, Langley SK11 0DG 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, Manchester M45 7TA on 4 April 017 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: 17 February 016 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, Manchester, M45 7TA. For further details contact: Martin Maloney, recovery@leonardcurtis.co.uk Tel: Martin Maloney, Joint Liquidator 16 February 017 Ag FF11176 (719117) MA-MO DESIGN & DEVELOPMENT LTD (Company Number ) Registered office: Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB Principal trading address: 6 Spinney Rise, Tong, Bradford BD4 0TX Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Suite E1, Joseph s Well, Westgate, Leeds LS3 1AB on 1 April 017 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 Liquidator at the offices of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds, LS3 1AB 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: 4 February 016 Office Holder details: Gareth James Lewis, (IP No. 1499) of Lewis Business Recovery & Insolvency, Suite E1, Joseph s Well, Westgate, Leeds, LS3 1AB. For further details contact: Gareth James Lewis, info@lewisbri.co.uk, Tel: Alternative contact: Daniel Overend, Daniel@lewisbri.co.uk, Tel: Gareth James Lewis, Liquidator 16 February 017 Ag FF114 (719113) MADEIRA HOME IMPROVEMENTS LIMITED (Company Number ) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS The former registered office 93 Queen Street, Sheffield, S1 1WF and the former trading address was at 1 Seaside, Eastbourne BN 7NR Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, were appointed as joint liquidators of the Company on 1 July 015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS on 1 April 017 at 1.50 pm and 1.00 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, 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 Kirsty Kinneavy by at kirsty.kinneavy@begbiestraynor.com or by telephone on Dated 9 February 017 Gareth David Rusling, Joint Liquidator (719414) MOTORBIKE MADNESS (UK) LIMITED (Company Number ) Trading Name: Motorbike Madness Registered office: C/o MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Uniy 4, Riverview Business Park, Clay Lane, Guildford, Surrey, GU4 4PL Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the Company will be held at the offices of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 19 April 017 at am (members) and am (creditors), for the purposes mentioned in Section 106 of the said Act 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 meeting must be lodged with the Liquidaor at nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 05 February 016 Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 684) both of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Further details contact: The Joint Liquidators, forum@mbicoakley.co.uk Tel: Alternative contact: Shaun Walker Michael Bowell, Joint Liquidator 15 February 017 Ag FF11179 (719111) MUSICGROUND LIMITED (Company Number ) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, were appointed as joint liquidators of the Company on 0 April 010. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 5

26 Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS on 1 April 017 at 1.30 pm and 1.40 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, 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 Kirsty Kinneavy by at kirsty.kinneavy@begbiestraynor.com or by telephone on Dated 9 February 017 John Russell, Joint Liquidator (719410) N.S. STUDIOS LTD (Company Number ) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: (Formerly) 61/63 Parr Lane, Unsworth, Bury BL9 8JR Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 7 April 017 at am to be followed at am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 1.00 noon on the preceding day. Date of Appointment: 31 March 014 Office Holder details: Peter John Harold, (IP No ) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. For further details contact: Peter John Harold, pjh@refreshrecovery.co.uk, Tel: Case Administrator - Michael Bimpson. Peter John Harold, Liquidator 13 February 017 Ag FF11084 (71913) NEXUS CONSERVATORY & WINDOW COMPANY LIMITED (Company Number ) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Unit H3, Southwell Road, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, NR10 3JU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 16 June 017 at am and 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 resolutions: That the Liquidator s final report and accounts presented to the meeting are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax ) no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 19 February 016 Office Holder details: Chris Williams, (IP No ) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT info@mww.com, (office: fax: ) Chris Williams, Liquidator 15 February 017 Ag FF1111 (719119) NORMASTEP LIMITED (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG Principal trading address: 116 London Road, Camberley, Surrey, GU15 3TJ 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 Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 13 April 017 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 Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 1 noon on the business day before the meeting. Date of Appointment: 8 January 016 Office Holder details: Stephen Richard Penn, (IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. For further details contact: Danielle Jones, Tel: Stephen Penn, Liquidator 16 February 017 Ag FF11054 (71914) POSEIDON CONSULTANTS LTD (Company Number ) Registered office: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 WG Principal trading address: Moorings House, Welford Road, Barton, Alcester B50 4NP 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 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 WG on 10 May 017 at 10:00 am for Members and 10:15 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 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 WG, no later than 1 noon on the business day before the meeting. Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 WG. Date of Appointment: 31 August 016. Further information about this case is available from the offices of Heath Clark at sabina@heathclark.co.uk. Annette Reeve, Liquidator (718744) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

27 PROPERTY FINISHING SERVICES LTD IN LIQUIDATION Company Number: SC Principal trading address: COATBANK STREET, COATBRIDGE, ML5 AG 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 Friday 8 April 017 at 10:00am 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 A. Jackson (Office Holder No 9505). derekj@gcrr.co.uk. Telephone Derek A. Jackson LIQUIDATOR 16 February 017 (719545) PUDSEY PLUMBING & HEATING ENGINEERS LIMITED (Company Number ) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, were appointed as joint liquidators of the Company on 16 October 014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS on 0 April 017 at 11.0 am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, 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 Kirsty Kinneavy by at kirsty.kinneavy@begbiestraynor.com or by telephone on Dated 16 February 017 Gareth David Rusling, Joint Liquidator (719467) S & S LUXURY BATHROOMS LTD. (Company Number ) Registered office: C/O JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF Principal trading address: High Street, Silverdale, Newcastle under Lyme, Staffordshire, ST5 6LY 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 he liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF on 5 April 017 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 Liquidator at JPO Restructuring Limited, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF 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: 04 March 014 Office Holder details: John-Paul O Hara, (IP No. 961) of JPO Restructuring Limited, North Staffs Business Park, Innovation Way, Stoke-on-Trent, Staffordshire ST6 4BF. For further details contact: John-Paul O Hara, Tel: Alternative contact: Lisa O Hara, lisa.ohara@jpor.co.uk John-Paul O Hara, Liquidator 16 February 017 Ag FF11198 (71910) STO CLADDING LIMITED (Company Number ) Previous Name of Company: Sky Cladding Limited Registered office: Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: Unit 407 Bondway Commercial Centre, 71 Bondway, London SW8 1SQ Notice is hereby given that Final Meetings of the Members and Creditors of the above named Company have been summoned by the Liquidator under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of granting the Liquidator s release and having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Main Road, Sidcup, Kent, DA14 6NZ on 6 April 017 at am and am respectively. Proxies to be used at the Meetings must be lodged with the Liquidator at Griffins, 14/148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 1.00 noon of the business day before the Meeting. Date of Appointment: 08 April 014 Office Holder details: Nedim Ailyan, (IP No. 907) of Griffins, Main Road, Sidcup, Kent, DA14 6NZ. Further details contact: Nedim Ailyan, info@griffins.net, Tel: Nedim Ailyan, Liquidator 15 February 017 Ag FF11155 (71915) T D M (RETAIL) LIMITED (Company Number ) Registered office: 69 Church Street, Blackpool, Lancs, FY1 3PB Principal trading address: Unit 35 Victoria Centre, Nottingham, Nottinghamshire, NG1 3QE NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that final meetings of the members and of creditors of the above-named Company will be held at 69 Church Street, Blackpool, Lancashire, FY1 3PB on 1 April 017, at.30 pm, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Adcroft Hilton Limited, 69 Church Street, Blackpool, Lancashire, FY1 3PB no later than 1 noon on the working day immediately before the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. For further details contact: Sheryl Armer, recover@adcrofthilton.co.uk , reference: B6681. Rosalind Mary Hilton Office holder number: 8604, Adcroft Hilton Ltd, 69 Church Street, Blackpool, Lancashire, FY1 3PB, Liquidator. Date of Appointment: 08 April February 017 (719630) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 7

28 TECHNICAL DATA CABLES LIMITED (Company Number ) Trading Name: BDC Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 4 Redfields Industrial Park, Redfields Lane, Church Crookham, Fleet GU5 0RD 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 60/6 Old London Road, Kingston upon Thames KT 6QZ, on 1 April 017 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 WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ no later than 1 noon on the business day before the meetings. Andrew John Whelan, IP no 876, Liquidator, WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames, Surrey KT 6QZ. Appointed 3 September 01. Person to contact with enquiries about the case: Adam Nakar, telephone number: February 017 (71911) THE PANTRY HARROGATE LTD (Company Number ) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Principal trading address: 5-7 Montpellier Parade, Harrogate, North Yorkshire HG1 TJ John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, were appointed as joint liquidators of the Company on 1 October 014 and 7 July 015 respectively. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS on 1 April 017 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com 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 Kirsty Kinneavy by at kirsty.kinneavy@begbiestraynor.com or by telephone on Dated February 017 John Russell, Joint Liquidator (719368) TITANIC MILL MANAGEMENT COMPANY LIMITED (Company Number ) Registered office: Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH Principal trading address: (Formerly) 8 Kirkgate, Silsden, Keighley, West Yorkshire BD0 0AL A final meeting of members and creditors of the above-named Company has been summoned by the Liquidator under Section 106 OF THE INSOLVENCY ACT 1986, 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; to hear any explanation that may be given by the Liquidator; to determine whether or not the Liquidator may have her release; and to approve destruction of the books and records of the Company. The meetings will be held at Halifax Suite, Cedar Court Hotel, Ainley Top, Huddersfield HD3 3RH on 07 April 017 at am (members) and am (creditors). Any member entitled to attend and vote is entitled to appoint a proxy to attend and to vote on his/her behalf. Such proxy holder need not also be a creditor. A proxy form is available which must be lodged with me not later than 1.00 noon on 6 April 017. Date of Appointment: 07 November 014 Office Holder details: Francesca Devine, (IP No. 808) of Devine Law, Suite, Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH. For further details contact: Francesca Devine, fdevine@devinelaw.co.uk. Francesca Devine, Liquidator 08 February 017 Ag FF1114 (7191) TWINNS LIMITED (Company Number ) Registered office: Priory Lodge, London Road, Cheltenham, Glos GL5 6HH Principal trading address: The Golden Cross, 0 Black Jack St, Cirencester NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of Twinns Limited will be held at Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH on 13th April 017 at am, to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH, no later than 1 noon on the preceding day. Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Priory Lodge, London Road, Cheltenham, Glos GL5 6HH. Date of Appointment: 10 December 014. Further information about this case is available from the offices of Janes on David Neil Hughes, Liquidator Dated: 14 February 017 (71939) URBAN IMAGE HAIR AND BEAUTY LIMITED Previous Name of Company: Impact Hair & Beauty Limited (Company Number ) Trading name/style: Urban Image Registered office: Westminster Business Centre, Nether Poppleton, York YO5 6RB Principal trading address: 150 Holgate Road, York YO4 4DQ Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO6 6RB, on 8 April 017 at am and am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the company s property disposed of and giving an explanation of that account; and. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 1 noon on the last business day before the meetings in order to be entitled to vote at the meetings. J W Butler, Joint Liquidator 13 February 017 Liquidators names and address: J W Butler and A J Nichols, Westminster Business Centre, Nether Poppleton, York YO6 6RB. T: Office holder numbers: 9591 and Date of appointment: 9 March 016. (719108) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

29 UVASOL LIMITED (Company Number ) Registered office: Ashcroft House, Meridian Business Park, Leicester, LE19 1WL Principal trading address: 31 Lower Brown Street, Leicester, LE1 5TH Notice is hereby given that the Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, nd Floor, Phoenix House, 3 West Street, Brighton, BN1 RT on 11 May 017 at am and am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, nd Floor, Phoenix House, 3 West Street, Brighton, East Sussex, BN1 RT by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: February 016 Office Holder details: John Anthony Lowe, (IP No ) and Christopher John Stirland, (IP No. 9368) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL. For further details contact: The Joint Liquidators, cp.brighton@frpadvisory.com Tel: Alternative contact: Amanda Veck John Anthony Lowe, Joint Liquidator 16 February 017 Ag FF11067 (719110) MEETINGS OF CREDITORS ADAM BARNFATHER GARDEN DEVELOPMENTS LIMITED (Company Number ) Registered office: 37 Butterwick Way, Welwyn, Hertfordshire, AL6 9GH. (Formerly) 189 High Street, Potters Bar, Hertfordshire, EN6 5DA Principal trading address: 37 Butterwick Way, Welwyn, Hertfordshire, AL6 9GH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) ( THE ACT ) that a meeting of the creditors of the above named Company will be held at A&L Chartered Accountants, Windfall House, D1 The Courtyard, Alban Park, St Albans, Hertfordshire AL4 0LA on 07 March 017 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, First 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 assisting in the convening meeting are: Elias Paourou (IP No: 9096) and David Oprey (IP No: 5814), both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 3AN Further details contact: Catherine Kilgour, Tel: Adam Barnfather, Director 14 February 017 Ag FF11133 (71905) ADHOC EVENTS LIMITED Trading Name: The Club House (Company Number ) Registered office: HQ Building, Old Granada Studios, Atherton Street, Manchester M3 3GS Principal trading address: HQ Building, Old Granada Studios, Atherton Street, Manchester M3 3GS By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986, that a meeting of the creditors of the above named Company will be held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 08 March 017 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 1EB, not later than 1.00 noon on the working day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the company s affairs. Notice is further given that a list of the names and addresses of the Company s Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Mrs Jane Cooper, j.cooper@bvllp.com, Tel: James Wrigley, Director 15 February 017 Ag FF11136 (719043) ALEX & SON DECORATING LTD (Company Number ) Registered office: Godfrey Avenue, Northolt, Middlesex UB5 5LZ Principal trading address: Godfrey Avenue, Northolt, Middlesex UB5 5LZ 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 The Space Centre, 94 Judd Street, London WC1H 9NT on 0 March 017 at 1.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, not later than 1.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Company s creditors on the two business days preceding the date of the meeting stated above. For further details contact: James French on Tel/Fax: or james.french@bridgewood.co.uk Ruslanas Reizevskis, Director 13 February 017 Ag FF11485 (719038) APEX (PMI) LIMITED (Company Number ) Registered office: Osborne House, Stanwell Road, Ashford, Middlesex TW15 3QN Principal trading address: PO Box 7395, London Road, Hook, Hampshire RG7 7JN Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above Company will be held at Hilton Cobham, Seven Hills Road South, Cobham, Surrey KT11 1EW on 1 March 017 at am for the purposes provided for in Sections 99 and 101 of the Act. A proxy form, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, not later than 1 noon on 8 February 017. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 9

30 A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, on the two business days before the meeting between the hours of am and 4.00 pm. Contact Tony James Thompson, Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (IP No. 580, telephone ). If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. M S Briggs, Director 14 February 017 (719036) ASIAN HORIZONS LIMITED (Company Number ) Registered office: 109 South Worple Way, London SW14 8TN Principal trading address: Shelton Street, London WCH 9JQ 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 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 06 March 017 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 81 Station Road, Marlow, Bucks SL7 1NS 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. Frank Wessely of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, 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: Frank Wessely, frank.wessely@quantuma.com, Tel: Alternative contact: Mallika Hoo. Gregory Stoneham, Chairman 16 February 017 Ag FF11183 (719048) AWESOME CARE LIMITED (Company Number ) Registered office: 1 Pryor Close, Milton, Cambridge, Cambridgeshire, CB4 6BU NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Regus UK, Compass House, Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CD4 9AD on 7 February 017 at 11:45 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 1 noon on 4 February 017. 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. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss, Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 991, 95 Contact Name Kirsty Taylor Address ktaylor@fasimms.com Telephone Number Juliet Guweddeko, Chairman Date Signed: 15 February 017 (719697) BLACK LABEL CLOTHING LTD (Company Number ) Registered office: Mynott House, 14 Bowling Green Lane, London, EC1R 0BD (formerly The Apex, Sheriffs Orchard, Coventry, West Midlands CV1 3PP) Principal trading address: Suite 10, Grangewood House, Oakwood Hill Industrial Estate, Loughton, Essex IG10 3TZ 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 Mynott House, 14 Bowling Green Lane, London, EC1R 0BD on 08 March 017 at am for the purpose 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 pursuant to Sections 99 to 101 of the Insolvency Act The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated in terms of fees and disbursements (including those as categorised in the Statement of Insolvency Practice 9, Category ) and a Resolution conferring upon the duly appointed Liquidator the powers contained in Schedule 4 Part 1 of the Insolvency Act The meeting may receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Notice is also hereby given, pursuant to Section 98() of the Insolvency Act 1986, that a list of the names and addresses of the company s creditors may be examined free of charge at the offices of RNF Business Advisory Limited, Mynott House, 14 Bowling Green Lane, London, EC1R 0BD, between am and 4.00 pm on the two business days prior to the day of the meeting. To be entitled to vote, the creditors must lodge a full statement of account and unless claiming personally, they must also submit a Form of Proxy which if intended to be used, must be duly completed and lodged at the registered office of the Company, Mynott House, 14 Bowling Green Lane, London, EC1R 0BD not later than 1.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors, if they wish to vote at the meeting, must also lodge full details of their security and its assessed value. Further details contact: Ruth Duncan and Filippa Connor (IP Nos. 946 and 9188), ruth.duncan@rnfba.com and filippa.connor@rnfba.com Tel: , Fax: Rupert John Williams, Director 15 February 017 Ag FF110 (719044) BODY CONTOURS LEISURE LIMITED (Company Number ) Trading Name: Body Contours Registered office: B Haddo Street, London, SE10 9RN Principal trading address: 161a High Street, Orpington, BR6 0LW NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at Regus UK Limited, Victory Way, Admirals Park, Crossways, Dartford, DA 6QD on 3 March 017 at 1:15 PM for the purposes mentioned in Section 99 to 101 of the said Act. 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

31 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 March 017. 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. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss, Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 991, 95 Contact Name Jack Thornber Address jthornber@fasimms.com Telephone Number Keith Bird, Chairman Date Signed: 16 February 017 (719693) BROTHERS ON BIKES LIMITED (Company Number ) Trading Name: Urban Cyclery Registered office: C1 & C Mardy Works, Kingsbridge, Swansea, SA4 4HJ Principal trading address: The Cycle Centre, Mardy Works, Kingsbridge, Swansea, SA4 4HJ 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 37 Walter Road, Swansea, SA1 5NW, United Kingdomon 3 March 017 at 1:00 noon for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of BPO Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW, 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 BPO Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW, United Kingdom no later than 1.00 noon on March 017. 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 meetings. 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: Stephen John Burkinshaw Address of Insolvency Practitioner: BPO Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW, United Kingdom IP Numbers: 3444 Contact Name: Stephen John Burkinshaw / Sandra Jones Address: steve@bpo-insolvency.co.uk / sandra@bpoinsolvency.co.uk Telephone Number: Stephen John Burkinshaw 14 February 017 (719708) BROWN BUILDERS CONTRACTORS LTD (Company Number ) Registered office: Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ Principal trading address: Unit 3, 47 Knightsdale Road, Ipswich, IP1 4JJ 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 Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY on 15 March 017 at am for the purposes mentioned in Sections 99, 100 and 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 Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY, by no later than 1 noon 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 costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company s creditors will be available for inspection free of charge at the offices of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY on 13 March 017 and 14 March 017 between the hours of am and 4.00 pm. For further details contact: Sam Stoupe, Tel: Paul Brown, Director 16 February 017 Ag FF11148 (719049) CAVSONIC LIMITED (Company Number ) Registered office: Duke Street, Liverpool, Merseyside L1 5AG Principal trading address: Unit 1C, Lon Parcwr Industrial Estate, Ruthin, Denbighshire LL15 1LY Nature of Business: Technical Testing and Analysis Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT, 1986, that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 0 March 017 at.15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 1 noon on 17 March 017. Ian C Brown (IP Number 861) of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, 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. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

32 address Telephone Number I W Lucas, Director 15 February 017 (71907) CENTIGRADE LIMITED (Company Number ) Registered office: Clock Tower House, Trueman Street, Liverpool, Merseyside L3 BA Principal trading address: Clock Tower House, Trueman Street, Liverpool, Merseyside L3 BA 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 37 Sun Street, London, ECM PL on 17 March 017 at 1.45 pm for the purposes mentioned in Sections 99, 100 and 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 CMB Partners UK Limited, 37 Sun Street, London, ECM PL, by no later than 1.00 noon 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 costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL on 15 March 017 and 16 March 017 between the hours of am and 4.00 pm. For further details contact: Stephen Nicholas, Tel: Christopher Cannon, Director 13 February 017 Ag FF11090 (719050) CHESHIRE GERMAN SPECIALISTS LIMITED (Company Number ) Registered office: Units 4 & 6 Portwood Trading Estate, Stockport, Cheshire, SK1 QE Principal trading address: Unit The Pump House Ind Estate, Off Birdhall Lane, Cheadle, Stockport SK3 0XX 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, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 8 February 017 at.30 pm 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, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA, between the hours of am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Martin Maloney, recovery@leonardcurtis.co.uk, Tel: Daniel Hill, Director 0 February 017 Ag FF11498 (719047) COAST AND VALE LIMITED (Company Number ) Registered office: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW Principal trading address: Unit Sunnyside, Yetminster, Sherborne, Dorset DT9 6LF NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of creditors of the abovenamed company will be held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 7 February 017 at 4.00 pm for the purposes mentioned in Sections 99 to 101 of the INSOLVENCY ACT 1986, being to consider the directors statement of affairs, to appoint a liquidator and to appoint a liquidation committee. Proxy forms to be used at the meeting must be lodged with the company at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW no later than 1 noon on the business day before the meeting. Laurence Russell of Albert Goodman LLP 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. Further details contact: Steve Tucker, steve.tucker@albertgoodman.co.uk L McDowall-Benton - Director Date Signed: 10 February 017 (719700) This notice is in substitution for that which appeared in the London Gazette on 14th February notice ID , issue number and page 337 in the 15th February 017 printed edition. Notice URL CODESPARK LIMITED (Company Number ) Registered office: 1 Highfield Road, Dartford, Kent DA1 JS Principal trading address: formerly 81 Rivington Street, London ECA 3AY 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 1 Highfield Road, Dartford, Kent, DA1 JS on 3 March 017 at 11:30 for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited, 1 Highfield Road, Dartford, Kent, DA1 JS 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 Bretts Business Recovery Limited, 1 Highfield Road, Dartford, Kent, DA1 JS no later than 1 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 1 Highfield Road, Dartford, Kent DA1 JS IP Numbers 9643 Contact Name Leigh Waters Address leighwaters@brettsbr.co.uk Telephone Number Dated: 9 February 017 By Order of the Board Andrew Patrick Butler Director Date Signed: 9 February 017 (719709) COMMERCIAL INVESTMENTS LTD (Company Number ) Registered office: Unit 4 x 5, Heatseam Business Park, Ravensthorpe Road, Dewsbury WF1 9EG Principal trading address: Unit 4 x 5, Heatseam Business Park, Ravensthorpe Road, Dewsbury WF1 9EG Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB on 3 March 017, at am for the purposes mentioned in Sections 99 to 101 of the said Act. 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

33 Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB 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 Rhys Wordsworth at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Joseph Mason Griffin, Director (71933) CORBY TRADES AND LABOUR CLUB AND INSTITUTE LIMITED (Company Number IP1555R) Registered office: Bevan House, Stuart Road, Corby NN17 1RL Principal trading address: Bevan House, Stuart Road, Corby NN17 1RL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Institute will be held at Bevan House, Stuart Road, Corby NN17 1RL on 8 February 017 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sajid Sattar and Rachel Ballinger (IP Nos and 11510), of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH, are qualified to act as insolvency practitioners in relation to the above and a list of names and addresses of the Institute s creditors will be available for inspection free of charge at Trinity House, 8-30 Blucher Street, Birmingham B1 1QH between am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH by no later than 1.00 noon on the business day before the meeting, this being 1.00 noon on 4 February 017. For further details contact: Andrew Rule, ar@greenfieldrecovery.co.uk Tel: Alex Graham, Committee Chairman 0 February 017 Ag FF11357 (719033) CORNERSTONE PRINT LIMITED (Company Number ) Registered office: 1 Cecil Court, Staple Tye, Harlow, Essex, CM18 7QR Principal trading address: 1 Cecil Court, Staple Tye, Harlow, Essex, CM18 7QR 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 Holiday Inn Express Harlow, Crown Gate, Harlow, CM0 1NB on 0 March 017 at am for the purposes mentioned in Sections 99, 100 and 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 Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, by no later than 1 noon 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 costs of preparing the statement of affairs and convening the Meeting. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN on 8 February 017 and 1 March 017 between the hours of am and 4.00 pm. For further details contact: Steven Mason, Tel: Antony Curtis, Director 17 February 017 Ag FF1116 (719035) COUNTRYWIDE SURFACING LIMITED (Company Number ) Registered office: Willowbrook Garden Centre, Stourbridge Road, Bromsgrove B61 0BW Principal trading address: Willowbrook Garden Centre, Stourbridge Road, Bromsgrove B61 0BW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 08 March 017 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details contact: Jim Goudie, Tel: , jim.goudie@butcher-woods.co.uk David Alfred James Lloyd, Director 15 February 017 Ag FF11091 (71903) CRE8 EXHIBITIONS LIMITED (Company Number ) Registered office: 11 Queens Road, Brentwood, Essex CM14 4HE Principal trading address: 10 Ives Gardens, Romford, Essex RM1 3QX By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986, that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 8 February 017 at am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE not later than 1.00 noon on the business day preceding the date of the meeting. In accordance with section 98()(b) a list of names and addresses of the Company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. For further details contact: Rachel Birch, Tel: Christopher Bolton, Director 16 February 017 Ag FF1138 (719040) ELITE ENVIRONMENTAL (UK) LIMITED (Company Number ) Trading Name: Elite Environmental (UK) Limited Registered office: Unit 3 Advantage Park, 75 Whitchurch Lane, Bishopsworth, Bristol BS13 7TE Principal trading address: Unit 3 Advantage Park, 75 Whitchurch Lane, Bishopsworth, Bristol BS13 7TE ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

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 at: - Purnells, 5 & 6 Waterside Court, Albany Street, Newport South Wales, NP0 5NT on 7 March 017 at 1 pm 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. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Company's Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT by 1 noon on 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, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or pauline@purnells.co.uk. Dated: 16 February 017 Drahomira Mikulaskova DIRECTOR By order of the Board of Directors Drahomira Mikulaskova Date Signed: 16 February 017 (719690) FRESH FUSION LIMITED (Company Number ) Registered office: 1 High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ Principal trading address: 501 Melton Road, Leicester, LE4 7SJ 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 MT Insolvency, 1 High View Close, Hamilton, Leicester, LE4 9LJ on 9 March 017 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 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 9LS 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 9LS 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 BY ORDER OF THE BOARD Amar Dattani, Chairman Dated: 17 February 017 (719331) GREYSTONE EXECUTIVE LIMITED Company Number: SC30845 In Creditors' Voluntary Liquidation Registered office: The Vision Building, 0 Greenmarket, Dundee, DD1 4QB Principal trading address: Greystone House, 1 Coldstream Drive, Paisley, PA 9JD Notice is hereby given that, in terms of Section 106 of the Insolvency Act 1986 meetings of the company and of the creditors will be held on 3 March 017 at 11:00am and 11:15am respectively within the offices of the Liquidator, The Vision Building, 0 Greenmarket, Dundee, DD1 4QB, for the purpose of receiving a report of the Liquidator's acts and dealings and of the conduct of the winding up, and to determine whether the Liquidator should have his release in terms of Section 173 of the said Act. Shareholders are entitled to vote at said meeting according to the rights attaching to their shares. Creditors are entitled to vote only if they have submitted their claims to the Liquidator and their claims have been accepted in whole or in part. A resolution at the meeting is passed if a majority in value of those voting, vote in favour of it. A member or creditor who is entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote on his/her behalf. Proxies may be lodged with the Liquidator at or before the meeting. Graeme C Smith, CA Liquidator Office Holder s Number: 739 Henderson Loggie The Vision Building, 0 Greenmarket, Dundee DD1 4QB insolvency@hlca.co.uk Telephone: February 017 G. C. Smith, Liquidator 15 February 017 (719541) HAMILTON (LEICESTER) LTD (Company Number ) Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: Unit 5, Crawford House, West Avenue, Wigston, LE18 FL 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 Premier Meetings Rugby North, Central Park Drive, Central Park, Rugby CV3 0WE on 17 March 017 at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy, together with a full statement of account at Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than 1 noon on 16 March 017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Spring Close, Lutterworth, Leicestershire, LE17 4DD before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Spring Close, Lutterworth, Leicestershire, LE17 4DD, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. 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. Note: Forms of general and special proxies are available. Proxies to be used at the meeting must be lodged at Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than 1.00 noon on 16 March 017. Name and address of Insolvency Practitioner calling the meeting: Steven Peter Ford, Spring Close, Lutterworth, Leicestershire, LE17 4DD (IP No. 9387), steve@spford.co.uk Tel: Steven Hamilton, Director 17 February 017 Ag FF1101 (719037) 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

35 JS ACTIVE LIMITED (Company Number ) Registered office: 100 Water Meadows, Worksop, Nottinghamshire S80 3DB Principal trading address: 7-9 Bridge Place, Worksop S80 1DT 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 Geoffrey Martin & Co, 4 Carlton Court,Brown Lane West, Leeds LS1 6LT on 8 March 017, at 11:00 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 4 Carlton Court, Brown Lane West, Leeds LS1 6LT 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 4 Carlton Court,Brown Lane West, Leeds LS1 6LT 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 Diane Borges at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Joseph Smith, Director (719371) K P HEMPSALL LIMITED In Creditors' Voluntary Liquidation (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Lowmoor Business Park, Kirby in Ashfield, Nottingham, NG17 7JZ A meeting of creditors has been summoned by the Joint Liquidators for the purpose of considering resolutions fixing the basis of the Liquidators' remuneration and authorising them to draw category disbursements. The meeting will be held as follows: Date: 7 March 017 Time: 14:00 PM Place: F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Creditors can attend the meeting in person and vote, and they are entitled to vote if they have already lodged a proof of debt, or if they do so by no later than 1 noon on the business day before the meeting, and their claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will either be one of the Liquidators or a member of their staff, to vote on your behalf. Creditors must lodge their proxy by no later than 1 noon on the business day before the meeting, together with any hitherto unlodged proofs of debt. All proofs of debt and proxies must be lodged with F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms (IP Numbers: 991, 95) Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom Capacity in which Appointed: Joint Liquidators Date of Appointment: 1 January 017 Contact Name: Jack Thornber Address: jthornber@fasimms.com Telephone Number: Martin Richard Buttriss, Joint Liquidator 16 February 017 (719706) NOTICE OF MEETING OF CREDITORS PURSUANT TO SECTION 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) KNIGHTSBRIDGE FINANCIAL MANAGEMENT LIMITED (Company Number ) Registered office: 9 Lord Wilmot House, Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, SN14 6LH Principal trading address: 9 Lord Wilmot House, Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, SN14 6LH 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, Hermes House, Fire Fly Avenue, Swindon SN GA on 7 February 017 at :15 PM for the purposes of dealing with Section 99 to 101 of the INSOLVENCY ACT 1986 (as amended). A shareholders meeting has been convened for 7 February 017 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 SO53 3TY, no later than 1 noon on 4 February 017. 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 SO53 3TY 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 to RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. 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 Marcus Tout, telephone number Terry Brimble Director Date: 10 February 017 (719699) KONCEPT TAPAS GROUP LIMITED Trading Name: Canas Y Tapas (Company Number ) Registered office: C/O Mainsteam Accountancy Services, 57 Moseley Road, Balsall Heath, Birmingham, B1 9BU Principal trading address: 7 Upper Street, Islington Green, N1 0NY By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 08 March 017 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, not later than 1.00 noon on the business day preceding the date of the meeting. In accordance with ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

36 section 98()(b) a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. For further details contact: Tom Bryne, Tel: Parvez Bhatty, Director 16 February 017 Ag FF11158 (719041) L J CONSTRUCTIONS (PLASTICS) LIMITED (Company Number ) Previous Name of Company: LJC LIMITED Registered office: Herschel House, 58 Herschel Street, Slough, SL1 1PG Principal trading address: Unit West Surrey Estate, Ashford Road, Ashford Common, Middlesex, TW15 1XB Trading style(s): Other specialised construction activities not elsewhere classified 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 Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE on Monday 6 March 017 at.45 pm for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regards to the costs of convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than 1 noon on the last business day before the meeting. Lawrence King (IP number: 1045) and Sue Roscoe (IP number: 863) 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. By Order of the Board Norman Minett, Director 17 February 017 Contact details for office-holder. insolvency@critchleys.co.uk, Tel: (719705) LEEWELL (OFFICE EQUIPMENT) LIMITED Trading Name: Abacus (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 30B High Street, Langford, Biggleswade, SG18 9RR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of Creditors of the above named Company will be held at nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 0 March 017 at.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 at the offices of BRI Business Recovery and Insolvency, nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, on 8 February 017 and 1 March 017. For further details contact: Joe Carroll, Tel: Melanie Lewsey, Director 0 February 017 Ag FF11491 (719095) LOVESCOMPANY LIMITED (Company Number ) Trading Name: Loves Company Registered office:..loves Company Unit 1 Imperial Hall, City Road, London, EC1V NR Principal trading address: City Road, London, EC1V NR 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 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU, on 13 March 017, at 3:30 pm, for the purposes mentioned in sections 99 to 101 of the said Act. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the company s trading premises then they should contact CKP Insolvency. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. Constantinos Pedhiou (IP number 01485) of CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU 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. Alternative contact: mail@ckpinsolvency.co.uk, By Order of the Board Katsunori Ugai, Director Date Signed: 8 February 017 (71969) LUNA TECHNICAL SERVICES LIMITED (Company Number ) Registered office: Unit Two, The Old Estate Yard, Off Badger Lane, Badger, Wolverhampton WV6 7JX Principal trading address: Unit Two, The Old Estate Yard, Off Badger Lane, Badger, Wolverhampton WV6 7JX 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 Smith Cooper, M54 Space Centre, Halesfield 8, Telford, Shrops TF7 4QN on 3 March 017, 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 158 Edmund Street, Birmingham B3 HB 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 Smith Cooper, 158 Edmund Street, Birmingham B3 HB 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 Marina Bray at the offices of Smith Cooper on or at marina.bray@smithcooper.co.uk. Gary Paskin, Director (71931) M I PROMOTIONS (UK) LIMITED (Company Number ) Registered office: C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW Principal trading address: Trading Address: Unit 4 Olton Wharf, Richmond Road, Solihull, B9 7RN NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of creditors of the above entity will be held at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, on 6 March 017 at am for the purpose of dealing with Sections 99 to 101 of the INSOLVENCY ACT Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution 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. NOTICE IS HEREBY GIVEN, pursuant to Section 98() of the INSOLVENCY ACT 1986, that a list of the names and addresses of creditors may be examined free of charge at the offices of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW between 10 am and 4 pm on the two business days prior to the day of the meeting. 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

37 A form of proxy which, if intended to be used for voting at the meeting, must be duly completed and lodged together with a claim form at the registered office of the entity, C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW not later than 1 noon on the last business day before the meeting. Contact details: R P Rendle (IP No. 5766), Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. Info@rprendle.com By Order of the Board M Irving, Director 17 February 017 (719707) MARK THE FISH LTD (Company Number ) Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: 3 Augustine Mews, Buryfield Lane, Great Missenden, Buckinghamshire, HP16 0AS 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 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA on 06 March 017 at.15 pm 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, Bridge House, London Bridge, London SE1 9QR, not later than 1.00 noon on the business day prior to the meeting. Stephen Paul Grant and Anthony Malcolm Cork (IP Nos: and ), of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR 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 meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Please contact Lloyd Lyesam at lloyd.lyesam@wilkinskennedy.com or on Mark Thomas, Director 14 February 017 Ag FF11151 (719051) MAX ENVIRONMENTAL SERVICES LIMITED (Company Number ) Registered office: Kings Chambers Queens Cross, High Street, Dudley, West Midlands DY1 1QT Principal trading address: Paper Mill End Industrial Estate, Birmingham B44 8NH 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 office of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU, on 1 March 017 at am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator 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. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidator s address, not later than 1 noon on the business day prior to the day of the meeting. Proposed Liquidator s Name and Address: Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU. Office Holder Number: 8753, Tel No: , mail@irwinuk.net, Contact: Gerald Irwin Michael Lilley, Director 15 February 017 (719096) MISKIN LIMITED (Company Number ) Trading Name: Max Environmental Services Registered office: Kings Chambers Queens Cross, High Street, Dudley, West Midlands DY1 1QT Principal trading address: Paper Mill End Industrial Estate, Birmingham B44 8NH 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 office of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU, on 1 March 017 at am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator 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. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidator s address, not later than 1 noon on the business day prior to the day of the meeting. Proposed Liquidator s Name and Address: Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B7 1TU. Office Holder Number: 8753, Tel No: , mail@irwinuk.net, Contact: Gerald Irwin Michael Lilley, Director 15 February 017 (71906) NEWLAND PARK MANOR LIMITED (Company Number ) Registered office: Unit 06, Canada House, 7 Field End Road, Eastcote, Middlesex, HA4 9NA Principal trading address: Newland Park Manor, Chalfont St Giles, Buckinghamshire, HP8 4AD 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 37 Sun Street, London, ECM PL on 0 March 017 at am for the purposes mentioned in Sections 99, 100 and 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 CMB Partners UK Limited, 37 Sun Street, London, ECM PL, by no later than 1 noon 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 costs of preparing the statement of affairs and convening the meeting. A list of names and addresses of the company s creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL on 8 February 017 and 1 March 017 between the hours of am and 4.00 pm. For further details contact: Stephen Nicholas, Tel: Dharmesh Patel, Director 0 February 017 Ag FF1143 (71909) NORTHERN EYE PROPERTIES LIMITED (Company Number ) Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds, LS1 RU Principal trading address: Blenheim Terracew, Leeds, West Yorkshire LS 9JG Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Joint Liquidators for the purpose of Approval of various resolutions. The meeting will be held at 8 Park Place, Leeds LS1 RU on 15 March 017 at am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at 8 Park Place, Leeds LS1 RU by 1.00 hours on the business day before the date fixed for the meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

38 Office Holder Details: Paul Andrew Whitwam and Gary Edgar Blackburn (IP numbers 8346 and 634) of BWC, 8 Park Place, Leeds LS1 RU. Date of Appointment: 11 May 016. Further information about this case is available from the offices of BWC on Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators (719366) PRO-DIESELS LIMITED (Company Number ) Registered office: 59 Bradford Road, Batley, WF17 8LN Principal trading address: 59 Bradford Road, Batley, WF17 8LN 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 Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 08 March 017 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, 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. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG 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: Phil Booth, enquiries@boothinsolvency.co.uk. Alternative contact: Alistair Barnes Scott Hirst, Director 15 February 017 Ag FF11140 (71905) PURPLE COMMS LIMITED (Company Number ) Registered office: 00 William Hunter Way, Brentwood, Essex CM14 4WQ NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on March 017 at am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, not later than 1.00 noon on 1 March 017. The proxy form and statement may be posted or sent by fax to Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH on the two business days prior to the meeting between the hours of am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. DATE: 6th February 017 Further information about this case is available from the offices of ThorntonRones Limited on Steven Roy Jarrett, Director (719387) RAVEN MASONRY LIMITED (Company Number ) Registered office: 1-4 Nicon House, 45 Silver Street, Enfield, EN1 3EF Principal trading address: 1-4 Nicon House, 45 Silver Street, Enfield, EN1 3EF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the Company will be held at the offices of Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH on 06 March 017 at am for the purposes mentioned in Section 99 to 101 of the said Act. The meeting will receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH, not later than 1 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it was assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge at Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Pieris Lysandrou, Tel: , pieris.lysandrou@moorestephens.com Christopher William Gladwell, Director 15 February 017 Ag FF11095 (71908) REEVES FLOORING SOLUTIONS LIMITED (Company Number ) Registered office: Meadow Barn, Gargrave Road, Broughton BD3 3AQ Principal trading address: Meadow Barn, Gargrave Road, Broughton BD3 3AQ Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Premier Inn, Whitehall Drive, Dye House Drive, Cleckheaton, Bradford BD19 6HG on 8 February 017 at am, for the purpose provided for in sections 99, 100 and 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 HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA by no later than 1 noon 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 costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company s creditors will be available for inspection free of charge at the offices of HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 4 February 017 and 7 February 017 between the hours of am and 4.00 pm. For further details contact Andy Barron, Tel: , andy.barron@hjssolutions.co.uk Jonathon Reeves, Director 0 January 017 (71904) SADDLERS FURNISHINGS LIMITED Trading Name: Saddlers Furnishings (Company Number ) Registered office: 17 Easterly Road, Leeds, West Yorkshire, LS8 3AD Principal trading address: Tulip Retail Park, Tulip Street, Leeds, LS10 BB 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 Holiday Inn Leeds-Wakefield, Queens Drive, Ossett, West Yorkshire, WF5 9BE on 03 March 017 at am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

39 basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, not later than 1.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Company s creditors on the two business days preceding the date of the meeting stated above. For further details contact: Sarah Ruddy, sarah.ruddy@bridgewood.co.uk, Tel: , Fax: Jesse Saddler, Director 15 February 017 Ag FF11410 (7190) SHAPE UP STUDIOS LIMITED (Company Number ) Registered office: The Old Treasury, 7 Kings Road, Portsmouth PO5 4DJ Principal trading address: Solent Works, North Close, Lymington SO41 9BU Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 7 February 017 at am, for the purpose provided for in sections 99, 100 and 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 HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA by no later than 1 noon 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 costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company s creditors will be available for inspection free of charge at the offices of HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 3 February 017 and 4 February 017 between the hours of am and 4.00 pm. For further details contact Andy Barron, Tel: , andy.barron@hjssolutions.co.uk Annabel Glynn, Director (719030) SPARK REVOLUTIONS LTD (Company Number ) Registered office: 34 Norfolk Street, Baltic Triangle, Liverpool, England, L1 0BE Principal trading address: 34 Norfolk Street, Baltic Triangle, Liverpool, England, L1 0BE Pursuant to Chapter of Part 13 of the COMPANIES ACT 006 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 11:30 am on 7 February 017 at 3 Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485) will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. He may be contacted at 3 Stamford Street, Altrincham, Cheshire WA14 1EY or on By Order of the Board Alan Adesalu - Director Date Signed: 31 January 017 (719698) THE CHELSEA KITCHEN LIMITED (Company Number 05181) Registered office: 741 High Road, North Finchley, London N1 0BP Principal trading address: 451 Fulham Road, London SW10 9UZ Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 8 March 017 Time of Creditors Meeting:.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N1 3NA A full list of the names and addresses of the company s creditors may be examined free of charge at the offices of AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N1 3NA, no later than 1 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the company s assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on Fabio Annecchiarico, Director/Chairman (719046) THE JESTER PUB COMPANY LIMITED Trading Name: Green Dragon (Company Number ) Registered office: 9 Victoria Road, Fulwood, Preston PR 8ND Principal trading address: Green Dragon, 41 Blind Lane, Flackwell Heath HP10 9LD 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 Green Dragon, 41 Blind Lane, Flackwell Heath HP10 9LD on 8 February 017 at am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS not later than 1.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Company s creditors on the two business days preceding the date of the meeting stated above. If you require further information regarding this matter please contact Sarah Ruddy, sarah.ruddy@bridgewood.co.uk, Tel: /Fax: Mark Cawthorn, Director 15 February 017 Ag FF1110 (71904) THE WOW BUSINESS LTD (Company Number ) Registered office: 7 Oaklands Drive, Earl Shilton, Leicester, LE9 7HT Principal trading address: The Cladded Building, Aston Lane, Sharnford, Leicestershire, LE10 3PA ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

40 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 Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN on 13 March 017 at am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE1 7NN, between the hours of am and 4.00 pm on the two consecutive working days commencing 9 March 017. For the purposes of voting, a proxy form together with proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP at 109 Swan Street, Sileby, Leicestershire LE1 7NN not later than 1.00 noon on 10 March 017. In the event of any questions regarding the above please contact: David John Watchorn the proposed liquidator (IP No 8686), Tel: J G J Joubert, Director 15 February 017 Ag FF11093 (719014) 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 37 Sun Street, London, ECM PL on 8 February 017 at.30 pm for the purposes mentioned in Sections 99, 100 and 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 CMB Partners UK Limited, 37 Sun Street, London, ECM PL, by no later than 1 noon 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 costs of preparing the statement of affairs and convening the meeting. A list of names and addresses of the company s creditors may be available for inspection free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, ECM PL between the hours of am and 4.00 pm. For further details contact: Craig Stevens, Tel: Stephen Towner, Director 07 February 017 Ag FF11368 (71903) THIS IS MOSELEY LIMITED (Company Number ) Registered office: 118 Alcester Road, Moseley, Birmingham, B13 8EE Principal trading address: Alcester Road, Moseley, Birmingham, B13 8JP Nature of Business: Public houses and bars. Type of Liquidation: Creditors' Voluntary. Place of meeting: The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN. Date of meeting: 7 March 017. Time of meeting: 11:00 am. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 1:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Keith Marsden, Director Insolvency Practitioner's Name and Address: Hayley Maddison (IP No. 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: For further information contact Kathryn Harper at the offices of Maidment Judd on , or kharper@maidmentjudd.co.uk. 15 February 017 TRIDENT AUTOMOBILE ENGINEERS LIMITED (Company Number ) Registered office: 53 Cowley Road, Uxbridge, UB8 AE Principal trading address: 53 Cowley Road, Uxbridge, UB8 AE (71711) WHITE EAGLE DELI LTD (Company Number ) Registered office: 6-8 Bedford Row, London WC1R 4HE Principal trading address: 19 Station Road, Bognor Regis, PO1 1QD 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 6-8 Bedford Row, London WC1R 4HE on 8 February 017 at 3.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidator s remuneration and the costs of preparing the Statement of Affairs and convening the meeting. 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 David Rubin & Partners, 6-8 Bedford Row, London WC1R 4HE, not later than 1.00 noon on the business day before the Meeting. Stephen Katz (IP No. 8681) of David Rubin & Partners 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. Stephen Katz or alternatively Kelly Sherburn may be contacted on Tel: Gregg Bigaj, Director 16 February 017 Ag FF1136 (719034) YES OFFICE SUPPLIES LIMITED (Company Number ) Registered office: 41 Bellhouse Road, Sheffield, S5 6HJ Principal trading address: 41 Bellhouse Road, Sheffield, S5 6HJ 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 6 March 017 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. 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

41 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 Alternative contact: Hayley Williams. BY ORDER OF THE BOARD Mr Naveed Ahmad Chairman Date Signed: 6 February 017 (719691) NOTICES TO CREDITORS IN THE MATTER OF THE INSOLVENCY ACT 1986 AYP PROPERTIES LIMITED (Company Number ) Registered office: Park House 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 LH Principal trading address: Former Trading Address: Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE NOTICE IS HEREBY GIVEN that the creditors of the above-named entity are required, on or before the 3 March 017 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, the Liquidator 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. Contact details: R P Rendle, (IP No. 5766), Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. Info@rprendle.com R P Rendle, Liquidator Dated: 16 February 017 (719738) CIG PAINTING SERVICES LIMITED (Company Number ) Registered office: Etton Close, Hornchurch, Essex, RM1 6LQ Principal trading address: Etton Close, Hornchurch, Essex, RM1 6LQ I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, give notice that I was appointed liquidator of the above named Company on 15 February 017. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 31 March 017 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. For further details contact: Darren Tapsfield, dtapsfield@aspectplus.co.uk Tel: Darren Edwards, Liquidator 16 February 017 Ag FF11105 (719107) KYLIE GRIFFITHS STYLING LTD (Company Number ) Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Principal trading address: 33 Voluntary Place, Wanstead, London, E11 RP Notice is hereby given that the creditors of the above named Company are required on or before 31 March 017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Andrew Tate and Maxine Reid the liquidators of the said Company, at Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14 February 017. Office Holder details: Andrew Tate and Maxine Reid (IP Nos and 1149) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent ME4 4QU For further details contact: Andrew Tate or Maxine Reid, restructuring@krestonreeves.com or Tel: / Andrew Tate, Joint Liquidator 15 February 017 Ag FF11069 (719115) MARTINS THE JEWELLERS (MANSFIELD) LTD (Company Number ) Registered office: Kingsnorth House, Blenheim Way, Birmingham, B44 8LS Principal trading address: 10 Regent Street, Mansfield, Nottinghamshire, NG18 1SS In accordance with Rule 4.106A, I, Eric Walls (IP No. 9113) of KSA Group, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 15 February 017 I was appointed Liquidator of Martins The Jewellers (Mansfield) Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 March 017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls of KSA Group Limited, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, insolvency@ksagroup.co.uk or telephone E Walls, Liquidator 17 February 017 Ag FF1117 (71911) TUBE CARE INSPECTION LIMITED (Company Number ) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk NR31 0LX Notice is hereby given that I, Andrew McTear (IP No. 0074) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT give notice that on 16 February 017 I was appointed liquidator of Tube Care Inspection Limited by members and creditors. All creditors of the above named Company are required on or before 16 March 017 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 by the said liquidator personally, or 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 form the benefit of any distribution made before such debts are proved. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. info@mw-w.com (office: , Fax: ) Andrew McTear, Liquidator 16 February 017 Ag FF11199 (719118) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

42 IN THE MATTER OF THE INSOLVENCY ACT 1986 YPA PROPERTIES LIMITED (Company Number ) Registered office: Registered Office: Cavendish Place, First Floor, London, W1G 0QE Principal trading address: Former Trading Address: Cavendish Place, First Floor, London, W1G 0QE NOTICE IS HEREBY GIVEN that the creditors of the above-named entity are required, on or before the 3 March 017 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, the Liquidator 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. Contact details: R P Rendle, (IP No. 5766), Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. Info@rprendle.com R P Rendle, Liquidator Dated: 16 February 017 (719737) RESOLUTION FOR WINDING-UP B SIMPSON BUILDING LIMITED (Company Number ) Registered office: 1st Floor Spire Walk, Chesterfield S40 WG Principal trading address: Fairbourne, Heath Road, Boughton Monchelsea, Maidstone ME17 4HR At a General Meeting of the Members of the above-named Company, duly convened, and held on 9 February 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily". "That Annette Reeve be appointed as Liquidator for the purposes of such winding up". At the subsequent Meeting of Creditors held on 9 February 017 the appointment of Annette Reeve as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 WG. Date of Appointment: 9 February 017. Further information about this case is available from the offices of Heath Clark at sabina@heathclark.co.uk. Barry Simpson, Director (718643) BJA REFRIGERATION CONSULTING ENGINEERS LIMITED (Company Number ) Registered office: will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA having previously been Bridge Mills, Huddersfield Road, Holmfirth HD9 3TW Principal trading address: Bridge Mills, Huddersfield Road, Holmfirth HD9 3TW At a general meeting of the Company, duly convened and held at Bridge Mills, Huddersfield Road, Holmfirth HD9 3TW on 15 February 017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily." "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA, be and is hereby appointed liquidator of the Company for the purposes of such winding up." Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA. Date of Appointment: 15 February 017. Further information about this case is available from Peter Herberts at the offices of Graywoods on James Craig McPhun, Chairman (719335) BLUEONE LIMITED (Company Number ) Registered office: 45 Mountford Lane, Bilston, West Midlands WV14 6PY Principal trading address: 45 Mountford Lane, Bilston, West Midlands WV14 6PY At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 16 February 017 the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No 977) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 16 February 017, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Dan Trinham, dan.trinham@butcher-woods.co.uk, Tel: Ashok Kumar Dass, Chairman Ag FF11064 (718990) CFM CARGO LOGISTICS LIMITED (Company Number ) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Unit 5 Imex Business Centre, Craig Leith Road, Stirling, Scotland, FK7 7WU At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on 16 February 017 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Farish, of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG, (IP No: 9054) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Linda Farish, Tel: Alternative contact: Tracy.johnstone@r-m-t.co.uk David Cooper, Director Ag FF1115 (718994) CFM CONTINENTAL LIMITED (Company Number ) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Blyth Workspace T07, Commissioners Quay, Blyth, Northumberland, NE4 4HA At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on 16 February 017 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Farish, of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG, (IP No 9054) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Linda Farish, Tracy.johnstone@r-mt.co.uk, Tel: David Cooper, Director Ag FF11180 (718993) CFM TRANSPORT LIMITED (Company Number ) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG Principal trading address: Blyth Workspace TO7, Commissioners Way, Blyth, Northumberland, NE4 3AF At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG on 16 February 017 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Farish, of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE1 8EG, (IP No 9054) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Linda Farish, tracy.johnstone@r-mt.co.uk, Tel: David Cooper, Director Ag FF11175 (719007) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

43 CIG PAINTING SERVICES LIMITED (Company Number ) Registered office: Etton Close, Hornchurch, Essex, RM1 6LQ Principal trading address: Etton Close, Hornchurch, Essex, RM1 6LQ At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 TR on 15 February 017 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: Robert Cogan, Tel: Maria Pendus, Chairman Ag FF11105 (719005) DANIEL MOFFATT DECORATORS LIMITED (Company Number ) Registered office: Will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA, having previously been 8 Cardew Close, Rawmarsh, Rotherham S6 6LB Principal trading address: 8 Cardew Close, Rawmarsh, Rotherham S6 6LB At a general meeting of the Company, duly convened and held at Graywoods, Moorgate Crofts Business Centre, South Grove, Rotherham S60 DH on 17 February 017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily." "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA, be and is hereby appointed liquidator of the Company for the purposes of such winding up." Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA. Date of Appointment: 17 February 017. Further information about this case is available from Stephen Beverley at the offices of Graywoods on Daniel Moffatt, Chairman (71935) DAVID COOK MOTORS LIMITED (Company Number ) Registered office: Middleton Road, Oldham OL9 9LA Principal trading address: Middleton Road, Oldham OL9 9LA At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 February 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up." "That Gary Edgar Blackburn and David Antony Willis of BWC, 8 Park Place, Leeds LS1 RU be appointed as Joint Liquidators was confirmed." At the subsequent meeting of creditors held on 17 February 017 the appointment of Gary Edgar Blackburn and David Antony Willis as Joint Liquidators was confirmed. Office Holder Details: Gary Edgar Blackburn and David Antony Willis (IP numbers 634 and 9180) of BWC, 8 Park Place, Leeds LS1 RU. Date of Appointment: 17 February 017. Further information about this case is available from the offices of BWC on David Cook, Chairman (719409) DINY CHICKEN LIMITED (Company Number ) Trading Name: Dixy Chicken Registered office: 907 Romford Road, Manor Park, London, E1 5JT Principal trading address: 907 Romford Road, Manor Park, London, E1 5JT At a General Meeting of the members of the above named Company, duly convened and held at 907 Romford Road, Manor Park, London, E1 5JT on 10 February 017 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its 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: D006 Raja Salis, Chair Ag FF11080 (719008) E L SERVICES (LAUNDRY) LIMITED (Company Number ) Trading Name: Elite Linen Registered office: 134 Waterloo Road, Blackpool, FY4 AF Principal trading address: 3 Ball Street, Blackpool, FY1 6HL At a general meeting of the members of the above named Company, duly convened and held at the offices of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN on 16 February 017 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its 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 he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Becky Reeves, Tel: Martin Bradley, Chairman Ag FF11149 (719000) EXETER STREET BAKERY (FINSBURY) LIMITED (Company Number ) Trading Name: Exeter Street Bakery Registered office: The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS (formerly 55 Kentish Town Road, Camden Town, London NW1 8NX) Principal trading address: Part Ground Floor, The Art Centre, Morris Place, London N4 3JG Notice is hereby given on 15 February 017 the following resolutions were passed: That the Company be wound up voluntarily and that Fiona Grant and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 10430) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The appointments of Fiona Grant and Robert Neil Dymond were confirmed by the creditors. The Joint Liquidators can be contacted by Tel: Alternative contact: Helena Perevalova. Michael George Lawless, Director Ag FF1119 (719003) FARM PIZZA BASILDON LTD (Company Number ) Registered office: Gable House, 39 Regents Park Road, London N3 3LF Principal trading address: 467 Clay Hill Road, Basildon, Essex SS16 4EX At a General Meeting of the above-named Company, duly convened, and held at Gable House, 39 Regents Park Road, London N3 3LF, on 16 February 017 at am the subjoined Special Resolution was duly passed:- ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

44 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 Stella Davis, of Streets SPW, Gable House, 39 Regents Park Road, London N3 3LF, (IP No 9585) be and is hereby appointed as Liquidator for the purpose of such winding-up. For further details contact: Grant Meadows, or S Davis, stella.davis@spwca.com, Tel: Vytautas Dabrys, Director Ag FF11070 (718998) FOX & HOUNDS (BRAMHOPE) LIMITED (Company Number ) Trading Name: The Fox & Hounds Registered office: Morgan Wells, a Westgate, Baildon, Shipley, West Yorkshire, England BD17 5EJ Principal trading address: The Cross, Bramhope, Leeds LS16 9AX At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 February 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 16 February 017 the appointment of Philippa Smith and Kate Elizabeth Breese as Joint Liquidators was confirmed. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers and 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT. Date of Appointment: 16 February 017. Further information about this case is available from Emma Gray at the offices of Walsh Taylor at emma.gray@walshtaylor.co.uk. Beverley Broadley, Director (719419) G MACDONALD & SON LIMITED (Company Number ) Registered office: 0 Connolly Drive, Carterton, Oxfordshire OX18 1BH Principal trading address: 0 Connolly Drive, Carterton, Oxfordshire OX18 1BH The Insolvency Act 1986 At an extraordinary general meeting of the above named company convened and held at the offices of Burton Sweet Stonham Corporate Recovery, High Street, 4 Meadow Court, Witney, Oxfordshire OX8 6ER on 9 February 017 the following special resolution numbered one and the ordinary resolution numbered two were passed: 1. That the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily and. That Graham Lindsay Down (IP no 6600) of Burton Sweet Stonham Corporate Recovery, High Street, 4 Meadow Court, Witney, Oxfordshire OX8 6ER, tel: ; enquiries@bscorprecovery.co.uk be appointed as Liquidator of the company for the purpose of such winding up. Diana MacDonald, Chairman 9 February 017 (718999) GINGER RESTAURANT (005) LIMITED (Company Number ) Trading Name: Ginger Indian Cuisine Registered office: 43 Upton Lane, London, E7 9PA Principal trading address: 36 Station Approach, Hayes, Bromley, BR 7EJ At a General Meeting of the above named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA, on 16 February 017, 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, Maruf Ahmed, Chairman (71971) HIFIX SCAFFOLDING LTD (Company Number ) Registered office: Unit 1, Galley Hill, Waltham Abbey, Essex, EN9 AG Principal trading address: Unit 1, Galley Hill, Waltham Abbey, Essex, EN9 AG At a General Meeting of the above named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA, on 15 February 017, 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, Paul Anthony Webb, Chairman (719710) IT TRANSPORT & LOGISTICS LIMITED (Company Number ) Registered office: Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 11 Bellingdon Road, Wainscott, Kent ME 4NU At a General Meeting of the above-named Company held at am at Main Road, Sidcup, Kent, DA14 6NZ on 16 February 017 the following Resolutions were duly passed : That the Company be wound up voluntarily and that Nedim Ailyan, of Griffins, Main Road, Sidcup, Kent, DA14 6NZ, (IP No 907) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, info@griffins.net, Tel: Neil Parsons, Director Ag FF11160 (71900) J. HUMPHREY HAULAGE LIMITED (Company Number ) Previous Name of Company: Joley Inns Limited Registered office: Clock Offices, High Street, Bishops Waltham, Southampton, SO3 1AA Principal trading address: 53 Sunlight Gardens, Gudge Heath Lane, Fareham, Hampshire, PO15 6DG At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 EZ on 15 February 017 the following resolutions were duly passed, as a Special resolution and an Ordinary resolution respectively: That the Company be wound up voluntarily and that Francis Gavin Savage and Gary Paul Shankland, both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 EZ, (IP Nos: and ) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary windingup, and any act required or authorised under any enactment to be done by the Joint Liquidators, may be done by all or any one or more of the persons holding the office of liquidator from time to time. 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

45 Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Shani Roche by at or by telephone on John Humphrey, Chairman Ag FF1114 (718989) KYLIE GRIFFITHS STYLING LTD (Company Number ) Registered office: Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 33 Voluntary Place, Wanstead, London, E11 RP At a General Meeting of the above named Company duly convened and held at am at Third Floor, 4 Chiswell Street, London, EC1Y 4YX on 14 February 017 the following Special and Ordinary Resolutions respectively were duly passed: That the Company be wound up voluntarily and that Andrew Tate and Maxine Reid, both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU, (IP Nos and 1149) are appointed Joint Liquidtors for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Andrew Tate or Maxine Reid, restructuring@krestonreeves.com or Tel: / Kylie Griffiths, Director Ag FF11069 (719019) LANDLIFE (Company Number ) Registered office: National Wildflower Centre, Court Hey Park, Liverpool L16 3NA Principal trading address: National Wildflower Centre, Court Hey Park, Liverpool L16 3NA At a general meeting of the above-named Company duly convened and held at The Racquet Club, Hargreaves Buildings, 5 Chapel Street, Liverpool L3 9AG on 16 February 017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David Moore and Martin Maloney, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL, (IP Nos and 968) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: David Moore or Martin Maloney, recovery@leonardcurtis.co.uk, Tel: Ms Alison Margaret Ball, Trustee Ag FF11117 (719013) LIVING LANDSCAPES BY MALCOLM LIMITED (Company Number ) Registered office: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N HA Principal trading address: 6 Coppetts Close, London, N1 0AG Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that on 16 February 017 the following resolutions were duly passed: That the Company be wound up voluntarily and that Natasha Segen, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX, (IP No: 19490) be appointed Liquidator of the Company for the purposes of the voluntary winding up. The appointment of Natasha Segen of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX, as Liquidator was confirmed. Further details contact: Natasha Segen, Tel: Alternative contact: Elia Evagora Malcolm Beech, Director Ag FF11153 (719010) LOGIKA GLAZING LIMITED (Company Number ) Registered office: 51 Cambridge Place, Cambridge, CB 1NS Principal trading address: Unit 14 Merlin Park, Fred Dannatt Road, Mildenhall, IP8 7RD At a General Meeting of the members of the above named company, duly convened and held at 51 Cambridge Place, Cambridge, CB 1NS at 10.30am on 16 February 017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Chris McKay, of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, (IP No: ) be and he is hereby appointed Liquidator for the purposes of such winding up. Enquiries should be sent to McTear William & Wood Limited, 51 Cambridge Place, Cambridge, CB 1NS. info@mw-w.com Tel: Fax: Lee Roth, Director Ag FF11111 (719015) LOW CARBON DESIGN CONSULTANTS LIMITED (Company Number ) Registered office: Oriel House, -8 Oriel Road, Bootle L0 7EP Principal trading address: 3rd Floor South, 19 Old Hall Street, Liverpool L3 9JQ Nature of Business: Design Consultants The Companies Act 006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, at am on 15 February 017, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily.. That IanCBrown (IP Number 861) of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: address icb@parkinsbooth.co.uk; Telephone Number F Mills, Director (719011) MANCHESTER BUSINESS CATERING LTD (Company Number ) Trading Name: Jasper s Manchester Registered office: 5 Millow Street, Manchester M4 4DR Principal trading address: 5 Millow Street, Manchester M4 4DR At a General Meeting of the members of the above named Company, duly convened and held at the offices of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN on 16 February 017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Barry 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. For further details contact: Becky Reeves, Tel: Mark Blunt, Chairman Ag FF11107 (719016) MARTINS THE JEWELLERS (MANSFIELD) LTD (Company Number ) Registered office: C/O KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 10 Regent Street, Mansfield, Nottinghamshire, NG18 1SS At a General Meeting of the members of the above named company, duly convened and held at Premier Meetings, Carter Lane East, South Normanton, Mansfield, DE55 DY on 15 February 017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

46 That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls, of KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, (IP No 9113) be and is hereby appointed liquidator for the purposes of such winding up. For further details contact: E Walls, insolvency@ksagroup.co.uk or telephone Christopher Hall, Chairman Ag FF1117 (719018) MGEN UK LTD (Company Number ) Registered office: 9 The Crescent, Woodlands, Doncaster, DN6 7RR Principal trading address: 9 The Crescent, Woodlands, Doncaster, DN6 7RR At a general meeting of the members of the above named company, duly convened and held at Ashfield House, Illingworth Street, Ossett, WF5 8AL on 16 February 017 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 Simon Weir, of dsi business recovery, Ashfield House, Illingworth Street, Ossett, West Yorkshire WF5 8AL, (IP No 9099) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Tom Riordan, Tel: Miles Lakin, Director Ag FF11165 (719009) That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds, both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, (IP Nos: and ) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, post@portbfs.co.uk, Tel: Alternative contact: sandie.williams@portbfs.co.uk Richard Solomons, Director Ag FF1118 (719017) PENNINE DOMESTIC APPLIANCES LIMITED (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG Principal trading address: 59 Moorlands Road, Mount, Huddersfield HD3 3UQ At a General Meeting of the above named Company, duly convened, and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on 16 February 017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG, (IP No 9098) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Diane Kinder, Tel: David Jones, Chairman Ag FF11106 (719006) N.A.B. CONTRACTORS LIMITED (Company Number ) Registered office: c/o Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA Principal trading address: Windsor House, Windsor Street, Oldham, OL1 4AE Nature of Business: Groundworks, fencing & landscaping. Type of Liquidation: Creditors' Voluntary. Place of meeting: Mercury Corporate Recovery Solutions, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Date of meeting: 16 February 017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 16 February 017 Liquidator's Name and Address: Francesca Tackie (IP No. 9713) of Mercury Corporate Recovery Solutions Ltd, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA. Telephone: For further information contact Francesca Tackie at the offices of Mercury Corporate Recovery Solutions Ltd on , or info@mercurycorporaterecovery.co.uk. 16 February 017 (716979) OLIGARKY LTD (Company Number ) Trading Name: The Mill Arms Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: The Mill Arms, Barley Hill, Dunbridge, Romsey, SO51 0LF At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 16 February 017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: ROTH AV LIMITED (Company Number ) Trading Name: Roth Audio Registered office: Talon House, 6 Blackthorne Road, Colnbrook, Slough, Berkshire, SL3 0AL Principal trading address: Talon House, 6 Blackthorne Road, Colnbrook, Slough, Berkshire, SL3 0AL At a General Meeting of the members of the above named company duly convened and held at the offices of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ on 15 February 017 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the company be wound up voluntarily and that Daniel Plant, of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, (IP No: 907) be and he is hereby appointed as Liquidator of the Company for the purpose of the winding up. For further details contact Daniel Plant or Richard Hunt, telephone number Pardeep Purl, Director Ag FF1107 (71895) ROULETTE FOOD & WINE LIMITED (Company Number ) Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Central Drive, Blackpool, FY1 5EE At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Warrington, Woolston Grange Avenue, Warrington, WA1 4PX on 14 February 017 at am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details telephone: Andreas Mylonas, Chairman Ag FF11143 (719054) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

47 SCARPETTA TEWKESBURY LIMITED (Company Number ) Trading Name: Zitto E Mangia Registered office: 4 Carrant Road, Tewkesbury, Gloucestershire GL0 8AD Principal trading address: 5 High Street, Tewkesbury, Gloucestershire GL0 5AT At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 February 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily". "That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up". At the subsequent Meeting of Creditors held on 17 February 017 the appointment of T J Heaselgrave as Liquidator was confirmed. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 17 February 017. Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Natasha Buchwald, Director (718659) SHARAINE LIMITED (Company Number ) Trading Name: Bargain Booze Registered office: 8A Joyce Avenue, Bradeley, Stoke on Trent, ST6 7PF Principal trading address: 8A Joyce Avenue, Bradeley, Stoke on Trent, ST6 7PF At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 14 February 017 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes, of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP No 997) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes, Tel: , office@milnerboardman.co.uk Sharaine Talbot, Director Ag FF11134 (719094) SMARTBUY DIRECT LIMITED Company Limited by Shares (Company Number ) Registered office: nd Floor, 43 Broomfield Road, Chelmsford, Essex CM1 1SY Principal trading address: Unit 09 Chambers, Business Centre, Chapel Road, Oldham OL8 4QQ (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 10 February 017 at am the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily.. That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Natalie Owen. Contact Details: Faisal Ali, Director (71913) TDH CATERING LIMITED (Company Number ) Trading Name: TOM, DICK & HARRIET S Registered office: 7 BERRY HILL LANE, MANSFIELD, NOTTINGHAMSHIRE, NG18 4BQ Principal trading address: At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 16 February 017 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered were duly passed, viz.: 1. That the Company be wound up voluntarily ; and. That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Christopher David Horner (IP No 16150) Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD, Tel: , enquiries@robsonscott.co.uk Julia Coffin, Director (719711) TUBE CARE INSPECTION LIMITED (Company Number ) Registered office: Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk NR31 0LX At a General Meeting of the members of the above-named Company, duly convened and held at Townshend House, Crown Road, Norwich, NR1 3DT on 16 February 017 at am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Andrew McTear, of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT, (IP No. 74) be and he is hereby appointed Liquidator for the purposes of such winding up. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. info@mw-w.com (office: , Fax: ) Neil Youngs, Director Ag FF11199 (719059) UK FRONT PAGE LIMITED (Company Number ) Registered office: c/o Live Recoveries, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: Malik House Oakwood Court, City Road, Bradford, BD8 8JY At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 February 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be Wound up". "That Martin P Halligan be appointed as Liquidator for the purposes of such winding up". At the subsequent meeting of creditors held on 17 February 017 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: 17 February 017. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Raymond Green, Director (718653) UNITED INNS (NORTH WEST) LIMITED (Company Number ) Trading Name: King & Queen and Turf & Feather Registered office: James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD Principal trading address: 147 Padgate Lane, Warrington, Cheshire, WA1 3SN ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

48 At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 15 February 017 the following Resolutions were passed, as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin Maloney and John Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA, (IP Nos 968 and 8617) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Martin Maloney or John Titley, recovery@leonardcurtis.co.uk, Tel: Richard Giles, Director Ag FF11171 (719133) UP THE ROAD LTD (Company Number ) Trading Name: Up The Road Registered office: 1A Adams Business Centre, Cranes Farm Road, Basildon, Essex SS14 3JF Principal trading address: 1A Adams Business Centre, Cranes Farm Road, Basildon, Essex SS14 3JF At the General Meeting of the members of the above-named Company, duly convened, and held at Gable House, 39 Regents Park Road, London N3 3LF, on 16 February 017 the following 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 accordingly that the Company be wound up voluntarily and that S Davis, of Streets SPW, Gable House, 39 Regents Park Road, London N3 3LF, (IP No 9585) be and is hereby appointed Liquidator of the Company. For further details contact: Neil Barry, ; neil.barry@spwca.com or S Davis, stella.davis@spwca.com, Tel: V Dabrys, Director Ag FF11185 (719055) URBAN REBEL LIMITED (Company Number ) Registered office: Flat, The Nutshell River Road, Taplow, Maidenhead SL6 0BB Principal trading address: Flat, The Nutshell River Road, Taplow, Maidenhead SL6 0BB At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 16 February 017 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No 977) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 16 February 017 the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Dan Trinham, dan.trinham@butcher-woods.co.uk, Tel: Suresh Kumar Birdi, Chairman Ag FF11074 (719045) VADL LIMITED (Company Number ) Trading Name: DFSK UK Previous Name of Company: Vestatec Automotive Distribution Limited Registered office: Sterling House, Farnham Road, Slough, Berkshire, SL1 4XP Principal trading address: Suite 1, Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ At a general meeting of the members of the above named Company, duly convened and held at the offices of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV1 3EN on 15 February 017 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its 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 he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Becky Reeves, Tel: Lee Grant Clarke, Chairman Ag FF11050 (719053) WEB4SALE LTD (Company Number ) Trading Name: Tiler Tools UK Registered office: Langley House, Park Road, London N 8EY Principal trading address: Unit F, Brocks Business Centre, Homefield Road, Haverhill, Suffolk CB9 8QP At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N 8EY, on 13 February 017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, (IP No ) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Simon, Tel: Alternative contact: Mandip Phlora. Ladislav Stefancin, Director Ag FF11056 (719039) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the High Court of Justice No of 016 CM UTILITIES LIMITED (Company Number ) Registered office: The Mills, Canal Street, Derby DE1 RJ Notice is hereby given that Megan Wallis FCCA of Bates Weston LLP, The Mills, Canal Street, Derby DE1 RJ was appointed Liquidator of the above-named Company on 13 February 017. Liquidator's Name And Address: Megan Wallis FCCA, Bates Weston LLP, The Mills, Canal Street, Derby DE1 RJ Telephone insolvency@batesweston.co.uk Office Holder Number Megan Wallis FCCA, Liquidator Dated this 16 February 017 (71975) FI HYDRO-JET LTD In Liquidation Company Number: SC64450 Registered office: 1 York Place, Edinburgh, EH1 3EN Principal trading address: 1 Hawthornden Gardens, Bonnyrigg, EH19 BW Court Ref: EDI-L10-16 We, William Thomson Mercer Cleghorn and Emma Sarah Louise Porter, 1 York Place, Edinburgh, EH1 3EN, hereby give notice that we were appointed Joint Liquidators of FI Hydro-Jet Ltd, following an Order of the Court dated 09 February 017. The date of the appointment of the Interim Liquidator was 08 December 016. Any Creditors, who have not yet lodged claims in the Liquidation, are invited to now do so. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 07 October 016. WTM Cleghorn, Joint Liquidator IP No: 5148 Contact info: bcleghorn@aver-ca.com/ ESL Porter Joint Liquidator IP No: 9633 Contact info: eporter@aver-ca.com/ Aver Chartered Accountants, 1 York Place, Edinburgh, EH1 3EN (719551) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

49 In the Manchester County Court No 757 of 016 J M BUSINESS EXPERTS LIMITED (Company Number ) Registered office: 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF Principal trading address: Enterprise House, Suite 14 Aber Park, Aber Road, Flint, Clwyd, Wales, CH6 5EX In accordance with Rule 4.106A Michaela Hall of Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF and Christopher Purkiss of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD give notice that they were appointed Joint Liquidators of the Company on 9 February 017. Creditors of the Company are required on or before March 017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Office Holder Details: Christopher Purkiss (IP number 9654) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD and Michaela Joy Hall (IP number 9081) of Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF. Date of Appointment: 9 February 017. Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on Christopher Purkiss and Michaela Joy Hall, Joint Liquidators (71941) In the Bradford County Court No 11 of 016 PARK PROPERTY (WORLD) LTD (Company Number ) Registered office: 1 Selborne Grove, Bradford, West Yorkshire BD9 4NL Principal trading address: 1 Selborne Grove, Bradford, West Yorkshire BD9 4NL Pursuant to the Insolvency Rules I, Paul Atkinson, of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, hereby give notice that I was appointed Joint Liquidator of the above named Company on 4 January 017, by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. Date of Appointment: 4 January 017. Office Holder details: Paul Atkinson and Glyn Mummery (IP Nos 9314 and 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: The Joint Liquidators, cp.brentwood@frpadvisory.com, Tel: Paul Atkinson, Joint Liquidator 4 January 017 Ag FF1113 (719116) THIANH LIMITED In Liquidation Company Number: SC Registered office: Registered Office and Trading Address: Badachro Inn, Badachro, Gairloch, Ross Shire IV1 AA I, Henry R Paton, of Milne Craig, 79 Renfrew Road, Paisley PA3 4DA hereby give notice that on 4 January 017 I was appointed Liquidator of Thianh Limited by a Resolution of the First Meeting of the Creditors held in terms of Section 138(3) of the Insolvency Act A Liquidation Committee was not established. 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. All creditors who have not already lodged a statement of their claim are requested to do so. Please note the relevant date for claims is 17 November 016. Office holder details: Henry R Paton, (IP No: 6443), Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA. Court Reference: L30/16 For further details please contact Gillian Campbell on Tel: gillian.campbell@milnecraig.co.uk Henry R Paton Liquidator Milne Craig 79 Renfrew Road, Paisley PA3 4DA 17 February 017 FINAL MEETINGS (719549) In the High Court of Justice No 54 of 013 WHARF LAND INVESTMENTS LIMITED (Company Number ) Registered office: Four Brindleyplace, Birmingham B1 HZ Principal trading address: Four Brindleyplace, Birmingham B1 HZ Notice is hereby given, pursuant to Rule 4.106A() of the Insolvency Rules 1986 as amended, that Daniel Francis Butters and Nicholas Guy Edwards and Robert James Harding, of Deloitte LLP, Four Brindleyplace, Birmingham B1 HZ, (IP Nos. 94, 8811 and 9430), have been appointed Joint Liquidators to the Company on 17 February 017, by the Court. For further details contact: Hena Virdee, hvirdee@deloitte.co.uk Daniel Francis Butters, Joint Liquidator 17 February 017 Ag FF11456 (71946) In the High Court of Justice No of 011 ANGEL INCENTIVES LIMITED Trading Name: Angel Incentives (Company Number ) Registered office: Herschel House, 58 Herschel Street, Slough, SL1 1PG. Former Registered Office: 34A Station Road, Cuffley, Potters Bar, Hertfordshire, EN6 4HE Principal trading address: 34A Station Road, Cuffley, Potters Bar, Hertfordshire, EN6 4HE Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 5 May 017 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 hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 1 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 960) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, telephone contact@ouryclark.com was appointed liquidator on 4 August 011. Daniel Salmon of this office may be contacted on or alternatively via to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation. E H Green, Liquidator Dated: 15 February 017 (719739) BLYTHSWOOD SHIPBUILDING COMPANY LIMITED In Liquidation Registered office: Registered Office: 1 York Place, Edinburgh, EH1 3EN Company Number: SC01065 Court Name: Edinburgh Court of Session Court Ref: P675/11 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at 10.00am on Wednesday March 017 at Aver, Chartered Accountants, 1 York Place, Edinburgh, EH1 3EN for the purpose of having a final account laid before them by the Joint Liquidators, showing the manner in which the winding-up of the company has been conducted and the company s property disposed of. A resolution to approve the Joint Liquidators release will be considered. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

50 A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote on his behalf. Proxy forms must be lodged at the office of Aver, Chartered Accountants not later than 1 noon on Tuesday 1 March 017. WTM Cleghorn, Joint Liquidator IP No: 5148 Contact info: bcleghorn@aver-ca.com/ ESL Porter Joint Liquidator IP No: 9633 Contact info: eporter@aver-ca.com/ Aver Chartered Accountants, 1 York Place, Edinburgh, EH1 3EN (719553) In the High Court of Justice No of 010 BOWTOWN LIMITED (Company Number ) Registered office: CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA Principal Trading Address: Mayfair Chambers, 7 Broadbent Street, London, W1K 3EF 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 5 April 017 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 010 Office holder details: Richard Toone and Kevin Murphy (IP Nos and 8349) both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, BN3 4AN For further details contact: Christine Hopkins, Chopkins@cvr.global or Tel: R H Toone, Joint Liquidator 16 February 017 Ag FF111 (71916) In the Liverpool County Court No 1108 of 014 C&S HIRE LIMITED (Company Number ) Registered office: 10 St Helens Road, Swansea SA1 4AW 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 McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on 4 April 017 at 11:00 am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 1.00 noon on the business day prior to the meeting. Office Holder Details: Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 13 April 015. Further information about this case is available from the offices of McAlister & Co Insolvency Practitioners Ltd on or at helen@mcalisterco.co.uk or nicola@mcalisterco.co.uk. Helen Whitehouse, Liquidator (719347) In the High Court of Justice, Chancery Division No of 011 LOGIN HARDWARE LIMITED (Company Number ) Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP Principal Trading Address: 8 Cotman Gardens, Edgware, Middlesex HA8 5TD Notice is hereby given that the Liquidator has summoned a final meeting of the Company s creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s report of the winding-up and to consider granting the Liquidator his release under Section 174 of the Insolvency Act 1986 (as amended). The meeting will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP on 8 May 017 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by no later than 1.00 noon on 5 May 017 (together with a completed proof of debt form if this has not previously been submitted). Correspondence address & contact details of case manager: Liz Burt, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: For further details contact: Graham Bushby, Tel: Graham Bushby, Liquidator 15 February 017 Ag FF11113 (719171) In the Oxford Court No 604 of 009 PERSONAL STORAGE CONSTRUCTION LLP (Company Number OC3317) Registered office: The Mills, Canal Street, Derby, DE1 RJ Principal trading address: 60 St Aldates Oxford Notice is hereby given pursuant to Section 146 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above-named LLP will be held at the offices of Bates Weston LLP, The Mills, Canal Street, Derby, DE1 RJ on Thursday the 3 day of March 017 at hours in the forenoon for the purpose of to receive the Liquidator's Report on his acts, dealings and his conduct of the liquidation. The following resolutions will be considered at the Meeting:- (1) To approve the Liquidator's Receipts and Payments. () To determine whether the Liquidator shall have his release under Section 174 of the Insolvency Act Proxies to be used at the Meeting must be lodged with the Liquidator not later than 1.00 hours on the business day before the meeting (together with a completed proof of debt form if you have not already lodged one) to entitle you to vote at the meeting. Liquidator s Name and Address: Russell John Carman, Bates Weston LLP, The Mills, Canal Street, Derby, DE1 RJ Telephone: insolvency@batesweston.co.uk Office Holder Number: Date of Appointment: 30 July 009 Additional Contact: Further information about this case is available from Megan Wallis at BatesWeston LLP on R J Carman Liquidator Dated this 16 February 017 (719740) PETITIONS TO WIND-UP In the HIGH COURT OF JUSTICE (Chancery Division) Birmingham District Registry No 6004 of 017 In the Matter of CALVARY CONSTRUCTION LTD (Company Number ) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 9 Gogarth Avenue, Dwygyfylchi, Penmaenmawr Wales LL34 6PY, presented on 1 January 017 by JEWSON LIMITED of R/0 Saint Gobain House, Binley Business Park, Coventry CV3 TT, claiming to be a Creditor of the Company will be heard at Birmingham District Registry, 33 Bull Street,Birmingham B4 6DS on 7 February 017 at hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on Friday 4 February 017. The Petitioner's Solicitor is The Wilkes Partnership LLP, 41 Church Street, Birmingham B3 RT. Ref: SL/M Dated 16 February 017 (719731) 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

51 In the High Court of Justice (Chancery Division) Companies Court No of 017 In the Matter of CHEBAR REAL ESTATE LTD (Company Number ) AND IN THE MATTER OF THE INSOLVENCY ACT, 1986 A Petition to wind up the above-named Company of 146 Deptford High Street, London, England, SE8 3PQ, presented on 19 January 017 by LONDON BOROUGH OF LEWISHAM, of 4th Floor Laurence House 1 Catford Road London SE6 4RU, claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 06 March 017 at a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on 3 March 017. Solicitor's name: Alexandra Fay Newson, Solicitor's Address: Cartergate House 6 Chantry Lane Grimsby DN31 LJ, Solicitor's Telephone: , Solicitor's kimberley.gooderham@wilkinchapman.co.uk. Solicitor's Reference Number: (DEBT/KG/1511/93.) Date signed: 16 February 017 (719734) COOL SEAS (SEAFOODS) LIMITED Company Number: SC18999 On 01 February 017, a petition was presented to Peterhead 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 Cool Seas (Seafoods) Limited, Broad House, Broad Street, Peterhead, Aberdeenshire, AB4 1HY (registered office) (company registration number SC18999) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Peterhead Sheriff Court, Queen Street, Peterhead within 8 days of intimation, service and advertisement. J Noonan Officer of Revenue & Customs HM Revenue & Customs Debt Management Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Ref: 63/ /BCA (719548) In the High Court of Justice (Chancery Division) Companies Court No of 017 In the Matter of DURHAM INVESTMENTS SIX LIMITED (Company Number ) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW, presented on 31 January 017 by MR DAVID SCHREIBER of 143 UPPER CLAPTON ROAD, LONDON, E5 9DB, and; MR JACOB SCHREIBER of 15 Moresby Road, London E5 9LE, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 0 March 017 at hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on 17 March 017. The petitioner's solicitor is Moore Blatch LLP, London Court, 64 London Road, Southampton, Hampshire SO15 AH Dated 16 Ferbuary 017 (719735) In the High Court of Justice (Chancery Division) Companies Court No 548 of 017 In the Matter of FARMERS CHOICE (ANGLESEY) LTD (Company Number ) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, FARMERS CHOICE (ANGLESEY) LTD of The Abbatoir, Gaerwen Industrial Estate, Gaerwen, Anglesey, United Kingdom, LL60 6HP (registered office), presented on 0 January 017 by WELSHPOOL LIVESTOCK SALES LIMITED of Buttington Cross, Welshpool, Powys, SY1 8SR, claiming to be a Creditor of the Company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 6 March 017 at hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on 3 March 017. The Petitioner's Solicitor is Hadfield & Co, 1 Central Avenue, Welling, Kent DA16 3AX. (Ref: PJC/ ) 16th February 017 (719736) In the High Court of Justice (Chancery Division) Companies Court No 0006 of 017 In the Matter of N.T.S. LIMITED (Company Number ) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 CR A Petition to wind up the above-named Company with Company Registration Number and registered offices at Holdsworth House 1st Floor, Staines Road, Hounslow TW3 3HW, where service was effected, presented on 7 February 017 by AMANZEE INVESTMENTS LIMITED of C/O MPFM, Ground Floor, Holdsworth House, Staines Road, Hounslow, Middlesex TW3 3HW, claiming to be a Creditor of the Company will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 06 March 017 at a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on 3 March 017. The petitioner's solicitor is Beviss & Beckingsale, The Manor House, High Street, Honiton, Devon EX14 1DJ. Dated 17/0/017 (71973) SCOTLAND ELECTRONICS INTERNATIONAL LIMITED Company Number: SC NOTICE is hereby given that on 1 January 017, a Petition was presented to the Court of Session on Edinburgh by AMR Precision Ltd t/a Euro Precision, having their Registered Office at 1 George Square, Castle Brae, Dunfermline craving the court, inter alia, that Scotland Electronics International Limited, Company Number SC ( the Company ) be wound up, in which Petition the Lord Ordinary in the Court of Session in Edinburgh by interlocutor dated 1 February 017 appointed all persons having an interest to lodge Answers in the hands of the General Department at the Court of Session within 8 days after intimation, service or advertisement, all of which notice is hereby given Young & Partners LLP Solicitors 1 George Square, Castle Brae, Dunfermline, Fife KY11 8QF Agent for the Petitioner (71955) SMITHS GOURMET BUTCHERS LTD Company Number: SC NOTICE IS HEREBY GIVEN that a Petition was presented in Airdrie Sheriff Court by Paul Douglas Gregory, care of 63a Black Street, Airdrie ML6 6LU on 15 February 017 craving the Court inter alia to order that SMITHS GOURMET BUTCHERS LTD (Company Number SC467378), having its registered office at 63a Black Street, Airdrie ML6 6LU, be wound up by the Court and to appoint Joint Interim Liquidators; and in the meantime, to appoint Stuart Robb, Insolvency Practitioner, of Leonard Curtis Recovery Limited, Third Floor, West Regent Street, Glasgow G 1RW as Provisional Liquidator of the said Company, in which Petition the Sheriff at Airdrie by Interlocutor dated 15 February 017 appointed the said Stuart Robb as Provisional ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

52 Liquidator with the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986 and ordered all parties intending to appear in the Petition to lodge answers with the Sheriff Clerk at Airdrie within eight days after intimation, service and advertisement. Gordon Hollerin Harper Macleod LLP The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE SOLICITOR FOR THE PETITIONERS (719550) In the High Court of Justice (Chancery Division) Companies Court No of 017 In the Matter of TUMNAN THAI LIMITED (Company Number ) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 CR A Petition to wind up the above-named Company of Tumnan Thai Limited, company number , registered office address 55a Denmark Hill, Camberwell, London SE5 8RS, presented on 3rd February 017 by HASAN MAHMOOD of 33 Maddison House, 6 High Street, Croydon, Surrey CR9 1DF, claiming to be a Creditor of the Company will be heard at The Companies Court, The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 0 March 017 at hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by hours on 17 March 017. Dated 16th February, 017 (719733) WINDING-UP ORDERS ACE FILM & TV LIMITED (Company Number ) Registered office: 10 Snellings Road, Hersham, WALTON-ON- THAMES, KT1 5JG In the High Court Of Justice No of 016 Date of Filing Petition: 19 December 016 Date of Winding-up Order: 13 February 017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717008) ADVANCED LIGHTNING PROTECTION LIMITED (Company Number ) Registered office: The Old Church, 48 Verulam Road, ST. ALBANS, AL3 4DH In the High Court Of Justice No of 016 Date of Filing Petition: 30 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717044) AGA LONDON LTD (Company Number ) Registered office: 15 High Road, LONDON, N 6BH In the High Court Of Justice No of 016 Date of Filing Petition: 6 July 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717006) AMB MEDIA LIMITED (Company Number ) Registered office: 75 Bedale Court, GATESHEAD, NE9 7AZ In the High Court Of Justice No of 016 Date of Filing Petition: 18 November 016 Date of Winding-up Order: 13 February 017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 13 February 017 (717031) ASIL ENTERPRISE LTD (Company Number ) Registered office: Crusader House, St. John Street, LONDON, EC1V 4PY In the High Court Of Justice No of 016 Date of Filing Petition: 0 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Official Receiver 13 February 017 (717037) BANGKOK BOULEVARD LIMITED Registered office: 55a Denmark Hill, LONDON, SE5 8RS In the High Court Of Justice No of 016 Date of Filing Petition: 7 September 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (71705) CLAREMONT RESTAURANTS LIMITED (Company Number ) Registered office: Tradeforce Building Office 4, Cornwall Place, Bradford, BD8 7JT In the Leeds District Registry No 1088 of 016 Date of Filing Petition: 8 November 016 Date of Winding-up Order: 14 February 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 14 February 017 (716996) CORPORATE CATERING (ICE CREAM) LIMITED (Company Number ) Registered office: Stephen House, 3a Bargates, CHRISTCHURCH, BH3 1QD In the High Court Of Justice No of 016 Date of Filing Petition: 14 December 016 Date of Winding-up Order: 13 February 017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717056) DALTON PROGRESSIVE WMC LIMITED (Company Number ) Registered office: 1 Club Buildings, Doncaster Road, Dalton, ROTHERHAM, S65 3ET 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

53 In the Manchester District Registry No 3156 of 016 Date of Filing Petition: 8 December 016 Date of Winding-up Order: 6 February 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 6 February 017 (717005) In the High Court Of Justice No of 016 Date of Filing Petition: 1 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Official Receiver 13 February 017 (717047) DIMENSION LIFE LIMITED (Company Number ) Registered office: 104 Churchfields, Shoeburyness, SOUTHEND-ON- SEA, SS3 8TN In the High Court Of Justice No of 016 Date of Filing Petition: 17 November 016 Date of Winding-up Order: 13 February 017 J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 13 February 017 (717036) DRIVEWAY CONTRACTS LIMITED (Company Number ) Registered office: Unit 3, Marlowe Court, Shakespeare Way, Whitchurch Business Park, WHITCHURCH, SY13 1QR In the High Court Of Justice No of 016 Date of Filing Petition: 0 December 016 Date of Winding-up Order: 13 February 017 Date of Resolution for Voluntary Winding-up: 13 February 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717034) F.B. RETAIL LIMITED (Company Number ) Registered office: Dean Statham, 9 King Street, Newcastle Under Lyme, ST5 1ER In the High Court Of Justice No of 016 Date of Filing Petition: 1 November 016 Date of Winding-up Order: 13 February 017 Date of Resolution for Voluntary Winding-up: 13 February 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 13 February 017 (716999) FOREST FLOORS LIMITED (Company Number ) Registered office: 10 Western Road, ROMFORD, RM1 3JT In the High Court Of Justice No of 016 Date of Filing Petition: 0 December 016 Date of Winding-up Order: 13 February 017 J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 13 February 017 (717038) FULLER LIFT SERVICES LIMITED (Company Number ) Registered office: 7 Chequers Parade, PASSEY PLACE, LONDON, SE9 1DD GIBBEN HILL LETTINGS LIMITED (Company Number ) Registered office: 74 Borough Road, MIDDLESBROUGH, TS1 JH In the High Court Of Justice No of 016 Date of Filing Petition: November 016 Date of Winding-up Order: 13 February 017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 13 February 017 (717001) GOLDSTAR FINANCIAL SOLUTIONS LTD (Company Number ) Registered office: 8 Upper Town Road, Greenford, UB6 9JE In the High Court Of Justice No of 016 Date of Filing Petition: 30 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717050) GOWER COAST CONSTRUCTION LTD (Company Number ) Registered office: Hill Lodge, Overton Lane, Porteynon, SWANSEA, SA3 1NR In the Leeds District Registry No 1077 of 016 Date of Filing Petition: 4 November 016 Date of Winding-up Order: 14 February 017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 14 February 017 (716995) HANNAH RACHEAL LIMITED (Company Number ) Registered office: 369 Bastable Avenue, BARKING, IG11 0QL In the High Court Of Justice No of 016 Date of Filing Petition: 19 December 016 Date of Winding-up Order: 13 February 017 J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 13 February 017 (717033) HARRISON CONTRACT SOLUTIONS LIMITED (Company Number ) Registered office: Santa Maria, Anchor Lane, Dedham, Essex, CO7 6BX In the High Court Of Justice No 735 of 016 Date of Filing Petition: 10 November 016 Date of Winding-up Order: 13 February 017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 13 February 017 (717007) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

54 J & K SYSTEMS LIMITED (Company Number ) Registered office: 44 Studholme Crescent, Penwortham, PRESTON, PR1 9NE In the High Court Of Justice No of 016 Date of Filing Petition: 0 December 016 Date of Winding-up Order: 13 February 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717035) JEREMIAH9515 LTD (Company Number ) Registered office: 454 Falcon Drive, CARDIFF, CF10 4RH In the High Court Of Justice No of 016 Date of Filing Petition: 0 December 016 Date of Winding-up Order: 13 February 017 Date of Resolution for Voluntary Winding-up: 13 February 017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717046) K P DIGITAL LIMITED (Company Number ) Registered office: 0 Rosslyn Crescent, LUTON, LU3 AU In the High Court Of Justice No of 016 Date of Filing Petition: 30 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717051) MINKO LIMITED (Company Number ) Registered office: Elizabeth House, 39 York Road, LONDON, SE1 7NQ In the High Court Of Justice No of 016 Date of Filing Petition: 3 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717058) MOVIKEN LTD (Company Number ) Registered office: Argentum, Queen Caroline Street, LONDON, W6 9DX In the High Court Of Justice No of 016 Date of Filing Petition: 9 November 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (71700) N W DIGITAL LIMITED (Company Number ) Registered office: 7 Holmebrook Drive, Horwich, BOLTON, BL6 6RH In the High Court Of Justice No of 016 Date of Filing Petition: 0 December 016 Date of Winding-up Order: 13 February 017 Date of Resolution for Voluntary Winding-up: 13 February 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717039) OLD CANAL JUNCTION LIMITED (Company Number ) Registered office: March Road, Friday Bridge, WISBECH, PE14 0HF In the High Court Of Justice No 851 of 016 Date of Filing Petition: 0 December 016 Date of Winding-up Order: 13 February 017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 13 February 017 (717048) SHIPLEY RESTAURANTS (UK) LIMITED (Company Number ) Registered office: Tradeforce Building Offce 4, Cornwall Place, Bradford, BD8 7JT In the Leeds District Registry No 1087 of 016 Date of Filing Petition: 8 November 016 Date of Winding-up Order: 14 February 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 14 February 017 (716997) SIGNSPEC LTD (Company Number ) Registered office: Unit 1, Green Lane Network Centre, Boothroyds Way, Featherstone, WF7 6EN In the Leeds District Registry No 1098 of 016 Date of Filing Petition: 30 November 016 Date of Winding-up Order: 14 February 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 14 February 017 (716998) STRATO SOLUTIONS LIMITED (Company Number ) Registered office: 18 Parkfield Road, WIRRAL, CH63 3DS In the High Court Of Justice No of 016 Date of Filing Petition: 1 December 016 Date of Winding-up Order: 13 February 017 Date of Resolution for Voluntary Winding-up: 13 February 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717045) SUNOPIA LIMITED (Company Number ) Registered office: 17 City Business Centre, Lower Road, se16 xb In the High Court Of Justice No of 016 Date of Filing Petition: 3 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717041) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

55 SYMBIAN SUPPORT LIMITED (Company Number ) Registered office: 11 Ringwood Road, POOLE, BH14 0RE In the High Court Of Justice No of 016 Date of Filing Petition: 1 December 016 Date of Winding-up Order: 13 February 017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Official Receiver 13 February 017 (717043) TAP 007 LIMITED (Company Number ) Registered office: 1 Bedford Square, London, WC1B 3HH In the High Court Of Justice No of 016 Date of Filing Petition: 1 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717054) THE LUCAN ARMS LIMITED (Company Number ) Registered office: Anglers Retreat P H, Staines Road, Staines-upon- Thames, Middlesex, TW18 RT In the High Court Of Justice No of 016 Date of Filing Petition: 30 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Liquidator 13 February 017 (717049) TPS INDUSTRIES LIMITED (Company Number ) Registered office: Stapleton Terne, Ancliffe Lane, Bolton le Sands, CARNFORTH, LA5 8DS In the High Court Of Justice No of 016 Date of Filing Petition: 1 December 016 Date of Winding-up Order: 13 February 017 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 13 February 017 (71706) UK BODYSHOP SUPPLIES LIMITED (Company Number ) Registered office: 9 Station Road, CLACTON-ON-SEA, CO15 1SG In the High Court Of Justice No 8679 of 016 Date of Filing Petition: 9 December 016 Date of Winding-up Order: 13 February 017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 13 February 017 (717053) VERO CONSTRUCTION LTD (Company Number ) Registered office: 71a Franciscan Road, LONDON, SW17 8HE In the High Court Of Justice No of 016 Date of Filing Petition: 16 December 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Official Receiver 13 February 017 Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS (717040) WAGFREE FOOD LTD (Company Number ) Registered office: 90 Brixton Hill, LONDON, SW 1QN In the High Court Of Justice No of 016 Date of Filing Petition: 11 November 016 Date of Winding-up Order: 13 February 017 A Hannon nd Floor, 4 Abbey Orchard Street, London, SW1P HT, telephone: Capacity of office holder(s): Official Receiver 13 February 017 (717004) WARMBRIGHT LTD (Company Number ) Registered office: 13 Hessle Road, HULL, HU3 AA In the Leeds District Registry No 1137 of 016 Date of Filing Petition: 9 December 016 Date of Winding-up Order: 14 February 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 14 February 017 (717003) YORK STREET RESTAURANT LTD (Company Number 10578) Registered office: 3 York Place, Leeds, LS1 DR In the Leeds District Registry No 1090 of 016 Date of Filing Petition: 8 November 016 Date of Winding-up Order: 14 February 017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 14 February 017 (717000) Company Number: Name of Company: AIM HOLDINGS MIDCO LIMITED Nature of Business: Holding Company Company Number: Name of Company: AIM HOLDINGS CLEANCO LIMITED Nature of Business: Holding Company Company Number: Name of Company: AIM NEWCO (NO.) LIMITED Nature of Business: Holding Company Company Number: Name of Company: AIM MIDCO LIMITED Nature of Business: Dormant Type of Liquidation: Members Registered office: (All) 1 More London Place, London, SE1 AF Principal trading address: (All) 1 Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH3 6BU Angela Swarbrick, (IP No. 9431) and Richard Barker, (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 AF. Further details contact: The Joint Liquidators, Tel: , Alternative contact: Maria Holmes Date of Appointment: 09 February 017 By whom Appointed: Members Ag FF1119 (718943) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

56 Company Number: Name of Company: AMALGAMATED HEAVY HAULAGE LIMITED Nature of Business: Non-trading Type of Liquidation: Members' Voluntary Liquidation Registered office: Pinxton House Heathman Street, Nether Wallop, Stockbridge, Hampshire SO0 8EW Principal trading address: Pinxton House Heathman Street, Nether Wallop, Stockbridge, Hampshire SO0 8EW Julie Anne Palmer and Sally Richards of Begbies Traynor (Central) LLP, 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF Office Holder Numbers: 8835 and Date of Appointment: 17 February 017 By whom Appointed: Members Further information about this case is available from Neil Allen at the offices of Begbies Traynor (Central) LLP on or at (719635) Company Number: Name of Company: ANDERS TECHNOLOGY LIMITED Nature of Business: Information Technology Consultancy Activities Type of Liquidation: Members Registered office: 11 Wyndcliff Road, London SE7 7JY Principal trading address: 11 Wyndcliff Road, London SE7 7JY Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND. For further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir. Date of Appointment: 08 February 017 By whom Appointed: Members Ag FF11167 (718934) Company Number: Name of Company: BEECH HOUSE LIMITED Nature of Business: Garden Nurseries Type of Liquidation: Members Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW Principal trading address: Beech House, Hinderton Road, Neston, CH64 9PF Natalie Hughes, (IP No ) and Anthony Fisher, (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW. For further details contact: n.hughes@focusinsolvencygroup.co.uk or Tel: Alternative contact: Catherine Unsworth Date of Appointment: 15 February 017 By whom Appointed: Members Ag FF1115 (71894) Company Number: Name of Company: BPI 55 LIMITED Previous Name of Company: Broadstone Pensions & Investments Limited; BDO Investments Management Limited; BDO Stoy Hayward Investment Management Limited; Kearsley Investment Services Limited Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Members Registered office: 55 Baker Street, London, W1U 8EW Principal trading address: N/A Gary Paul Shankland, (IP No ) and Irvin Cohen, (IP No. 1841) both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Georgia Provan by at georgia.provan@begbiestraynor.com or by telephone on Date of Appointment: 09 February 017 By whom Appointed: Members Ag FF11075 (718940) Company Number: Name of Company: CASTLE STREET (TAUNTON) LIMITED Nature of Business:?? Type of Liquidation: Members Registered office: Moss Bank, Lippiatt Lane, Shipham, Winscombe, Somerset BS5 1QY Principal trading address: Moss Bank, Lippiatt Lane, Shipham, Winscombe, Somerset BS5 1QY Michael Richard Berry, (IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF. For further details contact: Michael R Berry, mrb@maxwellsaccountants.co.uk, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members Ag FF11156 (718930) Company Number: Name of Company: CLOSE CONSTRUCTION CONSULTANTS LIMITED Nature of Business: Development of Building Projects Type of Liquidation: Members Registered office: Jubilee House, East Beach, Lytham St Annes, FY8 5FT Principal trading address: Jubilee House, East Beach, Lytham St Annes, FY8 5FT Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir Date of Appointment: 09 February 017 By whom Appointed: Members Ag FF1116 (718936) Company Number: Name of Company: COOLMARKET LIMITED Nature of Business: Other Personal Services Type of Liquidation: Members Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 6 Wilson Street, London ECA BU Lee Michael De'ath, (IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Bai Cham, (IP No. 1805) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Date of Appointment: 09 February 017 By whom Appointed: Members Ag FF1130 (718935) Company Number: Name of Company: D & S BAMFORD (MAKERS) LIMITED Nature of Business: Manufacture of other carpets and rugs Type of Liquidation: Members Registered office: 3rd Floor, Broadway House, Broad Street, Hereford, Herefordshire, HR4 9AR Principal trading address: The Workhouse, Presteigne Industrial Estate, Presteigne, Powys LD8 UF Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG. For further details contact: Millie Baker, milliebaker@clarkebell.com, Tel: Date of Appointment: 10 February 017 By whom Appointed: Members Ag FF1111 (718939) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

57 Company Number: Name of Company: DARK SKY ENTERPRISES LIMITED Nature of Business: Software Contractor Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admiral s Way, Marsh Wall, London E14 9XQ Principal trading address: 3 Clifton Close, Maidenhead, Berkshire SL6 1DF Robert Welby, (IP No. 68) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Further details contact: Robert Welby or Catherine Harrison, Tel: Date of Appointment: 16 February 017 By whom Appointed: Members Ag FF11193 (718933) Company Number: Name of Company: HIGHLAND COW CONSULTING LIMITED Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Members Registered office: Collingham House, 10-1 Gladstone Road, London, SW19 1QT Principal trading address: 9 Seaton Close, London, SW15 3TJ James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: Date of Appointment: 07 February 017 By whom Appointed: Members Ag FF11195 (718980) Name of Company: DUN-FAB ENGINEERING COMPANY LIMITED Company Number: Trading name/style: Dun-Fab Engineering Company Limited Registered office: The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA Principal trading address: Coulman Road Trading Estate, Coulman Road, Thorne, Doncaster DN8 5JS Nature of Business: Engineering Design Activities for Industrial Process and Production Type of Liquidation: Members John William Butler and Andrew James Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA. T: Office Holder Numbers: 9591 and Date of Appointment: 8 February 017 By whom Appointed: Members (71893) Name of Company: GENERAL HIRE AND SALES LIMITED Company Number: Registered office: A Bank Street, Ashford, TN3 1BE Principal trading address: Park Farm Close, Ashford, CT19 5DU Type of Liquidation: Members' Voluntary Date of Appointment: 16 February 017 Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 974) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 15) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: For further information contact Alison Jane Collier at the offices of McCabe Ford Williams on , or alison.collier@mfw.co.uk. By whom Appointed: Members & Creditors 16 February 017 (71736) Name of Company: HEAVAL CAPITAL MANAGEMENT LIMITED Company Number: SC Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Members Voluntary Registered office: 38 Harlaw Road, Aberdeen AB15 4YY Scott Milne, WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G LB Office Holder Number: Date of Appointment: 16 February 017 By whom Appointed: Members For further details contact: Scott Milne, info@wriassociates.co.uk, Telephone: (71954) Name of Company: INSIGHT AND IMPLEMENTATION LIMITED Company Number: Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire FY RH Principal trading address: 63 Saunders Ness Road, London E14 3EB Nature of Business: Financial Services Type of Liquidation: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Natasha Morris. Contact Details: Office Holder Number: 880. Date of Appointment: 10 February 017 By whom Appointed: Members (718945) Name of Company: LEO CONSULTANTS LIMITED Company Number: Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 4A Roman Road, East Ham, London E6 3RX Nature of Business: Consultants Type of Liquidation: Members Andrew John Whelan, WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Tel: Alternative person to contact with enquiries about the case: Douglas Pinteau Office Holder Number: 876. Date of Appointment: 13 February 017 By whom Appointed: Members (718983) Company Number: Name of Company: NABEEL CONSULTANCY LIMITED Nature of Business: Consultancy Type of Liquidation: Members Registered office: 40 Schuster Road, Manchester M14 5PE Principal trading address: N/A Thomas Fox, (IP No ) of Umbrella Accountants LLP, nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DP. For further details contact: Thomas Fox, thomas.fox@umbrella.co.uk, Tel: Date of Appointment: 10 February 017 By whom Appointed: Members Ag FF11103 (718984) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: PETER FRANCIS LIMITED Company Number: SC1357 Nature of Business: Consultancy Type of Liquidation: Members Voluntary Liquidation Registered office: 4 Richmondhill Gardens, Aberdeen Michael James Meston Reid, Meston Reid & Co, 1 Carden Place, Aberdeen AB10 1UR Office Holder Number: 331. Date of Appointment: 8 February 017 (719533) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

58 Company Number: SC Name of Company: PNE WIND YIELDCO INTERNATIONAL LIMITED Nature of Business: Others - Not Reported Type of Liquidation: Members Registered office: 4th Floor, 115 George Street, Edinburgh EH 4JN Principal trading address: N/A Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Excel House, 30 Semple Street, Edinburgh EH3 8BL Office Holder Numbers: and Further details contact: Ken.Pattullo@begbies-traynor.com. Alternative contact: mags.hendry@begbies-traynor.com. Date of Appointment: 15 February 017 By whom Appointed: Members Ag FF11313 (71959) Name of Company: POP DISPLAY LONDON LIMITED Company Number: Registered office: 1349/1353 London Road, Leigh on Sea, Essex, SS9 AB, United Kingdom Principal trading address: Unit 3, Glade Business Park, Eastern Avenue, West Thurrock, RM0 3FH Nature of Business: Display Installation Type of Liquidation: Members Voluntary Liquidation Deborah Ann Cockerton, DCA Business Recovery LLP, 18 Clarence Road, Southend-on Sea, Essex, SS1 1AN, United Kingdom Office Holder Number: Date of Appointment: 16 February 017 By whom Appointed: Members Keely Edwards, telephone , keelyedwards@dcabr.co.uk (71968) Name of Company: R. PORTER ELECTRICAL LIMITED Company Number: Trading Name: R. Porter Electrical Limited Registered office: Grovedell House, 15 Knightswick Road, Canvey Island SS8 9PA Principal trading address: Grovedell House, 15 Knightswick Road, Canvey Island SS8 9PA Nature of Business: Electrician Type of Liquidation: Members Louise Donna Baxter and Domink 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 Rebecca Mileham by at rebecca.mileham@begbies-traynor.com or by telephone on Office Holder Numbers: and Date of Appointment: 10 February 017 By whom Appointed: Members (71961) Company Number: Name of Company: RESOLVE CONSULTING SERVICES LTD Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: 3 Forest Side, Hythe, Southampton, Hampshire, SO45 3RS Principal trading address: 3 Forest Side, Hythe, Southampton, Hampshire, SO45 3RS James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: Date of Appointment: 08 February 017 By whom Appointed: Members Ag FF11194 (71898) Company Number: Name of Company: STAINDROP PROPERTIES LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 3BE Principal trading address: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 3BE Iain Townsend and Martyn James Pullin of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX Office Holder Numbers: and Date of Appointment: 15 February 017 By whom Appointed: Members Further information about this case is available from Iain Townsend at the offices of BWC on (719398) Company Number: Name of Company: ZABUT LIMITED Nature of Business: Engineering contractor Type of Liquidation: Members Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Principal trading address: Crann-Mor, Fir Bank Lane, Woking, Surrey, GU1 7QS Robert Welby, (IP No. 68) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. For further details contact: Robert Welby or Meeta Bhatti, telephone number: Date of Appointment: 13 February 017 By whom Appointed: Members Ag FF11089 (718981) FINAL MEETINGS CHF CASTLETON LIMITED (Company Number ) IN MEMBERS VOLUNTARY LIQUIDATION Registered office: 60 Webbs Road, London SW11 6SE Principal trading address: Sussex Gardens, Hyde Park, London W 1UD AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of CHF Castleton Limited In Members Voluntary Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 1 April 017 at 10.00am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting should be lodged at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, , mail@robertday.biz, no later than 1 noon on 0 April 017. Robert Day (IP No. 914), Liquidator, Appointed 4 October 014. Robert Day, Liquidator Date: 17 February 017 (719748) 1ST CHOICE ENT LIMITED (Company Number ) Trading name/style: 1st Choice ENT Limited Registered office: The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA Principal trading address: 1A Tan House Lane, Parbold, Wigan WN8 7HG Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA on 4 April 017 at am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the company s property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

59 Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 1 noon on the last business day before the meeting in order to be entitled to vote at the meeting. John Butler, Joint Liquidator 7 February 017 Liquidators names and address: J W Butler and A J Nichols, The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA. T: Office holder numbers: 9591 and Date of appointment: 5 March 016 (71897) AIG PORTFOLIO SOLUTIONS (EUROPE) LIMITED (Company Number ) Registered office: 58 Fenchurch Street, London EC3M 4AB Emma Cray (office holder no ) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above company on 8 September 016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 DT on March 017 commencing at 10am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 1.00 hours on 1 March 017. Further information about this case is available from Jo Ridley at the above office of PricewaterhouseCoopers LLP on Emma Cray and Karen Lesley Dukes, Joint Liquidators (719313) ALLAN CHAPMAN & JAMES LTD (Company Number ) Previous Name of Company: Long Companies 167 Limited ENTERTAINMENT RISKS LLP (Company Number OC375455) KITE WARREN & WILSON HOLDINGS LIMITED (Company Number ) LEADING PROSPECT LIMITED (Company Number ) RICHARD THACKER (HOLDINGS) LIMITED (Company Number ) SUPREME MOBILITY LIMITED (Company Number ) INDEMNITY INVESTMENTS LIMITED (Company Number ) Previous Name of Company: Cover Station Limited Registered office: 100 Leadenhall Street, London, England, EC3A 3BP Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT on 3 March 017 commencing at am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 1.00 hours on March 017. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 RT. Date of Appointment: 7 September 016. Further information about this case is available from Payal Shah at the offices of PricewaterhouseCoopers on Laura May Waters and Karen Lesley Dukes, Joint Liquidators (719675) APPRENTICESHIP FINANCE COMPANY LIMITED (Company Number ) Registered office: 3 Stamford Street, Altrincham, Cheshire, WA14 1EY Principal trading address: 4 Hill View Drive, Coppull, Chorley, Lancashire, PR7 5DG 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 Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY on 8 March 017 at am 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 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. Proxy forms must be returned to the offices of Lucas Johnson Limited, 3 Stamford Street, Altrincham, Cheshire, WA14 1EY no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: 30 November 015 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: Lisa Edwards, lisa.edwards@lucasjohnson.co.uk Kevin Lucas, Liquidator 16 February 017 Ag FF11 (718973) ARROWEBROOK MOTORS LIMITED (Company Number ) Registered office: C/o Mazars LLP, One St Peter s Square, Manchester, M 3DE Principal trading address: Arrowe Park Road, Upton, Wirral, CH49 0UF Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Mazars LLP, One St Peter s Square, Manchester, M 3DE on March 017 at am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 18 June 015. Office Holder details: Conrad Alexander Pearson, (IP No ) and Patrick Alexander Lannagan, (IP No ) both of Mazars LLP, One St Peter s Square, Manchester, M 3DE Further details contact: Joanna Siu, telephone number: Conrad Alexander Pearson, Joint Liquidator 15 February 017 Ag FF11144 (718959) BAD ROBOT (LONDON) LIMITED (Company Number ) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: 8 Woodfield Way, St Albans, Hertfordshire AL4 9RX 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 The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 8 March 017 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. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

60 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. Date of appointment: 4 March 016 For further details contact: Kathryn Gaule, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: , reception@marshallpeters.co.uk. Clive Morris (IP No. 880) Liquidator 11 January 017 (718961) BINOS MANAGEMENT SERVICES LIMITED (Company Number ) Registered office: 3rd Floor, 37 Frederick Place, Brighton, East Sussex BN1 4EA Principal trading address: 58 Lysander Drive, Bracknell, Berkshire RG1 9NZ 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 3rd Floor, 37 Frederick Place, Brighton, East Sussex BN1 4EA on 30 March 017 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 3rd Floor, 37 Frederick Place, Brighton, East Sussex BN1 4EA by no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: 11 March 016. Office Holder details: Garry Lock, (IP No. 1670) and Sean Bucknall, (IP No ) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex BN1 4EA For further details contact: The Joint Liquidators, edward.allingham@quantuma.com, Tel: Alternative contact: Edward Allingham. Garry Lock, Joint Liquidator 16 February 017 Ag FF11187 (718958) BIZEXCEL LIMITED (Company Number ) Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Principal trading address: 7 King Acre Court, Moor Lane, Stainesupon-Thames, Surrey, TW18 4XL Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 30 March 017 at am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 4 July 016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: +44 (0161) John Paul Bell, Liquidator 15 February 017 Ag FF11057 (718966) BLACKMAN INVESTMENTS LIMITED (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: Flat, 1 Northwick Terrace, London NW8 8JD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 0 April 017 at 3.00 pm, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX by 19 April 017 at 1.00 noon in order that the member be entitled to vote. Date of Appointment: 4 March 016. 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: Izbel Mengal. Mark Reynolds, Liquidator 16 February 017 Ag FF11184 (718964) CABLETOWER LIMITED (Company Number ) Registered office: Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY Principal trading address: Unit 4, Leachfield Industrial Estate, Green Lane West, Garstang, Preston, PR3 1PR Notice is hereby given that a final meeting of the members of Cabletower Limited will be held at am on 9 March 017. The meeting will be held at Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. 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. The following resolutions will be considered at the members meeting: That the liquidator s receipts and payments account be approved; That the liquidator receives his release and that the liquidator be authorised to destroy the company s books and records twelve months after dissolution of the company. Proxies to be used at the meeting must be returned to the offices of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY no later than 1 noon on the working day immediately before the meeting. Date of appointment: 1 April 016 Office Holder details: Michael Patrick Durkan, (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY For further details contact: M.P. Durkan, mpd@durkancahill.com or Tel: Alternative contact: Alice Jones Michael Durkan, Liquidator 10 February 017 Ag FF1116 (718968) CORE ONE CONSULTANTS LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: 3 Gondar Gardens, London NW6 1EW The Company was placed into members' voluntary liquidation on 4 March 016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, on 3 March 017, at am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

61 1) To approve the Liquidator's Report and Accounts. ) To approve that the books and records of the company be destroyed 1 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 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 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, on no later than 1.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk Dated 15 February 017 Phillip Anthony Roberts, Liquidator (718900) D. AITCHEF LIMITED (Company Number ) Registered office: Two Humber Quays, Wellington Street West, Hull, HU1 BN Principal trading address: Saturday Market, Beverley, North Humberside, HU17 8AA 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 the offices of RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 AY, on 30 March 017 at am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173()(d) of the Insolvency Act Any 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 meeting, must be lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY by no later than 1 noon on the preceding business day. Date of Appointment: 16 February 015 Office Holder details: Alec Pillmoor, (IP No ) of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 BN and Adrian Allen, (IP No ) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY, Tel: Contact details for Joint Liquidators, Alec Pillmoor, Tel: and Adrian Allen, Tel: Alec Pillmoor, Joint Liquidator 15 February 017 Ag FF11088 (718967) DAWNDRIVE LIMITED (Company Number ) Registered office: 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF Principal trading address: Chapel Lane, Milford, Godalming, Surrey GU8 5HE 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 Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF on 6 April 017 at am for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF by 1.00 pm on 5 April 017 in order that the member be entitled to vote. Office Holder Details: Michaela Joy Hall (IP number 9081) of Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF. Date of Appointment: 8 September 016. Further information about this case is available from the offices of Kingston Smith & Partners LLP on or at ks@pllp@ks.co.uk. Michaela Joy Hall, Liquidator (719348) DSB'S UK LIMITED (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, CO3 3AD Principal trading address: 6-64 New Road, Basingstoke, Hampshire, RG1 7PW 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 Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 8 March 017 at am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 1.00 noon on the preceding business day. Date of appointment: February 016 Office Holder details: Lee Michael De'ath, (IP No. 9316) and Simon Lowes, (IP No. 9194) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Julian Purser, jpurser@cvr.global or tel: Lee De'ath, Joint Liquidator 16 February 017 Ag FF117 (718946) EDEER LTD IN MEMBERS VOLUNTARY LIQUIDATION Company Number: SC Registered Office: Torridon House, Torridon Lane, Rosyth, Fife KY11 EU Notice is hereby given in terms of Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at am within the office of Grainger Corporate Rescue and Recovery, 65 Bath Street, Glasgow, G BX on 31 March 017 for the purpose of receiving an account of the Liquidator s acts and dealings and the conduct of the winding up and to determine whether or not I should be released as Liquidator. A Member entitled to attend or vote at the above meeting may appoint a proxy to attend or vote on his behalf. A resolution will be passed only if a majority in value of those voting by person or proxy vote in favour. Proxies must be lodged at or before the meeting. C Moore (IP No 6673) Liquidator Grainger Corporate Rescue and Recovery, 65 Bath Street, Glasgow G BX charlesm@gcrr.co.uk Telephone No: February 017 (719531) ESTIA BUILDING CONSULTANTS LIMITED (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: 139 Dynevor Road, London N16 0DA Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 19 April 017 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

62 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 offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX by 18 April 017 at 1.00 noon in order that the member be entitled to vote. Date of Appointment: 5 February 016. 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: Izbel Mengal. Mark Reynolds, Liquidator 16 February 017 Ag FF11186 (718978) FHH NO. LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Nature of Business: Finance company INTERNATIONAL POWER FINANCE (010) LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Previous Name of Company: International Power Finance (010) Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Nature of Business: Finance company Type of Liquidation: Members' Voluntary IP (AIRE) LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Nature of Business: Investment holding company Type of Liquidation: Members' Voluntary INTERNATIONAL POWER (FALCON) LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Type of Liquidation: Members' Voluntary IP (HUMBER) LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Nature of Business: Investment holding company Type of Liquidation: Members' Voluntary IP MALAYSIA (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Nature of Business: Finance company Type of Liquidation: Members' Voluntary INTERNATIONAL POWER AUSTRALIA FINANCE (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Nature of Business: Finance company Type of Liquidation: Members' Voluntary IPR GUERNSEY INVESTMENTS LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Nature of Business: Finance company Type of Liquidation: Members' Voluntary RAPID ENERGY LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Level 0, 5 Canada Square, London, E14 5LQ Nature of Business: Investment holding company Type of Liquidation: Members' Voluntary Place of meetings: Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Date of meetings: 4 March 017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation 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 speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 July 016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Sean Cannon at the offices of Grant Thornton UK LLP on , or Sean.Cannon@uk.gt.com. 16 February 017 (716971) FREELANCE EURO SERVICES (MDCXXXVIII) LIMITED In Liquidation Company Number: SC8434 Registered Office: 5 Bothwell Street, Glasgow, G 6NL. Previous Registered Office: nd Floor, Thistle House, 4 Thistle Street, Aberdeen, AB10 1XD 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 within the offices of Scott-Moncrieff, 5 Bothwell Street, Glasgow, G 6NL on 13 April 017 at 10.30am. for the purpose of having an account laid before the Members and to receive the Liquidator s report 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. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Pamela Coyne Liquidator Office Holder Number: 995 Scott-Moncrieff Restructuring & Insolvency 5 Bothwell Street, Glasgow G 6NL Further contact details: Melanie Cameron telephone or via melanie.cameron@scott-moncrieff.com 17 February 017 (71958) FREELANCE EURO SERVICES (MMCCCXXXVI) LIMITED In Liquidation Company Number: SC3106 Registered Office: 5 Bothwell Street, Glasgow, G 6NL. Previous Registered Office: Bon Accord House, Riverside Drive, Aberdeen, AB11 7SL 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 within the offices of Scott-Moncrieff, 5 Bothwell Street, Glasgow, G 6NL on 13 April 017 at am. for the purpose of having an account laid before the Members and to receive the Liquidator s report 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. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

63 A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Pamela Coyne Liquidator Office Holder Number: 995 Scott-Moncrieff Restructuring & Insolvency 5 Bothwell Street, Glasgow G 6NL Further contact details: Melanie Cameron telephone or via melanie.cameron@scott-moncrieff.com 17 February 017 (71957) FREEMANTLE CAPITAL PARTNERS (CLAREMONT) LIMITED (Company Number ) Registered office: C/O C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT Principal trading address: 6 College Fields, Clifton, Bristol, BS8 3HP Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 6 College Fields, Clifton, Bristol, BS8 3HP on 3 March 017 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 3 Havyat Park, Wrington, Bristol, BS40 5PA by no later than 1.00 noon on the business day prior to the day of the meeting. Date of appointment: March 016 Office Holder details: David Exell, (IP No. 5796) of David Exell Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA For further details contact: de@davidexellassociates.co.uk, Tel: David Exell, Liquidator 0 February 017 Ag FF11411 (718947) FREEMANTLE CAPITAL PARTNERS (REGENT) LIMITED (Company Number ) Registered office: C/O C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT Principal trading address: 6 College Fields, Clifton, Bristol, BS8 3HP Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 6 College Fields, Clifton, Bristol, BS8 3HP on 3 March 017 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 3 Havyat Park, Wrington, Bristol, BS40 5PA by no later than 1.00 noon on the business day prior to the day of the meeting. Date of Appointment: March 016. Office Holder details: David Exell, (IP No. 5796) of David Exell Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA For further details contact: David Exell, de@davidexellassociates.co.uk, Tel: David Exell, Liquidator 0 February 017 Ag FF11413 (718953) FREIGHT INTERNATIONAL GROUP LIMITED (Company Number ) Registered office: 76 New Cavendish Street, London W1G 9TB Principal trading address: Unit, Suite 7A, Orwell House, Ferry Lane, Felixstowe IP11 3QQ Nature of Business: Transportation Support 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 76 New Cavendish Street, London W1G 9TB on 8 March 017 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 76 New Cavendish Street, London W1G 9TB by 7 March 017 in order that the member be entitled to vote. Mark Levy, Liquidator (IP number: 639), Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB. address: info@berley.co.uk. / telephone number: Date of appointment: 5 October 016. Alternative person to contact with enquiries about the case: Mark West (718956) GALA DAY SERVICES LIMITED In Liquidation Company Number: SC10558 Registered office: 1 York Place, Edinburgh, EH1 3EN Principal trading address: Low Buckholmside, Galashiels, TD1 1RT Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of members will be held at 10.00am on Wednesday 9 March 017 at Aver, Chartered Accountants, 1 York Place, Edinburgh, EH1 3EN for the purpose of having a final account laid before them by the Joint Liquidators, showing the manner in which the winding-up of the company has been conducted and the company s property disposed of. A resolution to approve the Joint Liquidators release will be considered. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote on his behalf. Proxy forms must be lodged at the office of Aver, Chartered Accountants not later than 1 noon on Tuesday 8 March 017. WTM Cleghorn, Joint Liquidator IP No: 5148 Contact info: bcleghorn@aver-ca.com/ ESL Porter Joint Liquidator IP No: 9633 Contact info: eporter@aver-ca.com/ Aver Chartered Accountants, 1 York Place, Edinburgh, EH1 3EN (719534) GRAEME ROBERT (PROPERTY DEVELOPMENT) LIMITED (Company Number ) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Principal trading address: 55 Kentish Town Road, Camden Town, London, NW1 9NX Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at the offices of Moore Stephens LLP, Victory House Quayside, Chatham Maritime, Kent, ME4 4QU on 19 April 017 at am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies need not be a member of the company. Proxies for use at the meeting must be lodged at the address shown above no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 3 March 016 Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Saadia Khan, saadia.khan@moorestephens.com or Tel: +44 (0) Reference: C86037 David Elliott, Liquidator 15 February 017 Ag FF11174 (718951) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

64 H FLETCHER & SON LIMITED (Company Number ) Registered office: Two Humber Quays, Wellington Street West, Hull, HU1 BN Principal trading address: Saturday Market, Beverley, North Humberside, HU17 8AA 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 the offices of RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 AY, on 30 March 017 at am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173()(d) of the Insolvency Act Any 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 meeting, must be lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY by no later than 1 noon on the preceding business day. Date of Appointment: 16 February 015 Office Holder details: Alec Pillmoor, (IP No ) of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 BN and Adrian Allen, (IP No ) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY, Tel: Contact details for Joint Liquidators, Alec Pillmoor, Tel: and Adrian Allen, Tel: Alec Pillmoor, Joint Liquidator 15 February 017 Ag FF11087 (718955) HANSTEEN (GENERAL PARTNER) LIMITED (Company Number ) Registered office: The Shard, 3 London Bridge Street, London, SE1 9SG Principal trading address: 6th Floor, Clarendon House, 1 Clifford Street, London, W1S LL Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Company will be held at The Shard, 3 London Bridge Street, London, SE1 9SG on 1 April 017 at am. The meeting is called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member 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. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG no later than 1.00 noon on 11 April 017. Date of Appointment: 0 February 016 Office Holder details: Geoffrey Wayne Bouchier, (IP No. 9535) and Paul David Williams, (IP No. 994) both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG For further details contact: The Joint Liquidators. Tel: Alternative contact: Maddy Skerrett, maddy.skerrett@duffandphelps.com, Tel: Geoffrey Bouchier, Joint Liquidator 16 February 017 Ag FF1100 (718950) HASHTECH LIMITED (Company Number ) Registered office: C/O Johnston Carmichael, Fleet Street, London EC4A AB Principal trading address: 13 Thorleye Road, Cambridge CB5 8NF Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND on March 017 at am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. 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. Date of Appointment: 5 February 016. Office Holder details: Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND For further details contact: Donald Iain McNaught, Tel: Donald Iain McNaught, Liquidator 16 February 017 Ag FF11116 (718948) This notice is in substitution for that which appeared in The London Gazette on 0 February notice ID ; issue number 6185, and page 38 in the 1 February 017 printed edition. Notice URL HOWARD (PROJECT MANAGEMENT) LIMITED (Company Number ) Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Principal trading address: Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ NOTICE IS HEREBY GIVEN that a final meeting of the members of Howard (Project Management) Limited will be held at 10:30 am on 30 March 017. The meeting will be held at the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. 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 PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than 1 noon on the working day immediately before the meeting. Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers 8983 and 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. Date of Appointment: 9 February 016. Further information about this case is available from Sam Ames at the offices of PBC Business Recovery & Insolvency Limited on or at samames@pbcbusinessrecovery.co.uk. Gavin Bates and Gary Steven Pettit, Joint Liquidators (719689) HR OK LTD (Company Number ) Registered office: Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: Rowan Cottage, 57 Ramsbury Drive, Earley, Reading, RG6 7SR Notice is hereby given, that a final meeting of the members of the above named Company will be held at am on 18 April 017. The meeting will be held at the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. 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 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

65 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 should be returned to the offices of Wilkins Kennedy LLP, 9 London Street, Reading, RG1 4SJ no later than 1.00 noon on the working immediately before the meeting. Date of Appointment: 7 August 015. Office Holder details: Matthew John Waghorn, (IP No ) and David William Tann, (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ Further details contact: Rachel Narraway, rachel.narraway@wilkinskennedy.com Tel: Matthew John Waghorn, Joint Liquidator 16 February 017 Ag FF11170 (718957) J H CONSULTING LIMITED (Company Number ) Registered office: City Road, Chester CH1 3AE Principal trading address: The Birches, 6 Westminster Avenue, Chester CH4 8JB Nature of Business: Provider of Consultancy Services Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 3 May 017 at am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidator s final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 1 noon on May 017 to entitle you to vote at the Meeting. Ian C Brown, Liquidator, IP Number: 861, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. address: smc@parkinsbooth.co.uk, Telephone Number: Date of Appointment of Liquidator: 9 February February 017 (718949) J PARKHOUSE CONSULTING LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: High Trees, 54A Lewes Road, Haywards Heath, RH17 7SN The Company was placed into members' voluntary liquidation on 4 March 016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, on 3 March 017, at am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. ) To approve that the books and records of the company be destroyed 1 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 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 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, on no later than 1.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk Dated 15 February 017 Phillip Anthony Roberts, Liquidator (719309) THE INSOLVENCY ACT 1986 NOTICE OF FINAL MEETING JNP PROJECTS & ENGINEERING LTD Company Number: SC Registered office: 15 Bank Street, Grangemouth FK3 8EY Principal trading address: 15 Bank Street, Grangemouth FK3 8EY NOTICE IS HEREBY GIVEN that a final meeting of the members of JNP Projects & Engineering Ltd will be held at 10:00 am on 3 March 017. The meeting will be held at the offices of DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 1AN. 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 18 Clarence Road, Southend on Sea, Essex SS1 1AN at or before the meeting. Names of Insolvency Practitioner calling the meeting: Deborah Ann Cockerton Address of Insolvency Practitioner: 18 Clarence Road, Southend on Sea, Essex SS1 1AN IP Number: 9641 Contact Name: Toni James Address: tonijames@dcabr.co.uk Telephone Number: Deborah Ann Cockerton MABRP MIPA Liquidator 16 February 017 (719546) JOHN CARTER LIMITED (Company Number ) Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Principal trading address: 06 Richmond Road, Kingston Upon Thames, Surrey KT 5HE 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 on 3 March 017 at am at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, for the purpose of having an Account laid before them and to receive the Liquidator s Report showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting may appoint a proxy to attend and vote on their behalf. A form of proxy must be lodged with myself no later than 1 noon on March 017. A proxy need not be a member of the Company. Tony James Thompson, Liquidator, (IP No. 580), Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (Telephone: ) 15 February 017 (718960) KATE HARPER MARKETING LIMITED (Company Number ) Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: N/A Notice is hereby given, that a final meeting of the members of Kate Harper Marketing Limited, will be held at am on 18 April 017. The meeting will be held at the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

66 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 resolution will be considered at the meeting: That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ no later than 1.00 noon on the working day immediately before the meeting. Date of appointment: 15 March 016 Office Holder details: Matthew John Waghorn, (IP No ) and John Arthur Kirkpatrick, (IP No. 0030) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Sean Cox, sean.cox@wilkinskennedy.com or Tel: Matthew John Waghorn, Joint Liquidator 16 February 017 Ag FF111 (718944) KHAN CARDIOVASCULAR SERVICES LIMITED (Company Number ) Registered office: 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB Principal trading address: 16 Aldrin Way, Cannon Park, Coventry, West Midlands CV4 7DP 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 4 March 017 at am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 9 January 016. 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 Further details contact: N A Bennett and A D Cadwallader, recovery@leonardcurtis.co.uk, Tel: Alternative contact: Samuel Wood. N A Bennett, Joint Liquidator 16 February 017 Ag FF11099 (718986) LARA KHOSLA ASSOCIATES LIMITED (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: Flat, 30 Belsize Park, London, NW3 4DX Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 18 April 017 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX by 1.00 noon on 17 April 017 in order that the member be entitled to vote. Date of appointment: 1 March 016 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: Izbel Mengal Mark Reynolds, Liquidator 16 February 017 Ag FF11190 (71901) LASU PLANNING SERVICES LTD In Liquidation Company Number: SC Registered Office: 5 Bothwell Street, Glasgow, G 6NL. Previous Registered Office: Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire, AB11 7SL 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 within the offices of Scott-Moncrieff, 5 Bothwell Street, Glasgow, G 6NL on 13 April 017 at am. for the purpose of having an account laid before the Members and to receive the Liquidator s report 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. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Pamela Coyne Liquidator Office Holder Number: 995 Scott-Moncrieff Restructuring & Insolvency 5 Bothwell Street, Glasgow G 6NL Further contact details: Melanie Cameron telephone or via melanie.cameron@scott-moncrieff.com 17 February 017 (719535) LAWLOR MANAGEMENT LIMITED Company Number: SC Registered office: C/O Johnston Carmichael, 7 West George Street, Glasgow, G ND Principal trading address: (Formerly) 1st Floor, 7 West George Street, Glasgow, G ND Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named company will be held at Johnston Carmichael, 7 West George Street, Glasgow, G ND on 0 March 017 at a.m for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. 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. Date of appointment: 16 March 015. Office Holder details: Donald Iain McNaught, (IP No. 9359), of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND. Further details contact: Donald Iain McNaught, Telephone: Donald Iain McNaught, Liquidator 16 February 017 Ag FF11159 (719539) LML CONSULTANCY LTD (Company Number ) Registered office: First Floor, 1 East Poultry Avenue, London EC1A 9PT Principal trading address: 13 Padin Close, Chalford, Stroud, Gloucestershire, GL6 8FB 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

67 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 & LLP, First Floor, 1 East Poultry Avenue, London EC1A 9PT on 1 April 017 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 meeting 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 then 1 noon on 11 April 017. Date of Appointment: 16 March 016 Office Holder details: Liam Alexander Short, (IP No ) and Graham Stuart Wolloff, (IP No. 8879) 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 Liam Alexander Short on L A Short, Joint Liquidator 16 February 017 Ag FF1117 (719057) MANOUCHER FOOD & COMPANY (UK) LIMITED (Company Number ) Trading Name: Manoucher Bread Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: N/A Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of Manoucher Food & Company (UK) Limited will be held at am on 1 April 017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called 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 Resolution 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: 9 March 016 Office Holder details: Anthony Malcolm Cork, (IP No ) and Stephen Paul Grant, (IP No ) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: The Joint Liquidators, chloe.charlesworth@wilkinskennedy.com or Tel: Anthony Malcolm Cork, Joint Liquidator 10 February 017 Ag XE31796 (719056) MAPLE LEAF ADVISORY LIMITED (Company Number ) Registered office: Fleet Place House, Fleet Place, London, EC4M 7RF Principal trading address: 35 Piccadilly, London, W1J 0DW Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above named Company has been summoned by the Joint Liquidators for the purposes of: Having an account of the winding up laid before the members and receiving the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of and hearing any explanations that may be given by the Joint Liquidators; and approving the release of the Joint Liquidators from office. The meeting will be held on 31 March 017 at am at Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF. A proxy form is available which must be lodged with me by 1.00 noon on the business day prior to the meeting to entitle you to vote by proxy at the meeting. Date of Appointment: August 016. Office Holder details: Henry Nicholas Page, (IP No. 150) and Christopher Laughton, (IP No. 6531) both of Mercer & Hole, Fleet Place House, Fleet Place, London, EC4M 7RF For further information please contact: Louise Byrne, Tel: Henry Nicholas Page, Joint Liquidator 17 February 017 Ag FF1114 (719058) MAREK ONE LIMITED (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: N/A Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 19 April 017 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX by 1.00 noon on 18 April 017 in order that the member be entitled to vote. Date of Appointment: 4 June 016 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: Izbel Mengal Mark Reynolds, Liquidator 16 February 017 Ag FF11191 (718985) MOBILE BY SAINSBURY'S LIMITED (Company Number ) Previous Name of Company: Aghoco 118 Limited Tim Walsh and Karen Dukes were appointed liquidators of the above company on 30 March 016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 RT on 3 March 017 commencing at am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 1.00 hours on March 017. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: 33 Holborn, London, EC1N HT Further information about this case is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on (719353) MOVANTA LTD (Company Number ) Registered office: C/O Oppenheim & Co, 5 Great Eastern Street, London, ECA 3EP Principal trading address: C/O 5 Great Eastern Street, London, ECA 3EP Notice is hereby given, that a Final Meeting of the members of the above named Company will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU on 4 March 017 at am. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account from the liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A Member entitled to attend and vote is entitled ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

68 to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member. The following Resolutions will be considered at the Meeting: That the Liquidator s account for the duration of the winding up be approved and that the Liquidator be released under the provisions of s.173 of the Insolvency Act Proxies to be used at the Meeting must be returned to the offices of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU no later than 1.00 noon on the working day immediately before the Meeting. Date of Appointment: August 016. Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU For further details contact: Tel: D Thorniley, Liquidator 16 February 017 Ag FF115 (718995) MPT PROJECT ENGINEERING SERVICES LIMITED In Liquidation Company Number: SC56093 Registered Office: 5 Bothwell Street, Glasgow, G 6NL. Previous Registered Office: Bon Accord House, Riverside Drive, Aberdeen, Aberdeenshire, AB11 7SL 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 within the offices of Scott-Moncrieff, 5 Bothwell Street, Glasgow, G 6NL on 13 April 017 at 1.00 noon for the purpose of having an account laid before the Members and to receive the Liquidator s report 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. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Pamela Coyne Liquidator Office Holder Number: 995 Scott-Moncrieff Restructuring & Insolvency 5 Bothwell Street, Glasgow G 6NL Further contact details: Melanie Cameron telephone or via melanie.cameron@scott-moncrieff.com 17 February 017 (719544) P BUILD LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Principal trading address: Shady Grove, Leather Head Road, Oxshott, KT 0ET Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 30 March 017 at am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 15 July 016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 15 February 017 Ag FF11076 (718987) PARAGON UK LLP (Company Number OC343898) Registered office: 3 Field Court, Gray's Inn, London, WC1R 5EF Principal trading address: The Quadrant, Richmond, Surrey TW9 1BP Date of Appointment 5 March 015 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above-named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Gray's Inn, London, WC1R 5EF on 8 April 017 at 11:00am, for the purpose of receiving an account of the Liquidator's acts and dealings and of the conduct of the winding up and how the Company's property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person, must lodge their proxies at the offices of Antony Batty & Company, 3 Field Court, Gray's Inn, London, WC1R 5EF, no later than 1 noon on the business day before the meeting. Liquidator: H F Jesseman, (Insolvency Practitioner Number: 9480), Antony Batty & Company LLP: 3 Field Court, Gray's Inn, London, WC1R 5EF Telephone: Fax: sunney@antonybatty.com Office contact: Sunney Sagoo Date: 13 February 017 (719751) PARK MOTOR ENGINEERING COMPANY (BRISTOL) LIMITED(THE) (Company Number ) Registered office: nd Floor, 40 Queen Square, Bristol BS1 4QP Principal trading address: 1 Hill Avenue, Victoria Park, Bristol BS3 4SG Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, nd Floor, 40 Queen Square, Bristol BS1 4QP on 8 March 017 at am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 1.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of Appointment: 4 October 016. Office Holder details: Colin Prescott, (IP No. 9056) and Andrew Beckingham, (IP No. 8683) both of Leonard Curtis, nd Floor, 40 Queen Square, Bristol BS1 4QP. For further details contact: Colin Prescott, recovery@leonardcurtis.co.uk, Tel: Colin Prescott, Joint Liquidator 15 February 017 Ag FF11097 (719001) PEGASUS DEVELOPMENTS LIMITED (Company Number ) Registered office: 8 Crichton House, Mount Stuart Square, Cardiff Bay, CF10 5EE Principal trading address: 8 Crichton House, Mount Stuart Square, Cardiff Bay, CF10 5EE Notice is hereby given that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 9 May 017 at 1 noon. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN by no later than 1.00 noon the business day prior to the day of the meeting. Date of Appointment: 4 June CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

69 Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN For further details contact: Michelle Williams, Michelle Williams, Liquidator 16 February 017 Ag FF119 (718988) PLANNING PROMOTION'S PARTNERSHIP LIMITED (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: Bridge Mill House, Book Street Business Centre, Book Street, Colchester, Essex, CO1 UZ 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 Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 8 March 017 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. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Joint Liquidators at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 1.00 noon on the preceding business day. Date of Appointment: March 016. Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Julian Purser, jpurser@cvr.global, Tel: L M De'ath, Joint Liquidator 16 February 017 Ag FF1131 (718997) POOLSCAPING LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Principal trading address: The Stables, Lythe Hill Park, Haslemere, Surrey, GU7 3BD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 30 March 017 at am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 14 July 016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: John Paul Bell, Liquidator 15 February 017 Ag FF11058 (71900) QUALITY SITES LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG Principal trading address: 149/151 Sparrows Herne, Bushey Heath, Watford, Herts, WD3 1AQ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 30 March 017 at 1.00 noon. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 18 May 015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: John Paul Bell, Liquidator 16 February 017 Ag FF1110 (719004) RCT GROUP LIMITED (Company Number ) Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Robin Recycling Centre, Foster Street, Hull, HU8 8BT Notice is hereby given, pursuant to Rule 4.16A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 3 March 017 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL by no later than 1 noon on the business day prior to the day of the meeting. Date of Appointment: 4 March 016 Office Holder details: Sarah Louise Burge, (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL For further details contact: Lindsey Weatherill, lindsey.weatherill@kingsbridgecs.com or Tel: Sarah Louise Burge, Liquidator 15 February 017 Ag FF11147 (71899) ROSSMARK HOTELS (GLASGOW) LIMITED Company Number: SC Registered office: C/O Deloitte LLP, 110 Queen Street, Glasgow G1 3BX Principal trading address: Apex Hotels House, 3 Hailes Avenue, Edinburgh EH13 0LZ 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 110 Queen Street, Glasgow G 1BX on 7 March 017 at am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will also consider and, if thought fit, pass the follow ordinary resolution: That the Liquidator s 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 Liquidator at Deloitte LLP, 110 Queen Street, Glasgow G1 3BX no later than 1.00 noon on the preceding business day. Date of Appointment: 1 January 016. Office Holder details: Stephen Roland Browne (IP No 00981) of Deloitte LLP, 110 Queen Street, Glasgow G1 3BX. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

70 Please contact Jacqueline Bell on Tel: or for further information. Stephen Roland Browne, Liquidator 16 February 017 Ag FF11059 (719536) SASD MARKETING LIMITED (Company Number ) Registered office: 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Principal trading address: 4 Addison Avenue, London W11 4QR 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 3rd Floor, 37 Frederick Place, Brighton BN1 4EA on 30 March 017 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 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: 18 February 016. Office Holder details: Garry Lock, (IP No. 1670) and Sean Bucknall, (IP No ) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA For further details contact: The Joint Liquidators, lloyd.hawkins@quantuma.com, Tel: Alternative contact: Lloyd Hawkins. Garry Lock, Joint Liquidator 16 February 017 Ag FF11181 (718996) SCOTT GEDDES ELECTRICAL LTD. Company Number: SC40753 Registered office: 6 Berryhill Park, Westhill, Aberdeenshire, AB3 6BF Principal trading address: N/A A final meeting of the above-named Company is hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidators report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, 7 Queen s Road, Aberdeen, AB15 4YD on 30 March 017 at am. Date of Appointment: 1 March 016. Office Holder details: Kenneth Craig and Kenneth Pattullo (IP Nos and ) both of Begbies Traynor (Central) LLP, Excel House, 30 Semple Street, Edinburgh, EH3 8BL. Further details contact: Kenneth Pattullo, Ken.Pattullo@begbies-traynor.com. Alternative contact: mags.hendry@begbies-traynor.com Ken Pattullo, Joint Liquidator 16 February 017 Ag FF11141 (719537) THE INSOLVENCY ACT 1986 NOTICE OF FINAL MEETING SM ANDERSON PROJECT SERVICES LTD Company Number: SC46767 Registered office: 3 Swords Way, New Carron, Falkirk FK 7FF Principal trading address: 3 Swords Way, New Carron, Falkirk FK 7FF NOTICE IS HEREBY GIVEN that a final meeting of the members of SM Anderson Project Services Ltd will be held at 10:30 am on 3 March 017. The meeting will be held at the offices of DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 1AN. 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 18 Clarence Road, Southend on Sea, Essex SS1 1AN at or before the meeting. Names of Insolvency Practitioner calling the meeting: Deborah Ann Cockerton Address of Insolvency Practitioner: 18 Clarence Road, Southend on Sea, Essex SS1 1AN IP Number: 9641 Contact Name: Toni James Address: tonijames@dcabr.co.uk Telephone Number: Deborah Ann Cockerton MABRP MIPA Liquidator 17 February 017 (719538) SUSTAINABLE SOLUTIONS PROVIDERS LTD (Company Number ) Registered office: C/o Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA Principal trading address: 14 Valley Road, Stockport, Cheshire, SK4 DB Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 4 April 017 at am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 1.00 noon on the last 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: 17 February 016. Office Holder details: Steve Markey, (IP No. 1491) and Martin Maloney, (IP No. 968) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA Further details contact: Steve Markey, recovery@leonardcurtis.co.uk Tel: Steve Markey, Joint Liquidator 15 February 017 Ag FF11178 (718991) THE MATTER OF THE INSOLVENCY ACT 1986 TABLE TOP CONSULTING LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Lodge Farm, Aunby, Stamford PE9 4EE NOTICE IS HEREBY GIVEN that a final meeting of the members of Table Top Consulting Limited will be held at 11:00am on 3/03/017. 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. 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

71 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: Martin Richard Buttriss, Richard Frank Simms Date of Appointment: 01/0/016 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 991, 95 Contact Name: Jack Thornber Address jthornber@fasimms.com Telephone Number Martin Richard Buttriss, Joint Liquidator Date: 16 February 017 (719750) TREGARNE LIMITED (Company Number ) Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Principal trading address: 9 Tregarne Terrace, St Austell, Cornwall, PL5 4DD NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the INSOLVENCY ACT 1986, that the final meeting of members of the above named Company, will be held on 8 March 017 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL at 10.30am for the purposes of: 1. Having laid before them an account showing 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 Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, no later than, 1noon on 7 March 017. For further information contact lisa@purnells.co.uk or kerry@purnells.co.uk Lisa Alford - Joint Liquidator Appointed: 01 March 016 Dated this 14th February 017 (71975) VINCENZO MAURINO LIMITED (Company Number ) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Principal trading address: 83 Abingdon Villas, London W8 6XB The Company was placed into members' voluntary liquidation on 15 March 016 and on the same date, John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), 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. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (SY) LLP, at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 7 April 017 at am for the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 1 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Claire Dowson by at Sheffield.North@Begbies- Traynor.com or by telephone on John Russell and Gareth David Rusling, Joint Liquidators Dated: 0 February 017 (719330) VNU BUSINESS PUBLICATIONS LIMITED (Company Number ) WEB RECRUITMENT SERVICES LIMITED (Company Number ) Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 5 March 015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 RT on 4 March 017 commencing at am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 1.00 hours on 3 March 017. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Peter Greaves: Re company in liquidation: Registered office address: Haymarket House, 8-9 Haymarket, London, SW1Y 4RX Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on (719308) W. PHILLIPS & CO. LIMITED (Company Number ) Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX Principal trading address: 40-4 High Street North, London E6 HJ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX on 0 April 017 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 FX by 19 April 017 at 1.00 noon in order that the member be entitled to vote. Date of Appointment: 11 March 016. 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: Izbel Mengal. Mark Reynolds, Liquidator 16 February 017 Ag FF11188 (71901) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

72 WMT GROUP HOLDINGS LLP (Company Number OC30950) Registered office: 15 Canada Square, Canary Wharf, London, E14 5GL Principal trading address: 55 St James' Street, London SW1A 1LA In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the LLP will be held at 10:30 am on 30 March 017 at KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the LLP disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL by no later than 1.00 noon on 9 March 017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 31 March 016 and 4 October 016 respectively. Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) or at becky.hewett@kpmg.co.uk. Dated 16 February 017 John David Thomas Milsom, Joint Liquidator (719497) NOTICES TO CREDITORS AIM HOLDINGS MIDCO LIMITED (Company Number ) AIM HOLDINGS CLEANCO LIMITED (Company Number ) AIM NEWCO (NO.) LIMITED (Company Number ) AIM MIDCO LIMITED (Company Number ) Registered office: (All) 1 More London Place, London, SE1 AF Principal trading address: (All) 1 Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH3 6BU As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 4 March 017 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 AF. Date of Appointment: 09 February 017 Office Holder details: Angela Swarbrick, (IP No. 9431) and Richard Barker, (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 AF. Further details contact: The Joint Liquidators, Tel: , Alternative contact: Maria Holmes Richard Barker, Joint Liquidator 16 February 017 Ag FF1119 (718971) BPI 55 LIMITED (Company Number ) Previous Name of Company: Broadstone Pensions & Investments Limited; BDO Investments Management Limited; BDO Stoy Hayward Investment Management Limited; Kearsley Investment Services Limited Registered office: 55 Baker Street, London, W1U 8EW Principal trading address: N/A The Company was placed into members voluntary liquidation on 9 February 017 and on the same date Gary Paul Shankland and Irvin Cohen both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR, were apppointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the abovenamed Company are required, on or before 13 April 017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, 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 and all Creditors have been, or should be, paid in full. Office Holder details: Gary Paul Shankland, (IP No ) and Irvin Cohen, (IP No. 1841) both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Georgia Provan by at georgia.provan@begbiestraynor.com or by telephone on G P Shankland, Joint Liquidator 15 February 017 Ag FF11075 (718979) CASTLE STREET (TAUNTON) LIMITED (Company Number ) Registered office: Moss Bank, Lippiatt Lane, Shipham, Winscombe, Somerset BS5 1QY Principal trading address: Moss Bank, Lippiatt Lane, Shipham, Winscombe, Somerset BS5 1QY Notice is given that Michael Richard Berry of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset TA6 3YF was appointed Liquidator of the above named Company following a General Meeting on 16 February 017. The Liquidator gives notice pursuant to Rule 4.18A of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Maxwells, 4 King Square, Bridgwater, Somerset TA6 3YF by 31 March 017 the last date for proving. Notice is also given that the Liquidator intends to make a distribution to creditors who have submitted claims by 30 April 017; otherwise the distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of six months from the commencement of the winding up. Office Holder details: Michael Richard Berry, (IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF. For further details contact: Michael R Berry, mrb@maxwellsaccountants.co.uk, Tel: Michael R Berry, Liquidator 15 February 017 Ag FF11156 (718965) COOLMARKET LIMITED (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 6 Wilson Street, London ECA BU In accordance with Rule 4.106A, we, Lee De ath and Bai Cham of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 9 February 017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 4 March 017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Lee Michael De'ath, (IP No. 9316) and Bai Cham, (IP No. 1805) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

73 For further details contact: Julian Purser, Tel: L M De'ath, Joint Liquidator 15 February 017 Ag FF1130 (718977) D & S BAMFORD (MAKERS) LIMITED (Company Number ) Registered office: 3rd Floor, Broadway House, Broad Street, Hereford, Herefordshire, HR4 9AR Principal trading address: The Workhouse, Presteigne Industrial Estate, Presteigne, Powys LD8 UF Notice is hereby given that the creditors of the above-named company are required on or before 16 March 017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M 4NG and if so required by notice in writing from the Joint Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 10 February 017 Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG. For further details contact: Millie Baker, milliebaker@clarkebell.com, Tel: Toyah Marie Poole, Joint Liquidator 16 February 017 Ag FF1111 (718969) DARK SKY ENTERPRISES LIMITED (Company Number ) Registered office: 3 Clifton Close, Maidenhead, Berkshire SL6 1DF Principal trading address: 3 Clifton Close, Maidenhead, Berkshire SL6 1DF Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 16 February 017 by a resolution passed by the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 3 March 017 ( the last date for proving ) to prove their debts by sending to Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby, (IP No. 68) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Further details contact: Robert Welby or Joanne Lee, Tel: Robert Welby, Liquidator 16 February 017 Ag FF11193 (718963) GENERAL HIRE AND SALES LIMITED (Company Number ) Registered office: A Bank Street, Ashford, TN3 1BE Principal trading address: Park Farm Close, Ashford, CT19 5DU Final Date For Submission: 3 March 017. Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all known liabilities in full. Date of Appointment: 16 February 017 Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 974) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 15) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: For further information contact Alison Jane Collier at the offices of McCabe Ford Williams on , or alison.collier@mfw.co.uk. 16 February 017 (71738) HIGHLAND COW CONSULTING LIMITED (Company Number ) Registered office: Collingham House, 10-1 Gladstone Road, London, SW19 1QT Principal trading address: 9 Seaton Close, London, SW15 3TJ Notice is hereby given that the creditors of the above named Company are required, on or before the 3 March 017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 February 017 Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: James Stephen Pretty, Liquidator 07 February 017 Ag FF11195 (71896) INSIGHT AND IMPLEMENTATION LIMITED (Company Number ) Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire FY RH Principal trading address: 63 Saunders Ness Road, London E14 3EB In accordance with Rule 4.106, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 10 February 017 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 10 March 017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

74 company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Clive Morris, Office Holder Number: 880, Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Natasha Morris. Contact Details: February 017 (718974) LEO CONSULTANTS LIMITED (Company Number ) Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 4A Roman Road, East Ham, London E6 3RX Nature of Business: Consultants Notice is hereby given that the Creditors of the Company are required, on or before 31 March 017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ, 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. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan, IP no. 876, Liquidator, WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Tel: Date of Appointment: 13 February 017. Alternative person to contact with enquiries about the case: Douglas Pinteau (718970) NABEEL CONSULTANCY LIMITED (Company Number ) Registered office: Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.18A(1) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire by no later than 0 April 017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 10 February 017 Office Holder details: Thomas Fox, (IP No ) of Umbrella Accountants LLP, nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DP. For further details contact: Thomas Fox, thomas.fox@umbrella.co.uk, Tel: Thomas Fox, Liquidator 16 February 017 Ag FF11103 (718976) RESOLVE CONSULTING SERVICES LTD (Company Number ) Registered office: 3 Forest Side, Hythe, Southampton, Hampshire, SO45 3RS Principal trading address: 3 Forest Side, Hythe, Southampton, Hampshire, SO45 3RS Notice is hereby given that the creditors of the above named Company are required, on or before the 3 March 017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 08 February 017 Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: James Stephen Pretty, Liquidator 08 February 017 Ag FF11194 (718954) STAINDROP PROPERTIES LIMITED (Company Number ) Registered office: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 3BE Principal trading address: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 3BE Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before March 017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX 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, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Iain Townsend and Martyn James Pullin (IP numbers and 15530) of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Appointment: 15 February 017. Further information about this case is available from Iain Townsend at the offices of BWC on Iain Townsend and Martyn James Pullin, Joint Liquidators (719399) ZABUT LIMITED (Company Number ) Registered office: Park Court, 3 Pyrford Road, West Byfleet, KT14 6SD Principal trading address: Crann-Mor, Fir Bank Lane, Woking, Surrey, GU1 7QS Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby, of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 13 February 017 by a resolution passed by the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 3 March 017 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby, (IP No. 68) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

75 For further details contact: Robert Welby or Joanne Lee, telephone number: Robert Welby, Liquidator 16 February 017 Ag FF11089 (718975) RESOLUTION FOR VOLUNTARY WINDING-UP AIM HOLDINGS MIDCO LIMITED (Company Number ) AIM HOLDINGS CLEANCO LIMITED (Company Number ) AIM NEWCO (NO.) LIMITED (Company Number ) AIM MIDCO LIMITED (Company Number ) Registered office: (All) 1 More London Place, London, SE1 AF Principal trading address: (All) 1 Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH3 6BU The following written resolutions were passed on 09 February 017, by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Angela Swarbrick, (IP No. 9431) and Richard Barker, (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: , Alternative contact: Maria Holmes Andrew Leitch, Director 17 February 017 Ag FF1119 (718918) That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. For further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir. David Anderson, Director 16 February 017 Ag FF11167 (71890) BEECH HOUSE LIMITED (Company Number ) Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW Principal trading address: Beech House, Hinderton Road, Neston, CH64 9PF Notice is hereby given that the following resolutions were passed on 15 February 017, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Natalie Hughes, (IP No ) and Anthony Fisher, (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: n.hughes@focusinsolvencygroup.co.uk or Tel: Alternative contact: Catherine Unsworth Ian Bruce Scott, Director 15 February 017 Ag FF1115 (71891) AMALGAMATED HEAVY HAULAGE LIMITED (Company Number ) Registered office: Pinxton House Heathman Street, Nether Wallop, Stockbridge, Hampshire SO0 8EW Principal trading address: Pinxton House Heathman Street, Nether Wallop, Stockbridge, Hampshire SO0 8EW 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: 17 February 017 Effective Date: 17 February 017 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Julie Anne Palmer and Sally Richards both of Begbles Traynor (Central) LLP of 65 St Edmund's Church Street, Salisbury, Wiltshire SP1 1EF be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Julie Anne Palmer (IP Number: ) and Sally Richards (IP Number: 1850). Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Nell Allen by at neil.allen@begbies-traynor.com or by telephone on David Seal, Director (719634) ANDERS TECHNOLOGY LIMITED (Company Number ) Registered office: 11 Wyndcliff Road, London SE7 7JY Principal trading address: 11 Wyndcliff Road, London SE7 7JY Written Resolutions were passed by the sole member of Anders Technology Limited ( the Company ) on 08 February 017, as a Special Resolution and as an Ordinary Resolution: BPI 55 LIMITED (Company Number ) Previous Name of Company: Broadstone Pensions & Investments Limited; BDO Investments Management Limited; BDO Stoy Hayward Investment Management Limited; Kearsley Investment Services Limited Registered office: 55 Baker Street, London, W1U 8EW Principal trading address: N/A At a General Meeting of the Members of the above named Company held on 09 February 017, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Gary Paul Shankland, (IP No ) and Irvin Cohen, (IP No. 1841) both of Begbies Traynor (London) 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 Liquidators by telephone on Alternatively enquiries can be made to Georgia Provan by at georgia.provan@begbiestraynor.com or by telephone on Amjid Zaman, Director 09 February 017 Ag FF11075 (718938) CASTLE STREET (TAUNTON) LIMITED (Company Number ) Registered office: Moss Bank, Lippiatt Lane, Shipham, Winscombe, Somerset BS5 1QY Principal trading address: Moss Bank, Lippiatt Lane, Shipham, Winscombe, Somerset BS5 1QY At a General Meeting of the above named Company convened and held at 4 King Square, Bridgwater, Somerset TA6 3YF, on 16 February 017, the following Special Resolution and Ordinary Resolution were passed: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

76 That the Company be wound up voluntarily and that Michael Richard Berry, (IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Michael R Berry, mrb@maxwellsaccountants.co.uk, Tel: Paul Anthony Edwards, Director 15 February 017 Ag FF11156 (718917) CLOSE CONSTRUCTION CONSULTANTS LIMITED (Company Number ) Registered office: Jubilee House, East Beach, Lytham St Annes, FY8 5FT Principal trading address: Jubilee House, East Beach, Lytham St Annes, FY8 5FT Special and Ordinary Resolutions of the above named Company were passed on 09 February 017, by written resolution of the members of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir Colin Harvey, Director 09 February 017 Ag FF1116 (71897) COOLMARKET LIMITED (Company Number ) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 6 Wilson Street, London ECA BU The following resolutions were duly passed on 09 February 017, in writing by the members as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Lee Michael De'ath, (IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Bai Cham, (IP No. 1805) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, jpurser@cvr.global, Tel: Elizabeth Esteve-Coll, Director 09 February 017 Ag FF1130 (71891) D & S BAMFORD (MAKERS) LIMITED (Company Number ) Registered office: 3rd Floor, Broadway House, Broad Street, Hereford, Herefordshire, HR4 9AR Principal trading address: The Workhouse, Presteigne Industrial Estate, Presteigne, Powys LD8 UF At a General Meeting of the above named company, duly convened and held at The Workhouse, Presteigne Industrial Estate, Presteigne, Powys LD8 UF, on 10 February 017, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Millie Baker, milliebaker@clarkebell.com, Tel: Sara Anne Bamford, Director 10 February 017 Ag FF1111 (71895) DARK SKY ENTERPRISES LIMITED (Company Number ) Registered office: 3 Clifton Close, Maidenhead, Berkshire SL6 1DF Principal trading address: 3 Clifton Close, Maidenhead, Berkshire SL6 1DF At a General Meeting of the members of the above named company, duly convened and held at 3 Clifton Close, Maidenhead, Berkshire SL6 1DF on 16 February 017, the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Robert Welby, (IP No. 68) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding-up. Further details contact: Robert Welby or Catherine Harrison, Tel: Nicholas Moore, Director 16 February 017 Ag FF11193 (718931) DUN-FAB ENGINEERING COMPANY LIMITED (Company Number ) Trading name/style: Dun-Fab Engineering Company Limited Registered office: The Chapel, Bridge Street, Driffield YO5 6DA Principal trading address: Coulman Road Trading Estate, Coulman Road, Thorne, Doncaster DN8 5JS Companies Act 006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at The Chapel, Bridge Street, Driffield YO5 6DA at 1 noon on 8 February 017, 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.. That John William Butler and Andrew James Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO5 6DA be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Trevor Parks, Chairman 8 February 017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO5 6DA. T: Office holder numbers: 9591 and 8367 (718937) GENERAL HIRE AND SALES LIMITED (Company Number ) Registered office: A Bank Street, Ashford, TN3 1BE Principal trading address: Park Farm Close, Ashford, CT19 5DU Notice is hereby given that pursuant to Chapter of Part 13 of the Companies Act 006, the following resolution was passed by the members as a special resolution on 16 February 017 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Mr F Cloke and Mr C Dorsett, Director Date of Appointment: 16 February 017 Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 974) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 15) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: For further information contact Alison Jane Collier at the offices of McCabe Ford Williams on , or alison.collier@mfw.co.uk. 16 February 017 HEAVAL CAPITAL MANAGEMENT LIMITED In Members' Voluntary Liquidation Company Number: SC (71737) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

77 At a General Meeting of the Members of the above named Company duly convened and held at Kintyre House, 05 West George Street, Glasgow G LW on 16 February 017, 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." Jock Gardiner Chair of the Meeting 16 February 017 (71953) HIGHLAND COW CONSULTING LIMITED (Company Number ) Registered office: Collingham House, 10-1 Gladstone Road, London, SW19 1QT Principal trading address: 9 Seaton Close, London, SW15 3TJ At a general meeting of the above named Company, duly convened and held at 9 Seaton Close, London, SW15 3TJ, on 07 February 017, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: Hamish Bennett, Director 07 February 017 Ag FF11195 (71898) INSIGHT AND IMPLEMENTATION LIMITED (Company Number ) Registered office: 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire FY RH Principal trading address: 63 Saunders Ness Road, London E14 3EB (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 006) At a General Meeting of the above named company, duly convened, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 10 February 017 at am the following resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound up voluntarily. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act ORDINARY RESOLUTIONS 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up.. That Marshall Peters fees in connection with their pre-liquidation time costs in respect of assisting the directors with the preparation of the Declaration of Solvency and the convening of the necessary meetings, and the Liquidator s remuneration as such be together fixed at 1,495 plus disbursements (including Category disbursements) and VAT. Category disbursements are to be charged by reference to Marshall Peters standard charging and disbursement rates tariff. Office Holder: Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Natasha Morris. Contact Details: Sarah Geronimo, Chairman 10 February 017 (71896) LEO CONSULTANTS LIMITED (Company Number ) Registered office: 60/6 Old London Road, Kingston upon Thames KT 6QZ Principal trading address: 4A Roman Road, East Ham, London E6 3RX Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 13 February 017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Andrew John Whelan, IP no. 876, Liquidator, WSM Marks Bloom LLP, 60/6 Old London Road, Kingston upon Thames KT 6QZ. Tel: Alternative person to contact with enquiries about the case: Douglas Pinteau Selma Yousif Ahmad Al-Wahab, Director 13 February 017 (71894) NABEEL CONSULTANCY LIMITED (Company Number ) Registered office: 40 Schuster Road, Manchester M14 5PE Principal trading address: N/A At a General Meeting of the members of the above named Company, duly convened and held at Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, on 10 February 017, the following resolutions were duly passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Thomas Fox, (IP No ) of Umbrella Accountants LLP, nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DP be and is hereby appointed liquidator of the Company. For further details contact: Thomas Fox, thomas.fox@umbrella.co.uk, Tel: Nabeel Chaudhry, Chairman 10 February 017 Ag FF11103 (71899) PURSUANT TO SECTION 84 OF THE INSOLVENCY ACT 1986 PETER FRANCIS LIMITED Company Number: SC1357 At an extraordinary general meeting of the members of the above named company, duly convened and held at am on 9 February 017 at 1 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 among the members, either in specie or in cash, the whole or any part of the assets of the company. Peter Richard Francis Chairman (71953) PNE WIND YIELDCO INTERNATIONAL LIMITED Company Number: SC Registered office: 4th Floor, 115 George Street, Edinburgh EH 4JN Principal trading address: N/A Pursuant to Chapter of Part 13 of the Companies Act 006, the following written resolutions were passed on 15 February 017, as Special Resolutions and as Ordinary Resolutions respectively: That the Company be wound up voluntarily; and that Kenneth Robert Craig and Kenneth Wilson Pattullo, both of Begbies Traynor (Central) LLP, Excel House, 30 Semple Street, Edinburgh EH3 8BL, (IP Nos and ) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the winding up. Further details contact: Ken.Pattullo@begbies-traynor.com. Alternative contact: mags.hendry@begbies-traynor.com. Jan Messer, Director 16 February 017 Ag FF11313 (71955) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

78 POP DISPLAY LONDON LIMITED (Company Number ) Registered office: 1349/1353 London Road, Leigh on Sea, Essex SS9 AB Principal trading address: Unit 3 Glade Business Park, Eastern Avenue, West Thurrock RM0 3FH At a General Meeting of the above-named Company, duly convened and held at 18 Clarence Road, Southend on Sea, Essex SS1 1EF on 16 February 017 the following resolutions were duly passed as special and ordinary resolutions: i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP, Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom be and hereby is appointed liquidator of the company. Names of Insolvency Practitioner: Deborah Ann Cockerton (Office Holder Number: 9641) Address of Insolvency Practitioner: 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN Alternative Contact: Keely Edwards, Address: Keelyedwards@dcabr.co.uk Telephone: Fax: Roger Edward Martin Barnes, Chairman (719790) NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTIONS 83 OF THE COMPANIES ACT 006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 R. PORTER ELECTRICAL LIMITED (Company Number ) Registered office: Grovedell House, 15 Knightswick Road, Canvey Island, SS8 9PA Principal trading address: Grovedell House, 15 Knightswick Road, Canvey Island, SS8 9PA At a General Meeting of the members of R. Porter Electrical Limited held on 10/0/017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Louise Donna Baxter and Dominik Thiel Czerwinke both of Begbies Traynor (Central) LLP of The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG 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." Louise Donna Baxter (IP Number: 00913) and Dominik Thiel Czerwinke (IP Number: ). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Rebecca Mileham by at rebecca.mileham@begbies-traynor.com or by telephone on Ronald William Porter, Chairman Dated: 10 February 017 (719789) RESOLVE CONSULTING SERVICES LTD (Company Number ) Registered office: 3 Forest Side, Hythe, Southampton, Hampshire, SO45 3RS Principal trading address: 3 Forest Side, Hythe, Southampton, Hampshire, SO45 3RS At a general meeting of the above named Company, duly convened and held at 3 Forest Side, Hythe, Southampton, Hampshire, SO45 3RS, on 08 February 017, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: Jonathan French, Director 08 February 017 Ag FF11194 (718941) STAINDROP PROPERTIES LIMITED (Company Number ) Registered office: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 3BE Principal trading address: Pippin House, Sessay, Thirsk, North Yorkshire, YO7 3BE At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 February 017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That lain Townsend and Martyn J Pullin be appointed as Joint Liquidators for the purposes of such winding up. Office Holder Details: Iain Townsend and Martyn James Pullin (IP numbers and 15530) of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Appointment: 15 February 017. Further information about this case is available from Iain Townsend at the offices of BWC on Colin David Syers, Director (719397) ZABUT LIMITED (Company Number ) Registered office: Park Court, 3 Pyrford Road, West Byfleet, KT14 6SD Principal trading address: Crann-Mor, Fir Bank Lane, Woking, Surrey, GU1 7QS At a General Meeting of the members of the above named company, duly convened and held at Crann-Mor, Fir Bank Lane, Woking, Surrey, GU1 7QS on 13 February 017, the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Robert Welby, (IP No. 68) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Meeta Bhatti, telephone number: Nicolo Zummo, Director 16 February 017 Ag FF11089 (718919) Partnerships BANKRUPTCY ORDERS KENNETH DAVID FISH & JULIE ELIZABETH CATARINA FISH T/A COMPUTER REHAB KENNETH DAVID FISH & JULIE ELIZABETH CATRINA FISH trading as COMPUTER REHAB of 440 Broadwater Crescent, STEVENAGE, Herts, SG 8HD In the County Court at Luton No 31 of 017 Date of Filing Petition: 7 February 017 Bankruptcy order date: 7 February 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's Related case: Kenneth David FishCounty Court at LutonRelated case: Julie Elizabeth Catrina FishCounty Court at Luton M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Trustee 7 February 017 (717085) DISSOLUTION OF PARTNERSHIP LIMITED PARTNERSHIPS ACT 1907 NOTICE OF DISSOLUTION OF GLEN 34 LP REGISTERED IN SCOTLAND: NUMBER SL Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that the general partner of Glen 34 LP (the Partnership ), Glen 34 Limited and the limited partner of the Partnership, Norman William Beggs, have together agreed to dissolve the Partnership with effect from 13 February 017. (719561) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

79 LIMITED PARTNERSHIPS ACT 1907 NOTICE OF DISSOLUTION OF BUSHFOOT LP REGISTERED IN SCOTLAND: NUMBER SL Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that the general partner of Bushfoot LP (the Partnership ), Bushfoot Limited and the limited partner of the Partnership, Brian John Beggs, have together agreed to dissolve the Partnership with effect from 13 February 017. (719560) TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 15 January 017 Edmund Lazarus transferred to EMK Capital CI LP all of the interest held by him in EMK Capital Partners LP (a limited partnership registered in England with number LP01751) (the "Partnership") and that with effect from 15 January 017 Edmund Lazarus ceased to be a limited partner in the Partnership. (71979) LIMITED PARTNERSHIPS ACT 1907 FIM SUSTAINABLE TIMBER AND ENERGY LP Registered in Scotland: Number SL7703 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to the assignations of the respective Limited Partnership interests referred to in the schedule annexed as relative hereto (the Schedule ), the assignors detailed in the Schedule transferred to the respective assignees the various interests held by such assignees in FIM Sustainable Timber and Energy LP, a limited partnership registered in Scotland with number SL7703 and such assignors ceased to be limited partners and such assignees became limited partners in FIM Sustainable Timber and Energy LP. Schedule Vendor Purchaser Effective Date Jean Anne Haslam Wendy Jane Haslam 09/0/017 Joan Ramsden Christopher French 13/0/017 Vollmer Edward Daniels FIM Forest Funds General Partner Ltd as General Partner of FIM Sustainable Timber and Energy LP (719569) CARILLION-IGLOO LIMITED PARTNERSHIP (Registered No. LP01509) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907 (the "Act"), that on 1 January 016 the entire interest held by Citibank International Limited (previously known as Citibank International plc) of Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB in Carillion-igloo Limited Partnership (the "Partnership"), a limited partnership registered under the Act, was transferred to Citibank Europe plc UK Branch of Citigroup Centre, Canada Square, Canary Wharf, London E14 5L8. Citibank International Limited ceased to be a limited partner in the Partnership. Signed for and on behalf of Carillion-Igloo Limited as General Partner of the Partnership (71978) HEATHER STEELE Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that, as at 18 May 015, Heather Steele (the Transferor ) transferred part of her interest in Cromdale Partners Limited Partnership, a limited partnership registered in Scotland with number SL (the Partnership ), to the extent of her capital contribution of 0, (the Transferred Interest ), to Martin Callan (the Transferee ) and that the Transferee assumed all rights and obligations in the Transferred Interest. (719577) LIMITED PARTNERSHIPS ACT 1907 HERMES GPE PEC II (SPECIAL PARTNER) LP REGISTERED IN SCOTLAND NUMBER SL18131 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Emily Beckelhymer has transferred part of her interest in Hermes GPE PEC II (Special Partner) LP, a limited partnership registered in Scotland with number SL18131 (the Partnership ) to each of the following: 1. Peter Gale;. Simon Moss; 3. Ilias Korosis; 4. Sunny Chu; 5. Iesan Tsai; and 6. Karen Sands. (719576) HEATHER STEELE Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that, as at 7 July 016, Heather Steele (the Transferor ) transferred her entire interest in Cromdale Partners Limited Partnership, a limited partnership registered in Scotland with number SL (the Partnership ), including (without limitation) its capital contribution of 75, (the Transferred Interest ), to Cromdale Management KW Limited (the Transferee ) and that the Transferee assumed all rights and obligations in the Transferred Interest and was admitted as a limited partner of the Partnership and the Transferor ceased to be a limited partner of the Partnership. (71957) LIMITED PARTNERSHIPS ACT 1907 HGCAPITAL MERCURY FAF L.P. REGISTERED IN SCOTLAND NUMBER SL096 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Hg Incorporations Limited has transferred its entire interest in HgCapital Mercury FAF L.P., a limited partnership registered in Scotland with number SL096 (the Partnership ) to HgCapital Mercury General Partner L.P. Inc.. Hg Incorporations Limited has ceased to be a limited partner of the Partnership. (719559) HEATHER STEELE Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that, as at 16 April 016, Heather Steele (the Transferor ) transferred part of her interest in Cromdale Partners Limited Partnership, a limited partnership registered in Scotland with number SL (the Partnership ), to the extent of her capital contribution of 5, (the Transferred Interest ), to Martin Callan (the Transferee ) and that the Transferee assumed all rights and obligations in the Transferred Interest. (719558) LIMITED PARTNERSHIPS ACT 1907 HERMES GPE PEC II (SPECIAL PARTNER) LP REGISTERED IN SCOTLAND NUMBER SL18131 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Anastasios Georgiadis has transferred part of his interest in Hermes GPE PEC II (Special Partner) LP, a limited partnership registered in Scotland with number SL18131 (the Partnership ) to each of the following: 1. Peter Gale;. Simon Moss; 3. Ilias Korosis; 4. Sunny Chu; 5. Iesan Tsai; and 6. Karen Sands. (719557) SHACKLETON SECONDARIES VICTORIA LIMITED PARTNERSHIP CATAPULT LIFE SCIENCES MANAGERS LP (Registered No. SL09405) ADMISSION OF NEW LIMITED PARTNERS Pursuant to Section 10 of the Limited Partnerships Act 1907, notice is hereby given that, on 10 February 017, the following were admitted as additional Limited Partners of the Partnership: Kline Hill Partners Fund LP SSV FP LP For and on behalf of Shackleton Secondaries Victoria Limited Partnership 15 February 017 (719556) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

80 MARTIN JOHN CALLAN Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that, as at 30 June 016, Martin John Callan (the Transferor ) transferred his entire interest in Cromdale Partners Limited Partnership, a limited partnership registered in Scotland with number SL (the Partnership ), including (without limitation) his capital contribution of 48,184.3 (the Transferred Interest ) to Adele Margaret Callan (the Transferee ) and that the Transferee assumed all rights and obligations in the Transferred Interest and was admitted as a limited partner of the Partnership and the Transferor ceased to be a limited partner of the Partnership. (719555) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

81 PEOPLE PEOPLE CHANGES OF NAME OR ARMS Notice is hereby given that a Deed Poll dated 5 November 016 and enrolled in the Senior Courts of England and Wales on 9 February 017, as person(s) having parental responsibility on behalf of Corey George Cadby who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Hollie Pauline Cadby and assumed the name of Corey George Cadby. November 016 (71981) Notice is hereby given that a Deed Poll dated February 017 and enrolled in the Senior Courts of England and Wales on 9 February 017, as person(s) having parental responsibility on behalf of Adeoluwa Iyonuoluwa Emmanuel Adeyinka Oluwasenu Adesola Kikidaope Adesemowo who is a child and single and a British Citizen under section 1(4) of the British Nationality Act 1981, abandoned the name of Adeoluwa Adeyinka Oluwasenu Iyonuoluwa Adesemowo and assumed the name of Adeoluwa Iyonuoluwa Emmanuel Adeyinka Oluwasenu Adesola Kikidaope Adesemowo. February 017 (71980) Notice is hereby given that a Deed Poll dated 8 January 017 and enrolled in the Senior Courts of England and Wales on 8 February 017, DAVID ANDREW HAGAN of 78 Shawfield Road, Ash, Surrey GU1 6RB, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name David Andrew Addison and assumed the name of David Andrew Hagan. 8 January 017 (719813) Notice is hereby given that a Deed Poll dated 16 November 016 and enrolled in the Senior Courts of England and Wales on 8 February 017, DANIEL ASHLEY THABIT of Flat 16 Croft House, Stoney Lane, Bradford, BD15 9JJ, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Daniel Ashley Crowther and assumed the name of Daniel Ashley Thabit. Wilsons Solicitors, -4 Fair Road, Wibsey, Bradford, BD6 1QN. T February 017 (71981) Notice is hereby given that a Deed Poll dated 8 October 016 and enrolled in the Senior Courts of England and Wales on 8 February 017, MARTIN KAI-WEN LAM of 18 Chalvedon Green, Swindon SN3 GW, single and a British Citizen, under section (1) of the British Nationality Act 1981 abandoned the name Kai Wen Lam and assumed the name of Martin Kai-Wen Lam. 8 October 016 (719811) Notice is hereby given that a Deed Poll dated 0 October 016 and enrolled in the Senior Courts of England and Wales on 6 February 017, as person(s) having parental responsibility on behalf of Charlotte Isabel Burton who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Charlotte Isabel Challenor Banks and assumed the name of Charlotte Isabel Burton. Sarah Mason, Solicitor Thursfields, 4 Foregate Street, Worcester WR1 1EF 0 October 016 (719819) Notice is hereby given that a Deed Poll dated 9 December 016 and enrolled in the Senior Courts of England and Wales on 6 February 017, as person(s) having parental responsibility on behalf of Milada Franceska Trew who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Milada Franceska Belicova Trew and assumed the name of Milada Franceska Trew. 9 December 016 (719818) Notice is hereby given that a Deed Poll dated 30 January 017 and enrolled in the Senior Courts of England and Wales on 8 February 017, Lynn Margaret Fisher, 70 Hythe End Road, Wraysbury, Staines upon Thames TW19 5AP, Divorced/Civil Partnership dissolved and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Margaret Lynn Fisher and assumed the name of Lynn Margaret Fisher. 30 January 017 (719817) Notice is hereby given that a Deed Poll dated 31 January 017 and enrolled in the Senior Courts of England and Wales on 7 February 017, LLOYD EDWARD-JAMES of 1 Fairlight Cottage, Natts Lane, Billingshurst, West Sussex RH14 9EY, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Lloyd Edward Enticknap and assumed the name of Lloyd Edward-James. MacDonald Oates LLP, Knockhundred Row, Midhurst, West Sussex GU9 9DQ 3 February 017 (719814) Notice is hereby given that a Deed Poll dated 6 January 017 and enrolled in the Senior Courts of England and Wales on 7 February 017, DARREN PAUL PETER ASHFORD-KELLEY of 14 Knowle Village, Budleigh Salterton, Devon, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Darren Paul Peter Kelley and assumed the name of Darren Paul Peter Ashford-Kelley. 6 January 017 (719810) Notice is hereby given that a Deed Poll dated 19 January 017 and enrolled in the Senior Courts of England and Wales on 8 February 017, LUKE ANDERSON DOW of 9 Churchill Avenue, Bishops Waltham SO3 1DA, single and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Michael Luke Anderson Dow and assumed the name of Luke Anderson Dow. 19 January 017 (719809) Notice is hereby given that a Deed Poll dated 6 February 017 and enrolled in the Senior Courts of England and Wales on 6 February 017, ALEXANDER FABIAN MILO BRETT of Flat 3, Ulleswater Road, London N14 7BS, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Alexander Fazlur Mehmet Milo Brett and assumed the name of Alexander Fabian Milo Brett. 6 February 017 (719808) Notice is hereby given that a Deed Poll dated 13 October 016 and enrolled in the Senior Courts of England and Wales on 1 February 017, MAXINE LOUISE DRAKE of 310 Prince Rupert Drive, Aylesbury, Buckinghamshire HP19 9DS, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Maxine Louise Nugent and assumed the name of Maxine Louise Drake. 13 October 016 (719807) Notice is hereby given that a Deed Poll dated 3 September 016 and enrolled in the Senior Courts of England and Wales on 7 February 017, STORM REBECCA PILCHER of 40 Stanier Way, Hedge End, Southampton SO30 XF, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Rebecca Storm Pilcher and assumed the name of Storm Rebecca Pilcher. Davies Belder Solicitors, 3 St Johns Road, Hedge End SO30 4AA 3 September 016 (719806) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

82 PEOPLE Notice is hereby given that a Deed Poll dated February 017 and enrolled in the Senior Courts of England and Wales on 9 February 017, CRAIG MICHAEL DAVID LEWIS of Flat 4, Hursley Court, 3 Hiltingbury Road, SO53 5NN, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Craig Michael David Burdon and assumed the name of Craig Michael David Lewis. February 017 (719805) Notice is hereby given that a Deed Poll dated 10 October 016 and enrolled in the Senior Courts of England and Wales on 5 January 017, MICHAEL BELTANE BARNICOTT-WHITE of Sunnymead, Broadhempston, Totnes, Devon TQ9 6BW, Married/Civil Partnership and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Michael Peter Barnicott and assumed the name of Michael Beltane Barnicott-White. 10 October 016 (719797) Notice is hereby given that a Deed Poll dated 13 January 017 and enrolled in the Senior Courts of England and Wales on 9 February 017, SAGAR KANANI of Flat, Victoria Court, Leicester Road, Oadby, Leicester LE 4AF, U.K., single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Saagar Kumar Kanani and assumed the name of Sagar Kanani. Mandeep Rai, Emery Johnson Astills Solicitors, 3-5 Welford Road, Leicester LE 7AD 13 January 017 (719804) Notice is hereby given that a Deed Poll dated 30 November 016 and enrolled in the Senior Courts of England and Wales on 7 January 017, DANNI ZHE CAO of 13 Renfrew Close, London, E6 5PG, single and a British Citizen, under section 6(1) of the British Nationality Act 1981 abandoned the name Zhe Cao and assumed the name of Danni Zhe Cao. 30 November 016 (719803) Notice is hereby given that a Deed Poll dated 17 January 017 and enrolled in the Senior Courts of England and Wales on February 017, AMISHA KHAMBHAITA of 48 International Way, Sunbury- on- Thames, Middlesex, TW16 7HP, single and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Princess Amisha Bhadesia and assumed the name of Amisha Khambhaita. 17 January 017 (71980) Notice is hereby given that a Deed Poll dated 17 January 017 and enrolled in the Senior Courts of England and Wales on February 017,ESME ROSE SAINSBURY-PLAICE of Rosehale Farm, Exhall, Alcester, Warwickshire B49 6EB, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Esme Rose Laughton-Lodder and assumed the name of Esme Rose Sainsbury-Plaice. 17 January 017 (719801) Notice is hereby given that a Deed Poll dated 4 February 017 and enrolled in the Senior Courts of England and Wales on 9 February 017, SANJEEV SINGH BAHLAY of 53 Frobisher Way, Gravesend, Kent DA1 4QY, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Sanjeev Kumar and assumed the name of Sanjeev Singh Bahlay. 4 February 017 (719800) Notice is hereby given that a Deed Poll dated 6 January 017 and enrolled in the Senior Courts of England and Wales on 1 February 017, BENJAMIN WILLIAM BROWN of 1 Watson Acre, Andover, Hampshire SP10 3YB, single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name Benjamin William Baker and assumed the name of Benjamin William Brown. 6 January 017 (719799) Notice is hereby given that a Deed Poll dated 3 November 016 and enrolled in the Senior Courts of England and Wales on 16 January 017, DAVID JOHN WELLS of 7 Jenkin Close, Sheffield, South Yorkshire S9 1AQ, Married/Civil Partnership and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name David John Holland Wells and assumed the name of David John Wells. 3 November 016 (719798) Notice is hereby given that a Deed Poll dated November 016 and enrolled in the Senior Courts of England and Wales on 6 February 017, SELWYN CLAUDIUS EASMON-HARLESTON of Flat 8 Kendal Court, Ambleside Avenue, London SW16 1QE, Married and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Selwyn Claudius Omojono Faulkner and assumed the name of Selwyn Claudius Easmon-Harleston. November 016 (719796) Notice is hereby given that a Deed Poll dated 1 December 016 and enrolled in the Senior Courts of England and Wales on 1 February 017, DEAN MITCHELL of HMP Frankland Brasside, Durham DH1 5YD, single and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Mitchell Adam Quy and assumed the name of Dean Mitchell. Kriston Bendor, Tuckers Solicitors, Mosley Street Manchester M 3HZ. T: , F: December 016 (719795) Notice is hereby given that a Deed Poll dated 30 January 017 and enrolled in the Senior Courts of England and Wales on 8 February 017, TAHSEEN AKHTAR CHISHTI of 7 Rolling Mill Close, Edgbaston, Birmingham B5 7QD, Married/Civil Partnership and a British Citizen, under section 6() of the British Nationality Act 1981 abandoned the name Tehsin Akhtar Chishti and assumed the name of Tahseen Akhtar Chishti. David Hugh Pritchett,Hadgkiss, Hughes & Beale Solicitors, 83 Alcester Road, Moseley, Birmingham B13 8EB 31 January 017 (719794) Notice is hereby given that a Deed Poll dated 10 January 017 and enrolled in the Senior Courts of England and Wales on 8 February 017, JIH PRRONI of 1 The Banks, Hackleton, Northampton NN7 AF, Married/Civil Partnership and a British Citizen, under section 6(1) of the British Nationality Act 1981 abandoned the name Agim Prroni and assumed the name of Jih Prroni. 10 January 017 (719793) Notice is hereby given that a Deed Poll dated November 016 and enrolled in the Senior Courts of England and Wales on 6 February 017, MARGARET ANNAIS EASMON-HARLESTON of Flat 8 Kendal Court, Ambleside Avenue, London SW16 1QE, Married and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name Nimota Margaret Ajoke Faulkner and assumed the name of Margaret Annais Easmon-Harleston. November 016 (71979) Notice is hereby given that a Deed Poll dated 10 December 016 and enrolled in the Senior Courts of England and Wales on 9 February 017, TITUS MOSES of 6 Melbourne Court, 135 Daubeney Road London E5 0EH, Married/Civil Partnership and a British Citizen, under section 6(1) of the British Nationality Act 1981 abandoned the name Adewunmi Titus Adeniji and assumed the name of Titus Moses. 10 December 016 (719791) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

83 PEOPLE Notice is hereby given that a Deed Poll dated 30 November 016 and enrolled in the Senior Courts of England and Wales on 7 February 017, I, Anna Marie Hughes-Davies, of Flat, 60 Wellington Road, Taunton, TA1 5AP, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Anna Marie Lewis and assumed the name of Anna Marie Hughes- Davies. 30 November 016 (719787) Notice is hereby given that a Deed Poll dated 3 January 017 and enrolled in the Senior Courts of England and Wales on 7 February 017, I, Vaneeta Loomba Bhudiya, of 73 Tintern Avenue, London, NW9 0RH, U.K., Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Vaneeta Loomba and assumed the name of Vaneeta Loomba Bhudiya. 3 January 017 (719786) Notice is hereby given that a Deed Poll dated 18 January 017 and enrolled in the Senior Courts of England and Wales on 7 February 017, I, Muhammad Zairab, of 05 Westminster Road, Birmingham, B0 3NA, Married/Civil Partnership, British Citizen, under section 6() of the British Nationality Act 1981 abandoned the name of Shahid Iqbal and assumed the name of Muhammad Zairab. 18 January 017 (719785) Notice is hereby given that a Deed Poll dated 1 December 016 and enrolled in the Senior Courts of England and Wales on 8 February 017, I, Matthew H Stoddart, of 5 Ruddlesway, Windsor, Berkshire, SL4 5SF, Married/Civil Partnership, British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Mathwyn Hugh Stoddart and assumed the name of Matthew H Stoddart. Reeds Solicitors Ltd, 18 Castle Street, Reading, RG1 7SB 1 December 016 (719784) Notice is hereby given that a Deed Poll dated 19 December 016 and enrolled in the Senior Courts of England and Wales on 1 February 017, I, Mohamed Nabil Elhusseini Shamso, of 1 Lockwood Chase, Oxley Park, Milton Keynes, MK4 4ER, Married/Civil Partnership, British Citizen, under section 6() of the British Nationality Act 1981 abandoned the name of Mohamed Nabil Elhusseini Mohamed and assumed the name of Mohamed Nabil Elhusseini Shamso. 19 December 016 (719783) Notice is hereby given that a Deed Poll dated 7 January 017 and enrolled in the Senior Courts of England and Wales on 1 February 017, I, Tammie Nicole Raven-Williams, of 33 Lindore Road, London, SW11 1HJ, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Tammie Nicole Raven and assumed the name of Tammie Nicole Raven-Williams. James Matthews, SRA ID: January 017 (71978) Notice is hereby given that a Deed Poll dated 11 November 016 and enrolled in the Senior Courts of England and Wales on 16 January 017, I, Malik Irfan Ahmed Khan, of Netherley Grange, Netherley, Stonehaven, AB39 3QN, Married/Civil Partnership, British Citizen, under section 6(1) of the British Nationality Act 1981 abandoned the name of Irfan Ahmed and assumed the name of Malik Irfan Ahmed Khan. 11 November 016 (719781) Notice is hereby given that a Deed Poll dated 10 November 016 and enrolled in the Senior Courts of England and Wales on 7 February 017 as a person having parental responsibility on behalf of Jenson Dewi Rhys Ramsay who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Jenson Dewi Rees and assumed the name of Jenson Dewi Rhys Ramsay. Redkite Law LLP, 18-0 Old Bridge, Haverfordwest, Pembrokeshire, SA61 ET 10 November 016 (719779) Notice is hereby given that a Deed Poll dated 31 October 016 and enrolled in the Senior Courts of England and Wales on 6 February 017 as a person having parental responsibility on behalf of Taiyah Gertrina John who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Taiyah Gertrina Brooks and assumed the name of Taiyah Gertrina John. December 016 (719778) Notice is hereby given that a Deed Poll dated 6 September 016 and enrolled in the Senior Courts of England and Wales on 6 February 017 as a person having parental responsibility on behalf of Abel José Jorge Jardim who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Abel José Jorge Jardim and assumed the name of Abel José Jorge Jardim. Matthew & Matthew Solicitors, 194 Seabourne Road, Southbourne, Bournemouth, BH5 JD 6 September 016 (719777) Notice is hereby given that a Deed Poll dated 6 September 016 and enrolled in the Senior Courts of England and Wales on 6 February 017 as a person having parental responsibility on behalf of Ruby Francesca Hinchliffe-Kilner who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Ruby Francesca Kilner and assumed the name of Ruby Francesca Hinchliffe-Kilner. Clive John Richard Masters, Wilkinson Woodward Bearders Solicitors, 11 Fountain Street, Halifax, HX1 1 LU 6 September 016 (719776) Notice is hereby given that a Deed Poll dated 1 February 017 and enrolled in the Senior Courts of England and Wales on 6 February 017 as a person having parental responsibility on behalf of Nicole Yibing Di who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Yibing Nicole Di and assumed the name of Nicole Yibing Di. 1 February 017 (719775) Notice is hereby given that a Deed Poll dated 11 December 016 and enrolled in the Senior Courts of England and Wales on February 017 as a person having parental responsibility on behalf of Vedant Rajagopalan who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Vedant Raj Sowmyan and assumed the name of Vedant Rajagopalan. 9 January 017 (719749) Notice is hereby given that a Deed Poll dated 16 January 017 and enrolled in the Senior Courts of England and Wales on February 017 as a person having parental responsibility on behalf of Mohammed-Rayn Ramzan who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Mohammed Rayn and assumed the name of Mohammed-Rayn Ramzan. Jim Truscott, Fieldfisher, 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M 5GB 3 January 017 (719747) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

84 PEOPLE Notice is hereby given that a Deed Poll dated 8 January 017 and enrolled in the Senior Courts of England and Wales on February 017 as a person having parental responsibility on behalf of Madeleine Susanna Wai Mei Bassett-Chan who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Madeleine Susanna Wai Mei Chan and assumed the name of Madeleine Susanna Wai Mei Bassett-Chan. 8 January 017 (719746) Notice is hereby given that a Deed Poll dated 0 January 017 and enrolled in the Senior Courts of England and Wales on 7 February 017 as a person having parental responsibility on behalf of Maya Biddulph who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Maya Biddulph Hamed and assumed the name of Maya Biddulph. 0 January 017 (719745) Notice is hereby given that a Deed Poll dated 0 January 017 and enrolled in the Senior Courts of England and Wales on 7 February 017 as a person having parental responsibility on behalf of Alexandre Biddulph who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Alexandre Biddulph Hamed and assumed the name of Alexandre Biddulph. 0 January 017 (719744) Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS BROWN, NEIL ALLAN 7 Union Street, Gelli, PENTRE, CF41 7TY Birth details: 10 August 1970 NEIL ALLAN BROWN UNEMPLOYED OF 7 UNION STREET, GELLI, PENTRE, MID GLAMORGAN, CF41 7TY LATELY TRADING AS FIRST STOP SHOP AT 5 GELLI ROAD, TON-PENTRE, RHONDDA, CF41 7LR AND NEIL BROWN HOLDINGS Also known as: NEIL ALLAN BROWN OCCUPATION UNKNOWN OF 7 UNION STREET, GELLI, PENTRE, MID GLAMORGAN, CF41 7TY In the County Court at Pontypridd No 14 of 016 Bankruptcy order date: 6 September 016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 6 September 016 (717078) LIGHT, DAVID TOLUWALOPE 19 Wheatley Close, London, NW4 4LG Birth details: 1 January 1990 David Toluwalope Light,Student, of 19 Wheatley Close, London, NW4 4LG, formerly of 15 Turnage Road, London, RM8 1RB, and formerly of 8 Prothero Road, London, SW6 7LZ In the Office of the Adjudicator No of 017 Bankruptcy order date: 0 January 017 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 0 January 017 (717077) ANNULMENT OR RESCINDMENT In the Stockport County Court No 4 of 01 JAIME RICHARD HAMILTON Last known address: 9 Old Hall Lane, Gatley, Cheadle, Greater Manchester SK8 4BE Birth details: 1 January 1971 Occupation: Barrister Trading Address: 9 St John Street, Manchester M3 4DN Business Names: Not known Any Other Name: Not known Notice is hereby given that the above named is seeking to apply to the Court to have the Bankruptcy Order annulled pursuant to Section 8(1)(b) of the Insolvency Act 1986 (as amended) (that the bankruptcy debts and expenses can be paid in full). Creditors who have not yet proved their debts are required no later than 15 March 017 to send in their names and addresses and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned H Mistry (IP No 10770) of Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 0ED (Telephone: ; info@horsfields.com) and, if so required by notice in writing from the Trustee, the creditors 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 proven. H MISTRY TRUSTEE DATE: 15 February 017 (719716) BANKRUPTCY ORDERS AHMED, HAFEEZ 3 St. Lukes Mews, LONDON, W11 1DF Birth details: 3 April 1969 OF 3 St. Lukes Mews, LONDON, W11 1DF CURRENTLY A FUND MANAGER In the High Court Of Justice No 1389 of 016 Date of Filing Petition: 0 October 016 Bankruptcy order date: 1 February 017 Time of Bankruptcy Order: 11: 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 Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 1 February 017 (717009) AGIL, RASHEM Flat 3, Forest Point, Windsor Road, London, E7 0QS Birth details: 4 January 1976 Rashem Agil, Employed, of Flat 3, Forest Point, Windsor Road, London, E7 0QS formerly of 7A Woodgrange Road, London, E7 0EN In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (717091) BAILEY, ANTHONY BENNIE 17 St. Georges Gate, Middleton St. George, DARLINGTON, County Durham, DL 1FD Anthony Bennie Bailey of 17 St Georges Gate, Middleton St George, Darlington, County Durham, DL 1FD, England, currently a Subcontractor In the High Court Of Justice No 109 of 016 Date of Filing Petition: September 016 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 11:58 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 Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

85 PEOPLE Capacity of office holder(s): Receiver and Manager 15 February 017 (717079) 14 February 017 (717066) BENNETT, PETER JOHN 1a Chamberlain Row, DINAS POWYS, VALE OF GLAMORGAN, South Glamorgan, CF64 4PJ Birth details: 11 July 198 Peter John Bennett, occupation Unknown, currently residing at 1a Chamberlain Row, Dinas Powys, CF64 4PJ In the County Court at Cardiff No 15 of 016 Date of Filing Petition: 11 November 016 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 10: Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: GENERATION (UK) LIMITEDTRINITY STREET, OFF TAT BANK ROAD, OLDBURY, WEST MIDLANDS, B69 4LA S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 14 February 017 (717068) BAILEY, CERI DELENE 4 Maes Canol, Abergele, LL 7PB Birth details: 19 April 1986 Ceri Delene Bailey, Currently not working, also known as Ceri Mccann, of 4 Maes Canol, Abergele, Conwy, LL 7PB, formerly of 47 Deganwy Beach, Deganwy, Conwy, LL31 9YR, and formerly of 6A Station Road, Old Colwyn, Colwyn Bay, Conwy, LL9 9PW. In the Office of the Adjudicator No of 017 Date of Filing Petition: 11 February 017 Bankruptcy order date: 13 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 13 February 017 (717013) BLACKBURN, JANE FRANCES 4 Park Place East, Sunderland, SR 8EE Birth details: 1 October 196 Jane Frances Blackburn, A full-time carer, of 4 Park Place East, Sunderland, Tyne and Wear, SR 8EE In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717097) CLARKE, DAVID RICHARD 1 The Creekside, LOOE, PL13 FG David Richard Clarke, currently a Consultant Mechanical Engineer of 1 The Creekside, Looe, Cornwall, PL13 FG In the County Court at Central London No 1903 of 016 Date of Filing Petition: 4 October 016 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 10:40 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 Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager CORAY, WAYNE PHILLIP 17 Cambridge Street, CARDIFF, CF11 7DH Wayne Phillip Coray, occupation unknown, currently residing at 17 Cambridge Street, Grangetown, Cardiff, CF11 7DH In the County Court at Cardiff No 119 of 016 Date of Filing Petition: 0 October 016 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: CARDIFF COUNTY COUNCILCardiff County Council, County Hall, Atlantic Wharf, CARDIFF, CF10 4UW S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 14 February 017 (717060) CARTER, STEVEN 15 Cliff View Gardens, Warden, Sheerness, ME1 4NH Birth details: 15 January 1963 Steven Carter, Employed, Self Employed, of 15 Cliff View Gardens, Warden, Sheerness, ME1 4NH and carrying on business as Steve Carter from 15 Cliff View Gardens, Warden Bay, Leysdown, Kent, ME1 4NH In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 15 February 017 (717094) CARVER, MARK ANTHONEY 4 Windsor Road, ABERGAVENNY, Gwent, NP7 7BB Birth details: 1 February 1960 Mark Anthoney Carver, Currently not working, of 4 Windsor Road, Abergavenny, Monmouthshire, NP7 7BB and formerly of Stables Flat, Abergavenny, Gwent, NP7 8LB In the Office of the Adjudicator No of 017 Date of Filing Petition: 13 February 017 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Official Receiver 14 February 017 (717030) CINA, THOMAS PAOLO Field House, Furners Lane, Henfield, BN5 9HS Birth details: 3 July 1980 Thomas Paolo Cina, Employed, of Field House, Furners Lane, Henfield, West Sussex, BN5 9HS In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717103) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

86 PEOPLE CORNS, ROGER JOHN Darran Cottage, Park Hill, MOUNTAIN ASH, Mid Glamorgan, CF45 3RL Birth details: February 1947 Roger John Corns of Darren Cottage, Park Hill, Mountain Ash CF45 3RL In the County Court at Merthyr Tydfil No 17 of 016 Date of Filing Petition: June 016 Bankruptcy order date: 10 February 017 Time of Bankruptcy Order: 1:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: GALLERY (PROJECT MANAGEMENT) LIMITED HASLERS, Old Station Road, LOUGHTON, IG10 4PL S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 10 February 017 (717055) DAVIES, DAFYDD ALUN 3 Tayler Avenue, Dolgarrog, Aberconwy, LL3 8JN Birth details: 10 February 1984 Dafydd Alun Davies, Employed, of 3 Tayler Avenue, Dolgarrog, Aberconwy, LL3 8JN In the Office of the Adjudicator No of 017 Date of Filing Petition: 13 February 017 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (71707) DAVIES, ALAN JAMES 66 Jenkyns Close, Botley, Southampton, SO30 UU Birth details: 4 October 1979 Alan James Davies, Employed, of 66 Jenkyns Close, Botley, Southampton, Hampshire, SO30 UU. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (71703) DAVIES, VICTORIA HELEN 66 Jenkyns Close, Botley, Southampton, SO30 UU Birth details: 4 November 1979 Victoria Helen Davies, A Full-Time Carer, also known as Victoria Clevett, of 66 Jenkyns Close, Botley, Southampton, Hampshire, SO30 UU. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (7170) DAY, MARK JOHN 9 Lansdowne Way, High Wycombe, HP11 1TW Birth details: 8 June 1963 Mark John Day, Currently not working, of 9 Lansdowne Way, High Wycombe, Buckinghamshire, HP11 1TW formerly of 16 Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SH In the Office of the Adjudicator No of 017 Date of Filing Petition: 13 February 017 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (71706) EL-AMARA, ARISTOS 3 Maud Gardens, Barking, IG11 0NN Birth details: 13 November 198 Aristos El-Amara, Employed, of 3 Maud Gardens, Barking, IG11 0NN. In the Office of the Adjudicator No of 017 Date of Filing Petition: 1 February 017 Bankruptcy order date: 13 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Receiver and Manager 13 February 017 (717011) ELLIS, CHRISTINA MARIA 33 Honiton Way, Walsall, WS9 0JS Birth details: 8 December 1966 Christina Maria Ellis, A full-time carer, also known as Maria Ellis, of 33 Honiton Way, Walsall, West Midlands, WS9 0JS In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (71710) ETCHELLS, SIMON 3 Rusland Walk, Manchester, M 1AB Birth details: 30 December 1981 Simon Etchells, Currently not working, of 3 Rusland Walk, Manchester, Greater Manchester, M 1AB. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717089) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

87 PEOPLE FISH, KENNETH DAVID 440 Broadwater Crescent, Stevenage, Hertfordshire, SG 8HD KENNETH DAVID FISH a COMPUTER TECHNICIAN of 440 Broadwater Crescent, STEVENAGE, Herts, SG 8HD separate estate of JULIE ELIZABETH CATRINA FISH In the County Court at Luton No 31 of 017 Date of Filing Petition: 7 February 017 Bankruptcy order date: 7 February 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's Related case: Kenneth David FishCounty Court at Luton M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 7 February 017 (717083) GAMBLE, MARGARET 3 Regina Crescent, Tettenhallwood, Wolverhampton, WV6 8JG Birth details: 7 December 1967 Margaret Gamble, Employed, of 3 Regina Crescent, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8JG. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (71701) FISH, JULIE ELIZABETH CATRINA 440 Broadwater Crescent, Stevenage, Hertfordshire, SG 8HD JULIE ELIZABETH CATRINA FISH an OFFICE ADMINISTRATOR AND CHECKOUT ASSISTANT of 440 Broadwater Crescent, STEVENAGE, Herts, SG 8HD separate estate of KENNETH DAVID FISH In the County Court at Luton No 31 of 017 Date of Filing Petition: 7 February 017 Bankruptcy order date: 7 February 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's Related case: Julie Elizabeth Catrina FishCounty Court at Luton M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 7 February 017 (717075) GERRISH, LEON DAVID 4 New Close, Wyke Regis, Weymouth, DT4 9NW Birth details: November 1977 Leon David Gerrish, Employed, of 4 New Close, Wyke Regis, Weymouth, Dorset, DT4 9NW, formerly of 17 Balintore Rise, Orton Southgate, Peterborough, Cambridgeshire, PE 6SP In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 15 February 017 (717076) GRANT, DAVID Hall Farm Cottage, Main Street, Linby, NOTTINGHAM, NG15 8AE David Grant currently residing in a caravan on a plot of land in East Stoke, Nottinghamshire with a correspondence address of Hall Farm Cottage, Main Street, Linby, Nottingham, NG15 8AE. In the County Court at Nottingham No 187 of 016 Date of Filing Petition: 11 November 016 Bankruptcy order date: 3 January 017 Time of Bankruptcy Order: 15:34 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: REVIVE BUSINESS RECOVERY LIMITEDSUITE 7, DONCASTER INNOVATION CENTRE, TEN POUND WALK, DONCASTER, DN4 5HX G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 3 January 017 (717065) GALLAGHER, DEREK WILLIAM 3 Wigan Road, LEIGH, Lancashire, WN7 5EP Derek William Gallagher of Royal Oak, 3 Wigan Road, Leigh, Lancashire, WN7 5EP, currently a singer and a publican In the High Court Of Justice No 1936 of 016 Date of Filing Petition: 9 December 016 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717074) GLASS, NINA-DAWN 19 Fartherwell Avenue, West Malling, ME19 6NH Birth details: 1 March 1983 Nina-Dawn Glass, A Full-Time Carer, of 19 Fartherwell Avenue, West Malling, Kent, ME19 6NH. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717019) GRAHAM, CAROL JANE 51 Green Lane, Ashington, NE63 8DF Birth details: 8 January 1964 Carol Jane Graham, Currently not working, of 51 Green Lane, Ashington, Northumberland, NE63 8DF In the Office of the Adjudicator No of 017 Date of Filing Petition: 13 February 017 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (71708) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

88 PEOPLE GROOMS, PAUL A Throckenholt Farm, Throckenholt, LINCOLNSHIRE, SPALDING, Lincolnshire, PE1 0QR PAUL A GROOMS of Throckenholt Farm, Throckenholt, SPALDING, Lincs, PE1 0QR occupation FARMER In the County Court at Peterborough No 46 of 016 Date of Filing Petition: 4 July 016 Bankruptcy order date: 6 February 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: MOLE VALLEY FARMERS LTDExmoor House, Pathfields Business Park, LIME WAY, SOUTH MOLTON, EX36 3LH M Commins Eastbrook, Shaftesbury Road, CAMBRIDGE, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 6 February 017 (717063) HUNTER, SARAH JANE 5 Lazonby Hall Cottages, Lazonby, Penrith, CA10 1BA Birth details: 17 February 1969 Sarah Jane Hunter, Employed, of 5 Lazonby Hall Cottages, Lazonby, Penrith, Cumbria, CA10 1BA formerly of BridgeEnd Cottage, Armathwaite, Carlisle, Cumbria, CA4 9PY and formerly of Fox and Pheasant Inn, Armathwaite, Carlisle, Cumbria, CA4 9PY previously trading with another as Fox and Pheasant Inn, Armathwaite, Carlisle, Cumbria, CA4 9PY and previously trading with another as The Globe Inn, Calthwaite, Penrith, Cumbria, CA11 9QT In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (717081) JOHNSON, JAMES 14 Kent Road, Lodge, WREXHAM, Clwyd, LL11 5NW James Johnson of 14 Kent Road, Lodge, Wrexham, Clwyd, LL11 5NW, currently a plasterer and general builder, carrying on business at 44 Broughton Road, Lodge, Wrexham, Clywd, LL11 5NG In the High Court Of Justice No 198 of 016 Date of Filing Petition: 9 December 016 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (71708) KOCA, IDRIS 147 Clarence Road, London, E5 8EE Birth details: 10 August 1974 IDRIS KOCA, Employed, of 147 Clarence Road, London, E5 8EE, formerly of 6 Mayall Close, London, EN3 6FW In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 16 February 017 (717084) KUNCEWICZ, BOGDAN WLESKAN JAN 10 Leighton Close, COVENTRY, CV4 7AE BOGDAN WIESKAN JAN KUNCEWICZ of 10 Leighton Close, Gibbet Hill, Coventry CV4 7AE, currently a CONSULTING ENGINEER and carrying on a business as BK Consultants at 3-34 SANDY LANE, RADFORD, COVENTRY WEST MIDLANDS CV6 3FZ and at 7 SPON STREET, COVENTRY CV1 JT and lately trading at PAXTON LODGE, LONDON ROAD, COVENTRY CV1 JT In the High Court Of Justice No 55 of 016 Date of Filing Petition: 0 April 016 Bankruptcy order date: 30 January 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 30 January 017 (717070) KANIA, WOJCIECH WLODZIMIERZ 1 The Bungalows Suttons Farm, Woodcock Hill, ST. ALBANS, AL4 9HJ WOJCIECH WLODZIMIERZ KANIA currently an ELECTRICIAN of 1 The Bungalows, Suttons Farm, Woodcock Hill, ST. ALBANS, Hertfordshire, AL4 9HJ In the County Court at Central London No 1743 of 016 Date of Filing Petition: 3 September 016 Bankruptcy order date: February 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager February 017 (717061) KERRY, NATALIE LOUISE 14 The Copse, Hemel Hempstead, HP1 TA Birth details: 1 August 1990 Natalie Louise Kerry, Employed, of 14 The Copse, Hemel Hempstead, Hertfordshire, HP1 TA, formerly of 48 Enderby Road, Luton, LU3 HQ In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717087) KEYTE, NEIL ANTHONY 46 Warren Road, Enderby, Leicester, LE19 DR Birth details: 9 September 1976 Neil Anthony Keyte, Employed, of 46 Warren Road, Enderby, Leicester, Leicestershire, LE19 DR, formerly of 61 Blaby Road, Enderby, Leicester, Leicestershire, LE19 BH In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (717104) 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

89 PEOPLE LANNAGHAM, STEPHEN DAVID 13 Parkside Road, Kendal, LA9 7DU Birth details: 17 February 1973 STEPHEN DAVID LANNAGHAM, Self Employed, of 13 Parkside Road, Kendal, Cumbria, LA9 7DU, and carrying on business as Lannaghan Forestry and Tree Services from 13 Parkside Road, Kendal, Cumbria, LA9 7DU. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 15 February 017 (717101) MACDONALD, IAN WILLIAM Manor Farm, Church Lane, Nether Poppleton, York, YO6 6LF Birth details: 5 December 1966 Ian William Macdonald, Employed, of Manor Farm, Church Lane, Nether Poppleton, York, YO6 6LF, formerly of 3 Brantam, Broad Lane, Luddenden Foot, Halifax, West Yorkshire, HX 6JU In the Office of the Adjudicator No of 017 Date of Filing Petition: 13 February 017 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 14 February 017 (71703) MAHMOOD, YASAR 47 Windsor Road, Oldham, OL8 1AE Birth details: 4 March 1981 Yasar Mahmood, Employed, of 47 Windsor Road, Oldham, Greater Manchester, OL8 1AE previously trading as 56 Jeans from 47 Windsor Road, Oldham, Greater Manchester, OL8 1AE and trading from Unit 3, The Arcades Shopping Centre, Ashton Under Lyne, Greater Manchester, OL6 7JE In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717093) MARTIN, VICTORIA ESTELLE Flat 7, The Spotted Cow, 116 North End Avenue, Portsmouth, PO 8NH Birth details: 13 April 1967 Victoria Estelle Martin, Employed, formerly known as Vikki King, of Flat 7, The Spotted Cow, 116 North End Avenue, Portsmouth, Hampshire, PO 8NH, formerly of 176 Queens Road, Northend, Portsmouth, Hampshire, PO 7NF In the Office of the Adjudicator No of 017 Date of Filing Petition: 8 February 017 Bankruptcy order date: 9 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 9 February 017 (717016) MCDONNELL, ANDREW 39 Fir Court, Kennedy Avenue, Macclesfield, SK10 3HS Birth details: 7 May 1978 Andrew Mcdonnell, Currently not working, of 39 Fir Court, Kennedy Avenue, Macclesfield, Cheshire, SK10 3HS formerly of 7 Clifton Avenue, Clifton, Rotherham, South Yorkshire, S65 PX and formerly of 6 Nooking Close, Armthorpe, Doncaster, South Yorkshire, DN3 3ER and formerly of Flat, Beyond Beauty, 4 Marlowe Road, Doncaster, South Yorkshire, DN3 1AX In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (717088) MILLIN, ANDREW JOHN 5 Skylark Road, MELKSHAM, Wiltshire, SN1 7FP Birth details: 10 March 1953 Andrew John Millin of 5 Skylark Road, Melksham, Wiltshire, SN1 7FP, England Currently a double glazing sales- person In the High Court Of Justice No 1618 of 016 Date of Filing Petition: 7 November 016 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 1:07 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (717015) MURRAY, GRANT 83 Gayton Road, Gaywood, KING'S LYNN, Norfolk, PE30 4EH Birth details: 15 January 1984 GRANT MURRAY occupation UNKNOWN of 83 Gayton Road, Gaywood, KING'S LYNN, Norfolk, PE30 4EH In the County Court at Norwich No 3 of 017 Date of Filing Petition: 5 January 017 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 1:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: FLEXIMIZE LIMITEDHolbrook House, 51 John Street, IPSWICH, IP3 0AH M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (717067) NALUKWAGO, EDITH CASSIDY 5D Grosvenor Park, London, SE5 0NQ Birth details: 7 August 1964 Edith Cassidy Nalukwago, Employed, of 5D Grosvenor Park, London, SE5 0NQ In the Office of the Adjudicator No of 017 Date of Filing Petition: 13 February 017 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (71709) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

90 PEOPLE NEW, JULIE CLARE 14 Farmstead Close, Grove, Wantage, OX1 0BD Birth details: 13 January 1975 Julie Clare New, Employed, also known as Julie Woollard, of 14 Farmstead Close, Grove, Wantage, Oxfordshire, OX1 0BD formerly of 4 Oriel Court, Didcot, Oxfordshire, OX11 8UG In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (717100) OLIVER, ANDREW 6 Havelock Street, LLANELLI, Dyfed, SA15 BP Birth details: 7 July 1967 Andrew Oliver, occupation not known, of 6 Havelock Street, Llanelli, SA15 BP In the County Court at Swansea No 44 of 016 Date of Filing Petition: 17 June 016 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 15:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: City and County of SwanseaCivic Centre, Oystermouth Road, SWANSEA, SA1 3SN S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 14 February 017 (717064) OWEN, CRAIG ANTHONY 134 Prescot Road, ST. HELENS, WA10 3TY Craig Anthony Owen, currently a leaflet distributor of 134 Prescot Road, St Helens, Merseyside WA10 3TY In the County Court at Central London No 191 of 016 Date of Filing Petition: 4 November 016 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (717057) PATRICK, GARY ROBERT 40 Rectory Road, HOOK, Hampshire, RG7 9JQ Gary Robert Patrick of 40 Rectory Road, Hook, RG7 9JH. Occupation Unknown. In the High Court Of Justice No 807 of 016 Date of Filing Petition: 13 June 016 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:35 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 Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717080) PETERS, TERENCE JOSEPH 18 Berwick Close, Macclesfield, SK10 3EF Birth details: 17 October 1977 Terence Joseph Peters, Currently not working, of 18 Berwick Close, Macclesfield, Cheshire, SK10 3EF formerly of 131F Brockhurst Avenue, Macclesfield, Cheshire, SK10 RQ In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717073) PTOLOMEY, ANDREW SIMON Kidderminster Road, Bewdley, DY1 1AG Birth details: 30 December 1970 Andrew Simon Ptolomey, Currently not working, also known as Simon Ptolomey, also known as Tango Ptolomey, No fixed abode, formerly of Bewdley Hotel, Kidderminster Road, Bewdley, DY1 1AG In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717096) RAY, WILLIAM ROBERT 86 Ramsgate Road, Sunderland, SR5 5PB Birth details: 14 July 1960 William Robert Ray, Employed, of 86 Ramsgate Road, Sunderland, Tyne and Wear, SR5 5PB and formerly of Rothbury Road, Redhouse, Sunderland, Tyne and Wear, SR5 5NJ In the Office of the Adjudicator No of 017 Date of Filing Petition: 13 February 017 Bankruptcy order date: 14 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (71704) REEK, GERALD WILLIAM 0A Victoria Square, Oldham Road, Manchester, M4 5DX Birth details: 10 January 1953 Gerald William Reek, Retired, of 0A Victoria Square, Oldham Road, Manchester, Lancashire, M4 5DX, formerly of 0 Swanbourne Gardens, Petersburg Road, Edgeley, Stockport, Cheshire, SK3 9RT. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (71705) 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

91 PEOPLE SALVIN, LUCYNDA ROSEMARY 1 Hidcote Close, Sydenham, Leamington Spa, CV31 1YH Birth details: 1 December 1979 Lucynda Rosemary Salvin, Currently not working, of 1 Hidcote Close, Sydenham, Leamington Spa, CV31 1YH, formerly of 30 Offa Road, Leamington Spa, Warwickshire, CV31 BU In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717105) SCOTT, DAVID SYDNEY 13 Eastlands Road, Finedon, NN95DZ Birth details: 18 January 1971 David Sydney Scott, Employed, of 13 Eastlands Road, Finedon, Northants, NN9 5DZ In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717106) SEMPLE, KIRSTY LOUISA 44 Hampshire Place, Peterlee, SR8 HE Birth details: 19 August 1979 Kirsty Louisa Semple, Employed, of 44 Hampshire Place, Peterlee, Durham, SR8 HE In the Office of the Adjudicator No of 017 Date of Filing Petition: 8 February 017 Bankruptcy order date: 9 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Receiver and Manager 9 February 017 (717010) SHERGOLD, JONATHAN 5 Fletcher Close, Bournemouth, BH10 5NE Birth details: 1 March 1961 Jonathan Shergold, Currently not working, of 5 Fletcher Close, Bournemouth, Dorset, BH10 5NE In the Office of the Adjudicator No of 017 Date of Filing Petition: 9 February 017 Bankruptcy order date: 10 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 10 February 017 (71701) SILK, MICHAEL JOHN Flat 5, Devereux Court, Thoroughgood Road, Clacton-On-Sea, CO15 6DW Birth details: 6 August 1984 Michael John Silk, Employed, of Flat 5, Devereux Court, Thoroughgood Road, Clacton-on-Sea, Essex, CO15 6DW, formerly of 6 Kenilworth Road, Holland on Sea, Essex, CO15 5NX and formerly of Flat 1, Canterbury Street, Gillingham, Kent, ME7 5JP In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717090) SPROAT, DAVID ANTHONY 3 Limes Way, Shabbington, Aylesbury, HP18 9HB Birth details: 9 September 1961 David Anthony Sproat, Employed, of 3 Limes Way, Shabbington, Aylesbury, HP18 9HB In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Receiver and Manager 15 February 017 (717098) STENSON, CLAIRE EMILY 11 Patrick Avenue, Bootle, L0 6EP Birth details: 17 April 1984 Claire Emily Stenson also known as Claire Wallace, A full-time carer, of 11 Patrick Avenue, Bootle, Merseyside, L0 6EP In the Office of the Adjudicator No of 017 Date of Filing Petition: 4 February 017 Bankruptcy order date: 6 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 6 February 017 (717071) STENSON, LEE 11 Patrick Avenue, Bootle, L0 6EP Birth details: 0 December 198 Lee Stenson, Employed, of 11 Patrick Avenue, Bootle, Merseyside, L0 6EP and formerly of 41 Baucher Drive, Bootle, Merseyside, l0 6JE In the Office of the Adjudicator No of 017 Date of Filing Petition: 4 February 017 Bankruptcy order date: 6 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Receiver and Manager 6 February 017 (717059) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

92 PEOPLE TATTERSALL, JUSTIN HOWARD Flat, 87 Boulevard, Hull, HU3 UD Birth details: 13 February 1980 Justin Howard Tattersall, Director, Self Employed, of Flat, 87 Boulevard, Hull, Yorkshire, HU3 UD, formerly of 3 Pier Court, Hull, Yorkshire, HU1 1XA, formerly of 70 East Park Avenue, Hull, Yorkshire, HU8 9AE, formerly of 10 Coleford Grove, Hull, Yorkshire, HU7 4QA, and carrying on business as Justin Tattersall, from Flat, 87 Boulevard, Hull, Yorkshire, HU3 UD. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (71709) TUCKER, KAILEY 6 Friary Close, Gosport, PO1 EZ Birth details: 11 September 1985 Kailey Tucker, Employed, of 6 Friary Close, Gosport, Hampshire, PO1 EZ. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (71704) TURVEY, DAVID JAMES High Street, Crowthorne, RG45 7AZ Birth details: 7 February 198 David James Turvey, Currently not working, of High Street, Crowthorne, Berkshire, RG45 7AZ In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717099) WAGSTAFF, BEN NOLAN Flat 49, 1 Bywell Place, London, E16 1JW Birth details: 4 August 1979 Ben Nolan Wagstaff, Director, of Flat 49, 1 Bywell Place, London, E16 1JW, formerly of 9 Parma Crescent, London, SW11 1LT and formerly of 14 The Hub Buildings, Harberson Road, London, SW1 9TT In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: Capacity of office holder(s): Receiver and Manager 15 February 017 (717086) WALLBRIDGE, ADRIAN PETER 4 Cavendish Road, Southport, PR8 4RT Birth details: 9 June 1965 Adrian Peter Wallbridge, Employed, of 4 Cavendish Road, Southport, Merseyside, PR8 4RT, formerly of 13 Ashtree Grove, Penwortham, Preston, PR1 0XX, and formerly of 3 Sunny Road, Southport, PR9 7LU. In the Office of the Adjudicator No of 017 Date of Filing Petition: 1 February 017 Bankruptcy order date: 13 February 017 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Receiver and Manager 13 February 017 (717017) WALLNER, SHARON 114 Dorchester Avenue, Whitleigh, Plymouth, PL5 4BA Birth details: 5 February 1963 Sharon Wallner, Currently not working, of 114 Dorchester Avenue, Whitleigh, Plymouth, Devon, PL5 4BA, and formerly of 0 Durham Avenue, St Judes, Plymouth, Devon, PL4 8SP. In the Office of the Adjudicator No of 017 Date of Filing Petition: 11 February 017 Bankruptcy order date: 13 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Receiver and Manager 13 February 017 (717014) WHITE, GEORGE FLETCHER 9 Fearn Avenue, RIPLEY, Derbyshire, DE5 3EW Birth details: June 1945 George Fletcher White of 9 Fearn Avenue, RIPLEY, DE5 3EW, England. In the High Court Of Justice No 1913 of 016 Date of Filing Petition: December 016 Bankruptcy order date: 14 February 017 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 O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Receiver and Manager 14 February 017 (717018) WESTERMANN, INGO ALBERT HEINRICH 34 Sussex Court, Spring Street, London, W 1JF Birth details: 17 October 1966 Ingo Albert Heinrich Westermann, Currently not working, of 34 Sussex Court, Spring Street, London, W 1JF, formerly of Warschauer Str 6, Erfurt, 99089, Germany formerly of Lucile-Grahn-Str. 41, Munich, 81675, Germany and formerly of Roonstr 16, Heidelberg, 6910, Germany. In the Office of the Adjudicator No of 017 Date of Filing Petition: 3 January 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 15 February 017 (71700) 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

93 PEOPLE WHITE, NICOLA 14 Penrwyn Court, Eynesbury, ST. NEOTS, Cambridgeshire, PE19 SU NICOLA WHITE of 14 Penrwyn Court, Eynesbury, ST. NEOTS, Cambridgeshire, PE19 SU, England currently a PROVIDER OF SECURITY INSTALLATIONS SERVICES In the High Court Of Justice No 170 of 016 Date of Filing Petition: 18 November 016 Bankruptcy order date: 30 January 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 30 January 017 (71707) WHITE, GARY LEE 14 Penrwyn Court, Eynesbury, ST. NEOTS, Cambridgeshire, PE19 SU GARY LEE WHITE of 14 Penrwyn Court, Eynesbury, ST. NEOTS, Cambridgeshire, PE19 SU, England currently a PROVIDER OF SECURITY INSTALLATION SERVICES In the High Court Of Justice No 1701 of 016 Date of Filing Petition: 18 November 016 Bankruptcy order date: 30 January 017 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Receiver and Manager 30 January 017 (717069) YOUNG, AMANDA ELLEN 8 Olivers Close, Long Melford, Sudbury, CO10 9ES Birth details: 8 July 1967 Amanda Ellen Young, Employed, also known as Amanda Kent, of 8 Olivers Close, Long Melford, Sudbury, Suffolk, CO10 9ES. In the Office of the Adjudicator No of 017 Date of Filing Petition: 14 February 017 Bankruptcy order date: 15 February 017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 15 February 017 (717095) FINAL MEETINGS In the High Court of Justice, Chancery Division Companies Court No 041 of 013 NEALE FRANK BLAKEWAY In Bankruptcy Residential Address: 45 Eastcote Road, Ruislip HA4 8BE. Trading Address: 340 Bluewater House, London SW18 1ED. Date of Birth: April Occupation: Office Interiors. 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 8 April 017 at 1.00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. 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: 7 April 016. 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 (719411) In the Liverpool County Court No 1414 of 011 EILEEN BYRNE In Bankruptcy Residential Address: 41 Kenyon Road, Liverpool L15 5BD. Date of Birth: 5 November Occupation: Cleaner. 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 5 May 017 at 1.00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 7 March 01. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (71977) In the Croydon County Court No 1438 of 010 MICHAEL ANTHONY COSTELLO In Bankruptcy Residential Address: 10 Daerwood Close, Bromley, Kent BR 8NU. Date of Birth: Unknown. Occupation: Fencing Contractor. Purpose of meeting: 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). Date of Meeting: 17 May 017 at am at Baker Tilly Creditor Services LLP, C/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 BN Date and time by which proofs of debt and proxies and must be lodged: 1noon on 16 May 017 Place at which they must be lodged:baker Tilly Creditor Services LLP, C/o RSM, Two Humber Quays, Wellington Street West, Hull HU1 BN Office Holder Details: Alec D Pillmoor (IP number 743) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 BN. Date of Appointment: 19 May 015. Further information about this case is available from Sarah Metcalfe at the offices of Baker Tilly Creditor Services LLP on Alec D Pillmoor, Trustee (719374) In the Croydon County Court Court Number: BR CLAIRE ENVER In Bankruptcy 3 Lakes Road, Keston BR 6BN. Birth details: 30 March 1968 Occupation: Not Known 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 estate and consideration of granting the Trustee his release under Section 99 of the Insolvency Act 1986 (as amended). The meeting will be held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 13 April 017 at am. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

94 PEOPLE Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZY by 1.00 noon on 1 April 017. Date of Appointment: 19 June 013 Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Correspondence address & contact details of case manager: Larissa Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: Contact details for Trustee: Tel: Nigel Fox, Trustee 16 February 017 Ag FF11169 (717349) In the Derby County Court No 16 of 015 ELAINE GILCHRIST In Bankruptcy Residential Address: 59 Argyll Road, Ripley, Derbyshire, DES 3LH. Formerly of: 38 Nottingham Road, Ripley, Derbyshire, DE5 3JX. Date of Birth: 9 May Occupation: Teacher. 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 6 April 017 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: 13 April 016. 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 (718678) In the Croydon County Court No 857 of 014 DANNY GRAY In Bankruptcy Residential Address: 109 Bramdean Crescent, London SE1 0UJ. Occupation: Accounts Manager. 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 5 April 017 at 1:00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. 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: 5 June 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 (718737) In the Stockport County Court Court Number: BR LESLEY ANN HAYWARD In Bankruptcy 144 Urmston Lane, Stretford, Manchester, M3 9DF. Birth details: 09 April 1971 Occupation: Health Care Assistant 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 at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 19 April 017 at am. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 1.00 noon on 18 April 017. Date of Appointment: June 014 Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Correspondence address & contact details of case manager: Larissa Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: Contact details for Trustee: Tel: Nigel Fox, Trustee 17 February 017 Ag FF11168 (717346) In the Brighton County Court Court Number: BR PETER JOHN HEATH In Bankruptcy Unknown. Birth details: October 1955 Occupation: Electrical Contractor Trading as: Peter Heath Electrical Notice is hereby given, pursuant to Rule 6.137(1A) of the INSOLVENCY RULES 1986, that a final meeting of creditors has been summoned by the Trustee in Bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the Trustee in Bankruptcy of his administration of the Bankrupt s Estate and obtaining his release pursuant to Section 99 of the Insolvency Act The meeting will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 31 March 017, at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form (if this has not previously been submitted) at One Redcliff Street, Bristol, BS1 6NP not later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 16 November 015. Office Holder Details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP Further details contact: Clive Hobbs, Tel: +44 (0) or clive.hobbs@moorestephens.com. Reference: BR74777 Stephen Ramsbottom, Trustee 15 February 017 Ag FF1109 (717343) 94 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

95 PEOPLE In the Birmingham County Court Court Number: BR GARY CHARLES JONES In Bankruptcy Manor Cottage, 105 Walkwood Road, Redditich, B97 5NP. Birth details: 19 April 1957 Occupation: Road Tanker Repairs Trading name or style: Jones Tanker Services. Trading address: Westward Works, Buckle Street, Honeybourne, Evesham, WR11 8QQ Notice is hereby given, pursuant to Rule 6.137(1A) of the INSOLVENCY RULES 1986, that a final meeting of creditors has been summoned by the Trustee in Bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the Trustee in Bankruptcy of his administration of the Bankrupt s estate and obtaining his release pursuant to Section 99 of the Insolvency Act The meeting will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 7 April 017, at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form (if this has not previously been submitted) at One Redcliff Street, Bristol, BS1 6NP not later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 10 March 015. Office Holder Details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP Further details contact: Tanja Waack, Tel: + 44 (0) or Tanja.Waack@moorestephens.com. Reference BR7150. Stephen Ramsbottom, Trustee 16 February 017 Ag FF11101 (71734) In the Norwich County Court No 06 of 01 ROBERT LATHAM Residential Address: 1 Gayford Road, Cawston, Norwich, Norfolk NR10 4AU. Date of Birth: 6 October Occupation: Builder. Trading names or styles: Robert Latham Builders. 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 KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 5 April 017 at am. Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Wendy Jane Wardell and David John Standish (IP numbers 955 and 8798) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Appointment: 18 July 01. Further information about this case is available from Julie Dyer at the offices of KPMG LLP on Wendy Jane Wardell and David John Standish, Joint Trustees (71956) In the Portsmouth County Court No 17 of 015 DAVID LOVETT Also known as: Kwame David Oku-Asamoah In Bankruptcy Residential Address: 14 Corsair Close, Lee on the Solent, Hampshire, PO13 8GF. Formerly of: 67 Collingworth Rise, Parkgate, Southampton, SO31 1DD. Date of Birth: 7 February 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 7 April 017 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: 7 October 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 (718719) In the Slough County Court Court Number: BR ALBERT CHRISTOPHER MAY In Bankruptcy 1 Little Dormers, 17 South Park Crescent, Gerrards Cross, Buckinghamshire, SL9 8HJ. Birth details: December 1959 Occupation: Renewable Energy Consultant Notice is hereby given, pursuant to Rule 6.137(1A) of the INSOLVENCY RULES 1986, that a final meeting of creditors has been summoned by the Trustee in Bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the Trustee in Bankruptcy of his administration of the Bankrupt s estate and obtaining his release pursuant to Section 99 of the Insolvency Act The meeting will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 5 April 017, at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form (if this has not previously been submitted) at One Redcliff Street, Bristol, BS1 6NP not later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 10 February 016. Office Holder Details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP Further details contact: Tanja Waack, Tel: + 44 (0) or Tanja.Waack@moorestephens.com. Reference: BR8533. Stephen Ramsbottom, Trustee 15 February 017 Ag FF11100 (717340) In the High Court of Justice, Chancery Division Companies Court No 5736 of 01 ABEBAYO OLAIYA In Bankruptcy Formerly of: 397 Sidcup Road, London SE9 4EU. Date of Birth: 5 July 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 6 April 017 at 1:00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard (IP number 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF and Guy Robert Thomas Hollander (IP number 933) of Mazars LLP, Tower Bridge House, St Katharine's Way, London E1W 1DD. Date of Appointment: 16 April 014. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Martin Dominic Pickard and Guy Robert Thomas Hollander, Joint Trustees (71879) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

96 PEOPLE In the CENTRAL LONDON COUNTY COURT No 198 of 01 ANDREAS PANAYIOTOU SOTERI In Bankruptcy Former Residential address: 53 Bawtry Road, Whetstone, Greater London, N0 0SR A meeting of creditors has been summoned by the Trustee pursuant to Section 331 of the INSOLVENCY ACT 1986 for the purposes of receiving his report on his administration and to determine whether the Trustee should have his release pursuant to Section 99 of the Insolvency Act The meeting will be held on 4 April 017 at am at Savants, 83 Victoria Street, London, SW1H 0HW. A proxy form is available which must be lodged at my offices Savants, 83 Victoria Street, London, SW1H 0HW. no later than 1.00 noon on the business day prior to the meeting being held to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt. You may also use the following to attend the meeting by telephone: Dial: Access Code: Office Holder details: Adrian Duncan (IP No. 9645) of Savants, 83 Victoria Street, London, SW1H 0HW. Date of Appointment: 7 April 015 Contact details: Adrian Duncan, , aduncan@savants.co.uk (719715) In the Truro County Court Court Number: BR GRAHAM ROBIN THOMAS Formerly in Bankruptcy 10a The Square, Gerrans, Portscatho, Truro, TR 5EB. Birth details: 01 April 1950 Occupation: Publican Trading as The Plume of Feathers. Trading address: The Square, Portscatho, Truro, TR 5HW Notice is hereby given pursuant to Rule 6.137(1A) of the INSOLVENCY RULES 1986 (AS AMENDED), that the Trustee has summoned a final meeting of the Bankrupt s creditors under Section 331 of the Insolvency Act 1986 for the purpose of receiving the Trustee s report of the administration of the Bankrupt s estate and determining whether the Trustee should be given his release. The meeting will be held at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF4 5EZ on 8 April 017 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF4 5EZ 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: 30 September 013 Office Holder Details: Wilfred Vaughan Jones (IP No. 6769) of Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF4 5EZ Further details contact : Wilfred Vaughan Jones, Wilfred Vaughan Jones, Trustee 15 February 017 Ag FF11166 (717348) In the Oxford County Court No 006 of 016, No 006 of 016 ANDREW VISINTIN Residential Address at date of bankruptcy order: The Peepe, Manor Farm Barns, OXFORD, OX44 9NG Birth details: 15 July 1963 Occupation: Former Solicitor Place of meeting: BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA Date of meeting: 5 April 017 Time of meeting: 10:30 am Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of creditors of the above-named debtor will be held as specified in this notice for the purpose of considering the Joint Trustees final report and also determining whether they should be granted release from office under Section 99 of the Insolvency Act To be entitled to vote at the meeting, a creditor must give written details of debts and lodge a form of proxy with the Joint Trustees no later than 1 noon on the business day preceding the date of the meeting. Date of Appointment: 19 February 016 Joint Trustee's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 8 St John Street, London, EC1M 4JN. Telephone: / Joint Trustee's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 8 St John Street, London, EC1M 4JN. Telephone: / For further information contact Kath Keenan at the offices of BM Advisory on , or Kath.Keenan@bm-advisory.com 16 February 017 (716950) In the High Court of Justice Court Number: BR PATRICK DENIS WILDING In Bankruptcy 9 Stratford Gardens, Bromsgrove, Worcester, B60 1EU. Birth details: 1 September 1948 Occupation: Solicitor 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 at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 0 April 017 at am. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY by 1.00 noon on 19 April 017. Date of Appointment: 7 March 013 Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Correspondence address & contact details of case manager: Faye Wragg of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, Tel: Further details contact: Nigel Fox, Tel: Nigel Fox, Trustee 15 February 017 Ag FF11109 (717345) In the Macclesfield County Court Court Number: BR LYNDSAY MARIE WAGSTER Also known as: Lyndsay Marie Collins 5 Nicholson Avenue, Macclesfield, SK10 BZ. Birth details: 01 April 1977 Occupation: Underwriter lately Company Director Trading address: Silk Point, Queens Avenue, Macclesfield, SK10 BB Notice is hereby given pursuant to Rule 6.137(1A) of the INSOLVENCY RULES 1986 that a final meeting of creditors has been summoned by the joint trustees in bankruptcy under Section 331 of the Insolvency Act 1986 for the purpose of receiving the report of the joint trustees in bankruptcy of their administration of the bankrupt s estate and obtaining their release pursuant to Section 99 of the Insolvency Act The meeting will be held at Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5RY on 9 May 017 at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form (if this has not previously been submitted) at 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5RY not later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 19 August CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

97 PEOPLE Office Holder Details: Mustafa Abdulali (IP No ) and Neil Dingley (IP No. 0910) both of Moore Stephens LLP, 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY For further details contact: John Webb, Tel: Mustafa Abdulali, Joint Trustee 16 February 017 Ag FF11094 (717344) In the Worcester County Court No 477 of 013 RODERICK WEBBER In Bankruptcy Residential Address: 33 Upper Chase Road, Malvern, Worcestershire, WR14 BU. Trading Address: 33 Upper Chase Road, Malvern, Worcestershire, WR14 BU. Date of Birth: 16 February Occupation: Roofer and building contractor. 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 7 April 017 at 1:00 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. 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: 0 August 014. 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 (71865) MEETING OF CREDITORS In the Office of the Adjudicator, No of 016 SANDRA BROUGHTON Residential Address at date of bankruptcy order: 19 Lucksfield Way, Angmering, Littlehampton, West Sussex, BN16 4GU Also known as: Sandra Hendy and Sandra Green Birth details: 3 April 1963 Occupation: Fitness Instructor Place of meeting: BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA Date of meeting: 8 March 017 Time of meeting: 10:30 am Notice is hereby given that a general Meeting of the Creditors of the bankrupt will be held at the place and on the date and time specified in this notice for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustees remuneration and disbursements. All creditors wishing to vote at the meeting must lodge their proxies together with a proof of debt (if not previously submitted) with the Joint Trustees no later than 1:00 noon on the business day preceding the date of the meeting. Date of Appointment: 4 January 017 Joint Trustee's Name and Address: Richard Keley (IP No. 1807) of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Telephone: / Joint Trustee's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Telephone: / For further information contact Kath Keenan at the offices of BM Advisory on , or Kath.Keenan@bm-advisory.com 16 February 017 (717108) In the County Court at Central London No 4565 of 014 JADE ALMARIE LOUISE EWEN Current Address 8 Evan House, 8 Exeter Road, Canning Town, London E16 1GP. Former Address: Flat 3, 84 Rosebery Avenue, London EC1 Birth details: 4 January 1988 Occupation: Singer/Actress Trading Address: 8 Evan House, 8 Exeter Road, Canning Town, London E16 1GP I, Elizabeth Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N0 0RA hereby give notice that a general meeting of creditors has been summoned by the trustee for the purpose of considering the following resolution(s):- 1. "That a creditors' committee of not less than three and no more than five members be established". Considering and the following resolutions in the event that a creditors' committee is not established :-. "That the Trustee's fees for undertaking work in respect of dealing with all aspects of the bankruptcy process as described in the accompanying report prepared in connection with fee approval will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the bankruptcy, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken". 3. "That the Trustee be permitted to recover category disbursements". The meeting will be held as on 17th March 017 at 1:00pm at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N0 0RA. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N0 0RA no later than by 1.00 hours on 16th March 017. Elizabeth Arakapiotis (Office Holder Number: 909), Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N0 0RA. Capacity: Trustee in Bankruptcy Further Details: Elizabeth@kallis.co.uk Tel: Date of Appointment: 7 November 015 Dated 16 February 017 (719718) In the Croydon County Court Court Number: BR WILLIAM JOHN KING In Bankruptcy 11 Beckett Road, Coulsdon, Surrey, CR5 1RZ. Birth details: 03 December 1959 Occupation: Scaffolder A general meeting of creditors has been summoned by the trustee in bankruptcy under Rule 6.81 of the INSOLVENCY RULES 1986 for the purpose of forming a creditors' committee pursuant to Section 301 of the Insolvency Act 1986 or, failing that, to consider a resolution concerning the basis upon which the trustee in bankrupty's remuneration will be fixed. The meeting will be held at the offices of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on March 017 at am. A proxy form is available which must be lodged with me not later than 1.00 noon on 1 March 017 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 9 January 017 Office Holder Details: Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 0061) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: Harjeet Kalsi, Tel: Martin C Armstrong, Trustee 16 February 017 Ag FF11055 (717347) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

98 PEOPLE In the Liverpool County Court, No 971 of 01 GEMMA MERNA Residential Address at date of bankruptcy order: Mickering Farm House, Bye Lane, Aughton, Ormskirk, L39 7LS Birth details: 6 February 1984 Occupation: Actress Place of meeting: Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT Date of meeting: 9 March 017 Time of meeting: 10:00 am Notice is hereby given pursuant to Section 98(4)(c) and 314(7) of the Insolvency Act 1986 that a general meeting of the creditors of the bankrupt will be held at the place and on the date and time specified in this notice for the consideration of the removal of Richard J Hicken and Kevin J Hellard as trustees in bankruptcy of Gemma Merna and be replaced by Kevin Mawer, Forensic Recovery, Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS 7FD. All creditors wishing to vote at the meeting must lodge their proxies together with a proof of debt (if not previously submitted) with the trustee no later than 1:00 noon on the business day preceding the date of the meeting. Date of Appointment: 18 December 01 Joint Trustee's Name and Address: Richard J Hicken (IP No ) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT. Telephone: Joint Trustee's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, Hartwell House, Victoria Street, Bristol, BS1 6FT. Telephone: For further information contact Iain D MacLeod at the offices of Grant Thornton UK LLP on , or Iain.D.MacLeod@uk.gt.com 15 February 017 (716948) In the OFFICE OF THE ADJUDICATOR No of 016 MARK CHRISTIAN TROY Currently not working of 6 West Cote Drive, Thackley, Bradford, West Yorkshire, BD10 8WS Date of General Meeting: 15/03/17 AT PM Place of General Meeting: INSOLVENCY SERVICE IST FLOOR, COBOURG HOUSE, MAYFLOWER STREET, PLYMOUTH, PL1 1DJ Official Receiver: DAVE ELLIOTT (719717) NOTICES OF DIVIDENDS In the County Court at Medway No 67 of 010 MISS TRACEY ASHLEY (In bankruptcy) Individual's Addresses: Christopher Close, Sidcup, Kent DA15 8PU, lately residing at 53 Harcourt Avenue, Sidcup Kent, DA15 9LL NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: September 1963 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 March 017. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 16 February 017 (719774) In the Central London County Court No 1306 of 013 MR EMMANUEL KOFI ASARE (In bankruptcy) Individual's Addresses: Final Intended Dividend: Emmanuel Kofi Asare, who at the date of the bankruptcy order, 4 April 013 resided at 391 Prince Regent Lane, London, E16 3JP. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: April 1959 Bankrupt's occupation: Production Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 4 March 017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 17 February 017 (719754) In the Liverpool County Court Court Number: BR SIMON ANDREW GEORGE ASHTON 54 East Lancashire Road, Carr Mill, St Helens, WA11 9AB. Birth details: 06 February 1968 Occupation: Coach Driver Formerly trading as: G Ashton Coaches. Trading address: Nook Lane, Watery Lane, Sutton, St Helens, WA9 3JA Notice is hereby given, pursuant to Rule 11. of the INSOLVENCY RULES 1986, that the Trustee of the above-named company intends paying a second and final dividend to creditors. The creditors of the company are required, on or before 16 March 017 to submit their proofs of debt to the undersigned Conrad Alexander Pearson the Trustee of the company. The dividend will be declared within two months from the last date for proving. 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. Date of Appointment: 6 March 015 Office Holder Details: Conrad Alexander Pearson (IP No ) of Mazars LLP, One St Peter s Square, Manchester, M 3DE Further details contact: Joanna Siu, Tel: Conrad Alexander Pearson, Trustee 15 February 017 Ag FF11145 (717338) In the Medway County Court, No 38 of 013 STEPHEN ROBERT KENDAL BANISTER Residential Address at date of bankruptcy order: The Pottery, Bottom Pond Road, Wormshill, Sittingbourne, KENT, ME9 0TR Birth details: 3 January 1951 Occupation: Architect and Designer Final Date for Proving: 3 March 017 Notice is hereby given by the Joint Trustees in Bankruptcy of the intention to declare an Interim Dividend to creditors within two () months from the Date of Proving specified in this notice. Creditors who have not yet lodged a Proof of Debt are required to submit a Proof of Debt form, together with any documentary evidence in support of their claim, to the Joint Trustees in Bankruptcy at the address given below no later than the Date of Proving, failing which they will be excluded from the dividend. Date of Appointment: 17 January 014 Joint Trustee's Name and Address: Amanda Janice Ireland (IP No. 974) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: Joint Trustee's Name and Address: Alison Jane Collier (IP No. 15) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: For further information contact Emily Barnett at the offices of McCabe Ford Williams on , or emily.barnett@mfw.co.uk 16 February 017 (716978) 98 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

99 PEOPLE In the Slough County Court Court Number: BR LEE KIRKMAN GEORGE CARTER In Bankruptcy 48 Stafford Road, Ruislip, Middlesex, HA4 6PH. Birth details: 30 June 1977 Occupation: Electrical Contractor Trading As: Prestige Electrical. Previous address: 0 Grassmere Avenue, Ruislip, Middlesex HA4 7PJ A first and final dividend is intended to be declared in the above matter within two months of 16 March 017. Any creditor who has not yet lodged a proof of debt in the above matter must do so by 16 March 017 or will be excluded from this dividend. Creditors should send their claims to the undersigned Matthew John Waghorn of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. A creditor who has not proved their debt by this date will be excluded from the first and final dividend. Date of Appointment: 4 April 014 Office Holder Details: Matthew John Waghorn (IP No ) of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ Alternative contact: Rachel Narraway, or at rachel.narraway@wilkinskennedy.com. Matthew John Waghorn, Trustee 16 February 017 Ag FF11115 (717336) In the County Court at Barnstaple No 333 of 009 MR TIM CHELSOM (In bankruptcy) Individual's Addresses: First and final dividend Tim Chelsom ;A Process Operator, who at the date of the bankruptcy order 19/08/009, resided at 34 East Park Road, Whiddon Valley, Barnstaple, North Devon, EX34 8PL, andlately residing at Flat 5, Chartwood Torrs Park, Ilfracombe, North Devon, EX34 8AZ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 06/10/1980 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 4 March 017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 17 February 017 (719756) In the County Court at Reading No 74 of 1994 MR ANDREW JOHN DEARING (In bankruptcy) Individual's Addresses: RE : ANDREW JOHN DEARING; who at the date of the bankruptcy order, 15/0/1994, of 4 Lonfield House, Lonfield Road, Twyford, Berks, lately residing at The Crown 3 Crown Street, Reading, RG1 SN and lately carrying on business as The Crown, 3 Crown Street, Reading, Berkshire, RG1 SU. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 04/0/1956 Bankrupt's occupation: Carring on Business as "The Crown." 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: March 017. 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: February 017 (719759) In the Kingston-upon-Hull County Court No 09 of 011 MR TERENCE SAMUEL DOWNS (In bankruptcy) Individual's Addresses: Final Intended Dividend: Terence Samuel Downs, who at the date of the bankruptcy order, 15 April 011 resided at 48 St. Matthew Street, Kingston upon Hull, HU3 UB NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 9 December 1957 Bankrupt's occupation: Bus Driver Instructor 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: 4 March 017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 17 February 017 (719755) In the Croydon County Court No 1059 of 01 RACHAEL EMAKPOSE-PATRICK In Bankruptcy Residential Address: Unknown. Formerly of: 66b Faversham Road, London SE6 4XF. Date of Birth: 8 March Occupation: Inventory Clerk. NOTICE IS HEREBY GIVEN pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 March 017 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 31 January 014. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (7193) In the OLDHAM Court No of 013 MR CHRISTOPHER ROBIN FLATT (In bankruptcy) Individual's Addresses: A FIRST & FINAL DIVIDEND Christopher Robin Flatt, an Optometrist, who at the date of the bankruptcy order on 05/0/013, was residing at 4 Lawrence Close, Norden, Rochdale, Lancashire, OL1 7PJ and lately carrying on business as James Harriett Opticians from 4 Parker lane, Burnley, formerly carrying on business as Andrew Peter (an opticians) from 84a Liverpool Road, Longton, Preston and previously carrying on business as Ian Shaw (an opticians) from 117 Towngate, Leyland, Lancashire NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15/07/1960 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 3 March 017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16 February 017 (719765) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

100 PEOPLE In the Warwick County Court No 15 of 015 RACHEL GUNNINGHAM In Bankruptcy Residential Address: The Mount, Buttermilk Lane, Yarningale Common, Claverdone, Warwick, Warwickshire CV35 8HP. Date of Birth: 30 June Occupation: Hairdressing. NOTICE IS HEREBY GIVEN pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 March 017 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. 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: 18 July 016. 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 (71931) In the County Court at Bolton No 6 of 01 MS MARILYN DOROTHY HART (In bankruptcy) Individual's Addresses: 3 The Mill Building, Deakins Mill Way, Egerton, Bolton, BL7 9YW NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 6 April 1953 Bankrupt's occupation: Self Employed Sales Executive 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: 3 March 017. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. RTLU.NW@insolvency.gsi.gov.uk 16 February 017 (719771) In the High Court of Justice, Chancery Division Companies Court No 154 of 014 PAUL HICKS In Bankruptcy Formerly of: 11 Ambassador Square, Isle of Dogs, London, E14 9UX. Date of Birth: 9 September Occupation: Company Director. NOTICE IS HEREBY GIVEN pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 March 017 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. 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: April 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 (719307) In the County Court at Luton No 198 of 013 MR SAMSON AKINDELE JEBUTU (In bankruptcy) Individual's Addresses: 5 Lincoln Close, Dunstable, Bedfordshire, LU5 4EP NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 5 March 1967 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: 3 March 017. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. RTLU.NW@insolvency.gsi.gov.uk 16 February 017 (719769) In the Romford County Court No 151 of 014 ANTHONY KING In Bankruptcy Formerly of: 484 Heathway, Dagenham, Essex RM10 8QJ. Date of Birth: 9 June NOTICE IS HEREBY GIVEN pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 March 017 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 31 July 014. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (719315) THE INSOLVENCY ACT 1986 In the Bolton County Court No 55 of 015 OLIVIA LEE Last known address: 334 St Helens Road, Bolton, BL3 3RP Birth details: 13 July 1953 Unknown Notice is hereby given pursuant to Rule 11.(1A) of the INSOLVENCY RULES 1986 (as amended), that it is the intention of the Joint Trustee to declare a first and final dividend to creditors of the above named estate. Creditors who have not yet proved their debts are required no later than 16 March 017 to send in their names and addresses and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Hemal Mistry (IP No 10770) of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED (Telephone: ; kapila.mistry@horsfields.com) and, if so required by notice in writing from the Joint Trustee, the creditors 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 dividend will be declared within two months from the last date for proving. A creditor who has not proved their debt before the last date of proving mentioned above will be excluded from the benefit of any distribution made before such debts are proven. Hemal Mistry Joint Trustee DATE : 16 February 017 (71974) 100 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

101 PEOPLE In the TAMESIDE Court No 19 of 016 MS JACQUELINE MANSFIELD (In bankruptcy) Individual's Addresses: A FIRST & FINAL DIVIDEND Jacqueline Mansfield, unemployed, who at the date of bankruptcy order on 6/0/016, was residing at 9 Mill Street, Glossop, Derbyshire SK13 8PT NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 9/03/1968 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 3 March 017. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16 February 017 (719770) In the HIGH COURT OF JUSTICE No 5473 of 1996 MR RICHARD SIMON MAYSTON (In bankruptcy) Individual's Addresses: RE : Richard Simon Mayston at the time of bankruptcy order date 10/6/1996, residing at of 31 Maltby Drive, Hoe Green Village, Enfield, Middlesex, EN1 4EH a freelance graphic designer-notice OF FINAL INTENDED DIVIDEND. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1/3/1959 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: March 017. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA.. Tel: , RTLU.SouthWest@insolvency.gsi.gov.uk 16 February 017 (719764) In the NEATH & PORT TALBOT COUNTY COURT No 77 of 015 RICHARD WAYNE MORGAN (IN BANKRUPTCY) THE GABLES, SUNNYBANK FARM, ABERDULAIS. NEATH, SA10 8LE Birth details: 15TH FEBRUARY 1970 OCCUPATION, UNKNOWN Notice is hereby given pursuant to Insolvency Rule 11. that I intend to declare a dividend to unsecured creditors within a period of months from 0 March 017, being the last date for proving. Any creditor that does not submit a proof of debt by that date will be excluded from this dividend. Proof of debt forms may be obtained from the offices of Stones & Co., 63 Walter Road, Swansea, SA1 4PT. (Tel / stones.co@btconnect.com). Alternative contact: Ms Sharon Day. GARY STONES FCCA, TRUSTEE IP. NO TH FEBRUARY 017 (719753) In the Kings Lynn Court No 53 of 1989 MR RICHARD MANN (In bankruptcy) Individual's Addresses: RICHARD HILARY MANN; who at the date of the bankruptcy order, 15/01/1990 resided at and formerly carrying on business from 39a Trafalgar Road, Downham Market, in the county of Norfolk, Builder. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 9/09/1956 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: March 017. 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: February 017 (719761) In the County Court at Cambridge No 179 of 199 MR CHRISTOPHER ALAN MEAD (In bankruptcy) Individual's Addresses: RE : CHRISTOPHER ALLAN MEAD; who at the date of the bankruptcy order, 05/07/1999, of 4 Althorpe Court, Dunstan Street, Ely, Cambs, Unemployed.NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 06/04/1956 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: March 017. 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: February 017 (719766) In the Bury St Edmunds Court Number: BR ANDREA NAFI In Bankruptcy 8 Calthorpe Close, Bury St. Edmunds, Suffolk, IP3 7LQ. Birth details: 11 October 1966 Occupation: Director Former address: Mill House, The Green, Beyton, Suffolk IP30 9AF A first and final dividend is intended to be declared in the above matter within two months of 16 March 017. Any creditor who has not lodged a proof of debt in the above matter must do so by 16 March 017 or they will be excluded from this dividend. Creditors should send their claims to the undersigned Darren Edwards of Aspect Plus Limited 40a Station Road, Upminster, Essex, RM14 TR. A creditor who has not proved their debt by this date will be excluded from the first and final dividend. The last date for receiving proofs is 16/03/017. I intend to declare the dividend within months of the above date. Date of Appointment: 15 January 016 Office Holder Details: Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR Further details contact: Tony Bayliss, Tel: or tony@aspectplus.co.uk. Darren Edwards, Trustee 15 February 017 Ag FF1115 (717339) In the County Court at Banbury No 114 of 011 MRS LINDA CHRISTINE PRICHARD (In bankruptcy) Individual's Addresses: Morris Drive, Banbury, Oxfordshire, OX16 1DA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and Final Dividend Birth details: 14 May 1958 Bankrupt's occupation: Display Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 3 March 017. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. RTLU.NW@insolvency.gsi.gov.uk 16 February 017 (71977) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

102 PEOPLE In the County Court at Aylesbury No 54 of 010 MISS EVE ROGERS (In bankruptcy) Individual's Addresses: 13 Shiplake House, FishermansWay, Bourne End, Bucks SL8 5LZ. Lately residing at 1Lynmouth Road, London, N16 6XL and lately carrying onbusiness as EVE ROGERS L A FITNESS CLUB STUDIOS 53-79Highgate Road, London NW5 1TL NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 8 October 1978 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 March 017. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 16 February 017 (719773) In the Great Grimsby Court No 391 of 009 MR DAVID ROBERTSON (In bankruptcy) Individual's Addresses: First and Final Dividend DAVID ROBERTSON, Factory Worker, residing at 68 St Clements Way, New Waltham, Grimsby, DN36 4GU, lately residing at4 Salisbury Avenue, Waltham, Grimsby, DN37 0BX, both in North East Lincolnshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 05/10/1948 Bankrupt's occupation: Factory Worker 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: 3 March 017. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16 February 017 (719758) In the County Court at Kingston-upon-Hull No 175 of 1998 MR MARTIN FRANCIS ROGERSON (In bankruptcy) Individual's Addresses: RE : MARTIN FRANCIS ROGERSON; who at the date of the bankruptcy order, 05/08/1998, of Flat 5, 93a Coltman Street, and lately trading at 135 Sharp Street both in the City and County of Kingston upon Hull under the style of YORKSHIRE ACCOMMODATION COMPANY as a Property Manager. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 6/11/1953 Bankrupt's occupation: Builder Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: March 017. 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: February 017 (719763) In the Sheffield County Court No 01 of 014 PAUL ROTHERHAM In Bankruptcy Residential Address: 34 Green Oak Drive, Wales, Sheffield, S6 5NA. Date of Birth: 14 November 197. Occupation: Security Officer. NOTICE IS HEREBY GIVEN pursuant to Rule 11. of the Insolvency Rules 1986, that the Joint Trustees intend to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 15 March 017 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. 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: 8 May 014. 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 (718897) In the Norwich County Court No 966 of 009 MR ANTHONY EDWARD SENIOR (In bankruptcy) Individual's Addresses: 70 Bedingfield Crescent HALESWORTH IP19 8ED 1 Hill Farm Cottages, Castleacre Road, Great Dunham KING'S LYNN PE3 LP NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 15 July 1943 Bankrupt's occupation: Retired (t/a The Corner Shop,1 Mileham Road, Litcham King's Lynn) 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: 3 March 017. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk 16 February 017 (719768) In the Darlington County Court No 115 of 01 MR ANDREW ERIC SHAW (In bankruptcy) Individual's Addresses: First and Final Dividend ANDREW ERIC SHAW-A Specialist Audiologist of 19 Heritage Court, Darlington, County Durham DL3 6SS and lately residing at 15 The Lane, West Cornforth, County Durham DL17 9LB NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 9/09/1977 Bankrupt's occupation: Specialist Audiologist 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: 7 March 017. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16 February 017 (71976) 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

103 PEOPLE In the Luton Court No 60 of 1995 MR LEONE GUISEPPE SUMA (In bankruptcy) Individual's Addresses: LEONE GUISEPPE SUMA (MALE), who at the date of the bankruptcy order, 5/10/1995 resided at 135A Potton Road, Biggleswade, Beds SG18 0DD, T/A Leo's Kebab House, Biggleswade, Beds SG18 OLF. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 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: March 017. 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: February 017 (719767) In the Medway Court No 653 of 011 MR JOHN TILBURY (In bankruptcy) Individual's Addresses: First and Final Dividend John Tilbury, selfemployed Air Conditioning Engineer of 38 Hertsfield Avenue, Frindsbury, Rochester, Kent ME 3PU. Lately residing at 38 Silver Streak Way, Rochester, Kent, ME GY. Lately trading as GK Air Conditioning. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 10/03/1980 Bankrupt's occupation: NOT ENTERED (t/a GK Air Conditioning) 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: 3 March 017. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16 February 017 (719760) In the Liverpool County Court No 40 of 01 MR DARRYL HENRY VANNER (In bankruptcy) Individual's Addresses: First and Final Dividend Darryl Henry Vanner, a paramedic of Flat 5, 3 Manley Road, Waterloo, Liverpool, Merseyside, L 7RA lately residing 54 Whitewood Park, Fazakerley, Liverpool, L9 7LG formerley residing at 146 Deyes Lane, Liverpool, L31 6DW formerley residing at 103 Hythe Avenue, Liverpool, L1 7QB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 07/10/1971 Bankrupt's occupation: Paramedic 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: 3 March 017. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 16 February 017 (719757) NOTICES TO CREDITORS In the Romford County Court Court Number: BR MARGARET LOUISE CROSS In Bankruptcy 579 Green Lane, Goodmayes, Ilford, Essex, IG3 9RJ. Birth details: 04 October 1964 Occupation: Unknown Notice is hereby given that the creditors of the above named are required on or before 1 March 017 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 the Trustee, Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE 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 dividend paid. Date of Appointment: 9 October 014 For further details contact: Paul Atkinson, Tel: Alternative contact: Emily Blackledge, emily.blackledge@frpadvisory.com. Paul Atkinson, Trustee 17 February 017 Ag FF11197 (717341) In the Guildford County Court No 89 of 015 ANTHONY GRUNDY In Bankruptcy Residential Address: 3a Church Circle, Farnborough, Hampshire GU14 6QQ. Date of Birth: February Occupation: Unknown. NOTICE IS HEREBY GIVEN that creditors of the above-named are invited before 15 March 017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Martin Dominic Pickard and Ann Nilsson, the Joint Trustees and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. 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: 14 December 015. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on or at Jodie.Milne@mazars.co.uk. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (719337) In the Romford County Court Court Number: BR IAN SKEETE In Bankruptcy 579 Green Lane, Goodmayes, Ilford, Essex, IG3 9RJ. Birth details: 03 November 1963 Occupation: Unknown Notice is hereby given that the creditors of the above named are required on or before 1 March 017 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 the Trustee, Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE 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 dividend paid. Date of Appointment: 9 October 014 For further details contact: Paul Atkinson, Tel: Alternative contact: Emily Blackledge, emily.blackledge@frpadvisory.com. Paul Atkinson, Trustee 17 February 017 Ag FF11196 (717337) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

104 PEOPLE RECALL OF SEQUESTRATION Petition For Recall Of Sequestration Of GEORGE HUNTER Notice is hereby given that in a Petition presented to Kirkcaldy Sheriff Court (ref SQ5/17), at the instance of GEORGE HUNTER, residing at 15 Tummel Road, Glenrothes, Fife, KY7 6XN for the recall of his sequestration dated 31st August 016, the Sheriff, by Interlocutor dated 13th February 017 appointed advertisement in the Edinburgh Gazette and appointed any party claiming an interest to lodge Answers to the petition within 14 days of the notice, all of which Notice is hereby given. Anthony K Anderson, Court Partner Rollos Law LLP, 67 Crossgate Cupar, Fife, KY15 5AS Agent for Petitioners (719574) 104 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

105 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 AFGHAN, Rita Mary Welling, Kent. 1 December 016 Cook Taylor Woodhouse, 68/70 High Street, Eltham SE9 1BZ. (Adam David Khan Afghan) 5 May 017 (719101) ALLEN, Leonard Royston 165 Muller Road, Horfield, Bristol BS7 9RP. 1 March 016 Wards Solicitors, 5 Broad Street, Bristol BS1 EP. (Norma Jacqueline McGready) 5 May 017 (719104) ALLEN, Vera May Church View Nursing Home, Rainer Close, Stratton St Margaret, Swindon SN3 4YA. 3 February 017 Andrews Martin, 6 Little London Court, Old Town, Swindon SN1 3HY. 5 May 017 (719100) AUSTIN, Gwendoline Betty BOOTHROYD, MRS SARAH 100 Larkshall Crescent, Chingford, London, E4 6NS. Research Fellow of UCH. 8 January JOHN BOOTH STREET, SPRINGHEAD, OLDHAM, OL4 5TW. Retired care assistant. 14 October 016 Coldham Shield & Mace Solicitors LLP, Station Road, Chingford, London, E4 6AG. (Susan Rosemary Stride and Yasmin Dalvi) GARRATTS, KING STREET BUILDINGS, 39 MANCHESTER STREET, OLDHAM, OL8 1DH. 4 April 017 (717351) 30 April 017 (719364) BARFIELD, Iolanthe Mary 6 Willow Cottages, Richmond, Surrey TW9 3AT. 7 November 016 Pitmans LLP, 47 Castle Street, Reading, Berkshire RG1 7SR. (Julia Barbara Barfield and Benjamin Jesse Barfield Marks) 5 May 017 (719103) BAYLISS, Kenneth William George 47 Cherrybrook Close, Leicester LE4 1EH. 19 May 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 April 017 (719099) BEAL, Gladys Huddersfield. 15 January 017 Eaton Smith Solicitors, 14 High Street, Huddersfield HD1 HA. (John Benjamin Cooper and Michael Francis Webb) 5 May 017 (719097) BEAN, Roy 10 Rayls Road, Todwick, Sheffield, South Yorkshire S6 1HZ. 17 January 017 Tierney & Co Solicitors, 9 Laughton Road, Dinnington, Sheffield, South Yorkshire S5 PN. (Adam Damian Peter Tierney) 5 May 017 (719105) BELLAMY, Edith Annie Edy-Bel, 180 High Road, Moulton, Spalding PE1 6PU. 8 November 016 Roythornes Limited, Enterprise Way, Pinchbeck, Spalding PE1 3YR. (Paula Simone Patterson, David Eden and Stephanie Eden) 5 May 017 (719098) BENNETT, John Frederick 196 Hightown Road, Liversedge WF15 8BL. 13 September 016 Cadmans Solicitors, Churchill House, Northgate, Cleckheaton BD19 3HH. (Sajad Nazam and Gillian Michelle D Abundo) 5 May 017 (719109) BENTLEY, William Leslie 46 Taunton Avenue, Abington, Northampton NN3 3LX. 6 May 016 Grahame Stowe Bateson, 87 Middleton Park Road, Leeds, West Yorkshire LS10 4LS. (Peter Willey and Emma Cartherine Bentley) 5 May 017 (719084) BIRD, Mary Josephine Jessie 3 Fairfield Gardens, Leigh on Sea, Essex SS9 5SD. 15 June 016 Giles Wilson, 1711 London Road, Leigh on Sea, Essex SS9 SW. (Melinda Giles) 5 May 017 (71986) BIRD, Francis John 3 Fairfield Gardens, Leigh on Sea, Essex SS9 5SD. 17 April 016 Giles Wilson, 1711 London Road, Leigh on Sea, Essex SS9 SW. (Melinda Giles) 5 May 017 (719136) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

106 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 BLIGHT, Miss Maureen St Martin's House Care Home, St Martin's Crescent, Camborne, Cornwall, TR14 7HJ8 Rosemundy, St Agnes, Cornwall, TR5 0UE. Cleaner (Retired). 6 February 017 Davies Partnership, Vanessa Jane Pullen, 6 VICARAGE ROAD, ST AGNES, TR5 0TJ. 4 May 017 (719344) BRIGGS, Jean Muriel Station House, High Street, Cawston, Norwich, Norfolk NR10 4BW. 13 December 016 Spire Solicitors LLP, 3 Burgh Road, Aylsham, Norfolk NR11 6AH. (Timothy Briggs and Kevin Oelrichs) 5 May 017 (71989) BRIGHTWELL, Mary Ellen Broadstairs, Kent. Postal Clerk. 4 February 017 Humphries Kirk Solicitors, 4 Rempstone Road, Swanage, Dorset BH19 1DP. Ref: (Harry Brightwell.) April 017 (719579) BUDD, Susan Margaret 104 Charnwood Close, Rubery, Rednal, Birmingham B45 0JZ. 5 October 016 David Bunn & Co., Solicitors, 886 Bristol Road South, Northfield, Birmingham B31 NS. (Pauline Ida Jackson.) April 017 (719858) CARR, Margaret May 35 Kew Road, Downham Market, Norfolk PE38 9TG. October 016 HEY Solicitors Ltd, 53 Market Street, Ely, Cambridgeshire CB7 4LR. (Graham John Carr and Andrew Michael Carr) 5 May 017 (71907) CLARK, Charles Eric Coton Hill House, Berwick Road, Shrewsbury, Shropshire SY1 PG. 16 January 017 Cleaver Thompson Limited, 5&7 King Street, Alfreton, Derbyshire DE55 7AE. (John Charles Clark) 4 April 017 (71988) CLARK, Doreen Elizabeth Streets Meadow, Hanham Road, Wimborne. 13 January 017 Druitts Solicitors, Borough Chambers, Fir Vale Road, Bournemouth BH1 JE. (Robert Charles Knight Sankey and David John Sankey) 8 April 017 (719135) CLOTHIER, Graham Copplesbury Farm, North Brewham, Bruton, Somerset. 30 December 016 Mogers Drewett, Bishopbrook House, Cathedral Avenue, Wells BA5 1FD. (Susan Diana Mitchell, Caroline Anne Sturgess and Rebecca Beresford) 5 May 017 (719145) COCKETT, Violet May St Anne s Nursing Home, 1 Lawn Road, Portswood, Southampton SO17 EX. 1 May 016 Dutton Gregory, Majestic One, Altitude, Parkstone Road, Poole BH15 PG. (Richard Simon Brown and Jonathan Thomas Brown) 4 April 017 (719137) COLE, Kenneth William The Magna Care Centre, Arrowsmith Road, Wimborne BH1 3BQ formerly of 10 Woodgreen Drive, Bournemouth BH11 9TQ. 9 January 017 Harold G Walker, 1 The Square, Wimborne BH1 1PS. (Shaun Cole) 5 May 017 (719151) COLLEY, Reginald 4 St Catherines View, Ventnor, Isle of Wight PO38 1HS. 16 January 017 Walter Gray & Co, 3-4 St Thomas Street, Ryde, Isle of Wight PO33 ND. (Sarah Louise Thompson) 5 May 017 (719138) COLLINS, Mr Gary Neil BENNETT ROAD, ROMFORD, RM6 6ER. Delivery Driver. 11 September 016 Shelley Angela Louise Renzow-Collins, 34 HILARY BEVINS CLOSE, HIGHAM-ON- THE-HILL, NUNEATON, CV13 6AQ. April 017 (71668) COUGHLAN, James 33 Kingsdown Road, Stratton St Margaret, Swindon SN 7PE. 13 January 017 Andrews Martin, 6 Little London Court, Old Town, Swindon SN1 3HY. 5 May 017 (719148) COX, George Henry Pocklington Rise Residential Home, George Lane, Plympton, Plymouth. Miller Machinist (retired). 14 September 016 Wolferstans, Deptford Chambers, 60/66 North Hill, Plymouth PL4 8EP. Ref: CHJ/ April 017 (719584) CRAIG, James 1 St Peters Close, Hall Green, Birmingham B8 0EF. 18 January 017 Eddoes, Perry & Osbourne, 46 High Street, Sutton Coldfield, West Midlands B7 1UL. (Lesley Sandra Elliott) 5 May 017 (71915) CROW, Ms Irene Norah (Irene Moore) 10 ANSDELL AVENUE, MANCHESTER, M1 8TP. Disability Advisor. 13 June 016 Ryan Moore, EGGARS COTTAGE, ISINGTON ROAD, ALTON, GU34 4PN. April 017 (718885) CUFF, Patricia Edith Ann 9 Queens Road, Basingstoke, Hampshire RG1 7RH. 31 August 016 Penningtons Manches LLP, Da Vinci House, Basing View, Basingstoke RG1 4EQ. (John Cuff, Wendy Street and Michael Cash) 5 May 017 (719154) 106 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

107 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 CUNNINGHAM, Daniel 14 Tremona Road, Southampton, Hampshire SO16 6HT. 0 January 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 April 017 (71914) CUTTS, Stephen Frederick 4 Newton Lane, Outwood, Wakefield WF1 3JB. Floor Sweeper (Retired ). 13 April 016 Howard & Co., 10a Market Street, Penistone, Sheffield S36 6BZ (Julie Cressey Petch and Patricia Harden.) April 017 (719860) DAVIES, Doris Lydia 13 Seymour Avenue, Morden, Surrey SM4 4LB. 15 January 017 Pearson Hards LLP, Fountain House, Kingston Road, New Malden, Surrey KT3 3LR. (Pearson Hards LLP) 5 May 017 (719146) DAWKINS, David Edward 6 Bennetts Copse, Chislehurst, Kent BR7 5SG. October 016 Thackray Williams LLP, 73 Station Road, West Wickham, Kent BR4 0QG. (Samantha Jane Eades) 5 May 017 (719141) DEARMER, Marlene Teressa Bexhill-On-Sea, East Sussex. Homemaker. 4 September 016 Gaby Hardwicke, Eversley Road, Bexhill on Sea, East Sussex, TN40 1EY. (Ref: JRF.RJO.DEA ) (Colin Paul Dearmer.) 5 May 017 (719864) DELENIAN, Ms Maureen Ann FLAT 3, GLENKERRY HOUSE, LONDON, E14 0SL. 16 March 015 Peter Andrew Norreys, 4 USK WAY, DIDCOT, OX11 7SQ. 4 April 017 (71875) DELLWOOD, Maria Murphy 16 Madams Gardens, Rushton Road, Rothwell, Northamptonshire. 5 December 016 Lamb & Holmes, West Street, Kettering, Northamptonshire NN16 0AZ. 5 May 017 (719163) DOERR, Monica Edna Grant Manor Lodge, 8 Portland Avenue, Exmouth, Devon. 16 September 016 Everys Solicitors, 104 High Street, Sidmouth, Devon EX10 8EF. (Giles Christopher Bowen and James Griffin) 4 April 017 (719140) DOWNING, Leslie 1 Smith Grove, Ryhope, Sunderland, Tyne & Wear SR 0JU. 7 October 016 Lloyds Bank Private Banking Limited, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank plc) 4 April 017 (719144) EDWARDS, Frank William 4 Green Lanes, Hatfield, Hertfordshire AL10 9JU. 4 September 016 Messrs Crane & Staples, Longcroft House, Fretherne Road, Welwyn Garden City, Hertfordshire AL8 6TU. (Robert John Picton) 5 May 017 (719143) EVANS, Alan 90 Glebe Street, Leigh, Lancashire WN7 1RQ. 14 October 016 Taylor Fawcett, 7 Princes Square, Harrogate HG1 1ND. (Andrew Stephen Fraser) 5 May 017 (719157) EVANS, Stuart Roy 43 Heathway, Heath, Cardiff CF14 4JR. 16 October 016 Rees Wood Terry Solicitors, 9 St Andrews Crescent, Cardiff CF10 3DG. (Rees Wood Terry Solicitors) 5 May 017 (719155) FACER, Peter 17 Riverview, Penwerris Lane, Falmouth TR11 PG. 6 February 016 Farnworth Shaw Solicitors, 65 Albert Road, Colne, Lancashire BB8 0BZ. (Amanda Marie Howfield and Andrew John Payne) 5 May 017 (719158) FENTON, Mr Ernest N/A 5 GALLON CROFT, SOUTH ELMSALL, PONTEFRACT, WF9 BD. Miner (Retired). 10 February 016 Stephen Craig Fenton, The London Gazette (3174), PO Box 3584, Norwich, NR7 7WD. April 017 (71771) FITZSIMONS, Michael Hugh FLAT 0, CROWN COURT, LONDON, SE1 9AA. Musician. 1 December 016 Kim Cain, FLAT 0, CROWN COURT, LONDON, SE1 9AA. April 017 (718791) FRANCIS, Roy Vivian 5 Sandeman Way, Horsham, West Sussex RH13 6EN. 4 January 017 Rawlison Butler LLP, 15 Carfax, Horsham, West Sussex RH1 1DY. (Harold John McMath) 5 May 017 (719150) FRANK, Henry Carruthers Flat 11 Cedar Court, Bath Lane, Fareham, Hampshire PO16 0DA. 3 December 016 Glanvilles, West Wing, Cams Hall, Cams Hill, Fareham, Hampshire PO16 8AB. (Sonia Marie Green and Nicola Crookes- West) 5 May 017 (719153) GALVIN, Roy Ian 3 The Paddock, Gosport PO1 3PZ. 8 September 016 Coffin Mew LLP, 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EN. (Sally Georgina Pike and Susan Janet Bowler) 4 April 017 (719147) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

108 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 GIBBS, Geoffrey Michael 15 South Park Gardens, Berkhamsted, Hertfordshire, HP4 1JA. Bank Inspector (Retired). 18 January 017 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: Elib/eev/gib79/. (National Westminster Bank plc) 4 April 017 (717353) GILDER, John Edward Three Oaks, The Bank, Pontesbury Hill, Pontesbury, Shrewsbury, Shropshire SY5 0XX. 3 December 016 Terry Jones Solicitors, Abbey House, Abbey Foregate, Shrewsbury, Shropshire SY 6BH. (Barry John Gilder and Terence Haydn Lloyd Jones) 5 May 017 (719149) GIRDHAM, Leslie Mayfield Nursing Home, Fleet Street, Holbeach, Spalding PE1 7AG. 9 December 016 C/o Roythornes Limited, Enterprise Way, Pinchbeck, Spalding PE11 3YR. (Lisa Snell) 5 May 017 (71984) GORING, Valarie Olga 1 Cheddar Close, Northampton NN5 6AG. 4 November 016 Borneo Martell Turner Coulston, 9 Billing Road, Northampton NN1 5DQ. 5 May 017 (719139) GOSLING, Agnes Mary Dorothy Flat 107, The Lindens, Tettenhall WV6 0LS. 6 July 016 Higgs & Sons, 3 Waterfront Business Park, Brierley Hill, West Midlands DY5 1LX. 5 May 017 (71945) GOTTLIEB, Irene 33 LISTERS HILL, ILMINSTER, TA19 0EL. 17 July 016 Michael Gottlieb, The London Gazette (318), PO Box 3584, Norwich, NR7 7WD. April 017 (719639) GOWLETT, John Robert 7 Gosselin Street, Whitstable, Kent CT5 4LA. 14 December 016 Pococks s Solicitors Limited, Elizabeth House, 63 Oxford Street, Whitstable, Kent CT5 1DA. (Pocock s Solicitors) 5 May 017 (719164) GREENFIELD, Raymond Mount Hermon, Brighton Road, Lancing, Brighton BN15 8RB. 7 October 016 Coffin Mew LLP, 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EN. (Kevin Michael Sutton and Keith Sutton) 4 April 017 (719161) GROVES, William Ronald Kelantan, 47 Glenwood Road, Ferndown BH 0EN. 15 January 017 Lester Aldridge LLP, Russell House, Oxford Road, Bournemouth BH8 8EX. (Lester Aldridge LLP) 5 May 017 (719165) HACKETT, John David 64 Cedar Field, Clayton-le-Woods, Chorley, Lancashire PR6 7RW. 5 October 016 Premier Solicitors, Premier House, Lurke Street, Bedford MK40 3HU. (Peter Raymond Hackett) 5 May 017 (71916) HADINGHAM, Joy Ann White House Farm, Diss Road, Stradbroke, Suffolk IP1 5HR. 1 May 016 Greene & Greene Solicitors, 80 Guildhall Street, Bury St Edmunds, Suffolk IP33 1QB. (Diane Marie Pavis, Hayden Frank Foster and Wayne Lee Perrin) 5 May 017 (719166) HALL, Thomas Matthew 31 Rookery Close, Chorley, Lancashire PR7 JY. 11 January 017 Collier Littler, 411/413 Stockport Road, Timperley, Altrincham, Cheshire WA15 7XR. (James Fairbrother and David Anthony Hensley) 8 April 017 (719168) HARRIS, June Marlene 14 Haywood Close, Pinner, Middlesex HA5 3LQ. 1 April 016 Hanney Dawkins & Jones, 1 Bridge Street, Pinner, Middlesex HA5 3HX. (Ian Hedley Archer) 5 May 017 (719167) HARRIS, John George 7 Blyth Terrace, Ashington, Northumberland NE63 9HW. 1 November 016 Browell Smith & Co Solicitors Ltd, Saville Row, Newcastle upon Tyne NE1 8JE. (Mr P A Browell) 5 May 017 (719160) HARRIS, Margaret Rose High Royd, 50 Kentsford Road, Grange over Sands LA11 7BB. 9 January 017 Mark Reynolds, Gedye & Sons, Chancery House, Kents Bank Road, Grange over Sands LA11 7HD. 5 May 017 (719156) HENLEY, Charles 1 Churchdale Road, Great Barr, Birmingham, B44 9QU. Brick Layer (Retired). 1 December /665 Kingstanding Road, Kingstanding, Birmingham, B44 9RH. (David Philip Henley and Peter Christopher Henley.) April 017 (719857) HERBERT, Mary Joyce 14 Elm Street, Ferndale, Rhondda Cynon Taff CF43 4PY. Personnel Manager (retired). 5 January 017 Chorus Law Ltd, Heron House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: April 017 (719855) HERBERT, Mrs Maureen 90 GREENSHAW DRIVE, HAXBY, YORK, YO3 3DG. Housewife. 15 January 017 Steven Herbert, The London Gazette (3176), PO Box 3584, Norwich, NR7 7WD. April 017 (718649) HICKEY, Michael FLAT 0, PARK COURT, LONDON, W6 0UZ. 18 August 013 M Chilvers, The London Gazette (3178), PO Box 3584, Norwich, NR7 7WD. 4 April 017 (71889) 108 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

109 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 HILLS, Walter Sidney 3 James Road, Dartford, Kent DA1 3NF. 31 July 016 BBH Legal Services, Eastham Hall, Eastham Village Road, Eastham, Wirral CH6 0AF. (Carol Hills and Barrie Woodward) 5 May 017 (719106) HOLLIS, Eileen Anne Beech Court Nursing Home, South Street, Romford, Essex RM1 AJ. 17 July 016 Mullis & Peake LLP, 8-10 Eastern Road, Romford, Essex RM1 3PJ. (Lynne Wyndham) 5 May 017 (71904) HONEY, Edward William Broad Oak Manor Care Home, Arnolds Lane, Sutton at Hone, Dartford DA4 9HF formerly Lavender Hill, Swanley BR8 7DH. 16 May 016 Bishop Akers & Co, Haven House, 193 Swanley Lane, Swanley BR8 7LA. (Jean May Mills and David John Honey) 4 April 017 (71990) HOWARD, Phyllis Dorothy Flat 9 Meadow Court, St Agnes Road, East Grinstead, West Sussex. 13 October 016 Cognitive Law Ltd, 15a Brighton Place, Brighton BN1 1HJ. (John Robert Howard and Ann Dorothy Rogers) 5 May 017 (71995) HUTCHINSON, Barbara 43 Barley Gate, Leven, Beverley, East Yorkshire HU17 5NT. October 016 Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. 5 May 017 (7198) ISHMAIL-BIBBY, Bebee Zorina 56 St Georges Avenue, Northampton NN 6JA. 6 November 016 Borneo Martell Turner Coulston, 9 Billing Road, Northampton NN1 5DQ. 5 May 017 (71994) JACKSON, Erica Beatrice ( (Erica Jackson)) 4 Bancroft Avenue, Buckhurst Hill, Essex, IG9 5JW. Company Director (Retired). 1 March 015 Coldham Shield & Mace Solicitors LLP, Station Road, Chingford, London, E4 6AG. (Toni Dawn Rice, Lynne Lesley Best and Penelope Erica Makinson) 4 April 017 (717355) JOHNSON, Alyson McCulloch Elgin Close, Vicars Cross, Chester, Cheshire CH3 5JS. Personal Assistant Wife of David Ian Johnson Sales Assistant (retired). 14 December 016 Chorus Law Ltd, Heron House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: April 017 (719854) JONES, John Brian 71 Coleys Lane, Northfield, Birmingham B31 4AF. 6 October 005 Storrar Cowdry, India House, 16 White Friars, Chester CH1 1NZ. (Jean Sheehan) 5 May 017 (71905) KACAMER, Haralambos 17 Commonside West, Mitcham, Surrey CR4 4HA. 11 June 016 Bassets, 156 High Street, Rochester, Kent ME1 1ET. (Tania Sullivan) 5 May 017 (719196) KEAN, George Cruickshan West Abbey, Stourton Way, Preston, Yeovil, Somerset (formerly of Southlands Court, 15 Grange Road, Broadstone BH18 8JZ). 8 January 017 Harold G Walker, 196A/00A The Broadway, Broadstone, Dorset BH18 8DR. (Simon Jonathan Nethercott and June Evelyn Rooke) 5 May 017 (71903) KENT, Harold 4 Warren Lane, Arthington, Otley, West Yorkshire, LS1 1PB. Civil Servant (Retired). 8 December 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: lam/nbo/ken449/1. (Alan Kent) 4 April 017 (717354) KHAN, Said Shamroz 78 Beechburn Crescent, Liverpool L36 4JZ. 4 November 016 Levins Solicitors, The Willows, Rupert Road, Huyton, Liverpool L36 9TF. (Miriam Said Scott) 5 May 017 (719189) KITCHEN, Audrey Tweed View Care Home, Tweed Street, Berwick upon Tweed TD15 1NG (formerly 60A Main Street, Lowick, Berwick upon Tweed TD15 UA). February 017 Adam Douglas Legal LLP, Bridge Street, Berwick upon Tweed TD15 1ES. (K Sangster) 5 May 017 (71906) KNOWLES, Rose (Rose Collins) Flat 39 Coachman Court, 35 Ashingdon Road, Rochford, Essex SS4 1RF. 7 November 016 Hill & Abbott, 9-10 Market Road, Chelmsford CM1 1XH. (Martin Collins) 5 May 017 (719193) LINE, Lilian Sunrise Senior Living Ltd, 4 Belle Vue Road, Bournemouth BH6 3DS. 30 January 017 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (Malcolm Line) 4 April 017 (719190) LINES, Paul Kenneth 14 Tamar Drive, Strood, Rochester, Kent ME EA. 15 October 016 Bassets, 156 High Street, Rochester, Kent ME1 1ET. (Jason Paul Lines) 5 May 017 (719187) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

110 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 LIVERSIDGE, Frances Marion Minster Grange Nursing Home, Haxby, York YO31 8TA formerly care of 5-7 Main Street, Bishopthorpe, York YO3 RA also formerly of 9 Dower Chase, Escrick, York YO19 6JF. 18 December 016 Ware & Kay, Sentinel House, Peasholme Green, York YO1 7PP. (Peter Arthur Kay and David Julian Hyams) 5 May 017 (719199) LONG, Alastair Bruce 3 Elm Road, Westergate, Chichester PO0 3RQ. 4 November 016 MacDonald Oates LLP, Knockhundred Row, Midhurst, West Sussex GU9 9DQ. (James Alexander Sawers and Robert John Sawers) 5 May 017 (719194) LOVERIDGE, Mr Ernest Leslie 13 ST. BERNARDS ROAD, SOLIHULL, B9 7DL. Retired. 5 December 016 Emms Gilmore Liberson Solicitors, Stephen Gilmore, LANCASTER HOUSE, 67 NEWHALL STREET, BIRMINGHAM, B3 1NQ. April 017 (719305) LOWE, Frances Emily The Shop, Congleton Road, Arclid, Sandbach, Cheshire CW11 UJ. 9 January 017 HT Legal Limited Solicitors, 18 Reynold Street, Hyde, Cheshire SK14 1LY. 4 April 017 (71735) MILFORD, MRS LINDA HEATHER GLENVILLE ROAD, WALKFORD, CHRISTCHURCH, BH3 5PY. 3 October 014 ROBERT JOHN MILFORD, 7 Barnack Walk, Blandford Forum, Dorset, DT11 7AL. 0 April 017 (715138) MANN, Mrs Pauline 5 THE COLONNADE, MARINA, ST. LEONARDS-ON-SEA, TN38 0BG. Retired. 11 December 016 David Mann, 91 ST. HELENS ROAD, HASTINGS, TN34 LJ. April 017 (717710) MARLOW, Evelyn Winifred Oakwood Nursing Home, 8 The Drive, Northampton, Northamptonshire. 8 November 016 Borneo Martell Turner Coulston, 9 Billing Road, Northampton NN1 5DQ. 5 May 017 (71900) MASKELL, Edith Maud 1 Cwrt Severn, Caldicot, Monmouthshire NP6 4NZ. 15 January 016 Richard George Maskell, 1 Linden Way, Shepperton, Middlesex TE17 8BW. (Richard George Maskell) 8 April 017 (719178) MCFATTER, Sylvia Mary 107 Foljambe Drive, Dalton, Rotherham, South Yorkshire S65 4HG. 1 September 013 Foys Solicitors, Kingsgate House, Kingsgate, Waterdale, Doncaster DN1 3JZ. (Daniel Patrick Whittaker) 5 May 017 (71901) MCLAUGHLIN, Kenneth John Rigden Road, Hove, East Sussex BN3 6NP. June 016 Coole Bevis LLP, 79 Church Road, Hove BN3 BB. (Fiona Mary McMaster, Angus William McLaughlin and Donald Niall McLaughlin) 5 May 017 (719197) MCRAE, Irene The Cedars, Cedar Park Road, Redditch B97 6HP. 1 January 017 Knights Professional Services Limited, The Brampton, Newcastle-under-Lyme, Staffordshire ST5 0QW. (Catherine Ann Smith) 5 May 017 (719198) MILLIS, Pamela Rose 5 Blyth Close, Ipswich IP 9SE. 5 October 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 5 May 017 (719184) MILLS, Charles John The Orchards, Stubbins Lane, Gazeley, Newmarket, Suffolk CB8 8RL. July 016 Gross and Co Solicitors, 83/84 Guildhall Street, Bury St Edmunds, Suffolk IP33 1LN. (John Charles Mills) 5 May 017 (719186) MURPHY, Heather Joyce (Heather Court Heather Hay née Heather Dawson) White Farm Lodge, Vicarage Road, Whitton TW 7BY formerly of Flat 45, 19 Kingston Lane, Teddington TW11 9HL. 31 July 016 Stone Rowe Brewer LLP, Stone House, 1-13 Church Street, Twickenham TW1 3NJ. (Richard Andrew Steer) 5 May 017 (719183) NELSON, Audrey Evelyn Amberley Hall Care Home, 55 Baldock Drive, King's Lynn, Norfolk PE30 3DQ formerly of 5 Three Crowns House, South Quay, King's Lynn, Norfolk PE30 5DT. 6 January 017 Ward Gethin Archer, 3 Regis Place, Bergen Way, King's Lynn, Norfolk PE30 JN. Ref: RH.N April 017 (71646) 110 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

111 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 ORGAN, John Frederick 14 Beecham Road, Portsmouth PO1 5LY. 4 January 017 Andrew Wisniewski, Andrew & Andrew Solicitors Ltd, Atlantic House, 114 Kingston Crescent, North End, Portsmouth, Hampshire PO 8AL. 4 April 017 (719191) PHILBIN, MR JAMES 4 NORTHUMBERLAND ROAD, BRINNINGTON, STOCKPORT, SK5 8LS. RETIRED STOREMAN. 4 October 016 PETER DERICK ARUNDALE, C/O STEVENSON GLASSEY SOLICITORS, 13 LEAMINGTON ROAD, STOCKPORT, CHESHIRE, SK5 6BD. 4 April 017 (717709) PAGE, Daphne Lillian FLAT 9, GLENTWORTH COURT, WESTON-SUPER-MARE, BS3 BQ. 14 November 016 Diane Press, The London Gazette (3173), PO Box 3584, Norwich, NR7 7WD. April 017 (717711) PALMER, Priscilla Ada Flat 14 Walden House, Dagnall Street, London, SW11 5DB. 7 August 016 Gibson Young Solicitors LLP, Putney High Street, London SW15 1SS. (Victoria Priscilla Buncher and Mary Ann Cooper.) April 017 (719861) PARKER, Eric Noel The Chestnuts, Hurn Road, Holbeach Hurn, Spalding, Lincolnshire PE1 8JD. Stonemason. January 016 Mossop and Bowser, Abbots Manor, 10 Spalding Road, Holbeach, Spalding, Lincolnshire PE1 7LP. Ref: 37374/ PARKER (Janis Parker and Graham John Wakefield.) 9 April 017 (71640) PEATEY, Kerry Mitchell PENNELLS, Mr Vivian John Flat 5, Saunders Court, Gayhurst Road, High Wycombe, Buckinghamshire HP13 7YH. 0 July ST. JAMES ROAD, HARPENDEN, Herts, United Kingdom, AL5 4NX. 18 December 016 Hillyer McKeown LLP, Gorse Stacks House, George Street, Chester CH1 3EQ. (Ashley Peatey) Sally Riley, 38 NOKE SHOT, HARPENDEN, AL5 5HS. 5 May 017 (719188) April 017 (71865) PERCIVAL, Frank Justin 1 Anscombe Road, Goring, West Sussex, BN11 5EN. Retired (Retired). 10 July 016 Coole Bevis LLP Solicitors, 14 Carfax, Horsham, West Sussex, RH1 1DZ. Ref: rgb/095074/1. (Alexander Christopher Bowers) 4 April 017 (717350) PYE, Joseph Benjamin Charles 6 Andrew Crescent, Waterlooville, Hampshire PO7 6BE. 3 June 016 Larcomes LLP Solicitors, 168 London Road, North End, Portsmouth, Hampshire PO 9DN. (Larcomes LLP) 5 April 017 (719195) QUEST, Gerald 43 Stanley Road, Hornchurch, Essex RM1 4JS. October 016 Pinney Talfourd LLP, 40 North Street, Hornchurch, Essex RM11 1EW. 5 May 017 (71919) RANDLES, Elijah 6 Lord Street, Stoke on Trent, Staffordshire ST6 1LD. Pottery Placer (retired). 17 November 016 Tinsdills Solicitors, Marsh Parade, Newcastle under Lyme, Staffordshire ST5 1BT. Ref: RM/ (Kerry Anne Boyle and Peter James Charles Hamilton.) 9 April 017 (716918) READER, Dorothy Ellen Site The Amusement Park, South Shields NE33 JZ. 14 November 016 Mincoffs Solicitors LLP, 5 Osborne Terrace, Jesmond, Newcastle upon Tyne NE 1SQ. (Kenneth Reader) 5 May 017 (71991) REGAN, Margaret 401 Robins Rise, The Beeches, Brentwood, Essex. 1 August 016 Pinney Talfourd LLP, 40 North Street, Hornchurch, Essex RM11 1EW. 5 May 017 (7190) RIDLEY, Joan (Maiden name: Brierley) Moriah House Care Home, Deep Furrow Avenue, Carlton, Nottingham NG4 1RS. Lock Stitch Machinist (Retired). 15 June 016 David Michael Brierley, 65 Southdale Road, Carlton, Nottingham NG4 1EU. April 017 (71986) ROCHE, Rosemary Denise 174 Stanwell Road, Ashford, Middlesex TW15 3QS. 7 October 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 5 May 017 (71985) ROCKLEY, Thomas Gilbert 1 Glen Helen, Colwick, Nottingham NG4 GE. 11 December 016 Rothera Sharp, 956 Woodborough Road, Mapperley, Nottingham NG3 5QS. (Martin Foulds) 4 April 017 (719177) RODEN, Nina Joy The Coach House, 1A Larpent Avenue, London SW15 6UP. 5 December 016 Gibson Young Solicitors LLP, Putney High Street, London SW15 1SS. ( Richard Jeffs.) April 017 (719859) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

112 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 ROWAN, Kenneth Edward 35 Lauriston Road, Walton, Liverpool L4 9TP. 30 November 016 Morecrofts LLP, 7 Church Road, Woolton, Liverpool L5 5JE. (Carol Elizabeth Mason) 5 May 017 (719179) SCOTT, Eileen Magenta 18 Crescent Road, London SE18 7BN. 13 July 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 5 May 017 (719174) SEARLE, Doreen SEDDONS, Vivien 58 Larkham Lane, Plympton, Plymouth PL7 4PL. Nurse (retired). December 016 Alpine Lodge Nursing Home, Alpine Road, Stocksbridge, Sheffield S36 1AD formerly of 71 Barnes Avenue, Dronfield Woodhouse, Dronfield S18 8YF. 19 January 017 Clark & Weeks Solicitors, Ridgeway, Plympton, Plymouth, Devon PL7 AA. Ref: MW/ST/SEARLE Attn: MR M J Weeks (Clark & Weeks Solicitors and Mr M J Weeks.) Rosalind Watchorn Solicitors, 10 Kenwood Park Road, Sheffield S7 1NF. 9 April 017 (716306) 5 May 017 (719180) SELLERS, Anthony Melvin 4 Coronation Close, Bodelwyddan, Denbighshire LL18 5SY. 3 September 016 Garnett Williams Powell Solicitors, 18 Kinmel Street, Rhyl, Denbighshire LL18 1AL. (Carmel Louise McGrath and Stella Amanda Sellers) 5 May 017 (719176) SHALES, Andrew Ian Flat, 15 Dover Street, Ryde, Isle of Wight PO33 AQ. December 016 Wilks Price Hounslow, 9 Garfield Road, Ryde, Isle of Wight PO33 PS. (Wilks Price Hounslow) 5 May 017 (719173) SILBERT, Michael Maurice Flat 1, 37 Marlborough Hill, London NW8 0NG. 19 February 016 Stanmore Law Practice Ltd, 51/53 The Broadway, Stanmore, Middlesex HA7 4DJ. (Jennifer Celia Silbert, Meryl Linda Silbert and Genene Laura Collins) 5 May 017 (719181) SMITH, Elsie Irene Flat 1 Magnolia Court, 39 Grange Road, Sutton, UNITED KINGDOM SM 6S; Previous Address: Glebe Court Nursing Home, Glebe Court, Glebe Way, West Wickham UNITED KINGDOM BR4 0RZ. Personal assistant -Directorof British Rail catering(retired). 7 August 016 Chorus Law Ltd, Heron House, Timothy's Bridge Road, Stratford-upon-Avon CV37 9BX. Tel: April 017 (719856) SMITH, Eileen Nellie 97 Highcroft Crescent, Bognor Regis, West Sussex. 14 January 017 Chamberlain Martin Solicitors, 40 Sudley Road, Bognor Regis, West Sussex PO1 1ES. (Susan Taylor, Keith Campbell and Charlotte Vassall) 5 May 017 (719175) STEW, Brian Charles Flat 15 Lang Court, Marine Crescent, Whitstable, Kent CT5 QH. 14 December 016 Emmerson Brown & Brown, 1 Potter Street, Sandwich, Kent CT13 9DR. (Michelle Louise Langley) 5 May 017 (719185) STEWART, Barclay Oakapple Cottage, Suckley Road, Leigh, Worcestershire WR5 5LE. 18 December 016 Russell & Co, Holland House, Church Street, Malvern, Worcestershire WR14 AH. (Susan Gail Hibbert and Sian Hibbert) 5 May 017 (719159) STONE, Crofton Robert 3 Bryansons Close, Bristol BS16 1ES. 18 January 017 AMD Solicitors, Station Road, Shirehampton, Bristol BS11 9TT. Ref: STONECR/SJB May 017 (716434) STOYE, John Walter 14 Charlbury Road, Oxford OX3 6UT. 4 December 016 HMG Law LLP, 16 High Street, Oxford OX1 4DG. 5 May 017 (71914) STRATHEARN, Margaret Abbeydale Nursing Home, Croylands Street, Liverpool L4 3QS formerly of 7 Laburnum Road, Kensington, Liverpool L7 0HT. 5 December 016 The Willwriting Guild (UK) Ltd, Eldon Court, Hoghton Street, Southport PR9 0NS. (Damian Stephen Judge) 5 May 017 (71996) TALBOT, Catherine Francis (Kathleen Talbot) 15 Littlethorpe, Willenhall Wood, Coventry CV3 3GG. 30 August 016 Angels Solicitors LLP, New Union Street, Coventry CV1 NY. (Colin Anthony Talbot) 5 May 017 (719300) 11 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

113 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 TANDY, Cissie Hetty 11 Cavandale Avenue, Great Barr, Birmingham, West Midlands B44 9TW. Housewife (Retired). 3 December 016 Roskell Davies & Company 661/665 Kingstanding Road, Kingstanding, Birmingham, B44 9RH. (Ian Roskell and Keith Alfred Davies and Kenneth Jones.) April 017 (719866) TAYLOR, Daniel James Heron Orchard Holiday Park, Frostley Gate, Holbeach, Spalding, Lincolnshire PE1 8SR. 13 March 016 Mossop and Bowser, Abbots Manor, 10 Spalding Road, Holbeach, Spalding, Lincolnshire PE1 7LP. Ref: 37748/ TAYLOR (Gemma Cannon and Helena Patrica Flint.) 9 April 017 (716410) THOMAS, Glenys Mair Tyr Heol, Carreg Sawdde, Llangadog, Camarthenshire SA19 9BU. 9 December 016 Bridger & Co Solicitors, Old Square Chambers, 18 Market Square, Llandovery, Carmarthenshire SA0 0AA. (Gwenllian Ann Hughes and Dafydd Morgan Andrew Thomas) 5 May 017 (71987) THOMPSON, Paul Searson Craigle, Terrace Road, Aberdovey, Gwynedd LL35 0LT. Maintenance Worker (Retired). 10 January 016 Brunton & Co. Solicitors, Maldwyn House, Machynlleth, Powys SY0 8AG. (Jane Gray Thompson.) April 017 (719863) TULK, Thomas 1A Guest Avenue, Poole, Dorset BH1 1JA. 15 December 016 Laceys Solicitors LLP, 5 Poole Road, Bournemouth, Dorset BH 5QL. (Christopher Keith Griffin and Maurice Victor Bridle) 5 May 017 (71999) VARNEY, Brian Pennal View Care Home, Blaenpennal, Aberystwyth SY3 4TR formerly of Hafod, Ciliau Aeron, Lampeter, Ceredigion. 7 December 016 Gabb and Co, Old Bank House, Beaufort Street, Crickhowell, Powys NP8 1AD. 5 May 017 (7191) WHITE, Mary Patricia 7 St Michaels Road, Kettering NN15 6AS. 10 September 016 Isis Legal Ltd, 1a Horsemarket, Kettering NN16 0DG. (Sarah Elizabeth Franklin and Rebecca Jane Cathorne) 5 May 017 (71919) WILBY, Irene Flat 1, 37 The Avenue, Sheringham, Norfolk NR6 8DQ. 5 January 017 Hayes + Storr Solicitors, Burnham House, Station Road, Sheringham, Norfolk NR6 8RG. (Fiona MacDonald Hewitt and David Fletcher) 4 April 017 (71917) WILLIAMS, David George Greenbank, 17 Sandyacres Road, Loggans, Hayle, Cornwall, TR7 5BA. 8 April 016 Paul Collings FRANCIS CLARK LLP, SIGMA HOUSE, OAK VIEW CLOSE, TORQUAY, TQ 7FF. April 017 (718656) WILSON, Michael Davison 5 Fairfield, Martock, Somerset TA1 6DY. 11 October 016 AmicusLaw (South West) LLP, 31 North Street, Martock, Somerset TA1 6DH. (Matthew Davison Wilson and Daniel William Wilson) 30 April 017 (7197) WINSKILL, Mary 145 Wroxham Road, Great Sankey, Warrington WA5 3NT. 5 July 016 FDR Law, 1 Palmyra Square South, Warrington, Cheshire WA1 1BW. (Anne Marie Grey) 5 May 017 (71911) WOOD, Frank Mansfield Manor Care Home, 30-3 Chesterfield Road South, Mansfield, Nottingham NG19 7AD. 8 December 016 Sheltons Solicitors, Belmont House, Station Road, Hucknall, Nottingham NG15 7UE. (Paul Stuart Stubbs) 5 May 017 (7193) WOOLLEY, Peter 3 Beech Close, Kilburn, Belper, Derbyshire DE56 0PH. 6 January 017 Shacklocks LLP, 5 Chapel Street, Belper, Derbyshire DE56 1AR. 5 May 017 (7195) WRIGHT, Jacqueline (Jacqueline Taylor) The Marillac, Eagle Way, Great Warley, Brentwood CM13 3BL. 16 April 015 Tinklin Springall Solicitors, Devonshire House, Elmfield Road, Bromley, Kent BR1 1TF. (Mona Morgan-Todd) 4 April 017 (71931) WYATT, Kitty Elizabeth 11 Rowantree Avenue, Baglan, Port Talbot SA1 8EZ. 19 July 015 Ian Spender at Howe and Spender Solicitors, 38-4 Station Road, Port Talbot SA13 1JS. (Ref: JIS/WYA001/0.) May 017 (719865) WYNDHAM, Melissa Anne Flat 6, 3 Cranley Place, London SW7 3AB. 17 September 015 Currey & Co LLP, 33 Queen Anne Street, London W1G 9HY. (John Vivian Naunton Davies and Jonathan Michael Bourne) 5 May 017 (71916) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

114 114 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 ALL NOTICES GAZETTE

115 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY

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

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

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

AZERLEY PARISH COUNCIL MINUTES OF A PARISH COUNCIL MEETING

AZERLEY PARISH COUNCIL MINUTES OF A PARISH COUNCIL MEETING DATE: Thursday 21 st July 2016 TIME: 19.30 hrs LOCATION: Mickley Village Room PRESENT: Councillor Nick Jackson (Chair), Robert Weatherhead (Vice-Chair), Patricia Harling, Jan Lawson, Ben Robinson and Brian

More information

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

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

More information

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

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

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

More information

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

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

COLLATERAL (UK) LIMITED - IN ADMINISTRATION (the Company)

COLLATERAL (UK) LIMITED - IN ADMINISTRATION (the Company) Our Ref: GC/PJH/JAH/ADM309/C144 Your Ref: TO A LL KNOWN INVESTORS AND CREDITORS 28 February 2018 When telephoning please ask for: Jessica Hodgson Direct Line: 01695 711200 Dear Sir/Madam COLLATERAL (UK)

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

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

WOKING means BUSINESS 2016

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

More information

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

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

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

More information

Product guide. Buy to Let Mortgages

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

More information

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

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

Commissioners for Revenue and Customs Bill

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

More information

Guaranteed Income Bond. Product Guide

Guaranteed Income Bond. Product Guide Guaranteed Income Bond Product Guide In this guide Contents Get the facts The Guaranteed Income Bond 3 Who is the Bond for? 3 Why is this a good investment? 3 Key Features of the Guaranteed Income Bond

More information

Product guide. Buy to Let Mortgages

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

More information

Product guide. Buy to Let Mortgages

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

More information

Police Force Address Phone Fax

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

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 SEPTEMBER 017 PRINTED ON 0 SEPTEMBER 017 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament

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

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

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

More information

Shipley Parish Council

Shipley Parish Council Shipley Parish Council Chair: Email: Ms Nicky Wiltshire, Ivydene Farm, Sincox Lane, Shipley, West Sussex, RH13 8PT cllr.wiltshire@shipleyparishcouncil.org.uk Clerk: Mr Paul Richards, Dawtreys, Bracken

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

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

JB Realisations Limited (formerly known as Jones Bootmaker Limited) (in Administration) ( the Company )

JB Realisations Limited (formerly known as Jones Bootmaker Limited) (in Administration) ( the Company ) 2 St. Peters Square Manchester M2 3EY Tel: + 44 161 333 3000 Fax: + 44 161 333 3001 ey.com TO ALL KNOWN PREFERENTIAL CREDITORS 21 September 2018 Ref: R/SJW/SH/JG/NWM1306/D19.6 Direct line: 0161 234 6455

More information

Changes to the registers of political parties made since 27 January 2019

Changes to the registers of political parties made since 27 January 2019 Changes to the registers of political parties made since 27 January 2019 We are experiencing a technical problem with our registers. As a temporary measure while this is resolved, for changes to the registers

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

United Kingdom Corporate and Individual Tax and Financial Transparency Bill

United Kingdom Corporate and Individual Tax and Financial Transparency Bill United Kingdom Corporate and Individual Tax and Financial Transparency Bill CONTENTS 1 Disclosure of financial information by large companies 2 Disclosure of taxation information by selected large companies

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

PZ CUSSONS PLC (incorporated in England and Wales under company number 19457)

PZ CUSSONS PLC (incorporated in England and Wales under company number 19457) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek your own financial advice immediately from your stockbroker,

More information

NOTICE OF THE 2017 ANNUAL GENERAL MEETING

NOTICE OF THE 2017 ANNUAL GENERAL MEETING NOTICE OF THE 2017 ANNUAL GENERAL MEETING This document is important and requires your immediate attention. If you have any doubts about what action you need to take, you should immediately contact your

More information

Cllrs Shouler and Forward, County Cllr Cutts and Borough Cllr Lawrence

Cllrs Shouler and Forward, County Cllr Cutts and Borough Cllr Lawrence Minutes of the meeting of Newton Parish Council held in a private room away from the bar area, but open to members of the public at Royal Oak, Main Street, East Bridgford on Tuesday May 31, 2016 at 7.40pm.

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

NOTICE OF ANNUAL GENERAL MEETING 2018

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

More information

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

Your questions answered. Proposed transfer to East West Insurance Company Limited

Your questions answered. Proposed transfer to East West Insurance Company Limited Your questions answered Proposed transfer to East West Insurance Company Limited The proposed transfer We, Zurich Insurance plc (Zurich or us), are proposing to transfer part of our UK general insurance

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 PRINTED ON 4 JUNE 015 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament &

More information

Colefax Group Plc. Approval of waiver under Rule 9 of the Takeover Code to be granted by the Takeover Panel. Notice of General Meeting

Colefax Group Plc. Approval of waiver under Rule 9 of the Takeover Code to be granted by the Takeover Panel. Notice of General Meeting THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek your own personal financial advice immediately from

More information

Isle of Wight Council LICENSING ACT Guidance to Applicants. (Amended 1 March 2013) ENV 798

Isle of Wight Council LICENSING ACT Guidance to Applicants. (Amended 1 March 2013) ENV 798 Isle of Wight Council LICENSING ACT 2003 Guidance to Applicants (Amended 1 March 2013) ENV 798 Contents 1. Introduction 3 2. Licensing Objectives 4 3. Making an Application. 5 Premises Licences. 5 Full

More information

P021/16 MATTERS ARISING FROM THE MINUTES AND PREVIOUS MINUTES None

P021/16 MATTERS ARISING FROM THE MINUTES AND PREVIOUS MINUTES None HARWICH TOWN COUNCIL Guildhall, Church Street, Harwich, Essex CO12 3DS Tel: 01255 507211 email: info@harwichtowncouncil.co.uk MINUTES of the TOWN PLANNING COMMITTEE held at The Guildhall, Church Street,

More information

The company s activities will provide benefit to...

The company s activities will provide benefit to... CIC 37 Declarations on Conversion to a Community Interest Company i Please complete in typescript, or in bold black capitals. Company Number Company Name in full South London Transport p.l.c. Proposed

More information

Heritable Bank Plc (In Administration) ( the Company )

Heritable Bank Plc (In Administration) ( the Company ) Ernst & Young LLP 1 More London Place London SE1 2AF Tel: 020 7951 2000 Fax: 020 7951 1345 www.ey.com/uk TO ALL KNOWN CREDITORS 10 August 2011 Ref: MLP7E/ARB/DE/LW/LO3465/PF16.1 Direct line: 020 7951 3046

More information

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

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

More information

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

FINANCE AND CONSTITUTION COMMITTEE AGENDA. 4th Meeting, 2019 (Session 5) Wednesday 6 February 2019

FINANCE AND CONSTITUTION COMMITTEE AGENDA. 4th Meeting, 2019 (Session 5) Wednesday 6 February 2019 FCC/S5/19/4/A FINANCE AND CONSTITUTION COMMITTEE AGENDA 4th Meeting, 2019 (Session 5) Wednesday 6 February 2019 The Committee will meet at 10.00 am in the David Livingstone Room (CR6). 1. Budget (Scotland)

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

PZ CUSSONS PLC. (incorporated in England and Wales under company number 19457) Notice of the 2017 Annual General Meeting

PZ CUSSONS PLC. (incorporated in England and Wales under company number 19457) Notice of the 2017 Annual General Meeting THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek your own financial advice immediately from your stockbroker,

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

Tel: Fax: ey.com

Tel: Fax: ey.com Ernst & Young LLP 2 St Peter s Square Manchester M2 3EY Tel: + 44 161 333 3000 Fax: + 44 161 333 3001 ey.com TO ALL KNOWN MEMBERS AND CREDITORS 13 November 2018 Ref: CR/SW/CW/DA/NWM1297&1298/D16.1 Direct

More information

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

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

More information

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

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

Isle of Wight Council. Newport Harbour. Annual Report and Accounts. 31 March 2015 (post-assurance review)

Isle of Wight Council. Newport Harbour. Annual Report and Accounts. 31 March 2015 (post-assurance review) Isle of Wight Council Newport Harbour Annual Report and Accounts 31 March 2015 (post-assurance review) Contents Page Information and background on Newport Harbour by the Isle of Wight Council 2 Report

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

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

Product guide. Buy to Let Mortgages

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

More information

Housing Market Report

Housing Market Report Housing Market Report No.303 January 2018 CONTENTS HOUSING SUPPLY 2 Housing starts 2-3 Housing completions 4 Regional analysis 5 Under construction 6 Housing supply tables 7-9 QUARTERLY STATISTICS Q1 Introduction

More information

Contents 1 Making Investments

Contents 1 Making Investments ST. JameS s JAMES S place PLACE UNIT TRUST GROUP SUPPLEMENTARY INFORMATION DOCUMENT PARTNERS IN MANAGING YOUR WEALTH This document sets out terms and conditions which summarise how we will manage your

More information

COMPANY INSOLVENCY. Procedures open to an insolvent company are as follows: Administration. Company Voluntary Arrangement (CVA)

COMPANY INSOLVENCY. Procedures open to an insolvent company are as follows: Administration. Company Voluntary Arrangement (CVA) COMPANY INSOLVENCY A company becomes insolvent if it has insufficient assets to meet its liabilities and/or it cannot pay its debts on the due dates. It is the directors responsibility to know whether

More information

SCRIP DIVIDEND SCHEME IN RELATION TO THE 2011 FINAL DIVIDEND

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

More information

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

Earnings in Scotland: 2017

Earnings in Scotland: 2017 SPICe Briefing Pàipear-ullachaidh SPICe Earnings in Scotland: 2017 Andrew Aiton The Office for National Statistics released the Annual Survey of Hours and Earnings (ASHE) 2017 provisional results on 26

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION.

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about this document or as to the action you should take, you should consult a stockbroker, solicitor, accountant

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

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

Guideline Leaflet M01: Loans to Churches

Guideline Leaflet M01: Loans to Churches Guideline Leaflet M01: Loans to Churches From time to time a church will consider borrowing money to help fund a particular project such as enlarging or renovating their buildings. This leaflet focuses

More information

Home, Possessions and Student Insurance Important Information

Home, Possessions and Student Insurance Important Information Home, Possessions and Student Insurance Important Information 3 Important Information about HSBC Explaining HSBC s service As an insurance intermediary HSBC Bank plc deals exclusively with Aviva for the

More information

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

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

More information

EXPLANATORY MEMORANDUM TO THE CROSSRAIL (FEES FOR REQUESTS FOR PLANNING APPROVAL) REGULATIONS No. 2175

EXPLANATORY MEMORANDUM TO THE CROSSRAIL (FEES FOR REQUESTS FOR PLANNING APPROVAL) REGULATIONS No. 2175 EXPLANATORY MEMORANDUM TO THE CROSSRAIL (FEES FOR REQUESTS FOR PLANNING APPROVAL) REGULATIONS 2008 2008 No. 2175 1. Introduction 1.1. This explanatory memorandum has been prepared by the Department for

More information

Public sector employment in Scotland

Public sector employment in Scotland Public sector employment in Scotland Industrial action over proposals to change pension and related conditions continued in the public sector and widened with industrial action planned by the BMA. In 2008

More information

Limited Liability Partnership Questionnaire

Limited Liability Partnership Questionnaire company formation property and company searches corporate services Limited Liability Partnership Questionnaire TO PLACE YOUR ORDER PLEASE COMPLETE AND RETURN THIS QUESTIONNAIRE TOGETHER WITH FORM LLIN0.

More information

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

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

More information

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

an Inspector appointed by the Secretary of State for Communities and Local Government Appeal Decisions Site visit made on 25 November 2014 by R J Marshall LLB DipTP MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government Decision date: 23 January 2015

More information

Key Features of the Group Stakeholder Pension Plan

Key Features of the Group Stakeholder Pension Plan Key Features of the Group Stakeholder Pension Plan Its aims To help you save for your retirement by building up a sum of money in a tax-efficient way that will provide you with an income when you retire.

More information

Insolvency: a guide for directors When Where How - What

Insolvency: a guide for directors When Where How - What Insolvency: a guide for directors When Where How - What Contents 1. About this guide... 3 What is insolvency?... 3 What is The Insolvency Service?... 3 What is compulsory liquidation (winding up by the

More information

Tel: Fax: ey.com. TO ALL KNOWN CREDITORS 19 June 2018

Tel: Fax: ey.com. TO ALL KNOWN CREDITORS 19 June 2018 Ernst & Young LLP 2 St Peter s Square Manchester M2 3EY Tel: + 44 161 333 3000 Fax: + 44 161 333 3001 ey.com TO ALL KNOWN CREDITORS 19 June 2018 Ref: CR/SW/CW/DANWM1297&1298/D16.1 Direct line: 0161 333

More information

Castle Street Investments plc

Castle Street Investments plc THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or as to the action you should take, you are recommended to seek your own personal

More information

Proposer Details. Application Form for Professional Indemnity and Liability Insurances Architects

Proposer Details. Application Form for Professional Indemnity and Liability Insurances Architects Application Form for Professional Indemnity and Liability Insurances Architects This application form must be completed signed and dated by your Principal, Director or Partner Please ensure that all questions

More information

BLEASBY PARISH COUNCIL. Minutes of the Parish Council Meeting Monday 11 December pm Bleasby Village Hall

BLEASBY PARISH COUNCIL. Minutes of the Parish Council Meeting Monday 11 December pm Bleasby Village Hall BLEASBY PARISH COUNCIL Minutes of the Parish Council Meeting Monday 11 December 2017 7.30pm Bleasby Village Hall Members Present Members Present Members Absent Cllr S Andersen Cllr M Coombs Cllr P Cast

More information

EXHIBIT LIST. No Exhibit Name Page. 1 P Rothwell_Local Map.pdf (P1920) 2. 2 P Rothwell_Construction.pdf (P1921) 3

EXHIBIT LIST. No Exhibit Name Page. 1 P Rothwell_Local Map.pdf (P1920) 2. 2 P Rothwell_Construction.pdf (P1921) 3 EXHIBIT LIST Reference No: HOL/00798 Petitioner: Mr & Mrs D J Rothwell Published to Collaboration Area: Wednesday 13-Jul-2016 Page 1 of 5 No Exhibit Name Page 1 P1920 01. Rothwell_Local Map.pdf (P1920)

More information

THE CHURCH OF SCOTLAND GENERAL TRUSTEES. GUIDELINES for CONGREGATIONAL PROPERTY CONVENERS. for CONTROL OVER WORK AT BUILDINGS

THE CHURCH OF SCOTLAND GENERAL TRUSTEES. GUIDELINES for CONGREGATIONAL PROPERTY CONVENERS. for CONTROL OVER WORK AT BUILDINGS THE CHURCH OF SCOTLAND GENERAL TRUSTEES GUIDELINES for CONGREGATIONAL PROPERTY CONVENERS for CONTROL OVER WORK AT BUILDINGS In 1998 the General Assembly passed new Regulations setting up a system of controls

More information

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

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

More information

Notice of the 2009 Annual General Meeting

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

More information

TRADING ACCOUNT APPLICATION PART 1

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

More information

Risk Assessment and Self Inspection

Risk Assessment and Self Inspection Risk Assessment and Self Inspection Regulatory Reform Fire Safety Order (RRFSO) 2005 The Government is committed to reducing death, injury and damage caused by fire. As part of this commitment, the Department

More information

Set out below is a summary of proxy votes received in relation to each resolution in the Notice of Meeting. Resolution For Against Open Abstain

Set out below is a summary of proxy votes received in relation to each resolution in the Notice of Meeting. Resolution For Against Open Abstain 4 November 2010 Company Announcements Office Australian Securities Exchange Limited Level 4 20 Bridge Street SYDNEY NSW 2000 RE: RESULTS OF 2010 ANNUAL GENERAL MEETING We wish to advise that at the Annual

More information

Petrostem Rentals Limited (in Liquidation) ( the Company )

Petrostem Rentals Limited (in Liquidation) ( 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 30 August 2018 Ref: CD/SG/GY/SC/PCF5 Sanjay Chita Direct line: 0141 226 9545

More information

PowerPlan Company Limited (In Liquidation) Company Number: C

PowerPlan Company Limited (In Liquidation) Company Number: C PowerPlan Company Limited (In Liquidation) Company Number: 090015C Liquidator s First Annual Progress Report Pursuant to Section 232 of the Isle of Man Companies Act 1931 1. INTRODUCTION 1.1. Douglas MacDonald

More information

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

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

More information

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

Appeal Decision. Site visit made on 11 May by David Fitzsimon MRTPI

Appeal Decision. Site visit made on 11 May by David Fitzsimon MRTPI Appeal Decision Site visit made on 11 May 2010 by David Fitzsimon MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government The Planning Inspectorate 4/11 Eagle Wing Temple

More information

Small Charitable Donations and Childcare Payments Bill

Small Charitable Donations and Childcare Payments Bill Small Charitable Donations and Childcare Payments Bill EXPLANATORY NOTES Explanatory notes to the Bill, prepared by Her Majesty s Revenue and Customs, are published separately as Bill 68 EN. EUROPEAN CONVENTION

More information

Present: Cllrs R Brooks, A Carter Davies, (Chairman) V Gell, T Simpson In attendance two members of the public

Present: Cllrs R Brooks, A Carter Davies, (Chairman) V Gell, T Simpson In attendance two members of the public LANGAR CUM BARNSTONE PARISH COUNCIL Minutes of the Parish Council meeting held at Barnstone Village Hall, Main Road, Barnstone, commencing at 7.30pm on Thursday 15 th December 2016 Present: Cllrs R Brooks,

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 6 December 2016 by D A Hainsworth LL.B(Hons) FRSA Solicitor an Inspector appointed by the Secretary of State for Communities and Local Government Decision date: 1 February

More information

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

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

More information