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 11 SEPTEMBER 2018 PRINTED ON 12 SEPTEMBER 2018 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/2* Environment & infrastructure/* Health & medicine/ Other Notices/11* Money/12* Companies/1* People/60* Terms & Conditions/89* * Containing all notices published online on 11 September 2018

2 CHURCH CHURCH REGISTRATION FOR SOLEMNISING MARRIAGE A building certified for worship named Bixley Road Hall, 1 Bixley Road, Ipswich, in the registration district of Suffolk in the Non- Metropolitan County Borough of Suffolk was on 28th August 2018 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) In lieu of Meeting Room, 79 Cauldwell Hall Road, Ipswich now disused and the registration cancelled thereof. Judith A Grant, Superintendent Registrar (10602) 2 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE ENERGY OFFSHORE RENEWABLE ENERGY CATAPULT NOTIFICATION OF DECISION ELECTRICITY ACT 1989 (AS AMENDED) THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2017 (AS AMENDED) THE ELECTRICITY GENERATING STATIONS (APPLICATIONS FOR VARIATION OF CONSENT) (SCOTLAND) REGULATIONS 201 (AS AMENDED) Further to the notice that Offshore Renewable Energy Catapult, registered under company registration at Offshore House, Albert Street, Blyth, Northumberland, NE24 1LZ applied to the Scottish Ministers under section 6C of the Electricity Act 1989 to vary the consent granted on 0 May 201 under section 6 of the Electricity Act 1989 to construct and operate an offshore demonstration wind turbine approximately 45 metres offshore, due east of the Fife Energy Park, Methil, with a total area of 0.54 km 2, (central latitude and longitude co-ordinates: N W (WGS84)). Notice is hereby given that Offshore Renewable Energy Catapult has been granted: variation of consent under section 6 of the Electricity Act The section 6 consent has been varied to; extend the operational life of the turbine from 5 years to 15 years. There is no change to the physical parameters of the development consented in 201. The decision notice outlining the reasons and considerations on which the decision is based can be viewed online at: A copy of the decision notice can also be obtained by ing: MS.MarineRenewables@gov.scot or by writing to: The Scottish Government, Marine Scotland Licensing Operations Team, Marine Laboratory, 75 Victoria Road, Aberdeen AB11 9DB. Copies have been forwarded to East Lothian Council, Edinburgh City Council and Fife Council to be made available for public inspection on the planning register. (10560) ENVIRONMENTAL PROTECTION B. HEWITT POLLUTION PREVENTION AND CONTROL (SCOTLAND) REGULATIONS 2012 In accordance with Paragraph 8 of Schedule 4 to the Pollution Prevention and Control (Scotland) Regulations, notice is hereby given that B. Hewitt has applied to the Scottish Environment Protection Agency (SEPA) for a permit under Regulation 1 of the regulations. This is in respect of activities being carried out namely the production of free range eggs in an installation at East Park, Carnwath, South Lanarkshire. The application contains a description of any foreseeable significant effects of emissions from the installation on the environment and on human health. The application may be inspected, free of charge, at SEPA s Eurocentral Office, Angus Smith Building, 6 Parklands Avenue, Eurocentral, Holytown, ML1 4WQ from Monday to Friday between 9.0am and 4.0pm. Please quote reference number PPC/A/ Please note that the application contains details of: the applicant and the site the activities carried out; the installation and any directly associated activities; the condition of the land (a site report) and a baseline report: the reasons for proposing equivalent emission limit values the raw and auxiliary materials, other substances and energy to be used, or generated; the nature, quantities and source of foreseeable emissions from the installation the techniques for preventing, reducing and rendering harmless emissions from the installation; how the best available techniques are applied to the operation of the installation; the proposed measures to be taken to monitor emissions ; the measures to be taken to minimise waste production and recover wastes produced; any additional measures to ensure that no significant pollution is caused; The climate change agreement in place for the installation; an outline of the main alternatives, if any have been studied; a non-technical summary of the information referred to above; other information which the applicant may wish SEPA to take into account; Written representation concerning this application may be made to SEPA at the above address, or via the following address: registryangussmith@sepa.org.uk and if received within 28 days of this Notice, will be taken into consideration in determining the application. Any such representations made by any person will be entered in a Public Register, unless that person requests in writing that they should not be entered. Where such a request is made, a statement will be included in the register indicating that representations have been made that have been the subject of such a request. This notice was published on 11 September (105628) Planning TOWN PLANNING DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to make a Variation Order under section 247 and (7) of the above Act to authorise the removal/inclusion of areas of highway to be stopped up and to increase the highways to be improved, under the original Order named THE STOPPING UP OF HIGHWAYS (YORKSHIRE AND THE HUMBER) (NO.41) ORDER 2016 VARIATION ORDER (NO.9) ORDER COPIES OF THE DRAFT VARIATION ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Sheffield City Library, Surrey Street, Sheffield S1 1XZ in the 28 days commencing on 11 September 2018, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/Y&H/ S247/498) at the address stated below. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 09 October Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. G Patrick, Casework Manager (105789) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of a length of Minor s Lane at Avonmouth, in South Gloucestershire. If made, the Order would authorise the stopping up only to enable development as permitted by South Gloucestershire Council under reference PT17/5514/F. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Severn Beach Post Office, McColls Convenience Store, 10 Beach Road, Severn Beach, Bristol BS5 4PQ in the 28 days commencing on 11 September 2018, and may be obtained, free of charge, from the address stated below quoting NATTRAN/SW/S247/452. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018

4 ENVIRONMENT & INFRASTRUCTURE Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 09 October Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. G Patrick, Casework Manager (105788) ORKNEY ISLANDS COUNCIL PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 APPLICATION(S) FOR LISTED BUILDING CONSENT Comments may be made on the above developments within 21 days from the date of publication of this notice. Submit any comments to the Planning Manager, Development Management, Orkney Islands Council, School Place, Kirkwall, KW15 1NY or alternatively your comments to planning@orkney.gov.uk Proposal/Reference: 18/46/LB Address of Proposal: 1 North Ness, North Ness Road, Hoy Description of Proposal: Install replacement windows and doors and render wall (10561) SOUTH AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED BUILDING CONSENT AND CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS 2015 PLANNING APPLICATION 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). Planning and Building Standards Service Lead Where plans can be inspected: Burns House, Burns Statue Sq, Ayr, KA7 1UT Proposal/Reference: LISTED BUILDING IN CONSERVATION AREA Ref: 18/00776/LBC Address of Proposal: 10 Queen's Terr, Ayr, KA7 1DU Description of Proposal: Alterations to listed building Proposal/Reference: Ref: 18/00804/LBC Address of Proposal: 5 Miller Rd, Ayr, KA7 2AX Description of Proposal: Alterations to listed building Proposal/Reference: Ref: 18/00770/LBC Address of Proposal: County Buildings, Wellington Sq, Ayr, KA7 1DR Description of Proposal: Erection of incline platform lift to listed building (105627) 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 21 days from the date of this notice. Proposal/Reference: 18/0254/LBC Address of Proposal: 15 Marygate Pittenweem Anstruther Fife KY10 2LQ Name and Address of Applicant: Ms Janice Christianson Description of Proposal: Listed building consent for single storey extension to rear of dwellinghouse Proposal/Reference: 18/02509/LBC Address of Proposal: Bell Street St Andrews Fife KY16 9UR Name and Address of Applicant: Mr & Mrs Brett & Gillian Lawrence Description of Proposal: Listed Building Consent for the internal alterations to existing layout and installation of two galvanised steel roof cowls to rear Proposal/Reference: 18/024/FULL Address of Proposal: Forth Park Hospital Bennochy Road Kirkcaldy Fife Name and Address of Applicant: AEL Developments Ltd And NHS Fife Description of Proposal: Erection of 42 new dwelling houses, conversion of existing buildings to form 14 flatted dwellings, formation of new access roads and footpaths, provision of open space, SUDs and landscaping Proposal/Reference: 18/02420/LBC Address of Proposal: Corn Exchange House 1 Castlehill Cupar Fife KY15 4HA Name and Address of Applicant: Mr Pete Hutchison Description of Proposal: Listed building consent for installation of replacement roofing (105626) CLACKMANNANSHIRE COUNCIL NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 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: 18/00174/FULL Address of Proposal: Gean House,Tullibody Road, Alloa, Clackmannanshire, FK10 2EL Description of Proposal: Change Of Use Of Hotel To Dwelling House And Areas Of Public Open Space To Private Garden Ground, Removal Of External Fire Escape Stair, Installation Of 2 No. Juliette Balconies, Erection of Detached Garage And Boundary Railings, Fencing and Gates Reason for Advertising: Affecting the Setting of a Listed Building Proposal/Reference: 18/00199/FULL Address of Proposal: 59 Bridge Street, Dollar, Clackmannanshire, FK14 7DQ Description of Proposal: Change Of Use Of Former Offices (Class 4) To Shop (Class 1) And Alterations To Shopfront Reason for Advertising: Development in a Conservation Area (105625) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE 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 21 days of this notice. Proposal/Reference: 18/00596/LBC Address of Proposal: The Coach House Ledcameroch, Perth Road, Dunblane, FK15 0HX Description of Proposal: Extension to form utility/shower room between the existing dwelling house and double garage (10562) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /4/DO 1 In this notice the following shall apply: Company Name: SHL REALISATIONS (1995) LIMITED Company Number: Interest: freehold Title number: NT16919 Property: The Property situated at Land and buildings lying to the North of Grantham Road, Bingham 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 22 August Assistant Treasury Solicitor (10825) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/SHD 1 In this notice the following shall apply: Company Name: ULTRAHEIGHTS LIMITED Company Number: Previous Name of Company: Spear Estates (Camberley) Limited Interest: freehold Title number: BK6649 Property: The Property situated at Perryhill Lodge lying to the east of Church Road, Sandhurst 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 4 May Assistant Treasury Solicitor (10824) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MO 1 In this notice the following shall apply: Company Name: BARISTA COFFEE SHOPS LIMITED Company Number: Interest: leasehold Title number: BD Property: The Property situated at Ground Floor, 14 Market Square, Leighton Buzzard LU7 1EY 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 1 July Assistant Treasury Solicitor (1082) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MO 1 In this notice the following shall apply: Company Name: BORUM INVESTMENTS LIMITED Company Number: Interest: leasehold Lease: Lease dated 14 April 2015 and made between Pentagon Co- Ownership A S.a.r.l and Pentagon Co-Ownership B S.a.r.l(1) and Borum Investments Limited t/a Equivalenza(2) Property: The Property situated at Unit 44 The Pentagon Centre, Chatham, Kent 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 1 July Assistant Treasury Solicitor (10822) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MO 1 In this notice the following shall apply: Company Name: ADDA ENTERPRISES LTD Company Number: Interest: leasehold Lease: Lease dated 15 December 2016 and made between Arlington Limited(1) and Adda Enterprises Limited(2) Property: The Property situated at Ground Floor and Basement Commercial Road, Bournemouth BH2 5RT 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 24 July Assistant Treasury Solicitor (10821) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

6 ENVIRONMENT & INFRASTRUCTURE NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/SHD 1 In this notice the following shall apply: Company Name: LAUGHARNE PARK (SALES) LIMITED Company Number: Previous Name of Company: Bloombrook Properties Limited Interest: freehold Title number: WA Property: The Property situated at Land adjoining Laugharne Park, Laugharne 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 4 April Assistant Treasury Solicitor (10820) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/SHD 1 In this notice the following shall apply: Company Name: H.A.WOOLLEY DEVELOPMENT COMPANY LIMITED Company Number: Interest: freehold Title number: P78225 Property: The Property situated at Land on the south side of Ferring Lane, Ferring 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 7 August Assistant Treasury Solicitor (10817) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/DO 1 In this notice the following shall apply: Company Name: MOOR NOMINEES (NO.2) LIMITED Company Number: Interest: freehold Title number: AV21982 Property: The Property situated at Land lying to the North East of Willsbridge Hill, Willsbridge 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 12 June Assistant Treasury Solicitor (10819) NOTICE OF DISCLAIMER UNDER SECTION 101 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/DO 1 In this notice the following shall apply: Company Name: STOCKPORT ESTATE MANAGEMENT COMPANY LIMITED Company Number: Interest: freehold Title number: WT22257 Property: The Property situated at Land forming part of Unit 2 Stockport Farm, Amesbury 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 Kingsway). 2 In pursuance of the powers granted by Section 101 of the Companies Act 2006, 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 21 August Assistant Treasury Solicitor (10818) Roads & highways ROAD RESTRICTIONS HIGHWAYS ENGLAND COMPANY LIMITED HIGHWAYS ACT 1980 THE HIGHWAYS ENGLAND COMPANY LIMITED (M6 JUNCTION 10) (SLIP ROADS, SPECIAL ROADS) SCHEME 2018 THE HIGHWAYS ENGLAND COMPANY LIMITED (M6 JUNCTION 10) (SLIP ROADS, SPECIAL ROADS) (SIDE ROADS) ORDER 2018 Highways England Company Limited hereby gives notice that it has made, and submitted to the Secretary of State for Transport for confirmation, the following Orders: 1. A Scheme under section 16, 17 and 19 of the Highways Act 1980 which will authorise them to provide for the exclusive use of traffic of Classes I and II of the classes of traffic set out in Schedule 4 to the Highways Act 1980 the new special roads to connect the motorway with the highways as described in Part 1 to the Schedule to this notice. 2. An Order under section 18 of the Highways Act 1980 in relation to the M6 Motorway and connecting roads which will authorise Highways England Company Limited to: a. improve highways (including raising, lowering or otherwise altering), b. stop up highways; c. construct new highways; and d. transfer each new highway to the Walsall Metropolitan Borough Council as highway authority with effect from the date specified thereto in the Order in relation to the highways as described in Part 2 to the Schedule to this notice. Copies of the Scheme, the Order and of the plans referred to therein may be inspected free of charge at all reasonable hours from 6 September 2018 at the offices Highways England Company Limited at The Cube, 199 Wharfside Street, Birmingham B1 1RN; and at the office of Walsall Metropolitan Borough Council, Civic Centre, Walsall WS1 1DG. ANY PERSON may not later than 24 October 2018 object to the confirmation of the Scheme and Order by notice to the Secretary of State for Transport National Transport Casework Team, Department for Transport, Tyneside House, Skinnerburn Road, Newcastle Upon Tyne NE4 7AR stating the grounds of their objection. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE In submitting an objection it should be noted that your personal data and correspondence will be passed to Highways England to enable your objection to be considered. If you do not wish your personal data to be forwarded please state your reasons when submitting your objection and the Secretary of State will copy your representations to Highways England, with your name and address removed. If there is a Public Inquiry held they will be seen by the Inspector who may give them less weight as a result. 6th September 2018 Iftikhar Mir, Divisional Director, Highways England Company Limited The SCHEDULE PART 1 NEW SPECIAL ROADS SLIP ROADS TO BE PROVIDED UNDER THE HIGHWAYS ENGLAND COMPANY LIMITED (M6 JUNCTION 10) (SLIP ROADS, SPECIAL ROADS) SCHEME 2018 The northbound off and on and the southbound off and on connecting roads with the A454 Black County Route and A454 Wolverhampton Road at the location of Junction 10 of the M6 Motorway in the Metropolitan Borough of Walsall. PART 2 Plan title The Highways England (M6 Junction 10) (Slip Roads, Special Roads) (Side Roads) Order 2018 Sheet 1 Locality The A454 (Black Country Route), the B4464 (Wolverhampton Road West), Wolverhampton Road West (unclassified) and Arnwood Close in the Metropolitan Borough of Walsall. PART 2 Plan title The Highways England (M6 Junction 10) (Slip Roads, Special Roads) (Side Roads) Order 2018 Sheet 1 Locality The A454 (Black Country Route), the B4464 (Wolverhampton Road West), Wolverhampton Road West (unclassified) and Arnwood Close in the Metropolitan Borough of Walsall. Highways to be improved The Black Country Route (A454) Wolverhampton Road West (B4464) Wolverhampton Road West (unclassified) and Arnwood Close Plan title The Highways England (M6 Junction 10) (Slip Roads, Special Roads) (Side Roads) Order 2018 Sheet 2 Locality The A454 at Junction 10 of the M6, the A454 (Black Country Route) and A454 (Wolverhampton Road), the B4464 (Wolverhampton Road West), Tempus Drive, Bloxwich Lane, Wolverhampton Road West (unclassified) and Arnwood Close in the Metropolitan Borough of Walsall. Highways to be improved The Black Country Route (A454) Wolverhampton Road (A454) Wolverhampton Road West (B4464) Tempus Drive Bloxwich Lane Wolverhampton Road West (unclassified) and Arnwood Close Highway(s) to be stopped up A length of the A454 at Junction 10 of the M6 eastwards for a distance of 95m of the gyratory of Junction 10 of the M6 A length of the A454 at Junction 10 of the M6 westwards for a distance of 92m of the gyratory of Junction 10 of the M6 Reference letters of new highway(s) B D (105785) HIGHWAYS ENGLAND COMPANY LIMITED THE HIGHWAYS ENGLAND COMPANY LIMITED (M6 JUNCTION 10) (SLIP ROADS, SPECIAL ROADS) COMPULSORY PURCHASE ORDER 2018 COMPULSORY PURCHASE OF LAND AND NEW RIGHTS IN THE METROPOLITAN BOROUGH OF WALSALL Notice is hereby given that Highways England Company Limited has made The Highways England Company Limited (M6 Junction 10) (Slip Roads, Special Roads) Compulsory Purchase Order 2018 under sections 29, 240 and 246 of the Highways Act It is about to submit this order to the Secretary of State for Transport for confirmation and, if confirmed, the order will authorise Highways England Company Limited to purchase compulsorily the land described below for the purpose of: 1. the construction of four Special Roads Slip Roads in pursuance of The Highways England Company Limited (M6 Junction 10) (Slip Roads, Special Roads) Scheme 2018; 2. the construction of a highway between the Black Country Route (A454) and Wolverhampton Road (A454) and Junction 10 of the M6 in the Metropolitan Borough of Walsall: and the improvement of the following existing highways: The Black Country Route (A454) Wolverhampton Road (A454) Wolverhampton Road West (B4464) Tempus Drive Bloxwich Lane Wolverhampton Road West (unclassified) Arnwood Close all in Walsall in pursuance of The Highways England Company Limited (M6 Junction 10) (Slip Roads, Special Roads) (Side Roads) Order 2018;. use by the acquiring authority in connection with the construction and improvement of highways as aforesaid; 4. the improvement or development of frontages to the above mentioned existing highways or of the land adjoining or adjacent thereto; and 5. mitigating the adverse effect which the existence or use of the highways proposed to be constructed or improved will have on the surroundings thereof. A copy of the order and of the accompanying map may be seen at all reasonable hours at Highways England Company Limited s offices at The Cube, 199 Wharfside Street, Birmingham B1 1RN; and at the office of Walsall Metropolitan Borough Council, Civic Centre, Walsall WS1 1DG. Any objection to the order must be made in writing to the Secretary of State for Transport, National Transport Casework Team, Department for Transport, Tyneside House, Skinnerburn Road, Newcastle Upon Tyne NE4 7AR before 24 October 2018 and should state the title of the order, the grounds of objection and the objector s address and interests in the land. In submitting an objection it should be noted that your personal data and correspondence will be passed to Highways England to enable your objection to be considered. If you do not wish your personal data to be forwarded please state your reasons when submitting your objection and the Secretary of State will copy your representations to Highways England, with your name and address removed. If there is a Public Inquiry held they will be seen by the Inspector who may give them less weight as a result. DESCRIPTION OF LAND Land, embankment, slip road and part of motorway on North side of Junction 10 of M6 Embankment on North East of Junction 10 of M6 and on north side of Wolverhampton Road West (B4464) Land and part of paddock to West of premises known as 492 Wolverhampton Road adjoining East side of M6 Part of Wolverhampton Road (A454) Land, part of motorway, embankment and slip road to East and South of Junction 10 of M6 Part of Walsall Canal Land, embankment and motorway at Junction 10 of the M6 Land, embankment and motorway to South of Junction 10 of M6 Land, embankment and motorway to East of Junction 10 of M6 Land, grass verge and wooded area adjacent to slip road to South of Junction 10 of M6 Signed on behalf of Highways England Company Limited Iftikhar Mir, Divisional Director 6th September 2018 (105786) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

8 ENVIRONMENT & INFRASTRUCTURE LONDON BOROUGH OF HACKNEY THE HACKNEY (OFF STREET PARKING PLACES) (AMENDMENT NO **) ORDER 201* TT NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make the above-mentioned Order under the Road Traffic Regulation Act 1984 as amended. 2. The general effect of the Order will be to change the operational hours of The Britannia Leisure Centre car park from Mon-Sun 7am-11pm to Mon-Sun 7am-6pm.. Details of the proposed measures can be inspected during normal office hours on Mondays to Fridays for a period of 21 days from the date, on which this notice is published, in the Visitors reception area, London Borough of Hackney, Hackney Service Centre, 1 Hillman Street, London, E8 1DY. Further information may be obtained by contacting Helpdesk on and quoting the TT reference number above. 4. Any objections or other representations about the Order should be sent in writing to the Streetscene Networks team at the address specified in paragraph or ed to streetworks@hackney.gov.uk within a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made. Dated this 10th day of September 2018 Andrew Cunningham, Head of Streetscene (The officer appointed for this purpose) (105777) LONDON BOROUGH OF HACKNEY THE HACKNEY (OFF STREET PARKING PLACES) (AMENDMENT NO 11) ORDER 2018 TT10 1. NOTICE IS HEREBY GIVEN that on the 7th September 2018 the Council of the London Borough of Hackney made the abovementioned Order under the Road Traffic Regulation Act 1984 as amended. 2. The general effect of the Order will be as follows;. Introduce parking restrictions within all sections of Kingsmead estate including; No waiting at any time Permit Holders Disabled Bays 4. Copies of the Order, which will come into force on 10th September 2018, other relevant Orders, and other documents giving more detailed particulars of the Order, can be inspected during the hours of 9am 5pm on Mondays to Fridays, for a period of six weeks from the date on which the Order is made, in the visitors reception area, London Borough of Hackney, Hackney Service Centre, 1 Hillman Street, E8 1DY. Further information may be obtained by contacting Helpdesk on and quoting the above TT reference number. 5. If any person wishes to question the validity of the Order, or of any provision contained therein on the grounds that it is not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or of any instrument under the Act has not been complied with, that person may, within six weeks of the date on which the Order is made, apply for the purpose to the High Court. Dated this 10th day of September 2018 Andrew Cunningham, Head of Streetscene (The officer appointed for this purpose) (105775) LONDON BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (CONSOLIDATION NO. 2) ORDER 2018 THE HACKNEY (PARKING PLACES) (CONSOLIDATION NO. 2) ORDER 2018 TT100/TT102/TT107/TT NOTICE IS HEREBY GIVEN that on the 7th September 2018 the Council of the London Borough of Hackney made the abovementioned Orders under the Road Traffic Regulation Act 1984 as amended. 2. The general effect of the Orders will be as follows; These orders will create new map based waiting and loading and parking places traffic orders to cover all roads where restrictions are currently marked and signed as part of the Hackney (Waiting, Loading and Stopping) (Consolidation No.2) Order 2018 and the Hackney (Parking Places) (Consolidation No.2) Order TT100 Introduce permit parking bays, disabled bays, 4hr maximum stay shared use bays, and associated waiting restrictions in the following roads as Zone U o ALCESTER CRESCENT o CASIMIR ROAD o CLEVELEY S ROAD o COMBERTON ROAD o DETMOLD ROAD o DUDLINGTON ROAD o GUNTON ROAD o MOUNT PLEASANT HILL o MOUNT PLEASANT LANE (between its junctions with Upper Clapton Road and Mount Pleasant Hill) o MUNDFORD ROAD o PROUT ROAD o SOUTHWOLD ROAD o THEYDON ROAD (between its junctions with Southwold Road and Mount Pleasant Hill) TT 102 Introduce the following changes Cecilia Road/Shacklewell Lane: introduce no loading at any time restrictions (29 metres in total); Clermont Road: replace 5.1 metres permit parking on the eastern side, near its junction with Sharon Gardens, with double yellow line at any time waiting restrictions; Darenth Road; introduce a disabled bay outside No. 12; Dumont Road: replace the disabled bay outside No. 74 with a residents parking space; Filey Avenue: remove the disabled bay outside No. 6; Moundfield Road: remove the disabled bay outside No. 7; Olinda Road: remove the disabled bay outside No. 118; and Overlea Road: remove a disabled bay outside Nos. 29 and 0 TT 107 Introduce the following changes in New Inn Broadway Remove existing shared use and permit bays and replace with double yellow lines no waiting at any time restrictions TT109 Haggerston Road: Remove a single parking space on the west side of Haggerston Road outside City Mill Apartments to accommodate new pedestrian crossing. Copies of the Orders, which will come into force on 10th September 2018, other relevant Orders, and other documents giving more detailed particulars of the Orders, can be inspected during normal office hours Mondays to Fridays, for a period of six weeks from the date on which the Orders are made, in the visitors reception area, London Borough of Hackney, Hackney Service Centre, 1 Hillman Street, E8 1DY. Further information may be obtained at or by contacting Helpdesk on and quoting the above TT reference number. 4. If any person wishes to question the validity of the Orders, or of any provision contained therein on the grounds that it is not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or of any instrument under the Act has not been complied with, that person may, within six weeks of the date on which the Orders are made, apply for the purpose to the High Court. Dated this 10th day of September 2018 Andrew Cunningham, Head of Streetscene (The officer appointed for this purpose) (105774) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE WALSALL METROPOLITAN BOROUGH COUNCIL THE WALSALL METROPOLITAN BOROUGH COUNCIL (M6 JUNCTION 10) COMPULSORY PURCHASE ORDER 2018 COMPULSORY PURCHASE OF LAND AND NEW RIGHTS IN THE METROPOLITAN BOROUGH OF WALSALL Notice is hereby given that Walsall Metropolitan Borough Council has made The Walsall Metropolitan Borough Council (M6 Junction 10) Compulsory Purchase Order 2018 under sections 29, 240, 246 and 250 of the Highways Act It is about to submit this order to the Secretary of State for Transport for confirmation and, if confirmed, the order will authorise Walsall Metropolitan Borough Council to purchase compulsorily the land and the new rights described below for the purpose of: 1. the construction and improvement of a highway between the Black Country Route (A454) and Wolverhampton Road (A454) and Junction 10 of the M6 in the Metropolitan Borough of Walsall. 2. the construction of highways to connect the above mentioned highway with the existing road system at Junction 10 of the M6;. the improvement of the following highways:- The Black Country Route (A454) Wolverhampton Road (A454) Wolverhampton Road West (B4464) Tempus Drive and Bloxwich Lane Wolverhampton Road West (unclassified) Arnwood Close, all in Walsall 4. the improvement or development of frontages to the above mentioned existing highways or of the land adjoining or adjacent thereto; and 5. mitigating the adverse effect which the existence or use of the highways proposed to be constructed or improved will have on the surroundings thereof. A copy of the order and of the accompanying map may be seen at all reasonable hours at the offices of Walsall Metropolitan Borough Council, Civic Centre, Walsall WS1 1DG; and the offices of the Highways England Company Limited, The Cube 199 Wharfside Street, Birmingham B1 1RN. Any objection to the order must be made in writing to the Secretary of State for Transport, National Transport Casework Team, Department for Transport, Tyneside House, Skinnerburn Road, Newcastle Upon Tyne NE4 7AR before 24 October 2018 and should state the title of the order, the grounds of objection and the objector s address and interests in the land. In submitting an objection it should be noted that your personal data and correspondence will be passed to Walsall Council to enable your objection to be considered. If you do not wish your personal data to be forwarded please state your reasons when submitting your objection and the Secretary of State will copy your representations to Walsall Council, with your name and address removed. If there is a Public Inquiry held they will be seen by the Inspector who may give them less weight as a result. DESCRIPTION OF LAND AND THE NEW RIGHTS Part of the Black Country Route (A454) and water apparatus beneath between Anson Junction and Bentley Road North Land, highway, embankment and water apparatus beneath to the North of Anson Junction and the Black Country Route (A454) Part of Bentley Road North, land and water apparatus beneath to the South of Anson Road and the West of Bentley Road North Part of Black Country Route (A454) and Bentley Road North beneath Land, slip road, part of Black Country Route (A454) and Bentley Mill Way beneath between Bentley Road North and Bentley Mill Way Land and water apparatus beneath on the South side of Anson Road and to the West of Bentley Road North Part of Black Country Route (A454) to the North of Bentley Mill Lane Land to the South of the Black Country Route (A454) and east of Bentley Mill Way Part of the Black Country Route (A454) Land and embankment to the North of Boundary Mill and The Glades, Bentley Mill Lane Land, embankment and slip road to the South of M6 Junction 10 Part of Wolverhampton Road (A454) Part of the roundabout and motorway at M6 Junction 10 Land to the West of M6 Junction 10 and East of Arnwood Close Land to the North of Arnwood Close and South of Wolverhampton Road Land at 2 Arnwood Close Footway on the West side of Arnwood Close Part of the Wolverhampton Road West (B4464) to the West of M6 Junction 10 and North of Arnwood Close Land and footway to the West of M6 Junction 10 and the North of Arnwood Close Land and footway to the West of M6 Junction 10 and the South of 44 Wolverhampton Road West (B4464) Land to the North West of M6 Junction 10 on the North East side of Wolverhampton Road West (B4464) Land, embankment and slip road being part of M6 Junction 10 Land to the South of the Church of Jesus Christ of the Latter-Day Saints Part of M6 Junction 10 roundabout and part of Walsall Canal beneath Part of Wolverhampton Road (A454) and Walsall Canal beneath Part of Wolverhampton Road (A454) to the East of M6 Junction 10 Land and footpath to South of Church of Jesus Christ of Latter-Day Saints and Walsall Canal beneath Land and part of Walsall Canal to the North of Anson Bridge Anson Bridge crossing Walsall Canal Land and part of Walsall Canal to the South of Anson Bridge Land, advertisement hoarding and part of Wolverhampton Road (A454) situated between 19 Wolverhampton Road and the Walsall Canal Part of Wolverhampton Road (A454) South of 440 to 448 Wolverhampton Road Part of Wolverhampton Road (A454) and accessway to public car park to the South of the Parkbrook public house at 44 Wolverhampton Road Land to West of accessway to gas governor at 19 Wolverhampton Road Land to the North of Walsall Evangelical Centre Part of Wolverhampton Road (A454) to the North of Walsall Evangelical Centre Land and part of Wolverhampton Road (A454) East of Junction 10 of the M6 Junction 10 motorway Land to the South of Wolverhampton Road (A454) Rights A right of access over land, car park and highway to the east of Boundary Mill Stores known as Carriers Close for the purposes of carrying out work to construct and maintain a retaining wall, acoustic barrier, forming of embankment and carriageway widening A right of access across land to the West of M6 Junction 10 and North of Arnwood Close for the purposes of carrying out works to the connected carriageway and embankment A right of access across part of the Walsall Canal to the South of Wolverhampton Road for the purposes of carrying out works to construct and maintain a retaining wall and embankment A right of access across land to the East of Tempus Drive and South of Wolverhampton Road for the purposes of carrying out works to the carriageway and embankment A right of access across a private service road and land to the South of Wolverhampton Road for the purposes of carrying out works to construct and maintain a new road junction A right of access across land and electricity substation to the South East side of Wolverhampton Road for the purposes of carrying out works to construct and maintain a new road junction Signed on behalf of Walsall Metropolitan Borough Council by Anthony Cox, Head of Legal and Democratic Services, Walsall Metropolitan Borough Council, Legal Services, The Civic Centre, Darwall Street, Walsall, West Midlands WS1 1TP Dated 6th September 2018 (105787) LONDON BOROUGH OF HACKNEY NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make amendments to the following Orders as follows under the Road Traffic Regulation Act 1984 as amended THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (MAP BASED) ORDER 2018 THE HACKNEY (PARKING PLACES) (MAP BASED) ORDER 2018 THE HACKNEY (PRESCRIBED ROUTES AND 20 MPH SPEED LIMIT) ORDER 2017 Introduce the following changes; TT 11 a) Introduce no waiting at any time i) West Bank, on the east side, from a point 19 metres south of the southern kerb line of Amhurst Park to a point 9 metres north of the northern kerb line of Dunsmure Road ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

10 ENVIRONMENT & INFRASTRUCTURE ii) Cranwich Road, on the west side, from a point 9 metres north of the northern kerb line of Dunsmure Road, north for 20 metres b) Introduce Loading Only Bays i) West Bank, on the west side, from a point 10 metres from the northern kerb line of Dunsmure Road, north for 15 metres ii) Cranwich Road, on the east side, from a point 9 metres north of the northern kerb line of Dunsmure Road, north for 20 metres C) Introduce Mandatory Cycle lane i) West Bank, on west side, from a point 19 metres south of the southern kerb line of Amhurst Park to a point 9 metres north of the northern kerb line of Dunsmure Road. TT 115 a) Remove disabled parking bay and replace with i) Barbauld Road: outside No.15 replace with residents parking; ii) Brooke Road: outside No.227 replace with a permit parking bay; iii) Beatty Road: outside No.14 replace with residents parking; iv) Bethune Road: remove the disabled bay outside Nos. 8/10; v) Clissold Crescent: outside No.28 replace with residents parking; vi) Egerton Road; outside of No.5 vii) Glenarm Road: outside No.29 replace with residents parking; viii) Jessam Avenue: outside Nos.92 and 102 and Nos. 157 to 174; ix) Listria Park: outside No.65 and and No.117 replace with permit parking spaces x) Mayola Road: outside No.7 replace with a permit parking space; xi) Moundfield Road: remove the disabled bay outside No.19; xii) Olinda Road: remove the disabled bay outside No.95; xiii) Osbaldeston Road: outside No.8 replace with a permit bay; xiv) Oswald Street: outside Nos. 24/26 replace with permit parking bay; xv) Wayland Avenue: outside No.10 replace with permit parking; xvi) Trehurst Street: outisde of No.2a replace permit parking and QEOP event day restrictions; xvii) Somerford Grove: opposite No.46 replace with residents parking space; xviii) Shrubland Road: outside Nos. 90/92 replace with residents parking space; xix) Rowley Gardens: outside Nos. 1 to 2 replace with permit bay; xx) Springfield Gardens: remove the disabled bay outside No.. b) Barnabus Road, Change hours of operation of the doctors permit bay outside the Lea Surgery to apply at any time; c) Introduce disabled parking bay i) Beck Road: replacing shared use parking outside No. 5; ii) Dumont Road: replacing residents parking opposite Nos. 68/70; iii) Fletching Road: replacing permit parking outside No. 29; d) Remove at any time no loading kerb blips on northern side of Belfast Road opposite Nos. 12 to 18 e) Introduce no waiting at any time i) Cricketfield Road replacing single yellow lines outside Nos. 2 and 98 and through the bus stop between Nos. 64 and 74; ii) Nightingale Estate Tiger Way: replacing the permit bay on the southern side (between Gliddon Drive and Napoleon Road). iii) Rossendale Street replace the permit bay on the south-western side, near its junction with Northold Road iv) Westgate Street replacing the permit parking bay opposite London Fields Primary school f) Sedgwick Street: change the shared use sign to include 2 hours no return to the restriction. g) Various locations: Update traffic orders to more accurately match the on-street situation on the following roads Dunnock Mews, Goodchild Road and Vctoria Park Road TT116 a) Replace existing no loading at any time with no loading Mon to Sun, 2pm 4pm and 8pm -10am on the west side of Green Lanes north of Greenway Close. Plans of the proposed measures can be inspected during normal office hours on Mondays to Fridays for a period of 21 days from the date, on which this notice is published, in the visitor s reception area, London Borough of Hackney, Hackney Service Centre, 1 Hillman Street, London, E8 1DY. Further information may be obtained at or by contacting Traffic Order Helpdesk on and quoting the above TT reference number. Any objections or other representations about the Orders should be sent in writing to the Streetscene Networks team - at the address specified in paragraph above or ed to streetworks@hackney.gov.uk within 21 days from the date on which this notice is published. All objections must specify the grounds on which they are made. Dated this 10th day of September 2018 Andrew Cunningham, Head of Streetscene (The officer appointed for this purpose) (105776) SOUTH AYRSHIRE COUNCIL INTENTION TO EXERCISE POWERS IN TERMS OF THE ROAD TRAFFIC ACT 1988 ENVIRONMENT ACT 1995 ROAD TRAFFIC (VEHICLE EMISSIONS) (FIXED PENALTY) SCOTLAND REGULATIONS 200. NOTICE OF DESIGNATION The Council as an Authority designated by the Scottish Ministers for the purposes of the above legislation hereby give notice of its intention to exercise those powers to all public roads within South Ayrshire and will take effect from MIDNIGHT on 11th October 2018 The conferred designation allows the Council to carry out, in accordance with Regulation 9 of the above regulations, tests on vehicles which are in or which are about to pass through or which have passed through South Ayrshire and to issue fixed penalty notices in respect of emissions offences committed in relation to such vehicles. The designation also allows the Local Authority to issue fixed penalty notices for stationary idling offences under Section 42 of the Road Traffic Act A full copy of this notice and the Regulations can be examined at Environment Health, Burns House, Burns Statue Square, Ayr, KA7 1UT ALL OF WHICH NOTICE IS HEREBY GIVEN David Thomson Service Lead Trading Standards and Environmental Health Website: (105624) 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

11 OTHER NOTICES OTHER NOTICES Alternatively use the search and filter feature which can be found here on the company number and/or name. ( ) CERTIFICATION OFFICER FOR TRADE UNIONS AND EMPLOYERS ASSOCIATIONS TRADE UNION AND LABOUR RELATIONS (CONSOLIDATION) ACT 1992 NOTICE OF AN APPLICATION FOR A CERTIFICATE OF INDEPENDENCE Notice is hereby given that that an application for a Certificate of Independence under section 6 of the Trade Union and Labour Relations (Consolidation) Act 1992 has been received from the following trade union: Cleaners and Allied Independent Workers Union (CAIWU) Any persons who wish to submit any information relevant to this application should do so within one calendar month of the date of publication of this notice. The Certification Officer Lower Ground Floor Fleetbank House 2-6 Salisbury Square London EC4Y 8JX (10601) An initial writ has been presented in the Sheriff Court at Perth by BALHOUSIE CARE LIMITED, a company incorporated under the Companies Acts and having its Registered Office at Earn House, Lamberkine Drive, Perth PH1 1RA for decerniture as executor-dative qua creditor to the deceased MRS ELIZABETH MOWBRAY DUNCAN who resided at Balhousie Coupar Angus Care Home, Meadowside Close, Coupar, Angus PH1 9FB. Solicitor E1, Inveralmond Business Centre, 6 Auld Bond Road, Perth (1056) AMERJIT SINGH An action has been brought in the Court of Session, Edinburgh, by Her Majesty s Secretary of State for Business, Energy and Industrial Strategy, Department for Business, Energy and Industrial Strategy, The Insolvency Service, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD, Pursuer, calling as a Defender Amerjit Singh whose last known address was 17 Avondale Place, East Kilbride, Glasgow, G74 1NU. If Amerjit Singh wishes to challenge the jurisdiction of the court or to defend the action, he should contact the Deputy Principal Clerk of Session, Court of Session, Parliament Square, Edinburgh, EH1 1RQ (Telephone ) immediately and in any event by not later than 21 days from the date of publication of this advertisement. Fiona Tosh Solicitor for the petitioner Burness Paull LLP 120 Bothwell Street, Glasgow G2 7JL (10562) 2 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. ( ) 2 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

12 MONEY MONEY PENSIONS SUTCLIFFE FARRAR & CO LIMITED - IN LIQUIDATION SUTCLIFFE FARRAR & CO LIMITED DIRECTORS RETIREMENT & LIFE ASSURANCE PLAN PURSUANT TO SECTION 27 OF THE TRUSTEES ACT 1925 The Sutcliffe Farrar & Co Limited Directors Retirement & Life Assurance Plan ("The Scheme") was established with effect from 1 April Sutcliffe Farrar & Co Limited went into Liquidation on 24 October Clumber Consultancy Pension Trustees Limited of Registered Office, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR, were appointed by the Liquidator in their capacity as Trustee to the Scheme. The Trustees have corresponded by post with all known members of the Scheme. Accordingly it is of vital importance that any person having a claim against or an interest in the Scheme, including any person who may have been employed by the company or an associated employer on a part time basis and who considers that his or her conclusion from the Scheme may have constituted indirect discrimination, who has not received correspondence from us should make themselves known to Clumber Consultancy Pension Trustees Limited. Particulars of any claim should be sent in writing to the undermentioned contact on or before 10 November 2018, after which date the Trustees will proceed with the winding up of the Scheme and distribution of the scheme assets having regard only to the claims and interests of which it has had notice. Notification is not required from persons who are currently in receipt of a pension from the Scheme, or who have received correspondence relating to the Scheme from the Trustees. Denise van Gellecum, Clumber Consultancy Pension Trustees Limited, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR. (105909) NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 OCEANEERING INTERNATIONAL SERVICES LIMITED PENSION SCHEME Notice is hereby given that the Trustees of the Oceaneering International Services Limited Pension Scheme ("the Scheme") will shortly be winding-up the Scheme, and wish to trace any persons who were or are a member of the Scheme or who believe that they may have any right to benefits from the Scheme. If you were a member of the Scheme and consider that you may be entitled to benefits and have not already been contacted (or are a widow, widower, child or dependant of such a member), please contact Buck, Level 5, Exchange Crescent, 7 Conference Square, Edinburgh EH 8AN (tel: ). Please state your name, address, NI number, and dates of employment with Oceaneering, and provide details of your claim (along with any evidence supporting your claim) and any benefits you think you are entitled to, before 16 November It is the Trustees' intention to apply the assets of the Scheme in securing the remaining benefits attributable to persons so entitled as soon as possible. If the Trustees are not aware of your entitlement under the Scheme before this date, the Trustees will proceed with the winding-up of the Scheme, and will not be liable in respect of any person whose entitlement has not been so notified to them before 16 November If you already receive a pension from the Scheme, or you have received announcements regarding the winding up of the Scheme or the buyout of the Scheme's liabilities, you do not need to write to the Trustees as they already have full details about your entitlements. For and on behalf of the Trustees of the Oceaneering International Services Limited Pension Scheme (105790) 12 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

13 COMPANIES COMPANIES RESTORED TO THE REGISTER GEASAN INDUSTRIES LIMITED Notice is hereby given that on 21 August 2018 a Petition was presented to the Sheriff at Paisley Sheriff Court by Brian Alexander McMillan, 8 Steeple Square, Kilbarchan, Renfrewshire, PA10 2JD for restoration of Geasan Industries Limited to the Register of Companies in terms of Section 1029 of the Companies Act In accordance with First Deliverance granted by Paisley Sheriff Court on 21 August 2018, any person interested, if they intend to show cause why the Petition should not be granted, should lodge answers with the Sheriff Clerk at Paisley within twenty one days of the date of this advertisement. Holmes Mackillop Solicitors, 109 Douglas Street, Glasgow, G2 4HB, Agent for the Petitioner (10566) RICHARD BINNIE LIMITED PETITION FOR RESTORATION OF COMPANY Richard Binnie Limited, a company with registered office at Cuillean, Victoria Terrace, Inverurie, Aberdeenshire, Scotland AB51 XB. A Petition has been presented at Aberdeen Sheriff Court, Sheriff Clerk's Office, Queen Street, Aberdeen AB10 1WP within the Sheriffdom of Grampian Highland and Islands for the restoration of the above company. Anyone wishing to object should lodge answers with the Sheriff Clerk at the above address within 8 days failing which the Petition may be granted. (105622) DEVON CAPITAL MANAGEMENT LIMITED Notice is hereby given of a Petition which was presented to the Sheriff of South Strathclyde, Dumfries and Galloway at Airdrie on 22 August 2018 by Adelle Nicholls for the restoration to the Register of Companies of Devon Capital Management Limited, having its registered office formerly at 1- Church Street, Coatbridge ML5 EB (Registered Number SC496470) Pursuant to Section 1029 of the COMPANIES ACT 2006; by deliverance dated 22 August 2018, the Sheriff at Airdrie appointed all persons interested if they intend to show cause why the Petition should not be granted to lodge Answers thereto with the Sheriff Clerk, Airdrie Sheriff Court, Sheriff Court House, Graham Street, Airdrie ML6 6EE within 8 days after publication of this advertisement; all of which notice is hereby given. Leonards, Solicitors, 1 Cadzow Street, Hamilton ML 6JG Agents for the Petitioner (105621) SCOTTISH CONSTRUCTION COMPANY LIMITED A Petition to restore SCOTTISH CONSTRUCTION COMPANY LIMITED to the Companies Registrar under Sections 1029 and 100 of the Companies act 2006 has been presented to the Court of Session at Edinburgh. Any interested parties should lodge answers to the petition within five days of this advertisement. Thompsons Solicitors and Solicitor Advocates, Berkeley House, 285 Bath Street, Glasgow, G2 4HQ (105620) CAMCAT LIMITED Notice is hereby given of a Petition which was presented to the Sheriff at Glasgow Sheriff Court on 1 August 2018 by James Minnis and Kirst Minnis for the restoration to the Register of Companies of Camcat Limited, formerly having its Registered Office at 48 St Vincent Street, Glasgow, G2 5TS (Registered Number SC290751) pursuant to Sections 1029 and 101 of the Companies Act 2006; by deliverance dated 1 August 2018, the Sheriff at Glasgow appointed all persons interested if they intend to show cause why the Petition should not be granted to lodge Answers thereto with the Sheriff Clerk, Glasgow Sheriff Court, 1 Carlton Place, Glasgow, G5 9DA within 8 days after publication of this advertisement; all which notice is hereby given. James Lloyd, Solicitor, Harper Macleod LLP, The Ca d oro, 45 Gordon Street, Glasgow, G1 PE, Agent for the Petitioners. (105619) TAKEOVERS, TRANSFERS & MERGERS THE HIGH COURT COMMERCIAL 2018 Record No. 278 COS IN THE MATTER OF ATHORA IRELAND PUBLIC LIMITED COMPANY AND IN THE MATTER OF UTMOST IRELAND DESIGNATED ACTIVITY COMPANY AND IN THE MATTER OF THE ASSURANCE COMPANIES ACT 1909 AND IN THE MATTER OF THE INSURANCE ACT 1989 AND IN THE MATTER OF THE EUROPEAN UNION (INSURANCE AND REINSURANCE) REGULATIONS 2015 NOTICE NOTICE IS HEREBY GIVEN that Athora Ireland Public Limited Company ( Athora ) having its registered office in Ireland at 2nd Floor, IFSC House, Custom House Quay, Dublin 1, applied to the Central Bank of Ireland on the 20th day of June 2018 for its approval, pursuant to the Assurance Companies Act 1909, the Insurance Act, 1989 and the European Union (Insurance And Reinsurance) Regulations 2015, to transfer to Utmost Ireland Designated Activity Company ( Utmost ) the Transferring Business which includes the Transferring Policies, Transferring Contracts, Transferring Assets and Transferring Liabilities of Athora as defined in a Scheme dated the 1th day of July AND FURTHER TAKE NOTICE that copies of the Petition and the Schedules annexed thereto (including the Scheme), the independent actuary report and the reports of the Heads of Actuarial Function of Athora and Utmost (the Transfer Documents ) are all available for inspection at the offices of Athora at 2nd Floor, IFSC House, Custom House Quay, Dublin 1 and at the offices of Utmost at Ashford House, Tara Street, Dublin 2, D02 VX67 and at the offices of William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2, Ireland and at 17th Floor, 110 Bishopsgate, London, UK, during the hours of 9:00 a.m. to 5:00 p.m. Monday-Friday (public holidays excepted) for a period of at least fifteen days from the date of this notice. Copies of the Transfer Documents will be made available free of charge to any policyholder of Athora or Utmost or any person having sufficient interest in the transfer requesting such copies and are also available for viewing and / or download online at and The Policyholders (as defined in the Scheme) and non-transferring Athora policyholders may also contact the Athora policyholder telephone line on +44 (0) from Monday to Friday (public holidays excepted) between the hours of 9:00 a.m. and 5:00 p.m. Utmost policyholders may contact the dedicated Utmost policyholder telephone line on +44 (0) from Monday to Friday (public holidays excepted) between the hours of 9:00 a.m. and 5:00 p.m. AND FURTHER TAKE NOTICE that the said Petition will be heard by the High Court on the 27th day of November 2018 at the Four Courts, Dublin 7, at 11:00 a.m. Any person who wishes to be heard on the hearing of the said Petition should notify Athora s solicitors, William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2 quoting reference (in writing) no later than the 20th day of November 2018 of their intention to appear on the said Petition and should indicate to the said solicitors whether such person or persons support or oppose the said Petition and further should, by said time and date, file in court and furnish to Athora s solicitors such evidence by way of affidavit as is proposed to be relied upon at the hearing of the Petition by such person. William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2, Ireland (104909) THE HIGH COURT COMMERCIAL 2018 Record No. 278 COS IN THE MATTER OF ATHORA IRELAND PUBLIC LIMITED COMPANY AND IN THE MATTER OF UTMOST IRELAND DESIGNATED ACTIVITY COMPANY AND IN THE MATTER OF THE ASSURANCE COMPANIES ACT 1909 AND IN THE MATTER OF THE INSURANCE ACT 1989 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

14 AND IN THE MATTER OF THE EUROPEAN UNION (INSURANCE AND REINSURANCE) REGULATIONS 2015 NOTICE NOTICE IS HEREBY GIVEN that Athora Ireland Public Limited Company ( Athora ) having its registered office in Ireland at 2nd Floor, IFSC House, Custom House Quay, Dublin 1, applied to the Central Bank of Ireland on the 20th day of June 2018 for its approval, pursuant to the Assurance Companies Act 1909, the Insurance Act, 1989 and the European Union (Insurance And Reinsurance) Regulations 2015, to transfer to Utmost Ireland Designated Activity Company ( Utmost ) the Transferring Business which includes the Transferring Policies, Transferring Contracts, Transferring Assets and Transferring Liabilities of Athora as defined in a Scheme dated the 1th day of July AND FURTHER TAKE NOTICE that copies of the Petition and the Schedules annexed thereto (including the Scheme), the independent actuary report and the reports of the Heads of Actuarial Function of Athora and Utmost (the Transfer Documents ) are all available for inspection at the offices of Athora at 2nd Floor, IFSC House, Custom House Quay, Dublin 1 and at the offices of Utmost at Ashford House, Tara Street, Dublin 2, D02 VX67 and at the offices of William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2, Ireland and at 17th Floor, 110 Bishopsgate, London, UK, during the hours of 9:00 a.m. to 5:00 p.m. Monday-Friday (public holidays excepted) for a period of at least fifteen days from the date of this notice. Copies of the Transfer Documents will be made available free of charge to any policyholder of Athora or Utmost or any person having sufficient interest in the transfer requesting such copies and are also available for viewing and / or download online at and The Policyholders (as defined in the Scheme) and non-transferring Athora policyholders may also contact the Athora policyholder telephone line on +44 (0) from Monday to Friday (public holidays excepted) between the hours of 9:00 a.m. and 5:00 p.m. Utmost policyholders may contact the dedicated Utmost policyholder telephone line on +44 (0) from Monday to Friday (public holidays excepted) between the hours of 9:00 a.m. and 5:00 p.m. AND FURTHER TAKE NOTICE that the said Petition will be heard by the High Court on the 27th day of November 2018 at the Four Courts, Dublin 7, at 11:00 a.m. Any person who wishes to be heard on the hearing of the said Petition should notify Athora s solicitors, William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2 quoting reference (in writing) no later than the 20th day of November 2018 of their intention to appear on the said Petition and should indicate to the said solicitors whether such person or persons support or oppose the said Petition and further should, by said time and date, file in court and furnish to Athora s solicitors such evidence by way of affidavit as is proposed to be relied upon at the hearing of the Petition by such person. William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2, Ireland (104868) THE HIGH COURT COMMERCIAL 2018 Record No. 278 COS IN THE MATTER OF ATHORA IRELAND PUBLIC LIMITED COMPANY AND IN THE MATTER OF UTMOST IRELAND DESIGNATED ACTIVITY COMPANY AND IN THE MATTER OF THE ASSURANCE COMPANIES ACT 1909 AND IN THE MATTER OF THE INSURANCE ACT 1989 AND IN THE MATTER OF THE EUROPEAN UNION (INSURANCE AND REINSURANCE) REGULATIONS 2015 NOTICE NOTICE IS HEREBY GIVEN that Athora Ireland Public Limited Company ( Athora ) having its registered office in Ireland at 2nd Floor, IFSC House, Custom House Quay, Dublin 1, applied to the Central Bank of Ireland on the 20th day of June 2018 for its approval, pursuant to the Assurance Companies Act 1909, the Insurance Act, 1989 and the European Union (Insurance And Reinsurance) Regulations 2015, to transfer to Utmost Ireland Designated Activity Company ( Utmost ) the Transferring Business which includes the Transferring Policies, Transferring Contracts, Transferring Assets and Transferring Liabilities of Athora as defined in a Scheme dated the 1th day of July AND FURTHER TAKE NOTICE that copies of the Petition and the Schedules annexed thereto (including the Scheme), the independent actuary report and the reports of the Heads of Actuarial Function of Athora and Utmost (the Transfer Documents ) are all available for inspection at the offices of Athora at 2nd Floor, IFSC House, Custom House Quay, Dublin 1 and at the offices of Utmost at Ashford House, Tara Street, Dublin 2, D02 VX67 and at the offices of William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2, Ireland and at 17th Floor, 110 Bishopsgate, London, UK, during the hours of 9:00 a.m. to 5:00 p.m. Monday-Friday (public holidays excepted) for a period of at least fifteen days from the date of this notice. Copies of the Transfer Documents will be made available free of charge to any policyholder of Athora or Utmost or any person having sufficient interest in the transfer requesting such copies and are also available for viewing and / or download online at and The Policyholders (as defined in the Scheme) and non-transferring Athora policyholders may also contact the Athora policyholder telephone line on +44 (0) from Monday to Friday (public holidays excepted) between the hours of 9:00 a.m. and 5:00 p.m. Utmost policyholders may contact the dedicated Utmost policyholder telephone line on +44 (0) from Monday to Friday (public holidays excepted) between the hours of 9:00 a.m. and 5:00 p.m. AND FURTHER TAKE NOTICE that the said Petition will be heard by the High Court on the 27th day of November 2018 at the Four Courts, Dublin 7, at 11:00 a.m. Any person who wishes to be heard on the hearing of the said Petition should notify Athora s solicitors, William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2 quoting reference (in writing) no later than the 20th day of November 2018 of their intention to appear on the said Petition and should indicate to the said solicitors whether such person or persons support or oppose the said Petition and further should, by said time and date, file in court and furnish to Athora s solicitors such evidence by way of affidavit as is proposed to be relied upon at the hearing of the Petition by such person. William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2, Ireland (104867) Corporate insolvency NOTICES OF DIVIDENDS HORIZON (GB) LIMITED Registered office: 152 Halesowen Road, Cradley Heath, West Midlands B64 5LP Principal trading address: Unit 1 Hayseech Road, Halesowen, West Midlands B6 PD I, Gerald Irwin, of Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, hereby give notice that on 4 September 2018, I was appointed Liquidator of the above named Company, by its Members. Notice is hereby given that I, Gerald Irwin, the Liquidator of the above-named Company, intend to declare a first and final dividend distribution to unsecured non-preferential creditors within two months of the last date for proving, as specified below: Creditors who have not already proved are required, on or before 19 October 2018, being the last date for proving, to submit a proof of debt to me at Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above will be excluded from the distribution. Gerald Irwin (IP No. 875), Liquidator All known creditors have been, or will be, paid in full but if any persons consider that they have claims against the Company they should send in full details forthwith. 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

15 For further details contact Gerald Irwin or John Pearson at Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Tel No: / Fax No , address: john.pearson@irwinuk.net (105691) In the Manchester District Registry No 2897 of 2009 JAGUAR MAILING SYSTEMS LTD Trading Name: JAGUAR MAILING SYSTEMS LTD Notice is hereby given that I intend to declare first and final dividend of 2 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 11 October 2018 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 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson, Official Receiver, LTADT, PO Box 16660, Birmingham, B2 2HA. Tel: , LTADT.Chatham@insolvency.gsi.gov.uk Capacity: Liquidator (1060) JOTA ENGINEERING SERVICES LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 80 York Road, Swindon, Swindon, Wiltshire, SN1 2JU Nature of Business: Engineering services Final Date for Proving: 8 October Notice is hereby given, pursuant to rule of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified above. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in rule 14.4) to the Liquidator to the address detailed below no later than 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. Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: Date of Appointment: September 2018 For further information contact Matthew Galloway at the offices of AABRS Limited on , or mg@aabrs.com. (105755) KPIP UK LTD Registered office: C/O Quantuma LLP, High Holborn House, High Holborn, London, WC1V 6RL Principal trading address: N/A Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Quantuma LLP, High Holborn House, High Holborn, London, WC1V 6RL by no later than October 2018 (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: 19 June 2018 Office Holder Details: Andrew Hosking (IP No. 9009) and Simon Bonney (IP No. 979) both of Quantuma LLP, High Holborn House, High Holborn, London, WC1V 6RL Further details contact: Tom Maker, Tom.maker@quantuma.com Andrew Hosking, Joint Liquidator Ag YF6051 (10520) LINK OIL & GAS PROFESSIONALS LIMITED Registered office: C/O Resolve, 22 York Buildings, London, WC2N 6JU Principal trading address: 2 Smithy Court, Pemberton Business Park, Wigan, Lancashire, WN 6PS Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators intend to declare a first and final dividend to non-preferential unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at ReSolve Partners Limited, 22 York Buildings, London, WC2N 6JU by no later than 8 October 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 0 January 2018 Office Holder Details: Simon Harris (IP No. 1172) and Mark Supperstone (IP No. 974) both of ReSolve Partners Limited, 22 York Buildings, John Adam Street, London, W2CN 6JU Further details contact: Bethany Osmond, Bethany.osmond@resolvegroupuk.com. Simon Harris, Joint Liquidator Ag YF60490 (105202) MAAG HOMES LIMITED In Creditors Voluntary Liquidation Registered office: Haslers, Old Station Road, Loughton, Essex IG10 4PL Principal trading address: Chart House, 2 Effingham Road, Reigate, Surrey RH2 Notice is given that we, Dominic Dumville and Nicholas W Nicholson, the Joint Liquidators of the above-named Company, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 12 October 2018, the last date for proving, to submit a proof of debt to me at Haslers, Old Station Road, Loughton, Essex IG10 4PL and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Joint Liquidators: Dominic Dumville (IP No ) and Nicholas W Nicholson (IP No. 9624) of Haslers, Old Station Road, Loughton, Essex IG10 4PL. Date of appointment: 24 January 2017 For further details contact Michelle Dean on telephone , or by at Michelle.Dean@Haslers.com Dominic Dumville, Joint Liquidator Dated: (105598) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

16 MARTIN J BERRY LIMITED In Creditors Voluntary Liquidation Registered office: C/o CG&Co, Greg's Building, 1 Booth Street, Manchester, M2 4DU Principal trading address: 116 Market Street, Farnworth, Bolton, Lancashire BL4 9AE NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules (England a Wales) 2016 that the office-holders intend to declare a first and final dividend to Unsecured Creditors. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidator at CG&Co, Greg's Building, 1 Booth Street, Manchester, M2 4DU by 12 October 2018 ("the last date for proving"). If so required by notice from the Joint Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762) of CG&Co, Greg's Building, 1 Booth Street, Manchester M2 4DU. Date of Appointment: 19 January Further information about this case is available from Andrew Walker at the offices of CG & Co on Jonathan E Avery-Gee and Stephen L Conn, Joint Liquidators (10654) PARTNERS IN TRAINING LIMITED In Members Voluntary Liquidation Registered office: Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB Principal trading address: 8 Marsden Business Park, Clifton Moor, York YO0 4WX Notice is hereby given pursuant to Rule of the Insolvency (England & Wales) Rules 2016, 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 10 October 2018, to send their proofs of debt to John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB (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. Office Holder Details: John William Butler and Andrew James Nichols (IP numbers 9591 and 867) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB. Date of Appointment: 4 September Further information about this case is available from the offices of Redman Nichols Butler on J W Butler, Joint Liquidator Dated: (105515) In the High Court of Justice Business and Property Courts in Manchester, Company and Insolvency List (ChD) Court Number: CR PCJ SOLICITORS LIMITED Registered office: C/O Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M BZ Principal trading address: 2 Moorfields, Liverpool, L2 2BS Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M2 BZ by no later than October 2018 (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: 19 November 2015 Office Holder Details: Andrew Poxon (IP No. 8620) and Julien Irving (IP No. 1092) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M BZ Further details contact: The Joint Administrators, Tel: Alternative contact: Gemma McLaughlin. Andrew Poxon, Joint Administrator Ag YF60477 (105201) RILEY MCLAREN ELECTRICAL CONTRACTORS LIMITED In Creditors Voluntary Liquidation Registered office: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FF Principal trading address: Unit 10 Bedford Business Centre, Mile Road, Bedford, Bedfordshire MK42 9TW Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at 45 Church Street, Birmingham B 2RT by no later than 11 October 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder Details: Rebecca Dacre (IP number 9572) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF and Simon David Chandler (IP number 8822) of Mazars Birmingham, 45 Church Street, Birmingham B 2RT. Date of Appointment: 28 January 201. Further information about this case is available from Liam Flavell at the offices of Mazars LLP on Rebecca Dacre and Simon David Chandler, Joint Liquidators (10549) RE-USE OF A PROHIBITED NAME RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME RALLY PREP LIMITED Registered office: 1c St. Columb Industrial Estate, St. Columb, Cornwall, England, TR9 6SF On 24 August 2018 the above-named Company went into insolvent liquidation. I, Neil Yates of 1 Oaklands Court, St Columb Major, Cornwall TR9 6BX, was a director of the above-named company during the 12 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 216() 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: JSC Automotive Limited trading as Rally Prep (Registered number: ) Rule Statement as to the effect of the notice under rule 22.4(2): 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

17 Section 216() of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company s debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. (10604) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice Court Number: CR EMEX TECHNOLOGIES LIMITED (Company Number ) Nature of Business: Other business support service activities N.E.C Registered office: High Holborn House, High Holborn, London WC1V 6RL Principal trading address: 7th Floor, 9 James Street, London SW1A 1JD Date of Appointment: Names and Addresses of Administrators: Andrew Andronikou (IP No. 8806) of Quantuma LLP, High Holborn House, High Holborn, London, WC1V 6RL and Chris Newell (IP No. 1690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Martina.Alexandrou@Quantuma.com, Alternative contact: Martina Alexandrou Ag YF60506 (105206) In the Leeds County Court Court Number: CR GOLDEN SANDS DEVELOPMENTS MIDLAND LIMITED (Company Number ) Nature of Business: Property Development Registered office: 14 Southbrook Terrace, Bradford, West Yorkshire BD7 1AD Principal trading address: Midland Mills, Valley Road, Bradford, BD1 4RP Date of Appointment: Names and Address of Administrators: Gary Edgar Blackburn (IP No. 624) and Paul Andrew Whitwam (IP No. 846) both of FRP Advisory LLP, Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS Further details contact: The Joint Administrators, Tel: ; cp.leeds@frpadvisory.com Alternative contact: Mark.pintar@frpadvisory.com Ag YF60486 (105205) In the High Court of Justice Court Number: CR INNOVEAS INTERNATIONAL LIMITED (Company Number ) Nature of Business: Financial Investments Registered office: Hartwell House, Victoria Street, Bristol BS1 6AD Principal trading address: 12th Floor, 6 New Street Square, London EC4A BF Date of Appointment: 0 August 2018 Names and Addresses of Administrators: Mark Boughey (IP No. 9611) of RSM Restructuring Advisory LLP, Hartwell House, Victoria Street, Bristol, BS1 6AD and Diana Frangou (IP No. 9559) of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Correspondence address & contact details of case manager: Nick Talbot, RSM Restructuring Advisory LLP, Hartwell House, Victoria Street, Bristol BS1 6AD, Tel: Further details contact: Diana Frangou, Tel: Ag YF60464 (105204) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: P & T CONSULTANCY LIMITED Company Number: Nature of Business: Information technology consultancy activities Type of Liquidation: Creditors Voluntary Liquidation Registered office: The Thorns, 11 Rufford Road, Whalley Range, Manchester M16 8AE Liquidator's name and address: Christopher David Horner, Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL 7SD. Contact: admin@robsonscott.co.uk, Office Holder Number: Date of Appointment: By whom Appointed: Members and Creditors (105949) Company Number: SC Name of Company: ADEN MORGAN SUMMERS LIMITED Trading Name: Millennium Leisure and ML Health & Fitness Nature of Business: Fitness Facilities Type of Liquidation: Creditors Registered office: C/O FRP Advisory LLP, Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD Principal trading address: St Andrews Street, Peterhead, AB42 1DS and 8 High Street, Inverurie, AB51 XQ Liquidator's name and address: Alexander Iain Fraser, of FRP Advisory LLP, Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD and Thomas Campbell MacLennan, of FRP Advisory LLP, Apex, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Office Holder Numbers: 9218 and Further details contact: The Joint Liquidators, Tel, , cp.aberdeen@frpadvisory.com. Alternative contact: Graham Smith, Tel: , graham.smith@frpadvisory.com. Date of Appointment: 28 August 2018 By whom Appointed: Made pursuant to Paragraph 8 of Schedule B1 to the Insolvency Act 1986 Ag YF6089 (104751) Name of Company: ALEXANDER CHAPEL HEALTHCARE LIMITED Company Number: Nature of Business: Healthcare Temporary Recruitment Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 12 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 EB Liquidator's name and address: Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Office Holder Number: For further details contact: Alisdair J Findlay info@findlayjames.co.uk Tel: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

18 Date of Appointment: 4 September 2018 By whom Appointed: Members and Creditors (105096) Company Number: SC0876 Name of Company: AVC MEDIA ENTERPRISES LIMITED Nature of Business: Media and video production facilities Type of Liquidation: Creditors Registered office: Grandholm Mill, Grandholm Crescent, Bridge of Don, Aberdeen AB22 8BB Principal trading address: Grandholm Mill, Grandholm Crescent, Bridge of Don, Aberdeen AB22 8BB Liquidator's name and address: Thomas Campbell MacLennan and Alexander Iain Fraser, both of FRP Advisory LLP, Suite 2B Johnstone House, Rose Street, Aberdeen, AB10 1UD. Office Holder Numbers: 8209 and Further details contact: The Joint Liquidators, Tel, , cp.aberdeen@frpadvisory.com. Alternative contact: David Birnie, Tel: Date of Appointment: 0 August 2018 By whom Appointed: Made pursuant to Paragraph 8 of Schedule B1 to the Insolvency Act 1986 Ag YF6092 (10471) Company Number: SC Name of Company: AVCME HOLDINGS LIMITED Nature of Business: Holding company Type of Liquidation: Creditors Registered office: Grandholm Mill, Grandholm Crescent, Bridge of Don, Aberdeen AB22 8BB Principal trading address: Grandholm Mill, Grandholm Crescent, Bridge of Don, Aberdeen AB22 8BB Liquidator's name and address: Thomas Campbell MacLennan and Alexander Iain Fraser, both of FRP Advisory LLP, Suite 2B Johnstone House, Rose Street, Aberdeen, AB10 1UD. Office Holder Numbers: 8209 and Further details contact: The Joint Liquidators, aberdeen@frpadvisory.com, Tel: Alternative contact: David Birnie, Tel: Date of Appointment: 0 August 2018 By whom Appointed: Made pursuant to Paragraph 8 of Schedule B1 to the Insolvency Act 1986 Ag YF609 (10470) Name of Company: BAINBRIDGE LATOM CONSTRUCTION LIMITED Company Number: Nature of Business: Construction of Domestic Buildings Type of Liquidation: Creditors Voluntary Registered office: 80-80a High Street, Burnham, Buckinghamshire SL1 7JT Principal trading address: 80-80a High Street, Burnham, Buckinghamshire SL1 7JT Liquidator's name and address: Robert Day and Lee James Cotton both of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 AJ. Tel: mail@robertday.biz Office Holder Numbers: 9142 and Date of Appointment: By whom Appointed: Members and Creditors (105947) Name of Company: BASKET OF EGGS LIMITED Company Number: Trading Name: The Three Tuns Nature of Business: Bar and public house Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Natalie Hughes (IP No. 146) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU By whom Appointed: Members and Creditors Ag YF60470 (105297) Name of Company: BLESSED ASSISTANCE LIMITED Company Number: Nature of Business: Social work Type of Liquidation: creditors Registered office: 121 Collier Row Lane, Romford, Essex RM5 HL Liquidator's name and address: Kikis Kallis, Liquidator, Kallis & Co, Mountview Court, 1148 High Road, London N20 0RA. Alternative contact: info@kallis.co.uk Office Holder Number: Date of Appointment: By whom Appointed: Members and Creditors (105950) Name of Company: BLUE AIR CONDITIONING LIMITED Company Number: Nature of Business: Steam and air conditioning supply Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 UE Type of Liquidation: Creditors Date of Appointment: 0 August 2018 Liquidator's name and address: Christopher Brooksbank (IP No. 9658) of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 UE By whom Appointed: Members and Creditors Ag YF60541 (10516) Name of Company: CHILLIE & ICE LIMITED Company Number: Trading Name: Kanna Thai Nature of Business: Licensed restaurants Registered office: 127a Hammersmith Road, London, W14 0QL Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Steven John Parker (IP No. 8989) of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ By whom Appointed: Members and Creditors Ag YF6045 (10512) Name of Company: CRBV LIMITED Company Number: Nature of Business: Licensed Bar/Restaurants Registered office: 9 Woodhall Park Crescent East, Stanningley, Pudsey, Leeds, LS28 7HG Type of Liquidation: Creditors Date of Appointment: 29 August 2018 Liquidator's name and address: Alan Brian Coleman (IP No ) and James Fish (IP No. 2190) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M 7BG By whom Appointed: Members and Creditors Ag YF60542 (10518) Name of Company: D & D HOME IMPROVEMENTS SOUTHERN LIMITED Company Number: Trading Name: Highfield Nature of Business: Construction of domestic buildings Registered office: 67 Richmond Road, Poole, Dorset BH14 0BU Type of Liquidation: Creditors Date of Appointment: 4 September 2018 Liquidator's name and address: Hugh Francis Jesseman (IP No. 9480) of Antony Batty & Company LLP, Field Court, Grays Inn, London, WC1R 5EF By whom Appointed: Creditors and Members Ag YF60491 (105285) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

19 Name of Company: DAN & PETE HOLDINGS LIMITED Company Number: Nature of Business: Event's Organiser Previous Name of Company: Cuffe and Taylor Holdings Limited Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Richard Ian Williamson (IP No. 801) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF By whom Appointed: Creditors Ag YF60459 (10502) Name of Company: DAN & PETE LIMITED Company Number: Nature of Business: Other business support service activities not elsewhere classified Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Richard Ian Williamson (IP No. 801) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF By whom Appointed: Creditors Ag YF60511 (1058) Name of Company: DME LOGISTICS LIMITED Company Number: Nature of Business: Logistics Registered office: 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Samantha Hawkins (IP No ) of Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL By whom Appointed: Members and Creditors Ag YF60454 (10515) Company Number: 0894 Name of Company: ELITE SPORTS LIMITED Trading Name: Elite Sports Limited Previous Name of Company: Elite Sports Goods Limited Nature of Business: Retail Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Office Ludgate Hill, Ludgate Hill, London, EC4M 7JN Principal trading address: 9-10 St Andrews Square, Edinburgh, EH2 2AF Liquidator's name and address: Blair Carnegie Nimmo and Alistair McAlinden of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG Office Holder Numbers: 8208 and Date of Appointment: 4 September 2018 By whom Appointed: Creditors Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on or at Lianne.Fraser@KPMG.co.uk. (10579) Company Number: Name of Company: EPIC ASBESTOS SOLUTIONS LIMITED Nature of Business: Other specialised construction activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Principal trading address: Clifton House Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire HD6 4JJ Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: Date of Appointment: 4 September 2018 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. (105556) Name of Company: FORTRESS PAY LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: IFL BUSINESS SERVICES LIMITED Company Number: Nature of Business: Accounting and auditing activities Name of Company: PAYERISE 61 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 6 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 65 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 72 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 118 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 125 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 126 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 127 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 128 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 16 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 17 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 18 LIMITED Company Number: Nature of Business: Other human resources provision Name of Company: PAYERISE 19 LIMITED Company Number: Nature of Business: Other human resources provision ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

20 Name of Company: PAYERISE 140 LIMITED Company Number: Nature of Business: Other human resources provision Registered office: (All) Townshend House, Crown Road, Norwich, NR1 DT Type of Liquidation: Creditors Date of Appointment: Andrew McTear (IP No ) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 DT Liquidator's name and address: Andrew McTear (IP No ) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 DT By whom Appointed: Members and Creditors Ag YF6059 (10546) Name of Company: FTS (2011) LTD Company Number: Nature of Business: Wholesale of wood, construction materials and sanitary equipment Registered office: CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 TJ Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Simon Lowes (IP No. 9194) and Elias Paourou (IP No. 9096) both of CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 TJ By whom Appointed: Members and Creditors Ag YF6048 (10528) Name of Company: GMT (PRESTON) LIMITED Company Number: Trading Name: Greenwich Music Time Nature of Business: Other amusement and recreation activities not elsewhere classified Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Richard Ian Williamson (IP No. 801) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF By whom Appointed: Creditors and Members Ag YF60546 (1052) Name of Company: GRAVITY FORCE SUNDERLAND LIMITED Company Number: Nature of Business: Trampoline Park Registered office: 6-7 Admiralty Way, Camberley, Surrey, GU15 DT Name of Company: GRAVITY FORCE LIMITED Company Number: Nature of Business: Trampoline Park Registered office: Unit 6-7 Admiralty Way, Camberley, Surrey, GU15 DT Name of Company: GRAVITY FORCE ST ALBANS LIMITED Company Number: Nature of Business: Trampoline Parks Registered office: Bedford Row, London, WC1R 4HE Type of Liquidation: Creditors Date of Appointment: Paul Cooper (IP No ) and Paul Appleton (IP No. 888) both of David Rubin & Partners, Bedford Row, London, WC1R 4HE Liquidator's name and address: Paul Cooper (IP No ) and Paul Appleton (IP No. 888) both of David Rubin & Partners, Bedford Row, London, WC1R 4HE By whom Appointed: Company and Creditors Ag YF60528 (10527) Name of Company: GREENLIGHT POWER LIMITED Company Number: Nature of Business: Scope, design and build of enterprise level websites Type of Liquidation: Creditors Registered office: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU Principal trading address: The Varnish Works Bravingtons Walk Kings Cross London N1 9AJ Liquidator: Gerald Irwin (Office Holder Number: 875), Irwin Insolvency, Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Contact: Michelle Pratt, Tel No Date of Appointment: 1 August By whom appointed: Members and Creditors. ns 5927A (104121) Name of Company: GREYSTONE SOLUTIONS LIMITED Company Number: Nature of Business: Other Information Service Activities Registered office: Lloyd House, Lloyd Street, Manchester M2 5WA Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Darren Brookes (IP No. 9297) and Molly Monks (IP No. 1980) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ By whom Appointed: Members and Creditors Ag YF60457 (10508) Name of Company: H. FEREDAY & SONS LIMITED Company Number: Nature of Business: Manufacture of sheet metal goods and weighing scales Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD 4TG Type of Liquidation: Creditors Date of Appointment: 0 August 2018 Liquidator's name and address: Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD 4TG By whom Appointed: Members and Creditors Ag YF6047 (105289) Name of Company: HAZELHURST CCS LIMITED Company Number: Nature of Business: Construction of commercial buildings Registered office: Hisehope House, Waskerley, Consett, Co Durham DH8 9DT Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Martyn James Pullin (IP No. 1550) and David Antony Willis (IP No. 9180) both of FRP Advisory LLP, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 TX By whom Appointed: Members and Creditors Ag YF60465 (10506) Name of Company: HGW BUILD & DESIGN LTD Company Number: Nature of Business: Building Company Registered office: 7 Sun Street, London, EC2M 2PL Type of Liquidation: Creditors Date of Appointment: 28 August 2018 Liquidator's name and address: Lane Bednash (IP No. 8882) of CMB Partners UK Limited, 7 Sun Street, London, EC2M 2PL By whom Appointed: Members and Creditors Ag YF60659 (106496) 20 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

21 Name of Company: HRH SOLUTIONS MIDLANDS LTD Company Number: Trading Name: Radiator-Supplies Nature of Business: Retail via mail order & internet Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Timothy Frank Corfield (IP No. 8202) of Griffin & King, Goodall Street, Walsall, West Midlands, WS1 1QL By whom Appointed: Creditors Ag YF60474 (105292) Name of Company: ISLES BUILDING SERVICES LIMITED Company Number: Nature of Business: Type of Liquidation: Creditors Trading Name: Ben Briggs Registered office: The registered office of the Company will be changed to Carlton Place Southampton SO15 2EA, having previously been Unit 1 The Sidings Victoria Avenue Industrial Estate Dorchester DT2 9ES Principal trading address: N/A Joint Liquidators: Shane Biddlecombe, IP number 9425 and Gordon Johnston, IP number 8616 of HJS Recovery (UK) Ltd, Carlton Place Southampton SO15 2EA. Alternative person to contact with enquiries about the case: Sam Jones, telephone number: Date of Appointment: 29 August 2018 ss/ns 5947A (105495) Name of Company: JEMFLO COURIERS LTD Company Number: Nature of Business: Unlicensed carriers Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Natalie Hughes (IP No. 146) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU By whom Appointed: Members and Creditors Ag YF6051 (105276) Name of Company: JULIEN PLUMART WHOLESALE (BRIGHTON) LTD Company Number: Nature of Business: Manufacturing - Food and Beverage Registered office: 2/ Pavilion Buildings, Brighton, East Sussex BN1 1EE Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Jonathan James Beard (IP No. 9552) and John Walters (IP No. 915) both of Begbies Traynor (Central) LLP, 2/ Pavilion Buildings, Brighton, East Sussex BN1 1EE By whom Appointed: Members and Creditors Ag YF60510 (1059) Company Number: Name of Company: JUST FLOWERS (DONCASTER) LIMITED Nature of Business: RETAIL SALE OF FLOWERS, PLANTS, SEEDS, FERTILISERS Type of Liquidation: Creditors' Voluntary Liquidation Registered office: ENTERPRISE HOUSE C/0 A.M. INSOLVENCY LIMITED, CARLTON ROAD, WORKSOP, NOTTS S81 7QF Liquidator's name and address: Jonathan Amor of A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX Office Holder Number: Date of Appointment: By whom Appointed: The Company Further information about this case is available from the offices of A.M. Insolvency Limited on (105805) Name of Company: JUSTICE OF WINCHESTER LTD Company Number: Trading Name: Justice Nature of Business: Jewellers Registered office: 81 Parchment Street, Winchester, Hampshire SO2 8AT Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Terry Evans (IP No. 6416) and Simon Lowes (IP No. 9194) both of CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 TJ By whom Appointed: Members and Creditors Ag YF60482 (105280) Name of Company: M G FOOD LIMITED Company Number: Trading Name: Papa Johns Pizza Nature of Business: Take Away Food Registered office: 120 Mayfair Avenue, Ilford, IG1 DH Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY By whom Appointed: Members and Creditors Ag YF60458 (1051) Name of Company: MALACRINO LIMITED Company Number: Nature of Business: Manufacture of fireplace mantels Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 WQ Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Allan Christopher Cadman (IP No. 9522) and Stephen James Wainwright (IP No. 506) both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 WQ By whom Appointed: Members Ag YF60469 (10529) Name of Company: MAYFAIR (MANCHESTER) LIMITED Company Number: Nature of Business: Convenience store Type of Liquidation: CVL Registered office: 29 Bolton Road, Salford, Manchester M6 7HP Liquidator's name and address: Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham NG9 7AA info@kingslandbr.co.uk Office Holder Number: Date of Appointment: 29 August 2018 By whom Appointed: Creditors (105948) Name of Company: MODELS OWN LTD. Company Number: Nature of Business: Cosmetics Registered office: Bedford Row, London, WC1R 4HE Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Paul Appleton (IP No. 888) of David Rubin & Partners, Bedford Row, London, WC1R 4HE By whom Appointed: Company and Creditors Ag YF60514 (105279) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

22 Company Number: Name of Company: MOLICA LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 4 Coniscliffe Road, Darlington, Co Durham DL 7EH Liquidator's name and address: Malcolm Edward Fergusson of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees TS18 DB Office Holder Number: Date of Appointment: By whom Appointed: Members and Creditors Further information about this case is available from the offices of Fergusson & Co Ltd on (10559) Company Number: SC Name of Company: OAUK1812 LTD Nature of Business: Information Technology Consultancy Services Type of Liquidation: Creditors Registered office: 98 Elder Crescent, Cambuslang G72 7GL Principal trading address: 98 Elder Crescent, Cambuslang G72 7GL Liquidator's name and address: Maureen Elizabeth Leslie, of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB. Office Holder Number: Further details contact: Maureen Elizabeth Leslie, Tel: Date of Appointment: 1 August 2018 By whom Appointed: Members Ag YF6050 (104750) Name of Company: PAUL MARCHANT LIMITED Company Number: Nature of Business: Building Contractors Registered office: Hillside Cottage, Castle Hill, Longfield, Kent, DA 7BQ Type of Liquidation: Creditors Date of Appointment: 0 August 2018 Liquidator's name and address: Mark Willis (IP No. 991) of Compass Financial Recovery & Insolvency Limited, Prospect House, 11-1 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU By whom Appointed: Members and Creditors Ag YF60460 (10504) Name of Company: PAYERISE LIMITED Company Number: Nature of Business: Provision of human resources and management of human resource functions Registered office: 84 Coombe Road, New Malden, Surrey KT 4QS Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Michael Colin John Sanders (IP No. 8698) and Adrian Paul Dante (IP No. 9600) both of MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ By whom Appointed: Members and Creditors Ag YF60481 (105291) Company Number: SC Name of Company: POLMONT PUB CO LTD Previous Name of Company: Alchemy Inns Retail Ltd Nature of Business: Other business support services not elsewhere classified Type of Liquidation: Creditors Registered office: Alchemy House, 28 Abbotsinch Industrial Estate, Grangemouth FK 9UX Principal trading address: (former) Oxgang Bar Kitchen Rooms, Oxgang Road, Grangemouth, FK 9BY; Canalside Pub & Grill, Redding Road, Reddingmuirhead, Falkirk, FK2 0DP; The Black Bull, Main Street, Polmont, Falkirk, FK2 0PX Liquidator's name and address: Richard Gardiner, of Thomson Cooper, Castle Court, Carnegie Campus, Dunfermline KY11 8PB. Office Holder Number: Further details contact: Derek Simpson, info@thomsoncooper.com; Tel: Date of Appointment: 0 By whom Appointed: Members Ag YF60411 (104746) Name of Company: REMOTE GOAT LIMITED Company Number: Trading Name: Remote Goat Nature of Business: Artistic Creation Registered office: C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Type of Liquidation: Creditors Date of Appointment: 4 September 2018 Liquidator's name and address: Eric Walls (IP No. 911) and Wayne Harrison (IP No. 970) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU By whom Appointed: Members and Creditors Ag YF6055 (10545) Name of Company: SAMMY COMMUNITY TRANSPORT LIMITED Company Number: Nature of Business: Other passenger land transport Registered office: 9 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW Type of Liquidation: Creditors Date of Appointment: 4 September 2018 Liquidator's name and address: Nicholas Cusack (IP No ) and David Perkins (IP No. 1810) both of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY By whom Appointed: Members and Creditors Ag YF60475 (105288) Name of Company: SMT TESTING LIMITED Company Number: Nature of Business: IT/Project Management Consultancy Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Mark Grahame Tailby (IP No. 9115) and Graham Stuart Wolloff (IP No. 8879) both of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN By whom Appointed: Members and Creditors Ag YF60521 (10540) Name of Company: SOLID SECURITY DOOR SERVICES LTD Company Number: Nature of Business: Manufacture of other builders' carpentry & joinery Type of Liquidation: Creditors Voluntary Registered office: c/o Bridgestones, 125/127 Union Street, Oldham OL1 1TE Principal trading address: 87 Kingsman Road, Standford, Essex, SS17 0JN Liquidator's name and address: Jonathan Lord MIPA, Bridgestones, 125/127 Union Street, Oldham OL1 1TE. mail@bridgestones.co.uk Office Holder Number: Date of Appointment: By whom Appointed: Creditors and Members (105951) Name of Company: SSMT TRANSPORT LTD Company Number: Nature of Business: Transport And Haulage Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: Rear Of Building 8 Twinwoods Business Park, Milton Road, Thurleigh, Bedford, Bedfordshire, MK44 1FD Liquidator's name and address: Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Office Holder Number: For further details contact: Alisdair J Findlay info@findlayjames.co.uk Tel: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

23 Date of Appointment: 4 September 2018 By whom Appointed: Members and Creditors (10477) Name of Company: STAITHE DEVELOPMENTS LIMITED Company Number: Nature of Business: Development of building projects Registered office: 9 Church Street, Walsingham, Norfolk, NR22 6BL Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Nicholas Cusack (IP No ) of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY By whom Appointed: Members and Creditors Ag YF60495 (105295) Name of Company: TALAY THAI 2012 LTD Company Number: Trading Name: Talay Thai Nature of Business: Thai Restaurant Registered office: 64 Streatham High Road, London, SW16 1DA Type of Liquidation: Creditors Date of Appointment: 4 September 2018 Liquidator's name and address: Stephen Franklin (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ By whom Appointed: Members and Creditors Ag YF60504 (10522) Name of Company: TIME2SPEED LIMITED Company Number: Nature of Business: Car Wash Registered office: Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE (Formerly) 7 Larch Close, London, SW12 9SX Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Darren Wilson (IP No. 9518) of DKF Insolvency Limited, rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE By whom Appointed: Members and Creditors Ag YF6046 (10510) Name of Company: TRB (SOUTHEAST) LIMITED Company Number: Nature of Business: Building and Maintenance works Type of Liquidation: Creditors Registered office: 1 Kings Avenue Winchmore Hill London N21 NA Principal trading address: 448 Abbey Road Basingstoke Hampshire RG24 9EN Liquidator: Yiannis Koumettou (IP No ) of Alexander Lawson Jacobs, 1 Kings Avenue Winchmore Hill London N21 NA. For further details contact Mark Wootton on telephone , or by at mark@aljuk.com. Decision Date: September By whom appointed: Members. ns/sm 595A (104117) Company Number: Name of Company: TES HOLDINGS LIMITED Nature of Business: Aircraft engine and asset management services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: KPMG LLP, 15 Canada Square, London, Greater London E14 5GL Principal trading address: Aviation House, Brocastle Avenue, Waterton Industrial Estate, Bridgend CF1 XR Liquidator's name and address: David John Pike, James Robert Tucker and Edward George Boyle of KPMG LLP, 15 Canada Square, London E14 5GL Office Holder Numbers: 15190, 8916 and Date of Appointment: By whom Appointed: Pursuant to Schedule B1 paragraph 8 of the Insolvency Act 1986 Further information about this case is available from James Rivers at the offices of KPMG LLP on (105526) Name of Company: THERMO DOOR LIMITED Company Number: Nature of Business: Glazing Registered office: C/O Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG By whom Appointed: Creditors Ag YF6056 (1057) Name of Company: THINK BRANDING LIMITED Company Number: Nature of Business: Sale of Electronic Goods Previous Name of Company: Ioh Branding Limited Registered office: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG By whom Appointed: Members and Creditors Ag YF60526 (10541) Name of Company: VICTORIA JAMES SHROPSHIRE LIMITED Company Number: Trading Name: Victoria James Nature of Business: Retailers of Gifts & Home Accessories Registered office: 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ Type of Liquidation: Creditors Date of Appointment: Liquidator's name and address: Nickolas Garth Rimes (IP No. 0095) and Adam Peter Jordan (IP No ) both of Rimes & Co, The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ By whom Appointed: Shareholders and Creditors Ag YF6052 (105275) DEEMED CONSENT (CVL) NORFOLK SEEDS LIMITED Company Number: ( ) Registered office: The Gateway, 8-87 Pottergate, Norwich NR2 1DZ Principal trading address: Barrons Meadow, Barrons Hall Lane, Fakenham, NR21 8HB Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the abovenamed Company (the 'convener') is seeking deemed consent from creditors on the nomination of Jamie Playford as Liquidator. A resolution to wind up the Company is to be considered on 18 September The decision date for any objections to be made to this proposed decision is 18 September In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to Leading Corporate Recovery, The Gateway, 8-87 Pottergate, Norwich, NR2 1DZ not later than 2.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

24 It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Jamie Playford (IP No. 975) of Leading Corporate Recovery, The Gateway, 8-87 Pottergate, Norwich, NR2 1DZ is qualified to act as an insolvency practitioner in relation to the above. He will furnish creditors, free of charge, with such information concerning the Company's affairs as they may reasonably require prior to the virtual meeting. Further details contact: Kelly Goodman, kelly.goodman@leading.uk.com or Tel: Robert Fletcher, Director Ag YF60499 (10529) WORLDWIDE WAREHOUSE SOLUTIONS UK LTD Company Number: ( ) Registered office: rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB Principal trading address: WTC Bursplein 7, Rotterdam, The Netherlands Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the abovenamed Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 20 September The decision date for any objections to be made to this proposed decision is 20 September In order to object to the proposed decision a creditor must have delivered a notice stating that the creditor so objects, to the Directors not later than 2.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Ben Woodthorpe and Simon Harris of ReSolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to ReSolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names, IP numbers and address of nominated Liquidators: Ben Woodthorpe (IP No. 1870) and Simon Harris (IP No. 1172) both of ReSolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU Further details contact: The nominated Liquidators, ryan.davies@resolvegroupuk.com. Alternative contact: Ryan Davies Benjamin Dunn, Director 10 September 2018 Ag YF60507 (1050) FINAL MEETINGS MARTOSH LIMITED (IN LIQUIDATION) Company Number: SC4720 Registered office: C/O WRI ASSOCIATES LTD, THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB Principal trading address: PREVIOUS REGISTERED OFFICE AND PRINCIPAL TRADING ADDRESS: 7/9 HOPE STREET, GLASGOW, G2 6AE NOTICE IS HEREBY GIVEN, pursuant to Sections 105(1) and 106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named company will be held within the offices of WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 18 October 2018 at 11.00am and 11.15am respectively, for the purpose of having a final account laid before them showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members and creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A member may vote according to the rights attaching to his shares, as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. For further information contact: Derek Lyttle info@wriassociates.co.uk Telephone: Ian William Wright Liquidator WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2 LB 0 (105641) BETSAN LIMITED (IN LIQUIDATION) Company Number: SC46219 Registered office: C/O WRI ASSOCIATES LTD, THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB Principal trading address: PREVIOUS REGISTERED OFFICE AND PRINCIPAL TRADING ADDRESS: 41 HOPE STREET, GLASGOW, G2 6AE NOTICE IS HEREBY GIVEN, pursuant to Sections 105(1) and 106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named company will be held within the offices of WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 18 October 2018 at 10.00am and 10.15am respectively, for the purpose of having a final account laid before them showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members and creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A member may vote according to the rights attaching to his shares, as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. For further information contact: Derek Lyttle info@wriassociates.co.uk Telephone: Ian William Wright Liquidator WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2 LB 0 (105642) 24 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

25 T.R. & N. HARRISON LIMITED Company Number: SC21741 Registered office: 227 West George Street, Glasgow G2 2ND Principal trading address: Flat 1/2 71 Quarry Street, Hamilton ML 7AG Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members and creditors of the above named company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on 6 November 2018 at am for the purpose of showing how the winding up has been conducted and the property of the company disposed of and also to receive the Liquidator s final account and hearing any explanation that may be given by the Liquidator. Members and creditors are entitled to attend in person or by proxy. Proxies to be used at the meeting must be lodged with the Liquidator either before or at the meeting. Date of Appointment: 1 June 2017 Office Holder details: Donald Iain McNaught, Johnston Carmichael LLP, 227 West George Street, Glasgow G2 2ND Further details contact: Donald Iain McNaught, Tel: Donald Iain McNaught, Liquidator 0 Ag YF60476 (104752) MEETINGS OF CREDITORS BAINBRIDGE LATOM INTERIORS LIMITED (Company Number ) Registered office: 80 High Street, Burnham, Buckinghamshire SL1 7JT Principal trading address: 80 High Street, Burnham, Buckinghamshire SL1 7JT Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the abovenamed Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 19 September The meeting will be held at Regus, 268 Bath Road, Slough, Berkshire SL1 4DX on 19 September 2018 at 12:0 pm. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Robert Day and Lee James Cotton of Robert Day and Company Limited, The Old Library, The Walk Winslow, Buckingham MK18 AJ are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to The Old Library, The Walk Winslow, Buckingham MK18 AJ. In order to be counted, a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 18 September 2018 (unless the chair of the meeting is content to accept the proof later.) Proofs may be delivered to The Old Library, The Walk Winslow, Buckingham MK18 AJ. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the INSOLVENCY ACT 1986; (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company's creditors. Names, IP Numbers and address of nominated Liquidators: Robert Day and Lee James Cotton (IP Nos 9142 and 9610) both of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 AJ. Further details contact: Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 AJ, Tel: , mail@robertday.biz. Mark James Bainbridge, Director (106006) THE INSOLVENCY ACT 1986 REVIVAL RETREAT LTD PROPOSED LIQUIDATION Company Number: SC24566 Registered office: E.K BUSINESS CENTRE, 14 STROUD ROAD, EAST KILBRIDE, G75 0YA Principal trading address: TRADING ADDRESSES: 8 RENFIELD STREET, GLASGOW, G2 1LU and 09 BYRES ROAD, GLASGOW, G12 8UG 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 Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB on 19 September 2018 at 10.0 am for the purposes provided for in Sections 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 French Duncan LLP, Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB, during the two business days immediately preceding the date of the meeting. BY ORDER OF THE BOARD Lynne Hetherington Director 0 August 2018 (10567) ANGEL (HAIR DESIGN) LIMITED Company Number: SC24450 Registered office: Unit 7, Huntly Business Centre, 8 Gordon Street, Huntly, AB54 8FG. Formerly: South Street, Elgin, Morayshire, IV0 1JG Principal trading address: 8 School Hill, Aberdeen, AB10 1JX By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors for the purposes mentioned in Sections 99, 100 and 101 of the said Act will be held at FRP Advisory LLP, Suite 2B Johnstone House, Rose Street, Aberdeen, AB10 1UD, on 20 September 2018, at am for the purposes of receiving the directors statement of affairs, appointing a Liquidator and electing a Liquidation Committee. Creditors can attend the meeting in person and vote. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Proxies can be submitted in advance or at the creditors meeting. In accordance with section 98 of the Act a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Suite 2B Johnstone House, Rose Street, Aberdeen, AB10 1UD, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A resolution is passed when the majority in value of those voting, in person or by proxy, have voted in favour of it. Further details contact: Jane Gardiner Thomson, Director 0 Ag YF60497 (104758) ASTEC SYSTEMS LIMITED (Company Number ) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: Unit 17 Metro Business Centre, Kangley Bridge Road, London, SE26 5BW Notice is given by Martin Charles Armstrong that a decision is to be sought from the creditors of the above-named Company at a virtual meeting to be held on 2 at am. The purpose of the virtual meeting is to form a committee, and if one is not formed, to fix a basis of the Liquidator's remuneration. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

26 In order for their votes to be counted creditors must attend the virtual meeting and vote either personally or by proxy, and must also have submitted proof of their debt (if not already lodged) at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 4 pm on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their votes being disregarded. Date of Appointment: 25 July 2017 Office Holder Details: Martin C Armstrong (IP No ) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact Caroline Smith on telephone , or by at caroline.smith@turpinba.co.uk. Martin C Armstrong, Liquidator Ag YF60450 (105281) BECKETTS JOINERY LONDON LTD (Company Number ) Registered office: 170 London Road, Wallington, Surrey SM6 7AN Principal trading address: Apps Court Farm, Hurst Road, Walton on Thames KT12 2EG NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be held at on 2 at 1.0 pm for the purpose of Creditors to decide on the nomination of a Liquidator. Creditors can access the virtual meeting as follows: Contact Sabina Fox on to obtain details In order to be entitled to vote creditors must deliver proxies by on the business day before the meeting and proofs before the virtual meeting to Heath Clark, 1st Floor Spire Walk, Chesterfield S40 2WG. The convener of the meeting is Matthew Beckett, Director NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Office Holder Details: Nominated Liquidator, Annette Reeve (IP number 979) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 2WG. Further information about this case is available from Sabina Fox of Heath Clark on or at sabina@heathclark.co.uk. Annette Reeve, Liquidator (105754) BLACK CAT BARS (RIPLEY) LTD (Company Number ) NOTICE IS GIVEN by the Board of Directors to the creditors Black Cat Bars (Ripley) Ltd, that a virtual meeting of creditors has been summoned under section 100 of The Insolvency Act 1986, for the purpose of seeking resolutions on the following: i) The appointment of a Liquidator of the Company. ii) That the Liquidator's fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of the meeting. iii) That the Liquidator be permitted to recover category 2 disbursements. Creditors should note that: 1. Members will consider the winding up resolution on 2 October The Directors are required to make out a statement of affairs of the Company and provide a copy to all creditors before 2nd October 2018 the decision date, and before the period of 7 days beginning with the day after the day on which the company passes a resolution for winding up.. The meeting will be held as follows: Date 2nd October 2018, The Decision Date. Time am 4. Access to the virtual meeting can be gained from am on 2nd October 2018 by dialing and inserting the following access code when prompted. 5. Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the virtual meeting and vote, and are entitled to vote if they have submitted proof of their debt by no later than 4 p.m. on the business day before the meeting. Failure to do so may lead to their vote(s) being disregarded. 6. Any creditor unable to attend in person, but wishing to vote at the meeting can either nominate a person to attend on their behalf, or nominate the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. 7. All proofs of debt and proxies must be delivered to Bridgestones, Union Street, Oldham, OL1 1TE. 8. Creditors with small debts, that is claims of 1,000 or less, must have lodged proof of their debt for their vote to be valid. 9. Creditors may, at any time prior to 2nd October 2018, the Decision Date, request that a physical meeting of creditors be held to determine the outcome of the resolutions. Any request for a physical meeting must be delivered to Bridgestones, Union Street, Oldham, OL1 1TE and be accompanied by valid proof of their debt (if not already lodged). A meeting will be convened if creditors requesting a meeting represent a minimum of 10% in value or 10% in number of creditors or simply 10 creditors, where "creditors" means "all creditors." 10. Creditors have the right to appeal the decision made by the resolution(s) by applying to court under Rule 15.5 of the Insolvency Act within 21 days of the 2nd October The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. 12. Any creditors excluded from the meeting, may complain to the chair during the meeting, or the convener of the meeting by no later than 4 p.m. the business day following the exclusion, in accordance with rule A list of names and addresses of the Company's creditors will be available for inspection free of charge at Bridgestones, Union Street, Oldham, OL1 1TE between 10 a.m. and 4 p.m. on the two business days prior to the meeting. Creditors can contact Bridgestones on or by at mail@bridgestones.co.uk R Qualter and B Parr, Directors (106514) CLAIRE FRESHNEY LIMITED (Company Number ) Registered office: Suite 6, 2nd Floor Orange Zone, Halton 5, Runcorn WA7 2HF NOTICE IS GIVEN by the Board of Directors to the creditors Claire Freshney Limited, that a virtual meeting of creditors has been summoned under section 100 of The Insolvency Act 1986, for the purpose of seeking resolutions on the following: i) The appointment of a Liquidator of the Company. ii) That the Liquidator's fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of the meeting. iii) That the Liquidator be permitted to recover category 2 disbursements. Creditors should note that: 1. Members will consider the winding up resolution on 20th September The Directors are required to make out a statement of affairs of the Company and provide a copy to all creditors before 20th September 2018 the decision date, and before the period of 7 days beginning with the day after the day on which the company passes a resolution for winding up.. The meeting will be held as follows: Date 20th September 2018, The Decision Date. Time am 4. Access to the virtual meeting can be gained from am on 20th September 2018 by dialling and inserting the following access code when prompted. 5. Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the virtual meeting and vote, and are entitled to vote if they have submitted proof of their debt by no later than 4 pm on the business day before the meeting. Failure to do so may lead to their vote(s) being disregarded. 6. Any creditor unable to attend in person, but wishing to vote at the meeting can either nominate a person to attend on their behalf, or nominate the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. 26 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

27 7. All proofs of debt and proxies must be delivered to Bridgestones, Union Street, Oldham OL1 1TE. 8. Creditors with small debts, that is claims of 1,000 or less, must have lodged proof of their debt for their vote to be valid. 9. Creditors may, at any time prior to 20th September 2018, the Decision Date, request that a physical meeting of creditors to be held to determine that outcome of the resolutions. Any request for a physical meeting must be delivered to Bridgestones, Union Street, Oldham OL1 1TE and be accompanied by a valid proof of debt (if not already lodged). A meeting will be convened if creditors requesting a meeting represent a minimum of 10% in value or 10% in number of creditors or simply 10 creditors, where "creditors" means all "creditors." 10. Creditors have the right to appeal the decision made by the resolution(s) by applying to court under Rule 15.5 of the Insolvency Act within 21 days of the 20th September The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. 12. Any creditors excluded from the meeting, may complain to the chair during the meeting, or the convener of the meeting by no later than 4 pm the business day following the exclusion in accordance with Rule A list of the names and addresses of the Company's creditors will be available for inspection free of charge at Bridgestones, Union Street, Oldham OL1 1TE between 10 am and 4pm on the two business days prior to the meeting. Creditors can contact Bridgestones on or by at mail@bridgestones.co.uk Dated: 16 August 2018 (10552) COUNTER KITCHEN CLERKENWELL LTD (Company Number ) Trading Name: Counter Kitchen Registered office: 6 Manor Park, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire GL51 9TX Principal trading address: 6 Goswell Road, London EC1V 7EN Notice is hereby given, pursuant to Rule 6.14(2) of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that Benjamin Meyer of the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. The meeting will be held as a virtual meeting by Telephone Conferencing on 21 September 2018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact David Rubin & Partners ("DRP"), Bedford Row, London, WC1R 4HE using the details below. Paul Cooper (IP No ) and Paul Appleton (IP No 888) of DRP are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the decision date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Paul Cooper or alternatively Yin Lee may be contacted on telephone number A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose decisions at the meeting. A proxy for a specific meeting must be delivered to DRP at the address above or to the Chair before the meeting. In order to be entitled to vote at the meeting, Creditors must lodge their Proof of Debt of their claim at the offices of DRP not later than 4.00 pm on the business day before the decision date. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Paul Cooper or alternatively Yin Lee may be contacted on telephone number Benjamin Meyer, Director/Convener Ag YF60485 (105270) EAST HERTS PROJECTS LTD (Company Number ) Registered office: 2 Tower House, Hoddesdon, Hertfordshire EN11 8UR Principal trading address: 41 Martins Drive, Hertford, Hertfordshire SG1 7TA Notice is hereby given that Jonathan Rogan, a Director of the Company, is convening a virtual meeting of creditors to be held on 17 September 2018 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. A list of names and addresses of the Company s creditors will be available for inspection free of charge at ThorntonRones Limited, 11 High Road, Loughton, Essex IG10 1AH between am and 4.00 pm on the two business days prior to the meeting. Details of how to access the virtual meeting are included in the Notice delivered to creditors. If any creditor has not received this Notice or requires further information please contact Jennifer Munday at ThorntonRones Limited on or Jennifer@thorntonrones.co.uk. Jonathan Rogan, Director/Convener Ag YF60489 (105265) HDC NEW MEDIA LTD. (Company Number ) Registered office: 4 Northwest Business Park, Servia Hill, Leeds, West Yorkshire LS6 2QH Principal trading address: Bracken House, 5 Broad Lane, Bradford, West Yorkshire BD4 8PA Notice is hereby given, pursuant to Section 100 of the INSOLVENCY ACT 1986 ('IA 1986') and Rules 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that the Director (the 'convener') is seeking a decision by way of a virtual meeting of the creditors of the above-named Company. The virtual meeting will be held on 1 (the 'Decision Date') at am by video conference platform. Details of how to attend the virtual meeting is included in the notice delivered to creditors. If any creditor has not received this notice or requires further information including how to attend, please contact Christopher Brooksbank of O'Haras Limited using the contact details below. The decisions being sought from creditors at the meeting will include considering resolutions for the appointment by creditors of a liquidator and a resolution 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. A meeting of shareholders has been called and will be held immediately prior to the virtual meeting of creditors to consider passing resolutions for the voluntary winding up of the Company and appointment of the proposed liquidator, Christopher Brooksbank. A creditor is entitled to attend and/or vote at the virtual creditors meeting in person or by proxy. Creditors wishing to attend and/or vote at the meeting must lodge their proxy at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 UE or electronically at cb@oharas.co prior to the meeting. A proof of debt (unless it has already been delivered) must also be lodged not later than 4.00pm on the business day prior to the date of the meeting at the aforementioned address (note if not received in time, vote by creditor will be disregarded). Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, on the two business days prior to the virtual meeting at O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 UE. If necessary please contact Christopher Brooksbank, who is licensed to act as Insolvency Practitoner in relation to the above Company (IP No. 9658), by at cb@oharas.co or telephone on Hazel Lynn Underwood, Director Ag YF60472 (105278) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

28 HERO SIGNAGE & PRINT LTD (Company Number ) Registered office: 6 Norris Way, Rushden, NN10 6BP Principal trading address: 6 Norris Way, Rushden, NN10 6BP Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986, and Rules 6.14 and 15.1 of the Insolvency (England & Wales) Rules 2016 that the Director of the Company ("the convener") is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. Other decisions to be taken at the virtual meeting include the formation of a Liquidation Committee and if a Committee is not formed, to fix the basis of the Liquidator's remuneration. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and for convening the virtual meeting. A resolution to wind-up the Company is to be considered at a General Meeting of Members of the Company on 20 September The virtual meeting will be held on 20 September 2018 at 2.0 pm using the GoToMeeting video/ telephone conference application. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator by using the details below. Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered before the meeting and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the virtual meeting (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passes a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Kieran Bourne (IP No ) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX Further details contact: Kieran Bourne, Tel: , info@cromwellinsolvency.co.uk William Dun, Director Ag YF60525 (10526) HOME-START TOWER HAMLETS (Company Number ) Registered office: Attlee Youth & Community Centre, 5 Thrawl Street, London, E1 6RT Principal trading address: Attlee Youth & Community Centre, 5 Thrawl Street, London, E1 6RT Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 27 September The meeting will be held as a virtual meeting by video conference on 2 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Eric Walls and Wayne Harrison of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Eric Walls (IP No. 911) and Wayne Harrison (IP No. 970) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact: The nominated Liquidators, insolvency@ksagroup.co.uk. Alternative contact: Craig Harmon. Eric Walls, Nominated Joint Liquidator Ag YF60545 (10517) J4K SPORTS LTD (Company Number ) Registered office: Ground Floor, 7 Liverpool Road, Crosby, Merseyside, L2 5SE Principal trading address: Ground Floor, 7 Liverpool Road, Crosby, Merseyside, L2 5SE Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986, and Rules 6.14 and 15.1 of the Insolvency (England & Wales) Rules 2016 that the Director of the Company ("the convener") is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. Other decisions to be taken at the virtual meeting include the formation of a Liquidation Committee and if a Committee is not formed, to fix the basis of the Liquidator's remuneration. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and for convening the virtual meeting. A resolution to wind-up the Company is to be considered at a General Meeting of Members of the Company on 19 September The virtual meeting will be held on 19 September 2018 at 2.0 pm using the GoToMeeting video/ telephone conference application. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator by using the details below. Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered before the meeting and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. 28 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

29 In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the virtual meeting (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passes a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Kieran Bourne (IP No ) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX Further details contact: Kieran Bourne, Tel: , info@cromwellinsolvency.co.uk Raymond Newland, Director Ag YF6052 (10519) JEWEL TILING LIMITED (Company Number ) Registered office: 21 Hollowgate, Rotherham, South Yorkshire, S60 2LE Principal trading address: 19 Evans Court, Armthorpe, Doncaster, DN 2FL NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 20 September 2018 at 10:0 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Tel Mobile 8000 The PIN code is required to access the meeting In order to be entitled to vote creditors must deliver proxies and proofs to the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA by 4:00 pm on the business day before the day of the meeting. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Peter Herberts at the offices of Graywoods on or at peter.herberts@graywoods.co.uk. (105780) MCCARTHY ELECTRICAL SERVICES LIMITED (Company Number ) Registered office: Charles House, 59 Eastern Avenue, Gants Hill, IG2 6NE Principal trading address: The Barn, Rats Lane, Loughton, IG10 4AQ Notice is hereby given pursuant to Section 100 OF THE INSOLVENCY ACT 1986 and Rules 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 ("the Rules') that a Virtual Meeting of the Creditors of the above named Company is being proposed by Sandra McCarthy, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 18 September 2018 at am. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. The Virtual meeting will be held using GOTOMEETING. Contact David Aston for password and logon details. The meeting may be suspended or adjourned (and must be adjourned if so resolved at the meeting). The proposed liquidator(s) during the period before the decision date, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to the convener no later than 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called up to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Jonathan Mark Taylor (IP No ) of T H Financial Recovery, Suites 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH Further details contact: David Aston, daston@thfr.co.uk, Tel: Sandra McCarthy, Director Ag YF60462 (105274) MCMM ARCHITETTURA LTD (Company Number ) Registered office: 49 Castle Rising Road, South Wootton, King's Lynn, Norfolk PE0 JA Principal trading address: 49 Castle Rising Road, South Wootton, King's Lynn, Norfolk PE0 JA Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986 and Rules 6.14 and 15.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that a virtual meeting of the creditors of the above named Company has been convened by Matthew Nelder- Haynes, the Director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 21 September 2018 at am. To access the virtual meeting, which will be held via a telephone conferencing platform, contact the convener - details below. This virtual meeting will be recorded audio in order to establish and maintain records of the existence of relevant facts or decisions that are taken at the meeting. By attending this meeting, you consent to being recorded. Where any recording of the meeting also entails the processing of personal data, such personal data shall be treated in accordance with the Data Protection Act A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the 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 procedure to seek a decision from creditors on the nomination of a Liquidator. Nicholas Cusack (IP No 17490) is qualified to act as an Insolvency Practitioner in relation to the above Company and a list of names and addresses of the Company's creditors will be available for inspection at 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY on the two business days preceding the meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

30 In case of queries, please contact Sam Stoupe on Tel: or Matthew Nelder-Haynes, Director Ag YF60484 (105271) MMB SAFETY LIMITED (Company Number ) NOTICE IS GIVEN by the Board of Directors to the creditors MMB Safety Limited, that a virtual meeting of creditors has been summoned under section 100 of The Insolvency Act 1986, for the purpose of seeking resolutions on the following: i) The appointment of a Liquidator of the Company. ii) That the Liquidator's fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of the meeting. iii) That the Liquidator be permitted to recover category 2 disbursements. Creditors should note that: 1. Members will consider the winding up resolution on 26 September The Directors are required to make out a statement of affairs of the Company and provide a copy to all creditors before 26 September 2018 the decision date, and before the period of 7 days beginning with the day after the day on which the company passes a resolution for winding up.. The meeting will be held as follows: Date 2, The Decision Date. Time 11.00am 4. Access to the virtual meeting can be gained from am on 26 September 2018 by dialing and inserting the following access code when prompted. 5. Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the virtual meeting and vote, and are entitled to vote if they have submitted proof of their debt by no later than 4 p.m. on the business day before the meeting. Failure to do so may lead to their vote(s) being disregarded. 6. Any creditor unable to attend in person, but wishing to vote at the meeting can either nominate a person to attend on their behalf, or nominate the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. 7. All proofs of debt and proxies must be delivered to Bridgestones, Union Street, Oldham, OL1 1TE. 8. Creditors with small debts, that is claims of 1,000 or less, must have lodged proof of their debt for their vote to be valid. 9. Creditors may, at any time prior to 2, the Decision Date, request that a physical meeting of creditors be held to determine the outcome of the resolutions. Any request for a physical meeting must be delivered to Bridgestones, Union Street, Oldham, OL1 1TE and be accompanied by valid proof of their debt (if not already lodged). A meeting will be convened if creditors requesting a meeting represent a minimum of 10% in value or 10% in number of creditors or simply 10 creditors, where "creditors" means "all creditors." 10. Creditors have the right to appeal the decision made by the resolution(s) by applying to court under Rule 15.5 of the Insolvency Act within 21 days of the The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. 12. Any creditors excluded from the meeting, may complain to the chair during the meeting, or the convener of the meeting by no later than 4 p.m. the business day following the exclusion, in accordance with rule A list of names and addresses of the Company's creditors will be available for inspection free of charge at Bridgestones, Union Street, Oldham, OL1 1TE between 10 a.m. and 4 p.m. on the two business days prior to the meeting. Creditors can contact Bridgestones on or by at mail@bridgestones.co.uk M Bowns, Director (10641) P.M.R. LIMITED (Company Number ) NOTICE IS GIVEN by the Board of Directors to the creditors P.M.R. Limited, that a virtual meeting of creditors has been summoned under section 100 of The Insolvency Act 1986, for the purpose of seeking resolutions on the following: i) The appointment of a Liquidator of the Company. ii) That the Liquidator's fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of the meeting. iii) That the Liquidator be permitted to recover category 2 disbursements. Creditors should note that: 1. Members will consider the winding up resolution on 4th October The Directors are required to make out a statement of affairs of the Company and provide a copy to all creditors before 4th October 2018 the decision date, and before the period of 7 days beginning with the day after the day on which the company passes a resolution for winding up.. The meeting will be held as follows: Date 4th October 2018, The Decision Date. Time 11.00am 4. Access to the virtual meeting can be gained from am on 4th October 2018 by dialing and inserting the following access code when prompted. 5. Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the virtual meeting and vote, and are entitled to vote if they have submitted proof of their debt by no later than 4 p.m. on the business day before the meeting. Failure to do so may lead to their vote(s) being disregarded. 6. Any creditor unable to attend in person, but wishing to vote at the meeting can either nominate a person to attend o.n their behalf, or nominate the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. 7. All proofs of debt and proxies must be delivered to Bridgestones, Union Street, Oldham, OL1 1TE. 8. Creditors with small debts, that is claims of 1,000 or less, must have lodged proof of their debt for their vote to be valid. 9. Creditors may, at any time prior to 4th October 2018, the Decision Date, request that a physical meeting of creditors be held to determine the outcome of the resolutions. Any request for a physical meeting must be delivered to Bridgestones, Union Street, Oldham, OL1 1TE and be accompanied by valid proof of their debt (if not already lodged). A meeting will be convened if creditors requesting a meeting represent a minimum of 10% in value or 10% in number of creditors or simply 10 creditors, where "creditors" means "all creditors." 10. Creditors have the right to appeal the decision made by the resolution(s) by applying to court under Rule 15.5 of the Insolvency Act within 21 days of the 4th October The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. 12. Any creditors excluded from the meeting, may complain to the chair during the meeting, or the convener of the meeting by no later than 4 p.m. the business day following the exclusion, in accordance with rule A list of names and addresses of the Company's creditors will be available for inspection free of charge at Bridgestones, Union Street, Oldham, OL1 1TE between 10 a.m. and 4 p.m. on the two business days prior to the meeting. Creditors can contact Bridgestones on or by at mail@bridgestones.co.uk (10649) PETSVILLE LIMITED (Company Number ) Trading Name: Petcare Registered office: Heame House, 2 Bilston Street, Dudley DY 1JA Principal trading address: Roseville Precinct, Castle Street, Coseley, Bilston WV4 9EP 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

31 NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 19 September 2018 at 11.0 am, for the purpose of deciding on the nomination of a liquidator. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact Tim Heaselgrave at The Timothy James Partnership Limited on or tim@timothyjamespartnership.co.uk In order to be entitled to vote creditors must deliver proofs by 4 pm on the business day prior to the meeting to The Timothy James Partnership, Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJ. Proxies must be delivered to the convenor or chair before they may be used at the meeting. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Pam Mankoo at the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk (10554) POLMONT PUB CO LTD Company Number: SC Previous Name of Company: Alchemy Inns Retail Ltd Registered office: Alchemy House, 28 Abbotsinch Industrial Estate, Grangemouth FK 9UX Principal trading address: (former) Oxgang Bar Kitchen Rooms, Oxgang Road, Grangemouth, FK 9BY; Canalside Pub & Grill, Redding Road, Reddingmuirhead, Falkirk, FK2 0DP; The Black Bull, Main Street, Polmont, Falkirk, FK2 0PX 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 within the offices of Thomson Cooper, Castle Court, Carnegie Campus, Dunfermline KY11 8PB on 19 September 2018 at am for the purposes specified in Sections 99 to 101 of the said Act. A list of names and addresses of the Company s creditors will be available for inspection, free of charge, within the offices of Thomson Cooper, Castle Court, Carnegie Campus, Dunfermline KY11 8PB, during the two business days preceding the above meeting. Liquidator s name and address: Richard Gardiner (IP No. 9488), Thomson Cooper, Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB. Further details contact: Derek Simpson, info@thomsoncooper.com; Tel: Michael Joseph McShane, Director 0 Ag YF60411 (104744) PRESSVESS ENGINEERING LTD (Company Number ) Previous Name of Company: DDL179 Limited Registered office: Stallings House, Stallings Lane, Kingswinford, DY6 7LG Principal trading address: Stallings House, Stallings Lane, Kingswinford, DY6 7LG Notice is hereby given that a Virtual meeting of Pressvess Engineering Ltd's creditors has been summoned by the liquidator nominated by the Company. The meeting will be held by conference call on 21 September 2018 at am. The purpose of the virtual meeting is to: Seek agreement from the creditors of the appointment of the members' Liquidator; Invite creditors to appoint a creditors' committee and if no committee is appointed; To consider a resolution fixing the basis of the Liquidator's remuneration and authorising payment of Category 2 disbursements to be charged in accordance with the firm's policy; The attendees of the virtual meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A completed proxy form must be lodged with the Liquidator nominated by the Company (together with a completed proof of debt form if a creditor has not already lodged one) no later than 4pm on 20 September 2018, to entitle a creditor to vote by proxy at the meeting. Matthew Thomas Colbourne Frayne of Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, NE Somerset, BA2 8BS, being a person qualified to act as an Insolvency Practitioner in relation to the Company, will furnish creditors, free of charge, such information concerning the Company's affairs as they may reasonably require during the period prior to 21 September Name and address of nominated Liquidator: Matthew Thomas Colbourne Frayne (IP No. 9158) of Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, NE Somerset, BA2 8BS Further details contact: Fraser Frayne-Watt, Tel: , info@fraserfrayne.co.uk. Roger Bannister, Director 29 August 2018 Ag YF6050 (10525) SG EVENT WORLD LIMITED (Company Number ) Registered office: Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ Principal trading address: Unit Puma Trade Park, 145 Morden Road, Mitcham, CR4 4DG Nature of Business: Support activities to performing arts. Type of Liquidation: Creditors' Voluntary. Date of meeting: 1. Time of meeting: 11:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.1 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act The Insolvency Practitioners named below are 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 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. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Azmi Erdemir, Director Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82, St John Street, London, EC1M 4JN. Joint Insolvency Practitioner's Name and Address: Michael Solomons (IP No. 904) of BM Advisory, 82, St John Street, London, EC1M 4JN. For further information contact Calum Leslie at the offices of BM Advisory on , or Calum.Leslie@bm-advisory.com. (105764) STANDARD ONE PROPERTY DEVELOPMENTS LIMITED (Company Number ) Trading Name: Standard One Registered office: Unit 2 Doctors Lane, Henley-In-Arden, West Midlands, B95 5AW Principal trading address: Unit 2 Doctors Lane, Henley-In-Arden, West Midlands, B95 5AW ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

32 Notice is given that a virtual meeting of the creditors of the above named Company is being convened by Steve Sullivan via the Go to Meeting platform to be held on 20 September 2018 at 2.15 pm for the purpose provided for in Section 100 of the INSOLVENCY ACT Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Durkan Cahill at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY or via to enquiries@durkancahill.com. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting of creditors. Michael Durkan (IP No. 958) of Durkan Cahill at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Michael Noakes by telephone or by at mike.n@durkancahill.com Steve Sullivan, Director Ag YF60480 (105268) THE KITCHEN SPOON LIMITED (Company Number ) Registered office: 6 Manor Park, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TZ Principal trading address: 6 Manor Park, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TZ Notice is hereby given, pursuant to Rule 6.14(2) of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that Benjamin Meyer of the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. The meeting will be held as a virtual meeting by Telephone Conferencing on 21 September 2018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact David Rubin & Partners ("DRP"), Bedford Row, London, WC1R 4HE using the details below. Paul Cooper and Paul Appleton (IP Nos and 888), of DRP are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the decision date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose decisions at the meeting. A proxy for a specific meeting must be delivered to DRP at the address above or to the Chair before the meeting. In order to be entitled to vote at the meeting, Creditors must lodge their Proof of Debt of their claim at the offices of DRP not later than 4.00 pm on the business day before the decision date. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Paul Cooper or alternatively Yin Lee may be contacted on telephone number Benjamin Meyer, Director Ag YF60502 (105258) UBER OFFICE LTD (Company Number ) Trading Name: Uber Office Registered office: C/O Opus Restructuring LLP, Evergreen House North, Grafton Place, London, NW1 2DX Principal trading address: 62 St. Martin's Lane, London, WC2N 4JS Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Joint Liquidators' of the above-named Company (the 'conveners') are seeking a decision from creditors on the establishment of a liquidation committee if sufficient nominations are received and the basis of the Joint Liquidators remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by telephone conference on 2 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the Chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Opus Restructuring LLP, Evergreen House North, Grafton Place, London NW1 2DX. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on business day before the meeting date (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Opus Restructuring LLP, Evergreen House North, Grafton Place, London NW1 2DX. Date of Appointment: 17 July 2017 Names and address of Liquidators: Steven John Parker (IP No. 8989) and Trevor John Binyon (IP No. 9285) both of Opus Restructuring LLP, Evergreen House North, Grafton Place, London NW1 2DX Further details contact: The Joint Liquidators, Tel: Alternative contact: Joe Blundell. Steven John Parker, Joint Liquidator Ag YF60451 (105282) WEST LONDON FLORISTS LIMITED (Company Number ) Trading Name: Mia's Bouquets Florist London Registered office: Kemp House, 160 City Road, London, EC1V 2NX Principal trading address: 59 Sheen Lane, Sheen, London, SW14 8AB Notice is hereby given, pursuant to Rule 15.1 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Director of the above named Company (the convener) is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 14 September The meeting will be held as a virtual meeting by method of virtual meeting, telephone conference on 14 September 2018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or require further information please contact the nominated Joint Liquidators using the details below. A list of the names and address of the Company's creditors will be available for inspection, free of charge, at MHA MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ during business hours on 12 September 2018, the two business days prior to the meeting date. Michael Colin John Sanders and Georgina Marie Eason are persons qualified to act as Insolvency Practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. 2 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

33 A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to MHA MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to MHA MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Michael Colin John Sanders (IP No. 8698) and Georgina Marie Eason (IP No. 9688) both of MHA MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ Further details contact: Joanne Underwood, Joanne.Underwood@mhllp.co.uk, Tel: Michael Smith, Director Ag YF60501 (105256) NOTICES TO CREDITORS ADEN MORGAN SUMMERS LIMITED Company Number: SC Trading Name: Millennium Leisure and ML Health & Fitness Registered office: C/O FRP Advisory LLP, Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD Principal trading address: St Andrews Street, Peterhead, AB42 1DS and 8 High Street, Inverurie, AB51 XQ In order to rank for dividend and vote at meetings, creditors are required to complete a Proof of Debt (form 4.7 Scot). Any creditor who has not already done so should send the completed form, together with supporting documentation, to Alexander Iain Fraser at Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD. Claim must be submitted no later than 8 weeks before the end of an accounting period in order to rank for any dividend declared for that accounting period. The first accounting period ends on 27 February 2019 and claims should be lodged by no later than 2 January Once a claim has been submitted, it is deemed to be resubmitted for all subsequent accounting periods and meetings. Date of appointment: 28 August Office holder details: Alexander Iain Fraser and Thomas Campbell MacLennan (IP Nos and 8209) both of FRP Advisory LLP, Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD. Further details contact: The Joint Liquidators, Tel, , cp.aberdeen@frpadvisory.com. Alternative contact: Graham Smith, Tel: , graham.smith@frpadvisory.com. Alexander Iain Fraser, Joint Liquidator 0 Ag YF6089 (104747) AVC MEDIA ENTERPRISES LIMITED Company Number: SC0876 Registered office: C/O FRP Advisory LLP, Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD Principal trading address: Grandholm Mill, Grandholm Crescent, Bridge of Don, Aberdeen AB22 8BB In order to rank for dividend and vote at meetings, creditors are required to complete a Proof of Debt (form 4.7 Scot). Any creditor who has not already done so should send the completed form, together with supporting documentation, to Thomas Campbell MacLennan at Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD. Claim must be submitted no later than 8 weeks before the end of an accounting period in order to rank for any dividend declared for that accounting period. The first accounting period ends on 2 March 2019 and claims should be lodged by no later than 5 January Once a claim has been submitted, it is deemed to be resubmitted for all subsequent accounting periods and meetings. Date of appointment: 0 August Office holder details: Alexander Iain Fraser and Thomas Campbell MacLennan (IP Nos and 8209) both of FRP Advisory LLP, Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD. Further details contact: The Joint Liquidators, Tel, , cp.aberdeen@frpadvisory.com. Alternative contact: David Birnie, Tel: Thomas Campbell MacLennan, Joint Liquidator 0 Ag YF6092 (104745) AVCME HOLDINGS LIMITED Company Number: SC Registered office: C/O FRP Advisory LLP, Suite 2B, Johnstone House, Rose Street, Aberdeen AB10 1UD Principal trading address: Grandholm Mill, Grandholm Crescent, Bridge Of Don, Aberdeen AB22 8BB In order to rank for dividend and vote at meetings, creditors are required to complete a Proof of Debt (form 4.7 Scot). Any creditor who has not already done so should send the completed form, together with supporting documentation, to Thomas Campbell MacLennan at Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD. Claims must be submitted no later than 8 weeks before the end of an accounting period in order to rank for any dividend declared for that accounting period. The first accounting period ends on 2 March 2019 and claims should be lodged no later than 5 January Once a claim has been submitted, it is deemed to be resubmitted for all subsequent accounting periods and meetings. Date of appointment: 0 August Office holder details: Alexander Iain Fraser and Thomas Campbell MacLennan (IP Nos and 8209) both of FRP Advisory LLP, Suite 2B, Johnstone House, Rose Street, Aberdeen, AB10 1UD. Further details contact: The Joint Liquidators, Tel, , cp.aberdeen@frpadvisory.com. Alternative contact: David Birnie, Tel: Thomas Campbell MacLennan, Joint Liquidator 0 Ag YF609 (104749) C.P.S. ENVIRONMENTAL SERVICES LIMITED (Company Number ) Registered office: C/O Panos Eliades Franklin & Co, Olympia House, Armitage Road, London NW11 8RQ Principal trading address: Unit 5 Gainsborough Business Park, Nottingham NG10 1PX Notice is hereby given that Creditors of the Company are required, on or before 15 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Quantuma LLP, Office D Beresford House, Town Quay, Southampton, SO14 2AQ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 4 August 2016 Office Holder Details: Carl Jackson (IP No. 8860) of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ and Stephen Franklin (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ Further details contact: Karen Paracchini, Karen.paracchini@quantuma.com, Tel: Carl Jackson, Joint Liquidator Ag YF60461 (10544) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018

34 CHILLIE & ICE LIMITED (Company Number ) Trading Name: Kanna Thai Registered office: 127a Hammersmith Road, London, W14 0QL Principal trading address: 127a Hammersmith Road, London, W14 0QL I, Steven John Parker (IP No. 8989) of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ give notice that I was appointed Liquidator of the above named Company on 6 September Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before the 10 December 2018 to prove their debts by sending to the undersigned, Steven John Parker of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, the Liquidator of 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. Further details contact: Ashleigh Sillitoe, ashleigh.sillitoe@opusllp.com, Tel: Steven John Parker, Liquidator Ag YF6045 (10521) GRAVITY FORCE SUNDERLAND LIMITED (Company Number ) Registered office: 6-7 Admiralty Way, Camberley, Surrey, GU15 DT Principal trading address: Unit B Sunrise Enterprise Park, Ferryboat Lane, Sunderland, SR5 RX GRAVITY FORCE LIMITED (Company Number ) Registered office: Unit 6-7 Admiralty Way, Camberley, Surrey, GU15 DT Principal trading address: Unit 6-7 Admiralty Way, Camberley, Surrey, GU15 DT GRAVITY FORCE ST ALBANS LIMITED (Company Number ) Registered office: Bedford Row, London, WC1R 4HE Principal trading address: 1 Alban Park, Hatfield Road, St Albans, Hertfordshire, AL4 0JJ We, Paul Cooper (IP No ) and Paul Appleton (IP No. 888) both of David Rubin & Partners, Bedford Row, London, WC1R 4HE were appointed Joint Liquidators of the above-named Companies on by a resolution of the members and this appointment was ratified shortly afterwards by the creditors. Notice is hereby given that the Creditors of the above-named Companies are required on or before the 5 October 2018 to send in their names and addresses with particulars of their Debts or Claims to the Liquidators or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Paul Cooper, Tel: Alternative contact: Adam Shama Paul Cooper, Joint Liquidator Ag YF60528 (10528) GREENLIGHT POWER LIMITED (Company Number ) Registered office: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU Principal trading address: The Varnish Works Bravingtons Walk Kings Cross London N1 9AJ Notice is given by Gerald Irwin that the creditors of the above named Company, which was wound up voluntarily on 1 August 2018, are required, on or before 9 October 2018 to send their full names and addresses together with full particulars of their debts or claims to Irwin Insolvency, Station House Midland Drive Sutton Coldfield West Midlands B72 1TU, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gerald Irwin, Liquidator, (IP No. 875) of Irwin Insolvency, Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Date of appointment: 1 August For further details contact Michelle Pratt on telephone , or by at michelle.pratt@irwinuk.net. Dated: 4 September 2018 ns 5927C (104119) M.R.S. PROTHERM LIMITED (Company Number ) Registered office: Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN1 1UL Principal trading address: Mrs Building, Norfolk Lane, Cleethorpes, North East Lincolnshire, DN5 8BB Notice is hereby given that Creditors of the Company are required, on or before 1 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Liquidator at CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman s Wharf, Grimsby, North East Lincolnshire, DN1 1UL. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 24 August 2018 Office Holder Details: Charles Howard Ranby-Gorwood (IP No. 9129) of CRG Financial Recovery Ltd, T/A CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman s Wharf, Grimsby, DN1 1UL Further details contact: The Liquidator, Tel: Alternative contact: Mark Fletcher. Charles Howard Ranby-Gorwood, Liquidator Ag YF60467 (1054) PAUL MARCHANT LIMITED (Company Number ) Registered office: Hillside Cottage, Castle Hill, Longfield, Kent, DA 7BQ Principal trading address: Hillside Cottage, Castle Hill, Longfield, Kent, DA 7BQ Notice is hereby given that Creditors of the Company are required, on or before 4 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Liquidator at Compass Financial Recovery & Insolvency Limited, Prospect House, 11-1 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 0 August 2018 Office Holder Details: Mark Willis (IP No. 991) of Compass Financial Recovery & Insolvency Limited, Prospect House, 11-1 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU Further details contact: Mark Boast, mark.boast@compassfri.com, Tel: Mark Willis, Liquidator Ag YF60460 (10511) PAYERISE LIMITED (Company Number ) Registered office: 84 Coombe Road, New Malden, Surrey KT 4QS Principal trading address: 84 Coombe Road, New Malden, Surrey KT 4QS 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

35 Notice is hereby given that Creditors of the Company are required, on or before 4 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: Office Holder Details: Michael Colin John Sanders (IP No. 8698) and Adrian Paul Dante (IP No. 9600) both of MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ Further details contact: The Joint Liquidators, Tel: , E- mail:nathan.sawyer@mhllp.co.uk. Alternative contact: Harry Sanders. Michael Sanders, Joint Liquidator Ag YF60481 (10514) REMOTE GOAT LIMITED (Company Number ) Trading Name: Remote Goat Registered office: Unit 2, 1-5 Spare Street, Elephant & Castle, London, SE17 EP Principal trading address: Unit 2, 1-5 Spare Street, Elephant & Castle, London, SE17 EP In accordance with Rule 6.2, we, Eric Walls (IP No. 911) and Wayne Harrison (IP No. 970) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU give notice that on 4 September 2018 we were appointed Joint Liquidators of Remote Goat Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 0 November 2018 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: E Walls, Joint Liquidator Ag YF6055 (10524) SMT TESTING LIMITED (Company Number ) Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Principal trading address: Christopher House, 94b London Road, Leicester, LE2 0QS Notice is hereby given that the Creditors of the above named Company are required, on or before 18 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to Mark Grahame Tailby of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN the Joint Liquidator of the said Company, appointed on 9 September If so required by notice in writing from the said Joint Liquidator, creditors must provide any document or other evidence which the Joint Liquidator considers is necessary to substantiate the whole or any part of a claim or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Mark Grahame Tailby (IP No. 9115) and Graham Stuart Wolloff (IP No. 8879) both of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN In the event of any questions regarding the above please contact Mark Graham Tailby on Mark Grahame Tailby, Joint Liquidator Ag YF60521 (10520) THERMO DOOR LIMITED (Company Number ) Registered office: C/O Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH Principal trading address: C/O Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH Notice is hereby given that the Creditors of the above named Company are required, on or before 9 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: Office Holder Details: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kaysia Heedram, kaysia.heedram@griffins.net Kevin Goldfarb, Liquidator 10 September 2018 Ag YF6056 (10522) RESOLUTION FOR WINDING-UP ALEXANDER CHAPEL HEALTHCARE LIMITED (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 12 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 EB At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 4 September 2018 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Stuart Alan Travis, Chairman (105097) BAINBRIDGE LATOM CONSTRUCTION LIMITED (Company Number ) Registered office: 80 80a HIGH STREET, BURNHAM, BUCKINGHAMSHIRE SL1 7JT Principal trading address: 80 80a HIGH STREET, BURNHAM, BUCKINGHAMSHIRE SL1 7JT THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At an adjourned General Meeting of the Company convened and held at Regus, 268 Bath Road, Slough, Berkshire SL1 4DX on 5 September 2018 at 12:15pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. 2 That Robert Day and Lee James Cotton of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 AJ be appointed joint liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. Robert Day (IP No. 9142), Lee James Cotton (IP No. 9610), Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 AJ, mail@robertday.biz, MARK JAMES BAINBRIDGE Chair/Convener Date: 5 SEPTEMBER 2018 (105711) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

36 BASKET OF EGGS LIMITED (Company Number ) Trading Name: The Three Tuns Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU Principal trading address: Three Tuns, Market Place, Henley-on- Thames, Oxfordshire RG9 2AA Notice is hereby given that the following resolutions were passed on 5 September 2018 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Natalie Hughes (IP No. 146) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, j.haines@focusinsolvencygroup.co.uk, Tel: Alternative contact: votes@focusinsolvencygroup.co.uk Mark Francis Duggan, Director Ag YF60470 (105225) BLESSED ASSISTANCE LIMITED (Company Number ) Registered office: 121 Collier Row Lane, Romford Essex RM5 HL At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis (IP No ) Liquidator, Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: info@kallis.co.uk O Mgaviri, Director (105706) BLUE AIR CONDITIONING LIMITED (Company Number ) Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 UE Principal trading address: 11 Vernon Trading Estate, New John Street, Halesowen, West Midlands, B62 8HT At a general meeting of the above named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 UE, on 0 August 2018 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 Christopher Brooksbank (IP No. 9658) of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 UE be and is hereby appointed Liquidator for the purposes of such winding up." Further details contact: Christopher Brooksbank, cb@oharas.co or by telephone Scott Gair, Director Ag YF60541 (105290) CHILLIE & ICE LIMITED (Company Number ) Trading Name: Kanna Thai Registered office: 127a Hammersmith Road, London, W14 0QL Principal trading address: 127a Hammersmith Road, London, W14 0QL At a General Meeting of the above named Company, duly convened, and held at Opus Restructuring LLP, Evergreen House North, Grafton Place, Euston, London, NW1 2DX on, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven John Parker (IP No. 8989) of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ be appointed liquidator of the company for the purposes of the winding up." At the subsequent creditors' decision procedure on 6 September 2018 the resolutions were ratified confirming the appointment of Steven John Parker as Liquidator. Further details contact: Ashleigh Sillitoe, ashleigh.sillitoe@opusllp.com, Tel: Kannarporn Kusolsri, Chair Ag YF6045 (105226) CRBV LIMITED (Company Number ) Registered office: 9 Woodhall Park Crescent East, Stanningley, Pudsey, Leeds, LS28 7HG Principal trading address: Building 6, Wellington Place, Whitehall Road, Leeds, LS1 4AP Notice is hereby given that the following resolutions were passed on 29 August 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Alan Brian Coleman (IP No ) and James Fish (IP No. 2190) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M 7BG be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Matthew Bannon. Michael Anness, Director Ag YF60542 (105286) D & D HOME IMPROVEMENTS SOUTHERN LIMITED (Company Number ) Trading Name: Highfield Registered office: 67 Richmond Road, Poole, Dorset BH14 0BU Principal trading address: 67 Richmond Road, Poole, Dorset BH14 0BU Notice is hereby given that the following resolutions were passed on 4 September 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Hugh Francis Jesseman (IP No. 9480) of Antony Batty & Company LLP, Field Court, Grays Inn, London, WC1R 5EF be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Hugh Francis Jesseman, Tel: Alternative contact: Thomas O'Keeffe. David Morton, Director Ag YF60491 (105259) DAN & PETE HOLDINGS LIMITED (Company Number ) Previous Name of Company: Cuffe and Taylor Holdings Limited Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Principal trading address: Unit 1 Bartle Court Business Centre, Rosemary Lane, Preston, Lancashire PR4 0HF Notice is hereby given that the following resolutions were passed on 6 September 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Richard Ian Williamson (IP No. 801) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Richard Ian Williamson, r.ianwilliamson@crossleyd.co.uk,tel: Alternative contact: chris.brindle@crossleyd.co.uk. Peter Taylor, Director Ag YF60459 (105227) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

37 DAN & PETE LIMITED (Company Number ) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Principal trading address: Unit 1, Bartle Court Business Centre, Rosemary Lane, Preston, Lancashire, PR4 0HF Notice is hereby given that the following resolutions were passed on 6 September 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Richard Ian Williamson (IP No. 801) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Richard Ian Williamson, r.ianwilliamson@crossleyd.co.uk or by telephone Alternative contact: Chris Brindle, chris.brindle@crossleyd.co.uk Daniel Joseph Cuffe, Director 10 September 2018 Ag YF60511 (1050) DME LOGISTICS LIMITED (Company Number ) Registered office: 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL Principal trading address: Unit 8, Westfield Industrial Estate, Waunarlwydd, Swansea SA5 4SF Notice is hereby given that the following resolutions were passed on 6 September 2018 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Samantha Hawkins (IP No ) of Hawkins Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Samantha Hawkins, t.filer@hawkinsinsolvency.co.uk. David Mark Evans, Director Ag YF60454 (105222) EPIC ASBESTOS SOLUTIONS LIMITED (Company Number ) Registered office: c/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB Principal trading address: Clifton House Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire HD6 4JJ At a General Meeting of the Members of the above-named Company, duly convened and held on 4 September 2018 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Martin Paul Halligan of Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB be and is hereby appointed Liquidator for such winding up." At a virtual meeting held on 4 September 2018 the appointment of Martin Paul Halligan was confirmed by the creditors. Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB. Date of Appointment: 4 September Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Michele Louise Reed, Director (105557) FORTRESS PAY LIMITED (Company Number ) IFL BUSINESS SERVICES LIMITED (Company Number ) PAYERISE 61 LIMITED (Company Number ) PAYERISE 6 LIMITED (Company Number ) PAYERISE 65 LIMITED (Company Number ) PAYERISE 72 LIMITED (Company Number ) PAYERISE 118 LIMITED (Company Number ) PAYERISE 125 LIMITED (Company Number ) PAYERISE 126 LIMITED (Company Number ) PAYERISE 127 LIMITED (Company Number ) PAYERISE 128 LIMITED (Company Number ) PAYERISE 16 LIMITED (Company Number ) PAYERISE 17 LIMITED (Company Number ) PAYERISE 18 LIMITED (Company Number ) PAYERISE 19 LIMITED (Company Number ) PAYERISE 140 LIMITED (Company Number ) Registered office: (All) Townshend House, Crown Road, Norwich, NR1 DT Principal trading address: (All) N/A At a General Meeting of the members of the above named Companies, duly convened and held at Crowne Plaza London - The City, 19 New Bridge Street, London EC4V 6BJ on the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Michael Colin John Sanders (IP No. 8698) and Adrian Paul Dante (IP No. 9600) both of MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators of the Companies and that they be authorised to act either jointly or separately." At a subsequent meeting of creditors held at am on 5 September 2018 and held at Crowne Plaza London - The City, 19 New Bridge Street, London EC4V 6BJ, creditors appointed Andrew McTear as Liquidator of the Companies. Further details contact: Bethan Page: , Jonathan Arthur Twydell-Satterly, Chair 10 September 2018 Ag YF6059 (105284) FTS (2011) LTD (Company Number ) Registered office: CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 TJ Principal trading address: Brokenford, Totton, Southampton SO40 9DU At a General Meeting of the above named Company, duly convened and held at CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 TJ on, 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 Simon Lowes (IP No. 9194) and Elias Paourou (IP No. 9096) both of CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 TJ be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by one of them." For further details contact: Alyson Minton, Tel: or aminton@cvr.global Simon Dart, Director Ag YF6048 (105264) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

38 GMT (PRESTON) LIMITED (Company Number ) Trading Name: Greenwich Music Time Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF Principal trading address: Unit 1 Bartle Court Business Centre, Rosemary Lane, Preston, Lancashire, PR4 0HF Notice is hereby given that the following resolutions were passed on 6 September 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Richard Ian Williamson (IP No. 801) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Richard Ian Williamson, r.ianwilliamson@crossleyd.co.uk Tel: Alternative contact: Chris Brindle, chris.brindle@crossleyd.co.uk Daniel Joseph Cuffe, Director 10 September 2018 Ag YF60546 (105296) GRAVITY FORCE SUNDERLAND LIMITED (Company Number ) Registered office: 6-7 Admiralty Way, Camberley, Surrey, GU15 DT Principal trading address: Unit B Sunrise Enterprise Park, Ferryboat Lane, Sunderland, SR5 RX GRAVITY FORCE LIMITED (Company Number ) Registered office: Unit 6-7 Admiralty Way, Camberley, Surrey, GU15 DT Principal trading address: Unit 6-7 Admiralty Way, Camberley, Surrey, GU15 DT GRAVITY FORCE ST ALBANS LIMITED (Company Number ) Registered office: 6-7 Admiralty Way, Camberley, Surrey, GU15 DT Principal trading address: 1 Alban Park, Hatfield Road, St Albans, Hertfordshire, AL4 0JJ At a General Meeting of the Members of the above-named Companies, duly convened and held at Bedford Row, London, WC1R 4HE on, the following Special Resolution and Ordinary Resolution were duly passed: That the Companies be wound up voluntarily, and that Paul Cooper (IP No ) and Paul Appleton (IP No. 888) both of David Rubin & Partners, Bedford Row, London, WC1R 4HE be and they are hereby appointed Joint Liquidators for the purposes of such windings-up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Adam Shama Luke Sims, Chair 10 September 2018 Ag YF60528 (105294) GREENLIGHT POWER LIMITED (Company Number ) Registered office: The Varnish Works Bravingtons Walk Kings Cross London N1 9AJ Principal trading address: The Varnish Works Bravingtons Walk Kings Cross London N1 9AJ Insolvency Act 1986 Company Limited by Shares At a General Meeting of the Members of the above named Company, duly convened and held at The Varnish Works Bravingtons Walk Kings Cross London N1 9AJ on 1 August 2018, the following resolutions were duly passed; Number 1 as a Special Resolution and Number 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily and 2. That Gerald Irwin of Irwin Insolvency, Station House Midland Drive Sutton Coldfield West Midlands B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 875 Telephone Number: mail@irwinuk.net. Andreas Pouros, Chair of Meeting ns/sm/sm 5927B (104116) GREYSTONE SOLUTIONS LIMITED (Company Number ) Registered office: Lloyd House, Lloyd Street, Manchester M2 5WA Principal trading address: Lloyd House, Lloyd Street, Manchester M2 5WA At a General Meeting of the above-named Company, duly convened, and held at Suite 4102, Charlotte House, Norfolk Street, Liverpool L1 0BG on at 11.0 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Darren Brookes (IP No. 9297) and Molly Monks (IP No. 1980) both of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact: Anna Rayson, annar@milnerboardman.co.uk, Tel: Harvey Burrows, Director Ag YF60457 (105224) H. FEREDAY & SONS LIMITED (Company Number ) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD 4TG Principal trading address: Weycat Works, Parkway, Harlow, Essex, CM19 5QP At a General Meeting of the above named company duly convened and held at Weycat Works, Parkway, Harlow Business Park, Harlow, Essex, CM19 5QP on 0 August 2018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily and that Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD 4TG be and is hereby appointed Liquidator of the company for the purposes of such winding up. For further details contact: Liam Cockfield, Tel: enquiries@philmoreandco.com Stuart Hendon, Chair Ag YF6047 (105269) HAZELHURST CCS LIMITED (Company Number ) Registered office: Hisehope House, Waskerley, Consett, Co Durham DH8 9DT Principal trading address: Hisehope House, Waskerley, Consett, Co Durham DH8 9DT At a General Meeting of the above named Company, duly convened, and held at Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 TX on 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 Martyn James Pullin (IP No. 1550) and David Antony Willis (IP No. 9180) both of FRP Advisory LLP, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 TX be and are hereby appointed Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Liquidators be done by both or either of them." Further details contact: The Joint Liquidators, Martyn.pullin@frpadvisory.com or David.willis@frpadvisory.com. Brian Stace, Chair Ag YF60465 (10520) HGW BUILD & DESIGN LTD (Company Number ) Registered office: 7 Sun Street, London, EC2M 2PL Principal trading address: 27A Caversham Avenue, London, N1 4LL 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

39 Notice is hereby given that the following resolutions were passed on 28 August 2018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lane Bednash (IP No. 8882) of CMB Partners UK Limited, 7 Sun Street, London, EC2M 2PL be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Lane Bednash, Tel: Alternative contact: Craig Stevens. Pawel Bakun, Director 11 September 2018 Ag YF60659 (106495) HRH SOLUTIONS MIDLANDS LTD (Company Number ) Trading Name: Radiator-Supplies Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: Unit 9, Littleton Drive, Hungtington, Cannock WS12 4TR Notice is hereby given that the following Written Resolutions were passed on as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 8202) of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL be nominated Liquidator for the purposes of the voluntary winding up." Further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk, Tel: Alternative contact: Sukhdesh Mattu. Andrew Brown, Director Ag YF60474 (105272) ISLES BUILDING SERVICES LIMITED (Company Number ) Trading Name: Ben Briggs Registered office: The registered office of the Company will be changed to Carlton Place Southampton SO15 2EA, having previously been Unit 1 The Sidings Victoria Avenue Industrial Estate Dorchester DT2 9ES Principal trading address: N/A Section 85 (1) Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 29 August 2018 as a Special Resolution and Ordinary Resolutions respectively: a) That the Company be wound up voluntarily b) That Shane Biddlecombe and Gordon Johnston of HJS Recovery (UK) Ltd, Carlton Place Southampton SO15 2EA be appointed as Joint Liquidators for the purpose of the voluntary winding up." c) Any act required or authorised under any enactment to be done by the Liquidators may be done by all or any one or more of the persons for the time being holding such office. Liquidators details: Shane Biddlecombe, (IP number 9425) and Gordon Johnston, (IP number 8616) of HJS Recovery (UK) Ltd, Carlton Place Southampton SO15 2EA. Date of appointment: 29 August Alternative person to contact with enquiries about the case: Sam Jones, telephone number: , sam.jones@hjssolutions.co.uk Benjamin Briggs, Director ss/ss 5947B (105494) JEMFLO COURIERS LTD (Company Number ) Registered office: C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU Principal trading address: International House, 12 Constance Street, London, E16 2DQ Notice is hereby given that the following resolutions were passed on 6 September 2018, as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Natalie Hughes (IP No. 146) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, j.haines@focusinsolvencygroup.co.uk, Tel: Alternative contact: votes@focusinsolvencygroup.co.uk Zoe Ann Arnold, Director Ag YF6051 (10501) JULIEN PLUMART WHOLESALE (BRIGHTON) LTD (Company Number ) Registered office: 2/ Pavilion Buildings, Brighton, East Sussex BN1 1EE Principal trading address: Formerly: Unit 2, Bell Tower Industrial Estate, Brighton, BN2 5RU At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 2/ Pavilion Buildings, Brighton, BN1 1EE on 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 Jonathan James Beard (IP No. 9552) and John Walters (IP No. 915) both of Begbies Traynor (Central) LLP, 2/ Pavilion Buildings, Brighton, East Sussex BN1 1EE be and hereby are appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Marc Norman by at brighton@begbiestraynor.com or by telephone on Julien Plumart, Chair Ag YF60510 (10505) JUST FLOWERS (DONCASTER) LIMITED (Company Number ) Registered office: ENTERPRISE HOUSE C/0 A.M. INSOLVENCY LIMITED, CARLTON ROAD, WORKSOP, NOTTS S81 7QF At a general meeting of the Members of the above-named company, duly convened, and held at 4 Askern Road, Bentley, Doncaster, South Yorkshire, DN5 0EA on, the following resolutions were passed by the Members: l as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Jonathan Amor of A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield, S11 8NX be appointed Liquidator of the Company" Office Holder Details: Jonathan Amor (IP number 17770) of A.M. Insolvency Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX. Date of Appointment:. Further information about this case is available from the offices of A.M. Insolvency Limited on (105804) JUSTICE OF WINCHESTER LTD (Company Number ) Trading Name: Justice Registered office: 81 Parchment Street, Winchester, Hampshire SO2 8AT Principal trading address: 81 Parchment Street, Winchester, Hampshire SO2 8AT ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

40 At a General Meeting of the above named Company, duly convened and held at CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 TJ on, 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 it business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Terry Evans (IP No. 6416) and Simon Lowes (IP No. 9194) both of CVR Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 TJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by one of them." For further details contact: Alyson Minton, Tel: or aminton@cvr.global Jonathan Quayle, Chair Ag YF60482 (105266) M G FOOD LIMITED (Company Number ) Trading Name: Papa Johns Pizza Registered office: 120 Mayfair Avenue, Ilford, IG1 DH Principal trading address: 207 Cricklewood Broadway, London, NW2 HS At a General Meeting of the above named Company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on at am the following resolutions were passed as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily and that Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY be appointed Liquidator of the Company." For further details contact: Paula Bates, paula@cyca.co.uk, Tel: Atif Shafiq, Chair Ag YF60458 (10522) MALACRINO LIMITED (Company Number ) Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 WQ Principal trading address: Unit B6, The Dresser Centre, Whitworth Street, Openshaw, Manchester, M11 2NE At a General Meeting of the above-named Company, duly convened, and held at 16 Oxford Court, Bishopsgate, Manchester, M2 WQ on 7 September 2018, the subjoined Special and Ordinary Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Allan Christopher Cadman (IP No. 9522) and Stephen James Wainwright (IP No. 506) both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 WQ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Jonathan Molloy, Tel: Jonathan@pandanorthern.co.uk Frank Malacrino, Chair Ag YF60469 (10521) MAYFAIR (MANCHESTER) LIMITED (Company Number ) Registered office: 29 Bolton Road Salford Manchester M6 7HP At a general meeting of the above-named company, duly convened, and held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 29 August 2018, the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no: 9718) be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Tauseef Ahmed Rashid, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, info@kingslandbr.co.uk, Awais Shefta, Chair (105714) MODELS OWN LTD. (Company Number ) Registered office: Bedford Row, London, WC1R 4HE Principal trading address: 5 Percy Street, London, W1T 2DQ At a General Meeting of the Members of the above-named Company, duly convened and held at Bedford Row, London, WC1R 4HE on, the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Paul Appleton (IP No. 888) of David Rubin & Partners, Bedford Row, London, WC1R 4HE be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Glyn Middleton, Tel: Mark Rodol, Chair Ag YF60514 (105299) MOLICA LIMITED (Company Number ) Registered office: 4 Coniscliffe Road, Darlington, Co Durham DL 7EH At a general meeting of the above-named company, duly convened, and held at 12 Halegrove Court, Cygnet Drive, Stockton on Tees TS18 DB on, the following resolutions were passed: Special resolution "That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily." Ordinary resolution "That Malcolm Edward Fergusson of Fergusson & Co Ltd be and is hereby appointed Liquidator for the purpose of such winding up." Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees TS18 DB. Date of Appointment:. Further information about this case is available from the offices of Fergusson & Co Ltd on Eugene Bruno McCoy, Chairman Dated: (105594) OAUK1812 LTD Company Number: SC Registered office: 98 Elder Crescent, Cambuslang G72 7GL Principal trading address: 98 Elder Crescent, Cambuslang G72 7GL At a General Meeting of the above named Company duly convened and held at 7th Floor, 90 St Vincent Street, Glasgow G2 5UB on 1 August 2018 the following Resolutions were duly passed as a Special and an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up same and, accordingly, that the Company be wound up voluntarily and that Maureen Elizabeth Leslie, of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow G2 5UB, (IP No 8852) is hereby appointed Liquidator of the Company for the purposes of the winding up. Further details contact: Maureen Elizabeth Leslie, Tel: Mohammed Akram, Director Ag YF6050 (10474) 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

41 P & T CONSULTANCY LIMITED (Company Number ) Registered office: The Thorns, 11 Rufford Road, Whalley Range, Manchester, M16 8AE At a general meeting of the Members of the above-named company, duly convened, and held remotely on 0, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1. That the Company be wound up voluntarily and 2. That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL 7SD. Contact: admin@robsonscott.co.uk, G Maddocks, Director (10571) PAUL MARCHANT LIMITED (Company Number ) Registered office: Hillside Cottage, Castle Hill, Longfield, Kent, DA 7BQ Principal trading address: Hillside Cottage, Castle Hill, Longfield, Kent, DA 7BQ Notice is hereby given that the following resolutions were passed on 0 August 2018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Mark Willis (IP No. 991) of Compass Financial Recovery & Insolvency Limited, Prospect House, 11-1 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU be and is hereby appointed Liquidator for the purpose of such winding up." Further details contact: Mark Boast, mark.boast@compassfri.com, Tel: Paul Marchant, Director Ag YF60460 (105229) PAYERISE LIMITED (Company Number ) Registered office: 84 Coombe Road, New Malden, Surrey KT 4QS Principal trading address: 84 Coombe Road, New Malden, Surrey KT 4QS At a general meeting of the Members of the above named company duly convened and held at Crowne Plaza London - The City, 19 New Bridge Street, London EC4V 6BJ on, the following resolutions were passed by the Members as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily, that Michael Colin John Sanders (IP No. 8698) and Adrian Paul Dante (IP No. 9600) both of MacIntyre Hudson LLP, New Bridge Street House, 0-4 New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." Further details contact: The Joint Liquidators, Tel: , E- mail:nathan.sawyer@mhllp.co.uk. Alternative contact: Harry Sanders. Jonathan Arthur Twydell-Satterly, Chair Ag YF60481 (105267) POLMONT PUB CO LTD Company Number: SC Previous Name of Company: Alchemy Inns Retail Ltd Registered office: Alchemy House, 28 Abbotsinch Industrial Estate, Grangemouth FK 9UX Principal trading address: (former) Oxgang Bar Kitchen Rooms, Oxgang Road, Grangemouth, FK 9BY; Canalside Pub & Grill, Redding Road, Reddingmuirhead, Falkirk, FK2 0DP; The Black Bull, Main Street, Polmont, Falkirk, FK2 0PX At a General Meeting of the above-named company, duly convened and held at Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB on 0 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 same, and accordingly that the company be wound up voluntarily and that Richard Gardiner, of Thomson Cooper, Castle Court, Carnegie Campus, Dunfermline KY11 8PB, (IP No. 9488) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Derek Simpson, info@thomsoncooper.com; Tel: Michael Joseph McShane, Chairman Ag YF60411 (104748) REMOTE GOAT LIMITED (Company Number ) Trading Name: Remote Goat Registered office: C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Principal trading address: Unit 2, 1-5 Spare Street, Elephant & Castle, London, SE17 EP At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M XD on 4 September 2018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls (IP No. 911) and W Harrison (IP No. 970) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. For further details contact: E Walls, insolvency@ksagroup.co.uk, Tel: Emeline Wraith, Chair Ag YF6055 (10500) SAMMY COMMUNITY TRANSPORT LIMITED (Company Number ) Registered office: 9 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW Principal trading address: The Dementia Hub, Sage House, Tangmere, Chichester, West Sussex, PO20 2FP At a General Meeting of the above named Company duly convened and held at 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY on 4 September 2018, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Nicholas Cusack (IP No ) and David Perkins (IP No. 1810) both of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY be and are hereby appointed Joint Liquidators for the purpose of such winding up. Further details contact: Sam Stoupe, Sam.Stoupe@parkerandrews.co.uk, Tel: Roger Turner, Chair 4 September 2018 Ag YF60475 (105257) SMT TESTING LIMITED (Company Number ) Registered office: Christopher House, 94b London Road, Leicester, LE2 0QS Principal trading address: Christopher House, 94b London Road, Leicester, LE2 0QS At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN on 6 September 2018 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

42 That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Mark Grahame Tailby (IP No. 9115) and Graham Stuart Wolloff (IP No. 8879) both of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Any act required or authorised under any enactment to be done by a liquidator, may be done by all or any one of them." In the event of any questions regarding the above please contact Mark Graham Tailby on David Andrews, Chair Ag YF60521 (105298) SOLID SECURITY DOOR SERVICES LTD (Company Number ) Registered office: c/o Bridgestones Union Street, Oldham OL1 1TE Principal trading address: 87 Kingsman Road, Stanford, Essex, SS17 0JN At a general meeting of the Members of the above-named company, duly convened, and held at 87 Kingsman Road, Stanford-Le-Hope, Essex, SS17 0JN on, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1. That the Company be wound up voluntarily and 2. That Jonathan Lord of, Bridgestones, Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord MIPA Bridgestones, 125/127 Union Street, Oldham, OL1 1T @bridgestones.co.uk, Office Holder Number Christopher Karkoski - Chair of Meeting (105712) SSMT TRANSPORT LTD (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: Rear Of Building 8 Twinwoods Business Park, Milton Road, Thurleigh, Bedford, Bedfordshire, MK44 1FD At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 4 September 2018 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Stephen John Page, Chairman (104772) STAITHE DEVELOPMENTS LIMITED (Company Number 10400) Registered office: 9 Church Street, Walsingham, Norfolk, NR22 6BL Principal trading address: 9 Church Street, Walsingham, Norfolk, NR22 6BL At a General Meeting of the above named Company, duly convened, and held at am on, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Nicholas Cusack (IP No ) of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY be and is hereby appointed Liquidator for the purpose of such winding up. Further details contact: Sam Stoupe, Sam.Stoupe@parkerandrews.co.uk, Tel: Ben Saggers, Chair Ag YF60495 (105261) TALAY THAI 2012 LTD (Company Number ) Trading Name: Talay Thai Registered office: 64 Streatham High Road, London, SW16 1DA Principal trading address: 64 Streatham High Road, London, SW16 1DA At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London, NW11 8RQ on 4 September 2018, the following resolutions were duly passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Stephen Franklin (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ be appointed Liquidator of the Company for the purposes of the winding up." Further details contact: Mrs P Housden, Tel: , phousden@pefandco.com Nonchai Lertlumprasertkul, Chair Ag YF60504 (105260) THERMO DOOR LIMITED (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: C/O Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH Notice is hereby given that the following resolutions were passed on 6 September 2018, as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG be appointed Liquidator for the purposes of such voluntary winding up." For further details contact: Kaysia Heedram, kaysia.heedram@griffins.net Michelle Owen-Cullen, Director Ag YF6056 (10509) THINK BRANDING LIMITED (Company Number ) Previous Name of Company: Ioh Branding Limited Registered office: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX Principal trading address: The Old Forge, Market Square, Toddington, LU5 6BP Notice is hereby given that the following resolutions were passed on 6 September 2018 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: The Joint Liquidators, info@clarkebell.com, Alternative contact: Chloe Henshaw. Nicola Marsden, Director Ag YF60526 (105287) TIME2SPEED LIMITED (Company Number ) Registered office: 7 Larch Close, London, SW12 9SX Principal trading address: Units 2- Station Road, Wimbledon, London, SW19 2LP At a General Meeting of the above named Company, duly convened and held at rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on, the following resolutions were passed as a Special resolution and as an Ordinary resolution: 42 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

43 That the Company be wound up voluntarily and that Darren Wilson (IP No. 9518) of DKF Insolvency Limited, rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Ballam, katie@dkfinsolvency.com or telephone Shkelzen Luta, Chair Ag YF6046 (105228) TRB (SOUTHEAST) LIMITED (Company Number ) Registered office: 1 Kings Avenue Winchmore Hill London N21 NA Principal trading address: 448 Abbey Road Basingstoke Hampshire RG24 9EN At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue Winchmore Hill London N21 NA on September 2018 at am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Yiannis Koumettou (IP No ) of Alexander Lawson Jacobs, 1 Kings Avenue Winchmore Hill London N21 NA be appointed Liquidator of the Company. Office Holder details: Yiannis Koumettou of Alexander Lawson Jacobs, 1 Kings Avenue Winchmore Hill London N21 NA. For further details contact Mark Wootton on telephone , or by at mark@aljuk.com. Afrim Shahini, Director Dated: 4 September 2018 ns 595B (104118) VICTORIA JAMES SHROPSHIRE LIMITED (Company Number ) Trading Name: Victoria James Registered office: 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ Principal trading address: 117B The Border, Telford Shopping Centre, Telford, Shropshire, TF 4AE Notice is hereby given that the following resolutions were passed on 6 September 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nickolas Garth Rimes (IP No. 0095) and Adam Peter Jordan (IP No ) both of Rimes & Co, The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." Further details contact: The Joint Liquidators, info@rimesandco.co.uk Alternative contact: Peter Johnson. Michael Ian Haines, Chair 10 September 2018 Ag YF6052 (10507) Liquidation by the Court APPOINTMENT OF LIQUIDATORS GREALIS CIVIL ENGINEERING LIMITED Company Number: SC55780 Registered office: (Formerly) 10 Newton Place, Glasgow G 7PR Principal trading address: N/A I, Annette Menzies, of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU, (IP No 9128) hereby give notice that I was appointed Interim Liquidator of Grealis Civil Engineering Limited on 16 August 2018, by interlocutor of Glasgow Sheriff Court. Notice is also given pursuant to Section 18 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU on 12 October 2018 at noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. For further information, please contact: Jamie Carmichael, Tel: or Jcarmichael@WD-BR.co.uk. Annette Menzies, Interim Liquidator 16 August 2018 Ag YF60455 (10472) MIZ CONSULTANCY LTD (In Liquidation) Company Number: SC Registered office: WRI Associates Ltd, rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. Former Registered Office: 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow G1 NQ Principal trading address: Former Trading Address: Pavillion, Buchanan Business Park, Stepps, Glasgow G 6HZ I, Ian William Wright (IP No. 9227), WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB, hereby give notice pursuant to Rule 4.19 of the INSOLVENCY (SCOTLAND) RULES 1986 that I was appointed liquidator of MIZ Consultancy Limited by resolution of the First Meeting of Creditors held on 7 September A liquidator committee was not established. Accordingly, I hereby given notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142() of the INSOLVENCY ACT Glasgow Sheriff Court reference L11/18 For further details contact: David Angus info@wriassociates.co.uk Telephone: Ian William Wright Liquidator WRI Associates Ltd, rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB (105640) R & R FABRICATIONS LIMITED (IN LIQUIDATION) Company Number: SC40864 Registered office: 960 SOUTH STREET, GLASGOW G14 0AR I, Bryce Luke Findlay BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE, hereby give notice that I was appointed Liquidator of R & R Fabrications Limited on 29 August 2018, by resolution of the first meeting of creditors. A Liquidation Committee was not established by the meeting of creditors. All creditors who have not already done so are required on or before 0 November 2018 to lodge their claims with me. Bryce L Findlay BSc CA MIPA MABRP Liquidator Office Holder No: 8220 findlayhamilton@btconnect.com [DX , Shawlands LP-9, Shawlands] 29 August 2018 (10564) In the Leeds District Registry No 209 of 2018 REVERBZMEDIA LIMITED (Company Number ) Registered office: Round Foundry Media Centre, Foundry Street, LEEDS, LS11 5QP Principal trading address: Round Foundry Media Centre, Foundry Street, LEEDS, LS11 5QP NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Alex Dunton was appointed Liquidator of the above named company on 0 August ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

44 Office Holder Details: Alex Dunton (IP number 1810) of Greenfield Recovery Limited, Trinity House, 28-0 Blucher Street, Birmingham B1 1QH. Date of Appointment: 0 August Further information about this case is available from Sam Shepherd at the offices of Greenfield Recovery Limited on or at sls@greenfieldrecovery.co.uk. Alex Dunton, Liquidator (10599) In the High Court of Justice No 556 of 2018 WETHERBY DISTRICT SOCIAL CLUB LIMITED (Company Number IP02146) Registered office: FRP Advisory LLP, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 TX Principal trading address: Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN NOTICE IS HEREBY GIVEN in accordance with Rule 7.59 of the Insolvency (England & Wales) Rules 2016 ("the Rules") that I, Kate Elizabeth Ellis of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT was appointed Liquidator of the Company by the above-mentioned Court on 21 August Creditors who have not yet proved their debts must forward their proofs of debt to me. The decision to establish a liquidation committee may be made by the Company's creditors and/or by its contributories. Where the decision is made by both the creditors and the contributories, the committee is to be established in accordance with the Rules. Where the decision is made only by the creditors, the committee is to be established in accordance with the Rules unless the court orders otherwise. The liquidator must seek a decision from the creditors and contributories as to whether a liquidation committee should be established if requested, in accordance with the Rules, to do so by one-tenth in value of the Company's creditors. The liquidator does not propose to seek a decision from the Company's creditors or contributories for the purpose of establishing a liquidation committee. Office Holder Details: Kate Elizabeth Ellis (IP number 970) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 21 August Further information about this case is available from Clem Tibber at the offices of Walsh Taylor on or at Clem.Tibber@walshtaylor.co.uk. Kate Elizabeth Ellis, Liquidator (106557) DISMISSAL OF WINDING-UP PETITION In the High Court of Justice (Chancery Division) Birmingham District Registry No 6218 of 2018 In the Matter of 5 STAR GAS SERVICES LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above-named Company of Fantasy Island Sea Lane, Ingoldmells, Skegnes, England, PE25 1RH (Registered Office) was presented on 1 June 2018 by CITY PLUMBING SUPPLIES HOLDINGS LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, was heard on 29 August 2018 and dismissed by the Court. Notice of the Hearing previously appeared in the London Gazette of 20 August The Petitioner's contact details are Group Corporate Recoveries of Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, Tel: , Ref: OLLECW/KP2592 (10574) In the County Court at Middlesbrough No 18 of 2018 In the Matter of S HUBY & SONS LIMITED (Company Number ) (t/a Pioneer Transport) and in the Matter of the INSOLVENCY ACT 1986 CR-18/2018 A petition to wind up the above-named company of Whitby Street, Hartlepool, Cleveland, TS24 7AD was presented on 27 March 2018 by CERTAS ENERGY UK LIMITED of Sheilling House, Glenbervie Business Park, Larbert, FK5 4RB and was dismissed by the Court on 21 August Notice of hearing previously appeared in the London Gazette of 17 May 2018 Messrs Lewis & Co Ltd County Chambers, Pentre Road, St Clears, Carmarthenshire, SA 4AA (105745) PETITIONS TO WIND-UP THE ALPHA PROJECT (CUMBERNAULD) Company Number: SC15999 HAM-L51-18 NOTICE is hereby given that on September 2018 a Petition was presented to the Sheriff at Hamilton by The Alpha Project (Cumbernauld) incorporated under the Companies Acts and having its registered office formerly at 8 Douglas Street, Hamilton ML 0BP and now at 14 Charles Street, Unit M2, Glasgow G21 2QA ( the Company ) craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Hamilton by Interlocutor dated 4 September 2018 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Hamilton within eight days after intimation, service or advertisement; eo die appointed Colin A.F. Hastings, Insolvency Practitioner of 82 Mitchell Street, Glasgow, G1 NA to be Provisional Liquidator of the Company with all the usual powers necessary for the interim preservation of the Company s assets and particularly the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the INSOLVENCY ACT 1986; all of which notice is hereby given. Kirsteen Maclean, BTO Solicitors LLP, 48 St Vincent Street, Glasgow, G2 5HS Agent for Petitioners (10568) In the High Court of Justice BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (ChD) No of 2018 In the Matter of J.F. FLOORING LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above-named Company of The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA (principal trading address) presented on 6 August 2018 by EPD Insulation Group Limited, of Newark Road, Peterborough, PE1 5YD, claiming to be a Creditor of the Company, will be heard at 7 Rolls Building, Fetter Lane, London EC4A 1NL, on October 2018 at 10:0 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 the intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 of the Insolvency Rules 2016 so as such notice is to reach the Petitioner or Petitioner's Solicitor by 16:00 hours on 2 October Solicitor's name: Victoria Walley, Roythornes Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 YR, Telephone: , victoriawalley@roythornes.co.uk, Reference Number: PXC/EPD (105707) In the High Court of Justice BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (ChD) No 80 of 2018 In the Matter of LA COCCINELLE LTD (Company Number ) and in the Matter of the INSOLVENCY ACT CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

45 A petition to wind up the above-named company of LA COCCINELLE LTD, Oak House, Killingbeck Drive, LEEDS, LS14 6UF presented on 1/08/2018 by LEEDS CITY COUNCIL, PO Box, LEEDS, LS1 8JR, claiming to be a creditor of the company, will be heard at Business And Property Courts In Leeds, The Courthouse, 1 Oxford Row, Leeds on 09/10/2018 at 10:0 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning creditor/ Petitioner or its solicitor in accordance with Insolvency Rules by 4.00 pm on 08/10/2018. The Petitioning creditor's/petitioner's solicitors are Weightmans LLP, Westgate Point, Westgate, Leeds, LS1 2AX, Reference: CP/ 82/15/KCL (105710) In the High Court of Justice, Chancery Division Birmingham District Registry No 600 of 2018 In the Matter of SIMPLE MOBILE CONSTRUCTION LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no ) of 160 London Road, Barking, Essex, IG11 8BB presented by RBS INVOICE FINANCE LIMITED of Cyan Building Adwick Park, Rotherham, South Yorkshire, S6 5AD, (The Petitioner) claiming to be a creditor of the company will be heard at Birmingham District Registry, B4 6DS Date Monday 22 October 2018 Time: 10:00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of the intention to do so to the Petitioner or his/its solicitor in accordance with Rule 4.16 by hours on Friday 19 October The petitioner's solicitor is Shoosmiths LLP, 5-7 The Lakes, Northampton, NN4 7SH, Ref: M (105708) In the High Court of Justice Business and Property Courts in Leeds, Insolvency and Companies List (ChD) No 810 of 2018 In the Matter of YOGHIES FROZEN YOGHURT (TRINITY) LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above-named company of Yoghies Frozen Yogurth (Trinity) Limited, Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA and presented on 14/08/2018 by LEEDS CITY COUNCIL, PO Box 60, LEEDS, LS2 8JR, claiming to be a creditor of the company will be heard at Business and Property Courts in Leeds, The Courthouse, 1 Oxford Row, Leeds on 09/10/2018 at 10:0 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning creditor/petitioner or its solicitor in accordance with Insolvency Rules by 4.00 pm on 08/10/2018. The Petitioning creditor's / Petitioner's solicitors are Weightmans LLP, Westgate Point, Westgate, Leeds, LS1 2AX, reference: CP/ 82/140/KCL (105709) WINDING-UP ORDERS AHOC LTD (Company Number ) Registered office: 6th Floor, A M P House, Dingwall Road, CROYDON, CR0 2LX In the County Court at Croydon No 140 of 2018 Date of Filing Petition: 25 June 2018 Date of Winding-up Order: 4 September 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 4 September 2018 (10964) AQUA PURE (SOUTH EAST) LIMITED (Company Number ) Registered office: 7 Hyton Drive, Deal, CT14 9WG In the High Court Of Justice No of 2018 Date of Filing Petition: 22 June 2018 Date of Winding-up Order: 15 August 2018 Date of Resolution for Voluntary Winding-up: 15 August 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Liquidator 15 August 2018 (10968) COUNTYLINE LIMITED (Company Number ) Registered office: 4b Belmont Buildings, High Street, CROWBOROUGH, TN6 2QB In the Liverpool District Registry No 660 of 2018 Date of Filing Petition: 20 June 2018 Date of Winding-up Order: 1 August 2018 Date of Resolution for Voluntary Winding-up: 1 August 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: Capacity of office holder(s): Liquidator 1 August 2018 (10970) R. DOUGLAS PLUMBING AND HEATING LTD (Company Number ) Registered office: Unit 0, Venture Wales & Bedwas House, Industrial Estate, Mid Glamorgan, CAERPHILLY, CF8 8GW In the County Court at Newport (Gwent) No 24 of 2018 Date of Filing Petition: 1 June 2018 Date of Winding-up Order: 1 July 2018 S Baxter rd Floor, Companies House, Crown Way, CARDIFF, CF14 ZA, telephone: Capacity of office holder(s): Liquidator 1 July 2018 (10962) STANLEY HOUSE DISTRIBUTION LIMITED (Company Number ) Registered office: Unit 2, Hurricane Park, Heartlands Parkway, BIRMINGHAM, B7 5PJ In the Birmingham District Registry No 6220 of 2018 Date of Filing Petition: 1 June 2018 Date of Winding-up Order: 29 August 2018 Date of Resolution for Voluntary Winding-up: 29 August 2018 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Liquidator 29 August 2018 (10961) VIVID LIFESTYLE LIMITED (Company Number ) Registered office: FOUNDRY MEWS, PO Box 61, HOUNSLOW, TW 9UB In the Manchester District Registry No 2689 of 2018 Date of Filing Petition: 25 July 2018 Date of Winding-up Order: 29 August 2018 T Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: Capacity of office holder(s): Official Receiver 29 August 2018 (1096) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

46 Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: AMFICON CADENCE LIMITED Nature of Business: Container Leasing Type of Liquidation: Members' Voluntary Liquidation Registered office: 55 Napier Avenue, London, SW6 PS Principal trading address: 55 Napier Avenue, London, SW6 PS Timothy James Heaselgrave of The Timothy James Partnership, Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ Office Holder Number: 919. Date of Appointment: By whom Appointed: Members Further information about this case is available from Paul Childs at the offices of The Timothy James Partnership on or at tim@timothyjamespartnership.co.uk. (105770) Name of Company: BLUE2 CONSULTANCY LIMITED Company Number: Nature of Business: Management consultancy Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG Type of Liquidation: Members Date of Appointment: 17 August 2018 Nicola Elaine Layland (IP No ) and Carl Derek Faulds (IP No ) both of Portland Business & Financial Solutions, 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG By whom Appointed: Members Ag YF60449 (105240) Name of Company: BN CONSULTING LIMITED Company Number: Nature of Business: Management Consultancy Registered office: 4 Calder Court, Amy Johnson Way, Blackpool FY4 2RH Type of Liquidation: Members Date of Appointment: September 2018 Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW By whom Appointed: Members Ag YF60512 (105248) Name of Company: BURLEIGH PORTISHEAD LIMITED Company Number: Nature of Business: Printing not elsewhere classified Previous Name of Company: Bronzeyule Limited, Burleigh Press Limited Registered office: 5 Barnfield Crescent, Exeter, EX1 1QT Type of Liquidation: Members Date of Appointment: 1 August 2018 David Gerard Kirk (IP No. 880) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT By whom Appointed: Members Ag YF60529 (105254) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CALRIDGE LIMITED Company Number: SC28204 Nature of Business: Property development Type of Liquidation: Members Registered office: c/o Task IP Services Limited, Suite 20a, The Pentagon Centre, 6 Washington Street, Glasgow G 8AZ Tim Askham, Task IP Services Limited, c/o Suite 20a, The Pentagon Centre, 6 Washington Street, Glasgow G 8AZ Office Holder Number: Date of Appointment: 1 August 2018 By whom Appointed: Members (10565) Name of Company: CAPITAL BANK VEHICLE MANAGEMENT LIMITED Company Number: Nature of Business: Dormant Company Name of Company: LLOYDS INVESTMENT BONDS LIMITED Company Number: Nature of Business: Non-trading company Name of Company: LLOYDS PREMISES INVESTMENTS LIMITED Company Number: Nature of Business: Non-trading company Name of Company: SILENTDALE LIMITED Company Number: Nature of Business: Other business support service activities not elsewhere classified Registered office: (All) 1 More London Place, London, SE1 2AF Type of Liquidation: Members Date of Appointment: 1 August 2018 Samantha Jane Keen (IP No. 9250) and Richard Barker (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF By whom Appointed: Members Ag YF60527 (105252) Company Number: SC07729 Name of Company: CAPITAL LEASING (EDINBURGH) LIMITED Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Members Registered office: 144 Morrison Street, Edinburgh, EH 8EX Principal trading address: The Mound, Edinburgh, EH1 1YZ Richard Barker and Samantha Jane Keen, both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Office Holder Numbers: and For further details contact: The Joint Liquidators, Tel: Alternative contact: Jack Collis Date of Appointment: 1 August 2018 By whom Appointed: Members Ag YF60524 (104901) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: D & A FINANCE LIMITED Company Number: SC Nature of Business: Activities of investment trusts Type of Liquidation: Members Registered office: 168 Bath Street, Glasgow, Lanarkshire G2 4TP Donald McKinnon, Insolvency Practitioner, 168 Bath Street, Glasgow G2 4TP Office Holder Number: Date of Appointment: 28 August 2018 By whom Appointed: Members (105629) Name of Company: FUGRO EMU LIMITED Company Number: Nature of Business: Technical testing and analysis Previous Name of Company: Emu Limited (changed on 17/12/2012) Registered office: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB Type of Liquidation: Members Date of Appointment: 4 September 2018 Patrick Ellward (IP No ) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and Adrian Allen (IP No ) of RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD By whom Appointed: Members Ag YF60452 (105247) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

47 Name of Company: HARTLEPOOL ANTIQUES LIMITED Company Number: Nature of Business: Residents property management Registered office: Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees TS17 6SG Type of Liquidation: Members Date of Appointment: Ian James Royle (IP No. 1894) and David Adam Broadbent (IP No. 9458) both of Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG By whom Appointed: Members Ag YF60508 (105244) Name of Company: HORIZON (GB) LIMITED Company Number: Nature of Business: Design and manufacture of conveyors Type of Liquidation: Members Registered office: 152 Halesowen Road Cradley Heath West Midlands B64 5LP Principal trading address: Unit 1 Hayseech Road Halesowen West Midlands B6 PD Liquidator: Gerald Irwin (Office Holder Number: 875), Irwin Insolvency, Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. Tel No Contact: John Pearson. Date of Appointment: 4 September By whom appointed: Members. ns 59289A (104120) Name of Company: JACARANDA ASSOCIATE SOLUTIONS LIMITED Company Number: Registered office: 19 Wisdom Drive, Hertford, SG1 7RF Principal trading address: 19 Wisdom Drive, Hertford, SG1 7RF Nature of Business: Educational support activities Type of Liquidation: Members' Voluntary Date of Appointment: September 2018 Joint Liquidator's Name and Address: Paul Anthony Higley (IP No ) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: Joint Liquidator's Name and Address: Paul James Pittman (IP No. 1710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: For further information contact Alicia Clough at the offices of Price Bailey LLP on , or alicia.clough@pricebailey.co.uk. By whom Appointed: Members (105758) Name of Company: JOTA ENGINEERING SERVICES LTD Company Number: Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 80 York Road, Swindon, Swindon, Wiltshire, SN1 2JU Nature of Business: Engineering services Type of Liquidation: Members' Voluntary Date of Appointment: September 2018 Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: For further information contact Matthew Galloway at the offices of AABRS Limited on , or mg@aabrs.com. By whom Appointed: Members (105756) Name of Company: JUFORM LIMITED Company Number: Nature of Business: Accounting and Auditing Activities Previous Name of Company: Holmes Widlake Limited Registered office: rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Type of Liquidation: Members Date of Appointment: Mark Malone (IP No ) and Gareth Prince (IP No ) both of Begbies Traynor (Central) LLP, rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG By whom Appointed: Members Ag YF60496 (10524) Name of Company: MONTE CRISTO INVESTMENTS LIMITED Company Number: Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Walkern Park Farmhouse, Walkern, Stevenage, SG2 7JD Nature of Business: Other sports activities Type of Liquidation: Members' Voluntary Date of Appointment: 24 August 2018 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No ) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: For further information contact Joe Carroll at the offices of BRI Business Recovery and Insolvency on , or jcarroll@briuk.co.uk. By whom Appointed: Members (105762) Name of Company: NC & RP PROPERTY LTD Company Number: Nature of Business: Activities of head offices Registered office: 14a Market Place, Uttoxeter, Staffordshire, ST14 8HP Type of Liquidation: Members Date of Appointment: John Lowe (IP No ) and Nathan Jones (IP No. 926) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL By whom Appointed: Members Ag YF605 (105255) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: NEIL MILNE OPTOMETRISTS LIMITED Company Number: SC5768 Nature of Business: Optician Type of Liquidation: Members Registered office: 15 High Street, Montrose DD10 8QN Graeme C Smith CA, The Vision Building, 20 Greenmarket, Dundee DD1 4QB Office Holder Number: 729. Date of Appointment: 1 August 2018 By whom Appointed: Members (10569) Name of Company: NINETY NINE CONSULTANCY SERVICES LIMITED Company Number: Registered office: St James Rd, Northampton, NN6 5LF Principal trading address: Mercers Manor Barns, Sherington, Buckinghamshire, MK16 9PU Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Members' Voluntary Date of Appointment: 1 September 2018 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

48 Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No ) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: For further information contact Christopher Murphy at the offices of BRI Business Recovery and Insolvency on , or By whom Appointed: Members (105766) Name of Company: PARC PROPERTY LIMITED Company Number: Nature of Business: Property Development Registered office: 5 Greville Road, Bristol, Avon, BS 1LN Type of Liquidation: Members Date of Appointment: 1 August 2018 John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG By whom Appointed: Members Ag YF60518 (105249) Company Number: Name of Company: PARTNERS IN TRAINING LIMITED Nature of Business: Education Services Type of Liquidation: Members' Voluntary Liquidation Registered office: Westminster Business Centre, Nether Poppleton, York YO26 6RB Principal trading address: 8 Marsden Business Park, Clifton Moor, York YO0 4WX John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB Office Holder Numbers: 9591 and 867. Date of Appointment: 4 September 2018 By whom Appointed: Members Further information about this case is available from the offices of Redman Nichols Butler on (105516) Company Number: Name of Company: PRIDE DEVELOPMENTS LIMITED Previous Name of Company: Kruz (UK) Limited Nature of Business: Construction - Building Construction Type of Liquidation: Members' Voluntary Liquidation Registered office: 8 Forgehammer Industrial Estate, Cwmbran, Gwent NP44 AA Principal trading address: 8 Forgehammer Industrial Estate, Cwmbran, Gwent NP44 AA Peter Richard Dewey and Huw Powell of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Office Holder Numbers: 7806 and Date of Appointment: By whom Appointed: Members Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on or at katrina.orum@begbies-traynor.com. (1059) Name of Company: SCOTT GALBRAITH LTD Company Number: Nature of Business: Other professional, scientific and technical activities not elsewhere classified Registered office: 1 Beta Road, Farnborough, GU14 8PG Type of Liquidation: Members Date of Appointment: 0 August 2018 James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR By whom Appointed: Members Ag YF60544 (105251) Name of Company: SPRING TO MIND LTD Company Number: Nature of Business: Management consultancy Registered office: 26 Carmalt Gardens, London, SW15 6NE Type of Liquidation: Members Date of Appointment: Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW By whom Appointed: Members Ag YF60509 (105250) Company Number: Name of Company: STUDIO CRAFTS (PASS) LIMITED Nature of Business: Manufacture of jewellery and related articles Type of Liquidation: Members' Voluntary Liquidation Registered office: a Dorothy Avenue, Peacehaven, East Sussex BN10 7LW Principal trading address: a Dorothy Avenue, Peacehaven, East Sussex BN10 7LW Thomas D'Arcy and Susan Maund of White Maund, Old Steine, Brighton BN1 1NH Office Holder Numbers: and 892. Date of Appointment: By whom Appointed: Members Further information about this case is available from Elena Dimitrova at the offices of White Maund on or at info@whitemaund.co.uk. (105492) Name of Company: SUBAHA CONSULTANCY LIMITED Company Number: Nature of Business: Specialists medical practice activities Type of Liquidation: Members Voluntary Liquidation (MVL) Registered office: Hamilton House, 15 St Saviours, Road, Leicester, Leicestershire, LE5 4HG Liquidator s Name and Address: Adrian Duncan of Savants, 8 Victoria Street London, SW1H 0HW Office Holder Number: Date of Appointment: 0 By whom Appointed: Members Further information can be obtained by contacting Adrian Duncan on Tel: (106004) Name of Company: TUV RHEINLAND OPENSKY, LIMITED Company Number: Nature of Business: Data processing and hosting Registered office: One Cranmore Drive, Shirley, Solihull, B90 4RZ Type of Liquidation: Members Date of Appointment: 28 August 2018 Julian Pitts (IP No ) and Richard Kenworthy (IP No ) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ By whom Appointed: Members Ag YF60505 (105245) Company Number: SC16178 Name of Company: VERNON ASSOCIATES LIMITED Nature of Business: Manufacturing - chemicals and pharmaceuticals Type of Liquidation: Members Registered office: 16 Carden Place, Aberdeen, AB10 1FX Principal trading address: N/A Kenneth Wilson Pattullo, of Begbies Traynor (Central) LLP, Third Floor, Finlay House, West Nile Street, Glasgow, G1 2PP and Ashleigh William Fletcher, of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S 7BS Office Holder Numbers: and Further details contact: Tel: Date of Appointment: 1 August 2018 By whom Appointed: Members Ag YF60479 (10474) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

49 FINAL MEETINGS ARDENPORT LIMITED Company Number: SC89810 Registered office: Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh, EH 7PE Principal trading address: Whitefold Farm, Auchterarder, Perthshire, PH 1DZ 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 7-11 Melville Street, Edinburgh, EH 7PE on 2 October 2018 at 2.00 pm 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: 14 March Office holder details: Matthew Purdon Henderson (IP No. 959) of Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh, EH 7PE. Further details contact: Tel: Matthew Purdon Henderson, Liquidator 0 Ag YF6048 (104741) B-LINE (SERVICES) LIMITED Company Number: SC15040 Registered office: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND Principal trading address: (Formerly) 4 Horseshoe Road, Bearsden, Glasgow G61 2ST 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, 227 West George Street, Glasgow, G2 2ND on 15 October 2018 at noon 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: 22 December Office Holder details: Donald Iain McNaught (IP No. 959), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: Donald Iain McNaught, Liquidator 0 Ag YF6056 (10479) DALHOUSIE CONSULTING LIMITED Company Number: SC Registered office: C/O 10 Middlewood Park, Livingston, EH54 8AZ (formerly: 10 Middlewood Park, Livingston, EH54 8AZ) Principal trading address: 10 Middlewood Park, Livingston, EH54 8AZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on 9 November 2018 at 11.0 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 to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 2NU, not later than noon on the business day before the meeting. Date of Appointment: 5 January Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Ltd, 41 Kingston Street, Cambridge, CB1 2NU For further details contact: Philip Beck, philip.beck@sjdaccountancy.com, Tel: Philip Beck, Liquidator 0 Ag YF606 (10477) DENVIEW ENGINEERING LTD Company Number: SC4470 Registered office: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND Principal trading address: Formerly: First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, FK 8ZE 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, 227 West George Street, Glasgow, G2 2ND on 15 October 2018 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 meeting above 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: 2 March Office Holder details: Donald Iain McNaught (IP No. 959), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: Donald Iain McNaught, Liquidator 0 Ag VF0256 (10475) KELLY SUPPLY CHAIN SERVICES LIMITED Company Number: SC46597 Registered office: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND Principal trading address: (Formerly) 68 Angusfield Avenue, Aberdeen AB15 6AT 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, 227 West George Street, Glasgow, G2 2ND on 15 October 2018 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 meeting above 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 December Office Holder details: Donald Iain McNaught (IP No. 959), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: Donald Iain McNaught, Liquidator 0 Ag YF6049 (10478) METACIRCULAR LIMITED Company Number: SC5414 Registered office: C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND Principal trading address: (Formerly) 41 Mansewood Crescent, Whitburn, Bathgate, EH47 8HA 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, 227 West George Street, Glasgow, G2 2ND on 12 October 2018 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

50 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 meeting above 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: 24 February Office Holder details: Donald Iain McNaught (IP No. 959), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Donald Iain McNaught, Tel: Donald Iain McNaught, Liquidator 0 Ag YF601 (10476) R.A.W.CONSULTANTS LTD Company Number: SC7641 Registered office: 2 Fasaich, Strath, Gairloch, Ross Shire IV21 2DH Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A 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 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 5 November 2018 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than noon on the working day immediately before the meeting. Date of appointment: 10 May 2018 Office Holder details: David Thorniley (IP No. 807), MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP Contact details for Liquidator: info@mvlonline.co.uk. Alternative contact: Chris Maslin. David Thorniley, Liquidator 0 Ag YF60445 (104740) V. M. FLYNN LTD. Company Number: SC9400 Registered office: 12 Strang Place, Foundry Loan, Larbert, FK5 4GS Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.126A 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 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 2 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than noon on the working day immediately before the meeting. Date of appointment: 17 April 2018 Office Holder details: David Thorniley (IP No. 807), MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP Contact details for Liquidator: info@mvlonline.co.uk. Alternative contact: Chris Maslin. David Thorniley, Liquidator 0 Ag YF60446 (104742) NOTICES TO CREDITORS SUBAHA CONSULTANCY LIMITED (Company Number ) Registered office: Hamilton House, 15 St Saviours, Road, Leicester, Leicestershire, LE5 4HG In accordance with Rule 4.106A of the INSOLVENCY RULES 1986, I, Adrian Duncan (IP No 9645) of Savants, 8 Victoria Street London, SW1H 0HW give notice that on 0 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 16 October 2018, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Adrian Duncan (IP No. 9645) of Savants, 8 Victoria Street, London, SW1H 0HW the Liquidator of the Company, and if so required by notice in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Liquidator on Tel: Adrian Duncan, Liquidator (106005) AMFICON CADENCE LIMITED (Company Number ) Registered office: 55 Napier Avenue, London, SW6 PS Principal trading address: 55 Napier Avenue, London, SW6 PS 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 26 October 2018, 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 Tim Heaselgrave at The Timothy James Partnership Limited, Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, 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. It is anticipated that all known Creditors will be paid in full. Office Holder Details: Timothy James Heaselgrave (IP number 919) of The Timothy James Partnership, Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. Date of Appointment: 6 September Further information about this case is available from Paul Childs at the offices of The Timothy James Partnership on or at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave, Liquidator (105772) BLUE2 CONSULTANCY LIMITED (Company Number ) Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG Principal trading address: 45 St Pancras, Chichester, West Sussex PO19 7LT Notice is hereby given that Creditors of the Company are required, on or before 2 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AQ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 August Office Holder Details: Nicola Elaine Layland (IP No ) and Carl Derek Faulds (IP No ) both of Portland Business & Financial Solutions, 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG For further details contact: The Joint Liquidators, creditors@portbfs.co.uk. Alternative contact: Sandie Williams. Nicola Elaine Layland, Joint Liquidator Ag YF60449 (10525) 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

51 BN CONSULTING LIMITED (Company Number ) Registered office: 4 Calder Court, Amy Johnson Way, Blackpool FY4 2RH Principal trading address: 78 Mount Pleasant, Teddington, Tewkesbury GL20 8JA I, Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW was appointed Liquidator of the above named Company on September 2018 by the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 4 October 2018 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com or telephone Philip Beck, Liquidator Ag YF60512 (105215) BURLEIGH PORTISHEAD LIMITED (Company Number ) Previous Name of Company: Bronzeyule Limited, Burleigh Press Limited Registered office: 5 Barnfield Crescent, Exeter, EX1 1QT Principal trading address: 1 Harbourmead, Harbour Road, Portishead, Bristol, BS20 7AY I, David Gerard Kirk (IP No. 880) of 5 Barnfield Crescent, Exeter, EX1 1QT give notice that I was appointed liquidator of the above named company on 1 August 2018 by a resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 2 October 2018 to prove their debts by sending to the undersigned David Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, the Liquidator of the company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Daniel Jeeves, dan@kirks.co.uk, Tel: David Gerard Kirk, Liquidator 1 August 2018 Ag YF60529 (105220) CAPITAL BANK VEHICLE MANAGEMENT LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 AN LLOYDS INVESTMENT BONDS LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN LLOYDS PREMISES INVESTMENTS LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN SILENTDALE LIMITED (Company Number ) Registered office: 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN 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 19 October 2018 and creditors of the Companies should by that date send 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 2AF. In accordance with Rule 14.8(1)(c) of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 1 August 2018 Office Holder Details: Richard Barker (IP No ) and Samantha Jane Keen (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: The Joint Liquidators, Tel: Alternative contact: Jack Collis. Richard Barker, Joint Liquidator Ag YF60527 (105221) CENTRAL TRAILER RENTCO LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT GE CAPITAL INVESTMENTS FUNDING LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT BURNHILL EQUIPMENT FINANCE LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ GE REAL ESTATE LOANS LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ GE REAL ESTATE UK PROPERTY REGIONAL INVESTMENTS LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ GE CAPITAL CORPORATION (ESTATES) LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ GE CAPITAL INVOICE FINANCE LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ GE CAPITAL SHARED SERVICES EUROPE LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT GE HELLER LIMITED (Company Number ) Registered office: 1 More London Place, London SE1 2AF Principal trading address: The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ 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 19 October 2018 and creditors of the Companies should by that date send 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 2AF. In accordance with Rule 14.8(1)(c) of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

52 Date of Appointment: 21 December 2017 Office Holder Details: Samantha Jane Keen (IP No. 9250) and Richard Barker (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: Alternative contact: Katy Ho. Richard Barker, Joint Liquidator Ag YF60500 (105210) FUGRO EMU LIMITED (Company Number ) Previous Name of Company: Emu Limited (changed on 17/12/2012) Registered office: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB Principal trading address: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 2, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does no exceed 1,000 (according to the accounting records or the statement of affairs of the above-named Company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 4 September 2018 Office Holder Details: Patrick Ellward (IP No ) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and Adrian Allen (IP No ) of RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD Correspondence address & contact details of case manager: Katie Kent of RSM Restructuring LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD, Tel: Further details contact: Patrick Ellward, Tel: or Adrian Allen, Tel: or on restructuring.eastmidlands@rsmuk.com Patrick Ellward, Joint Liquidator Ag YF60452 (105209) GE CAPITAL CORPORATION (TRADING LP) LIMITED (Company Number 07749) GE REAL ESTATE PARTNERS LIMITED (Company Number ) Registered office: (Both) 1 More London Place, London SE1 2AF Principal trading address: (Both) 201 Talgarth Road, London W6 8BJ 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 19 October 2018 and creditors of the Companies should by that date send 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 2AF. In accordance with Rule 14.8(1)(c) of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 June 2018 Office Holder Details: Samantha Jane Keen (IP No. 9250) and Richard Barker (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: Alternative contract: Katy Ho. Richard Barker, Joint Liquidator Ag YF60498 (105211) HARTLEPOOL ANTIQUES LIMITED (Company Number ) Registered office: Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees TS17 6SG Principal trading address: N/A The Company was placed into members voluntary liquidation on 6 September 2018 and on the same date, Ian James Royle (IP No. 1894) and David Adam Broadbent (IP No. 9458) both of Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 2 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 Ian James Royle of Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the case administrator by telephone on Alternatively enquiries can be made to Warren Seals by at warren.seals@begbiestraynor.com or by telephone on Ian James Royle, Joint Liquidator Ag YF60508 (105216) JACARANDA ASSOCIATE SOLUTIONS LIMITED (Company Number ) Registered office: 19 Wisdom Drive, Hertford, SG1 7RF Principal trading address: 19 Wisdom Drive, Hertford, SG1 7RF Nature of Business: Educational support activities. Final Date For Submission: 12 October Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 2016, 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 directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: September 2018 Joint Liquidator's Name and Address: Paul Anthony Higley (IP No ) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: Joint Liquidator's Name and Address: Paul James Pittman (IP No. 1710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: For further information contact Alicia Clough at the offices of Price Bailey LLP on , or alicia.clough@pricebailey.co.uk. (105760) 52 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

53 JUFORM LIMITED (Company Number ) Previous Name of Company: Holmes Widlake Limited Registered office: rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Principal trading address: (Formerly) 25 Kerwin Road, Sheffield S17 DH The Company was placed into members voluntary liquidation on 6 September 2018 and on the same date, Mark Malone (IP No ) and Gareth Prince (IP No ) both of Begbies Traynor (Central) LLP, rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 11 October 2018 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 Mark Malone of Begbies Traynor (Central) LLP, rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Daniel Williams by at birmingham@begbiestraynor.com or by telephone on Mark Malone, Joint Liquidator Ag YF60496 (105212) MONTE CRISTO INVESTMENTS LIMITED (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Walkern Park Farmhouse, Walkern, Stevenage, SG2 7JD Nature of Business: Other sports activities. Final Date For Submission: 4 October Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 2016, 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 directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 24 August 2018 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No ) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: For further information contact Joe Carroll at the offices of BRI Business Recovery and Insolvency on , or jcarroll@briuk.co.uk. (105761) NC & RP PROPERTY LTD (Company Number ) Registered office: 14a Market Place, Uttoxeter, Staffordshire, ST14 8HP Principal trading address: C/O The Red Lion, Duffield Lane, Newborough, Burton on Trent, Staffordshire, DE1 8SH Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 6 September 2018 are required, on or before 11 October 2018 to send in their full names, their addresses and descriptions, full particulars of their debts and claims and the names and addresses of their solicitors (if any) to the undersigned John Lowe of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitor to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: John Lowe (IP No ) and Nathan Jones (IP No. 926) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL Further details contact: Mitchell Emery, mitchell.emery@frpadvisory.com, Tel: John Lowe, Joint Liquidator Ag YF605 (105218) NINETY NINE CONSULTANCY SERVICES LIMITED (Company Number ) Registered office: St James Rd, Northampton, NN6 5LF Principal trading address: Mercers Manor Barns, Sherington, Buckinghamshire, MK16 9PU Nature of Business: Management consultancy activities other than financial management. Final Date For Submission: 4 October Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 2016, 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 directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 1 September 2018 Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No ) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: For further information contact Christopher Murphy at the offices of BRI Business Recovery and Insolvency on , or cmurphy@briuk.co.uk. (105767) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

54 PARC PROPERTY LIMITED (Company Number ) Registered office: 5 Greville Road, Bristol, Avon, BS 1LN Principal trading address: 5 Greville Road, Bristol, Avon, BS 1LN Notice is hereby given that Creditors of the Company are required, on or before 5 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 August Office Holder Details: John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG For further details contact: The Joint Liquidators, info@clarkebell.com. Alternative contact: Ashleigh Brown. John Paul Bell, Joint Liquidator Ag YF60518 (105217) PRIDE DEVELOPMENTS LIMITED (Company Number ) Previous Name of Company: Kruz (UK) Limited Registered office: 8 Forgehammer Industrial Estate, Cwmbran, Gwent NP44 AA Principal trading address: 8 Forgehammer Industrial Estate, Cwmbran, Gwent NP44 AA The Company was placed into members' voluntary liquidation on 5 September 2018 and on the same date, Peter Richard Dewey (IP Number: 7806) and Huw Powell (IP Number: 1890), both of Begbies Traynor (Central) LLP, of 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 5 October 2018 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 Peter Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW 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. Note: This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Katrina Orum by at katrina.orum@begbiestraynor.com or by telephone on Dated: Peter Richard Dewey, Joint Liquidator (10595) SCOTT GALBRAITH LTD (Company Number ) Registered office: 1 Beta Road, Farnborough, GU14 8PG Principal trading address: Little Shawfield, Churt Road, Churt, Surrey, GU10 2NY Notice is hereby given that creditors of the Company are required, on or before 15 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 0 August 2018 Office Holder Details: James Stephen Pretty (IP No. 9065) of Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR For further details contact: James Stephen Pretty, jim@beaconllp.com or Tel: James Stephen Pretty, Liquidator Ag YF60544 (105219) SPRING TO MIND LTD (Company Number ) Registered office: 26 Carmalt Gardens, London, SW15 6NE Principal trading address: 26 Carmalt Gardens, London, SW15 6NE I, Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW was appointed Liquidator of the above named Company on by the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 4 October 2018 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com or telephone Philip Beck, Liquidator Ag YF60509 (105214) STUDIO CRAFTS (PASS) LIMITED (Company Number ) Registered office: a Dorothy Avenue, Peacehaven, East Sussex BN10 7LW Principal trading address: a Dorothy Avenue, Peacehaven, East Sussex BN10 7LW Notice is hereby given that creditors of the Company are required, on or before 10 October 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at White Maund, Old Steine, Brighton BN1 1NH. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers and 892) of White Maund, Old Steine, Brighton BN1 1NH. Date of Appointment:. Further information about this case is available from Elena Dimitrova at the offices of White Maund on or at info@whitemaund.co.uk. Thomas D'Arcy and Susan Maund, Joint Liquidators (105490) TUV RHEINLAND OPENSKY, LIMITED (Company Number ) Registered office: One Cranmore Drive, Shirley, Solihull, B90 4RZ Principal trading address: N/A The Company was placed into members voluntary liquidation on 28 August 2018 and on the same date, Julian Pitts (IP No ) and Richard Kenworthy (IP No ) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 12 November 2018 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 Julian Pitts of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

55 Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Laura Amann by at or by telephone on Richard Kenworthy, Joint Liquidator Ag YF60505 (10521) RESOLUTION FOR VOLUNTARY WINDING-UP AMFICON CADENCE LIMITED (Company Number ) Registered office: 55 Napier Avenue, London, SW6 PS Principal trading address: 55 Napier Avenue, London, SW6 PS At a General Meeting of the Members of the above-named Company, duly convened, and held on the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily, on a solvent basis That Timothy James Heaselgrave of The Timothy James Partnership, Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ be and he is hereby appointed liquidator for the purposes of such winding up. Office Holder Details: Timothy James Heaselgrave (IP number 919) of The Timothy James Partnership, Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. Date of Appointment: 6 September Further information about this case is available from Paul Childs at the offices of The Timothy James Partnership on or at tim@timothyjamespartnership.co.uk. Christopher Basil Henley, Director (105771) BLUE2 CONSULTANCY LIMITED (Company Number ) Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG Principal trading address: 45 St Pancras, Chichester, West Sussex PO19 7LT Notice is hereby given that the following resolutions were passed on 17 August 2018, as special resolutions: "That the Company is being wound up voluntarily and that Nicola Elaine Layland (IP No ) and Carl Derek Faulds (IP No ) both of Portland Business & Financial Solutions, 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone." For further details contact: The Joint Liquidators, creditors@portbfs.co.uk. Alternative contact: Sandie Williams. Kevin Mclafferty, Director Ag YF60449 (105208) BN CONSULTING LIMITED (Company Number ) Registered office: 4 Calder Court, Amy Johnson Way, Blackpool FY4 2RH Principal trading address: 78 Mount Pleasant, Teddington, Tewkesbury GL20 8JA I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on September 2018, set out below pursuant to Chapter 2 of Part 1 of the COMPANIES ACT 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com or telephone Benjamin Evan Newby, Member September 2018 Ag YF60512 (10526) BURLEIGH PORTISHEAD LIMITED (Company Number ) Previous Name of Company: Bronzeyule Limited, Burleigh Press Limited Registered office: Kestrel Court Harbour Road, Portishead, Bristol, BS20 7AN Principal trading address: 1 Harbourmead, Harbour Road, Portishead, Bristol, BS20 7AY Pursuant to Sections 282 & 28 of the Companies Act 2006 and Section 84(1) of the INSOLVENCY ACT 1986, the following written resolutions were duly passed on 1 August 2018 by the members of the company as Special and Ordinary Resolutions: "That the Company be wound up voluntarily and that David Gerard Kirk (IP No. 880) of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT be and is hereby appointed Liquidator of the Company. Further details contact: Daniel Jeeves, dan@kirks.co.uk, Tel: Gregory Corrigan, Director 1 August 2018 Ag YF60529 (105242) CAPITAL BANK VEHICLE MANAGEMENT LIMITED (Company Number ) Principal trading address: Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 AN LLOYDS INVESTMENT BONDS LIMITED (Company Number ) Principal trading address: 25 Gresham Street, London, EC2V 7HN LLOYDS PREMISES INVESTMENTS LIMITED (Company Number ) Principal trading address: 25 Gresham Street, London, EC2V 7HN SILENTDALE LIMITED (Company Number ) Registered office: (All) 1 More London Place, London, SE1 2AF Principal trading address: 25 Gresham Street, London, EC2V 7HN On 1 August 2018, the following written resolutions were passed by the shareholders of the Companies, as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250) and Richard Barker (IP No ) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF 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 Prince For and on behalf of the Shareholders, Ag YF60527 (10529) CAPITAL LEASING (EDINBURGH) LIMITED Company Number: SC07729 Registered office: EY, Atria One, 144 Morrison Street, Edinburgh, EH 8EX Principal trading address: The Mound, Edinburgh, EH1 1YZ The following written resolutions were passed on 1 August 2018, by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen and Richard Barker, both of Ernst & Young LLP, 1 More London Place, London SE1 2AF, (IP Nos 9250 and 17150) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Maria Prince. David Hermot Hennessey, Company Secretary 10 September 2018 Ag YF60524 (104900) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

56 FUGRO EMU LIMITED (Company Number ) Previous Name of Company: Emu Limited (changed on 17/12/2012) Registered office: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB Principal trading address: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB Notice is hereby given that by written resolution of the members of the above-named Company on 4 September 2018 the following special resolution and ordinary resolution were passed: "That the Company be wound up voluntarily and that Patrick Ellward (IP No ) and Adrian Allen (IP No ) both of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis." Correspondence address & contact details of case manager: Katie Kent of RSM Restructuring LLP, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD, Tel: Further details contact: Patrick Ellward, Tel: or Adrian Allen, Tel: or on restructuring.eastmidlands@rsmuk.com Gordon Duncan, Director 4 September 2018 Ag YF60452 (105207) HARTLEPOOL ANTIQUES LIMITED (Company Number ) Registered office: Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees TS17 6SG Principal trading address: N/A At a General Meeting of the members of Hartlepool Antiques Limited held on, the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Ian James Royle (IP No. 1894) and David Adam Broadbent (IP No. 9458) both of Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG 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 case administrator by telephone on Alternatively enquiries can be made to Warren Seals by at warren.seals@begbiestraynor.com Daniel Keating, Director Ag YF60508 (10525) HORIZON (GB) LIMITED (Company Number 01420) Registered office: 152 Halesowen Road Cradley Heath West Midlands B64 5LP Principal trading address: Unit 1 Hayseech Road Halesowen West Midlands B6 PD Company Limited by Shares At a General Meeting of the above Company s Members, duly convened and held at Station House Midland Drive Sutton Coldfield West Midlands B72 1TU, on 4 September 2018, the following Resolutions were duly passed; numbers 1 and as Special Resolutions and number 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily; 2. That Gerald Irwin (IP No. 875) of Irwin Insolvency, Station House Midland Drive Sutton Coldfield West Midlands B72 1TU, be appointed Liquidator for the purposes of such winding-up; and. That the Liquidator be authorised to distribute any of the Company s assets in specie; Contact Name John Pearson / Telephone Number: address: john.pearson@irwinuk.net. Alan Bowler, Director ns 59289B (104115) JACARANDA ASSOCIATE SOLUTIONS LIMITED (Company Number ) Registered office: 19 Wisdom Drive, Hertford, SG1 7RF Principal trading address: 19 Wisdom Drive, Hertford, SG1 7RF Notice is hereby given that pursuant to Chapter 2 of Part 1 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on September 2018 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. Mrs Jacqueline Harrison, Director Date of Appointment: September 2018 Joint Liquidator's Name and Address: Paul Anthony Higley (IP No ) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: Joint Liquidator's Name and Address: Paul James Pittman (IP No. 1710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: For further information contact Alicia Clough at the offices of Price Bailey LLP on , or alicia.clough@pricebailey.co.uk. (105759) JOTA ENGINEERING SERVICES LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 80 York Road, Swindon, Swindon, Wiltshire, SN1 2JU Notice is hereby given that pursuant to Chapter 2 of Part 1 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on September 2018 that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Harold Weaver, Director Date of Appointment: September 2018 Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: For further information contact Matthew Galloway at the offices of AABRS Limited on , or mg@aabrs.com. (105757) JUFORM LIMITED (Company Number ) Previous Name of Company: Holmes Widlake Limited Registered office: rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Principal trading address: (Formerly) 25 Kerwin Road, Sheffield S17 DH At a General Meeting of the members of the above named Company held on, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Malone (IP No ) and Gareth Prince (IP No ) both of Begbies Traynor (Central) LLP, rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG 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 John Fletcher or Daniel Williams by at birmingham@begbies-traynor.com or by telephone on Trevor Holmes, Director Ag YF60496 (1052) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

57 MONTE CRISTO INVESTMENTS LIMITED (Company Number ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: Walkern Park Farmhouse, Walkern, Stevenage, SG2 7JD Place of meeting: Walkern Park Farmhouse, Walkern, Stevenage, SG2 7JD. Date of meeting: 24 August Time of meeting: 11:0 am. At an extraordinary general meeting of the members of the abovenamed Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 24 August 2018 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No ) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: For further information contact Joe Carroll at the offices of BRI Business Recovery and Insolvency on , or jcarroll@briuk.co.uk. (10576) NC & RP PROPERTY LTD (Company Number ) Registered office: 14a Market Place, Uttoxeter, Staffordshire, ST14 8HP Principal trading address: C/O The Red Lion, Duffield Lane, Newborough, Burton on Trent, Staffordshire, DE1 8SH At a General Neeting of the above named Company, duly convened and held at Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on at noon, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Lowe (IP No ) and Nathan Jones (IP No. 926) both of FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: Mitchell Emery, mitchell.emery@frpadvisory.com, Tel: John Lowe, Joint Liquidator Ag YF605 (105241) THE COMPANIES ACT 2006 SPECIAL RESOLUTION OF NEIL MILNE OPTOMETRISTS LIMITED Company Number: SC5768 At a General Meeting of the Members of the above named company, duly convened and held at 41 Countesswells Avenue, Aberdeen AB15 8LX on 1 August 2018 the following Special Resolution was duly passed: "That the company be wound up voluntarily and that Graeme C Smith CA, The Vision Building, 20 Greenmarket, Dundee, be and is hereby appointed Liquidator for the purpose of such winding up and that he is authorised to make distributions "in specie" if he considers appropriate." Neil Allan Rennie Milne Director (10564) Date of meeting: 1 September Time of meeting: 10:0 am. At an extraordinary general meeting of the members of the abovenamed Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 1 September 2018 Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No ) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: For further information contact Christopher Murphy at the offices of BRI Business Recovery and Insolvency on , or cmurphy@briuk.co.uk. (105765) PARC PROPERTY LIMITED (Company Number ) Registered office: 5 Greville Road, Bristol, Avon, BS 1LN Principal trading address: 5 Greville Road, Bristol, Avon, BS 1LN Notice is hereby given that the following resolutions were passed on 1 August 2018, as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, rd Floor, The Pinnacle, 7 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: The Joint Liquidators, info@clarkebell.com. Alternative contact: Ashleigh Brown. Andrew Roney, Director Ag YF60518 (10528) PARTNERS IN TRAINING LIMITED (Company Number ) Registered office: Westminster Business Centre, Nether Poppleton, York YO26 6RB Principal trading address: 8 Marsden Business Park, Clifton Moor, York YO0 4WX Passed At: Westminster Business Centre, Nether Poppleton, York YO26 6RB At a general meeting of the above-named company duly convened and held at am on 4 September 2018, the following resolutions were passed: No.1 as a special resolution and No.2 as an ordinary resolution:- 1. THAT the company be wound up voluntarily. 2. THAT John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB 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. Office Holder Details: John William Butler and Andrew James Nichols (IP numbers 9591 and 867) of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB. Date of Appointment: 4 September Further information about this case is available from the offices of Redman Nichols Butler on Philip James Ogden, Chairman Dated: 4 September 2018 (105517) NINETY NINE CONSULTANCY SERVICES LIMITED (Company Number ) Registered office: St James Rd, Northampton, NN6 5LF Principal trading address: Mercers Manor Barns, Sherington, Buckinghamshire, MK16 9PU Place of meeting: Home Field, Fotheringhay, PE8 5HZ. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

58 PRIDE DEVELOPMENTS LIMITED (Company Number ) Previous Name of Company: Kruz (UK) Limited Registered office: 8 Forgehammer Industrial Estate, Cwmbran, Gwent NP44 AA Principal trading address: 8 Forgehammer Industrial Estate, Cwmbran, Gwent NP44 AA Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 1 of the Companies Act Circulation Date: Effective Date: I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Peter Richard Dewey and Huw Powell both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW 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." Office Holder Details: Peter Richard Dewey and Huw Powell (IP numbers 7806 and 1890) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW. Date of Appointment:. Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on or at katrina.orum@begbiestraynor.com. Lyndon Porretta, Director Dated: (10594) SCOTT GALBRAITH LTD (Company Number ) Registered office: 1 Beta Road, Farnborough, GU14 8PG Principal trading address: Little Shawfield, Churt Road, Churt, Surrey, GU10 2NY Notice is hereby given that the following resolutions were passed on 0 August 2018, 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, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR be and is hereby appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: James Stephen Pretty, jim@beaconllp.com or Tel: Peter Edwin Scott, Director Ag YF60544 (105246) SPRING TO MIND LTD (Company Number ) Registered office: 26 Carmalt Gardens, London, SW15 6NE Principal trading address: 26 Carmalt Gardens, London, SW15 6NE I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on, set out below pursuant to Chapter 2 of Part 1 of the COMPANIES ACT 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Philip.beck@sjdaccountancy.com or telephone Zoe Patricia Copley, Member Ag YF60509 (10527) STUDIO CRAFTS (PASS) LIMITED (Company Number ) Registered office: a Dorothy Avenue, Peacehaven, East Sussex BN10 7LW Principal trading address: a Dorothy Avenue, Peacehaven, East Sussex BN10 7LW Notice is hereby given that the following resolutions were passed on 6 September 2018, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily ; and That Thomas D'Arcy and Susan Maund be appointed as Joint Liquidators for the purposes of such voluntary winding up. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers and 892) of White Maund, Old Steine, Brighton BN1 1NH. Date of Appointment:. Further information about this case is available from Elena Dimitrova at the offices of White Maund on or at info@whitemaund.co.uk. Susan Blackwell, Director (105491) SUBAHA CONSULTANCY LIMITED (Company Number ) Registered office: Hamilton House, 15 St Saviours, Road, Leicester, Leicestershire, LE5 4HG Principal trading address: Hamilton House, 15 St Saviours, Road, Leicester, Leicestershire, LE5 4HG At a General Meeting of the Company, duly convened and held at: Hamilton House, 15 St Saviours, Road, Leicester, Leicestershire, LE5 4HG on 0, the following subjoined Resolution was duly passed as a Special and Ordinary Resolution of the Company: That the Company be wound up voluntarily, and that Adrian Duncan (IP No 9645), of Savants Business Recovery & Insolvency Limited, 8 Victoria Street London, SW1H 0HW. be and hereby is appointed Liquidator for the purpose of such winding-up and that the Liquidator be authorised to distribution the assets in cash and in specie at his discretion. Adrian Duncan (IP No 9645), Liquidator of Savants Advisory Limited, 8 Victoria Street London, SW1H 0HW. (Telephone ). For further details contact: Adrian Duncan, mkhopekar@savants.co.uk, telephone Dr Sujaan Singh, Director. (105705) TUV RHEINLAND OPENSKY, LIMITED (Company Number ) Registered office: One Cranmore Drive, Shirley, Solihull, B90 4RZ Principal trading address: N/A 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 1 of the COMPANIES ACT 2006, Circulation Date: 2 August Effective Date: 28 August I, the undersigned, being a director and secretary 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 Julian Pitts (IP No ) and Richard Kenworthy (IP No ) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Laura Amann by at laura.amann@begbiestraynor.com or by telephone on David Leers, Director Ag YF60505 (10524) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

59 VERNON ASSOCIATES LIMITED Company Number: SC16178 Registered office: 16 Carden Place, Aberdeen, AB10 1FX Principal trading address: N/A Pursuant to Chapter 2 of Part 1 of the Companies Act 2006 on 1 August 2018, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Kenneth Pattullo and Ashleigh Fletcher, both of Begbies Traynor (Central) LLP, Third Floor, Finlay House, West Nile Street, Glasgow, G1 2PP, (IP Nos and ), be and are hereby appointed as Joint Liquidators for the purpose of the winding up. Further details contact: Tel: Roger Vernon, Director 0 Ag YF60479 (1047) Partnerships CHANGE IN THE MEMBERS OF A PARTNERSHIP NOTICE OF RETIREMENT Notice is hereby given that Dr Clare Tyler and Dr Oliver Scott have retired from the Wadebridge and Camel Estuary Practice, a partnership of general medical practitioners practising from Wadebridge Surgery, Brooklyn, Wadebridge, Cornwall, PL27 7BS and Rock Surgery, Rock, St Minver, PL27 6PW, on 1 October The business of the partnership will continue with Dr Max Dutson and Dr Nick Robertson. (105792) DISSOLUTION OF PARTNERSHIP LIMITED PARTNERSHIPS ACT 1907 HGCAPITAL 5, L.P. Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 2 January 2009 Chubb Insurance Company of Europe S.A transferred its entire interest in HgCapital 5, L.P. (the Partnership ), a limited partnership registered in England and Wales with number LP01097, to Chubb Insurance Company of Europe SE. With effect from 2 January 2009, Chubb Insurance Company of Europe SE was admitted as a limited partner in the Partnership and Chubb Insurance Company of Europe S.A ceased to be a limited partner in the Partnership. On the 1 May 2017, Chubb Insurance Company of Europe SE transferred its entire interest in Partnership, to ACE European Group Limited. With effect from 1 May 2017, ACE European Group Limited was admitted as a limited partner in the Partnership and Chubb Insurance Company of Europe SE ceased to be a limited partner in the Partnership. (105907) MOUNTGRANGE (CIP) LP (The "Partnership") TRANSFER OF PARTNERSHIP INTERESTS Notice is hereby given that on 29 August 2018, Edwina Governey (the "Transferor") transferred its interest in the Partnership to Mountgrange Investment Management LLP (the "Transferee"). Accordingly the Transferor ceased to be a limited partner in the Partnership and the Transferee was admitted as a limited partner in the Partnership. Principal place of business of the Partnership: 50 Lothian Road, Festival Square, Edinburgh EH 9WJ Signed for and on behalf of Mountgrange SGP LLP (in its capacity as general partner of Mountgrange (CIP) LP) (105618) THE FLAMINGO PARK PARTNERSHIP Notice is given that the Partnership that existed between Margaret Adams, Mark Timothy Adams and Lorraine Adams of Lamorna, Oakhill Road, Seaview, Isle Of Wight PO4 5AP known as The Flamingo Park Partnership was dissolved by mutual consent by all three parties on the 1st August Lorraine Adams (Partner) Mark Timothy Adams (Partner) (105906) PARTNERSHIP ACT 1890 AIRE VALLEY AUTO ELECTRICS Notice is given that the partnership hitherto subsisting between Christopher John Winterburn and Trevor Barlow, carrying on business under the style or firm name of Aire Valley Auto Electrics has been dissolved as from the 2 July Mewies Solicitors Limited, Clifford House, Keighley Road, Skipton BD2 2NB. ( Reference: JRB/ ) (105791) TRANSFER OF INTEREST LIMITED PARTNERSHIPS ACT 1907 HGCAPITAL 6 C L.P. Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 2 January 2009 Chubb Insurance Company of Europe S.A transferred its entire interest in HgCapital 6 C L.P. (the Partnership ), a limited partnership registered in England and Wales with number LP01218, to Chubb Insurance Company of Europe SE. With effect from 2 January 2009, Chubb Insurance Company of Europe SE was admitted as a limited partner in the Partnership and Chubb Insurance Company of Europe S.A ceased to be a limited partner in the Partnership. On the 1 May 2017, Chubb Insurance Company of Europe SE transferred its entire interest in Partnership, to ACE European Group Limited. With effect from 1 May 2017, ACE European Group Limited was admitted as a limited partner in the Partnership and Chubb Insurance Company of Europe SE ceased to be a limited partner in the Partnership. (105910) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

60 PEOPLE PEOPLE 18 May 2016 APPOINTMENT AND RELEASE OF TRUSTEES (104006) Personal insolvency ANNULMENT OR RESCINDMENT BAZELEY, ALEXANDER JAMES Trekenning Farm, Trekenning, NEWQUAY, Cornwall, TR8 4JA Birth details: 24 August 1982 Alexander James Bazeley a Company Director, lately trading as AJ Bazeley Building and Plastering of Trekenning Farm, Trekenning, Newquay TR8 4JA and lately residing at 117 Polwhele Road, Newquay, Cornwall, TR7 2SZ In the County Court at Truro No 4 of 2018 Bankruptcy order date: 20 March 2018 Date of annulment: 19 July 2018Grounds of annulment: The bankruptcy debts and the expenses of the bankruptcy have all been either paid in full or recovered to the satisfaction of the Court. F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 20 March 2018 (104005) LOVELOCK, DARREN PAUL 2 Drake Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8HS Birth details: 28 June 196 DARREN PAUL LOVELOCK of 2 Drake Road, Eaton Socon, HUNTINGDON, PE19 8HS In the County Court at Peterborough No 186 of 2015 Bankruptcy order date: 6 January 2016 Date of annulment: 10 August 2017Grounds of annulment: The Bankruptcy Order ought not to have been made N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: January 2016 (104007) LOVELOCK, SUSAN JEAN 2 Drake Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8HS Birth details: 12 August 1964 Susan Jean LOVELOCK of 2 Drake Road, Eaton Socon, Huntingdon, PE19 8HS. In the County Court at Peterborough No 187 of 2015 Bankruptcy order date: 6 January 2016 Date of annulment: 10 August 2017Grounds of annulment: The Bankruptcy Order ought not to have been made N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: January 2016 (104004) RAHMAN, UZZAL MAHAMUDUR 58 Grove Crescent, Kingsbury, London, NW9 0LP Birth details: 7 October 1981 Uzzal Mahamudur Rahman, Self Employed, of 58 Grove Crescent, Kingsbury, London, NW9 0LP, and carrying on business as Uzzal Rahman from 58 Grove Crescent, Kingsbury, London, NW9 0LP No of 2016 Bankruptcy order date: 18 May 2016 Date of annulment: 6 September 2016Grounds of annulment: The bankruptcy debts and the expenses of the bankruptcy have all been either paid in full or recovered to the satisfaction of the Court. N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: In the Insolvency Service Adjudicator's Office No of 2018 MITCHELL TRAVIS HARRIMAN In Bankruptcy Residential Address: 16 Fairways, Norwich, Norfolk, NR6 5PN. Date of Birth: 27 October Occupation: Unknown. NOTICE IS HEREBY GIVEN, pursuant to Rule 10.74(1) of the Insolvency (England and Wales) Rules 2016, that Matthew Edward Carter and Ann Nilsson have been appointed Joint Trustees of the above by a decision of creditors, with effect from. Office Holder Details: Matthew E Carter and Ann Nilsson (IP numbers and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 6 September Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on Matthew E Carter and Ann Nilsson, Joint Trustees (106412) Court Number: BR SHARON DEEHAN In Bankruptcy The Greyhound, Hadworth Lane, Jarrow, NE2 4EE; 149 Hedworth Lane, Jarrow, NE2 4LT. Birth details: 08 October 1964 Occupation: Self-employed publican and lately a company director Trading names or styles: The Greyhound, Hadworth Lane, Jarrow, NE2 4EE, The Riverside, Mill Dam, South Shields, NE 1EQ, The Waterfront, 9-11 Mill Dam, South Shields, NE 1EQ. Notice is hereby given, pursuant to Rule 10.74(1) OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Trustee has been appointed to the Bankrupt's estate by a decision of creditors. Date of Appointment: 1 August 2018 Office Holder Details: Alec Pillmoor (IP No ) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN Further details contact: Alec Pillmoor, Tel: , Hull.CreditorServices@bakertilly.co.uk Alec Pillmoor, Trustee Ag YF60488 (1052) In the Oxford County Court Court Number: BR RAYMOND WRIGHT In Bankruptcy 62 Crown Road, Kidlington, Oxon, OX5 1AG. Birth details: 26 March 1944 Notice is hereby given, pursuant to Rule 10.74(1) of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Joint Trustees have been appointed to the Bankrupt's estate by a decision of creditors. Date of Appointment: 22 August 2018 Office Holder Details: Nick Myers (IP No ) and Adam Henry Stephens (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY Further details contact: Sam Jackson, Tel: , Samuel.Jackson@smithandwilliamson.com Nick Myers, Joint Trustee Ag YF60522 (1051) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

61 PEOPLE BANKRUPTCY ORDERS ADEKOYA, MICHAEL EMANUEL 42 Kilmington Close, BRACKNELL, Berkshire, RG12 0GL Michael Emanuel Adekoya of 42 Kilmington Close, Bracknell, Berkshire, RG12 0GL Currently a company director In the High Court Of Justice No 64 of 2018 Date of Filing Petition: 5 March 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: September 2018 (1097) ANSCOMBE, TAYLOR RHYS 28 Hornby Road, Brighton, BN2 4JL Birth details: 9 January 199 Taylor Rhys Anscombe, Self Employed, of 28 Hornby Road, Brighton, East Sussex, BN2 4JL, and carrying on business as Taylor Anscombe from 28 Hornby Road, Brighton, East Sussex, BN2 4JL No of 2018 Date of Filing Petition: 1 September 2018 Bankruptcy order date: September 2018 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: September 2018 (10980) ARCHER, JANINE SUSAN 16 Peveril Crescent, Barnsley, S71 QS Birth details: 21 July 196 JANINE SUSAN ARCHER, Currently not working, of 16 Peveril Crescent, Barnsley, South Yorkshire, S71 QS. No of 2018 Bankruptcy order date: N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: (10949) ATTWOOD, LUKE ANDREW Flat B, 19 Royal Crescent, Bath, BA1 2LT Birth details: 27 April 1990 Luke Andrew Attwood, Employed, Director, of Flat B, 19 Royal Crescent, Bath, Somerset, BA1 2LT, formerly of 41 High Street, Braunston, Northamptonshire, NN11 7HR and formerly of the Grange Mews, Leamington Spa, Warwickshire, CV2 6PX No of 2018 Bankruptcy order date: G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: (104019) BILTON, KELLYANNE 68 Miller Meadow, Leegomery, Telford, TF1 6NS Birth details: 6 February 198 Kellyanne Bilton, Employed, also known as Kelly Bilton, of 68 Miller Meadow, Leegomery, Telford, Shropshire, TF1 6NS, formerly of 6 Severn Street, Shrewsbury, Shropshire, SY1 2JA No of 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (104015) BOUNDY, RUSSEL MARK 9C Grove Park Gardens, London, W4 RY Birth details: 22 June 1969 Russel Mark Boundy, Employed, of 9C Grove Park Gardens, London, W4 RY No of 2018 Bankruptcy order date: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk (10987) BRADLEY, SARAH JANE 26 Pentre Gwyn, Wrexham, LL1 8YE Birth details: 7 May 199 Sarah Jane Bradley, Currently not working, of 26 Pentre Gwyn, Wrexham, Wrecsam, LL1 8YE, formerly of 29 Meadow Lea, Wrexham, Wrexham, LL1 8SN No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: (104020) BURGESS, TANYA 25 Trussell Crescent, Winchester, SO22 6DY Birth details: 27 December 1960 Tanya Burgess, Currently not working, of 25 Trussell Crescent, Winchester, Hampshire, SO22 6DY No of 2018 Date of Filing Petition: 1 September 2018 Bankruptcy order date: September 2018 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: September 2018 (10981) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

62 PEOPLE BYRD, CAROLINE BARTON 8 Summer Leeze, Willesborough, Ashford, TN24 0ES Birth details: 22 August 1965 Caroline Barton Byrd, Currently not working, of 8 Summer Leeze, Willesborough, Ashford, Kent, TN24 0ES No of 2018 Date of Filing Petition: 1 August 2018 Bankruptcy order date: September 2018 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: Capacity of office holder(s): Official Receiver September 2018 (10984) CHARTERS, JASON DONALD 7 Colwyn Road, HARTLEPOOL, Cleveland, TS26 9AL JASON DONALD CHARTERS, occupation currently unknown of 7 Colwyn Road, Hartlepool, Cleveland, County Durham, TS26 9AL In the High Court Of Justice No 1144 of 2018 Date of Filing Petition: 2 July 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 11:2 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 September 2018 (10978) CRONIN, NICOLA 54 Coach Road Estate, Washington, NE7 2EJ Birth details: 25 October 1985 Nicola Cronin, Currently not working, also known as Nicola Lowden, of 54 Coach Road Estate, Washington, Tyne and Wear, NE7 2EJ. No of 2018 Bankruptcy order date: F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (10944) DALEY, JULIE MICHELLE Nevin Cottage, Station Road, Baschurch, SHREWSBURY, SY4 2BB JULIE MICHELLE DALEY of Nevin Cottage, Station Road, Baschurch, SHREWSBURY, SY4 2BB occupation unknown In the High Court Of Justice No 215 of 2017 Date of Filing Petition: 7 February 2017 Bankruptcy order date: Time of Bankruptcy Order: 15:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Official Receiver (10998) COLLINS, DAVID ANTHONY 111 Princess Gardens, ROCHFORD, Essex, SS4 BJ David Anthony Collins of 111 Princess Gardens, Rochford, Essex, SS4 BJ, carrying on business at 105 Trinity Road, Southend on Sea, Essex, SS2 4HN as a gas engineer sub-contractor In the High Court Of Justice No 61 of 2018 Date of Filing Petition: 19 April 2018 Bankruptcy order date: Time of Bankruptcy Order: 12:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk (10972) CHOLDZYSKA-HILTON, AGNIESZKA IRENA 9 Victoria Terrace, Harrow, HA1 EW Birth details: 18 April 1972 Agnieszka Irena Choldzyska-Hilton, Currently not working, of 9 Victoria Terrace, Harrow, HA1 EW No of 2018 Bankruptcy order date: T Ryan 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: (10990) DAVIES, KIMBERLEY SHEILA JOAN 2 St. Michaels Drive, Caerwys, Mold, CH7 5BS Birth details: 8 July 1990 Kimberley Sheila Joan Davies, Employed, of 2 St. Michaels Drive, Caerwys, Mold, Flintshire, CH7 5BS, formerly of 14, Woodlands Close, Mold, Flintshire, CH7 1UT and formerly of 28, Cae Delyn, Caerwys, CH7 5BY No of 2018 Bankruptcy order date: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk (104028) DEANS, ALAN BRYN 12 Hannah More Close, Wrington, BRISTOL, BS40 5QG Birth details: 11 February 1942 Alan Bryn Deans, Retired, of 12 Hannah More Close, Wrington, Bristol, Somerset, BS40 5QG, formerly of 1 Tudor Lodge Court, 2a Uphill Road, Weston-super-Mare, Nth Somerset, BS2 4NG No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: September 2018 (10941) 62 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

63 PEOPLE DOCKRILL, JOSEPH MICHAEL 29 Laburnum Road, WOKING, Surrey, GU22 0BP Birth details: 11 January 1975 Joseph Michael Dockrill, Employed, also known as Joe Dockrill, of 29 Laburnum Road, Woking, Surrey, GU22 0BP No of 2018 Bankruptcy order date: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: (10991) DUNN, MARK 6 Humber Way, Telford, TF2 8LJ Birth details: 1 October 1980 Mark Dunn, Employed, of 6 Humber Way, Telford, Shropshire, TF2 8LJ No of 2018 Date of Filing Petition: 2 September 2018 Bankruptcy order date: September 2018 Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: September 2018 (1099) DOVER, IAIN ANDREW Ruby Cottage, New Road, Crook, DL15 8NB Birth details: 24 March 1990 IAIN ANDREW DOVER, Currently not working, of Ruby Cottage, New Road, Crook, Durham, DL15 8NB No of 2018 Bankruptcy order date: N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: (10985) DOWNING, RICHARD JOHN Vicarage Cottage, Chillaton, Lifton, PL16 0JA Birth details: 2 April 1970 Richard John Downing, Self Employed, of Vicarage Cottage, Chillaton, Lifton, Devon, PL16 0JA, and carrying on business as Richard Downing from Vicarage Cottage, Chillaton, PL16 0JA No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: September 2018 (10942) DUNN, MARK ANTHONY Micklegate, Murdishaw, Runcorn, WA7 6HT Birth details: 2 June 1967 Mark Anthony Dunn, Currently not working, of 20 Micklegate, Murdishaw, Runcorn, Cheshire, WA7 6HT, formerly of 1 High Street, Old Town, Runcorn, Cheshire, WA7 1AU No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: (104025) EDWARDS, DORIAN STUART BERTIE 19 Rossdale, SUTTON, Surrey, SM1 4JU Birth details: 14 April 1961 DORIAN STUART BERTIE EDWARDS Occupation unknown residing at 19 Rossdale, Sutton, Surrey SM1 4JU In the County Court at Croydon No 15 of 2018 Date of Filing Petition: 19 June 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: FUNDING CIRCLE TRUSTEE LIMITED 71 Queen Victoria Street, LONDON, EC4V 4AY L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: September 2018 (10975) EL-MAKBACHI, ABDELHAKIM 10 Fir Tree Close, Ramsgate, CT11 0BD Birth details: 27 May 1967 Abdelhakim El-Makbachi, Employed, of 10 Fir Tree Close, Ramsgate, Kent, CT11 0BD, formerly of 0, Pleydell Crescent, Sturry, Kent, CT2 0LQ No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: (10986) FERRIBY, ANDREW PAUL 88 Springfields, Wigton, Cumbria, CA7 9JS Andrew Paul Ferriby Occupation unknown of 88 Springfields, Wigton, Cumbria, CA7 9JS In the High Court Of Justice No 865 of 2018 Date of Filing Petition: 7 June 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (10974) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

64 PEOPLE FISHER, CATHERINE 55 Goodramgate, YORK, YO1 7LS CATHERINE FISHER of 55 Goodramgate, YORK, YO1 7LS and carrying on business with another as The Lime House Restaurant at 55 Goodramgate, YORK, YO1 7LS In the High Court Of Justice No 766 of 2018 Date of Filing Petition: 17 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 15:20 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (104001) FISHER, ADAM JAMES 55 Goodramgate, YORK, YO1 7LS ADAM JAMES FISHER of 55 Goodramgate, YORK, YO1 7LS and carrying on business with another as The Lime House Restaurant at 55 Goodramgate, YORK, YO1 7LS In the High Court Of Justice No 765 of 2018 Date of Filing Petition: 17 May 2018 Bankruptcy order date: Time of Bankruptcy Order: 15:20 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (10992) GIBSON, PAUL GEORGE Flat One, 97 Stanningley Road, Leeds, LS12 NW Birth details: 1 May 1961 Paul George Gibson, Currently not working, of Flat 1, 97 Stanningley Road, Leeds, West Yorkshire, LS12 NW, formerly of 45 Richmond Mount, Headingley, Leeds, West Yorkshire, LS6 1 DF and formerly of 55 Highbury Quadrant, Islington, London, N5 2TH No of 2018 Bankruptcy order date: G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: (10400) GRAY, JACQUI HELEN 9 Devonshire Green, Farnham Royal, Slough, SL2 DX Birth details: 2 February 1965 Jacqui Helen Gray, Currently not working, also known as Jacqueline Bolger, of 9 Devonshire Green, Farnham Royal, Slough, Buckinghamshire, SL2 DX, formerly of 6 Edmunds Close, High Wycombe, Buckinghamshire, HP12 4ES, and formerly of 126 Lent Rise Road, Burnham Slough, Buckinghamshire, SL1 7BH. No of 2018 Bankruptcy order date: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk (10401) FURZE, RICHARD JOHN 2 Briarside, Blackhill, Consett, DH8 0AS Birth details: 16 February 196 Richard John Furze, Employed, of 2 Briarside, Blackhill, Consett, Durham, DH8 0AS No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Official Receiver 4 September 2018 (10951) GARNER, ANTHONY DAVID 6 Pullan Avenue, BRADFORD, West Yorkshire, BD2 RP Birth details: 24 October 1968 ANTHONY DAVID GARNER OF 6 PULLAN AVENUE, ECCLESHILL, BRADFORD, WEST YORKSHIRE, BD2 RP,England currently a provider of CCTV installation and security security and services In the High Court Of Justice No 466 of 2018 Date of Filing Petition: 21 March 2018 Bankruptcy order date: 8 August 2018 Time of Bankruptcy Order: 14:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: August 2018 (10971) HALL, MICHAEL 72 Southfield, Balderton, Newark, NG24 QB Birth details: 27 July 1972 Michael Hall, Self Employed, of 72 Southfield, Balderton, Newark, Nottinghamshire, NG24 QB, formerly of 156 Goldstraw Lane, Fernwood, Newark, Nottinghamshire, NG24 FQ, and formerly of Kirton Close, Balderton, Nottinghamshire, NG24 GQ, and carrying on business as Michael Hall trading as Lynnrose Building Services from 72 Southfield, Balderton, Nottinghamshire, NG24 QB No of 2018 Bankruptcy order date: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk (104021) HANDLEY, KIERAN 24 Blackhalve Lane, Wolverhampton, WV11 1BH Birth details: 10 May 198 KIERAN HANDLEY, Currently not working, of 24 Blackhalve Lane, Wolverhampton, West Midlands, WV11 1BH No of 2018 Bankruptcy order date: N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: (104010) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

65 PEOPLE HARRISON, CLARE AGNES 0 Chainhouse Road, Needham Market, Ipswich, IP6 8ER Birth details: 17 June 1979 Clare Agnes Harrison, Employed, Self Employed, of 0 Chainhouse Road, Needham Market, Ipswich, Suffolk, IP6 8ER and carrying on business as Clare Harrison from 0 Chainhouse Road, Needham Market, IP6 8ER No of 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (10988) HILL, PAUL DAVID 29 Spreighton Road, West Molesey, KT8 2JF Birth details: 14 December 1967 Paul David Hill, Currently not working, of 29 Spreighton Road, West Molesey, Surrey, KT8 2JF. No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 4 September 2018 (1098) HILTON, REINHARD GERHARD 9 Victoria Terrace, Harrow, HA1 EW Birth details: 26 March 1956 Reinhard Gerhard Hilton, Currently not working, also known as Rein Hilton, of 9 Victoria Terrace, Harrow, HA1 EW No of 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (10989) HOCKINGS, LINDA JANE 18 Peddars Way, Lowestoft, NR2 4TT Birth details: 19 October 1961 Linda Jane Hockings, Employed, also known as Linda Waters, of 18 Peddars Way, Lowestoft, Suffolk, NR2 4TT and formerly of 16 Field Grange, Lowestoft, Suffolk, NR24XJ No of 2018 Bankruptcy order date: F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (1099) HOGARTH, PAUL ANDREW 1A Stanmore Tor, Paignton, TQ LW Birth details: 10 May 1978 Paul Andrew Hogarth, Self Employed, of 1A Stanmore Tor, Paignton, Devon, TQ LW, formerly of Netley Road, Newton Abbot, Devon, TQ12 2NG, formerly of 18 Kittywake Drive, Torquay, Devon, TQ2 7TR, and carrying on business as Paul Hogarth from 1A Stanmore Tor, Paignton, Devon, TQ LW. No of 2018 Bankruptcy order date: K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: (10955) HOUSLEY, SAMMY-LEE 1 Field Cottage, Lady Pitt Farm, Fosse Road, Newark, NG2 5NQ Birth details: 4 June 1994 Sammy-Lee Housley, Employed, of 1 Field Cottage, Lady Pitt Farm, Fosse Road, Newark, Nottinghamshire, NG2 5NQ, formerly of 5 Brad Street, Northampton, NN 6RL and formerly of 5 Prospect Avenue, Irchester, NN29 7DZ and formerly of 16 Johnson Court, Northampton, NN4 8GJ No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Official Receiver (10400) HUSSAIN, ABID 16 Baxter Avenue, Newcastle Upon Tyne, NE4 9QE Birth details: January 1975 Abid Hussain, Self Employed, of 16 Baxter Avenue, Newcastle upon Tyne, Tyne and Wear, NE4 9QE, and carrying on business as Hebburn News from 4 St James Mal, Hebburn, NE1 1LE No of 2018 Bankruptcy order date: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (10950) JENKINS, KIRSTY ANNE 12 Peel Terrace, Chester, CH1 BY Birth details: 1 June 1988 Kirsty Anne Jenkins, Employed, also known as Kirsty-Anne Jenkins, of 12 Peel Terrace, Chester, Cheshire, CH1 BY, formerly of 4 Marian Drive, Chester, Cheshire, CH 5RX, and formerly of 1 Treborth Road, Chester, Cheshire, CH1 5RD No of 2018 Bankruptcy order date: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (10959) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

66 PEOPLE JURIJCZUK, WASYL 58 Lower Anchor Street, CHELMSFORD, CM2 0AU Birth details: 24 February 197 Wasyl Jurijczuk, Employed, of 58 Lower Anchor Street, Chelmsford, Essex, CM2 0AU No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: September 2018 (10947) LAMB, JOHN RICHARD Flat 1, Retort House, 4 Gas Street, Rugby, CV21 2TX Birth details: 14 May 1949 John Richard Lamb, Retired, of Flat 1, Retort House, 4 Gas Street, Rugby, Warwickshire, CV21 2TX. No of 2018 Bankruptcy order date: G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: (10954) KHAN, SHAHAB RASHID 6 Middle Street, Southampton, SO14 6GT Birth details: 17 April 1979 Shahab Rashid Khan, Self Employed, of 6 Middle Street, Southampton, Hampshire, SO14 6GT, formerly of 4 Saltmead, Southampton, Hampshire, SO17 2JU and carrying on business as Shahab Khan from 6 Middle Street, Southampton, Hampshire, SO14 6GT and trading from 4 Saltmead, Southampton, Hampshire, SO17 2JU No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (104011) KORITSAS, ZOE 12 Shottfield Avenue, LONDON, SW14 8EA Birth details: 25 March 1991 Zoe Koritsas, Currently not working, of 12 Shottfield Avenue, London, SW14 8EA No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: September 2018 (1097) KWAKYE, MICHAEL YAW 21 St. Egbert's Way, Chingford, London, E4 6QH Birth details: 18 October 1954 MICHAEL YAW KWAKYE, currently not working, of 21 St. Egbert's Way, Chingford, London, E4 6QH. No of 2018 Bankruptcy order date: N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: (104024) LAYTON, DONNA LOUISE 5 Downing Street, Halesowen, B6 TA Birth details: May 1987 Donna Louise Layton, Employed, of 5 Downing Street, Halesowen, West Midlands, B6 TA No of 2018 Bankruptcy order date: F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (104016) LEEDHAM, KIRSTY CHARMAINE 1 West Stevenson Street, South Shields, NE 4AG Birth details: 26 September 1988 Kirsty Charmaine Leedham, Currently not working, of 1 West Stevenson Street, South Shields, Tyne and Wear, NE 4AG and formerly of 24 Claypit Close, South Shields, Tyne and Wear, NE 1TH No of 2018 Bankruptcy order date: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (10996) LEES, SHANI KATHLEEN Elderwood Farm, Bottom Street, Witham-On-The-Hill, Bourne, PE10 0JS Birth details: 2 January 1959 Shani Kathleen Lees, Employed, of Elderwood Farm, Bottom Street, Witham-on-the-Hill, Bourne, Lincolnshire, PE10 0JS No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: September 2018 (10948) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

67 PEOPLE LLESHI, ARBEN Flat 22, 1 Zenith Close, LONDON, NW9 6FJ Birth details: 21 September 198 Arben Lleshi, Employed, Director, of Flat 22, 1 Zenith Close, London, NW9 6FJ No of 2018 Bankruptcy order date: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: (10960) MARTIN, CAROL 24 Coton Road, NUNEATON, Warwickshire, CV11 5TW Mrs Carole Martin T/A The Parade, 24 Coton Road, Nuneaton, CV11 5TW, Occupation Unknown In the County Court at Coventry No 15 of 2018 Date of Filing Petition: 6 March 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NPOWER DIRECT LIMITEDWindmill Hill Business Park, Whitehill Way, SWINDON, SN5 6PB K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: September 2018 (10966) MCMAHON, MICHAEL 521 Manchester Road, SHEFFIELD, S10 5PL MICHAEL MCMAHON OF 122 RINGSTEAD CRESCENT, SHEFFIELD, SOUTH YORKSHIRE S10 5SJ, England currently pallet Dealer In the High Court Of Justice No 1189 of 2017 Date of Filing Petition: 25 August 2017 Bankruptcy order date: Time of Bankruptcy Order: 14:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (10965) MAGLIFIORE, ENRICO PAOLO 25 Canada Way, Worcester, WR2 4DJ Birth details: 21 February 199 ENRICO PAOLO MAGLIFIORE, employed, of 25 Canada Way, Worcester, Worcestershire, WR2 4DJ, formerly of 7 Chase End Close, Worchester, Worchestshire, WR5 2BY No of 2018 Bankruptcy order date: N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: (104017) MANCHON, JODENA LOUISE 6B Hardy Street, Kimberley, Nottingham, NG16 2JX Birth details: 18 April 1970 Jodena Louise Manchon, Employed, of 6B Hardy Street, Kimberley, Nottingham, Nottinghamshire, NG16 2JX, formerly of 24 Binding House, Binding Close, Nottingham, Nottinghamshire, NG5 1RG and formerly of 6 Burnside Drive, Bramcote Hills, Nottingham, Nottinghamshire, NG9 EE No of 2018 Date of Filing Petition: 0 August 2018 Bankruptcy order date: 1 August 2018 S Baxter rd Floor, Companies House, Crown Way, CARDIFF, CF14 ZA, telephone: August 2018 (10976) MAZUR, SABINA WIOLETA Flat 6, Abingdon Court, 165 Longley Road, London, SW17 9LE Birth details: 25 December 1987 Sabina Wioleta Mazur, Currently not working, of Flat 6, Abingdon Court, 165 Longley Road, London, SW17 9LE, formerly of 5 Weybridge Road, London, CR7 7LN, and formerly of 45a, Kettering Street, London, SW16 6PZ No of 2018 Bankruptcy order date: F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (104009) MCGLYNN, HELEN 46 Nursery Road, Barnton, Northwich, CW8 4JY Birth details: 8 March 197 Helen Mcglynn, Employed, Self Employed, also known as Helen Fairfoul, of 46 Nursery Road, Barnton, Northwich, Cheshire, CW8 4JY and carrying on business as Beauty By Helen from 46 Nursery Road, Northwich, Cheshire, CW8 4JY No of 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (104026) MELLON, LYNN 2 Lingmell Close, Mirehouse, Whitehaven, CA28 9RT Birth details: 5 December 1981 Lynn Mellon, Currently not working, of 2 Lingmell Close, Mirehouse, Whitehaven, Cumbria, CA28 9RT. No of 2018 Bankruptcy order date: T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: (10958) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

68 PEOPLE MILNE, MATTHEW ROBERT Maxwell Road, Southampton, SO19 8EU Birth details: 14 January 1985 Matthew Robert Milne, Employed, of Maxwell Road, Southampton, Hampshire, SO19 8EU, formerly of 4 Inkerman Road, Southampton, Hampshire, SO19 9DA No of 2018 Bankruptcy order date: K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: (104012) NAVARANJAN, RATNAM 164 Warrington Road, Whiston, PRESCOT, Merseyside, L5 2UA Birth details: 0 September 1970 Ratnam Navaranjan, Employed, of 164 Warrington Road, Whiston, Prescot, Merseyside, L5 2UA, formerly of 277 Old Liverpool Road, Warrington, WA5 1BT, previously carrying on business as Sankey News and Wine from 7 Old Liverpool Road, Warrington, WA5 1BT No of 2018 Bankruptcy order date: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: (10402) NEHAR, MAHDIYA 5 Hanbury Street, London Colney, London, E1 5JP Birth details: 1 March 1986 Mahdiya Nehar, Currently not working, of 5 Hanbury Street, London Colney, London, E1 5JP, formerly of 12 Maynard Drive, St Albans, AL1 2JR, formerly of Five Acres, London Colney, St. Albans, Hertfordshire, AL2 1JB. No of 2018 Date of Filing Petition: 2 August 2018 Bankruptcy order date: August 2018 S Baxter rd Floor, Companies House, Crown Way, CARDIFF, CF14 ZA, telephone: August 2018 (10969) NOWICKI, ARTUR 15 Teesdale Avenue, Isleworth, TW7 6AP Birth details: 11 May 1968 Artur Nowicki, Employed, of 15 Teesdale Avenue, Isleworth, TW7 6AP No of 2018 Bankruptcy order date: F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (104018) PENFOLD, JAMES MATTHEW 12 Sherwill Close, IVYBRIDGE, PL21 9UW JAMES MATTHEW PENFOLD CURRENTLY A PLUMBER AND BUILDER OF 12 SHEWILL CLOSE, IVYBRIDGE, DEVON, PL21 9UW. In the County Court at Central London No 1197 of 2018 Date of Filing Petition: 19 July 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 11:04 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 4 September 2018 (10977) POTTS, DAVID 12 Arlott Way, Edlington, DONCASTER, South Yorkshire, DN12 1SU Birth details: 5 April 1958 of and carrying on business with another as Avtech Installations at 12 Arlott Way, Edlington, Doncaster, South Yorkshire, DN12 1SU as a provider of CCTV installation and security services In the High Court Of Justice No 467 of 2018 Date of Filing Petition: 21 March 2018 Bankruptcy order date: 8 August 2018 Time of Bankruptcy Order: 14:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN12 4SE T Keller rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: August 2018 (10967) PEAT, BELINDA ANNE 15 Maes Refail, Henryd, Conwy, LL2 8YH Birth details: 22 October 1966 Belinda Anne Peat, Currently not working, of 15 Maes Refail, Henryd, Conwy, Conwy, LL2 8YH No of 2018 Bankruptcy order date: F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (10994) PERKS, ALEXANDRA EMILY 99 Weymouth Bay Avenue, Weymouth, DT 5AD Birth details: 12 July 1990 ALEXANDRA EMILY PERKS,Self Employed, of 99 Weymouth Bay Avenue, Weymouth, Dorset, DT 5AD, United Kingdom formerly of 26 Haywards Avenue, Weymouth, Dorset, Dt 5ju, United Kingdom and formerly of 28b Astwood road, Worcester, Worcestershire, Wr 8et, United Kingdom and carrying on business as Alexandra Perks from 15 St Edmund Street, Weymouth, Dorset, Dt4 8ar, United Kingdom No of 2018 Bankruptcy order date: N Kidd Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

69 PEOPLE (104002) POTTER, HAYLEY JAYNE 6 Charnley Avenue, Exeter, EX4 1RE Birth details: 21 September 1981 Hayley Jayne Potter, Employed, of 6 Charnley Avenue, Exeter, Devon, EX4 1RE. No of 2018 Bankruptcy order date: K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: (10401) REDSTONE, MARK JOHN WILLIAM THOMAS 50 Talland Close, Hartlepool, TS27 NB Birth details: 8 March 1972 Mark John William Thomas Redstone, Currently not working, of 50 Talland Close, Hartlepool, Durham, TS27 NB, formerly of 79 Doddington Road, Lincoln, Lincolnshire, LN6 7EY. No of 2018 Bankruptcy order date: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk (10952) ROBERTS, LOUISE-ANN 12 King George Road, Horsforth, Leeds, LS18 5PZ Birth details: 19 July 1974 Louise-Ann Roberts, Currently not working, formerly known as Louise-Ann Clifton, of 12 King George Road, Horsforth, Leeds, West Yorkshire, LS18 5PZ, formerly of 19 Tinshill Lane, Leeds, West Yorkshire, LS16 6DG No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: September 2018 (1094) SEYMOUR, BERNARD FRANCIS The Cottage, Weston, Shrewsbury, SY4 5UX Birth details: 20 April 195 Bernard Francis Seymour, Director, Self Employed, of The Cottage, Weston, Shrewsbury, Shropshire, SY4 5UX, and carrying on business as Bernard Seymour from The Cottage, Weston under Redcastle, Shropshire, SY4 5UX No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (10946) SMITH, MARK JASON 95 Stockbridge Drive, Aldershot, GU11 RT Birth details: 8 March 1986 Mark Jason Smith, Currently not working, of 95 Stockbridge Drive, Aldershot, Hampshire, GU11 RT No of 2018 Bankruptcy order date: G Rogers 1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: (1098) STEFANOWICZ, PAWEL 15A Ferrymead Gardens, Greenford, UB6 9NE Birth details: 24 September 1966 Pawel Stefanowicz, Self Employed, of 15A Ferrymead Gardens, Greenford, UB6 9NE and carrying on business as Bathroom and Kitchen Fitting Services from 15A Ferrymead Gardens, Greenford, Middlesex, UB6 9NE No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (104000) TAHIR, NISBA Apartment 14, Holden Mill, Blackburn Road, Bolton, BL1 7LS Birth details: August 1989 Nisba Tahir, Employed, Director, of Apartment 14, Holden Mill, Blackburn Road, Bolton, Greater Manchester, BL1 7LS No of 2018 Bankruptcy order date: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk (104014) TAYLOR, WAYNE Lilac Cottage, Broadway Road, Charlton Adam, Somerton, TA11 7AU Birth details: 8 February 1965 Wayne Taylor, Director, of Lilac Cottage, Broadway Road, Charlton Adam, Somerton, Somerset, TA11 7AU No of 2018 Bankruptcy order date: K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: (10995) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

70 PEOPLE THOMPSON, VICTORIA ANN 11 Gardenia Way, Billingham, TS2 2BF Birth details: 28 March 1981 Victoria Ann Thompson, Employed, of 11 Gardenia Way, Billingham, Durham, TS2 2BF and formerly of 25 Bolam Grove, Billingham, Cleveland, TS2 QG No of 2018 Date of Filing Petition: 1 August 2018 Bankruptcy order date: September 2018 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: September 2018 (10979) TODD, RUSSELL 27 Festival Close, Stoke-On-Trent, ST6 LG Birth details: 25 August 1992 Russell Todd,Employed, of 27 Festival Close, Stoke-on-Trent, Staffordshire, ST6 LG, United Kingdom formerly of 8 Adderley Mews, Stoke on Trent, Staffordshire, ST6 LG, United Kingdom and formerly of 27 Topgate Drive, Stoke on Trent, Staffordshire, ST1SG, United Kingdon and formerly of 7 Lakewood Drive, Stoke on Trent, Staffordshire, ST129BH, United Kingdom No of 2018 Bankruptcy order date: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk (10997) TULLETT, CARLIE MARIE 10 Clare Wood, LEATHERHEAD, Surrey, KT22 7RG Birth details: 18 February 1981 Carlie Marie Tullett, Currently not working, also known as Carlie Brown, of 10 Clare Wood, Leatherhead, Surrey, KT22 7RG. No of 2018 Bankruptcy order date: L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: (1095) UNDERDOWN, JODIE ANN Oast Glen, Calcott Hill, Sturry, Canterbury, CT 4NE Birth details: 24 May 198 Jodie Ann Underdown, Employed, also known as Jodie Mccarthy, of Oast Glen, Calcott Hill, Sturry, Canterbury, Kent, CT 4NE. No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (104029) UNDERDOWN, JAMES KEITH Oast Glen, Calcott Hill, Sturry, Canterbury, CT 4NE Birth details: 2 June 1981 James Keith Underdown, Employed, of Oast Glen, Calcott Hill, Sturry, Canterbury, Kent, CT 4NE. No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: (104027) WEEKS, EMMA JANE 16 Valley Drive, Gravesend, DA12 5SB Birth details: August 1988 EMMA JANE WEEKS, Currently not working, of 16 Valley Drive, Gravesend, Kent, DA12 5SB. No of 2018 Bankruptcy order date: G O'Hare Level 1, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk (10957) WARD, VICTORIA ELIZABETH 2 Abbey Road, Middleton, Manchester, M24 6HW Birth details: 10 May 1985 Victoria Elizabeth Ward, Employed, also known as Victoria Eccles and Victoria Sewart, of 2 Abbey Road, Middleton, Manchester, Greater Manchester, M24 6HW No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: September 2018 (10940) WARE, ANTHONY MACKRETH 2 Tregair Cottage, St. Newlyn East, Newquay, TR8 5NU Birth details: 8 November 1946 Anthony Mackreth Ware, Retired, of 2 Tregair Cottage, St. Newlyn East, Newquay, Cornwall, TR8 5NU, formerly of The Old Surgery, Ladock, Truro, Cornwall, TR9 6AE. No of 2018 Bankruptcy order date: L Nicholls Alexander House, 21 Victoria Avenue, SOUTHEND-ON- SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk (10956) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

71 PEOPLE WILLIAMS, SUZZANNE LOUISE 42 The Meadows, Skegness, PE25 2JA Birth details: 22 June 197 Suzzanne Louise Williams, Currently not working, also known as Suzzanne Holland, of 42 The Meadows, Skegness, Lincolnshire, PE25 2JA. No of 2018 Bankruptcy order date: F Newman The Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QF, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver (104022) WILLIAMS, LISA MARIE 8 Heol Pymmer, Tonyrefail, Porth, CF9 8DN Birth details: 18 November 1979 Lisa Marie Williams, Employed, of 8 Heol Pymmer, Tonyrefail, Porth, Rhondda Cynon Taff, CF9 8DN No of 2018 Bankruptcy order date: Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: (10999) WITKOWSKI, JAKUB Apartment 8, 14 Red Lane, Coventry, CV6 5EP Birth details: 0 December 1975 Jakub Witkowski, A full-time carer, formerly known as Jakub Karol Witkowski, of Apartment 8, 14 Red Lane, Coventry, West Midlands, CV6 5EP No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 Time of Bankruptcy Order: 10:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: September 2018 (10945) WOOD, GARY RAYMOND 69 Colley End Road, Paignton, TQ DQ Birth details: 22 January 1966 Gary Raymond Wood, Self Employed, of 69 Colley End Road, Paignton, Devon, TQ DQ No of 2018 Date of Filing Petition: September 2018 Bankruptcy order date: 4 September 2018 K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: September 2018 (10982) DISCHARGE FROM BANKRUPTCY ASTILL, NIGEL DAVID 6, Westfield Road, Camberley, GU15 2SB Birth details: 21 December 1942 Nigel David Astill, Retired, of 6, Westfield Road, Camberley, Surrey, GU15 2SB No of 2017 Bankruptcy order date: 27 July 2017 Date of certificate of discharge: 27 July 2018 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: July 2017 (104008) MEETING OF CREDITORS In the WOLVERHAMPTON COUNTY COURT No 8 of 2015 JOGA AUJLA Address: Cherrington Gardens, Wolverhampton, WV6 8AJ Birth details: 29 May 1967 Occupation: Unemployed This Notice is given under Rule 15.1 of the INSOLVENCY (ENGLAND & WALES) RULES 2016 ("the Rules"). It is delivered by Rosalind Mary Hilton, the Trustee and the convener of the meeting, of Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 PB A meeting of creditors is to take place for the purposes of considering the following: 1. The approval of the Trustee's fees The meeting will be held as follows: Time: 2:0 pm Date: 2 To access the virtual meeting, which will be held via a telephone conferencing platform, contact the convener - details below. To be entitled to vote, those attending must submit a proxy form, together with a proof of debt if one has not already been submitted, to the Trustee by one of the following methods: By post to: Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 PB By fax to: By to: recover@adcrofthilton.co.uk All proofs of debt must be delivered by: 4pm on 25 September 2018 All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 2 at 2.0pm Name of Office Holder: Rosalind Mary Hilton (Office Holder Number 8604) Address of Office Holder: Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 PB Capacity: Trustee Date of Appointment: 07 July 2016 Contact Name: Sheryl Armer, Address: recover@adcrofthilton.co.uk Telephone Number: Rosalind Mary Hilton, Trustee Convener Dated: (105908) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

72 PEOPLE NOTICES OF DIVIDENDS In the County Court at Stoke-on-Trent No 12 of 2014 MR JOHN CHARLES BARKER (in bankruptcy) Individual's Addresses: First and Final Dividend JOHN CHARLES BAKER; a Production Worker who at the date of the bankruptcy order, 22/04/2014, resided at 4 Queens Court, School Lane, Caverswall, Stoke on Trent, ST11 9DZ and lately residing at 4 Carnation Close, Weston Coyney, Stoke on Trent, ST 6QG and 2 Ballinson Road, Blurton, Stoke on Trent, ST AL. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 08/04/1980 Bankrupt's occupation: Production Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12/10/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk 0 (105566) In the County Court at Wakefield No 74 of 2008 MS LOUISE BURNS In Bankruptcy Individual's Addresses: 27 Caddon Avenue, South Elmsall, Pontefract, West Yorkshire, WF9 2WJ. 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: 0 September 1962 Software Consultant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11 October 2018 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, RTLU.NW@insolvency.gsi.gov.uk (105728) In the York County Court No 44 of 2010 MRS JENNIFER COOKE In Bankruptcy Individual's Addresses: Final Intended Dividend: JENNIFER COOKE, also known as JENNIFER HEATON, also known as JENNIFER LAWSON; retired who at the date of the bankruptcy order, 1/09/2010 resided at 88 Howe Road, Norton, Malton, North Yorkshire YO17 9BL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Any other name: JENNIFER HEATON, also known as JENNIFER LAWSON. Birth details: 1/10/1950 retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12 October 2018 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, RTLU.Anglia@insolvency.gsi.gov.uk (105726) In the Middlesbrough County Court No 160 of 2009 ALAN COOKE 8 Guisborough Road, Saltburn by the Sea, Redcar & Cleveland TS12 1NJ Birth details: 2 August 1944 Builder and Joiner Notice is given under Rule of the Insolvency (England & Wales) Rules 1986 and Section 0 of The Insolvency Act 2016, by James Richard Duckworth, the Trustee to the creditors of Alan Cooke, that I intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 9 October 2018, the last date for proving, to submit a proof of debt to me at Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. No further public advertisement or invitation to prove debts will be given. The description relates to the date of the Bankruptcy Order 0 October 2009, and does not reflect on any other person or persons now living at or trading from the address stated. J R Duckworth, Insolvency Practitioner No. 181, Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. Date of Appointment of Trustee: 9 March Further information on this case is available from Melissa Robertson of Freeman Rich, Tel: September 2018 (105692) In the Northampton Court No 112 of 2000 MR ALAN JOHN DRAPER In Bankruptcy Individual's Addresses: RE : ALAN JOHN DRAPER, a Contract Cutter at the time of bankruptcy order date 27//2000, residing at 8 Pywell Court, Willowbrook Industrial Estate, Corby, Northants NN175WA and carrying on business as AJ Components at 8 Pywell Court, Willowbrook Industrial Estate, Corby-NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 20/8/1949 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10/10/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,rd Floor, Companies House, Crown Way, Cardiff CF14 ZA, (( )) RTLU.SouthWest@insolvency.gsi.gov.uk (105727) In the County Court at Newcastle-upon-Tyne No 1247 of 2007 CHRISTINE DOVER In Bankruptcy First and Final Dividend Christine Dover; who, at the date of the bankruptcy order, 27/07/2007, resided at 2 Newton Place, High Heaton, Newcastle-upon-Tyne, NE7 7HD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the listed addresses. Birth details: 26/12/1949 Bankrupt's occupation: Telephonist 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: 11/10/2018 Contact details: Trustee Details Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk (105741) 72 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

73 PEOPLE In the Huddersfield County Court No 219 of 2010 MS LINDA CHRISTINE EARNSHAW (In Bankruptcy) Individual's Address: First and Final Dividend Linda Christine Earnshaw a librarian & Customer services manager ; who at the date of the bankruptcy order, 11/06/2010 resided at 627 New Hey Road, Huddersfield, HD YG, West Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 26/09/1956 Bankrupt's occupation: (In Bankruptcy) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11/10/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk 6th September 2018 (105565) In the Durham County Court No 41 of 2009 MR STEVEN GRAYSON (In Bankruptcy) Individual's Addresses: First and Final Dividend Steven Grayson; who at the date of the bankruptcy order, 08/07/2009 resided at Half Moon Lane, Spennymoor, Co Durham, DL16 6HG, lately of 6 Cambridge terrace, Bowburn, DH6 5AY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 08/08/1979 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12/10/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk 7th September 2018 (105564) In the County Court at Worcester No 141 of 2014 MISS KIRSTY LOUISE ELLIS (in bankruptcy) Individual's Addresses: First and Final Dividend Kirsty Louise Ellis; a Support Worker who at the date of the bankruptcy order, 16/04/2014, resided at 11 Grafson Place, Droitwich Spa, Worcestershire, WR9 8NQ and lately residing at 19 Camp Hill, Droitwich Spa, Worcestershire, WR9 8SL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 18/02/1985 Bankrupt's occupation: Support Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11/10/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk 0 (105575) In the Croydon County Court No 621 of 2006 MS CATHERINE ALISON FAUGUEL (in bankrupty) Individual's Addresses: First and Final Dividend CATHERINE ALISON FAUGUEL also known as CATHERINE ALISONCOOK who at the date of the bankruptcy order, 05/05/2006 resided at RAF Intelligence Analyst, lately a Company Director, residing at 26 Heatherside Road, Epsom, Surrey, KT19 9QUand lately residing at 1 Beech Grove, Ashby DE La Haunde, Lincoln, LN4 YB NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 28/04/1979 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: 11/10/2018 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 06/09/2018 (105567) In the County Court at Harrogate No 5 of 1991 MR DAVID MICHAEL GREHAN bankruptcy Individual's Addresses: GREHAN, David Michael, who at the date of the bankruptcy order, 08/05/1991 resided at 14 Lupton Close, Glasshouses, near Pateley Bridge, North Yorkshire HG 5QK, lately practising at St. John's Chambers, 2-10 St. John's Road, London SW11 1PN, as D M Grehan Associates as a Draughtsman. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Bankrupt's date of birth: unknown Bankrupt's occupation: 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: 10/10/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,rd Floor, Companies House, Crown Way, Cardiff CF14 ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: /09/2018 (10556) In the KINGSTON UPON HULL No 216 of 1996 KEVIN HARVEY In Bankruptcy RE : KEVIN HARVEY, unemployed, at the time of bankruptcy order date29/10/1996, residing at 110 Plumtree Road, Thorngumbald, Kingston upon Hull, HU12 9QQ and lately residing and trading at The Crooked Billet, Pitt Lane, Ryehill, Kingston upon Hull, HU12 9NN as a Publican.-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 17/6/1949 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10/01/2018 Contact details: The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA (105749) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

74 PEOPLE In the Newcastle-upon-Tyne County Court No 1717 of 2010 MRS WENDY JUNE HINDHAUGH (in bankruptcy) Individual's Addresses: Final Intended Dividend: Wendy June Hindhaugh also known as Wendy June Ord and Wendy June JACKSON ; unemployed who at the date of the bankruptcy order, 29/06/2010 resided at 20 Cateran Way, Cramlington, Northumberland, NE2 6HD and lately residing at 12 Highburn, Stonelaw Grange, Cramlington, Northumberland, NE2 6BB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 04/07/1966 Bankrupt's occupation: unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11/10/2018 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 6th September 2018 (105574) In the Gloucester & Cheltenham County Court Court Number: BR CLIVE JOHN HENSHAW In Bankruptcy 27 Gratton Road, Cheltenham, Gloucestershire, GL50 2BT. Birth details: 15 May 1958 Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Joint Trustees intend to declare a First and Final dividend to Unsecured creditors of the bankruptcy estate within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Trustees at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA by no later than October 2018 (the last date for proving). Creditors who have not yet proved their debt by the last date of proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 20 June 2017 Office Holder Details: Richard John Lewis (IP No ) and Gilbert John Lemon (IP No. 957) both of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA Further details contact: The Joint Trustees, Tel: Alternative contact: Helen Blews. Richard John Lewis, Joint Trustee Ag YF60520 (105) In the County Court at Blackpool No 92 of 2010 MR MARK WHYNDAM HORLER In Bankruptcy Individual's Addresses: Flat 7 Progress Court Dinmore Avenue FY 7QX Flat 5, 119 Saville Road FY1 6JS 5 Duke Street FY1 6HN all in Blackpool Lancashire 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: 14/04/1964 Bankrupt's occupation: Personal service Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11/10/2018 Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, , RTLU.NW@insolvency.gsi.gov.uk 06/09/2018 (105568) In the Colchester County Court No 565 of 2009 JAMES ASHLEY HUNNABLE In Bankruptcy Interim Dividend James Ashley Hunnable a Plumber; who at the date of the bankruptcy order, 11/06/2009 resided at 48 Magdalen Green, Thaxted, Dunmow. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 2/0/197 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: 11/10/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk (105744) In the Hertford County Court No 659 of 2008 JULIE ANN JOHNSON In Bankruptcy First and Final Dividend Julie Ann Johnson; a self-employed Taxi Driver, who at the date of the bankruptcy order 17/11/2008, resided at 44 Mabeys Walk, High Wych, Nr Sawbridgeworth, Herts CM21 0HN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 27/01/1981 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: 11/10/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk (105740) In the County Court at Carmarthen No 14 of 1990 ROBERT GORONWY WYN JONES In Bankruptcy Robert Goronwy Wyn Jones; who at the date of the bankruptcy order, 0/0/1990 Description Unknown, NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 01/01/1951 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10/10/2018 Contact details: - Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: (105750) In the Liverpool County Court No 16 of 2006 MS GAYNOR LOUISE KINDER (In bankruptcy) Individual's Address: First and Final Ms Gaynor Louise Kinder a Checkout Operator; who at the date of bankruptcy order 1/04/2006, resided at 70 Argyle Street, St Helens, Merseyside, WA10 2DB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 04/11/1972 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: 11/10/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk 06th September 2018 (105576) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

75 PEOPLE In the County Court at Worcester No 14 of 2014 MS SHARON ELAINE KING Also known as: SHARON ELAINE CAWSTON (in bankruptcy) Individual's Addresses: First and Final Dividend SHARON ELAINE KING also known as SHARON ELAINE CAWSTON; a Cashier, who at the date of the bankruptcy order 22/04/2014, resided at 1 Mountbatten Road, Malvern, WR14 2YD, lately residing at 9 Windmill Lane, Kempsey, WR5 LL, both in Worcestershire. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 02/0/1969 Bankrupt's occupation: Cashier Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11/10/2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk 0 (105571) In the Newcastle-upon-Tyne County Court No 4619 of 2009 MR STEPHEN MITCHELL In Bankruptcy Individual's Addresses: Interim Dividend Stephen Mitchell; Who at the date of the bankruptcy order, 01/09/2009 resided at 5 Masters Crescent, Prudhoe, Northumberland, NE42 6NT. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 29/0/1971 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 12 October 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, RTLU.Anglia@insolvency.gsi.gov.uk (105725) In the County Court at Carlisle No 91 of 2006 MR LAWRENCE NELSON In Bankruptcy Individual's Addresses: First and Final Dividend LAWRENCE NELSON; Sales Consultant, who at the date of the bankruptcy order, 25/07/2006, resided at 5 Elm House Barns,High Hesket, Carlisle, Cumbria, CA4 0HS, formerly of 20 Abbots Vue, Backbarrow, Ulverston, Cumbria, LA12 8RA 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 Sales Consultant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 12 October 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, RTLU.Anglia@insolvency.gsi.gov.uk (105729) In the Romford County Court No 518 of 2008 KELLIE ANN PEARSON In Bankruptcy First and Final Dividend KELLIE ANN PEARSON who at the date of the bankruptcy order, 14/08/2008 resided at 28 Cornflower Way,Harold Wood, Essex, RM 0XY NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22/10/1981 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: 11/10/2018 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk (105746) In the County Court at Ipswich No 06 of 1992 MR STEPHEN POINTON bankruptcy Individual's Addresses: Stephen Pointon]; who at the date of the bankruptcy order, 05/02/199 resided at 6* AU Saints Road, Greeting St. Mary, Suffolk, and carrying on business as The Bucks Head, at Norwich Road, Twaite, Eye, Suffolk IP2 TED. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 1/08/1958 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10/10/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: /09/2018 (105561) In the County Court at Bath No 22 of 2005 MR IAN JAMES SMITH In bankruptcy Individual's Addresses: 6 Church Lane,MelkshamWiltshire,SN12 7EH Willow Drive,Shepton Mallet,Somerset,BA4 5JU NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 04 February 1964 Bankrupt's occupation: Employed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11 October 2018 Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, , RTLU.NW@insolvency.gsi.gov.uk 0 (105572) In the Portsmouth Court No 409 of 1991 MR CLIFFORD NORMAN SMITH In Bankruptcy Individual's Addresses: CLIFFORD NORMAN SMITH a Company Director; who at the date of the bankruptcy order, 18/11/1991 resided at 2 Clarendon Mews Clarendon Road Southsea PO5 2PX lately residing at 9 Culloden Close Fareham formerly residing at 40 Castle Road Southsea Portsmouth previously residing at 4 Glensha Gardens previously residing at 42 Hill Park Road both in Fareham in Hampshire. 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: 01/12/198 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10/10/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,rd Floor, Companies House, Crown Way, Cardiff CF14 ZA, ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: (10571) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

76 PEOPLE In the Bedford Court No 55 of 1996 MR ALAN ARTHUR STENNING (DECEASED) Deceased Individual's Addresses: ALAN ARTHUR STENNING, self employed salesman; who at the date of the bankruptcy order, 25/0/1996 resided at Chapman Close, Kempston, Bedford, previously trading on his own account as a distributor of phones and batteries under the style Portable Power from Melbourne Street, Bedford, both addresses, Bedfordshire. Notice of Final Intended Dividend NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 20/05/1948 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10/10/2018 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk Tel: Fax: /09/2018 (105562) In the County Court at Kingston-upon-Hull No 794 of 2008 HEDLEY TAIT In Bankruptcy Individual's Address: 6 Cartmel Court, Staveley Road, HU9 4XB, in Kingston Upon Hull. 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: 18/06/1941 Bankrupt's occupation: Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11/10/2018 Contact details: MR D Gibson LTADT, Dividend Team, 2nd Floor, Piccadilly Place, London Road, Manchester, M1 BN, , RTLU.NW@insolvency.gsi.gov.uk (105742) In the Hastings County Court No 85 of 1997 MR GUSTAVIUS WILHELMUS FOUCHE VAN VUUREN (deceased) Individual's Addresses: Final Intended Dividend: GUSTAVIUS WILHELMUS FOUCHE VAN VUUREN; occupation unknown lately a Computer Consultant who at the date of the bankruptcy order, 18/04/1997 resided at 16 Harmsworth Court, Rothermere Close, Benenden, Cranbrook, Kent. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Bankrupt's date of birth: Unknown. Occupation 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: 11 October 2018 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, RTLU.Anglia@insolvency.gsi.gov.uk (10570) In the CROYDON Court No 11 of 1998 MR MARK ANDREW WOOD IN BANKRUPTCY Individual's Addresses: RE : MARK ANDREW WOOD, vehicle estimator, at the time of bankruptcy order date /7/1998 residing at 151 Chaldon Road, Caterham, Surrey CR 5PL, lately carrying on business as Osprey Auto Services, 2A Foxley Hill Road, Purley, Surrey CR8 2HB -NOTICE OF FINAL INTENDED DIVIDEND.NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 25/6/1957 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 10/10/2018 Contact details: The Insolvency Service, LTADT Cardiff, Dividend Team, rd Floor, Companies House, Crown Way, Cardiff CF14 ZA 6/9/2018 (105570) In the Newcastle Upon Tyne Court No 1206 of 2006 MR SACHA WARD In Bankruptcy Individual's Addresses: First and Final Dividend Sacha Ward; who at the date of the bankruptcy order, 11/09/2006 resided at 54 Broomhill, Stanley, County Durham, DH9 8BA and lately residing at 57 Broomhill, Stanley, County Durham, DH9 8BA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 26/02/1971 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: 12 October 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, RTLU.Anglia@insolvency.gsi.gov.uk (1057) In the Kings Lynn County Court No 04 of 2009 MISS KATY JACQUELYN WARREN In Bankruptcy Individual's Addresses: First and Final Dividend KATY JACQUELYN WARREN, NUSING AUXILLIARY of 9 Langley Road, South Wootton, KINGS LYNN, Norfolk, PE0 UA. lately residing at 4 Bader Close, Bishops Park, KINGS LYNN, Norfolk, PE0 4GA NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 26/10/1984 Bankrupt's occupation: Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11/10/2018 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, /09/2018 (105569) In the Newcastle-upon-Tyne County Court No 11 of 2010 GARETH JOHN WHITE In Bankruptcy Interim Dividend Mr Gareth John White is Unemployed; who at the date of the bankruptcy order, 0/02/2010 resided at 6 Hanover Drive, Winlaton, Tyne & Wear, NE21 6BB. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14/11/1970 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: 11/10/ CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

77 PEOPLE Contact details: MrD Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , (105747) In the Portsmouth County Court No 495 of 2005 MR KRISTIAN IAN WHITE In Bankruptcy Individual's Addresses: Interim Dividend Mr Kristian Ian White a Coach Driver; who at the date of the bankruptcy order, 14/10/2005 resieded at 121 Leamington House, Earlsdon Street, Portsmouth, Hampshire, PO5 4DD, previously residing at 11 Ringwood House, Somborne Drive, Havant, Hampshire PO9 5AP, recently residing 90 Longfield Ave, Fareham, Hampshire, PO14 1JR. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16/07/1972 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: 12 October 2018 Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, RTLU.Anglia@insolvency.gsi.gov.uk (10572) In the County Court at Gloucester No 4 of 1999 MS LYNN PATRICIA WILLIAMS In Bankruptcy Individual's Address: 1 Hillsview, Foley Road, Newent, Gloucestershire, GL18 1SG. 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: 08 October 1960 Bankrupt's occupation: Sales Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 11 October 2018 Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, , RTLU.NW@insolvency.gsi.gov.uk 0 (10557) NOTICES TO CREDITORS In the Romford County Court Court Number: BR DR JAYANTILAL DAHYABHAI DESAI In Bankruptcy 128 Gabrielle House, 2-6 Perth Road, Ilford, Essex, IG2 6FG. Birth details: 17 April 19 Occupation: General Practitioner Notice is hereby given that the creditors of the above named debtor are required on or before 4 October 2018 to prove their debts by sending to the Trustee in Bankruptcy of the above named bankrupt, written statements of the amount they claim to be due to them from the debtor and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 25 July 2016 Office Holder Details: Martin Weller (IP No. 9419) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM1 BE For further details contact: Martin Weller, Tel: Alternative contact: Claire Huartson. Martin Weller, Trustee in Bankruptcy Ag YF6050 (1055) In the County Court at Slough No 85 of 2007 JOANNE MARIE WYATT In Bankruptcy First and Final Dividend Joanne Marie Wyatt; who, at the date of the bankruptcy order, 2/08/2007, resided at 62 Southcote Rise, Ruislip, Middlesex, HA4 7LW, and who has lately resided at 40 Marshall Drive, Hayes, Middlesex, UB4 0SW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the listed addresses. Birth details: 05/01/1980 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: 11/10/2018 Contact details: Trustee Details Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, , RTLU.Anglia@insolvency.gsi.gov.uk (105748) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

78 PEOPLE Wills & probate DECEASED ESTATES LONDON EDITION Notice is hereby given pursuant to s. 27 of the Trustee Act 1925, 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 BALLIN, HILARY GRAHAME 11 The Close New Malden Surrey KT LG. Nurse (Retired). 5 May 2018 Sherwood Wheatley, 48 High Street, Kingston upon Thames, Surrey KT1 1HW (ref: RKH/ballin). (David Stephen Hawkins.) 12 November 2018 (106417) GRAHAM, RAYMOND Acomb Court Residential Home, Maidens Walk, Hexham, Northumberland, NE46 1EN; formerly of Heron's Hill Cottage, Hill Street, Corbridge, Northumberland, NE45 5AA. 12 July 2018 Nicholson Portnell Solicitors, Priestpopple House, Hexham, Northumberland, NE46 1PL. (ALISON JANE BIRD.) 12 November 2018 (106415) HUGHES, TECWYN 14 Beech Avenue, Kirkby In Ashfield, Nottingham NG17 8EP. 25 June 2018 Carys Lynne Hughes Solicitor of Gwenllys, 29a High Street, Llangefni, Anglesey LL77 7NA. Solicitors. (ARTHUR WYN HUGHES.) 12 November 2018 (106422) STEFANOU, Valerie Ann Queen Elizabeth Hospital, Birmingham, Edgbaston; formerly of: 6 Peacock Road, Kings Heath, Birmingham. 0 April 2017 David Bunn & Co Solicitors, 886 Bristol Road South, Northfield, Birmingham, B1 2NS. (Mark Stefanou.) 12 November 2018 (10641) STOREY, BRENDA Pie Powder Cottage, 4 High Mill Cottages, Gargrave, Skipton BD2 NN. Travel Agent (Retired). 19 April 2018 Mewies Solicitors, Clifford House, Keighley Road, Skipton BD2 2NB. (Ref CCJ/ ). (CHRISTOPHER CHARLES JACKSON and JUSTIN RUPERT BIRCH.) 14 November 2018 (106420) ARNOLD, Janet 22 Brooklea Close, Trefonen, Oswestry, Shropshire SY10 9DA. Publican (retired). 10 April 2018 Crampton Pym & Lewis, The Poplars, 47 Willow Street, Oswestry, Shropshire SY11 1PR. Solicitors. (Mark Haddon Woodward and Carole Louise Johnson.) 12 November 2018 (106418) BEASOR, Joan Mary Jacaranda, Latchwood Lane, Lower Bourne, Farnham, Surrey, GU10 HA. 9 February 2018 Mary Wise of 104 West Street, Farnham, Surrey, GU9 7ET. 12 November 2018 (106416) DIXON, ARTHUR BRIAN 11 Cobden Street, Wolstanton, Newcastle under Lyme, Staffordshire ST5 0DE. 6 February 2018 Walters & Plaskitt Solicitors of Bews Corner, 2 Westport Road, Burslem, Stoke on Trent ST6 4AW. 12 November 2018 (106421) DUGGAN, Joseph Timothy Queen Elizabeth Hospital Birmingham Edgbaston; formerly of: 102 Middleton Hall Road, Kings Norton, Birmingham. 25 December 2017 David Bunn & Co Solicitors, 886 Bristol Road South, Northfield, Birmingham, B1 2NS. (Dorothy Sophia Duggan.) 12 November 2018 (106414) RIX, Thomas Edwin 7 Low Lane, Brookfield, Middlesbrough TS5 8EG. Retired. 1 October 2017 Newbys Solicitors, 407 Linthorpe Road, Middlesbrough TS5 6JN. (Thomas Wilkinson and Brian Hanrahan.) 12 November 2018 (106419) ALTAKHAIM, Rashed A S (also known as Rashed A Al-Tukhaim also known as Rashid A Al-Tukhaim also known as Rashed Abdulaziz Sulieman Al-Tukhaim) 51 Yarmouk Block 2 State 1 Kuwait City Kuwait also of 59 & 60 Fitzharding House Portman Square London W1H 6LH. 15 December 2017 Trowers & Hamlins LLP, Bunhill Row London EC1Y 8YZ (Andrew Sneddon) 2 November 2018 (104258) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

79 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given ARNOLD, Raymond William James Mamsey House Priest Street Williton Somerset TA4 4NJ formerly of 10 Catwell Williton Somerset TA4 4PF. 16 March 2018 Cartridges Law, Cowick Street St Thomas Exeter EX4 1AP (Linda D Butcher and Andrew J Butcher) 2 November 2018 (10429) ASHFORTH, Mr Keith Alfred 260 LITTLEMOOR LANE, OLDHAM, OL4 2RH. Retired Electrician. 18 May 2018 Julie Ann Ashforth, 260 LITTLEMOOR LANE, OLDHAM, OL4 2RH. 12 November 2018 (105688) ASHLEY, Stanley Charles 9 Scafell Way Clifton Nottingham NG11 9GB. 17 April 2018 Lloyds Bank Estate Administration Service, PO Box 5005 Lancing BN99 8AZ (John Henry Ashley) 12 November 2018 (104214) BEAN, Mr Hubert Kenneth Ford House 140 ST. NEOTS ROAD, EATON FORD, ST. NEOTS, PE19 7AL. 1 September 2018 Adlams LLP, Paul Lowther, St Johns House, 84 High Street, Huntingdon, PE29 DP. 12 November 2018 (106491) BENEST, Philip George Fitzwalter Rosemary Villa 0 Wragby Road Sudbrooke Lincoln LN2 2QU. 7 February 2017 QualitySolicitors Burton & Co, Stonebow Lincoln LN2 1DA (C Ing and M J Ing) 2 November 2018 (10421) BONNETT, Marjorie Evelyn 1A Alvista Avenue Maidenhead SL6 0PG. 29 May 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: JSMI/417184P/ Bonnett (The Co-operative Trust Corporation as attorney for the personal representative(s)) 2 November 2018 (104167) BRADWELL, Alice McGinn, Bowes, McGee (Elliott) 10 Glasffordd, Marianglas, Anglesey, Gwynnedd, Wales, LL7 8PB. Retired. 27 January 2016 Stephen James Elliott, 2 ASTWOOD VILLA, ASTWOOD LANE, BROMSGROVE, Worcestershire, United Kingdom, B60 4BB. 12 November 2018 (105511) BUCKLE, Ronald Percy 7 Cromwell Road Cambridge CB1 EB. 4 October 2017 Barr Ellison LLP, 9 Parkside Cambridge CB1 1PN (Tony Mendham) 2 November 2018 (104249) BUDHAI, Samraj Soochit Hembury Fort House Care Home Awliscombe Honiton EX14 LD. 8 March 2018 Dunn & Baker LLP, 21 Southernhay East Exeter EX1 1QQ (Nicholas Penwell and Inderjith Soorajlal Sivlal) 2 November 2018 (104210) BURNS, Kirsty Jane 5 Lower Cross Road Bickington Barnstaple Devon EX1 2LE. 11 August 2018 Slee Blackwell Solicitors, 10 Cross Street Barnstaple Devon EX1 1BA (Helen Joan Jennings) 2 November 2018 (104151) BURTON, Irene 7 Edinburgh Court Edinburgh Road Seaford BN25 2PP. 28 July 2018 Mayo Wynne Baxter LLP, Bell Lane Lewes BN7 1JU (Jonathan David Porter and Christopher George Strutt) 2 November 2018 (104225) CHAPMAN, Valerie Winifred 9 Glenhouse Road Eltham London SE9 1JH. 6 March 2018 Cripps LLP, Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS (Cripps Trust Corporation Limited) 12 November 2018 (104168) CLARKE, Elsie Crossroads House Care Home Scorrier Redruth TR16 5BP. 19 July 2018 Nalders LLP, 2A Coinagehall Street Helston TR1 8EQ (Peter Glyn Griffiths) 2 November 2018 (104148) CLIFFORD, Howard Barrie Clifford Park Thompson Close Walmer Deal Kent CT14 7PB. 28 July 2018 Elaine Stanley, Kingsfords Solicitors Limited, 5/7 Bank Street Ashford Kent TN2 1BZ (Keith Howard Clifford and Roger Grahame Clifford) 2 November 2018 (104209) CLOUGH, Joyce Alice Beatrice 19 Pursley Close Sandown Isle of Wight PO6 9QP. 8 August 2018 Walter Gray & Co Solicitors, -4 St Thomas Street Ryde Isle of Wight PO 2ND (Lesley Joyce Freeman) 2 November 2018 (104207) COCHRANE, Joseph Davidson 1000 Newham Dockside 1000 Dockside Road Beckton E16. 7 January 2018 Hook & Partners, High Street Canvey Island Essex SS8 7SU (David Cochrane) 2 November 2018 (10424) COLLINS, Ian Albert 6 Royds Grove Outwood Wakefield WF1 HA. 26 April 2018 Wakefield Law, Thornhill House Thornhill Street Wakefield WF1 1NL (John Andrew Storey) 2 November 2018 (104172) COOMBES, Alvis Mary 4 Eastleigh Drive Milford Haven Pembrokeshire SA7 2LX. 22 July 2018 Lloyds Bank Plc Estate Administration Service, PO Box 5005 Lancing BN99 8AZ (Lloyds Bank Plc) 12 November 2018 (104170) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

80 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given COOPER, Anthony John 1 Northcliffe House Grove Place Upton Lane Nursling Southampton Hampshire SO16 0AP. 0 July 2018 Lloyds Bank Plc, PO Box 5005 Lancing BN99 8AZ (Lloyds Bank Plc) 12 November 2018 (104251) COUGHLIN, John Shaw Front Top Flat 17 Frimley Road Camberley GU15 2PS. 12 July 2018 Morrisons Solicitors, 1st Floor South St. Georges House Knoll Road Camberley Surrey GU15 SY (Holly Rosamund Chantler and Malcolm Martin) 12 November 2018 (10422) CRISP, Bridget Patricia Royal Hospital for Neuro Disability West Hill Putney London SW15 SW. 29 July 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: ANJO/476467P/Crisp (The Co-operative Trust Corporation as attorney for the personal representative(s)) 14 November 2018 (104254) DAVIES, Glyn 18 Court Lane Dulwich SE21 7EB. 10 October 2017 DAVIES, Vivienne Elizabeth Blanche Lesley (also known as Vivienne Elizabeth Blanche Lesley Sweeten) Leven Close Hook Haverfordwest Pembrokeshire SA62 4LF. 19 January 2018 Ewings & Company, 148 High Street Penge London SE20 7EU (Dympna Mary Ewings and Philip Gerard Patrick Cartin) Price & Son, Hill Lane Haverfordwest Pembrokeshire SA61 1PS (Simon Edward Marchant Davies, William David Hill and Stephen Owen Hill) 12 November 2018 (104248) 2 November 2018 (10421) DAVIS, Kenneth 15 Derwent Crescent Brinsworth Rotherham South Yorkshire S60 5EN. 5 March 2018 Walker and Co., 82 High Street Maltby Rotherham South Yorkshire S66 7BN (Andrew Philip Walker) 2 November 2018 (10415) DHILLON, Margaret Ann 7 St Alphege Road Edmonton London N9 8BU. 8 July 2018 Shepherd Harris & Co., Nickel House 96 Silver Street Enfield Middlesex EN1 EL (Duncan Ferguson Ritchie) 2 November 2018 (10424) DONNELLY, Arthur Beckenham Road Beckenham Kent BR 4PR. 1 July 2017 Ewings & Company, 148 High Street Penge London SE20 7EU (Yvonne Colley, Dympna Mary Ewings and Philip Gerard Patrick Cartin) 2 November 2018 (104201) DOWNING, Geoffrey Ernest 9 Newtown Henlow Bedfordshire. 15 August 2018 HRJ Foreman Laws, 25 Bancroft Hitchin Hertfordshire SG5 1JW (Jane Elizabeth Marland and Craig John Rennie) 16 November 2018 (10416) DUNN, Joan (previous known as Kemp) 112 Kingston Road Willerby. 11 May 2018 Pepperells Solicitors, 100 Alfred Gelder Street Hull HU1 2AE (Brenda Tennyson) 2 November 2018 (104244) EAGLES, Olga 9 Elm Grove Place Salisbury Wiltshire SP1 1NQ. 6 May 2018 Richard Griffiths & Co Solicitors, 86 Crane Street Salisbury Wiltshire SP1 2QD (Richard Laurence Griffiths) 2 November 2018 (10427) EDWARDS, Jacqueline Margaret 2 Cwrt Pegasus Cardiff Road Llandaff Cardiff. 2 June 2018 Thomas Horton LLP, Strand House 70 The Strand Bromsgrove B61 8DO (Ceri Edwards) 12 November 2018 (104157) ENDERSBY, Anthony Brian Kingsnorth 82 Chestfield Road, Chestfield, Whitstable, Kent CT5 LU. 10 August 2018 Furley Page LLP, High Street, Whitstable, Kent CT5 1BG. Ref: JCLW/VP/EN0007/ November 2018 (102716) EVANS, Norman John 94 Clayton Road Hook Chessington Surrey KT9 1NJ. 26 January 2018 TWM Solicitors LLP, Sweech House Gravel Hill Leatherhead Surrey KT22 7HF (Nigel Paul Harding) 2 November 2018 (104261) EYDMANN, George Botleys Park Hospital Chertsey Surrey KT16 0QA. 20 May 1991 Laytons LLP, 2 More London Riverside London SE1 2AP (Hector Albert Birchwood) 12 November 2018 (10428) FERNANDES, Nicholas Joaquim Joseph ( (Joseph Fernandes)) Sandown Nursing Home, 28 Grove Road, Sandown, Isle of Wight (formerly of 24 Clarence Road, Newport, Isle of Wight, PO0 1EW). Security Guard (Retired). 5 July 2018 Terence Michael Willey & Co. Ltd Specialist Probate Lawyers, 27a Cross Street, Ryde, Isle of Wight, PO 2AA. Ref: MAW.LA.Fernandes. (Valerie Josephine Norris and Mark Andrew Willey) 15 November 2018 (1056) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

81 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given FORBES, Alexander Gordon Shintaray Eel Pie Boatyard Eel Pie Island Twickenham TW1 DY. 5 January 2018 Stone Rowe Brewer LLP, Stone House 12/1 Church Street Twickenham TW1 NJ (The SRB Trustee Company Limited) 2 November 2018 (104246) FORRESTER, Peter John Rockingham Road Stamford Lincolnshire. 6 April 2018 Chattertons, 9 Broad Street Stamford Lincolnshire PE9 1PY (Diane Forrester) 2 November 2018 (104176) FRANKLIN, Richard 4 Dovedale Court Abdon Avenue Selley Oak Birmingham B29 4PA. 7 December 2016 Bridger & Co. Solicitors, Old Square Chambers 18 Market Square Llandovery Carmarthenshire SA20 0AA (Dorothy Parkes) 16 November 2018 (104149) FROST, Colin Walter 18 Barnes Road Farncombe Godalming Surrey. 16 January 2018 Hart Brown, Resolution House Riverview Walnut Tree Close Guildford Surrey GU1 4UX (Nigel Jonathan Maud) 2 November 2018 (104166) GAMBLE, Ian John Alan 226 Staines Road West, Sunbury-On- Thames, Middlesex. Reservoir Engineer (Retired). 0 June 2018 Rigby Golding Solicitors, 57 Staines Road West, Sunbury-on-Thames, Middlesex, TW16 7AU. Ref: Emily Claxton. 15 November 2018 (105262) GARDNER, Robert Arthur Newstone Nursing Home Stourcastle Sturminster Newton Dorset DT10 1FF formerly of 2 Alexandra Way Downham Market PE8 9TF. 21 January 2018 HEY Solicitors Ltd, 5 Market Street Ely Cambridgeshire CB7 4LR (Alec Thomas Gardner, Karl Irons and Briony Levell) 2 November 2018 (10426) GEE, John Owen 56 Firs Road Houghton-on-the-Hill Leicester LE7 9GU. 20 June 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD ref: BSC/44854P/Gee (The Co-operative Trust Corporation as attorney for the personal representative(s)) 12 November 2018 (104221) GIBSON, M Alfred Leonard MANOR FARM, SOUTH CHERITON, TEMPLECOMBE, BA8 0BG. 28 March 2018 Valued Estates Ltd, Alec Smith, SUITE 204, MILL STUDIO BUSINESS CENTRE, WARE, Hertfordshire, England, SG12 9PY. 1 November 2018 (10676) GINGELL, Ivy Mabel Hilda Avon Court Nursing Home Rowden Hill Chippenham Wiltshire SN15 2SE. 4 June 2018 Wansbroughs Solicitors, Northgate House Devizes Wiltshire SN10 1JX (John Ralph Gingell) 2 November 2018 (104256) GOULD, Anne-Mary Ashton Lodge Care Centre 95 The Hyde Edgware Road London NW9 6LE. 14 September 2016 Gillhams Solicitors, 26 North End Road London NW11 7PT (Patrick Joseph Breslin) 16 November 2018 (10420) GUNBY, Audrey Balmore Nursing Home Loughborough Road Ruddington Nottingham (formerly of 48 Sandy Lane Bramcote Nottingham NG9 GS). 7 May 2018 Rothera Sharp, 164a Bramcote Lane Wollaton Nottingham NG8 2QP (Jayne Elizabeth Smith and Jeremy David Allen) 2 November 2018 (104177) GWYNNE-JAMES, Charmian Eleanor Geraldine Whiteways Witham Road White Notley Witham CM8 1SE and Seaway Cottage 9A Crag Path Aldeburgh Suffolk IP15 5BP. 12 August 2018 Bright & Sons, Newland Street Witham Essex CM8 1AD (Bright & Sons) 2 November 2018 (104252) HARLEY, MR JOHN ALFRED 11 HARBERTON ROAD, LONDON, N19 JS. 29 December 2017 JOHN EDWARD HARLEY, 11 WEST WALK, EAST BARNET, BARNET, EN4 8NT. 12 November 2018 (1024) HAINES, Terence Reginald 158 Ridgeway Road Fishponds Bristol BS16 EG. 24 June 2018 Will Writing and Probate Services Intestacy Specialists, Lindsey House Oaklands Business Park Armstrong Way Yate Bristol BS7 5NA Tel: (Nicholas Peter Burgess) 16 November 2018 (104195) HANCOCK, Doris Hilda 20 Spring Hill Pennycross Plymouth PL2 QZ. 20 July 2018 The Will Centre Partnership, 7 Devonport Road Stoke Plymouth PL 4DL (Nicola Kate Parker-Jones) 2 November 2018 (104260) HASSELL, Mr Kenneth Brian 110 Charlestown Road, Glossop, Derbyshire, SK1 8LB. 5 May 2018 Sian Angharad Hassell, The London Gazette (6721), PO Box 584, Norwich, NR7 7WD. 12 November 2018 (10271) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

82 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given HEWKIN, Delzerine Icilda Roger Jones Double Stones New Street Stratfield Saye Reading RG7 2EJ. 27 June 2018 Morgan LaRoche, PO Box 176 Bay House Phoenix Way Swansea SA7 9YT (Nerys Fflur Evans and Tomos Jones) 2 November 2018 (1042) HILL, Mr Terence Alan 59 Burford Road, Kingstanding, Birmingham, West Midlands, UK, B44 8ED. retired toolmaker. 22 April 2018 Tina Lorraine Hill, The London Gazette (677), PO Box 584, Norwich, NR7 7WD. 12 November 2018 (105645) HODSON, Michael David 1 Queens Court Cambridge Park Grimsby DN4 5TT. 12 March 2018 Wilkin Chapman LLP, Cartergate House 26 Chantry Lane Grimsby DN1 2LJ (Peter Waudby Goodwin and Stephen Atkinson) 2 November 2018 (10420) HUDSON, Lydia Beatrice High Pines 47 Pigeon Lane Herne Bay Kent CT6 7ES. 6 July 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: BCH/45592P/ Hudson (Simplify Channel Limited) 12 November 2018 (104211) HUMPHREY, Mr Kenneth MATTERDALE GARDENS, BARMING, MAIDSTONE, ME16 9HW. Shipping Manager (retired). 6 April 2018 Nigel Humphrey, The London Gazette (674), PO Box 584, Norwich, NR7 7WD. 12 November 2018 (105528) JAMES, John Nigel (otherwise Nigel James) 7 Meadow Close Ruislip Middlesex HA4 8AP and 6 Elsalene Court 74 London Road Leicester LE2 2PN. 7 April 2018 Gill Turner Tucker, Colman House King Street Maidstone Kent ME14 1JE (William Edgar Barden) 12 November 2018 (104257) JAMES, Doris Maude Green Gates Nursing Home 2 Hernes Road Summertown Oxford OX2 7PT. 17 March 2018 Wilsons Solicitors LLP, Alexandra House St Johns Street Salisbury SP1 2SB (Peter George Jeffreys) 2 November 2018 (104202) JAMES, Raymond Colin 4 The Manor Way Wallington Surrey SM6 7PJ. 2 July 2018 QualitySolicitors Copley Clark, 6 Grove Road Sutton Surrey SM1 1BS (Charmaine Christal James) 2 November 2018 (104175) JOHNSON, Gerdina 59 Station Road Sheffield S21 1EN. 22 November 2017 Coates Solicitors, High Street Mosborough S20 5AE (Coates Solicitors) 14 November 2018 (10417) JONES, Laura Eilwyn 11 Bryn Marl Road Mochdre Colwyn Bay LL28 5BT. 15 April 2018 QS Edward Hughes, 25 Princes Drive Colwyn Bay LL29 8HT (Margaret Marian Greenly and Robin Keith Salisbury Greenly) 16 November 2018 (104242) JONES, Graham Westwood Lodge Helmsman Way Worsley Mesnes Wigan. 11 February 2018 HCB Berry and Berry, 14 Library Street Wigan WN1 1NZ (Paul Stuart Brocklehurst) 12 November 2018 (104206) JONES, Robert Verulam House Care Home 50 Verulam Road St Albans AL 4DH formerly of 4 Pant Olwen Gresford Wrexham LL12 8ES. 26 June 2018 Allington Hughes Law, 2 Vicars Lane Chester CH1 1QX (Alistair Taylor Jones) 2 November 2018 (104180) KELLY, Mary Agnes 70 Bournehall Avenue Bushey WD2 BA. 2 September 2017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: DM/4181P/Kelly (The Co-operative Trust Corporation as attorney for the personal representative(s)) 2 November 2018 (104259) LAST, John Robert 18 Wyld Way Wembley Middlesex HA9 6PR. 8 March 2018 Vickers & Co., 18 Uxbridge Road Ealing London W1 9AA (Luis Mosquera and Stephen Joseph Ingall) 2 November 2018 (10425) LEAVER, John Philip LEWIS, Margretta Geinor (also known as Margaretta) 19 Herrick Road Woodhouse Eaves Leicestershire LE12 8RX. 16 July 2018 Cartref Residential Home Henllan Llandysul Ceredigion formerly of Ddolwilym Talgarreg Llandysul Ceredigion SA44 4XF. 24 August 2018 Prusinski Solicitors, Unit 1 The Office Village North Road Loughborough Leicestershire LE11 1QJ (Clare Elizabeth Mary Mortimer, Helen Anne Leaver and Catherine Frances Schou) Gwynne Hughes Solicitors, 26 Alban Square Aberaeron Cerdigion SA46 0AL (Evan Alun Vobe) 16 November 2018 (104250) 2 November 2018 (104247) 82 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

83 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given LLOYD, Cyril William 122 Dalmally Road Addiscombe Croydon Surrey CR0 6LT. 20 February 2018 Marchant Harries Solicitors, Bute Chambers Cardiff Street Aberdare Rhondda Cynon Taff CF44 7DP (Stephen Colebrook Lloyd) 6 December 2018 (104224) LYONS, Mary Frances 14 Nancherow Street St Just Cornwall TR19 7PW. 20 June 2018 Parker Rhodes Hickmotts, The Point Bradmarsh Business Park Bradmarsh Way Rotherham South Yorkshire S60 1BP (Jane Shaw) 12 November 2018 (104255) MARCH, James Douglas 5 Millersfield Acomb Hexham NE46 4EE. 14 August 2018 Browell Smith & Co Solicitors Ltd, First Floor 10-1 Saville Row Newcastle upon Tyne NE1 8JE (David March) 16 November 2018 (104204) MARSH, Margaret Elizabeth Caemawr Road Caldicot NP26 4EN. 26 May 2018 Twomlows, 20 Newport Road Caldicot Monmouthshire NP26 4BQ (Molly Anne Twomlow and Christopher Martin Prigg) 2 November 2018 (104150) MCKAY, Thomas Victor Flat 75 Whitgift House 61 Westbridge Road Battersea London SW March 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD ref: SQU P/McKay 16 November 2018 (104217) MUNDY, Carol Mary 47 Prices Lane Reigate Surrey RH2 8BA. 9 March 2018 Goodhand & Forsyth, 76 Station Road Redhill Surrey RH1 1PL (Keith Francis Goodhand and David Robert Forsyth) 2 November 2018 (104152) NASH, Mr Grahame Richard John 4A CLYDE ROAD, WALLINGTON, SM6 8PZ. Electrician. 22 October 2017 Frances Thomas, The London Gazette (6598), PO Box 584, Norwich, NR7 7WD. 21 November 2018 (091522) NOLAN, John Joseph Regency Street Westminster London SW1P 4AH. 7 February 2018 Pothecary Witham Weld Solicitors, 70 St. George's Square London SW1V RD (Gerald Edward Kidd and Alexa Mary Beale) 2 November 2018 (104220) O'TOOLE, John 24 Abbot Road Kirk Hallam Ilkeston Derbyshire DE7 4HX. 24 April 2018 Crane and Walton LLP, London Road Coalville Leicestershire LE67 JB (Michael Lawrence O'Toole) 2 November 2018 (104169) PALMER, Alexander St Martin's Rest Home, Joy Lane, Whitstable, Kent. Security Attendant (Retired). 5 May 2018 Furley Page LLP, High Street, Whitstable, Kent CT5 1BG. Ref: CXW/LEW/PA1880/0005 (Furley Page LLP and Barry Bridges.) 19 November 2018 (102711) PEARCE, Valerie 4 PRESCELLY PLACE, EDGWARE, HA8 6DH. 25 April 2018 David Bounds, The London Gazette (6744), PO Box 584, Norwich, NR7 7WD. 12 November 2018 (10688) PLATTS, Kenneth James Charnwood Hall Nursing Home 8 Charnwood Road Shepshed Leicestershire LE12 9QF. 25 May 2018 Richard Knight & Company Solicitors, 11 Melton Road Syston Leicester LE7 2EP (Adrian Platts and Simon Platts) 12 November 2018 (104226) POPE, Violet May Gifford House Care Home London Road Basildon Essex SS1 2EY. 8 June 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD ref: KRI/475787P/Pope (The Co-operative Trust Corporation as attorney for the personal representative(s)) 12 November 2018 (10422) PRENDERGAST, Joyce 25 Bates Road Brighton East Sussex BN1 6PF. 2 August 2017 Seakens Solicitors, 18 Station Approach Virginia Water Surrey GU25 4DW (Stephen John Godfrey Cornish) 16 November 2018 (104219) PUDE, Arthur Henry Oak Lodge Nursing Home 2 Silverdale Road Burgess Hill West Sussex formerly of 112 Ingleside Crescent Lancing West Sussex BN15 8ER. 7 August 2018 Gates & Moloney, 117 Brighton Road Lancing West Sussex BN15 8HT (Anthony Pude and Helen Norton) 2 November 2018 (104182) PUNYER, Edna Jean 2 Moor Park Close Rainham Gillingham ME8 8QS. 1 August 2018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS2 4SD Ref: ANJO/467186P/ Punyer (The Co-operative Trust Corporation as attorney for the personal representative(s)) 19 November 2018 (104181) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

84 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given QUIRK, Charles Randolph (also known as Sir Randolph Quirk, Lord Quirk, Lord Charles Randolph Quirk and The Right Honourable Charles Randolph Quirk Baron Quirk of Bloomsbury) Flat 1 28 Torrington Square London WC1E 7JL. 20 December 2017 Veale Wasbrough Vizards Solicitors, Barnards Inn 86 Fetter Lane London EC4A 1AD (University College London) 2 November 2018 (104164) RADNEDGE, Stanley Arthur Victor 14 Smiths Court Purton Swindon SN5 4FF. 20 January 2018 Will Writing and Probate Services Intestacy Specialists, Lindsey House Oaklands Business Park Armstrong Way Yate Bristol BS7 5NA Tel: (Nicholas Peter Burgess) 16 November 2018 (104196) RENTON, Carolyn 14 Kiln Hill Tweedmouth Berwick upon Tweed Northumberland TD15 2EZ. 4 April 2018 Sanderson McCreath & Edney, 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD (Stuart Gaving Jones and Gaynor Louise Hill) 2 November 2018 (104178) RICHARDSON, Maureen Anne 4 St Barbara's Crescent Burton upon Stather Near Scunthorpe North Lincolnshire DN15 9ET. 17 May 2018 BG Solicitors LLP, Lauriston House Town Hall Square Grimsby DN1 1JB (Paul Fowler) 2 November 2018 (104156) ROBINSON, Richard Williard 17 The Gardens Southwick BN42 4AR. 12 January 2018 Berry & Lamberts Solicitors, 60 Commercial Road Paddock Wood Kent TN12 6DP (David George Smith) 2 November 2018 (104215) ROONEY, Richard 12 Trevor Drive Crosby Liverpool L2 2RW. 11 January 2018 Black Norman Solicitors, Coronation Road Crosby Liverpool L2 5RE (Howard Samuel Norman and Gordon Rooney) 2 November 2018 (104154) ROWLEY, Maureen Elizabeth 125 Bearlands Wotton Under Edge Gloucestershire. 22 March 2018 WSP Solicitors, 26 Long Street Dursley Gloucestershire GL11 4JA (Beth Evans) 12 November 2018 (104218) ROWSE, Joseph Barron 9 Eddystone Road Down Thomas Plymouth Devon PL9 0AR. 9 February 2018 Wollen Michelmore LLP, Avery House Liberty Road Roundswell Barnstaple Devon EX1 TL (Maurice Clark) 2 November 2018 (104174) SALMON, Ronald Cyril 0 Colchester Road Southend on Sea Essex SS2 6HP. 10 January 2018 BTMK Solicitors Limited, 1-5 Church Hill Leigh on Sea Essex SS9 2DE (Saul Jeremy Caplan and Victor John Pyne) 2 November 2018 (104179) SCARDIFIELD, John Christopher Keith 20 Keyhaven Road Milford on Sea Lymington Hampshire SO41 0QY. 10 November 2017 Moore Blatch LLP, 48 High Street Lymington Hampshire SO41 9ZQ (Sally Scardifield) 2 November 2018 (104155) SCULLEY, Alfred Edward The Laurels Care Centre, 70 Union Road, London SW4 6JT. Factory Worker (Retired). 26 November 2016 Fraser & Fraser, 9 Hatton Garden, London EC1N 8EH. Ref: Sculley (Andrew Fraser.) 12 November 2018 (105644) SEARLE, Joyce Doreen Willow Grange Nursing Home 1- Adelaide Road Surbiton formerly of 75 Orme Road Kingston Surrey KT1 SD. 18 July 2018 Russell-Cooke LLP, Bishops Palace House Kingston upon Thames Surrey KT1 1QN (Rita Joyce Wright and Andrew Micheal Lucey) 2 November 2018 (104199) SHEPPARD, Maureen Kathleen Harding Beaufort House Rectory Road Burnham-on-Sea TA8 2BY. 2 July 2018 Holley and Steer Solicitors, Tregunter 1 Berrow Road Burnham-on-Sea Somerset TA8 2ET (Mary Cordelia Barbara Flavia Sheppard) 2 November 2018 (104197) SMITH, Margaret Eileen (also known as Eileen Smith) 6 Manor Drive Upton Wirral Merseyside. 24 August 2018 Hillyer McKeown LLP, 1 Hamilton Square Birkenhead Wirral Merseyside CH41 6AU (Helen Frances Sawyer and Caroline Jones) 2 November 2018 (104171) STREAT, Olive Josephine BERWYN, KINGS LANE, ST. NEOTS, PE19 1LA. Retired. 9 October 2017 Don Michael William Streat, The London Gazette (6719), PO Box 584, Norwich, NR7 7WD. 14 November 2018 (102729) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

85 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given SULLIVAN, Michael John Rathclere House, Bridgewater Road, Weybridge, Surrey, KT1 0EL. Wine Bar Proprietor (Retired). 16 August 2018 Marshalls Solicitors, 102 High Street, Godalming, Surrey, GU7 1DS. Ref: LR (Derrick James Fraser Thomson) 15 November 2018 (1054) TROTT, Robin John 28 BROOM AVENUE, ORPINGTON, BR5 BT. Carpenter (retired). 20 June 2018 Deborah Ann Trott, The London Gazette (6745), PO Box 584, Norwich, NR7 7WD. 1 November 2018 (106465) TROUNCE, Audrey Megan (also known as Audrey Megan Hawker) 99 Peplins Way Brookmans Park Hatfield AL9 7UT. 26 August 2017 Friis & Radstone, 50 Station Road Letchworth Garden City SG6 BE (Diana Wright) 2 November 2018 (104222) VOGAN, Robert 14 Crescent Avenue Whitby North Yorkshire YO21 ED. 2 September 2018 North Yorkshire Law, 2 Baxtergate Whitby North Yorkshire YO21 1BW (Richard Charles Boyd and Tracy Jane Martin) 2 November 2018 (104200) WADIE, Barbara Southfields, Farthing Common, Lyminge, Folkstone, Kent, CT18 1DH. Teacher (Retired). 0 December 2017 Hugh James Solicitors, Hodge House, St Marys Street, Cardiff, CF10 1DY. Ref: WAD145/1. (National Westminster Bank Plc) 14 November 2018 (10526) WARD, Ann Imelda Audrey The Hollies 1A Wendover Way Tilehurst Reading Berkshire RG0 4RU. 4 August 2018 Pitmans LLP, 47 Castle Street Reading Berkshire RG1 7SR (Deborah Ann Jones and Damian Ward) 2 November 2018 (104165) WARREN, M Bruce Campbell Mary SUNRISE, POOLE ROAD, BOURNEMOUTH, BH4 9DR. August 2018 Valued Estates Ltd, Alec John Smith, SUITE 204, MILL STUDIO BUSINESS CENTRE, WARE, Hertfordshire, England, SG12 9PY. 1 November 2018 (1069) WATTS, Peter Graham 26 Albert Road Witham Essex CM8 2BS. 16 July 2018 Bawtrees LLP, 65 Newland Street Witham Essex CM8 1AB (Bawtrees LLP) 2 November 2018 (10425) WEBSTER, John Dall 11 Farm Road Stourport-on-Severn Worcestershire DY1 9DH. 24 August 2018 Painter Solicitors, 1 New Street Stourport-on-Severn Worcestershire DY1 8UN 12 November 2018 (104212) WHEATLEY, Arthur David (otherwise known as David Wheatley) 57 East Elloe Avenue Holbeach Spalding Lincolnshire PE12 7NB. 12 August 2018 Calthrops Solicitors LLP, 61 High Street Holbeach Spalding Lincolnshire PE12 7EA (Kathryn Joyce Knox and Craig Spencer Delaney) 2 November 2018 (104208) WHITTAKER, Mark Barry 1 Alfriston Park Seaford BN25 LS. 16 February 2018 Robin Richard Hampton Davies, 1 Vale Walk Worthing West Sussex BN14 0BS (Robin Richard Hampton Davies) 2 November 2018 (104245) WIDDUP, Millicent 52 Jubilee Close Deer Park Ledbury Herefordshire HR8 2XA. 7 October 2016 Greens Solicitors, 9/10 King Street Ludlow Shropshire SY8 1AQ (John Mordaunt Widdup and Andrew Carl Whittle) 2 November 2018 (104198) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

86 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER 2018 ALL NOTICES GAZETTE

87 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 SEPTEMBER

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

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

More information

RECOMMENDATION: Granted Subject to Conditions

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

More information

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

PLEASE SEND TO THE REGISTRAR AT THE APPROPRIATE AREA OFFICE: SEPA Dingwall Office Fodderty Way Dingwall Business Park DINGWALL IV15 9XB

PLEASE SEND TO THE REGISTRAR AT THE APPROPRIATE AREA OFFICE: SEPA Dingwall Office Fodderty Way Dingwall Business Park DINGWALL IV15 9XB Form PPC1 Part A : Application for a permit, variation, transfer or surrender FOR SEPA USE Date Received ONLY Fee Received Amount Name Assigned to Installation Application Reference Yes No APPLICATION

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

Islands (Scotland) Bill [AS INTRODUCED]

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

More information

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

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

More information

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

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

More information

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

Nathan Barrett Your ref: Victoria Wharf reply to: My ref: 17/07652/FULL Tel No:

Nathan Barrett Your ref: Victoria Wharf reply to: My ref: 17/07652/FULL Tel No: Westminster City Council Development Planning westminster.gov.uk Westminster City Council PO Box 732 Redhill, RH1 9FL Please Nathan Barrett Your ref: Victoria Wharf reply to: My ref: 17/07652/FULL Tel

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

in hereplanning Pilots Programme TOWN CENTRE 1ST PRINCIPLE Fife Council Reducing Planning Obligations to attract town centre investment

in hereplanning Pilots Programme TOWN CENTRE 1ST PRINCIPLE Fife Council Reducing Planning Obligations to attract town centre investment Heading Town text Centre in hereplanning Pilots Programme TOWN CENTRE 1ST PRINCIPLE Fife Council Reducing Planning Obligations to attract town centre investment Town Centres Planning Pilots Programme Town

More information

STREET TRADING INFORMATION PACK

STREET TRADING INFORMATION PACK STREET TRADING INFORMATION PACK Licensing Team - Resources Directorate Peterborough City Council - Town Hall Peterborough PE1 1FA Tel: 01733 747474 Email: licensing@peterborough.gov.uk STREET TRADING DEFINITIONS

More information

Patients Travel and Expenses Schemes Guidance Notes

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

More information

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

More information

WOKING means BUSINESS 2016

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

More information

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

DEVELOPMENT CONTRIBUTION SCHEME. 23 rd of September, Limerick City Council Planning & Economic Development Department

DEVELOPMENT CONTRIBUTION SCHEME. 23 rd of September, Limerick City Council Planning & Economic Development Department DEVELOPMENT CONTRIBUTION SCHEME 23 rd of September, 2013. Limerick City Council Planning & Economic Development Department Development Contribution Scheme 2013-2016 Section 48, Planning & Development Acts,

More information

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

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

More information

HOW PLANNING APPEAL DECISIONS ARE INTERPRETING THE GUIDANCE 18 MONTHS ON. SASHA WHITE Q.C.

HOW PLANNING APPEAL DECISIONS ARE INTERPRETING THE GUIDANCE 18 MONTHS ON. SASHA WHITE Q.C. THE NPPF IN PRACTICE HOW PLANNING APPEAL DECISIONS ARE INTERPRETING THE GUIDANCE 18 MONTHS ON. SASHA WHITE Q.C. 1. INTRODUCTION. STRUCTURE OF LECTURE 2. KEY SECRETARY OF STATE DECISIONS. 3. KEY INSPECTOR

More information

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

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

More information

Monaghan County Council Comhairle Contae Mhuineacháin

Monaghan County Council Comhairle Contae Mhuineacháin Monaghan County Council Comhairle Contae Mhuineacháin Monaghan County Council General Development Contributions Scheme 2013-2019 1 st December 2014 Revision Contents 1. Introduction... 3 2. General Development

More information

This report will be made public on 19 May 2014.

This report will be made public on 19 May 2014. This report will be made public on 19 May 2014. Report Number C/14/01 To: Cabinet Date: 28 th May 2014 Status: Key Decision Director: Jeremy Chambers, Policy and Strategic Initiatives Cabinet Member: Councillor

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

MOONEE RELEASE AREA Development Contributions Plan 2015

MOONEE RELEASE AREA Development Contributions Plan 2015 MOONEE RELEASE AREA Development Contributions Plan 2015 TABLE OF CONTENTS PART A PLAN SUMMARY...1 1. NAME AND LEGAL BASIS OF THE PLAN... 1 2. THE AREA TO WHICH THE PLAN APPLIES... 1 3. PURPOSES OF THE

More information

Lloyds TSB Group plc (incorporated under the Companies Act 1985 and registered in Scotland with registered number 95000)

Lloyds TSB Group plc (incorporated under the Companies Act 1985 and registered in Scotland with registered number 95000) 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

Sequential Flood Risk Test for Mid Sussex Neighbourhood Plans

Sequential Flood Risk Test for Mid Sussex Neighbourhood Plans Sequential Flood Risk Test for Mid Sussex Neighbourhood Plans Introduction This Sequential Test has been prepared to assess the flood risk of sites within the parish that have been identified as suitable,

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 1 FEBRUARY 017 PRINTED ON FEBRUARY 017 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

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

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

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

More information

CITY OF EDINBURGH COUNCIL KEY FACTS and FIGURES

CITY OF EDINBURGH COUNCIL KEY FACTS and FIGURES CITY OF EDINBURGH COUNCIL KEY FACTS and FIGURES 2 0 1 4-2 0 1 5 C O N T E N T S Page Introduction 2 2014-2015 Revenue Budget The Funding of the City Council Services 3 Summary of Charges to be Levied 4

More information

2A Alverstone Avenue Barnet EN4 8DS

2A Alverstone Avenue Barnet EN4 8DS Location 2A Alverstone Avenue Barnet EN4 8DS Reference: 17/6096/FUL Received: 26th September 2017 Accepted: 27th September 2017 Ward: East Barnet Expiry 22nd November 2017 Applicant: Mr KANESU ATHITHAN

More information

Supplementary Development Contributions Scheme - Cobh/Midleton - Blarney Suburban Rail Project

Supplementary Development Contributions Scheme - Cobh/Midleton - Blarney Suburban Rail Project Adopted by Council on 23 rd February, 2004. Supplementary Development Contributions Scheme - Cobh/Midleton - Blarney Suburban Rail Project Under Section 49 of the Planning & Development Act, 2000 Section

More information

REGULATED LOCAL SEARCH

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

More information

The Midland Metro (Wolverhampton City Centre Extension) Order

The Midland Metro (Wolverhampton City Centre Extension) Order Transport and Works Act 1992 Town and Country Planning Act 1990 Transport and Works (Applications and Objections Procedure) (England and Wales) Rules 2006 Transport and Works (Inquiries Procedure) Rules

More information

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

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

More information

2010 No MARINE POLLUTION. The Merchant Shipping (Ship-to-Ship Transfers) Regulations 2010

2010 No MARINE POLLUTION. The Merchant Shipping (Ship-to-Ship Transfers) Regulations 2010 STATUTORY INSTRUMENTS 2010 No. 1228 MARINE POLLUTION The Merchant Shipping (Ship-to-Ship Transfers) Regulations 2010 Made - - - - 8th April 2010 Laid before Parliament 9th April 2010 Coming into force

More information

CRC Energy Efficiency Scheme. Charging Scheme and Guidance

CRC Energy Efficiency Scheme. Charging Scheme and Guidance CRC Energy Efficiency Scheme Charging Scheme and Guidance CONTENTS PAGE 1 SECTION 1: INTRODUCTION...2 1.1 Purpose of this document...2 1.2 The CRC Energy Efficiency Scheme...2 1.3 The legislation...2 1.4

More information

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

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

More information

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

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

More information

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

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

More information

Chapter 8 Development Management & Zoning Objectives

Chapter 8 Development Management & Zoning Objectives Chapter 8 Development Management & Zoning Objectives 8.0 Introduction The Council, using its statutory powers granted under the Planning and Development Act 2000 (as amended) guides new development by

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

REQUEST FOR PROPOSAL/QUALIFICATIONS FOR MUNICIPAL ENGINEER

REQUEST FOR PROPOSAL/QUALIFICATIONS FOR MUNICIPAL ENGINEER REQUEST FOR PROPOSAL/QUALIFICATIONS FOR MUNICIPAL ENGINEER Issued by the Borough of Fountain Hill Date Issued: October 31, 2017 Responses Due by: November 30, 2017 REQUEST FOR PROPOSAL & QUALIFICATIONS

More information

SOUTH HANNINGFIELD PARISH COUNCIL

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

More information

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

27 HIGH TOWN, HEREFORD HR1 2AB

27 HIGH TOWN, HEREFORD HR1 2AB 27 HIGH TOWN, HEREFORD HR1 2AB 27 HIGH TOWN, HEREFORD, HR1 2AB Prime High Town Location Let to A G Retail Cards Ltd Lease expiry March 2018 Rebased Rent Rent 90,000 per annum with fixed increase in 2016

More information

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

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

More information

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION AN ACT relating to special districts; providing requirements for the administration of finances of special districts as specified; creating definitions; conforming provisions; and providing for an effective

More information

NEIGHBOURHOOD CONCEPT PLAN (NCP) AREAS REQUIRE AMENITY CONTRIBUTIONS

NEIGHBOURHOOD CONCEPT PLAN (NCP) AREAS REQUIRE AMENITY CONTRIBUTIONS 13450 104 Ave Surrey, BC, V3T 1V8 March, 2018 PLANNING & DEVELOPMENT DEPARTMENT NEIGHBOURHOOD CONCEPT PLAN (NCP) AREAS REQUIRE AMENITY CONTRIBUTIONS The Surrey Official Community Plan encourages orderly

More information

Chatswood Central Business District. Section 94A Development Contributions Plan 2011

Chatswood Central Business District. Section 94A Development Contributions Plan 2011 Chatswood Central Business District Section 94A Development Contributions Plan 2011 Willoughby City Council November 2011 TABLE OF CONTENTS 1.0 INTRODUCTION... 2 2.0 SUMMARY SCHEDULES... 3 3.0 ADMINISTRATION

More information

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

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

More information

LIGHT INDUSTRIAL/WAREHOUSE UNITS TO LET

LIGHT INDUSTRIAL/WAREHOUSE UNITS TO LET SOUTHAMPTON Equity & Law House 14-15 Brunswick Place Southampton SO15 2AQ t: 023 8022 7337 f: 023 8022 7120 BUSINESS SPACE goadsby.com LIGHT INDUSTRIAL/WAREHOUSE UNITS TO LET GROSS INTERNAL AREA FROM APPROXIMATELY

More information

ORDINANCE NO. STA-16-01

ORDINANCE NO. STA-16-01 NO. STA-16-01 AN ORDINANCE PROVIDING FOR A ONE-HALF OF ONE PERCENT RETAIL TRANSACTIONS AND USE TAX FOR LOCAL TRANSPORTATION PURPOSES IN SACRAMENTO COUNTY BE IT ENACTED BY THE GOVERNING BOARD OF THE SACRAMENTO

More information

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

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

More information

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

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

Northern Corridor Area Transport Plan. Contents

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

More information

Wolverhampton City Council

Wolverhampton City Council Agenda Item No: 8 City Council OPEN INFORMATION ITEM Committee / Panel PLANNING COMMITTEE Date 5 th February 2013 Originating Service Group(s) Contact Officer(s)/ EDUCATION AND ENTERPRISE STEPHEN ALEXANDER

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

Truckee Railyard Draft Master Plan EIR. Draft Environmental Impact Report Appendices A-B SCH No

Truckee Railyard Draft Master Plan EIR. Draft Environmental Impact Report Appendices A-B SCH No Truckee Railyard Draft Master Plan EIR Volume 1. Draft Environmental Impact Report Appendices A-B SCH No. 2007122092 Prepared for: Town of Truckee November 2008 TRUCKEE RAILYARD DRAFT MASTER PLAN Volume

More information

30/31 LEINSTER SQUARE BAYSWATER LONDON W2 4NQ RARE OPPORTUNITY TO PURCHASE A BAYSWATER FREEHOLD FOR REFURBISHMENT / REDEVELOPMENT

30/31 LEINSTER SQUARE BAYSWATER LONDON W2 4NQ RARE OPPORTUNITY TO PURCHASE A BAYSWATER FREEHOLD FOR REFURBISHMENT / REDEVELOPMENT 30/31 LEINSTER SQUARE BAYSWATER LONDON W2 4NQ RARE OPPORTUNITY TO PURCHASE A BAYSWATER FREEHOLD FOR REFURBISHMENT / REDEVELOPMENT Summary Two adjoining Freehold terraced buildings London Borough of Westminster

More information

Supplement No. 6 published with Gazette No. 16 of 6th August, MUTUAL FUNDS LAW. (2007 Revision) RETAIL MUTUAL FUNDS (JAPAN) REGULATIONS

Supplement No. 6 published with Gazette No. 16 of 6th August, MUTUAL FUNDS LAW. (2007 Revision) RETAIL MUTUAL FUNDS (JAPAN) REGULATIONS Supplement No. 6 published with Gazette No. 16 of 6th August, 2007. Retail Mutual Funds (Japan) Regulations (2007 Revision) MUTUAL FUNDS LAW (2007 Revision) RETAIL MUTUAL FUNDS (JAPAN) REGULATIONS (2007

More information

OCCUPATIONAL TAX CERTIFICATE

OCCUPATIONAL TAX CERTIFICATE TYPE: NEW BUSINESS (date) CLOSED (date) RENEWAL (date) AMENDED (specify change) BUSINESS TYPE: SOLE OWNERSHIP CORPORATION PARTNERSHIP HOME OCCUPATION OTHER (specify) BUSINESS INFORMATION: BUSINESS NAME:

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

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

Licensing Act Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate

Licensing Act Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate Licensing Act 2003 Application Pack for a Minor Variation of a Premises Licence/ Club Premises Certificate Contact details for Bedford Borough Council s Licensing Service Email: licensing@bedford.gov.uk

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

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

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

More information

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

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

More information

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

Dunblane and Bridge of Allan (Potentially Vulnerable Area 09/03) Local Plan District Local authority Main catchment Forth Stirling Council Allan Water

Dunblane and Bridge of Allan (Potentially Vulnerable Area 09/03) Local Plan District Local authority Main catchment Forth Stirling Council Allan Water Dunblane and Bridge of Allan (Potentially Vulnerable Area 09/03) Local Plan District Forth Local authority Stirling Council Main catchment Allan Water Summary of flooding impacts At risk of flooding 370

More information

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

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

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 19 OCTOBER 015 PRINTED ON 0 OCTOBER 015 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

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

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

More information

Municipal Gas Utility of the City of Cedar Falls, Iowa. Gas Rates Schedules Table of Contents 2018

Municipal Gas Utility of the City of Cedar Falls, Iowa. Gas Rates Schedules Table of Contents 2018 Gas Rates Schedules Table of Contents 2018 PGA Purchased Gas Cost Charge 1 GA-600 Residential Firm Service 2 GA-602 - GA-761 Small-Volume Firm Service 3 GA-604 GA-607 Large-Volume Firm Service 4 GA-605

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

SOCIAL HOUSING ACCOMMODATION REGULATION

SOCIAL HOUSING ACCOMMODATION REGULATION Province of Alberta ALBERTA HOUSING ACT SOCIAL HOUSING ACCOMMODATION REGULATION Alberta Regulation 244/1994 With amendments up to and including Alberta Regulation 146/2017 Office Consolidation Published

More information

Livingston Football Club Ltd Alderstone Road Livingston West Lothian EH54 7DN. Registered in Scotland Company Number: SC142420

Livingston Football Club Ltd Alderstone Road Livingston West Lothian EH54 7DN. Registered in Scotland Company Number: SC142420 Livingston Football Club Ltd Alderstone Road Livingston West Lothian EH54 7DN Registered in Scotland Company Number: SC142420 THIS DOCUMENT REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as

More information

DEVELOPMENT GUIDANCE FOR THE ASHLEY PARK ESTATE. 1. Introduction and recommended key steps to secure APRA approval 2

DEVELOPMENT GUIDANCE FOR THE ASHLEY PARK ESTATE. 1. Introduction and recommended key steps to secure APRA approval 2 Page 1 of 14 DEVELOPMENT GUIDANCE FOR THE ASHLEY PARK ESTATE INDEX Page 1. Introduction and recommended key steps to secure APRA approval 2 2. General Development Guidelines for Ashley Park Estate 4 3.

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 8 April 2014 Site visit made on 8 April 2014 by Anthony Lyman BSc(Hons) DipTP MRTPI an Inspector appointed by the Secretary of State for Communities and Local Government

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

Patients Travel and Expenses Schemes Guidance Notes

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

More information

NEW YORK CITY TAXI AND LIMOUSINE COMMISSION. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

NEW YORK CITY TAXI AND LIMOUSINE COMMISSION. Notice of Public Hearing and Opportunity to Comment on Proposed Rules NEW YORK CITY TAXI AND LIMOUSINE COMMISSION Notice of Public Hearing and Opportunity to Comment on Proposed Rules What are we proposing? The Taxi and Limousine Commission is considering implementing Congestion

More information

THE STATE OF TEXAS Landscape Maintenance and Use Agreement COUNTY OF TARRANT

THE STATE OF TEXAS Landscape Maintenance and Use Agreement COUNTY OF TARRANT THE STATE OF TEXAS Landscape Maintenance and Use Agreement COUNTY OF TARRANT THIS LANDSCAPE MAINTENANCE AND USE AGREEMENT (hereinafter referred to as "Agreement") is made and entered into on this day of,

More information

BRITISH COLUMBIA ROYALTY CREDIT PROGRAM CLEAN INFRASTRUCTURE ROYALTY DEDUCTION AGREEMENT XXXXX PROJECT

BRITISH COLUMBIA ROYALTY CREDIT PROGRAM CLEAN INFRASTRUCTURE ROYALTY DEDUCTION AGREEMENT XXXXX PROJECT BRITISH COLUMBIA ROYALTY CREDIT PROGRAM CLEAN INFRASTRUCTURE ROYALTY DEDUCTION AGREEMENT XXXXX PROJECT THIS AGREEMENT dated for reference, 20 BETWEEN: HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF

More information

Development Contributions Plan

Development Contributions Plan Development Contributions Plan Canterbury Town Centre & Riverfront Precinct * Adopted by Council: 11 August 2011 Effective from: 1 September 2011 Jim Montague GENERAL MANAGER City Planning Division Canterbury

More information

AGENT DETAILS (If any) to whom correspondence should be sent.

AGENT DETAILS (If any) to whom correspondence should be sent. Building Regulations Submission The Building Act 1984 The Building Regulations 2010 East Sussex Building Control Partnership, Wealden District Council, Vicarage Lane, Hailsham BN27 2AX Tel: (01892) 602005

More information

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

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

More information

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

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

More information

442/446 HOLLOWAY ROAD, LONDON N7 6LX

442/446 HOLLOWAY ROAD, LONDON N7 6LX 442/446 HOLLOWAY ROAD, LONDON N7 6LX PRIME REVERSIONARY LONDON FOODSTORE RETAIL INVESTMENT INVESTMENT SUMMARY The North London suburb of Holloway is an established residential and commercial centre, located

More information

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

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

More information

Jetpur Somnath Tollways Limited

Jetpur Somnath Tollways Limited Jetpur Somnath Tollways Limited BOARD OF DIRECTORS Dr. Rajiv B. Lall Chairman Mr. Sunil Kakar Dr. Rajeev Uberoi Mr. Athar Shahab AUDITORS Deloitte Haskins & Sells Chartered Accountants PRINCIPAL BANKERS

More information

2007 No. 871 ENVIRONMENTAL PROTECTION The Producer Responsibility Obligations (Packaging Waste) Regulations 2007 CONSOLIDATED VERSION

2007 No. 871 ENVIRONMENTAL PROTECTION The Producer Responsibility Obligations (Packaging Waste) Regulations 2007 CONSOLIDATED VERSION STATUTORY INSTRUMENTS 2007 No. 871 ENVIRONMENTAL PROTECTION The Producer Responsibility Obligations (Packaging Waste) Regulations 2007 CONSOLIDATED VERSION Made 15th March 2007 Coming into force in accordance

More information

Pensions Act 2004 CHAPTER 35 CONTENTS PART 1

Pensions Act 2004 CHAPTER 35 CONTENTS PART 1 Pensions Act 2004 CHAPTER 35 CONTENTS PART 1 THE PENSIONS REGULATOR Establishment 1 The Pensions Regulator 2 Membership of the Regulator 3 Further provision about the Regulator General provisions about

More information