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 7 MARCH 018 PRINTED ON 8 MARCH 018 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/11* Money/ Companies/1* People/54* Terms & Conditions/85* * Containing all notices published online on 7 March 018

2 STATE STATE Departments of State CROWN OFFICE THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 5 March 018 to appoint Christopher John Butcher, Esquire, Q.C., to be a Justice of Her Majesty's High Court. (98638) CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE AGRICULTURE, FORESTRY & FISHERIES ENVIRONMENT AGENCY SALMON AND FRESHWATER FISHERIES ACT 1975 WATER RESOURCES ACT 1991 ENVIRONMENT ACT 1995 SALMON AND SEA TROUT PROTECTION BYELAWS Notice is hereby given that the Environment Agency intends to apply to the Secretary of State for the Environment, Food and Rural Affairs for confirmation of byelaws made under the Water Resources Act 1991 and to the Secretary of State for Environment, Food and Rural Affairs and Scottish Ministers for the byelaw made under the Scotland Act 1998 (Border Rivers) Order The byelaws for England and the Border Esk will:- Maintain the existing measures aimed at protecting spring salmon for a further ten years. Close all drift net fisheries from 018. Require the release of all salmon caught in the River Lune Haaf Net Fishery and the Anglian Coastal and Southern Coastal Fisheries from 018. Close the seine and draft net fisheries on the Rivers Exe, Tamar, Tavy, Lynher, Camel, Taw and Torridge from 019. Shorten the fishing season and require the release of all salmon caught in the seine and draft net fisheries on the Rivers Teign, Dart, Fowey and Poole Harbour from 019. Shorten the fishing season, amend fishing areas and require the release of all salmon caught in the North East Coast T and J Net Fishery from 019. Require the release of all salmon caught from the lave net fisheries of the Rivers Kent and Leven from 019. Require any salmon caught by rod and line from the Rivers Lune, Ribble, Tees, Crake, Dorset Stour, Yealm, Cumbrian Derwent, Plym, Wyre and Calder to be returned for the full salmon fishing season from 018. Require the return of all salmon caught by rod and line from rivers that have salmon populations that do not have minimum safe spawning levels set for them to be returned for the full salmon fishing season from 018. Prohibition of some fishing hooks and trebles when fishing for salmon and sea trout in England and the Border Esk from 019. The byelaws protecting our salmon are considered necessary as stocks are still in decline and we do not believe that their exploitation can be justified at the present time. Bringing forward the closure of the North East drift net fishery will bring the UK Government in line with international treaties that require all mixed stock coastal salmon fisheries to close. The byelaws requiring the return of all salmon caught on our most vulnerable rivers are considered necessary as stocks are so fragile that every salmon able to spawn will further improve numbers of salmon that could grow on to maturity. The restriction of certain fishing equipment will improve the survival of salmon caught and subsequently released back into the river. Copies of the byelaws have been deposited at the offices of the Environment Agency at the addresses shown below and will be open to inspection free of charge from Monday to Friday during normal office hours from the date of publication of this notice until Friday 6 April 018. During the same period a copy of the byelaws and their supporting case can be seen at The byelaws can also be obtained by calling the Environment Agency on or by to S5PA@ea.gov.uk. Objections must be received no later than 8 April 018 Any person who wishes to object to the proposed byelaws must send a statement of their objection in writing to Migratory & Freshwater Fisheries (Salmon Byelaws), Department for Environment, Food and Rural Affairs, Area 8A/B, Millbank c/o Nobel House, 17 Smith Square, London, SW1P 3JR or by to: Freshwater.fish@defra.gsi.gov.uk to be received no later than 8 April 018. A copy of the statement of objection must also be sent to The Fisheries Officer (Salmon byelaws), Environment and Business, Horizon House, Deanery Rd, Bristol BS1 5AH. Or by to: S5PA@ea.gov.uk Peter Kellett, Director of Legal Services. Environment Agency offices where byelaws can be viewed: North East: Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR Anglian: Iceni House, Cobham Road, Ipswich, Suffolk, IP3 9JD Thames: Kings Meadow House, Kings Meadow Road, Reading, RG1 8DQ Southern: Romsey Office, Canal Walk, Romsey, Hampshire, S051 8DU South West: Manley House, Kestrel Way, Exeter, EX 7LQ Midlands: Riversmeet House, Newton Industrial Estate, Northway Lane, Tewkesbury, Gloucestshire, GL0 8JG North West: Ghyll Mount, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria, CA11 9BP (98639) Planning TOWN PLANNING DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of a length of the unnamed footpath situated between no. 10 and no. 1 Naseby Court at Billingham, in the Borough of Stockton-on-Tees. If made, the Order would authorise the stopping up only to enable development as permitted by Stockton-on-Tees Borough Council, under reference 17/518/COU. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Billingham Library, Kingsway, Billingham, TS3 LN in the 8 days commencing on 07 March 018, and may be obtained, free of charge, from the address stated below (quoting NATTRAN/NE/S47/306). Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at nationalcasework@dft.gsi.gov.uk or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 04 April 018. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. G Patrick, Casework Manager (98805) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 47 of the above Act entitled "The Stopping up of Highway (North West) (No.1) Order 018" authorising the stopping up of a length of Stanley Street at Salford in the City of Salford. This is to enable development as permitted by City of Salford Council under references 16/6835/OUT and 17/7008/REM. 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/NW/S47/317) and may be inspected during normal opening hours at City of Salford Council, Salford Civic Centre, Chorley Road, Salford M7 5AW. 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 07 March 018 apply to the High Court for the suspension or quashing of the Order or of any provision included. G Patrick, Casework Manager (98804) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 3

4 ENVIRONMENT & INFRASTRUCTURE Property & land Assistant Treasury Solicitor March 018 (980935) PROPERTY DISCLAIMERS T S REF: BV //HZM NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: Glebe Estates UK Limited Company Number: Interest: Any interest whatsoever arising in or from the transfer dated 1st April 006 and made between Glebe Estates UK Limited(1) and Kamleshbhai Chandubhai Patel and Priti Kamleshbhai Patel() including (but not limited to) any interest in rentcharges referred to at paragraphs and of the said transfer Property: The Property to which the above relates being Plot 59 Holy Cross Green, Clent, Worcestershire (Title Number: WR10991) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 119, Croydon (DX Croydon 51).. In pursuance of the powers granted by s.1013 of the Companies Act 006 the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the company vested when the Company was dissolved) hereby disclaims the Crown's title (if any) in the Property the vesting of the Property having come to his notice on 0 February 017. Dated: 19 February 018 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (9881) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MO 1 In this notice the following shall apply: Company Name: CMT LONDON (UK) LIMITED Company Number: Interest: leasehold Title number: AGL60705 Property: The Property situated at Unit 10, 110 Pennington Street, London E1W BB 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 8 February 018. Assistant Treasury Solicitor March 018 (980936) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV066058/6/SHD 1 In this notice the following shall apply: Company Name: MANUDEN LIMITED Company Number: Interest: freehold Title number: EGL1740 Property: The Property situated at 479A and Land on the west side of Whalebone Lane North, Chadwell heath 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. NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/MO 1 In this notice the following shall apply: Company Name: COACH AND HORSES (BILLINGHAY) LTD Company Number: Interest: leasehold Lease: Lease dated 8 August 015 and made between Mr J E South and Ms A Shepherd(1) and Coach and Horses (Billinghay) Ltd() Property: The Property situated at The Coach and Horses Hotel, Tattershall Road, Billinghay LN4 4DD being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 1 February 018. Assistant Treasury Solicitor March 018 (980934) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV180341/1/MO 1 In this notice the following shall apply: Company Name: LUMINAR LIQUID LIMITED Company Number: Interest: leasehold Title number: EX3968 Property: The Property situated at Part of Unit 19, The Rows, Harlow, Essex CM0 5BX 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 8 February 018. Assistant Treasury Solicitor March 018 (980933) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV170001/1/DPS 1 In this notice the following shall apply: Company Name: WEST THIRSTON MANAGEMENT COMPANY LIMITED Company Number: Interest: freehold Title number: ND18894 Property: The Property situated at Land at Thirston New Houses Farm, Morpeth 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 14 December 017. Assistant Treasury Solicitor 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE March 018 (98093) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV180344/1/MO 1 In this notice the following shall apply: Company Name: FITS YOU LTD Company Number: Interest: leasehold Lease: Lease dated 8 April 017 and made between Charterhouse Ventures (C) LLP(1) and Fits You Ltd() Property: The Property situated at 7a High Street, Purley, Croydon CR8 AF being the land comprised in and demised by the above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 1 February 018. Assistant Treasury Solicitor March 018 (980931) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV /1/HZM 1 In this notice the following shall apply: Company Name: EVERITE PROPERTIES LIMITED Company Number: Interest: freehold Title number: BK43355 Property: The Property situated at Land on the north side of Windsor Road, Wraysbury 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 5 June 017. Assistant Treasury Solicitor March 018 (980930) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV106516//AZC 1 In this notice the following shall apply: Company Name: A SMITH (CULCHETH) LIMITED Company Number: Interest: freehold Title number: LA5750 Property: The Property situated at Land and buildings on the East Side of Lambeth Street and the West Side of Lincoln Road, Audley 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 4 January 018. Assistant Treasury Solicitor March 018 (98099) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV036604/4/SHD 1 In this notice the following shall apply: Company Name: HALLARY PROPERTIES LIMITED Company Number: Interest: freehold Title number: HP33714 Property: The Property situated at Land on the north side of 7 Quarr Close, Binstead, Ryde (PO33 4EN) 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. Assistant Treasury Solicitor March 018 (98098) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV151673//AZC 1 In this notice the following shall apply: Company Name: RACKWOOD COLLIERY COMPANY LIMITED Company Number: Interest: freehold Title number: WYK Property: The Property situated at Hawks Nest Wood, Ash Lane, Garforth, Leeds (LS5 HH) being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). In pursuance of the powers granted by Section 1013 of the Companies Act 006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 15 December 017. Assistant Treasury Solicitor March 018 (98097) Roads & highways ROAD RESTRICTIONS CROYDON COUNCIL ONE-WAY WORKING AND CYCLE CONTRA FLOWS CRESSWELL ROAD, DOVERCOURT AVENUE, LANGDALE ROAD AND MARDELL ROAD THE CROYDON (PRESCRIBED ROUTES) (NO.3) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that Croydon Council on 05 March 018 made the above Traffic Order under Section 6 and 14 of Part IV of Schedule 9 of the Road Traffic Regulation Act 1984, as amended and all other enabling powers.. The general effect of the Order will be to introduce one-way working in the roads/lengths of road specified in the Schedule to this Notice, with an exemption to apply to pedal cycles as detailed. 3. Copies of the Order, which will come into operation on 1 March 018 and of all associated Orders can be inspected between 9am and 4pm on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made, at the Enquiry Counter, "Access Croydon" Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4. Copies of the Order may be obtained from Parking Design, 6th Floor Zone C, Bernard Weatherill House, 8 Mint Walk, Croydon CR0 1EA. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 5

6 ENVIRONMENT & INFRASTRUCTURE 5. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act, 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under have not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court. Dated this 07 March 018 Mike Barton, Highway Improvement Manager, Place Department SCHEDULE ONE-WAY WORKING WITH EXEMPTION FOR PEDAL CYCLES Road Name Location of oneway Direction of one-way Cresswell Road Dovercourt Avenue Langdale Road Mardell Road Entire length of the road Entire length of the road Between its junctions with Richmond Road and Beverstone Road Between its junction with The Glade and a point 15 metres south-west of that junction. North-westbound with no entry from the junction with Addison Road. An exemption would apply to pedal cycles North-westbound from its southwesternmost junction with Colliers Water Lane, with no entry from its northeasternmost junction with Colliers Water Lane. South-westbound with no entry for north-eastbound traffic from its junctions with Beverstone Road and Nutfield Road. An exemption would apply to pedal cycles North-eastbound with no entry from its junction with The Glade. An exemption would apply to pedal cycles (98641) ROYAL BOROUGH OF GREENWICH THE GREENWICH (WESTCOMBE PARK CPZ) (AMENDMENT NO. 1) ORDER 018 THE GREENWICH (FREE PARKING PLACES) (NO. 5) (AMENDMENT NO. 48) ORDER NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 5th March 018 made the above-mentioned Orders under sections 6, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. The Order will come into operation on 1th March The general effect of the Orders will be in Hardy Road and Ingleside Grove to remove all of the free parking places and replace them with Westcombe Park CPZ (Zone W) permit holder (or hours free) parking places that will operate between 9.00 a.m. and 6.30p.m. on Mondays to Saturdays inclusive (the Zone W controlled hours). 3. Further information may be obtained by telephoning Strategic Transportation on The Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the Orders or of any of the provisions contained therein on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Orders were made, apply for that purpose to the High Court. Assistant Director, Strategic Transportation, The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 7th March 018 (98650) ROYAL BOROUGH OF GREENWICH ROAD TRAFFIC REGULATION ACT 1984 AND HIGHWAYS ACT 1980 THE GREENWICH (0 MPH ZONE) (NO. *) TRAFFIC ORDER 01* 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich (hereinafter referred to as the Council ) proposes to make the above-mentioned Order under section 84 of the Road Traffic Regulation Act 1984, as amended.. The general effect of the Order would be to impose a 0 miles per hour speed limit on motor vehicles in the roads specified in Schedule 1 to this Notice. 3. FURTHER NOTICE IS HEREBY GIVEN that the Council proposes, under section 90A of the Highways Act 1980, to construct: (a) sinusoidal speed humps at the locations specified in Schedule to this Notice. Each sinusoidal road hump would be an elevated section of carriageway with a round top, 75 millimetres higher at its highest point than the surrounding carriageway, extending across the full width of the carriageway and measuring approximately 3.7 metres in length, including the gradients. (b) the type of road hump known as a speed table across the full width of the carriageway at the junction of Felhampton Road and Montbelle Road, extending in Felhampton Road for approximately 6.5 metres north-west of Montbelle Road and in Montbelle Road between approximately 7 metres south-west and approximately 9 metres north-east of Felhampton Road. The Speed Table would be an elevated section of carriageway with a flat top, 75 millimetres higher at its highest point than the surrounding carriageway. The gradients would each have a gradient of 1:0. 4. A copy of the proposed Order and other documents, including a map, giving more detailed particulars of the Order and road humps are available for inspection during normal office hours until the end of six weeks from the date on which the Order is made or, as the case may be, the Council decides not to make the Order, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. Further information may be obtained by telephoning Strategic Transportation on Any person who wishes to object to or make other representations about the proposed Order or road humps should send a statement in writing by 8th March 018, specifying the grounds on which any objection is made, to the TMO Team, Project Centre, Unit Holford Yard, London, WC1X 9HD, or by to GreenwichTMOconsultations@projectcentre.co.uk (quoting reference PCL/TMO/CW/ ). 7. Persons objecting to the proposed Order or road humps should be aware that in view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation, The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 7th March 018 SCHEDULE 1 - ROADS WITHIN THE 0MPH ZONE Brownspring Drive, Chanctonbury Close, Charldane Road, Domonic Drive, Felhampton Road, High Point, Imperial Way (between the south-eastern kerb-line of Brownspring Drive and a point 16.5 metre south-east of that kerb-line), Molescroft, Montbelle Road and Shallons Road SCHEDULE - LOCATIONS OF SINUSOIDAL ROUND TOP ROAD HUMPS (all dimensions are approximate), with centre lines in: Brownspring Drive: (1) approximately metres north-east of the common boundary of Nos. 7 and 9 Brownspring Drive; () approximately metres northeast of the common boundary of Nos. 38 and 40 Brownspring Drive; (3) at the common boundary of Nos. 83 and 85 Brownspring Drive; (4) at the common boundary of Nos. 111 and 113 Brownspring Drive; (5) approximately metres north-east of the common boundary of Nos. 15 and 154 Brownspring Drive; and (6) approximately metres south-west of the south-western boundary of No. 165 Brownspring Drive; Charldane Road: (1) at the common boundary of Nos. 1 and 3 Charldane Road; () approximately 3 metres south-east of the common boundary of Nos. 18 and 0 Charldane Road; and (3) approximately metres south-east of the common boundary of Nos. 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE 34 and 36 Charldane Road; Domonic Drive: at the common boundary of Nos. 18 and 0 Domonic Drive; Felhampton Road: (1) approximately 3 metres south of the common boundary of Nos. 10 and 1 Felhampton Road; () approximately 3 metres north of the southern boundary of No. 4 Felhampton Road; (3) at the common boundary of Nos. 33 and 35 Felhampton Road; (4) approximately metres north of the common boundary of Nos. 49 and 51 Felhampton Road; (5) at the common boundary of Nos. 69 and 71 Felhampton Road; and (6) approximately metres south of the common boundary of Nos. 85 and 87 Felhampton Road; Montbelle Road: (1) at the common boundary of Nos. 6 and 8 Montbelle Road; () approximately metres north-east of the common boundary of Nos. and 4 Montbelle Road; (3) at the common boundary of Nos. 38 and 40 Montbelle Road; (4) approximately metres north-east of the common boundary of Nos. 58 and 60 Montbelle Road; (5) at the common boundary of Nos. 73 and 75 Montbelle Road; and (6) approximately 3.5 metres east of the eastern kerb-line of Green Lane; and Shallons Road: at the common boundary of Nos. 5 and 7 Shallons Road. (98651) ROYAL BOROUGH OF GREENWICH THE GREENWICH (ELECTRIC VEHICLE CHARGING PARKING PLACES) (AMENDMENT NO *) ORDER 01* THE GREENWICH (GREENWICH TOWN CENTRE CPZ) (PARKING PLACES) (AMENDMENT NO. *) ORDER 01* THE GREENWICH (EAST GREENWICH CPZ) (PARKING PLACES) (NO. 1) (AMENDMENT NO. *) ORDER 01* THE GREENWICH (PARKING PLACES) (CAR CLUBS) (NO. 4) (AMENDMENT NO. *) ORDER 01* THE GREENWICH (OFF-STREET PARKING PLACE) (PARK ROW CAR PARK) (AMENDMENT NO. *) ORDER 01* THE GREENWICH (OFF-STREET PARKING PLACE) (OLD DOVER ROAD CAR PARK) (AMENDMENT NO. *) ORDER 01* 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich proposes to make the above-mentioned Orders under sections 6, 35, 45, 46, 49 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.. The general effect of the Orders would be: (a) on the north-west side of Banning Street, outside No. 51 Banning Street, to remove 11 metres of single yellow line waiting restrictions and replace them with an electric vehicle charging place for one vehicle and an electric vehicle car club parking place for one vehicle; (b) on the north-east side of Frances Street, adjacent to No. 41 Whitby Road, to provide an electric vehicle charging place for three vehicles; (c) on the west side of Horseferry Place, adjacent to No. 64 Thames Street, to remove 6 metres of single yellow line waiting restrictions and replace it with an electric vehicle car club parking place for one vehicle; (d) on the north-east side of Lassell Street: (i) between Banning Street and Collington Street, to remove 16 metres of Zone EG permit holders parking space and replace it with an electric vehicle charging place for two vehicles and an electric vehicle car club parking place for one vehicle; and (ii) approximately 0 metres north-west of Collington Street to remove 16 metres of single yellow line waiting restrictions and replace it by extending the adjacent Zone EG permit holders parking by 16 metres; (e) on the north-west side of Roan Street, outside Nos. 86 and 9 Roan Street, to remove 5 metres of electric vehicle charging space and replace it with an electric vehicle car club parking place for one vehicle; (f) on the south-east side of Straightsmouth, approximately 0 metres south-west of Roan Street, to remove 16.5 metres of Zone G pay and display parking space and replace it with an electric vehicle charging place for two vehicles and an electric vehicle car club parking place for one vehicle; (g) on the north-east side of the main carriageway of Tarves Way, opposite No. 11 Tarves Way, to remove 17 metres of Zone G permit holders parking space and replace it with an electric vehicle charging place for two vehicles and an electric vehicle car club parking place for one vehicle; (h) provide that the electric vehicle charging places would be available 'at any time' for the use of any electric vehicles whilst charging at an adjacent electric vehicle charging post, limited to a maximum period of 4 hours (no return for hours) between 7am and 7pm on Mondays to Sundays inclusive; (i) provide that the electric vehicle car club parking places would be available 'at any time' for use by electric car club vehicles only; and (j) to add Articles necessary for the provision of electric vehicle charging places within the Park Row and Old Dover Road car parks [Note: in the Park Row car park, two spaces allocated to pay and display parking are to be replaced with an electric vehicle charging space for one vehicle and an electric vehicle car club parking place for one vehicle; and in Old Dover Road car park, one space allocated to pay and display parking is to be replaced with an electric vehicle charging space for one vehicle]. 3. A copy of the proposed Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders are made or, as the case may be, the Council decides not to make the Orders, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 4. Further information may be obtained by telephoning Strategic Transportation on Any person who wishes to object to or make other representations about the proposed Orders should send a statement in writing by 11th August 015, specifying the grounds on which any objection is made, to Royal Borough of Greenwich, PO Box 485, Kemp House, City Road, London, EC1V NX (quoting reference PCL/TMO/CW/ ). 6. Persons objecting to the proposed Orders should be aware that in view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation, The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 7th March 018 (98649) CROYDON COUNCIL DISABLED PERSONS PARKING PLACES SCHEDULE 193A THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) (NO.4) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that Croydon Council on 05 March 018 made the above Traffic Order under section 6 of the Road Traffic Regulation Act 1984, as amended and all other enabling powers.. The general effect of the Order will be to designate a new parking place at which vehicles displaying a disabled persons badge may be left without charge or time limit in: Queen Elizabeth s Gardens, Outside No. 16 (at an angle of New Addington 90 degrees to the southwestern kerb-line). 3. A copy of the Order, which will come into operation on 1 March 018 and of all associated Orders can be inspected from 9am to 4pm on Mondays to Fridays inclusive until the end of six weeks from the date on which the Order was made, at the Access Croydon Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4. Copies of the Order may be obtained from Order Making Section, Parking Design Team, 6th Floor Zone C, Bernard Weatherill House, 8 Mint Walk, Croydon CR0 1EA. 5. 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 relevant powers of the Road Traffic Regulation Act, 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under have not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court. Dated 07 March 018 Mike Barton, Highway Improvement Manager, Place Department (98645) CROYDON COUNCIL PROPOSED 0MPH SPEED LIMIT SOUTH-WEST CROYDON (AREA 5) THE CROYDON (0MPH SPEED LIMIT) (NO.) TRAFFIC ORDER NOTICE IS HEREBY GIVEN that Croydon Council on 05 March 018 made the above Order under Sections 84, 87 and 14 of and Part IV of Schedule 9 to the Road Traffic Regulation Act, 1984 as amended and all other enabling powers. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 7

8 ENVIRONMENT & INFRASTRUCTURE. The general effect of the Order will be to prohibit any motor vehicle exceeding a speed of 0 miles per hour in the area described in Schedule 1 to this Notice, excluding the roads bounding the area (as specified) and those roads/sections of roads within the boundary listed in Schedule to this Notice. Roads within the boundary of the new area to which an existing 0mph speed limit applies will continue to retain their speed limits under their respective Orders. 3. Copies of the Order, which will come into operation on 1 March 018, and of all associated Orders can be inspected from 9am to 4pm on Mondays to Fridays inclusive, until the end of six weeks from the date on which the Orders were made, at the Access Croydon Facility, 8 Mint Walk, Croydon, CR0 1EA. 4. Copies of the Order may be obtained from the Parking Design Team, 6th Floor, Zone C, Bernard Weatherill House, 8 Mint Walk, Croydon CR0 1EA. 5. 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 relevant powers of the Road Traffic Regulation Act, 1984 or that any of the relevant requirements thereof or of any relevant regulations made there under have not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make application for the purpose to the High Court. Dated 07 March 018 Mike Barton, Highway Improvement Manager Place Department SCHEDULE 1 0MPH SPEED LIMIT AREA Streets within the area bounded by but not including: Lower Coombe Street, Davenant Road, the slip road leading to The Croydon Flyover, The Croydon Flyover, Duppas Hill Road, Epsom Road, the railway line between Waddon Railway Station up to its intersection with the borough boundary at corner of Cherry Hill Gardens, the borough boundary (anti-clockwise) up to its intersection with Limpsfied Road, Limpsfield Road, Sanderstead Hill, Sanderstead Road, Brighton Road, South End up to its intersection with Lower Coombe Street. SCHEDULE EXCLUDED ROADS WITHIN THE 0MPH SPEED LIMIT AREA BOUNDARY Banstead Road Purley Way Hayes Lane between borough boundary and Old Lodge Lane Chipstead Valley Rectory Park Homefield Road from Road the south-eastern Coulsdon Road Smitham Bottom Lane boundary of Denning Avenue Southbridge Road Wheelwright Cottage, Ditches Lane Stafford Road Homefield Road and Downs Court Road Stites Hill Road its junction with Farthing Way Stoats Nest Road Coulsdon Road Foxley Lane The Netherlands Woodplace Lane from Godstone Road Warham Road borough boundary to Lion Green Road Wilhelmina Avenue junction with Downs Road Little Woodcote Lane Woodcote Grove All roads/sections of Road road with an existing Marlpit Lane Woodcote Road 0mph speed limit Mitchley Avenue Brighton Road from Plough Lane junction with All private roads Purley Road Sanderstead Road up to borough boundary (98640) CROYDON COUNCIL DISABLED PERSONS PARKING PLACES SCHEDULE 194 THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) (NO.D5) TRAFFIC ORDER 0-1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make the above Traffic Order under section 6 of the Road Traffic Regulation Act 1984, as amended and all other enabling powers.. The general effect of the Order would be to: (a) Revoke the disabled parking places in the vicinity of No. 11 Anthony Road, South Norwood, No. 18 Apsley Road, South Norwood, No. 101 Beckford Road, Croydon, No. 1 Enmore Avenue, South Norwood, No. 16 Firsby Avenue, Croydon, No. 85 Grove Road, Thornton Heath, No. 13 Kemerton Road, Croydon, No. Kynaston Avenue, Thornton Heath, No. 10 Lloyd Park Avenue, Croydon, No. 48 Parkview Road, Croydon, No. 15 Preston Road, Upper Norwood, No. 33 Stanford Road, Norbury, and No. 9 Woodland Road, Thornton Heath. (b) Designate new parking places at which vehicles displaying a disabled persons badge may be left without charge or time limit in: Burwood Avenue, Kenley Outside No. 31 Clarendon Road, Croydon Outside No. 40 and partially across the frontage of No. 4 (replaces an existing permit/pay & display bay) Dovercourt Avenue, Thornton Outside No. 3 Heath Elborough Road, South Norwood Outside No. 13 and partially across the frontage of No. 1 (replaces an existing permit/pay & display bay) Elmers Road, South Norwood Outside No. 19 Geneva Road, Thornton Heath Outside No. 3 and partially across the frontage of No. 1 Glossop Road, South Croydon Outside No. 10 (replaces an existing permit/pay & display bay) Gloucester Road, Croydon Outside No. 06 and partially across the frontage of No. 04 (replaces an existing permit/pay & display bay - partially on the footway) Grange Road, South Croydon Outside No. 109 Guildford Road, Croydon Outside No. 1 and partially across the frontages of Nos. 19 and 3 (replaces an existing permit/pay & display bay). Hathaway Road, Croydon Outside No. 13 and partially across the frontage of No. 11 (replaces an existing permit/pay & display bay) Malvern Road, Thornton Heath Outside No. 35 Napier Road, South Norwood Outside Nos. 8/10 and partially across the frontage of Nos. 4/6 Norman Road, Thornton Heath Outside No. 3 Selcroft Road, Purley Outside No. 67 Sherwood Road, Croydon Outside No. 60 and partially across the frontage of No. 58 Station Approach Road, Outside No. Alexander Coulsdon Buildings (replaces an existing permit/pay & display bay) Stretton Road, Croydon Adjacent to No. 48 Sumner Road South, Croydon Outside No. 163 Wyche Grove, South Croydon Outside No. 1 and partially across the frontage of No A copy of the proposed Order and of all related Orders, of the Council's statement of reasons for proposing to make the Order and of the plans which indicate each length of road to which the Order relates, can be inspected between 9am and 4pm on Mondays to Fridays inclusive until the last day of a period of six weeks beginning with the date on which the Order is made or, as the case may be, the Council decides not to make the Order, at the Enquiry Counter, 'Access Croydon' Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. 4. Further information may be obtained by telephoning Highways, Place Department, telephone number Persons desiring to object to the proposed Order should send a statement in writing of their objection and the grounds thereof to the, Parking Design section, Place Department, 6th Floor, Zone C, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA or by ing Parking.Design@croydon.gov.uk quoting the reference: PD/CH/D5 by 8 March The Order is intended to introduce/extend disabled parking bays in roads where difficulty is being experienced in the parking of disabled persons vehicles due to heavy demand for parking in those areas. The order would also revoke those disabled parking bays which are no longer required in order to make best use of kerb space. Dated 07 March 018 Mike Barton, Highway Improvement Manager, Place Department (98646) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE HEATHROW AIRPORT LIMITED TEMPORARY PROHIBITION OF TRAFFIC HEATHROW AIRPORT (HATTON ROAD NORTH) NO.1 TEMPORARY ORDER 018 Heathrow Airport Limited hereby GIVES NOTICE that it intends to make the above Order under Sections 14 and 16(1) of the Road Traffic Regulation Act 1984 (as amended), and all other enabling powers, to enable resurfacing works to be carried out at Heathrow Airport. The effect of the Order would be to temporarily close Hatton Road North northbound, and therefore to prohibit turnings from Northern Perimeter Road westbound and eastbound, and also to prohibit right turnings from Hatton Road North into Northern Perimeter Road westbound. These restrictions would take place in phases. Traffic would be diverted eastbound via Enfield Roundabout, and on Bath Road via Nene Road to Terminal and 3, and via Newport Road gyratory to T5. The Order will come into operation on 14th March 018 and shall continue for a maximum period of 18 months, or earlier if the works to which they re related have finished. The closure will be in operation at all times, and to such extent as indicated by the traffic signs prescribed by the Traffic Signs Regulations and General Directions 016. The closure will be effective as soon as the relevant signs are erected. Excepted from all the restrictions above include: - Anything done with the permission or at the direction of a police officer, traffic warden or traffic police community support officer in uniforms; - Vehicle used for ambulance, fire service or police purposes in an emergency; - Vehicles used by Heathrow Airport Limited attending an emergency where there is potential for serious harm to any person; - Exempt vehicles, for the purpose of which a valid exemption document has been issued by Heathrow Airport Limited; - Any vehicle proceeding in accordance with any restriction or requirement indicated by traffic signs placed pursuant to section 66 or section 67 of the Road Traffic Regulation Act 1984; - Any persons or vehicles used in connection with the works providing that such persons have been authorised to enter the road closure area. Dated 7th March 018 Jonathan Coen, Director of Customer Relations and Services (98647) LONDON BOROUGH OF HILLINGDON THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994 (AMENDMENT) ORDER 018 THE HILLINGDON (ON-STREET PARKING PLACES) (NORTHFIELD PARADE STOP & SHOP) ORDER 018 Hillingdon Council gives notice that it proposes to make these Orders to introduce a Stop & Shop parking scheme within the service road on Station Road, Hayes fronting Northfield Parade with the following operational aspects: i) Install eight pay & display parking bays operational 'Monday to Saturday 8am to 6.30pm' with charges as shown below. ii) Install a disabled parking bay outside No. 5 Northfield Parade in which only Blue Badge holders may park 'at any time'. iii) Install sections of double yellow lines throughout the rest of the service road to prevent obstructive parking and promote road safety. CHARGES FOR THE PROPOSED PAY & DISPLAY PARKING BAYS OUTSIDE NORTHFIELD PARADE, HAYES Parking Period Standard Charge HillingdonFirst Cardholder Tariff 30 minutes Free(on displaying a Free(on displaying a ticket) ticket) 60 minutes 70p 0p 90 minutes p Up to hours.10 60p Copies of the notice of proposals, proposed Orders together with full details, plans and the Council s statement of reasons for the proposals can be seen at Harlington Library and by appointment at, Civic Centre, Uxbridge during normal office hours until 8th March 018. Further information can be obtained by telephoning Residents Services on If you wish to comment on, or object to the proposals please write by 8th March 018, stating grounds for objection and your home address to Transport & Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 1UW quoting reference 3N/04/BC/07/03/18. Dated this the 7th day of March 018. JEAN PALMER, Deputy Chief Executive & Corporate Director of Residents Services. (98643) LONDON BOROUGH OF HILLINGDON THE HILLINGDON (WAITING AND LOADING RESTRICTION) (CONSOLIDATION) ORDER 1994 (AMENDMENT NO. 51) ORDER 018 THE HILLINGDON)(ON-STREET PARKING PLACES) (HAYES) (RESIDENTS ZONE HY) ORDER 018 THE HILLINGDON (FREE PARKING PLACES) (DISABLED PERSONS) TRAFFIC ORDER 015 (AMENDMENT NO. 0) ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (SOUTH RUISLIP) (RESIDENTS) ZONE SR & SR ORDER 018 THE HILLINGDON (ON-STREET PARKING PLACES) (RUISLIP) (RESIDENTS) ZONE R ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (UXBRIDGE SOUTH) (RESIDENTS) ZONE U6 ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (ICKENHAM) (RESIDENTS) ZONES IC & IC ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (HEATHROW) (RESIDENTS) ZONE H ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (COWLEY) (RESIDENTS) ZONES C1 & C ORDER 018 THE HILLINGDON (ON STREET PARKING PLACES) (HAYES END) (RESIDENTS) ZONE HE ORDER 018 Hillingdon Council gives notice that on nd March 018 it made these Orders which will: 1. Establish permit parking places (operational between '9.00am and 5.00pm Monday to Friday') in which a vehicle may be left during the permitted hours if it displays a valid Zone HY permit in the roads set out in Schedule 1 to this notice.. Impose '9.00am and 5.00pm Monday to Friday' waiting restrictions and sections of double yellow lines to prevent obstructive parking in the roads set out in Schedule 1 to this notice. 3. Impose 'at any time' waiting restrictions along the sections of road set out in the Schedule of this notice. 4. Remove.7 metres of single yellow lines on Harold Avenue, Hayes adjacent to No. 90 North Hyde Road. 5. Install a blue badge disabled parking bay outside No. 5 Maygoods Green, Cowley. 6. Remove the following sections of permit holder parking places to facilitate the installation of new vehicle crossings: i) Remove the Zone U6 permit holder parking place outside No. 41 Frays Waye, Uxbridge replace with 'Monday to Friday 9am to 5pm' waiting restrictions. ii) Remove part of the Zone IC permit holder parking place outside No. 1 Austin's Lane, Ickenham replace with 'Monday to Friday 9am to 5pm' waiting restrictions. iii) Remove the Zone IC permit holder parking place outside No. 8 Clovelly Close, Ickenham replace with 'Monday to Friday 9am to 5pm' waiting restrictions. iv) Remove part of the Zone R permit holder parking place outside No. 16 Manor Road, Ruislip replace with 'Monday to Friday 9am to 5pm' waiting restrictions. v) Remove part of the Zone H shared use permit holder or pay & display parking place outside No. 494 Bath Road, West Drayton replace with 'Monday to Friday 9am to 5pm' waiting restrictions. vi) Remove part of the Zone C1 permit holder parking place outside No. 45 Dellfield Crescent, Cowley replace with 'Monday to Friday 9am to 5pm' waiting restrictions. vii) Remove part of the Zone SR permit holder parking place outside No. 3 Queens Walk, Ruislip replace with 'Monday to Friday 9am to 5pm' waiting restrictions. viii) Remove part of the Zone HE permit holder parking place outside No. 59 Hewens Road, Hayes replace with 'Monday to Friday 8am to 10am and.30pm to 4.30pm' waiting restrictions. 7. Relocate the Zone SR permit holder parking place outside Nos. 101 to 105 Great Central Avenue, Ruislip over to the opposite side of the road and extend the parking place in length. 8. Remove 5 metres of existing double yellow lines outside No. 1 Hartland Drive, Ruislip. RESIDENTS PERMITS - 0-1st vehicle, all subsequent - 40 per annum. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 9

10 ENVIRONMENT & INFRASTRUCTURE VISITORS VOUCHERS - First book of 10 per household per annumfree. 5 - per book of 10 thereafter. Copies of the Orders which will come into operation on 1th March 018 can be seen by appointment at the Civic Centre, Uxbridge during normal office hours, for six weeks following the date on which this notice is published. Copies of the Orders can be obtained from Resident Services Directorate, telephone number If any person wishes to question the validity of the order or any of its provisions on the grounds that it or they are not within the powers conferred by the Act, or that any requirement of the Act or of any instrument made under the Act has not been complied with, that person may, within 6 weeks from the date on which the order is made, apply for the purpose to the High Court. Dated this the 7th March 018. JEAN PALMER, Deputy Chief Executive & Corporate Director of Residents Services. SCHEDULE 1 PROPOSED EXTENSION TO THE HAYES PARKING MANAGEMENT SCHEME ZONE HY BLACK ROD CLOSE, GORDON CRESCENT, NESTLES AVENUE, NORTH HYDE GARDENS, SANDOW CRESCENT, SUTHERLAND AVENUE, HAYES SCHEDULE PROPOSED 'AT ANY TIME' WAITING RESTRICTIONS VIVEASH CLOSE, HAYES - At the junction with Nestles Avenue northeastwards for a distance of 5 metres. FALLING LANE, YIEWSLEY - Extend the existing double yellow lines in the service road east of the junction with Gordon Road by 15 metres. MERLE AVENUE, HAREFIELD - Extend the existing double yellow lines on the northeast side of the road from the junction with High Street to outside St Paul's Catholic Church. HAROLD AVENUE, HAYES - At the junction with Nestles Avenue. (9864) WELSH GOVERNMENT THE A487 TRUNK ROAD (CASTLE STREET AND ERYRI TERRACE, PENRHYNDEUDRAETH, GWYNEDD) (PROHIBITION OF WAITING) ORDER 01- The Welsh Ministers propose to make an Order in exercise of their powers under sections 1(1), (1) and () and 4() of the Road Traffic Regulation Act The effect of the Order will be to prohibit waiting at any time on any day on the lengths of the A487 trunk road known as Castle Street and Eryri Terrace, Penrhyndeudraeth described in the Schedule to this Notice. An exemption will be made for disabled badge holders. During a period of 1 days from 7 March 018, a copy of the proposed Order, plan and a Statement of Reasons for making the Order may be inspected during normal opening hours at Siop Dewi, 14 High Street, Penrhyndeudraeth LL48 6BN or may be obtained free of charge from the address below quoting reference number qa Objections, specifying the grounds on which they are made and quoting reference qa , must be made in writing to Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ by 8 March 018. Should you wish to object, support or make representations, we may need to consult with people and organisations outside of the Welsh Government. As part of the process of consulting with others we may pass information to them, including information you have given us and your personal data. We will however only disclose your personal details where it is necessary to do so to enable us to deal with issues you have brought to our attention. A copy of the draft Order and Notice can be viewed on the Welsh Government s website at (select: Legislation/ Subordinate Legislation/ Draft Legislation/ Draft Local Statutory Instruments/ Permanent Traffic Orders). A copy of this Notice in larger print can be obtained from Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ. The length of the southern side of the trunk road known as Eryri Terrace, Penrhyndeudraeth that extends from a point 10 metres west of the centrepoint of its junction with Adwy Ddu to a point 69 metres west of the centrepoint of that junction. The length of the northern side of the trunk road known as Castle Street/Eryri Terrace, Penrhyndeudraeth that extends from a point 5 metres east of the centrepoint of its junction with the road leading to Bro Llewelyn to a point 87 metres east of the centrepoint of that junction. (98648) ROYAL BOROUGH OF GREENWICH THE GREENWICH (FREE PARKING PLACES) (DISABLED PERSONS) (AMENDMENT NO. 74) ORDER NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich on 5th March 018 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 1th March The general effect of the Order will be to extend the length of the existing disabled persons parking place outside No. 6 Brodrick Grove from 5.8 metres long to 7. metres long. [the disabled persons parking place will continue to be available for use only by disabled persons blue badge holders.] 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 were made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, SE18 6HQ. 5. If any person wishes to question the validity of the 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 7th March 018 (98644) M D BURNELL, Transport, Welsh Government SCHEDULE The length of the southern side of the trunk road known as Castle Street, Penrhyndeudraeth that extends from a point 0 metres east of the centrepoint of its junction with Adwy Ddu to a point 74 metres east of the centrepoint of that junction. 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

11 OTHER NOTICES OTHER NOTICES COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at Alternatively use the search and filter feature which can be found here on the company number and/or name. (8997) In the High Court of Justice Business and Property Courts Insolvency and Companies List Court Number: CR THORTS LIMITED Before Deputy Registrar Frith 3 February 018 IN THE MATTER OF THORTS LIMITED (IN LIQUIDATION) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 BETWEEN (1) SIMON DAVID HARRIS () MARK CHRISTOPHER SUPPERSTONE (3) CAMERON FRAZER GUNN (as Joint Liquidators and former Joint Administrators of Thorts Limited) Applicants MINUTE OF ORDER UPON the application of Simon David Harris, Cameron Frazer Gunn, Mark Christopher Supperstone (as Joint Liquidators and former Joint Administrators of Thorts Limited ( the "Company )) (the Applicants ) dated 8 January 018 (the Application ) AND UPON hearing Counsel for the Applicants, Ms Dawn McCambley AND UPON reading the evidence on the court file IT IS DECLARED THAT the resolutions dated 3 January 014 were validly approved at a meeting of creditors of the Company held by correspondence on January 014 (the Declaration ) AND IT IS ORDERED THAT 1. The Applicants do advertise a copy of this Order as soon as reasonably practicable.. The Applicants do serve a copy of this Order on all known creditors of the Company as soon as reasonably practicable. 3. The Applicants do notify all known creditors about the Order in the next annual progress report of the Company. 4. Liberty to apply to any creditor of the Company, in respect of the Declaration, within 8 days from the date of advertisement of this Order. Service of this Order The court has provided a sealed copy of this Order to the serving party: Sprecher Grier Limited, 3rd Floor, 3 St Helen s Place, London EC3A 6AB Ag SF10318 (983366) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

12 COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS ARIEL INDUSTRIES PUBLIC LIMITED COMPANY ( the Company ) In Creditors Voluntary Liquidation Registered office: 38 De Montfort Street, Leicester, LE1 7GS Principal trading address: Ariel Works, Temple Road, Leicester, LE5 4JG Notice is given that I, Situl Devji Raithatha, the Liquidator of the above-named Company, intend declaring a final dividend to the nonpreferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 7 March 018, the last date for proving, to submit a proof of debt to me at Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Situl Devji Raithatha (IP No 897) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Date of appointment: 17 April 01 For further details contact Donna Brown on telephone , or by at donna.b@springfields-uk.com. Situl Devji Raithatha LIQUIDATOR DATED THIS 1ST DAY OF MARCH 018 (983631) ARTISAN PRESS LIMITED(THE) Registered office: C/O Deloitte LLP, Four Brindleyplace, Birmingham B1 HZ Principal trading address: 4 Boston Road, Leicester, Leicestershire, LE4 1AQ Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Joint Administrators in this matter intend declaring a first and final dividend to preferential creditors. Such creditors are required on or before April 018 being the last date for proving, to submit their proofs of debt to the undersigned Robert James Harding at Four Brindleyplace, Birmingham, B1 HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 14 May 015 Office Holder Details: Robert James Harding (IP No. 9430) and Christopher James Farrington (IP No. 8751) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ Please contact Wendy Packwood on tel: or wpackwood@deloitte.co.uk for further information. Robert James Harding, Joint Administrator 5 March 018 Ag SF10316 (983376) BLUE LAKE PROJECTS LIMITED Trading Name: Slimline Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House, Cross Street, Reading, RG1 1SN Principal trading address: Units 14/15, BTC Trading Estate, Anchor Road, Bilston, WV14 9NA Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend to declare a preferential dividend to preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading, RG1 1SN or info@krecr.co.uk by no later than 9 March 018 (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: 6 July 017 Office Holder Details: Gareth Roberts (IP No. 886) and Rob Keyes (IP No. 8841) both of KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading RG1 1SN Further details contact: The Joint Liquidators, info@krecr.co.uk, Tel: Alternative contact: Lee Lloyd. Gareth Roberts, Joint Liquidator 5 March 018 Ag SF1057 (983364) In the County Court at Worcester No 389 of 01 CHASE BUILDING CONTRACTORS LIMITED Registered office: 90 Court Road, Great Malvern, WR14 3EB Official Receivers ref: LQD Notice is hereby given that I intend to declare a First and Final dividend of 6p/ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 09/04/018 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 contract my office at the address below to supply a form. MR D Gibson, Official Receiver, LTADT Ipswich, Dividend Team, PO 16665, Birmingham, B JX, , RTLU.Ipswich@insolvency.gsi.gov.uk Capacity: Liquidator 5 March 018 (98363) CUBA IMPORTS LIMITED In Creditors Voluntary Liquidation Registered office: 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ Principal trading address: Unit 4-5 Bloomfield Park, Bloomfield Road, Tipton DY4 9AP Notice is given that I, Matthew Douglas Hardy, the Liquidator of the above-named Company, intend declaring a first and final dividend to the non-preferential Unsecured Creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 3 April 018, the last date for proving, to submit a proof of debt to me at Poppleton & Appleby, 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Matthew Douglas Hardy (IP No. 9160) of Poppleton & Appleby, 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ. Date of Appointment: 31 August CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

13 COMPANIES Office Holder Details: Matthew Douglas Hardy (IP number 9160) of Poppleton & Appleby, 30 St Paul s Square, Birmingham B3 1QZ. Date of Appointment: 31 August 016. Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on or at sharonh@poppletonandappleby.co.uk. Matthew Douglas Hardy, Liquidator DATED THIS 6TH DAY OF MARCH 018 (984354) ELECTRIC LIGHT & POWER STORE LIMITED Registered office: 5 Moorgate, London ECR 6AY Principal trading address: 3 London Road, Reading, Berkshire, RG6 1AH Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at 5 Moorgate, London, ECR 6AY by no later than 30 March 018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 14 January 015 Office Holder Details: Henry Anthony Shinners (IP No. 980) and Colin Hardman (IP No ) both of Smith & Williamson LLP, 5 Moorgate, London, ECR 6AY Further details contact: The Joint Liquidators, Tel: Alternative contact: Emma O'Bryan, emma.obryan@smithandwilliamson.com Henry Anthony Shinners, Joint Liquidator March 018 Ag SF1064 (983370) GRETONE LIMITED ( the Company ) In Creditors Voluntary Liquidation Registered office: 38 De Montfort Street, Leicester, LE1 7GS Principal trading address: Scafell Road, Lytham St. Annes, Lancs, FY8 3EB Notice is given that I, Situl Devji Raithatha, the Liquidator of the above-named Company, intend declaring a final dividend to the nonpreferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 7 March 018, the last date for proving, to submit a proof of debt to me at Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Situl Devji Raithatha (IP No 897) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Date of appointment: March 011 For further details contact Donna Brown on telephone , or by at donna.b@springfields-uk.com. Situl Devji Raithatha LIQUIDATOR DATED THIS 1ST DAY OF MARCH 018 (983630) HASTINGS PRINTING COMPANY LIMITED Registered office: 5 Moorgate, London, ECR 6AY Principal trading address: Drury Lane, St Leonards-On-Sea, Hastings, TN38 9BJ Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Smith & Williamson LLP, 5 Moorgate, London, ECR 6AY by no later than 8 March 018 (the last date for proving). Creditors who have not proved their debt by 8 March 018, 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: 5 January 017 Office Holder Details: Henry Anthony Shinners (IP No. 980) and Nicholas Myers (IP No ) both of Smith & Williamson LLP, 5 Moorgate, London, ECR 6AY Further details contact: The Joint Liquidators, Tel: Alternative contact: Rachael Jenner. Henry Anthony Shinners, Joint Liquidator 5 March 018 Ag SF1075 (98337) HMV GROUP PLC Registered office: Deloitte LLP, Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: Windsor House, Spittal Street, Marlow, Buckinghamshire, SL7 3HJ Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Joint Liquidators in this matter intend declaring a first and final dividend to nonpreferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 30 March 018 being the last date for proving, to submit their proofs of debt to the undersigned Robert James Harding at c/o Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 16 July 014 Office Holder Details: Robert James Harding (IP No. 9430) and Nicholas Guy Edwards (IP No. 8811) and Neville Barry Kahn (IP No. 8690) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ Please contact Wendy Packwood on tel: or wpackwood@deloitte.co.uk for further information. Robert James Harding, Joint Liquidator 5 March 018 Ag SF1059 (983365) RECORD SHOP LIMITED Trading Name: HMV Previous Name of Company: HMV Music Limited Registered office: Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: Windsor House, Spittal Street, Marlow, Bucks, SL7 3HJ Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Joint Liquidators in this matter intend declaring a first and final dividend to nonpreferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 30 March 018 being the last date for proving, to submit their proofs of debt to the undersigned Robert James Harding at c/o Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

14 COMPANIES The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 17 July 014 Office Holder Details: Robert James Harding (IP No. 9430), Nicholas Guy Edwards (IP No. 8811) and Neville Barry Khan (IP No 8690) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 HZ Please contact Wendy Packwood on tel: or for further information. Robert James Harding, Joint Liquidator 5 March 018 Ag SF1060 (983367) NOTICE TO CREDITORS OF INTENTION TO DECLARE A DIVIDEND IN THE MATTER OF RP INTERIORS CONTRACTS LIMITED (In Liquidation) ("the Company") Trading Name: RP Interiors Contracts Limited Registered office: 500 High Road, Woodford Green, IG8 0PN Principal trading address: Penn Close, Orsett, Essex, RM16 3ED AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN by the Liquidator, Kevin Thomas Brown of Kevin Brown Advisory Limited, 500 High Road, Woodford Green, IG8 0PN, pursuant to Rule 14.9 of the Insolvency (England & Wales) Rules 016 that we intend to declare a first and final dividend to the creditors of the Company within months of the last date for proving set our below. The creditors of the Company are required, on or before 8 March 018 ("the last date for proving"), to prove their debts by sending to the undersigned, of Kevin Brown Advisory Limited, 500 High Road, Woodford Green, IG8 0PN, 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. According to the Company's statement of affairs, the Joint Liquidator believes that certain creditors are owed sums of 1,000 or less. The Joint Liquidator will treat these debts as proved for the purposes of paying a dividend unless the creditors listed advise the Joint Liquidator that the amount of the debt is incorrect or that no debt is owed. Such creditors are required to notify the Liquidator by the last date for proving if the amount of the debt is incorrect or if no debt is owned. Where such a creditor advises the Liquidator that the amount of the debt is incorrect, they must also submit a proof in order to receive a dividend. Names of Liquidator: Kevin Thomas Brown Address of Joint Liquidator: 500 High Road, Woodford Green, IG8 0PN IP Number: 940 Date of Appointment: 0 June 01 Appointed By: Creditors Contact Name: Mitchell Ward Address: Mitchell.Ward@kevinbrown.co Telephone Number: Kevin T Brown FCA Liquidator March 018 (98369) WRIGHT FAVELL LIMITED Previous Name of Company: Soldpaper Limited (Changed: 18/07/1988) Registered office: 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG Principal trading address: Winston Avenue, Croft, Leicestershire, LE9 3GQ We, W John Kelly (IP No ) and Gareth Prince (IP No ) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG were appointed as Joint Liquidators of the Company on 4 March 015. The joint liquidators intend to declare a First dividend to the nonpreferential crediors of the Company who, not already having done so, are required on or before 6 April 018 ( the last date for proving ) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B 5LG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt before the last date for proving will be excluded from the dividend, which we intend to declare within the period of months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Louise Corbishley by at birmingham@begbiestraynor.com or by telephone on Gareth Prince, Joint Liquidator 5 March 018 Ag SF1086 (983371) QUALIFYING DECISION PROCEDURE In the High Court of Justice, Chancery Division Birmingham District Registry Court Number: CR B C BARTON LIMITED Company Number: ( ) Registered office: 79 Caroline Street, Birmingham B3 1UP. (Formerly) Unit, Bilston Industrial Estate, Bilston, West Midlands, WV14 7EG Principal trading address: Unit, Bilston Industrial Estate, Bilston, West Midlands, WV14 7EG Notice is hereby given by Richard Paul James Goodwin that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to seek a decision increasing the Administrator's remuneration. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Butcher Woods Limited, 79 Caroline Street, Birmingham, B3 1UP by no later than 3.59 hours on 6 March 018, the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 7 August 017 Office Holder Details: Richard Paul James Goodwin (IP No. 977) of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP Further details contact: Dan Trinham, Tel: or by at dan.trinham@butcher-woods.co.uk R P J Goodwin, Liquidator March 018 Ag SF1069 (983368) N.S.P.E. LIMITED Company Number: (078487) Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Principal trading address: 1 Hathaway Close, Eastleigh, Hampshire, SO50 4SR Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Liquidator of the above named Company (the 'convener') is seeking a decision from Creditors by way of correspondence on fixing the basis of remuneration of the Liquidator and for the approval of category disbursements to be charged in accordance with the firm's policy. A creditor's vote by correspondence must be received by no later than 3.59 hours on 18 April 018 (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information, please contact the Liquidator using the details below. 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

15 COMPANIES In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Date of Appointment: 1 November 017 Office Holder Details: Matthew Anthony Reeds (IP No ) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Further details contact: Matthew Anthony Reeds, matt@beaconllp.com or telephone Alternative contact: Stacey Reeds. Matthew Anthony Reeds, Liquidator 5 March 018 Ag SF1061 (983377) Administration APPOINTMENT OF ADMINISTRATORS In the High Court Court Number: CR BRIGHTON SHEET METAL LIMITED (Company Number ) Nature of Business: Manufacture of other fabricated metal products not elsewhere classified Previous Name of Company: Brighton Sheet Metal Works Limited Registered office: The Hyde Business Park, Auckland Drive, Lower Bevendean, Brighton BN 4JW Principal trading address: The Hyde Business Park, Auckland Drive, Lower Bevendean, Brighton BN 4JW Date of Appointment: 5 March 018 Names and Address of Administrators: Simon Thomas (IP No. 890) and Nicholas O Reilly (IP No. 8309) both of Moorfields, 88 Wood Street, London, ECV 7QF Further details contact: George Barker, george.barker@moorfieldscr.com Tel: Ag SF10346 (983385) In the Manchester High Courts of Justice Court Number: CR BUILDABILITY (M&E) LTD (Company Number ) Nature of Business: Construction Registered office: Suite 7a, 3rd Floor Blackthorn House, Skull House Lane, Appley Bridge, Wigan, WN6 9DB Principal trading address: Suite 7a, 3rd Floor Blackthorn House, Skull House Lane, Appley Bridge, Wigan, WN6 9DB Date of Appointment: 8 February 018 Names and Address of Administrators: Jason Dean Greenhalgh (IP No ) and Paul Stanley (IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Further details contact: Mark Weekes of Begbies Traynor (Central) LLP by at mark.weekes@begbies-traynor.com or by telephone on Ag SF10313 (983380) In the Manchester High Court of Justice Court Number: CR BUILDABILITY LTD (Company Number ) Nature of Business: Construction Registered office: Suite 7a, 3rd Floor Blackthorn House, Skull House Lane, Appleby Bridge, Wigan, WN6 9DB Principal trading address: Suite 7a, 3rd Floor Blackthorn House, Skull House Lane, Appleby Bridge, Wigan, WN6 9DB Date of Appointment: 8 February 018 Names and Address of Administrators: Jason Dean Greenhalgh (IP No ) and Paul Stanley (IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Further details contact: Mark Weekes of Begbies Traynor (Central) LLP by at mark.weekes@begbies-traynor.com or by telephone on Ag SF10310 (983378) Appointment of Administrators In the High Court of Justice, No 1001 of 018 CHESHIRE CLASSIC CARS LIMITED (Company Number ) Registered office: 8 St John Street, London, EC1M 4JN Principal trading address: Aviation Park, Flint Road, Chester, CH4 0DG Nature of Business: Sale of used cars and light motor vehicles Date of Appointment: Date of Appointment: 8 February 018 Joint Administrator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 8 St John Street, London, EC1M 4JN. Telephone: Joint Administrator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 8 St John Street, London, EC1M 4JN. Telephone: For further information contact Sam Constable at the offices of BM Advisory on , or Sam.Constable@bm-advisory.com. Address: 8 St John Street, London, EC1M 4JN. 8 February 018 (981306) In the High Court of Justice Cardiff No 0 of 018 FOOTPRINT PROMOTIONAL PRODUCTS LIMITED (Company Number ) Nature of Business: Clothing wholesaler and retailer Registered office: 1 Gold Tops, Newport, Gwent, NP0 4PG Principal trading address: Unit F6, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR Date of Appointment: 1 March 018 David Hill and Huw Powell (IP No & 18930) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF4 5JW Any person who requires further information may contact Shaun Healey of Begbies Traynor (Central) LLP by at shaun.healey@begbies-traynor.com or by telephone on Dated: 5 March 018 (98498) In the High Court Manchester District Registry Court Number: CR HORTON LANDSCAPING LIMITED (Company Number ) Nature of Business: Other professional scientific and technical activities not elsewhere classified Registered office: Unit 1a Cragg Hill Road, Horton-in-Ribblesdale, Settle, North Yorkshire, BD4 0HN Principal trading address: Unit 1a Cragg Hill Road, Horton-in- Ribblesdale, Settle, North Yorkshire, BD4 0HN Date of Appointment: 7 February 018 Names and Address of Administrators: Mark Colman (IP No. 971) and John Titley (IP No. 8617) both of Leonard Curtis, 0 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Further details contact: The Joint Administrators, Tel: , recovery@leonardcurtis.co.uk. Alternative contact: Alnur Miah. Ag SF10305 (983379) In the High Court of Justice Court Number: CR KC SHOPFIT LIMITED (Company Number ) Nature of Business: Other construction installation Registered office: KC House, 4 Bretton Street, Dewsbury, WF1 9BJ Principal trading address: KC House, 4 Bretton Street, Dewsbury, WF1 9BJ Date of Appointment: March 018 Name and Address of Administrator: David Frederick Wilson (IP No ) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

16 COMPANIES Further details contact: The Administrator, Tel: Ag SF10311 (983383) In the Business and Property Court in Birmingham, Company and Insolvency List (ChD) Court Number: CR KIRTON ENGINEERING LIMITED (Company Number ) Nature of Business: Water recycling and manufacturing Registered office: Kirton Engineering Limited, Old Station Close, Shepshed, Loughborough, Leicestershire, LE1 9NJ Principal trading address: Kirton Engineering Limited, Old Station Close, Shepshed, Loughborough, Leicestershire, LE1 9NJ Date of Appointment: 1 February 018 Names and Addresses of Administrators: Rajnesh Mittal (IP No ) and Steven Martin Stokes (IP No ) both of FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, B3 HB Further details contact: The Joint Administrators, Tel: cp.birmingham@frpadvisory.com Alternative contact: Sukh Somal, Suky.Somal@frpadvisory.com Ag SF1099 (983373) In the Newcastle Upon Tyne District Registry Court Number: CR MEDITEK LIMITED (Company Number ) Nature of Business: Retail sale of medical and orthopaedic goods in specialised stores Registered office: Unit 35, Northfield Way, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6UF Principal trading address: Unit 35, Northfield Way, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6UF Date of Appointment: 0 February 018 Names and Address of Administrators: Steven Philip Ross (IP No. 9503) and Matthew Higgins (IP No ) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Kelly Allison of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: Further details contact: The Joint Administrators, Tel: Ag SF10303 (983369) In the High Court of Justice, Business & Property Courts Leeds No 145 of 018 NYC PARTNERSHIP LIMITED (Company Number ) Nature of Business: Bars and Restaurant Operator Registered office: c/o Bawtry Accountants, Beehive Centre, Bawtry Hall, Bawtry, Doncaster DN10 6JH Date of Appointment: February 018 Joanne Louise Hammond and Claire Elizabeth Dowson (IP No & 197) Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Any person who requires further information may contact Kirsty Kinneavy of Begbies Traynor (SY) LLP by at Sheffield.North@Begbies-Traynor.com or by telephone on Dated: 7 February 018 (98434) In the High Court of Justice Court Number: CR TASKER CATCHPOLE LTD (Company Number ) Nature of Business: Construction Registered office: Goldstone Street, Hove, East Sussex, BN3 3RJ Principal trading address: Goldstone Street, Hove, East Sussex, BN3 3RJ Date of Appointment: March 018 Names and Addresses of Administrators: John Walters (IP No. 9315) of Begbies Traynor (Central) LLP, /3 Pavilion Buildings, Brighton, East Sussex BN1 1EE and Francis Gavin Savage (IP No ) of Begbies Traynor (Central) LLP, 41 Castle Way, Southampton, SO14 BW Any person who requires further information may contact Rupert Curno of Begbies Traynor (Central) LLP by at Rupert.curno@begbies-traynor.com or by telephone on Ag SF10331 (983381) DEEMED CONSENT (ADMINISTRATION) In the Business and Property Courts of England and Wales, Chancery Division Court Number: CR STARK ENTERPRISE LTD Company Number: ( ) Registered office: Vernon House, 3 Sicilian Avenue, London WC1A QS Principal trading address: 13 David Mews, Marylebone, London, W1U 6EQ Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Joint Administrators of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the formation of a creditors' committee and the Joint Administrators' discharge from liability. The decision date for any objections to be made to this proposed decision is 1 March 018. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Joint Administrators not later than 3.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objections will be disregarded. Proofs may be delivered to Quantuma LLP, High Holborn House, 5-54 High Holborn, London, WC1V 6RL. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. It is the conveners' responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate without a decision being made and if a decision is sought again on the same matter it will be sought by a decision procedure. Date of Appointment: 11 January 018 Office Holder Details: Andrew Andronikou (IP No. 8806) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL The Joint Administrators can be contacted by Tel: Alternative contact: Tom Maker. Andrew Andronikou, Joint Administrator 6 March 018 Ag SF10314 (983395) In the Business and Property Courts of England and Wales, Chancery Division Court Number: CR WHITE & CO PROPERTY PARTNERS LIMITED Company Number: ( ) Registered office: Vernon House, 3 Sicilian Avenue, London WC1A QS Principal trading address: 7 Old Gloucester Street, London WC1N 3AX Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Joint Administrators of the above-named Company (the 'conveners') are seeking deemed consent from creditors on the formation of a creditors' committee and the Joint Administrators' discharge from liability. 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

17 COMPANIES The decision date for any objections to be made to this proposed decision is 1 March 018. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Joint Administrators not later than 3.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objections will be disregarded. Proofs may be delivered to Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. It is the conveners' responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate without a decision being made and if a decision is sought again on the same matter it will be sought by a decision procedure. Date of Appointment: 11 January 018 Office Holder Details: Andrew Andronikou (IP No. 8806) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL The Joint Administrators can be contacted by Tel: Alternative contact: Tom Maker. Andrew Andronikou, Joint Administrator 6 March 018 Ag SF10315 (983397) MEETINGS OF CREDITORS In the Business and Property Courts of England and Wales, Chancery Division Court Number: CR STARK ENTERPRISE LTD (Company Number ) Registered office: Vernon House, 3 Sicilian Avenue, London WC1A QS Principal trading address: 13 David Mews, Marylebone, London, W1U 6EQ Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 016, that the Joint Administrators of the above-named Company (the conveners') are seeking a decision from creditors on their remuneration, by way of a virtual meeting. The meeting will be held as a virtual meeting by conference call on 1 March 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Administrators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Administrators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4pm on 0 March 018 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL. Date of Appointment: 11 January 018 Office Holder Details: Andrew Andronikou (IP No. 8806) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL Further details contact: The Joint Administrators, Tel: Alternative contact: Tom Maker. Andrew Andronikou, Joint Administrator 6 March 018 Ag SF10314 Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS (983375) In the Business and Property Courts of England and Wales, Chancery Division Court Number: CR WHITE & CO PROPERTY PARTNERS LIMITED (Company Number ) Registered office: Vernon House, 3 Sicilian Avenue, London WC1A QS Principal trading address: 7 Old Gloucester Street, London WC1N 3AX Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 016, that the Joint Administrators of the above-named Company (the conveners') are seeking a decision from creditors on their remuneration, by way of a virtual meeting. The meeting will be held as a virtual meeting by conference call on 1 March 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Administrators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Administrators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4pm on 0 March 018 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL. Date of Appointment: 11 January 018 Office Holder Details: Andrew Andronikou (IP No. 8806) and Andrew Hosking (IP No. 9009) both of Quantuma LLP, High Holborn House, 5-54 High Holborn, London WC1V 6RL Further details contact: The Joint Administrators, Tel: Alternative contact: Tom Maker. Andrew Andronikou, Joint Administrator 6 March 018 Ag SF10315 (983387) Name of Company: DAVID GREENAWAY ENTERPRISES LIMITED Company Number: Registered office: Central Office, Cobweb Buildings The Lane, Lyford, Oxford OX1 0EE Principal trading address: 7 Blacklands Way, Abingdon Business Park, Abingdon, Oxfordshire OX14 1DY Nature of Business: Repair and maintenance of other transport equipment Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Louisa Donna Baxter and Gary Paul Shankland both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Office Holder Numbers: and Date of Appointment: 0 February 018 By whom Appointed: Members and Creditors Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to George Langley by at George.langley@begbies-traynor.com or by telephone on (983688) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

18 COMPANIES Name of Company: Z CORP LIMITED Company Number: Nature of Business: Consultancy Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Shariff Accountants Coventry Road Hay Mills Birmingham West Midlands B5 8DP Principal trading address: 56 Kempson Avenue Sutton Coldfield Birmingham West Midlands B7 1HF Liquidator's name and address: Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham NG9 7AA Office Holder Number: Date of Appointment: 1 March 018 By whom Appointed: Creditors (986) Name of Company: 1ST DRYWALL SOLUTIONS LIMITED Company Number: Nature of Business: Building projects Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT (Formerly) 14 Blakeley Close, Barnsley, S71 1XN Type of Liquidation: Creditors Date of Appointment: 6 February 018 Liquidator's name and address: J N Bleazard (IP No ) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT By whom Appointed: Members and Creditors Ag SF105 (983494) Name of Company: A STAR TRAFFIC MANAGEMENT LTD Company Number: Nature of Business: Traffic Management Registered office: Inducta House, Fryers Road, Bloxwich, Walsall, WS 7LZ Type of Liquidation: Creditors Date of Appointment: 8 February 018 Liquidator's name and address: Eileen T F Sale (IP No. 8738) of Sale Smith & Co. Limited, Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS 7LZ By whom Appointed: Members and Creditors Ag SF10338 (983485) Company Number: Name of Company: AZ FIRE LIMITED Nature of Business: Online sales of fire safety equipment Type of Liquidation: Creditors' Voluntary Liquidation Registered office: ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 44 Albert Road, South Woodford, London E18 1LE Liquidator's name and address: Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: Date of Appointment: 5 March 018 By whom Appointed: Members and Creditors Further information about this case is available from Jacky Volckman at the offices of ThorntonRones Limited on (984407) Company Number: Name of Company: ACS HAULAGE CONTRACTORS LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 70 Rede Court Road, Strood, Rochester, Kent, ME 3TF Principal trading address: 70 Rede Court Road, Strood, Rochester, Kent, ME 3TF Liquidator's name and address: Brendan P Hogan of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 1HL Office Holder Number: Date of Appointment: 8 February 018 By whom Appointed: Members and Creditors Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on or at rebecca@andersonbrookes.co.uk. (983518) Name of Company: AR & AM DEVELOPMENTS LIMITED Company Number: Nature of Business: Development of building projects Registered office: Greek Street, Stockport, SK3 8AX Type of Liquidation: Creditors Date of Appointment: 8 February 018 Liquidator's name and address: Dean Watson (IP No ) and Ian McCulloch (IP No. 1853) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY By whom Appointed: Members and Creditors Ag SF1093 (983515) Name of Company: BEECH TREE DEVELOPMENTS YORKSHIRE LIMITED Company Number: Nature of Business: Construction - Building Construction Registered office: C/O Pearson & Associates, Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD3 3SE Type of Liquidation: Creditors Date of Appointment: 1 March 018 Liquidator's name and address: Julie Anne Palmer (IP No. 8835) and Sally Richards (IP No. 1850) both of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF By whom Appointed: Members and Creditors Ag SF1056 (983501) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: BENGAL SPICE SWANSEA LTD Company Number: Registered office: 64 Lone Road, Clydach, Swansea, SA6 5HU Principal trading address: 64 Lone Road, Clydach, Swansea, SA6 5HU Nature of Business: Licensed restaurant Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Stephen John Burkinshaw BPO Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW, United Kingdom Office Holder Number: Date of Appointment: 3 February 018 By whom Appointed: Members and creditors Contact person: Stephen John Burkinshaw Telephone no address: steve@bpo-insolvency.co.uk / sandra@bpoinsolvency.co.uk (983637) Name of Company: BESPOKE IN OAK LIMITED Company Number: Nature of Business: Kitchen Manufacture Registered office: C/o O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Type of Liquidation: Creditors Date of Appointment: March 018 Liquidator's name and address: Christopher Brooksbank (IP No. 9658) of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE By whom Appointed: Members and Creditors Ag SF1098 (983507) Name of Company: BOLLICINE LIMITED Company Number: Trading Name: Bacchus Lounge Nature of Business: Bar and Restaurant Registered office: 37 Sun Street, London, ECM PL Type of Liquidation: Creditors Date of Appointment: 1 March 018 Liquidator's name and address: Lane Bednash (IP No. 888) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL By whom Appointed: Members and Creditors 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

19 COMPANIES Ag SF1046 (98348) Name of Company: CHELSEA NIGHT ENTERTAINMENT LIMITED Company Number: Trading Name: Raffles Nature of Business: Nightclub Registered office: Jubilee House, Townsend Lane, London, NW9 8TZ Type of Liquidation: Creditors Date of Appointment: 1 March 018 Liquidator's name and address: Stephen Franklin (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ By whom Appointed: Members and Creditors Ag SF1050 (983487) Name of Company: CHIROPRACTICK HEALTH LIMITED Company Number: Nature of Business: Human Health Activities Registered office: C/O FRP Advisory LLP, Suite 5, nd Floor Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Type of Liquidation: Creditors Date of Appointment: March 018 Liquidator's name and address: Gordon Smythe Goldie (IP No. 5799) and Andrew David Haslam (IP No. 9551) both of FRP Advisory LLP, Suite 5, nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS By whom Appointed: Members and Creditors Ag SF1036 (983481) Name of Company: CLOUDYCLEAR (LEEDS) LIMITED Company Number: Nature of Business: Glazing Registered office: 18 Moor Close, Killingham, Harrogate, North Yorkshire, HG3 DZ Type of Liquidation: Creditors Date of Appointment: 7 February 018 Liquidator's name and address: David Frederick Wilson (IP No ) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ By whom Appointed: Members and Creditors Ag SF1090 (983503) Name of Company: COFFEE BAR LTD Company Number: Nature of Business: Coffee Shop Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: -4 Kirk Gate, Newark, Nottinghamshire, NG4 1AB Liquidator's name and address: Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Office Holder Number: For further details contact: Alisdair J Findlay info@findlayjames.co.uk Tel: Date of Appointment: 7 February 018 By whom Appointed: Members and Creditors (983358) Name of Company: DBSM ELECTRICAL LIMITED Company Number: Nature of Business: Electrical Registered office: Main Road, Sidcup, Kent, DA14 6NZ Type of Liquidation: Creditors Date of Appointment: March 018 Liquidator's name and address: Nedim Ailyan (IP No. 907) of Abbott Fielding Limited, Main Road, Sidcup, Kent, DA14 6NZ By whom Appointed: Members and Creditors Ag SF1096 (983513) Name of Company: DIGITAL LUX LIMITED Company Number: Nature of Business: Website Support Services Type of Liquidation: Creditors Registered office: Kenton House, 666 Kenton Road, Harrow, Middlesex, EN4 8EZ Principal trading address: 4 Haslemere Avenue, Barnet Hertfordshire, EN4 8EZ Liquidator's name and address: Kikis Kallis, Liquidator, Robson Scott Associates, Mountview Court 1148 High Road, London N0 0RA. Alternative contact: Kevin@kallis.co.uk, Office Holder Number: Date of Appointment: 6 February 018 By whom Appointed: Members and Creditors (9864) Name of Company: DUDLEY COMPENSATION SPECIALISTS LIMITED Company Number: Nature of Business: Personal Injury Claims Management Registered office: Anchor House Suite 14, Anchor Business Park, New Road, Netherton, Dudley, West Midlands, DY 9AF Type of Liquidation: Creditors Date of Appointment: 5 March 018 Liquidator's name and address: Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX By whom Appointed: Members and Creditors Ag SF1031 (983483) Name of Company: DYNAMIC FRANCHISES LIMITED Company Number: Trading Name: Drive Dynamics Nature of Business: Driving School Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Type of Liquidation: Creditors Date of Appointment: 8 February 018 Liquidator's name and address: Michael Jenkins (IP No. 0114) and David Adam Broadbent (IP No ) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG By whom Appointed: Members and Creditors Ag SF1033 (983480) Name of Company: FOXHALL COMMUNITY CENTRE LIMITED Company Number: Nature of Business: Provision of recreational activities to the local community Previous Name of Company: Vauxhall Community Centre Limited Registered office: Foxhall Community Centre, Foxhall Road, Ipswich, Suffolk, IP3 8LS Type of Liquidation: Creditors Date of Appointment: 1 March 018 Liquidator's name and address: Michael Bowell (IP No. 7671) and Dermot Coakley (IP No. 684) both of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT By whom Appointed: Members and Creditors Ag SF1077 (983491) Name of Company: GREEN LEADS BB LIMITED Company Number: Nature of Business: Market research and public opinon polling Previous Name of Company: Target 50 Holdings Limited Registered office: Kemp House, 15 City Road, London, EC1V NX Type of Liquidation: Creditors Date of Appointment: 7 February 018 Liquidator's name and address: David William Tann (IP No ) and Matthew John Waghorn (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ By whom Appointed: Members and Creditors Ag SF1030 (983474) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

20 COMPANIES Company Number: Name of Company: IMC DIRECT LIMITED Trading Name: IMC Nature of Business: Wholesale of dairy products, eggs and edible oils and fats Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 30 Harborough Road, Northampton NN 7AZ Principal trading address: 16 Faraday Court, Wellingborough, NN8 6XY Liquidator's name and address: Gavin Bates and Gary Steven Pettit of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP Office Holder Numbers: 8983 and Date of Appointment: 7 February 018 By whom Appointed: Members and Creditors Further information about this case is available from Nicole Anderson at the offices of PBC Business Recovery & Insolvency Limited on or at nicoleanderson@pbcbusinessrecovery.co.uk. (983767) Company Number: Name of Company: IPM UTILITIES 1 LIMITED Nature of Business: Management Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Principal trading address: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY Office Holder Number: Date of Appointment: 6 February 018 By whom Appointed: Members and Creditors Further information about this case is available from Ben Leaney at the offices of Seneca Insolvency Practitioners on or at ben.leaney@seneca-ip.co.uk. DATED THIS 6TH DAY OF FEBRUARY 018 (983331) Company Number: Name of Company: IPM UTILITIES LIMITED Nature of Business: Management Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Principal trading address: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY Office Holder Number: Date of Appointment: 6 February 018 By whom Appointed: Members and Creditors Further information about this case is available from Ben Leaney at the offices of Seneca Insolvency Practitioners on or at ben.leaney@seneca-ip.co.uk. DATED THIS 6TH DAY OF FEBRUARY 018 (983363) Company Number: Name of Company: IPM UTILITIES 3 LIMITED Nature of Business: Management Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Principal trading address: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY Office Holder Number: Date of Appointment: 6 February 018 By whom Appointed: Members and Creditors Further information about this case is available from Ben Leaney at the offices of Seneca Insolvency Practitioners on or at ben.leaney@seneca-ip.co.uk. DATED THIS 6TH DAY OF FEBRUARY 018 (98350) Company Number: Name of Company: KORKS (BONDGATE) LIMITED Trading Name: Korks Nature of Business: Licenced Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS 18 4QB Principal trading address: 40 Bondgate, Otley, West Yorkshire, LS1 1AD Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: 911. Date of Appointment: 7 February 018 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. (984177) Name of Company: M & M (MANSFIELD) LTD Company Number: Trading Name: Cloudyclear Nature of Business: Other retail sales not in stores, stalls or markets Registered office: 18 Moor Close, Killingham, Harrogate, North Yorkshire, HG3 DZ Type of Liquidation: Creditors Date of Appointment: 7 February 018 Liquidator's name and address: David Frederick Wilson (IP No ) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ By whom Appointed: Members and Creditors Ag SF1088 (983497) Name of Company: M ELECTRICAL CONTRACTORS LIMITED Company Number: Registered office: 41 Greek Street, Stockport, Cheshire, SK3 8AX Principal trading address: 89 Stockport Road, Marple, Stockport, Cheshire, SK6 6AA Nature of Business: Electrical Installations Type of Liquidation: Creditors' Voluntary Date of Appointment: March 018 By whom Appointed: Members and Creditors Liquidator's name and address: Andrew M Bland (IP No. 947) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. creditors@dmcrecovery.co.uk. Telephone: For further information contact Bev Rushforth at the offices of DMC Recovery Limited on , or creditors@dmcrecovery.co.uk. March 018 (981308) Name of Company: M&JS FASHION LIMITED Company Number: Trading Name: Moon Jewellrey Nature of Business: Retail sale of watches and jewellery in specialised stores Type of Liquidation: Creditors Voluntary Liquidation Registered office: 1 Silver Street, Durham, DH1 3RB Liquidator's name and address: Christopher David Horner, Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, Office Holder Number: Date of Appointment: 8/0/018 By whom Appointed: Members and Creditors (9863) 0 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

21 COMPANIES Name of Company: NORTH EAST VEHICLE HIRE LIMITED Company Number: Nature of Business: Renting and leasing of cars and light motor vehicles Registered office: Oakmere, Belmont Business Park, Durham, DH1 1TW to be changed to The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Type of Liquidation: Creditors Date of Appointment: 8 February 018 Liquidator's name and address: Alan Brian Coleman (IP No ) and James Fish (IP No. 051) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG By whom Appointed: Members and Creditors Ag SF1053 (983475) Company Number: Name of Company: OISOI ST. PAUL'S RESTAURANT & BAR LIMITED Trading Name: OISOI Restaurant Previous Name of Company: OISOI Artisan Oriental Food Market Limited Nature of Business: Bar & Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The registered office of the Company will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 JA, having previously been Retail Unit, No. St Pauls, 11 Norfolk Street, Sheffield, S1 JF Principal trading address: Retail Unit, No. St Pauls, 11 Norfolk Street, Sheffield, S1 JF Liquidator's name and address: Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA Office Holder Number: Date of Appointment: 5 March 018 By whom Appointed: Members and Creditors Further information about this case is available from Stephen Beverley at the offices of Graywoods on or at stephen.beverley@graywoods.co.uk. (9830) Name of Company: POLE TO POLE WORLDWIDE LIMITED Company Number: Nature of Business: Unlicensed carrier Registered office: Satago Cottage, 360a Brighton Road, Croydon, CR 6AL Type of Liquidation: Creditors Date of Appointment: 5 March 018 Liquidator's name and address: Nicola Jayne Fisher (IP No. 9090) and Christopher Herron (IP No. 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR 6AL By whom Appointed: Members and Creditors Ag SF1038 (98349) Company Number: Name of Company: PROJECT PUB COMPANY (MALTON) LIMITED Nature of Business: Public House Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: 11 Market Place, Malton YO17 7LP Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB Office Holder Number: 911. Date of Appointment: 18 August 017 By whom Appointed: Members and Creditors Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. (984381) Company Number: Name of Company: PROMAC SOLUTIONS LIMITED Previous Name of Company: Yale Industrial Handling Limited Nature of Business: Wholesale of mining, construction and civil engineering machinery Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Liquidator's name and address: Timothy Colin Hamilton Ball of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Office Holder Number: Date of Appointment: 7 February 018 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Insolvency Act 1986 Further information about this case is available from the offices of Mazars LLP on (984338) Name of Company: REVE UK LIMITED Company Number: Nature of Business: Wholesaler Registered office: 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL Type of Liquidation: Creditors Date of Appointment: 1 March 018 Liquidator's name and address: Timothy Frank Corfield (IP No. 80) of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL By whom Appointed: Creditors Ag SF10300 (983514) Company Number: Name of Company: SECTION 5 LIMITED Nature of Business: Clothing Retailer Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 39 Upper North Mall, Frenchgate Centre, Doncaster DN1 1LJ Principal trading address: G53 Trinity Walk Shopping Centre, Wakefield WF1 1QU Liquidator's name and address: Joanne Louise Hammond and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: and 197. Date of Appointment: 5 March 018 By whom Appointed: Members and Creditors Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. (984307) Company Number: Name of Company: SECTION 8 LIMITED Nature of Business: Clothing Retailer Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Unit.18, Trinity Leeds Shopping Centre, Albion Street, Leeds LS1 5AR Principal trading address: Unit.18, Trinity Leeds Shopping Centre, Albion Street, Leeds LS1 5AR Liquidator's name and address: Joanne Louise Hammond and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: and 197. Date of Appointment: 5 March 018 By whom Appointed: Members and Creditors Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. (98389) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 1

22 COMPANIES Company Number: Name of Company: SECTION 9 LIMITED Nature of Business: Clothing Retailier Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 39 Upper North Mall, Frenchgate Centre, Doncaster, DN1 1LJ Principal trading address: Unit 63, Eastbrook Mall, The Broadway Centre, Bradford Liquidator's name and address: Joanne Louise Hammond and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS Office Holder Numbers: and 197. Date of Appointment: 5 March 018 By whom Appointed: Members and Creditors Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at sheffield.north@begbies-traynor.com. (983815) Name of Company: SPIMIN DEVELOPMENTS LIMITED Company Number: Nature of Business: Manufacture of loaded electronic boards Registered office: 18- Lloyd Street, Manchester, M 5WA Type of Liquidation: Creditors Date of Appointment: 1 March 018 Liquidator's name and address: Gregory Mullarkey (IP No. 6544) of Bennett Jones Insolvency, 18- Lloyd Street, Manchester M 5WA By whom Appointed: Creditors Ag SF10334 (983490) Name of Company: SWEETS ROCKS & LOLLIES LIMITED Company Number: Trading Name: Sweet Temptations Nature of Business: Wholesale of confectionery Registered office: 64 Banbury Road, Oxford, OX 7DY Type of Liquidation: Creditors Date of Appointment: 8 February 018 Liquidator's name and address: Karyn Jones (IP No. 856) of Shaw Gibbs Insolvency Ltd, 64 Banbury Road, Oxford, OX 7DY By whom Appointed: Creditors Ag SF1079 (983477) Name of Company: TRAVELLERS REST (DURHAM) LIMITED Company Number: Nature of Business: Public houses and bars Registered office: Rainton Meadows Arena, Mercantile Road, Houghton Le Spring, Tyne and Wear, DH4 5PH Type of Liquidation: Creditors Date of Appointment: 7 February 018 Liquidator's name and address: Martyn Pullin (IP No ) and David Antony Willis (IP No. 9180) both of FRP Advisory LLP, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX By whom Appointed: Members and Creditors Ag SF1095 (983476) Name of Company: TURNKEY (NATIONWIDE) PROJECTS LTD Company Number: Nature of Business: Construction activities Registered office: Lucid Accountants, a Lee Moor Business Park, Rennington, Alnwick, Northumberland, NE66 3RL Type of Liquidation: Creditors Date of Appointment: 7 February 018 Liquidator's name and address: Timothy Frank Corfield (IP No. 80) of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands, WS1 1QL By whom Appointed: Creditors Ag SF1047 (983505) Company Number: Name of Company: WAYNE JOBEY BUILDING & ROOFING SERVICES LTD Nature of Business: Other building completion and finishing/roofing activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1a Sugham Lane, Heysham, Morecambe, Lancashire, England LA3 DR Principal trading address: 1a Sugham Lane, Heysham, Morecambe, Lancashire, England, LA3 DR Liquidator's name and address: Brendan P Hogan of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 1HL Office Holder Number: Date of Appointment: 1 March 018 By whom Appointed: Members and Creditors Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on or at rebecca@andersonbrookes.co.uk. (98359) Name of Company: WHITWORTH PECK CONSULTING LIMITED Company Number: Nature of Business: Other specialised construction activities Registered office: 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT Type of Liquidation: Creditors Date of Appointment: 8 February 018 Liquidator's name and address: Andrew Anderson Kelsall (IP No ) and Lee Anthony Green (IP No ) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB By whom Appointed: Creditors Ag SF1068 (983511) DEEMED CONSENT (CVL) INIVO LIMITED Company Number: ( ) Registered office: St Johns House, St Johns Street, Chichester, PO19 1UU Principal trading address: High Street, Hounslow, TW3 1EA Notice is hereby given, pursuant to Rule OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Directors of the above-named Company (the conveners ) are seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 15 March 018. The decision date for any objections to be made to this proposed decision is 15 March 018. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 3.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Rob Keyes and Gareth Roberts of KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading RG1 1SN are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditor s claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading RG1 1SN. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision dte and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

23 COMPANIES It is the convener s responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated Liquidators: Rob Keyes (IP No. 8841) and Gareth Roberts (IP No. 886) both of KRE Corporate Recovery LLP, Hedrich House, Cross Street, Reading RG1 1SN Further details contact: The Joint Liquidators, info@krecr.co.uk or Tel: Alternative contact: Ben Briscoe. Stephen OBrien, Director March 018 Ag SF1097 (983504) FINAL MEETINGS N.I.T.A. INTERNATIONAL LIMITED (Company Number ) Registered office: Langley House, Park Road, East Finchley, London, N 8EY Principal trading address: Suite 141/145, 1st Floor, Walmar House, 88 Regent Street, London, W1R 5HE Nature of Business: Travel Agent. Type of Liquidation: Creditors' Voluntary. Place of meeting: Langley House, Park Road, East Finchley, London, N 8EY. Date of meeting: 3 May 018. Time of members' meeting: 11:00 am. Time of creditors' meeting: 11:30 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above 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 Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 1:00 pm on the business day before the meeting. Date of Appointment: 9 July 009 Liquidator's Name and Address: Alan Bradstock FCA FCCA FABRP MIPA (IP No ) of AABRS Limited, Langley House, Park Road, London, N 8EX. Telephone: For further information contact Harshal Savla at the offices of AABRS Limited on , or hs@aabrs.com. Address: Langley House, Park Road, London, N 8EX. March 018 (981309) MEETINGS OF CREDITORS A THOMAS DEVELOPMENTS LTD (Company Number ) Registered office: Suite 5b, Rossett Business Village, Llyndir Lane, Burton, Rossett, Wrexham, LL1 0AY Principal trading address: 5 Grosvenor Road, Wrexham, LL11 1BT Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Directors of the above named Company (the conveners) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 0 March 018. The meeting will be held as a virtual meeting by telephone conference on 0 March 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or require further information please contact the nominated Liquidator using the details below. Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 7 St Petersgate, Stockport, Cheshire, SK1 1EB. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 19 March 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 7 St Petersgate, Stockport, Cheshire, SK1 1EB. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the INSOLVENCY ACT 1986: to make out a statement in the prescribed form as to the affairs of the Company and send the statement to the Company's creditors. Name, IP number and address of nominated Liquidator: Vincent A Simmons (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. For further details contact the nominated Liquidator on Alternative contact: Jane Cooper. Andrew Thomas, Director 5 March 018 Ag SF103 (983434) ALPHA MAINTENANCE AND BUILDING LIMITED (Company Number ) Registered office: Unit D1 Bridgefield Industrial Estate, Breaston, DE7 3DS Principal trading address: Unit D1 Bridgefield Industrial Estate, Breaston, DE7 3DS Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 3 March 018. The meeting will be held as a virtual meeting by conference call on 3/03/018 at 3:30 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated liquidator using the details below. Joseph Gordon Maurice Sadler (IP No. 9048) of Cumberland House, 35 Park Row, Nottingham, NG1 6EE is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for specific meeting must be delivered to the chair before the meeting. Proxies must be delivered to Cumberland House, 35 Park Row, Nottingham, NG1 6EE. In order to be counted, a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on March 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Cumberland House, 35 Park Row, Nottingham, NG1 6EE. The director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler, the proposed Liquidator, on A Chetwynd, Director 6 March 018 Ag SF10340 (983509) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 3

24 COMPANIES CANNON HOSPITALITY LIMITED (Company Number ) Trading Name: Nape Bar Registered office: Suite 19, Maple Court, Grove Park, Maidenhead, SL6 3LW Principal trading address: 1 Camberwell Church St, Camberwell, London, SE5 8TR Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 15 March 018. The meeting will be held as a virtual meeting by method of virtual meeting, e.g. video conference on 15 March 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Lisa Jane Hogg and Emma Bower of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4.00 pm on 14 March 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Names and address of nominated Liquidators: Lisa Jane Hogg (IP No. 9037) and Emma Bower (IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The nominated Liquidators, Tel: Alternative contact: Samuel Green. Sean Cannon, Director 5 March 018 Ag SF10306 (983454) CHS ARCHITECTURAL IRONMONGERY LIMITED (Company Number ) Registered office: Unit B, Meadow Road, Cirencester, Gloucestershire GL7 1YA Principal trading address: Unit B, Meadow Road, Cirencester, Gloucestershire GL7 1YA NOTICE IS HEREBY GIVEN that the Director of the company is convening a virtual meeting of creditors to be held on 14 March 018 at 11.30am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Access to the virtual meeting can be gained from 11:5am on 14th March 018 by calling or if outside the UK When prompted, enter conference number followed by #. The PIN required is In order to be entitled to vote creditors must deliver proxies and proofs to Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA by 16:00 on the business day before the meeting. The convener of the meeting is Caleb George Nunn NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Andrew William Shackleton and Colin Nicholls (IP No. 974 & 905) of Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Further information about this case is available from Emma Poole at the offices of Smart Insolvency Solutions Ltd on or at emma.poole@smartinsolvency.co.uk. Caleb George Nunn, Director (984331) DESIGN4LIVING (UK) LTD (Company Number ) Registered office: Unit 0b Yarrow Business Centre, Yarrow Road, Chorley, Lancashire, PR6 0LP Principal trading address: The Moorings, Chorley, Lancashire, PR6 0UA Nature of Business: Construction Installation. Type of Liquidation: Creditors' Voluntary. Date of meeting: 16 March 018. Time of meeting: :30 pm. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency (England and Wales) Rules 016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Philip Nicholson, Director Insolvency Practitioner's Name and Address: Clive Morris (IP No. 880) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: For further information contact Josh Peacock at the offices of Marshall Peters on , or JoshPeacock@Marshallpeters.co.uk. March 018 (981310) EFENDI RESTAURANT LIMITED (Company Number ) Registered office: 1 Kings Avenue, Winchmore Hill, London N1 3NA Principal trading address: 70 Cambridge Heath Road, London E 9DA Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Emel Sumen, to be held on 13 March 018 at.30 pm for the purpose provided for in section 100 of the Insolvency Act Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

25 COMPANIES a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution 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 Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to the meeting. For further details contact Kerry Milsome on telephone , or by at Kerry.Milsome@aljuk.com. Emel Sumen, Director 5 March 018 (983665) GARDEN LANE PIZZA LTD (Company Number 10377) Registered office: 93 Garden Lane, Chester, CH1 4EY Principal trading address: 93 Garden Lane, Chester, CH1 4EY Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the abovenamed Company (the convener ) is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 15 March 018 The meeting will be held as a virtual meeting by telephone conference on 15 March 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at Wilmslow Road, Manchester, M0 6RE during business hours on March 018. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilmslow Road, Manchester, M0 6RE. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4pm on 13 March 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilmslow Road, Manchester, M0 6RE. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company s creditors. Name, IP Number and address of nominated Liquidator: Daniel Taylor (IP No. 1050) of Fortis Insolvency Limited, Wilmslow Road, Didsbury, Manchester, M0 6RE Further details contact: Daniel Taylor, Tel: Alternative contact: Howard Spencer, howard@fortisinsolvency.co.uk Farhad Rahmani, Director 5 March 018 Ag SF1033 (983447) HG RICKETTS CONSULTANTS LTD (Company Number ) Registered office: 36 Balmoral Road, Kingston Upon Thames, Surrey, KT1 TY Principal trading address: 36 Balmoral Road, Kingston Upon Thames, Surrey, KT1 TY Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a Virtual Meeting. A resolution to wind up the Company is to be considered on 15 March 018. The meeting will be held as a virtual meeting by Video Conference on 15 March 018 at am. Details of how to access the Virtual Meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Paul Appleton of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the Chair before the meeting. Proxies may be delivered to David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) to send the statement to the Company's creditors. Name and address of nominated Liquidator: Paul Appleton (IP No. 8883) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE Further details contact: Darren Ellis, Tel: , DE- Team@drpartners.com Hezron Reuben Ricketts, Director 5 March 018 Ag SF1034 (983508) ISDN DATACOM LIMITED (Company Number ) Trading Name: Cerano Registered office: The Reading Enterprise Centre, Earley Gate, Whiteknights Road, Reading, RG6 6BU Principal trading address: The Reading Enterprise Centre, Earley Gate, Whiteknights Road, Reading, RG6 6BU NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 14 March 018 at.30pm, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: contact McAlister & Co In order to be entitled to vote creditors must deliver proxies and proofs to McAlister & Co, 10 St Helens Road, Swansea, SA1 4AW by 4pm on 13 March 018. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd at linda@mcalisterco.co.uk or gareth@mcalisterco.co.uk. (984393) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 5

26 COMPANIES LINK FASHIONS LIMITED (Company Number ) Registered office: 7 Spalding Street, Leicester, LE5 4PH Principal trading address: 7 Spalding Street, Leicester, LE5 4PH Notice is hereby given, pursuant to Rule of the Insolvency (England and Wales) Rules 016, that the directors of the above named company are seeking a decision from creditors on the nomination of joint liquidators by way of a virtual meeting. A resolution to wind up the company is to be considered on 16 March 018. The virtual meeting will be held by telephone on 16 March 018 at.30 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact Blades Insolvency Services using the details below. Creditors entitled to participate and vote at the meeting may do so either in person or by proxy. A creditor may participate in the meeting in person and vote, if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot participate in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to participate on their behalf, or they may nominate the chair of the meeting, who will be a director of the company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors and may be requested to consider a resolution specifying the terms on which a liquidator is to be remunerated. June Elizabeth Willetts (IP No. 9133) and Philip Anthony Brooks (IP No. 9105) both of Blades Insolvency Services are qualified to act as insolvency practitioners in relation to the company and they will, during the period before the decision date, furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. Creditors may contact Blades Insolvency Services on or by at j.willetts@bladesinsol.co.uk. P S Odedra, Director 5 March 018 (984388) LONDON NETWORK SCAFFOLDING SPECIAL PROJECTS LIMITED (Company Number ) Registered office: 64 Hanworth Road, Hounslow, Middlesex TW3 3TY Principal trading address: Wyke Green Golf Club, Syon Lane, Middlesex TW7 5PT previously 64 Hanworth Road, Hounslow, Middlesex TW3 3TY Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Gary Flynn, to be held on 1 March 018 at am for the purpose provided for in section 100 of the Insolvency Act Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution 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 Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N1 3NA between am and 4.00 pm on the two business days prior to the meeting. For further details contact Alex Kakouris on telephone , or by at lefki@aljuk.com. Gary Flynn, Director March 018 (983666) MINEREX CONSULTING LIMITED (Company Number ) Registered office: Magnetic House, Salford, M50 3XW Principal trading address: Magnetic House, Salford, M50 3XW Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the abovenamed Company (the convener ) is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 14 March 018. The meeting will be held as a virtual meeting by telephone conference on 14 March 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at Wilmslow Road, Manchester, M0 6RE during business hours on 1-14 March 018. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilmslow Road, Manchester, M0 6RE. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4pm on 13 March 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilmslow Road, Manchester, M0 6RE. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company s creditors. Name, IP Number and address of nominated Liquidator: Daniel Taylor (IP No. 1050) of Fortis Insolvency Limited, Wilmslow Road, Didsbury, Manchester, M0 6RE Further details contact: Daniel Taylor, Tel: Alternative contact: Howard Spencer, howard@fortisinsolvency.co.uk Kamran Pervaze, Director 5 March 018 Ag SF10317 (98344) MR FOOD DESIGN LIMITED (Company Number 07083) Registered office: Sutton Path, Borehamwood, Hertfordshire, WD6 1UH Principal trading address: Sutton Path, Borehamwood, Hertfordshire, WD6 1UH Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the abovenamed Company (the convener ) is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 1 March CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

27 COMPANIES The meeting will be held as a virtual meeting by telephone conference on 1 March 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the company s creditors will be available for inspection, free of charge, at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU during business hours on the two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU or ed to votes@focusinsolvencygroup.co.uk Names, IP numbers and address of nominated Liquidators: Natalie Hughes (IP No ) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9EU Further details contact: The nominated Liquidators, votes@focusinsolvencygroup.co.uk. Alternative contact: Joanne Haines. Michael Harry Rose, Director 5 March 018 Ag SF10336 (983418) RENOVARE CARE LIMITED (Company Number ) Trading Name: ServiceMaster & Furniture Medic Registered office: Detmore House, London Road, Cheltenham, Gloucestershire, GL5 6UT Principal trading address: Unit B, Sunshine Industrial Estate, Churchill Road, Cheltenham, GL53 7EG Notice is given that a virtual meeting of the creditors of the above named Company is being convened by Hugh Kilminster via the Go to Meeting platform to be held on 14 March 018 at am for the purpose provided for in Section 100 of the INSOLVENCY ACT Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Durkan Cahill at 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY or via to enquiries@durkancahill.com. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting of creditors. Michael Durkan (IP No. 9583) of Durkan Cahill at 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Karolina Kocon by telephone or by at Karolina@durkancahill.com. Hugh Kilminster, Director 8 February 018 Ag SF1063 (983430) SPIRIT OF THE ANDES LIMITED (Company Number ) Registered office: Elta House, Birmingham Road, Stratford Upon Avon, Warwickshire CV37 0AQ Principal trading address: Elta House, Birmingham Road, Stratford Upon Avon, Warwickshire CV37 0AQ and 8 Appleyard, Holt, Norfolk, NR5 6AR NOTICE IS HEREBY GIVEN that the Director of the Company is convening a virtual meeting of creditors to be held on 13 March 018 at 1:30pm, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Via Skype, using the following details: Dial-in telephone number: Conference ID: In order to be entitled to vote creditors must deliver proxies and proofs to 158 Edmund Street, Birmingham, B3 HB by 4pm on the business day before the meeting. The convener of the meeting is the Director NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP No & 9443) 158 Edmund Street, Birmingham B3 HB. Further information about this case is available from Marina Bray at the offices of Smith Cooper on or at creditor.correspondence@smithcooper.co.uk. Richard Hartley, Director (984347) TOURISTS WORLD LTD (Company Number ) Registered office: 40-4 Oxford Street, London, W1C 1DH Principal trading address: Ground and First Floor, 4-48 Oxford Street, London, W1C DH NOTICE IS HEREBY GIVEN THAT, pursuant to Section 100 of the Insolvency Act 1986 and Rules 6.14, 15.8 and of the Insolvency (England and Wales) Rules 016 that a virtual meeting of creditors of Tourists World Ltd ( the Company ) has been summoned by Mr Nader Mohamad ( the Convener ), a director of the company in accordance with resolutions passed by the Board of Directors. A resolution to wind up the company is to be considered by shareholders on 7 March 018, prior to the virtual meeting of creditors. The virtual meeting of creditors will be held on 7 March 018 at 1.00 noon, via conference call. If creditors wish to participate, please contact Ashcrofts by telephone on by 4 pm at least one business day before the virtual meeting and creditors will be provided with the dial-in telephone number and access code. The resolutions to be taken at the virtual meeting are: the nomination of a Liquidator(s) by creditors, invitation to creditors to appoint a liquidation committee and if no committee is appointed, to consider a resolution fixing the basis of the Liquidator(s) remuneration, and the attendees of the virtual meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the virtual meeting. A completed proxy form must be lodged with Ashcrofts (together with a completed proof of debt form if a creditor has not already lodged one) no later than 4 pm on the business day before the virtual meeting to entitle a creditor to vote by proxy at the meeting. It is proposed that Harjinder Johal (IP No. 9175) and George Michael (IP No. 930) both of Ashcrofts, 601 High Road, Leytonstone, London, E11 4PA be appointed Joint Liquidators of the Company. Harjinder Johal and George Michael, being persons qualified to act as Insolvency Practitioners in relation to the above company, will furnish creditors, free of charge, such information concerning the company s affairs as they may reasonable require during the period prior to the virtual meeting of creditors. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 7

28 COMPANIES For further information, please contact Harjinder Johal or George Michael by at or telephone on Alternative contact: Amrit Johal. Nader Mohamad, Director 5 March 018 (984036) TRANS-EUROPEAN TRAILER SERVICES LIMITED (Company Number ) Registered office: C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 AW Principal trading address: a Avenue Road, Grantham, NG31 6TA Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the abovenamed Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on March 018. The meeting will be held as a virtual meeting by method of telephone conference on March 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Sarah Louise Burge of Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 AW is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 AW. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 1 March 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 AW. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 AW For further details contact: Sarah Louise Burge, Tel: Alternative contact: Hannah Burke. Simon Legg, Director 5 March 018 Ag SF10341 (983510) VALLEY ACCOUNTANTS LIMITED (Company Number ) Registered office: 6 High Street, Cwmgwrach, Neath, SA11 5SY Principal trading address: 6 High Street, Cwmgwrach, Neath, SA11 5SY Notice is hereby given, pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be passed on 13 March 018. The meeting will be held as a virtual meeting by video conference on 13 March 018 at.15 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Robert Neil Dymond and Fiona Grant both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 4.00 pm on 1 March 018 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Names and address of nominated Liquidators: Fiona Grant (IP No. 9444) and Robert Neil Dymond (IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: The nominated Liquidators, Tel: Alternative contact: Arianwen Carr. Christopher Pavett, Director 5 March 018 Ag SF10301 (983438) NOTICES TO CREDITORS B.& M. DAIRIES LIMITED (Company Number ) Registered office: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG Principal trading address: Carpenders Park Dairy, Oxhey Lane, Watford, Herts, WD1 4RJ I give notice that on 10 April 017, I, D A Smith (IP No. 50) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG was appointed Liquidator of the above named company by resolution of members and creditors of the above named company. Notice is hereby given that the creditors of the above company, which is being voluntarily wound up by the court, are required, on or before the 1 March 018 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG 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. Enquiries can be pursued by contacting contact@ouryclark.com or alternatively telephoning to be referred to Anthony Young. Derrick A Smith, Liquidator 19 February 018 Ag SF1031 (983489) CHIROPRACTICK HEALTH LIMITED (Company Number ) Registered office: C/O FRP Advisory LLP, Suite 5, nd Floor Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Principal trading address: 60 Belwell Lane, Four Oaks, Sutton Coldfield, B74 4TR Notice is hereby given, pursuant to Rule 14.3 INSOLVENCY (ENGLAND AND WALES) RULES 016 that the creditors of the above named Company, which is being voluntarily wound up, are required on or before June 018 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 Gordon Smythe Goldie at Suite 5, nd Floor, Bulman House, Regent Centre, Gosforth, 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

29 COMPANIES Newcastle Upon Tyne, NE3 3LS and if so required by notice in writing from the Solicitors of the Company, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: March 018 Office Holder Details: Gordon Smythe Goldie (IP No. 5799) and Andrew David Haslam (IP No. 9551) both of FRP Advisory LLP, Suite 5, nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further details contact: The Joint Liquidators, and or Tel: Alternative contact: Kimberley Beetham. Andrew Haslam, Joint Liquidator 5 March 018 Ag SF1036 (983486) FOXHALL COMMUNITY CENTRE LIMITED (Company Number ) Previous Name of Company: Vauxhall Community Centre Limited Registered office: Foxhall Community Centre, Foxhall Road, Ipswich, Suffolk, IP3 8LS Principal trading address: Foxhall Community Centre, Foxhall Road, Ipswich, Suffolk, IP3 8LS Notice is hereby given that Creditors of the Company are required, on or before 1 April 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 1 March 018 Office Holder Details: Michael Bowell (IP No. 7671) and Dermot Coakley (IP No. 684) both of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT Further details contact: The Joint Liquidators, Tel: , forum@mbicoakley.co.uk. Alternative contact: Svetlana Chan. Michael Bowell, Joint Liquidator 5 March 018 Ag SF1077 (983478) SECTION 5 LIMITED (Company Number ) Registered office: 39 Upper North Mall, Frenchgate Centre, Doncaster DN1 1LJ Principal trading address: G53 Trinity Walk Shopping Centre, Wakefield WF1 1QU Joanne Louise Hammond (IP Number: 17030) and Claire Elizabeth Dowson {IP Number: 197), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 05 March 018. Creditors of the Company are required on or before the 9 April 018 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Joanne Louise Hammond and Claire Elizabeth Dowson (IP numbers and 197) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 5 March 018. Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. Joanne Louise Hammond and Claire Elizabeth Dowson, Joint Liquidators Dated: 5 March 018 (984306) SECTION 8 LIMITED (Company Number ) Registered office: Unit.18, Trinity Leeds Shopping Centre, Albion Street, Leeds LS1 5AR Principal trading address: Unit.18, Trinity Leeds Shopping Centre, Albion Street, Leeds LS1 5AR Joanne Louise Hammond (IP Number: 17030) and Claire Elizabeth Dowson (IP Number: 197), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 05 March 018. Creditors of the Company are required on or before the 9 April 018 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated: 5 March 018 Office Holder Details: Joanne Louise Hammond and Claire Elizabeth Dowson (IP numbers and 197) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 5 March 018. Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. Joanne Louise Hammond and Claire Elizabeth Dowson, Joint Liquidators (983893) SECTION 9 LIMITED (Company Number ) Registered office: 39 Upper North Mall, Frenchgate Centre, Doncaster, DN1 1LJ Principal trading address: Unit 63, Eastbrook Mall, The Broadway Centre, Bradford Creditors of the Company are required on or before the 9 April 018 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies- Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Joanne Louise Hammond and Claire Elizabeth Dowson (IP numbers and 197) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 5 March 018. Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at sheffield.north@begbies-traynor.com. Joanne Louise Hammond and Claire Elizabeth Dowson, Joint Liquidators 5 March 018 (983814) RESOLUTION FOR WINDING-UP DAVID GREENAWAY ENTERPRISES LIMITED (Company Number ) ("the Company") Registered office: Central Office Cobweb Buildings, The Lane, Lyford, Oxford OX1 0EE Principal trading address: Central Office Cobweb Buildings, The Lane, Lyford. Oxfordshire, OX1 0EE At a General Meeting of the members of the above named company, duly convened and held at Chawley Park, Cumnor Hill, Oxford, OX 9GG on 0 February 018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1 "That the Company be wound up voluntarily". ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 9

30 COMPANIES. "That Louisa Donna Baxter cf Begbies Traynor (Cental) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG and Gary Paul Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London. E14 5NR, be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Louisa Donna Baxter (IP Number 00913) and Gary Paul Shankland (IP Number: ). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to George Langley by at or by telephone on Dated: 0 February 018 Signed: Barry Robert Greenaway, Chair (983687) 1ST DRYWALL SOLUTIONS LIMITED (Company Number ) Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT (Formerly) 14 Blakeley Close, Barnsley, S71 1XN Principal trading address: 14 Blakeley Close, Barnsley, S71 1XN Notice is hereby given that the following resolutions were passed on 6 February 018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Jeremy Bleazard (IP No ) of XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Jeremy Bleazard, Tel: Alternative contact: Graham Harsley. S Beardshall, Director 5 March 018 Ag SF105 (983451) A STAR TRAFFIC MANAGEMENT LTD (Company Number ) Registered office: Inducta House, Fryers Road, Bloxwich, Walsall, WS 7LZ Principal trading address: Suite, Cambrai Court, 19 Stratford Road, Hall Green, Birmingham, B8 9AA Notice is hereby given that the following resolutions were passed on 8 February 018 as a special resolution an 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 with effect from 8 February 018 and that Eileen T F Sale (IP No. 8738) of Sale Smith & Co. Limited, Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS 7LZ be appointed Liquidator of the Company for the purposes of such winding up." Further details contact: Tel: Roy Newton, Director 8 February 018 Ag SF10338 (983446) AZ FIRE LIMITED (Company Number ) Registered office: ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Principal trading address: 44 Albert Road, South Woodford, London E18 1LE At a general meeting of the Company, duly convened and held at 44 Albert Road, South Woodford, London E18 1LE on 5 March 018 the following Resolutions were passed as a Special Resolution and an Ordinary ResoluUon respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 5 March 018. Further information about this case is available from Jacky Volckman at the offices of ThorntonRones Limited on Jake Langwith, Director (984406) ACS HAULAGE CONTRACTORS LIMITED (Company Number ) Registered office: 70 Rede Court Road, Strood, Rochester, Kent, ME 3TF Principal trading address: 70 Rede Court Road, Strood, Rochester, Kent, ME 3TF At a General Meeting of the above-named Company, duly convened, and held at Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, BL1 1HL on 8 February 018, the following resolutions were passed: Special resolution That the Company be Wound Up Voluntarily. Ordinary resolution That Brendan P Hogan (office holder no 13030) of Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House, Bolton, BL1 1HL be hereby appointed Liquidator for the purpose of such Winding Up. Office Holder Details: Brendan P Hogan (IP number 13030) of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 1HL. Date of Appointment: 8 February 018. Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on or at rebecca@andersonbrookes.co.uk. Andrew Colin Smith, Chairman (983517) AR & AM DEVELOPMENTS LIMITED (Company Number ) Registered office: Greek Street, Stockport, SK3 8AX Principal trading address: Greek Street, Stockport, SK3 8AX At a General Meeting of the Members of the above-named Company, duly convened, and held at Begbies Traynor, 340 Deansgate, Manchester, M3 4LY on 8 February 018, 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 Dean Watson (IP No ) and Ian McCulloch (IP No. 1853) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Liquidators by telephone on Alternatively enquiries can be made to David Jones by at david.jones@begbiestraynor.com. or by telephone on Alexander Reed, Chair 8 February 018 Ag SF1093 (98349) BEECH TREE DEVELOPMENTS YORKSHIRE LIMITED (Company Number ) Registered office: C/O Pearson & Associates, Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD3 3SE Principal trading address: C/O Pearson & Associates, Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD3 3SE At a General Meeting of the members of the above named company, duly convened and held at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF on 1 March 018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

31 COMPANIES That the Company be wound up voluntarily and that Julie Anne Palmer (IP No. 8835) and Sally Richards (IP No. 1850) both of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Holly Davies by at or by telephone on Andrew Geldard, Chair 1 March 018 Ag SF1056 (983455) BENGAL SPICE SWANSEA LTD (Company Number ) SPECIAL AND ORDINARY RESOLUTIONS (PURSUANT TO SECTIONS 8 & 83 OF THE COMPANIES ACT 006 AND SECTIONS 84(1) AND 100 OF THE INSOLVENCY ACT 1986) MEMBERS MEETING At a General Meeting of the above named company duly convened and held at 37 Walter Road, Swansea, SA1 5NW, on 1 February 018, the following resolutions were duly passed: Special Resolution "That the company be wound up voluntarily". Ordinary Resolution "That Stephen John Burkinshaw of BPO Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW, United Kingdom, be appointed liquidator of the company for the purposes of the winding-up". CREDITORS DECISION PROCEDURE At the subsequent creditors' decision procedure on 1 February 018 the resolutions were ratified confirming the appointment of Stephen John Burkinshaw as liquidator. Stephen John Burkinshaw Chair of the Meeting of Members (983636) BESPOKE IN OAK LIMITED (Company Number ) Registered office: C/o O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Principal trading address: East Haddon Hill, East Haddon, Northampton, NN6 8DS At a general meeting of the above named Company duly convened and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on March 018 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 and that Christopher Brooksbank (IP No. 9658) of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE be and is hereby appointed Liquidator for the purposes of such winding up." Further details contact: Christopher Brooksbank, cb@oharas.co or by telephone Colin Craig, Chairman March 018 Ag SF1098 (983435) BOLLICINE LIMITED (Company Number ) Trading Name: Bacchus Lounge Registered office: 37 Sun Street, London, ECM PL Principal trading address: 154 Fulham Road, Chelsea, London, SW10 9PR Notice is hereby given that the following resolutions were passed on 1 March 018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lane Bednash (IP No. 888) of CMB Partners UK Limited, 37 Sun Street, London, ECM PL be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Lane Bednash, Tel: Alternative contact: Craig Stevens. Simone Carletti, Director 5 March 018 Ag SF1046 (983463) CHELSEA NIGHT ENTERTAINMENT LIMITED (Company Number ) Trading Name: Raffles Registered office: Jubilee House, Townsend Lane, London, NW9 8TZ Principal trading address: 87 Kings Road, London, SW3 5EW At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London, NW11 8RQ on 1 March 018, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily and that Stephen Franklin (IP No ) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ be appointed Liquidator of the Company for the purposes of the winding up." The subsequent creditors' decision procedure on 1 March 018 confirmed the appointment of Stephen Franklin as Liquidator. Further details contact: Mrs P Housden, Tel: , phousden@pefandco.com Pramod Bhandari, Chair 5 March 018 Ag SF1050 (983448) CHIROPRACTICK HEALTH LIMITED (Company Number ) Registered office: C/O FRP Advisory LLP, Suite 5, nd Floor Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Principal trading address: 60 Belwell Lane, Four Oaks, Sutton Coldfield, B74 4TR At a General Meeting of the above-named Company, duly convened and held at FRP Advisory LLP, Suite 5, nd Floor Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on March 018 at am, the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that Gordon Smythe Goldie (IP No. 5799) and Andrew David Haslam (IP No. 9551) both of FRP Advisory LLP, Suite 5, nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be and are hereby appointed Liquidators for the purposes of such winding up." Further details contact: The Joint Liquidators, gordon.goldie@frpadvisory.com and andrew.haslam@frpadvisory.com or Tel: Alternative contact: Kimberley Beetham. Katherine Molloy, Chair March 018 Ag SF1036 (983464) CLOUDYCLEAR (LEEDS) LIMITED (Company Number ) Registered office: 18 Moor Close, Killingham, Harrogate, North Yorkshire, HG3 DZ Principal trading address: 18 Moor Close, Killingham, Harrogate, North Yorkshire, HG3 DZ Notice is hereby given that the following resolutions were passed on 7 February 018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David Frederick Wilson (IP No ) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: David Frederick Wilson, info@dfwassociates.co.uk, Tel: Alternative contact: James Nuttall. Martin Waite, Director 5 March 018 Ag SF1090 (983449) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

32 COMPANIES COFFEE BAR LTD (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: -4 Kirk Gate, Newark, Nottinghamshire, NG4 1AB At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL5 6QX on 7 February 018 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No ) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, info@findlayjames.co.uk Tel: Martyn Rodney Kirby, Chairman (983357) DBSM ELECTRICAL LIMITED (Company Number ) Registered office: Main Road, Sidcup, Kent, DA14 6NZ Principal trading address: 7 Stafford Rise, Caterham, Surrey, CR3 6YJ Notice is hereby given that the following resolutions were passed on March 018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nedim Ailyan (IP No. 907) of Abbott Fielding Limited, Main Road, Sidcup, Kent, DA14 6NZ be appointed Liquidator of the Company." Further details contact: Nedim Ailyan, Tel: or info@abbottfielding.co.uk Sean Hutchinson, Liquidator 5 March 018 Ag SF1096 (983437) DIGITAL LUX LIMITED (Company Number ) Registered office: Kenton House, 666 Kenton Road, Harrow, Middlesex HA3 9QN Principal trading address: 4 Haslemere Avenue, Barnet Hertfordshire, EN4 8EZ At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N0 0RA, on 6 February 018, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily. That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis, (IP No ), Liquidator, Robson Scott Associates, Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N0 0RA. Alternative contact: Kevin@kallis.co.uk, P Phillipou, Director (983650) DUDLEY COMPENSATION SPECIALISTS LIMITED (Company Number ) Registered office: Anchor House Suite 14, Anchor Business Park, New Road, Netherton, Dudley, West Midlands, DY 9AF Principal trading address: Porterfield Road, Dudley, DY 7AT At a General Meeting of the Members of the Company, duly convened and held at Anchor House Suite 14, Anchor Business Park, New Road, Netherton, Dudley, West Midlands, DY 9AF on 5 March 018, 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 Kieran Bourne (IP No. 1901) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX be appointed Liquidator of the Company." Further details contact: Kieran Bourne, info@cromwellinsolvency.co.uk or Tel: Istakhar Hussain, Director 6 March 018 Ag SF1031 (983450) DYNAMIC FRANCHISES LIMITED (Company Number ) Trading Name: Drive Dynamics Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: (former) King Street, Drighlington, Bradford, BD11 1AA At a General Meeting of the members of the above named company, duly convened and held at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 8 February 018 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 Michael Jenkins (IP No. 0114) and David Adam Broadbent (IP No ) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively, enquiries can be made to Katie Binns by at katie.binns@begbies-traynor.com or by telephone on Beverley Midgley-Mcdonald, Chair 8 February 018 Ag SF1033 (9834) FOXHALL COMMUNITY CENTRE LIMITED (Company Number ) Previous Name of Company: Vauxhall Community Centre Limited Registered office: Foxhall Community Centre, Foxhall Road, Ipswich, Suffolk, IP3 8LS Principal trading address: Foxhall Community Centre, Foxhall Road, Ipswich, Suffolk, IP3 8LS Notice is hereby given that the following resolutions were passed on 1 March 018, as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Michael Bowell (IP No. 7671) and Dermot Coakley (IP No. 684) both of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up, to act by any one or more of them." Further details contact: The Joint Liquidators, Tel: , forum@mbicoakley.co.uk. Alternative contact: Svetlana Chan. Anna Cook, Director 5 March 018 Ag SF1077 (98343) GREEN LEADS BB LIMITED (Company Number ) Previous Name of Company: Target 50 Holdings Limited Registered office: Kemp House, 15 City Road, London, EC1V NX Principal trading address: Kemp House, 15 City Road, London, EC1V NX Notice is hereby given that the following resolutions were passed on 7 February 018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David William Tann (IP No ) and Matthew John Waghorn (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ be appointed Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Jodie Gilbert. Linda Flanagan, Director 5 March 018 Ag SF1030 (983456) 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

33 COMPANIES IMC DIRECT LIMITED (Company Number ) Trading Name: IMC Registered office: 30 Harborough Road, Northampton NN 7AZ Principal trading address: 16 Faraday Court, Wellingborough, NN8 6XY At a general meeting of the above-named company, duly convened and held at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 7 February 018 at 10:00 the following resolutions were passed: i. "A special resolution that the company be wound up voluntarily." ii. "An ordinary resolution that Gavin Bates and Gary Pettit of PBC Business Recovery and Insolvency, 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP be and are hereby appointed joint liquidators of the company and that they are authorised to act either jointly or separately." Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers 8983 and 9066) of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. Date of Appointment: 7 February 018. Further information about this case is available from Nicole Anderson at the offices of PBC Business Recovery & Insolvency Limited on or at nicoleanderson@pbcbusinessrecovery.co.uk. Kevin Brown, Director (983768) IPM UTILITIES 1 LIMITED (Company Number ) Registered office: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Principal trading address: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT At a General Meeting of the above-named Company, duly convened and held at Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY on 6 February 018 at 11.00am, adjourned to 1.15pm, the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily" and John Hedger (IP Number 9601) of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY be appointed Liquidator of the Company. For further details contact: Ben Leaney on or by at ben.leaney@seneca-ip.co.uk DATED THIS 6TH DAY OF FEBRUARY 018 Office Holder Details: John David Hedger (IP number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY. Date of Appointment: 6 February 018. John Hedger, Liquidator (983330) IPM UTILITIES 3 LIMITED (Company Number ) Registered office: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Principal trading address: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT At a General Meeting of the above-named Company, duly convened and held at Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY on 6 February 018 at 11.0am, adjourned to 1.5pm, the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily" and John Hedger (IP Number 9601) of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY be appointed Liquidator of the Company. For further details contact: Ben Leaney on or by at ben.leaney@seneca-ip.co.uk. DATED THIS 6TH DAY OF FEBRUARY 018 Office Holder Details: John David Hedger (IP number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY. Date of Appointment: 6 February 018. John Hedger, Liquidator (983519) KORKS (BONDGATE) LIMITED (Company Number ) Trading Name: Korks Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS 18 4QB Principal trading address: 40 Bondgate, Otley, West Yorkshire, LS1 1AD At a General Meeting of the Members of the above-named Company, duly convened and held on 7 February 018 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB be and is hereby appointed Liquidator for such winding up. At a virtual meeting held on 7 February 018 the appointment of Martin Paul Halligan was confirmed by the creditors. Office Holder Details: Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB. Date of Appointment: 7 February 018. Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Helen Marie Payne, Director (984176) IPM UTILITIES LIMITED (Company Number ) Registered office: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT Principal trading address: Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside DN37 9TT At a General Meeting of the above-named Company, duly convened and held at Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY on 6 February 018 at 11.10am, adjourned to 1.0pm, the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily" and John Hedger (IP Number 9601) of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY be appointed Liquidator of the Company. For further details contact: Ben Leaney on or by at ben.leaney@seneca-ip.co.uk. DATED THIS 6TH DAY OF FEBRUARY 018 Office Holder Details: John David Hedger (IP number 9601) of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY. Date of Appointment: 6 February 018. John Hedger, Liquidator (98336) M & M (MANSFIELD) LTD (Company Number ) Trading Name: Cloudyclear Registered office: 18 Moor Close, Killingham, Harrogate, North Yorkshire, HG3 DZ Principal trading address: 18 Moor Close, Killingham, Harrogate, North Yorkshire, HG3 DZ Notice is hereby given that the following resolutions were passed on 7 February 018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David Frederick Wilson (IP No ) of DFW Associates, 9 Park Square West, Leeds, LS1 PQ be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: David Frederick Wilson, Tel: Alternative contact: James Nuttall. Martin Waite, Director 5 March 018 Ag SF1088 (983431) M ELECTRICAL CONTRACTORS LIMITED (Company Number ) Registered office: 41 Greek Street, Stockport, Cheshire, SK3 8AX Principal trading address: 89 Stockport Road, Marple, Stockport, Cheshire, SK6 6AA Nature of Business: Electrical Installations. Type of Liquidation: Creditors' Voluntary. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

34 COMPANIES Place of meeting: 89 Stockport Road, Marple, Stockport, Cheshire, SK6 6AA. Date of meeting: March 018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: March 018 Liquidator's Name and Address: Andrew M Bland (IP No. 947) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. creditors@dmcrecovery.co.uk. Telephone: For further information contact Bev Rushforth at the offices of DMC Recovery Limited on , or creditors@dmcrecovery.co.uk. March 018 (981307) M&JS FASHION LIMITED (Company Number ) Trading Name: Moon Jewellrey Registered office: 1 Silver Street, Durham, DH1 3RB At a general meeting of the Members of the above-named Company, duly convened and held remotely on 8 February 018, the following resolutions were passed by the Members: 1 as a Special resolution and as an Ordinary resolution. 1. That the Company be wound up voluntarily and. That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator. Contact details: Christopher David Horner, (IP No ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, J Soulsby (983649) NORTH EAST VEHICLE HIRE LIMITED (Company Number ) Registered office: Oakmere, Belmont Business Park, Durham, DH1 1TW to be changed to The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: 1 Westhouse Avenue, Durham, County Durham, DH1 4FH Notice is hereby given that the following resolutions were passed on 8 February 018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Alan Brian Coleman (IP No ) and James Fish (IP No. 051) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: Alternative contact: Matthew Bannon Jolie Newman, Director 8 February 018 Ag SF1053 (98347) OISOI ST. PAUL'S RESTAURANT & BAR LIMITED (Company Number ) Trading Name: OISOI Restaurant Previous Name of Company: OISOI Artisan Oriental Food Market Limited Registered office: The registered office of the Company will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 JA, having previously been Retail Unit, No. St Pauls, 11 Norfolk Street, Sheffield, S1 JF Principal trading address: Retail Unit, No. St Pauls, 11 Norfolk Street, Sheffield, S1 JF At a General Meeting of the Company convened and held at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 JA on 05 March 018 at 10:00 am the following special resolution numbered one together with the remaining Ordinary Resolution(s) were passed. 1. That the Company be wound up voluntarily.. That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 JA, be appointed liquidator of the Company for the purposes of the voluntary winding-up. At the virtual meeting held on 05 March 018 the appointment of Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 JA as liquidator was confirmed. Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 JA. Date of Appointment: 5 March 018. Further information about this case is available from Stephen Beverley at the offices of Graywoods on or at stephen.beverley@graywoods.co.uk. Fei Wang, Chairperson (98301) POLE TO POLE WORLDWIDE LIMITED (Company Number ) Registered office: Satago Cottage, 360a Brighton Road, Croydon, CR 6AL Principal trading address: GSC House, 169 South Lane, New Malden, KT3 5ES At a General Meeting of the Members of the above named Company, duly convened and held at Satago Cottage, 360a Brighton Road, Croydon, CR 6AL on 5 March 018, 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 Nicola Jayne Fisher (IP No. 9090) and Christopher Herron (IP No. 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR 6AL be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." For further details contact: Christopher Heron and Nicola Jayne Fisher, Tel: or info@herronfisher.co.uk. Alternative contact: Emma Fisher. David Cobley, Chair 6 March 018 Ag SF1038 (98346) PROJECT PUB COMPANY (MALTON) LIMITED (Company Number ) Registered office: c/o Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB Principal trading address: 11 Market Place, Malton YO17 7LP At a General Meeting of the Members of the above-named Company, duly convened and held on 18 August 017 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds, LS18 4QB be and is hereby appointed Liquidator for such winding up" "At a virtual meeting held on 6 February 018, the appointment of Martin P Halligan was confirmed by the creditors" Office Holder Details: Martin Paul Halligan (IP number 911) of Live Recoveries Limited, Wentworth House, 1 New Road Side, Horsforth, Leeds LS18 4QB. Date of Appointment: 18 August 017. Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on or at mail@liverecoveries.com. Steven Glover, Director (984380) REVE UK LIMITED (Company Number ) Registered office: 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: Unit 6 Hale Trading Estate, Lower Church Lane, Tipton, DY4 7PQ Notice is hereby given that the following Written Resolutions were passed on 1 March 018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 80) of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL be nominated Liquidator for the purposes of the voluntary winding up." 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

35 COMPANIES Further details contact: Timothy Frank Corfield, Tel: Rui Liu, Director 5 March 018 Ag SF10300 (983410) SECTION 5 LIMITED (Company Number ) Registered office: 39 Upper North Mall, Frenchgate Centre, Doncaster DN1 1LJ Principal trading address: G53 Trinity Walk Shopping Centre, Wakefield WF1 1QU At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 5 March 018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 3. "That the Company be wound up voluntarily". 4. "That Joanne Louise Hammond and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Dated: 5 March 018 Office Holder Details: Joanne Louise Hammond and Claire Elizabeth Dowson (IP numbers and 197) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 5 March 018. Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. Parveen Kumar Gug, Chair (984305) SECTION 8 LIMITED (Company Number ) Registered office: Unit.18, Trinity Leeds Shopping Centre, Albion Street, Leeds LS1 5AR Principal trading address: Unit.18, Trinity Leeds Shopping Centre, Albion Street, Leeds LS1 5AR At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 5 March 018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily".. "That Joanne Louise Hammond and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Joanne Louise Hammond and Claire Elizabeth Dowson (IP numbers and 197) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 5 March 018. Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at Sheffield.North@Begbies-Traynor.com. Parveen Kumar Gug, Chair Dated: 5 March 018 (983894) SECTION 9 LIMITED (Company Number ) Registered office: 39 Upper North Mall, Frenchgate Centre, Doncaster, DN1 1LJ Principal trading address: Unit 63, Eastbrook Mall, The Broadway Centre, Bradford At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 5 March 018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. 'That the Company be wound up voluntarily".. "That Joanne Louise Hammond and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Joanne Louise Hammond and Claire Elizabeth Dowson (IP numbers and 197) of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 5 March 018. Further information about this case is available from James Davies at the offices of Begbies Traynor (SY) LLP on or at sheffield.north@begbies-traynor.com. Parveen Kumar Gug, Chair (983813) SPIMIN DEVELOPMENTS LIMITED (Company Number ) Registered office: 18- Lloyd Street, Manchester, M 5WA Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 1 March 018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Gregory Mullarkey (IP No. 6544) of Bennett Jones Insolvency, 18- Lloyd Street, Manchester M 5WA be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Gregory Mullarkey, info@bennettjonesinsolvency.co.uk Alternative contact: Martin Cuerden. G Minto, Director 6 March 018 Ag SF10334 (98348) SWEETS ROCKS & LOLLIES LIMITED (Company Number ) Trading Name: Sweet Temptations Registered office: C/O Geoffrey A Joseph & Co, Devonshire House, Manor Way, Borehamwood, WD6 1QQ Principal trading address: Unit 3, Park Industrial Estate, St Albans, AL DR At a general meeting of the above-named Company, duly convened, and held at 4 Devonshire Street, London, W1W 5DT on 8 February 018, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily and that Karyn Jones (IP No. 856) of Shaw Gibbs Insolvency Ltd, 64 Banbury Road, Oxford, OX 7DY be hereby appointed Liquidator for the purpose of such winding up." Further details contact: The Liquidator, Tel: Colin Levene, Chair 8 February 018 Ag SF1079 (983433) TRAVELLERS REST (DURHAM) LIMITED (Company Number ) Registered office: Rainton Meadows Arena, Mercantile Road, Houghton Le Spring, Tyne and Wear, DH4 5PH Principal trading address: Witton Gilbert, Front Street, Durham, DH7 6TQ At a General Meeting of the above named Company, duly convened, and held at Rainton Meadows Arena, Mercantile Road, Houghton Le Spring, Tyne and Wear, DH4 5PH on 7 February 018 at.00 pm the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

36 COMPANIES "That the Company be wound up voluntarily and that Martyn Pullin (IP No ) and David Antony Willis (IP No. 9180) both of FRP Advisory LLP, Dakota House, 5 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX be and are hereby appointed Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Liquidators be done by both or either of them." Further details contact: The Joint Liquidators, William.keates@frpadvisory.com Michael Anthony Roseberry, Chair 7 February 018 Ag SF1095 (983441) TURNKEY (NATIONWIDE) PROJECTS LTD (Company Number ) Registered office: Lucid Accountants, a Lee Moor Business Park, Rennington, Alnwick, Northumberland, NE66 3RL Principal trading address: John Buddle Work Village, Buddle Road, Newcastle upon Tyne, NE4 8AW Notice is hereby given that the following resolutions were passed on 7 February 018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 80) of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL be nominated Liquidator for the purposes of the voluntary winding up." Further details contact: Timothy Frank Corfield, enquries@griffinandking.co.uk, Tel: John Patrick O'Grady, Director 5 March 018 Ag SF1047 (983453) WAYNE JOBEY BUILDING & ROOFING SERVICES LTD (Company Number ) Registered office: 1a Sugham Lane, Heysham, Morecambe, Lancashire, England LA3 DR Principal trading address: 1a Sugham Lane, Heysham, Morecambe, Lancashire, England, LA3 DR At a General Meeting of the above-named Company, duly convened, and held at Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, BL1 1HL on 01 March 018, the following resolutions were passed: Special resolution That the Company be Wound Up Voluntarily. Ordinary resolution That Brendan P Hogan (office holder no 13030) of Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House, Bolton, BL1 1HL be hereby appointed Liquidator for the purpose of such Winding Up. Office Holder Details: Brendan P Hogan (IP number 13030) of Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton BL1 1HL. Date of Appointment: 1 March 018. Further information about this case is available from Rebecca Marsden at the offices of Anderson Brookes Insolvency Practitioners Ltd on or at rebecca@andersonbrookes.co.uk. Wayne Brendan Jobey, Chairman (98358) WHITWORTH PECK CONSULTING LIMITED (Company Number ) Registered office: 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT Principal trading address: N/A At a General Meeting of the members of the above named Company, duly convened and held at 1 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL on 8 February 018, the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Anderson Kelsall (IP No ) and Lee Anthony Green (IP No ) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB be appointed Joint Liquidators of the Company and that they act either jointly or separately. For further details contact: The Joint Liquidators, Tel: Abigail Peck, Chair 5 March 018 Ag SF1068 (983439) Z CORP LIMITED (Company Number ) At a general meeting of the above-named company, duly convened, and held at 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on 1 March 018, the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Tauseef Ahmed Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA (office holder no: 9718) be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Tauseef Ahmed Rashid, (IP No. 9718), Liquidator, Kingsland Business Recovery, 14 Derby Road Stapleford Nottingham NG9 7AA , info@kingslandbr.co.uk. Contact Jodie Raymond Rahul Hussain, Chair (983651) Liquidation by the Court APPOINTMENT OF LIQUIDATORS In the Manchester County Court, No 717 of 017 CONCORDIA HOMES (UK) LIMITED (Company Number ) Registered office: 10a Ruislip Road, Greenford, Middlesex, UB6 9QN Principal trading address: 10a Ruislip Road, Greenford, Middlesex, UB6 9QN Nature of Business: Other building completion and finishing. Notice is hereby given of the appointment of the joint liquidators of the company by the Secretary of State for Business, Enterprise and Industrial Strategy. Date of Appointment: 1 February 018 By whom Appointed: Secretary of State Joint Liquidator's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters, Suite 707, Peter House, Oxford Street, Manchester, M1 5AN. Joint Liquidator's Name and Address: Clive Morris (IP No. 880) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: For further information contact Sean Griffiths at the offices of Marshall Peters on , or SeanGriffiths@Marshallpeters.co.uk. March 018 (981311) DISMISSAL OF WINDING-UP PETITION In the High Court of Justice No 1148 of 017 BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (CHD) IN THE MATTER OF In the Matter of HEALTHCARE LEARNING LTD (Company Number ) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 A PETITION to wind up the above named company whose Registered Office is at 4th Floor, Baird House, St Cross Street, London EC1N 8UW presented on the nd December 017 by THE STUDIO VENUE COMPANY LTD whose Registered Office is at 7 Cannon Street, Birmingham B7 3EP and advertised in the London Gazette on 7th January 018 was heard by the Court on 13th February 018 and was dismissed by the Court. The Petitioning Creditor's solicitor is: C W Harwood & Co, Kimberley House, 11 Woodhouse Square, Leeds LS3 1AD Dated this 7th day of February 018 (988) PETITIONS TO WIND-UP In the High Court of Justice 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

37 COMPANIES No. CR of 018 In the matter of MATRYOSHKA MONTESSORY SCHOOL LIMITED trading as Matryoshka Montessori School, and in the Matter of the Insolvency Act 1986, A Petition to wind up the above-named company of Matryoshka Montessory School Limited ( ) of St Michael's Church Hall, The Riding, Golders Green, London NW11 8HL, With Its Registered Office At Flat 5, 97 Canfield Gardens,, London NW6 3DY (where service of the petition was effected), whose nature of business is The Company operated a Montessory pre-school in North London and other objects in the Memorandum of Association of the Company, presented on Wednesday 07 February 018, at 10:31 by LARISSA DE SAUDE, of Flat Canfield Gardens, London NW6 3DY claiming to be a Creditor of the Company, will be heard at the Business and Property Courts of England and Wales Insolvency and Companies List (Chd), The Insolvency And Companies List, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on Wednesday 8 March 018, at 10:30 (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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 16:00 hours on Tuesday 7 March 018 The Petitioner's Solicitor is John Greager, SETFORDS SOLICITORS, 46 Chancery Lane, London WCA 1JE, Telephone: , Fax: , jgreager@setfords.co.uk (Reference number: JEG/330/D1551/1.) Wednesday 07 March 018 (98435) In the BUSINESS AND PROPERTY COURTS AT MANCHESTER DISTRICT REGISTRY No 070 of 018 IN THE MATTER OF THE INSOLVENCY ACT 1986 AND IN THE MATTER OF In the Matter of AIR CONDITIONING SERVICES (SW) LTD (Company Number ) A Petition to wind up the Company presented on 3 January 018 by DEAN & WOOD LIMITED AND HRP LIMITED of 15 Bruntcliffe Avenue, Leeds 7 Industrial Estate, Morley, Leeds LS7 0LL claiming to be a Creditor of the Company of 38 Bretonside. Plymouth, Devon PL4 0AU will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street, West Manchester M60 9DJ at 10:00 am on Monday 19th March 018 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by hours on Friday 16 March 018. The Petitioner's Solicitor is: Pannone Corporate LLP of Deansgate, Manchester M3 4LY. (Ref: KIW/760.) (983686) In the High Court of Justice (Chancery Division) Liverpool District Registry No 186 of 018 In the Matter of FIBERTECH SOLUTIONS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind-up the above-named company of Unit C, Hoyle Point, Hoyle Street, Warrington, WA5 0LW presented on 16 February 018 by SPEEDY ASSET SERVICES LIMITED of Chase House, 16 The Parks, Newton-Le-Willows, WA1 0JQ claiming to be a creditor of the company will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool, L BX Date: 6 March 018 Time: 10:00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by hours on 3 March 018. The petitioner's solicitor is Speedy Asset Services Limited of Chase House, 16 The Parks, Newton-Le-Willows, WA1 0JQ, Ref: SW/ M / , Tel: , Sharon.walker@speedyservices.com 1 March 018 (983638) In the HIGH COURT OF JUSTICE, CHANCERY DIVISION MANCHESTER DISTRICT REGISTRY No 055 of 018 In the Matter of FULL MOON FASHIONS LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind-up the above named company of 0 Langley Road, Slough, SL3 7AB presented on the 19 January 018 by SANDWELL METROPOLITAN BOROUGH COUNCIL of Sandwell Council House, Freeth Street, Oldbury, B69 3DE, claiming to be a creditor of the company will be heard at the Manchester District Registry at 1 Bridge Street West, Manchester, Greater Manchester, M60 9DJ Date: 19/03/018 Time: 10:00am (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 his/its solicitor in accordance with Rule 7.14 by hours on 16 March 018 The petitioner's solicitor is Greenhalgh Kerr Solicitors of Olympic House, Beecham Court, Wigan, WN3 6PR, Dated the March 018. (983634) In the County Court at Darlington No 5 of 018 In the Matter of M & N PINKNEY LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no ) of Rectory Cottage, Town Head, Middleton-In-Teesdale, Barnard Castle, County Durham, DL1 0RN (Registered Office) presented on 9 February 018 by Andrew Wilson of Beechburn House, 6 The Hollow, Crook, County Durham, DL15 8AB (the Petitioner) claiming to be a creditor of the company, will be heard at Darlington County Court and Family Court Hearing Centre, 4 Coniscliffe Road, Darlington, DL3 7RL on 3 April 018 at 14:30 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 that intention in accordance with rule 7.14 by hours on Monday April 018. The petitioner s solicitor is Clarke Mairs LLP, One Hood Street, Newcastle Upon Tyne, NE1 6JQ (Ref FB.JM.4837) Dated: March 018 (983635) In the High Court of Justice Business and Property Court of England and Wales No of 018 In the Matter of MULHOLLAND DEVELOPMENTS (UK) LIMITED Registered office: 666 Holloway Road, London N19 3NU (Company Number ) Insolvency and Companies Act (ChD) Insolvency Act 1986 Notice is hereby given that a petition to wind up Mulholland Developments (UK) Limited of 666 Holloway Road, London N19 3NU (registered office) was presented by Thomas MacCarron of 30 John Street, London WC1N AT on 7 February 018 and will be heard at the High Court of Justice Rolls Building on 18 April 018 at am. Any person intending to appear at the hearing (whether to support or oppose the petition) must give notice of that intention to the Petitioner or the Petitioner s solicitor in accordance with rule 7.14 by 4.00 pm on 17 April 018. Solicitor name: Howard Selwyn at Rexton Law LLP, Catalyst House, 70 Centennial Park, Elstree, Hertfordshire WD6 3SY. Tel: Ref: MAC March 018 (983667) In the HIGH COURT OF JUSTICE, CHANCERY DIVISION NEWCASTLE UPON DISTRICT REGISTRY No 16 of 018 In the Matter of PARCEL PRO LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 NOTICE OF PETITION ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

38 COMPANIES (RULE 7.10 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 016) A Petition to wind-up the above named Company of 16 Beckford Road Croydon CR0 6HU presented on the 15 January 018 by NORTHGATE VEHICLE HIRE LTD of Northgate Centre Lingfield Way Darlington DL1 4PZ will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry Registry at High Court of Justice Queen's Bench Division Newcastle upon Tyne District Registry DX 6518 Newcastle upon Tyne. Date: 19/03/018 Time: 11:00am (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 his solicitors in accordance with Rule 7.14 by hours on the 18/03/018 The Petitioner's solicitors are Ward Hadaway of Sandgate House, 10 Quayside, Newcastle upon Tyne, NE1 3DX, Tel: , Ref: VA/NOR Dated the 5 March 018. (983633) WINDING-UP ORDERS 5 EURO'S LIMITED (Company Number ) Registered office: 11 Walton Breck Road, LIVERPOOL, L4 0RD In the High Court Of Justice No of 018 Date of Filing Petition: 16 January 018 Date of Winding-up Order: 8 February 018 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 8 February 018 (981367) AR HALAL MEATS LTD (Company Number ) Registered office: 76A Lumb Lane, Bradford, West Yorkshire, BD8 7QZ In the High Court Of Justice No 005 of 018 Date of Filing Petition: 1 January 018 Date of Winding-up Order: 8 February 018 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 8 February 018 (981398) ASPIRE PILING AND CIVIL ENGINEERING LIMITED (Company Number ) Registered office: 1079 Mollison Avenue, Enfield, Middlesex, EN3 1NE In the High Court Of Justice No 0038 of 018 Date of Filing Petition: 10 January 018 Date of Winding-up Order: 8 February 018 T Ryan nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 8 February 018 (981390) CHXW LIMITED (Company Number ) Registered office: 1f Rotherhithe Old Road, SURREY QUAYS, LONDON, SE16 PP In the High Court Of Justice No of 017 Date of Filing Petition: December 017 Date of Winding-up Order: 8 February 018 T Ryan nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 8 February 018 (981389) CLERE CONSULTANCY LIMITED (Company Number ) Registered office: Norfolk House, 75 Bartholomew Street, NEWBURY, RG14 5DU In the High Court Of Justice No of 017 Date of Filing Petition: 3 October 017 Date of Winding-up Order: 8 February 018 G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver 8 February 018 (981388) D & E FOODS LIMITED (Company Number ) Registered office: c/o Murugesu & Associates, 77 Milson Road, West Kensington, London, W14 0LH In the High Court Of Justice No 0031 of 018 Date of Filing Petition: 1 January 018 Date of Winding-up Order: 8 February 018 T Ryan nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 8 February 018 (98140) DESTINY LEISURE LTD (Company Number ) Registered office: 1-3 Cloth Market, NEWCASTLE UPON TYNE, NE1 1EE In the High Court Of Justice No of 018 Date of Filing Petition: 17 January 018 Date of Winding-up Order: 8 February 018 Date of Resolution for Voluntary Winding-up: 8 February 018 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 8 February 018 (981366) HARTLEPOOL BEER & WINE COMPANY LIMITED (Company Number ) Registered office: Collingwood House, Church Square, HARTLEPOOL, TS4 7EN In the High Court Of Justice No 0044 of 018 Date of Filing Petition: 10 January 018 Date of Winding-up Order: 8 February 018 Date of Resolution for Voluntary Winding-up: 8 February 018 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 8 February 018 (981394) LAURENCE HOTELS LTD (Company Number ) Registered office: 11a Empire Parade, Empire Way, WEMBLEY, HA9 0RQ In the High Court Of Justice No of 017 Date of Filing Petition: 7 December 017 Date of Winding-up Order: 8 February 018 T Ryan nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 8 February 018 (98139) LUX REFURBISHMENT LTD (Company Number ) Registered office: 13 Eversholt Street, LONDON, NW1 1DE 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

39 COMPANIES In the High Court Of Justice No of 018 Date of Filing Petition: 1 January 018 Date of Winding-up Order: 8 February 018 T Ryan nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 8 February 018 (981397) In the High Court Of Justice No of 017 Date of Filing Petition: 10 October 017 Date of Winding-up Order: 7 February 018 J Dionne nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 7 February 018 (981386) MERCERV ENGINEERING LIMITED (Company Number ) Registered office: OFFICE M091, 35 VICTORIA ROAD, DARLINGTON, COUNTY DURHAM, DL1 5SF In the High Court Of Justice No of 017 Date of Filing Petition: 15 December 017 Date of Winding-up Order: 8 February 018 Date of Resolution for Voluntary Winding-up: 8 February 018 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 8 February 018 (981395) MINT MAINTENANCE LIMITED (Company Number ) Registered office: Aston House, Redburn Road, NEWCASTLE UPON TYNE, NE5 1NB In the High Court Of Justice No of 018 Date of Filing Petition: 15 January 018 Date of Winding-up Order: 8 February 018 Date of Resolution for Voluntary Winding-up: 8 February 018 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 8 February 018 (981368) NATURAL HEATING LTD (Company Number ) Registered office: 5 Smithbrook Kilns, CRANLEIGH, GU6 8JJ In the Birmingham District Registry No 647 of 017 Date of Filing Petition: 8 December 017 Date of Winding-up Order: 6 February 018 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: Capacity of office holder(s): Liquidator 6 February 018 (981393) PAYTECH PAYROLL LIMITED (Company Number ) Registered office: 1 Haviland Road, Ferndown Industrial Estate, WIMBORNE, BH1 7RG In the High Court Of Justice No of 018 Date of Filing Petition: 16 January 018 Date of Winding-up Order: 8 February 018 G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Liquidator 8 February 018 (981370) ROMILEY COACH HOUSE LTD (Company Number ) Registered office: 41/43 Victoria Works, Accrington Road, Burnley, BB11 5EF In the High Court Of Justice No of 018 Date of Filing Petition: 1 January 018 Date of Winding-up Order: 8 February 018 Date of Resolution for Voluntary Winding-up: 8 February 018 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Liquidator 8 February 018 (981365) SUREWAY LOGISTICS LIMITED (Company Number ) Registered office: 60 Boscathnoe Way, Heamoor, Penzance, TR18 3JS In the High Court Of Justice No 009 of 018 Date of Filing Petition: 11 January 018 Date of Winding-up Order: 8 February 018 Date of Resolution for Voluntary Winding-up: 8 February 018 C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: Capacity of office holder(s): Official Receiver 8 February 018 (981399) T.D.A (LONDON) LIMITED (Company Number ) Registered office: 17/19 Richmond Road, CHELMSFORD, CM 6UA In the Birmingham District Registry No 644 of 017 Date of Filing Petition: 14 February 017 Date of Winding-up Order: 6 February 018 L Nicholls nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 6 February 018 (981396) UNICLEANING LTD (Company Number ) Registered office: 1 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB In the High Court Of Justice No of 017 Date of Filing Petition: 14 December 017 Date of Winding-up Order: 8 February 018 T Ryan nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: Capacity of office holder(s): Liquidator 8 February 018 (981391) RIGHT CORP LIMITED (Company Number ) Registered office: Flat 54, 103 Blackwall Way, LONDON, E14 9RF ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

40 COMPANIES Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: A BUILDINGS MANAGEMENT COMPANY LIMITED Company Number: Nature of Business: Development of Building Projects Registered office: 30 City Road, London, EC1Y AB Type of Liquidation: Members Date of Appointment: 8 February 018 Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR By whom Appointed: Members Ag SF1066 (983403) Name of Company: ARTHUR FISHER LTD Company Number: Nature of Business: Management consultants Registered office: 38-4 Newport Street, Swindon SN1 3DR Type of Liquidation: Members Date of Appointment: February 018 Steve Elliott (IP No ) of MHA Monahans, 38-4 Newport Street, Swindon, SN1 3DR By whom Appointed: Members Ag SF10343 (983468) Name of Company: CHARTERHOUSE PENSION SCHEME TRUSTEE LIMITED Company Number: Nature of Business: Pension Scheme Administrator Previous Name of Company: Alnery No. 40 Limited Registered office: 7th Floor Warwick Court, Paternoster Square, London, EC4M 7DX Type of Liquidation: Members Date of Appointment: March 018 Paul Appleton (IP No. 8883) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE By whom Appointed: The Company Ag SF10355 (98345) Name of Company: CSG TECHNOLOGY LTD Company Number: Nature of Business: Business and domestic software development Registered office: Flat 6 Temple Court, Cranbrook Road, Gants Hill, Ilford, Essex, IG 6RJ Type of Liquidation: Members Date of Appointment: 7 February 018 Steven John Parker (IP No. 8989) and Trevor John Binyon (IP No. 985) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ By whom Appointed: Members Ag SF1073 (983415) Name of Company: ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED Company Number: Nature of Business: Commercial Property Consultants Previous Name of Company: Collins Commercial Professional Ltd Registered office: Summit House, 170 Finchley Road, London, NW3 6BP Type of Liquidation: Members Date of Appointment: 1 March 018 Michael Bowell (IP No. 7671) and Dermot Coakley (IP No. 684) both of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT By whom Appointed: Members Ag SF1076 (98341) Company Number: Name of Company: EXPECTED VALUE RESEARCH LIMITED Nature of Business: BUSINESS AND DOMESTIC SOFTWARE DEVELOPMENT Type of Liquidation: Members' Voluntary Liquidation Registered office: C/0 STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS AL1 5JN Principal trading address: (Former): 6 Waterden Road, Guildford, Surrey GU1 AY Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: March 018 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (984418) Name of Company: FINANCIAL FRAUD ACTION UK LIMITED Company Number: Nature of Business: Financial Services Registered office: Thomas More Square, London, E1W 1YN Type of Liquidation: Members Date of Appointment: 8 February 018 Stephen Roland Browne (IP No ) and Ian Harvey Dean (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ By whom Appointed: The Company Ag SF10304 (983416) Name of Company: FOOD PROJECTS LIMITED Company Number: Nature of Business: Management consultancy activities other than financial management Registered office: Cornersway House, Southdown Road, Shawford, Winchester, Hampshire, SO1 BX Type of Liquidation: Members Date of Appointment: 8 February 018 Matthew Waghorn (IP No ) and David Tann (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ By whom Appointed: Members Ag SF1065 (983374) Company Number: Name of Company: FRECHILLY HOLDINGS LIMITED Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Members' Voluntary Liquidation Registered office: Bridge House, Main Street, Weeton, LS17 0AY Principal trading address: Windsor House, Cornwall Road, Harrogate, HG1 PW James Sleight of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS1 6LT Office Holder Number: Date of Appointment: 1 March 018 By whom Appointed: Members Further information about this case is available from Tom Gibney at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. (983543) Name of Company: ICKNIELD WAY PROPERTY COMPANY LIMITED Company Number: Nature of Business: Property Management Registered office: 4 Quex Road, London, NW6 4PJ Type of Liquidation: Members Date of Appointment: March 018 Myles Jacobson (IP No ) of Streets SPW, Gable House, 39 Regents Park Road, London, N3 3LF By whom Appointed: Members Ag SF1067 (983386) 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

41 COMPANIES Name of Company: LABELFORM GRAPHICS LIMITED Company Number: Nature of Business: Specialist Suppliers and Printing and Packaging Machinery Registered office: 5 Manor Close, Notton, Wakefield, WF4 NH Type of Liquidation: Members Date of Appointment: 7 February 018 Jonathan Paul Philmore (IP No. 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG By whom Appointed: Members Ag SF1089 (983405) Name of Company: LANDMARK ASETS LIMITED Company Number: Registered office: 5 Ravensfield Gardens, Epsom KT19 0SR Principal trading address: Orchard Manor, Shrubbs Hill Lane, Sunningdale SL5 0LD Nature of Business: Development of Building Projects Type of Liquidation: Members Lauren Rachel Cullen and Tony James Thompson of Cullen & Co UK Limited, 5 Ravensfield Gardens, Epsom KT19 0SR. Tel: Alternative person to contact with enquiries about the case: Ed Guest Office Holder Numbers: and 580. Date of Appointment: 8 February 018 By whom Appointed: Members (983663) Name of Company: METROPOLITAN WASTE MANAGEMENT LIMITED Company Number: Nature of Business: Treatment and disposal of non-hazardous waste Registered office: 88 Wood Street, London, ECV 7QF Type of Liquidation: Creditors Date of Appointment: 8 February 018 Simon Thomas (IP No. 890) and Nicholas O'Reilly (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, ECV 7QF By whom Appointed: Members Ag SF10330 (983471) Company Number: Name of Company: NATHANIEL UNDERWOOD PERFORMANCE SADDLES LIMITED Nature of Business: Fitting of saddles Type of Liquidation: Members' Voluntary Liquidation Registered office: Milsted Langdon LLP, Motivo House, Alvington, Yeovil BA0 FG Principal trading address: Belcome Farm, Coombe St Nicholas, Chard, Somerset TA0 3JB Timothy Alexander Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 UH Office Holder Number: 803. Date of Appointment: 8 February 018 By whom Appointed: Members Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on or at proyal@milsted-langdon.co.uk. (983674) Name of Company: NDM73 CONSULTING LIMITED Company Number: Nature of Business: Management and Financial Consultancy Services Registered office: BBK Partnership, Crown House, A Ashfield Parade, Southgate, London N14 5EJ Type of Liquidation: Members Date of Appointment: 1 March 018 Umang Patel (IP No ) of BBK Partnership, Crown House, A Ashfield Parade, Southgate, London, N14 5EJ By whom Appointed: Members Ag SF1071 (98338) Company Number: Name of Company: NEWHAM LEGACY INVESTMENTS LIMITED Nature of Business: Holding company Type of Liquidation: Members' Voluntary Liquidation Registered office: Newham Dockside, 1000 Dockside Road, London E16 QU Principal trading address: Newham Dockside, 1000 Dockside Road, London E16 QU John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL Office Holder Numbers: 941 and Date of Appointment: 7 February 018 By whom Appointed: Members Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on or at jamil.uddin@kpmg.co.uk. Dated: 6 March 018 (983906) Name of Company: REGULATE LTD Company Number: Nature of Business: Regulation of and contribution to more efficient operation of businesses Registered office: C/O FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Type of Liquidation: Members Date of Appointment: 1 March 018 Office Holder Details: Miles Needham (IP No. 1437) and Sarah Cook (IP No ) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD By whom Appointed: Members Ag SF1074 (983401) Name of Company: RUBLAW UK LIMITED Company Number: Nature of Business: Management consultancy activities other than financial management Registered office: Acre House, William Road, London, NW1 3ER Type of Liquidation: Members Date of Appointment: 19 February 018 Abigail Jones (IP No. 1090) and David Birne (IP No. 9034) both of Fisher Partners, Acre House, William Road, London, NW1 3ER By whom Appointed: Members Ag SF10384 (983436) Company Number: Name of Company: S.G. INGRAM : ACTUARY LIMITED Nature of Business: Financial intermediation not elsewhere classified Company Number: Name of Company: RAMESYS EBT LIMITED Nature of Business: Non-trading company Company Number: Name of Company: RAMESYS (UK) LIMITED Nature of Business: Non-trading company Company Number: Name of Company: ORBIT BENEFITS LIMITED Nature of Business: Financial intermediation not elsewhere classified Company Number: Name of Company: IQ LIMITED Nature of Business: Other software publishing, Information technology consultancy activities, Other information technology service activities Company Number: Name of Company: CAPITA ( ) LIMITED Nature of Business: Other service activities not elsewhere classified Company Number: Name of Company: EQUINOX EMPLOYEE BENEFIT TRUST LIMITED Nature of Business: Other telecommunications activities ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

42 COMPANIES Company Number: Name of Company: CAPITA SIP SERVICES LIMITED Nature of Business: Non-trading company Company Number: Name of Company: CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED Nature of Business: Other business support service activities not elsewhere classified Company Number: Name of Company: CAPITA ( ) LIMITED Nature of Business: Other telecommunications activities Company Number: Name of Company: CAPITA AURORA LEASING LIMITED Nature of Business: Other business support service activities not elsewhere classified Company Number: Name of Company: AGHOCO 1018 LIMITED Nature of Business: Non-life insurance Company Number: Name of Company: REPAIR MANAGEMENT SERVICES HOLDINGS LIMITED Nature of Business: Activities of head offices Company Number: Name of Company: BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED Nature of Business: Other business support service activities not elsewhere classified Company Number: Name of Company: CAPITA MEMBERSHIP MANAGEMENT ONLINE LIMITED Nature of Business: Other business support service activities not elsewhere classified Company Number: Name of Company: CAPITA HARTSHEAD SOLUTIONS LIMITED Nature of Business: Other service activities not elsewhere classified Company Number: Name of Company: CAPITA ENERGY SERVICES LIMITED Nature of Business: Production of electricity Company Number: Name of Company: TWO-TEN COMMUNICATIONS LIMITED Nature of Business: Other business support service activities not elsewhere classified Company Number: Name of Company: SETTLEMENT INTEGRATED SOLUTIONS LIMITED Nature of Business: Dormant Company Company Number: Name of Company: RIPA INTERNATIONAL LIMITED Nature of Business: Management consultancy activities other than financial management Company Number: Name of Company: PROPERTY RESEARCH LIMITED Nature of Business: Non-trading company Company Number: Name of Company: NB FINANCE LIMITED Nature of Business: Non-trading company Company Number: Name of Company: EMERGENCY SERVICES ACADEMY LIMITED Nature of Business: Other business support service activities not elsewhere classified Company Number: Name of Company: ELSWORTH SYKES TRUSTEE LIMITED Nature of Business: Pension funding Company Number: Name of Company: PIFC CONSULTING LIMITED Nature of Business: Financial intermediation not elsewhere classified, Life insurance Company Number: Name of Company: INTER-CITY PAGING LIMITED Nature of Business: Wireless telecommunications activities Company Number: Name of Company: CAPITA INVERITA LIMITED Nature of Business: Private security activities Company Number: Name of Company: CAPITA HARTSHEAD PENSIONS LIMITED Nature of Business: Other business support service activities not elsewhere classified Company Number: Name of Company: TASCOR LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: All in Members' Voluntary Liquidation Registered office: (of all of the above-named companies) 1 More London Place, London, SE1 AF Samantha Jane Keen and Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 AF Office Holder Numbers: 950 and Date of Appointment: 7 March 018 By whom Appointed: Members Further information about this case is available from Deborah Lee at the offices of Ernst & Young LLP on (984386) Name of Company: SALIX ESTATES LIMITED Company Number: Nature of Business: Property Management Registered office: 4 King Square, Bridgwater, Somerset, TA6 3YF Type of Liquidation: Members Date of Appointment: 5 March 018 Michael Richard Berry (IP No. 1536) of Maxwells, 4 King Square, Bridgwater, Somerset, TA6 3YF By whom Appointed: Members Ag SF10308 (983390) Name of Company: SM109 Company Number: Nature of Business: Consultancy Services Previous Name of Company: SM109 Limited; NF Law Limited Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Type of Liquidation: Members Date of Appointment: 5 March 018 Michael Jenkins (IP No. 0114) and David Adam Broadbent (IP No ) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG By whom Appointed: Members Ag SF1081 (983414) Name of Company: TEAM COMMUNICATION SERVICES LIMITED Company Number: Nature of Business: Electrical installation Registered office: 337 Bath Road, Slough, SL1 5PR Type of Liquidation: Members Date of Appointment: 15 January 018 Frank Wessely (IP No ) and Chris Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS By whom Appointed: Members Ag SF10345 (983419) Name of Company: THE NORMANHURST HOTEL LIMITED Company Number: Nature of Business: Hotel industry Registered office: RSM, 3 Hardman Street, Manchester, M3 3HF Type of Liquidation: Members Date of Appointment: 8 February 018 Lindsey Cooper (IP No ) and Jeremy Woodside (IP No. 9515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF By whom Appointed: Members Ag SF10309 (983469) 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

43 COMPANIES Company Number: Name of Company: TNEA LIMITED Previous Name of Company: TNT European Airlines Limited Nature of Business: Non trading company Type of Liquidation: Members' Voluntary Liquidation Registered office: TNT Express House, Holly Lane, Atherstone, Warwickshire, CV9 RY Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT Office Holder Numbers: and Date of Appointment: 8 February 018 By whom Appointed: Members Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on (984434) Name of Company: TP PEOPLE LIMITED Company Number: Nature of Business: Management consultancy activities other than financial management Registered office: Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA Type of Liquidation: Members Date of Appointment: 6 February 018 Steve Markey (IP No. 1491) and Andrew Poxon (IP No. 860) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA By whom Appointed: Members Ag SF10307 (983411) Name of Company: WINCHESTER ACTUARIAL LIMITED Company Number: Nature of Business: Other Service Activities Registered office: 10 Somerset Avenue, St. Thomas, Exeter, EX4 1LX Type of Liquidation: Members Date of Appointment: 8 February 018 Alexander Kinninmonth (IP No. 9019) of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY and Duncan Beat (IP No. 8161) of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM 6JB By whom Appointed: Members Ag SF10354 (983444) FINAL MEETINGS BAM BUCHANAN LIMITED Company Number: SC90315 BAM CADOGAN LIMITED Company Number: SC30447 BAM CONNISLOW (RENNY S LANE) LIMITED Company Number: SC BAM PRINCES STREET LIMITED Company Number: SC30449 HBG HAYMARKET 3 LIMITED Company Number: SC90319 (ALL IN MEMBERS VOLUNTARY LIQUIDATION) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named companies will be held at KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh, EH1 EG on 16 April 018 at 10.00am, 10.15am, 10.30am, 10.45am and 11.00am, respectively, for the purpose of having accounts laid before them, and to receive the Joint Liquidators reports showing how the winding-up of the companies have been conducted and the property disposed of, and hearing any explanation that may be given by the Joint Liquidators. Any member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the companies. Blair Carnegie Nimmo, Joint Liquidator KPMG LLP, Saltire Court, 0 Castle Terrace, Edinburgh EH1 EG 6 March 018 (983780) NOTICES TO CREDITORS A BUILDINGS MANAGEMENT COMPANY LIMITED (Company Number ) Registered office: 30 City Road, London, EC1Y AB Principal trading address: 8 Hogarth Place, Earls Court, London, SW5 0QT I, Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR give notice that I was appointed Liquidator of the above named Company on 8 February 018 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 9 April 018 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Terry Harington, terry@aspectplus.co.uk or telephone Darren Edwards, Liquidator 8 February 018 Ag SF1066 (983466) ARTHUR FISHER LTD (Company Number ) Registered office: 38-4 Newport Street, Swindon SN1 3DR Principal trading address: Orchard Walls, 1 Tory Place, Bradford-On- Avon, Wiltshire BA15 1NW Notice is hereby given that creditors of the Company are required, on or before 3 March 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Liquidator at MHA Monahans, 38-4 Newport Street, Swindon, SN1 3DR. If so required by notice from the Liquidator, creditors must produce any documents or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: February 018. Office Holder Details: Steve Elliott (IP No ) of MHA Monahans, 38-4 Newport Street, Swindon, SN1 3DR For further details contact the Liquidator on Alternative contact: Joe Whiley. Steve Elliott, Liquidator 6 March 018 Ag SF10343 (983457) CHARTERHOUSE PENSION SCHEME TRUSTEE LIMITED (Company Number ) Previous Name of Company: Alnery No. 40 Limited Registered office: 7th Floor Warwick Court, Paternoster Square, London, EC4M 7DX Principal trading address: 7th Floor Warwick Court, Paternoster Square, London, EC4M 7DX I, Paul Appleton (IP No. 8883) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on March 018 by a resolution of the Company. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

44 COMPANIES Notice is hereby given that the Creditors of the above-named Company are required on or before 4 April 018 to send in their names and addresses with particulars of their debts or claims, to the Liquidator at David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number Paul Appleton, Liquidator 5 March 018 Ag SF10355 (983443) CSG TECHNOLOGY LTD (Company Number ) Registered office: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ Principal trading address: Flat 6 Temple Court, Cranbrook Road, Gants Hill, Ilford, Essex, IG 6RJ We, Steven John Parker (IP No. 8989) and Trevor John Binyon (IP No. 985) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ give notice that we were appointed Joint Liquidators of the above named Company on 7 February 018 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 5 April 018 to prove their debts by sending to the undersigned, Steven John Parker of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ the Liquidator of the Company, 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 or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Zoe Wright, zoe.wright@opusllp.com or Tel: Steven John Parker, Joint Liquidator 8 February 018 Ag SF1073 (983458) ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED (Company Number ) Previous Name of Company: Collins Commercial Professional Ltd Registered office: Summit House, 170 Finchley Road, London, NW3 6BP Principal trading address: Summit House, 170 Finchley Road, London, NW3 6BP Notice is hereby given that Creditors of the Company are required, on or before 9 April 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider to be necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 March 018. Office Holder Details: Michael Bowell (IP No. 7671) and Dermot Coakley (IP No. 684) both of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT For further details contact: The Joint Liquidators, Tel: , forum@mbicoakley.co.uk. Alternative contact: Lauren Saxby, lauren.saxby@mbicoakley.co.uk Michael Bowell, Joint Liquidator March 018 Ag SF1076 (98341) EXPECTED VALUE RESEARCH LIMITED (Company Number ) Registered office: (Former): 6 Waterden Road, Guildford, Surrey GU1 AY Principal trading address: (Former): 6 Waterden Road, Guildford, Surrey GU1 AY NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 9 March 018 to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Harts AL1 5JN, the Liquidator of the said estate 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 times and places 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: March 018. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: March 018. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Phillip Anthony Roberts, Liquidator (984419) FINANCIAL FRAUD ACTION UK LIMITED (Company Number ) Registered office: Thomas More Square, London, E1W 1YN Principal trading address: Thomas More Square, London, E1W 1YN Notice is hereby given to creditors under Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Joint Liquidators intend to declare a first and final distribution to creditors. Creditors who have not yet done so are required to submit details of their proofs of debt in writing, on or before 6 April 018 which is the last date for proving, to Ian Harvey Dean using the contact details provided below, and, if so requested, to provide such further documentary evidence as may be requested by the Joint Liquidators. The first and final distribution will be declared within the period of months from the last date for proving, and will be made without further regard to creditors' claims which were not proved by the last date for proving. The Joint Liquidators intend that, after paying and providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 8 February 018 Office Holder Details: Stephen Roland Browne (IP No ) and Ian Harvey Dean (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ For further details contact: The Joint Liquidators, Tel: Alternative contact: Barnaby Davies, barnabydavies@deloitte.co.uk Stephen Roland Browne, Joint Liquidator March 018 Ag SF10304 (983473) FOOD PROJECTS LIMITED (Company Number ) Registered office: Cornersway House, Southdown Road, Shawford, Winchester, Hampshire, SO1 BX Principal trading address: Cornersway House, Southdown Road, Shawford, Winchester, Hampshire, SO1 BX Notice is hereby given that the Creditors of the above named Company are required, on or before 4 April 018 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at 9 London Street, Reading, Berkshire, RG1 4SJ. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

45 COMPANIES 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: 8 February 018. Office Holder Details: Matthew Waghorn (IP No ) and David Tann (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ Further information can be obtained by contacting: Swedana Lobo at swedana.lobo@wilkinskennedy.com or telephone Matthew Waghorn, Joint Liquidator 5 March 018 Ag SF1065 (983460) FRECHILLY HOLDINGS LIMITED (Company Number ) Registered office: Bridge House, Main Street, Weeton, LS17 0AY Principal trading address: Windsor House, Cornwall Road, Harrogate, HG1 PW NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 May 018, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 4 Carlton Court, Brown Lane West, Leeds, LS1 6LT and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: James Sleight (IP number 9648) of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS1 6LT. Date of Appointment: 1 March 018. Further information about this case is available from Tom Gibney at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. James Sleight, Liquidator (983544) ICKNIELD WAY PROPERTY COMPANY LIMITED (Company Number ) Registered office: 4 Quex Road, London, NW6 4PJ Principal trading address: 4 Quex Road, London, NW6 4PJ Notice is hereby given that the Creditors of the above named Company are required, on or before 4 April 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Liquidator at Streets SPW, Gable House, 39 Regents Park Road, London, N3 3LF. If so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: March 018. Office Holder Details: Myles Jacobson (IP No ) of Streets SPW, Gable House, 39 Regents Park Road, London, N3 3LF For further details contact: Liquidator, Tel: Alternative contact: Lisa Pollack Myles Jacobson, Liquidator 5 March 018 Ag SF1067 (98344) LABELFORM GRAPHICS LIMITED (Company Number ) Registered office: 5 Manor Close, Notton, Wakefield, WF4 NH Principal trading address: 5 Manor Close, Notton, Wakefield, WF4 NH I, Jonathan Paul Philmore (IP No. 9098) of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG give notice that I was appointed Liquidator of the above named Company on 7 February 018 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 7 March 018 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG 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. Further information is available from Jonathan Paul Philmore on or enquiries@philmoreandco.com Jonathan Paul Philmore, Liquidator 5 March 018 Ag SF1089 (983465) LANDMARK ASETS LIMITED (Company Number ) Registered office: 5 Ravensfield Gardens, Epsom KT19 0SR Principal trading address: Orchard Manor, Shrubbs Hill Lane, Sunningdale SL5 0LD Nature of Business: Development of Building Projects Notice is hereby given that the Creditors of the Company are required, on or before 31 March 018 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of Cullen & Co UK Limited, 5 Ravensfield Gardens, Epsom KT19 0SR, a Joint Liquidator of the company, and, if so required by notice in writing from the Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen, IP no and Tony James Thompson, IP no. 580, Joint Liquidators of Cullen & Co UK Limited, 5 Ravensfield Gardens, Epsom KT19 0SR. Tel: Alternative person to contact with enquiries about the case: Ed Guest. Date of Appointment: 8 February 018 (983664) NATHANIEL UNDERWOOD PERFORMANCE SADDLES LIMITED (Company Number ) Registered office: Milsted Langdon LLP, Motivo House, Alvington, Yeovil BA0 FG Principal trading address: Belcome Farm, Coombe St Nicholas, Chard, Somerset TA0 3JB NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 8 May 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to Timothy Alexander Close of Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 UH, the Liquidator of the said company. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Timothy Alexander Close (IP number 803) of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 UH. Date of Appointment: 8 February 018. Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on or at proyal@milsted-langdon.co.uk. Timothy Alexander Close, Liquidator (983675) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

46 COMPANIES NDM73 CONSULTING LIMITED (Company Number ) Registered office: BBK Partnership, Crown House, A Ashfield Parade, Southgate, London N14 5EJ Principal trading address: 1 Layters Way, Gerrards Cross, Buckinghamshire, SL9 7QZ Notice is hereby given that Creditors of the Company are required, on or before 7 April 018 to send their names and addresses with particulars of their debts or claims (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016), and the names and addresses of their solicitors, if any, to the Liquidator at BBK Partnership, Crown House, A Ashfield Parade, Southgate, London N14 5EJ, and, if so required by notice in writing from the Liquidator, either personally or by their solicitors, to come in and prove their debts or in default thereof they be excluded from the benefit of any distribution made before such debts are proved. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 March 018 Office Holder Details: Umang Patel (IP No ) of BBK Partnership, Crown House, A Ashfield Parade, Southgate, London, N14 5EJ For further details contact: Umang Patel, umang@bbkca.com or telephone: , Alternative contact: Richard Miller, richardm@bbkca.com Umang Patel, Liquidator 5 March 018 Ag SF1071 (983440) NEWHAM LEGACY INVESTMENTS LIMITED (Company Number ) Registered office: Newham Dockside, 1000 Dockside Road, London E16 QU Principal trading address: Newham Dockside, 1000 Dockside Road, London E16 QU (in Members' Voluntary Liquidation) ("the Company") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 016 Notice is hereby given, pursuant to Rule 14.8 of the Insolvency (England and Wales) Rules 016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 06 April 018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 06 April 018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 06 April 018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 7 February 018. Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on or at jamil.uddin@kpmg.co.uk. John David Thomas Milsom and Mark Jeremy Orton, Joint Liquidators Dated: 6 March 018 (983907) REGULATE LTD (Company Number ) Registered office: C/O FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Principal trading address: N/A Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 1 March 018 are required, on or before 9 March 018 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 Miles Needham of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 1 March 018 Office Holder Details: Miles Needham (IP No. 1437) and Sarah Cook (IP No ) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD Further details contact: The Joint Liquidators, Miles.needham@frpadvisory.com. Alternative contact: Mohammed Khan. Ag SF1074 (98343) RUBLAW UK LIMITED (Company Number ) Registered office: Acre House, William Road, London, NW1 3ER Principal trading address: Flat 46, East Heath Road, London, NW3 1BP Notice is hereby given that Creditors of the Company are required, on or before 13 April 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Joint Liquidators at Fisher Partners, Acre House, William Road, London, NW1 3ER. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a Declaration of Solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 February 018 Office Holder Details: Abigail Jones (IP No. 1090) and David Birne (IP No. 9034) both of Fisher Partners, Acre House, William Road, London, NW1 3ER For further details contact: The Joint Liquidators, Tel: , fisherp@hwfisher.co.uk. Alternative contact: Harry Hawkins, Tel: , hhawkins@hwfisher.co.uk Abigail Jones, Joint Liquidator 5 March 018 Ag SF10384 (983445) S.G. INGRAM : ACTUARY LIMITED (Company Number ) RAMESYS EBT LIMITED (Company Number ) RAMESYS (UK) LIMITED (Company Number ) ORBIT BENEFITS LIMITED (Company Number ) IQ LIMITED (Company Number ) CAPITA ( ) LIMITED (Company Number ) EQUINOX EMPLOYEE BENEFIT TRUST LIMITED (Company Number ) CAPITA SIP SERVICES LIMITED (Company Number ) CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED (Company Number ) CAPITA ( ) LIMITED (Company Number ) CAPITA AURORA LEASING LIMITED (Company Number ) AGHOCO 1018 LIMITED (Company Number ) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

47 COMPANIES REPAIR MANAGEMENT SERVICES HOLDINGS LIMITED (Company Number ) BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED (Company Number ) CAPITA MEMBERSHIP MANAGEMENT ONLINE LIMITED (Company Number ) CAPITA HARTSHEAD SOLUTIONS LIMITED (Company Number ) CAPITA ENERGY SERVICES LIMITED (Company Number ) TWO-TEN COMMUNICATIONS LIMITED (Company Number ) SETTLEMENT INTEGRATED SOLUTIONS LIMITED (Company Number ) RIPA INTERNATIONAL LIMITED (Company Number ) PROPERTY RESEARCH LIMITED (Company Number 04776) NB FINANCE LIMITED (Company Number 38839) EMERGENCY SERVICES ACADEMY LIMITED (Company Number 06807) ELSWORTH SYKES TRUSTEE LIMITED (Company Number ) PIFC CONSULTING LIMITED (Company Number ) INTER-CITY PAGING LIMITED (Company Number ) CAPITA INVERITA LIMITED (Company Number ) CAPITA HARTSHEAD PENSIONS LIMITED (Company Number ) TASCOR LIMITED (Company Number ) Registered office: (of all of the above-named companies) 1 More London Place, London, SE1 AF (All in Members Voluntary Liquidation) As Joint Liquidators of the companies, we hereby give notice that we intend to make a final distributions to their creditors. The last date for proving is 9th March 018 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE 1 AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. The Company is a dormant subsidiary of Capita plc and has been placed into members voluntary liquidation as part of an ongoing project to simplify the organisation s corporate structure. A members voluntary liquidation is a process for the winding up of a solvent company with a view to its eventual dissolution from the Companies Registry. Office Holder Details: Samantha Jane Keen and Richard Barker (IP numbers 950 and 17150) of Ernst & Young LLP, 1 More London Place, London SE1 AF. Date of Appointment: 7 March 018. Further information about this case is available from Deborah Lee at the offices of Ernst & Young LLP on Richard Barker, Joint Liquidator (984387) SALIX ESTATES LIMITED (Company Number ) Registered office: 4 King Square, Bridgwater, Somerset, TA6 3YF Principal trading address: Virginia Orchard, Ruishton, Taunton, Somerset, TA3 5LP Notice is hereby given that Michael Richard Berry (IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF was appointed Liquidator of the above named Company following a General Meeting on 5 March 018. The Liquidator gives notice pursuant to Rule 4.18A of the INSOLVENCY RULES 1986 that the creditors of the company send details in writing of any claim against the company to the liquidator at Maxwells, 4 King Square, Bridgwater, Somerset, TA6 3YF by 30 April 018 the last date for proving. Notice is also given that the Liquidator intends to make a distribution to creditors who have submitted claims by 31 May 018; otherwise the distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the company have made a Statutory Declaration that they have made a full enquiry into the affairs of the company and that they are of the opinion that the company will be able to pay its debts in full within period of six months from the commencement of the winding up. For further information please contact Michael R Berry of Maxwells on or mrb@maxwellsaccountants.co.uk or gailp@maxwellsaccountants.co.uk. Michael R Berry, Liquidator 5 March 018 Ag SF10308 (98347) SM109 (Company Number ) Previous Name of Company: SM109 Limited; NF Law Limited Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: (Formerly) 5 Castle Hill View, Bardsey, Leeds, LS17 9EE The Company was placed into members' voluntary liquidation on 5 March 018 and on the same date, Michael Jenkins (IP No. 0114) and David Adam Broadbent (IP No ) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 9 March 018 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Michael Jenkins of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Jo Hudson by at jo.hudson@begbies-traynor.com or by telephone on Michael Jenkins, Joint Liquidator 5 March 018 Ag SF1081 (983470) TEAM COMMUNICATION SERVICES LIMITED (Company Number ) Registered office: 337 Bath Road, Slough, SL1 5PR Principal trading address: 337 Bath Road, Slough, SL1 5PR Notice is hereby given that Creditors of the Company are required, on or before 3 April 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 016) to the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 January 018. Office Holder Details: Frank Wessely (IP No ) and Chris Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS The Joint Liquidators can be contacted by Tel: or their individual address: Frank Wessely - frank.wessely@quantuma.com; Chris Newell - chris.newell@quantuma.com Alternative contact: Daniel Salmon. Frank Wessely, Joint Liquidator 6 March 018 Ag SF10345 (983459) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

48 COMPANIES THE NORMANHURST HOTEL LIMITED (Company Number ) Registered office: RSM, 3 Hardman Street, Manchester, M3 3HF Principal trading address: 195 Brooklands Road, Sale, Cheshire, M33 3PJ Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 4 April 018, the last date for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above named Company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 8 February 018 Office Holder Details: Lindsey Cooper (IP No ) and Jeremy Woodside (IP No. 9515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: Further details contact: The Joint Liquidators, Tel: , restructuring.manchester@rsmuk.com Lindsey Cooper, Joint Liquidator 5 March 018 Ag SF10309 (983467) TNEA LIMITED (Company Number ) Previous Name of Company: TNT European Airlines Limited Registered office: TNT Express House, Holly Lane, Atherstone, Warwickshire, CV9 RY On 8 February 018 the above-named company which traded as a Freight transport by road business, whose registered office is at TNT Express House, Holly Lane, Atherstone, Warwickshire, CV9 RY, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and David Matthew Hammond (office holder no: 9355) were appointed Joint Liquidators. The company is presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.8 of The Insolvency (England & Wales) Rules 016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 16 April 018 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the member[s], and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers and 9355) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT. Date of Appointment: 8 February 018. Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on Emma Cray and David Matthew Hammond, Joint Liquidators 5 March 018 (984435) TP PEOPLE LIMITED (Company Number ) Registered office: Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA Principal trading address: Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that further to the appointment of the Joint Liquidators on 6 February 018, they intend to declare a first and final dividend to creditors of the above named Company within two months of the last date for proving, specified below. Notice is hereby given that creditors of the Company are required, on or before April 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 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 Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA by no later than April 018 (the last date for proving). As the distribution will be a final distribution, it may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder Details: Steve Markey (IP No. 1491) and Andrew Poxon (IP No. 860) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA For further details contact: The Joint Liquidators, Tel: Alternative contact: Lauren Fitton Steve Markey, Joint Liquidator 6 February 018 Ag SF10307 (98340) WINCHESTER ACTUARIAL LIMITED (Company Number ) Registered office: 10 Somerset Avenue, St. Thomas, Exeter, EX4 1LX Principal trading address: 10 Somerset Avenue, St. Thomas, Exeter, EX4 1LX Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 5 April 018 (the last date for proving) to send in their names and addresses to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY and, if so requested by the Joint Liquidators, to provide such further details or produce documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the abovenamed Company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 8 February 018 Office Holder Details: Alexander Kinninmonth (IP No. 9019) and Duncan Beat (IP No. 8161) both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Correspondence address and contact details of case manager: James Prior of RSM Restructuring LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Further details contact: Alexander Kinninmonth, Joint Liquidator 6 March 018 Ag SF10354 (983461) 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

49 COMPANIES RESOLUTION FOR VOLUNTARY WINDING-UP A BUILDINGS MANAGEMENT COMPANY LIMITED (Company Number ) Registered office: 30 City Road, London, EC1Y AB Principal trading address: 8 Hogarth Place, Earls Court, London, SW5 0QT At a General Meeting of the members of the above named Company, duly convened and held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR on 8 February 018, 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 Darren Edwards (IP No ) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 TR be and is hereby appointed Liquidator of the Company. Further details contact: Terry Harington, terry@aspectplus.co.uk or telephone Toby Brown, Chair 8 February 018 Ag SF1066 (983388) ARTHUR FISHER LTD (Company Number ) Registered office: 38-4 Newport Street, Swindon SN1 3DR Principal trading address: Orchard Walls, 1 Tory Place, Bradford-On- Avon, Wiltshire BA15 1NW Notice is hereby given that the following resolutions were passed on February 018, as a special resolution and an ordinary resolution respectively: "That the company by wound up voluntarily and that Steve Elliott (IP No ) of MHA Monahans, 38-4 Newport Street, Swindon, SN1 3DR be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact the Liquidator on Alternative contact: Joe Whiley. Arthur Fisher, Director 6 March 018 Ag SF10343 (983413) CHARTERHOUSE PENSION SCHEME TRUSTEE LIMITED (Company Number ) Previous Name of Company: Alnery No. 40 Limited Registered office: 7th Floor Warwick Court, Paternoster Square, London, EC4M 7DX Principal trading address: 7th Floor Warwick Court, Paternoster Square, London, EC4M 7DX Pursuant to Section 83 of the COMPANIES ACT 006, the following written resolutions were passed on March 018, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that Paul Appleton (IP No. 8883) of David Rubin & Partners, 6-8 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Paul Appleton or alternatively David Marks may be contacted on telephone number Thomas Patrick, Chair 5 March 018 Ag SF10355 (983408) CSG TECHNOLOGY LTD (Company Number ) Registered office: Flat 6 Temple Court, Cranbrook Road, Gants Hill, Ilford, Essex, IG 6RJ Principal trading address: Flat 6 Temple Court, Cranbrook Road, Gants Hill, Ilford, Essex, IG 6RJ Pursuant to Chapter 1 of Part 13 of the Companies Act 006, a requisite majority of members of the Company who (at the date of this resolution) on 7 February 018 would have been entitled to vote upon the written resolutions set out below had they been proposed at a general meeting of the Company at which they were present, passed the following special and ordinary Resolutions: "That the Company be wound up voluntarily and that Steven John Parker (IP No. 8989) and Trevor John Binyon (IP No. 985) both of Opus Restructuring LLP, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up." Further details contact: Zoe Wright, zoe.wright@opusllp.com or Tel: Gopal Ganeriwal, Director 7 February 018 Ag SF1073 (983393) ELSWORTH COMMERCIAL PROPERTY CONSULTANTS LIMITED (Company Number ) Previous Name of Company: Collins Commercial Professional Ltd Registered office: Summit House, 170 Finchley Road, London, NW3 6BP Principal trading address: Summit House, 170 Finchley Road, London, NW3 6BP Notice is hereby given that the following resolutions were passed on 1 March 018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Bowell (IP No. 7671) and Dermot Coakley (IP No. 684) both of MBI Coakley Ltd, nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: , forum@mbicoakley.co.uk. Alternative contact: Lauren Saxby, lauren.saxby@mbicoakley.co.uk Jeremy James Alexander Gilbert, Director March 018 Ag SF1076 (98339) EXPECTED VALUE RESEARCH LIMITED (Company Number ) Registered office: (Former): 6 Waterden Road, Guildford, Surrey GU1 AY Principal trading address: (Former): 6 Waterden Road, Guildford, Surrey GU1 AY At a General Meeting of the above named Company, duly convened, and held on March 018 at 6 Waterden Road, Guildford, Surrey, GU1 AY, the subjoined RESOLUTIONS were duly passed, viz:. RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily".. As an Ordinary Resolution. "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL (C) dated 1 December 017". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: March 018. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Nicholas Richard Clarke, Chairman (98440) FINANCIAL FRAUD ACTION UK LIMITED (Company Number ) Registered office: Thomas More Square, London, E1W 1YN Principal trading address: Thomas More Square, London, E1W 1YN At a General Meeting of the Company duly convened and held at 5th floor, One Angel Court, London, ECR 7HJ on 8 February 018 at.30 pm the following resolutions were passed on as a special and ordinary resolution respectively: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

50 COMPANIES That the Company be wound up voluntarily and that Stephen Roland Browne (IP No ) and Ian Harvey Dean (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ be and are hereby appointed Liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: Alternative contact: Barnaby Davies, Katy Worobec, Chair 5 March 018 Ag SF10304 (983400) FOOD PROJECTS LIMITED (Company Number ) Registered office: Cornersway House, Southdown Road, Shawford, Winchester, Hampshire, SO1 BX Principal trading address: Cornersway House, Southdown Road, Shawford, Winchester, Hampshire, SO1 BX At a general meeting of the members of the above named Company, duly convened and held at Eastwood Court, Broadwater Road, Romsey, SO51 8JJ, on 8 February 018, the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily, and that Matthew John Waghorn (IP No ) and David William Tann (IP No ) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting: Swedana Lobo at swedana.lobo@wilkinskennedy.com or telephone Ian Spencer, Director 8 February 018 Ag SF1065 (983391) FRECHILLY HOLDINGS LIMITED (Company Number ) Registered office: Bridge House, Main Street, Weeton, LS17 0AY Principal trading address: Windsor House, Cornwall Road, Harrogate, HG1 PW At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 March 018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." That James Sleight be appointed as Liquidator for the purposes of such winding up. Office Holder Details: James Sleight (IP number 9648) of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS1 6LT. Date of Appointment: 1 March 018. Further information about this case is available from Tom Gibney at the offices of Geoffrey Martin & Co on or at info@geoffreymartin.co.uk. Henry Duncan Read, Director (98354) ICKNIELD WAY PROPERTY COMPANY LIMITED (Company Number ) Registered office: 4 Quex Road, London, NW6 4PJ Principal trading address: 4 Quex Road, London, NW6 4PJ Notice is hereby given that the following resolutions were passed on March 018, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Myles Jacobson (IP No ) of Streets SPW, Gable House, 39 Regents Park Road, London, N3 3LF be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Liquidator, Tel: Alternative contact: Lisa Pollack Joseph Schischa, Director 5 March 018 Ag SF1067 (983389) LABELFORM GRAPHICS LIMITED (Company Number ) Registered office: 5 Manor Close, Notton, Wakefield, WF4 NH Principal trading address: 5 Manor Close, Notton, Wakefield, WF4 NH At a General Meeting of the members of the above named Company, duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG on 7 February 018 the following resolutions were duly passed as a Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Jonathan Paul Philmore (IP No. 9098) of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be and is hereby appointed Liquidator of the Company. Further details contact: Diane Kinder, enquiries@philmoreandco.com, Tel: Jonathan Wilkinson, Chair 7 February 018 Ag SF1089 (983399) LANDMARK ASETS LIMITED (Company Number ) Registered office: 5 Ravensfield Gardens, Epsom KT19 0SR Principal trading address: Orchard Manor, Shrubbs Hill Lane, Sunningdale SL5 0LD Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 8 February 018, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen and Tony James Thompson of Cullen & Co UK Limited, 5 Ravensfield Gardens, Epsom KT19 0SR, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office. Date on which Resolutions were passed: 8 February 018 Details of the office-holders: Lauren Rachel Cullen, IP no and Tony James Thompson, IP no. 580, Joint Liquidators of Cullen & Co UK Limited, 5 Ravensfield Gardens, Epsom KT19 0SR. Tel: Alternative person to contact with enquiries about the case: Ed Guest Nicholas James Wyllie, Director 8 February 018 (98366) METROPOLITAN WASTE MANAGEMENT LIMITED (Company Number ) Registered office: 88 Wood Street, London, ECV 7QF Principal trading address: N/A Duly, the shareholders hereby approve by written correspondence on 8 February 018, that the following resolutions be passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Simon Thomas (IP No. 890) and Nicholas O Reilly (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, ECV 7QF be and are hereby appointed as Joint Liquidators of the Company." For further details contact: The Joint Liquidators, Tel: Peter Andrew Alexander, Director 8 February 018 Ag SF10330 (98340) NATHANIEL UNDERWOOD PERFORMANCE SADDLES LIMITED (Company Number ) Registered office: Milsted Langdon LLP, Motivo House, Alvington, Yeovil BA0 FG Principal trading address: Belcome Farm, Coombe St Nicholas, Chard, Somerset TA0 3JB Notice is hereby given that the following resolutions were passed on 8 February 018, as a Special Resolution and an Ordinary Resolution respectively: "That the company be wound up voluntarily" and; 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

51 COMPANIES "That Timothy Alexander Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 UH be appointed Liquidator of the Company for the purposes of the voluntary winding up. Office Holder Details: Timothy Alexander Close (IP number 803) of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 UH. Date of Appointment: 8 February 018. Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on or at proyal@milsted-langdon.co.uk. Nathaniel Underwood, Director (983673) NDM73 CONSULTING LIMITED (Company Number ) Registered office: BBK Partnership, Crown House, A Ashfield Parade, Southgate, London N14 5EJ Principal trading address: 1 Layters Way, Gerrards Cross, Buckinghamshire, SL9 7QZ At a General Meeting of the above named Company, duly convened and held at Eversheds Sutherland (International) LLP, 1 Wood Street, London, ECV 7WS, on 1 March 018, the following Special and Ordinary resolutions were duly passed, respectively: That the Company be wound up voluntarily and that Umang Patel (IP No ) of BBK Partnership, Crown House, A Ashfield Parade, Southgate, London, N14 5EJ be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Umang Patel, umang@bbkca.com or telephone: , Alternative contact: Richard Miller, richardm@bbkca.com Niall Mowlds, Chair 5 March 018 Ag SF1071 (983398) NEWHAM LEGACY INVESTMENTS LIMITED (Company Number ) Registered office: Newham Dockside, 1000 Dockside Road, London E16 QU Principal trading address: Newham Dockside, 1000 Dockside Road, London E16 QU Pursuant to chapter of part 13 of the Companies Act 006, the following written resolutions were passed on 7 February 018 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 7 February 018. Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on or at jamil.uddin@kpmg.co.uk. Andrew Ireland, Director (983908) REGULATE LTD (Company Number ) Registered office: PO Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL Principal trading address: N/A At a General Meeting of the above named Company duly convened and held at am on 1 March 018 at Resolution Chemicles Ltd, Unit 44, Wedgwood Way, Stevenage, SG1 4QT, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Miles Needham (IP No. 1437) and Sarah Cook (IP No ) both of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Miles.needham@frpadvisory.com. Alternative contact: Mohammed Khan Penelope Schenkel, Chair 1 March 018 Ag SF1074 (983394) RUBLAW UK LIMITED (Company Number ) Registered office: Acre House, William Road, London, NW1 3ER Principal trading address: Flat 46, East Heath Road, London, NW3 1BP Notice is hereby given that the following resolutions were passed on 19 February 018, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Abigail Jones (IP No. 1090) and David Birne (IP No. 9034) both of Fisher Partners, Acre House, William Road, London, NW1 3ER be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: , fisherp@hwfisher.co.uk. Alternative contact: Harry Hawkins, Tel: , hhawkins@hwfisher.co.uk Barry Lanesman, Director 5 March 018 Ag SF10384 (983384) S.G. INGRAM : ACTUARY LIMITED (Company Number ) RAMESYS EBT LIMITED (Company Number ) RAMESYS (UK) LIMITED (Company Number ) ORBIT BENEFITS LIMITED (Company Number ) IQ LIMITED (Company Number ) CAPITA ( ) LIMITED (Company Number ) EQUINOX EMPLOYEE BENEFIT TRUST LIMITED (Company Number ) CAPITA SIP SERVICES LIMITED (Company Number ) CAPITA HARTSHEAD TRACING SOLUTIONS LIMITED (Company Number ) CAPITA ( ) LIMITED (Company Number ) CAPITA AURORA LEASING LIMITED (Company Number ) AGHOCO 1018 LIMITED (Company Number ) REPAIR MANAGEMENT SERVICES HOLDINGS LIMITED (Company Number ) BROKERS EDUCATIONAL SUPPLY TEACHERS UNDERWRITING AGENCY LIMITED (Company Number ) CAPITA MEMBERSHIP MANAGEMENT ONLINE LIMITED (Company Number ) CAPITA HARTSHEAD SOLUTIONS LIMITED (Company Number ) CAPITA ENERGY SERVICES LIMITED (Company Number ) TWO-TEN COMMUNICATIONS LIMITED (Company Number ) SETTLEMENT INTEGRATED SOLUTIONS LIMITED (Company Number ) RIPA INTERNATIONAL LIMITED (Company Number ) PROPERTY RESEARCH LIMITED (Company Number 04776) NB FINANCE LIMITED (Company Number 38839) EMERGENCY SERVICES ACADEMY LIMITED (Company Number 06807) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

52 COMPANIES ELSWORTH SYKES TRUSTEE LIMITED (Company Number ) PIFC CONSULTING LIMITED (Company Number ) INTER-CITY PAGING LIMITED (Company Number ) CAPITA INVERITA LIMITED (Company Number ) CAPITA HARTSHEAD PENSIONS LIMITED (Company Number ) TASCOR LIMITED (Company Number ) Registered office: (of all of the above-named companies) 1 More London Place, London, SE1 AF On 7 March 018 the following written resolutions were passed by the shareholders of the each above-named companies, in respect of each of the companies, as special resolutions and an ordinary resolutions respectively: THAT the Company be wound up voluntarily. THAT Samantha Jane Keen and Richard Barker of Ernst & Young LLP, 1 More London Place, London, SE1 AF, be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Date on which the resolutions were passed: 7 March 018 Office Holder Details: Samantha Jane Keen and Richard Barker (IP numbers 950 and 17150) of Ernst & Young LLP, 1 More London Place, London SE1 AF. Date of Appointment: 7 March 018. Further information about this case is available from Deborah Lee at the offices of Ernst & Young LLP on (984385) SALIX ESTATES LIMITED (Company Number ) Registered office: 4 King Square, Bridgwater, Somerset, TA6 3YF Principal trading address: Virginia Orchard, Ruishton, Taunton, Somerset, TA3 5LP At a General Meeting of the above named Company convened and held at 4 King Square, Bridgwater, Somerset, TA6 3YF on 5 March 018 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Michael Richard Berry (IP No. 1536) of Maxwells, 4 King Square, Bridgwater, Somerset, TA6 3YF be and is hereby appointed Liquidator for the purposes of such winding-up. For further information please contact Michael R Berry of Maxwells on or mrb@maxwellsaccountants.co.uk or gailp@maxwellsaccountants.co.uk. John Charles Capstick, Director 5 March 018 Ag SF10308 (983404) SM109 (Company Number ) Previous Name of Company: SM109 Limited; NF Law Limited Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Principal trading address: (Formerly) 5 Castle Hill View, Bardsey, Leeds, LS17 9EE At a General Meeting of the members of the Company held on 5 March 018 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Michael Jenkins (IP No. 0114) and David Adam Broadbent (IP No ) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Jo Hudson by at jo.hudson@begbies-traynor.com or by telephone on Neil Fearn, Director 5 March 018 Ag SF1081 (983396) TEAM COMMUNICATION SERVICES LIMITED (Company Number ) Registered office: 337 Bath Road, Slough, SL1 5PR Principal trading address: 337 Bath Road, Slough, SL1 5PR Notice is hereby given that the following resolutions were passed on 15 January 018, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Frank Wessely (IP No ) and Chris Newell (IP No ) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators for the purposes of such voluntary winding up. The Joint Liquidators can be contacted by Tel: or their individual address: Frank Wessely - frank.wessely@quantuma.com; Chris Newell - chris.newell@quantuma.com Alternative contact: Daniel Salmon. Kevin Sullivan, Director 6 March 018 Ag SF10345 (983406) THE NORMANHURST HOTEL LIMITED (Company Number ) Registered office: 3 Hardman Street, Manchester, M3 3HF Principal trading address: 195 Brooklands Road, Sale, Cheshire, M33 3PJ Notice is hereby given that by written resolution of the members of the above-named company on 8 February 018, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Lindsey Cooper (IP No ) and Jeremy Woodside (IP No. 9515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: Further details contact: The Joint Liquidators, Tel: , restructuring.manchester@rsmuk.com Adele Prophet, Director 8 February 018 Ag SF10309 (983407) TNEA LIMITED (Company Number ) Previous Name of Company: TNT European Airlines Limited Registered office: TNT Express House, Holly Lane, Atherstone, Warwickshire, CV9 RY Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 8 February 018 to wind up the above company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution THAT Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such 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 Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers and 9355) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT. Date of Appointment: 8 February 018. Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on (984433) TP PEOPLE LIMITED (Company Number ) Registered office: Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA Principal trading address: Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

53 COMPANIES Notice is hereby given that the following resolutions were passed on 6 February 018, as a special and ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that Steve Markey (IP No. 1491) and Andrew Poxon (IP No. 860) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally." For further details contact: The Joint Liquidators, Tel: Alternative contact: Lauren Fitton Andrew Mark John Openshaw-Blower, Director 6 February 018 Ag SF10307 (983409) WINCHESTER ACTUARIAL LIMITED (Company Number ) Registered office: 10 Somerset Avenue, St. Thomas, Exeter, EX4 1LX Principal trading address: 10 Somerset Avenue, St. Thomas, Exeter, EX4 1LX Notice is hereby given that the following written resolutions of the members were passed on 8 February 018, as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Alexander Kinninmonth (IP No. 9019) and Duncan Beat (IP No. 8161) both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis." Correspondence address and contact details of case manager: James Prior of RSM Restructuring LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Further details contact: Moira Casey, Director 6 March 018 Ag SF10354 (983417) Partnerships DISSOLUTION OF PARTNERSHIP DISSOLUTION OF PARTNERSHIP ELECTRA QUOTED PARTNERS 1995 LP (REGISTERED NO. LP00491) Notice is hereby given that Electra Quoted Partners 1995 LP, a limited partnership registered in England and Wales, having its principal place of business at First Floor, 50 Grosvenor Hill, London, W1K 3QT, was dissolved with effect from 31 January 018 at 14:00. Signed for and on behalf of Kingsway Equity Partners LP, General Partner of Electra Quoted Partners 1995 LP. (984394) DISSOLUTION OF PARTNERSHIP ELECTRA PRIVATE EQUITY PARTNERS 1995 LP (REGISTERED NO. LP004913) Notice is hereby given that Electra Private Equity Partners 1995 LP, a limited partnership registered in England and Wales, having its principal place of business at First Floor, 50 Grosvenor Hill, London, W1K 3QT, was dissolved with effect from 31 January 018 at 14:00. Signed for and on behalf of Kingsway Equity Partners LP, General Partner of Electra Private Equity Partners 1995 LP. (984384) DISSOLUTION OF PARTNERSHIP ELECTRA PRIVATE EQUITY PARTNERS (SCOTLAND) LP (REGISTERED NO. SL003439) Notice is hereby given that Electra Private Equity Partners (Scotland) LP, a limited partnership registered in Scotland, having its principal place of business at Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP was dissolved with effect from 31 January 018 at 14:00. Signed for and on behalf of Kingsway Equity Partners LP, General Partner of Electra Private Equity Partners (Scotland) LP (984353) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

54 PEOPLE PEOPLE CHANGES OF NAME OR ARMS Notice is hereby given that a Deed Poll dated 8 February 018 and enrolled in the Senior Courts of England and Wales on 0 February 018, I, Muhammad Bilal Shahid, of 39 Birch Road, Crumpsall, Manchester, M8 5RT, Married/Civil Partnership, British Citizen, under section 37(7) of the British Nationality Act 1981 abandoned the name of Shahid Mumtaz and assumed the name of Muhammad Bilal Shahid 8 February 018 (98368) Notice is hereby given that a Deed Poll dated February 018 and enrolled in the Senior Courts of England and Wales on 0 February 018, I, William Barrie Hepworth, 1 Hatro Court, Stretford Road, Urmston, M41 9WG, is Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Barrie William Hepworth and assumed the name of William Barrie Hepworth February 018 (98367) Notice is hereby given that a Deed Poll dated 6 February 018 and enrolled in the Senior Courts of England and Wales on 19 February 018, I, Alessandro Roberto Notarianni of 3 Chapel Field, Bramford, Ipswich, IP8 4HR, Single and a British Citizen under section 1(5)a of the British Nationality Act 1981, abandoned the name of Alessandro Roberto Johnson and assumed the name of Alessandro Roberto Notarianni 6 February 018 (98366) Notice is hereby given that a Deed Poll dated 8 January 018 and enrolled in the Senior Courts of England and Wales on 19 February 018 as a person having parental responsibility on behalf of Isaac Richard Morley Smith who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Isaac Richard Clough and assumed the name of Isaac Richard Morley Smith 8 January 018 (98365) Notice is hereby given that a Deed Poll dated July 017 and enrolled in the Senior Courts of England and Wales on 19 February 018 as a person having parental responsibility on behalf of Sofia Janet Balquees Ozuora Kellock Ryle who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Sofia Janet Balquees Ozuora Ryle and assumed the name of Sofia Janet Balquees Ozuora Kellock Ryle January 018 (98364) Notice is hereby given that a Deed Poll dated July 017 and enrolled in the Senior Courts of England and Wales on 19 February 018 as a person having parental responsibility on behalf of Emily- Jane Therese Bedryeh Ojageni Kellock Ryle who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Emily-Jane Therese Bedryeh Ojageni Ryle and assumed the name of Emily-Jane Therese Bedryeh Ojageni Kellock Ryle January 018 (98363) Notice is hereby given that a Deed Poll dated July 017 and enrolled in the Senior Courts of England and Wales on 19 February 018 as a person having parental responsibility on behalf of Beatrice Rose Ammet Wanefi Kellock Ryle who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Beatrice Rose Ammet Wanefi Ryle and assumed the name of Beatrice Rose Ammet Wanefi Kellock Ryle January 018 (9836) Notice is hereby given that a Deed Poll dated July 017 and enrolled in the Senior Courts of England and Wales on 19 February 018 as a person having parental responsibility on behalf of Michael Derek Yahyia Chukwuemeka Kellock Ryle who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Michael Derek Yahyia Chukwuemeka Ryle and assumed the name of Michael Derek Yahyia Chukwuemeka Kellock Ryle January 018 (98361) Notice is hereby given that a Deed Poll dated 18 January 018 and enrolled in the Senior Courts of England and Wales on 19 February 018 as a person having parental responsibility on behalf of Yasmin Ali who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Yasmin Jahan and assumed the name of Yasmin Ali 18 January 018 (98360) Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS MAINEY, PETER STUART 7 Thornbridge Avenue, Litherland, Liverpool, L1 5JU Birth details: 4 August 1967 Peter Stuart Mainey, Employed, of 7 Thornbridge Avenue, Litherland, Liverpool, Merseyside, L1 5JU, formerly of 3 Pike Place, Eccleston, St Helens, Merseyside, WA10 5EB. Lately carrying on business as The Spectacle Centre at Kiosk 1A The Hardshaw Centre, 55 Bickerstaffe Street, St Helens, Merseyside, WA10 1DT. Also known as: Peter Stuart Mainey, Employed, of 7 Thornbridge Avenue, Litherland, Liverpool, Merseyside, L1 5JU, formerly of 3 Pike Place, Eccleston, St Helens, Merseyside, WA10 5EB No of 018 Bankruptcy order date: 6 February 018 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: February 018 (981416) APPOINTMENT AND RELEASE OF TRUSTEES In the County Court at Chester No 47 of 017 STEPHEN WILLIAM OWEN In Bankruptcy Ravenswood, Mudhouse Lane, Burton, Neston CH64 5TN Birth details: 11 April 1968 General Practitioner Notice is hereby given that Ian C Brown of Parkin S Booth & Co, City Road, Chester CH1 3AE was appointed Trustee in Bankruptcy of the above-named Bankrupt on 5 January 018. Creditors may request that the Trustee convenes a decision under rule for the purpose of establishing a Creditors Committee, provided that the creditor, or a group of creditors, represent more than one tenth in value of the total claims of the bankruptcy. Requests must be accompanied by the creditors claim or values, or a list of all the creditors respective claims or values along with statements that each of the creditors concurs with the request for a decision. For further details contact Judith Pryer on telephone number , or by at jp@parkinsbooth.co.uk. Ian C Brown, Trustee, (IP No. 861) of Parkin S Booth & Co, City Road, Chester CH1 3AE (983668) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

55 PEOPLE BANKRUPTCY ORDERS ATKINSON, MARY ELIZABETH 17 Kingsley Avenue, Torpoint, PL11 HF Birth details: 17 September 196 Mary Elizabeth Atkinson, Employed, of 17 Kingsley Avenue, Torpoint, Cornwall, PL11 HF No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: March 018 (981433) BAHADAR, SHAM SUL 54 Whitman Street, LIVERPOOL, L15 0HU SHAM SUL BAHADAR Currently a Taxi Driver of 54 Whitman Street Liverpool Merseyside L15 0HU In the County Court at Central London No 74 of 018 Date of Filing Petition: 1 January 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (981378) BEGUM, RINA St. Martin's Avenue, LONDON, E6 3DX Birth details: 17 October 1968 RINA BEGUM OCCUPATION UNKNOWN OF ST MARTIN AVENUE EAST HAM LONDON E6 3DX In the County Court at Central London No 4 of 018 Date of Filing Petition: 8 January 018 Bankruptcy order date: 7 February 018 Time of Bankruptcy Order: 10:39 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF TOWER HAMLETSTOWN HALL, MULBERRY PLACE, 5 CLOVE CRESCENT, LONDON, E14 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: February 018 (981375) BARCLAY, ALINA Flat B, Airedale Road, London, SW1 8SF Birth details: 30 March 1958 Alina Barclay, Employed, of Flat B, Airedale Road, London, SW1 8SF. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: March 018 (981408) BORK, GAVIN ROBERT 54 Bankside Lane, Bacup, OL13 8HJ Birth details: 15 August 1985 Gavin Robert Bork, Employed, of 54 Bankside Lane, Bacup, Lancashire, OL13 8HJ, formerly of 1 Bankside Lane, Bacup, Lancasire, OL13 8HP No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: March 018 (981417) CLARKE, KERRI LOUISE 17 Dyche Road, Sheffield, S8 8DQ Birth details: 7 October 1964 Kerri Louise Clarke, Employed, of 17 Dyche Road, Sheffield, South Yorkshire, S8 8DQ. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: March 018 (981410) COLES, GERTRUDE Flat 3/A, 48 Trull Road, TAUNTON, Somerset, TA1 4QH Birth details: August 1978 Gertrude Coles, Currently not working, of 3a, 48 Trull Road, Taunton, Somerset, TA1 4QH No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (98145) DIAL, DENISE MAY 8 Lott Close, Tunbridge Wells, TN4 9BF Birth details: 4 July 1957 Denise May Dial, Currently not working, also known as Denise Heard and also known as Denise Gill, of 8 Lott Close, Tunbridge Wells, Kent, TN4 9BF No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (98141) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

56 PEOPLE DOONAN, MATTHEW JAMES 1 Manley Cottages, Tiverton, EX16 4NJ Birth details: 1 March 1986 Matthew James Doonan, Director, of 1 Manley Cottages, Tiverton, Devon, EX16 4NJ and formerly of Seven Bridges Farm, Water Eaton, Swindon, Wiltshire, SN6 6JS No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 1 March 018 (981440) EDWARDS, MARIA 4 Hambrook Street, Southsea, PO5 3BE Birth details: 6 March 1967 Maria Edwards, A full-time carer, of 4 Hambrook Street, Southsea, Hampshire, PO5 3BE No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: March 018 (98143) ELLIOTT, DAWN LORRAINE 8 Bryerland Road, Witcombe, Gloucester, GL3 4TA Birth details: 17 August 1963 Dawn Lorraine Elliott, Employed, of 8 Bryerland Road, Witcombe, Gloucester, Gloucestershire, GL3 4TA No of 018 Date of Filing Petition: 6 February 018 Bankruptcy order date: 7 February 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: February 018 (981403) ELLIS, CHARLOTTE CLAIRE 45 Ashley Lane, Hordle, Lymington, SO41 0GB Birth details: 7 October 1981 Charlotte Claire Ellis, Currently not working, of 45 Ashley Lane, Hordle, Lymington, Hampshire, SO41 0GB. No of 018 Date of Filing Petition: 7 February 018 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: February 018 (98149) EXLEY, PAUL Flat 1, Oakley House, Leicester Street, Brighton, BN 0AZ Birth details: 8 October 1966 Paul Exley, Currently not working, of Flat 1, Oakley House, Leicester Street, Brighton, East Sussex, BN 0AZ formerly of Flat 70 Tyson Place, Grosvenor Street, Brighton, East Sussex, BN 0JQ No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (981444) FISHER, ANDREW GEOFFREY ROBERT 310, St. John's House, Dudley, DY1 1PS Birth details: 5 July 1986 Andrew Geoffrey Robert Fisher, Employed, of 310, St. John's House, 51 High Street, Dudley, West Midlands, DY1 1PS, formerly of 0 Hopyard Lane, Dudley, West Midlands, DY3 XD, and formerly of 1b Blackbrook Road, Dudley, West Midlands, DY 0NT. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: March 018 (981411) FORD, SAM LEE Fairfield Road, Cheltenham, GL53 7PE Birth details: 11 May 1988 Sam Lee Ford, Employed, of Fairfield Road, Cheltenham, Gloucestershire, GL53 7PE. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 09:8 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (981414) GIBSON, DUNCAN MICHAEL 69 Gilda Terrace, Rayne Road, BRAINTREE, Essex, CM77 6RE Birth details: 8 September 1960 DUNCAN MICHAEL GIBSON, CURRENTLY A GROUND WORKER OF 69 GILDA TERRACE, RAYNE ROAD, BRAINTREE, ESSEX, CM77 6RE In the County Court at Central London No 76 of 018 Date of Filing Petition: 1 January 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 11:11 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: March 018 (98138) 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

57 PEOPLE GLOVER, SEAN EUGENE Apartment 38, Ainscough Mill, Mill Lane, Ormskirk, L40 5UX Birth details: 18 October 1988 Sean Eugene Glover, Employed, of Apartment 38, Ainscough Mill, Mill Lane, Ormskirk, Lancashire, L40 5UX, and formerly of 30 Beacham Road, Southport, Merseyside, PR8 6BA No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: March 018 (981434) GOODWIN, WARREN PHILIP Coniston Road, Astley, Tyldesley, Manchester, M9 7AS Birth details: 15 May 1960 Warren Philip Goodwin, Currently not working, of Coniston Road, Astley, Tyldesley, Manchester, Greater Manchester, M9 7AS No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 10:41 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (98144) GORBUTT, SUSAN LESLEY 9 Langdale Avenue, C/O Address, Beverley, HU17 9JN Birth details: 19 February 1967 Susan Lesley Gorbutt also known as Susan Come, Employed, C/O 9 Langdale Avenue, Beverley, East Riding of Yorkshire, HU17 9JN No of 018 Date of Filing Petition: 7 February 018 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Official Receiver 8 February 018 (981400) GOUGH, DONNA LOUISE 7 Haig Avenue, Leyland, PR5 QB Birth details: 7 September 1986 Donna Louise Gough, Employed, of 7 Haig Avenue, Leyland, Lancashire, PR5 QB No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: March 018 (981441) GRIFFIN, NORMAN CHRISTOPHER 91a High Street, RUISLIP, Middlesex, HA4 8JB Birth details: March 1970 Norman Christopher Griffin, Currently not working, of 91A High Street, Ruislip, HA4 8JB No of 018 Date of Filing Petition: 6 February 018 Bankruptcy order date: 7 February 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: February 018 (981406) HUSSAIN, KARIM 68 Unett Street, BIRMINGHAM, B19 3BL KARIM Hussain OCCUPATION UNKNOWN OF 68 UNETT STREET, BIRMINGHAM, WEST MIDLANDS, B19 3BL In the County Court at Central London No 1478 of 017 Date of Filing Petition: November 017 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: February 018 (981377) HARDING, EMMA LOUISE 64 Millbank Place, Bestwood Village, Nottingham, NG6 8EF Birth details: 15 February 198 Emma Louise Harding, Employed, Self Employed, of 64 Millbank Place, Bestwood Village, Nottingham, NG6 8EF formerly of Silver Street, Wolsingham, Durham, DL13 3EJ and formerly of 53 The Crofts, Wolsingham, Bishop Auckland, Durham, DL13 3BB and carrying on business as Emma Harding from Silver Street, Wolsingham, Durham, DL13 3EJ No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: March 018 (981431) HAYWARD, BONNIE 7 Carisbrook Road, Pilgrims Hatch, Brentwood, CM15 9PG Birth details: 9 May 1977 Bonnie Hayward, Employed, of 7 Carisbrook Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PG, United Kingdom No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's L Nicholls nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 February 018 (981439) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

58 PEOPLE HILL, TOURAN JAMES 7 Newton Close, Wakefield, WF1 QG Birth details: 3 March 197 Touran James Hill, Retired, also known as Darryl Tait, of 7 Newton Close, Wakefield, West Yorkshire, WF1 QG formerly of 9 Mackie Road, Wakefield, West Yorkshire, WF4 3FS No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: March 018 (9814) HITCH, STEVE The Villa, Mainsforth Village, FERRYHILL, County Durham, DL17 9AA Birth details: October 1968 Steve Hitch, Employed, of The Villa, Mainsforth Village, Ferryhill, Durham, DL17 9AA. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: March 018 (981419) HULSTON-BOWLER, DOMINIC CHRISTOPHER 4 Wesley Road, Sandy, SG19 1RL Birth details: 11 September 1987 Dominic Christopher Hulston-Bowler, Employed, of 4 Wesley Road, Sandy, Bedfordshire, SG19 1RL. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (981384) HYLTON, DENNIS O'NEIL 0 Shalbourne Square, London, E9 5JN Birth details: 8 June 1964 Dennis O'neil Hylton also known as Dee Hylton and Den Hylton, Employed, of 0 Shalbourne Square, London, Greater London, E9 5JN, formerly of 63, Woodlands Avenue, Ruislip, Middlesex, HA4 9RQ and formerly of 70 Evesham Road, London, Greater London, E15 4AJ No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 March 018 (981446) JACKSON, DAVID 90 Purbrook Way, HAVANT, PO9 3SA DAVID JACKSON CURRENTLY A COURIER OF 90 PURBROOK WAY, HAVANT,H AMPSHIRE, PO9 3SA In the County Court at Central London No 85 of 018 Date of Filing Petition: 1 January 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: Capacity of office holder(s): Official Receiver 1 March 018 (981383) JUST, ALVIN 69 Kimberley Road, LONDON, N18 DW Birth details: September 1971 ALVIN JUST OF 69 Kimberley Road, Edmonton, Greater London N18 DW, England In the High Court Of Justice No 147 of 017 Date of Filing Petition: 6 September 017 Bankruptcy order date: 7 February 018 Time of Bankruptcy Order: 1:35 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue and CustomsDebt Management, Enforcement Office, Barrington Road, Goring-by-Sea, WORTHING, BN1 4SE L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: March 018 (98137) KHAIRA, AMARJIT SINGH 17 Kensington Road, Pilgrims Hatch, BRENTWOOD, CM15 9LG Birth details: 8 April 1995 AMARJIT SINGH KHAIRA, Currently a Contract Driver, of 17 Kensington Road, Pilgrims Hatch, Brentwood, Essex, CM15 9LG In the County Court at Central London No 33 of 018 Date of Filing Petition: 8 January 018 Bankruptcy order date: 6 February 018 Time of Bankruptcy Order: 11:7 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU L Nicholls nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 6 February 018 (981376) KIRK, JONATHAN DAVID 9 Clifton Hill Gardens, Clifton, Penrith, CA10 FE Birth details: 3 November 1971 Jonathan David Kirk, Director, Self Employed, of 9 Clifton Hill Gardens, Clifton, Penrith, Cumbria, CA10 FE formerly of 41 Wordsworth Street, Penrith, Cumbria, CA11 7QY and formerly of 8 Rosebank, Stainton, Penrith, Cumbria, CA11 0ER No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: March 018 (981407) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

59 PEOPLE LEGG, JODIE MICHAEL 54 Lorne Road, Dorchester, DT1 LH Birth details: 1 May 1984 Jodie Michael Legg, Employed, of 54 Lorne Road, Dorchester, Dorset, DT1 LH, formerly of 10 Charles Road, Yeovil, Somerset, BA1 5LR No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: March 018 (981413) LEWARNE, ELIZABETH MARY 159 Heol Y Deri, Cardiff, CF14 6UH Birth details: 1 November 1979 Elizabeth Mary Lewarne, Self Employed, of 159 Heol Y Deri, Cardiff, Caerdydd, CF14 6UH, formerly of 63 Hampton Crescent West, Cardiff, CF3 6RB and carrying on business as HD Contracts from 159 Heol Y Deri, Cardiff, CF14 6UH and trading from 63 Hampton Crescent West, Cardiff, CF3 6RB No of 018 Date of Filing Petition: 7 February 018 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 11:39 Whether Debtor's or Creditor's PetitionDebtor's T Ryan nd Floor, 4 Abbey Orchard Street, LONDON, SW1P HT, telephone: February 018 (981404) MOORE, MATTHEW JOHN 56 Wyken Avenue, COVENTRY, CV 3BW MATTHEW JOHN Moore CURRENTLY A PROVIDER OF PROPERTY IMPROVEMENT OF 56 WYKEN AVENUE, COVENTRY, WEST MIDLANDS, CV 3BW In the County Court at Central London No 78 of 018 Date of Filing Petition: 1 January 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: March 018 (981379) MACDONALD, JACQUELINE ANNE 56 Woodlands Way, Bursledon, Southampton, SO31 8LG Birth details: 30 June 1966 Jacqueline Anne Macdonald, Currently not working, of 56 Woodlands Way, Bursledon, Southampton, Hampshire, SO31 8LG. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: March 018 (981409) MATTU, BALBINDER 6 Lloyd Road, Handsworth Wood, Birmingham, B0 ND Birth details: 15 April 1965 Balbinder Mattu of 6 Lloyd Road, Handsworth Wood, Birmingham, B0 ND, Self-employed take-away owner In the County Court at Birmingham No 166 of 017 Date of Filing Petition: 11 December 017 Bankruptcy order date: 14 February 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: TIMOTHY FRANK CORFIELD6-8 Goodall Street, WALSALL, WS1 1QL K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: February 018 (981430) MAYO, PETER Locks Road, Locks Heath, Southampton, SO31 6NT Birth details: 0 November 1966 Peter Mayo, Self Employed, of Locks Road, Locks Heath, Southampton, Hampshire, SO31 6NT, formerly of Old Winslade Farm, Clyst st Mary, Exeter, Devon, EX5 1AS, formerly of Flat, Stone Barn, Attswell Farm, Exeter, Devon, EX4 JE and carrying on business as Mayo Builders from Old Winslade Farm, Clyst st Mary, Exeter, Devon, EX5 1AS No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Butler 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: Capacity of office holder(s): Official Receiver 1 March 018 (98143) NIXON, SAMANTHA LOUISE 1 The Dome, Chorley Old Road, BOLTON, BL1 6BP Birth details: 14 August 1968 Samantha Louise Nixon, Employed, of The Barn, Masefield Close, Great Harwood, Blackburn, Lancashire, BB6 7LD, formerly of 10 Abbydale Way, Accrington, Lancashire BB5 0EN, formerly of The Follies, Vicarage Lane, Wilpshire, Blackburn, Lancashire, BB1 9HY No of 018 Date of Filing Petition: February 018 Bankruptcy order date: 5 February 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: Capacity of office holder(s): Official Receiver 5 February 018 (981381) NOBLE, LINDA CHERYL 30 Forest Road, Sutton-In-Ashfield, NG17 3BB Birth details: 5 April 1954 Linda Cheryl Noble, Retired, of 30 Forest Road, Sutton-in-Ashfield, Nottinghamshire, NG17 3BB, formerly of Oak Farm, Hides Lane, Addlesthorpe, Skegness, Lincolnshire, PE4 4TY. No of 018 Date of Filing Petition: 7 February 018 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: February 018 (981405) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

60 PEOPLE PARKER, JASON LEE 77 Beechwood Park Road, SOLIHULL, B91 1EU Birth details: 7 April 1971 JASON LEE Parker OCCUPATION UNKNOWN OF 77 BEECHWOOD PARK ROAD, SOLIHULL, WEST MIDLANDS, B91 1EU In the County Court at Central London No 1507 of 017 Date of Filing Petition: 6 November 017 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: March 018 (981374) PEARCE, WENDY 56 Lodge Lane, WALTHAM ABBEY, Essex, EN9 3AD Birth details: 5 March 196 OCCUPATION UNKNOWN OF 56 LODGE LANE,WALTHAM ABBEY,ESSEX,EN9 3AD In the County Court at Central London No 661 of 017 Date of Filing Petition: 6 May 017 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 10:33 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: EPPING FOREST DISTRICT COUNCILCIVIC CENTRE, HGH STREET, EPPING, ESSEX, CM16 4BZ L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: February 018 (981371) REED, MARK 4 Malvern Avenue, LANCASTER, LA1 4BP MARK REED Currently a Tattooist of 4 Malvern Avenue Lancaster Lancashire LA1 4BP In the County Court at Central London No 75 of 018 Date of Filing Petition: 1 January 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 1:7 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsInsolvency Team, Directors Disqualification Unit, 3rd Floor NW, Queens Dock, LIVERPOOL, L74 4AU C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (981380) RATCLIFFE, CRAIG STEPHAN Llandybie Road, 15, Ammanford, SA18 DP Birth details: 15 May 1989 Craig Stephan Ratcliffe, Currently not working, of 15 Llandybie Road, Ammanford, Dyfed, SA18 DP and formerly of 3 Cwmamman Road, Glanamman, Ammanford, Carmarthenshire, SA18 1DQ No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 March 018 (981445) SAADANY, DANNY Beach Walk, NEWQUAY, Cornwall, TR7 3NP Danny Saadany also known as Daniel Sadany and Daniel Elsadamy, occupation unknown, of Beach Walk, Newquay, Cornwall TR7 3NP In the County Court at Truro No 41 of 017 Date of Filing Petition: September 017 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 10:0 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NATIONAL WESTMINISTER BANK PLC135 BISHOPSGATE, LONDON, ECM 3UR D Elliott 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 8 February 018 (981373) SAEED, MOHAMMED Flat 13 Sheridon Court, 13 Neptune Road, HARROW, Middlesex, HA1 4HY Birth details: September 1946 MOHAMMED SAEED known as MOHAMMAD SAEED OCCUPATION UNKNOWN OF 16 HANBURY COURT HARROW ON THE HILL HAL LR In the County Court at Central London No 657 of 017 Date of Filing Petition: 4 May 017 Bankruptcy order date: 3 February 018 Time of Bankruptcy Order: 16:19 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LDF FINANCENO 1 LIMITED OF DEE HOUSE, ST DAVID'S PARK, FLINTSHIRE, CH5 3XF L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: February 018 (981369) SADLER, MILES JUSTIN 58 Hill Top Crescent, Harrogate, HG1 3BZ Birth details: 8 May 1980 Miles Justin Sadler,Employed, of 58 Hill Top Crescent, Harrogate, North Yorkshire, HG1 3BZ, United Kingdom No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 08:37 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 1 March 018 (981443) SMITH, DARREN 57 Morpeth Avenue, South Shields, NE34 0RS Birth details: June 1971 Darren Smith, Director, of 57 Morpeth Avenue, South Shields, Tyne and Wear, NE34 0RS and formerly of 17 Natley Avenue, East Boldon, NE36 0LZ No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: March 018 (981438) 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

61 PEOPLE SMITH, COLIN DAVID Golden Hill Fort, Colwell Road, Freshwater, PO40 9GD Birth details: 10 March 1965 Colin David Smith, Self Employed, of Golden Hill Fort, Colwell Road, Freshwater, Isle of Wight, PO40 9GD, formerly of Bramleys, Station Road, Yarmouth, Isle of Wight, PO41 0QT, and carrying on business as Colin Smith also known as Smith Motorsport from Bramleys, Station Road, Yarmouth, Isle of Wight, PO41 0QT, and previously trading from Golden Hill Fort, Colwell Road, Freshwater, Isle of Wight, PO40 9GD. No of 018 Date of Filing Petition: 7 February 018 Bankruptcy order date: 8 February 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: February 018 (981415) SNOWBALL, JULIE 9 Coronation Road, Runcorn, WA7 5QD Birth details: 7 December 1963 Julie Snowball, Employed, of 9 Coronation Road, Runcorn, Cheshire, WA7 5QD formerly of 95 Percival Lane, Runcorn, Cheshire, WA7 4UY No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk Capacity of office holder(s): Official Receiver 1 March 018 (98141) SOUTH, ANNE-MARIE Holly House, Tile Lodge Road, Charing Heath, Ashford, TN7 0AY Birth details: 9 June 1974 Anne-Marie South, Employed, Director, also known as Anne-Marie Thompson, of Holly House, Tile Lodge Road, Charing Heath, Ashford, Kent, TN7 0AY formerly of 11 Studio Close, Kennington, Ashford, Kent, TN4 9DH No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 11: Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 1 March 018 (98147) UYSAL, NURETTIN 31A Saffron Lane, Leicester, LE 6UD Birth details: 8 February 1973 Nurettin Uysal, Employed, of 31A Saffron Lane, Leicester, Leicestershire, LE 6UD, formerly of 76 Frith Road, London, E11 4EY. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 1:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 1 March 018 (981418) VEIDELE, DANA 19 Watergall, Bretton, Peterborough, PE3 8NA Birth details: 6 July 198 Dana Veidele, Employed, of 19 Watergall, Bretton, Peterborough, Cambridgeshire, PE3 8NA No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 5th floor, Northgate House, 1-3 Valpy Street, READING, RG1 1AF, telephone: March 018 (98148) WALKER, PETER 101B Gammons Lane, Watford, WD4 5JD Birth details: November 197 Peter Walker,Self Employed, of 101B Gammons Lane, Watford, Hertfordshire, WD4 5JD, United Kingdom formerly of 17 Cetus Crescent, Leighton Buzzard, Beds, LU7 3NL, England and formerly of 3 Bideford Green, Leighton Buzzard, Beds, LU7 TX, England and carrying on business as A Party Shop from London Road, Hemel Hempstead, Herts, HP3 9SD, England No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 1:0 Whether Debtor's or Creditor's PetitionDebtor's K Jackson Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: March 018 (98144) WHITE, PETER Greatbridge Road, Romsey, So51..., Romsey, SO51 0HB Birth details: September 1961 Peter White, Self Employed, of Dukes Head, Great Bridge, Road, Romsey, Hampshire, SO51 0HB, formerly of The George Inn, Portsdownhill Road, Portsmouth, Hampshire, PO6 1BE, and carrying on business as The Dukes Head from Greatbridge Road, Romsey, Hampshire, SO51 0HB. No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: March 018 (98146) WHITE, RACHEAL ALISON 11 Chapel Lane, Walcote, Lutterworth, LE17 4JS Birth details: 6 February 1989 Racheal Alison White, Currently not working, of 11 Chapel Lane, Walcote, Lutterworth, Leicestershire, LE17 4JS No of 018 Date of Filing Petition: 6 February 018 Bankruptcy order date: 7 February 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: February 018 (981401) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

62 PEOPLE WILSON, LISA 149 St. Georges Road, Cheltenham, GL50 3EQ Birth details: January 1975 Lisa Wilson, Employed, of 149 St. Georges Road, Cheltenham, Gloucestershire, GL50 3EQ No of 018 Date of Filing Petition: 1 February 018 Bankruptcy order date: February 018 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: February 018 (981385) WOOD, ADAM JOHN Bay Trees, Lingfield, RH7 6GE Birth details: 17 August 1983 Adam John Wood, Employed, of Bay Trees, Lingfield, Surrey, RH7 6GE No of 018 Date of Filing Petition: 8 February 018 Bankruptcy order date: 1 March 018 Time of Bankruptcy Order: 1:13 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG 4LA, telephone: Capacity of office holder(s): Official Receiver 1 March 018 (98140) MEETING OF CREDITORS In the County Court at Bournemouth Court Number: BR BERNARD GRAY Formerly in Bankruptcy 40 Little Orchard, Lower Rowe, Holt, Wimborne, Dorset, BH1 7DZ. Birth details: 8 May 194 Occupation: Nurseryman Trading names or styles: Bernard's Flower Shop. Trading address: Vines Close Farm, Dorchester Road, Henbury, Wimborne, Dorset, BH1 3RW. Notice is hereby given pursuant to Rule of the INSOLVENCY (ENGLAND AND WALES) RULES 016, that the Trustee of the abovenamed Bankrupt s estate (the 'convener') is seeking a decision from creditors on the appointment of a Creditors' Committee and/or fixing the basis of the Trustee's remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by Skype online conferencing facility on 7 April 018 at am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Trustee using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Trustee and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. In order to be counted a creditor s vote must be accompanied by a proof in respect of the creditor s claim (unless it has already been given). A vote will be disregarded if a creditor s proof in respect of their claim is not received by 1 noon on 6 April 018 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. Date of Appointment: 3 February 1999 Office Holder Details: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Further details contact: Colin Everett, Colin.everett@griffins.net Kevin Goldfarb, Trustee 5 March 018 Ag SF10339 (983506) NOTICES OF DIVIDENDS In the Central London County Court No 30 of 013 MR ADAM WILLIAM BARRIBALL (In bankruptcy) Individual's Addresses: First and Final Dividend ADAM WILLIAM BARRIBALL currently an electrician /painter/decorator of 5 Hillside, Ancaster, Grantham, Lincolnshire NG3 3PX lately of Manor Cottages, Main Street, Sudbrook, Grantham, Lincolnshire NG3 3SA NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 04/1/1965 Bankrupt's occupation: Electrician/Painter/Decorator Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (9885) In the Aberystwyth Court No 9 of 1999 MR ROBERT JOSEPH BERNER (In bankruptcy) Individual's Addresses: ROBERT JOSEPH BERNER; who at the date of the bankruptcy order, 18/05/1999 resided at Hafod Wen, Talybont, Ceredigion carrying on business as a BUILDER. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 08/07/1955 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 11 April 018. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ). RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: March 018 (98861) In the Blackburn Court No 96 of 01 MR PAUL JAMES BLAKEY (In bankruptcy) Individual's Addresses: First and Final Dividend Paul James Blakey ; an Regional Sales Executive, at the date of the bankruptcy order 6/06/01, residing at and lately carrying on business as Chipsaway at 13 Buccleuch Avenue BB7 DZ and lately residing and lately carrying on business as Chipsaway at 4 Hawthorne Place BB7 HU both in Clitheroe Lancashire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 05/05/1965 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (98844) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

63 PEOPLE In the County Court at Brighton No 36 of 006 MR JOHN ROBERT BOWDEN (In bankruptcy) Individual's Addresses: First and Final Dividend JOHN ROBERT BOWDEN; who at the date of the bankruptcy order, 4/0/006 resided at 95 Rectory Road, Worthing,West Sussex BN14 7PD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 19/1/1945 Bankrupt's occupation: HGV Driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (98840) In the Stoke On Trent Court No 178 of 013 MR MATHEW CRAIG BURTON (In bankruptcy) Individual's Addresses: First and Final Dividend Mathew Craig Burton ; a Welder, who at the date of the bankruptcy order 17/06/013, resided at 11 Dane Grove, Cheadle, Stoke-on-Trent, ST10 1QS and previously residing at 114 Lansbury Grove, Meir, Stoke-on-Trent, Staffordshire, ST3 6LA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17/06/013 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98854) In the County Court at Warrington and Runcorn No 11 of 01 MR ANDREW GEORGE CARTER (In bankruptcy) Individual's Addresses: First and Final Dividend Andrew George Carter; a self employed joiner trading as Mil Mac Design who at the date of the bankruptcy order, 11/07/01 resided at 361 Manchester Road, Bruche, Warrington, WA1 3LS lately trading in partnership with another as Allwood Installation, kitchen fitters, from 361 Manchester Road, Bruche, Warrington, WA1 3LS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 04/1/197 Bankrupt's occupation: Self Employed Joiner 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: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (9884) In the County Court at Canterbury No 631 of 011 MR MARK THOMAS CATANACH (In bankruptcy) Individual's Addresses: Flat 3, 78 Bouverie Road West, FOLKESTONE, Kent, CT0 PW NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 15 January 1963 Bankrupt's occupation: Employed 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: 6 April 018. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98848) In the Ipswich County Court No 31 of 011 MRS TRACEY CHILVERS (In bankruptcy) Individual's Addresses: First and Final Dividend TRACEY CHILVERS also known as TRACEY LEEKS, and previously known as TRACEY MAYES, and formerly known as TRACEY BLOOMFIELD, Support Worker, residing at 14 Dunlin Road Ipswich Suffolk IP 9QD and lately residing at 30 Stowmarket Road Needham Market Suffolk IP6 8DS NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 10/01/196 Bankrupt's occupation: Support Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (9886) In the High Court Of Justice No 480 of 01 MR BERND ERNST ROLF EBELING (In bankruptcy) Individual's Addresses: First and Final Dividend Bernd Ernst Rolf Ebeling; an Assistant Trainer who at the date of the bankruptcy order, 6/0/013 resided at 15b Westbere Road, West Hampstead, London, NW 3SP and lately of Desseldorfer Str.03, D-408, Mettmann, Germany. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17/10/1953 Bankrupt's occupation: Assistant Trainer 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: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (9883) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

64 PEOPLE In the Telford Court No 115 of 01 MR MARTIN FRANKS (In bankruptcy) Individual's Addresses: First and Final Dividend Martin John Franks; an accounts manager, who at the date of the bankruptcy order 1/05/01, resided at Tinwoods, Outwoods, Newport, TF10 9ED, lately residing at 17 Sandycroft, Newport, Shropshire, TF10 7NG, lately a company director. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14/08/1974 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (98850) In the County Court at Portsmouth No 304 of 011 MR PAUL FREEMAN (In bankruptcy) Individual's Addresses: First and Final Dividend PAUL FREEMAN; who at the date of the bankruptcy order, 11/04/011 resided at 15 Brighton Avenue Gosport Hampshire, PO1 4BU. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15/03/1965 Bankrupt's occupation: Carpenter and joiner 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: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (98837) In the Huddersfield County Court No 58 of 011 MR TREVOR GARLICK (In bankruptcy) Individual's Addresses: First and Final Dividend TREVOR GARLICK, Unemployed, of and lately carrying on business under the style of INDEPENDENT CLAIMS SERVICES from 39 Mulberry Court, Golcar, Huddersfield, West Yorkshire, HD7 4DN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8/04/1951 Bankrupt's occupation: Self Employed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98847) Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98846) In the County Court at Central London No 507 of 015 MR GEORGE ESSAH GORDON (In bankruptcy) Individual's Addresses: 3 Bracken House, Devons Road, London, E3 3RG NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 4 June 1955 Bankrupt's occupation: Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98833) In the St. Albans County Court No 37 of 01 MR DAVID GEORGE GREEN (In bankruptcy) Individual's Addresses: First and Final Dividend DAVID GEORGE GREEN a FACTORY MANAGER / STONEMASON residing at 147 Croxley View, Watford, Hertfordshire, WD18 6PE NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 10/01/1975 Bankrupt's occupation: Factory Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98856) In the County Court at Barnsley No 105 of 00 MS TRACY MICHELLE GREENFIELD (In bankruptcy) Individual's Addresses: 11 Newstead Road, Athersley North, South Yorkshire, S71 3LX NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 03 June 1979 Bankrupt's occupation: Employed 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: 6 April 018. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98841) In the County Court at Newcastle-upon-Tyne No 1936 of 009 MR JAMES ARTHUR GARRETT (In bankruptcy) Individual's Addresses: First and Final Dividend JAMES ARTHUR GARRETT; who at the date of the bankruptcy order, 10/06/009 resided at 3 Grace Street, Byker, Newcastle upon Tyne, NE6 RR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3/09/1960 Bankrupt's occupation: Head Chef 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 April CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

65 PEOPLE In the Coventry County Court No 31 of 01 MRS BERYL ANN HANCOX (In bankruptcy) Individual's Addresses: First and Final Dividend BERYL ANN HANCOX Retired of 45 Bridge Street, NUNEATON, CV11 5UE lately residing at 9 Priory Court, Earls Road, Nuneaton, CV11 5HW NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 13/04/1950 Bankrupt's occupation: Retired Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (9888) In the County Court at York No 199 of 014 MRS CATHERINE MARY HOWARD Also known as: Catherine Mary Haigh (In bankruptcy) Individual's Addresses: First and Final Dividend Catherine Mary Howard; a catering assistant who at the date of the bankruptcy order, 31/03/014 resided at 33 South Bank Avenue, York, YO3 1DR and lately residing at 5 Pulleyn Mews, York, YO30 6FE, both in North Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17/0/1965 Bankrupt's occupation: Catering Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98855) In the High Court of Justice No 1598 of 013 LEE SCOTT HUDSON In Bankruptcy Residential Address: 88 Oulton Crescent, Potters Bar, Hertfordshire EN6 3EB. Trading Address: 5 Coningsby Drive, Potters Bar, Hertfordshire EN6 5QD. Date of Birth: Unknown. Occupation: Plasterer. Trading names or styles: Hudson Hawk. NOTICE IS HEREBY GIVEN pursuant to Rule 14.8 of the Insolvency (England & Wales) Rules 016 that the Trustee of the above-named Bankrupt intend to declare a first dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Nicholas Nicholson, the Trustee at Haslers, Old Station Road, Loughton, Essex IG10 4PL by 04 Apri Office Holder Details: Nicholas W Nicholson (IP number 964) of Haslers, Old Station Road, Loughton, Essex IG10 4PL. Date of Appointment: 3 July 014. Further information about this case is available from Michelle Dean at the offices of Haslers on or at michelle.dean haslers.com. Nicholas W Nicholson, Trustee (983784) In the County Court at Oxford No 389 of 011 MR GRAHAM DOUGLAS IRVINE (In bankruptcy) Individual's Addresses: First and Final Dividend GRAHAM DOUGLAS IRVINE; who at the date of the bankruptcy order, 6/10/011 resided at 6 Kingfisher Green, Oxford, OX4 7TY, lately of 8 Llyds Cadnant, Rhyl, LL18 4DJ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14/04/1966 Bankrupt's occupation: Telecoms Engineer 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: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (98843) In the High Court Of Justice No 3308 of 007 MR CHRISTOPHER ANDREW THOMAS JONES-FULLER (In bankruptcy) Individual's Addresses: Holyfield House, Longcroft Drive, Waltham Cross, Herts, EN8 7QQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and final dividend. Birth details: 19 December 1968 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (9889) In the County Court at Bradford No 8 of 006 MRS GURJINDER KAUR (In bankruptcy) Individual's Addresses: 4 Ashby Street, BRADFORD BD4 7LA NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 18 December 1974 Bankrupt's occupation: Sales Advisor 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: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98831) In the County Court at Sheffield No 339 of 014 MR JAMES ANDREW KIRK (In bankruptcy) Individual's Addresses: First and Final Dividend James Andrew Kirk; a paint sprayer who at the date of the bankruptcy order, 18/08/014 resided at 68 Upperfield Road, Maltby, Rotherham, South Yorkshire, S66 8BG and lately residing at 1 Huntington Way, Maltby, Rotherham, South Yorkshire, S66 8RJ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3/08/1976 Bankrupt's occupation: Paint Sprayer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

66 PEOPLE Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (9887) In the County Court at Middlesbrough No 50 of 01 MR ANDREW LITTLE (In bankruptcy) Individual's Addresses: First and Final Dividend Andrew Little; a postman who at the date of the bankruptcy order, 16/0/01 resided at 3 Parkdale Way, Middlesbrough, TS5 7LB. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 01/10/1965 Bankrupt's occupation: Postman 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: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (98849) In the York County Court No 09 of 010 MR JOHN MARSHALL (In bankruptcy) Individual's Addresses: First and Final Dividend JOHN MARSHALL, heavy goods vehicle driver, residing at 16Manor Park Road YO30 5UD, in the county of North Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 11/07/1947 Bankrupt's occupation: heavy goods vehicle driver Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98857) In the County Court at Blackburn No 1 of 01 MR STEVEN BARRY MEAGER (In bankruptcy) Individual's Addresses: 9 Raven Croft Haslingden Rossendale Lancashire BB4 4HS and lately residing at 70 Elizabeth Road Field Lane Fazakerley Liverpool Merseyside L10 4XP. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. First and final dividend. Birth details: 13 June 1980 Bankrupt's occupation: Electrician 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: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98838) In the County Court at Bradford No 1077 of 009 MS AMANDA JANE MELIA (In bankruptcy) Individual's Addresses: 9 Wood Street, Steeton, Keighley, BD0 6PK and lately residing at 31 High Street, Steeton, Keighley, BD0 6NT, previously residing at Bobbin Mill Court, Steeton, Keighley, BD0 6PU and formerly residing at 7 Elm View, Steeton, Keighley, BD0 6SZ, all in the county of West Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and final dividend. Birth details: 1 November 1973 Bankrupt's occupation: Administrator 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: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98835) In the Huddersfield Court No 63 of 01 MR ADAM SPENCER MIDGLEY (In bankruptcy) Individual's Addresses: First and Final Dividend Adam Spencer Midgley ; a fabricator, who at the date of the bankruptcy order /05/01, resided at 16 New North Road, Slaithwaite, Huddersfield HD7 5BW and lately residing at 80 Spring Terrace, Radcliffe Road, Golcar, HD7 4EZ and formerly residing at 8 Woods Avenue, Marsden, Huddersfield HD7 6JX all in the County of West Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 09/11/1978 Bankrupt's occupation: Fabricator 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: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (98851) In the Carlisle County Court No 145 of 010 MR PAUL MOFFAT (In bankruptcy) Individual's Addresses: First and Final Dividend PAUL MOFFAT, Store Manager of 1 John Robert Gardens, Carlisle, Cumbria, CA 5TS and lately residing at 7Finsbury Park, Widnes, Cheshire, WA8 9WN NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 8/10/1964 Bankrupt's occupation: Store Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (9884) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

67 PEOPLE In the County Court at Hertford No 40 of 01 MRS JULIE ELIZABETH NEWMAN Also known as: Julie Elizabeth Whitworth (In bankruptcy) Individual's Addresses: First and Final Dividend Julie Elizabeth Newman; an Administration Assistant who at the date of the bankruptcy order, 1/06/01 resided at 10 Railway Street, Hertford, Hertfordshire, SG13 7BN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 05/08/196 Bankrupt's occupation: Administration Assistant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk March 018 (98839) In the County Court at Halifax No 71 of 014 MRS CATHERINE WENDY OLLEY Also known as: Catherine Wendy James (In bankruptcy) Individual's Addresses: First and Final Dividend Catherine Wendy Olley; a secretary who at the date of the bankruptcy order, 4/07/014 resided at 7 Sycamore Avenue, Todmorden, OL14 5PL and lately residing at 1 Summerfield Road, Todmorden, OL14 6AJ, both in West Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1/06/1974 Bankrupt's occupation: Secretary Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98858) In the County Court at Worcester Court Number: BR JULIE ROBERTS In Bankruptcy Birth details: 06 April 1973 Occupation: Unknown 7 Leswell Street, Kidderminster, Worcestershire, DY10 1RP Notice is hereby given, pursuant to Rule 14.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 016 that the Trustee intends to declare a First and Final dividend to unsecured creditors of the bankruptcy estate within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Trustee at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London EC4V 6BJ by no later than 30 March 018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 Insolvency (England and Wales) Rules 016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Trustee. Date of Appointment: 3 May 016 Office Holder Details: Georgina Marie Eason (IP No. 9688) of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ Further details contact: Georgina Marie Eason, Tel: Alternative contact: ian.kiteley@mhllp.co.uk, Tel: Georgina Marie Eason, Trustee March 018 Ag SF1045 (983495) In the Chester Court No 344 of 010 MR JOHN COLIN REEVES (In bankruptcy) Individual's Addresses: Interim Dividend JOHN COLIN REEVES; who at the date of the bankruptcy order, 18/11/010 resided at Cadhay Cottage, Kinnerton Road, Lower Kinnerton, Cheshire, CH4 9AE and lately residing at 41 Bryn Awelon, Mold, Flintshire CH7 1LT. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 09/07/1965 Bankrupt's occupation: Divisional Accountant Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98863) In the Croydon County Court No 901 of 007 MR PETER DAVID ROWLE (In bankruptcy) Individual's Addresses: First and Final Dividend PETER DAVID ROWLE, a driving instructor of 55 Queensmary Road London SE19 3NN and lately residing at 9 Yeoman Close West Norwood, London SE7 and carrying on business as RED DRIVING SCHOOL(franchise) of 55 Queensmary Road, LondonSE19 3NN as a driving instructor and lately carrying on business as LANES DRIVING SCHOOL(franchise) of 9 Yeoman Close, West Norwood London SE7 and 55 Queenmary Road, London, SE19 3NN NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5/01/1950 Bankrupt's occupation: Driving Instructor (t/a Red Driving School; Lanes Driving School) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (9885) In the Luton County Court No 3 of 013 MISS LORRAINE KATHLEEN SCOTT Also known as: Lorraine Kathleen Falvey (In bankruptcy) Individual's Addresses: First and Final Dividend LORRAINE KATHLEEN SCOTT also known as LORRAINE KATHLEEN FALVEY of 167 Broadwater Crescent, Stevenage, Hertfordshire, SG 8ER, UNEMPLOYED NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1/05/1967 Bankrupt's occupation: unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98860) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

68 PEOPLE In the Canterbury Court No 119 of 013 MR RICHARD DAVID SINCLAIR (In bankruptcy) Individual's Addresses: First and Final Dividend Richard David Sinclair; an Electrician, who at the date of the bankruptcy order 03/04/013, resided at 9 Longbridge, Willesborough Lees, Ashford, Kent, TN4 0TA, and carrying on business as RDS Electrical Services, sole trader, from 9 Longbridge, Willesborough Lees, Ashford, Kent, TN4 0TA. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 1/08/1985 Bankrupt's occupation: Electrician Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98853) In the County Court at Bradford No 7 of 006 MR BALDIP SINGH (In bankruptcy) Individual's Addresses: 4 Ashby Street, BRADFORD, BD4 7LA NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and Final Dividend Birth details: 8 July 1974 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98834) In the County Court at Bury No 59 of 011 MISS EVELYN PATRICIA TAYLOR (In bankruptcy) Individual's Addresses: First and Final Dividend EVELYN PATRICIA TAYLOR; who at the date of the bankruptcy order, 1/04/011 resided at 3 Dawson Street, BURY, Lancashire, BL9 6LW, United Kingdom. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14/06/1950 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B JX. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (98859) In the County Court at Burton-upon-Trent No 40 of 001 MR LEE THACKER (In bankruptcy) Individual's Addresses: 7 Howitt Crescent, Uttoxeter, Staffs, ST147AU, lately of 7 Manchester Court, St John's Square, Uttoxeter, Staffs, ST14 7EL. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and final dividend. Birth details: 13 March 1981 Bankrupt's occupation: Builders Labourer 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: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98830) In the Shrewsbury County Court No 4 of 003 MR BRIAN THOMAS (In bankruptcy) Individual's Addresses: First and Final Dividend BRIAN THOMAS of Upper Rushton Farmhouse, Rushton Telford, TF6 5AG. Unemployed, lately residing at Eyton Grange, Eyton on Severn, Wroxeter SY5 6PW, and lately carrying on business as B Thomas-Transport, B Thomas T/A B Thomas, and a self-employed taxi driver NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 05/03/1957 Bankrupt's occupation: unemployed (t/a B Thomas) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 9 April 018. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF. Tel: , RTLU.Anglia@insolvency.gsi.gov.uk 5 March 018 (9886) In the County Court at Eastbourne No 348 of 008 MS LORRAINE ANNE WELLER (In bankruptcy) Individual's Addresses: 13A High Street, Heathfield, East Sussex, TN1 8LU. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the address listed. First and final dividend. Birth details: 14 July 1966 Bankrupt's occupation: Postal Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98845) In the County Court at Luton No 155 of 006 MR RICHARD THURSTAN YOUNG (In bankruptcy) Individual's Addresses: 9 Shephall Way, Stevenage, Hertfordshire, SG 9QR and formerly residing at 67 Cressy House, Hannibal Road, London, E1 3JF and previously residing at 39 Talma Road, London, SW 1AU. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and final dividend. Birth details: 1 April 1973 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 6 April 018. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX. Tel: , RTLU.NW@insolvency.gsi.gov.uk March 018 (98836) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

69 PEOPLE NOTICES TO CREDITORS In the Croydon County Court Court Number: BR GENEVIEVE MARIE MARGUERITE ACHILLE In Bankruptcy 84 Blythe Vale, Catford, London, SE6 4NW. Birth details: 07 March 1979 Notice is hereby given that creditors of the Bankrupt's estate are required, on or before 10 April 018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 016) to the Joint Trustees at BDO LLP, Central Square, 9 Wellington Street, Leeds LS1 4DL. If so required by notice from the Joint Trustees, creditors must produce any document or other evidence which the Joint Trustees consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 5 January 018 Office Holder Details: Susan Berry (IP No. 1010) of BDO LLP, Central Square, 9 Wellington Street, Leeds, LS1 4DL and Matthew Chadwick (IP No. 9311) of BDO LLP, City Place, Beehive Ring Road, Gatwick, RH6 0PA Further details contact: The Joint Trustees, BRNOTICE@bdo.co.uk. Alternative contact: sarah.wilkinson@bdo.co.uk Susan Berry, Joint Trustee 5 March 018 Ag SF1058 (983484) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

70 PEOPLE Wills & probate DECEASED ESTATES LONDON EDITION Notice is hereby given pursuant to s. 7 of the Trustee Act 195, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out below is hereby required to send particulars in writing of his claim or interest to the person or persons whose names and addresses are set out below, and to send such particulars before the date specified in relation to that deceased person displayed below, after which date the personal representatives will distribute the estate among the persons entitled thereto having regard only to the claims and interests of which they have had notice and will not, as respects the property so distributed, be liable to any person of whose claim they shall not then have had notice Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given ALAM, Maria Lourdes Vieira 6 Hall Road Handforth Wilmslow SK9 3AD. 18 July 017 Jackson Barrett & Gass, Smithy Annexe 11 Adlington Road Wilmslow SK9 LN (Richard Alexander Barrow) 18 May 018 (981531) ALLSOPP, Juliana Adolphine ( (Juliane/ Julianna Allsopp)) 1 Langaller Close, Bovey Tracey, Devon, TQ13 9EB. State registered nurse (Retired). 4 February 018 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: BCO/LEVI/ALL00768/ (Jane Housden) 10 May 018 (983498) ANSELL, David John 6 St. Nicholas Drive Hornsea HU18 1EW. 6 November 017 Brewer Wallace Solicitors, 10 Southgate Court Hornsea HU18 1RP (Robert Grant Wallace and Dennis Malcolm Brewer) 8 May 018 (981567) BAKER-HOLMES, Linda Ann 1 Holdernesse Road London SW17 7RG. 13 August 017 Alen-Buckley Solicitors, -4 Bennet Court 1 Bellevue Road London SW17 7EG (Peter Andrew Walker) 18 May 018 (981547) BARBER, Brenda Lucy Copland Montague Gardens Petersfield Hampshire GU31 4DT. 30 July 017 Potter Owtram & Peck, 4 West Street Haslemere Surrey GU7 AN (Christopher John Massey, Simon David Massey and Timothy Nigel Massey) 18 May 018 (981584) BARTLEY, Jane 34 Ashbourne Road Mitcham Surrey CR4 BA. 6 May 015 Mordi & Co, Ground Floor Rear 143 High Street Barnet EN5 5UZ (Verona Bartley and Clifton Bartley) 18 May 018 (981634) BAYFORD, Sharon Ann 3 Wimarc Crescent Rayleigh Essex SS6 9DA. 3 October 017 Wells Legal Solicitors, 15 Spa Road Hockley Essex SS5 4AZ (Andrew Paul Jonathan Wells and Yuping Wells) 8 May 018 (981585) BEAUMONT, Doreen Florence 64 Middleton Avenue Greenford Middlesex UB6 8BS. December 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD ref: KARU/ P/ Beaumont (The Co-operative Trust Corporation as attorney for the personal representative(s)) 18 May 018 (981574) BENNETT, David Michael 5 Savile Close New Malden Surrey KT3 5QG. 1 February 018 Rose and Rose, 40 High Street Kingston-upon-Thames Surrey KT10 1HL (Sally-Ann Joseph and Saphel Rose) 18 May 018 (981630) BETTS, Rosemary Diana 6 Hilbert Road Tunbridge Wells Kent TN 3SA. 19 December 017 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 18 May 018 (981533) BEWICK, Christopher Martin BLACKMORE, William Edwin Bramley House Flat 5 67 Sleaford Road Boston PE1 7PQ formerly of 57 Salem Street Gosberton Spalding PE11 4NQ. 6 October 017 Cloverfields, Chester Road, Whitchurch, Shropshire SY13 4QG (previously of 13 Prince William Court, Wem, Shropshire SY4 5XJ). Accounts Clerk (Retired). 10 February 018 Crosse Wyatt Solicitors, 7 East Street South Molton Devon EX36 3BX (Helen Mary Thomson) Hatchers Solicitors LLP, 6/7 Harlescott Lane, Harlescott, Shrewsbury, Shropshire SY1 3AH. Ref: MM.BLAC66.3 (Hatchers Solicitors LLP.) 18 May 018 (98161) 15 May 018 (980385) BLOCKLEY, Christopher 98 Azalea Drive Burbage Hinckley Leicestershire LE10 QR. 7 December 017 Thomas Flavell and Sons Solicitors, Church Walk Hinckley Leicestershire LE10 1DN ref: MBH/AW/BLO (Carol Sylvia Blockley) 18 May 018 (98156) 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

71 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 BOUCHER, Dorothy May 83 Burrow Road Chigwell Essex IG7 4NL. 1 November 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD Ref:ELP/ P/ Boucher (The Co-operative Trust Corporation as attorney for the personal representative(s)) 18 May 018 (981535) BOWEN, Ann Elizabeth East of Eden Moorland Road Freystrop Haverfordwest Pembrokeshire SA6 4LE. 8 December 014 Price & Son, 33 Hill Lane Haverfordwest Pembrokeshire SA61 1PS (William David Hill and Stephen Owen Hill) 1 May 018 (981635) BRADSHAW, John Dennis Lindum House Care Home 1 Deer Park Way Lincoln Way Beverley HU17 8RN formerly of Meadow View Townend Road Walkington Beverley HU17 8SY. 8 November 017 Chadwick Lawrence, 8-16 Dock Street Leeds LS10 1LX (Elizabeth Deborah Morgan and Neil Anthony Wilson) 18 May 018 (98159) BROTTON, Peter Graham 45 Wells Court Coventry CV3 4AJ. 6 July 01 Ward & Rider, Manor Yard New Union Street Coventry CV1 PF (David Brotton) 18 May 018 (98161) BROWN, Reginald Bruce 3 Penard Way, Kingswood, Bristol BS15 9YE. Postman (Retired). 19 November 017 Wards Solicitors, 16 High Street, Keynsham, Bristol BS31 1DJ. Ref: TMG/33171 (Jenny Pierce and Rebecca Elizabeth Ellen Parkman.) 15 May 018 (980105) BUCHANAN, Alice Bay House Care Home -3 Middlesex Road Bexhill-on-Sea East Sussex TN40 1LP. 15 February 018 Heringtons LLP Solicitors, 1 Eversley Road Bexhill-on-Sea East Sussex TN40 1HA (Richard Ford) 18 May 018 (98155) BUTTERWORTH, Graham H M Prison, Greetwell Road, Lincoln; 6 Lewis Way, Countesthorpe, Leicester LE8 5TW. Teacher (Retired). 5 December 017 Josiah Hincks Solicitors, 41 High Street, Market Harborough LE16 7NL. (Anthony John Adams.) 8 May 018 (983654) CALLAHAN, Albert Henry Chaseview Care Centre Dagenham Road Rush Green Romford Essex RM7 0XY. 1 November 017 Sanders Solicitors, 18-0 Broadway Rainham Essex RM13 9YW (Peter Robin Beverley Sanders) 18 May 018 (98154) CAMIS, Davis 9 Princess Anne Close, Clacton-on- Sea, Essex, CO15 1AW. Bank Manager (Retired). 3 January 018 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: ELIB/DPAR/CAM363/1. (National Westminster Bank) 9 May 018 (983488) CAPSTICK, Dr Norman Stanley St Georges Lodge 46 Chesswood Road Worthing West Sussex BN11 AG formerly of 5 Amelia Court 1 Union Place Worthing West Sussex BN11 1AH. 13 February 018 A R Brown & Co, Rivoli Chambers 77/79 Chapel Road Worthing West Sussex BN11 1HU (Alan Roy Brown) 18 May 018 (98169) CARTWRIGHT, Lynnora 10 Erw Non Llannon Llanelli Carmarthenshire SA14 6BH. February 018 Jennings Solicitors, 17 Goring Road Llanelli SA15 3HF (Niall McPherson) 18 May 018 (981500) CASCAIS, Matilde Gonçalo Flat 9 Clare Court, Judd Street, London, WC1H 9QW. 14 April 016 Spicketts Battrick Law Practice, 54 Albany Road, Roath, Cardiff, CF4 3RR. Ref: PA094/ May 018 (983499) CASH, Kathe Erna Hanna Sophie Oatleigh Care Home, 1 Anerley Road, London SE0 8TJ. Retired. November 016 Anthony Gold Solicitors, 496 Streatham High Road, London SW16 3QB. Ref: 31/C854.1 (John Hamilton.) 15 May 018 (981716) CASSIDY, Jenner Victoria 15 Parc Gorsedd Holywell Flintshire CH8 8RP. 14 October 017 Griffiths & Hughes Parry, 7 Brynford Street Holywell Flintshire CH8 7RD (Wesley Mark Cassidy and Kathryn Innes Jones) 18 May 018 (9815) CAUGHLIN, Michael Brian Swansea Terrace Nursing Home Ashton Preston PR 1AT formerly of 30 Gillett Street Preston PR1 5HX. 9 January 018 odonnells Solicitors, 68 Glovers Court Preston PR1 3LS (Jane Linda Gale and Philippa Lyn Curran) 18 May 018 (981494) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

72 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 CHOKAR, Norah May 9 Oakwood Drive Oakwood Derby DE1 LE. 14 February 018 Right Legal Group Ltd, 16 Stanier Way Wyvern Business Park Derby DE1 6BF (Declan Christopher Chokar and Mary Bernadette Readett) 18 May 018 (98164) CLARE, Amanda Ann 39 Hillside Avenue Worthing West Sussex BN14 9QS. 6 January 018 Bennett Griffin LLP, 11 Sea Lane Ferring West Sussex BN1 5DR 18 May 018 (981580) CLAYTON, Mr Michael Ronald 115 Abbotts Walk, Bexleyheath, Kent, England, DA7 5RN. 0 July 017 Neil William Broom, 160 Felstead Road, Orpington, Kent, England, BR6 9AF. 15 May 018 (97854) COE, Maria Philomena (otherwise Maria Philomena Anne Coe otherwise Marian McGourty) 4 Granville Mews Sidcup Kent DA14 4TD. 1 January 018 Woolsey Morris & Kennedy Solicitors, 100 Station Road Sidcup Kent DA15 7DT (Isabel Jane Elliott and Timothy Philip Goodwin) 18 May 018 (98151) COE, Frederick William (otherwise Fred William) 4 Granville Mews Sidcup Kent DA14 4TD. 1 January 018 Woolsey Morris & Kennedy Solicitors, 100 Station Road Sidcup Kent DA15 7DT (Isabel Jane Elliott and Timothy Philip Goodwin) 18 May 018 (981511) COLLEY, Mavis 105 Pentrich Road Ripley Derbyshire DE5 3DS. 19 August 017 Right Legal Group Ltd, 16 Stanier Way Wyvern Business Park Derby DE1 6BF (Sianead Daly) 18 May 018 (98164) CORONA, Mr Bruno Lorenzo 36 MAYFIELD AVENUE, LONDON, N1 9JD. Retired. 6 February 018 Manuela Sonia Gonnermann, The London Gazette (5398), PO Box 3584, Norwich, NR7 7WD. 8 May 018 (984035) COUTTS, Jessie Nower House Coldharbour Lane Dorking RH4 3BL. 7 November 017 Harold Bell & Co, Devon House 174 Kingston Road Ewell Surrey KT19 0SD (John Hammond Medhurst) 18 May 018 (981615) COX, Barbara Mary 0 Stonefield Close, Crawley, West Sussex RH10 6AU. 7 January 018 DMH Stallard LLP, 15 Carfax, Horsham, West Sussex RH1 1DY. Ref: B3/ (Sylvia Anne Schofield and Matthew James Hollington.) 15 May 018 (980058) CROCKER, Neil Richard Bilton 1 Hollisters Drive Bristol BS13 0EY. 18 January 018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD ref: BSE/418987P/Crocker (The Co-operative Trust Corporation as attorney for the personal representative(s)) 18 May 018 (981555) CROSS, Brian Francis Ray 8 Yetton Ward House, Cricket Hill Road Felixstowe Suffolk IP11 LQ (formerly of Flat 10 1A Constable Road Felixstowe Suffolk IP11 7HN). 1 January 018 Mears Hobbs & Durrant, 11 Ballygate Beccles Suffolk NR34 9NA (Joan Mary Wall) 18 May 018 (981590) D'ARCY, Eveline Joyce 36 Belper Avenue Carlton Nottingham NG4 3SD. 6 September 017 Massers Solicitors, 15 Victoria Street Nottingham NG1 JZ (Suzan Lynne Trickey) 18 May 018 (981631) DANCE, Karen 89 Rowe Court Grovelands Road Reading Berkshire RG30 HZ. 1 October 017 Wills Chandler, 76 Bounty Road Basingstoke Hampshire RG1 3BZ (Anthony Dodson) 15 May 018 (981570) DANDO, Carole Ann 53 Pretoria Road Patchway South Gloucestershire BS34 5PU. 1 November 016 Clarke Willmott LLP, 1 Georges Square Bath Street Bristol BS1 6BA (Kenneth Richard Dando and Clarke Willmott Trust Corporation Ltd) 18 May 018 (98163) DAVIDOFF, David 9 St. Andrews Drive Stanmore Middlesex HA7 LY. 4 March 017 Stanmore Law Practice, 51/53 The Broadway Stanmore Middlesex HA7 4DJ (Graham Bennett Morrison-Wood) 18 May 018 (981609) DAVIDSON SMITH, Peter Anthony Edgecombe Street Kyneton Victoria Australia September 017 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 8 May 018 (981546) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

73 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 DEAR, Mavis 37 Oswald Road Bournemouth BH9 TF. 5 December 017 Ellis Jones Solicitors LLP, 14A Haven Road Canford Cliffs Poole BH13 7LP 18 May 018 (981541) DEVENISH, Reginald James Hailsham House Nursing Home New Road Hellingly BN7 4EW. 16 February 018 Stephen Rimmer LLP, 8-30 Hyde Gardens Eastbourne East Sussex BN1 4PX (Nicholas Andrew Manning) 18 May 018 (981550) DICKSON, Martin Christopher 4 Bird in Hand Lane, Bromley BR1 NB. Information Technology Officer. 6 July 017 Bonallack & Bishop Solicitors, Rougemont House, Rougemont Close, Manor Road, Salisbury, Wiltshire SP1 1LY. Ref: AMS/dickson/DIC031 (Mavis Christine Dickson.) 15 May 018 (979848) DOCKSEY, Edna St Georges Nursing Home 1 Croxteth Avenue Wallasey Wirral. 8 January 018 Binghams Solicitors, Crescent House 6-8 Liscard Crescent Wallasey CH44 1AE (Robert Bingham) 18 May 018 (981608) DOUGHTY, Bernard Leonard 6 Sunlight Close Wimbledon London SW19 8TG. 6 October 016 TWM Solicitors LLP, 7-9 Queens Road Wimbledon London SW19 8NG (TWM Trust Corporation Ltd and Richard Cesare Whittle) 18 May 018 (981498) DOVE, Mrs Shirley 9 NORTH PROMENADE, WHITBY, North Yorkshire, YO1 3JX. Retired Hotelier. October 017 Jayne Anne Hyde, 9 North Promenade, WHITBY, North Yorkshire, YO1 3JX. 15 May 018 (983359) DOWDING, Mrs Phyllis Georgina PARK VIEW, KINGS CHASE, WITHAM, ESSEX, CM8 1AX. 4 September 017 James David Dowding, WATERDOWN OAST, BELLS YEW GREEN, TUNBRIDGE WELLS, KENT, TN3 9BP. 8 May 018 (984409) DURBIN, Keith William 1 Springdale Road Broadstone Poole Dorset BH18 9BL. 9 December 017 Trethowans LLP, 5 Parkstone Road Poole Dorset BH15 NL (Gary Martin Pick and Geoffrey Graham William Durbin) 18 May 018 (981571) EDWARDS, GERALD MANORAFON, LOGIN, WHITLAND, CARMARTHENSHIRE SA34 0TH. RETIRED. 4 June 015 Redkite Law LLP, Disgwgylfa St. John Street, Whitland, Carmarthenshire SA34 0AN. Ref: GES/W/EDW0054/1 (JOHN LEWIS GRIFFITHS.) 15 May 018 (97977) EDMONDS, Ann Jefferson Heather View Beacon Road Crowborough East Sussex TN6 1AS. 18 January 018 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 18 May 018 (981491) EDWARDS, William Douglas 38 Larkhill Road Edgeley Stockport Cheshire SK3 9PW. 0 May 010 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD Ref:PIKI/ P/ Edwards (The Co-operative Trust Corporation as attorney for the personal representative(s)) 18 May 018 (981536) ELLIOTT, Doreen Frances Sutton Lodge Care Home, Priestsic Road, Sutton in Ashfield, Nottinghamshire NG17 AH. 30 October 017 Fidler & Pepper Solicitors, 1 Low Street, Sutton in Ashfield, Nottinghamshire NG17 1DH. Ref: VST/ALF/ELL May 018 (97971) EPSTEIN, Ruth Flat 3 10 Moat Croft Road Eastbourne East Sussex BN1 1NL. 7 September 017 Mayo Wynne Baxter LLP, 3 Bell Lane Lewes East Sussex BN7 1JU (Jonathan David Porter and Christopher George Strutt) 18 May 018 (981563) FISHER, Dorothy Evelyn 8 Rosemary Court Church Road Haslemere Surrey GU7 1BH. 30 January 018 Potter Owtram & Peck, 4 West Street Haslemere Surrey GU7 AN (Mark Furryan Fisher) 18 May 018 (981499) FLETCHER, Maureen Ann 5 Longton Road Doncaster South Yorkshire DN3 1PW. 7 January 018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD ref: JUB/4110P/Fletcher (The Co-operative Trust Corporation as attorney for the personal representative(s)) 18 May 018 (981576) FRIEDE, Elizabeth 103 Portchester Road Southampton Hampshire SO19 JA. 19 August 017 Eric Robinson Solicitors, 359 Bitterne Road Bitterne Southampton SO18 1DN (Emily Anne Taylor and Thomas Edward Hunt) 18 May 018 (981591) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

74 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 GWYNFRYN- EVANS, GILLIAN FRANCES TYR CAE, LLANGATHEN, CARMARTHEN SA3 8QF. RETIRED. 10 July 017 Redkite Law LLP, Disgwgylfa, St. John Street, Whitland, Carmarthenshire SA34 0AN. Ref: GES/W/ EVA01053/00 (SARAH ANNE GWYNFRYN-EVANS.) 15 May 018 (98157) GALLIMORE, Mr Graham IVor 4 WEST DRIVE, MICKLEOVER, DERBY, DE3 0EX. Retired Pattern Maker / Carpenter. 9 January 018 Michael Briggs, 58 PARKWAY, CHELLASTON, DERBY, DE73 5QA. 10 May 018 (9845) GASTON, Harry 34 Hillcrest Road Newhaven East Sussex BN9 9EG. October 016 QualitySolicitors Barwells, 38 South Coast Road Peacehaven BN10 8JS (T J Morgan) 18 May 018 (981641) GOGOLEK, Freda Roslyn 14 Church Lane Girton Cambridge CB3 0JP. 30 January 018 Miller Sands, Regent House 133 Station Road Impington Cambridge CB4 9NP (Harold Gerhard Gogolek and William Scott Cowell) 18 May 018 (98149) GOODWIN, Rachel Edna 4 Froghall Road, Ipstones, Staffordshire. Factory Operative (Retired). 5 December 017 Tinsdills Solicitors, 10 Derby Street, Leek, Staffordshire ST13 5AW. Attn: Emma Marrow Ref: EM/ (Stephen Albert Goodwin and Christine Margaret Ash.) 15 May 018 (979816) GRAY (FORMERLY BOORMAN FORMERLY NORGATE MAIDEN NAME LOCKERBY), Jean Marion 6a Forge Lane Whitstable Kent CT5 4HR. 9 February 018 Parry Law Solicitors, Lloyds Bank Chambers 144/146 High Street Herne Bay Kent CT6 5NJ (Stephen Lloyd Parry and David William Alp) 18 May 018 (981577) GREEN, Mr. George Thomas FLAT 1, ALREWYCH COURT, WALSALL, WS98AF. 19 October 017 Susan Taylor-Shaw, The London Gazette (5399), PO Box 3584, Norwich, NR7 7WD. 8 May 018 (98430) GREEN, Winifred Mary 45 Montrose Road, Liverpool L13 8DS. Retired. 5 August 017 Terry McGraw, Whitfields Solicitors Limited, 3-5 Elbow Lane, Formby, Merseyside L37 4AB. Ref: PEA (Pamela Pearson.) 8 May 018 (983653) GREENWOOD, Dorothy Addison Court Nursing Home Addison Street Accrington Lancashire. 11 July 016 Clifford Smith and Buchanan, Scotland Road Nelson Lancashire BB9 7UY (David A. Buchanan) 18 May 018 (981544) GRUSZKA, Florence Elizabeth Henrietta 5 Penland Close Haywards Heath West Sussex RH16 1PR. 3 January 018 Colemans Solicitors, Paddockhall Chambers Paddockhall Road Haywards Heath West Sussex RH16 1HF (Reginald William Tomlinson and Anne Josephine Tomlinson) 18 May 018 (981539) HALES, Pauline Anne 3 Bedford Close, Needingworth, St Ives PE7 4TP. Company Director (Recruitment)(Retired). 1 February 018 Copleys Solicitors LLP, Red House, 10 Market Hill, St Ives, Cambridgeshire PE7 5AW. Ref: MRO/Hales (Paula Jane Hamilton.) 15 May 018 (979856) HALLIWELL, Phoebe 4 Deans Lane Lathom L40 4BL. 14 January 018 Frodshams Solicitors Ltd, 17/19 Hardshaw Street St Helens Merseyside WA10 1RB (Andrea Jane Baldwin and Mark Brian Baldwin) 18 May 018 (981493) HAMMOND, Claire Michelle Cherry Tree House, The Chase, Barnston, Dunmow, Essex CM6 1LX. Manager - Funeral Directors. 6 February 017 3a Bran End Fields, Stebbing, Dunmow, Essex CM6 3RN. (Sheryl Jayne Foster, and Beverley Dawn Paveley.) 8 May 018 (983655) HAMMOND-GRANT, Sandra 6 Meadow Close King's Lynn Norfolk PE30 HP. 17 January 018 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD ref: BSE/40077P/ Hammond-Grant (The Co-operative Trust Corporation as attorney for the personal representative(s)) 18 May 018 (981586) 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

75 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 HANDS, Sylvia Rosamund Julia Meadow View, Withielgoose Mills, Ruthern, Bodmin, Cornwall PL30 5LT. 3 January 018 Coodes, St Austell Business Park, St Austell, Cornwall, PL5 4FD. Ref: JRT/HAN/ (Colin Joseph Hunter & Elise Georgina Alma.) 15 May 018 (979975) HARDING, Margaret Mary Sunrise Residential Home 4 Copsem Lane Esher Surrey KT10 9HJ. 6 February 018 Mundays LLP, Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN (Catherine Ann Virginia Lawler and Michael Lawler) 18 May 018 (981530) HARRIS, Barbara May Paddock House, Mareham on the Hill, Horncastle, Lincolnshire LN9 6PQ. 0 December 017 Chattertons Solicitors, 5 South Street, Horncastle, Lincolnshire LN9 6DS. Ref: SJS/HARRI641/1 15 May 018 (98165) HARVEY, John Grosvenor 63 The Avenue Wraysbury Staines Middlesex TW19 5EY. 17 May 017 Barrett & Thomson, One Pegasus Court 5 Herschel Street Slough Berkshire SL1 1TQ (Catherine Anne Matharoo) 18 May 018 (981614) HEATHCOTE-BATE, Lynnette Ann 41 Frederick Street Stapenhill Burton on Trent Staffordshire DE15 9HA. 10 February 018 Samble Burton & Worth, PO Box 1 Abbey Arcade Market Place Burton on Trent DE14 1HQ (Rebecca Laura Bate and Lydia Nicole Bate) 18 May 018 (981538) HEYWOOD, Herbert Christopher 588 Queens Promenade Thornton Cleveleys FY5 1PJ. 3 July 017 Inghams Solicitors, 37 Red Bank Road Blackpool FY 9HX (Inghams Solicitors) 18 May 018 (981637) HICKMAN, Jeremy Frank Yew Tree Cottage Sands Road The Sands Farnham GU10 1LT. 16 September 017 Kings Court Trust Ltd, Spectrum House Bond Street Bristol BS1 3LG (Kings Court Trust Ltd) 1 June 018 (981579) HILL, Iris June Maureen HINCHLIFFE, John Valentine Verulam House Nursing Home, Verulam Road, St Albans, Hertfordshire, AL3 4DH. 5 March 017 Porters Row 3 Smithy Lane Stalmine Poulton-le-Fylde Lancashire FY6 0LG. January 018 Perrin Myddelton Solicitors, 10 Waterside, Station Road, Harpenden, Herts, AL5 4US. (Philip Joseph Willans) Vincents Solicitors Ltd, Guild Chambers 4 Winckley Square Preston PR1 3JJ (Alan Thomas Vincent and Phillip James Gilmore) 9 June 018 (98350) 18 May 018 (981556) HINDS, Graham James Goldstones Wyck Rissington Cheltenham Gloucestershire GL54 PN. 18 December 015 Kendall and Davies, Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 AA (Ian Hinds) 18 May 018 (981566) HINTON, Mrs Barbara Fox Newbridge House, 61 Tettenhall Road, Wolverhampton, WV6 0DE1 GAIL PARK, WOLVERHAMPTON, WV3 7JJ. Office Clerk (retired). 19 November 017 Scott Duff & Co, 40 King Street, Penrith, Cumbria, CA11 7AY. 8 May 018 (984344) HODGES, Kenneth William James Cheaney Court Care Home, Harrington Road, Desborough, Kettering, Northamptonshire NN14 NH. Caretaker. 11 February 018 Tollers LLP, Exchange Court, Cottingham Road, Corby, Northamptonshire NN17 1TY. Ref: SRH/150.00/Hodges (Barry Charles Rogers.) 8 May 018 (98501) HOROBIN, Doris Irene Abbotsleigh Mews Residential Nursing Home, Old Farm Avenue East, Sidcup, Kent DA15 8AY. Nursing Sister (Retired). November 017 Woolsey Morris & Kennedy, 100 Station Road, Sidcup, Kent DA15 7DT. Attn: Mr Timothy Goodwin (Woolsey Morris & Kennedy, Solicitors.) 8 May 018 (979945) HUBBARD, Peter Uzziah 6 Bellview Road, Ruskington, Sleaford, Lincolnshire NG34 9BF. 9 November 017 Chattertons Solicitors, 5 South Street, Horncastle, Lincolnshire LN9 6DS. Ref: SJS/HUBBA055/ 15 May 018 (981648) IBBOTSON, Brenda 7 Coniston Road High Lane Stockport SK6 8AW. 7 January 018 Jackson Barrett & Gass, Smithy Annexe 11 Adlington Road Wilmslow SK9 LN (Richard Alexander Barrow and Joanne Milnes) 18 May 018 (98157) INSKIP, Joyce Holmes 34 Merryfield Court Waterloo Road Tonbridge Kent TN9 SL. 3 January 018 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 18 May 018 (981560) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

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 ISHERWOOD, Edith Annie Beaumont Care Home Bayworth Lane Boars Hill Oxford OX1 5DF previously of 5 Parkway Ratton Manor Eastbourne BN0 9DX. 1 March 013 Heringtons, 1 Eversley Road Bexhill on Sea TN40 1HA 18 May 018 (981564) JARVIS, Katherine Sylvia Austen House, Kilnsea Drive, Lower Earley, Reading RG6 3UJ. Company Secretary (Retired). 13 February 018 Blandy & Blandy LLP, One Friar Street, Reading, Berkshire RG1 1DA. Ref: PMB/JAR/83/1 (Jonathan Brian Gater.) 15 May 018 (979310) JENKINSON, Alan 1 Radcliffe Gardens, Carlton, Nottingham NG4 1SB. 19 December 017 Fraser Brown Solicitors, 84 Friar Lane, Nottingham NG1 6ED. (William Edward Curzon Cursham and Patrick Roland Wood.) 8 May 018 (983656) JESSOP, Sheila 31 Neylond Crescent, Norwich, Norfolk, NR6 5QF. Nurse (Retired). 3 August 017 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: BCO/LEVI/JES00033/ (Kevin Jessop and Steven Jessop) 10 May 018 (98345) JONES, Ada Mary 10 Waverley Road, Crosby, Sefton L3 3AJ. January 018 Irwin Mitchell LLP, Riverside East, Millsands, Sheffield S3 8DT. Ref: GN/ NorthridgeG/ (Age UK.) 15 May 018 (980100) JONES, David Stansty House Nursing Home 34 Stansty Road Wrexham previously of 9 Ffordd Jarvis Wrexham LL1 7UP. 11 January 018 Hopleys GMA incorporating Keene and Kelly a Quality Solicitors Firm, 39 King Street Wrexham LL11 1HR 18 May 018 (981593) JONES (FORMERLY GUY), Brenda May Rosedale House Care Home 163 West Town Lane Bristol BS14 9EA formerly of 18 Taylor Gardens Withywood Bristol BS13 9DN. 4 April 017 Barcan+Kirby LLP, 49/50 Queen Square Bristol BS1 4LW (Robin David Guy) 18 May 018 (981575) KAMARA, Fatmata Edna 9700 Portland Avenue S Apartment 130 Bloomington, Minnesota United States of America. 14 November 014 Muscatt Walker Hayim Solicitors of Speen House, Porter Street, London W1U 6WH. Ref: IP/Kamara. (Kelley Pufpaff.) 8 May 018 (983660) KEELEY, Laura May 6 Homelatch House St Leonards Road Eastbourne East Sussex BN1 3UW. 1 February 018 Barwells Solicitors, 6 Hyde Gardens Eastbourne East Sussex BN1 4PN (Barwells Solicitors) 18 May 018 (981516) KELSO, Betty Nellie 6 High Street Watchfield Swindon SN6 8SW. 1 February 018 Royds Withy King, 34 Regent Circus Swindon SN1 1PY (Withy King Trustees Limited) 18 May 018 (98160) KENDERDINE, Robert Victor 131 Clarence Avenue New Malden Surrey KT3 3TY. 16 January 018 Peacock & Co, Gwynne House 11 West Street Epsom Surrey KT18 7RL (Katherine Claire Carroll) 18 May 018 (981568) KHANBHAI, Abid Yusufali 15 Carisbrooke Road Mountsorrel Leicestershire LE1 7BR. 3 December 017 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 18 May 018 (981557) KRYSIUK, Sylvia 30 Victoria Street, Billingborough, Sleaford, Lincolnshire NG34 0NX. Agricultural Worker (Retired). 4 December 017 Chattertons Legal Services Limited, Dembleby House, 1 Broad Street, Spalding, Lincolnshire PE11 1ES. Attn: Andrew Dawson Ref: AND/ KRYSI00/001 (John Edward Preston and Katherine Louise Bunting.) 15 May 018 (979906) LAKHANY, JUBEDA TEMPLARS CRESCENT, LONDON HAROONThis notice N3 3QS. HOUSEWIFE. 9 November is in substitution for 017 that which appeared in The Gazette Notice ID notice/ YAQOOB RABIA, Templars Crescent, Barnet, N3 3QS; This notice is in substitution for that which appeared in The Gazette Notice ID ( RABIA YAQOOB.) 8 May 018 (983659) LAMERTON, Eileen Olive May 50 Southwell Road Plymouth PL6 5BQ. 8 December 017 GA Solicitors, 5 Lockyer Street Plymouth PL1 QW (Jonathan James Foster Hall and Jane Flora Lamerton) 18 May 018 (981543) 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 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 LAMONT, David William Stuart Flat 9, Llys Glan Aber, Vale Road, Rhyl, Denbighshire LL18 PD. 8 March 017 Llewellyn Jones Solicitors, Victoria House, Grosvenor Street, Mold, Flintshire CH7 1EJ. (Anne Winifred Hodges.) 9 May 018 (983657) LAUER, Pauline Ann 107 Calder Drive Sutton Coldfield West Midlands B76 1GG. 6 December 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD ref: CLPR/406555P/Lauer (The Co-operative Trust Corporation as attorney for the personal representative(s)) 18 May 018 (981496) LAVERY, Christine Ann 7 Chessfield Park Little Chalfont HP6 6RU. 19 December 017 Hanney Dawkins & Jones, 1 Bridge Street Pinner HA5 3HX 18 May 018 (981558) LAW, Edward 3 Broad View Street End Lane Broad Oak Heathfield East Sussex TN1 8RY. 7 January 018 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 18 May 018 (98158) LAWRANCE, Margaret Joan White Gables 35 Fairmile Avenue Cobham Surrey KT11 JA. 4 January 018 Mundays LLP, Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN (Mundays Trustee Services Limited) 18 May 018 (981643) LYNDEN-BELL, Donald 9 Storey's Way, Cambridge CB3 0DP. Astronomer (Retired). 6 February 018 Taylor Vinters, Merlin Place, Milton Road, Cambridge CB4 0DP. Attn: Lauren Marlow Ref: LEM (Ruth Marion Lynden-Bell.) 15 May 018 (98086) MACCORMACK, Sarah Nuala (Sarah Nuala Wyatt, Sara Nuala Wyatt) St Josephs Care Home, Coventry Road, Coleshill, West Midlands, B46 3FG. Hospital Domestic (Retired). February 018 Christine Goddard, 40 HIGH STREET, HUSBANDS BOSWORTH, LUTTERWORTH, LE17 6LH. 8 May 018 (9819) MACDONALD, Fiona Flat 4 Paveley House Fishbourne Road East West Sussex PO19 3BY previously of Weirgate Steading St Boswells Melrose TD6 0BP. 7 December 017 Kenny Solicitors Ltd, 6 Whyke Lane Chichester West Sussex PO19 7UR 18 May 018 (981588) MACKIE, Kenneth George 35 Crete Road Dibden Purlieu Southampton SO45 4JX. 19 April 017 CGM Solicitors, 7 Salisbury Road Totton Southampton SO40 3HW 18 May 018 (981639) MANNERS, Arthur Leonard Peter Phoenix House, 45 Maidstone Road, Chatham, Kent (formerly of 19 Buddle Drive, Minster, Sheerness, Kent ME1 3EP). Engineer (Retired). 8 March 017 County Solicitors Limited, Minster Road, Halfway, Sheerness, Kent ME1 3JE. Ref: RK/MAN 147/1 (Michael West.) 15 May 018 (980059) MANNING, Kenneth Norman Ashchurch View Care Home Ashchurch Road Ashchurch Tewkesbury GL0 8US previously of 84A Camden Road Tunbridge Wells Kent TN1 QP. 6 January 018 Thomson Snell & Passmore LLP, 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX (Valerie Rogers and the partners in the firm of Thomson Snell & Passmore LLP) 18 May 018 (98153) MANSFIELD, Pamela Jean 83 Narrow Lane Histon Cambridge CB4 9YP. 6 August 017 Woodfines LLP Solicitors, Lockton House Clarendon Road Cambridge CB 8FH (Mark Fuller and Esther Rosalind Marchant) 18 May 018 (981573) MARTIN, Mrs Joan Madeline 3 WOOD VIEW, GRAYS, RM16 WJ. Widow. 9 January 018 Irene Martin, 6 BARDFIELD ROAD, BARDFIELD SALING, BRAINTREE, CM7 5EN. 18 May 018 (98555) MARTYN, Edna May Woodside Hall Nursing Home Polegate Road Hailsham BN7 3PQ. 17 September 017 Cornfield Law LLP, 47 Cornfield Road Eastbourne BN1 4QN (Christine Anne Haniver and Andrew Elliott Board) 18 May 018 (981540) MASON, Eric Bryan 1 Laburnum Grove, Thetford, Norfolk IP4 3HS. Publican (Retired). 15 December 017 Tolhurst Fisher LLP, Solicitors, Trafalgar House, Nelson Street, Southend-on-Sea, Essex SS1 1EF. Ref: LH/MAS10.1. (Jacqueline Gradosielski) 8 May 018 (983493) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

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 MCGURK, Patrick Maurice 11 Ashdon Close Woodford Green Essex IG8 0EF. 4 August 017 The Probate Partnership, 91 Weston Park Crouch End London N8 9PR (Rebekah Hillman) 8 May 018 (981569) MCMULLEN, Vincent Herbert Hoyland Avenue, Abbey Bridge, Lenton, Nottingham, NG7 NJ. Factory Operative (Retired). 7 October 017 SWW Trust Corporation, Unit 3 Checkpoint Court, Sadler Road, Lincoln, LN6 3PW. (SWW Trust Corporation) 9 May 018 (983500) MELLOR, Henry Thomas Peter Sylvan Hill Upper Norwood London SE19 QF. 5 November 017 Judge & Priestley, Justin House 6 West Street Bromley Kent BR1 1JN (BTA/MICO00/0001) 18 May 018 (981534) MOORE, Megan Joyce 1 Court Road Torquay Devon TQ 6SE. 8 November 017 Kitsons LLP, Minerva House Orchard Way Torquay Devon TQ 7FA (Lynn Smith) 8 May 018 (981537) NICKLIN, Nigel Ian 15 Mandarin Place Wantage Oxfordshire OX1 0QH. 18 June 017 Co-op Legal Services Limited, Aztec 650 Aztec West Almondsbury Bristol BS3 4SD ref: LN/ P/Nicklin (The Co-operative Trust Corporation as attorney for the personal representative(s)) 18 May 018 (98155) O'BRIEN, MR JACK GEDLING VILLAGE CARE HOME, 73 ARNOLD LANE, NOTTINGHAM, NOTTINGHAM, NG4 4HA10 ARNO VALE ROAD, WOODTHORPE, NOTTINGHAM, NOTTINGHAM, NG5 4JJ. RETIRED PLASTERER. 31 January 018 SMALLEYS SOLICITORS LTD, MARCIA CLARE PETCHER, A CROSS STREET, ARNOLD, NOTTINGHAM, NG5 7BL. 9 May 018 (9835) O'DONOGHUE, Denis Joseph 9 Church Road Little Berkhamsted SG13 8LY. 14 August 015 Lifetime Solicitors, Unit 3 Southview Business Centre Tinwell Road Stamford PE9 JL (Paul Merrigan and Liann Hill) 8 May 018 (98158) OAKLEY, Duncan 1 Hillcrest Southborough Tunbridge Wells Kent TN4 0AH. 5 December 017 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 18 May 018 (981553) ODIODIO, Mrs Bolanle Oyenike 11 HIGHMEAD, LONDON, SE18 DH. Local Government Officer. 7 March 018 Valued Estates Ltd, Alec John Smith, SUITE 04, MILL STUDIO BUSINESS CENTRE, WARE, Hertfordshire, England, SG1 9PY. 8 September 018 (984037) OLLEY, Betty Margaret New Cottage Wotton End Ludgershall Aylesbury Buckinghamshire HP18 9NT. October 017 Goodwills Legal Services Ltd, Third Floor Premier House Lurke Street Bedford MK40 3HU (Graham Martin Slack) 18 May 018 (981589) ONWUBALILI, James Kenechukwu 31 Brook Rise Chigwell Essex IG7 6AP. 4 May 017 Kings Court Trust Ltd, Spectrum House Bond Street Bristol BS1 3LG (Kings Court Trust Ltd) 1 June 018 (981618) OWEN, Kenneth Alfred Tulip Tree Cottage Lovers Lane Goudhurst Cranbrook Kent TN17 1JE. 5 December 017 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 18 May 018 (981514) OXBROW, Eileen Joan Bridge House Farnham Road Elstead Surrey. 1 December 015 Bells Solicitors Limited, 11 South Street Farnham Surrey GU9 7QX (Mr D F Burke and Bells Solicitors Limited) 18 May 018 (981587) PARKER, David Ernest 11 Nunnery Avenue Rothwell Kettering Northamptonshire NN14 JJ. 7 September 017 Wilson Browne Solicitors, Kettering Parkway South Kettering Venture Park Kettering Northamptonshire NN15 6WN (Lee David Parker) 18 May 018 (981549) PARSONS, Ellen Rebecca 6 Merlin Close Tonbridge Kent TN10 4JL. 4 March 014 Newtons Solicitors Ltd, 4 Kirkgate Ripon HG4 1PA (Alan Norman Chandler and Elizabeth Anne Davies) 18 May 018 (981607) PARSONS, Grace Violet Blanche 4 Orpin Road Merstham Redhill Surrey RH1 3EZ. October 017 Morrisons Solicitors LLP, Prospero 73 London Road Redhill RH1 1LQ (Nicholas Heath Parsons and Rodney Heath Parsons) 8 May 018 (981495) 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 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 PAYNE, Margaret Jill 0 Berchel House Catherine Mead Street Bedminster Bristol BS3 1XF. 7 November 017 Barcan+Kirby LLP, 31 North Street Bedminster Bristol BS3 1EN (Christopher Martin Miller and James Kenneth Bell) 18 May 018 (981611) PEGG, Brian 4 Osborne Drive Sompting West Sussex. 13 February 018 Green Wright Chalton Annis, 13/14 Liverpool Terrace Worthing West Sussex BN11 1TQ Ref: DCJ (Timothy Leslie Parsons) 18 May 018 (98166) PESCOTT-DAY, John Frederick The Old Woodyard Broadhempston Totnes Devon TQ9 6BL. 1 January 018 WBW Solicitors, 65 Hyde Road Paignton Devon TQ4 5BT (Jeremy Neil Scott Hayward) 18 May 018 (981509) PETRE, John William Ronald 6 Lime Kiln Lane Bridlington YO16 6TH. 30 January 016 Murray Hills Solicitors Limited, 10 King Street Bridlington YO15 DE (Alexandria Sarah Cartledge) 18 May 018 (981640) POWELL, John Chez Nous, Shawbury, Shrewsbury SY4 4HR. Electrician (Retired). 8 January 018 Hatchers Solicitors LLP, 6/7 Harlescott Lane, Harlescott, Shrewsbury, Shropshire SY1 3AH. Ref: MM.POWE184.1 (Graham Thomas Powell.) 15 May 018 (980350) POWELL, Mrs Annie Margaret 4 BLAENAU ROAD, LLANDYBIE, AMMANFORD, United Kingdom, SA18 3YR. 9 September 017 Gary Jones Solicitors, Gary Lloyd Jones, 4, College Street, Ammanford, Ammanford, SA18 3AF. 9 May 018 (981594) PUCKETT, Violet Irene 117 Princess Road Maybury Woking GU 8ER. 6 February 017 W Davies Solicitors, Acorn House 5 Chertsey Road Woking Surrey GU1 5AB (Andrew Edward Cohen and Frederick John Lawson) 18 May 018 (98156) RAMSAY PARSONS, Maria Teresa Quarr Cottage Buckhorn Weston Gillingham Dorset SP8 5PA. 6 January 018 Rutters Solicitors, Spring Corner High Street Gillingham Dorset SP8 4AW (Duncan Peter Weir and James George Wood) 18 May 018 (981507) RAYNER, Eileen Victoria 1 Rugwood Road Flackwell Heath High Wycombe Buckinghamshire. 0 October 017 Francis Mostyn & Co, 4 High Street Langley Berkshire SL3 8LL (Francis Mostyn & Co) 18 May 018 (981617) REED, Doreen Joy Iris 519 Rayleigh Road, Benfleet, Essex SS7 3TL. Typist (Retired). 6 December 017 Rudds, 81A High Street, Rayleigh, Essex SS6 7EJ. (Paul Graham Reed and John William Philpott.) 15 May 018 (98061) REEVES, Edith Maude 10 Grange Court Yeo Vale Road Barnstaple Devon EX3 7AT. February 018 Brewer Harding & Rowe Solicitors LLP, 1 The Square Barnstaple Devon EX3 8LS (Stephen James Ash Dove and Frederick Denis Pickard) 18 May 018 (981613) ROBERTSON, Patricia Mary 16A Magdalene Way Titchfield Common Fareham Hampshire PO14 4QY. 8 December 017 Coffin Mew LLP, 60 Stoke Road Gosport Hampshire PO1 1PA (Susan Janet Bowler and Annabelle Mary Claire Vaughan) 18 May 018 (981559) ROBINSON, Mr Raymond MISTY MEADOWS, THE STREET, HARWICH, CO1 5HW. Project manager. 4 September 017 Darren James Robinson, The London Gazette (5390), PO Box 3584, Norwich, NR7 7WD. 8 May 018 (983591) ROWE, Eileen Mary White Ladies Residential Home Redland Road Redland Bristol BS6 6QY. 17 November 017 RUSHTON, Margaret Marion Joy 7 Ashley Road Truro Cornwall TR1 JS. October 017 Capstone Solicitors, 6 Gloucester Road Bishopston Bristol BS7 BH (Kevin James Custis and Andrew David Maxwell) Nalders LLP, Farley House Falmouth Road Truro Cornwall TR1 HX (Melanie Iris Coxhead and Owen Robert Wacker) 18 May 018 (98154) 18 May 018 (981513) RYE, Kathleen Edith Doris May Waypoints Care Home, 1 Dorchester Road, Upton, Poole, Dorset BH16 5NJ. Carer (Retired). 14 February 018 Laceys Solicitors LLP, 9 Poole Road, Bournemouth BH 5QR. Ref: DP/ RY66-1 (Mr J M Ogden and Mr J C Munro.) 15 May 018 (98050) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

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 SACHS, Mrs Hessie 89 GREENFIELD GARDENS, LONDON, NW 1HU. Sociologist. 9 September 017 Gregory Kahn, 4 BIRCHINGTON ROAD, LONDON, N8 8HP. 13 May 018 (9809) SCHOLEY, Mrs Joan Marion 1 FRANK HILLOCK FIELD, DEEPCAR, SHEFFIELD, S36 PY. 19 January 018 Robert Scholey, 18 EASTHAM RAKE, WIRRAL, CH6 9AD. 8 May 018 (9868) SCOTT, Leonard Lawnswood Avenue Poulton Le Fylde Lancashire FY6 7ED. 1 December 017 Inghams Solicitors, 37 Red Bank Road Blackpool FY 9HX (Inghams Solicitors) 18 May 018 (981610) SIEBERT, Ann May Pembroke House, Pembroke Broadway, Camberley, Surrey GU15 3XD. Factory Worker (Retired). 19 December 017 Blandy & Blandy LLP, One Friar Street, Reading, Berkshire RG1 1DA. Ref: SIE/1/1/ECS (Mr Jonathan Brian Gater.) 15 May 018 (981674) SMITH, Hilda Leonora 38 Barclay Crescent Stevenage Hertfordshire. 5 February 018 Hamilton Davies LLP, 8 High Street Stevenage Hertfordshire SG1 3HF (Hamilton Davies) 18 May 018 (98165) SMITH, Raymond Clifford East Lodge Bishops Lydeard Taunton Somerset TA4 3HR. 9 December 016 Kings Court Trust Ltd, Spectrum House Bond Street Bristol BS1 3LG (Kings Court Trust Ltd) 1 June 018 (9816) SMITH, Brenda Anne Wheathills Lodge Brun Lane Kirk Langley Ashbourne Derbyshire. 0 January 018 Browne Jacobson LLP, Mowbray House Castle Meadow Road Nottingham NG 1BJ (Wenna Jerman Thompson and Lucy Worwood) 18 May 018 (981578) SMITH, Ronald Frederick Eastleigh Care Home Periton Road Minehead Somerset TA4 8DT (formerly of Ebberley House Residential Care Home 18 Ebberley Lawn Barnstaple Devon EX3 7DJ and also of 3 Chanters Hill Barnstaple Devon EX3 8DN). 13 February 013 Samuels Solicitors, 18 Alexandra Road Barnstaple Devon EX3 8BA (Jan Max Samuel) 8 May 018 (981515) SOOD, Bimla Devi 880 Great West Road, Isleworth, London, TW7 5NG. Shop Assistant (Retired). 14 December 017 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: SOO9/1. (Sandeep Sood, Shma Sharma and Nishi Gupta) 10 May 018 (983496) SPENCER, Mary Noreen The Green Residential Home Ings Lane Ellerker. 11 July 017 Pepperells Solicitors, 100 Alfred Gelder Street Hull HU1 AE (Benjamin Stewart Pepperell and Paul David Spencer) 18 May 018 (981565) SPITTLES, Iris Myrtle Rusthall Lodge Nellington Road Rusthall Tunbridge Wells Kent TN4 8SJ. 14 December 017 Cripps LLP, Number Mount Ephraim Tunbridge Wells Kent TN4 8AS 18 May 018 (981510) STREFFORD, Simon Peter Woodbine Cottage, Whorlton, Barnard Castle DL1 8XG. 19 September 017 Whitfields Solicitors Limited, 3-5 Elbow Lane, Formby, Merseyside L37 4AB. Ref: STR (Neil Strefford.) 8 May 018 (98365) SYMMONS, Peggy Joan 1 Hereford Close, Epsom, Surrey, KT18 5DZ. 3 January 018 Gumersalls Solicitors, The White House, 16 Waterloo Road, Epsom, KT19 8AZ. (Deborah Simone Valentina Isles & Laura Anne Pawley) 9 May 018 (98346) TAPERELL, Raymond Patrick 7 Glebe Drive Rayleigh Essex SS6 9HJ. 9 July 017 Kings Court Trust Ltd, Spectrum House Bond Street Bristol BS1 3LG (Kings Court Trust Ltd) 1 June 018 (981619) TATTERSALL, Harold Geoffrey Framland Naldertown Wantage OX1 9DL. 1 February 018 Charles Lucas and Marshall part of Coffin Mew LLP, 8 Bartholomew Street Newbury Berkshire RG14 5EU (Malcolm Sheridan Charles Poynter and Hemantkumar Manmohan Amin) 18 May 018 (981551) TAYLOR, Richard Leslie 69 Mill Lane, Woodhall Spa, Lincolnshire LN10 6QZ. 8 January 018 Chattertons Solicitors, 5 South Street, Horncastle, Lincolnshire LN9 6DS. Ref: SJS/TAYLO497/4 15 May 018 (981616) 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 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 TAYLOR, Frank 114 Hatherton Road Cannock West Midlands WS11 1HH. 31 October 017 Lloyds Bank Estate Administration Service, PO Box 5005 Lancing BN99 8AZ (Lloyds Bank Plc) 8 May 018 (981581) THOMAS, Rosina May Overcliff House Cellars Farm Road Bournemouth BH6 4DL formerly of 9 Pine Vale Crescent Bournemouth Dorset BH10 6BG. 3 January 018 Aldridge Brownlee Solicitors LLP, 91 Wimborne Road Moordown BH9 DJ 18 May 018 (98159) TILLY, Constance Nellie Heathfield Riverwood Lane Chislehurst Kent BR7 5QN. 4 November 017 Judge & Priestley, Justin House 6 West Street Bromley Kent BR1 1JN ref: BTA/MAXE00/ May 018 (981561) TULLETT, Mark John Hastings East Sussex. 6 November 017 Funnell & Perring, 19/193 Queens Road Hastings East Sussex TN34 1RG (Paul Charles Tullett) 18 May 018 (98163) TURK, Janice Carol 14 Gorringe Valley Road Lower Willingdon Eastbourne East Sussex BN0 9SX. 18 January 018 Barwells Solicitors, 6 Hyde Gardens Eastbourne East Sussex BN1 4PN (Barwells Solicitors) 10 May 018 (981508) WALKER, Diane Mary 49 Andrews Road Llandaff Cardiff CF14 JN. 3 August 017 Whittinghams, 5-7 Court Road Bridgend CF31 1BE (Howard Lloyd Jones) 18 May 018 (98168) WALSH, John Edward 336 Birmingham Road Lickey End Bromsgrove B61 0HJ. 1 February 015 Thomas Horton LLP, Strand House 70 The Strand Bromsgrove B61 8DQ (Thomas Matthew Horton) 8 May 018 (981497) WASS, Robert Andrew (otherwise known as Bobby Knutt) 3 Saxton Close Elsecar Barnsley South Yorkshire S74 8BA. 5 September 017 Wilford Smith, MBP3 Meadowhall Business Park Carbrook Hall Road Sheffield S9 EQ (Stephen Douglas Smith and Leslie Walton) 18 May 018 (981644) WATERWORTH, Jack 0 Calf Hall Road, Barnoldswick, Colne, Lancashire BB18 5PX.. 13 January 018 Walker Foster, Craven House, Newtown, Barnoldswick, Lancashire BB18 5UQ. Solicitors. 8 May 018 (983658) WAXMAN, Sylvia Pamela 5 Winslow Close Pinner Middlesex HA5 QX. 16 September 017 Hanney Dawkins & Jones Solicitors, 1 Bridge Street Pinner Middlesex HA5 3HX 18 May 018 (981545) WHEELDON, Sylvia Grace 13 Hillside Avenue Ashbourne Derbyshire DE6 1EG. 6 January 017 Nigel Davis Solicitors, 3-4 Spire House Waterside Business Park Ashbourne Derbyshire DE6 1DG (Frederick William Smith and Vivyan Jean Manion) 18 May 018 (981633) WHELAN, Karen Patricia 63 Winchester Road Bedford MK4 0SA. 14 November 017 Premier Solicitors, Premier House Lurke Street Bedford MK40 3HU (Annette Christine Robson, Rakash Mattu and Sunil Mangesh Kambli) 18 May 018 (981554) WILDING, Harold Maldwyn 11 Eign Brook Court The Rose Garden Ledbury Road Hereford HR1 TR. 7 August 017 Okells Francislaw, Church Row Rosson-Wye Herefordshire HR9 5HR (Sian Elizabeth Phillips and Andrew David Morris) 18 May 018 (981636) WILLIAMSON, Dennis 13 Marlowe Drive Nantwich Cheshire CW5 7DG. 4 March 017 Hibberts LLP, 5 Barker Street Nantwich Cheshire CW5 5EN (Anne Elizabeth Walley and Stewart Alexander Bailey) 18 May 018 (981548) WOOLDRIDGE, Robert Louis The Shrubbery Nursing Home Birmingham Road Kidderminster Worcestershire DY10 JZ. 10 November 017 Wall James Chappell Solicitors, 15-3 Hagley Road Stourbridge West Midlands DY8 1QW (Kenneth Richard Worton and Margaret Postings) 14 May 018 (981606) WYER, Doris Irene Orchard House, Weston Drive, Market Bosworth, Nuneaton, Warwickshire and The Village Farm, Sheepy Road, Sibson, Nuneaton CV13 6LE. Nurse (Retired). 9 January 018 Roskell Davies & Company Solicitors, Kingstanding Road, Kingstanding, Birmingham B44 9RH. (Barbara Denton.) 8 May 018 (983661) CHILTON, miss annie 3 HASTINGS AVENUE, DURHAM, DH1 3QQ. college lecturer (retired). 18 September 017 anthony black, 10 GLENFIELD ROAD, DARLINGTON, DL3 8DZ. 9 May 018 (977713) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

82 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH 018 ALL NOTICES GAZETTE

83 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 MARCH

ALL NOTICES GAZETTE. Contents

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

More information

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

ALL NOTICES GAZETTE. Contents

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

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 9 MAY 2018 PRINTED ON 10 MAY 2018 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/ Royal family/ Parliament &

More information

ALL NOTICES GAZETTE. Contents

ALL NOTICES GAZETTE. Contents ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON 3 MARCH 016 PRINTED ON 4 MARCH 016 PUBLISHED BY AUTHORITY ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK Contents State/* Royal family/ Parliament

More information

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

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

More information

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

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

More information

Executive Council Resolution No. (5) of Regulating. Car Parks in the Emirate of Dubai 1

Executive Council Resolution No. (5) of Regulating. Car Parks in the Emirate of Dubai 1 Executive Council Resolution No. (5) of 2016 Regulating Car Parks in the Emirate of Dubai 1 We, Hamdan bin Mohammed bin Rashid Al Maktoum, Crown Prince of Dubai, Chairman of the Executive Council, After

More information

Skip Permit Application Form

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

More information

(a) Bicycle Storage Facility: 26,150. (b) Camley Street Natural Park Centre: 176,550. (c) Community Meeting Facilities: 448,500

(a) Bicycle Storage Facility: 26,150. (b) Camley Street Natural Park Centre: 176,550. (c) Community Meeting Facilities: 448,500 King s Cross Development Forum Extracts from the Section 106 Agreement for King s Cross Central The relevant Facilities and the amount of the Facility Bond for each such Facility are as follows: (a) Bicycle

More information

ALL NOTICES GAZETTE. Contents

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

More information

BRICKENDON LIBERTY PARISH COUNCIL

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

More information

REGULATED LOCAL SEARCH

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

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

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

More information

Risk Assessment and Self Inspection

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

FISHERIES MEASURES FOR MARINE NATURA 2000 SITES A consistent approach to requests for fisheries management measures under the Common Fisheries Policy

FISHERIES MEASURES FOR MARINE NATURA 2000 SITES A consistent approach to requests for fisheries management measures under the Common Fisheries Policy FISHERIES MEASURES FOR MARINE NATURA 2000 SITES A consistent approach to requests for fisheries management measures under the Common Fisheries Policy It is the responsibility of Member States to designate

More information

Terms and Conditions of Parking at Upper Street Car Park

Terms and Conditions of Parking at Upper Street Car Park Terms and Conditions of Parking at Upper Street Car Park THESE ARE THE TERMS ON WHICH YOU AGREE TO USE OUR CAR PARK. IT IS IMPORTANT THAT YOU READ THEM AND UNDERSTAND THEM. THEY EXPLAIN YOUR RIGHTS AND

More information

ELIZABETH II CHAPTER xxxii

ELIZABETH II CHAPTER xxxii ELIZABETH II 1968 CHAPTER xxxii An Act to consolidate with amendments the statutory provisions relating to the Port of London Authority; and for other purposes. [26th July 1968] WHEREAS by the Port of

More information

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

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

More information

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

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

More information

The team are currently taking 5 days to process a claim; this has reduced from days previously.

The team are currently taking 5 days to process a claim; this has reduced from days previously. Sedgemoor Disability Forum Notes from the meeting held on 15 th November 2011 The Princess Hall, Burnham on Sea Arranged by Compass Disability Services Compass Disability Network Project Welcome and Introductions

More information

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

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

More information

Conditions of Parking

Conditions of Parking Conditions of Parking THESE ARE THE TERMS ON WHICH YOU AGREE TO USE OUR CAR PARKS. IT IS IMPORTANT THAT YOU READ THEM AND UNDERSTAND THEM. THEY EXPLAIN YOUR RIGHTS AND OBLIGATIONS. THEY ALSO CONTAIN DETAILS

More information

Resolution Establishing Special Event Permit Requirements For Larimer County Roads

Resolution Establishing Special Event Permit Requirements For Larimer County Roads Resolution Establishing Special Event Permit Requirements For Larimer County Roads SECTION I - Authority Authority for the administration and enforcement of the Special Event Permit for Larimer County

More information

Office Hours, Scheduling Appointments, Attorney Fees, Directions to Office and Courts, Office Parking, and Other Office Services and Information

Office Hours, Scheduling Appointments, Attorney Fees, Directions to Office and Courts, Office Parking, and Other Office Services and Information Office Hours, Scheduling Appointments, Attorney Fees, Directions to Office and Courts, Office Parking, and Other Office Services and Information OFFICE HOURS 9:00 a.m. - 5:00 p.m. Monday Friday. Closed

More information

2018 No. 000 TRANSPORT. The Railways (Penalty Fares) Regulations 2018

2018 No. 000 TRANSPORT. The Railways (Penalty Fares) Regulations 2018 S T A T U T O R Y I N S T R U M E N T S 2018 No. 000 TRANSPORT The Railways (Penalty Fares) Regulations 2018 Made - - - - 2018 Laid before Parliament 2018 Coming into force - - 6th April 2018 The Secretary

More information

WOKING means BUSINESS 2016

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

More information

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

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

More information

SEA FISH INDUSTRY AUTHORITY. Minutes of a Board Meeting. Held on Thursday 4 September 2008

SEA FISH INDUSTRY AUTHORITY. Minutes of a Board Meeting. Held on Thursday 4 September 2008 SEA FISH INDUSTRY AUTHORITY Minutes of a Board Meeting Held on Thursday 4 September 2008 Present: Mr Charles Howeson (Chairman) Mr John Whitehead (Deputy Chairman) Ms Linda Cross Prof Mike Kaiser Mr Gordon

More information

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

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

More information

Islands (Scotland) Bill [AS INTRODUCED]

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

More information

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

National Flood Risk Assessment Key facts. Environment Agency 1 NaFRA 2005 Key Facts

National Flood Risk Assessment Key facts. Environment Agency 1 NaFRA 2005 Key Facts National Flood Risk Assessment 2005 Key facts 1 NaFRA 2005 Key Facts We are The. It's our job to look after your environment and make it a better place - for you, and for future generations. Your environment

More information

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

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

More information

(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

HEATHFIELD AND WALDRON PARISH COUNCIL BURIAL GROUNDS AND AMENITIES COMMITTEE MONDAY 23 MARCH 2015 AT 7.15 PM AT PARISH COUNCIL OFFICES, HEATHFIELD

HEATHFIELD AND WALDRON PARISH COUNCIL BURIAL GROUNDS AND AMENITIES COMMITTEE MONDAY 23 MARCH 2015 AT 7.15 PM AT PARISH COUNCIL OFFICES, HEATHFIELD HEATHFIELD AND WALDRON PARISH COUNCIL BURIAL GROUNDS AND AMENITIES COMMITTEE MONDAY 23 MARCH 2015 AT 7.15 PM AT PARISH COUNCIL OFFICES, HEATHFIELD PRESENT: Mrs Clark (Chairman), Dr Huggett, Ms Kift, Mr

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

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

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

More information

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

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

More information

( NHS ENGLAND ) 1 FULBECK WAY WORTHING BN13 3FG ("PREMISES") 1.2 The action taken by NHS England to refuse the application is confirmed.

( NHS ENGLAND ) 1 FULBECK WAY WORTHING BN13 3FG (PREMISES) 1.2 The action taken by NHS England to refuse the application is confirmed. 20 December 2018 DECISION MAKING BODY: NHS COMMISSIONING BOARD ( NHS ENGLAND ) 1 Trevelyan Square Boar Lane Leeds LS1 6AE Tel: 0113 86 65500 Fax: 0207 821 0029 Email: appeals@resolution.nhs.uk PHARMACIST:

More information

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

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

More information

RECOMMENDATION: Granted Subject to Conditions

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

More information

(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

Scotland's Hijacked Oil Revenue

Scotland's Hijacked Oil Revenue Scotland's Hijacked Oil Revenue Scottish Democratic Alliance September 2010 Purpose The purpose of this paper is to urge the Scottish Government to demand that the UK Government provides evidence that

More information

POLICIES AND PROCEDURES FOR THE ISSUANCE OF SPECIAL HAULING PERMITS ON COUNTY MAINTAINED HIGHWAYS ASHLAND COUNTY, OHIO

POLICIES AND PROCEDURES FOR THE ISSUANCE OF SPECIAL HAULING PERMITS ON COUNTY MAINTAINED HIGHWAYS ASHLAND COUNTY, OHIO POLICIES AND PROCEDURES FOR THE ISSUANCE OF SPECIAL HAULING PERMITS ON COUNTY MAINTAINED HIGHWAYS ASHLAND COUNTY, OHIO Adopted: Ashland County Commissioners 10/15/96 Ashland County Engineer 11/08/96 POLICIES

More information

14 March 2017 Corporate Report Format

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

More information

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

Grant of Full Planning Permission

Grant of Full Planning Permission Applicant: OblinArk Ltd - Mr Brannan Tempest Application Number: 12/02708/FU Address Barrowby Carr Cottage Barrowby Carr Drive Leeds West Yorkshire LS15 8FB England Date Accepted: 26 June 2012 Date of

More information

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

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

More information

Planning Commission Staff Report December 18, 2008

Planning Commission Staff Report December 18, 2008 Planning Commission Staff Report December 18, 2008 Project: Appeal of a Planning Director s Determination for Tintpros of Elk Grove Request: The Applicant is seeking to appeal the Planning Director s denial

More information

ENFORCEMENT CO-ORDINATION PANEL. 27 July 2016

ENFORCEMENT CO-ORDINATION PANEL. 27 July 2016 ENFORCEMENT CO-ORDINATION PANEL 27 July 2016 Commenced: 2.00 pm Terminated: 3.20 pm Present: In Attendance: Apologies for Absence: Councillor S Quinn (Chair) Councillors Middleton, Robinson and Sweeton

More information

What are TUC Unemployed Workers Centres? UWCs are unique

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

More information

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

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

More information

27 HIGH TOWN, HEREFORD HR1 2AB

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

More information

Report. on an investigation into complaint no 05/A/12836 against the London Borough of Hillingdon. 28 September 2006

Report. on an investigation into complaint no 05/A/12836 against the London Borough of Hillingdon. 28 September 2006 Report on an investigation into complaint no against the London Borough of Hillingdon 28 September 2006 Millbank Tower, Millbank, London SW1P 4QP Investigation into complaint no against the London Borough

More information

NCONDEZI ENERGY LIMITED

NCONDEZI ENERGY 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 immediately to seek your

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2017 as enacted up to March 21, 2017. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92

More information

This policy sets out the arrangements for staff with regard to claiming expenses Who is the document All staff

This policy sets out the arrangements for staff with regard to claiming expenses Who is the document All staff Title Document Details Policy and Procedure on Travel Expenses and Subsistence Claims Trust Ref No 1592-40724 Local Ref (optional) N/A Main points the document covers This policy sets out the arrangements

More information

SUPPLEMENT No. 3. THE SOVEREIGN BASE AREAS GAZETTE No. 578 of 31st December, SUBSIDIARY LEGISLATION CONTENTS

SUPPLEMENT No. 3. THE SOVEREIGN BASE AREAS GAZETTE No. 578 of 31st December, SUBSIDIARY LEGISLATION CONTENTS SUPPLEMENT No. 3 TO THE SOVEREIGN BASE AREAS GAZETTE No. 578 of 31st December, 1980. SUBSIDIARY LEGISLATION CONTENTS The following SUBSIDIARY LEGISLATION is published in this Supplement which forms part

More information

Chancel Repair Indemnity Policy No Search Required

Chancel Repair Indemnity Policy No Search Required Chancel Repair Indemnity Policy No Search Required Policy Schedule Policy Number: Insured: Property Type: CCExample/Policy Mr Fred Example Mrs Wimla Example RESIDENTIAL Property Address: Flat 1 999 Example

More information

MINUTES MEETING INGLEBY BARWICK TOWN COUNCIL WEDNESDAY 15TH APRIL 2015

MINUTES MEETING INGLEBY BARWICK TOWN COUNCIL WEDNESDAY 15TH APRIL 2015 MINUTES OF THE MEETING OF INGLEBY BARWICK TOWN COUNCIL HELD ON WEDNESDAY 15TH APRIL 2015 AT INGLEBY BARWICK COMMUNITY HALL HARESFIELD WAY INGLEBY BARWICK PREPARED BY PAULA M. HALL CLERK TO THE TOWN COUNCIL

More information

3i Group plc Notice of Annual General Meeting

3i Group plc Notice of Annual General Meeting 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 independent adviser authorised under the Financial Services

More information

Report on the results of auditors work 2015/16: NHS bodies

Report on the results of auditors work 2015/16: NHS bodies Report on the results of auditors work 2015/16: NHS bodies Public Sector Audit Appointments 1 of 20 Public Sector Audit Appointments Limited (PSAA) is an independent company limited by guarantee incorporated

More information

STREET TRADING INFORMATION PACK

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

More information

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

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

More information

DOWNTOWN PARKING INFORMATION

DOWNTOWN PARKING INFORMATION DOWNTOWN PARKING INFORMATION City Staff has met several times with downtown business operators to discuss downtown parking issues. Most all participants agreed that the major parking problem downtown is

More information

Introduction. Mercer House a warehouse inspired building ranging from 6 to 9 floors.

Introduction. Mercer House a warehouse inspired building ranging from 6 to 9 floors. Introduction Battersea Exchange is located at the Western gateway to Nine Elms Regeneration Area and offers 290 new homes, ranging in size from studio, 1, 2 and 3 bed apartments to generous townhouses

More information

Prince Edward Island

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

More information

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

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 Present: Mayor Peter R. Porcino Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Trustee Andy DiJusto

More information

TYNWALD. Tinvaal ORDER PAPER. Claare Obbyr. Tribunals Act Tribunals Act 2006 (Amendment) (No. 2) Order 2007 [SD No 834/07]

TYNWALD. Tinvaal ORDER PAPER. Claare Obbyr. Tribunals Act Tribunals Act 2006 (Amendment) (No. 2) Order 2007 [SD No 834/07] PP89/07 TYNWALD Tinvaal 1. To lay before the Court - ORDER PAPER Claare Obbyr DOUGLAS TUESDAY 16 th OCTOBER 2007 at 10.30 am European Communities (Isle of Man) Act 1973 - European Communities (Iran Sanctions)

More information

Dart Harbour and Navigation Authority

Dart Harbour and Navigation Authority Dart Harbour and Navigation Authority Minutes of a Meeting of the Dart Harbour and Navigation Authority held in The Studio at the Flavel Centre, Flavel Place, Dartmouth, on Monday 11 th March 2013, commencing

More information

OFFICIAL ELECTION INFORMATION

OFFICIAL ELECTION INFORMATION OFFICIAL ELECTION INFORMATION April 18, 2012 TO: County Election Officials and County Registrars FROM: Linda Ford, Director of Elections RE: T-SPLOST, Election Supplies and Ballot Information Thank you

More information

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

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

More information

Policy Title: Historic Downtown Patio Policy

Policy Title: Historic Downtown Patio Policy The Corporation of the City of Fernie 501-3 rd Avenue, Box 190, Fernie, B.C. V0B 1M0 (T) 250.423.6817 (F) 250.423.3034 (E) cityhall@fernie.ca (W) www.fernie.ca Policy Title: Historic Downtown Patio Policy

More information

Minutes of a meeting of the Planning and Regulatory Committee to deliberate on submissions to the draft Urban Environments Bylaw

Minutes of a meeting of the Planning and Regulatory Committee to deliberate on submissions to the draft Urban Environments Bylaw Minutes of a meeting of the Planning and Regulatory Committee to deliberate on submissions to the draft Urban Environments Bylaw Held in the Council Chamber, Civic House, 110 Trafalgar Street, Nelson On

More information

A Guide for Parents and Grandparents on gifts to minors

A Guide for Parents and Grandparents on gifts to minors A Guide for Parents and Grandparents on gifts to minors tbsolicitors.co.uk Feb 2018 Gifts to minors The considerations involved in making a straightforward gift in your Will to minor children (i.e. who

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION Date: 6/23/14 Item No.: 7.f Department Approval City Manager Approval Item Description: Consider Resolution Requesting Jurisdictional Transfer of County Road B from its Western

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, THURSDAY, JUNE 30, 2016 No. 26 CORPORATIONS ACT 2014 01G 6611 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL

More information

Pensions Bill EXPLANATORY NOTES

Pensions Bill EXPLANATORY NOTES EXPLANATORY NOTES Explanatory notes to the Bill, prepared by the Department for Work and Pensions, are published separately as Bill 12 EN. EUROPEAN CONVENTION ON HUMAN RIGHTS Mr Secretary Hutton has made

More information

26 June Dear Shareholder

26 June Dear Shareholder 26 June 2007 Dear Shareholder 2007 ANNUAL GENERAL MEETING The Company s Annual General Meeting (AGM) will take place at the Conference Centre, WS Atkins plc, Woodcote Grove, Ashley Road, Epsom, Surrey

More information

APPENDIX D PUBLIC SERVICES LETTERS AND CORRESPONDENCE

APPENDIX D PUBLIC SERVICES LETTERS AND CORRESPONDENCE LSA ASSOCIATES, INC. SEPTEBER 2016 DRAFT ENVIRONMENTAL IMPACT REPORT GENERAL PLAN LAND USE & URBAN DESIGN ELEMENTS CITY OF LONG BEACH, CALIFORNIA APPENDIX D PUBLIC SERVICES LETTERS AND CORRESPONDENCE P:\CLB1505\Preprint

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

SOUTH HANNINGFIELD PARISH COUNCIL

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

More information

City of Chino Fireworks Ordinance

City of Chino Fireworks Ordinance City of Chino Fireworks Ordinance (Last amended January 4, 2011) 8.12.010 Intent. The provisions of this chapter are intended to regulate the sale and use of fireworks and the prevention of fires thereby.

More information

PART 1 INITIAL SCREENING

PART 1 INITIAL SCREENING Tameside Council Equality Assessment Form Subject / Title Vale Street (Ashton) Prohibition of Waiting Order 2017 Service Unit Service Area Directorate Highways and Transport Environmental Services Place

More information

Police Force Address Phone Fax

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

More information

Commissioning Director - Environment Golders Green, Finchley Church End, West Finchley, Woodhouse, East Finchley, Garden Suburb, Childs Hill

Commissioning Director - Environment Golders Green, Finchley Church End, West Finchley, Woodhouse, East Finchley, Garden Suburb, Childs Hill Finchley and Golders Green Area Committee 21 October 2015 Title Report of Wards Status An update on the review of Area Committee Actions (2015-2016) Commissioning Director - Environment Golders Green,

More information

TITLE: Ashburton District Council Cemeteries Bylaw The title of this bylaw is Ashburton District Council Cemeteries Bylaw 2017.

TITLE: Ashburton District Council Cemeteries Bylaw The title of this bylaw is Ashburton District Council Cemeteries Bylaw 2017. Bylaw CEMETERIES TITLE: Ashburton District Council Cemeteries Bylaw 2017 TEAM: Open Spaces RESPONSIBILITY: Open Spaces Manager DATE ADOPTED: 29 June 2017 COMMENCEMENT: 29 June 2017 NEXT REVIEW DUE: 29

More information

Minutes of the Hanslope Parish Council Monthly Meeting held in the Village Hall, Newport Road, Hanslope on Monday 12 th June 2017 at 7.

Minutes of the Hanslope Parish Council Monthly Meeting held in the Village Hall, Newport Road, Hanslope on Monday 12 th June 2017 at 7. Hanslope Parish Council Clerk: Juliet Lewis Telephone: 07874 824806 hanslopeparishcouncil@hotmail.com Minutes of the Hanslope Parish Council Monthly Meeting held in the Village Hall, Newport Road, Hanslope

More information

Department for Work and Pensions Ground Floor, Caxton House, Tothill Street, London SW1H 9NA. All Housing Benefit staff.

Department for Work and Pensions Ground Floor, Caxton House, Tothill Street, London SW1H 9NA. All Housing Benefit staff. Housing Benefit Circular Department for Work and Pensions Ground Floor, Caxton House, Tothill Street, London SW1H 9NA HB S9/2016 SUBSIDY CIRCULAR WHO SHOULD READ All Housing Benefit staff ACTION For information

More information

Shrewsbury flood defen

Shrewsbury flood defen EA-MIDLANDS Shrewsbury flood defen -y r * * 0 ^ The next steps E n v ir o n m e n t A g e n c y Shrewsbury is cradled within a picturesque horseshoe loop of the River Severn. Over centuries, the river

More information

One Public Estate. Blue Light Service Integration. 21 February 2017

One Public Estate. Blue Light Service Integration. 21 February 2017 One Public Estate Blue Light Service Integration 21 February 2017 Justifying OPE - Leeds Case Study West Yorkshire Police needed to relocate from two police stations into a new divisional headquarters.

More information

KILDARE COUNTY COUNCIL ROADS TRANSPORTATION AND PUBLIC SAFETY. PARKING APPEALS POLICY AS ADOPTED - January 2013

KILDARE COUNTY COUNCIL ROADS TRANSPORTATION AND PUBLIC SAFETY. PARKING APPEALS POLICY AS ADOPTED - January 2013 KILDARE COUNTY COUNCIL ROADS TRANSPORTATION AND PUBLIC SAFETY PARKING APPEALS POLICY AS ADOPTED - January 2013 Introduction The Roads Transportation and Public Safety Directorate proposed the adoption

More information

Schedule 1. Calculation of Grid Premiums

Schedule 1. Calculation of Grid Premiums Schedule 1 Calculation of Grid Premiums Definitions 1(1) In this Schedule, (a) at-fault claim means, in respect of liability described in section 627 of the Act or under the same or equivalent coverage

More information

Other notices on this or related subjects

Other notices on this or related subjects Foreword This notice cancels and replaces Notice 172 (June 1989). Details of any changes to the previous versions can be found in paragraph 1.1 of this notice. Further help and advice If you need general

More information

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

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

More information

Paying contributions towards your care and support whilst living in your own home

Paying contributions towards your care and support whilst living in your own home Paying contributions towards your care and support whilst living in your own home Information for service users, relatives and carers April 2017 to March 2018 www.hillingdon.gov.uk Contents Introduction....

More information