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 3 JUNE 015 PRINTED ON 4 JUNE 015 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/8* Money/9* Companies/10* People/60* Terms & Conditions/86* * Containing all notices published online on 3 June 015

2 STATE STATE STATE APPOINTMENTS LIEUTENANCY OF KENT The Lord-Lieutenant of Kent, Viscount De L Isle MBE has appointed the following to be Deputy Lieutenants of Kent: Mrs Geraldine Ruth ALLINSON Mr Michael William Sommerville BAX The Rt Hon Sir Hugh ROBERTSON, KCMG G Wild, Clerk to the Lieutenancy 18 June 015 (355936) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

3 CHURCH CHURCH REGISTRATION FOR SOLEMNISING MARRIAGE A building certified for worship named THE WEST END METHODIST CHURCH, 405 London Road Stoke on Trent in the registration district of Stoke on Trent in the Non-Metropolitan Borough of Stoke on Trent, was on 14th May 015 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 Wesley Methodist Church, Epworth Street, Stoke on Trent now disused and the registration cancelled thereof. Superintendent Registrar 8 May 015 (355935) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 3

4 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE 1-5 Union Street Inverness IV1 1PP Description of Proposal: Replacement of existing signs with no. projecting signs (355859) ENVIRONMENTAL PROTECTION THE SCOTTISH GOVERNMENT ENVIRONMENTAL ASSESSMENT (SCOTLAND) ACT 005: SECTION 18(1) THE HEAT POLICY STATEMENT The Scottish Government has adopted the above policy 11 June 015. A copy of the statement can be viewed on-line at together with its Strategic Environmental Assessment (SEA) Environmental Report and SEA Post-Adoption statement. Printed copies of these documents are also available for inspection during normal office hours, free of charge, from: The Heat Policy Team, Area 1-D South, Scottish Government, Victoria Quay, Edinburgh, EH6 6QQ or Tel: (355857) Planning TOWN PLANNING DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of an Order made under Section 47 of the above Act entitled The Stopping up of Highways (North East) (No.9) Order 015 authorising the stopping up of irregular shaped southern part widths of Quarryfield Road comprising part of the footway at Gateshead, in the Metropolitan Borough of Gateshead to enable development as permitted by Gateshead Metropolitan Borough Council, reference DC/13/01176/ FUL. COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or nationalcasework@dft.gsi.gov.uk (quoting NATTRAN/NE/S47/1835) and may be inspected during normal opening hours at Gateshead Council, Civic Centre, Regent Street, Gateshead, Tyne & Wear, NE8 1HH. ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 3 June 015 apply to the High Court for the suspension or quashing of the Order or of any provision included. D Candlish, Department for Transport (355973) WEST DUNBARTONSHIRE COUNCIL PLANNING (LISTED BUILDINGS & BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 PLANNING APPLICATION The applications listed below, together with the plans and other documents submitted with them, may be examined online at Written representations may be made via to development.management@west-dunbarton.gov.uk within 1 days from the date of publication of this notice. All representations received will be made available for public inspection. Executive Director of Infrastructure & Regeneration 19/06/15 Proposal/Reference: DC15/130 Address of Proposal: Dumbarton Central Railway Station Station Road Dumbarton G8 1NR Name and Address of Applicant: Serco Caledonia Sleepers Ltd TRANSPORT SCOTLAND THE M90/A90 TRUNK ROAD (MACONOCHIE ROAD, FRASERBURGH) (30MPH SPEED LIMIT) ORDER 015 THE SCOTTISH MINISTERS hereby give notice that they have made the above Order under sections 84(1)(a) and 14(1)(d) of, and paragraph 7 of schedule 9 to, the Road Traffic Regulation Act The effect of the Order is as described in the Buchan Observer and the Daily Record dated 15th April 014 and the Edinburgh Gazette Issue Number 7391 dated 11th April 014. The Order comes into force on 4th June 015. A copy of the order as made, the relevant plan and the order being revoked may be inspected free of charge until nd July 015 during normal business hours at the offices of Transport Scotland, Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF; and Fraserburgh Library, King Edward Street, Fraserburgh, AB43 9PN. A copy of the Order and this notice will be available on the Transport Scotland website at J J Moran A member of the staff of the Scottish Ministers Transport Scotland Buchanan House 58 Port Dundas Road Glasgow G4 0HF (355858) NORTH LANARKSHIRE COUNCIL TOWN & COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 008 REGULATION 0 (1) These applications, with the associated plans and documents, can be inspected online using Simple Search at eplanning@northlan.gov.uk or at the local office below. Anyone wishing to make a comment can do so online or in writing within 14 days of this notice (or in the case of Listed Buildings (LBC) 1 days). Application Site Location Proposed Development No. 15/01034/LBC Thornlie Church Of Scotland, West Thornlie Street, Wishaw Alterations and Change of Use of Church to Dwellinghouse, Change of Use of Church Hall to No Dwellinghouses, Demolition of Vestry, Link Building and Two Modern Rear Extensions, Part Downtaking of Boundary Walls to Widen Vehicular Accesses, and Enabling Development Comprising the Erection of Two Detached Dwellings 15/01305/LBC Cleddans House, Construction of Cafe Pavilion Yetts Hole Road, in association with Proposed Coatbridge Tourism Business within grounds of Listed Building including Reinstatement of Gardener s Bothy, Walled Garden and Entrance Features and Construction of Apiary Head of Planning & Regeneration, Fleming House, Tryst Road, Cumbernauld, G67 1JW (355856) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE LOCH LOMOND & THE TROSSACHS TOWN & COUNTRY PLANNING DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) REGULATIONS 013 These application(s) may be examined online at or at our Headquarters, Carrochan, Carrochan Road, Balloch G83 8EG. Tel: , between Mon-Fri 8.30am to 4.30pm. Written representations may be submitted through our online comments facility, by to or by post to the above address, within 1 days of 3 June /008/LBC: Corrienessan Coach House, Aberfoyle, Stirling FK8 3TQ: Installation of 1No. replacement window. (355855) FIFE COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION The applications listed in the schedule may be viewed online at Public access computers are available in Local Libraries. Comments can be made online or in writing to Fife Council, Economy, Planning and Employability Services, Kingdom House, Kingdom Avenue, Glenrothes, KY7 5LY within 1 days from the date of this notice. Proposal/Reference: 15/0146/LBC Address of Proposal: Limekilns War Memorial, KY11 3QA Name and Address of Applicant: Mr Robert Thompson Description of Proposal: Listed building consent for restoration of war memorial Proposal/Reference: 15/0145/LBC Address of Proposal: Bon Marche, High Street Kirkcaldy, KY1 1LW Name and Address of Applicant: Bon Marche Description of Proposal: Listed building consent for display of 1 internally illuminated fascia sign and 1 non-illuminated projecting sign Proposal/Reference: 15/01506/LBC Address of Proposal: Castlegate Cottage Castlegate Ceres Cupar Fife KY15 5NG Name and Address of Applicant: Dr David Gray Description of Proposal: Listed building consent for installation of replacement windows (355854) Property & land PROPERTY DISCLAIMERS NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/PJD 1 In this notice the following shall apply: Company Name: CLIFDEN DEVELOPMENTS LTD. Company Number: Interest: freehold Title number: NN09844 Property: The Property situated at Land on the North side of Grove Lane Moulton being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 6 May 015. Assistant Treasury Solicitor 18 June 015 (35635) T S Ref: BV /1/ESM NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: BRADSHAW HOUSE MANAGEMENT COMPANY LIMITED Company Number: Property: Any property rights and/or obligations vested in and/or held by the Company under a lease dated the 4th of October 008 and made between Convoy Investments Limited (1) Bradshaw House Management Company Limited () and Peter Graham Jones (3) in respect of the property situated at 19 Bradshaw House, Rutland Street, Leicester LE1 1RB, registered under title number LT Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway).. In pursuance of the powers granted by section 1013 of the Companies Act 006 the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the company vested when the Company was dissolved) hereby disclaims the Crown s title (if any) in the Property the vesting of the Property having come to his notice on 11 June 015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 16 June 015 (356319) T S Ref: BV150868/1/ESM NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Company Name: PAUL CALVIN BRIGGS Individual s Status: In Bankruptcy Interest: Leasehold Property/Asset: 8 Glebe Houses, Eamont Street, Ferryhill DL17 8LX, registered at the Land Registry under Title Number DU Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway).. The Treasury Solicitor as nominee for the Crown (in whom 8 Glebe Houses, Eamont Street, Ferryhill DL17 8LX vested when the Trustee in Bankruptcy disclaimed the same) hereby disclaims the Crown s title (if any) in 8 Glebe Houses, Eamont Street, Ferryhill DL17 8LX, registered at the Land Registry under Title Number DU67669 the vesting of which having come to his notice on 4 June 015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 10 June 015 (356310) T S Ref: BV0940//MPC NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Company Name: BARCLAY PROJECTS LIMITED Company Number: Property/Asset: Shareholding in Maxim s Limited Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway).. The Treasury Solicitor as nominee for the Crown (in whom Shareholding in Maxim s Limited vested when the Liquidator of the Company disclaimed them) hereby disclaims the Crown s title (if any) in Shareholding in Maxim s Limited the vesting of which having come to his notice on 11 June 015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 16 June 015 (356484) T S Ref: BV //ESM ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 5

6 ENVIRONMENT & INFRASTRUCTURE NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Company Name: JOHN FRANCIS SLOAN Individual s Status: In Bankruptcy Interest: Leasehold Property/Asset: Apartment 5, Ladybarn Court, 8 Ladybarn Lane, Manchester M14 6WP, registered at the Land Registry under Title Number MAN Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway).. The Treasury Solicitor as nominee for the Crown (in whom Apartment 5, Ladybarn Court, 8 Ladybarn Lane, Manchester M14 6WP vested when the Trustee in Bankruptcy of the above named bankrupt s estate disclaimed the same) hereby disclaims the Crown s title (if any) in Apartment 5, Ladybarn Court, 8 Ladybarn Lane, Manchester M14 6WP, registered at the Land Registry under Title Number MAN81590 the vesting of which having come to his notice on 1 April 015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 10 June 015 (3567) T S Ref: BV /1/ESM NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: Company Name: JOHN FRANCIS SLOAN Individual s Status: In Bankruptcy Interest: Leasehold Property/Asset: 44 Cranborne Road, Liverpool L15 HX, registered at the Land Registry under Title Number MS Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway).. The Treasury Solicitor as nominee for the Crown (in whom 44 Cranborne Road, Liverpool L15 HX vested when the Trustee in Bankruptcy of the above named bankrupt s estate disclaimed the same) hereby disclaims the Crown s title (if any) in 44 Cranborne Road, Liverpool L15 HX, registered at the Land Registry under Title Number MS the vesting of which having come to his notice on 0 April 015. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 10 June 015 (35670) Roads & highways ROAD RESTRICTIONS CITY OF LONDON LONDON BOROUGH OF TOWER HAMLETS MIDDLESEX STREET REMOVAL OF ONE WAY WORKING 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of London with the consent of the London Borough of Tower Hamlets on 19 June 015 made an order under section 6 of the Road Traffic Regulation Act 1984, so as to continue in force indefinitely the effects of an experimental traffic order.. The effect of the order will be to restore two way working for vehicles in Middlesex Street, between New Goulston Street and Gravel Lane 3. A copy of the order, which will come into operation on 9 June 015 and of a plan showing the affected street, can be inspected during normal office hours on Monday to Fridays inclusive until the end of six weeks from the date on which the order was made at: (a) the Department of the Built Environment, Guildhall, London, ECP EJ; and (b) the Town Hall, Mulberry Place, 5 Clove Crescent London E14 BG 4. Copies of the order may be obtained from the above addresses or by telephoning Any person desiring to question the validity of the order or of any provision contained therein on the ground that it is not within the powers of the relevant section of the Road Traffic Regulation Act 1984, or that any of the relevant requirements thereof or of any relevant regulations made there under has not been complied with may, within six weeks from the date on which the order was made, make application for the purpose to the High Court. Dated June 015 Philip Everett Director of the Built Environment (355984) ROYAL BOROUGH OF GREENWICH THE GREENWICH (CYCLE LANES) (NO. 3) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on nd June 015 made the above-mentioned Order under sections 6 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Order will come into operation on 9th June The general effect of the Order will be to provide mandatory cycle lanes which would have a width of between 1.8 metres and metres and operate: (a) between 7am and 10am and between 3pm and 7pm on Mondays to Fridays inclusive in Rochester Way on the north side, from the A exit ramp to Broad Walk; and (b) at any time in Rochester Way: (1) the north side from Broad Walk to Wendover Road; and () the south side, from Wendover Road to the bridge over the A, except in locations were bus stops or pedestrian crossings and associated markings are provided or where the cycle lane passes in front of adjacent roads. 3. Further information may be obtained by telephoning Strategic Transportation on The Order and other documents giving more detailed particulars of the Order are available for inspection during normal office hours until the end of six weeks from the date on which the Order was made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Order or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Order was made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 3rd June 015 (355934) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (CITY OF LONDON) RED ROUTE CONSOLIDATION TRAFFIC ORDER 007 A01 NEW BRIDGE STREET AND FARRINGDON STREET VARIATION ORDER 015 THE A01 GLA ROAD NEW BRIDGE STREET (CITY OF LONDON) BANNED TURN TRAFFIC ORDER 015 THE GLA ROADS (CITY OF LONDON) (BUS PRIORITY) CONSOLIDATION ORDER 009 A01 GLA ROAD BLACKFRIARS BRIDGE, NEW BRIDGE STREET AND FARRINGDON STREET VARIATION ORDER 015 THE A01 GLA ROAD NEW BRIDGE STREET (CITY OF LONDON) (CYCLE LANE) TRAFFIC ORDER 015 THE A01 GLA ROAD NEW BRIDGE STREET AND FARRINGDON STREET (CITY OF LONDON) PRESCRIBED ROUTE TRAFFIC ORDER 015 THE A01 GLA ROAD NEW BRIDGE STREET (CITY OF LONDON) NO ENTRY TRAFFIC ORDER Transport for London, hereby gives notice that it intends to make the above named Orders under section 6 of the Road Traffic Regulation Act The general nature and effect of the Orders will be to: (1) change the underlying single red line restriction on New Bridge Street and Blackfriars Bridge from No Stopping Monday to Saturday 8am to 7pm to No Stopping Monday to Saturday 7am to 7pm; () introduce double red line restrictions (No Stopping at Any Time) on New Bridge Street and Farringdon Street between its junctions with Blackfriars Bridge and Stonecutter Street (except at loading, parking bays and a 1 metre section outside Nos. 16 to 18 New Bridge Street); (3) introduce a City of London controlled bay outside Nos. 83 to 86 Farringdon Street; 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE (4) move the disabled persons, vehicles bay outside Nos.83 to 86 Farringdon Street to outside No. 5 Farringdon Street and reduce its length to 6.5 metres.; (5) relocate the solo motor cycle bay in the centre of the carriageway opposite No. 88 Farringdon Street to the western side of Farringdon Street outside Nos. 107 to 111(Ludgate House) Fleet Street and reduce its length to 13 metres; (6) remove the solo motor cycle bays in the centre of the carriageway opposite Nos.77 to 81 and 87 Farringdon Street; (7) relocate the loading, unloading and disabled persons vehicles bay outside Nos. 90 to 101 New Bridge Street to outside No.0 Farringdon Street changing its times of operation to No Stopping Monday to Saturday 7am to 7pm except 10am to 4pm loading 0 mins disabled persons vehicles 3 hours; (8) relocate the loading, unloading and disabled persons vehicles bay outside Nos. 8 to 1 New Bridge Street northwards by 7 metres changing its times of operation to No Stopping Monday to Saturday 7am to 7pm except 10am to 4pm loading 0 mins disabled persons vehicles 3 hours; (9) relocate the loading, unloading and disabled persons vehicles bay outside Nos. 4 to 6 New Bridge Street southwards by 6 metres changing its times of operation to No Stopping Monday to Saturday 7am to 7pm except 10am to 4pm loading 40 mins disabled persons vehicles 3 hours; (10) relocate the loading, unloading and disabled persons vehicles bay outside Nos. 1 to 6 Farringdon Street to outside No. 0 Farringdon Street changing its times of operation to No Stopping Monday to Saturday 7am to 7pm except 10am to 4pm loading 0 mins disabled persons vehicles 3 hours; (11) introduce a loading, unloading and disabled persons vehicles bay outside No.14 Farringdon Street with times of operation of No Stopping Monday to Saturday 7am to 7pm except 10am to Noon and pm to 4pm loading 0 mins disabled persons vehicles 3 hours; (1) introduce a loading, unloading and disabled persons vehicles bay outside Nos.77 to 81 Farringdon Street with times of operation of No Stopping Monday to Saturday 7am to 7pm except 10am 4pm loading 0 mins disabled persons vehicles 3 hours; (13) introduce a cycle lane on New Bridge Street between Queen Victoria Street and the Victoria Embankment southern slip road; (14) permit pedal cycles to turn left from New Bridge Street into Queen Victoria Street; (15) prohibit all vehicles except pedal cycles making a two stage turn from turning right from New Bridge Street into Ludgate Hill; (16) prohibit vehicles over 40 feet in length and pedal cycles travelling southbound on the segregated cycle track from entering Bridewell Place at its Junction with New Bridge Street; (17) alter the lengths of the bus lanes on Blackfriars Bridge and on the southbound carriageway of Farringdon Street; (18) alter the description of the bus only route between the southbound carriageways of New Bridge Street at its junction with Queen Victoria Street; (19) prescribe that pedal cycles proceed westwards between the southbound carriageway of New Bridge Street and the segregated cycle track at its junction with the Victoria Embankment southern slip road; (0) prescribe that pedal cycles travelling in either direction on the segregated cycle track on New Bridge Street proceed straight ahead at its junction with the Victoria Embankment northerly slip road; (1) prescribe that pedal cycles proceed westwards between the southbound carriageway of Farringdon Street and the segregated cycle track at its junction with the Stonecutter Street. 3. The roads which would be affected by the Orders are Blackfriars Bridge, New Bridge Street, and Farringdon Street. 4. A copy of the Orders, a statement of Transport for London s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Orders revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London Streets Traffic Order Team (RSM/PI/STOT) Palestra, 197 Blackfriars Road London, SE1 8NJ Planning Enquiry Desk North Wing Corporation of London Guildhall London ECP EJ 5. All objections and other representations to the proposed Orders must be made in writing and must specify the grounds on which they are made. Objections and representations must be sent to Transport for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 015/ , to arrive before 14th July 015. Objections and other representations may be communicated to other persons who may be affected. Dated this 3rd day of June 015 Mufu Durowoju Transition Manager, Network Impact Management, Road Space Management Transport for London (355947) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 7

8 OTHER NOTICES OTHER NOTICES SWISSCANTO FUNDS CENTRE LIMITED (Company Number ) Notice is hereby given to each of the bearers of share warrants issued by Swisscanto Funds Centre Limited ( Company ) that the Small Business, Enterprise and Employment Act 015 ( Act ) prohibits the creation of share warrants and sets out a mandatory process for the surrender or cancellation of share warrants issued prior to section 84 of the Act coming into force on 6 May 015 ( Commencement Date ). Notice is hereby given, pursuant to paragraph of schedule 4 of the Act, that: 1. The bearers of share warrants ( Bearers ) have a right of surrender in relation to their share warrants ( Right of Surrender ).. If any Bearer does not surrender their share warrant for cancellation before the end of the period of 7 months beginning with the Commencement Date: a. any transfer, or agreement to transfer, of the share warrant made after the end of that period will be void; b. with effect from the end of that period, all rights which are attached to the shares specified in the share warrant will be suspended ( Suspension ) (including any voting rights and any right to receive a dividend or other distribution); and c. the Company must pay any dividends or other distributions which the Bearer would, but for the Suspension, have been entitled to receive into a separate bank account ( Bank Account ). 3. The balance of the Bank Account must bear interest at an appropriate rate and be capable of being withdrawn by such notice (if any) as is appropriate. 4. If the share warrant is subsequently surrendered, the Suspension will cease to have effect on such surrender, and the Company must pay to the Bearer the aggregate amount ( Suspension Period Amount ) of any dividends or other distributions which the Bearer would, but for the Suspension, have been entitled to receive together with any interest accrued on that amount. 5. The Right of Surrender will cease to be exercisable at the end of the period of 9 months beginning with the Commencement Date ( Surrender Period ). 6. If a Bearer does not surrender their share warrants before the end of the Surrender Period, the Company must, within 3 months after the end of the Surrender Period, apply to the court for an order cancelling both the share warrant and the shares specified in it with effect from the date of the order ( Cancellation Order ). The court must make a Cancellation Order in respect of a share warrant if, on an application, it is satisfied that the Bearer was given notice as required by paragraphs and 4 of the Act or that the Bearer had actual notice by other means of the matters mentioned in paragraph (1) of schedule 4 of the Act. 7. If, on such application, the court is not satisfied that the Bearer was given the required notice, the court will make a suspended cancellation order ( Suspended Cancellation Order ). If a Suspended Cancellation Order is made, the Company must give the Bearer notice, within 5 working days from the date the order is made ( Order Date ), that: a. the Bearer has the right of surrender for a period of months from the Order Date ( Grace Period ); b. because the Bearer did not surrender the share warrant within 7 months from the Commencement Date the consequences set out in paragraphs, 3 and 4 above have occurred; and c. the share warrant will be cancelled with effect from the end of the Grace Period if it is not surrendered before then. 8. The Suspended Cancellation Order will provide: a. the Bearer with a right of surrender during the Grace Period; and b. that, if the share warrant is not surrendered during the Grace Period, the share warrant and the shares specified in it will be cancelled with effect from the end of the Grace Period. 9. Where a share warrant is cancelled by a Cancellation Order or Suspended Cancellation Order, the Company must: a. as soon as reasonably practicable, enter the cancellation date (being the date the share warrant s cancellation takes effect pursuant to a Cancellation Order or Suspended Cancellation Order) ( Cancellation Date ) in the Company s register of members; and b. before the end of the period of fourteen days beginning with the Cancellation Date, make a payment into court of an amount equal to: i. the aggregate nominal value of the shares specified in the warrant and the whole of any premium paid on them; plus ii. the Suspension Period Amount. 10. A person who, at the end of the period of 7 months beginning with the Commencement Date, was the bearer of a share warrant which has been cancelled by a Cancellation Order or a Suspended Cancellation Order may apply to the court ( Application ) for the sum paid into court under paragraph 9 above in respect of the shares specified in the relevant share warrant to be paid to that person. 11. An Application may only be made during the period: a. beginning with the day which is 6 months after the Cancellation Date, and b. ending with the day which is 3 years after the Cancellation Date. 1. The court may grant an Application only if it is satisfied that there are exceptional circumstances justifying the Bearer s failure to exercise the Right of Surrender: a. in the case of the share warrant being cancelled by a Cancellation Order, before the end of the Surrender Period, or b. in the case of the share warrant being cancelled by a Suspended Cancellation Order, before the end of the Grace Period. 13. Where a Cancellation Order or Suspended Cancellation Order has been made in respect of a share warrant and an administrator, administrative receiver or a liquidator ( Office Holder ) has been appointed in respect of the Company after the Cancellation Date, the Office Holder may apply to the court ( Office Holder Application ) for the sum paid into court under paragraph 9(a) above to be paid to the Office Holder by way of a contribution to the Company s assets. 14. An Office Holder Application may only be made during the period: a. beginning with the Cancellation Date; and b. ending with the day which is 3 years after the Cancellation Date. 15. Anything left of a sum paid into court under paragraph 9(a) above immediately after the end of the period ending with the day which is 3 years after the Cancellation Date must be paid into the consolidated fund. 16. Paragraph 15 does not apply to any amount in respect of which an Application or an Office Holder Application has been made but not yet determined before the end of that period unless and until the Application or Office Holder Application is dismissed and either: a. the period for bringing an appeal against the dismissal has expired, or b. in a case where an appeal is brought before the end of that period, the appeal is dismissed, abandoned or otherwise ceases to have effect. By Order of the Board Swisscanto Funds Centre Limited 3 June 015 (355988) COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at browse-publications. Alternatively use the search and filter feature which can be found here on the company number and/or name. (355964) COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at browse-publications. Alternatively use the search and filter feature which can be found here on the company number and/or name. (355864) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

9 MONEY MONEY PENSIONS NOTICE UNDER SECTION 7 OF THE TRUSTEE ACT 195 THE WALTER SCOTT & PARTNERS LIMITED SPECIAL PENSION SCHEME This notice is addressed to current and former employees of Walter Scott & Partners Limited, and their spouses, civil partners, children and dependants. The occupational pension scheme named above (the Scheme ) started to wind up on 1 June 015 and pension benefits are now being secured for its remaining members. If you think you are entitled to benefits under the Scheme and have not recently received correspondence about the Scheme, please contact the Trustees of the Scheme by writing to: Elizabeth Pearston, Walter Scott & Partners Limited, One Charlotte Square, Edinburgh EH 4DR. You should include details of your current address, any benefits you think you are entitled to and why you believe that you are entitled to them. You should provide this information no later than months after the date on which this notice is published, after which the Trustees will proceed to complete the winding-up of the Scheme and will distribute the remaining assets of the Scheme having regard only to the claims of which they then have notice. (356336) NOTICE UNDER SECTION 7 OF THE TRUSTEE ACT 195 THE WALTER SCOTT & PARTNERS LIMITED SPECIAL PENSION SCHEME This notice is addressed to current and former employees of Walter Scott & Partners Limited, and their spouses, civil partners, children and dependants. The occupational pension scheme named above (the Scheme ) started to wind up on 1 June 015 and pension benefits are now being secured for its remaining members. If you think you are entitled to benefits under the Scheme and have not recently received correspondence about the Scheme, please contact the Trustees of the Scheme by writing to: Elizabeth Pearston, Walter Scott & Partners Limited, One Charlotte Square, Edinburgh EH 4DR. You should include details of your current address, any benefits you think you are entitled to and why you believe that you are entitled to them. You should provide this information no later than months after the date on which this notice is published, after which the Trustees will proceed to complete the winding-up of the Scheme and will distribute the remaining assets of the Scheme having regard only to the claims of which they then have notice. (355884) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 9

10 COMPANIES TAKEOVERS, TRANSFERS & MERGERS RECOMMENDED CASH OFFER by Ferholding UK Ltd a wholly owned subsidiary of Ferrero International S.A. to acquire the entire issued and to be issued share capital of Thorntons PLC Notice is hereby given in accordance with section 978(1) of the Companies Act 006 that: (a) by means of a formal offer document dated and published on June 015 (the Offer Document ) and by means of this notice, Ferholding UK Ltd ( Ferholding ) is making a recommended offer (the Offer ) to acquire the entire issued and to be issued ordinary share capital of Thorntons PLC ( Thorntons ); and (b) copies of the Offer Document containing the Offer and the Form of Acceptance are available free of charge, subject to certain restrictions relating to persons resident in Restricted Jurisdictions, on Ferholding s website at Terms defined in the Offer Document have the same meaning in this advertisement. The Offer Holders of ordinary shares of 0.10 pence each ( Thorntons Shares ) in the capital of Thorntons ( Thorntons Shareholders ) who accept the Offer will receive 145 pence (the Offer Price ) in cash for each Thorntons Share. The Offer values the entire issued and to be issued share capital of Thorntons at approximately million. Thorntons Shares will be acquired by Ferholding under the Offer fully paid with full title guarantee and free from all liens, charges, equitable interests, encumbrances, options, rights of pre-emption and any other third party rights of any nature whatsoever and together with all rights on or after June 015 attaching or accruing to them, including, without limitation, voting rights and the right to receive and retain in full all dividends and other distributions (if any) declared, made or paid in respect of the share capital of Thorntons on or after June 015. The full terms and conditions of the Offer (including details of how the Offer may be accepted) are set out in the Offer Document and, in relation to Thorntons Shares held in certificated form, the related Form of Acceptance. Thorntons Shareholders who accept the Offer may rely only on the Offer Document and, where they hold Thorntons Shares in certificated form, the Form of Acceptance for all the terms and conditions of the Offer. The Offer is, by means of this advertisement, extended to all persons to whom the Offer Document may not be despatched, who hold, or who are entitled to have allotted or issued to them, Thorntons Shares. Such persons are informed that copies of the Offer Document are available for collection (during normal business hours) from the offices of Berwin Leighton Paisner LLP, at Adelaide House, London Bridge, London, EC4R 9HA and the offices of Capita Asset Services, 34 Beckenham Road, Beckenham, Kent BR3 4TU, telephone: or, if calling from outside the UK, +44 (0) The Offer, which has been made by means of the Offer Document and this advertisement, will initially be open for acceptance until 1.00 p.m. (London time) on 13 July 015 or such later time(s) and/or date(s) as Ferholding, subject to the rules of the City Code on Takeovers and Mergers, may decide. Any extensions of the Offer will be publicly announced by 8.00 a.m. (London time) on the business day following the day on which the Offer was due to expire. Unless otherwise determined by Ferholding and permitted by applicable law and regulation, the Offer is not being made, directly or indirectly, in, into or by use of the mails or by any means or instrumentality (including, without limitation, telephonically or electronically) of interstate or foreign commerce of, or any facility of a national securities exchange of, nor is it being made in, into or from any Restricted Jurisdiction, if to do so would constitute a violation of the relevant laws of such jurisdiction and the Offer will not be capable of acceptance by any such use, means, instrumentality or facilities or otherwise from or within any such jurisdiction. Accordingly, the Offer Document, the Form of Acceptance and this advertisement are not being and must not be, directly or indirectly mailed, transmitted or otherwise forwarded, distributed or sent in whole or part, in, into or from a Restricted Jurisdiction and persons receiving such documents (including, without limitation, custodians, nominees and trustees) must not directly or indirectly mail, transmit or otherwise forward, distribute or send them in, into or from any such Restricted Jurisdiction. Any person (including, without limitation, custodians, nominees and trustees) who would, or otherwise intends to, or who may have a contractual or legal obligation to, forward the Offer Document, Form of Acceptance or this advertisement to any jurisdictions outside the United Kingdom should inform themselves of, and observe, any applicable legal or regulatory requirements of their jurisdiction. 3 June 015 (356335) Corporate insolvency MORATORIA FREEFLOW BIKES LTD. Company Number: SC Nature of Business: General Retailers Registered office: 94 Pollokshaws Road, Glasgow, G41 ET Principal Trading Address: 94 Pollokshaws Road, Glasgow, G41 ET The moratorium under section 1A of the Insolvency Act 1986 which came into force on 6 May 015 came to an end on 17 June 015. Date of Appointment: 6 May 015. Office Holder details: Kenneth Craig and Kenneth Pattullo (IP Nos and 8368) both of Begbies Traynor (Central) LLP, Finlay House, West Nile Street, Glasgow, G1 PP Further details contact: Mags Hendry, Tel: Kenneth Pattullo, Nominee 17 June 015 (355860) NOTICES OF DIVIDENDS In the Canterbury County Court No 95 of 013 JAD CLARKE CONTRACTORS LIMITED Registered office: 7 Waterloo Road, WHITSTABLE, CT5 1BP Principal trading address: 3 Plough Lane, WHITSTABLE, United Kingdom, CT5 NZ Notice is hereby given that I intend to declare a first and final dividend of 5 p/ to unsecured creditors within a period of months from the last date of proving Creditors who have not proved their debts must do so by 30 July 015 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 4.5). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson LTADT, PO Box 490, Ipswich Suffolk. IP1 1YR, RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator (355940) MDR PARTNERS (CONSULTING) LIMITED Registered office: c/o Cork Gully LLP, 5 Brook Street, London, W1K 5DS. Formerly: 9 Newbury Street, London, EC1A 7HU Principal Trading Address: Formerly: B Fitzgerald Road, London, SW14 8HA 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

11 Notice is hereby given, pursuant to Rule 11.(1A) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a first and final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Cork Gully LLP, 5 Brook Street, London, W1K 5DS by no later than 17 July 015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 19 September 014. Office Holder details: Stephen Robert Cork (IP No 867) and Joanne Elizabeth Milner (IP No 8761) both of Cork Gully LLP, 5 Brook Street, London, W1K 5DS. Alternative contact: Chloe Charlesworth, ChloeCharlesworth@corkgully.com or Tel: Stephen Robert Cork and Joanne Elizabeth Milner, Joint Liquidators 17 June 015 (355938) In the Royal Courts of Justice Chancery DivisionNo 7547 of 010 ORAN WASTE UK LIMITED Registered office: KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW Principal Trading Address: 1 Spitfire Way, Grangemouth FK3 9UB Notice is hereby given pursuant to Rule.95 of the Insolvency Rules 1986 that the Joint Administrators intend to make a final distribution to the unsecured creditors of 137,899.8 within two months from 14 July 015. Creditors who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at 191 West George Street, Glasgow G LJ by 14 July 015, or they will be excluded from the benefit of any distribution. Date of Appointment: 16 September 010. Office Holder details: Gerard Anthony Friar and Blair Carnegie Nimmo (IP Nos 898 and 808) both of KPMG LLP, 191 West George Street, Glasgow G LJ. Any person who requires further information regarding this matter should contact Lisa Simpson on Tel: Tony Friar, Joint Administrator 18 June 015 (355976) SYNCHRONOUS ENERGY LIMITED In Member s Voluntary Liquidation NOTICE OF INTENDED DIVIDEND NOTICE IS HEREBY GIVEN, pursuant to Rule 11.(1 A) of the Insolvency Rules 1986 that I, Garry Lock, the Joint Liquidator of the above-named company, intend paying a first and final dividend to the unsecured creditors within months of the last date for proving specified below. Creditors who have not already proved are required, on or before 13 July 015, the last date for proving, to submit their proof of debt to me at Quantuma LLP, 3rd Floor Lyndean House, Queens Road, Brighton, BN1 3XB, 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, by reason that he has not participated in it, the dividend so declared. Please note the last date for submitting a proof of debt is 13 July 015 Garry Lock, Joint Liquidator 18 June 015 (355939) Notice is hereby given in accordance with the provisions of Rule 11. of the Insolvency Rules 1986 that a first and final dividend will be paid within a period of four months from the last date of proving. The last date for creditors to prove claims in this liquidation is 14 July 015. Creditors should send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the liquidator of the above named Company to J M Titley of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: J M Titley and A Poxon (IP Nos and 860) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Date of Appointment: 18 March 010. Further details contact: J M Titley, recovery@leonardcurtis.co.uk Tel: J M Titley and A Poxon, Joint Liquidators 19 June 015 (355937) WATERSIDE 17 LIMITED Previous Name of Company: Delta Composites Limited Registered office: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Principal Trading Address: Waterside Way, Northampton, NN4 7XD Notice is hereby given that I intend to declare a first and final dividend to creditors within a period of two months from the last date of proving. The last date for receiving proofs is 17 July 015. Date Appointment: Gary Steven Pettit - 0 February 01 and Gavin Bates - May 014. Office holder details: Gary Steven Pettit (IP No 9066) and Gavin Bates (IP No 8983) both of PBC, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP Further details contact: Kerry Taylor, Tel: kjtaylor@marshmanprice.co.uk Gary S Pettit, Joint Liquidator 18 June 015 (355989) RE-USE OF A PROHIBITED NAME RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME AMBAR DRAINAGE LIMITED On 0 May 015 the above-named company went into insolvent liquidation. We Pamela Dowse and Barry Tapscott of Ambar Drainage Limited were directors of the above-named company during the twelve months ending with the day before it went into liquidation. I give notice that it is our intention to act in one or more of the ways specified in section 16(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Ambar Drainage (Southern) Limited. Pamela Dowse 8 May 015 Barry Tapscott 8 May 015 (355983) UK MAINTENANCE SERVICES LIMITED Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA Principal Trading Address: Unit A Newhouse Road, Huncoat Industrial Estate, Accrington, BB5 6NT ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

12 Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice No 3940 of 015 ANTHEM AV SOLUTIONS LIMITED (Company Number ) Registered office: The Courtyard River Way, Uckfield, East Sussex TN 1SL Principal trading address: Steinway House, Worth Farm, Worth Lane, Little Horsted, East Sussex, TN 5TT Nature of Business: Sourcing & sale of home cinema equipment Date of Appointment: 1 June 015 Susan Maund and Thomas D Arcy (IP Nos 893 and 1085) both of White Maund, Old Steine, Brighton BN1 1NH Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk. (355948) In the High Court of Justice, Chancery Division Companies CourtNo 3945 of 015 BURFORD EPSILON (Company Number ) Nature of Business: Investment Holding Company Previous Name of Company: Burford Gama II Limited; Lavenderdrive Limited Registered office: 0 Thayer Street, London W1U DD Principal trading address: 0 Thayer Street, London W1U DD Date of Appointment: 15 June 015 Simon Thomas and Nicholas O'Reilly (IP Nos 890 and 8309), both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, ECV 7QF For further details contact: Yanish Gopee, ygopee@moorsfieldscr.com Tel: (355986) In the High Court Manchester District RegistryNo 66 of 015 CASTINGS SERVICES LIMITED (Company Number ) Nature of Business: Wholesale supply of manhole, pipe and valves Registered office: Langley Road South, Salford, Manchester, M6 6TZ Principal trading address: Langley Road South, Salford, Manchester, M6 6TZ Date of Appointment: 1 June 015 J Irving and K G Murphy (IP Nos 1309 and 11854), both of Leonard Curtis Recovery, Tower 1, 18/ Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: J Irving, recovery@leonardcurtis.co.uk, Tel: (35594) In the Birmingham District Registry No 814 of 015 DOBSON & CROWTHER LIMITED (Company Number 05678) Registered office: Unit 1, Ffordd Cilmedw, Cilmedw Way, Llangollen, LL0 8AG Principal trading address: Unit 1, Ffordd Cilmedw, Cilmedw Way, Llangollen, LL0 8AG Nature of Business: Publishing, Printing and Reproduction of Recorded Media Date of Appointment: 16 June 015 Christopher Ratten and Lindsey Jane Cooper (IP Nos 9338 and 8931) both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF Further information about this case is available from Ian Ainsworth at the offices of Baker Tilly Restructuring and Recovery LLP on (355941) In the High Court of Justice, Chancery Division Companies CourtNo 3993 of 015 FINCH & PARTNERS LIMITED (Company Number ) Nature of Business: Media representation Registered office: 35 Heddon Street, London, W1B 4BR Principal trading address: 35 Heddon Street, London, W1B 4BR Date of Appointment: 18 June 015 Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 936 and 9734 and 1137), of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N LB For further details contact: James Reeves on james.reeves@resolvegroupuk.com or on tel: or (355987) In the High Court of Justice, Chancery Division Leeds District RegistryNo 576 of 015 FREEDMAN SEATS LTD (Company Number ) Nature of Business: Other research and experimental development on natural sciences and engineering Registered office: 8 St John Street, Manchester, M3 4DU Principal trading address: 8 St John Street, Manchester, M3 4DU Date of Appointment: 16 June 015 David Frederick Wilson (IP No 1445), of DFW Associates, 9 Park Square West, Leeds, LS1 PQ For further details contact: James Nuttall, james.nuttall@dfwassociates.co.uk Tel: (355970) In the High Court of Justice, Chancery Division No 651 of 015 GB PUBS LIMITED (Company Number ) Nature of Business: Public Houses and Bars Registered office: c/o Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Old Oak Inn, 143 Hoghton Lane, Hoghton, Preston, PR5 0JE Date of Appointment: 17 June 015 Gordon Craig (IP No 7983), of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Lisa Ion on tel: Fax: , ip@refreshrecovery.co.uk (355943) In the Birmingham District Registry No 819 of 015 M.M. CATERERS LIMITED (Company Number ) Nature of Business: Licensed Restaurants Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: 5-6 Foster Lane, London, ECV 6HH Date of Appointment: 18 June 015 Daniel Plant and Simon Franklin Plant (IP Nos 907 and 9155), both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Daniel Plant or David Kemp, Tel: (355945) Pursuant to paragraph 46() (b) of Schedule B1 to the Insolvency Act 1986 and Rule.19 of the Insolvency (Scotland) Rules 1986 OISIN PROPERTIES (SCOTLAND) LIMITED Company Number: SC6067 Nature of Business: Letting and operating of own or leased real estate Registered office: Backbrae Street, Kilsyth, G65 0NH Principal trading address: Backbrae Street, Kilsyth, G65 0NH Date of Appointment: 18 June 015 by notice of appoinment lodged in Court of Session P637/015 Maureen Elizabeth Leslie and Antonia McIntyre (IP Nos 885 and 94), both of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G 5UB Further details contact: Tel: (355867) 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

13 In the Manchester District Registry No 653 of 015 POSITIVE STEPS DEBT ASSISTANCE LIMITED (Company Number ) Nature of Business: Insolvency Practitioners and Debt Assistance Registered office: 4-44 Clarendon Road, Watford, WD17 1JJ Principal trading address: 4-44 Clarendon Road, Watford, WD17 1JJ Date of Appointment: 18 June 015 Andrew Rosler (IP No 9151), of Ideal Corporate Solutions Limited, Third Floor, St George s House, St George s Road, Bolton, BL1 DD and Christopher Brooksbank (IP No 9658), of O Hara s Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE For further details contact: Lindsay Pilkington, Tel: (355977) In the Leeds District Registry of the High Court No 479 of 015 STEELE FORD & NEWTON LIMITED (Company Number ) Nature of Business: Solicitors Registered office: Elizabeth House, 8 Elizabeth Street, Burnley, BB11 BQ Principal trading address: Elizabeth House, 8 Elizabeth Street, Burnley, BB11 BQ Date of Appointment: 18 June 015 K G Murphy and J Irving (IP Nos and 1309), both of Leonard Curtis Recovery, Tower 1, 18/ Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy on recovery@leonardcurtis.co.uk or on tel: (355957) In the High Court of Justice, Chancery Division Leeds District RegistryNo 518 of 015 THE MIRACLE CHAIR COMPANY LTD (Company Number ) Nature of Business: Other manufacturing not elsewhere classified Registered office: 8 St John Street, Manchester, M3 4DU Principal trading address: 8 St John Street, Manchester, M3 4DU Date of Appointment: 16 June 015 David Frederick Wilson (IP No 1445), of DFW Associates, 9 Park Square West, Leeds, LS1 PQ For further details contact: James Nuttall, james.nuttall@dfwassociates.co.uk, Tel: (355975) MEETINGS OF CREDITORS RULE.34(1),.35(4A), 1A.33, 1A.34, INSOLVENCY RULES 1986 (AS AMENDED) IN THE MATTER OF THE INSOLVENCY ACT 1986 In the High Court of Justice No 3146 of 015 BESPOKE LAUNDRY SERVICES LIMITED (Company Number ) Trading Name: Carlton Laundry Services Registered office: 555 White Hart Lane, Zone A & B, London, N17 7RP Principal trading address: 555 White Hart Lane, Zone A & B, London, N17 7RP Joint Administrators appointed to the above company on: 1 May 015 Capacity in which office holder acting: Joint Administrator Venue: Baker Tilly, 6th Floor, Salisbury House, 31 Finsbury Circus, London, ECM 5SQ Date: 9 July 015 Time: 1:00 noon Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ not later than 1:00 noon on 8 July 015 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Correspondence address & contact details of case administrator: Charlotte Betteridge, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: Name, address & contact details of Joint Administrators: Alexander Kinninmonth (IP No. 9019), Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: and Duncan Beat (IP No. 8161), Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB, tel: Alexander Kinninmonth is licensed to act as an Insolvency Practitioner in the UK by the Association of Chartered Certified Accountants. Duncan Beat is licensed to act as an Insolvency Practitioner in the UK by the Department for Business, Innovation and Skills. (355946) In the Court of Session No p444 of 015 TORRIDON TRADING COMPANY LIMITED Company Number: SC Registered office: KMPG LLP, 37 Albyn Place, Aberdeen AB10 1JB Principal trading address: Suite 8 River Court Dundee One, 5 West Victoria Dock Road, Dundee DD1 3JT Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals will be held at KPMG LLP, 191 West George Street, Glasgow, G LJ on 08 July 015 at 3.30 pm Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 191 West George Street, Glasgow G LJ at or before the meeting. Any proxies intended to be used must be submitted to the Joint Administrators at or before the meeting (a Company may vote either by proxy or through a representative appointed by a board resolution). Any resolution is passed when a majority of those voting, in person or by proxy, have voted in favour. Date of Appointment: 1 May 015. Office Holder details: Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP Nos and 808) both of KPMG LLP, 37 Albyn Place, Aberdeen, Grampian AB10 1JB. Further details contact: Hayley Hamilton, Tel: Geoffrey Jacobs, Joint Administrator 18 June 015 (355873) Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: A J DESIGN (LEIC) LIMITED Nature of Business: Manufacturing of Garments Type of Liquidation: Creditors Registered office: First Floor, 17 Elizabeth Street, Leicester, Leicestershire, LE5 4FL Principal trading address: First Floor, 17 Elizabeth Street, Leicester, Leicestershire, LE5 4FL Ashok K. Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Office Holder Number: Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number or info@bhardwaj.co.uk Date of Appointment: 1 June 015 By whom Appointed: Members and Creditors (356081) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

14 Company Number: Name of Company: ABBEYLITE LIMITED Nature of Business: Manufacture of electric lighting equipment Type of Liquidation: Creditors Registered office: c/o ReSolve Partners Limited, One America Square, Croswall, London, EC3N LB Principal trading address: 3 Longmead, Shaftesbury, Dorset, SP7 8DL Cameron Gunn and Mark Supperstone and Simon Harris, of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB. Office Holder Numbers: 936, 9734 and For further details contact: Sjana Naidoo, sjana.naidoo@resolvegroupuk.com Tel: Date of Appointment: 16 June 015 By whom Appointed: Members and Creditors (356101) Name of Company: BENHAM CARE LIMITED Company Number: Registered office: 6 Thingwall Road, Irby, Wirral CH61 3UE Principal trading address: 17/19 Spital Road, Bromborough CH6 AF Nature of Business: Other human health activities Type of Liquidation: Creditors G K Rooney, Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX. Telephone: Office Holder Number: 759. Date of Appointment: 18 June 015 By whom Appointed: The company confirmed by creditors (356050) Company Number: Name of Company: COME TO LIFE LTD Trading Name: Lifestyle Nature of Business: Other retail sale of new goods Type of Liquidation: Creditors Registered office: c/o The Offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 19A Bailgate, Lincoln, LN1 3AN Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Numbers: 9534 and For further details contact: Emily Stokell on tel: Date of Appointment: 15 June 015 By whom Appointed: Creditors and Members (35605) Company Number: Name of Company: CONTRACTS NORTH LTD Nature of Business: Construction Type of Liquidation: Creditors Registered office: c/o Ideal Corporate Solutions Limited, Third Floor, St George s House, St George s Road, Bolton, BL1 DD Principal trading address: 109 Mount Pleasant, Liverpool, Merseyside, L3 5TF Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St George s House, St George s Road, Bolton, BL1 DD. Office Holder Number: Should you wish to discuss matters please contact Lindsay Pilkington on or at lindsay.pilkington@idealcs.co.uk Date of Appointment: 17 June 015 By whom Appointed: Members and Creditors (356103) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CORE 150 INTERNATIONAL LIMITED Company Number: SC44489 Nature of Business: Sport Supplies Type of Liquidation: Creditors Voluntary Liquidation Registered office: 1 Simonsburn Road, Kilmarnock, Ayrshire KA1 5LA Derek A Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow, G BX Office Holder Number: Date of Appointment: 19 June 015 By whom Appointed: Members and Creditors (355878) Company Number: Name of Company: DIAMOND KNITWEAR LIMITED Trading Name: DK Diamond Nature of Business: Fashion retail Type of Liquidation: Creditors Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: 5 Bell Street, Wigston, LE18 1AD; 39A Uppingham Road, Leicester, LE5 4DG Steven Peter Ford, of S P Ford & Co Limited, Spring Close, Lutterworth, Leicestershire, LE17 4DD. Office Holder Number: For further details contact: Steven Ford, steve@spford.co.uk, Tel: Date of Appointment: 17 June 015 By whom Appointed: Members and Creditors (356100) Name of Company: DON-GAS LIMITED Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: Unit 8 Riverdale Business Park, Wheatley Hall Road, Doncaster, South Yorkshire, DN 4PF Nature of Business: Suppliers of bottled gases Type of Liquidation: Creditors Voluntary Christopher Brooksbank, of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Office Holder Number: Date of Appointment: 19 June 015 By whom Appointed: Members & Creditors (356044) Company Number: Name of Company: EINFELD LIMITED Nature of Business: Furniture Wholesaler Type of Liquidation: Creditors Voluntary Liquidation Registered office: Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ Principal trading address: Unit 3B1, Burntbroom Court, Queenslie Industrial Estate, Glasgow, G33 4DZ David Antony Willis and Martyn James Pullin of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX Office Holder Numbers: 9180 and Date of Appointment: 17 June 015 By whom Appointed: Members and Creditors Gemma Best at the offices of BWC on (356091) Company Number: Name of Company: ELDON ASSOCIATES LIMITED Nature of Business: Advertising Agency Type of Liquidation: Creditors Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Principal trading address: Saville House, Saville Place, Newcastle upon Tyne NE1 8DQ Andrew Little and Peter William Gray, both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Office Holder Numbers: and For further details contact: Jonathan Dunn, insolvency@rowlandsaccountants.co.uk, Tel: Date of Appointment: 10 June 015 By whom Appointed: Members and Creditors (356098) Company Number: Name of Company: ENERGENO LIMITED Nature of Business: Manafacturer of products for renewable energy Type of Liquidation: Creditors Voluntary Liquidation Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE Principal trading address: Holywell Centre, 1 Phipp Street, London ECA 4PS Amanda Janice Ireland and Alison Jane Collier of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

15 Office Holder Numbers: 974 and 15. Date of Appointment: 18 June 015 By whom Appointed: Members and Creditors Further information about this case is available from Alison Collier at the offices of McCabe Ford Williams on (356077) Company Number: Name of Company: FERNLEA CARE HOME LTD Trading Name: Fernlea Care Home Nature of Business: Nursing Home Type of Liquidation: Creditors Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: Fernlea Care Home, North Mossley Hill Road, Liverpool, L18 8BP Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Office Holder Number: Further details contact: Margaret Mullarkey, Tel: Date of Appointment: 17 June 015 By whom Appointed: Members and Creditors (356040) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: FRL CONTRACTING LTD Company Number: SC Nature of Business: Other Specialised Construction Activities Type of Liquidation: Creditors Registered office: The Old Nusery, Motherwell Road, Newhouse, Motherwell ML1 5ST Brian Milne, French Duncan LLP, 133 Finnieston Street. Glasgow, G3 8HB Office Holder Number: Date of Appointment: 1 June 015 By whom Appointed: Members and Creditors (35588) Name of Company: HARY & SON LIMITED Company Number: Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 17 Lonsdale Road, London, E11 PH Nature of Business: Recovery of sorted materials Type of Liquidation: Creditors Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ). Alternative contact: Sylwia Starzynska, Sylwia@insolveplus.com, Office Holder Number: Date of Appointment: 18 June 015 By whom Appointed: Members and Creditors (35604) Name of Company: HOLIDAY ROUTES LIMITED Company Number: Registered office: 3 Neeld Parade Wembley Middlesex HA9 6QU Principal trading address: 3 Neeld Parade, Wembley, Middlesex HA9 6QU Nature of Business: Travel Agency Activities Type of Liquidation: Creditors Robert Day, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ mail@robertday.biz Office Holder Number: 914. Date of Appointment: 18 June 015 By whom Appointed: Members and Creditors (356079) Company Number: Name of Company: HQ LEISURE LIMITED Nature of Business: Business Services - Property Services Type of Liquidation: Creditors Registered office: Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 HJ Principal trading address: Park Drive, Bradford, BD9 4ET Julian N R Pitts, of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 HJ. Office Holder Number: Any person who requires further information may contact the Liquidator by telephone on tel: Alternatively enquires can be made to Ben Fallon by at ben.fallon@begbiestraynor.com or by telephone on Date of Appointment: 09 June 015 By whom Appointed: Court (356183) Company Number: Name of Company: IBCR LIMITED Trading Name: Isola Bella Cafe Nature of Business: Restaurant Type of Liquidation: Creditors Voluntary Liquidation Registered office: 9 Mansfield Street, London, W1G 9NY Principal trading address: Westfield Shopping Centre, Unit 04, Ariel Way, London, W1 7SL Hayley Maddison of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN Office Holder Number: Date of Appointment: 16 June 015 By whom Appointed: Members and Creditors Further information about this case is available from Jo Ross at the offices of Maidment Judd on (356088) Company Number: Name of Company: J C CATERING CANNOCK LTD Trading Name: The Littleton Arms Nature of Business: Public Houses and Bars Type of Liquidation: Creditors Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: The Littleton Arms, Stafford Road, Huntington, Cannock, Staffs WS1 4PD Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Office Holder Number: For further details contact: Anthony John Sargeant, Tel: Date of Appointment: 17 June 015 By whom Appointed: Creditors (356094) Company Number: Name of Company: JAYGAR LIMITED Trading Name: Cartridge World Nature of Business: Retail sale of books, newspapers & stationery Type of Liquidation: Creditors Registered office: 13 Market Street, Farnworth, Bolton, BL4 8EX Principal trading address: 13 Market Street, Farnworth, Bolton, BL4 8EX Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Office Holder Number: For further details contact: Linzi Jamieson on ljamieson@rpg.co.uk Date of Appointment: 1 June 015 By whom Appointed: Members and Creditors (356105) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

16 Company Number: Name of Company: JHV DEVELOPMENTS LIMITED Nature of Business: Construction of domestic buildings Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Live Recoveries, Eaton House, Station Road, Guiseley, Leeds, LS0 8BX Principal trading address: 6 Avon Court, Leeds, West Yorkshire, LS17 8HJ Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX Office Holder Number: 911. Date of Appointment: 16 June 015 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. (356104) Company Number: SC7776 Name of Company: KILMARNOCK SHOTBLASTING AND INDUSTRIAL COATINGS LTD. Nature of Business: Others - Not Reported Type of Liquidation: Creditors Registered office: 17 West Langlands Street, Kilmarnock, Ayrshire, KA1 BL Principal trading address: 17 West Langlands Street, Kilmarnock, Ayrshire, KA1 BL Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay House, West Nile Street, Glasgow G1 PP. Office Holder Numbers: and Further details contact: Louise Lawlor, louise.lawlor@begbiestraynor.com Date of Appointment: 11 June 015 By whom Appointed: Creditors (355881) Company Number: Name of Company: LEEROB LTD Nature of Business: Letting and operating of own or leased real estate Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Live Recoveries, Eaton House, Station Road, Guiseley, Leeds, LS0 8BX Principal trading address: Unit 9 The Court Yard, Victoria Road, Seacroft, Leeds LS14 LB Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX Office Holder Number: 911. Date of Appointment: 16 June 015 By whom Appointed: Members and Creditors Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. (356138) Company Number: Name of Company: MATURE CLOTHING LIMITED Nature of Business: Sale of clothes Type of Liquidation: Creditors Registered office: Pauline May House, Valley Road Business Park, Valley Road, Keighley, BD1 4LY Principal trading address: Unit Parkway House, Worth Way, Keighley, West Yorkshire, BD1 5LD Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT. Office Holder Number: Further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk Tel: Date of Appointment: 17 June 015 By whom Appointed: Members and Creditors (356106) Company Number: Name of Company: NMSS LIMITED Nature of Business: IT Services Type of Liquidation: Creditors Registered office: 19-0 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD Principal trading address: Level 3, 75 Wells Street, London, W1T 3QH Asher D Miller, of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY. Office Holder Number: 951. For further details contact: Eveline Moorooven, Tel: Date of Appointment: 11 June 015 By whom Appointed: Company (35617) Name of Company: ORANGE INSTRUMENTS LIMITED Company Number: Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 RT Principal trading address: Lower Farm Road, Moulton Park, Northampton, Northamptonshire NN3 6XF Nature of Business: Manufacturer of Electrical Control Panels Type of Liquidation: Creditors Simon David Chandler and Sajid Sattar, Mazars LLP, 45 Church Street, Birmingham B3 RT. Telephone number: Alternative person to contact with enquiries about the case: Emma Harper Office Holder Numbers: 0088 and Date of Appointment: 1 June 015 By whom Appointed: Pursuant to paragraph 83 of Schedule B1 of the Insolvency Act 1986 (356117) Company Number: Name of Company: PIPE WELD MECHANICAL SERVICE LIMITED Nature of Business: Pipe Welding Type of Liquidation: Creditors Voluntary Liquidation Registered office: 11 Stags Way, Isleworth, Middlesex TW7 5PG Principal trading address: 11 Stags Way, Isleworth, Middlesex TW7 5PG Brendan Hogan of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M 5WA Office Holder Number: Date of Appointment: 16 May 015 By whom Appointed: Members and Creditors Further information about this case is available from Alexander Ainsworth at the offices of Berry & Cooper Limited on (356137) Company Number: Name of Company: PSS INTERNATIONAL LTD Nature of Business: Computer and electronic equipment Type of Liquidation: Creditors Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG Principal trading address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG. Office Holder Number: 939. For further details contact: Claire L Dwyer, notices@jldllp.co.uk, Tel: Date of Appointment: 18 June 015 By whom Appointed: Members and Creditors (356099) Company Number: OC38936 Name of Company: REMYS DISTRIBUTION LLP Nature of Business: Wholesale of beverages Type of Liquidation: Creditors Registered office: 4 Bridge Street, Newport, South Wales, NP0 4SF Principal trading address: Farmers Arms, Goldcliff, Newport, NP18 AU Timothy James Heaselgrave, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Office Holder Number: CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

17 For further details contact: Lilia Gordon on or on tel: Date of Appointment: 11 June 015 By whom Appointed: Members and Creditors (356130) Name of Company: ROOSTER PERI PERI (CHATHAM) LIMITED Company Number: Registered office: Abbott Close, Hampton, Middlesex, TW1 3XR Nature of Business: Take-away food shops and mobile food stands Type of Liquidation: Creditors Mansoor Mubarik66 Earl Street, Maidstone, Kent, ME14 1PS Office Holder Number: Date of Appointment: 17 June 015 By whom Appointed: Members and Creditors (35610) Company Number: Name of Company: STEPHEN PARRY LIMITED Trading Name: Stephen Parry Limited Nature of Business: Dental Practice activities Type of Liquidation: Creditors Voluntary Liquidation Registered office: Celtic House, Caxton Place, Pentwyn, Cardiff CF3 8HA Principal trading address: Celtic House, Caxton Place, Pentwyn, Cardiff CF3 8HA Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: and Date of Appointment: 19 June 015 By whom Appointed: Creditors Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at (356090) Company Number: Name of Company: S P AUTOS LIMITED Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Voluntary Liquidation Registered office: Concorde House, Trinity Park, Solihull B37 7UQ Principal trading address: 7 Townley Street, Briercliffe, Burnley BB10 HS Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ Office Holder Number: 960. Date of Appointment: December 014 By whom Appointed: Members and Creditors Further information about this case is available from Peter Johnson at the offices of Cobalt on (3561) Company Number: Name of Company: SMBP HOSPITALTY LTD Trading Name: The Feildens Arms & The Bayley Arms Nature of Business: Public House / Restaurant Type of Liquidation: Creditors Registered office: 44 Fountains Avenue, Simonstone, Burnley, Lancashire, BB1 7PY Principal trading address: Whalley Road, Mellor Brook, Blackburn, BB 7PR M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Numbers: 968 and Further details contact: M Maloney or J M Titley, recovery@leonardcurtis.co.uk Tel: Date of Appointment: 11 June 015 By whom Appointed: Members and Creditors (356) Company Number: Name of Company: SMH PLASTICS LIMITED Nature of Business: Others - Not reported Type of Liquidation: Creditors Registered office: Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 HJ Principal trading address: Blythe Park, Sandon Road, Cresswell, Stoke on Trent, ST11 9QT Julian Pitts, of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 HJ. Office Holder Number: For further details contact: The Liquidator, Tel: Alternative contact: Jonathan Zealand, jonathan.zealand@begbies-traynor.com, Tel: Date of Appointment: 09 June 015 By whom Appointed: By Order of the Court (356143) Company Number: Name of Company: THE NEW SUNARGOW TANDOORI LIMITED Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Voluntary Liquidation Registered office: 14 Station Road, Lutterworth, Leicestershire LE17 4AP Principal trading address: 14 Station Road, Lutterworth, Leicestershire LE17 4AP Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: and Date of Appointment: 17 June 015 By whom Appointed: Members and Creditors Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. (35609) Name of Company: THE PARTNERSHIP (TRADING) LIMITED Company Number: Registered office: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Principal trading address: 16 Stephendale Road, London SW6 PL Nature of Business: Brand Licensing Type of Liquidation: Creditors (Schedule B1 Para 83 Move from Administration to Creditors Voluntary Liquidation) Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Further Details: Mark Beesley mark@beesley.co.uk Tracy M Clowry tracy@beesley.co.uk or alternatively Gareth Hunt Office Holder Numbers: 8739 and 956. Date of Appointment: 3 June 015 By whom Appointed: Creditors (35614) Company Number: Name of Company: ULTIMATE TRANSPORTERS LIMITED Nature of Business: Sale and Maintenance of Motor Vehicles Type of Liquidation: Creditors Registered office: 1st Floor Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH Principal trading address: 95 Charlotte Road, Birmingham, B30 BT Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Office Holder Number: For further details contact: Lilia Gordon, lg@greenfieldrecovery.co.uk Tel: Date of Appointment: 17 June 015 By whom Appointed: Members and Creditors (356141) Name of Company: W R LEISURE LTD Trading Name: Mustard & Punch Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: 6 Westgate, Honley, Holmfirth, HD9 6AA Nature of Business: Restaurant Type of Liquidation: Creditors Voluntary ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

18 Christopher Brooksbank, of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Office Holder Number: Date of Appointment: June 015 By whom Appointed: Members & Creditors (356078) Company Number: Name of Company: WORKHOUSE GALLERY LIMITED Nature of Business: Art Gallery and Picture Framing Company Type of Liquidation: Creditors Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT Principal trading address: Spa Court, Spa Lane, Starbeck, Harrogate, HG 7JF Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT. Office Holder Number: For further details: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk Tel: Date of Appointment: 16 June 015 By whom Appointed: Members and Creditors (356074) FINAL MEETINGS AROMA RWB LIMITED (Company Number ) Trading Name: Oriental Aroma Registered office: Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Principal trading address: 50 High Street, Royal Wootton Bassett, Swindon, Wiltshire SN4 7AQ Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 6 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH not later than midday on 5 August 015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 3 April 014. Further Details: Gina Clare Gina.clare@hazlewoods.co.uk Name of Office Holder: Victor Henry Ellaby Office Holder Number: Address of Office Holder: Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Capacity: Liquidator (356140) AUTOMOTIVE NEWCO LIMITED (Company Number 06064) Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG Principal trading address: 4 Lower High Street, Watford, Hertfordshire WD17 JR Notice is hereby given in pursuance of Section 94 OF THE INSOLVENCY ACT 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 17 August 015 at am for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 1.00 noon on the last business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 19 June 014 Office Holder details: S Markey, (IP No. 1491) and A Poxon, (IP No. 860) both of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: S Markey, recovery@leonardcurtis.co.uk, Tel: S Markey and A Poxon, Joint Liquidators 18 June 015 (35614) AYS REMOVALS & STORAGE LTD (Company Number ) Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 3 Duke Street, Reading, RG1 4SA Principal trading address: N/A Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at Dukesbridge House, 3 Duke Street, Reading, RG1 4SA on 19 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the windingup of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Dukesbridge House, 3 Duke Street, Reading, RG1 4SA not later than 1.00 noon on the business day prior to the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 5 September 013 Office Holder details: Robert Keyes, (IP No. 1838) of KRE Corporate Recovery LLP,Dukesbridge House, 3 Duke Street, Reading, RG1 4SA and Gareth Roberts, (IP No. 1839) of KRE Corporate Recovery LLP,Dukesbridge House, 3 Duke Street, Reading, RG1 4SA. For further details contact: Vikki.claridge@krecr.co.uk, Tel: Robert Keyes and Gareth Roberts, Joint Liquidators 15 June 015 (356080) AZENDI LIMITED (Company Number ) Registered office: c/o Deloitte LLP, 1 City Square, Leeds LS1 AL Principal trading address: 31 Otley Road, Headingley, Leeds LS6 3AA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that meetings of the members and creditors of the above Company will be held at the offices of Deloitte LLP, 1 City Square, Leeds LS1 AL on 19 August 015 at am and am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the winding up. A form of proxy for use at the meetings, if desired, is available and should be lodged with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, LS1 AL, not later than 1.00 noon on the business day before the meeting. Date of Appointment: January 013 Office Holder details: A P Berry, (IP No. 8601) and D F Butters, (IP No. 0094) both of Deloitte LLP,1 City Square, Leeds LS1 AL. For further details contact: Craig Florence, crflorence@deloitte.co.uk, Tel: A P Berry, Joint Liquidator 1 June 015 (35608) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

19 BAAF PACK LTD (Company Number ) Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: No 1 Dublin Court, 13A Northolt Road, Harrow, HA 0LH Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 19 August 015 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meetings. Date of Appointment: 1 March 014 Office Holder details: Robert Neil Dymond, (IP No ) and Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The Joint Liquidators, Tel: Alternative contact: Jo Riley Robert Neil Dymond, Joint Liquidator 17 June 015 (35619) BEST TOILETRIES LIMITED (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 67 Main Street, Garforth, Leeds, LS5 1AF Notice is hereby given, pursuant to Rule 4.16(1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 31 July 015 at am (members) and 10.15am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 04 March 014 Office Holder details: J N Bleazard, (IP No ) of XL Business Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 3TT. For further details contact: jbleazard@xlbs.co.uk, Tel: Alternative contact: Ann Murphy. J N Bleazard, Liquidator 18 June 015 (35613) BEVERLEY ROAD SOCIAL CLUB LIMITED (Company Number ) Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Principal trading address: Beverley Road, Hull, North Humberside HU3 1XH Lloyd Biscoe (IP No ) and Wayne Macpherson (IP No ), both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG were appointed as Joint Liquidators of the Company on 1 March 013. Pursuant to section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG on 1 September 015 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to James Hopkirk by at james.hopkirk@begbiestraynor.com or by telephone on Wayne Macpherson, Joint Liquidator 17 June 015 (35611) BLLOW HAIRDRESSING LTD (Company Number ) Registered office: 15 Highfield Road, Hall Green, Birmingham, B8 0EL Principal trading address: 150 Lodge Road, Knowle, Solihull B93 0HF Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above-named Company will be held at 15 Highfield Road, Hall Green, Birmingham, B8 0EL on 13 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Proxies for use at either meeting, together with any hitherto unlodged proofs of debt to enable creditors to vote, must be lodged at Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B8 0EL no later than 1.00 noon on the business day preceding the date of the meetings. Date of Appointment: 08 December 014 Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham Watson Ltd,15 Highfield Road, Hall Green, Birmingham, B8 0EL. Further details contact: Peter Nottingham, enquiries@notwat.com Tel: Peter Nottingham, Liquidator 19 June 015 (356087) BRONSON DIRECT MARKETING LIMITED (Company Number ) Registered office: Leonard Curtis, 30 Queen Square, Bristol, BS1 4ND Principal trading address: 5-6 The Midlands, Holt, Wiltshire, BA14 6RU Notice is hereby given that in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 17 August 015 at am and am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

20 In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 3 June 011 Office Holder details: Colin Prescott, (IP No. 9056) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Neil Bennett, (IP No. 9083) of Leonard Curtis,Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA. For further details contact: C A Prescott, recovery@leonardcurtis.co.uk Tel: C A Prescott, Joint Liquidator 18 June 015 (356085) CAMERON DEVELOPMENT LIMITED (Company Number ) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: 7 Bound Lane, Hayling Island, Hampshire, PO11 9HU Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of he liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN on 19 August 015 at 3.30 pm (members) and 3.45 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN by no later than 1 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 March 013 Office Holder details: Kevin James Wilson Weir, (IP No. 933) of Rothmans Recovery Limited,St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN. For further details contact: Kevin James Wilson Weir, Tel: Alternative contact: Terena Farrow Kevin James Wilson Weir, Liquidator 17 June 015 (356110) CANNON COURT FARM (MAIDENHEAD) LIMITED (Company Number ) Registered office: MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Longacres Hollybush Ride, Finchamstead, Wokingham, Berkshire, RG40 3QR Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ on 0 August 015 at am. (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 0 March 013 Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson,New Bridge Street House, New Bridge Street, London, EC4V 6BJ. For further details contact: The Joint Liquidators, Tel: Alternative contact: James Mackie, James.Mackie@mhllp.co.uk Michael Colin John Sanders, Joint Liquidator 17 June 015 (356113) CHANNEL S GLOBAL LIMITED (Company Number ) Registered office: 311 High Road, Loughton, Essex, IG10 1AH Principal trading address: Prestige House, 6 Clifford Road, Walthamstow, London, E17 4JE Notice is hereby given pursuant to s106 of the Insolvency Act 1966, that final meetings of the members and creditors of the above named Company will be held at 311 High Road, Loughton, Essex, IG10 1AH on 14 August 015 at 11:00am and 11:15am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH no later than 1.00 noon on the business day before the meeting. Richard Rones, 8807, ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH. Appointed Liquidator of Channel S Global Limited on 1 June 01. Noman Chaudhry, June 015 Richard Rones, Liquidator (356093) CHIPS FRANCHISE LIMITED (Company Number ) Registered office: 17-5 Scarborough Street, Hartlepool TS4 7DA Principal trading address: 17 Collingwood Court, Riverside Park Industrial Estate, Middlesbrough TS 1RP Nature of Business: (8990) Other business support service activities not elsewhere classified Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that a Meeting of the Members and Creditors of the above company will be held on 5 August 015 at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. A member or creditor is entitled to attend and vote at the above meetings, and may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. A form of proxy is therefore available, which must be duly completed and lodged with the company at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG by no later than 1.00 noon on the business day preceding the date of the meeting. For further information, please contact Dave Broadbent (IP No. 9458) on (0149) or david.broadbent@begbies-traynor.com David Adam Broadbent, Liquidator 16 June 015 (3561) CONCOURSE NEWS LIMITED (Company Number ) Trading Name: One Stop News Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: 44c Blackett Street, Newcastle upon Tyne, NE1 7UG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 03 September 015 at am to be followed at 11.30am by a final meeting of creditors for the purpose of 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

21 receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 1.00 noon on the preceding business day. Date of Appointment: 7 February 014 Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian William Kings, (IP No. 73) both of Baker Tilly Restructuring and Recovery LLP,1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address & contact details of case manager: Louise Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Steven Philip Ross, Joint Liquidator 18 June 015 (356115) DALE-ARRON LIMITED T/A FANNY & BACARDI (Company Number ) Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE Principal trading address: White Horse Yard, Bank Street, Wakefield, West Yorkshire WF1 1EH NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE on 1 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the windingup has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharasltd.co.uk telephone June 015 C Brooksbank, Liquidator (356136) DIAMOND H CONTROLS LIMITED (Company Number ) Registered office: Lynton House, 7-1 Tavistock Square, London, WC1H 9LT Principal trading address: Barlow Road, Aldermans Green Industrial Estate, Coventry, CV LD Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final general meeting of the members and a final meeting of the creditors of the above named Company will be held at Lynton House, 7-1 Tavistock Square, London, WC1H 9LT on 5 August 015 at am and am respectively, for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and for creditors to determine whether the Liquidators should have their release under Section 173 of the said Act. A Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Menzies Business Recovery LLP, Lynton House, 7-1 Tavistock Square, London, WC1H 9LT, no later than 1.00 noon on 4 August 015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 30 October 013 Office Holder details: Mark Rodney Newton, (IP No. 973) and Simon James Underwood, (IP No. 603) both of Menzies Business Recovery LlP,Lynton House, 7-1 Tavistock Square, London, WC1H 9LT. Further details contact: Mark R Newton, mnewton@menziesbr.co.uk Tel: Mark Rodney Newton and Simon James Underwood, Joint Liquidators 17 June 015 (356097) DIRTY LITTLE SECRET LIMITED (Company Number ) Registered office: Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: XL Business Solutions Ltd, 7 Smithfield, Shalesmoor, Sheffield Notice is hereby given, pursuant to Rule 4.16(1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 31 July 015 at am (members) and am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 December 013 Office Holder details: J N Bleazard, (IP No ) of XL Business Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 3TT. For further details contact: J N Bleazard, jbleazard@xlbs.co.uk Tel: Alternative contact: Ann Murphy J N Bleazard, Liquidator 17 June 015 (356095) ECO FRAME SYSTEMS LIMITED (Company Number ) Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Unit 1A Woolton Farm, Bekesbourne, Canterbury, Kent, CT4 5EA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 1 August 015 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meeting. Date of Appointment: 04 April 013 Office Holder details: Robert Neil Dymond, (IP No ) and Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Tel: Alternative contact: Jo Riley Robert Neil Dymond, Joint Liquidator 17 June 015 (356134) ESSEX SPORTS VILLAGE LIMITED (Company Number ) Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Principal trading address: Purfleet Road, Aveley, Essex RM15 4DT ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 1

22 Jamie Taylor (IP No ) and Lloyd Biscoe (IP No ), both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG were appointed as Joint Liquidators of the Company on October 013. Pursuant to section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG on 8 August 015 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Zoe Bonham by at zoe.bonham@begbiestraynor.com or by telephone on Jamie Taylor, Joint Liquidator 17 June 015 (35661) FARNTECH PLANT LIMITED (Company Number ) Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Principal trading address: Hill Farm, West Hagbourne, Didcot, OX11 0NS Lloyd Biscoe (IP No ) and Wayne Macpherson (IP No ), both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG were appointed as Joint Liquidators of the Company on 7 March 013. Pursuant to section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG on 1 September 015 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to George Langley by at george.langley@begbiestraynor.com or by telephone on Wayne Macpherson, Joint Liquidator 17 June 015 (35615) FELGATE CONSTRUCTION LIMITED (Company Number ) Registered office: Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: (Formerly) 1 Greenwood Road, Forsbrook, Stoke on Trent, ST11 9DB Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that the Joint Liquidators have summoned Final Meetings of the Members and Creditors of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 1 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 1.00 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 11 July 014 Office Holder details: Catherine Lee-Baggaley, (IP No. 9534) and Ian Michael Rose, (IP No. 9144) both of Silke & Co Limited,1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. For further details contact: Jane Burns, Tel: Catherine Lee-Baggaley, Joint Liquidator 19 June 015 (356119) FFFW LIMITED (Company Number ) Also known as: B.E.S Consulting Limited Registered office: 10 Sunlight House, Quay Street, Manchester, M3 3JZ Principal trading address: BES House, 10 Broad Lane, Moldgreen, Huddersfield, HD5 9BX Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at 10 Sunlight House, Quay Street, Manchester, M3 3JZ, on September 015 at 10:45 am and 11:00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester, M3 3JZ no later than 1.00 noon on the business day before the meeting. Paul Boyle, and David Clements, of Harrisons Business Recovery and Insolvency Limited, 10 Sunlight House, Quay Street, Manchester, M3 3JZ Appointed Joint Liquidator of FFFW Limited formerly B.E.S Consulting Limited on 1 July 011 Alternative Contact - Jonathan Moon, , Manchester@harrisons.uk.com 18 June 015 (356108) GLEDSDALE ASSOCIATES LIMITED (Company Number ) Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: Newgate House, 431 London Road, Croydon CR0 3PF Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986, for the purpose of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 18 August 015 at am (members) and am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

23 proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 10 December 01 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 0061) of Turpin Barker Armstrong,Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Martin C Armstrong, tba@turpinba.co.uk, Tel: Alternative contact: Caroline Smith. Martin C Armstrong, Liquidator 18 June 015 (356109) GREEN HEAT SERVICES LIMITED (Company Number ) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: Unit 1, Havant Lorry Park, Southmoor Lane, Havant, PO9 1JW Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN on 19 August 015 at.30 pm (members) and.45 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN by no later than 1 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 0 April 013 Office Holder details: Kevin James Wilson Weir, (IP No. 933) of Rothmans Recovery Limited,St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN. For further details contact: Kevin Weir, Tel: Alternative contact: Terena Farrow Kevin James Wilson Weir, Liquidator 17 June 015 (35615) GREENSANDS B & B LIMITED (Company Number ) Registered office: The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Principal trading address: Reading Road, Abingdon, Oxfordshire OX1 8JE Lloyd Biscoe (IP No ) and Wayne Macpherson (IP No ), both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG were appointed as Joint Liquidators of the Company on 7 March 013. Pursuant to section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG on September 015 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to George Langley by at george.langley@begbiestraynor.com or by telephone on Wayne Macpherson, Joint Liquidator 17 June 015 (356184) GUNPOWDER MEDIA COMMUNICATIONS LIMITED (Company Number ) Registered office: 10-1 New College Parade, Finchley Road, London NW3 5EP Principal trading address: 11 Poland Street, London W1F 8QA Notice is hereby given pursuant to Section 106 of the INSOLVENCY ACT 1986 that the Final Meetings of the Members and of the Creditors of Gunpowder Media Communications Limited will be held at the offices of K S Tan & Co., 10-1 New College Parade, Finchley Road, London NW3 5EP on Friday 1 August 015 at.00 pm and.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. Proxy forms must be returned to the offices of K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP no later than 1.00 noon on the business day before the meeting. K S Tan, Liquidator IP No: 803, K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP Tel: mail@kstan.co.uk Date of Appointment: 18 July June 015 (35611) HAWKE INDUSTRIES LIMITED (Company Number ) Registered office: nd Floor, 110 Cannon Street, London EC4N 6EU Principal trading address: Unit 9, Brunel Road, Westwood Industrial Estate, Totton, Hampshire SO40 3WX Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the members and creditors of the above named Company will be held at nd Floor, 110 Cannon Street, London, EC4N 6EU on 19 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at nd Floor, 110 Cannon Street, London EC4N 6EU no later than 1.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 01 April 014 Office Holder details: Nigel John Hamilton-Smith, (IP No ) of FRP Advisory LLP,110 Cannon Street, London EC4N 6EU and Philip Lewis Armstrong, (IP No. 9397) of FRP Advisory LLP,110 Cannon Street, London EC4N 6EU. The Joint Liquidators can be contacted via cp.london@frpadvisory.com Nigel John Hamilton-Smith and Philip Lewis Armstrong, Joint Liquidators 19 June 015 (356163) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 3

24 HILSTONE PROPERTIES LIMITED (Company Number ) Registered office: c/o Brook Business Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL Principal trading address: Non-Trading Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, passing a resolution granting the release of the Liquidator, and determining the manner in which the books and records of the Company will be disposed of. The meetings will be held at the offices of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL on 7 August 015 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 4 January 014 Office Holder details: Charles M Brook, (IP No. 9157) of Brook Business Recovery,The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. For further details contact: Michelle Chatterton on info@brookbusinessrecovery.com Charles M Brook, Liquidator 17 June 015 (356173) HR ELECTRICAL INSTALLATIONS LIMITED (Company Number ) Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: 38 Guthlaxton Avenue, Lutterworth, Leicestershire, LE17 4ET Notice is hereby given that a final meeting of the members of HR Electrical Installations Limited will be held at Spring Close, Lutterworth, Leicestershire, LE17 4DD on 4 August 015 at am to be followed at am on the same day by a meeting of the creditors of the company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved and That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of S P Ford & Co Limited, Spring Close, Lutterworth, Leicestershire, LE17 4DD no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 4 October 014 Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Co Ltd, Spring Close, Lutterworth, Leicestershire, LE17 4DD. For further details contact: Steve Ford, steve@spford.co.uk Tel: S P Ford, Liquidator 17 June 015 (356148) INDIAN ROSE LIMITED (Company Number ) Registered office: Olympia House, Armitage Road, London, NW11 8RQ Principal trading address: Castle Road, Scarborough, North Yorkshire YO11 1XE Notice is hereby given that a final meeting of the members of INDIAN ROSE LIMITED will be held at Olympia House, Armitage Road, London, NW11 8RQ on 1 August 015 at 3.00 pm the same day by a meeting of the creditors of the Company. The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.16 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator s acts and dealings and of the windingup and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: That the Liquidator s have his release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 1.00 noon on the business day before the meetings. Date of Appointment: 1 December 01 Office Holder details: Stephen Franklin, (IP No ) of Panos Eliades Franklin & Co,Olympia House, Armitage Road, London, NW11 8RQ. For further details contact: Paul Tomasino, Tel: Stephen Franklin, Liquidator 18 June 015 (356153) J H COCKROFT & CO LIMITED (Company Number ) Registered office: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE Principal trading address: Springhead, 0 Clay Pit Lane, Holywell Green, Halifax, West Yorkshire HX4 9JS NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE on 1 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the windingup has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharasltd.co.uk telephone June 015 C Brooksbank, Liquidator (356114) J P KNIGHT (LOWESTOFT) LIMITED (Company Number ) Registered office: The Zenith Building, 6 Spring Gardens, Manchester, M 1AB Principal trading address: 37 Shore Road, Invergordon IV18 0EH Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that the Liquidators have summoned Final Meetings of the Company s Members and Creditors for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at The Zenith Building, 6 Spring Gardens, Manchester, M 1AB on 17 August 015 at am and am. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Liquidators at the offices of AlixPartners, The Zenith Building, 6 Spring Gardens, Manchester, M 1AB not later than 1.00 noon on the business day before the meetings, 14 August 015. Date of Appointment: 06 August 014 Office Holder details: F J Gray, (IP No ) of AlixPartners Services UK LLP,Cornerstone, 107 West Regent Street, Glasgow G BA and C M Williamson, (IP No ) of AlixPartners Services UK LLP,The Zenith Building, 6 Spring Gardens, Manchester, M 1AB. For further details contact: Mark Andrew, Tel: +44 (0) Alternative contact: jcarr@alixpartners.com. F J Gray and C M Williamson, Joint Liquidators 18 June 015 (356160) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

25 J.C. SHOPFITTERS LIMITED (Company Number ) Registered office: Emerald House, 0- Anchor Road, Aldridge WS9 8PH Principal trading address: Station Road, Four Ashes, Wolverhampton WV10 7DB NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH on September 015 at 10.45am, to be followed at 11.00am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH no later than 1 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & Co. on C H I Moore(IP number 8156) of K J Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 7 January 011. C H I Moore Liquidator 18 June 015 (356111) J.P.S. INSULATION SERVICES LIMITED (Company Number ) Registered office: Emerald House, 0- Anchor Road, Aldridge WS9 8PH Principal trading address: Unit J1 Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham B4 9QR Date of Appointment: 8 October 013 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH on September 015 at 10.00am, to be followed at 10.15am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH no later than 1 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & Co. on CHI Moore, Liquidator IP Number: June 015 (3563) KIMMCO LIMITED Trading Name: Dolls House Workshop (Company Number 00560) Registered office: 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 10 Grange Way, Whitehall Industrial Estate, Colchester C0 8HO Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 311 High Road, Loughton, Essex, IG10 1AH on 14 August 015 at 1.00pm and 1.15pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH no later than 1.00 noon on the business day before the meeting. Richard Rones(IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH was appointed Liquidator of the Company on 8 July 011. Further information about this case is available from Robert Cogan on Richard Rones Liquidator (35699) LANCASHIRE TAVERNS (AFFETSIDE) LIMITED (Company Number ) Registered office: c/o Bridgestones, 15/17 Union Street, Oldham, OL1 1TE Principal trading address: The Pack Horse Inn, 5 Watling Street, Affetside, Bury, BL8 3QW NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986, that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 1 August 015 at 10:00 am and 10:05 am respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones, 15/17 Union Street, Oldham, OL1 1TE, no later than 1 noon on the business day before the meeting. Robert Cooksey, Liquidator (IP No. 9040). Alternative contact: Andrew Maitland, Case admin. Andrew@bridgestones.co.uk 1 June 015 (356147) LEGSPIN LIMITED (Company Number ) Registered office: 6-8 Bedford Row, London, WC1 4HE Principal trading address: 4 Market Place/13 Newdegate Street, Nuneaton, CV11 4EG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 5 August 015 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N1 8LY, not later than 4.00 pm the business day before the Meeting. Date of Appointment: August 01 Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners,6-8 Bedford Row, London WC1R 4HE. For further details contact: Philip Kyprianou, Tel: Stephen Katz, Liquidator 18 June 015 (35613) LINK FUNDRAISING LIMITED (Company Number ) Registered office: Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Office 506, 49 Piccadilly, Manchester, M1 AP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members will be held at Parsonage Chambers, 3 The Parsonage, Manchester M3 HW on 30 July 015 at am to be followed by a meeting of creditors at am the meetings are called for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and documents of the company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 5

26 Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 7 February 014 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Lynne O Grady, lynneogrady@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 17 June 015 (356149) LION & LAMB HORSLEY LIMITED (Company Number ) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG Principal trading address: Horsley, Newcastle Upon Tyne, Tyne and Wear, England NE15 0NS Nature of Business: SIC Code (5540) Bars Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that a Meeting of the Members and Creditors of the above company will be held on 5 August 015 at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG at 1.00 noon and 1.15 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. A Member or Creditor is entitled to attend and vote at the above meetings, and may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. A Form of Proxy is therefore available, which must be duly completed and lodged with the company at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG by no later than 1.00 noon on the business day preceding the date of the meetings. For further information, please contact Dave Broadbent (IP No 9458) on (0149) or david.broadbent@begbies-traynor.com David Adam Broadbent, Liquidator 16 June 015 (356135) LJS GUARDING LTD (Company Number ) Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Principal trading address: Security House, 30 Main Road, Hockley, Essex, SS5 4QS Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 0 September 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 1.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 15 November 013 Office Holder details: Martin Weller, (IP No. 9419) of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY and Glyn Mummery, (IP No. 8996) of FRP Advisory LLP,4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY. For further details contact: The Joint Liquidators cp.worthing@frpadvisory.com Martin Weller, Joint Liquidator 19 June 015 (356139) M.W. FACILITY MANAGEMENT LIMITED (Company Number ) Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Principal trading address: 9 North Way, Walworth Business Park, Andover SP10 5AZ Section 106 Insolvency Act 1986 Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on 8 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member or creditor of the company. Proxy forms must be returned to the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ no later than 1 noon on the 7 August 015. Tony James Thompson, (IP No. 580), Liquidator of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Appointment Date: 9 July 014. Telephone: (0193) June 015 (356150) MCCALLUM ENTERPRISE LIMITED (Company Number ) Trading Name: Cash Generators Lowestoft Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: 45 London Road North, Lowestoft, Suffolk, NR3 TW Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London N 8EY on 19 August 015 at am and am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited at the above address by no later than 1.00 noon on the 18 August 015. Date of Appointment: 13 June 014 Office Holder details: Alan Simon, (IP No ) of AABRS Limited,Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Rima Shah, Tel: Alan Simon, Liquidator 17 June 015 (356166) MEDIA DEVELOPMENT & PRINTING LIMITED (Company Number ) Registered office: Universal House, 1- Queens Parade Place, Bath BA1 NN Neil Frank Vinnicombe (IP No ) and Simon Robert Haskew (IP No ), both of Begbies Traynor (Central) LLP of Universal House, 1- Queens Parade Place, Bath BA1 NN were appointed as Joint Liquidators of the Company on 5 July 01. Pursuant to section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at Universal House, 1- Queens Parade Place, Bath BA1 NN on 7 August 015 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

27 A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Universal House, 1- Queens Parade Place, Bath BA1 NN no later than 1.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Kayleigh Bryant by at kayleigh.bryant@begbiestraynor.com or by telephone on Neil Vinnicombe, Joint Liquidator 18 June 015 (356133) MHB SERVICES LIMITED (Company Number ) Registered office: Peek House, 0 Eastcheap, London EC3M 1EB Principal trading address: 6 Arran Way, St Ives, Cambridgeshire PE7 3DT Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at Peek House, 0 Eastcheap, London EC3M 1EB on 19 August 015 at and for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Peek House, 0 Eastcheap, London EC3M 1EB by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Barrie Dunkin Harding (IP number 637) and Patricia Angela Marsh (IP number 959) both of Marsh Hammond & Partners LLP, Peek House, 0 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 1 May 01. Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on Barrie Dunkin Harding and Patricia Angela Marsh, Joint Liquidators (356131) MOORHAMPTON PUB COMPANY LIMITED (Company Number ) Registered office: Kings Business Centre, 90-9 King Edward Road, Nuneaton, Warwickshire, CV11 4BB Principal trading address: Monnington Lodge, Gordon Road, Blackwood, Gwent NP1 0AG NOTICE IS HEREBY GIVEN, pursuant to section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named company will be held at Pattinsons, Kings Business Centre, 90-9 King Edward Road, Nuneaton, CV11 4BB on the 18 August 015 at am and am respectively for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. It is intended that the Liquidator will be released from office at the conclusion of the meetings. Proxies to be used at the meetings together with any previously unlodged proofs should be lodged with the Liquidator at Pattinsons Insolvency Limited, Kings Business Centre, 90-9 King Edward Road, Nuneaton, Warwickshire CV11 4BB no later than 1 noon on the working day immediately before the meetings. Alternative contact: insol@pattinsonsinsolvency.co.uk Tel No: Dated this the 18th day of June 015 I Pattinson Liquidator (IP No.44) Appointed: 11 April 01 Address: Pattinsons Insolvency Limited, Kings Business Centre, 90-9 King Edward Road, Nuneaton, Warwickshire, CV11 4BB. 18 June 015 (356161) MORE THAN JUST A PUB CO. LIMITED (Company Number ) Trading Name: The Village Hall and the Rose & Crown Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH Principal trading address: (Formerly) The Village Hall, Gold Hill West, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9HH Notice is hereby given, in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above-named Company, have been convened by Ian Douglas Yerrill, Liquidator (IP No 894) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH on 8 July 015 at am and am for the purposes of receiving the Liquidator s final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 7 July 015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 0 July 013 Office Holder details: Ian Douglas Yerrill, (IP No. 894) of Yerrill Murphy LLP,Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH. For further details contact: Jolyn Lemar, jolyn.lemar@yerrillmurphy.co.uk I D Yerrill, Liquidator 17 June 015 (356158) NIMMO RESTORATIONS LIMITED (Company Number ) Registered office: 3 Aldershot Road, Fleet, Hampshire GU51 3NN Principal trading address: 90 Tavistock Road, Fleet, Hampshire GU51 4EZ Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Rendell Thompson, Unit 10b, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU5 8BF, on 11 August 015 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Rendell Thompson, no later than 1 noon on the business day before the meetings. Robert James Thompson, IP number: 8306, Rendell Thompson, Unit 10b, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU5 8BF. Appointed Liquidator of Nimmo Restorations Limited on 6 October 011. Person to contact with enquiries about the case and telephone number: Ben Laycock, June 015 (356178) NORTH VIEW ENGINEERING GROUP LIMITED (Company Number ) Registered office: C/O Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD Principal trading address: Golding Works, 3 Cleveland Trading estate, Darlington, County Durham, DL1 PB Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 1 July 015 at am and am respectively, for the purpose of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 7

28 receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 1.00 noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on June 015 (35616) ONE UMBRELLA LIMITED (Company Number ) Trading Name: The Print Factory; Wakefield City Signs Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG Principal trading address: 184 Horbury Road, Wakefield, West Yorkshire, WF 8QB Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the Liquidator. The meetings will be held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 14 August 015 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than 1 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 04 June 014 Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co,Coopers House, Intake Lane, Ossett, WF5 0RG. For further details contact: Philip Booth, enquiries@boothinsolvency.co.uk Alternative contact: Alistair Barnes Philip, Liquidator 17 June 015 (356180) PERCHWORTH CONSTRUCTION SERVICES LIMITED (Company Number ) Registered office: 8 High Street, Yarm, Stockton-on-Tees, TS15 9AE Principal trading address: 6 Bishopton Lane, Stockton-on-Tees, TS18 AJ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 as amended, that a final general meeting of the members of the above named Company will be held at Rowlands (Yarm), 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 19 August 015 at 1.00 Noon to be followed at 1.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, no later than 1.00 noon on the preceding business day. Dates of Appointment: Peter William Gray: 8 March 011. Andrew Little: 16 May 014. Office Holder details: Peter William Gray, (IP No ) of Rowlands Restructuring & Insolvency,8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Little, (IP No ) of Rowlands Restructuring & Insolvency,8 High Street, Yarm, Stockton on Tees, TS15 9AE. For further details contact: Tel Alternative contact: Lynn Rutherford. Peter William Gray, Joint Liquidator 17 June 015 (356177) PHOENIX AVIATION LIMITED (Company Number ) Registered office: Kings Business Centre,90-9 King Edward Road, Nuneaton,Warwickshire CV11 4BB Principal trading address: The Old Rectory, Frankton, Rugby, Warwickshire CV3 9PB NOTICE IS HEREBY GIVEN, pursuant to section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named company will be held at Pattinsons, Kings Business Centre, 90-9 King Edward Road, Nuneaton, CV11 4BB on Friday 14 August 015 at am and am respectively for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. It is intended that the Liquidator will be released from office at the conclusion of the meetings. Proxies to be used at the meetings together with any previously unlodged proofs should be lodged with the Liquidator at Pattinsons Insolvency Limited, Kings Business Centre, 90-9 King Edward Road, Nuneaton, Warwickshire CV11 4BB no later than 1 noon on the working day immediately before the meetings. I Pattinson Liquidator (IP No.44) Appointed: 13 July 1995 Alternative contact: insol@pattinsonsinsolvency.co.uk Tel No: June 015 (35610) SDS CONSTRUCTION (UK) LIMITED (Company Number ) Registered office: Acre House, William Road, London NW1 3ER Principal trading address: Unit 14, Kings Haven, Kings Road, Charfleet Industrial Estate, Canvey Island, Essex, Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at Acre House, William Road, London NW1 3ER on 5 August 015 at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Fisher Partners, Acre House, William Road, London, NW1 3ER by no later than 1:00 noon on the business day before the meeting. Date of Appointment: June 010 Office Holder details: Brian Johnson, (IP No. 988) and Richard Andrew Segal, (IP No. 685) both of Fisher Partners,Acre House, William Road, London NW1 3ER. For further details please contact the Joint Liquidators by fisherp@hwfisher.co.uk or telephone Alternative contact: Harry Hawkins on Brian Johnson and Richard Andrew Segal, Joint Liquidators 18 June 015 (356168) SHEFFIELD PUMPS AND MOTORS LIMITED (Company Number ) Registered office: XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 9 Green Lane, Wickersley, Rotherham, S66 BS Notice is hereby given, pursuant to Rule 4.16(1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 03 August 015 at am (members) and 10.15am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

29 proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 June 01 Office Holder details: J N Bleazard, (IP No ) of XL Business Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 3TT. For further details contact: jbleazard@xlbs.co.uk Tel: Alternative contact: Ann Murphy. J N Bleazard, Liquidator 13 June 01 (356175) SIFTAA BIBI (RESTAURANTS) LIMITED Trading Name: Saffron Desi (Company Number ) Registered office: c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX Principal trading address: Micklegate, York, North Yorkshire YO1 6LB Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at Eaton House, Station Road, Guiseley, Leeds LS0 8BX on 18 August 015 at 1.00 pm and 1.30 pm for the purpose of laying before the meetings, and giving an explanation of, the Liquidator s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Eaton House, Station Road, Guiseley, Leeds LS0 8BX by 1.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX was appointed Liquidator of the Company on 3 July 014. Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on or at mail@liverecoveries.com Martin Paul Halligan, Liquidator (356154) SMITHS AUTO SERVICES (BRISTOL) LIMITED (Company Number ) Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: 56 Church Road, St George, Bristol 5, BS5 8AF Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 0 August 015 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meetings. Date of Appointment: 0 April 014 Office Holder details: Robert Neil Dymond, (IP No ) and Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Jo Riley on tel: Robert Neil Dymond and Gemma Louise Roberts, Joint Liquidators 17 June 015 (356116) SOLENT GAS HEATING AND PLUMBING LIMITED (Company Number ) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: 31 New Town, Fareham, Hampshire, PO16 8BE Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of he liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN on 4 August 015 at.00 pm (members) and.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN by no later than 1 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 April 014 Office Holder details: Kevin James Wilson Weir, (IP No. 933) of Rothmans Recovery Limited,St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN. For further details contact: Kevin James Wilson Weir, Tel: Alternative contact: Terena Farrow Kevin James Wilson Weir, Liquidator 17 June 015 (356118) SPORTS 4 ALL (UK) LTD (Company Number ) Registered office: Langley House, Park Road, East Finchley, London N 8EY Principal trading address: Fetcham Park House, Lower Road, Fetcham, Leatherhead, Surrey, KT 9HD Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London N 8EY on 18 August 015 at am and am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited at the above address by no later than 1.00 noon on the 17 August 015. Date of Appointment: 0 June 014 Office Holder details: Alan Simon, (IP No ) of AABRS Limited,Langley House, Park Road, East Finchley, London N 8EY. For further details contact: Rima Shah on Alan Simon, Liquidator 18 June 015 (356156) STAFFORD ROW LIMITED (Company Number ) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: St Johns Street, London EC1V 4PY Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the Liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN on 19 August 015 at 3.00 pm (members) and 3.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN by no later than 1 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 0 December 013 Office Holder details: Kevin James Wilson Weir, (IP No. 933) of Rothmans Recovery Limited,St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 9

30 For further details contact: Kevin Weir on Kevin James Wilson Weir, Liquidator 18 June 015 (356337) SUNILPATEL LIMITED (Company Number ) Registered office: 15 Highfield Road, Hall Green, Birmingham, B8 0EL Principal trading address: 146 Baldwins Lane, Hall Green, Birmingham, B8 0QD Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at 15 Highfield Road, Hall Green, Birmingham, B8 0EL on 13 August 015 at am and am respectively, for the purposes of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Proxies for use at either meeting, together with any hitherto unlodged proofs of debt to enable creditors to vote, must be lodged at Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B8 0EL no later than 1.00 noon on the business day preceding the date of the meetings. Date of Appointment: 19 December 014 Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham Watson Ltd,15 Highfield Road, Hall Green, Birmingham, B8 0EL. For further details contact: Peter Nottingham, Tel: Peter Nottingham, Liquidator 18 June 015 (356165) TECHNIQUE TRANSPORT LIMITED (Company Number ) Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Four Winds, Burgh Lane, Chorley, Preston, PR7 3PU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 1 August 015 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meetings. Date of Appointment: 01 August 013 Office Holder details: Robert Neil Dymond, (IP No ) and Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Jo Riley on tel: Robert Neil Dymond and Gemma Louise Roberts, Joint Liquidators 17 June 015 (356171) THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED (Company Number ) Previous Name of Company: The Cavendish Press Ltd Cavendish Press Registered office: 5 Moorgate, London ECR 6AY Principal trading address: Severn Paper Mill, The Docks, Portishead, Bristol, BS0 7DJ Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 5 Moorgate, London ECR 6AY on 14 August 015 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 5 Moorgate, London, ECR 6AY by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 03 September 014 Office Holder details: Finbarr O Connell, (IP No. 7931) of Smith & Williamson LLP,5 Moorgate, London ECR 6AY and Adam Stephens, (IP No. 9748) of Smith & Williamson LLP,5 Moorgate, London ECR 6AY. For further details contact: The Joint Liquidators, Tel: Finbarr O'Connell, Joint Liquidator 17 June 015 (35618) TIMBER HAULAGE LIMITED (Company Number ) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG Principal trading address: 9 Fairshaw Crescent, Bellingham, Hexham NE48 DS Nature of Business: SIC Code (03) Freight Transport by Road Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that a Meeting of the Members and Creditors of the above company will be held on 5 August 015 at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG at am and am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. A Member or Creditor is entitled to attend and vote at the above meetings, and may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. A Form of Proxy is therefore available, which must be duly completed and lodged with the company at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG by no later than 1.00 noon on the business day preceding the date of the meetings. For further information, please contact Dave Broadbent (IP No 9458) on (0149) or david.broadbent@begbies-traynor.com David Adam Broadbent, Liquidator 16 June 015 (35618) TRUMIN LIMITED (Company Number ) Registered office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Principal trading address: 115 Southwark Bridge Road, London, SE1 0AX NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 14 August 015 at 11:30am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. P O Hara (IP 6371) and S Weir (IP 9099), of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: , simon.weir@ohara.co.uk. 1 June 015 P O Hara, Joint Liquidator (356181) 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

31 UK NETWORK LOGISTICS LIMITED (Company Number ) Registered office: 11 Clifton Moor Business Village, James Nicolson Link, York YO30 4XG Principal trading address: Hunters Buildings, Bowesfield Lane, Stockton-on-Tees TS18 3QZ Nature of Business: SIC Code (03) Other Business Activities Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that a Meeting of the Members and Creditors of the above company will be held on 5 August 015 at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG at 1.00 pm and 1.15 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. A Member or Creditor is entitled to attend and vote at the above meetings, and may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. A Form of Proxy is therefore available, which must be duly completed and lodged with the company at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS5 5TG by no later than 1.00 noon on the business day preceding the date of the meetings. For further information, please contact Dave Broadbent (IP No 9458) on (0149) or david.broadbent@begbies-traynor.com David Adam Broadbent, Liquidator 16 June 015 (35615) X43 LIMITED (Company Number ) Trading Name: Internet Marketing Specialists Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: 6 Middle Road, Southampton, Hampshire, SO19 8PG Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at the offices of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN on 19 August 015 at.00 pm (members) and.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN by no later than 1 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 19 September 014 Office Holder details: Kevin James Wilson Weir, (IP No. 933) of Rothmans Recovery Limited,St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN. For further details contact: Kevin Weir or Terena Farrow on Kevin James Wilson Weir, Liquidator 18 June 015 (35660) MEETINGS OF CREDITORS 5 STAR RECRUITMENT (UK) LIMITED (Company Number ) Registered office: Unit 18 Ground Floor, City West Business Park, Meadowfield Industrial Estate, Durham, DH7 8ER Principal trading address: 16 West View, Darlington, County Durham, DL3 8BP NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the Creditors of the above named Company will be held at Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on 30 June 015 at pm for the purposes of having a full statement of the position of the Company s affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve o clock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Company s creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on or enquiries@robsonscott.co.uk. Christopher Robin Raine, Director 18 June 015 (356071) BEN KERN & CO LIMITED (Company Number 08741) Registered office: Squire House, High Street, Billericay, Essex CM1 9AS Principal trading address: 64 Gordon Road, South Woodford, London E18 1DR Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the Creditors of the above-named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR on 30 June 015 at am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR, between am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR no later than 1.00 noon on 9 June 015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Darren Edwards (IP No 10350), Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR. Contact Name: David Young, david@aspectplus.co.uk, Tel: Ben Kern, Director 05 June 015 (356076) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

32 CAISTOR BUILDING COMPANY LIMITED Trading Name: Caistor Window Co and JW Varlow & Son (Company Number ) Registered office: c/o Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, DN31 AW Principal trading address: 8A Chapel Street, Caistor, Market Rasen, Lincolnshire, LN7 6UF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, DN31 AW on 1 July 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire DN31 AW, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. For further details contact: Sarah Louise Burge, Tel: Alternative contact: Stuart Land, stuart.land@kingsbridgecs.com Richard Marriott, Director 17 June 015 (356083) DOL NORWICH LIMITED (Company Number ) Registered office: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB Principal trading address: 146 Drayton High Road, Drayton, Norwich, NR8 6AN By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the above-named Company will be held at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB on 30 June 015 at am, for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must duly completed and lodged with the Company at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB not later than 1.00 noon on the business day preceding the date of the meeting. Alistair Holt-Thomas of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU, is qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. For further details contact: Tel: John Barnard, Director June 015 (356034) DREAM COAST HOMES LIMITED (Company Number ) Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW Principal trading address: 17 Sandown House, 1 High Street, Esher, Surrey KT0 9SL 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: 17 Sandown House, 1 High Street, Esher, Surrey KT10 9SL on 9 July 015 at 1 noon for the purpose mentioned in Sections 99, 100 and 101 of the said Act. Mr Mark Stephen Goldstein (IP No. 6880) of Mark Goldstein Associates, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the company s affairs as is reasonably required between hrs and hrs two business days prior to the date of the meeting. Kevin Morris, Director 15 June 015 Details of the Office Holder: Mark Stephen Goldstein, IP No. 6880, Mark Goldstein Associates, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW. Contact Tel No: , address: Karen.synott@mgacr.co.uk (356146) FAIRFIELD RECRUITMENT LTD. Trading Name: Red Line Recruitment (Company Number ) Registered office: Hollingwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL Principal trading address: Hollingwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 30 June 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Brian Coleman (IP No. 940) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. For further details contact: Alan Brian Coleman, Tel: Alternative contact: Linzi Jamieson. Robert Michael Ogle, Director 18 June 015 (356145) HEWKIN AUTOMOTIVE LIMITED (Company Number ) Registered office: Unit 5 Trent Business Park, Power Station Road, Rugeley, Staffordshire WS15 WB Principal trading address: Unit 5 Trent Business Park, Power Station Road, Rugeley, Staffordshire WS15 WB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Company will be held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire ST1 5TL on 06 July 015 at am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the Meeting will include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, not later than 1.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Laura Pickering, laura.pickering@msstoke.co.uk, Tel: , Reference: HEW1877. Edward Hewkin, Director 18 June 015 (356070) INDEPENDENT ACADEMIES ASSOCIATION (Company Number ) Previous Name of Company: Academies and Colleges Association and City Colleges Association Registered office: c/o Macmillan Academy, Stockton Road, Middlesbrough TS5 4AG Principal trading address: c/o Nottingham Academy, Ransom Drive, Mapperley, Nottingham NG3 5LR 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

33 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 30 June 015 at am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge a full statement of account and (if applicable) a form of proxy, at the offices of Northpoint, Yorkshire Chambers, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, not later than 1.00 noon on the business day preceding the meeting. Forms of general and special proxy are available on request. For the purposes of voting a secured creditor is required (unless he surrenders his security) to lodge a statement at Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that Greg Whitehead (IP No 887) of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, who is 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 before the day of the meeting of creditors. Any person who requires further information may contact Greg Whitehead at Northpoint, greg@northpoint.co.uk, Tel: Ken Fraser, Director 18 June 015 (356047) JAVA RESTAURANT LIMITED Trading Name: Java Cafe Bistro & Wine Bar (Company Number ) Registered office: 54 Wood Street, Lytham, Lancashire FY8 1QG Principal trading address: 54 Wood Street, Lytham, Lancashire FY8 1QG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a Meeting of the Creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 0 July 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Robert Neil Dymond and Gemma Louise Roberts (IP Nos and 9701), of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Alternative contact: Natalie Simpson, Tel: Antonio Vavoso, Director and Chairman 18 June 015 (35607) K4 DIGITAL LIMITED (Company Number ) Registered office: Bedford Road, Kempston, Bedfordshire MK4 8BH Principal trading address: 16a Ridgmount Street, Bedford, Bedfordshire MK4 9HR Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at Premier Meetings, London County Hall, 3J-3K Belvedere Road, Greater London SE1 7PB on 30 June 015 at 1.00 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company s creditors will be available for inspection free of charge at the offices of HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA on 6 June 015 and 9 June 015 between the hours of am and 4.00 pm. For further details contact Andy Barron, Tel: , andy.barron@hjsrecovery.co.uk Kevin Jenkinson, Director (356059) KRISTINA BAUMGARTEN CONSULTING LTD (Company Number ) Registered office: The White House Main Street, Newton, Nottingham, NG13 8HN Principal trading address: The White House Main Street, Newton, Nottingham, NG13 8HN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N 8EY on 06 July 015 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon (IP No ) of AABRS Limited, Langley House, Park Road, East Finchley, London N 8EY, is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. For further details contact: Alan Simon, Tel: Kristina Baumgarten, Director 17 June 015 (356063) PATHMA (UK) LTD (Company Number ) Registered office: 47 London Road, Croydon, Surrey, CR0 RL Principal trading address: (Formerly) 47 London Road, Croydon, Surrey, CR0 RL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 30 Percy Street, London, W1T DB on 4 July 015 at 1.00 Noon for the purposes mentioned Sections 99, 100 and 101 of the said Act, to receive a statement of the Company s affairs, to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of account, at the Offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 3 July 015. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the Offices of Yerrill Murphy, as above, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, (IP No. 894), is qualified to act as an Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill may be contacted on , or by on mail@yerrillmurphy.co.uk, will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Company s affairs as they may reasonably require. Rajarathnampillai Manivannan, Director 0 June 015 (356073) PGS DISTRIBUTION LTD (Company Number ) Previous Name of Company: Aveit (UK) Limited Registered office: PGS Distribution Limited, Hazara House, 504 Dudley Road, Wolverhampton, WV 3AA Principal trading address: Hazara House, 504 Dudley Road, Wolverhampton, WV 3AA ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

34 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Stables - Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands, DY8 8EL on 30 June 015 at am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Mayfields Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT, between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Mayfields Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B7 6QT no later than 1.00 noon on the last working day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 1.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: Laura Clarke, info@sanderlings.co.uk Tel: Sukhwant Singh Bahia, Director 18 June 015 (356089) SCENE TRADING LIMITED (Company Number ) Registered office: 48 Eastham Crescent, Brentwood, Essex, CM13 BG Principal trading address: 48 Eastham Crescent, Brentwood, Essex, CM13 BG Notice is hereby given, pursuant to Section 98 and Section 46A OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Cornerstone Business Recovery, 87A Old Church Road, London, E4 6ST on 0 July 015 at am for the purposes mentioned in Section 99 to 101 of the said Act. The purpose of the meeting is for the appointment of Liquidator of the Company, and if the creditors so wish, the appointment of a Liquidation Committee. Resolutions to be taken at this meeting may also include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Company s statement of affairs and convening the meeting of creditors. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the office of Cornerstone Business Recovery, Suite, 87A Old Church Road, London, E4 6ST, not later than 1.00 noon on the business day preceding the date of the meeting stated above. In accordance with Section 46A of the Insolvency Act 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Cornerstone Business Recovery for the dial in details to be used at the designated time. For further information please contact Engin Faik of Cornerstone Business Recovery on or efaik@cornerstonerecovery.co.uk. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Cornerstone Business Recovery, 87A Old Church Road, London, E4 6ST before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s creditors may be inspected, free of charge, at Cornerstone Business Recovery, 87A Old Church Road, London, E4 6ST, between a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. The resolutions at the creditors meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of Cornerstone Business Recovery on Suleyman Salih, Director 18 June 015 (356057) SUNRISE KITCHENS & BEDROOMS LIMITED (Company Number ) Registered office: 65 Delamere Road, Hayes, Middlesex, UB4 0NN Principal trading address: Unit 14, Barratt Industrial Park, Park Avenue, Southall UB1 3AF 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 by conference call on 9 June 015 at 1100 hours for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA MIPA FABRP and Deviesh Ramesh Raikundalia ACCA MIPA MABRP of Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester, LE1 7GS, are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the company s affairs as is reasonably required. Alternative contact: Luke Littlejohn, S P Singh, Director 16 June 015 (356055) THE BULL NEWICK LTD (Company Number ) Registered office: Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW Principal trading address: (Formerly) The Bull, The Green, Newick, Lewes, East Sussex, BN8 4LA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH on 14 July 015 at 1.00 Noon for the purposes mentioned in sections 99, 100 and 101 of the said Act, to receive a statement of the Company s affairs, to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of account, at the offices of, Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, not later than 1.00 noon on 13 July 015. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the offices of Yerrill Murphy as above, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. I D Yerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN4 8DH, (IP Nos. 894), is qualified to act as Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill who may be contacted on , or by on mail@yerrillmurphy.co.uk, will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Company s affairs as they may reasonably require. Simon Skinner, Director 15 June 015 (356037) TRADEFIX (UK) LIMITED (Company Number ) Registered office: 06 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire EN8 9DE Principal trading address: Unit 3, Northfield Business Park, Northfield Road, Soham, Cambridgeshire CB7 5UF 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

35 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above Company will be held at The Holiday Inn Hemel Hempstead, M1, Jct 8, Breakspear Way, Hemel Hempstead HP 4UA on 0 July 015 at 1.30 pm for the purposes mentioned in section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 1.00 noon on 1 July 015. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact Tel: Stephen Thomas Jones, Director 1 June 015 (356084) NOTICES TO CREDITORS A J DESIGN (LEIC) LIMITED (Company Number ) Registered office: First Floor, 17 Elizabeth Street, Leicester, Leicestershire, LE5 4FL Principal trading address: First Floor, 17 Elizabeth Street, Leicester, Leicestershire, LE5 4FL Notice is hereby given that the Creditors of the above-named Company are required, on or before 30 July 015 to send their names and addresses with particulars of their debts or claims, and the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj (IP No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; and, if so required by notice in writing by the said Liquidator, are, by their Solicitors or personally, to come 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. Ashok Bhardwaj of Bhardwaj Insolvency Practitioners was appointed as Liquidator of the above company on 1 June 015 and further information about this case is available at info@bhardwaj.co.uk, Tel: Ashok Bhardwaj, Liquidator 18 June 015 (356169) BENHAM CARE LIMITED (Company Number ) Registered office: 6 Thingwall Road, Irby, Wirral CH61 3UE Principal trading address: 17/19 Spital Road, Bromborough CH6 AF Notice is hereby given that the Creditors of the above named Company are required, on or before the 18th July 015 to send their names and addresses to the undersigned, Gerard Keith Rooney of Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX, Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gerard Keith Rooney, Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX, Telephone number: IP Number: 759 Date of appointment: 18th June June 015 (35604) ENERGENO LIMITED (Company Number ) Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE10 4AE Principal trading address: Holywell Centre, 1 Phipp Street, London ECA 4PS Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE by 17 July 015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Amanda Janice Ireland and Alison Jane Collier (IP numbers 974 and 15) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE were appointed Joint Liquidators of the Company on 18 June 015. Further information about this case is available from Alison Collier at the offices of McCabe Ford Williams on Amanda Janice Ireland and Alison Jane Collier, Joint Liquidators (356194) NMSS LIMITED (Company Number ) Trading Name: Netconsult Registered office: 19-0 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD Principal trading address: Level 3, 75 Wells Street, London, W1T 3QH Asher D Miller (IP No 951) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N1 8LY, was appointed Liquidator of the above-named Company on 11 June 015 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 16 July 015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number Asher D Miller, Liquidator 17 June 015 (35614) PSS INTERNATIONAL LTD (Company Number ) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG Principal trading address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB In accordance with Rule 4.106, I, Claire L Dwyer (IP No 939) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M0 5PG, give notice that on 18 June 015 I was appointed Liquidator of PSS International Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 4 July 015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Claire L Dwyer of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M0 5PG, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Ian Jones, notices@jldllp.co.uk, Tel: Claire L Dwyer, Liquidator 18 June 015 (356176) STEPHEN PARRY LIMITED (Company Number ) Trading Name: Stephen Parry Limited Registered office: Celtic House, Caxton Place, Pentwyn, Cardiff CF3 8HA Principal trading address: Celtic House, Caxton Place, Pentwyn, Cardiff CF3 8HA Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 19 September 015. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

36 If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Simon Thomas Barriball and Helen Whitehouse (IP numbers and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 19 June 015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (35607) THE NEW SUNARGOW TANDOORI LIMITED (Company Number ) Registered office: 14 Station Road Lutterworth Leicestershire LE17 4AP Principal trading address: 14 Station Road, Lutterworth, Leicestershire LE17 4AP Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 10 St Helens Road, Swansea SA1 4AW by 17 September 015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Simon Thomas Barriball and Helen Whitehouse (IP numbers and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 17 June 015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (35619) RESOLUTION FOR WINDING-UP A J DESIGN (LEIC) LIMITED (Company Number ) Registered office: First Floor, 17 Elizabeth Street, Leicester, Leicestershire, LE5 4FL Principal trading address: First Floor, 17 Elizabeth Street, Leicester, Leicestershire, LE5 4FL At a General Meeting of the Members of the above-named Company, duly convened and held at 47/49 Green Lane, Northwood, Middlesex HA6 3AE on 1 June 015 at am the following special resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Ashok K. Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, (IP No 4640) be and is hereby nominated Liquidator for the purpose of the winding up. Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number or info@bhardwaj.co.uk Asimali Alihusen, Company Director (356065) ABBEYLITE LIMITED (Company Number 03104) Registered office: c/o ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB Principal trading address: 3 Longmead, Shaftesbury, Dorset, SP7 8DL At a General Meeting of the above-named Company, duly convened, and held at the offices of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB on 16 June 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris, of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N LB, (IP Nos. 936, 9734 and 1137) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and are to act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Cameron Gunn, Mark Supperstone and Simon Harris as Joint Liquidators. For further details contact: Sjana Naidoo, sjana.naidoo@resolvegroupuk.com Tel: Andrew Davies, Chairman (355999) BENHAM CARE LIMITED (Company Number ) Registered office: 6 Thingwall Road, Irby, Wirral CH61 3UE Principal trading address: 17/19 Spital Road, Bromborough CH6 AF At an EXTRAORDINARY GENERAL MEETING of the members of the above-named Company, duly convened and held at nd Floor, 19 Castle Street, Liverpool L 4SX on 18 June 015 the following for the purpose of considering and if thought fit passing the following resolutions as a SPECIAL RESOLUTION and ORDINARY RESOLUTION were passed: (1) That the Company be wound up voluntarily. () That Gerard Keith Rooney of Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Gerard Keith Rooney, Rooney Associates, nd Floor, 19 Castle Street, Liverpool L 4SX IP Number: 759. Telephone number: Date of appointment: 18 June 015 M McGowan, Director (355995) COME TO LIFE LTD (Company Number ) Trading Name: Lifestyle Registered office: c/o The Offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: 19A Bailgate, Lincoln, LN1 3AN At a General Meeting of the members of the above named Company, duly convened and held at The Offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 15 June 015 at am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9144 or 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Emily Stokell on tel: Marie Diamond, Chairman (356064) CONTRACTS NORTH LTD (Company Number ) Registered office: 109 Mount Pleasant, Liverpool, Merseyside, L3 5TF Principal trading address: 109 Mount Pleasant, Liverpool, Merseyside, L3 5TF At a General Meeting of the above-named Company, duly convened, and held at Ideal Corporate Solutions Limited, Third Floor, St George s House, St George s Road, Bolton, BL1 DD on 17 June 015 at 11.00am the following resolutions were passed as a special resolution and ordinary resolution respectively: That it has been proved to the satisfaction of this Meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St George s House, St George s Road, Bolton, BL1 DD, (IP No 9151) be and he is hereby appointed Liquidator for the purposes of such winding-up. Should you wish to discuss matters please contact Lindsay Pilkington on or at lindsay.pilkington@idealcs.co.uk 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

37 Michael Schofield, Director (356048) Private Company Limited By Shares Written Resolutions Of CORE 150 INTERNATIONAL LIMITED Company Number: SC June 015 Pursuant to Chapter of Part 13 of the Companies Act 006 the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution is passed as an ordinary resolution. SPECIAL. RESOLUTION 1. THAT it has been proved to the satisfaction of the shareholders that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION. THATDerek A Jackson of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up. AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 19 June 015, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by Michael Devlin 19 June 015 Signed by Scott Millar 19 June 015 (355876) DIAMOND KNITWEAR LIMITED (Company Number ) Trading Name: DK Diamond Registered office: Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: 5 Bell Street, Wigston, LE18 1AD; 39A Uppingham Road, Leicester, LE5 4DG At a General meeting of the above named Company duly convened and held at The Denbigh Room, Lutterworth Town Hall, High Street, Lutterworth, Leicestershire, LE17 4AT on 17 June 015 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven Peter Ford, of S P Ford & Co Limited, Spring Close, Lutterworth, Leicestershire, LE17 4DD, (IP No 9387) be and is hereby appointed Liquidator of the Company for the purpose of such winding up. For further details contact: Steven Ford, steve@spford.co.uk, Tel: Amardatt Dhiman, Chairman (356001) DON-GAS LIMITED (Company Number 07673) At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 19 June 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. John Oxby, Chairman (356003) EINFELD LIMITED (Company Number ) Registered office: Crown Chambers, Princes Street, Harrogate, North Yorkshire HG1 1NJ Principal trading address: Unit 3B1, Burntbroom Court, Queenslie Industrial Estate, Glasgow, G33 4DZ Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 17 June 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That David Antony Willis and Martyn James Pullin be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 17 June 015 the appointment of David Antony Willis and Martyn James Pullin as Joint Liquidators was confirmed. David Antony Willis (IP number 9180) and Martyn James Pullin (IP number 15530) both of BWC, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 17 June 015. Further information about this case is available from Gemma Best at the offices of BWC on Reginald Bright, Director (356053) ELDON ASSOCIATES LIMITED (Company Number ) Registered office: Saville House, Saville Place, Newcastle upon Tyne NE1 8DQ Principal trading address: Saville House, Saville Place, Newcastle upon Tyne NE1 8DQ At a General Meeting of the Members of the above-named Company duly convened and held at Rowlands, 17A Bell Villas, Ponteland, Newcastle upon Tyne NE0 9BD on 10 June 015 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Andrew Little and Peter William Gray, both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos and ) be, and are hereby, appointed Joint Liquidators of the Company and that the Joint Liquidators are to act jointly and severally. For further details contact: Jonathan Dunn, insolvency@rowlandsaccountants.co.uk, Tel: David Gregory, Chairman (356056) ENERGENO LIMITED (Company Number ) Registered office: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE Principal trading address: Holywell Centre, 1 Phipp Street, London ECA 4PS Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 18 June 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That Amanda Janice Ireland and Alison Jane Collier be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Amanda Janice Ireland and Alison Jane Collier as Joint Liquidators was confirmed. Amanda Janice Ireland (IP number 974) and Alison Jane Collier (IP number 15) both of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE were appointed Joint Liquidators of the Company on 18 June 015. Further information about this case is available from Alison Collier at the offices of McCabe Ford Williams on Mark Elliot, Chairman (356035) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

38 FERNLEA CARE HOME LTD (Company Number ) Trading Name: Fernlea Care Home Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: Fernlea Care Home, North Mossley Hill Road, Liverpool, L18 8BP At a general meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 17 June 015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, (IP No: 00940) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Margaret Mullarkey, mmullarkey@rpg.co.uk S D Cole, Director (356008) THE COMPANIES ACT 1985 FRL CONTRACTING LTD Company Number: SC Special Resolution in terms of the Companies Act 006 and Pursuant to section 83 (1) and (4) to (6) At a General Meeting of the Members of the above named company duly convened and held at 133 Finnieston Street. Glasgow, G3 8HB on 1 June 015, the following Special Resolution was duly passed: THAT it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily. Chairman 1 June 015 (35587) HARY & SON LIMITED (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 17 Lonsdale Road, London, E11 PH At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 18 June 015, the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Lloyd Edward Hinton (IP No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Lloyd Edward Hinton (IP Number 9516) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ). Alternative contact: Sylwia Starzynska, Sylwia@insolveplus.com, Robert Charykowski - Director (356006) HOLIDAY ROUTES LIMITED (Company Number ) Registered office: 3 Neeld Parade, Wembley, Middlesex HA9 6QU Principal trading address: 3 Neeld Parade, Wembley, Middlesex HA9 6QU At a General Meeting of the members of the above named company, duly convened and held at Regus, Lakeside House, 1 Furzeground Way, Stockley Park, Heathrow UB11 1BD on 18 June 015 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution: - 1. That the company be wound up voluntarily.. That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Robert Day (IP No. 914), Liquidator, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, mail@robertday.biz, S Nair, Chairman (356033) IBCR LIMITED Trading Name: Isola Bella Cafe (Company Number ) Registered office: 9 Mansfield Street, London, W1G 9NY Principal trading address: Westfield Shopping Centre, Unit 04, Ariel Way, London, W1 7SL At a General Meeting of the above-named company, duly convened and held at The Old Brewhouse, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire AL4 8AN on the 16 June 015, the following Special Resolution was duly passed That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Hayley Maddison of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN, be and she is hereby appointed, liquidator for the purposes of such winding up. Hayley Maddison (IP number 1037) of Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN was appointed Liquidator of the Company on 17 June 015. Further information about this case is available from Jo Ross at the offices of Maidment Judd on Leor Nissim, Chairman (356036) J C CATERING CANNOCK LTD (Company Number ) Trading Name: The Littleton Arms Registered office: 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Principal trading address: The Littleton Arms, Stafford Road, Huntington, Cannock, Staffs WS1 4PD At a General Meeting of the members of the above named Company, duly convened and held at 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 17 June 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 3-4 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, (IP No 9659) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Anthony John Sargeant, Tel: Julie Cecil, Chairman (356014) JAYGAR LIMITED (Company Number ) Trading Name: Cartridge World Registered office: 13 Market Street, Farnworth, Bolton, BL4 8EX Principal trading address: 13 Market Street, Farnworth, Bolton, BL4 8EX At a general meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 1 June 015 the following resolutions were passed as a Special Resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman, of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, (IP No ) be and is hereby appointed liquidator of the company for the purposes of such winding up. For further details contact: Linzi Jamieson on ljamieson@rpg.co.uk Jason Stanton, Director (356046) 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

39 JHV DEVELOPMENTS LIMITED (Company Number ) Registered office: c/o Live Recoveries, Eaton House, Station Road, Guiseley, Leeds, LS0 8BX Principal trading address: 6 Avon Court, Leeds, West Yorkshire, LS17 8HJ Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 16 June 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That Martin Paul Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Martin Paul Halligan as Liquidator was confirmed. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX was appointed Liquidator of the Company on 16 June 015. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Paul McManus, Director (356038) LEEROB LTD (Company Number ) Registered office: c/o Live Recoveries, Eaton House, Station Road, Guiseley, Leeds, LS0 8BX Principal trading address: Unit 9 The Court Yard, Victoria Road, Seacroft, Leeds LS14 LB Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 16 June 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be Wound up. Ordinary Resolution. That Martin Paul Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 16 June 015 the appointment of Martin Paul Halligan as Liquidator was confirmed. Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS0 8BX was appointed Liquidator of the Company on 16 June 015. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Mr Lee Pargeter, Director (356060) MATURE CLOTHING LIMITED (Company Number ) Registered office: Pauline May House, Valley Road Business Park, Valley Road, Keighley, BD1 4LY Principal trading address: Unit Parkway House, Worth Way, Keighley, West Yorkshire, BD1 5LD At a General Meeting of the above named Company duly convened and held at Walsh Taylor, The City Hub, 9-11 Peckover Street, Bradford, BD1 5BD on 17 June 015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT, (IP No: ) be hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk Tel: Pauline May Sargeant, Director (356018) NMSS LIMITED (Company Number ) Registered office: 19-0 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD Principal trading address: Level 3, 75 Wells Street, London, W1T 3QH At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N1 8LY on 11 June 015 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Asher D Miller, of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N1 8LY, (IP No. 951), be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Eveline Moorooven, Tel: Greg Daysh, Chairman (356058) PIPE WELD MECHANICAL SERVICE LIMITED (Company Number ) Registered office: 11 Stags Way, Isleworth, Middlesex TW7 5PG Principal trading address: 11 Stags Way, Isleworth, Middlesex TW7 5PG Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 16 June 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That Brendan Hogan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Brendan Hogan as Liquidator was confirmed. Brendan Hogan (IP number 13030) of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M 5WA was appointed Liquidator of the Company on 16 May 015. Further information about this case is available from Alexander Ainsworth at the offices of Berry & Cooper Limited on Nicolas Lloyd, Director (356107) PSS INTERNATIONAL LTD (Company Number ) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG Principal trading address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M0 5PG, on 18 June 015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG, (IP No 939) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Claire L Dwyer, notices@jldllp.co.uk, Tel: James Donald, Director (356049) REMYS DISTRIBUTION LLP (Company Number OC38936) Registered office: 4 Bridge Street, Newport, South Wales, NP0 4SF Principal trading address: Farmers Arms, Goldcliff, Newport, NP18 AU At a general meeting of the above-named Company duly convened and held at Regus, One Victoria Square, Birmingham, B1 1BD on 11 June 015 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Timothy James Heaselgrave, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. 9193) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

40 For further details contact: Lilia Gordon on or on tel: Glenn Russell Stanley, Director (356043) ROOSTER PERI PERI (CHATHAM) LIMITED (Company Number ) Registered office: Abbott Close, Hampton, Middlesex, TW1 3XR At a General Meeting of the members of the above-named Company, duly convened and held at 66 Earl Street, Maidstone, Kent, ME14 1PS on 17 June 015 at 01:00 pm the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: THAT it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA FABRP (IP No ) of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Mansoor Mubarik IP Number: , Liquidator, Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PSmmubarik@capital-books.co.uk Muhammad Saleem Mirza, Chairman (356031) S P AUTOS LIMITED (Company Number ) Registered office: Concorde House, Trinity Park, Solihull B37 7UQ Principal trading address: 7 Townley Street, Briercliffe, Burnley BB10 HS At a general meeting of the Company, duly convened and held at Best Western Premier Leyland Hotel Leyland Way, Leyland, Preston, Lancashire PR5 4JX on December 014, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ, be and is hereby appointed liquidator of the Company for the purposes of such winding up. Ian Pankhurst (IP number 960) of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ was appointed Liquidator of the Company on December 014. Further information about this case is available from Peter Johnson at the offices of Cobalt on Simon David Pearson (35603) SMBP HOSPITALTY LTD (Company Number ) Trading Name: The Feildens Arms & The Bayley Arms Registered office: 44 Fountains Avenue, Simonstone, Burnley, Lancashire, BB1 7PY Principal trading address: Whalley Road, Mellor Brook, Blackburn, BB 7PR At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 11 June 015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA, (IP Nos: 968 and 8617) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up. Further details contact: M Maloney or J M Titley, recovery@leonardcurtis.co.uk Tel: Jonathan Knowles, Director (356075) STEPHEN PARRY LIMITED Trading Name: Stephen Parry Limited (Company Number ) Registered office: Celtic House, Caxton Place, Pentwyn, Cardiff CF3 8HA Principal trading address: Celtic House, Caxton Place, Pentwyn, Cardiff CF3 8HA Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 19 June 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 19 June 015 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 19 June 015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. Stephen Parry, Director (356030) THE NEW SUNARGOW TANDOORI LIMITED (Company Number ) Registered office: 14 Station Road, Lutterworth, Leicestershire LE17 4AP Principal trading address: 14 Station Road, Lutterworth, Leicestershire LE17 4AP Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 17 June 015: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution. That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Simon Thomas Barriball (IP number 11950) and Helen Whitehouse (IP number 9680) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 17 June 015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. Mohammed Chowdury, Director (356016) ULTIMATE TRANSPORTERS LIMITED (Company Number ) Registered office: 1st Floor Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH Principal trading address: 95 Charlotte Road, Birmingham, B30 BT At a general meeting of the above-named Company duly convened and held at Regus, One Victoria Square, Birmingham, B1 1BD on 17 June 015 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No ) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. For further details contact: Lilia Gordon, lg@greenfieldrecovery.co.uk Tel: John Boyd Dickson, Director (356045) W R LEISURE LTD Trading Name: Mustard & Punch (Company Number ) 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

41 At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on June 015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Richard Dunn, Chairman (356086) WORKHOUSE GALLERY LIMITED (Company Number ) Registered office: Crown Chambers, Princes Street, Harrogate, HG1 1NJ Principal trading address: Spa Court, Spa Lane, Starbeck, Harrogate, HG 7JF At a general meeting of the above named company duly convened and held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, HG1 1LE on 16 June 015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS0 9AT, (IP No ) be hereby appointed Liquidator for the purposes of such winding up. For further details: Kate Elizabeth Breese, kate.breese@walshtaylor.co.uk Tel: James Daniel Syrett, Director (356096) Liquidation by the Court APPOINTMENT OF LIQUIDATORS BROADFIELDS COUNTRY CLUB LIMITED (Company Number ) Trading Name: Broadfields Country Club Limited Registered office: Kishens Chartered Accountants, 3 Montpelier Avenue, Bexley, DA5 3AP Principal Trading Address: Headstone Lane, Harrow, Middlesex, HA 6NN In accordance with Rule 4.106A of the Insolvency Rules 1986 notice is hereby given that Mustafa Abdulali and Neil Dingley, both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Trent, ST1 5TL, (IP Nos: and 0910) were appointed Joint Liquidators by Secretary of State on 1 May 015. Notice is hereby given that the creditors of the Company are required to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Further details contact: Jannice Adofo, Jannice.Adofo@moorestephens.com Tel: Ref: BRO1875 Mustafa Abdulali and Neil Dingley, Joint Liquidators 1 May 015 (35611) ENIGMA FORRES LIMITED In Liquidation Registered Office: 103 High Street, Forres, IV36 1AA Principal trading address: Chapter One Restaurant, 39 High Street, Forres, IV36 1AA Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that on 18 June 015 William Leith Young of Ritson Young, Chartered Accountants, 8 High Street, Nairn IV1 4AU, was appointed Liquidator of Enigma Forres Limited by resolution of the first meeting of creditors. A liquidation Committee was not established. I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 14(3) of the Insolvency Act All Creditors who have not already done so are required to lodge their claims with me on or before 31 August 015. William L Young, Liquidator Ritson Young, Chartered Accountants, 8 High Street, Nairn, IV1 4AU 18 June 015 (355880) In the High Court of Justice No of 014 ICON TRADING LIMITED (Company Number ) Trading Name: Socialite Bar Registered office: 84 Aldermans Hill, Palmers Green, London, N13 4PP Principal Trading Address: 7 Muswell Hill Broadway, Muswell Hill, London, N10 QR In accordance with Rule 4.106A Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, ECM PL, (IP No. 888) give notice that he was appointed Liquidator of the Company on 0 May 015. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, ECM PL, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Hayley Martinelli, Tel: Lane Bednash, Liquidator 0 May 015 (3560) In the High Court of Justice No 374 of 015 SWEET CRED WORLD LTD (Company Number ) Previous Name of Company: AMP Business Solutions Limited Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE Principal trading address: River House, 1 Maidstone Road, Sidcup DA14 5HU Date of Petition: 8 January 015 Date of Winding Up Order: 6 March 015. Date of Ceasing to Trade: Not known. Notice is hereby given that We, Lawrence King and Anthony Harris, of Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE, were appointed Joint Liquidators of the above with effect from 10 June 015. Creditors who have not yet proved their debts must forward their proofs of debt within 4 days of the date of this notice. Lawrence King (IP No 1045), Joint Liquidator Appointed 10 June 015. Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE. insolvency@critchleys.co.uk. Tel: June 015 (356196) In the High Court of Justice No 1003 of 011 SYNTECH UK LIMITED (Company Number ) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 4PL Principal Trading Address: 8 Copperfield Drive, Weston Super Mare, Somerset, BS 6PA Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Nicholas W Nicholson and Stratford Hamilton, both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL, (IP Nos. 964 and 11) were appointed Joint Liquidators of the above Company by the Secretary of State on 19 May 015. For further details contact: Emma Fayers, emma.fayers@haslers.com Tel: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

42 Nicholas W Nicholson, Joint Liquidator 19 May 015 DISMISSAL OF WINDING-UP PETITION (356185) In the High Court of Justice, Chancery Division No 539 of 015 THE CORNERSTONE FRIENDLY SOCIETY Previous Name of Company: L S C P Friendly SocietyTrading as: CFS Mutual Registered office: 6 Honduras Street, London, EC1Y 0TH Principal trading address: West One, 114 Wellington Street, Leeds, LSA 1BA Registered under the Friendly Societies Act 1974 No. 998F I hereby give notice that we, Malcolm Cohen, 685 and Mark Shaw, 8893 Licensed Insolvency Practitioners of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named Friendly Society on 17 June 015 by the Secretary of State. All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting MAC/MAS/GDJ/DAW Dated: 18 June 015 Malcolm Cohen, Joint Liquidator (356416) In the High Court of Justice Birmingham District RegistryNo 806 of 015 ZERVO PLC (Company Number ) Registered office: North End, Croydon, CR9 1SB Principal Trading Address: North End, Croydon, CR9 1SB Notice is hereby given, pursuant to Rule 4.5A(3) of the Insolvency Rules 1986 (as amended), that Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No ) has been appointed Provisional Liquidator of the above named Company on 17 June 015, under Section 13 of the Insolvency Act For further details contact: Amie Johnson, ajh@greenfieldrecovery.co.uk Tel: Rachel Ballinger, Liquidator 17 June 015 (356186) In the Bristol District Registry Chancery DivisionNo 189 of 015 In the Matter of SOLE VELOCITY LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company, registration number , of The Quadrus Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne & Wear NE35 9PF was presented on 14 April 015 by TRANS GLOBAL FREIGHT MANAGEMENT LIMITED T/A D & G INTERNATIONAL whose registered office address is situate at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD was heard on 11 June 015 and dismissed by the court. Notice of the hearing previously appeared in The London Gazette on 9 May 015. Solicitors for the Petitioner, Blaser Mills Solicitors, Park House, 31 London Road, High Wycombe, Buckinghamshire HP11 1BZ. (Ref: LAB/SOLE VEL.) (35630) In the Bristol District Registry Chancery DivisionNo 744 of 014 In the Matter of WAVERLEY SUSTAINABLE MATERIALS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named Company, registration number , of 9 Waverley Way, Carshalton, Surrey SM5 3LQ was presented on 4 December 014 by MR STEVE R FRIEND whose trading address is situate at Beechfield, Banstead, Surrey SM7 3RG was heard on 9 June 015 and dismissed by the court. Notice of the hearing previously appeared in The London Gazette on 19 February 015. Solicitors for the Petitioner, Blaser Mills LLP, Park House, 31 London Road, High Wycombe, Buckinghamshire HP11 1BZ. (Ref: GPB/ ALLFRIENDWAV.) (356191) FINAL MEETINGS BORDER HORIZONS LIMITED In Liquidation Company Number: SC Registered Office: Aver Chartered Accountants, 1 York Place, Edinburgh EH1 3EN Principal trading address: Black Swan Hotel, Horsemarket, Kelso TD5 7HE NOTICE OF FINAL MEETING NOTICE IS HEREBY GIVEN pursuant to Section 146 of the Insolvency Act 1986, that the Final General Meeting of the Creditors of the above Company will be held at 1 York Place, Edinburgh, EH1 3EN on Wednesday 1 August 015 at 10:30 AM for the purpose of having a final account laid before them by the Joint Liquidators, showing the manner in which the winding-up of the company has been conducted and the company property disposed of. A resolution to approve the Joint Liquidators release will be considered. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote on his behalf. Proxy forms must be lodged at the office of Aver Chartered Accountants not later than 1 noon on Tuesday 11 August 015. WTM Cleghorn, Joint Liquidator IP No: 5148 Contact info: bcleghorn@aver-ca.com/ ESL Porter, Joint Liquidator IP No: 9633 Contact info: eporter@aver-ca.com/ Aver Chartered Accountants, 1 York Place, Edinburgh, EH1 3EN (355870) In the Birmingham County Court No 6164 of 010 LUDGATE HOMES LIMITED (Company Number ) Registered office: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG. Former Registered Office: 4 Gloucester Place, Atherton, Manchester M46 0JF Principal trading address: 4 Gloucester Place, Atherton, Manchester M46 0JF Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, on 1 August 015, at 1.00 noon, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, no later than 1.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 960) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, telephone , contact@ouryclark.com was appointed liquidator on 8 May 010. Enquiries can be pursued via the following address contact@ouryclark.com or alternatively on to speak to Chris Lisle. E H Green, Liquidator 17 June 015 (35640) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

43 In the High Court of Justice No 1003 of 011 SYNTECH UK LIMITED (Company Number ) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 4PL Principal Trading Address: 8 Copperfield Drive, Weston Super Mare, Somerset, BS 6PA Notice is hereby given pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Nicholas W Nicholson (IP No: 964) and Stratford Hamilton (IP No: 11) both of Haslers, Old Station Road, Loughton, Essex, IG10 4PL were appointed Joint Liquidators of the above named company by the Secretary of State on 19 May 015. Further details contact: Emma Fayers, emma.fayers@haslers.com, Tel: Nicholas W Nicholson, Joint Liquidator 17 June 015 (35650) MEETINGS OF CREDITORS In the Slough County Court No 44 of 015 BROADFIELDS COUNTRY CLUB LIMITED (Company Number ) Trading Name: Broadfields Country Club Registered office: Kishens Chartered Accountants, 3 Montpelier Avenue, Bexley, DA5 3AP Principal trading address: Headstone Lane, Harrow, Middlesex, HA 6NN Notice is hereby given that a meeting of the creditors of the Company will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL, on 3 July 015, at am in order to consider the following resolutions: That the remuneration of the Joint Liquidators be fixed by reference to the time properly given by them and their staff (uplifted rates) in attending to matters arising in the liquidation in accordance with Rule 4.17()(b) of the Insolvency Rules 1986 and consider appointing a liquidators committee pursuant to Section 141 of the Insolvency Act Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 1 May 015. Office Holder details: Mustafa Abdulali (IP No: 07837) and Neil Dingley (IP No: 0910) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: Jannice Adofo, Jannice.Adofo@moorestephens.com Tel: Ref: BRO1875 Mustafa Abdulali and Neil Dingley, Joint Liquidators 17 June 015 (3569) In the County Court at Birkenhead No 57 of 01 MERSEYSIDE HOME DEVELOPMENTS UK LIMITED (Company Number ) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 4PL Principal trading address: 19/00 Pensby Road, Heswall, Wirral, CH60 7RJ Notice is hereby given, pursuant to Section 137(4) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that Nicholas W Nicholson and Richard A J Hooper (IP Nos 964 and 808) both of Haslers, Old Station Road, Loughton, Essex IG10 4PL were appointed Joint Liquidators of the above Company by the Secretary of State on 10 June 015. Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rules 1986 (as amended), that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL, on 06 August 015, at am. The meeting has been summoned by the Joint Liquidators for the purpose of forming a creditors committee or in the alternative to determine the basis of the Joint Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL by no later than 1.00 noon on the business day prior to the meeting. For further details contact: Tel: Nicholas W Nicholson, Joint Liquidator 17 June 015 (356338) In the High Court of Justice No 8774 of 014 TOURAVION LIMITED (Company Number ) Registered office: 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. Previous Registered Office: First Floor Global House, Ballards Lane, London N1 8NP Principal trading address: First Floor Global House, Ballards Lane, London N1 8NP A meeting of creditors of the above named company has been summoned by the Liquidator under the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Freeman Rich, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: on 15 July 015 at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 1 noon on the business day prior to the meeting. The forms should be sent to the Liquidator s address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Dawn Morris of Freeman Rich, Tel: J.R. Duckworth, Liquidator, Insolvency Practitioner No June 015 (356198) NOTICES TO CREDITORS In the High Court of Justice (Chancery Division) No 3433 of 014 THE WEST READING SOCIAL CLUB Principal trading address: 535 Oxford Road, Reading, Berks RG30 1HJ In Liquidation Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rules 1986 (as amended) that a meeting of creditors of the abovenamed company has been summoned by the Liquidator for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Liquidator s remuneration and for the approval of category 1 & category disbursements to be charged in accordance with the firm s policy. The meeting will be held at am, on 6 July 015 at the offices of Shaw Gibbs Insolvency & Corporate Recovery LLP, 64 Banbury Road, Oxford OX 7DY. Creditors who wish to vote at the meeting must ensure that a proof of debt and proxy form must be lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 64 Banbury Road, Oxford OX 7DY not later than 1.00 noon on the business day before the date fixed for the meeting. A creditor entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of them. Clive Everitt (IP No ) of Shaw Gibbs Insolvency & Corporate Recovery LLP, 64 Banbury Road, Oxford OX 7DY was appointed Liquidator on 31 July 014. The office holder s telephone number and address is ; clive.everitt@shawgibbs.com Alternatively, you can contact Alan Hands on ; alan.hands@shawgibbs.com 16 June 015 (3565) PETITIONS TO WIND-UP In the Leicester County Court No 15 of 015 In the Matter of KNB CONTRACTS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

44 A Petition to wind up the above-named Company of KNB Contracts Limited (Registered No ) of Joseph Close, Croxton, Leicester, Leicestershire LE7 7GJ, presented on 13 May 015 by KNB CONTRACTS LIMITED (in a Company Voluntary Arrangement) (CVA) Acting by the Supervisors of the said CVA, John Anthony Lowe and William John Kelly, both of Begbies Traynor, Merus Court, Meridian Business Park, Leicester LE19 1RJ, claiming to be a Contributory of the Company, will be heard at Leicester County Court, on 14 July 015, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 July 015. The Petitioner s Solicitor is Shakespeare Martineau Solicitors, Colton Square, Leicester LE1 1QH. (Ref: SPM ) 18 June 015 (356179) PM INDUSTRIAL DOORS LIMITED Company Number: SC On 4 June 015, a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that PM Industrial Doors Limited, whose current registered office address is 15 Huntly Gardens, Blantyre, Glasgow, G7 0GW and whose previous registered office was 66 Hunters Grove, Calderwood, East Kilbride, South Lanarkshire, G74 3HZ (co reg SC311463) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, 4 Beckford Street, Hamilton, ML3 0BT within 8 days of intimation, service and advertisement. A. Hughes Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Reference: 63/ NAS (355885) In the County Court at Romford No 016 of 015 In the Matter of RASA 197 LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Reg. No , 7 Lynn Road, Ilford IG 7DS, presented on 8 May 015 by PREMIUM CREDIT LIMITED, of Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB, claiming to be a Creditor of the Company, will be heard at the County Court at Romford, a Oaklands Avenue, Romford, Essex RM1 4DP, on 0 August 015, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 August 015. The Petitioner s Solicitor is Chivers Easton Brown, 381 Ewell Road, Surbiton KT6 7DF, DX Tolworth, (Ref: VMA/15813.) 17 June 015 (35698) In the Truro County Court No 11 of 015 In the Matter of RIVER SPA LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company presented on 0 May 015 by the COMPANY will be heard at the Truro County Court, Courts of Justice, Edward Street, Truro, Cornwall TR1 PB, on 7 July 015, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 6 July 015. The Petitioner s Solicitor is brains solicitors, Sydney House, 44 South Street, St Austell PL5 5BN. (Ref: MJE/15/1055.) 18 June 015 (356377) SCOTPUBS LIMITED Company Number: SC On 5 June 015, a petition was presented to Kilmarnock Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that Scotpubs Limited, 33 Main Street, Stewarton, Ayrshire, KA3 5BS (reg office) (co reg SC388183) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kilmarnock Sheriff Court, St. Marnock Street, Kilmarnock, KA1 1ED within 8 days of intimation, service and advertisement. J. Noonan Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Reference: 63/ NAS (355863) SGM-MARINE LIMITED Company Number: SC44964 On 16 June 015, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s-revenue and Customs craving the Court inter alia to order that SGM-Marine Limited, Flat D, Oldmill Court, 34 Marywell Street, Aberdeen, AB11 6JR (registered office) (company registration number SC44964) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Reference: 63/ CJW (355871) In the High Court of Justice Companies CourtNo 3641 of 015 In the Matter of T S & G K LIMITED (Company Number ) A Petition to wind up the above-named Company of 6th Floor, Amp House, Dingwall Road, Croydon, CR0 LX, presented on 19 May 015 by NISA RETAIL LIMITED, of Member Support Centre Waldo Way Normanby Enterprise Park Scunthorpe DN15 9GE, claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 July 015 at a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on 3rd July 015. Matthew Thomas George Dix, Wilkin Chapman LLP, PO Box 16, Town Hall Square, Grimsby DN31 1HE. Telephone: Fax: , lstrandt@wilkinchapman.co.uk. Reference Number: DEBT/LAS/3999/8 (3560) XLTEC ENERGY LIMITED Company Number: SC Notice is hereby given that on 17 June 015 a petition was presented to Airdrie Sheriff Court by Xltec Energy Limited (company number SC475606) having its registered office at E Napier Place, Ward Park North, Cumbernauld, G68 0LL ( the Company ) craving the court inter alia that the Company be wound up and that Blair Carnegie Nimmo and Gerard AnthonyFriar, Insolvency Practitioners, KPMG 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

45 LLP, 191 West George Street, Glasgow G LJ be appointed Joint Interim Liquidators; in which petition the Sheriff by interlocutor dated 17th June 015 ordained all persons having an interest to lodge Answers with the Sheriff Clerk at Airdrie within 8 days of intimation, service or advertisement Gildeas Limited, 97/99 West Regent Street, Glasgow, G BA Agents for the Petitioners (355866) WINDING-UP ORDERS A AZMI LIMITED (Company Number ) Registered office: 116 Burghley Way, CHELMSFORD, CM 9LR In the High Court Of Justice No of 015 Date of Filing Petition: 3 April 015 Date of Winding-up Order: 15 June 015 Date of Resolution for Voluntary Winding-up: 15 June 015 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (356167) ACCESS EDUCATION LIMITED (Company Number ) Registered office: Omega House, 11 Main Road, Sidcup, Kent, DA14 6NE In the High Court Of Justice No of 015 Date of Filing Petition: 3 April 015 Date of Winding-up Order: 15 June 015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (35618) ALASTAIR BINNIE ARCHITECTURE & ENVIRONMENT LTD. (Company Number ) Registered office: Critchleys, Greyfriars Court, Paradise Square, OXFORD, OX1 1BE In the High Court Of Justice No of 015 Date of Filing Petition: April 015 Date of Winding-up Order: 15 June 015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (356155) In the High Court Of Justice No of 015 Date of Filing Petition: 7 April 015 Date of Winding-up Order: 15 June 015 K Jacksonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (35617) CENTRAL DRINKS 4 LIMITED (Company Number ) Registered office: 1 MALTINGS COURT, ANDERSON ROAD, BEARWOOD, WEST MIDLAND, B66 4AR In the High Court Of Justice No of 015 Date of Filing Petition: 10 April 015 Date of Winding-up Order: 15 June 015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (35601) COMMUNITY INSPIRATIONS LIMITED (Company Number ) Registered office: 1 Corsica Villas, Brenchley Road, Matfield, TONBRIDGE, TN1 7PS In the High Court Of Justice No 0086 of 015 Date of Filing Petition: 17 April 015 Date of Winding-up Order: 8 June 015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 8 June 015 (356157) CUT AND SEW LIMITED (Company Number ) Registered office: Noble Courts, Unit 11, Mildmay House, Foundry Lane, BURNHAM-ON-CROUCH, CM0 8BL In the High Court Of Justice No of 015 Date of Filing Petition: 6 February 015 Date of Winding-up Order: 15 June 015 S Udallnd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (356159) BLUQUANT (INFRASTRUCTURE) LIMITED (Company Number ) Registered office: UNIT, Oakdown Farm, Dummer, BASINGSTOKE, RG3 7LR In the High Court Of Justice No 0093 of 015 Date of Filing Petition: April 015 Date of Winding-up Order: 15 June 015 Date of Resolution for Voluntary Winding-up: 15 June 015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (356151) FIZZIQUE HEALTH & FITNESS LIMITED (Company Number ) Registered office: 30 MILL STREET, BEDFORD, BEDFORDSHIRE, MK40 3HD In the High Court Of Justice No 0040 of 015 Date of Filing Petition: 31 March 015 Date of Winding-up Order: 8 June 015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 8 June 015 (35606) CACHET MANAGEMENT LIMITED (Company Number ) Registered office: PAUL STREET, LONDON, EC4A 4NE GORDON ROSE PARTNERSHIP LIMITED (Company Number ) Registered office: SUITE C, CARDIGAN MILLS, LENNOX ROAD, LEEDS, LS4 BL ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

46 In the High Court Of Justice No of 015 Date of Filing Petition: 8 April 015 Date of Winding-up Order: 15 June 015 K Beasleynd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (35609) ISM TRADING LTD (Company Number ) Registered office: 8 Hearn Road, Woodley, READING, RG5 3QG In the High Court Of Justice No of 015 Date of Filing Petition: 15 April 015 Date of Winding-up Order: 8 June 015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 8 June 015 (356189) LETS GET GROUP LIMITED (Company Number ) Registered office: CP House, Otterspool Way, Watford, WD5 8HP In the High Court Of Justice No of 015 Date of Filing Petition: 3 April 015 Date of Winding-up Order: 15 June 015 K Jacksonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (356164) MANGO FRESH INTERNATIONAL LIMITED (Company Number ) Registered office: 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN In the High Court Of Justice No of 015 Date of Filing Petition: 9 April 015 Date of Winding-up Order: 15 June 015 K Jacksonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (35616) MARTIN MILLS SECURITY SERVICES LIMITED (Company Number ) Registered office: 4 Swinderby Drive, LIVERPOOL, L31 1JW In the High Court Of Justice No of 015 Date of Filing Petition: 0 April 015 Date of Winding-up Order: 15 June 015 Date of Resolution for Voluntary Winding-up: 15 June 015 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (356187) NOOR CLASSICS LIMITED (Company Number ) Registered office: The White House, 4-44 Chorley New Road, Bolton, Greater Manchester, BL1 4AP In the High Court Of Justice No of 015 Date of Filing Petition: 1 April 015 Date of Winding-up Order: 15 June 015 K Beasleynd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: , Piu.North@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (356190) OXFORD OAK BUILDINGS LIMITED (Company Number ) Registered office: GROVE BUSINESS CENTRE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORD, OX1 9FF In the High Court Of Justice No 009 of 015 Date of Filing Petition: April 015 Date of Winding-up Order: 15 June 015 J Curbison3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Leeds.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 15 June 015 (356170) PLASNEWYDD FILM SERVICES LIMITED (Company Number ) Registered office: 10 Wordsworth Avenue, CARDIFF, CF4 3FQ In the High Court Of Justice No of 015 Date of Filing Petition: 3 April 015 Date of Winding-up Order: 15 June 015 Date of Resolution for Voluntary Winding-up: 15 June 015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (356199) S.C.V.O. TRADING LIMITED (Company Number ) Registered office: Lifework, Cakemore Road, ROWLEY REGIS, B65 0QW In the High Court Of Justice No 0094 of 015 Date of Filing Petition: April 015 Date of Winding-up Order: 15 June 015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (35619) SPARKLE PROFESSIONAL CLEANING LTD (Company Number ) Registered office: 7 WESTMORELAND HOUSE, CUMBERLAND PARK, SCRUBS LANE, LONDON, NW10 6RE In the High Court Of Justice No of 015 Date of Filing Petition: 10 March 015 Date of Winding-up Order: 15 June 015 K Jacksonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , LondonB.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (35613) TEIGNGRACE CAR BREAKERS LTD (Company Number ) Registered office: TEIGNBRIDGE LEVEL CROSSING, TEIGNGRACE, NEWTON ABBOT, DEVON, ENGLAND, TQ1 3QJ In the High Court Of Justice No 0051 of 015 Date of Filing Petition: 7 April 015 Date of Winding-up Order: 8 June 015 Date of Resolution for Voluntary Winding-up: 8 June 015 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 1UG, telephone: , Exeter.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 8 June 015 (356174) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

47 WOS TRADING LTD (Company Number ) Registered office: 1 Stuart Road, East Barnet, BARNET, EN4 8XG In the High Court Of Justice No of 015 Date of Filing Petition: 4 April 015 Date of Winding-up Order: 15 June 015 P Titheringtonnd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: , PIU.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Liquidator 15 June 015 (35617) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: ALAN MCEWAN ASSOCIATES LIMITED Nature of Business: Business Support Services Activities NEC Type of Liquidation: Members Registered office: 9-30 Fitzroy Square, London W1T 6LQ Principal trading address: 9-30 Fitzroy Square, London W1T 6LQ Lisa Jane Hogg, (IP No. 9037) and Joanne Wright, (IP No ) both of Wilson Field Ltd,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Lisa Jane Hogg or Joanne Wright, Tel: Alternative contact: Rebecca Powell. Date of Appointment: 15 June 015 By whom Appointed: Members (35599) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: AQUA SYSTEMS (U.K.) LIMITED Company Number: SC14003 Nature of Business: Manufacture of Pumps and Compressors Type of Liquidation: Members Registered office: Lochfield House, 135 Neilston Road, Paisley PA 6QL Henry R Paton, Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA Office Holder Number: Date of Appointment: 19 June 015 By whom Appointed: Members Further details contact: Gillian Armstrong Tel: (355865) Company Number: Name of Company: AXIS PARTNERS LIMITED Nature of Business: Risk Management Consulting Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Great Farmcote Manor, Winchcombe, Gloucestershire, GL54 5AU John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: Date of Appointment: 17 June 015 By whom Appointed: Members (355997) Company Number: Name of Company: BARBARA WEINER LIMITED Nature of Business: Other Business Support Service Activities Type of Liquidation: Members Registered office: C/O Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: Flat 49 The County Hall, Belvedere Road, London, SE1 7GF Mark Reynolds, (IP No ) of Valentine & Co,3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Further details contact: Mark Reynolds, Tel: Alternative contact: Izbel Mengal Date of Appointment: 17 June 015 By whom Appointed: Members (355960) Company Number: Name of Company: BBE CORBY LIMITED Nature of Business: Construction Type of Liquidation: Members Voluntary Liquidation Registered office: Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD Principal trading address: Rivermead House, Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD Patrick Ellward and Jill Sandford of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS. Office Holder Numbers: 870 and Date of Appointment: 17 June 015 By whom Appointed: Members Nick Robinson at the offices of Baker Tilly Restructuring and Recovery LLP on (356004) Company Number: Name of Company: BDR STRATEGIC CONSULTANCY LIMITED Nature of Business: Consultancy services Type of Liquidation: Members Voluntary Liquidation Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Principal trading address: 184 Leckhampton Road, Cheltenham, Gloucester GL53 0AE Patrick Bernard Harrington of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE. Office Holder Number: 666. Date of Appointment: 4 June 015 By whom Appointed: Members Dan Watkins at the offices of Banks BHG Chartered Accountants on or at dan.watkins@banksbhg.com. (355958) Company Number: Name of Company: BLUE BLOOD BREEDING LIMITED Nature of Business: Racing of horses and other equines Type of Liquidation: Members Voluntary Liquidation Registered office: 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, RG0 7PQ Principal trading address: 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, RG0 7PQ Sandra Lillian Mundy and Alan Peter Whalley of James Cowper LLP, Latimer House, 5-7 Cumberland Place, Southampton SO15 BH. Office Holder Numbers: 9441 and Date of Appointment: 18 June 015 By whom Appointed: Members Ian Robinson at the offices of James Cowper LLP on (356069) Company Number: SC5577 Name of Company: CAIRN ENERGY NEPAL HOLDINGS LIMITED Nature of Business: Others- Not reported Type of Liquidation: Members Registered office: 50 Lothian Road, Edinburgh, EH3 9BY Principal trading address: N/A Kenneth Wilson Pattullo and Neil Dempsey, both of Begbies Traynor, Third Floor West, Edinburgh Quay, 139 Fountainbridge, Edinburgh, EH3 9QG Office Holder Numbers: and For further information contact: Ken.Pattullo@begbiestraynor.com. Alternative contact: Julie Tait. Date of Appointment: 15 June 015 By whom Appointed: Members (355861) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

48 Company Number: Name of Company: CARLTON COMMODITIES CAPITAL CORPORATE MEMBER LIMITED Nature of Business: Other financial service activities Type of Liquidation: Members Registered office: 6th Floor, 11 Old Jewry, London, ECR 8DU Principal trading address: 6th Floor, 11 Old Jewry, London, ECR 8DU Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 1149) both of Kreston Reeves LLP,Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU. For further details contact: Andrew Tate or Maxine Reid, Tel: Date of Appointment: 16 June 015 By whom Appointed: Members (355990) Company Number: Name of Company: DATA WAREHOUSING AND BI SOLUTIONS LIMITED Previous Name of Company: Paul Creedon Ltd (March - May 007) Nature of Business: Other information technology and computer service activities Type of Liquidation: Members Registered office: 30 Uxbridge Road, Kingston upon Thames, Surrey, KT1 LL Principal trading address: 30 Uxbridge Road, Kingston upon Thames, Surrey, KT1 LL David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin Date of Appointment: 08 June 015 By whom Appointed: Members (355991) Company Number: Name of Company: DMI PROPERTIES LIMITED Nature of Business: Management Consultant Activities Type of Liquidation: Members Registered office: Kent Mews, Castle Street, Bletchingley, Redhill, RH1 4NU Principal trading address: Kent Mews, Castle Street, Bletchingley, Redhill, RH1 4NU Guy Robert Thomas Hollander, (IP No ) and Roderick John Weston, (IP No ) both of Mazars LLP,Tower Bridge House, St Katharine s Way, London, E1W 1DD. For further details contact: The Joint Liquidators, Tel: Date of Appointment: 17 June 015 By whom Appointed: Members (355969) Company Number: Name of Company: ESTION ENTERPRISES LIMITED Trading Name: Nazieh Enterprises Nature of Business: IT Contractor Type of Liquidation: Members Registered office: Stamford Square, London, SW15 BF Principal trading address: Stamford Square, London, SW15 BF David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin Date of Appointment: 10 June 015 By whom Appointed: Members (355993) Company Number: Name of Company: FIGURESTAR LIMITED Nature of Business: Restaurant Type of Liquidation: Members Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: N/A - ceased trade June 01 Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson,New Bridge Street House, New Bridge Street, London, EC4V 6BJ. For further details contact: Jasvanti Jesani on jasvanti.jesani@mhllp.co.uk or on tel: Date of Appointment: 04 June 015 By whom Appointed: Members (355981) Company Number: SC96914 Name of Company: J W DENCARE LTD Trading Name: Jaws Dental Previous Name of Company: Jaws Dental Co. Ltd; JW Dencare Ltd Nature of Business: Dental Practice Activities Type of Liquidation: Members Registered office: 46 Fraser Crescent, Fraserburgh, AB43 8YG Principal trading address: N/A Neil Dempsey and Kenneth Pattullo, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD Office Holder Numbers: and Further details contact: Charlene Carson, Charlene.carson@begbies-traynor.com, Tel: Date of Appointment: 09 June 015 By whom Appointed: Members (355883) Company Number: Name of Company: MJ SAFETY CONSULTING LIMITED Nature of Business: Health & Safety Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Upton Crescent, Basingstoke, Hants, RG1 5SN John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) Date of Appointment: 17 June 015 By whom Appointed: Members (355985) Company Number: Name of Company: MKW GROUP HOLDINGS LIMITED Nature of Business: Property investment and management and general engineering Type of Liquidation: Members Registered office: Office Block, Stargate Business Park, Ryton, NE40 3EX Principal trading address: Office Block, Stargate Business Park, Ryton, NE40 3EX Gordon Smythe Goldie, (IP No. 5799) and Kerry Pearson, (IP No. 185) both of Tait Walker LLP,Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. For further details contact: Gordon Smythe Goldie and Kerry Pearson, recovery@taitwalker.co.uk, Tel: Date of Appointment: 1 June 015 By whom Appointed: Members (355994) Company Number: Name of Company: SOVEREIGN SHIPPING COMPANY LIMITED Nature of Business: Other Accommodation Type of Liquidation: Members Voluntary Liquidation Registered office: 74 High Street Wimbledon, Wimbledon Village, London SW19 5EG Principal trading address: 74 High Street Wimbledon, Wimbledon Village, London SW19 5EG John David Ariel of Baker Tilly Restructuring and Recovery LLP, 1 Gleneagles Court, Brighton Road, Crawley RH10 6AD and Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN Office Holder Numbers: 7838 and Date of Appointment: 1 June 015 By whom Appointed: Members Further information about this case is available from Alison Young at the offices of Baker Tilly Restructuring and Recovery LLP on (356010) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

49 Company Number: Name of Company: STOCKBRIDGE MANAGEMENT SERVICES LIMITED Nature of Business: Management consultants Type of Liquidation: Members Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Stockbridge House, 4 Newnham Park, Hook, Hampshire RG7 9QL John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: Date of Appointment: 13 June 015 By whom Appointed: Members (355979) Company Number: Name of Company: SUPPORI LIMITED Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: 34 Queensbury Station Parade, Edgware, HA8 5NN Principal trading address: 0 Culver Grove, Stanmore, HA7 NN Zafar Iqbal, (IP No. 6578) of Cooper Young,Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY. For further details contact: Zafar Iqbal, Tel: , zafar@cyca.co.uk. Alternative contact: Paula Bates. Date of Appointment: 18 June 015 By whom Appointed: Members (355978) Name of Company: SYNCHRONOUS ENERGY LIMITED Company Number: Nature of Business: Energy Consultancy Type of Liquidation: Member s Voluntary Liquidation Garry Lock and Ian Cadlock both of Quantuma LLP, 3rd Floor, Lyndean House, Queens Road, Brighton BN1 3XB Office Holder Numbers: 1670 and Date of Appointment: 18 June 015 By whom Appointed: Members (356005) Company Number: Name of Company: TCM REALISATIONS LIMITED Nature of Business: Holding Company Type of Liquidation: Members Voluntary Liquidation Registered office: Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH C H I Moore of K. J. Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH. Office Holder Number: Date of Appointment: 15 June 015 By whom Appointed: Members S.R. Wall at the offices of K. J. Watkin & Co on (35600) Company Number: Name of Company: TRIPLE C MANAGEMENT LTD Nature of Business: Computer consultancy services Type of Liquidation: Members Registered office: 54A Church Road, Ashford, Middlesex, TW15 TS Principal trading address: 49 Cowley Road, Ilford, Essex, IG1 3JL Paul Davies, (IP No ) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 1137) of ReSolve Partners Limited,One America Square, Crosswall, London, EC3N LB. Further details contact: Nathan May, nathan.may@resolvegroupuk.com Tel: Date of Appointment: 17 June 015 By whom Appointed: The Member (35603) Company Number: Name of Company: WBH REALISATIONS LIMITED Previous Name of Company: Watson Batty Holdings Limited Company Number: Name of Company: WBL REALISATIONS LIMITED Previous Name of Company: Watson Batty Limited Nature of Business: (Both) Other Business Activities Type of Liquidation: Members Registered office: (Both of) Springfield House, 76 Wellington Street, Leeds, LS1 AY Principal trading address: (Both of) Shires House, Shires Road, Guiseley, Leeds, LS0 8EU William Duncan, (IP No. 6440) and Adrian Allen, (IP No ) both of Baker Tilly Restructuring and Recovery LLP,4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY. Correspondence address & contact details of case manager: Heather Brunt, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY, Tel: Contact details for Joint Liquidators, Tel: Date of Appointment: 11 June 015 By whom Appointed: Members (35597) FINAL MEETINGS ARGEE BUILDERS LIMITED In Members Voluntary Liquidation Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held within the offices of French Duncan LLP at 104 Quarry Street, Hamilton, ML3 7AX on 17 August 015 at.00 pm, for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the Meeting may appoint a proxy, who need not be a Member, to attend and vote instead of him or her. Brian Milne Office-holder Number: 9381 Liquidator French Duncan LLP 18 June 015 Further contact details: Julie Keely on telephone number or businessrecovery@frenchduncan.co.uk (355877) C M AVIATION LIMITED (Company Number ) Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Number 1 Apex Business Village, Annitsford, Cramlington, NE3 7BF Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 4 July 015 at am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173()(d) of the Insolvency Act Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, no later than 1 noon on the preceding business day. Date of Appointment: 13 March 014 Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian William Kings, (IP No. 73) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Louise Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, Tel: Contact details for Joint Liquidators, Tel: Ian William Kings, Joint Liquidator ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

50 19 June 015 (356066) DOVETAIL HOMES (SCOTLAND) LIMITED Company Number: SC51030 Registered office: Shalom 33B Edinburgh Road, Harthill, Shotts, Lanarkshire Principal trading address: Shalom 33B Edinburgh Road, Harthill, Shotts, Lanarkshire NOTICE is hereby given pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above named Company will be held on 8 July 015 at am within the offices of Cowan & Partners, 60 Constitution Street, Leith, Edinburgh EH6 6RR, for the purpose of receiving the Liquidator s final report showing how the winding up has been conducted and of hearing any explanations that may be given by the Liquidator. All members are entitled to attend in person or by proxy, and a resolution will be passed when the majority in value of those voting have voted in favour of it. Date of appointment: 11 December 014. Office holder details: David Forbes Rutherford (IP No. 5736) of Cowan & Partners CA, 60 Constitution Street, Leith, Edinburgh EH6 6RR. For further information contact: Emma Hardie on emma.hardie@cowanandpartners.co.uk or on tel: David Forbes Rutherford, Liquidator 17 June 015 (355875) DRAYTON TECHNOLOGY LIMITED (Company Number ) Registered office: 4 Cyrus Way, Cygnet Par, Peterborough PE7 8HP Principal trading address: Sherman Oaks, Park Lane, Dry Drayton, Cambridge CB3 8DB Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above named company will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 1th August 015 at am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and to hear any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, no later that 1.00 noon on 11th August 015. Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - telephone Michael James Gregson (IP No 9339), Liquidator of Drayton Technology Limited. Appointed 10th December th June 015 (356061) DUNBOYNE PROPERTIES LIMITED (Company Number ) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN 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 81 Station Road, Marlow, Bucks, SL7 1NS on 5 September 015 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 1.00 noon on 4 September 015. Date of appointment: 8 October 014. Office Holder details: Christopher Newell, (IP No ) and Peter James Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Christopher Newell or Peter James Hughes-Holland, Tel: , Fax: Alternative contact for enquiries on proceedings: Nina Sellars on , nina.sellars@quantuma.com Christopher Newell, Joint Liquidators 18 June 015 (35600) JWR DESIGN LTD. Company Number: SC39506 Registered office: Saxon House, Saxon Way, Cheltenham, GL5 6QX Principal trading address: 7 Lind Place, Airdrie, ML6 7GQ 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 Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX on 0 August 015 at am for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk or by tel on A J Findlay, Liquidator 18 June 015 (355879) LEMON LAW LIMITED In Members Voluntary Liquidation (Company Number ) Registered office: 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Principal trading address: Atlantic House, 114 Kingston Crescent, Portsmouth, PO 8AL 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 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 19 August 015 at am for the purposes of: receiving an account of how the winding-up has been conducted and the Company s property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, no later than 1 noon on the business day before the meeting. Andrew Watling and Carl Jackson (IP Nos and 8860), Joint Liquidators of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Appointed on 0 August 014. Alternative contact for enquiries: Nicola Lyle on or at nicola.lyle@quantuma.com Dated: 18 June 015 (356054) P CLOHOSEY RGN LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD Principal trading address: 1 Glebe Corner, Wickham, PO17 6HL Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members to be held on 14 August 015 at am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD no later than 1.00 noon on the business day preceding the meeting. Date of Appointment: 30 May 014 Office Holder details: Michael Ian Field, (IP No ) and Carl Derek Faulds, (IP No ) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, post@portbfs.co.uk Tel: Alternative contact: david.tovey@portbfs.co.uk Michael Ian Field, Joint Liquidator 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

51 17 June 015 (35604) SHOOTERS GROVE HOLDINGS LIMITED (Company Number ) Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: 1 Churchill Place, London E14 5HP Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, London EC4A 3BQ on 9 July 015 at 10:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on behalf of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 1.00 noon on the preceding business day. Date of appointment: 9 May 014. Office Holder details: Stephen Roland Browne, (IP No ) and Christopher Richard Frederick Day, (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Paige Law on or plaw@deloitte.co.uk Stephen Roland Browne and Christopher Richard Frederick Day, Joint Liquidators 18 June 015 (356144) SPOKEN GROUP LIMITED (Company Number ) Registered office: MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: Suffolk House 7 Hydra, Orion Court, Addison Way, Great Blackenham, Ipswich, Suffolk, IP6 0LW Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ, on 5 August 015 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ by no later than 1.00 noon on the business day prior to the day of the meeting. Date of Appointment: 17 October 01 Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: Alternative contact: James Mackie, James.Mackie@mhllp.co.uk Michael Colin John Sanders, Joint Liquidator 17 June 015 (356068) UNIVERSAL LAW LIMITED In Members Voluntary Liquidation (Company Number ) Registered office: 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Principal trading address: Atlantic House, 114 Kingston Crescent, Portsmouth, PO 8AL 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 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 19 August 015 at am for the purposes of: receiving an account of how the winding-up has been conducted and the Company s property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, no later than 1 noon on the business day before the meeting. Andrew Watling and Carl Jackson (IP Nos and 8860), Joint Liquidators of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Appointed on 0 August 014. Alternative contact for enquiries: Nicola Lyle on or at nicola.lyle@quantuma.com Dated: 18 June 015 (356067) WHITEHOUSE GROUP (PROPERTIES) LTD (Company Number ) Registered office: 141 Parrock Street, Gravesend, Kent, DA1 1EY Principal trading address: 138 Blendon Road, Bexley, Kent, DA5 1BZ NOTICE IS HEREBY GIVEN that a final meeting of the members of Whitehouse Group (Properties) Ltd. will be held at 1.00 noon on 13 August 015. The meeting will be held at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY. The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator s final report and receipts and payments account be approved.. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA1 1EY no later than 1 noon on the working day immediately before the meeting. Isobel Susan Brett, Liquidator 15 June 015 Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA1 1EY IP Number: 9643 Contact Name: Isobel Susan Brett Address: lsobelbrett@brettsbr.co.uk Telephone Number: (356011) NOTICES TO CREDITORS ALAN MCEWAN ASSOCIATES LIMITED (Company Number ) Registered office: 9-30 Fitzroy Square, London W1T 6LQ Principal trading address: 9-30 Fitzroy Square, London W1T 6LQ Notice is hereby given that the Creditors of the above named Company are required, on or before 13 July 015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lisa Jane Hogg and Joanne Wright of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Date of Appointment: 15 June 015 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

52 Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Joanne Wright, (IP No ) both of Wilson Field Ltd,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Lisa Jane Hogg or Joanne Wright, Tel: Alternative contact: Rebecca Powell. Lisa Jane Hogg and Joanne Wright, Joint Liquidators 15 June 015 (355974) AXIS PARTNERS LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Great Farmcote Manor, Winchcombe, Gloucestershire, GL54 5AU Notice is hereby given that the creditors of the above-named company are required on or before 16 July 015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 17 June 015 John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: John Paul Bell, Liquidator 17 June 015 (35605) BARBARA WEINER LIMITED (Company Number ) Registered office: C/O Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: Flat 49 The County Hall, Belvedere Road, London, SE1 7GF Notice is hereby given that the Creditors of the above named Company, are required on or before 30 September 015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Date of Appointment: 17 June 015 Office Holder details: Mark Reynolds, (IP No ) of Valentine & Co,3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE. Further details contact: Mark Reynolds, Tel: Alternative contact: Izbel Mengal Mark Reynolds, Liquidator 17 June 015 (3560) BBE CORBY LIMITED (Company Number ) Registered office: Rivermead House, Lewis Court, Grove Park, Leicester, LE19 1SD Principal trading address: Rivermead House, Lewis Court, Grove Park, Leicester, LE19 1SD Nature of business: Construction NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 19 July 015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery 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 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. Correspondence address & contact details of case manager: Nick Robinson, , Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Primary Office Holder: Patrick Ellward, Appointed: 17 June 015, Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, , IP Number: 870 Joint Office Holder: Jill Sandford, Appointed: 17 June 015, Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, , IP Number: June 015 (355966) BDR STRATEGIC CONSULTANCY LIMITED (Company Number ) Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Principal trading address: 184 Leckhampton Road, Cheltenham, Gloucester GL53 0AE NOTICE IS HEREBY GIVEN that the creditors of the above company are required, on or before the 31 August 015, to send in their full names and addresses, together with full particulars of their debts or claims, and the names and addresses of their solicitors (if any) in writing, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from any benefit arising from the liquidation. It is anticipated that all known Creditors will be paid in full. Address to which Creditors must submit their claims: Vicarage Court, 160 Ermin Street, Swindon SN3 4NE. Patrick Bernard Harrington (IP number 666) of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE was appointed Liquidator of the Company on 4 June 015. Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on or at dan.watkins@banksbhg.com. Patrick Bernard Harrington, Liquidator (35601) BLUE BLOOD BREEDING LIMITED (Company Number ) Registered office: 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, RG0 7PQ Principal trading address: 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury RG0 7PQ Alan Peter Whalley and I were appointed joint liquidators of the above company on 18 June 015 and we hereby give notice that we intend to make one distribution to its creditors and one only, to pay the debts owed to them in full. Creditors of the company are required on or before 31 July 015 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors, if any, to Sandra Lillian Mundy and Alan Peter Whalley of James Cowper Kreston, Latimer House, 5 Cumberland Place, Southampton, SO15 BH and, if so requested, to provide such further details or produce such documentary evidence or other evidence as may appear to be necessary. In accordance with Rule 4.18A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. All creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

53 Sandra Lillian Munday (IP Number: 9441) and Alan Peter Whalley (IP Number: 6588) of James Cowper Kreston, Latimer House, 5 Cumberland Place, Southampton SO15 BH were appointed Joint Liquidators of the Company on 18 June 015. Further information is available from Ian Robinson on June 015 Sandra Munday, Joint Liquidator THIS IS A SOLVENT LIQUIDATION (356019) C.RO PORTS IPSWICH LIMITED (Company Number ) Registered office: 130 Shaftesbury Avenue, London, W1D 5AR Principal trading address: Principal trading address: Long Reach House, London Road, Purfleet, Essex, RM19 1PD; West Bank Terminal, Wherstead Road, Ipswich, IP 8NB Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 July 015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Martin N Widdowson, Brebners, 130 Shaftesbury Avenue, London, W1D 5AR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 30 January 015 Office Holder details: Martin N Widdowson, (IP No. 865) of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR. Further details contact: Martin N Widdowson, Tel: Martin N Widdowson, Liquidator 17 June 015 (355998) CARLTON COMMODITIES CAPITAL CORPORATE MEMBER LIMITED (Company Number ) Registered office: 6th Floor, 11 Old Jewry, London, ECR 8DU Principal trading address: 6th Floor, 11 Old Jewry, London, ECR 8DU Notice is hereby given that the Creditors of the above named company are required, on or before 17 July 015 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate or Maxine Reid, the Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 16 June 015 Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 1149) both of Kreston Reeves LLP,Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU. For further details contact: Andrew Tate or Maxine Reid, restructuring@krestonreeves.com, Tel: Andrew Tate and Maxine Reid, Joint Liquidators 17 June 015 (35596) DATA WAREHOUSING AND BI SOLUTIONS LIMITED (Company Number ) Previous Name of Company: Paul Creedon Ltd (March - May 007) Registered office: 30 Uxbridge Road, Kingston upon Thames, Surrey, KT1 LL Principal trading address: 30 Uxbridge Road, Kingston upon Thames, Surrey, KT1 LL I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP give notice that I was appointed Liquidator of the above named Company on 8 June 015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 0 July 015 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP 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. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin David Thorniley, Liquidator 17 June 015 (355963) DMI PROPERTIES LIMITED (Company Number ) Registered office: Kent Mews, Castle Street, Bletchingley, Redhill, RH1 4NU Principal trading address: Kent Mews, Castle Street, Bletchingley, Redhill, RH1 4NU In accordance with Rule 4.106, we, Guy Robert Thomas Hollander and Roderick John Weston (IP Nos and ) both of Mazars LLP, Tower Bridge House, St Katharine s Way, London E1W 1DD give notice that on 17 June 015 we were appointed Joint Liquidators of the above company by resolution of the members. Notice is hereby given that the creditors are required, on or before the 0 July 015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 1 months. Note: All known Creditors have been, or will be, paid in full. For further details contact: The Joint Liquidators, Tel: Guy Robert Thomas Hollander and Roderick John Weston, Joint Liquidators 17 June 015 (356000) ESTION ENTERPRISES LIMITED (Company Number ) Trading Name: Nazieh Enterprises Registered office: Stamford Square, London, SW15 BF Principal trading address: Stamford Square, London, SW15 BF I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP give notice that I was appointed Liquidator of the above named Company on 10 June 015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 0 July 015 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP 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. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin David Thorniley, Liquidator 17 June 015 (35609) FIGURESTAR LIMITED (Company Number ) Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: N/A - ceased trade June 01 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

54 Notice is hereby given that the Creditors of the Company are required, on or before 31 July 015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 04 June 015 Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson,New Bridge Street House, New Bridge Street, London, EC4V 6BJ. For further details contact: Jasvanti Jesani on jasvanti.jesani@mhllp.co.uk or on tel: Georgina Marie Eason and Michael Colin John Sanders, Joint Liquidators 17 June 015 (356009) MJ SAFETY CONSULTING LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Upton Crescent, Basingstoke, Hants, RG1 5SN Notice is hereby given that the creditors of the above-named company are required on or before 16 July 015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Date of Appointment: 17 June 015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) John Paul Bell, Liquidator 17 June 015 (356015) MKW GROUP HOLDINGS LIMITED (Company Number ) Registered office: Office Block, Stargate Business Park, Ryton, NE40 3EX Principal trading address: Office Block, Stargate Business Park, Ryton, NE40 3EX Notice is hereby given that the Creditors of the above named Company, are required, on or before 1 September 015 to send in their names and addresses with particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the undersigned Gordon Smythe Goldie and Kerry Pearson (IP Nos 5799 and 185) both of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators, or by their solicitors to personally 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. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 1 June 015 For further details contact: Gordon Smythe Goldie and Kerry Pearson, recovery@taitwalker.co.uk, Tel: Gordon Smythe Goldie and Kerry Pearson, Joint Liquidators 17 June 015 (35607) SOVEREIGN SHIPPING COMPANY LIMITED (Company Number ) Registered office: 74 High Street, Wimbledon Village, Wimbledon SW19 5EG Principal trading address: 74 High Street, Wimbledon Village, Wimbledon SW19 5EG NOTICE IS HEREBY GIVEN that the creditors or the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 July 015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Portland, 5 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. John Ariel(IP numbers 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 5 High Street, Crawley, West Sussex RH10 1BG and Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes Guildford GUl 1UN were appointed Joint Liquidators of the Company on 1 June 015. Further information is available from Alison Young on John Ariel Joint Liquidator 17 June 015 (35606) STOCKBRIDGE MANAGEMENT SERVICES LIMITED (Company Number ) Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Stockbridge House, 4 Newnham Park, Hook, Hampshire RG7 9QL Notice is hereby given that the creditors of the above-named company are required on or before 16 July 015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 13 June 015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: John Paul Bell, Liquidator 17 June 015 (35606) SUPPORI LIMITED (Company Number ) Registered office: 34 Queensbury Station Parade, Edgware, HA8 5NN Principal trading address: 0 Culver Grove, Stanmore, HA7 NN Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 30 July 015 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Zafar Iqbal at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY 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 at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Note: This notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 18 June CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

55 Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young,Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY. For further details contact: Zafar Iqbal, Tel: , Alternative contact: Paula Bates. Zafar Iqbal, Liquidator 17 June 015 (35608) TCM REALISATIONS LIMITED (Company Number ) Registered office: Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH In accordance with Rule 4.106, I, CHI Moore of K J Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall, WS9 8PH give notice that on 15 June 015 I was appointed Liquidator by resolutions of Members. Notice is hereby given, that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before the 0 July 015 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Mr C H I Moore of Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. C H I Moore (IP number 8156) of K. J. Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 15 June 015. Further information about this case is available from S.R. Wall at the offices of K. J. Watkin & Co on Dated: 15 June 015 C H I Moore, Liquidator (356013) TRIPLE C MANAGEMENT LTD (Company Number ) Registered office: 54A Church Road, Ashford, Middlesex, TW15 TS Principal trading address: 49 Cowley Road, Ilford, Essex, IG1 3JL Notice is hereby given that the creditors of the above named Company are required, on or before 03 August 015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Paul Davies, Mark Supperstone, or Simon Harris of One America Square, Crosswall, London, EC3N LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 17 June 015 Office Holder details: Paul Davies, (IP No ) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 1137) of ReSolve Partners Limited,One America Square, Crosswall, London, EC3N LB. Further details contact: Nathan May, nathan.may@resolvegroupuk.com Tel: Paul Davies and Mark Supperstone and Simon Harris, Joint Liquidators 17 June 015 (356051) WBH REALISATIONS LIMITED (Company Number ) Previous Name of Company: Watson Batty Holdings Limited WBL REALISATIONS LIMITED (Company Number ) Previous Name of Company: Watson Batty Limited Registered office: (Both of) Springfield House, 76 Wellington Street, Leeds, LS1 AY Principal trading address: (Both of) Shires House, Shires Road, Guiseley, Leeds, LS0 8EU Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 July 015 the last date for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Date of Appointment: 11 June 015 Office Holder details: William Duncan, (IP No. 6440) and Adrian Allen, (IP No ) both of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY. Correspondence address & contact details of case manager: Heather Brunt, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY, Tel: Contact details for William Duncan, Tel: and Adrian Allen, Tel: William Duncan, Joint Liquidator 18 June 015 (356041) RESOLUTION FOR VOLUNTARY WINDING-UP ALAN MCEWAN ASSOCIATES LIMITED (Company Number ) Registered office: 9-30 Fitzroy Square, London W1T 6LQ Principal trading address: 9-30 Fitzroy Square, London W1T 6LQ At a General Meeting of the Company, duly convened and held at Flat Bajo3, Bloque 6, Gran Lago, Empuriabrava, Spain, on 15 June 015, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Lisa Jane Hogg, (IP No. 9037) and Joanne Wright, (IP No ) both of Wilson Field Ltd,The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding-up. For further details contact: Lisa Jane Hogg or Joanne Wright, Tel: Alternative contact: Rebecca Powell. Alan McEwan, Chairman 18 June 015 (355944) COMPANIES ACT 1985 INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES AQUA SYSTEMS (U.K.) LIMITED Company Number: SC14003 Registered Office: Lochfield House, 135 Neilston Road, Paisley PA 6QL Special Resolution Passed on 19 June 015 At an Extraordinary General Meeting of the company duly convened and held at Abercorn House, 79 Renfrew Road, Paisley PA3 4DA the following was duly passed as a Special Resolution. SPECIAL RESOLUTION That the company should be wound up voluntarily and that Henry R Paton, Chartered Accountant, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA, be and is hereby appointed Liquidator of the company for the purposes of such winding up. By Order of the Board Shareholder (35586) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

56 AXIS PARTNERS LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Great Farmcote Manor, Winchcombe, Gloucestershire, GL54 5AU At a General Meeting of the above named company, duly convened and held at Great Farmcote Manor, Winchcombe, Gloucestershire, GL54 5AU on 17 June 015, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com, Tel: Peter Udale, Director 17 June 015 (355956) At a General Meeting of the members of the above-named Company, duly convened, and held at Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE on 4 June 015 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTION THAT the Company be wound up voluntarily. ORDINARY RESOLUTION THAT Patrick Bernard Harrington of Banks BHG, Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE be and is hereby appointed Liquidator for the purposes of winding up the company. Patrick Bernard Harrington (IP number 666) of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE was appointed Liquidator of the Company on 4 June 015. Further information about this case is available from Dan Watkins at the offices of Banks BHG Chartered Accountants on or at dan.watkins@banksbhg.com. Mr B D Rook, Chairman of Meeting (355968) BARBARA WEINER LIMITED (Company Number ) Registered office: C/O Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Principal trading address: Flat 49 The County Hall, Belvedere Road, London, SE1 7GF At a General Meeting of the above named Company duly convened and held at Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on 17 June 015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds, (IP No ) of Valentine & Co,3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: Mark Reynolds, Tel: Alternative contact: Izbel Mengal Parbartie Babs Weiner, Director 17 June 015 (355959) BBE CORBY LIMITED (Company Number ) Registered office: Rivermead House, Lewis Court, Grove Park, Leicester, LE19 1SD Principal trading address: Rivermead House, Lewis Court, Grove Park, Leicester, LE19 1SD Nature of business: Construction NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 17 June 015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Patrick Ellward and Jill Sandford of Baker Tilly Restructuring and Recovery 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 Further details are available from: Nick Robinson, , Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Primary Office Holder: Patrick Ellward, Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, , IP Number: 870 Joint Office Holder: Jill Sandford, Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, , IP Number: (355950) BLUE BLOOD BREEDING LIMITED (Company Number ) Registered office: 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, RG0 7PQ Principal trading address: 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, RG0 7PQ By a written resolution of the above named company the following special resolution was passed: that the company be wound up voluntarily and that Sandra Lillian Mundy and Alan Peter Whalley of James Cowper Kreston, be appointed liquidators of the company for the purposes of the voluntary winding-up of the company s affairs and distributing the assets. Any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. DATED THIS 18 JUNE 015 Sandra Lillian Mundy (IP number 9441) and Alan Peter Whalley (IP number 6588) both of James Cowper LLP, Latimer House, 5-7 Cumberland Place, Southampton SO15 BH were appointed Joint Liquidators of the Company on 18 June 015. Further information about this case is available from Ian Robinson at the offices of James Cowper LLP on Sandra Lillian Mundy, Joint Liquidator (355961) CAIRN ENERGY NEPAL HOLDINGS LIMITED Company Number: SC5577 Registered office: 50 Lothian Road, Edinburgh, EH3 9BY Principal trading address: N/A Pursuant to Chapter of Part 13 of the Companies Act 006, the following resolutions were passed by the above company on 15 June 015, as Special Resolutions and as Ordinary Resolutions respectively: That the Company be wound up voluntarily; That the joint liquidators be and are hereby authorised to divide among the shareholders of the Company in specie or in kind the whole or any part of the assets of the Company; That Neil Dempsey and Ken Pattullo, both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay, 139 Fountainbridge, Edinburgh, EH3 9QG, (IP Nos and 14030) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the winding up and that any act required or authorised to be done by the joint liquidators may be performed by either of the joint liquidators for the time that they hold office. For further information contact: Ken.Pattullo@begbiestraynor.com. Alternative contact: Julie Tait. James Smith, Director 17 June 015 (355868) BDR STRATEGIC CONSULTANCY LIMITED (Company Number ) Registered office: Vicarage Court, 160 Ermin Street, Swindon SN3 4NE Principal trading address: 184 Leckhampton Road, Cheltenham, Gloucester GL53 0AE CARLTON COMMODITIES CAPITAL CORPORATE MEMBER LIMITED (Company Number ) Registered office: 6th Floor, 11 Old Jewry, London, ECR 8DU Principal trading address: 6th Floor, 11 Old Jewry, London, ECR 8DU 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

57 At a general meeting of the above named Company held at Marex Spectron, Level 5, 155 Bishopsgate, London, ECM 3TQ on on 16 June 015, the following resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 1149) both of Kreston Reeves LLP,Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Andrew Tate or Maxine Reid, restructuring@krestonreeves.com, Tel: Simon Heale, Director 17 June 015 (35598) DATA WAREHOUSING AND BI SOLUTIONS LIMITED (Company Number ) Previous Name of Company: Paul Creedon Ltd (March - May 007) Registered office: 30 Uxbridge Road, Kingston upon Thames, Surrey, KT1 LL Principal trading address: 30 Uxbridge Road, Kingston upon Thames, Surrey, KT1 LL Notice is hereby given that the following resolutions were passed on 08 June 015, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin Paul Creedon, Chairman 17 June 015 (355949) DMI PROPERTIES LIMITED (Company Number ) Registered office: Kent Mews, Castle Street, Bletchingley, Redhill, RH1 4NU Principal trading address: Kent Mews, Castle Street, Bletchingley, Redhill, RH1 4NU Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 17 June 015, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander, (IP No ) and Roderick John Weston, (IP No ) both of Mazars LLP,Tower Bridge House, St Katharine s Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: The Joint Liquidators, Tel: Stephen Robert Messenger, Director 17 June 015 (35595) ESTION ENTERPRISES LIMITED (Company Number ) Trading Name: Nazieh Enterprises Registered office: Stamford Square, London, SW15 BF Principal trading address: Stamford Square, London, SW15 BF Notice is hereby given that the following resolutions were passed on 10 June 015, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin Miss Nazieh Fazli, Chairman 17 June 015 (355980) FIGURESTAR LIMITED (Company Number ) Registered office: New Bridge Street House, New Bridge Street, London, EC4V 6BJ Principal trading address: N/A - ceased trade June 01 Notice is hereby given that the following resolutions were passed on 04 June 015, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that unsecured creditors of the Company are paid in full and That for the purpose of the winding up of the Company and that Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson,New Bridge Street House, New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. For further details contact: Jasvanti Jesani on jasvanti.jesani@mhllp.co.uk or on tel: Halima Mohamad, Director 17 June 015 (355951) J W DENCARE LTD Company Number: SC96914 Trading Name: Jaws Dental Previous Name of Company: Jaws Dental Co. Ltd; JW Dencare Ltd Registered office: 46 Fraser Crescent, Fraserburgh, AB43 8YG Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 09 June 015, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil Dempsey and Ken Pattullo, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD, (IP Nos: and ) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done them jointly or by each of them alone. Further details contact: Charlene Carson, Charlene.carson@begbies-traynor.com, Tel: George Jack, Chairman 17 June 015 (355874) MJ SAFETY CONSULTING LIMITED (Company Number ) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Upton Crescent, Basingstoke, Hants, RG1 5SN At a General Meeting of the above named company, duly convened and held at Upton Crescent, Basingstoke, Hants, RG1 5SN, on 17 June 015, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: +44 (0161) Eric Page, Director 17 June 015 (355971) MKW GROUP HOLDINGS LIMITED (Company Number ) Registered office: Office Block, Stargate Business Park, Ryton, NE40 3EX Principal trading address: Office Block, Stargate Business Park, Ryton, NE40 3EX At a General Meeting of the above-named Company, duly convened, and held at 3 Gallowgate, Newcastle upon Tyne, NE1 4BF on 1 June 015, the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

58 That the Company be wound up voluntarily and that Gordon Smythe Goldie, (IP No. 5799) and Kerry Pearson, (IP No. 185) both of Tait Walker LLP,Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be and are hereby appointed as Liquidators for the purpose of such voluntary winding-up and may act jointly and severally in respect of matters regarding this liquidation, if applicable. For further details contact: Gordon Smythe Goldie and Kerry Pearson, Tel: Michael Keith Wright, Chairman 17 June 015 (355965) SOVEREIGN SHIPPING COMPANY LIMITED (Company Number ) Registered office: 74 High Street Wimbledon, Wimbledon Village, London SW19 5EG Principal trading address: 74 High Street Wimbledon, Wimbledon Village, London SW19 5EG NOTICE IS HEREBY GIVEN that at a General Meeting of the abovenamed company, duly convened at Moulsey House, 11 Wolsey Road, East Molesey, Surrey, KT8 9TL on 1 June 015 the following special resolution was passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The company also passed the following ordinary resolution: John David Ariel and Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLPPortland, 5 High Street, Crawley, West Sussex RH1O 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. John David Ariel (IP number 7838) of Baker Tilly Restructuring and Recovery LLP, 1 Gleneagles Court, Brighton Road, Crawley RH10 6AD and Matthew Richard Meadley Wild (IP number 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators of the Company on 1 June 015. Further information about this case is available from Alison Young at the offices of Baker Tilly Restructuring and Recovery LLP on (355954) STOCKBRIDGE MANAGEMENT SERVICES LIMITED (Company Number ) Registered office: C/o Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 HW Principal trading address: Stockbridge House, 4 Newnham Park, Hook, Hampshire RG7 9QL At a General Meeting of the above named company, duly convened and held at Stockbridge House, 4 Newnham Park, Hook, Hampshire RG7 9QL, on 13 June 015, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and that John Paul Bell, (IP No. 8608) of Clarke Bell Limited,Parsonage Chambers, 3 The Parsonage, Manchester M3 HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, katiedixon@clarkebell.com Tel: Susan Mesher, Director 13 June 015 (355955) SUPPORI LIMITED (Company Number ) Registered office: 34 Queensbury Station Parade, Edgware, HA8 5NN Principal trading address: 0 Culver Grove, Stanmore, HA7 NN 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 18 June 015, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Zafar Iqbal, (IP No. 6578) of Cooper Young,Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Zafar Iqbal, Tel: , zafar@cyca.co.uk. Alternative contact: Paula Bates. Yogesh Thaker, Chairman 17 June 015 (355996) SYNCHRONOUS ENERGY LIMITED In Member s Voluntary Liquidation (Company Number ) Passed 18 June 015 Special and Ordinary Resolutions Pursuant to Section 8 of the COMPANIES ACT 006 and Section 84(1)(b) of the INSOLVENCY ACT At a General Meeting of the above-named Company, duly convened, and held at, 6 Goldstone Road, Hove, BN3 3RH on 18 June 015 at am the following resolutions were passed; No. 1, 3 and 4. as Special Resolutions and and 5 as Ordinary Resolutions of the Company. Resolutions 1. That the Company be wound up voluntarily and. That Garry Lock and Ian Cadlock, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally and 3. That the Joint Liquidators be authorised to pay unsecured creditors in full and 4. That the Joint Liquidators be authorised to distribute any of the Company s assets in specie and 5. That the Joint Liquidators fees be fixed at,50 plus disbursements (Category 1 and ), plus VAT Bruce Sexton, Chairman of the Meeting 18 June 015 (355953) TCM REALISATIONS LIMITED (Company Number ) Registered office: Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH At a General Meeting of the Members of the above named Company, duly convened and held at Unit 5 CMT Trading Estate, Broadwell Road, Oldbury, B69 4BQ on 15 June 015 the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Mr C H I Moore be and is hereby appointed Liquidator for the purposes of such winding up. C H I Moore (IP number 8156) of K. J. Watkin & Co, Emerald House, 0- Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 15 June 015. Further information about this case is available from S.R. Wall at the offices of K. J. Watkin & Co on John William Raggett, Chairman (355967) TRIPLE C MANAGEMENT LTD (Company Number ) Registered office: 54A Church Road, Ashford, Middlesex, TW15 TS Principal trading address: 49 Cowley Road, Ilford, Essex, IG1 3JL Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 17 June 015, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Davies, (IP No ) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 1137) of of ReSolve Partners Limited,One America Square, Crosswall, London, EC3N LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Nathan May, nathan.may@resolvegroupuk.com Tel: Claudette Charles, Director 17 June 015 (356007) WBH REALISATIONS LIMITED (Company Number ) Previous Name of Company: Watson Batty Holdings Limited WBL REALISATIONS LIMITED (Company Number ) Previous Name of Company: Watson Batty Limited Registered office: (Both of) Springfield House, 76 Wellington Street, Leeds, LS1 AY Principal trading address: (Both of) Shires House, Shires Road, Guiseley, Leeds, LS0 8EU 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

59 Notice is hereby given that at a General Meeting of the above-named Companies duly convened and held on on 11 June 015, the following Special Resolution and Ordinary Resolution respectively was passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that William Duncan, (IP No. 6440) and Adrian Allen, (IP No ) both of Baker Tilly Restructuring and Recovery LLP,4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis. Correspondence address & contact details of case manager: Heather Brunt, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY, Tel: Contact details for Joint Liquidators, Tel: Paul Ryan, Director 11 June 015 (356017) Partnerships BANKRUPTCY ORDERS JOHN THOMAS EVANS AND SUSAN PAMELA EVANS John Thomas Evans and Susan Pamela Evans both of Tanyard Mews, The Tanyard, Cranbrook, Kent TN17 3HY Trading as Red Lion In the County Court at Maidstone No 56 of 015 Date of Filing Petition: 3 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 1:00 Related case: John Thomas EvansCounty Court at Maidstone A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Trustee 8 June 015 (35669) TRANSFER OF INTEREST CORNERSTONE PRIVATE EQUITY II L.P. LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that, by way of a transfer dated 8 June 015, PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba transferred and assigned to MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, a limited partnership interest in Cornerstone Private Equity II L.P. (the Partnership ), a limited partnership registered in England with number LP014360, and that, with effect from 8 June 015, PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba ceased to be a limited partner in the Partnership and MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, became a limited partner in the Partnership. For and on behalf of the General Partner (35633) CORNERSTONE MABEL L.P. LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that, by way of a transfer dated 8 June 015. PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba transferred and assigned to MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, a limited partnership interest in Cornerstone Mabel L.P. (the Partnership ), a limited partnership registered in England with number LP014515, and that, with effect from 8 June 015, PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba ceased to be a limited partner in the Partnership and MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, became a limited partner in the Partnership. For and on behalf of the General Partner (356370) NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that BEV GP Limited transferred to BEV GP LLP 100% of the interest held by it in Wigmore Street Co-Investment No. 1 LP being a limited partnership registered in England and Wales with number LP (the Partnership ), and consequently, on that date BEV GP Limited ceased to be a limited partner in the Partnership. (356358) LIMITED PARTNERSHIPS ACT 1907 FIM FOREST FUND I LP REGISTERED IN SCOTLAND: NUMBER SL6597 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that pursuant to assignations of the respective Limited Partnership interests referred to in the schedule attached hereto, the transferors detailed in the schedule attached transferred to the respective transferees the various interests held by such transferors in FIM Forest Fund I LP, a limited partnership registered in Scotland with number SL6597 and such transferor ceased to be limited partners and such transferors became limited partners in FIM Forest Fund I LP. Schedule Vendor Purchaser Effect V M Sutton-Mattocks R G Sutton- 05/06/015 Mattocks Edward Daniels FIM Forest Funds General Partner Limited as General Partner of FIM Forest Fund I LP (355869) CORNERSTONE PRIVATE EQUITY FUND L.P. LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that, by way of a transfer dated 8 June 015, PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba transferred and assigned to MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, a limited partnership interest in Cornerstone Private Equity Fund L.P. (the Partnership ), a limited partnership registered in England with number LP01906, and that, with effect from 8 June 015, PAL Trustees Limited and Neil Sebba as trustees of the PAL SIPP for Neil Sebba ceased to be a limited partner in the Partnership and MW Trustees Limited, Neil Sebba and Suzanna Sebba as trustees of the N&S Sebba SIPP, became a limited partner in the Partnership. For and on behalf of the General Partner (356477) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

60 PEOPLE PEOPLE Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS FRANCE, PAUL RAYMOND 38 Strand Road, BOOTLE, Merseyside, L0 3HN Birth details: 6 October 1966 Paul Raymond France unemployed of 38 Strand Road Bootle Merseyside L0 3HN, lately residing at 457 Stanley Road Bootle Merseyside, residing at 57 Bonchurch Drive Wavertree Liverpool, formerly residing at 7 Seymour Road Broadgreen Liverpool and 34 Walker Drive, Bootle, L0 6NN. Lately a director In the County Court at Liverpool No 373 of 015 Bankruptcy order date: 1 May 015 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 18 June 015 (35690) PUGH, RAYMOND Arthurs Court, Portskewett, Gwent, NP6 5SD Birth details: 0 February 1976 Raymond Pugh of Arthurs Court, Caldicot Road, Portskewett, NP6 5SD a lately residing at 5 Green Lane, Caldicot, NP6 4HB, a Maintenance Engineer, lately trading as Newport Boiler Co of Arthurs Court, Portskewett, NP6 5SD Also known as: Raymond Pugh of Arthurs Court, Caldicot Road, Portskewett, NP6 5SD, trading as Newport Boiler Co of Arthurs Court, Portskewett, NP6 5SD In the County Court at Newport (Gwent) No 0 of 015 Bankruptcy order date: 0 April 015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 0 April 015 (35651) THAID, ABDUL Flat 38, St. Clair House, British Street, LONDON, E3 4LU Birth details: 10 September 196 ABDUL THAID Unemployed of Flat 38, St Clair House, British Street, London E3 4LU lately of 7 Verity House, Merchan Street, London E3 4LR, lately a company director. Also known as: ABDUL THAID Unemployed of Flat 38, St Clair House, British Street, London E3 4LU lately of 7 Verity House, Merchan Street, London E3 4LR, lately a company director In the County Court at Central London No 818 of 015 Bankruptcy order date: 1 March 015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 1 March 015 (35649) VALLETTA, JULIE ANNE 7 Heol Penlan, NEATH, West Glamorgan, SA10 7LB Birth details: 16 May 1959 Julie Anne Valletta, unemployed, formerly known as Julie Anne Kirkhouse of 7 Heol Penlan, Longford, Neath, SA10 7LB, lately residing at 95 Penshannel, Neath Abbey, Neath SA10 6PU and previously residing at 19 Heol Heddwch, Neath Abbey, Neath SA10 7LF Also known as: Julie Anne Valletta - Unemployed, formerly known as Julie Ann Kirkhouse of Heol Penlan, Longford, Neath, SA10 7LB, lately residing at 57 Albion Road, Baglan, Port Talbot, SA1 8DD In the County Court at Neath and Port Talbot No 5 of 015 Bankruptcy order date: 30 March 015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 30 March 015 (35688) WILLIAMS, GWYN EIRIAN Tan yr Onnen, Bron Aber, Trawsfynydd, BLAENAU FFESTINIOG, LL41 4UR Birth details: 0 August 196 Gwyn Eirian WILLIAMS, STONE MASON, Tan Yr Onnen, Bron Aber, Trawsfynydd, Blaenau, Ffestiniog, LL41 4UR, lately trading in partnership with another under the style ITHFAEN MEIRIONNYDD MERIONETHSHIRE GRANITE CO as a QUARRY from Craig Y Tan, Trawsfynydd, Blaenau Ffestiniog LL41 4TH and in partnership with another under the style Cae Adda, from Trawsfynydd, Blaenau Ffestiniog LL41 4TS as a CAMP SITE Also known as: GWYN EIRIAN WILLIAMS OF TAN YR ONNEN, BRON ABER TRAWSFYNYDD, BLAENAU, FFESTINIOG LL41 4UR TRADING AT CRAIG Y TAN, STATION ROAD, TRAWSFYNYDD, GWYNEDD LL41 4TH AS A STONE MASON AS LTHFAEN MEIRONETHSHIRE GRANITE CO In the County Court at Caernarfon No 50 of 015 Bankruptcy order date: 9 March 015 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 30 April 015 (35679) WATSON, ELIZABETH MARY 96 Park Road, COLWYN BAY, Clwyd, LL9 7UL Birth details: 5 April 1979 ELIZABETH MARY WATSON Unemployed of 96 Park Road, Colwyn Bay, Conwy LL9 7UL, lately residing at 17 Llandudno Road, Rhoson-Sea, Colwyn Bay, LL8 4BN, previously residing at 18 Grove Park, Colwyn Bay, LL9 7TU and lately trading as the Second Chance Shop at 13 Gloddaeth Street, Llandudno, LL30 DD as a second hand goods seller. Also known as: ELIZABETH MARY WATSON unemployed of 96 Park Road, Colwyn Bay, Conwy LL9 7UL lately residing at 17 Llandudno Road, Rhos-on-Sea, Colwyn Bay and 18 Grove Park Colwyn Bay and lately carrying on business as The Second Chance at 13 Gloddaeth Street, Llandudno In the County Court at Caernarfon No 76 of 015 Bankruptcy order date: 19 May 015 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 19 May 015 (356478) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

61 PEOPLE APPOINTMENT AND RELEASE OF TRUSTEES In the Preston County Court No 51 of 015 JOANNE LOUISE BURY 53 Lower Bank Road, Fulwood, Preston, Lancashire PR 8NT Birth details: 6 November 1965 Specialist Radiographer Aliases: Joanne Louise Greenwood and Joanne Louise Webster Trading Name or Style: Barbury Properties of Barbury House, Ashton on Ribble, Preston, Lancashire PR XP In accordance with Rule 6.14 I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: hereby give notice that I have been appointed as Trustee in Bankruptcy in the above matter at a meeting of creditors held in this matter on June 015. Creditors of the Bankrupt are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Trustee in Bankruptcy, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Melissa Robertson of Freeman Rich, Tel: J.R. Duckworth, Trustee, Insolvency Practitioner No June 015 (35673) In the Preston County Court No 5 of 015 MICHAEL PHILIP BURY 53 Lower Bank Road, Fulwood, Preston, Lancashire PR 8NT Birth details: 7 March 1960 Surveyor/Estimator Trading Name or Style: Barbury Properties of Barbury House, Ashton on Ribble, Preston, Lancashire PR XP In accordance with Rule 6.14 I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: hereby give notice that I have been appointed as Trustee in Bankruptcy in the above matter at a meeting of creditors held in this matter on June 015. Creditors of the Bankrupt are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Trustee in Bankruptcy, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Melissa Robertson of Freeman Rich, Tel: J.R. Duckworth, Trustee, Insolvency Practitioner No June 015 (3566) In the County Court at Lincoln No 69 of 015 DESMOND SAMUEL COMERFORD Of High View, Scotterthorpe, Gainsborough, DN1 3JL Birth details: 14 June 1957 Sales Advisor A First Meeting of Creditors is to take place on: Date and Time: Tuesday, 7 July 015 at 1400 hours. Venue: At the Official Receiver s office at the address stated below. Official Receiver s Office Nottingham, Level One, Apex Court, City Link, Nottingham NG 4LA Purpose of Meeting: To appoint a trustee of the bankrupt s estate Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 1.00 on 6th July 015 at the Official Receiver s address stated below Alan Draycott, Official Receiver s Office, Nottingham Capacity: Receiver and Manager Date of Appointment: 18 June 015 (35663) In the Nottingham County Court No 104 of 015 DANIEL WILLIAMS In Bankruptcy Bankrupt s residential address: 38 Chesterfield Road North, Mansfield, Nottinghamshire NG19 7HG. Date of Birth: 1 October Occupation: Unemployed. Name or style under which bankrupt carried on business: Pure Air Building Services Limited (In Administration). Trading address: Unit 1-7 Fulwood Industrial Estate, Fulwood Road South, Sutton in Ashfield NG17 JZ. Notice is hereby given, pursuant to Rule 6.14(1) of the Insolvency Rules 1986 (as amended), that Alec Pillmoor (IP No ) of Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull, HU1 BN has been appointed to the Bankrupt s estate by a meeting of creditors on 4 June 015. Correspondence address and contact detaiils of case manager: Martin Wilman, 4th Floor Springfield House, 76 Wellington Street, Leeds LS1 AY, Tel: Further details contact: Alec Pillmoor, Tel: Alec Pillmoor, Trustee 18 June 015 (356306) BANKRUPTCY ORDERS ADAMCZYK, JENNA VICTORIA 3 Holly Lane, Great Wyrley, WALSALL, WS6 6AQ Birth details: 5 September 1981 JENNA VICTORIA ADAMCZYK NURSE of 3 Holly Lane, Great Wyrley, WS6 6AQ, lately residing at 58 Station Street, Cheslyn Hay, Walsall, WS6 7EE In the County Court at Walsall No 100 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 10:06 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 17 June 015 (35637) AHMED, JAMIL 198 Gleneagles Avenue, LEICESTER, LE4 7YL Birth details: 1 June 196 Jamil Ahmed unemployed, residing at 198 Gleneagles Avenue, Leicester, LE4 7YL and lately residing at 7 Nottingham Road, Leicester, LE5 3TT and 34 Fishwick View, Preston, PR1 4YB In the County Court at Leicester No 156 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 09:3 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 17 June 015 (356188) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

62 PEOPLE AMBROSE, BRYN 101 St. Wilfrids Road, DONCASTER, South Yorkshire, DN4 6AE Birth details: 6 October 197 BRYN AMBROSE T/a BRYN AMBROSE PLUMBING & HEATING, Occupation Unknown, of 101 Wildred's Road, Bessacarr. Doncaster, South Yorkshire DN4 6AE In the County Court at Doncaster No 41 of 015 Date of Filing Petition: 18 March 015 Bankruptcy order date: 15 June 015 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: APP LIFTING SERVICES LIMITEDThe Old Freight Depot, Roberts Road, DONCASTER, DN4 0JW J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 18 June 015 (356300) ASHINGTON, JANINE 40 St. Andrews Close, Pontrhydyrun, CWMBRAN, Gwent, NP44 1TB Birth details: 16 October 1981 Janine Ashington, Unemployed, currently residing at 40 St Andrews Close, Pontrhydrun, Cwmbran, NP44 1TB, lately residing at 109 Monnow Court, Thornhill, Cwmbran In the County Court at Newport (Gwent) No 60 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 09:30 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 18 June 015 (356455) ATKINSON, MICHAEL JOHN 9 Linden Grove, Great Ayton, MIDDLESBROUGH, Cleveland, TS9 6AQ Birth details: 10 February 1968 Michael John Atkinson, Landscape Gardener, carrying on business as a Landscape Gardener under the style of Michael John Atkinson at 9 Linden Grove, Great Ayton, Middlesbrough, TS9 6AQ, residing at 9 Linden Grove, Great Ayton, Middlesbrough, TS9 6AQ. In the County Court at Middlesbrough No 106 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 10:1 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 16 June 015 (3564) BARLOW, VICTORIA 106 Church Road, Quarndon, DERBY, DE 5JA Birth details: 10 September 1978 Victoria L Barlow Unknown of Spring Cottage, 106 Church Road, Quarndon, Derby DE 5JA In the County Court at Derby No 3 of 015 Date of Filing Petition: 19 February 015 Bankruptcy order date: 1 June 015 Time of Bankruptcy Order: 15:17 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Moon BeeverBedford House, 1a John Street, LONDON, WC1N BF A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 June 015 (35600) BURGESS, ANNETTE MARIE 4 Allenstyle Way, Yelland, BARNSTAPLE, Devon, EX31 3ED Birth details: 18 January 1968 ANNETTE MARIE BURGESS unemployed, residing at 4 Allenstyle Way, Yelland, Barnstaple, Devon, EX31 ED and lately residing at Fron Bank, Forden, Welshpool, SY1 8RY In the County Court at Barnstaple No 40 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 10:0 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk 16 June 015 (3567) BARNES, JULIAN PAUL 18 Forest Road, LYDNEY, Gloucestershire, GL15 5LB Birth details: 30 June 1968 Julian Paul Barnes, a Freelance Truck Driver, of and carrying on business under the style of Lowbrain Speedshop as Garage Services, from 18 Forest Road, Lydney, Gloucestershire, GL15 5LB In the County Court at Gloucester and Cheltenham No 100 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 09:48 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk 17 June 015 (3566) BELL, TINA 181 Langleeford Road, NEWCASTLE UPON TYNE, NE5 4LL Birth details: 8 February 1974 Tina Bell a Nail Technician, also known as Tina Hyde of 181 Langleeford Road, Newbiggin Hall, Newcastle Upon Tyne, NE5 4LL, lately residing at 10 The Fellway, West Denton, Newcastle Upon Tyne In the County Court at Newcastle-upon-Tyne No 391 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 1:35 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 18 June 015 (3561) BEVAN, MARIA 18 Windle Road, DONCASTER, South Yorkshire, DN4 0HG Birth details: 3 August 1964 MARIA BEVAN, also known as MARIA WILCOX, and MARIA HACZYNSKYJ, a Health Coordinator, of 18 Windle Road, Hexthorpe, Doncaster, DN4 0HG, lately residing at 100 Urban Road, Hexthorpe, Doncaster, DN4 0EP, both in the county of South Yorkshire In the County Court at Doncaster No 73 of 015 Date of Filing Petition: 9 June 015 Bankruptcy order date: 9 June 015 Time of Bankruptcy Order: 10:30 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 9 June 015 (35616) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

63 PEOPLE CHAMBERLAIN, SIMON JOHN 43 Morley Street, KETTERING, Northamptonshire, NN16 9LJ Birth details: 5 May 1957 SIMON JOHN CHAMBERLAIN a JOBBING BUILDER residing at 43 Morley Street, Kettering, NN16 9LJ In the County Court at Northampton No 350 of 013 Date of Filing Petition: 0 August 013 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 15:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 TT G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 5 June 015 (35643) CLAYTON, ELYSIA MARGARET JOYCE 17 Gretton Road, NOTTINGHAM, NG3 5JT Birth details: 3 April 1968 ELYSIA MARGARET JOYCE CLAYTON a Placement Officer of 17 Gretton Road, Mapperley, Nottingham NG3 5JT lately residing at 5 Webb Street, Newstead Village, Nottinghamshire NG15 0BH In the County Court at Nottingham No 187 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 09:40 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 17 June 015 (35610) COLLER, KATHLEEN ELIZABETH 33 Scotts Farm Road, EPSOM, Surrey, KT19 9LN Birth details: 4 September 1956 KATHLEEN ELIZABETH COLLER unemployed residing at 33 Scotts Farm Road, Epsom, Surrey KT19 9LN In the County Court at Croydon No 354 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 10:59 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 16 June 015 (35608) COPPERSTONE, PETER MARTIN 73 Gorse Hill, Fishponds, Bristol, BS16 4PN Birth details: 4 August 1953 Peter Martin Copperstone (Unemployed) of 73 Gorse Hill, Bristol, BS16 4PN In the County Court at Bristol No 90 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 10:53 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 16 June 015 (35638) DANIELS, IAN 3 The Crescent, Halton, LEEDS, LS15 7SL Birth details: 3 January 1965 IAN DANIELS Occupation Unknown, of 3 The Crescent, Halton, Leeds, LS15 7SL In the County Court at Leeds No 364 of 015 Date of Filing Petition: 4 April 015 Bankruptcy order date: 15 June 015 Time of Bankruptcy Order: 14:36 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit ( Finance) LimitedThe Omnibus Building, Lesbourne Road, Reigate, RH 7JP J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 15 June 015 (35635) DYMOTT, AMANDA JANE 34b Helmsley Road, LEICESTER, LE 6QG Birth details: 9 June 1981 Amanda Jane Dymott unemployed, residing at 34b Helmsley Road, Leicester, LE 6QG and lately residing at 156 Rowanberry Avenue, Leicester, LE3 6PQ and 46 Rowan Street, Leicester, LE3 9GN In the County Court at Leicester No 159 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 09:30 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 17 June 015 (35655) EDDOLLS, CHRISTINE CAROLINE 15 Timsbury Road, BRISTOL, BS3 5JQ Birth details: 3 April 1959 Christine Caroline Eddolls (Unemployed) of 15 Timsbury Road, Bedminster, Bristol, BS3 5JQ In the County Court at Bristol No 97 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 11:04 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 18 June 015 (35603) EVANS, JOHN THOMAS Tanyard Mews, The Tanyard, CRANBROOK, Kent, TN17 3HY John Thomas Evans and Susan Pamela Evans both of Tanyard Mews, The Tanyard, Cranbrook, Kent TN17 3HY trasing as Red Lion In the County Court at Maidstone No 56 of 015 Date of Filing Petition: 3 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 1:00 Related case: Susan Pamela EvansCounty Court at MaidstoneRelated case: John Thomas EvansCounty Court at Maidstone A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 8 June 015 (35605) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

64 PEOPLE EVANS, SUSAN PAMELA Tanyard Mews, The Tanyard, CRANBROOK, Kent, TN17 3HY John Thomas Evans and Susan Pamela Evans both of Tanyard Mews, The Tanyard, Cranbrook, Kent 3HY In the County Court at Maidstone No 56 of 015 Date of Filing Petition: 3 June 015 Bankruptcy order date: 8 June 015 Time of Bankruptcy Order: 1:00 Related case: Susan Pamela EvansCounty Court at Maidstone A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 8 June 015 (35657) FELEK, REYFET YILAY The Finches, Trull, TAUNTON, TA3 7EX Birth details: 7 July 1974 Reyfet Yilay Felek currently unknown of The Finches Trull Taunton Somerset TA3 7EX In the High Court Of Justice No 65 of 015 Date of Filing Petition: 18 February 015 Bankruptcy order date: June 015 Time of Bankruptcy Order: 11:54 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS 0JJ, telephone: , Bristol.OR@insolvency.gsi.gov.uk June 015 (35654) GRANT, LEWIS 18 Rookwood Drive, Seaton Burn, NEWCASTLE UPON TYNE, NE13 6HH Birth details: 3 August 1984 LEWIS GRANT, a self-employed joiner, of 18 Rookwood Drive, Seaton Burn, Newcastle Upon Tyne, NE13 6HH, lately residing at 4 Meadow Drive, Seaton Burn, Newcastle Upon Tyne, NE13 6HJ. In the County Court at Newcastle-upon-Tyne No 390 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 1:30 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 18 June 015 (35645) GUEST, PETER THOMAS 1 Watersedge Close, ST. AUSTELL, PL5 5TN PETER THOMAS GUEST OF 1 WATERSEDGE CLOSE,ST AUSTELL,CORNWALL,PL5 5TN TRADING AT 30 BEACH ROAD,CARLYON BAY,ST AUSTELL BAY,PL5 3PH In the County Court at Central London No 1376 of 015 Date of Filing Petition: 7 April 015 Bankruptcy order date: 15 June 015 Time of Bankruptcy Order: 10:3 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk 17 June 015 (3565) GOOD, FRANCIS VICTOR ANDREW Wychwood, 6 Cherry Rise, CHALFONT ST. GILES, Buckinghamshire, HP8 4HL Birth details: 31 August 1943 Francis Victor Andrew Good Retired of Wychwood, 6 Cherry Rise, Chalfont St Giles, Buckinghamshire, HP8 4HL, lately residing at Wentworth, 1 Stoke Poges Lane, Stoke Poges, SL 4NP In the County Court at Aylesbury No 63 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 10:1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 17 June 015 (356197) HEATH, DAVID PETER 11 Slinfold Close, BRIGHTON, BN 0YS Birth details: 1 June 1961 DAVID PETER HEATH, Unemployed of 11 Slinfold Close, Brighton BN 0SY and lately residing at 5 Roedean Heights, Brighton BN 5SA and at Thatched Barn Cottage, Rusper RH1 4RD In the County Court at Brighton No 5 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 11:57 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 18 June 015 (35631) JUSTICE-ALLEN, JOHN 9 Reiver Court, Wilson Street, WALLSEND, Tyne and Wear, NE8 8RR John Justice- Allen T/as Allen General Builders a sole Trader, of 9 Reiver Court, Wilson Road, Wallsend, Tyne & Wear, NE8 8RR. In the County Court at Newcastle-upon-Tyne No 1004 of 014 Date of Filing Petition: 1 December 014 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 11:40 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: SCREWFIX DIRECT LTDHOUNDSTONE BUSINESS PARK, MEAD AVENUE, YEOVIL, BA 8RT D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 18 June 015 (356195) JONES, ELIZABETH MEGAN 8 Waterbank Row, NORTHWICH, Cheshire, CW9 5UR Birth details: 14 March 1969 Elizabeth Megan Jones, Customer Services of 8 Waterbank Row, Northwich, Cheshire, CW9 5UR and previously residing at Holcroft Drive, Northwich, CW8 BS; 7 Ure Court, Ellesmere Port, CH65 3DN; 40 Livingstone Road, Ellesmere Port, CH65 BE; Ashfield Road, Ellesmere Port, CH65 8BW; 79 Victoria Road, Ellesmere Port, CH65 8BX In the County Court at Chester No 71 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 11:00 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

65 PEOPLE 17 June 015 (356193) KAUR, JASPINDER 1 Pumphouse Way, OLDBURY, West Midlands, B69 4TJ Birth details: 0 September 1973 JASPINDER KAUR of 1 Pumphouse Way, Oldbury, West Midlands, B69 4TJ, no OCCUPATION In the County Court at Birmingham No 56 of 015 Date of Filing Petition: 19 February 015 Bankruptcy order date: 1 June 015 Time of Bankruptcy Order: 13:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: DUBB PROPERTY PARTNERSHIP9 Westminster Road, Handsworth, BIRMINGHAM, B0 3NB G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 1 June 015 (35633) KENT, JEREMY EDWARD 1 Mullins Close, WELLS, Somerset, BA5 EX Birth details: 5 November 1970 Jeremy Edward Kent residing at and carrying on business as "Jeremy Edward Kent" of 1 Mullins Close, Wells, Somerset, BA5 EX (as a self employed security guard) and lately residing at Drive Cottage, West Hampnett, Chichester, PO18 0NU In the County Court at Bristol No 98 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 11:03 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 18 June 015 (356473) LESLIE PARKER, DAVID 5 Waterford Close, Seaton Sluice, WHITLEY BAY, Tyne and Wear, NE6 4RA David Leslie Parker, occupation unknown of 5 Waterford Close, Seaton Sluice, Whitley Bay, NE6 4RA In the County Court at Newcastle-upon-Tyne No 973 of 014 Date of Filing Petition: 17 November 014 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 11:40 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NORTHUMBERLAND COUNTY COUNCILREVENUES SECTION, WANSBECK SQUARE, ASHINGTON, NEWCASTLE UPON TYNE, NE3 9XL D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 18 June 015 (3564) LINDA CHUBB, CAROL 17 Queenborough Drive, Minster on Sea, SHEPPEY, KENT, Kent, ME1 JJ Carol Linda Chubb of 17 Queensborough Drive, Minster on Sea, Sheppey, Kent ME1 JJ Occupation - Unknown In the County Court at Maidstone No 43 of 015 Date of Filing Petition: April 015 Bankruptcy order date: 10 June 015 Time of Bankruptcy Order: 14:18 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: BEGBIES TRAYNOR (CENTRAL) LLP4TH FLOOR, LEOPOLD STREET WING, THE FOUNTAIN PRECINCT, SHEFFIELD, S1 JA A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 10 June 015 (35648) LINEY, SARAH LOUISE 19 Ruskin Way, BROUGH, North Humberside, HU15 1GW Birth details: 13 February 1975 SARAH LOUISE LINEY residing at and carrying on business as a Cleaner from 19 Ruskin Way, Brough, HU15 1GW and lately carrying on business as a Child Minder under the style of Toynton House Day Nursery from Prescott Avenue, Skillings Lane, Brough, HU15 1BB both in the East Riding of Yorkshire In the County Court at Kingston-upon-Hull No 115 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 10:05 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 17 June 015 (35659) MCMULLAN, ROSS 8 St Mary's Close, Alvaston, Derby, DE4 8GF Birth details: 5 September 1978 ROSS MCMULLAN, Trainer of 8 St Marys Close, Alvaston, Derby, DE4 0GF and lately residing at 6 Ibsley Close, Alvaston, Derby, DE4 0SL and previously residing at 10 Venice Close, Derby, DE73 5BX and lately a Company Director. In the County Court at Derby No 118 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 10:00 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 16 June 015 (35646) MURRAY, JOHN CHRISTOPHER 77 Beanfield Avenue, CORBY, Northamptonshire, NN18 0EH Birth details: 9 January 1965 JOHN CHRISTOPHER MURRAY, Occupation UNKNOWN and residing at 77 Beanfield Avenue, Corby, Northamptonshire, NN18 0EH In the County Court at Northampton No 069 of 014 Date of Filing Petition: 19 September 014 Bankruptcy order date: 5 June 015 Time of Bankruptcy Order: 14:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: London and Manchester MortgagesPixham End, DORKING, RH4 1QA G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

66 PEOPLE 5 June 015 (35696) MARSHALL, SUSAN Woodside Avenue, Heacham, KING'S LYNN, Norfolk, PE31 7EW Birth details: September 195 SUSAN MARSHALL of The Hare, High Street, Long Melford, SUDBURY, Suffolk, CO10 9DF In the County Court at Bury St Edmunds No 7011 of 015 Date of Filing Petition: 9 April 015 Bankruptcy order date: 1 June 015 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: GREENE KING RETAILING LIMITEDWESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, IP33 1QT J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 1 June 015 (3569) MARSHALL, PATRICK ALLEN Woodside Avenue, Heacham, KING'S LYNN, Norfolk, PE31 7EW Birth details: October 1951 PATRICK ALLEN MARSHALL of The Hare, High Street, Long Melford, SUDBURY, Suffolk, CO10 9DF In the County Court at Bury St Edmunds No 7010 of 015 Date of Filing Petition: 9 April 015 Bankruptcy order date: 1 June 015 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: GREENE KING RETAILING LIMITEDWESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, IP33 1QT J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 1 June 015 (35658) MCCABE, PETER MICHAEL 19 Hargreaves Court, WIDNES, Cheshire, WA8 0QA Birth details: 9 August 1969 Peter Michael McCabe unemployed of 19 Hargreaves Court Widnes Cheshire WA8 0QA, lately residing at 0 Cheryl Drive Widnes Cheshire WA8 0BQ In the County Court at Liverpool No 473 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 1:3 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 16 June 015 (356415) MERRITT, PAUL 17b Brook Street, 1st Floor Flat, BARRY, South Glamorgan, CF63 4PT Birth details: 14 September 1967 Mr Paul Merritt, Unemployed, residing at 17b Brook Street, 1st Floor Flat, Barry, CF63 4PT In the County Court at Cardiff No 17 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 10:10 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: , Cardiff.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 18 June 015 (35681) MOFFETT, HEATHER CAROL 1 Chorley Place, NEWCASTLE UPON TYNE, NE6 QB Birth details: 15 August 1973 Heather Carol Moffett, a Civil Servant of 1 Chorley Place, Walker, Newcastle upon Tyne, NE6 QB, lately residing at 8 St Anthony's Road, Walker, Newcastle upon Tyne, NE6 ND. In the County Court at Newcastle-upon-Tyne No 39 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 1:35 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 18 June 015 (35671) NORRIS, LUKE JOHN 41 High Street, Doddington, March, Cambridgeshire, PE15 0TH Birth details: 1 July 1988 LUKE JOHN NORRIS a WAREHOUSE ASSISTANT of 41 High Street, DODDINGTON, PE15 0TH and lately residing at 56 Main Street, Prickwillow, Cambs, CB7 4UN In the County Court at Peterborough No 14 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 09:40 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: , Ipswich.OR@insolvency.gsi.gov.uk 16 June 015 (35691) OVERS, ROBERT ALAN 1 The Greenway, BIRMINGHAM, B37 7DW Birth details: 7 October 1954 Mr Robert A Overs of 1 The Greenway, Birmingham, West Midlands, B37 7DW, Occupation UNKNOWN In the County Court at Birmingham No 148 of 015 Date of Filing Petition: 8 April 015 Bankruptcy order date: 1 June 015 Time of Bankruptcy Order: 10:1 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: 1st Credit (Finance ) LimitedPO Box 78, RH 7WB G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 1 June 015 (35653) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

67 PEOPLE PRITCHARD-JONES, TARA KATRIN 104 Queens Park Road, BRIGHTON, BN 0GG TARA KATRIN PRITCHARD-JONES, occupation unkown of Flat C Basement, 104 Queens Road, Brighton BN 0GG In the County Court at Brighton No 136 of 015 Date of Filing Petition: April 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 11:3 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Brighton & Hove City CouncilPO Box 99, BRIGHTON, BN1 1PS L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: , Brighton.OR@insolvency.gsi.gov.uk 17 June 015 (356376) READ, MARTYN CHARLES 11a Rock Hill, BROMSGROVE, Worcestershire, B61 7LL Birth details: 6 October 1956 MARTYN CHARLES READ UNEMPLOYED, of 11a Rock Hill, Bromsgrove, B61 7LL In the County Court at Worcester No 15 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 10:33 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 17 June 015 (35697) PETTY, GERALD PHILLIP 11 Station Road, ESHER, SURREY, Surrey, KT10 8DY Birth details: 9 April 1964 GERALD PHILLIP PETTY also known as TOM PETTY, occupation unknown, residing at 11 Station Road, Esher, Surrey KT10 8DY In the County Court at Kingston-upon-Thames No 37 of 015 Date of Filing Petition: 3 March 015 Bankruptcy order date: June 015 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: WARDELL ARMSTRONG LLPSir Henry Doulton House, Forge Lane, STOKE-ON-TRENT, STAFFS, ST1 5BD L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk June 015 (35684) PINDER, BARBARA 19 Meadow Head Close, BLACKBURN, BB 4TY Birth details: 5 November 1945 Barbara Pinder, also known as Barbara Westall and previously known as Barbara Heyn and formerly known as Barbara Devlin, retired of 19 Meadow Close, Blackburn, Lancashire BB 4TY. In the County Court at Blackburn No 53 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 10:15 N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 17 June 015 (35656) RAYAT, TALVINDER Gaston Way, SHEPPERTON, Middlesex, TW17 8EX Birth details: 10 June 1971 TALVINDER RAYAT occupation unknown, residing at Gaston Way, Shepperton, Middlesex TW17 8EX In the County Court at Kingston-upon-Thames No 35 of 015 Date of Filing Petition: 6 February 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LA BUSINESS RECOVERY LTD3 Beasley's Yard, 16a High Street, UXBRIDGE, UB8 1JT L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 16 June 015 (356475) REEVES, ANDREW JOHN 115 Thorne Road, WILLENHALL, West Midlands, WV13 1AS Birth details: 15 January 1980 ANDREW JOHN REEVES, UNEMPLOYED of 115 Thorne Road, Willenhallm, WV13 1AS, lately residing at 64 Brereton Road, Willenhall, West Midlands, WV1 5LR In the County Court at Walsall No 99 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 09:51 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 17 June 015 (35644) RICHARDSON, SUSAN JANE Bank Cottage, Barrow Lane, Great Barrow, CHESTER, CH3 7HW Birth details: January 1960 Susan Jane Richardson, Unemployed of Bank Cottage, Barrow Lane, Great Barrow, Cheshire, CH3 7HW In the County Court at Chester No 70 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 09:55 N Bebbingtonnd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: , Liverpool.OR@insolvency.gsi.gov.uk 17 June 015 (35695) SELFE, AMANDA JANE 3 Trevail Way, ST. AUSTELL, Cornwall, PL5 4QT Birth details: 30 July 1973 AMANDA JANE SELFE Unemployed of 3 Trevail Way, St Austell, Cornwall PL5 4QT. In the County Court at Truro No 19 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 09:51 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk 16 June 015 (3568) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

68 PEOPLE SLAUGHTER, DANIEL MARTIN Blackabrook Avenue, Princetown, YELVERTON, Devon, PL0 6RH Birth details: June 1965 DANIEL MARTIN SLAUGHTER A Self Employed Electrician. Residing at Blackabrook Avenue, Princetown, Yelverton, Devon, PL0 6RH. Lately Residing at Flat, Grovenor House, Princetown, Yelverton Devon, PL0 6RQ In the County Court at Plymouth No 13 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 11:8 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: , Plymouth.OR@insolvency.gsi.gov.uk 16 June 015 (35636) SCOTT, IAN 9 Victoria Gardens, SPENNYMOOR, County Durham, DL16 7TN Birth details: 4 September 1977 Ian Scott a Sales Consultant, residing at 9 Victoria Gardens, Spennymoor, County Durham, DL16 7TN, lately residing at 94 Craddock Street, Spennymoor, County Durham, DL16 7TB. In the County Court at Durham No 66 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 11:5 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 JQ, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 17 June 015 (3563) SHELLEY, GEORGE BRIAN 68 Sandygate Close, MARLOW, Buckinghamshire, SL7 3BB Birth details: 9 March 1957 George Brian Shelley Aka Czerwiwiec Unemployed of 68 Sandygate Close, Marlow, Buckinghamshire SL7 3BB In the County Court at Aylesbury No 64 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 10:57 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 17 June 015 (35694) SKELTON, SUSAN ANN 98 Wansford Road, DRIFFIELD, North Humberside, YO5 5NN Birth details: 7 March 1971 SUSAN ANN SKELTON of 98 Wansford Road, Driffield, YO5 5NN carrying on business under the style of THE TIGER as a Publican from 65 Market Place, Driffield, YO5 6AW and lately carrying on business under the style of THE BUCK HOTEL as a Publican from 1 Market Place, Driffield, YO5 6AP all in the East Riding of Yorkshire In the County Court at Scarborough No 60 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 09:5 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: , Leeds.OR@insolvency.gsi.gov.uk 17 June 015 (35678) SLARK, SARAH JAYNE 403 Pegasus Road, OXFORD, OX4 6JW Sarah Jayne Slark, Unemployed of 403 Pegasus Road, Oxford, OX4 6JW also known as Sarah Jayne Pooley In the County Court at Oxford No 107 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 10:4 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 18 June 015 (35634) SMITH, GREG ROBERT 64 Amherst Drive, ORPINGTON, Kent, BR5 HW Birth details: September 1989 GREG ROBERT SMITH unemployed residing at 64 Amherst Drive, Orpington, Kent BR5 HW In the County Court at Croydon No 353 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 10:53 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: , CroydonA.OR@insolvency.gsi.gov.uk 16 June 015 (35683) STEWART, GARY ALEXANDER 14 Nursery Vale, Morton, GAINSBOROUGH, Lincolnshire, DN1 3GE Birth details: 30 May 1956 Gary Alexander Stewart- Hospital Porter of 14 Nursery Vale, Morton, Gainsborough Lincolnshire, DN1 3GE and lately residing at 1 Swan Court, Gainsborough, lincolnshire, DN1 1GU In the County Court at Lincoln No 7 of 015 Date of Filing Petition: 9 June 015 Bankruptcy order date: 9 June 015 Time of Bankruptcy Order: 0:3 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 9 June 015 (35686) STEWART, WENDY LILIAN 14 Nursery Vale, Morton, GAINSBOROUGH, Lincolnshire, DN1 3GE Birth details: 6 October 196 Wendy Lilian Stewart a registered general nurse of 14 Nursery Vale, Morton, Gainsborough, Lincolnshire, DN1 3GE and lately residing at 1 Swan Court, Gainsborough, Lincolnshire, DN1 1GU In the County Court at Lincoln No 71 of 015 Date of Filing Petition: 9 June 015 Bankruptcy order date: 9 June 015 Time of Bankruptcy Order: 14:33 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: , Nottingham.OR@insolvency.gsi.gov.uk 9 June 015 (35666) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

69 PEOPLE TAYLOR, KEITH 71 Warren Street, FLEETWOOD, Lancashire, FY7 6EA Birth details: 1 January 1959 Keith Taylor, Care Assistant, of 71 Warren Street, Fleetwood, Lancs, FY7 6EA, lately of 80a Adelaid Street, Fleetwood, Lancs FY7 6EE, formerly of 88 Whinfield Ave, Fleetwood, Lancs FY7 7LZ and previously of c Rede Ave, Fleetwood, Lancs FY7 7LZ and 10 Leven Ave, Fleetwood, Lancs FY7 8DP In the County Court at Blackpool No 95 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 10:00 N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 17 June 015 (35641) TAYLOR, JEAN 71 Warren Street, FLEETWOOD, Lancashire, FY7 6EA Birth details: 6 June 196 Jean Taylor, Care Assistant of, 71 Warren Street, Fleetwood, Lancs, FY7 6EA, lately of 80a Adelaide Street, Fleetwood, Lancs FY7 6EE, formerly of 88 Whinfield Ave, Fleetwood, Lancs FY7 7LZ and previously of c Rede Ave, Fleetwood, Lancs FY7 7LZ and 10 Leven Ave, Fleetwood, Lancs FY7 8DP In the County Court at Blackpool No 94 of 015 Date of Filing Petition: 17 June 015 Bankruptcy order date: 17 June 015 Time of Bankruptcy Order: 10:00 N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 FF, telephone: , Blackpool.OR@insolvency.gsi.gov.uk 17 June 015 (35639) WALTERS, SIMON MARK Hastings Road, Rolvenden, CRANBROOK, Kent, TN17 4LS Birth details: 19 September 1985 Simon Mark Walters of Hastings Road, Rolvenden, Cranbrook, Kent TN17 4LS, lately residing at 5 Alwyn Close, New Addington, Croydon, Surrey CR0 0QP and carrying on business as S.A Tank Services from Hastings Road, Rolvenden, Cranbrook, Kent TN17 4LS In the County Court at Hastings No 5 of 015 Date of Filing Petition: 18 June 015 Bankruptcy order date: 18 June 015 Time of Bankruptcy Order: 10:15 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: , Medway.OR@insolvency.gsi.gov.uk 18 June 015 (35664) WASSALL, ANDREW GUY Plough Road, Tibberton, DROITWICH, Worcestershire, WR9 7NQ Birth details: 3 April 1964 ANDREW GUY WASSALL of and trading from The Haven, Plough Road, Tibberton, Worcs, WR9 7NQ as Andrew Wassall a FREELANCE CAMERAMAN and EDITOR and a Company Director In the County Court at Worcester No 14 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 10:5 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 16 June 015 (35667) WLODARCZYK, GRAZYNA URSZULA 74 Borderside, SLOUGH, SL 5QS Birth details: 4 March 1965 Grazyna Urszula Wlodarczyk of 74 Borderside, SLOUGH, SL 5QS, and lately residing at 87D Broadmark Road, SL 5QE and 171 Stoke Road, SL 5AX. Occupation Unemployed. In the County Court at Slough No 108 of 015 Date of Filing Petition: 16 June 015 Bankruptcy order date: 16 June 015 Time of Bankruptcy Order: 11:0 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: , Reading.OR@insolvency.gsi.gov.uk 16 June 015 (35647) WOODS, KARL TREVOR 63 Gotch Road, Barton Seagrave, KETTERING, Northamptonshire, NN15 6UF Birth details: 11 October 1964 KARL TREVOR WOODS, a CARER, residing at 63 Gotch Road, Barton, Seagrave, Kettering, NN15 6UF In the County Court at Northampton No 133 of 015 Date of Filing Petition: 15 June 015 Bankruptcy order date: 15 June 015 Time of Bankruptcy Order: 1:0 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: , BirminghamB.OR@insolvency.gsi.gov.uk 15 June 015 (35676) FINAL MEETINGS In the Tunbridge Wells County Court No 184 of 01 SHELLY MURPHY In Bankruptcy Residential address: Flat 1 Apsley Court, Pickforde Lane, Ticehurst, East Sussex, TN5 7BJ. Date of Birth: 18 June Occupation: Unemployed. Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 0 August 015 at 1.00pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

70 PEOPLE Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 4 March 015. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (35685) In the Bury St Edmunds County Court No 183 of 011 MOHAMMAD BAHRAMI In Bankruptcy Date of birth: 15 November A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the administration of the bankrupt s estate and determining whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held on 6 August 015 at am at KPMG LLP, Gateway House, Tollgate, Southampton, SO53 3YA. A proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) not later than 5 August 015 to entitle you to vote by proxy at the meeting. Trustees appointment with effect from: 11 December 01. Office holder details: Wendy Jane Wardell and David John Standish (IP Nos 955 and 8798) both of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. For further details contact: Matthew Flaherty on tel: Wendy Jane Wardell, Joint Trustee 18 June 015 (35693) In the Warrington County Court No 63 of 013 NICHOLAS IAN BROOME In Bankruptcy Bankrupt s residential address: 33 Mountain View, Helsby, Cheshire WA6 0BD. Date of Birth: 9 April Bankrupt s occupation: Pub Manager. Trading name: Oswalds. Previous trading address: 98 Main Street, Frodsham WA6 7AR Notice is hereby given that a meeting of creditors has been summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the Trustee s report of the administration of the bankrupt s estate and consideration of granting the Trustee his release under Section 99 of the Insolvency Act 1986 (as amended). The meeting will be held on September 015 at 10.30am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors wishing to vote at the meeting must lodge their proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 1.00 noon on 1 September 015. Date of appointment: 9 May 013. Correspondence address & contact details of case manager: Larissa Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: Name, address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: Nigel Fox, Trustee 17 June 015 (356304) In the Carlisle County Court No 0 of 013 IVOR JAMES DAVIS T/A I N LIVESTOCK In Bankruptcy Current Residential Address and Trading Address: 14 Stackbraes Road, Longtown, Carlisle, Cumbria CA6 5UR. Occupation: Unemployed, formerly trading in partnership at I N Livestock Co. Date of Birth: 1 April 1946 A meeting of creditors has been summoned by the Trustee pursuant to Section 331 of the Insolvency Act 1986 for the purposes of receiving his report on his administration and to determine whether the Trustee should have his release pursuant to Section 99 of the Insolvency Act The meeting will be held on 11 September 015 at am at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. A proxy form is available which must be lodged at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, no later than 1.00 noon on the business day prior to the meeting being held to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt. Trustee details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Date of Appointment: 10 July 013. Contact cp.worthing@frpadvisory.com Paul Atkinson, Trustee 19 June 015 (35630) In the Middlesbrough County Court No 331 of 011 ANTHONY STOBBS Formerly In Bankruptcy Description: Anthony Stobbs currently a painter/decorator of 4 The Hall Close, Ormesby, Middlesbrough, TS7 9BY. Date of Birth: 5 April 1958 I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA was appointed trustee of the estate of the above named debtor by the Secretary of State for the Department of Trade and Industry pursuant to the provisions of Section 96 of the Insolvency Act 1986 on 5 October 011. In accordance with the Insolvency Amendment Rules 010, notice is hereby given that I intend to call a meeting of creditors under the provisions of Rule of the Insolvency Rules 1986 for the purpose of considering and if thought fit, passing the following resolutions: That the trustee s final report and receipts and payments account be approved; That the trustee obtain his release pursuant to Section 99 of the Insolvency Act The meeting will be held at the office of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 5 August 015 at 10.00am. All proxies must be lodged no later than 1.00 noon on the working day before the date of the meeting. For further details contact: Michelle Laffan Tel: recovery@leonardcurtis.co.uk J M Titley, Trustee 19 June 015 (35687) In the York County Court No 4 of 011 PAUL JOHN WILLIAMS 14 Beckett Drive, Osbaldwick, York YO19 5RX previously at The Villa, Murton, York YO19 5UQ Birth details: 10 October 1971 Unknown Notice is hereby given pursuant to Section 331 of Insolvency Act 1986 (as amended) that a Final Meeting of the above named debtor s creditors will be held at the offices of Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 17 August 015 at am for the purpose of considering the Trustee s report on his administration. The following resolutions will be put to the meeting: 1. That the Trustee s final report and receipts and payments account be and are hereby approved.. That the Trustee be granted release under Section 99 of the Insolvency Act Proofs and proxies to be used at the meeting must be lodged with the Trustee at Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB no later than 1 noon on the business day preceding the meeting. Meeting Summoned By: Trustee in Bankruptcy Further Details are available from: Tony Chan, tony.chan@crawfordsinsolvency.co.uk. Telephone: David Norman Kaye, Office Holder Number: 194, Trustee in Bankruptcy, Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB. Date of Appointment: 18 April 011 (356315) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

71 PEOPLE MEETING OF CREDITORS In the Swansea County Court No 11 of 015 IAN HYWEL GROVE In Bankruptcy Residential address: 141 Eaton Road, Brynhyfryd, Swansea, SA5 9JU. Date of Birth: 30 October Occupation: Taxi Driver. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 31 July 015 at 11.00am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the day of the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 5 June 015. Further information about this case is available from Brogan Needham at the offices of Mazars LLP on Ann Nilsson and Martin Dominic Pickard, Joint Trustees (3563) In the High Court transferred to Bristol County Court, No 344 of 013 CHRISTOPHER JOHN BARTON Residential Address at date of bankruptcy order: 55 Brookthorpe, Yate, Bristol, BS37 4HX Birth details: 1 December 1960 Telecommunications Trading Address: 55 Brookthorpe, Yate, Bristol, BS37 4HX Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 BB Date of meeting: 3 July 015 Time of meeting: 11:00 am Notice is hereby given that a general Meeting of the Creditors of the bankrupt will be held at the place and on the date and time specified in this notice for the purposes of establishing a creditors committee and if no committee is formed, fixing the basis of the Trustee s remuneration and disbursements. All creditors wishing to vote at the meeting must lodge their proxies together with a proof of debt (if not previously submitted) with the Trustee no later than 1:00 noon on the business day preceding the date of the meeting. Date of Appointment: 11 June 015 Trustee's Name and Address: Edward Christopher Wetton (IP No. 0069) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 BB, ecw@gibsonboothinsol.com, telephone: For further information contact Annette Wojciechowski at the offices of Gibson Booth on , or aw@gibsonboothinsol.com 17 June 015 (35631) In the High Court of Justice No 3099 of 014 PAUL GEOFFREY RICHARD BROWN In Bankruptcy Home address: Marron House, Chawleigh, Chulmleigh, Devon, EX18 7HR. Previous address: 4 Lake View, Crediton, Devon, EX17 1DW. Occupation: Project Manager. Date of birth: 10 February I, Jeremiah Anthony O Sullivan (IP No 8333), of Bishop Fleming LLP, nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS give notice that I was appointed Trustee of the above bankruptcy estate on 3 June 015. Notice is hereby given pursuant to Section 314(7) of the INSOLVENCY ACT 1986 that a general meeting of the creditors of the above-named debtor will be held at Bishop Fleming, nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS on 08 July 015, at am for the purpose of approving the basis of the Trustee s remuneration. Proxies to be used at the meeting must be lodged with me no later than 1 noon on 7 July 015. All Creditors who have not already done so should prove their debts to me in writing by 7 July 015. No further notice to prove claims will be advertised. Further details contact: Jeremiah O Sullivan, exinsolvency@bishopfleming.co.uk, Tel: , Fax: Alternative contact: Sam Hawkins Jeremiah O Sullivan, Trustee 17 June 015 (35633) In the Preston County Court No 5 of 015 MICHAEL PHILIP BURY 53 Lower Bank Road, Fulwood, Preston, Lancashire PR 8NT Birth details: 7 March 1960 Surveyor/Estimator Trading Name or Style: Barbury Properties of Barbury House, Ashton on Ribble, Preston, Lancashire PR XP A Meeting of Creditors under Rule 6.81(1) has been summoned by the Trustee in this matter for the purpose of establishing whether a Creditors Committee is to be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee is to be remunerated and for the approval of the Trustees Category disbursements. The meeting will be held at the office of Freeman Rich, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, telephone number on July 015 at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 1 noon on the business day prior to the meeting. The forms should be sent to the Trustee s address as shown above to enable your claims to be considered for voting purposes. Further information about this case is available from the Trustees office. J.R. Duckworth, Trustee, Insolvency Practitioner No June 015 (3568) In the Preston County Court No 51 of 015 JOANNE LOUISE BURY 53 Lower Bank Road, Fulwood, Preston, Lancashire PR 8NT Birth details: 6 November 1965 Specialist Radiographer Aliases: Joanne Louise Greenwood and Joanne Louise Webster Trading Name or Style: Barbury Properties of Barbury House, Ashton on Ribble, Preston, Lancashire PR XP A Meeting of Creditors under Rule 6.81(1) has been summoned by the Trustee in this matter for the purpose of establishing whether a Creditors Committee is to be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee is to be remunerated and for the approval of the Trustees Category disbursements. The meeting will be held at the office of Freeman Rich, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, telephone number on July 015 at am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 1 noon on the business day prior to the meeting. The forms should be sent to the Trustee s address as shown above to enable your claims to be considered for voting purposes. Further information about this case is available from the Trustees office. J.R. Duckworth, Trustee, Insolvency Practitioner No June 015 (35680) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

72 PEOPLE In the Medway County Court No 37 of 015 MICHAEL ARTHUR CRUNDWELL In Bankruptcy Current residential address: 11 Milton Road, Swanscombe, Kent DA10 0LY. Occupation: Pest Controller. Debtor s date of birth: 4 March Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986, that a meeting of the creditors of the above named bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 31 July 015, at am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his offices at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 1.00 noon on the business day preceding the date of the meeting. Date of Appointment: 11 May 015. Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, tom.bill@frpadvisory.com. Paul Atkinson, Trustee in Bankruptcy 19 June 015 (356334) In the Neath & Port Talbot County Court No 14 of 015 SARA JENKINS In Bankruptcy Residential address: 187 GRAIG ROAD, GODREGRAIG, PONTARDAWE, SA9 NZ. Date of Birth: 17 November Occupation: Unknown. Christopher Charles Garwood (IP Number 589) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 8HL was appointed Trustee in Bankruptcy of Sara Jenkins on the 14 May 015. The Trustee in Bankruptcy has convened a meeting of the creditors of the bankrupt to take place at The Hall, Lairgate, Beverley, HU17 8HL at 11:00am on 3 July 015 for the purpose of determining the Trustee s remuneration and that of his Solicitors & Agents. Note: To be entitled to vote at the meeting, a creditor must lodge with the Trustee in Bankruptcy at his postal address, not later than 1:00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Further details: Tel: Alternative contact: Debbie Garrett Christopher Garwood Trustee 18 June 015 (356331) In the Doncaster County Court No 59 of 015 WILLIAM ARTHUR MCKAY In Bankruptcy Other names: Willie McKay. Trading names or styles: Martin Grange Racing, McKay Sports Management, Willie McKay Sports Management. Current residential address: Cobwebbs, Houndslow, Gordon, Berwickshire, TD3 6LX. Former residential address: Martin Grange Farm, Martin Common, Bawtry, Doncaster, DN10 6DD. Occupation: Football Agent. Debtor s date of birth: 4 June Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of the creditors of the above named bankrupt will be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 0 July 015, at am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Trustee in Bankruptcy at his offices 110 Cannon Street, London, EC4N 6EU not later than 1.00 noon on the business day preceding the date of the meeting. Date of Appointment: 7 May 015. Office Holder details: Geoffrey Carton-Kelly (IP No: 860), of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU. Further details contact: CP.London@frpadvisory.com Geoffrey Carton-Kelly, Trustee 18 June 015 (35674) In the Sheffield County Court No 413 of 01 CRAIG MICHAEL THICKETT In Bankruptcy Bankrupt s residential address: 6 Waterthorpe Rise, Westfield, Sheffield S0 8NA. Occupation: Company Director. Notice is hereby given that a General Meeting of Creditors, summoned by the Trustee, will be held at Baker Tilly Creditor Services LLP, Springfield House, 76 Wellington Street, Leeds, LS1 AY on 10 July 015, at am for the purpose of forming a creditors committee, or in the alternative, to fix the basis of the Trustee s remuneration and disbursements. To be entitled to vote at the Meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY no later than 1.00 noon on 9 July 015. Correspondence address and contact details of case manager: Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY, Tel: Trustee details: Alec Pillmoor (IP No ), Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 BN. Tel: Date of Appointment: 4 June 015. Alec Pillmoor, Trustee 19 June 015 (35639) In the Newcastle upon Tyne County Court No 894 of 014 COLIN WHARTON In Bankruptcy Residential Address: Beechwood, The Grove, Rowlands Gill, Tyne & Wear NE39 1PN. Date of Birth: 3 February Occupation: Salesman. Trading Name: Completely Bonkers Fancy Dress Supermarket. Trading address: Unit 3, Blaydon Business Park, Blaydon on Tyne, NE1 5SJ. Notice is hereby given that a General Meeting of Creditors, summoned by the Trustee, will be held at Baker Tilly Creditor Services LLP, Springfield House, 76 Wellington Street, Leeds, LS1 AY on 16 July 015, at am for the purpose of establishing a creditors committee under Section 301 of the Insolvency Act 1986 (as amended) or in the alternative to consider resolutions fixing the basis of the Trustee s remuneration and disbursements. In order to be entitled to vote at the Meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at Baker Tilly Creditor Services LLP, Springfield House, 76 Wellington Street, Leeds, LS1 AY no later than 1.00 noon on 15 July 015. Date of Appointment: June 015. Office Holder details: Alec Pillmoor, (IP No ), Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 BN Tel: Correspondence address and contact details of case manager: Wendy-Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 AY, Tel: Alec Pillmoor, Trustee 18 June 015 (356308) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

73 PEOPLE NOTICES OF DIVIDENDS In the County Court at Northampton No 198 of 014 ANN MARIE PALMER Address at date of Bankruptcy Order: 6 Alcombe Terrace, Northampton, NN1 3LD. Occupation at date of Bankruptcy Order: Factory Worker. Date of Birth: 31/01/1964 Notice is hereby given pursuant to Rule 11. of the Insolvency Rules 1986 of my intention to declare a first and final dividend to creditors. Creditors are required, on or before July 015 (Last Date to Prove) to submit their proofs of debt to me, Christopher Charles Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL, the Trustee, and, if so requested, to provide such documentary or other evidence as may appear to me to be necessary. A dividend will be declared within months of the Last Date to Prove. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. Christopher Charles Garwood (IP No 589), Trustee, Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL Date of Appointment: 15 January 015 Alternative contact for enquiries: Laura Smart, Telephone: , lsmart@wilkinchapman.co.uk Christopher Charles Garwood, Trustee June 015 (356307) In the Northampton County Court No 881 of 011 FIONA KERSWELL In bankruptcy of 51 Main Street, Great Oxendon, Market Harborough, Leics LE16 8NG. Occupation: Marketing Consultant. Date of Birth: 4th March 1961 A first and final dividend is intended to be declared in the above matter. Creditors are invited to prove their debts. All creditors who do not prove their debt by 14th August 015 will be excluded from the dividend. Claims should be sent to the under-mentioned trustee at the address shown below. It is intended to declare that dividend within two months from the above date. Date: 19th June 015 A D Kent MIPA, FABRP (IP No. 8764), Trustee Maidment Judd, The Old Brewhouse, Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN Tel: Alternative Contact: Jo Ross (356378) In the County Court at bath No 1035 of 009 MARK AKERMAN in bankruptcy Mark Akerman who at the time of bankruptcy was employed as a factory worker and resided at 46 St Michaels Road,Melksham, Wiltshire, SN1 6HN, lately residing at 7Thackeray Crescent, Melksham, Wiltshire, SN1 7NH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 14 July 1978 Factory worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 9 July 015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 18 June 015 (356474) In the Gloucester County Court No 368 of 009 JONATHAN PAUL BOWN in bankruptcy Jonathan Paul Bown, who at the date of the bankruptcy order, lately a company director, 9/04/009, resided at Upfield Close,Paganhill, Stroud, GL5 4BL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3 February 1983 lately a company director 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: 30 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 June 015 (35675) In the Milton Keynes County Court No 11 of 010 SANMUGANATHAN CHANDRAMOHAN in bankruptcy SANMUGANATHAN CHANDRAMOHAN who at the date of the bankruptcy order, 4/0/010, resided at RavensbournePlace, Springfield, Milton Keynes, MK6 3HN, lately residing at 87 Clements Road, Eastham, London, E6 DR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 February 010 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: 30 June 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 June 015 (356317) In the County Court of Nottingham No 411 of 011 JOANNE MARIE CHAPMAN In bankruptcy 14 Forester Street, Netherfield, Nottingham NG4 NJ Birth details: 8 April 197 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 July 015. Contact details: Mr A Oliver, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 18 June 015 (35637) In the Nottingham County Court No 185 of 014 GLENN W COOPER In Bankruptcy Current address and former address: 34 Homefield Road, Bobbers Mill, Nottingham, NG8 5GH. Occupation: unknown. Date of Birth: 7/0/1964. Notice is hereby given that I, Michael Colin John Sanders (IP No 8698) of MHA Macintyre Hudson LLP, New Bridge Street House, New Bridge Street, London EC4V 6BJ, intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs - 0 July 015. Creditors are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Trustee in bankruptcy by the last date of proving. Date of Appointment: 18 September 014. Further details contact: Chloe Brister, chloe.brister@mhllp.co.uk, Tel: , Ref: CR300138/MCJS/CB/LF/D-UNSECURED CREDITORS. Michael Colin John Sanders, Trustee 18 June 015 (35630) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

74 PEOPLE In the Chelmsford County Court No 98 of 010 JASMIN LEAH IBRAHIM in bankruptcy Jasmin Leah Ibrahim who at the date of the bankruptcy order, 01/04/010 resided at 14 Bunting Close, Chelmsford, Essex, CM 8XR and lately residing at 76 Hamels Drive, Hertford, SG13 7SW and formerly residing at 5 The Heathers, London Road, Hertford SG13 7LG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 9 August 1983 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: 30 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 June 015 (35668) In the County Court at Liverpool No 3156 of 009 SALMA KHANAM IQBAL In bankruptcy SALMA KHANAM IQBAL, also known as SALMA KHANAM HANIF, who at the date of the bankruptcy order 10/11/009, resided 48 BLANTYRE ROAD, LIVERPOOL L15 3HS and lately residing 14 LANCE LANE LIVERPOOL L15 6TY. Lately carrying on business as COMPANY DIRECTOR Birth details: 0 April 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: 9 July 015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk 18 June 015 (356314) In the County Court of Newcastle-Upon-Tyne No 00 of 010 ANDREW DAVID JOHNSON In bankruptcy 8 Iris Terrace,Ryton, Tyne and Wear, NE40 4UD Birth details: 16 September 1987 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 July 015. Contact details: Mr A Oliver, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 18 June 015 (35665) In the BRIGHTON COUNTY COURT No 850 of 011 GARY PHILLIPS in bankruptcy Gary Phillips; who at the date of the bankruptcy order, 01/09/011, a ceiling fixer resided at 40 Staples Barn, Henfield, West Sussex BN5 9PN carried on business as G Phillips at 40 Staples Barn, Henfield, West Sussex BN5 9PN and lately carrying on business as Phillips Interiors at 40 Staples Barn, Henfield, West Sussex BN5 9PN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 9 March 1974 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 June 015 (356481) In the WEYMOUTH and DORCHESTER COUNTY COURT No 56 of 009 TIMOTHY WAYNE RICHARDSON IN BANKRUPTCY TIMOTHY WAYNE RICHARDSON, who at the date of the bankruptcy order, 7/07/09 resided at Middle Cottage Wonston Hazelbury Bryan Sturminster Newton Dorset DT10 EE lately residing at Hambro Road Fortuneswell Portland Dorset DT5 1JU and previously 30 King Street Portland Dorset DT5 1NH and carrying on business as Mutiny Music Middle Cottage Wonston Hazelbury Bryan Dorset DT10 EE. NOTE: the above-named was discharge from the proceedings and may no longer have a connection with the addresses listed Birth details: 10 June 1968 Music Agent 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: 30 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR 19 June 015 (356301) In the Walsall Court No 143 of 011 IAN CARL SHORTER BANKRUPTCY 437a Littleworth Road, Hednesford, Staffordshire, WS1 1HZ Birth details: 5 March 198 Employed 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: 30 July 015. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 18 June 015 (35677) In the ROMFORD COUNTY COURT No 35 of 011 PHILLIP ANDREW STEVENSON in bankruptcy Phillip Andrew Stevenson; who at the date of the bankruptcy order, 19/05/011, a music teacher resided at 70 Beccles Drive, Barking, Essex, IG11 9HY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0 June 1960 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 30 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 June 015 (356303) In the CENTRAL LONDON COUNTY COURT No 674 of 013 ILIRJAN ZHUPALI in bankruptcy Ilirjan Zhupali; who at the date of the bankruptcy order, 14/0/013, a machine operator resided at 38 Sweet Briar Grove, London, N9 9LT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16 March 1964 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 31 July 015. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX 490 Ipswich, Suffolk IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 19 June 015 (35689) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

75 PEOPLE Wills & probate DECEASED ESTATES Notice is hereby given pursuant to s. 7 of the Trustee Act 195, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out above is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out above, and to send such particulars before the date specified in relation to that deceased person displayed above, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given ALLEN, David Ivor 15 Moorhurst Avenue, Goffs Oak, Waltham Cross, Hertfordshire EN7 5LD. Aeronautical Engineer (Retired). 0 June 014 c/o Lingualaw Ltd, Warlies Park House, Horseshoe Hill, Upshire, Essex EN9 3SL. (Valerie Irene Allen.) 4 August 015 (356348) ALTON, Dorothy Helen Nursing Home-Larchwood Care, Dungate Manor, Flanchford Road, Reigate Heath, Surrey RH 8QT formerly of New Friars, Mickley, Ripon, North Yorkshire. 14 February 015 Eccles Heddon LLP, 4A Market Place, Thirsk, North Yorkshire YO7 1LF. 8 August 015 (356374) ANTON, George Stewart Fraser Field House, Uphampton, Ombersley, Droitwich, Worcestershire WR9 0JS. 8 May 015 Charles Russell Speechlys LLP, Compass House, Lypiatt Road, Cheltenham, Gloucestershire GL50 QJ. (Mary Hamilton Anton and Mark Adrian Hunt) 8 August 015 (356369) ARMSTRONG, Doreen Vera Abbeyfield House, 11 Maitland Road, Reading RG1 6NL. Single (Retired). 13 February 015 Caversham Solicitors Limited, Caversham Chambers, 51A Church Street, Caversham, Reading RG4 8AX. (KC.V54..VALLANCE.) (Robert Arthur Charles Last.) 4 August 015 (356330) ASHDOWN, Elizabeth 7 Denham Avenue, Llanelli SA15 4DB. Housewife. 1 December 014 The London Gazette, PO Box 3584, Norwich NR7 7WD. (Michael Ashdown.) (Ref: 159.) (This notice is in substitution for that which appeared in The Gazette Notice ID Number August 015 (356573) ASKHAM, Hilary Jessie 14 Fairways, Thornbury Road, Isleworth, Middlesex TW7 4NS. 1 May 015 Garner & Hancock LLP, 4 Church Street, Isleworth, Middlesex TW7 6BH.(Garner & Hancock LLP) 4 September 015 (356333) ATKINS, Pamela Jean 9 Waverley Gardens, Pevensey Bay, Pevensey, East Sussex BN4 6LB. 6 May 015 John Fowlers LLP, Town Hall Chambers, St Runwald Street, Colchester CO1 1DS. 4 September 015 (356454) ATKINSON, Edith Middleton 67 All Saints Road, Sutton. 8 December 014 Adrian Larkin LLB, Larkin & James Solicitors, 31 High Road, Byfleet, West Byfleet, Surrey KT14 7QH, tel , adrian@larkinandjames.co.uk 4 August 015 (356485) ATTEWELL, Kenneth Albert 59 Bowyer Road, Abingdon, Oxfordshire OX14 EP. 6 May 015 Franklins Solicitors, Walton House, 15 Ock Street, Abingdon, Oxfordshire OX14 5AN. (David Stephen Lister and Ann Elizabeth Lister) 8 August 015 (356375) AUSTIN, Alec George BAKER, Paul Harvard 3 Deanland Wood Park, Golden Cross, Hailsham, East Sussex BN7 3SP. 6 February 015 Eastbourne. Double Glazing, Manfacturing (Retired). 5 June 015 Cornfield Law LLP, 47 Cornfield Road, Eastbourne, East Sussex BN1 4QN. (Andrew Elliott Board and Jeremy James Quinton Howes) Gaby Hardwicke, 33 The Avenue, Eastbourne, East Sussex BN1 3YD. (Ref SJS.Baker ) (Gaby Hardwicke Solicitors.) 4 September 015 (35631) 4 September 015 (356309) BAKER, Majorie (Majorie Emily Alice) Homebeech, 1 Stocker Road, Bognor Regis, West Sussex. Teacher (retired). 4 February 015 Rita Sen Solicitors, 4 Nyetimber Lane, Rose Green, Bognor Regis, West Sussex, PO1 3HG. (Miss Rita Sen) 6 August 015 (356373) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

76 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 BARTON, Mary 9 The Grove, Oswaldtwistle, Lancashire BB5 0FG. 9 March 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (356305) BATES, Eva The Boynes Nursing Home, Upper Hook Road, Upton upon Severn, Worcestershire WR8 0SB; formerly of 17 Hillview Road, Upper Strensham, Worcestershire WR8 9LJ. Publican (Retired). 1 March 015 Moore Brown & Dixon LLP, High Street, Tewkesbury, Gloucestershire GL0 5LE. Solicitors. (Brendan Martin Lawler and Julie Vivien Moss.) 3 September 015 (35637) BEACH, Maizy Alexandra Margaret Irene Longacre Care Home, 1/14 Chute Way, High Salvington, Worthing, West Sussex BN13 3EA. 31 March 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc) 4 September 015 (356355) BELL, Muriel Grace 91 Arlington Gardens, Harold Wood, Romford, Essex, RM3 0BE. Secretary (retired). 1 June 015 Symons, Gay & Leland LLP, Solicitors, 91A South Street, Romford, Essex RM1 1PA (Helen Stuart) 7 August 015 (356311) BERGMANN, Rita Elke 19 Norfolk Road, Thetford, Norfolk IP4 DB. 1 March 015 Metcalfe Copeman & Pettefar LLP, Cage Lane, Thetford, Norfolk IP4 DT. (Timothy William Stevenson and Andrew Philip Charles Davies) 4 September 015 (356313) BIENVENU, Joyce Plymouth House Nursing Home, Alcester Road, Tardebigge, Bromsgrove, Worcestershire B60 1NE. 9 March 015 Thomas Horton LLP, Strand House, 70 The Strand, Bromsgrove, Worcestershire B61 8DQ. (Thomas Matthew Norton and Richard Anthony Hull) 5 August 015 (356360) BIRCH, Kenneth Edwin Ellanslea, Eccleshall Road, Great Bridgeford, Staffordshire ST18 9PS. 4 May 015 The Eric Whitehead Partnership Solicitors, 14 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Terence Robert Mancey) 4 August 015 (356364) BIRD, Ethel 8 Melrose Court, Williams Road, Ealing W13 0RJ. 0 August 000 Probate & Estate Administration Ltd, 59A Main Street, Willerby, East Yorkshire HU10 6BY. 8 August 015 (356343) BIRKINHEAD, Marian Smith 4 Byrne Court, Arnold, Nottingham, Nottinghamshire NG5 6RN. 0 January 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (356318) BLACK, Terence Michael 9 Dexter Avenue, Oldbrook, Milton Keynes MK6 QH. 5 May 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. (Royal Bank of Scotland plc) 4 September 015 (356316) BORLAND, Gertrude 39 Wentworth Drive, Liverpool L5 4SY. 5 June 015 DWF Solicitors, 5 St Paul s Square, Old Hall Street, Liverpool L3 9AE. 4 September 015 (356341) BOWEN, Mary Jane Maisie Dene Park House, Killingworth Road, South Gosforth, Newcastleupon-Tyne NE3 1SY. 15 April 015 Poole Townsend, Duke Street, Barrow-in-Furness, Cumbria LA14 1RP. (Martin James Oates) 4 August 015 (356344) BREWSTER, Joan Elizabeth 13 The Avenue, Welford Road, Northampton NN 8PR. 9 April 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc and Roy Brewster) 4 September 015 (35634) BULL, Gwendoline May 1 Loders, Ardingly, Haywards Heath, West Sussex RH17 6UD. 7 May 015 Colemans Solicitors, Paddockhall Chambers, Paddockhall Road, Haywards Heath RH16 1HF. (Timothy Charles Cotterill) 4 September 015 (356353) BYGRAVE, Sylvia Doreen 8 Southwell Road, Lowestoft, Suffolk NR33 0RN. 4 June 015 QualitySolicitors Norton Peskett, 148 London Road North, Lowestoft, Suffolk NR3 1HF. (Kevin Martin Dobson and Robert Anthony Barley) 4 September 015 (356346) CANHAM, Robert George 45 Emmanuel Avenue, Gorleston, Great Yarmouth NR31 7NY. Company Director (Electrical Supplies Company). 14 April 015 Mr P Ward, Chamberlins, 4-6 Crown Road, Great Yarmouth NR30 JP. (Paul Barrie Ward and John Barry Thackray.) 4 August 015 (356368) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

77 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 CASTLE, Daphne Gertrude Silverways, Silver Way, Highcliffe, Christchurch, Dorset BH3 4LJ. Tax Officer (retired). 0 September 014 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 7 August 015 (35638) CHADWICK, Douglas Charles Edward 16 Queen s Lane, Arundel, West Sussex BN18 9JN. 6 June 015 Green Wright Chalton Annis, 1 Tarrant Street, Arundel, West Sussex BN18 9AZ. (Jonathon James Rogers) 4 September 015 (35636) CHALMERS TRIBE, Rosemary Flat 78, Homelake House, 40 Station Road, Parkstone, Poole BH14 8UH. 5 June 015 Clarke Willmott LLP, Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 PG. (Clarke Willmott Trust Corporation) 4 September 015 (356366) CHOPPING, Ronald James 3 Langley Drive, Camberley, Surrey GU15 3TB. January 015 Herrington & Carmichael LLP, 7 Broad Street, Wokingham, Berkshire RG40 1AU. (Richard John Jennings) 4 September 015 (356486) CLAREY, Freda Zena 46 Caverstede Road, Paston, Peterborough PE4 6EA. 13 March 015 Greenwoods Solicitors LLP, Monkstone House, City Road, Peterborough PE1 1JE. (Eric Vincent Clarey and Timothy John Addinell) 4 September 015 (356356) CLARK, Robert William 10 THE MILL, MILL LANE, BEDFORD, MK43 8EW. Retired GP. July 014 The London Gazette (170), PO Box 3584, Norwich, NR7 7WD. (William Vernon-Allen) 5 August 015 (355846) CLARKE, Wayne 8 Common Edge Road, Blackpool, Lancashire formerly of 60 Acre Gate, Blackpool, Lancashire. 30 April 015 Roland Robinsons and Fentons, Adelaide Street, Blackpool FY1 4LX. (Jayne Clare Clarke) 8 August 015 (356339) CLARKE, Margaret Yvonne 55 Wish Road, Hove, East Sussex BN3 4LN. 3 March 015 Mayo Wynne Baxter LLP, Century House, Dyke Road, Brighton, East Sussex BN1 3FE. (Christopher Simon Tribe and Mayo Wynne Baxter LLP) 4 September 015 (356350) COCKS, George Desmond Grange Retirement Home, Ruxbury Road, St Anne s Hill, Chertsey, Surrey KT16 9EP and 44 Fernlands Close, Little Green Lane, Chertsey, Surrey KT16 9PX. 8 May 015 Owen White & Catlin LLP, 56 High Street, Shepperton, Middlesex TW17 9AY. (Richard Thomas Clark and Patricia Ann Clark) 7 August 015 (356340) COLECLOUGH, Albert Vivian 4 Laurel Banks, Heswall, Wirral CH60 6SZ. 4 June 015 Campion Solicitors, 4 Milner Road, Heswall, Wirral CH60 5DZ. (Vivien Guntrip) 4 September 015 (356384) COOK, Agnes Mary 6 Dovehouse Lane, Harbury, Warwickshire CV33 9HE. 1 March 015 Lodders Solicitors LLP, Number Ten Elm Court, Arden Street, Stratford upon Avon, Warwickshire CV37 6PA. (Martin Peter Green and Stephen Robert Brignull) 4 September 015 (356479) COPPARD, Nelson Harry Royal Bay Retirement Home, 86 Aldwick Road, Bognor Regis, West Sussex. 5 June 015 Chamberlain Martin Solicitors, 40 Sudley Road, Bognor Regis, West Sussex PO1 1ES. (Gervaise Robert Fisher Dunn and Keith Campbell) 4 September 015 (35635) CYSTER, Margaret Lily Gate Court, Northiam, Rye, East Sussex TN31 6QT. 9 April 015 Warners Law LLP, Bank House, Bank Street, Tonbridge, Kent TN9 1BL. (Charles John Warner and Alfred Rupert John Cyster) 4 September 015 (356395) DAVIS, Betty 41 Maple Court, The Street, Moredon, Swindon SN5 3AF previously of 66 High Street, Royal Wootton Bassett, Wiltshire SN4 7AR. 6 January 015 Andrews Martin, 6 Little London Court, Old Town, Swindon SN1 3HY. 4 September 015 (356405) DE CARLE, Donald 35 Torrington Park, London N1 9TB. 11 March 015 Pearlmans Solicitors, 39 Finchley Lane, London NW4 1BX. (Angelo Pinto and Peter Roberts) 8 August 015 (356380) DE ESCOFET, Basil Philip Cleave Farm, Callington, Cornwall PL17 8BP. 19 November 014 Howard and Over Solicitors, 114 Albert Road, Devonport, Plymouth PL 1AF. 4 September 015 (356385) DODGE, Winifred Mabel Kingfisher Lodge Care Centre, Chestnut Walk, Saltford, Bristol BS31 3BG formerly of 8 Claverton Road West, Saltford, Bristol BS31 3AJ. 4 January 015 Mogers Drewett Solicitors LLP, 4 Queen Square, Bath BA1 HY. (Derwent William Moger Campbell and Arnold Courtney Wheeler) 4 September 015 (356345) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

78 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 DUNN, Letty 3 The Chantry, The Sidings, Long Sutton, Spalding, Lincolnshire PE1 9EB. Widow. December 014 Mossop and Bowser, Abbots Manor, 10 Spalding Road, Holbeach, Spalding, Lincolnshire PE1 7LP. (Ref HP/KCD/ 3588.) (Graham John Wakefield and Richard Mark Hill.) 1 September 015 (356363) DYER, Wendy 73 Heol y Meinciau, Pontiets, Llanelli SA15 5RT. December 014 Jennings, 17 Goring Road, Llanelli SA15 3HF. 4 September 015 (35634) ELDERTON, Rosemary 8 Church Street, South Brent, Devon TQ10 9AB. 9 June 007 Gowmans, 65 Hyde Road, Paignton, Devon TQ4 5BT. 4 September 015 (356476) ELSON, Robert Paul (Paul Robert) Woodlea, Upperfields, Ledbury, Herefordshire HR8 1LE. 1 March 015 Orme & Slade, NatWest Bank Chambers, The Homend, Ledbury, Herefordshire HR8 1AB. 4 September 015 (356488) EMBREY, Dorothy Mary Margaret Cadfor Farm, Govilon, Monmouthshire NP7 9NU. 4 January 015 Gartsides Solicitors, Rother House, 11 Nevill Street, Abergavenny, Monmouthshire NP7 5AA. 4 August 015 (356379) FELGATE-CATT, Sarah Elizabeth Ground Floor Flat, 50 Stratford Road, London W8 6QA. 19 July 014 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc) 4 September 015 (356354) FLEMONS, David John Flat 3, Helena Road, Southsea, Portsmouth PO4 9RH. 18 August 014 Blake Morgan LLP, Harbour Court, Compass Road, North Harbour, Portsmouth PO6 4ST. (Mark Anthony Flemons) 4 September 015 (356381) FOX, Eric Thomas Whitstone Farm, Mary Tavy, Tavistock, Devon PL19 9PW. 6 January 015 Ann Pointer Solicitors, 6 King Street, Tavistock, Devon PL19 0DT. (Ann Pointer and Gerald Stuart Martin) 4 September 015 (356367) FRANCIS, Rita Marie 1 Holbrook Cottages, Station Road, Alburgh, Harleston, Norfolk IP0 0EP. 3 October 014 Allens Cadge & Gilbert, 8 Earsham Street, Bungay, Suffolk NR35 1AG. (Charles John William Snowling) 4 September 015 (356371) FURNEAUX, Susan Mary Great Western Close, Paignton, Devon TQ4 5HR. 8 May 015 Michael W Pipe Solicitors, Geneva House, 10 Dendy Road, Paignton, Devon TQ4 5DB. 4 September 015 (35638) GAGIE, Ronald Alexander 5 Havisham Road, Chalk, Gravesend DA1 4UW. 0 January 015 Hugh James, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc) 8 August 015 (356398) GRANT, Hilary Flat 15, Pine Park Mansions, 1-3 Wilderton Road, Poole, Dorset BH13 6EB. 19 May 015 Lloyds Bank, Birmingham Executors Office, PO Box 4159, 3rd Floor, 15 Colmore Row, Birmingham B QY. (Lloyds Bank Plc) 4 August 015 (356365) GRAVES, Jack 17 Jack Sears House, Dartmouth Road, Paignton, Devon TQ4 5BH. 4 May 015 Michael W Pipe Solicitors, Geneva House, 10 Dendy Road, Paignton, Devon TQ4 5DB. 4 September 015 (35636) GREENWOOD, Mary Julia (Alternative name Mrs May Greenwood) Flat 9, Keppel House, London SW3 6RA. Previous Address: 33 Penrith Avenue, Oldham, Greater Manchester, UNITED KINGDOM OL8 4LY. Hosuekeeper (retired). 6 February 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 7 August 015 (356393) HALL, Gloria Noelle 9 Honnor Road, Staines-Upon- Thames, Middlesex TW18 1RB. 5 June 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (356390) HAMILTON, Ronald George Ian 10 College Gardens, London N18 XR. November 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (356410) HARTE, Patrick Joseph Montpelier, 308 Benham Hill, Thatcham, Berkshire RG18 3AJ. 17 November 01 Gardner Leader, White Hart House, Market Place, Newbury, Berkshire RG14 5BA. (Patrick James Stewart and Michael James Davis) 4 September 015 (356357) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 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 HAWES, Florence Betty HAYES, Enos Frederick John Orchard House Nursing Home, 107 Money Bank, Wisbech, Cambridgeshire PE13 JF formerly of Chaklala, 5 Richmond Way, Leverington, Wisbech, Cambridgeshire PE13 5JX. 30 April 015 Coach House, Horseshoe Lane, Ash Vale, Surrey GU1 5LL. 13 April 015 Kenneth Bush Solicitors, 11 New Conduit Street, King s Lynn, Norfolk PE30 1DG. Wheelers LLP, 4 Victoria Road, Farnborough, Hampshire GU14 7PG. (Neil Leonard Parsons) 4 September 015 (356359) 4 September 015 (35641) HEATH, Dorothy May 8 East Bank Ride, Forsbrook in the county of Stafford ST11 9DS but latterly of Hilderstone Hall Residential & Nursing Home, Hilderstone near Stone, Staffordshire ST15 8SQ. 9 April 015 The Eric Whitehead Partnership Solicitors, 14 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Gillian Jayne Bailey and Philip Eric David Bailey) 4 August 015 (356409) HEMING, Gladys Hannah Jeanne Fagley Drive, Eccleshill, Bradford, West Yorkshire BD 3LE. 6 February 015 Berlad Graham LLP, Berkeley Square House, Berkeley Square, Mayfair, London W1J 6BD. (Valerie Margaret Best and Judith Ann Burrows) 4 September 015 (356351) HILLYARD, Olive Grace The Berkshire Care Home, 16 Barkham Road, Wokingham, Berkshire RG41 RP. 3 May 015 Lloyds Bank Private Banking, PO Box 800, 34 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC) 4 August 015 (356400) HIRONS, Frederick Lionel 14 Oxford Road, Cumnor, Oxfordshire OX 9PG. 5 December 014 Challenor and Son, Stratton House, Bath Street, Abingdon, Oxfordshire OX14 3LA. (Neville John Pegram and Trevor John Pegram) 4 September 015 (356407) HOLDER, Alfred Kenneth 1 Rothesay Way, Summer Hayes, Willenhall, West Midlands WV1 4SE. Retired Plant Fitter. 7 October 008 Ian Henery Solicitors Ltd, Unit 1 Latitude, 155 Bromsgrove Street, Birmingham B5 6AB. (Alan Holder.) 4 August 015 (356386) HOLLAND, Gertrude 65A Leicester Road, New Barnet, Hertfordshire EN5 5EL. 1 March 015 Michael Anvoner & Co Solicitors, Constable House, 5 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Evi Franziska Holland and Alexandra Renate Eleonara Sheldon) 4 September 015 (356347) HONEYSETT, Barbara Cherrington Boreham Mill Nursery, Boreham Street, Hailsham, East Sussex BN7 4SD. 1 February 015 Heringtons Solicitors LLP, 39 Gildredge Road, Eastbourne, East Sussex BN1 4RY. 4 September 015 (356349) HORTON, Thelma Lorraine Westmead, Westmead Close, Off Ledwych Road, Droitwich, Worcestershire WR9 9LG. 6 February 015 Thomas Horton LLP, Strand House, 70 The Strand, Bromsgrove, Worcestershire B61 8DQ. (Thomas Matthew Horton and Graham Wynne Morgan) 5 August 015 (356388) HOWE, Shirley 35 Lakeland House, Marine Road East, Morecambe, Lancashire LA4 6AY. 6 February 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (356489) HUBERT, Cyril George Ash Grove Residential Care Home, 66 Billett Lane, Hornchurch, Essex RM11 1XA and 11 Vaughan Avenue, Hornchurch, Essex RM1 6SL. 11 April 015 Moss & Coleman, High Street, Hornchurch, Essex RM1 6JP. (Philip George Hubert) 4 September 015 (356397) HUGHES, Elizabeth 66 Gantley Avenue, Billinge, Wigan WN5 7AF. 3 November 014 McCarthy Bennett Holland, 6 Bridgeman Terrace, Wigan WN1 1TD. (The partners in the firm of McCarthy Bennett Holland) 4 September 015 (356414) HUGHES, Bernard 4 Partridge Road, Cardiff CF4 3QX. 1 April 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 August 015 (356403) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

80 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given JOHNS, Frederick Alfred 5 Medway Grove, Cavendish Park, Didcot, Oxfordshire OX11 8ED. 16 March 015 Sue Such, PO Box 370, Stevenage, Hertfordshire SG1 9BB. 4 September 015 (356413) JOHNSTONE, John Joseph 16 Gorse Green, Lowestoft, Suffolk NR3 SL; previously of 9 Grosvenor Court, Stevenage, Hertfordshire SG1 JN. Storeman. 30 March A Queensway, Stevenage, Hertfordshire SG1 1DA. (David Barney & Co.) 4 August 015 (356448) JONES, Mary The Beeches Care Home, London Road, Brentwood, Essex. 1 February 015 Leonard Gray LLP, 7-74 Duke Street, Chelmsford, Essex CM1 1JY. (Katherine Ann Richardson) 4 September 015 (356483) JONES, Graham 7 IVY PLACE, TANTOBIE, STANLEY, Co. Durham, DH9 9PT10 LIBERTY TERRACE, TANTOBIE, STANLEY, Co. Durham, DH9 9TB. Company Director. 1 January 015 The London Gazette (146), PO Box 3584, Norwich, NR7 7WD. (Susan Elizabeth Jones) 4 August 015 (35301) JUDD, Winifred Margaret Catherine Inwood House, Bellamy Lane, Salisbury, Wiltshire SP1 SP formerly of Part Manor Farm, 8 High Street, Sixpenny Handley, Salisbury, Wiltshire SP5 5ND. 3 March 015 Farnfields, 4 Church Lane, Shaftesbury, Dorset SP7 8JT. (Stephen Frederick Henry Judd) 4 September 015 (356401) KAY, Susan Evelyn The Old Dairy, Manor Farm, Melbury Abbas, Shaftesbury, Dorset SP7 0DZ. 4 January 015 Farnfields Solicitors, 4 Church Lane, Shaftesbury, Dorset SP7 8JT. (Michael Curwen North) 4 September 015 (356436) KENNEDY, Mark 339A Victoria Park Road, Hackney, London, England, E9 5DX. Librarian. 9 March 015 The London Gazette (179), PO Box 3584, Norwich, NR7 7WD. (Katharine Johannesen Kennedy) 4 August 015 (356500) KILLIAN, Edmond Pierre Flat 150 Morris House, Salisbury Street, London NW8 8QD. 7 September 011 Singletons Austin Ryder, Crossfield Chambers, Gladbeck Way, Enfield, Middlesex EN 7HT. (Joseph Killian and Jeannine Paulette Breit) 4 September 015 (35646) KIMBELL, Vincent Northfield Road, Tetbury, Gloucestershire. 9 May 015 Collard & Co., 40 High Street, Highworth, Swindon SN6 7AQ. Solicitors. 4 August 015 (35645) KINSELLA, Brendan Anthony Flat, Albany Mansions, St Leonards On Sea, East Sussex TN38 0YD. October 014 Heringtons Solicitors, 1 Upper Lake, Battle, East Sussex TN33 0AN. 4 September 015 (356447) LANCASTER, Michael Joseph 97 Barnburgh Lane, Goldthorpe, Rotherham S63 9NT. 8 January 015 Ison Harrison Solicitors, Duke House, 54 Wellington Street, Leeds LS1 EE. (Richard John Timperley and Dominic Peter Stewart Mackenzie) 4 September 015 (356408) LEEVES, Edward James Frederick Westbury Nursing Home, Falcondale Road, Westbury on Trym, Bristol BS9 3HU; formerly of 6 Whytes Close, Westbury on Trym, Bristol BS9 3HU. November 014 Lyons Solicitors, 49 High Street, Westbury on Trym, Bristol BS9 3ED. (Duncan Geoffrey Shaw and Anna Louise O Hara.) 4 August 015 (356391) LESTER, Joyce Matilda 39 Glasshouse Lane, Countess Wear, Exeter, Devon EX 7BX. Secretary, retired. 10 April 015 Countrywide Tax & Trust Corporation Ltd, Abbotsfield House, 43 High Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.) 4 August 015 (356411) LOWE, John Croftwood, Whitchurch Way, Halton Lodge, Runcorn, Warrington, Cheshire. 5 December 014 Haywards Solicitors, 7/9 Tavern Street, Stowmarket, Suffolk IP14 1PJ. (Haywards Solicitors) 4 September 015 (356480) LUTCHFORD, Dennis Flat C, 3 Rathbone Street, London W1T 1LX. 6 May 011 TWM Solicitors LLP, 7-9 Queens Road, Wimbledon, London SW19 8NG. (Peter Dennis Lutchford) 4 August 015 (356490) MACDONALD, Thomasina Cowan 90 St Helens Road, Westcliffe on Sea, Essex SS0 7LE. 16 March 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (356453) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

81 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given MACGREGOR, John Camelot Nursing Home, 1 Countess Road, Amesbury, Salisbury, Wiltshire SP4 7DW. 16 January 015 Blandy & Blandy LLP, One Friar Street, Reading, Berkshire RG1 1DA. (Jonathan Brian Gater) 4 September 015 (356399) MALCOLM, Freda Violet 9 Langton Place, Hanover Walk, Storrington, Pulborough, West Sussex RH0 4ET. 0 May 015 Mayo Wynne Baxter LLP Inc Stuckey Carr & Co, Mulberry House, 8 The Square, Storrington, Pulborough, West Sussex RH0 4DJ. (Peter Malcolm Jones) 4 September 015 (356451) MALONEY, David Barry 61 Warwick Street, Middlesbrough, Cleveland TS1 4PA. 11 January 015 BBH Legal Services Limited, Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, Cheshire CH6 0AF. (The Partners of Thompsons Solicitors) 4 September 015 (356387) MARSHALL, Charles Michael Flat, Elliott House, Albion Street, Grimsby, North East Lincolnshire DN3 7EW. 11 February 015 Wilkin Chapman LLP, St Mary s Chambers, West St Mary s Gate, Grimsby, North East Lincolnshire DN31 1LD. 4 September 015 (356383) MAYNE, Andrew Frank Humphrey John (Alternative name Mr Humphrey John Andrew Mayne) Greylands, 16 Gedney Road, Long Sutton, Spalding, Lincolnshire, UNITED KINGDOM PE1 9JN. School Master (retired). 10 March 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 7 August 015 (356450) MCCARTNEY, Graham Willoughby Mill Croft, Tracy Road, Honiton, Devon EX14 3SL. 10 May 015 Clarke Willmott LLP, Blackbrook Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 PG. (George Anthony McCartney and Nicolle McCartney) 4 September 015 (356433) MCELDERRY, Hazel 36 Monks Park Way, Longbenton, Newcastle upon Tyne NE1 8XE. 4 November 014 O Neill Richmonds Law Firm Ltd, 1- Lansdowne Terrace East, Gosforth, Newcastle upon Tyne NE3 1HL. (Eric William Storey) 4 September 015 (356389) MCMILLAN, David Terrance 15 MAESYCOED, AMMANFORD, SA18 HZ. Retired. 6 March VICTORIA ROAD, SWINDON, SN1 3BB. (Caroline Hunt) 4 August 015 (355845) MENAGE, Victor Louis Kelling Cottage, Back Lane, Fairwarp, Uckfield, East Sussex TN 3BE. 11 June 015 Bowcock & Pursaill LLP, 54 St Edward Street, Leek, Staffordshire ST13 5DJ. (Ian Christopher Naylor and Emma Louise Amat) 1 September 015 (35639) MIEHM, Edith May Broadacres Residential Home, Hall Road, Barton Turf NR1 8AR. 11 May 015 Hansells Solicitors, 4 Grammar School Road, North Walsham, Norfolk NR8 9JH. (Hansells Solicitors) 4 September 015 (356438) MILLETT, Jacqueline Patricia Barford Court Nursing Home, 157 Kingsway, Hove BN3 4GR. 16 July 014 Camilla Tilden-Smith, PO Box 370, Stevenage, Hertfordshire SG1 9BB. 4 August 015 (356441) MITCHELL, Jean 398 Fox Hill Road, Sheffield S6 1BP. 4 March 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (35641) MORCOM, Brenda Dorothy 4 St Peters Close, London SW17 7UH. 1 January 015 Alen-Buckley LLP, -4 Bennet Court, 1 Bellevue Road, London SW17 7EG. (John Gwavas Polsue) 4 September 015 (356396) MOYNEHAN, Terence Michael 3 COOMBE LEA, Bickley, Kent, BR1 HQ. Between and The London Gazette (174), PO Box 3584, Norwich, NR7 7WD. (Hannah Jane Moynehan) 1 October 015 (35585) MURCH, Mary Frances Maryville Care Home, The Butts, Brentford, Middlesex TW8 8BQ (previously of 35 Harvard Road, Isleworth, Middlesex TW7 4PA). 30 March 015 Garner & Hancock LLP, 4 Church Street, Isleworth, Middlesex TW7 6BH. (Garner & Hancock LLP) 4 September 015 (356394) OWEN, Garry William Marie Curie Centre, Maudsley Street, Bradford formerly of 97 Windhill Old Road, Thackley, Bradford BD10 0SN. 5 March 015 Atkinson & Firth, Fenix House, New Kirkgate, Shipley BD18 3QY. (Angela Carol Brocklehurst) 4 September 015 (356419) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

82 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given PANKHURST, Peter John Leslie 16 Kings Avenue, Rye, East Sussex TN31 7LX. 9 January 015 Heringtons, Bank Chambers, High Street, Rye, East Sussex TN31 7JR. (Jane Elizabeth Cathcart) 4 September 015 (3564) PARKER, Pamela Mary 4 Hilary Drive, Upton, Wirral CH49 6LD. 7 January 015 Lees Solicitors LLP, 44/45 Hamilton Square, Birkenhead, Wirral CH41 5AR. 4 September 015 (35640) PEGRAM, Kenneth Charles Flat 1, Crown House, Crown Place, Woodbridge, Suffolk IP1 1BU. 1 March 015 Margary & Miller, 19 Deben Mill Business Centre, Old Maltings Approach, Melton, Woodbridge, Suffolk IP1 1BL. (Stephen Michael Joseph Leach) 4 September 015 (356431) PENMAN- GILLAM, Eleanora Mai The Narrowgate, 8b Market Place, Corbridge, Northumberland NE45 5AW. 8 December 014 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (35644) POINTER, Patricia Jane 6 Acres, Mill Lane, Painswick, Stroud, Gloucestershire GL6 6TX. 6 January 014 Mrs M R Dee, Shapland, Marland, Winthill, Banwell BS9 6NG. 4 August 015 (356446) POWELL, Terence Charles East Mead, Ruislip, Middlesex HA4 9HH. March 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 September 015 (356406) PRATT, Neville 87 Chestnut Avenue, Exeter, Devon EX 6DN. 4 October 014 Dunn & Baker, 1 Southernhay East, Exeter, Devon EX1 1QQ. 4 September 015 (356404) PRICE, Alison Ashton House, Bolnore Road, Haywards Heath, West Sussex RH16 4BX. 8 February 015 Coole & Haddock, 14 Carfax, Horsham, West Sussex RH1 1DZ. 4 September 015 (356444) PRICE, Edward Ernest 9 Bluebridge Avenue, Brookmans Park, Hatfield, Hertfordshire AL9 7RY. Poultry Wholesale Company Director (retired). 1 June 015 Valued Estates Ltd, Mill Studio, Crane Mead, Ware, Hertfordshire SG1 9PY. (Valued Estates Ltd.) 4 August 015 (356491) RAWLING, Margaret Ida Penlee House, Fore Street, Tregony, Cornwall. 9 April 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc) 4 September 015 (356434) RICHARDS, Ethelwyn Bertha 54 Warwick Road, Thornton Heath, Surrey CR7 7NE. 17 February 015 Morrisons Solicitors LLP, Clarendon House, Clarendon Road, Redhill, Surrey RH1 1FB. (Roderick Anthony Cowles) 4 August 015 (35648) ROBINSON, Doris Mary 353 Pickersleigh Road, Malvern, Worcestershire WR14 QN. 9 March 015 asb law LLP, Horizon House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. (Glen Alan Miles and Philip Graham Raggett) 4 September 015 (356417) RODGERS, Jack Evelyn 63 Wise Avenue, Kidlington, Oxford OX5 AT. 9 March 015 Franklins Solicitors, Walton House, 15 Ock Street, Abingdon, Oxfordshire OX14 5AN. (Sydney James Rodgers) 4 September 015 (356418) ROLFE, Mary Derbyshire House, Station Road, East Leake, Loughborough, Leicestershire. 7 May 015 Susan Karen Hilt, Taylor Bracewell Solicitors, 17-3 Thorne Road, Doncaster DN1 RP. (Peter Harold Caswell) 4 August 015 (356460) ROLPH, Thomas Harold 41 Arundel Drive, Woodford Green IG8 9BZ. 7 December 014 Laderman & Co, 4 The Shrubberies, George Lane, South Woodford E18 1BD. (Michael Cobbin) 4 September 015 (356487) ROSSITER, Francis George 7 Whitefield Avenue, Bristol BS5 7TR. 7 February 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 August 015 (356430) ROWLANDS, Thomas 97 St Domingo Road, Liverpool L5 0RR. 4 January 015 Bartletts Solicitors Limited, 30 North John Street, Liverpool L 9QN. (Ref ROW76.) (John Adams Bartlett and Pierre Nicholas Bartlett.) 4 August 015 (356465) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

83 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given SALMON, Brian 63 Sherwin Road, Stapleford, Nottingham NG9 8PP. 6 April 015 Thomas Solicitors, 49 Derby Road, Long Eaton, Nottingham NG10 1NB. (Caroline Anne-Marie Williams) 4 September 015 (356468) SAMSON, Edna Sarah Ella & Ridley Jacobs House, 19-5 Church Road, London NW4 4EB. 1 February 015 Michael Anvoner & Company Solicitors, Constable House, 5 Bulwer Road, Barnet, Hertfordshire EN5 5JD. (Hugh Alfred Isaacs and Doreen Marilyn Isaacs) 4 September 015 (356457) SAWER, Dorothy Pendleton Court Care Centre, Chaplin Close, Salford M6 8FW. 4 April 015 Dootsons LLP, 3 Jackson Avenue, Culcheth, Warrington WA3 4EJ. 4 September 015 (356461) SCOTT- ANDREWS, Margaret Elaine 34 Tree Hamlets, Poole, Dorset BH16 5SA. 3 May 015 Dutton Gregory LLP, Parkstone Road, Poole, Dorset BH15 PG. (Heather Scott-Andrews and Georgina Scott- Andrews) 4 August 015 (35643) SHERIDAN, Timothy 1 Tasman Court, Chelmsford, Essex CM1 ET previously Waterlow Road, Dunstable, Bedfordshire LU6 1LY. November 014 Probate & Estate Administration Ltd, 59A Main Street, Willerby, East Yorkshire HU10 6BY. 4 September 015 (356440) SHURMER, Janet Rosalind 15 Newent Lane, Huntley, Gloucester GL19 3SE. 0 April 015 Davey Law Ltd, Navigation House, 3-5 Commercial Road, Gloucester GL1 ED. 4 September 015 (35640) SIMPSON, Betty St Georges Nursing Home, 5 Byfleet Road, Cobham, Surrey KT11 1DS formerly of 19 Lovelace Drive, Pyrford, Woking, Surrey GU 8RZ. 6 October 014 Stevens & Bolton LLP, Wey House, Farnham Road, Guildford, Surrey GU1 4YD. (John Miles Simpson and Elizabeth Anne Simpson) 8 August 015 (35648) SIMS, Muriel 7 Winterton Rise, Bestwood Park, Nottingham, Nottinghamshire NG5 5NR. 5 April 015 The Co-operative Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 4 August 015 (35649) SLATER, Eric Jesse Primrose Lodge, Passage Hill, Mylor, Falmouth TR11 5SN. 6 April 015 Braydilks Solicitors, 33/34 Lemon Street, Truro, Cornwall TR1 NR. 4 September 015 (356456) SNOW, William Arthur 33 Thorley Drive, Cheadle in the county of Stafford ST10 1SP. 3 May 015 The Eric Whitehead Partnership Solicitors, 14 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Arthur Roy Snow and Anthony John Snow) 4 August 015 (35643) SOLE, Joan Ursula Pelham House, 5-6 Pelham Gardens, Folkestone, Kent CT0 LF. 4 October 014 Kingsfords Solicitors Limited, 5/7 Bank Street, Ashford, Kent TN3 1BZ. 4 September 015 (356458) SOULBY, James Brian Bungalow, Burgh Road, Orby, Skegness, Lincolnshire PE4 5HR. May 015 Sills & Betteridge, 1 Ashby Road, Spilsby, Lincolnshire PE3 5DT. 4 September 015 (356445) SPRATT, James Henry 191 Hucknall Lane, Bulwell, Nottingham NG6 8AH. 5 June 014 Cogent Law, Josephs Well, Hanover Walk, Leeds LS3 1AB. 4 August 015 (356449) SPURGEON, Carole Brickfields, Odiham Road, Winchfield, Hook, Hampshire RG7 8BU. 18 February 014 Stevens & Bolton LLP, Wey House, Farnham Road, Guildford, Surrey GU1 4YD. (Kevin Barry Spurgeon and Nicolas Acomb) 8 August 015 (356459) STEER, Marjorie Ethel 550 Barrows Lane, Sheldon, Birmingham B6 3BE. 6 February 015 Hadgkiss Hughes & Beale, 47 Yardley Road, Acocks Green, Birmingham B7 6HQ. (James Timothy Norton) 4 September 015 (356466) STEVENSON, Joan Hilda Milverton, 3 Brows Lane, Formby, Merseyside L37 3HY. 9 February 015 Maxwell Hodge Solicitors, Turret House, 3 Chapel Lane, Formby, Merseyside L37 4DL. (John Burnside Emery) 4 September 015 (356443) STEVENSON, Joyce Mary The Old Vicarage Nursing Home, Breedon Street, Long Eaton, Nottingham NG10 4ES. 8 June 015 SGC Solicitors, 5 Derby Road, Long Eaton, Nottingham NG10 1NA. 4 September 015 (356439) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

84 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given SUCKLING, George Reginald 31 Albany Road, Wisbech, Cambridgeshire PE13 3AY. 5 May 015 Fraser Dawbarns LLP, 1-3 York Row, Wisbech, Cambridgeshire PE13 1EA. (Ann Margaret Redhead and Janet Elizabeth Abdool) 4 September 015 (35644) TARRY, Stanley Raymond TAYLOR, Pamela Claire 36 Cavendish Avenue, New Malden, Surrey KT3 6QQ. 1 March Priory Hill, Dover, Kent. 11 June 015 Howell-Jones LLP, 594 Kingston Road, Raynes Park, London SW0 8DN. Stilwell & Singleton, 110 Maison Dieu Road, Dover, Kent CT16 1RT. 4 September 015 (356464) 4 September 015 (356471) THATCHER, Audrey Jean 19a Pamber Heath Road, Pamber Heath, Tadley, Hampshire, RG6 3TH. Housewife. 7 May 015 Rowberry Morris Solicitors, Sherfield House, Mulfords Hill, Tadley, Hampshire, RG6 3XJ. Ref: HG/THA.060.1(Michael Day) 6 August 015 (356435) THOMPSON, Raymond 3 Newstead Road, Weymouth, Dorset DT4 0AY. 1 May 015 Nantes Solicitors Ltd, 69 The Esplanade, Weymouth, Dorset DT4 7AA. 4 September 015 (356437) TINGEY, Marjorie 115 The Park, Cheltenham GL50 RX. 13 December 014 Willans LLP, 8 Imperial Square, Cheltenham GL50 1RH. (Nicholas Cox) 4 September 015 (35647) TURNER, Pamela Olive Marnel Lodge, Carter Drive, Basingstoke, Hampshire. 6 November 014 Penningtons Manches LLP, da Vinci House, Basing View, Basingstoke, Hampshire RG1 4EQ. 4 September 015 (356470) TUTTON, Elsie Irene Fairview Nursing Home, 4 Hill Street, Kingswood, Bristol BS15 4ES. 7 May 015 Lloyds Bank Estate Administration, Hodge House, St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc) 4 August 015 (35649) VINE, Leonora Mary 5 Highmoor Road, Rowley Regis, West Midlands B65 8DJ. Retired. 17 March 015 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratford-upon-Avon CV37 9BX. 7 August 015 (356467) WHITEHEAD, ALAN RONALD 33 CAMBRIAN DRIVE, YATE, BRISTOL, BS37 5TS. Sales Executive. 0 November CAMBRIAN DRIVE, YATE, BRISTOL, BS37 5TS. (ELAINE HEATHER SEVIOUR) 4 August 015 (3553) WALDEN, David Warren 8A Victoria Road, Trowbridge BA14 7LH. 17 May 015 Kings Court Trust Ltd, Kings Court, Bath BA1 1ER. 4 September 015 (356469) WALKER, Anne 196 Dale Road, Spondon, Derby DE1 7DL. 6 May 015 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. (National Westminster Bank) 4 September 015 (35646) WALLER, Barbara Nancy Flat 5, Linkswood, Compton Place Road, Eastbourne, East Sussex BN1 1EE. 0 April 014 Hart Reade Solicitors, 104 South Street, Eastbourne, East Sussex BN1 4LW. (John Walter Benson) 4 September 015 (35645) WATSON, Tom Brian (Brian Watson Jackson) 50 West Hill Avenue, Chapel Allerton, Leeds LS7 3RS. 17 February 015 Avery Walters Ellis Solicitors, 7 Harrogate Road, Chapel Allerton, Leeds LS7 3PD. 4 August 015 (35647) WILKINSON, Elizabeth Davidson 10 Sharon Park Close, Grappenhall, Warrington, WA4 YN (Farmer s Wife). 1 November 014 Fiona Bruce LLP Solicitors, 3 Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 AH (Ref: SG/W01765/1) (George Wilkinson and Helen Elizabeth Wilkinson) 6 August 015 (356463) WILSON, Betty Catherine 6 Main Road, Hoo, Rochester, Kent ME3 9AD. 7 August 014 dgb Solicitors LLP, The Captain s House, Central Avenue, Pembroke, Chatham Maritime, Kent ME4 4UF. (Lynette Pearman and Ian Edward Pentecost) 4 September 015 (356493) FROST, james charles 69 BERESFORD ROAD, PORTSMOUTH, PO 0BZ. engineer (retired). 7 February LAMBERT CLOSE, WATERLOOVILLE, PO7 5XA. (ian john frost) 1 August 015 (35516) 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE 015 ALL NOTICES GAZETTE

85 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 JUNE

MANDATORY CASH OFFER UNDER RULE 9 OF THE CITY CODE TO ACQUIRE ORDINARY SHARES IN ARMOUR GROUP PLC TO BE MADE BY HAWK INVESTMENT HOLDINGS LIMITED

MANDATORY CASH OFFER UNDER RULE 9 OF THE CITY CODE TO ACQUIRE ORDINARY SHARES IN ARMOUR GROUP PLC TO BE MADE BY HAWK INVESTMENT HOLDINGS LIMITED NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, DIRECTLY OR INDIRECTLY IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF SUCH JURISDICTION

More information

Proposed Capital Reduction and Notice of Annual General Meeting

Proposed Capital Reduction and Notice of Annual General Meeting THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. This document contains a proposal which if approved by Shareholders and implemented will result in the Company s share premium account

More information

2013 NEXT GROUP PENSION PLAN

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

More information

Arbuthnot Banking Group PLC

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

More information

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

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

Raven Russia Limited

Raven Russia Limited THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek advice from your own

More information

Stobart Group Limited

Stobart Group Limited THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you are recommended

More information

Belgravium Technologies plc

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

More information

CareTech Holdings PLC

CareTech Holdings PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should

More information

BILL NO. 41. Pension Benefits Act

BILL NO. 41. Pension Benefits Act HOUSE USE ONLY CHAIR: WITH / WITHOUT 2nd SESSION, 64th GENERAL ASSEMBLY Province of Prince Edward Island 61 ELIZABETH II, 2012 BILL NO. 41 Pension Benefits Act Honourable Janice A. Sherry Minister of Environment,

More information

Sigma Capital Group plc Half Yearly Report 2013

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

More information

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

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

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

More information

The Royal Bank of Scotland Group plc

The Royal Bank of Scotland Group plc THIS DOCUMENT AND ANY ACCOMPANYING DOCUMENTS ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek immediately your own

More information

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

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

More information

HUMMINGBIRD RESOURCES PLC (Incorporated in England and Wales under number )

HUMMINGBIRD RESOURCES PLC (Incorporated in England and Wales under number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should

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

Directions to Church House

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

More information

PUBLICATION OF THE SCHEME DOCUMENT

PUBLICATION OF THE SCHEME DOCUMENT NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, IN, INTO, OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF THAT JURISDICTION FOR IMMEDIATE

More information

British Smaller Companies VCT plc

British Smaller Companies VCT plc THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to what action you should take, you should consult your own independent adviser authorised under the Financial

More information

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

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

More information

BILL NO. 30. Pension Benefits Act

BILL NO. 30. Pension Benefits Act HOUSE USE ONLY CHAIR: WITH / WITHOUT 4th SESSION, 63rd GENERAL ASSEMBLY Province of Prince Edward Island 59 ELIZABETH II, 2010 BILL NO. 30 Pension Benefits Act Honourable Doug W. Currie Minister of Justice

More information

Cash Offer for MWB Business Exchange Plc by Gallant Victor Holdings Limited (a wholly owned subsidiary of Pyrrho Investments Limited)

Cash Offer for MWB Business Exchange Plc by Gallant Victor Holdings Limited (a wholly owned subsidiary of Pyrrho Investments Limited) Pyrrho Investments Limited FOR IMMEDIATE RELEASE Cash Offer for MWB Business Exchange Plc 14 February 2013 Not for release, publication or distribution, in whole or in part, in or into any jurisdiction

More information

SCRIP DIVIDEND SCHEME IN RELATION TO THE 2011 FINAL DIVIDEND

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

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

More information

Colefax Group PLC (incorporated and registered in England and Wales with registered number )

Colefax Group PLC (incorporated and registered in England and Wales with registered number ) Proof 4: 27.1.14 THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or about what action to take, you are recommended immediately

More information

Before : LORD JUSTICE DAVID RICHARDS And LORD JUSTICE IRWIN Between :

Before : LORD JUSTICE DAVID RICHARDS And LORD JUSTICE IRWIN Between : Neutral Citation Number: [2017] EWCA Civ 111 IN THE COURT OF APPEAL (CIVIL DIVISION) ON APPEAL FROM THE HIGH COURT OF JUSTICE CHANCERY DIVISION MANCHESTER DISTRICT REGISTRY HIS HONOUR JUDGE HODGE QC M14C358

More information

Castle Street Investments plc

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

More information

AcenciA Debt Strategies Limited

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

More information

Amur Minerals Corporation

Amur Minerals Corporation THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or as to what action you should take, you should immediately consult your stockbroker,

More information

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

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

More information

WHEELOCK AND COMPANY LIMITED (Incorporated in Hong Kong with limited liability) (Stock Code: 20)

WHEELOCK AND COMPANY LIMITED (Incorporated in Hong Kong with limited liability) (Stock Code: 20) THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to any aspect of this circular or as to the action to be taken, you should consult your stockbroker, or other

More information

CLOSE BROTHERS VENTURE CAPITAL TRUST PLC

CLOSE BROTHERS VENTURE CAPITAL TRUST PLC 9142_CBVCT 12/20/04 17:52 Page fc CLOSE BROTHERS VENTURE CAPITAL TRUST PLC Interim Report for the six months to 30 September 2004 9142_CBVCT 12/20/04 17:52 Page ifc 9142_CBVCT 12/20/04 17:52 Page 1 CLOSE

More information

Lupus Capital plc (Lupus Capital or the Company) (incorporated and registered in England and Wales under number )

Lupus Capital plc (Lupus Capital or the Company) (incorporated and registered in England and Wales under number ) THIS CIRCULAR IS IMPORTANT ATTENTION. AND REQUIRES YOUR IMMEDIATE If you are in any doubt as to any aspect of the proposals referred to in this circular or as to the action you should take, you should

More information

STANDARD LIFE UK SMALLER COMPANIES TRUST PLC

STANDARD LIFE UK SMALLER COMPANIES TRUST PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the action you should take, you are recommended to seek your own independent financial advice from your stockbroker,

More information

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

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

More information

NOTICE OF THE 2017 ANNUAL GENERAL MEETING

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

More information

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

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

More information

Notice of the 2018 Annual General Meeting Tatton Asset Management PLC

Notice of the 2018 Annual General Meeting Tatton Asset Management PLC Notice is hereby given that the 2018 annual general meeting of (the "Company") will be held at the offices of DWF LLP at 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA on Tuesday 31 July 2018 at 11:00am

More information

Tender Offer. RSM UK PBT Trustee Limited. RSM UK Holdings Limited

Tender Offer. RSM UK PBT Trustee Limited. RSM UK Holdings Limited THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to what action you should take you are recommended to seek your own financial advice from a person authorised

More information

ANNOUNCEMENT BY LAIRD INVESTMENTS (PTY) LIMITED

ANNOUNCEMENT BY LAIRD INVESTMENTS (PTY) LIMITED ANNOUNCEMENT BY LAIRD INVESTMENTS (PTY) LIMITED NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, IN, INTO OR FROM THE USA, CANADA, AUSTRALIA, JAPAN OR ANY OTHER JURISDICTION WHERE TO

More information

NOTICE OF ANNUAL GENERAL MEETING 2018

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

More information

9. The Search Report has been prepared with reasonable care and skill by staff trained and employed by OneSearch.

9. The Search Report has been prepared with reasonable care and skill by staff trained and employed by OneSearch. Notes The Search Company 1. 2. 3. This Search Report was prepared, and the search carried out, by OneSearch Direct Limited, (Company number SC230285), 1st Floor, Skypark SP1, 8 Elliot Place, Glasgow G3

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

Cadogan Petroleum plc (incorporated in England and Wales with registered number ) Notice of Annual General Meeting

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

More information

Avanti Capital plc (Incorporated under the Companies Act 1985 and registered in England and Wales with registered number )

Avanti Capital plc (Incorporated under the Companies Act 1985 and registered in England and Wales with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document and/or as to the action you should take, you are recommended immediately to

More information

Sportech PLC (incorporated and registered in Scotland under number SC069140)

Sportech PLC (incorporated and registered in Scotland under number SC069140) Sportech PLC Annual General Meeting 2016 This document is important and requires your immediate attention. If you are in any doubt as to any aspect of the proposals referred to in this document or as to

More information

Blue Prism Group plc NOTICE OF ANNUAL GENERAL MEETING

Blue Prism Group plc NOTICE OF ANNUAL GENERAL MEETING THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should

More information

Notice of the 2009 Annual General Meeting

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

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to the action you should take, you are recommended to seek immediately your own personal financial advice from

More information

Cash Offer for MWB Business Exchange Plc by Marley Acquisitions Limited (a wholly owned subsidiary of Regus plc (société anonyme))

Cash Offer for MWB Business Exchange Plc by Marley Acquisitions Limited (a wholly owned subsidiary of Regus plc (société anonyme)) Not for release, publication or distribution, in whole or in part, in or into any jurisdiction where to do so would constitute a violation of the relevant laws of such jurisdictions. 20 December 2012 Cash

More information

HADRIAN S WALL SECURED INVESTMENTS LIMITED

HADRIAN S WALL SECURED INVESTMENTS LIMITED THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. When considering what action you should take, you are recommended immediately to seek your own personal financial advice from an appropriately

More information

Annual General Meeting Tuesday, 22nd April 2008

Annual General Meeting Tuesday, 22nd April 2008 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the course of action to be taken, please immediately consult your independent professional adviser (being,

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

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

More information

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

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

More information

SCRIP DIVIDEND SCHEME IN RELATION TO THE 2017 INTERIM DIVIDEND

SCRIP DIVIDEND SCHEME IN RELATION TO THE 2017 INTERIM DIVIDEND THIS CIRCULAR IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to any aspect of this circular or as to the action you should take, you should consult an exchange participant

More information

Notice of Annual General Meeting

Notice of Annual General Meeting 01 Notice of Annual General Meeting Notice is hereby given that the 5th Annual General Meeting ( AGM ) of ( the Company ) will be held at Hilton London Kensington Hotel, 179-199 Holland Park Avenue, London,

More information

TANFIELD GROUP PLC (Incorporated in England and Wales, Number )

TANFIELD GROUP PLC (Incorporated in England and Wales, Number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the content of this document or about what action you should take, you should immediately consult your stockbroker,

More information

Announcement of Regulatory Approval and Timetable Update

Announcement of Regulatory Approval and Timetable Update NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF THAT JURISDICTION FOR IMMEDIATE

More information

THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION.

THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. If you are in any doubt about the contents of this document or as to the action you should take, you are

More information

SAFESTAY PLC. Notice of Annual General Meeting to be held on 6 June 2017

SAFESTAY PLC. Notice of Annual General Meeting to be held on 6 June 2017 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 immediately your own personal financial advice from

More information

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

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

More information

National Provident Pension Scheme INFORMATION BOOKLET

National Provident Pension Scheme INFORMATION BOOKLET PAGE 1 This is an Information Booklet for the. The information in this Information Booklet was correct as at 20 February 2018, the date on which this Information Booklet was issued. The is managed by the

More information

SASKATCHEWAN TECHNOLOGY START-UP INCENTIVE BILL. No An Act respecting the Saskatchewan Technology Start-up Incentive TABLE OF CONTENTS

SASKATCHEWAN TECHNOLOGY START-UP INCENTIVE BILL. No An Act respecting the Saskatchewan Technology Start-up Incentive TABLE OF CONTENTS 1 BILL No. 129 An Act respecting the Saskatchewan Technology Start-up Incentive TABLE OF CONTENTS 1 Short title 2 Definitions 3 Interpretation PART 1 Preliminary Matters PART 2 Eligible Start-up Businesses

More information

Raven Russia Limited

Raven Russia Limited THIS DOCUMENT AND THE ENCLOSED FORM OF PROXY ARE IMPORTANT AND REQUIRE YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek advice from your own

More information

INTERNATIONAL BRAND LICENSING PLC (Registered in England and Wales with registered number )

INTERNATIONAL BRAND LICENSING PLC (Registered in England and Wales with registered number ) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the action to be taken you should immediately consult your stockbroker, bank manager, solicitor, accountant

More information

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

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

More information

PROSPEX OIL AND GAS PLC

PROSPEX OIL AND GAS PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you should seek your own personal financial advice from your stockbroker, bank

More information

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

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

More information

Half Yearly Financial Report

Half Yearly Financial Report Half Yearly Financial Report 111 Park Street London W1K 7JL Group overview 1 Chairman s Statement 2-3 Condensed consolidated statement of income and statement of comprehensive income 4 Condensed consolidated

More information

Information for holders of Shell Transport Bearer Warrants. Unification of Shell Transport and Royal Dutch

Information for holders of Shell Transport Bearer Warrants. Unification of Shell Transport and Royal Dutch Information for holders of Shell Transport Bearer Warrants Unification of Shell Transport and Royal Dutch Information for holders of Shell Transport Bearer Warrants On October 28, 2004, the Shell Transport

More information

ATLANTIC CARBON GROUP PLC

ATLANTIC CARBON GROUP PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action to be taken, you should consult your stockbroker or other independent financial adviser authorised

More information

RASMALA PLC (incorporated and registered in England and Wales with registered number )

RASMALA PLC (incorporated and registered in England and Wales with registered number ) 171789 Proof 3 Friday, November 16, 2018 18:35 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to what action you should take, you are recommended to seek your

More information

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION

THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION If you are in any doubt as to any aspect of the contents of this document or the action you should take, you should seek your own advice

More information

INCREASED AND FINAL RECOMMENDED CASH ACQUISITION MONITISE PLC FISERV UK LIMITED. (an indirect wholly-owned subsidiary of Fiserv, Inc.

INCREASED AND FINAL RECOMMENDED CASH ACQUISITION MONITISE PLC FISERV UK LIMITED. (an indirect wholly-owned subsidiary of Fiserv, Inc. NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, DIRECTLY OR INDIRECTLY IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF SUCH JURISDICTION.

More information

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

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

More information

Gate Ventures PLC. ("Gate Ventures" or "Gate" or the "Company") Notice of call to Annual General Meeting (AGM)

Gate Ventures PLC. (Gate Ventures or Gate or the Company) Notice of call to Annual General Meeting (AGM) Gate Ventures PLC Notice of call to Annual General Meeting (AGM) ISIN Number: GB00BYX2WP92 TICKER: GATE Gate Ventures PLC Press Release November 27, 2018 Gate Ventures PLC ("Gate Ventures" or "Gate" or

More information

AGGREKO PLC (registered in Scotland with company number SC177553)

AGGREKO PLC (registered in Scotland with company number SC177553) THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you should immediately consult your stockbroker, bank manager, solicitor, accountant

More information

LEGAL INDEMNITY POLICY OF TITLE INSURANCE FOR RESIDENTIAL PROPERTY. Lack of Drainage / Service Media / Water Supply

LEGAL INDEMNITY POLICY OF TITLE INSURANCE FOR RESIDENTIAL PROPERTY. Lack of Drainage / Service Media / Water Supply Blackfriars Group Specimen Policy Wording LEGAL INDEMNITY POLICY OF TITLE INSURANCE FOR RESIDENTIAL PROPERTY COVERAGE FOR KNOWN RISK Lack of Drainage / Service Media / Water Supply For quotes on this product

More information

COURT SANCTION OF THE SCHEME OF ARRANGEMENT

COURT SANCTION OF THE SCHEME OF ARRANGEMENT NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, IN, INTO OR FROM ANY JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF THAT JURISDICTION FOR IMMEDIATE

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

Standard Life Aberdeen plc ( Standard Life Aberdeen ) New Board

Standard Life Aberdeen plc ( Standard Life Aberdeen ) New Board NOT FOR RELEASE, PUBLICATION OR DISTRIBUTION, IN WHOLE OR IN PART, IN OR INTO ANY RESTRICTED JURISDICTION WHERE TO DO SO WOULD CONSTITUTE A VIOLATION OF THE RELEVANT LAWS OF SUCH JURISDICTION. THE FOLLOWING

More information

NATIONAL PENSION SCHEME (OCCUPATIONAL PENSIONS) ACT 1998 BERMUDA 1998 : 36 NATIONAL PENSION SCHEME (OCCUPATIONAL PENSIONS) ACT 1998

NATIONAL PENSION SCHEME (OCCUPATIONAL PENSIONS) ACT 1998 BERMUDA 1998 : 36 NATIONAL PENSION SCHEME (OCCUPATIONAL PENSIONS) ACT 1998 BERMUDA 1998 : 36 NATIONAL PENSION SCHEME (OCCUPATIONAL PENSIONS) [Date of Assent 17 July 1998] [Operative Date 17 May 1999 Sections 2, 54 64, 69 & Second Schedule; 1 January 2000 Remainder Sections] ARRANGEMENT

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

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

IMPORTANT NOTICE TO HOLDERS OF ORDINARY SHARES. HICL Infrastructure Company Limited THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take, you are recommended to seek your own personal financial advice from your stockbroker,

More information

COMPANY REGISTRATION NUMBER EZYBONDS (UK) PLC ANNUAL GENERAL MEETING FOR THE YEAR ENDED 30 JUNE 2012

COMPANY REGISTRATION NUMBER EZYBONDS (UK) PLC ANNUAL GENERAL MEETING FOR THE YEAR ENDED 30 JUNE 2012 COMPANY REGISTRATION NUMBER 02359322 EZYBONDS (UK) PLC ANNUAL GENERAL MEETING FOR THE YEAR ENDED 30 JUNE 2012 CONTENTS PAGES Corporate directory 1 Notice of annual general meeting 2-7 Chairman's statement

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING NOTICE OF ANNUAL GENERAL MEETING THIS NOTICE OF MEETING IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the contents of this document and/or the action you should take,

More information

HC Mansion Student Accommodation Class A Net Accumulation Feeder Trust

HC Mansion Student Accommodation Class A Net Accumulation Feeder Trust HC Mansion Student Accommodation Class A Net Accumulation Feeder Trust ( A Sub Fund of HC Mansion UK Student Accommodation Income and Growth Feeder Trust) Half-yearly Unaudited Short Report 1 July 2013

More information

PROPOSAL TO OPTION HOLDERS UNDER THE SHARE OPTION SCHEME. in connection with the RECOMMENDED CASH OFFER. for ESCHER GROUP HOLDINGS PLC

PROPOSAL TO OPTION HOLDERS UNDER THE SHARE OPTION SCHEME. in connection with the RECOMMENDED CASH OFFER. for ESCHER GROUP HOLDINGS PLC THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt about the action you should take, you are recommended immediately to seek your own personal financial advice from

More information

TUNGSTEN CORPORATION PLC

TUNGSTEN CORPORATION PLC TUNGSTEN CORPORATION PLC // NOTICE OF MEETING 2017 1 THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in doubt as to what action you should take, you are recommended to seek

More information

NOTICE OF GENERAL MEETING

NOTICE OF GENERAL MEETING This document is important and requires your immediate attention. If you are in any doubt about the contents of this document or the action you should take, you should immediately seek your own independent

More information

HADRIAN S WALL SECURED INVESTMENTS LIMITED

HADRIAN S WALL SECURED INVESTMENTS LIMITED THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. When considering what action you should take, you are recommended immediately to seek your own personal financial advice from an appropriately

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to any aspect of the proposals referred to in this document or as to the action you should take, you should

More information

ENTERTAINMENT ONE LTD.

ENTERTAINMENT ONE LTD. This document is important and requires your immediate attention. If you are in any doubt about the action you should take, you should consult an appropriate independent financial adviser. If you have

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING SHAREHOLDER INFORMATION NOTICE OF ANNUAL GENERAL MEETING This document is important and requires your immediate attention. If you are in any doubt about what action you should take you are recommended

More information

RECOMMENDED MANDATORY CASH OFFER by CTI ENGINEERING CO. LIMITED

RECOMMENDED MANDATORY CASH OFFER by CTI ENGINEERING CO. LIMITED http.://www.londonstockexchange. corn/exchange/news/market-news/ma... 11/05/2017, Recommended Mandatory Offer for Waterman Group plc - RNS - Lond... Page 1 of 9 CTI Engineering Co., Ltd - Released 12:05

More information

Reed Smith LOAN NOTE INSTRUMENT ALLERGY THERAPEUTICS PLC DATED 3() MARCH 2012

Reed Smith LOAN NOTE INSTRUMENT ALLERGY THERAPEUTICS PLC DATED 3() MARCH 2012 DATED 3() MARCH 2012 ALLERGY THERAPEUTICS PLC LOAN NOTE INSTRUMENT Reed Smith Reed Smith LLP The Broadgate Tower 20 Primrose Street London EC2A 2RS Phone: +44 (0) 203 116 3000 Fax: +44 (0) 203 116 3999

More information