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 NOVEMBER 016 PRINTED ON 3 NOVEMBER 016 PUBLISHED BY AUTHORITY ESTABLISHED Contents State/* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/ Other Notices/10* Money/19* Companies/0* People/88* Terms & Conditions/113* * Containing all notices published online on November 016

2 STATE STATE Departments of State PRIVY COUNCIL OFFICE UNIVERSITIES OF OXFORD AND CAMBRIDGE ACT 193 A Statute made by Trinity Hall, in the University of Cambridge on the 10th May 016 revising the existing Statutes of the College has been submitted for the approval of Her Majesty in Council, and notice of this having been submitted is published in accordance with the provisions of the Universities of Oxford and Cambridge Act 193. Under the provisions of the Act any petition must be received by the Privy Council Office, Room G/04, 1 Horse Guards Road, London SW1A HQ or enquiries@pco.gov.uk within eight weeks (exclusive of any University vacation). The purpose of the proposed revision is to remove obsolete provisions and matters that may need to be changed from time to time have been moved to the Ordinances. (65087) CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

3 ENVIRONMENT & INFRASTRUCTURE ENVIRONMENT & INFRASTRUCTURE ENVIRONMENTAL PROTECTION SCOTTISH GOVERNMENT TOWN AND COUNTRY PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 011. PLANNING PERMISSION APPEAL: DISCHARGE OF CONDITION 36 (PRIVATE WATER SUPPLIES) OF PLANNING PERMISSION 13/0198/PP FOR THE ERECTION OF SNEDDON LAW WIND FARM, OFF HEMPHILL ROAD, MOSCOW, EAST AYRSHIRE, KA4 8PP Notice is hereby given that additional environmental information in relation to an environmental statement has been submitted to Scottish Ministers by Community Windpower Limited in respect of their appeal against the decision of East Ayrshire Council to refuse to discharge the matters specified in condition 36 (Private Water Supplies) of planning permission 13/0198/PP for the erection of Sneddon Law Wind Farm, Off Hemphill Road, Moscow, East Ayrshire, KA4 8PP. Members of the Public can view the additional environmental information together with the environmental statement, application and appeal documents at the offices of East Ayrshire Council, The Johnnie Walker Bond, 15 Strand Street, Kilmarnock, KA1 1HU between 9:00am and 5:00pm (Monday to Thursday) and 9:00am to 4:00pm on Friday. All documents submitted in relation to the appeal, including the additional environmental information, can also be viewed on the Planning and Environmental Appeals Division (DPEA) website at On entering the website, type the case reference number PPA in the Search by case reference box at the bottom right hand side of the home page and click the Search tab. The additional environmental information can be found by clicking on the Comments from Main/Interested Parties tab and scrolling through the listed documents. A paper or CD copy of the additional environmental information can also be obtained by writing to Mrs Gillian Cropper, Community Windpower Limited, Godscroft Lane, Frodsham, Cheshire, WA6 6XU (Tel: ) or by ing Gillian@communitywindpower.co.uk. No charge will be made for this service. Any person wishing to make representations to Scottish Ministers about the additional environmental information that has been submitted in relation to the appeal against condition 36 should do so by writing to Mr Colin Bell at the Planning and Environmental Appeals Division, 4 The Courtyard, Callendar Business Park, Falkirk, FK1 1XR or by ing colin.bell@gov.scot. Please include your postal address details if submitting your representation by . All representations must be submitted to DPEA by no later than 1 December 016. Any representations submitted after this date may not be accepted. All representations submitted by the appropriate date will be posted on the DPEA website. If you require any further information please telephone (650788) KIRK HILL WIND FARM LIMITED TOWN AND COUNTRY PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 011. PLANNING PERMISSION APPEAL: ERECTION OF 8 WIND TURBINES, ASSOCIATED INFRASTRUCTURE AND FORMATION OF ACCESS TRACK ON LAND AT WALLACETOWN, NORTH WEST TO HOLLOWSHEAN COTTAGE, MAYBOLE, SOUTH AYRSHIRE. Notice is hereby given that additional environmental information in relation to an environmental statement has been submitted to Scottish Ministers by Kirk Hill Wind Farm Limited in respect of their appeal against the decision of South Ayrshire Council to refuse planning permission for the erection of 8 wind turbines and associated infrastructure on Land at Wallacetown, North West to Hollowshean Cottage, Maybole, South Ayrshire. Members of the Public can view the additional environmental information together with the environmental statement, application and appeal documents at the offices of South Ayrshire Council, Burns House, Burns Statue Square, Ayr, KA7 1UT between 8: (Monday to Thursday) and :00 (Friday). All documents submitted in relation to the appeal, including the additional environmental information, can also be viewed on the Planning and Environmental Appeals Division (DPEA) website at On entering the website, type the case reference number PPA in the Search by case reference box at the bottom right hand side of the home page and click Search. The additional environmental information (appeal documents APP01.09 and APP01.14) can be found by clicking on the appeal documents tab and scrolling through the listed documents. Copies of the additional environmental information may be purchased from Coriolis Energy Ltd by ing enquiries@corolios-energy.com or by writing to Coriolis Energy Ltd, Suite Baltic Chambers, 50 Wellington Chambers, Glasgow, G 6HJ at a cost of 100 for a paper copy or on a CD-ROM for 10. Any person wishing to make representations to Scottish Ministers about the additional environmental information should do so by writing to Mr Colin Bell at the Planning and Environmental Appeals Division, 4 The Courtyard, Callendar Business Park, Falkirk, FK1 1XR or by ing colin.bell@gov.scot. Please include your postal address details if submitting your representation by . All representations must be submitted to DPEA by no later than 0 December 016. Any representations submitted after this date may not be accepted. All representations submitted by the appropriate date will be posted on the DPEA website. If you require any further information please telephone (650786) Planning TOWN PLANNING WORCESTER CITY COUNCIL NOTICE OF DESIGNATION PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ACT 1990 DESIGNATION OF THE CLAINES CONSERVATION AREA Notice is hereby given that on 0 October 016 Worcester City Council, under powers conferred on them by Section 69 of the Planning (Listed Buildings and Conservation Areas) Act 1990 revised the Claines Conservation Area. The revised Claines Conservation Area now includes the following property and its curtilage: Church Farm Cottage, Cornmeadow Lane and the barn to the southwest of Church House including the field between Church House and the barn. The revised designation map may be inspected at the Development Management Offices, Worcester City Council, Museum and Art Gallery, Foregate Street, Worcester, WR1 DT during office hours, or viewed via the conservation pages of the Worcester City Council website: David Blake Corporate Director, Place Worcester City Council (650848) DEPARTMENT FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of the proposal to make an Order under section 47 of the above Act to authorise the stopping up of an eastern part-width of Longton Road, at the site of the former public house the George and Dragon at Stoke-on-Trent, in the Borough of Stafford. If made, the Order would authorise the stopping up only to enable development as permitted by Stafford Borough Council, under reference 10/1468/FUL. Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Longton Library, Sutherland Institute, Lightwood Road, Longton, Stoke-on-Trent, ST3 4HY in the 8 days commencing on November 016, and may be obtained, free of charge, from the address stated below (quoting NATTRAN/WM/S47/54). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 3

4 ENVIRONMENT & INFRASTRUCTURE Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 0 December 016. Any person submitting any correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. G Patrick, Casework Manager (650836) STIRLING COUNCIL PUBLIC NOTICE TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 STIRLING COUNCIL STIRLING COUNCIL (RIGHTS OF WAY AND CORE PATH AT MILLHALL ROAD) (DIVERSION AND STOPPING UP) ORDER 016 NOTICE is hereby given that Stirling Council has, 3 November 016 made the above Order under Section 08 of the Town and Country Planning (Scotland) Act The Order is about to be submitted to the Scottish Ministers for confirmation, except that, in accordance with the provisions of paragraph 5(1) of Schedule 16 of the above Act, if no representations or objections are duly made to Stirling Council, or if any so made are withdrawn, the Order will be confirmed by Stirling Council as an unopposed order. The effect of the Order will be to divert a section of the core path/right of way crossing St. Ninian s Level Crossing, Millhall Road, Stirling. The Order and the plan referred to therein together with the Statement of Reasons for the making of the Order has been deposited at the following address and may be inspected free of charge between the hours of 09:00 and 17:00 on business days:- 1. Stirling Council, Teith House, Kerse Road, Stirling Any person may within 8 days from 3 November 016 object to the proposed order by notice in writing to the Service Manager, Planning & Building Standards, Infrastructure, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA. Any representation or objection should state the name and address of the person making the representation or objection, the matter to which it relates and the grounds upon which it is made. Christina Cox Service Manager, Planning & Building Standards, Infrastructure Stirling Council Teith House Kerse Road Stirling FK7 7QA (650793) STIRLING COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below are proposals requiring planning permission and/or Listed Building Consent which have been submitted to Stirling Council and may be viewed online at Written comments may be made to the Planning & Building Standards Service Manager, Planning Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA (Telephone ) within 1 days of this notice. Proposal/Reference: 16/00748/LBC/IJ Address of Proposal: 55 Henderson Street, Bridge Of Allan, FK9 4HG Name and Address of Applicant: NOT ENTERED Description of Proposal: Variation to consent Ref 15/0087/FUL to delete construction of extension and substitute with external patio (650790) SOUTH AYRSHIRE COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 006, PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED BUILDING CONSENT AND CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS 015 PLANNING APPLICATIONS These applications, associated plans and supporting documents can be viewed online. Applications can also be viewed at Burns House, Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & 08:45-16:00hrs (Fri). Executive Director Economy, Neighbourhood and Environment Where plans can be inspected: Burns House, Burns Statue Sq, Ayr, KA7 1UT Proposal/Reference: LISTED BUILDING IN CONSERVATION AREA Ref: 16/00995/LBC Address of Proposal: 39 Charlotte St, Ayr, KA7 1EA Name and Address of Applicant: NOT ENTERED Description of Proposal: Alterations to listed building, installation of flue, formation of external roof terrace and stairwell and associated handrail (650789) LOCH LOMOND & THE TROSSACHS TOWN & COUNTRY PLANNING DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) REGULATIONS 013 These application(s) may be examined online at or at our Headquarters, Carrochan, Carrochan Road, Balloch, G83 8EG, Tel: , between Mon-Fri 8:30am to 4:30pm. Written representations may be submitted through our online comments facility, by to planning@lochlomond-trossachs.org or by post to the above address, within 1 days of November /0339/LBC: Luss Stores, Pier Road, Luss G83 8NZ: Erection of rear extension and window/door alterations. 016/0348/LBC: Luss Stores, Pier Road, Luss G83 8NZ: Installation of flue and internal alterations (650785) CLACKMANNANSHIRE COUNCIL NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION 0(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 008 PLANNING APPLICATIONS You can see the Planning Register with details of all planning applications on the Council s website eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Bank Holidays). The applications listed below are likely to be of a public interest. If you want the Council to take note of your views on any application you can comment online at the address above or write to the Council s Head of Development Services at Kilncraigs, Greenside Street, Alloa, FK10 1EB within 14 days or planning@clacks.gov.uk. When you make a comment, your views will be held on file and published on the Council s website. You will be notified of the Council s decision. If you need any advice, please contact Clackmannanshire Council at Kilncraigs, Greenside Street, Alloa FK10 1EB Tel: Proposal/Reference: 16/0043/FULL Address of Proposal: 39 And 41, Bridge Street, Dollar, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Erection Of Replacement Access Stair To First Floor Flats Reason for Advertising: Development in a Conservation Area Proposal/Reference: 16/0047/FULL Address of Proposal: 1 Coalgate, Alloa, Clackmannanshire 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

5 ENVIRONMENT & INFRASTRUCTURE Name and Address of Applicant: NOT ENTERED Description of Proposal: Change of Use from Offices (Class 4) to Cafe (Class 3) And Alterations To Shopfront Reason for Advertising: Development in a Conservation Area Proposal/Reference: 16/0049/FULL Address of Proposal: 1 Sorley s Brae, Dollar, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Installation Of Replacement Garage Door Reason for Advertising: Development in a Conservation Area Proposal/Reference: 16/0051/LIST Address of Proposal: 1 Coalgate, Alloa, Clackmannanshire Name and Address of Applicant: NOT ENTERED Description of Proposal: Alterations To Shopfront Reason for Advertising: Listed Building Consent (650784) Property & land PROPERTY DISCLAIMERS T S Ref: BV /1/CE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: EHS 015 LIMITED Previous Name of Company: EWS (MANUFACTURING) LTD Company Number: Property: Share in respect of Certificate No 140 dated 1st January 001 being one 1 Preference Share in Steel Training Limited (renamed Metskill Limited) being company number 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 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 31 October 016. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 11 November 016 (65171) T S Ref: BV /1/CE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: HOOGOVENS STEEL SERVICE CENTRE LIMITED Company Number: Property: Share in respect of Certificate No 70 dated 18th June 199 being one 1 Preference Share in Steel Training Limited (re-named Metskill Limited) being company number 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 s 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 31 October 016. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 11 November 016 (651133) T S Ref: BV /1/CE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY In this Notice the following shall apply: Company Name: KTI REALISATIONS LIMITED Previous Name of Company: KTS WIRE INDUSTRIES LIMITED Company Number: Property: Share in respect of Certificate No 77 dated 1st September 1993 being one 1 Preference Share in Steel Training Limited (renamed Metskill Limited) being company number 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 s 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 31 October 016. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 11 November 016 (651165) T S Ref: BV /1/CE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: PARSONS CHAIN COMPANY LIMITED Company Number: Asset: Share in respect of Certificate No 144 dated 1st May 001 being one 1 Preference Share in Steel Training Limited (re-named Metskill Limited) being company number 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 s 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 31 October 016. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 11 November 016 (65116) T S Ref: BV /1/CE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: SHEFFIELD FORGEMASTERS LIMITED Company Number: Property: Share in respect of Certificate No 5 dated 1st April 1990 being one 1 Preference Share in Steel Training Limited (re-named Metskill Limited) being company number Treasury Solicitor: The Solicitor for the Affairs of Her Majesty s Treasury of PO Box 70165, London WC1A 9HG (DX 1340 Kingsway). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 5

6 ENVIRONMENT & INFRASTRUCTURE. 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 31 October 016. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 11 November 016 (651160) T S Ref: BV /1/CE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: H. WILLIAMS & SONS LIMITED Company Number: Property: Share in respect of Certificate No 145 dated 1st July 001 being one 1 Preference Share in Steel Training Limited (re-named Metskill Limited) being company number 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 s 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 31 October 016. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 11 November 016 (651159) T S Ref: BV161737/1/CE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 006 DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: Company Name: ARCELORMITTAL AUTO PROCESSING UK LIMITED Previous Name of Company: WILLENHALL STEEL STOCKHOLDERS LIMITED Company Number: Property: Share in respect of Certificate No 107 dated 1st December 1996 being one 1 Preference Share in Steel Training Limited (renamed Metskill Limited) being company number 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 s 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 31 October 016. Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 11 November 016 (651157) NOTICE OF DISCLAIMER OF BONA VACANTIA COMPANIES ACT 006 Company Name: DUNDONALD ESTATES LIMITED WHEREAS DUNDONALD ESTATES LIMITED, a company incorporated under the Companies Acts under Company number SC65793 was dissolved on May014; AND WHEREAS in terms of section 101 of the Companies Act 006 all property and rights whatsoever vested in or held on trust for a dissolved company immediately before its dissolution are deemed to be bona vacantia; AND WHEREAS immediately before its dissolution the said Dundonald Estates Limited was heritably vest in ALL and WHOLE subjects on the east side of Rench Farm, Drumclog, Strathaven registered in the Land Register of Scotland under Title Number LAN15796; AND WHEREAS the dissolution of the said Dundonald Estates Limited came to my notice on 6 November 014: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen s and Lord Treasurer s Remembrancer, in pursuance of section 1013 of the Companies Act 006, do by this Notice disclaim the Crown s whole right and title in and to the aforesaid heritable property. David Harvie Queen s and Lord Treasurer s Remembrancer 5 Chambers Street Edinburgh EH1 1LA 15 November 016 (650858) NOTICE OF DISCLAIMER OF BONA VACANTIA COMPANIES ACT 006 Company Name: TEMPLETON FORREST LTD WHEREAS TEMPLETON FORREST LTD, a company incorporated under the Companies Acts under Company number SC4776 was dissolved on 5 July 016; AND WHEREAS in terms of section 101 of the Companies Act 006 all property and rights whatsoever vested in or held on trust for a dissolved company immediately before its dissolution are deemed to be bona vacantia; AND WHEREAS immediately before its dissolution the said Templeton Forrest Ltd was the Tenant under a Lease between Lunar Retail S.A.R.L and the said Templeton Forrest Ltd (therein referred to as Templeton Forrest Limited) dated 31 August and 17 September and registered in the Books of Council and Session on 19 October all in the year 015 of ALL and WHOLE the premises known as and forming Unit 3, Quadrant Shopping Centre, 15 Main Street, Coatbridge (the Landlord s interest in inter alia which premises is registered in the Land Register of Scotland under Title Number LAN77119); AND WHEREAS the dissolution of the said Templeton Forrest Ltd first came to my notice on 17 October 016: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen s and Lord Treasurer s Remembrancer, in pursuance of section 1013 of the Companies Act 006, do by this Notice disclaim the Crown s whole right and title in and to the Tenant s interest under the said Lease. David Harvie Queen s and Lord Treasurer s Remembrancer 5 Chambers Street Edinburgh EH1 1LA 15 November 016 (65086) Roads & highways ROAD RESTRICTIONS LONDON BOROUGH OF HAMMERSMITH AND FULHAM THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM ROAD TRAFFIC REGULATION ACT 1984 THE HAMMERSMITH AND FULHAM (LYTTON HOUSING ESTATE) (OFF STREET CAR PARK) ORDER NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hammersmith and Fulham made the above Order under sections 6, 3, 35 and 14 of and Part I to IV of schedule 9 of the Road Traffic Regulation Act 1984 as amended.. The general effect of the Orders will be to enable the parking places and restrictions on waiting by vehicles (yellow lines) on the Lytton Housing Estate to be enforced under the provisions of the Traffic Management Act 004. This means that Penalty Charge Notices can be issued by the Council s Civil Enforcement Officers to vehicles that contravene the parking restrictions, and vehicles may be removed (towed away) or immobilised (clamped) in certain cases, in the same way as on the public highway. The same rights of appeal to an adjudicator would also apply. 3. The parking restrictions on the Lytton Housing Estate will operate as follows: (a) the parking restrictions to operate Monday to Saturday 9am 8.30pm; (b) every vehicle must be parked wholly within a marked parking bay (vehicles are not permitted to park in any other areas on the estate, including footways); 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

7 ENVIRONMENT & INFRASTRUCTURE (c) parking permits to be issued in accordance with on street parking permit charges as set by the Council in respect of motor vehicles that is to say a passenger vehicle or goods carrying vehicle the overall height of which does not exceed.8 metres. (d) only vehicles displaying a valid resident s parking permit or a valid contractor s parking permit or an activated Controlled Parking Zone E SMART Visitor permit would be permitted to park in a permit holders parking bay; (f) resident s parking permits and Controlled Parking Zone E SMART visitor s parking permits to be issued only to eligible residents of the Lytton Housing Estate; (g) resident s permits would only be issued to residents who can show that their vehicle is registered as kept at their home address on the Lytton Housing Estate; (h) A motorcycle, may be left in a parking bay free of charge, provided the use of that part of the parking place is not closed or reserved by order of the Council; (i) where a parking bay is indicated as being for the use of a disabled person s vehicle, only a vehicle displaying a disabled person s blue badge may be left in that parking bay. 4. Any person desiring to question the validity of the Orders or any of the provisions therein on the grounds that it is not within the powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any regulations made thereunder, may, within 6 weeks of the Orders being made, make application for the purpose to the High Court. Transport and Highways Group, Highways and Engineering Division, Environment Department, Town Hall Extension, King Street, Hammersmith, W6 9JU. Dated this 16th day of October 016 Nicholas Ruxton-Boyle Chief Transport Planner Transport and Highways (650860) THE CITY OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 The City of Edinburgh Council proposes to make an Order under Section 1(1) and 15() of the Roads (Scotland) Act 1984 redetermining the roads described in the schedule hereto The title of the Order is The City of Edinburgh Council (Calder Road and Sighthill Court, Edinburgh) (Redetermination of Means of Exercise of Public Right of Passage) Order 01_ RSO/16/15 A copy of the proposed Order and of the accompanying plan showing the road to be stopped up, together with a statement of the reasons for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High St, Edinburgh or online at or Those documents are available for inspection free of charge from /11/16 until 0/1/16 between 09:30 and 15:30 Mon to Fri inclusive. Any person may, within 8 days from /11/16 object to the making of the Order by notice, in writing, or trafficorders@edinburgh.gov.uk quoting reference RSO/16/15 to THE HEAD OF TRANSPORT AND PLANNING, PLACE, CITY CHAMBERS, HIGH ST, EDINBURGH, EH1 1YJ. Objections should state the name and address of the objector, the matters to which they relate and the grounds on which they are made. Dated /11/16 Paul Lawrence Executive Director of Place ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO CYCLE TRACK Sighthill Court (East Side) All that part of the footway on the east side of Sighthill Court from a point 4.5 m or thereby south of the intersection of the extended north kerbline of the access road to Blenheim House Nursing Home and the east kerbline of Sighthill Court southwards, for a distance of 16 m or thereby and which has a width throughout 3 m or thereby. Sighthill Court (West Side) and Calder Road, North Carriageway (North Side) All that part of the footway on the west side of Sighthill Court and the north side of Calder Rd, North Carriageway, from the intersection of the south kerbline of the access road to Blenheim House Nursing Home and the rear of the west footway of Sighthill Court a) southwards, for a distance of 5 m or thereby and which has a width that varies from 0 m or thereby to 3 m or thereby, and then b)southwards and then westwards, along the rear of the west footway on Sighthill Court and the rear of the north footway on Calder Rd, North Carriageway, to a point 5 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the extended rear of the north footway of Calder Rd, North Carriageway and which has a width throughout 3 m or thereby. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM VERGE TO CYCLE TRACK Calder Rd, North Carriageway (North Side) All that part of the verge on the north side of Calder Rd from a point 13 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the extended southern line of the north footway on Calder Rd westwards, a) for a distance of 3 m or thereby and which has a width that varies from 0 m or thereby to 4 m or thereby, and then b) for a distance of 6 m or thereby and which has a width that varies from 4 m or thereby to 4.5 m or thereby. Calder Rd (Central Reserve) All that part of the verge on the central reserve of Calder Rd from a point 14 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the south kerbline of the north carriageway of Calder Rd westwards, for a distance of 16 m or thereby and which has a width throughout of 3 m or thereby. Calder Rd, South Carriageway (South Side) All that part of the verge on the south side of Calder Rd, South Carriageway, from a point 1 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the south kerbline of the south carriageway of Calder Rd westwards, for a distance of 9 m or thereby and which has a width that varies from 3 m or thereby to 5.5 m or thereby. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO VERGE Calder Rd, South Carriageway (South Side) All that part of the carriageway on the south side of Calder Rd, South Carriageway, from a point 9 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the south kerbline of the south carriageway of Calder Rd westwards, for a distance of 1 m or thereby and which has a width that varies from 0 m or thereby to m or thereby. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO CYCLE TRACK Calder Rd, South Carriageway (South Side) All that part of the carriageway on the south side of Calder Rd, South Carriageway, from a point 1 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the south kerbline of the south carriageway of Calder Rd westwards, for a distance of 9 m or thereby and which has a width that varies from m or thereby to 3 m or thereby and then to.5 m or thereby. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO FOOTWAY Calder Rd, South Carriageway (South Side) All that part of the carriageway on the south side of Calder Rd, South Carriageway, from a point 30 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the south kerbline of the south carriageway of Calder Rd westwards, for a distance of 9 m or thereby and which has a width that varies from.5 m or thereby to 0 m or thereby. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM VERGE TO CARRIAGEWAY Calder Rd, South Carriageway (South Side) All that part of the verge on the south side of Calder Rd, South Carriageway, from a point 37 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the south kerbline of the south carriageway of Calder Rd westwards, a) for a distance of 8 m or thereby and which has a width that varies from 0 m or thereby to 1 metre or thereby, and then b) for a distance of 5 m or thereby and which has a width that varies from 1 metre or thereby to 0 m or thereby. All that part of the verge on the south side of Calder Rd, South Carriageway, from a point 59 m or thereby west of the intersection of the extended west kerbline of Sighthill Court and the south kerbline of the south carriageway of Calder Rd westwards, for a distance of 5 m or thereby and which has a width that varies from 0 m or thereby to 1 metre or thereby, and then to 0 m or thereby. ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE IS TO BE REDETERMINED FROM VERGE TO FOOTWAY Calder Rd, South Carriageway (South Side) All that part of the verge on the south side of Calder Rd, South Carriageway, from a point 46 m or thereby west of the intersection of the extended west kerbline of ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 7

8 ENVIRONMENT & INFRASTRUCTURE Sighthill Court and the south kerbline of the south carriageway of Calder Rd westwards, a)for a distance of 13 m or thereby and which has a width throughout of 3 metre or thereby, and then b) for a distance of 3 m or thereby and which has a width that varies from 3 m or thereby to 0 m or thereby. (650783) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE A311 GLA ROAD (VICTORIA EMBANKMENT, CITY OF LONDON) (TEMPORARY PROHIBITION OF TRAFFIC) ORDER Transport for London having consulted the City of London hereby gives notice that it intends to make the above named Traffic Order under section 14(1), (5), (7) and 15() of the Road Traffic Regulation Act 1984 and is satisfied that these works will last in excess of 18 months for the purpose specified in paragraph. The effect of the Order is summarised in paragraph 3.. The purpose of the Order is to enable Thames Tideway construction works to take place at A311 Victoria Embankment. 3. The effect of the Order will be to prohibit any: (1) vehicle from entering, exiting or proceeding on the A311 Victoria Embankment northern slip road connecting the eastbound carriageway of the A311 Victoria Embankment with the A01 New Bridge Street; () vehicle from entering, exiting or proceeding or in the gap in the teardrop traffic island separating the northbound and southbound carriageways of the A01 New Bridge Street situated between a point 4 metres north of the extended northern kerb-line of Blackfriars passage and a point opposite the A311 Victoria Embankment northern slip road connecting the eastbound carriageway of the A311 Victoria Embankment with the A01 New Bridge Street; (3) vehicle from entering, exiting or proceeding on bi-directional cycle track on the A311 Victoria Embankment southern slip road and the southern side of the A311 Victoria Embankment between its junction with the A01 New Bridge Street and a point opposite the extended eastern kerb-line of Temple Avenue; (4) vehicle, except pedal cycles, from entering, exiting, proceeding or stopping on the temporary bi-directional cycle track at the northern side of the A311 Victoria Embankment northern slip road connecting the eastbound carriageway of the A311 Victoria Embankment with the A01 New Bridge Street between its junctions with the A01 New Bridge Street and the extended eastern kerb-line of Temple Avenue; (5) any pedal cycle proceeding in an easterly direction on the temporary bi-directional cycle track at the northern side of the A311 Victoria Embankment northern slip road connecting the eastbound carriageway of the A311 Victoria Embankment with the A01 New Bridge Street between its junctions with the A01 New Bridge Street and the extended eastern kerb-line of Temple Avenue upon reaching its junction with New Bridge Street from proceeding in any direction except left onto the bi-directional cycle track on the A01New Bridge Street towards Ludgate Hill or right onto the bi-directional cycle track on the A01 New Bridge Street towards Blackfriars Bridge; (6) vehicle from proceeding in any direction other than eastwards on the main traffic carriageway of the A311 Victoria Embankment northern slip road connecting the eastbound carriageway of the A311 Victoria Embankment with the A01 New Bridge Street; (7) pedestrian from entering, exiting or proceeding on the footway at the southern side of the A311 Victoria Embankment southern slip road and the A311 Victoria Embankment between its junction with the A01 New Bridge Street and a point opposite the extended eastern kerb-line of Temple Avenue. The Order also: (8) permits pedal cycles to turn left or right from the bi-directional cycle track at the western side of the A01 New Bridge Street into the temporary bi-directional cycle track at the northern side of the A311 Victoria Embankment northern slip-road connecting the eastbound carriageway of the A311 Victoria Embankment with the A01 New Bridge Street; (9) suspends the one way operation on Carmelite Street between its junctions with Tallis Street and the Victoria Embankment northern slip road permitting two way operation. The Order will be effective at certain times from 1:01 AM on nd January 017 until the works have been completed. The prohibition will apply only during such times and to such extent as shall from time to time be indicated by traffic signs. 4. The prohibitions will not apply in respect of: (1) any vehicle being used for the purposes of those works or for fire brigade, ambulance or police purposes; () anything done with the permission or at the direction of a police constable in uniform or a person authorised by Transport for London. 5. At such times as the prohibition is in force an alternative route will be indicated by traffic signs via (for when the northern slip-road is one way eastbound or closed) (for southbound traffic on New Bridge Street) Fleet Street, Strand, Arundel Street and Temple Place to normal route of travel, (for northbound traffic on Blackfriars Road) Stamford Street, Waterloo Road, Waterloo Bridge, Lancaster Place, Aldwych. Arundel Place and Temple Place to normal route of travel, or Stamford Street, York Road, Westminster Bridge Road, Westminster Bridge, Victoria Embankment, and Temple Place to normal route of travel, (when the slip road is closed) (for eastbound traffic on Victoria Embankment) (when the slip road is closed) Blackfriars Underpass, Puddle Dock and Queen Victoria Street to normal route of travel. (for traffic on Carmelite Street) Tallis Street, John Carpenter Street, Tudor Street, New Bridge Street, Fleet Street, Strand, Arundel Street and Temple Place to normal route of travel (for the closure of the southern slip-road ) (for cycles) use the northern slip road to normal route of travel, (for pedestrians) the pedestrian crossing to the eastern footway of New Bridge Street, to the pedestrian crossing north of Blackfriars Passage to the westbound footway of New Bridge Street, the footway on the northern slip-road and the pedestrian crossing to the southern footway of Victoria Embankment adjacent to Temple Place to normal route of travel. 6. The Order will be revoked upon completion of these works. Dated this nd day of November 016 Mufu Durowoju Network Impact Management Team Manager, Road Space Management - Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (650854) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (WESTMINSTER) RED ROUTE CONSOLIDATION TRAFFIC ORDER 008 A311 GLA ROAD (VICTORIA EMBANKMENT) VARIATION ORDER Transport for London hereby gives notice that on 15th November 016 it made the above named Order, under section 6 of the Road Traffic Regulation Act The Order will come into force on nd November The general nature and effect of the Order will be to implement, on the east-side of A311 Victoria Embankment, the following measures: (1) Install a 0 metre bus pick up and set down only bay opposite the Norman Shaw Building North; () Install a 15 metre bus stand for the Big Bus Tour opposite the Norman Shaw Building North; (3) Install a 6 metre bus stand for the The Original Tour opposite the Norman Shaw Building North; (4) Install a 36 metre Police vehicles only bay opposite Richmond Terrace; (5) shorten the No Stopping At Any Time restriction opposite the Norman Shaw Building North by 4 metres at its northern end; (6) install a 30 metre coach bay opposite Whitehall Police Station; (7) reduce the coach bay opposite Victoria Embankment Gardens by 1 metres at the southern end. 3. The road which would be affected by the Order is A311 GLA Victoria Embankment. 4. A copy of the Order, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London WSP Streets Traffic Order Team (RSM/PI/ Parsons Brinckerhoff STOT) 10th Floor Palestra, 197 Blackfriars Road Westminster City Hall London, SE1 8NJ 64 Victoria Street London SW1E 6QP 5. Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this nd day of November 016 Mufu Durowoju 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

9 ENVIRONMENT & INFRASTRUCTURE Network Impact Management Team - Manager, Road Space Management-Operations, Transport for London (650853) TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (WESTMINSTER) RED ROUTE CONSOLIDATION TRAFFIC ORDER 008 VARIATION ORDER (NO.) 016 THE GLA ROADS AND GLA SIDE ROADS (ROYAL BOROUGH OF KENSINGTON AND CHELSEA) RED ROUTE CONSOLIDATION TRAFFIC ORDER 008 A30 GLA ROAD (HOLLAND ROAD) VARIATION ORDER 016 THE GLA ROAD AND SIDE ROADS (LAMBETH) RED ROUTE CONSOLIDATION TRAFFIC ORDER 007 A3036 GLA ROAD (ALBERT EMBANKMENT) VARIATION ORDER 016 THE GLA ROADS AND GLA SIDE ROADS (SOUTHWARK) RED ROUTE CONSOLIDATION TRAFFIC ORDER 007 A300 GLA ROAD (SOUTHWARK STREET) VARIATION ORDER Transport for London hereby gives notice that on 15 November 016 it made the above named Order, under section 6 of the Road Traffic Regulation Act The Order will come into force on 3 November The general nature and effect of the Orders will be to: i. Amend the hours of operation of the bus parking bays: a) Outside No. 60 St John`s Wood Road, from 0 mins to 1 hour, no return in hours b) Opposite Nos. -4 St John`s Wood Road, from 0 mins to 1 hour, no return in hours c) On Park Lane, outside No. Park Lane (Hilton Hotel), from 0 mins to 1 hour, no return in hours d) Outside No. 90 Park Lane, from 0 mins to 1 hour, no return in hours e) Outside Inter-Continental Hotel, on Park Lane roundabout, from 0 mins to 1 hour, no return in hours f) On Holland Road, at the side of Nos Kensington High Street, from 0 mins to 1 hour, no return in hours g) Opposite Nos Albert Embankment, from 0 mins to 1 hour, no return in hours h) Outside No. 61 Southwark Street, from 0 mins to 1 hour, no return in hours i) Outside No.101 Southwark Street, from 0 mins to 1 hour, no return in hours ii. Increase the size of the existing 15 metre Bus Stand opposite Nos. - 4 Lords View by 30 metres north eastwards. 3. The roads which would be affected by the Orders are A40 Park Lane, A505 St John`s Wood Road in the City of Westminster, A3036 Albert Embankment in the London Borough of Lambeth, A30 Holland Road in the Royal Borough of Kensington and Chelsea and A300 in the London Borough of Southwark. 4. A copy of the Order, a statement of Transport for London s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London City Commissioner of Streets Traffic Order Team Transportation (RSM/PI/STOT) City of Westminster, City Hall Palestra, 197 Blackfriars Road 11th Floor North West London, SE1 8NJ 64 Victoria Street London SW1E 6QP Director for Transport and Director for Transport and Highways Highways Transport and Highways Royal Borough of Kensington & Chelsea Room 114, Council Offices 37 Pembroke Road London W8 6PW Transport and Highways Royal Borough of Kensington & Chelsea Room 114, Council Offices 37 Pembroke Road London W8 6PW Streetworks Officer Southwark Council Third Floor, Hub 1 PO Box 6459 London SE1P 5LX 5. Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this nd day of November 016 Mufu Durowoju Network Impact Management Team Manager Road Space Management - Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (650850) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 9

10 OTHER NOTICES OTHER NOTICES DM: Between 10,000 TL 5,000 TL Case No: 1566/016 FAMAGUSTA DISTRICT COURT Plaintiff : Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Richard Perfect SEA TERRA MARİNA B- Tatlısu, Famagusta. Between. Defendant (b) Above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff on January 010, for these services around (fifty) STG totally 600 (six hundred) STG per year, around ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra B. 5. The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) but the defendant has no payment. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 3,050 (three thousand and fifty) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 3,050 (three thousand and fifty) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 3,050 (three thousand and fifty)stg until 01/01/011 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (65088) DM: Between 10,000 TL 5,000 TL Case No: 156/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Peter Harris SEA TERRA MARİNA A5- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

11 OTHER NOTICES Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff on September 007, for these services around (forty five) STG monthly, around (fifty) STG, around ,17 (fifty four point seventeen) STG monthly payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra A5. 5. The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) and the defendant has only paid 10 (ten) STG on 8th March 011, 5 (twenty five) STG on 10th July 01, 35 (thirty five) STG totally and still owes 4,795 (four thousand seven hundred and ninety five) STG for the plaintiff. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 4,795 (four thousand seven hundred and ninety five) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 4,795 (four thousand seven hundred and ninety five) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 4,795 (four thousand seven hundred and ninety five)stg until 10/07/01 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (65085) DM: Between 5,000 TL 50,000 TL Case No: 1556/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Carol Roberts SEA TERRA MARİNA F04&F07- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff around May 009 for these services around (forty five) STG monthly, around (fifty) STG, around ,17 (fifty four point seventeen) STG monthly payment for the services he has been receiving for each house via this agreement and/or being the landlord and/or being the occupant of Sea Terra estates numbered as F04&F The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) and the defendant has only paid 5 (twenty five) STG on 6th Febuary 01 and still owes 7,165 (seven thousand one hundred and sixty five) STG for the plaintiff. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is,970 (two thousand nine hundred and seventy) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 7,165 (seven thousand one hundred and sixty five) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 7,165 (seven thousand one hundred and sixty five) STG until 06/0/01 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

12 OTHER NOTICES D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 1,585 (one thousand five hundred and eighty five) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (650847) DM: Between 10,000 TL 5,000 TL Case No: 1565/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Jenny Perfect SEA TERRA MARİNA B01- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff on January 010, for these services around (fifty) STG totally 600 (six hundred) STG per year, around ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra B The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) but the defendant has no payment. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 3,050 (three thousand and fifty) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 3,050 (three thousand and fifty) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 3,050 (three thousand and fifty)stg until 01/01/011 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (650846) DM: Between 10,000 TL - 5,000 TL Case No: 1567/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: David Perfect SEA TERRA MARİNA B1- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. 1 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

13 OTHER NOTICES Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff around January 010 for these services around (forty five) STG monthly, around (fifty) STG, around ,17 (fifty four point seventeen) STG monthly payment for the services he has been receiving for each house via this agreement and/or being the landlord and/or being the occupant of Sea Terra estate numbered as B1. 5. The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) bur the defendant has no payment. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 3,050 (three thousand and fifty) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 3,050 (three thousand and fifty) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 3,050 (three thousand and fifty) STG until 01/01/011 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (650845) DM: Between 10,000 TL 5,000 TL Case No: 1568/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Anita Ellis SEA TERRA MARİNA B15- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff on January 009, for these services around (fifty) STG totally 600 (six hundred) STG per year, around ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra B The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) but the defendant has no payment. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 3,050 (three thousand and fifty) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 3,050 (three thousand and fifty) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 3,050 (three thousand and fifty)stg until 01/01/011 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

14 OTHER NOTICES D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (650844) DM: Between 10,000 TL 5,000 TL Case No: 1561/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Lee Hall SEA TERRA MARİNA B15- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff on January 009, for these services around (fifty) STG totally 600 (six hundred) STG per year, around ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra B The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) but the defendant has no payment. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 3,050 (three thousand and fifty) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 3,050 (three thousand and fifty) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 3,050 (three thousand and fifty)stg until 01/01/011 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (65084) DM: Between 000 TL 5000 TL Case No: 1558/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Gary Rosson, Sea Terra Marina, C5, Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. 14 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

15 OTHER NOTICES Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff for these services around (forty five) STG monthly, totally 540 (five hundred and forty) STG per year, around (fifty) STG monthly and totally 600 (six hundred) STG per year, around ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra estate numbered as C5. 5. The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) and the defendant has only paid 65 (sixty five) STG on 1st June 013 and still owes 3,55 (three thousand five hundred and twenty five) STG for the plaintiff. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 3,55 (three thousand five hundred and twenty five) and its interests from the mature dates. 9. In the light of above reasons,the plaintiff requests; A. A court order and/or judgement providing defendant to pay 3,55 (three thousand five hundred and twenty five) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 3,55 (three thousand five hundred and twenty five) STG until 11/1/016 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (650840) DM: Between 10,000 TL 5,000 TL Case No: 1555/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Charlotte Leniston SEA TERRA MARİNA B14- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff on March 007, for these services around (forty five) STG monthly, totally 540 (five hundred and forty) STG per year, around (fifty) STG monthly and totally 600 (six hundred) STG per year, aroun ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant. 5. The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) and the defendant has only paid 138 (one hundred and thirty eight) STG on 13th April 011 and still owes 4,98 (four thousand nine hundred and eighty two) STG for the plaintiff. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 4,98 (four thousand nine hundred and eighty two) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 4,98 (four thousand nine hundred and eighty two) STG to the plaintiff. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

16 OTHER NOTICES B. A court order including defendant to pay annual legal interest upon amount of 4,98 (four thousand nine hundred and eighty two) STG until 13/04/011 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 1,585 (one thousand five hundred and eighty five) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (650839) DM: Between 10,000 TL 5,000 TL Case No: 1563/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Paul Cooper SEA TERRA MARİNA D07- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff around January 010 for these services around (forty five) STG monthly, totally 540 (five hundred and forty) STG per year, around (fifty) STG monthly and totally 600 (six hundred) STG per year, around ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra estate numbered as D The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) and the defendant has only paid 80 (eighty) STG on 7th July 014 and still owes,970 (two thousand nine hundred and seventy) STG for the plaintiff. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is,970 (two thousand nine hundred and seventy) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay,970 (two thousand nine hundred and seventy) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of,970 (two thousand nine hundred and seventy)stg until 07/07/014 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (650838) 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. (650835) DEVON & CORNWALL POLICE NOTICE OF FORFEITURE OF CASH WITHOUT COURT ORDER UNDER SECTION 97 PROCEEDS OF CRIME ACT 00 To: Pawel Chuchra and Daria Zakrzewska of No Fixed Abode. Date: 17th November 016 Pursuant to Section 97 of Proceeds of Crime Act 00 as Amended by Section 65 PCA 009, notice is hereby given as per Section 97(B) that cash namely 5, which was recovered on 0th May 016 from Pawel Chuchra and Daria Daria Zakrzewska, travelling in Audi A6 motorcar OU13ZDA on the M5 Motorway near Exeter Devon under Section 95 Proceeds of Crime Act 00 at Exeter Magistrates Court on the 18th August 016. A Notice of Forfeiture of Cash without Court Order Under Section 97 Proceeds of Crime Act 00 has been issued by a Senior Officer as per Section 97A() on Thursday 17th November 016. Any person may object to the proposed Forfeiture by Friday 3rd December 016 in writing to: DC 4393 POPE, Devon and Cornwall Police Serious and Organised Crime Investigation Team, P.O.Box 770 Exeter EX1 9TN Unless an objection is received by this date the 5, will be forfeited. (650834) 16 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

17 OTHER NOTICES DM: Between 10,000 TL 5,000 TL Case No: 1570/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Lewis Perfect SEA TERRA MARİNA B0- Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff on January 010, for these services around (fifty) STG totally 600 (six hundred) STG per year, around ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra B. 5. The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) but the defendant has no payment. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 3,050 (three thousand and fifty) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 3,050 (three thousand and fifty) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 3,050 (three thousand and fifty)stg until 01/01/011 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 756 (seven hundred and fifty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (650833) DM: Between 5,000 TL- 10,000 TL Case No: 1557/016 FAMAGUSTA DISTRICT COURT Plaintiff: Vistamar Management LTD (MŞ: 1196) via authorised agent and delegate Ahmet Rızalar, Yalı Neighborhood, No: 67, Çiftlikler Street, Metran Plaza, Shop, Tatlısu. And Defendant: Justin Lewis, Sea Terra Marina, F10, Tatlısu, Famagusta. Between. Defendant (b) above side. Within 10 days, from the date that this subpoena is delivered to your side, (a) In the case that is filed by the plaintiff given the name below, it is ordered to appear on person. Demand of plaintiff on this case has been identified in the particular of the case behind this document. Notification adress of plaintiff is (d) Adv. Ozge Bengusu c/o Gamze Kocaturk Bureau, Famagusta. Be sure that, if you neglect to appear in person as it is investitured below, plaintiff have the right to forward case in your abstence and receive a judgement. This is recorded and stamped with a seal on th of April 016. Registrar. Advocate Özge Bengüsu (g) Counsel for the Plaintiff WARNING: (1)Via appear in person or via an advocate (g) at Famagusta. It is possible to give registrar an appear in person serfiticate and deliver a copy of this serfiticate to plaintiff s notification, which is stamped and signed by the registrar. () If defendant misfeasance to give his defence 14 days after than the expire date given for appear in person, an adversely judgement can be filed, if any subpoena includes the judgement will not be delivered. Give the direct adress including the street name and the number of house. If any surmised, denominate concern of defendant. Denominate the inland town and village that the court will hear the case. Indicate the denominate of claimant. Date is going to be filled by registrar. If it is litigated personally, scratch out the words to be represented by Any adress that is going to be disclose document given in (d) to the claimant and anybodies adress which is located in the village or town s municipal boundaries which registrar that the case is embroided. NOTICE: - within the restitution of subpoena, it is obeyed to arbitrament number and arbitrement of describtion of postulation. CLAIMS ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

18 OTHER NOTICES 1. The plaintiff is a registered limited company in the TRNC Companies House with the No. of MS 1196 at all times relevant to this case and is a legal entity. The plaintiff provides service to the residental site called SEA TERRA MARINA and has commenced this case with this title.. The defendant, at all times relevant to this case, is a resident in the site called SEA TERRA MARINA and has received and/or accepted and/or requested the services of the plaintiff. 3. The plaintiff has taken the responsibility of the maintance, management, cleaning etc (further details will be give at time of hearing) of the site known as Sea Terra Marina at around 007 and has been doing since then and the defendant has been benefitting from this services. 4. The defendant has made an verbal and/or written agreement (and/or agreement resulting them as the acts of parties) with the contractor company and/or the plaintiff on around January 010, for these services around (forty five) STG monthly, totally 540 (five hundred and forty) STG per year, around (fifty) STG totally 600 (six hundred) STG per year, around ,17 (fifty four point seventeen) STG monthly, totally 650 (six hundred and fifty) STG payment for the services he has been receiving via this agreement and/or being the landlord and/or being the occupant of Sea Terra F The defendant currently is in debt to the plaintiff for the period of and this debt has been matured. 6. The plaintiff has asked for the payments of the above mentioned monies many times (verbal and/or written) and the defendant has only paid 35 (thirty five) STG on 14th December 013 and 1,00 (one thousand and two hundred) STG on 1th September 015, still owes,355 (two thousand three hundred and fifty five) STG for the plaintiff. 7. The plaintiff is still in charge of the maintenance on the said site. 8. The damage of the plaintiff because of unpaid services is 1,00 (one thousand and two hundred) STG and its interests from the mature dates. 9. In the light of above reasons, the plaintiff requests; A. A court order and/or judgement providing defendant to pay 1,00 (one thousand and two hundred) STG to the plaintiff. B. A court order including defendant to pay annual legal interest upon amount of 1,00 (one thousand and two hundred) STG until 1/09/015 to completely disbursement date. C. Any other state and/or remedy that the court will see fit and fair. D. Litigation costs and interest payment of 14% and 16% VAT through litigation to be paid. P.S: If the amount above will be paid the summons together with interest and legal costs which is 566 (five hundred and sixty six) TL and 16% VAT summons within 10 days from notification to plaintiff s attorney, this case will not be taken further. Özge Bengusu Plaintiff s Attorney Appropriate to the Original Registrar. (65088) 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. (650795) 18 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

19 MONEY MONEY PENSIONS BEELEY FABRICATIONS LIMITED RETIREMENT & DEATH BENEFITS SCHEME - E30108 PURSUANT TO SECTION 7 OF THE TRUSTEES ACT 195 Beeley Fabrications Limited Retirement & Death Benefits Scheme ( The Scheme ) was established with effect from 1 December Beeley Fabrications Limited went into Liquidation on 3 March 016. Clumber Consultancy Limited of Registered Office, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG1 9PR, were appointed by the Liquidator in their capacity as Trustee to the Scheme. The Trustees have corresponded by post with all known members of the Scheme. Accordingly, it is of vital importance that any person having a claim against or an interest in the Scheme, including any person who may have been employed by the company or an associated employer on a part time basis and who considers that his or her conclusion from the Scheme may have constituted indirect discrimination, who has not received correspondence from us should make themselves known to Clumber Consultancy Limited. Particulars of any claim should be sent in writing to the undermentioned contact on or before 1 January 017 after which date the Trustees will proceed with the winding up of the Scheme and distribution of the scheme assets having regard only to the claims and interests of which it has had notice. Notification is not required from persons who are currently in receipt of a pension from the Scheme, or who have received correspondence relating to the Scheme from the Trustees. Denise van Gellecum, Clumber Consultancy Limited, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG1 9PR. (651158) CLAXTON BUND COMPANY LIMITED RETIREMENT BENEFIT SCHEME PURSUANT TO SECTION 7 OF THE TRUSTEES ACT 195 Claxton Blind Company Limited Retirement Benefit Scheme ( The Scheme ) was established with effect from 1 November Claxton Blind Company Limited went into Administration on 19 February 016. Clumber Consultancy Limited of Registered Office, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG1 9PR, were appointed by the Administrator in their capacity as Trustee to the Scheme. The Trustees have corresponded by post with all known members of the Scheme. Accordingly, it is of vital importance that any person having a claim against or an interest in the Scheme, including any person who may have been employed by the company or an associated employer on a part time basis and who considers that his or her conclusion from the Scheme may have constituted indirect discrimination, who has not received correspondence from us should make themselves known to Clumber Consultancy Limited. Particulars of any claim should be sent in writing to the undermentioned contact on or before 1 January 017 after which date the Trustees will proceed with the winding up of the Scheme and distribution of the scheme assets having regard only to the claims and interests of which it has had notice. Notification is not required from persons who are currently in receipt of a pension from the Scheme, or who have received correspondence relating to the Scheme from the Trustees. Denise van Gellecum, Clumber Consultancy Limited, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG1 9PR. (65114) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

20 COMPANIES Corporate insolvency NOTICES OF DIVIDENDS CC MOTHERWELL LTD IN LIQUIDATION Principal trading address: 40 BRANDON PARADE SOUTH, MOTHERWELL, ML1 1RB Notice is hereby given pursuant to Rule 11. (1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to creditors of the above Company within two months of the last date for proving, specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at GCRR Limited, Third Floor, 65 Bath Street, Glasgow, G BX by no later than 13 December 016 (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. Further details contact Scott McGregor (Office Holder No 810). scottm@gcrr.co.uk. Telephone I. Scott McGregor Liquidator 17 November 016 (650867) In the Southend Court No 45 of 011 DRUMMOND SELECTION LIMITED Registered office: 03 London Road, Hadleigh, Benfleet, Essex, SS7 RD Principal trading address: 03 London Road, Hadleigh, Benfleet, Essex, SS7 RD Notice is hereby given that I intend to declare a First & Final dividend of 1.50 p/ to unsecured creditors within a period of months from the last date of proving. Creditors who have not proved their debts must do so by December 016 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website ( select Forms and then form 4.5). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk. Capacity: Liquidator (650868) HH (LEEDS) LIMITED Registered office: c/o O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Notice is hereby given that I intend to declare a first and final dividend to the unsecured creditors of the above company within a period of two months from the last day for proving. The creditors of the company are required, on or before December 016 to submit their proofs of debt to myself at the offices of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. Creditors who have not proved their debt before the aforementioned date are not entitled to disturb, by reason that they have not participated in it, the distribution of this dividend or any other dividend declared before their debt was proved. Proof of debt forms can be obtained by contacting this office on or by contacting info@oharas.co Chris Brooksbank, Liquidator, (IP No. 9658), O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE 15 November 016 (650899) HEALTHCARE DEVELOPMENT SERVICES LIMITED Registered office: Four Brindleyplace, Birmingham, B1 HZ Principal Trading Address: The Vintners House, Oxford Street, Moreton In Marsh, Gloucestershire, GL56 0LA Notice is hereby given pursuant to Rule.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to preferential creditors who are required on or before 16 December 016 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: 7 August 015 Office holder details: R J Harding (IP No. 9430) of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and R M Hawes (IP No. 8954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT Please contact Brian Walford on or bwalford@deloitte.co.uk for further information. Robert James Harding, Joint Administrator 1 November 016 (650901) REDBRIDGE RECYCLING (ESSEX) LIMITED In Creditors Voluntary Liquidation Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU Notice is hereby given, pursuant to Rules 4.180() and 11.(1)(a) of the Insolvency Rules 1986, that I intend to declare an interim dividend to non preferential creditors within a period of months from the last date of proving. The last date for receiving proofs is 1 December 016. Names of Insolvency Practitioners calling the meetings: Richard Frank Simms, Martin Richard Buttriss, (IP Numbers 95 and 991), Joint Liquidators, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom. Date of Appointment: 17 October 01 Contact Name: Maria Navratilova Address mnavratilova@fasimms.com Telephone Number Martin Richard Buttriss, (IP Number: 991), Joint Liquidator 15 November 016 (650830) ZMS INVESTMENTS LIMITED In Members Voluntary Liquidation Registered office: Friary Court, 65 Crutched Friars, London EC3N AE Principal trading address: 17 Rue Princesse Caroline, Monaco MC98000 NOTICE IS HEREBY GIVEN Pursuant to Rule 11.(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 1 January 016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 1 January CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

21 Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU. Date of Appointment: 15 November 016. Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on Alan J Clark, Liquidator Dated 15 November 016 (651304) OVERSEAS TERRITORIES & CROSS-BORDER INSOLVENCIES SADAF LIMITED IN VOLUNTARY LIQUIDATION Business Company Number: Notice is hereby given that in accordance with the British Virgin Islands Business Companies Act, 004 (as amended), the voluntary liquidation of SADAF Limited commenced on 6th day of October, 016 and that Edith Steel of Woodbourne, PO Box 316, Road Town, Tortola, British Virgin Islands has been appointed as liquidator. Any creditors of the company should notify the liquidator of the particulars of their claim within 14 days of the publication of this advertisement by contacting edith.steel@bvi.rawlinson-hunter.com. Signed: Edith Steel, DATED 6th October, 016. (65089) RE-USE OF A PROHIBITED NAME RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME ALDERDALE FIXING SYSTEMS LIMITED On 6 October 016, the above-named Company entered administration. I, Robert William Powell of New John Street, Halesowen, West Midlands, B6 8HT was a Director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 16 (3) of the INSOLVENCY ACT 1986 would apply if the abovenamed Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Alderdale Installations. (65083) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENCY COMPANY ON THE RE-USE OF A PROHIBITED NAME CANNOCK COPPER KETTLE LIMITED Trading Name: Copper Kettle On 4 August 016, the above named company entered Liquidation. I, Tanya Greenfield of 64 Kingscroft, Hednesford, Cannock, Staffordshire, WS1 GT was previously a Director of the above named company and involved in the management on the day it entered Liquidation. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 16(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent Liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the above named company under the following name. Station Café Cannock Limited t/a Copper Kettle (650938) RULE 4.8 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME OXFORD STREET CONNECTIONS LTD On November 016 the above named company went into insolvent Liquidation. I, Lord Maurice Burke Fermoy of Handywater Farm, Sibford Gower, Banbury, Oxon, OX15 5AE was a director of the above named company during the 1 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 16(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company under the name Horse Fair Properties Limited trading as Oxford Street Connections. (650900) Administration APPOINTMENT OF ADMINISTRATORS In the High Court of Justice, Chancery Division Leeds District RegistryNo 104 of 016 BELUGA LEASE LTD (Company Number ) Nature of Business: Public House & Bars Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Upper King Street, Norwich NR3 1HA Date of Appointment: 11 November 016 Kelly Burton and Lisa Jane Hogg (IP Nos and 9037), both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Administrators, Tel: Alternative contact: Charlotte Smith. (650869) In the High Court of Justice No 7407 of 016 BENEDICT COLE LIMITED (Company Number ) Nature of Business: Recruitment Registered office: St John Street, London EC1V 4PY Principal trading address: 88 Bishopsgate, London ECM 4QP Date of Appointment: 11 November 016 John Anthony Lowe and Nathan Jones (IP Nos 9513 and 936), both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY For further details contact: The Joint Administrators, Tel: (650898) In the High Court of Justice, Chancery Division Birmingham District RegistryNo 8394 of 016 CAV AEROSPACE LIMITED (Company Number ) Nature of Business: Designs and manufactures major structural assemblies and components for the aerospace industry Registered office: Number 1 Industrial Estate, Consett, County Durham, DH8 6SR Principal trading address: Number 1 Industrial Estate, Consett, County Durham, DH8 6SR Date of Appointment: 16 November 016 Daniel Francis Butters, Clare Boardman and Robert James Harding (IP Nos 0094 and and ), of Deloitte LLP, Four Brindleyplace, Birmingham B1 HZ Further details contact: The Joint Administrators, dbutters@deloitte.co.uk Tel: Alternative contact: Emily Thorne (650865) Pursuant to paragraph 46() (b) of Schedule B1 to the Insolvency Act 1986 and Rule.19 of the Insolvency (Scotland) Rules 1986 CREATION UK (DESIGN) LIMITED Company Number: SC Nature of Business: Other professional, scientific and technical activities not elsewhere classified Registered office: Heathhall, Dumfries, DG1 3NY Principal trading address: N/A Date of Appointment: 15 November 016 By notice of appointment lodged in The Court of Session, Parliament Square, Edinburgh ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 1

22 Mark Nicholas Ranson (IP No 999), of Armstrong Watson, 51 Rae Street, Dumfries, DG1 1JD and Daryl Warwick (IP No 9500), of Armstrong Watson, 15 Victoria Place, Carlisle, CA1 1EW and Michael Christian Kienlen (IP No 9367), of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS Further details contact: Mark Barlow, Tel: (650797) In the High Court of Justice, Chancery Division Leeds District RegistryNo 1041 of 016 FARMER BROWNS LEASE LTD (Company Number ) Nature of Business: Public House and Bars Registered office: Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Tombland, Norwich, NR3 1RF Date of Appointment: 11 November 016 Kelly Burton and Lisa Jane Hogg (IP Nos and 9037), both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Administrators, Tel: Alternative contact: Charlotte Smith. (650831) In the High Court of Justice, Chancery Division Southampton District Registry No 90 of 016 HOB BUILDING FACILITIES LIMITED (Company Number ) Nature of Business: Property maintenance and management Registered office: 19b Wren Centre, Westbourne Road, Emsworth, Hampshire PO10 7SU Principal trading address: 4 Stratfield Pk, Elettra Avenue, Waterlooville PO7 7XN Office Holder Details: Michael Ian Field and Timothy Colin Hamilton Ball (IP numbers 9705 and 8018) of Mazars LLP, 90 Victoria Street, Bristol BS1 6DP. Date of Appointment: 1 November 016. Further information about this case is available from Irfan Asfak at the offices of Mazars LLP on (651334) MEETINGS OF CREDITORS In the High Court of Justice No 630 of 016 CROWTHORNE NUMERICAL CONTROL LIMITED (Company Number ) Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal trading address: Unit 13 Wilton Road, St George s Industrial Estate, Frimley Road, Camberley, Surrey GU15 QW Notice is hereby given, pursuant to Rule.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of allowing creditors to consider and vote on the Joint Administrators proposals to achieve the objective of the administration of the Company. The closing date for votes to be submitted on Form.5B is 1.00 noon on 9 December 016, by which time and date votes must be received at 9 London Street, Reading, Berkshire, RG1 4SJ. A copy of Form.5B is available on request. Under Rule.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 9 London Street, Reading, Berkshire, RG1 4SJ, and not later than 1.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule.38 or.39. Date of Appointment: 3 October 016. Office Holder details: Matthew Waghorn and John Arthur Kirkpatrick (IP Nos 943 and 30) both of Wilkins Kennedy, 9 London Street, Reading, Berkshire, RG1 4SJ. For further details contact: Matthew Waghorn, matthew.waghorn@wilkinskennedy.com, Tel: Alternative contact: Sean Cox, sean.cox@wilkinskennedy.com, Tel: Matthew Waghorn, Joint Administrator 16 November 016 (650875) In the High Court of Justice, Chancery Division Manchester District Registry No 848 of 016 ENTERPRISE HOLDINGS LIMITED Registered office: 47 Esplanade, St Helier, Jersey, JE1 0BD Principal trading address: St Pancras House, Jacobs Yard, Basingstoke, RG1 9PE Jersey No Notice is hereby given that a meeting of the creditors of Enterprise Holdings Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act The meeting is: an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the Schedule"). Any creditor who has not received the requisite Form.5B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrator on In order for creditors votes to count a completed Form.5B must be received by 1 Noon on December 016 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 176 and 1549) of CG & Co, 17 St Ann's Square, Manchester M 7PW. Date of Appointment: 3 September 016. Further information about this case is available from the offices of CG & Co on or at ehlbondholders@cg-recovery.com. Stephen L Conn and Jonathan E Avery-Gee, Joint Administrators (65064) In the High Court of Justice, Chancery Divison, Manchester District Registry, No 866 of 016 MARSHALL GROUP LIMITED (Company Number ) Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 3EB Principal trading address: Cader House, Cader Avenue, Kinmel Bay, Rhy, LL18 5HU Nature of Business: Non-Specialised Wholesale Trade Final Date For Submission: 9 November 016. Insolvency Act 1986 Notice of Postal Vote in Administration Proceedings Pursuant to Paragraph 51, Schedule B1 of the Insolvency Act 1986 (as amended) notice is given that the business of an initial creditors' meeting is to be conducted by correspondence, for the purpose of considering the administrators' proposals and to consider establishing a creditors' committee. If no creditors' committee is formed a resolution may be taken to fix the basis of the administrators' remuneration. A creditor is entitled to vote only if he has lodged with the joint administrators a completed Form.5B, together with details in writing of the debt that he claims to be due to him, no later than 1 noon on the date for submission specified in this notice and the claim is duly admitted under rule.38 or.39 of the Insolvency Rules A copy of Form.5B is available on request. Date of Appointment: 7 September 016 Joint Administrator's Name and Address: Jason Bell (IP No. 1791) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: Joint Administrator's Name and Address: Christopher J Petts (IP No. 1390) of Grant Thornton UK LLP, Earl Grey House, Grey Street, Newcastle Upon Tyne, NE1 6EF. Telephone: For further information contact Zoe Culbert at the offices of Grant Thornton UK LLP on , or Zoe.Culbert@uk.gt.com. Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB. 16 November 016 (648559) CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

23 Creditors' voluntary liquidation APPOINTMENT OF LIQUIDATORS Company Number: Name of Company: ACE OPTICAL LTD Nature of Business: Optical Company Type of Liquidation: Creditors Registered office: Unit 1, The Business Centre, Corinium Industrial Estate, Amersham, HP6 6FB Principal trading address: Unit 1, The Business Centre, Corinium Industrial Estate, Amersham, HP6 6FB Emma Bower and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: and For further details contact: The Joint Liquidators, Tel: Alternative contact: Becci Woolhouse. Date of Appointment: 11 November 016 By whom Appointed: Members and Creditors (650985) Company Number: Name of Company: ALPHA AUTOCENTRE LTD Nature of Business: Maintenance and repair of motor vehicle Type of Liquidation: Creditors Registered office: Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP Principal trading address: 1 Herne Hill Road, London, SE4 0AU Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Number: 61. Further details contact: tba@turpinba.co.uk, Tel: Alternative contact: Pam Oprey. Date of Appointment: 11 November 016 By whom Appointed: Members and Creditors (650961) Company Number: Name of Company: B & G ROBERTS ELECTRICAL LIMITED Nature of Business: Electrical installers & contractors Type of Liquidation: Creditors Registered office: 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU Principal trading address: Unit 34 Pinfold Workshops, Pinfold Industrial Estate, Buckley, Flintshire, CH7 3PL David Moore and Martin Maloney, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL. Office Holder Numbers: and 968. Further details contact: David Moore or Martin Maloney, recovery@leonardcurtis.co.uk Tel: Date of Appointment: 17 November 016 By whom Appointed: Members and Creditors (650958) Company Number: Name of Company: CAFE RENDEZVOUS 015 LIMITED Nature of Business: Unlicensed Restaurants & Cafe Type of Liquidation: Creditors Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Unit 18, 10 College Walk, Rotherham S60 1QB Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Office Holder Number: For further details contact: Peter John Harold, pjh@refreshrecovery.co.uk, Tel: Case Administrator - Michael Bimpson. Date of Appointment: 11 November 016 By whom Appointed: Members and Creditors (65107) Company Number: Name of Company: CAFE SPICE (BURNHAM) LTD Trading Name: Peppers Indian Restaurant Nature of Business: Indian Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP Principal trading address: 69 High Street, Burnham, Slough SL1 7JX Liquidator's name and address: John Edmund Paylor of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP Office Holder Number: Date of Appointment: 1 November 016 By whom Appointed: Members and Creditors Further information about this case is available from Paul Whiter at the offices of Guardian Business Recovery on or at pw@gbr.uk.com. (651358) Company Number: SC Name of Company: CC YORK PLACE LTD Nature of Business: Management of real estate Type of Liquidation: Creditors Registered office: 5th Floor, Quatermile Two, Lister Square, Edinburgh, EH3 9G1 Principal trading address: 45 Charlotte Square, Edinburgh, EH 4HQ Benjamin John Wiles and Paul David Williams, both of Duff & Phelps Ltd, The Shard, 3 London Bridge Street, London, SE1 9SG. Office Holder Numbers: and 994. Further details contact: The Joint Liquidators, Tel: Alternative contact: Madeleine Skerrett, Maddy.Skerrett@duffandphelps.com Date of Appointment: 07 November 016 By whom Appointed: Paragraph 83 of Schedule B1 of the Insolvency Act 1986 (650818) Name of Company: BRITANNIA KITCHENS AND BEDROOMS LIMITED Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: 8 Franklin Street, South Shields, Tyne & Wear NE33 1PR Nature of Business: Supply and Installation of Kitchens and Bathrooms Type of Liquidation: Creditors Christopher Brooksbank, O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. If necessary please contact cb@oharas.co or telephone Office Holder Number: Date of Appointment: 14 November 016 By whom Appointed: Members and Creditors (650960) Company Number: Name of Company: CHELSEA NORRIS MEDIA LIMITED Trading Name: Chelsea Norris Media Nature of Business: Media/Entertainment Type of Liquidation: Creditors Registered office: 8a Church Lane, Marple, Stockport, Cheshire, SK6 6DE Principal trading address: 11 Marple Road, Stockport, Cheshire, SK 5EP Alan Fallows and Peter James Anderson, both of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Office Holder Numbers: 9567 and For further details contact: The Joint Liquidators, Tel: Alternative contact: Steven Mason. Date of Appointment: 15 November 016 By whom Appointed: Members and Creditors (65144) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 3

24 Company Number: Name of Company: CITY GARMENTS (UK) LIMITED Nature of Business: Manufacturing Garments Type of Liquidation: Creditors Registered office: Prebend House, 7 London Road, Leicester, Leicestershire Principal trading address: 16 Weymouth Street, Leicester LE4 6FQ John Anthony Lowe and Nathan Jones, both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. Office Holder Numbers: 9513 and 936. For further details contact: Tel: Date of Appointment: 08 November 016 By whom Appointed: Members and Creditors (65105) Company Number: Name of Company: COFFEE LIFE LIMITED Nature of Business: Unlicensed Restaurants and Cafes Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Principal trading address: (Former): 63 Mark Lane, London EC3R 7NQ Liquidator's name and address: Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Creditors Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (650771) Company Number: Name of Company: D JACKSON DEVELOPMENTS LIMITED Nature of Business: Development of building projects Type of Liquidation: Creditors Registered office: Martland Mill, Mart Lane, Burscough, Ormskirk L40 0SD Principal trading address: Martland Mill, Mart Lane, Burscough, Ormskirk L40 0SD David Thornhill and Benny Woolrych, both of FRP Advisory LLP, Derby House, 1 Winckley Square, Preston PR1 3JJ. Office Holder Numbers: 8840 and For further details contact: Tel: Date of Appointment: 09 November 016 By whom Appointed: Members and Creditors (651050) Name of Company: DJ VOICE LIMITED Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: 6 Ability Plaza, 1a Arbutus Street, London E8 4DT Nature of Business: PR Company Type of Liquidation: Creditors Christopher Brooksbank, O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. If necessary please contact cb@oharas.co or telephone Office Holder Number: Date of Appointment: 10 November 016 By whom Appointed: Members and Creditors (651019) Company Number: Name of Company: EAST YORKSHIRE PINE MANUFACTURING LTD Trading Name: Cleveland Pine & Oak Nature of Business: Manufacturer - Furniture Type of Liquidation: Creditors Registered office: Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH Principal trading address: New Cleveland Street, Hull HU8 7EX Francesca Patrice Devine, of DIP Insolvency, Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, East Yorkshire, HU13 0LH. Office Holder Number: 808. For further details contact: Francesca Patrice Devine, fdevine@devinelaw.co.uk. Date of Appointment: 17 November 016 By whom Appointed: Members and Creditors (6510) Company Number: Name of Company: EDEN COMMERCIALS LTD Previous Name of Company: Olympimad 01 Limited Nature of Business: Maintenance & repair of motor vehicles Type of Liquidation: Creditors Registered office: Unit, Monza House, Fircroft Way, Edenbridge, Kent, TN8 6EJ Principal trading address: Unit, Monza House, Fircroft Way, Edenbridge, Kent, TN8 6EJ Emma Bower and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: and For further details contact: The Joint Liquidators, Tel: Alternative contact: Shelley Mallett. Date of Appointment: 11 November 016 By whom Appointed: Members and Creditors (65104) Company Number: OC33553 Name of Company: FINNAN DEVELOPMENTS (RAYNES PARK) LLP Type of Liquidation: Creditors Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN. Principal trading address: N/A Anthony Davidson, of McTear Williams & Wood, 6 Bedford Square, London, WC1B 3HP. Office Holder Number: Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, Tel: , Fax: or by to info@mw-w.com Date of Appointment: 04 November 016 By whom Appointed: Creditors (65106) Company Number: Name of Company: FURNITURE LAND (HULL) LTD Trading Name: Cleveland Pine & Oak Previous Name of Company: East Yorkshire PineLimited Nature of Business: Retail - Furniture Type of Liquidation: Creditors Registered office: Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH Principal trading address: New Cleveland Street, Hull, HU8 7EX Francesca P Devine, of DIP Insolvency, Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH. Office Holder Number: 808. Further information about this case is available from the offices of DIP Insolvency by at fdevine@devinelaw.co.uk Date of Appointment: 17 November 016 By whom Appointed: Members and Creditors (651039) Name of Company: GENESIS CARS LIMITED Company Number: Registered office: Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London W4 5YA Principal trading address: Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London W4 5YA Nature of Business: Chauffeur Hire Type of Liquidation: Creditors Voluntary Liquidation Wayne Macpherson and Louise Donna Baxter, both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Office Holder Numbers: and Date of Appointment: 10 November 016 By whom Appointed: Members and Creditors 4 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

25 Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Brandon Fry by at or by telephone on (65109) Name of Company: GREYSTOKE STORES LIMITED Company Number: Registered office: Greystoke Post Office, Church Road, Greystoke, Penrith, Cumbria, CA11 0TW Principal trading address: NOT ENTERED Nature of Business: Village Shop & Post Office Type of Liquidation: Creditors Daryl Warwick, & Michael Christian Kienlen, of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Alternative Contact: Donna McLeod, tel: , e: Office Holder Numbers: 9500 and Date of Appointment: 17 November 016 By whom Appointed: Members and Creditors (651043) Company Number: Name of Company: HAWKNET LIMITED Nature of Business: Shipping Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP Liquidator's name and address: John Edmund Paylor of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP Office Holder Number: Date of Appointment: 16 November 016 By whom Appointed: Creditors Further information about this case is available from the offices of on (65131) Company Number: Name of Company: HIGH POINT FILMS & T V LIMITED Nature of Business: Motion Picture Distribution Activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire AL7 AA Principal trading address: Studio.6, The Old Town Hall, 13 Haverstock Hill, London NW3 4QP (former trading address: 16 Deane House Studios, Greenwood Place, London NW5 1LB to October 014) Liquidator's name and address: Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Office Holder Numbers: 8739 and 956. Date of Appointment: 18 November 016 By whom Appointed: Members and Creditors Further information about this case is available from Michael Sheehan at the offices of Beesley Corporate Solutions on or at michaels@beesley.co.uk. (65191) Name of Company: HYDE PARK CHOICE HOTELS LIMITED Company Number: Trading Name: Kings Hotel Registered office: 10-1 New College Parade, Finchley Road, London NW3 5EP Principal trading address: 60-6 Queensborough Terrace, London W 3SH Nature of Business: Hotel Type of Liquidation: Creditors Kian Seng Tan, K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP. Tel: mail@kstan.co.uk. Office Holder Number: 803. Date of Appointment: 17 November 016 By whom Appointed: Members and Creditors (651036) Name of Company: ICE HOUSE HIRE LIMITED Company Number: Registered office: 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU5 8BF Principal trading address: Hillside Farm Yard, Roke Lane, Hillside, Odiham RG9 1HX Nature of Business: Other Specialised Construction Activities N.E.C Type of Liquidation: Creditors Robert James Thompson, Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU5 8BF. address: info@rendellthompson.com or telephone number: Alternative person to contact with enquiries about the case: Ben Laycock Office Holder Number: Date of Appointment: 10 November 016 By whom Appointed: Members and Creditors (651033) Company Number: Name of Company: K.R.M. & SONS LIMITED Nature of Business: Scaffold Erection Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 57b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: Unit Q, The Enterprise Centre, 7 Hastings Road, Bromley, Kent, BR 8NA Liquidator's name and address: Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS Office Holder Numbers: 948 and Date of Appointment: 18 November 016 By whom Appointed: Members and Creditors Further information about this case is available from Tony Connor, Case Manager at the offices of Walsh Taylor on (651385) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: KIDS COMPLEX LTD Company Number: SC Nature of Business: Children s Play Area Registered office: 151 Western Road, Cambuslang, Glasgow G7 8PE Type of Liquidation: Creditors Voluntary Liquidation I. Scott McGregor, Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G BX Office Holder Number: 810. Date of Appointment: 17 November 016 By whom Appointed: Members and Creditors (650808) Company Number: Name of Company: LEARNER DRIVER TRAINING CENTRES LIMITED Nature of Business: Training of driving instructors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 19 Prospect Road, Ossett, West Yorkshire WF5 8AE Principal trading address: 83 Old Wakefield Road, Huddersfield, West Yorkshire HD5 8AG Liquidator's name and address: Steven George Hodgson and Andrew John Waudby of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB Office Holder Numbers: and Date of Appointment: 15 November 016 By whom Appointed: Creditors Further information about this case is available from Steven George Hodgson at the offices of BHP Clough Corporate Solutions LLP on or at admin@bhpccs.co.uk. At a meeting of the Company's creditors held on 15 November 016 Andrew Hartley Wilkinson of Wilkinson & Co. 68 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire HD5 8UF was replaced as Liquidator. (650741) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 5

26 Company Number: Name of Company: M F CEILINGS LIMITED Nature of Business: Construction - Building Construction Type of Liquidation: Creditors Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: 83 Ducie Street, Manchester, M1 JQ Paul W Barber and Jason Dean Greenhalgh, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Numbers: 9469 and 971. Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Catherine Heap by at catherine.heap@begbies-traynor.com or by telephone on Date of Appointment: 16 November 016 By whom Appointed: Members and Creditors (651037) Company Number: Name of Company: M W COX PILING AND GROUNDWORK LTD Nature of Business: Piling and groundwork Type of Liquidation: Creditors Registered office: 1 Abbotsleigh Road, Chelmsford, Essex, CM3 5SR Principal trading address: 1 Abbotsleigh Road, Chelmsford, Essex, CM3 5SR James D Robinson and Paul Howard Finn, both of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR. Office Holder Numbers: 1609 and Further details contact: The Joint Liquidators, solutions@finnassociates.com. Alternative contact: James Robinson. Date of Appointment: 16 November 016 By whom Appointed: Members (651030) Company Number: Name of Company: MARLIN YORKSHIRE LIMITED Nature of Business: Metal Fabrication Type of Liquidation: Creditors Registered office: 7 Jacob Street, Bradford, BD5 7LX Principal trading address: 7 Jacob Street, Bradford, BD5 7LX Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Office Holder Number: For further details contact: Phil Booth or Alistair Barnes, enquiries@prboothandco.co.uk, Tel: Date of Appointment: 17 November 016 By whom Appointed: Members and Creditors (651031) Name of Company: MFS PARTNERSHIP (SW) LLP Company Number: OC3574 Registered office: 6 Houndiscombe Road, Plymouth, Devon PL4 6HH Previous Name of Company: : NoneTrading as: MFS Partnership (SW) LLP Alexander Kinninmonth and David Smithson, Joint Liquidators, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY, tel: +44 (0) Alternative contact for enquiries on proceedings: Matthew Vanderman - Tel: matthew.vanderman@rsmuk.com Office Holder Numbers: 9019 and Date of Appointment: 14 November 016 By whom Appointed: Alexander Kinninmonth and David Smithson were appointed Joint Liquidators of MFS Partnership (SW) LLP on 14 November 016 by members and creditors. (65103) Company Number: Name of Company: MINTON FINANCE (NO.) LIMITED Nature of Business: Dormant Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Liquidator's name and address: Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Creditors Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (650754) Company Number: Name of Company: MINTON FINANCE HOLDINGS LIMITED Nature of Business: Dormant Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Liquidator's name and address: Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Creditors Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (650857) Name of Company: N & W PRINT SERVICES LIMITED Company Number: Registered office: 4 Wood Brook Crescent, Lake View, Billericay, Essex CM1 0EQ Principal trading address: 4 Wood Brook Crescent, Lake View, Billericay, Essex CM1 0EQ Nature of Business: Print Services Type of Liquidation: Creditors Voluntary Liquidation Wayne Macpherson and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea SS1 EG Office Holder Numbers: and Date of Appointment: 16 November 016 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 (651045) Name of Company: NIKAMO LTD Company Number: Trading under a fit4less franchise agreement Registered office: Unit 4E, Stanley Green Trading Estate, Cheshire, SK8 6RB Principal trading address: Unit 4E, Stanley Green Trading Estate, Cheshire, SK8 6RB Nature of Business: Fitness facilities Type of Liquidation: Creditors Voluntary Liquidation Hugh Francis Jesseman, Liquidator, Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF. Telephone: , Fax: office@antonybatty.com, Office contact: Derek Lam. Office Holder Number: Date of Appointment: 10 November 016 By whom Appointed: Members and Creditors (651035) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

27 Company Number: Name of Company: P J WINDOWS LIMITED Trading Name: P J Plastics Nature of Business: Joinery Installation Type of Liquidation: Creditors Registered office: 45 Bexley Road, Erith, Kent, DA8 3EX Principal trading address: 45 Bexley Road, Erith, Kent, DA8 3EX Colin David Wilson and Joanne Kim Rolls, both of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 DN. Office Holder Numbers: 9478 and Further details contact: Samantha Neads, samantha.neads@opusllp.com Tel: Date of Appointment: 16 November 016 By whom Appointed: Members and Creditors (65108) Company Number: Name of Company: PAXTONHARRIS SOLUTIONS LTD Nature of Business: Building contractors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Barn, Inglenook Farm Moss Nook Lane, Rainford, St Helens, Merseyside WA11 8AE Principal trading address: The Barn, Inglenook Farm Moss Nook Lane, Rainford, St Helens, Merseyside WA11 8AE Liquidator's name and address: Annette Reeve of Heath Clark, First Floor, Spire Walk, Chesterfield S40 WG Office Holder Number: Date of Appointment: 16 November 016 By whom Appointed: Members and Creditors Further information about this case is available from Philip Watts at the offices of Heath Clark on or at philip@heathclark.co.uk. (651380) Company Number: Name of Company: POACHED CREATIVE CIC Trading Name: Poached Creative Nature of Business: Public relations and communication activities Type of Liquidation: Creditors Registered office: 5 Moorgate, London ECR 6AY Principal trading address: Room 8, The Print House, 18 Ashwin Street, London, E8 3DL Adam Henry Stephens and Finbarr Thomas O'Connell, both of Smith & Williamson LLP, 5 Moorgate, London ECR 6AY. Office Holder Numbers: 9748 and For further details contact: adam.stephens@smithandwilliamson.com. Alternative contact: Camilla Mulholland. Date of Appointment: 15 November 016 By whom Appointed: Members and Creditors (651048) Company Number: Name of Company: PRESTIGE PLASTERING OF WILMSLOW LIMITED Nature of Business: Plasterers Type of Liquidation: Creditors Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: 16 Wallingford Road, Hanforth, Wilmslow, Cheshire SK9 5EQ Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Office Holder Number: For further details contact: Peter John Harold, pjh@refreshrecovery.co.uk, Tel: Case Administrator - Michael Bimpson. Date of Appointment: 16 November 016 By whom Appointed: Members and Creditors (651070) Company Number: Name of Company: PROJECT PROS LIMITED Nature of Business: Management Company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Suite 10 Wilsons Corner, 1-5 lngrave Road, Brentwood, Essex CM15 8AP Principal trading address: Suite 10 Wilsons Corner, 1-5 lngrave Road, Brentwood, Essex CM15 8AP Liquidator's name and address: Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: Date of Appointment: 11 November 016 By whom Appointed: Members and Creditors Further information about this case is available from Alice Rowbottom at the offices of Carter Clark on (65195) Company Number: Name of Company: PSSC (SW) LTD Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1g Somerset Square, Nailsea, Bristol BS48 1RQ Principal trading address: Clevedon Town Football Club, The Hand Stadium, Davis Lane, Clevedon, Bristol BS1 6TG Liquidator's name and address: Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: and Date of Appointment: 18 November 016 By whom Appointed: Members and Creditors Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. (650769) Name of Company: PUMPING PROJECTS LIMITED Company Number: Trading Name: Pumping Projects Previous Name of Company: Aimplay Limited Registered office: Universal House, 1- Queens Parade Place, Bath BA1 NN Principal trading address: Office Suite 3, Bowling Hill Business Park, Quarry Road, Bristol BS37 6JL Nature of Business: Consulting and Export of Utilities Equipment Type of Liquidation: Creditors Neil Frank Vinnicombe and Simon Robert Haskew, Both of Begbies Traynor (Central) LLP, Universal House, 1- Queens Parade Place, Bath BA1 NN. Office Holder Numbers: and Date of Appointment: 17 November 016 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 Kayleigh Bryant by at kayleigh.bryant@begbies-traynor.com or by telephone on (65160) Company Number: Name of Company: SANDERSON STREET LIMITED Nature of Business: DORMANT COMPANY Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/0 STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS AL1 5JN Principal trading address: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Liquidator's name and address: Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Creditors Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (650750) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 7

28 Company Number: SC43911 Name of Company: SCARECROW BAR LIMITED Registered office: 3 Somerset Place, Glasgow G3 7JT Principal trading address: Main Street, Kilsyth, Glasgow, G65 0AQ Company Number: SC43908 Name of Company: DUNDAS VALE LIMITED Registered office: 3 Somerset Place, Glasgow G3 7JT Principal trading address: 5 Dundas Street, Glasgow G1 AH Company Number: SC43906 Name of Company: GRIERS BAR LIMITED Nature of Business: (All) Public House Type of Liquidation: Creditors Registered office: 3 Somerset Place, Glasgow G3 7JT Principal trading address: 4 Bogbain Road, Glasgow G34 9DU Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, 3rd Floor, Finlay House, West Nile Street, Glasgow G1 PP. Office Holder Numbers: and Further details contact: Tania Wilson, Tel: Date of Appointment: 10 November 016 By whom Appointed: Creditors (65081) Company Number: Name of Company: SEARCHTHESALES LIMITED Trading Name: Togtrunk.Com Nature of Business: Online clothing sales Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Oakmore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire WR9 0QH Principal trading address: The Garden Office, Sherridge, Leigh Sinton WR13 5DB Liquidator's name and address: Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: Date of Appointment: 16 November 016 By whom Appointed: Members and Creditors Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. (650737) Name of Company: SEOLUTION MARKETING LIMITED Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: The Parish Office, Old Church Street, Leicester LE 8ND Nature of Business: Search Engine Optimisation, Web Sites Type of Liquidation: Creditors Christopher Brooksbank, O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. If necessary please contact cb@oharas.co or telephone Office Holder Number: Date of Appointment: 14 November 016 By whom Appointed: Members and Creditors (65163) Company Number: Name of Company: SOLK FURNITURE LIMITED Previous Name of Company: Solk Chairs Limited Nature of Business: Manufacture of other furniture Type of Liquidation: Creditors Registered office: 9 Park Square West, Leeds, West Yorkshire LS1 PQ Principal trading address: Canal Mills, Brandon Street, Armley Road, Leeds LS1 ED David Frederick Wilson, of DFW Associates, 9 Park Square West, Leeds, LS1 PQ. Office Holder Number: For further details contact: Kate Blakeway, Tel: Date of Appointment: 17 November 016 By whom Appointed: Members and Creditors (651040) Company Number: Name of Company: THE HOSPITAL GROUP COSMETIC SURGERY LIMITED Previous Name of Company: TWP (Newco) 10 Limited Nature of Business: Specialist medical services Type of Liquidation: Creditors Registered office: Head of Finance, Dolan Park Hospital Stoney Lane, Tardebigge, Bromsgrove, Worcestershire, B60 1LY Principal trading address: Dolan Park Hospital Stoney Lane, Tardebigge, Bromsgrove, Worcestershire, B60 1LY Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Number: 61. Further details contact: tba@turpinba.co.uk, Tel: Alternative contact: Caroline Smith Date of Appointment: 11 November 016 By whom Appointed: Members and Creditors (651044) Company Number: Name of Company: THE KILNS CATERING LTD Nature of Business: Unlicensed restaurants and cafes Type of Liquidation: Creditors Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: 87 Market Street, Church Gresley, Swadlincote, Derbyshire DE11 9PN Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS. Office Holder Number: Further details contact: Tel: Date of Appointment: 15 November 016 By whom Appointed: Members and Creditors (65103) Name of Company: TKC YORKSHIRE LIMITED Company Number: Trading Name: Joinery Kitchens Registered office: 41 Greek Street, Stockport, Cheshire SK3 8AX Principal trading address: Albert Works, Crescent Road, Dunkinfield SK16 4ED Nature of Business: Manufacture & Installation of Kitchens Type of Liquidation: Creditors Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD. Contact person: Rachel Hardy, tel: , rachel@mgjl.co.uk. Office Holder Number: Date of Appointment: 16 November 016 By whom Appointed: Members and Creditors (651049) Company Number: Name of Company: VACHI LTD Trading Name: Cex Nature of Business: Retailer Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Mitcham Road, London, SW17 9PB A 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: 10 November 016 By whom Appointed: Members and Creditors (651055) 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

29 Company Number: Name of Company: VENT REALISATIONS LIMITED Previous Name of Company: Vent Vision Limited Nature of Business: Manufacture of cooling and ventilation equipment Type of Liquidation: Creditors Registered office: FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, B3 HB Principal trading address: Unit 60, Gravelly Industrial Park, Birmingham B4 8TQ Rajnesh Mittal and Steven Stokes, both of FRP Advisory LLP, nd Floor, 170 Edmund Street, Birmingham, B3 HB. Office Holder Numbers: and For further details contact the Joint Liquidators on Date of Appointment: 07 November 016 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 (65159) Company Number: Name of Company: WARE CONSTRUCTION NW LIMITED Nature of Business: Construction of commercial buildings Type of Liquidation: Creditors Registered office: Trueman Court, Trueman Street, Liverpool L3 BA Principal trading address: Trueman Court, Trueman Street, Liverpool L3 BA Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR. Office Holder Numbers: and Alternative contact: John Thompson, Tel: Date of Appointment: 15 November 016 By whom Appointed: Members and Creditors (651047) PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: WESTBRAID LIMITED Company Number: SC Nature of Business: Processing Meat Products Registered office: 16 West George Street, Glasgow G PQ Type of Liquidation: Creditors Voluntary Liquidation Derek A. Jackson, Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G BX Office Holder Number: Date of Appointment: 18 November 016 By whom Appointed: Members and Creditors (650817) Company Number: Name of Company: WYRLEY CONTRACTS LIMITED Nature of Business: House renovation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 15a Anchor Road, Aldridge, Walsall, West Midlands WS9 8PT Principal trading address: 19 Hut Hill Lane, Great Wyrley, Walsall, WS6 6PD Liquidator's name and address: Timothy James Heaselgrave of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN Office Holder Number: Date of Appointment: 16 November 016 By whom Appointed: Members and Creditors Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. (65078) Name of Company: YARM ITALIAN LIMITED Company Number: Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: 48a High Street, Yarm TS15 9AH Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Christopher Brooksbank, O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. If necessary please contact cb@oharas.co or telephone Office Holder Number: Date of Appointment: 14 November 016 By whom Appointed: Creditors FINAL MEETINGS (651089) Name of Company: YORK GALLERY LIMITED Company Number: Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 596 Kings Road, London, SW6 EB Nature of Business: Prints and picture frames Type of Liquidation: Creditors Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com, Office Holder Number: Date of Appointment: 16 November 016 By whom Appointed: Members and Creditors (651087) Company Number: Name of Company: ZONEBOND LIMITED Nature of Business: Public House and Bars Type of Liquidation: Creditors Registered office: The Union Building, Rose Lane, Norwich, Norfolk NR1 1BY Principal trading address: 8-88 Prince of Wales, Norwich, NR1 1NJ Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY. Office Holder Number: Further details contact: Richard Cacho, Tel: Alternative contact: Jack Walker. Date of Appointment: 15 November 016 By whom Appointed: Members and Creditors (651086) 5 STAR RECRUITMENT (UK) LIMITED (Company Number ) Registered office: C/O Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD Principal trading address: Unit 18 Ground Floor, City West Business Park, Meadowfield Industrial Estate, Durham, DH7 8ER Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 5 January 017 at am and am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 1.00noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on November 016 (651056) ABSOLUTE CLARITY LIMITED (Company Number ) Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Manchester Business Park, Aviator Way, Manchester, M 5TG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 08 February 017 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 9

30 giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meeting. Date of Appointment: 10 December 015 Office Holder details: Fiona Grant,(IP No. 9444) and Robert Neil Dymond,(IP No ) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: The Joint Liquidators, Tel: Alternative contact: Joe Fox. Fiona Grant and Robert Neil Dymond, Joint Liquidators 16 November 016 (651090) AFRICAN THYME CATERING LIMITED (Company Number ) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT on December 016 at 1.00 pm for Members and 1.15 pm for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT, no later than 1 noon on the business day before the meeting. Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS0 9AT. Date of Appointment: 18 February 015. Further information about this case is available from Robert Barker at the offices of Walsh Taylor at kate.breese@walshtaylor.co.uk. Kate Elizabeth Breese, Liquidator (651335) ANGLIAN STOVES & CHIMNEYS LIMITED (Company Number ) Registered office: 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY Principal trading address: Two Trees, Chapel Street, Shipdham, Thetford IP5 7LB Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY on 6 January 017 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY no later than 1.00 noon on the business day before the meeting. Date of Appointment: 16 September 015 Office Holder details: Richard Cacho,(IP No. 1101) of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, Norfolk, NR1 1BY. For further details contact: Sam Stoupe, Tel: Richard Cacho, Liquidator 14 November 016 (651046) ARCH FURN LIMITED (Company Number ) Registered office: Field View, Brinsworth Lane, Rotherham S60 5BU CREDITORS & MEMBERS FINAL MEETING NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 10 January 017 at am, to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Joint Liquidator. Proxies and hither to unlodged proofs to be used at the meetings must be lodged with the Joint Liquidator at Europa Link, Sheffield Business Park, Sheffield, S9 1XU no later than 1 noon on the preceding day. Christopher Brown (IP No. 8973) and Andrew Maybery (IP No. 5373) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 14 June 010. They may be contacted on or advice@hartshaw.co.uk Andrew J Maybery was replaced as Joint Liquidator by Emma L Legdon (IP No ) on nd November 013. Emma Legdon, Joint Liquidator 8 October 016 (650996) BAKER STREET GARMENTS LIMITED (Company Number ) Registered office: Suites 101 & 10, Empire Business Park, Liverpool Road, Burnley BB1 6HH Principal trading address: Ocean Street, Altrincham WA14 5DH Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that a final meeting of the members of Baker Street Garments Limited will be held at Empire Business Park, Liverpool Road, Burnley BB1 6HH on 0 February 017 at am to be followed at am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. As creditors do not generally attend such meetings, in order to minimise costs, the meeting is to be held at Empire Business Park, Liverpool Road, Burnley BB1 6HH. Should any creditor have an objection to the location they must contact me urgently or within the next 14 days. Notice is also given that due to the lack of funds available there will not be a dividend to any class of creditor in this case. The following resolutions will be considered at the creditors meeting. That the Liquidator s final report and receipts and payments account be approved and That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of T H Financial Recovery, Suite 101 & 10, Empire Business Park, Liverpool Road, Burnley BB1 6HH no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 08 September 015 Office Holder details: Jonathan Mark Taylor,(IP No ) of T H Financial Recovery, Suite 101 & 10 Empire Business Park, Burnley BB1 6HH. For further details contact: Nicola Roberts, nroberts@thfr.co.uk, Tel: Jonathan Mark Taylor, Liquidator 17 November 016 (650998) BALDWINS PLUMBERS MERCHANTS LLP (Company Number OC400033) Registered office: MB Insolvency, Hillcairnie House, St Andrews Road, Droitwoch, Worcestershire WR9 8DJ Principal trading address: Pershore Road, Kings Norton, Birmingham B30 3AU Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named LLP will be held at MB Insolvency, Unit 11, Roman Way Business Centre, Droitwich, Worcestershire, WR9 9AG on 7 February 017 at am for Members and am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the LLP's property disposed of and giving an explanation of it. 30 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

31 A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, Hillcairnie House, St Andrews Road, Droitwoch, Worcestershire WR9 8DJ, no later than 1 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ. Date of Appointment: 17 December 015. Further information about this case is available from Justin Brown at the offices of MB Insolvency on or at justinbrown@mb-i.co.uk. Mark Elijah Thomas Bowen, Liquidator (651333) BEST PRICE PURCHASE LIMITED (Company Number ) Registered office: The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY Principal trading address: St. Thomas Street Business Centre, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above named Company will be held at The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY on 17 January 017 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the liquidator. No formal resolutions will be put to the meetings. However creditors may resolve against the liquidator s release. In the absence of such a resolution the liquidator will be discharged from any liabilities he may have incurred. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and, unless they are attending in person, proxies at the offices of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY no later than 1.00 noon on 16 January 017. Date of Appointment: 18 November 015 Office Holder details: John Bell,(IP No. 5534) of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY. For further details contact: John Bell, john.bell@btw.uk.com Tel: John Bell, Liquidator 14 November 016 (650999) BUILDSTORE FINANCIAL SERVICES LIMITED Company Number: SC Registered office: 60 Constitution Street, Leith, Edinburgh, EH6 6RR Principal trading address: Unit 1, Kingsthorne Park, Nettlehill Road, Houston Industrial Estate, Livingston, EH54 5DB Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Beever and Struthers, St George s House, Chester Road, Manchester, M15 4JE, on 9 January 017 at am and am respectively, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding up of the company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: That the Liquidator s Receipts and Payments account and final report be approved and that the Liquidator be released from office. A dividend was not be paid to the creditors as there were insufficient funds to meet the claims of secured and preferential creditors and the costs and expenses of the liquidation. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. A member or creditor who wish to vote at the meeting should lodge a completed proxy form, together with a statement of claim, at the offices of Beever and Struthers, St George s House, Chester Road, Manchester, M15 4JE no later than 1.00 noon on 6 January 017. The proxy form and statement may be posted or sent by fax to Date of appointment: 1 November 014. Office holder details: Charles MacMillan, (IP No. 6000) of Beever and Struthers, St George s House, Chester Road, Manchester, M15 4JE. For further details contact: Jill Redmond, insolvency@beeverstruthers.co.uk, Tel: Charles MacMillan, Liquidator 11 November 016 (650805) CC MOTHERWELL LTD In Liquidation (Company Number ) Principal trading address: 40 Brandon Parade South, Motherwell, ML1 1RB NOTICE OF FINAL MEETING OF CREDITORS Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G BX on Friday 7 January 017 at 10:00 am for the purposes of receiving the Liquidator s account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act Further details contact Scott McGregor (Office Holder No 810). scottm@gcrr.co.uk. Telephone I Scott Mcgregor, Liquidator 17 November 016 (651077) CEADEL SOFTWARE LTD (Company Number ) Registered office: MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: 14 Garners Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire SL9 0EZ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of Ceadel Software Ltd will be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 17 January 017 at am to be followed at am on the same day by a meeting of the creditors of the Company. The meetings are for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidator s final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT no later than 1.00 noon on the working day immediately before the meetings. Date of Appointment: 19 April 016 Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT. Further details contact: Mike Grieshaber, mike@mlgassociates.com or Tel: Mike Grieshaber, Liquidator 15 November 016 (6516) COCOON HEALTH & BEAUTY LIMITED (Company Number ) Registered office: C/O Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD Principal trading address: 4 Conniscliffe Road, Darlington, DL3 7RG ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

32 Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 3 January 017 at am and am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 1.00noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on November 016 (651081) COOPER AND TAYLOR HAIR AND BEAUTY ACADEMY LIMITED (Company Number ) Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: 1 Stoney Street, Nottingham NG1 1LG Julie Elizabeth Willetts (IP No: 9133) and Philip Anthony Brooks (IP No: 9105) both of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP were appointed joint liquidators of the company on 5 August 015. Pursuant to section 106 of the Insolvency Act 1986, final meetings of the members and of the creditors of Cooper and Taylor Hair and Beauty Academy Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 6 January 017 at am and am respectively, for the purpose of having an account laid before them by the liquidators showing the manner in which the winding-up of the said company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP by not later than 1 noon on 5 January 017. Further information is available from J Willetts of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP by at j.willetts@bladesinsol.co.uk or by telephone on J Willetts, Joint Liquidator 16 November 016 (651057) D GREEN BUILDING SERVICES LIMITED (Company Number ) Registered office: 5 Moorgate, London ECR 6AY Principal trading address: 3 Upland Way, Epsom, Surrey, KT18 5ST Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the members and creditors of the above-named Company will be held at 5 Moorgate, London ECR 6AY on 03 February 017 at am and am respectively, for the purpose of having an account laid before them, showing how the winding-up has been conducted and the property of the company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 5 Moorgate, London, ECR 6AY no later than 1.00 noon on the business day before the meeting. Date of Appointment: 08 April 016 Office Holder details: Henry Anthony Shinners,(IP No. 980) and Adam Henry Stephens,(IP No. 9748) both of Smith & Williamson Limited, 5 Moorgate, London, ECR 6AY. For further details contact: Anjna Kalia, Tel: Henry Anthony Shinners, Joint Liquidator 16 November 016 (651085) FAVCO LIMITED (Company Number ) Registered office: 1 Hanson Road, Aintree, Liverpool, L9 7BP Principal trading address: Stanley Gate Nursery, Ormskirk Road, Bickerstaffe, Lancs, L39 0HD Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP on 16 January 017 at am to be followed at 11.00am by the final meeting of creditors for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later than 1.00 noon on the preceding day. Date of Appointment: 03 August 016 Office Holder details: Daniel Paul Hennessy,(IP No. 986) of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP. For further details contact: Daniel Paul Hennessy, pat@aticus.co.uk Tel: Daniel Paul Hennessy, Liquidator 18 November 016 (651083) FUREVER CHANCES CIC (Company Number ) Registered office: C/O Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD Principal trading address: Unit 4, Heanor Road, Loscoe, Heanor, DE75 7JT Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 6 January 017 at am and am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 1.00noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on November 016 (651078) GDP CONTRACTORS LIMITED (Company Number ) Registered office: 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN Principal trading address: Lowton Business Park, Newton Road, Lowton, Warrington WA3 AP Nature of Business: Building Contractors Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, on 17 January 017 at am, to be followed at am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidator s final report together with his receipts and payments account. 3 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

33 A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 1 noon on 16 January 017. John P Fisher, IP Number: 940, Liquidator, 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN. Liquidator appointed on: 11 December address: wn@parkinsbooth.co.uk. Telephone Number: November 016 (651066) GENIE FRANCHISE MANAGEMENT (Company Number ) Registered office: 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Principal trading address: Unit, Minton Place, Victoria Road, Bicester, OX6 6QB Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 19 January 017 at am (members) and am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later than 1 noon on 18 January 017. Carl Jackson (IP No 8860) and Chris Newell (IP No 13690) both of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, Joint Liquidators. Telephone Date of Appointment: 0 November 014 Nicola Lyle, telephone: , nicola.lyle@quantuma.com 17 November 016 (651075) HAMPSHIRE LINEN SERVICES LIMITED (Company Number ) Registered office: 5 Moorgate, London ECR 6AY Principal trading address: 1- The Broadway, Portswood Road, Southampton, SO17 WE Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 5 Moorgate, London ECR 6AY on 05 January 017 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 5 Moorgate, London, ECR 6AY by no later than 1.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 08 January 013 Office Holder details: Henry Anthony Shinners,(IP No. 980) and Adam Henry Stephens,(IP No. 9748) both of Smith & Williamson Limited, 5 Moorgate, London, ECR 6AY. For further details contact: Runita Kholia, Runita.Kholia@smithandwilliamson.com, Tel: Henry Anthony Shinners, Joint Liquidator 16 November 016 (651064) HELLER EHRMAN (EUROPE) LLP (Company Number OC35548) Registered office: 5 Moorgate, London ECR 6AY Principal trading address: Condor House, 10 St Pauls Churchyard, London Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the members and creditors of the above-named Partnership will be held at 5 Moorgate, London ECR 6AY on 04 January 017 at am and am respectively, for the purpose of having an account laid before them, showing how the winding-up has been conducted and the property of the Partnership disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 5 Moorgate, London, ECR 6AY no later than 1.00 noon on the business day before the meeting. Date of Appointment: May 009 Office Holder details: Henry Anthony Shinners,(IP No. 980) and Adam Henry Stephens,(IP No. 9748) both of Smith & Williamson Limited, 5 Moorgate, London, ECR 6AY. For further details contact: The Joint Liquidators, Tel: Alternative contact: Anjna Kalia, Tel: Henry Anthony Shinners, Joint Liquidator 17 November 016 (651063) SECTION 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) HOME TO HOME CARPETS LIMITED In Liquidation (Company Number ) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 TY Principal trading address: 3 Crown Buildings, 15 The High Street, Portsmouth, PO6 3BU Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Carpet retailer NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting of the members of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 6 January 017 at 10:45 am, to be followed at 11:00 am a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than noon on the preceding business day. Correspondence address & contact details of case administrator: Harry Sorrell, , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth, Appointed: 03 December 014, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, IP Number: 9019 Joint Office Holder: David Ronald Taylor, Appointed: 03 December 014, RSM Restructuring Advisory LLP, First Floor, Davidson House, The Forbury, Reading RG1 3EU, IP Number: (651065) ICON ENERGY (SCOTLAND) LIMITED Company Number: SC NOTICE IS HEREBY GIVEN that a final meeting of the members of Icon Energy (Scotland) Limited will be held at 1:00 pm on 6 January 017, to be followed at 1.15 pm on the same day by a meeting of the creditors of the company. The meetings will be held at 9 York Place, Edinburgh, Midlothian, EH1 3HP. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

34 The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidator s final report and receipts and payments account be approved.. That the Liquidator receives his release. Proxies may be lodged with me at the meetings or before the meetings at Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB. 17th November Gordon AM Simmonds - IP No: Liquidator - Simmonds & Company, Crown House, 17 Higher Hillgate, Stockport, Cheshire, SK1 3RB - Tel: gordon@simmondsandco.com GAM Simmonds - Liquidator 17th November 016 (650843) IIGER SCAFFOLDING LIMITED (Company Number ) Trading name/style: Iiger Scaffolding Limited Registered office: Westminster Business Centre, Nether Poppleton, York YO6 6RB Principal trading address: Webster Row, off Wortley Moor Road, Leeds LS1 4JF Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO6 6RB, on 3 February 017 at am and am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the company s property disposed of and giving an explanation of that account; and. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 1 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols, Westminster Business Centre, Nether Poppleton, York YO6 6RB. T: , Office holder numbers: 9591 and Date of appointment: 0 January 014 J W Butler, Joint Liquidator 14 November 016 (651068) INDUS (EUROPE) LIMITED (Company Number ) Trading Name: Subway Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: 4 Church Road, Stanmore, Harrow, Middlesex HA7 5AH Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986, for the purpose of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 19 January 017 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 July 015 Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP No. 0061) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. For further details contact: Martin C Armstrong, tba@turpinba.co.uk, Tel: Alternative contact: Natalie Stone. Martin C Armstrong, Liquidator 17 November 016 (651071) INTERPLAY MEDIA LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Forge House 3 Forge Drive Claygate Esher Surrey KT10 0HR NOTICE IS HEREBY GIVEN that a final meeting of the members of Interplay Media Limited will be held at 11:00 am on 01 February 017, to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved.. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms Date of Appointment: 17/0/016 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 991, 95 Contact Name: Maria Navratilova, Address mnavratilova@fasimms.com, Telephone Number November 016 (651084) J. P. CHARLES & SONS LIMITED (Company Number ) Registered office: 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Principal trading address: 107 Main Road, Middleton Cheney, Banbury, Oxon, OX17 PD NOTICE IS HEREBY GIVEN pursuant to Rule 4.16(1) of THE INSOLVENCY RULES 1986 (as amended), and Section 106() of The Insolvency Act 1986, that a Final Meeting of the Members and a Meeting of the Creditors of J. P. Charles & Sons Limited, will be held at 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on Tuesday 0th December 016 at.00 p.m. and.15 p.m. Proxies to be used at the meeting must be lodged at Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, BD17 7DB, by 1.00 noon on the business day prior to the date of the meeting. Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, BD17 7DB, was appointed Liquidator of the Company on 3rd October 013. Additional Contact: Further information about this case is available from Ian Hawksworth at the offices of Rushtons Insolvency Limited on or by at ihawksworth@rushtonsifs.co.uk 17th day of November 016 (651067) 34 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

35 JK MANAGEMENT SERVICES LIMITED (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: 0 Gouthwaite Close Clifton Moor York YO30 4UJ NOTICE IS HEREBY GIVEN that a final meeting of the members of JK Management Services Limited will be held at 10:00 am on 0 February 017, to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved.. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 1 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss, Richard Frank Simms Date of Appointment: 15/06/016 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers: 991, 95 Contact Name: Maria Navratilova, Address mnavratilova@fasimms.com, Telephone Number November 016 (651074) LIGHT ROCK LTD (Company Number ) Registered office: Talbot House, 04-6 Imperial Drive, Harrow HA 7HH Principal trading address: Talbot House, 04-6 Imperial Drive, Harrow HA 7HH Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 18 January 017 at 1.00 pm and 1.15 pm respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 1.00 noon on the business day before the meeting. Date of Appointment: 5 September 014 Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Further details contact: Danielle Jones, Tel: Stephen Penn, Liquidator 18 November 016 (651073) LTM RECRUITMENT LTD (Company Number ) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: (Formerly) Balcedar House, Goulding Avenue, Leyland PR5 3HE Gary N Lee and Paul W Barber both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 18 November 014. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 17 January 017 at am and am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 1.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Office Holder details: Gary N Lee,(IP No ) and Paul W Barber, (IP No ) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Chris Jones by at Chris.Jones@begbiestraynor.com or by telephone on Gary Lee, Joint Liquidator 16 November 016 (65107) MERCURY ELECTRICAL SYSTEMS (SOUTHERN) LIMITED (Company Number ) Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: Unit 1 Downley Business Park, 1 Downley Road, Havant PO9 NJ Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 1-14 Carlton Place, Southampton, Hampshire SO15 EA on 1 January 017 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA no later than 1 noon on the business day before the meeting. Stephen Powell, IP no 9561 and Gordon Johnston, IP no 8616, Joint Liquidators, HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA. Date of appointment: 31 March 014. Alternative person to contact with enquiries about the case: Carol Haines, telephone number: (65106) MITTS LIMITED (Company Number ) Registered office: Wilson Field, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: The Logistics Training Centre, West Carr Lane, Hull, HU7 0BS Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 5 January 017 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

36 vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meetings. Date of Appointment: 09 December 015 Office Holder details: Andrew Philip Wood,(IP No. 9148) and Robert Neil Dymond,(IP No ) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: The Joint Liquidators, Tel: Alternative contact: Francesca Allott. Andrew Philip Wood and Robert Neil Dymond, Joint Liquidators 16 November 016 (651069) OKORU LTD (Company Number ) Registered office: 14 Orchard Street, Bristol, BS1 5EH Principal trading address: Unit 6 Satellite Business Park, Blackswarth Road, Bristol BS5 8AU Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at 14 Orchard Street, Bristol, BS1 5EH on 0 January 017 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office and the manner in which the books, accounts and documents of the Company shall be disposed of. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms to be used at the meetings must be lodged with the Joint Liquidator at 14 Orchard Street, Bristol, BS1 5EH no later than 1.00 noon on the preceding business day. Date of Appointment: 18 November 014 Office Holder details: Neil John Maddocks,(IP No. 939) and Robert John Coad,(IP No ) both of South West and Wales Business Recovery Ltd, Orchard Business Centre, Orchard Street, Bristol, BS1 5EH. Further details contact: Matt McNaughton, matt.mcnaughton@undebt.co.uk, Tel: Robert John Coad, Joint Liquidator 16 November 016 (651076) NOTICE CONVENING ANNUAL AND FINAL MEETINGS OF MEMBERS AND CREDITORS PETER HOSIE CARPETS LIMITED In Liquidation Company Number: SC4075 Registered Office: c/o Grant Thornton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN Principal trading address: 9 Stenhouse Mill Wynd, Edinburgh, Midlothian, EH11 3XX Nature of Business: Carpet and flooring suppliers and fitters Name of office holder 1: Robert Caven Office holder number 1: 8784 Name of office holder : John Montague Office holder number : 9504 Address of office holders: Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX Capacity of office holders: Joint liquidators address or phone number: laura.muirhead@uk.gt.com or Name of alternative contact: Laura Muirhead NOTICE IS HEREBY GIVEN that the annual and final meetings of members and creditors of Peter Hosie Carpets Limited will be held at the offices of Grant Thornton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN on Thursday 15 December 016 at 10:00 am and 10:15 am respectively. Pursuant to Section 105 and Section 106 of the Insolvency Act 1986, the purpose of these meetings are to receive an account of the joint liquidators acts and dealings and the conduct of the winding up to 14 September 016 and for having an account laid before members and creditors by the liquidator showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the liquidator, and to determine whether he should be released in terms of Section 173 of the Insolvency Act A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in their place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Grant Thornton UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN at or before the meeting. Robert Caven Joint Liquidator 11 November 016 (65083) R&M CIVIL ENGINEERING & SURFACING LTD (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: 5 Millfield, Castleton Way, Eye, Suffolk IP3 7DE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 19 January 017 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meetings. Date of Appointment: 6 November 015 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk or by telephone on A J Findlay, Liquidator 17 November 016 (651059) RAWRETH TIMBER & BUILDERS MERCHANTS LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: Spectrum House, B Suttons Lane, Hornchurch, Essex, RM1 6RJ A meeting of the Company and meeting of the creditors under Section 106 OF THE INSOLVENCY ACT 1986 ("THE ACT") will take place at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU on 0 January 017 at am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the address below, not later than 1.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 08 October 014 Office Holder details: Kevin J Hellard,(IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Further details contact: Kevin J Hellard, Tel: Alternative contact: Tracy Palmer-Baker or Jenna K Warburton, Jenna.K.Warburton@uk.gt.com Kevin J Hellard, Liquidator 16 November 016 (651110) RCP LANDSCAPES LIMITED (Company Number ) Registered office: 4 Conduit Place, London, W 1EP Former Trading Address: 174 Twickenham Road, Isleworth, Middlesex TW7 7DW 36 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

37 Ian Franses (IP Number: 94) and Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) LLP of 4 Conduit Place, London, W 1EP were appointed as Joint Liquidators of the Company on 15 August 01. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 4 Conduit Place, London W 1EP on 3 December 016 at :00 pm and :15 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4 Conduit Place, London, W 1EP no later than 1 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Bharat Shah by at bharat.shah@begbiestraynor.com or by telephone on Dated: 1 November 016 Jeremy Karr, Joint Liquidator (65074) RICHARDSONS FURNITURE CLEARANCE LIMITED (Company Number ) Registered office: 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN Principal trading address: Unit 3A, Premier Works, Newstet Road, Kirkby Industrial Estate, Liverpool L33 7SY Nature of Business: Retail of Clearance Furniture Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, on 17 January 017 at am, to be followed at am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidator s final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 1 noon on 16 January 017. John P Fisher, IP Number: 940, Liquidator, 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN. Liquidator appointed on: 7 January address: wn@parkinsbooth.co.uk. Telephone Number: November 016 (65164) RIGHT SURVEYORS NORTH HOME COUNTIES LIMITED (Company Number ) Registered office: Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Keystone House, Hertford, Herts, SG13 7DZ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX on 19 January 017 at am and am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. Date of Appointment: 7 November 014 Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk or by telephone on A J Findlay, Liquidator 17 November 016 (65166) SENSE TRAINING SERVICES LTD (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Alpha House, Market Street, Highbridge, Somerset TA9 3BP Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above named Company will be held at Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 18 January 017 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 1 noon on the business day before the meetings. Date of Appointment: 5 September 013 Office Holder details: Stephen Penn,(IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Further details contact: Danielle Jones, Tel: Stephen Penn, Liquidator 17 November 016 (651058) SINGLETON CATERING LIMITED (Company Number ) Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Unit 1B The Boulevard, West Farm Avenue, Longbenton, Newcastle upon Tyne, NE1 8GA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 09 February 017 at am to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 1.00 noon on the preceding business day. Date of Appointment: 8 January 016 Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: The Joint Liquidators, Tel: Steven Philip Ross and Allan David Kelly, Joint Liquidators 16 November 016 (65118) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

38 STEFAN ZINS ASSOCIATES LIMITED (Company Number ) Registered office: Acre House, William Road, London NW1 3ER Principal trading address: Bedford House, Fulham Green, Fulham High Street, London, SW6 3JW Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the Company will be held at Acre House, William Road, London NW1 3ER on 3 January 017 at am and am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Fisher Partners, Acre House, William Road, London NW1 3ER no later than 1.00 noon on the business day before the meeting. Date of Appointment: 17 September 015 Office Holder details: Richard Andrew Segal,(IP No. 685) and Abigail Jones,(IP No. 1090) both of Fisher Partners, Acre House, William Road, London NW1 3ER. For further details contact: The Joint Liquidators, fisherp@hwfisher.co.uk Tel: or Laura Bullock, Tel: Richard Andrew Segal, Joint Liquidator 17 November 016 (65165) STONEWATER PROPERTY LIMITED (Company Number ) Previous Name of Company: Fortnum Workwear Limited Registered office: Onslow House, 6 Broomfield Road, Chelmsford, Essex, CM1 1SW Principal trading address: 1 Polden House, 01 Marsh Wall, London, E14 9YT Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Onslow House, 6 Broomfield Road, Chelmsford, Essex, CM1 1SW on 1 January 016 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or cred itor. Proxy forms must be returned to the offices of LB Insolvency Solutions, Onslow House, 6 Broomfield Road, Chelmsford, Essex, CM1 1 SW no later than 1.00 noon on the business day before the meeting Office Holder Details: Andrew Dix (IP number 937) of LB Insolvency, Onslow House, 6 Broomfield Road, Chelmsford, Essex CM1 1SW. Date of Appointment: 13 January 015. Further information about this case is available from the offices of LB Insolvency on Andrew Dix, Liquidator (651344) TAKE FILM SERVICES LIMITED (Company Number ) Registered office: Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Unit 6 & 10 Westpoint Trading Estate, Alliance Road, London, W3 0RA Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 11 January 017 at 1.00 noon to be followed by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meetings. Date of Appointment: 31 March 015 Office Holder details: Kelly Burton,(IP No ) and Joanne Wright, (IP No ) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: The Joint Liquidators, Tel: Alternative contact: Bradley Sanderson. Kelly Burton, Joint Liquidator 17 November 016 (651060) THE COTTAGE INN (NORTHUMBERLAND) LTD (Company Number ) Trading Name: The Cottage Inn Registered office: Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: The Cottage Inn, The Village, Dunstan, Alnwick NE66 3SZ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 11 January 017 at am to be followed at am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on the business day before the meetings. Date of Appointment: 05 March 015 Office Holder details: Kelly Burton,(IP No ) and Joanne Wright, (IP No ) both of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: The Joint Liquidators, Tel: Alternative contact: Bradley Sanderson. Kelly Burton, Joint Liquidator 16 November 016 (651088) THE WHITE HORSE (SOMERSET) LIMITED (Company Number ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal trading address: The Causeway, Church Street, Mark, Highbridge TA9 4LT Notice is hereby given that the Liquidator has summoned final meetings of the Company s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid before them an account of the Liquidator s acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 17 January 017 at am (members) and am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 1.00 noon on the business day prior to the day of the meetings (together, if applicable with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 08 March 013 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. For further details contact: Stephen Hunt, eva.ogunro@griffins.net. Alternative contact: Eva Ogunro. Stephen Hunt, Liquidator 16 November 016 (651097) UBER TEXTILES LIMITED (Company Number ) Registered office: 1 High View Close, Hamilton Office Park, Leicester LE1 9LJ Principal trading address: Forest Edge, Bradgate Hill, Groby, Leicester, Leicestershire LE6 0FA 38 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

39 NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the liquidator pursuant to Section 106 of the Insolvency Act The Meetings will be held at the offices of MT Insolvency, 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ on 7 January 017 at a.m. and a.m. respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the liquidator at MT Insolvency, 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ by noon on 6 January 017. Mark Grahame Tailby (IP Number 9115) of MT Insolvency, 1 High View Close, Hamilton Business Park, Hamilton, Leicester LE4 9LJ was appointed liquidator of the above named Company on 9 January 016. Contact: Mark Tailby mark.tailby@mtinsolvency.co.uk Telephone: Mark Grahame Tailby, Liquidator (651331) VERSIZ LTD (Company Number ) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Wine Street, Bristol, BS1 PH Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 18 January 017 at am and am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 1 noon on the business day before the meetings. Date of Appointment: 6 July 013 Office Holder details: Stephen Penn,(IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Further details contact: Danielle Jones, Tel: Stephen Penn, Liquidator 17 November 016 (651094) WAG LIMITED (Company Number ) Registered office: 1 St James Gate, Newcastle upon Tyne, NE1 4AD Principal trading address: Unit 8F, Hackworth Park Industrial Estate, Shildon, County Durham, DL4 1HF Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 31 January 017 at.00 pm to be followed at.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173()(e) of the Insolvency Act A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 1.00 noon on the preceding business day. Date of Appointment: 8 February Steven Philip Ross. 16 December Allan David Kelly. Correspondence address & contact details of case manager: Christine Bone of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: Office Holder details: Steven Philip Ross,(IP No. 9503) and Allan David Kelly,(IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: The Joint Liquidators, Tel: Steven Philip Ross and Allan David Kelly, Joint Liquidators 15 November 016 (651096) MEETINGS OF CREDITORS 4HSOLUTIONS LIMITED (Company Number ) Registered office: Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB Principal trading address: Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 30 November 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, not later than 1.00 noon on the business day preceding the date of the meeting. In accordance with section 98()(b) a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Oliver Cooper, Tel: Hiten Kantelia, Director 17 November 016 (650980) ADMOR CIVIL ENGINEERING LTD (Company Number ) Registered office: 15 Bentley Court, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BQ Principal trading address: 15 Bentley Court, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR on 01 December 016 at 3.00 pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named company may be inspected at the offices of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR, between the hours of am and 4.00 pm on the two consecutive working days commencing 9 November 016. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR no later than 1 noon on 30 November 016. In the event of any questions regarding the above please contact Tel: P H Little, Director 18 November 016 (651014) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

40 ALL SERVICE LONDON LIMITED (Company Number ) Registered office: A3 Broomsleigh Business Park, Worsley Bridge Road, London SE6 5BN Principal trading address: Green Mantle, Sandy Lane, Kingswood, Surrey KT0 6NQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Satago Cottage, 360a Brighton Road, Croydon, CR 6AL on 01 December 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the Meeting. Notice is also hereby given that for the purposes of voting, secured Creditors are required unless they surrender their security, to lodge at Satago Cottage, 360a Brighton Road, Croydon, CR 6AL, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Proofs of debt and forms of proxy, if intended to be used for voting at the Meeting, must be duly completed and lodged with the Company at Satago Cottage, 360a Brighton Road, Croydon, CR 6AL, not later than 1 noon on the business day preceding the date of the Meeting. In accordance with Section 98()(b) a list of names and addresses of the Company s Creditors will be available for inspection, free of charge, at Satago Cottage, 360a Brighton Road, Croydon, CR 6AL, on the two business days preceding the date of the Meeting, between the hours of am and 4.00 pm. The proposed liquidators are Christopher Herron (IP No. 8755) and Nicola Jayne Fisher (IP No. 9090), both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR 6AL, Tel: , info@herronfisher.co.uk Simone Cornell, Director 18 November 016 (650969) ANIEDON LIMITED (Company Number ) Registered office: Birchley Farm, Birchley Heath Road, Nuneaton, Warwickshire, CV10 0QX Principal trading address: Birchley Farm, Birchley Heath Road, Nuneaton, Warwickshire, CV10 0QX Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Bamfords Trust House, Colmore Row, Birmingham, B3 BB on 8 November 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB, between the hours of am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Conrad Beighton (IP No. 9556), recovery@leonardcurtis.co.uk Tel: Mark McComish, Director 17 November 016 (650916) AT BUILDING AND ELECTRICAL LIMITED (Company Number ) Registered office: Severn House, Hazell Drive, Newport, South Wales, NP10 8FY Principal trading address: 44 Lily Way, Afon Village, Rogerstone, South Wales, NP10 9LG Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT on 01 December 016 at pm for the purpose of having a full statement of the position of the Company s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Company s Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT by 1 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP0 5NT, before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.co.uk Alexander Edward Turner - Director Date Signed: 17/11/016 (6509) BEST GUARDS LIMITED (Company Number ) Registered office: 15 City Road, London EC1V NX Principal trading address: 15 City Road, London EC1V NX Notice is hereby given pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above named company will be held in the offices of Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB on 8 November 016 at.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the company s creditors will be available for inspection, free of charge at Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB on the two business days next before the meeting of creditors. Name and Address of Insolvency Practitioner calling the meeting: Alex Kachani, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB. IP Number: Alternate Contact Name: Tony Chan, Address: alex.kachani@crawfordsinsolvency.co.uk Oasim Javed, Director 16 November 016 (650919) BINKS BUILDING SERVICES LIMITED (Company Number ) Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Services House, 91 Hedon Road, Hull, HU9 5QP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Hotel Campanile, Freetown Way, Hull, HU 9AN on 06 December 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. Further details contact: Sarah Louise Burge, Tel: Alternative contact: Jayne Burnham, jayne.burnham@kingsbridgecs.com, Tel: Lee David Brocklebank, Director 17 November 016 (651004) 40 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

41 BRIMAR PLASTICS LIMITED (Company Number ) Previous Name of Company: BP Water Tanks Limited Registered office: Phoenix Bank Business Park, Pheonix Bank, Market Drayton, Shropshire TF9 AA Principal trading address: 18 Dixon Road, Brislington, Bristol BS4 5QW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL on 01 December 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield (IP No 80) of Griffin & King, 6/8 Goodall Street, Walsall, WS1 1QL, is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the Company creditors may be inspected, free of charge at the offices of Griffin & King, 6-8 Goodall Street, Walsall WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 6-8 Goodall Street, Walsall WS1 1QL not later than 1.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security. For further details contact: Timothy Frank Corfield, enquiries@griffinandking.co.uk, Tel: Andrew Lockley, Director 16 November 016 (651168) CLOVER MARKETING LIMITED (Company Number ) Registered office: 340 Melton Road, Leicester LE4 7SL Principal trading address: 340 Melton Road, Leicester LE4 7SL Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT"),a meeting of the creditors of the above-named Company will be held at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 05 December 016 at am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not later than 1.00 noon on December 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Sally Richards of Begbies Traynor (Central) LLP by at sally.richards@begbies-traynor.co.uk or by telephone on Philippa Watkins, Director 15 November 016 (651006) CONCEPT BAR CREATIONS LIMITED Trading Name: Elixir Tonics & Treats (Company Number ) Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG Principal trading address: 13 Deansgate, Manchester, M3 BY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG on 01 December 016 at am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG, not later than 1.00 noon on 30 November 016. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company s Creditors may be inspected, free of charge, at 4 The Stables, Wilmslow Road, Didsbury, Manchester M0 5PG, between am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Further details contact: Claire L Dwyer, (IP No. 939), notices@jldllp.co.uk Tel: Daniel Purnell, Director 1 November 016 (65101) CONSTRUCTIVE SERVICES GROUP LTD (Company Number ) Registered office: 1 Crabtree Court Farm, Crabtree Close, Wrotham, Sevenoaks, Kent, TN15 7JL Principal trading address: 1 Crabtree Court Farm, Crabtree Close, Wrotham, Sevenoaks, Kent, TN15 7JL Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above-named Company will be held at: Holiday Inn Maidstone - Sevenoaks, London Road, Sevenoaks, Kent, TN15 7RS, on December 016 at am. For the purpose of having a full statement of the position of the Company s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. Forms of Proxy and proof of debt are available. Proxies and proofs to be used at the meeting must be lodged with the Company care of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL by 1.00 noon on the business day before the meeting. A list of the names and addresses of the Company s Creditors will be available for inspection, free of charge at, Holiday Inn Maidstone - Sevenoaks, London Road, Sevenoaks, Kent, TN15 7RS, being a place in the relevant locality, on the two business days prior to the date of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before the meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: chris@purnells.co.uk or elizabeth@purnells.co.uk By order of the Board of Directors Robert David Ryce Director 15 November 016 (651009) D J OLIVER PROPERTY SERVICES LIMITED (Company Number ) Registered office: The Offices of Silke and Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR Principal trading address: Olivers, Lower Gungate, Tamworth, Staffordshire B79 7AT Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above Company will be held at the offices of Silke and Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 30 November 016 at am for the purposes mentioned in the above Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 1.00 noon on 9 November 016. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Silke & Co Ltd, Tel: Ian Michael Rose, Liquidator 17 November 016 (651007) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

42 DAVY (LEEDS) LIMITED (Company Number ) Registered office: 9 Talbot Grove, Leeds, LS8 1AB Principal trading address: 9 Talbot Grove, Leeds, LS8 1AB Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 1 Granby Road, Harrogate, HG1 4ST on 01 December 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 1 Granby Road, Harrogate, HG1 4ST by no later than 1 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of ATC Business Recovery Services Ltd, 1 Granby Road, Harrogate, HG1 4ST, between am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: andy.clay@atcrecovery.co.uk Mark Davy, Director 16 November 016 (651005) DEAN FINLAYSON ENGINEERING LTD (Company Number ) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M 4NG Principal trading address: 165 Dukesfield, Earsdon View, Newcastle, Tyne and Wear NE7 0DS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of creditors of the above named Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M 4NG on 0 December 016 at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell Limited of your intention to do so. Toyah Marie Poole (IP No 9740) and John Paul Bell (IP No 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M 4NG, are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the company s affairs as is reasonably required. For further details contact: Jess Williams, jesswilliams@clarkebell.com, Tel: + 44 (0161) Dean Finlayson, Director 15 November 016 (650990) DIXY CHICKENS (HUDDERSFIELD) LIMITED (Company Number ) Registered office: 19 Cross Church Street, Huddersfield, West Yorkshire, HD1 PY Principal trading address: 19 Cross Church Street, Huddersfield, West Yorkshire, HD1 PY NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 5 January 016 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 1.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98() of the Act, lists of the names and addresses of the Company s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on or by to info@kingslandbr.co.uk. Alternative contact: Hayley Williams. BY ORDER OF THE BOARD Rashid Ali Choudhry, Chairman 11 November 016 (65100) DOUBLE M ENGINEERING LIMITED (Company Number ) Registered office: Moorgate House, 7b, Station Road West, Oxted, Surrey, RH8 9EE Principal trading address: Unit A Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP1 3SN By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 07 December 016 at am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS, not later than 1 noon on 6 December 016. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidator s remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell (IP No ) and Frank Wessely (IP No. 7788) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the company s affairs as is reasonably required. For further details contact: Mallika Hoo, mallika.hoo@quantuma.com Tel: Andrew Phillips, Director 16 November 016 (650988) DURAS CONSULTANCY LIMITED (Company Number ) Registered office: 4 Queens Road, Coventry, CV1 3DX Principal trading address: 1 New Road, Studley, Warwickshire, B80 7LY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at The Business Centre, Edward Street, Redditch, B97 6HA on 08 December 016 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King, 6/8 Goodall Street, Walsall, West Midlands, WS1 1QL, is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 6-8 Goodall Street, Walsall, West Midlands WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 6-8 Goodall Street, Walsall, West Midlands WS1 1QL not later than 1.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. Further details contact: Timothy Frank Corfield (IP No: 80), enquiries@griffinandking.co.uk Tel: CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

43 Sean Trainor, Director 16 November 016 (650987) ECOTECH OFFICE SOLUTIONS LIMITED (Company Number ) Registered office: Unit 4, Rear Of York House, High Street, Amblecote, Stourbridge, West Midlands DY8 4BT Principal trading address: Unit 4, 9-11 High Street, Amblecote, Stourbridge DY8 4BT NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 7 December 016 at 11:15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 1 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 1 noon on the business day before the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on or by to leics@cbainsolvency.co.uk Alternative contact: Nathan Samani, telephone By Order of the Board Luke Rawlins, Chairman Dated 14 November 016 (651306) EFFORT LIMITED (Company Number ) Registered office: The Pavilion, 56 Rosslyn Crescent, Harrow, Middlesex, HA1 SZ Principal trading address: The Pavilion, 56 Rosslyn Crescent, Harrow, Middlesex, HA1 SZ Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Dinesh Shah & Peer Roberts, The Pavilion, Rosslyn Crescent, Harrow, Middlesex, HA1 SZ on 9 November 016, at am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at The Pavilion, Rosslyn Crescent, Harrow, Middlesex, HA1 SZ by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Dinesh Shah & Peer Roberts, The Pavilion, Rosslyn Crescent, Harrow, Middlesex, HA1 SZ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Robert Barker at the offices of Walsh Taylor on or at rob.hc.barker@walshtaylor.co.uk. Ragni Naidu, Director (651384) EXPERTISE HOLDINGS LIMITED (Company Number ) Registered office: Woodlands, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5SG Principal trading address: Woodlands, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5SG By Order of the Board, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 06 December 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the company s affairs. Notice is further given that a list of the names and addresses of the Company s Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Mrs Stephanie Adams, s.adams@bvllp.com or by telephone on Simon Peter Friesner, Director 17 November 016 (65099) FLOAIR LIMITED (Company Number ) Registered office: Unit 7 Collingwood Close, Townstal Industrial Estate, Dartmouth, Devon TQ6 9LX Principal trading address: Unit 7 Collingwood Close, Townstal Industrial Estate, Dartmouth, Devon TQ6 9LX Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Quantuma LLP, Bath House, Bath Street, Bristol BS1 6HL on 30 November 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Quantuma LLP, Bath House, Bath Street, Bristol BS1 6HL, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Graham Randall of Quantuma LLP, Bath House, Bath Street, Bristol BS1 6HL is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For further details contact: Graham Randall, Bristol@Quantuma.com, Tel: Christopher Tracey, Director 16 November 016 (650995) FOURTH OAK LIMITED (Company Number ) Registered office: Lynton House, 7-1 Tavistock Square, London, WC1H 9LT Principal trading address: 35 Fulham Road, London SW10 9QL ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

44 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at Lynton House, 7-1 Tavistock Square, London, WC1H 9LT on 01 December 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. David Robert Thurgood and Freddy Khalastchi of Menzies LLP, Lynton House, 7-1 Tavistock Square, London, WC1H 9LT, are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. For further details contact: David Robert Thurgood, lcioffi@menzies.co.uk, Tel: Simon Nicholas Alexander Duffy, Director 17 November 016 (651008) GILPIN BRIDGE LEVENS LTD Trading Name: Gilpin Bridge Inn (Company Number ) Registered office: Gilpin Bridge Inn, Bridge End, Levens, Kendal, Cumbria, LA8 8EP Principal trading address: Gilpin Bridge Inn, Bridge End, Levens, Kendal, Cumbria, LA8 8EP Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Company will be held at Oakdale Insolvency Services, Burlington House, Crosby Road North, Waterloo, Liverpool, L 0LG on 05 December 016 at 1.45 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not later than 1.00 noon on December 016. Please note that submission of proxy forms by is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Joshua Cook of Begbies Traynor (Central) LLP by at Joshua.Cook@begbies-traynor.com or by telephone on Michael Coop, Director 15 November 016 (650991) GRAZE BAR AND GRILL LIMITED Previous Name of Company: Viva Brazil Newcastle Limited (Company Number ) Registered office: Suite 37 Great Northern House, Deansgate, Manchester M3 4EL Principal trading address: 4-50 Grey Street, Newcastle upon Tyne NE1 6AE Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Peter House, 1 Oxford Street, Manchester M1 5AN on 7 December 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 1 noon on the business day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 880) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Company s affairs as they may reasonably require. For further details contact: Jason Hamilton, Tel: , reception@marshallpeters.co.uk Samuel Higginson, Director 10 November 016 (651001) GREEN SHOOTS CHILDCARE LIMITED Company Number: SC50843 Registered Office: Soli Deo, Oathlaw, Forfar DD8 3PQ Principal trading address: Brunel Road, Wester Gourdie Industrial Estate, Dundee DD 4TG NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above named Company will be held at Dounletree by Hilton, Kingsway West, Dundee, DD 5JT on 1 December 016 at 11:00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G 5UB on the two business days immediately preceding the meeting between the hours of am and 4.00 pm. By Order of the Board Angela McGoldrick Director 18 November 016 Keith Anderson Insolvency Practitioner (IP No: 00688S) mlm Solutions 7th Floor, 90, St. Vincent Street, Glasgow G 5UB Tel No (650804) GUARDSNOW LIMITED (Company Number ) Registered office: 7 Fidlas Road, Cardiff, CF14 0LW Principal trading address: Not Entered NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the Creditors of the above named Company will be held remotely on 30 November 016 at am for the purposes of having a full statement of the position of the Company s affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 46A of the Insolvency Act 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates, telephone number for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve o clock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Company s creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. 44 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

45 Further information regarding this case is available from the offices of Robson Scott Associates Limited on or William David Richard Jenkins 17 November 016 (651000) HENRY'S ELECTRONICS LIMITED (Company Number ) Previous Name of Company: Cubegate Limited Registered office: 6th Floor, 5 Farrindgon Street, London EC4A 4AB Principal trading address: 91 High Street, Edgware HA8 7DB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB on 01 December 016 at 1.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 1.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Company s creditors will be available for inspection free of charge at the offices of Leonard Curtis, 5th Floor, Grove House, 48a Marylebone Road, London NW1 6BB, between the hours of am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett (IP No 9083), recovery@leonardcurtis.co.uk, Tel: Alternative contact: Alexander Ablett. David John French, Director 16 November 016 (650997) IFLAME WORLD LTD. (Company Number ) Registered office: Unit 99, 30 Red Lion Street, Richmond, Surrey, TW9 1RB Principal trading address: Unit 99, 30 Red Lion Street, Richmond, Surrey, TW9 1RB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, ECM 3XD on 07 December 016 at.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidator s remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the company s affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at KSA Group Ltd, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, not later than 1 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison (IP Nos and 9703) of KSA Group Limited, Insolvency Practitioners, C1 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the company s affairs as they may reasonably require. Further details contact: E Walls, insolvency@ksagroup.co.uk Tel: Zhenghong Cen, Director 16 November 016 (650986) J K PRECAST LTD (Company Number ) Registered office: 41 St. Albans Road, Smethwick, West Midlands, B67 7NH Principal trading address: 1 Burlington Avenue, West Bromich, B70 6LA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Aston House, 5 Aston Road North, Aston, Birmingham, B6 4DS on 0 December 016 at am for the purposes provided for in sections 99, 100 and 101 of the Insolvency Act Creditors should lodge particulars of the claims for voting purposes at Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY., Secured creditors should also lodge a statement giving details of their security, the dates(s) on which it was given and the value at which it is assessed. Any Creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY no later than 1.00 noon on 1 December 016. The resolutions to be taken at the meeting will include a resolution to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. M P Durkan (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 9 High Street, Cheltenham, GL50 1DY, will during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: M P Durkan, mpd@durkancahill.com, Tel: Alternatively, creditors may contact Alice Jones on the number above to discuss any queries. Jagdeep Singh Sangha, Director 14 November 016 (650993) JCH LONSDALE LTD Trading Name: Hume Arms (Company Number ) Registered office: Roslyns Accountants, 99 Parkway Avenue, Sheffield, S9 4WG Principal trading address: Hume Arms, Main Street, Torksey, Lincoln, LN1 EE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 13 Regent Street, Nottingham NG1 5BS on 30 November 016 at 1.00 noon for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham NG1 5BS, not later than 1.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Company s creditors on the two business days preceding the date of the meeting stated above. If you require further information regarding this matter please contact Sarah Walford on Tel: / Fax: or sarah.walford@bridgewood.co.uk Nyit Cheung, Director 16 November 016 (651003) KENDELLE LIMITED (Company Number ) Registered office: Scotgate House, Scotgate Road, Honley, Holmfirth, West Yorkshire, HD9 6GD Principal trading address: Unit 9, Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

46 Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 09 December 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, no later than 1 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company s creditors will be available from inspection, free of charge, at the offices of O Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ between am and 4.00 pm on the two business days prior to the date of the meeting. For further details contact: Peter O Hara, peter.ohara@ohara.co.uk Tel: Alternative contact: Michael Royce. Kendell Stanley, Director 17 November 016 (650983) LARA RESTAURANT DAGENHAM LTD Trading Name: Lara Grill (Company Number ) Registered office: 0 Whalebone Lane South, Dagenham RM8 1BJ Principal trading address: 0 Whalebone Lane South, Dagenham RM8 1BJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 06 December 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, 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. Zafar Iqbal (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of the names and addresses of the Company s creditors between am and 4.00 pm on the two business days before the day of the meeting. For further details contact: Paula Bates, Tel: Tevfik Tekelioglu, Director 17 November 016 (651034) MARKETING LOCALLY LIMITED (Company Number ) Registered office: 8 Bolton Lodge Road, London, W4 3TG Principal trading address: 8 Bolton Lodge Road, London, W4 3TG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Trinity House, 8-30 Blucher Street, Birmingham B1 1QH on 30 November 016 at am for the purposes mentioned in Section 99, 100 and 101 of the said Act. Amie Johnson of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham B1 1QH, is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the company s creditors will be available for inspection free of charge at Trinity House, 8-30 Blucher Street, Birmingham B1 1QH between am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting will include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affairs and associated documents. Approval will also be sought for the recovery of the category expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no later than 1.00 noon on the business day before the meeting, this being 1.00 noon on 9 November 016. For further details contact: Phillip Shaughnessy, ps@greenfieldrecovery.co.uk, Tel: Ivaylo Ivanov, Director 1 November 016 (65143) NIHATO LIMITED (Company Number ) Registered office: Royal Quays Outlet Centre, Coble Dene, North Shields, Tyne and Wear, NE9 6DW Principal trading address: Royal Quays Outlet Centre, Coble Dene, North Shields, Tyne and Wear, NE9 6DW Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 1 December 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No: 977) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details please contact: Andrew Deere of Butcher Woods, andrew.deere@butcher-woods.co.uk Tel: Miles Evans, Director 17 November 016 (650989) NORTH SOUTH TRAINING LIMITED (Company Number ) Registered office: Top Floor, Tm Steels Sheepbridge Works, Dunston Road, Chesterfield, Derbyshire, England, S41 9QD Principal trading address: 15 Alexandra Road West, Chesterfield S40 1NP Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 WG on 30 November 016, at 1.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at First Floor, Spire Walk, Chesterfield S40 WG by no later than 1:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 WG during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Heath Clark at sabina@heathclark.co.uk. Christopher Maloney, Director (65134) OAKHILL APARTMENTS LTD Company Number: SC34691 Registered office: 4b Ruthrieston Crescent, Aberdeen AB10 7LD Principal trading address: 4b Ruthrieston Crescent, Aberdeen AB10 7LD; Broomhill Road, Aberdeen AB10 6JA; Dee Village, Millburn Street, Aberdeen AB11 6LG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of Creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 7 Queen s Gardens, Aberdeen, AB15 4YD, on 30 November 016, at am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act A list of the names and addresses of the Company s creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP, 7 Queen s Gardens, Aberdeen, AB15 4YD, during the two business days preceding the above meeting. Further details contact: Alana Lyttle, Tel: Christopher Malcolm Caird Wood, Director 16 November 016 (650811) 46 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

47 PAHATOM LIMITED Trading Name: Trade Promotions UK (Company Number ) Registered office: C/O Bridgepoint Accountants Ltd, Bridge House, River Side North, Bewdley, Worcestershire, DY1 1AB Principal trading address: 319 Zellig, The Custard Factory, Birmingham, B9 4AA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Regent House, Bath Avenue, Wolverhampton, WV1 4EG on 01 December 016 at 1.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Leonard Curtis, Bamfords Trust House, Colmore Row, Birmingham, B3 BB, between the hours of am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: P D Masters (IP No 86), recovery@leonardcurtis.co.uk, Tel: Thomas West, Director 14 November 016 (65098) PROPERTY SERVICES (NE) LTD (Company Number ) Registered office: Epic House, Suite G, 18 Darnall Road, Sheffield, S9 5AA Principal trading address: The Tile Factory Building, Norham Road North, North Shields, Tyne & Wear, NE9 8RF Notice is hereby given, pursuant to Section 171 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Company will be held at Royal Station Hotel, Neville Street, Newcastle upon Tyne, NE1 5DH on December 016 at am for the purposes of receiving the resignation of Andrew Davenport as Joint Liquidator of the Company, changing the company s registered office and seeking approval of the Joint Liquidators remuneration and disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. To be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and, unless they are attending in person, proxies at the offices of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA, no later than 1.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Date of appointment: 14 August 015. Office Holder details: Andrew Davenport (IP No: ), of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA and Kevin Brown (IP No: ), of ELS Advisory Limited, 3 New Street, York, YO1 8RA (formerly of Maxim Business Recovery). Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively, enquiries can be made to Jonathan Cutts by at j.cutts@maximrecovery.co.uk Kevin Brown, Joint Liquidator 1 November 016 (65105) PURE EXCEL DEVELOPMENTS LIMITED Trading Name: Pure Excel Developments (Company Number ) Registered office: 167 Restons Crescent, London SE9 JH Principal trading address: 167 Restons Crescent, London SE9 JH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 DN on 06 December 016 at am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Company s creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 DN, between am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 DN no later than 1.00 noon on 5 December 016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim ( proof ), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. A resolution may be sought at the meeting to approve the sum of 5,000 plus disbursements estimated at 1,000 and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the Company. Names and address of Insolvency Practitioners calling the meetings: Colin David Wilson and Trevor John Binyon (IP Nos 9478 and 985) both C/O Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 DN. For further details contact: Terri Mulgrew, terri.mulgrew@opusllp.com, Tel: Nicholas Samy, Director 15 November 016 (65108) SIDE 6 LIMITED (Company Number ) Previous Name of Company: Omlis Limited Registered office: Epic House, Suite G, 18 Darnall Road, Sheffield, S9 5AA Principal trading address: 3rd Floor, Tyne House, Newcastle upon Tyne, NE1 3JD Andrew Davenport (IP No ) of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA and Kevin Brown (IP No ) of ELS Advisory Limited, 3 New Street, York, YO1 8RA (formerly of Maxim Business Recovery) were appointed as joint liquidators of the Company on 1 February 016. Pursuant to Section 171 OF THE INSOLVENCY ACT 1986 a meeting of the creditors of the above-named Company will be held at Royal Station Hotel, Neville Street, Newcastle upon Tyne, NE1 5DH on December 016 at 1.00 noon for the purposes of receiving the resignation of Andrew Davenport as joint liquidator of the Company, changing the Company s registered office and seeking approval of the joint liquidators remuneration and disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. To be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and, unless they are attending in person, proxies at the offices of Maxim Business Recovery, Suite G, 18 Darnall Road, Sheffield, S9 5AA, no later than 1 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by . Submission of proxy forms by will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the joint liquidators by telephone on Alternatively, enquiries can be made to Jonathan Cutts by at j.cutts@maximrecovery.co.uk Kevin Brown, Joint Liquidator 1 November 016 (650984) SIDEILSON EMMS LTD Company Number: SC Registered office: 7 West George Street, Glasgow, G ND Principal trading address: 9 Deeside Brae, Aberdeen, AB1 5UE ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

48 Notice is hereby given, pursuant to Section 95 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND, on 9 November 016, at am for the purposes provided in Sections 99 to 100 of the said Act. Creditors wishing to vote at the meeting must loge their proxy together with a statement of claim at the office of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND, in advance or at the meeting. At the meeting creditors may be asked to consider a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, costs incurred in preparing a report and statement of affairs and convening the meeting of creditors. A copy of A Creditors Guide to Liquidators Fees is available on request or may be found at Notice is also given that Donald McNaught (IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND is qualified to act as an Insolvency Practitioner in relation to the company and will, during the period before the day of the meeting, furnish creditors with such information concerning the company s affairs as they may reasonably require. Date of appointment: 5 February 016. Creditors can contact the office of Johnston Carmichael LLP on Donald McNaught, Liquidator 18 November 016 (650810) STOTT FLOORING CONTRACTORS LIMITED (Company Number ) Registered office: The Rear of Undercliffe Road, Eccleshill, Bradford, West Yorkshire, BD 3BN NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE INSOLVENCY ACT 1986, that a Meeting of Creditors of the abovenamed Company will be held at the offices of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on Thursday 1st December 016 at a.m. for the purposes provided for in Sections 100 and 101 of the said Act. Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency Limited, 3 Merchant s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Telephone No , is a person qualified to act as an Insolvency Practitioner in relation to the Company who during the period before the day on which the Meeting is to be held will furnish Creditors, free of charge, with such information concerning the Company s affairs as they may reasonably require. The Meeting will receive information about and be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. E Stott - Director 17th November 016 (651018) SURREY PERFORMANCE EXHAUSTS LIMITED (Company Number ) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M 4NG Principal trading address: 18 Stanley Road, Carshalton SM5 3JG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of creditors of the above named Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M 4NG on 0 December 016 at 1.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell Limited of your intention to do so. Toyah Marie Poole (IP No 9740) and John Paul Bell (IP No 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M 4NG, are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Company s affairs as is reasonably required. For further details contact: Jess Williams, jesswilliams@clarkebell.com, Tel: + 44 (0161) Danny Matthews, Director 16 November 016 (65100) THE COLLECTIVE AGENCY LTD (Company Number ) Registered office: 635 Bath Road, Slough, SL1 6AE Principal trading address: 635 Bath Road, Slough, SL1 6AE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 30 November 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed and lodged with the Company at FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, AL1 3HZ not later that 1.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98()(b) a list of the names and addresses of the Company s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Trident House, 4-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on the two business days preceding the date of the meeting, between the hours of am and 4.00 pm. Further details contact: Michael Quinn, Tel: Michael Newton, Director 15 November 016 (650981) THE LEARNING ACADEMY UK INC LTD (Company Number ) Registered office: 130 High Street, Herne Bay, Kent, CT6 5JY Principal trading address: 130 High Street, Herne Bay, Kent, CT6 5JY Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Mortimer Street, Herne Bay, Kent, CT6 5HA on 01 December 016 at 3.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 1 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Company s creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between am and 4.00 pm on the two business days prior to the meeting. For further details contact: deborah.morgan@rimesandco.co.uk Tel: Jovana Simovic, Director 17 November 016 (65107) TWO SIX TWO SOLUTIONS LTD (Company Number ) Registered office: Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne OL6 8LB Principal trading address: Unit 7 Berkeley Business Park, Turner Street, Ashton Under Lyne OL6 8LB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a Meeting of the Creditors of the above-named Company will be held at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M 3WQ on 01 December 016 at 1.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98() of the Insolvency Act 1986, Allan Christopher Cadman (IP No 95) and Stephen James Wainwright (IP No 5306) of Poppleton & Appleby, 16 Oxford Court, 48 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

49 Bishopsgate, Manchester M 3WQ, are qualified to act as Insolvency Practitioners in relation to the above Company, and will furnish Creditors free of charge with such information concerning the above Company s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Joint Liquidators are to be remunerated, including the basis on which disbursement and costs are to be charged and reimbursed. The Meeting will receive information about, or be called upon, to approve the costs of preparing the Statement of Affairs and the convening of the Meeting. For the purpose of voting, Proxy Forms intended for use at the meeting must be lodged together with a Statement of Claim at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M 3WQ, not later than 1.00 noon on the business day preceding the meeting. Also for voting purposes, Secured Creditors must, unless they surrender their security, lodge full particulars of their security, the date when it was given and its assessed value at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M 3WQ. For further details contact: A C Cadman, accadman@pandamanchester.co.uk, Tel: (0161) or M Ellidge, mellidge@pandamanchester.co.uk, Tel: (0161) D Thompson, Director 14 November 016 (65101) WATCHES 7 FIFTY LTD (Company Number ) Previous Name of Company: Rosevelts Management Ltd Registered office: 81 (Unit 6) Lee High Road, London, SE13 5NS Principal trading address: 5 Canada Square, London, E14 5LQ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 30 November 016 at am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, 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. Zafar Iqbal (IP No 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of names and addresses of the Company s creditors between 10.00am and 4.00pm on the two business days before the day of the meeting. Further details contact: Paula Bates, Tel: Jay Stevens, Director 14 November 016 (651051) WHOLESALE GARDEN FURNITURE LTD (Company Number ) Registered office: 106 Aviation Park West Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH3 6NW Principal trading address: 106 Aviation Park West Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH3 6NW Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Lysses House Hotel, 51 High Street, Fareham, Hampshire, PO16 7BQ on 9 November 016 at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, Third Floor, 11 Clerkenwell Road, London EC1M 5SA, by no later than 1.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Claire Buijs and Kevin James Wilson Weir of Hudson Weir Limited, 3rd Floor, 11 Clerkenwell Road, London EC1M 5SA are the persons qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Company s affairs as they may reasonably require. Further details contact: Claire Buijs (IP No: 1519) and Kevin Weir (IP No: 933) on Alternative contact: Lin Gui on Joseph Williams, Chairman 16 November 016 (651017) YOYO FOODS LIMITED (Company Number ) Trading Name: YOYO, YOYO BURGER Registered office: 6 Byron Place, Bristol BS8 1JT Principal trading address: 6 Byron Place, Bristol BS8 1JT NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, as amended, that a meeting of the creditors of the above named company will be held at 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff CF15 9SS on 01 December 016 at 1:00 PM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. A form of proxy and proof of debt form, if, you intend to vote, must be duly completed and lodged at the offices of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, no later than 1 noon on 30 November 016. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator are to be remunerated including the basis on which disbursements are to be recovered from the company's assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS between am and 4.00 pm on the two business days prior to the day of the meeting. The proposed Liquidator, Brendan Eric Doyle (IP no. 6343), is authorised to act as an insolvency practitioner in the UK by the Insolvency Practitioners Association. Further details are available from Dean Collins, telephone number , dean@doyledavies.com William Ng, Director Dated 17 November 016 (651375) NOTICES TO CREDITORS BRIMAR LIMITED (Company Number 03308) Registered office: 3 Hardman Street, Spinningfields, Manchester M3 3AT Principal trading address: Greenside Way, Middleton, Manchester, M4 1SN WE HEREBY GIVE NOTICE that Antony David Nygate (IP no. 937) and Kerry Bailey (IP no. 8780) of BDO LLP, 3 Hardman Street, Spinningfields, Manchester M3 3AT were appointed Joint Liquidators of the above named company on 6 September 013 and 1 July 016 respectively. All debts and claims should be sent to us at the address above by 30 December 016. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting KB/JW/ Antony David Nygate and Kerry Franchina Bailey, Joint Liquidators 1 November 016 (651314) COFFEE LIFE LIMITED (Company Number ) Registered office: 63 Mark Lane, London EC3R 7NQ Principal trading address: (Former): 63 Mark Lane, London EC3R 7NQ NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator of the said Company on 15th November 016. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

50 NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 3rd December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, PHILLIP ANTHONY ROBERTS (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, 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. Any person who requires further information may contact Sterling Ford by telephone on or by at DATED THIS 15th November 016 Phillip Anthony Roberts, Liquidator (650773) ED S ELECTRICAL LIMITED In Creditors Voluntary Liquidation (Company Number ) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Office 36, 34 Buckingham Palace Road, London, SW1W 0RH A meeting of creditors has been summoned by the Joint Liquidators for the purpose of considering resolutions fixing the basis of the Liquidator s remuneration and authorising them to draw category disbursements. The meeting will be held as follows: Date: December 016 Time: Place: F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Creditors can attend the meeting in person and vote, and they are entitled to vote if they have already lodged a proof of debt, or if they do so by no later than 1 noon on the business day before the meeting, and their claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will either be one of the Liquidators or a member of their staff, to vote on your behalf. Creditors must lodge their proxy by no later than 1 noon on the business day before the meeting, together with any hitherto unlodged proofs of debt. All proofs of debt and proxies must be lodged with F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss (IP Number: 991), Richard Frank Simms (IP Number: 95), Joint Liquidators, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Date of Appointment: 9 August 016. Contact Name: Kirsty Taylor, Address: ktaylor@fasimms.com, Telephone Number: November 016 (65117) HIGH POINT FILMS & T V LIMITED (Company Number 04958) Registered office: Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire AL7 AA Registered Office to be changed for purposes of the liquidation to: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Principal trading address: Stuido.6, The Old Town Hall, 13 Haverstock Hill, London NW3 4QP (former trading address: 16 Deane House Studios, Greenwood Place, London NW5 1LB to October 014) We, Mark Beesley (IP No; 8739) and Tracy Mary Clowry (IP No 956), of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP give notice that on 18 November 016, we were appointed Joint Liquidators of the above company by resolutions of its members. This appointment was later confirmed at a meeting of creditors held on 18 November 016. NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required on or before 0 December 016 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 Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, Joint Liquidators of the said company, and if so required by notice in writing from the said Joint Liquidators, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Any enquiries please contact the liquidators: mark@beesley.co.uk or tracy@beesley.co.uk Tel: Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP numbers 8739 and 956) of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Appointment: 18 November 016. Further information about this case is available from Michael Sheehan at the offices of Beesley Corporate Solutions on or at michaels@beesley.co.uk. Mark Beesley and Tracy Mary Clowry, Joint Liquidators 1 November 016 (6519) MINTON FINANCE (NO.) LIMITED (Company Number ) Registered office: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Principal trading address: (Former): 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator of the said Company on 15th November 016. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 3rd December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, PHILLIP ANTHONY ROBERTS (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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. Any person who requires further information may contact Sterling Ford by telephone on or by at office@sterlingford.co.uk. DATED THIS 15th November 016 Phillip Anthony Roberts, Liquidator (650755) MINTON FINANCE HOLDINGS LIMITED (Company Number ) Registered office: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Principal trading address: (Former): 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD NOTICE IS HEREBY GIVEN that PHILLIP ANTHONY ROBERTS of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator of the said Company on 15th November 016. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 3rd December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, PHILLIP ANTHONY ROBERTS (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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. 50 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

51 Any person who requires further information may contact Sterling Ford by telephone on or by at DATED THIS 15th November 016. Phillip Anthony Roberts, Liquidator (650856) P J WINDOWS LIMITED (Company Number ) Trading Name: P J Plastics Registered office: 45 Bexley Road, Erith, Kent, DA8 3EX Principal trading address: 45 Bexley Road, Erith, Kent, DA8 3EX We, Colin David Wilson and Joanne Kim Rolls both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 FD, give notice that we were appointed Joint Liquidators of the above named Company on 16 November 016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 16 December 016, to prove their debts by sending to the undersigned, Colin David Wilson of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 FD, the Joint 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 before his debt was proved. Office Holder details: Colin David Wilson (IP No: 9478) and Joanne Kim Rolls (IP No: 8867), both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 FD Further details contact: Samantha Neads, samantha.neads@opusllp.com Tel: Colin David Wilson, Joint Liquidator 16 November 016 (651093) PSSC (SW) LTD (Company Number ) Registered office: 1g Somerset Square, Nailsea, Bristol BS48 1RQ Principal trading address: Clevedon Town Football Club, The Hand Stadium, Davis Lane, Clevedon, Bristol BS1 6TG 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 18 February 017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 18 November 016. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators (650768) PUMPING PROJECTS LIMITED (Company Number ) Registered office: Universal House, 1- Queens Parade Place, Bath, BA1 NN Neil Frank Vinnicombe (IP Number: ) and Simon Robert Haskew (IP Number: ), both of Begbies Traynor (Central) LLP of Universal House, 1- Queens Parade Place, Bath, BA1 NN were appointed as Joint Liquidators of the Company on 17 November 016. Creditors of the Company are required on or before 8 December 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Universal House, 1- Queens Parade Place, Bath, BA1 NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Kayleigh Bryant by at kayleigh.bryant@begbiestraynor.com or by telephone on Neil Vinnicombe Joint Liquidator 18 November 016 (651061) SANDERSON STREET LIMITED (Company Number ) Registered office: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Principal trading address: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 3 December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, PHILLIP ANTHONY ROBERTS (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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. 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: 15 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Phillip Anthony Roberts, Liquidator (650748) TKC YORKSHIRE LIMITED In Creditors Voluntary Liquidation Trading Name: Joinery Kitchen (Company Number ) Registered office: 41 Greek Street Stockport, Cheshire, SK3 8AX Principal trading address: Albert Works, Crescent Road, Dukinfield, SK16 4EQ I, Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD, give notice that I was appointed liquidator of the above named company on 16 November 016. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 December 016 to prove their debts by sending to the undersigned, Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD, 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. Name of Insolvency Practitioner: Michael Gillard (IP Number 14470), Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD Contact Name: Rachel Hardy, Address: rachel@mgjl.co.uk Telephone Number Michael Gillard, Liquidator (651038) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

52 RESOLUTION FOR WINDING-UP ACE OPTICAL LTD (Company Number ) Registered office: Unit 1, The Business Centre, Corinium Industrial Estate, Amersham, HP6 6FB Principal trading address: Unit 1, The Business Centre, Corinium Industrial Estate, Amersham, HP6 6FB Notice is hereby given that on 11 November 016 the following resolutions were passed: That the Company be wound up voluntarily and that Emma Bower and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 9037) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Emma Bower and Lisa Jane Hogg were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: Alternative contact: Becci Woolhouse. Jonathan Sammons, Director (650908) ALPHA AUTOCENTRE LTD (Company Number ) Registered office: Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP Principal trading address: 1 Herne Hill Road, London, SE4 0AU Notice is hereby given that the following resolutions were passed on 11 November 016 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 61) be appointed as Liquidator for the purposes of such winding up. Further details contact: tba@turpinba.co.uk, Tel: Alternative contact: Pam Oprey. Joseph Cassar, Chairman (650884) B & G ROBERTS ELECTRICAL LIMITED (Company Number ) Registered office: 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU Principal trading address: Unit 34 Pinfold Workshops, Pinfold Industrial Estate, Buckley, Flintshire, CH7 3PL At a general meeting of the above-named Company duly convened and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL on 17 November 016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David Moore and Martin Maloney, both of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L 3YL, (IP Nos: and 968) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. Further details contact: David Moore or Martin Maloney, recovery@leonardcurtis.co.uk Tel: Brian Norman Roberts, Director (650880) BRITANNIA KITCHENS AND BEDROOMS LIMITED Company Limited by Shares (Company Number ) Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: 8 Franklin Street, South Shields, Tyne & Wear NE33 1PR The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 14 November 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Anthony Mordew, Chairman/Director/Secretary (650950) CAFE RENDEZVOUS 015 LIMITED (Company Number ) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: Unit 18, 10 College Walk, Rotherham S60 1QB At a General Meeting of the Members of the above named Company, duly convened and held at Carlton Park Hotel, Moorgate Road, Rotherham S60 BG on 11 November 016 at am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, (IP No 10810) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details contact: Peter John Harold, pjh@refreshrecovery.co.uk, Tel: Case Administrator - Michael Bimpson. Lewis Meares, Director (65109) CAFE SPICE (BURNHAM) LTD (Company Number ) Trading Name: Peppers Indian Restaurant Registered office: 69 High Street, Burnham, Slough SL1 7JX Principal trading address: 69 High Street, Burnham, Slough SL1 7JX At a General Meeting of the above-named Company duly convened and held at the offices of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP on 1 November 016 the following Special Resolution was duly passed: "That the Company be wound up voluntarily, and that J E Paylor (IP no 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP be and is hereby appointed liquidator for the purposes of such winding-up." Office Holder Details: John Edmund Paylor (IP number 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP. Date of Appointment: 1 November 016. Further information about this case is available from Paul Whiter at the offices of Guardian Business Recovery on or at pw@gbr.uk.com. Mintu Hussain, Director (651357) CHELSEA NORRIS MEDIA LIMITED (Company Number ) Trading Name: Chelsea Norris Media Registered office: 8a Church Lane, Marple, Stockport, Cheshire, SK6 6DE Principal trading address: 11 Marple Road, Stockport, Cheshire, SK 5EP At a general meeting of the Company convened and held at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN on 15 November 016 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Alan Fallows and Peter James Anderson, both of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos 9567 and 15336) be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: Alternative contact: Steven Mason. Chelsea Norris, Director (650948) 5 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

53 CITY GARMENTS (UK) LIMITED (Company Number ) Registered office: Prebend House, 7 London Road, Leicester, Leicestershire Principal trading address: 16 Weymouth Street, Leicester LE4 6FQ At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 08 November 016 at am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Anthony Lowe and Nathan Jones, both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, (IP Nos 9513 and 936) be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact: Tel: Kuldip Raggi, Director (650973) COFFEE LIFE LIMITED (Company Number ) Registered office: 63 Mark Lane, London EC3R 7NQ Principal trading address: (Former): 63 Mark Lane, London EC3R 7NQ Passed 15 November 016 At a GENERAL MEETING of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on the 15th November 016, the subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTION That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that PHILLIP ANTHONY ROBERTS of STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. 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: 15 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Yordan Yordanov Dimitrov, Director (65077) D JACKSON DEVELOPMENTS LIMITED (Company Number ) Registered office: Martland Mill, Mart Lane, Burscough, Ormskirk L40 0SD Principal trading address: Martland Mill, Mart Lane, Burscough, Ormskirk L40 0SD At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Derby House, 1 Winckley Square, Preston PR1 3JJ on 09 November 016 at am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David Thornhill and Benny Woolrych, both of FRP Advisory LLP, Derby House, 1 Winckley Square, Preston PR1 3JJ, (IP Nos and 10550), be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Tel: David Jackson, Chairman (65094) DJ VOICE LIMITED Company Limited by Shares (Company Number ) Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: 6 Ability Plaza, 1a Arbutus Street, London E8 4DT The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 10 November 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Alex Jukes, Chairman/Director/Secretary (650945) EAST YORKSHIRE PINE MANUFACTURING LTD (Company Number ) Trading Name: Cleveland Pine & Oak Registered office: Suite, Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH Principal trading address: New Cleveland Street, Hull HU8 7EX At a General Meeting of the above named Company duly convened and held at the offices of Devine Law, Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH on 17 November 016 at am the subjoined Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Francesca Patrice Devine, of DIP Insolvency, Suite, Stable Court, Hesslewood Business Park, Ferriby Road, Hessle HU13 0LH, (IP No 808) be and she is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Francesca Patrice Devine, fdevine@devinelaw.co.uk. Ashley Abbey, Director (650947) EDEN COMMERCIALS LTD (Company Number ) Previous Name of Company: Olympimad 01 Limited Registered office: Unit, Monza House, Fircroft Way, Edenbridge, Kent, TN8 6EJ Principal trading address: Unit, Monza House, Fircroft Way, Edenbridge, Kent, TN8 6EJ Notice is hereby given that on 11 November 016 the following resolutions were passed: That the Company be wound up voluntarily and that Emma Bower and Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos and 9037) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Emma Bower and Lisa Jane Hogg were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: Alternative contact: Shelley Mallett Alan John Sneddon, Director (650949) FINNAN DEVELOPMENTS (RAYNES PARK) LLP (Company Number OC33553) Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN. Principal trading address: N/A At a General Meeting of the above-named Company, duly convened, and held at Trinity House, 8-30 Blucher Street, Birmingham, B1 1QH on 04 November 016 at 1.00 noon the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Amie Johnson, of Greenfield Recovery Limited, Trinity House, 8-30 Blucher Street, Birmingham, B1 1QH, be appointed liquidator of the company for the purposes of the winding up. At a subsequent meeting of creditors held on 4 November 016 at 1.30 pm, Anthony Davidson (IP No: 11730), of McTear Williams & Wood Limited, 6 Bedford Square, London, WC1B 3HP was appointed liquidator by the creditors. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT, Tel: , Fax: or by to info@mw-w.com Sean Finnan, Chairman (650964) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

54 FURNITURE LAND (HULL) LTD (Company Number ) Trading Name: Cleveland Pine & Oak Previous Name of Company: East Yorkshire PineLimited Registered office: Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH Principal trading address: New Cleveland Street, Hull, HU8 7EX At a general meeting of the above named Company duly convened and held at the offices of Devine Law, Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH on 17 November 016 at am the subjoined Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Francesca Devine, of DIP Insolvency, Suite, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH, (IP No. 808), be and she is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. Further information about this case is available from the offices of DIP Insolvency by at fdevine@devinelaw.co.uk Ashley Abbey, Director (65095) GENESIS CARS LIMITED (Company Number 08801) Registered office: Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA At a General Meeting of the members of the above named company, duly convened and held at Lloyds Club, 4 Crutched Friars, London, EC3N AP on 10 November 016 at 1.00 noon, 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 Wayne Macpherson and Louise Donna Baxter of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary windingup, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Wayne Macpherson (IP Number: ) and Louise Donna Baxter (IP Number: 00913). Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Brandon Fry by at brandon.fry@begbiestraynor.com or by telephone on Vida Gani, Chairman 10 November 016 (650966) GREYSTOKE STORES LIMITED (Company Number ) Registered office: Greystoke Post Office, Church Road, Greystoke, Penrith, Cumbria, CA11 0TW Principal trading address: NOT ENTERED At a general meeting of the Company, duly convened and held at Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP on 17 November 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively That the Company be wound up voluntarily and that Daryl Warwick & Michael Christian Kienlen of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up Contact details: Daryl Warwick, IP no 9500 and Michael C Kienlen, IP no 9367 of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. Alternative Contact: Donna McLeod, tel: e: donna.mcleod@armstrongwatson.co.uk Annette Jackson (650967) HIGH POINT FILMS & T V LIMITED (Company Number 04958) Registered office: Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire AL7 AA Registered Office to be changed for purposes of the liquidation to: Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP Principal trading address:.6, The Old Town Hall, 13 Haverstock Hill, London NW3 4QP (former trading address: 16 Deane House Studios, Greenwood Place, London NW5 1LB to October 014) At a General meeting of the above named company duly convened and held at The Maylands Business Centre, Redbourn Road, Hemel Hempstead HP 7ES on 18 November 016 at am the following resolutions were duly passed, No. 1 as a Special and No. and No. 3 Ordinary Resolutions respectively: 1. That it has been proved to the satisfaction of the Meeting that the Company cannot, by reason of its liabilities, continue in business, and that it would be advisable to wind up the same and, accordingly, that the Company would be wound up voluntarily.. That Mark Beesley and Tracy Mary Clowry be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 3. That the Joint Liquidators are to act as required or authorised under any enactment and such acts may be done by any one of them. Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP numbers 8739 and 956) of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Appointment: 18 November 016. Further information about this case is available from Michael Sheehan at the offices of Beesley Corporate Solutions on or at michaels@beesley.co.uk. Carey Fitzgerald, Chairman (65193) HYDE PARK CHOICE HOTELS LIMITED (Company Number ) Trading Name of Company: Kings Hotel Registered office: 10-1 New College Parade, Finchley Road, London NW3 5EP Principal trading address: 60-6 Queensborough Terrace, London W 3SH At a General Meeting of the Members of the above-named Company, duly convened and held at 10-1 New College Parade, Finchley Road, London NW3 5EP on Thursday 17 November 016 the following resolutions were duly passed:- Special Resolution: That the Company be wound up voluntarily Ordinary Resolution: That Kian Seng Tan of K S Tan & Co., 10-1 New College Parade, Finchley Road, London NW3 5EP be and is hereby appointed Liquidator for the purpose of the winding-up. Contact details: Office Holder Details: Kian Seng Tan, IP No: 803 Liquidator, K S Tan & Co, 10-1 New College Parade, Finchley Road, London NW3 5EP, mail@kstan.co.uk, Tel: A Shiraz, Director (650956) ICE HOUSE HIRE LIMITED (Company Number ) Registered office: 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU5 8BF Principal trading address: Hillside Farm Yard, Roke Lane, Hillside, Odiham RG9 1HX At a general meeting of the Company, duly convened and held at the offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU5 8BF on 10 November 016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert James Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU5 8BF, be and is hereby appointed liquidator of the Company for the purposes of such winding up. Robert James Thompson, IP number: 8306, Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU5 8BF. Alternative person to contact with enquiries about the case: Ben Laycock, telephone number: Thomas Scott, Director (650946) 54 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

55 K.R.M. & SONS LIMITED (Company Number ) Registered office: 57b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: Unit Q, The Enterprise Centre, 7 Hastings Road, Bromley, Kent, BR 8NA At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 November 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Limited, 57b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up." Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 948 and 9475) of Bailey Ahmad Business Recovery, 57b Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 18 November 016. Further information about this case is available from Tony Connor, Case Manager at the offices of Walsh Taylor on Kenny Mace, Director (651386) PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS OF KIDS COMPLEX LTD Company Number: SC November 016 Pursuant to Chapter of Part 13 of the Companies Act 006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 17 November 016, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by Syeda Sadaf Ali 17 November 016 (650809) M F CEILINGS LIMITED (Company Number ) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: 83 Ducie Street, Manchester, M1 JQ At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 16 November 016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul W Barber and Jason Dean Greenhalgh, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, (IP Nos and 971) 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 Liquidators by telephone on Alternatively enquiries can be made to Catherine Heap by at catherine.heap@begbies-traynor.com or by telephone on Matthew Farnell, Chairman (650953) M W COX PILING AND GROUNDWORK LTD (Company Number ) Registered office: 1 Abbotsleigh Road, Chelmsford, Essex, CM3 5SR Principal trading address: 1 Abbotsleigh Road, Chelmsford, Essex, CM3 5SR Notice is hereby given that the following resolutions were passed on 16 November 016 as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that James David Robinson and Paul Howard Finn, both of Finn Associates, Tong Hall, Tong, West Yorkshire BD4 0RR, (IP Nos: 1609 and 5367) be appointed as Joint Liquidators for the purposes of the voluntary winding-up. Further details contact: The Joint Liquidators, solutions@finnassociates.com. Alternative contact: James Robinson. Mark William Cox, Director (650954) MARLIN YORKSHIRE LIMITED (Company Number ) Registered office: 7 Jacob Street, Bradford, BD5 7LX Principal trading address: 7 Jacob Street, Bradford, BD5 7LX At a general meeting of the above named company duly convened and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG at am on 17 November 016 the following special and ordinary resolutions were duly passed: That the company be wound up voluntarily and that Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No 9470) be and is hereby appointed as Liquidator of the company for the purposes of the voluntary winding up. At a meeting of creditors held on 17 November 016 the creditors confirmed the appointment of Philip Booth as Liquidator and that anything required or authorised to be done by the Liquidator be done. For further details contact: Phil Booth or Alistair Barnes, enquiries@prboothandco.co.uk, Tel: Beverley Compton, Chairman (650955) MFS PARTNERSHIP (SW) LLP (Company Number OC3574) Trading Name: MFS Partnership (SW) LLP Registered office: 6 Houndiscombe Road, Plymouth, Devon PL4 6HH At a General Meeting of the above-named company, duly convened, and held at RSM Restructuring Advisory LLP, Hartwell House, Victoria Street, Bristol BS1 6AD on 14 November 016 the following resolutions were passed, No 1 as a special resolution and No as an ordinary resolution:- 1. That the company be wound up voluntarily and. That Alexander Kinninmonth and David Smithson, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the company and that they act jointly and severally. Name of office holder 1 Alexander Kinninmonth Office holder 1 IP number 9019 Name of office holder David Smithson Office holder IP number 9317 Postal address of office holder(s) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Capacity of office holder(s) Joint Liquidators Date of appointment 14 November 016 Office holder s telephone no +44 (0) Alternative contact for enquiries on proceedings Matthew Vanderman Tel: matthew.vanderman@rsmuk.com Name of Chairman Marcus Connell (650968) MINTON FINANCE (NO.) LIMITED (Company Number ) Registered office: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Principal trading address: (Former): 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Passed 15 November 016 At a GENERAL MEETING of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on the 15th November 016, the subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTION ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

56 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 PHILLIP ANTHONY ROBERTS of STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. 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: 15 November 016. Further information about this case is available from the offices of Sterling Ford on or at Ivor Spiro, Director (650756) MINTON FINANCE HOLDINGS LIMITED (Company Number ) Registered office: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Principal trading address: (Former): 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Passed 15 November 016 At a GENERAL MEETING of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on the 15th November 016, the subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTION That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that PHILLIP ANTHONY ROBERTS of STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. 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: 15 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Ivor Spiro, Director (650855) N & W PRINT SERVICES LIMITED (Company Number ) Registered office: 4 Wood Brook Crescent, Lake View, Billericay, CM1 0EQ At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG on 16 November 016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily.. That Wayne Macpherson and Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 34 Southchurch Road, Southend on Sea, SS1 EG 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. Wayne Macpherson (IP Number: ) and Lloyd Biscoe (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 george.langley@begbiestraynor.com or by telephone on Nick Wood, Chairman 16 November 016 (650959) NIKAMO LTD (Company Number ) Trading Name of the Company: Trading under a fit4less franchise agreement Registered office: Unit 4E, Stanley Green Trading Estate, Cheshire, SK8 6RB Principal trading address: Unit 4E, Stanley Green Trading Estate, Cheshire, SK8 6RB At a GENERAL MEETING of the above named Company, duly convened and held at Airport Inn Manchester, Altrincham Road, Wilmslow, Manchester, SK9 4LR on 10 November 016 the following Special Resolution was duly passed:- That the Company be wound up voluntarily. Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray s Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Liquidator s name: Hugh Francis Jesseman, Insolvency Practitioner Number: 9480 Antony Batty & Company LLP: 3 Field Court, Gray s Inn, London, WC1R 5EF. Telephone: , Fax: , office@antonybatty.com Office contact: Derek Lam A Lea, Chairman (650951) P J WINDOWS LIMITED (Company Number ) Trading Name: P J Plastics Registered office: 45 Bexley Road, Erith, Kent, DA8 3EX Principal trading address: 45 Bexley Road, Erith, Kent, DA8 3EX At a General Meeting of the above named company duly convened and held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 DN on 16 November 016 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Colin David Wilson and Joanne Kim Rolls, both of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 DN, (IP Nos: 9478 and 8867) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Colin David Wilson and Joanne Kim Rolls as Joint Liquidators. Further details contact: Samantha Neads, samantha.neads@opusllp.com Tel: John Chamberlain, Chairman (650971) PAXTONHARRIS SOLUTIONS LTD (Company Number ) Registered office: The Barn, Inglenook Farm Moss Nook Lane, Rainford, St Helens, Merseyside WA11 8AE Principal trading address: The Barn, Inglenook Farm Moss Nook Lane, Rainford, St Helens, Merseyside WA11 8AE At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 November 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Annette Reeve be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 16 November 016 the appointment of Annette Reeve as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 WG. Date of Appointment: 16 November 016. Further information about this case is available from Philip Watts at the offices of Heath Clark on or at philip@heathclark.co.uk. Kerry Paxton-Harris, Director (651379) POACHED CREATIVE CIC (Company Number ) Trading Name: Poached Creative Registered office: 5 Moorgate, London ECR 6AY Principal trading address: Room 8, The Print House, 18 Ashwin Street, London, E8 3DL Notice is hereby given that the following resolutions were passed on 15 November 016 as a special resolution and an ordinary resolution respectively: 56 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

57 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 Adam Henry Stephens and Finbarr Thomas O'Connell, both of Smith & Williamson LLP, 5 Moorgate, London ECR 6AY, (IP Nos 9748 and 7931) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 15 November 016 the appointment of Adam Henry Stephens and Finbarr Thomas O Connell as Joint Liquidators was confirmed. For further details contact: adam.stephens@smithandwilliamson.com. Alternative contact: Camilla Mulholland. Jessica Rose, Chairman (650994) PRESTIGE PLASTERING OF WILMSLOW LIMITED (Company Number ) Registered office: West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Principal trading address: 16 Wallingford Road, Hanforth, Wilmslow, Cheshire SK9 5EQ At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 16 November 016 at am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, (IP No 10810) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details contact: Peter John Harold, pjh@refreshrecovery.co.uk, Tel: Case Administrator - Michael Bimpson. Mark Richard White, Director (651130) PROJECT PROS LIMITED (Company Number ) Registered office: Suite 10 Wilsons Corner, 1-5 lngrave Road, Brentwood, Essex CM15 8AP Principal trading address: Suite 10 Wilsons Corner, 1-5 lngrave Road, Brentwood, Essex CM15 8AP At an General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU on 11 November 016 the following resolutions were duly passed; No 1 as a special resolution and No as an ordinary resolution:- 1. "That the Company be wound-up voluntarily".. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up". Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU. Date of Appointment: 11 November 016. Further information about this case is available from Alice Rowbottom at the offices of Carter Clark on Matteo Coscia, Director (65194) PSSC (SW) LTD (Company Number ) Registered office: 1g Somerset Square, Nailsea, Bristol BS48 1RQ Principal trading address: Clevedon Town Football Club, The Hand Stadium, Davis Lane, Clevedon, Bristol BS1 6TG At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 November 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 18 November 016 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 18 November 016. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on or at simon@mcalisterco.co.uk. Steven Ronald Spicer, Director (650767) PUMPING PROJECTS LIMITED (Company Number ) Registered office: Universal House, 1- Queens Parade Place, Bath, BA1 NN At a General Meeting of the members of the above named company, duly convened and held at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 17 November 016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily.. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP, Universal House, 1- Queens Parade Place, Bath, BA1 NN 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. Neil Frank Vinnicombe (IP Number: ) and Simon Robert Haskew (IP Number: ). Any person who requires further information may contact the joint liquidators by telephone on Alternatively enquiries can be made to Kayleigh Bryant by at kayleigh.bryant@begbiestraynor.com or by telephone on Adam Wakefield, Chairman 17 November 016 (651170) SANDERSON STREET LIMITED (Company Number ) Registered office: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD Principal trading address: 8 De Walden Court, 85 New Cavendish Street, London W1W 6XD At a GENERAL MEETING of the above-named Company, duly convened, and held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on the 15 November 016, the subjoined SPECIAL RESOLUTION was duly passed, viz: RESOLUTION That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that PHILLIP ANTHONY ROBERTS of STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. 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: 15 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Ivor Spiro, Director (650749) SEARCHTHESALES LIMITED (Company Number ) Trading Name: Togtrunk.Com Registered office: Oakmore Court, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire WR9 0QH Principal trading address: The Garden Office, Sherridge, Leigh Sinton WR13 5DB At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 November 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

58 "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up" At the subsequent Meeting of Creditors held on 16 November 016 the appointment of Timothy James Heaselgrave as Liquidator was confirmed. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 16 November 016. Further information about this case is available from the offices of The Timothy James Partnership at Mr H Wilson, Director (650736) SEOLUTION MARKETING LIMITED Company Limited by Shares (Company Number ) Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: The Parish Office, Old Church Street, Leicester LE 8ND The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 14 November 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Steven Booth, Chairman/Director/Secretary (650965) SOLK FURNITURE LIMITED (Company Number ) Previous Name of Company: Solk Chairs Limited Registered office: 9 Park Square West, Leeds, West Yorkshire LS1 PQ Principal trading address: Canal Mills, Brandon Street, Armley Road, Leeds LS1 ED At a General Meeting of the members of the above named Company, duly convened and held at the office of DFW Associates, 9 Park Square West, Leeds, LS1 PQ on 17 November 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson, of DFW Associates, 9 Park Square West, Leeds, LS1 PQ, (IP No 6074) be and hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up, and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator time to time. For further details contact: Kate Blakeway, Tel: Jonathan Solk, Chairman (65097) TEMPMASTER LIMITED Company Number: SC39143 Registered office: 54 West Main Street, Darvel KA17 0AQ Passed 9 November 016 At a General Meeting of the above named company duly convened and held at 4A Prestwick Road, Ayr, on 9 November 016, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been proved to the satisfaction of the meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up same and, accordingly, that the company be wound up voluntarily.. That Yvonne Quinn of Grayson Corporate Limited, Clyde Offices, nd Floor, 48 West George Street, Glasgow, G 1BP be appointed liquidator of the company for the purposes of the winding-up. Further information about this case is available from the offices of Grayson Corporate Limited on or at info@graysoncorporate.com. Debra Stewart, Chairman (65075) THE HOSPITAL GROUP COSMETIC SURGERY LIMITED (Company Number ) Previous Name of Company: TWP (Newco) 10 Limited Registered office: Head of Finance, Dolan Park Hospital Stoney Lane, Tardebigge, Bromsgrove, Worcestershire, B60 1LY Principal trading address: Dolan Park Hospital Stoney Lane, Tardebigge, Bromsgrove, Worcestershire, B60 1LY Notice is hereby given that the following resolutions were passed on 11 November 016 as a Special Resolution and as an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No 61) be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: tba@turpinba.co.uk, Tel: Alternative contact: Caroline Smith Nicholas Challinor Halford, Chairman (65096) THE KILNS CATERING LTD (Company Number ) Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: 87 Market Street, Church Gresley, Swadlincote, Derbyshire DE11 9PN At a General Meeting of the members of the above named Company, duly convened and held at 13 Regent Street, Nottingham NG1 5BS 15 November 016 the following resolutions were duly passed as a Special and as an Ordinary Resolution respectively: That it has been resolved by a special resolution that the Company be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS, (IP No. 9659) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Tel: Donna Flanagan, Chairman (650963) TKC YORKSHIRE LIMITED (Company Number ) In Creditors Voluntary Liquidation Trading Name: Joinery Kitchens Registered office: 41 Greek Street Stockport, Cheshire, SK3 8AX Principal trading address: Albert Works, Crescent Road, Dukinfield, SK16 4EQ At a General Meeting of the members of the above-named Company, duly convened, and held at Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD at on 16 November 016 the following resolutions were duly passed as special and ordinary resolutions: i. that the company be wound up voluntarily. ii. that Michael John Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Michael John Gillard as Liquidator. Name of Insolvency Practitioner: Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD IP Number: Contact Name: Rachel Hardy address: rachel@mgjl.co.uk Telephone Number: Christopher Gisby, Chairman of both meetings (650979) 58 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

59 VACHI LTD (Company Number ) Trading Name: Cex Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Principal trading address: Mitcham Road, London, SW17 9PB At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL5 6QX on 10 November 016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No. 8744) 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: Rakesh Mazumdar, Chairman (65119) WARE CONSTRUCTION NW LIMITED (Company Number ) Registered office: Trueman Court, Trueman Street, Liverpool L3 BA Principal trading address: Trueman Court, Trueman Street, Liverpool L3 BA At a General Meeting of the Company, duly convened, and held at 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 15 November 016 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Business Recovery LLP, Regency House, Chorley New Road, Bolton, BL1 4QR, (IP Nos and 01315) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and the Joint Liquidators will act jointly and severally. Alternative contact: John Thompson, Tel: Glyn Paul Barr, Director (650970) PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS OF WESTBRAID LIMITED Company Number: SC November 016 Pursuant to Chapter of Part 13 of the Companies Act 006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 18 November 016, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by John Henderson For J & S Henderson (Butchers) Limited 18 November 016 (650814) WYRLEY CONTRACTS LIMITED (Company Number ) Registered office: 15a Anchor Road, Aldridge, Walsall, West Midlands WS9 8PT Principal trading address: 19 Hut Hill Lane, Great Wyrley, Walsall, WS6 6PD At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 November 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 16 November 016 the appointment of T J Heaselgrave as Liquidator was confirmed. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 16 November 016. Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. Mr A Garratt, Director (65079) YARM ITALIAN LIMITED Company Limited by Shares (Company Number ) Registered office: O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: 48a High Street, Yarm TS15 9AH The Companies Act 1985 At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 14 November 016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of O Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, be and is hereby appointed Liquidator for the purposes of such winding up. Som Emadi, Chairman/Director/Secretary (651013) YORK GALLERY (Company Number ) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 596 Kings Road, London, SW6 EB At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 16 November 016 the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the member s nominee was confirmed as Liquidator. Contact details: Anthony Harry Hyams (IP Number 9413) Liquidator, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: ). Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com, G Beyer - Director (651011) ZONEBOND LIMITED (Company Number ) Registered office: The Union Building, Rose Lane, Norwich, Norfolk NR1 1BY Principal trading address: 8-88 Prince of Wales, Norwich, NR1 1NJ At a General Meeting of the Company duly convened and held at The Union Building, 5th Floor, Rose Lane, Norwich, NR1 1BY on 15 November 016 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

60 That the Company be wound up voluntarily and that Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, Rose Lane, Norwich, NR1 1BY, (IP No. 1101) is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Richard Cacho, Tel: Alternative contact: Jack Walker. Dawn Peri, Director (651010) Liquidation by the Court APPOINTMENT OF LIQUIDATORS IN THE MATTER OF THE INSOLVENCY ACT 1986 In the High Court of Justice No 680 of 016 CS LEGAL CONSULTANTS LTD (Company Number ) Registered office: 6 Robin Hill Drive, Chislehurst, Kent, BR7 5ER Principal trading address: 6 Robin Hill Drive, Chislehurst, Kent, BR7 5ER Previous registered name(s) in the last 1 months: None Other trading (names) or style(s): None Nature of business: Other Business Activities Liquidator appointed to the above company on: 10 November 016 Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager: Andrew Rumsey, , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Liquidator Primary Office Holder: Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, IP Number: 9019 Joint Office Holder: (651100) FINAL MEETINGS ANGUS GROUP LIMITED Company Number: SC57364 Registered Office: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA Principal trading address: Wardhouse Road, Forehouse Road, Kilbarchan, PA10 PU Notice is hereby given pursuant of Section 146 of the Insolvency Act, that a Final Meeting of the creditors of the above named company will be held within the offices of Milne Craig, 79 Renfrew Road, Paisley, PA3 4DA on 3 December 016 at 1.00 noon for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Milne Craig, Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA no later than 1.00 noon on the business day before the meeting. Date of appointment: 9 June 014 Office Holders Details: Henry Raymond Paton, (IP No 6443), Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA Further information about this case is available from Gillian Campbell at the offices of Milne Craig on or gillian.campbell@milnecraig.co.uk H R Paton Liquidator Milne Craig Chartered Accountants, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA 18 November 016 (65086) In the Harrogate County Court, No of 010 CABOODLE ENERGY LIMITED (Company Number ) Registered office: 30 Finsbury Square, London, ECP YU Principal trading address: 5 Windsor Court, Clarence Drive, Harrogate North, HG1 5JS Nature of Business: Energy Retail. Place of meeting: Hartwell House, Victoria Street, Bristol, BS1 6FT. Date of meeting: 4 January 017. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company will take place in accordance with this notice, for the purposes of receiving an account showing the manner in which winding-up has been conducted, the property of the Company disposed of and hearing any explanation that may be given by the Joint Liquidators on the conduct of the administration of the Company. Furthermore, it will be determined whether the Joint Liquidators should have their release under the provisions of Section 174 of the Insolvency Act All creditors entitled to vote at the meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at the above address by no later than 1 noon on the business day prior to the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 17 November 010 Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: Joint Liquidator's Name and Address: Ian Richardson (IP No. 9580) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Jackie Stringer at the offices of Grant Thornton UK LLP on , or Jackie.Stringer@uk.gt.com. 17 November 016 (648556) CUSTOM HOUSE DEVELOPMENT LIMITED In Liquidation Company Number: SC Former Registered Office: Easterpark, 5 Panbrae Road, BO NESS, West Lothian, EH51 0EN NOTICE is hereby given that a final meeting of creditors will be held in terms of section 146 of the Insolvency Act 1986 at nd Floor, 18 Bothwell Street, Glasgow, G 6NU on 1 December 016 at 11.00am, for the purposes of receiving the Liquidator s report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 174 of said Act. Annette Menzies Liquidator Office-holder Number: November 016 William Duncan (Business Recovery) Ltd nd Floor, 18 Bothwell Street, Glasgow, G 6NU For further information please contact: Jamie Carmichael Senior Manager telephone: JCarmichael@wd-br.co.uk (650859) In the County Court at Middlesborough No 157 of 015 FLEETSPEC LIMITED (Company Number ) Registered office: Enterprise House, Durham Lane, Eaglescliffe, Stockton-on-Tees, Cleveland TS16 0PS Principal trading address: Enterprise House, Durham Lane, Eaglescliffe, Stockton-on-Tees, Cleveland TS16 0PS 60 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

61 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 1 February 017 at am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act Proxies to be used for the meeting must be lodged with the Liquidator at 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 1 noon on the business day before the meeting, (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Andrea Eddleston Tel: J.R. Duckworth, Liquidator, IP No.: Date of Liquidator s Appointment: 19 November November 016 (65110) In the County Court at Norwich, No 30 of 014 FUTTERS FURNISHING CO. LIMITED (Company Number ) Registered office: Colmore Building, Colmore Circus, Birmingham, B4 6AT Principal trading address: Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP3 7FA Place of meeting: Hartwell House, Victoria Street, Bristol, BS1 6FT. Date of meeting: 19 January 017. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company will take place in accordance with this notice, for the purposes of receiving an account showing the manner in which winding-up has been conducted, the property of the Company disposed of and hearing any explanation that may be given by the Joint Liquidators on the conduct of the administration of the Company. Furthermore, it will be determined whether the Joint Liquidators should have their release under the provisions of Section 174 of the Insolvency Act All creditors entitled to vote at the meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at the above address by no later than 1 noon on the business day prior to the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 7 March 015 Joint Liquidator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: Joint Liquidator's Name and Address: David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Jackie Stringer at the offices of Grant Thornton UK LLP on , or Jackie.Stringer@uk.gt.com. 16 November 016 (648558) In the Gloucester and Cheltenham County Court No 007 of 01 KS PAYROLL LIMITED (Company Number ) Registered office: 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Principal trading address: 0 Essex Close, Churchdown, Gloucester GL3 1NZ Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on February 017 at am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act Proxies to be used for the meeting must be lodged with the Liquidator at 84 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 1 noon on the business day before the meeting, (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Andrea Eddleston Tel: J.R. Duckworth, Liquidator, IP No.: Date of Liquidator s Appointment: 1 August November 016 (651117) In the High Court, London No of 009 MPS DESTINATIONS PLC IN LIQUIDATION (Company Number ) Registered office: Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ Principal trading address: 487 New Cross Road, London, SE14 6TQ A final meeting of creditors of the above named company has been summoned by the Liquidator under section146 of the Insolvency Act 1986 for the purpose of: 1. That the Liquidator s final report and receipts and payments account be and are hereby approved.. That the Liquidator be granted his release under Section 174 of the Insolvency Act The meeting will be held on 3 December 016 at 1300 hours at First Floor, Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ. A proxy form is enclosed which must be lodged with me not later than December 016 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Names of Insolvency Practitioners calling the meeting: Devdutt Patel Address of Insolvency Practitioners: D M Patel & Co, Baltic House, 4 & 5 Baltic Street East, London EC1 0UJ IP Number: 8668 Contact Name: Devdutt Patel Address: dev@devpatel.demon.co.uk Telephone Number: Devdutt Patel, Liquidator 17 November 016 (651105) In the Reading County Court No 498 of 009 ROBSEAL ROOFING LIMITED (Company Number ) Previous Name of Company: Rulespeedy Limited Registered office: 9 London Street, Reading, Berkshire, RG1 4SJ Principal Trading Address: Unit 3 Nimrod Industrial Estate, Nimrod Way, Reading, RG 0EB Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 that a final meeting of the creditors of Robseal Plc will be held at the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ on 3 December 016 at am. The meeting is called for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a creditor of the company. The following resolution will be considered at the meeting: That the Joint Liquidators final report and receipts and payments account be and are hereby approved and that the liquidator is released from office. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ no later than 1.00 noon on the working day immediately before the meeting. Date of appointment: 9 June 009. Office holder details: John Arthur Kirkpatrick and Keith Aleric Stevens (IP Nos. 30 and 8065) both of Wilkins Kennedy LLP, 9 London Street, Reading, Berkshire, RG1 4SJ. For further details contact: The Joint Liquidators, Tel: John Arthur Kirkpatrick, Joint Liquidator 1 November 016 (651119) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

62 MEETINGS OF CREDITORS HOGG CONSTRUCTION LIMITED Company Number: SC36407 Registered office: Oakfield House, 378 Brandon Street, Motherwell Street, ML1 1XA Principal trading address: 38 Mount Stewart Street, Carluke, ML8 5EB I, Donald Iain McNaught, (IP No. 7359) Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of Hogg Construction Limited on 8 November 016, by Interlocutor of the Sheriff of Hamilton Sheriff Court. Notice is also given that the First Meeting of Creditors of the above company will be held at 7 West George Street, Glasgow, G ND, on 0 December 016, at am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 7 October 016. Further details contact: Tel: Donald Iain McNaught, Interim Liquidator 17 November 016 (65085) LAMAR GROUP LIMITED Company Number: SC4037 Registered office: Olympic Complex, Drybridge Road, Dundonald, KA 9BE Principal trading address: Olympic Complex, Drybridge Road, Dundonald, KA 9BE I, Bryan Alan Jackson, Insolvency Practitioner, (IP No. 5194) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND hereby give notice that I was appointed Interim Liquidator of Lamar Group Limited on 31 October 016, by Interlocutor of the Sheriff of Ayr Sheriff Court.Notice is also hereby given that the First Meeting of Creditors of the above company will be held at 7 West George Street, Glasgow, G ND, on 08 December 016, at am for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 11 October 016. Further details contact: Bryan Alan Jackson, Tel: Bryan Alan Jackson, Interim Liquidator 17 November 016 (65084) SCENTED SCOTLAND LIMITED In Liquidation formerly trading asyankee Scotland Company Number: SC Registered office: c/o The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ (formerly 0 Anderson Street, Airdrie, ML6 0AA) I, Colin Murdoch, Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of Scented Scotland Limited on 1 October 016, by Interlocutor of Airdrie Sheriff Court (court reference L0/16). Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of Murray Stewart Fraser Limited, The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, on December 016 at 3.00 pm for the purposes of choosing a liquidator and of determining whether to establish a Liquidation Committee. Creditors, whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 5 October 015. Colin Murdoch (Insolvency Service IP number: 9415) Interim Liquidator Murray Stewart Fraser Limited The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ insolvency@murraysf.co.uk Telephone: (650819) PETITIONS TO WIND-UP AUTOMOTIVE RESOLUTIONS LIMITED Company Number: SC45714 On 7 November 016, a petition was presented to Kirkcaldy Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that Automotive Resolutions Limited, Unit 6, Mitchelston Drive, Kirkcaldy KY1 3NF (registered office) (company registration number SC45714) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Kirkcaldy Sheriff Court, Whytescauseway, Kirkcaldy within 8 days of intimation, service and advertisement. K Henderson Officer of Revenue & Customs HM Revenue & Customs Debt Management Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Ref: 63/10831/ARG (650864) BORDER BARS LIMITED Company Number: SC On 3 November 016, a petition was presented to Selkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty s Revenue and Customs craving the Court inter alia to order that Border Bars Limited, 6-8 Northgate, Peebles, EH45 8RS (registered office) (company registration number SC454073) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Selkirk Sheriff Court, Ettrick Terrace, Selkirk within 8 days of intimation, service and advertisement. J. Noonan Officer of Revenue & Customs HM Revenue & Customs Debt Management Enforcement & Insolvency 0 Haymarket Yards, Edinburgh for Petitioner Ref: 63/ IDB (65080) In the High Court of Justice (Chancery Division) Companies CourtNo 6971 of 016 In the Matter of CLUB 60 HYDE PARK LIMITED Trading Name: OSTERIA 60 (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind-up the above named company, Registration Number , of Paperchase Accountancy Ltd, First Floor, 4 Sydenham Road, London, SE6 5QF, presented on 8 October 016 by VINCENZO LIMITED of 61 Link House, New Covent Garden Market, London, SW8 5PA claiming to be a creditor of the company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on: Date: 1 December 016 Time: 10:30 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 their Solicitors in accordance with Rule 4.16 by 16:00 hours on 9 December 016. The Petitioner s Solicitors are Devonshires Solicitors LLP, 30 Finsbury Circus, London, ECM 7DT, Tel: Ref: RJE/VIN18/9 17 November 016 (651041) 6 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

63 CW HIRE LIMITED Company Number: SC4068 Notice is hereby given that on 16 November 016 a Petition was presented to the Court of Session, Edinburgh by Yvonne Quinn, Insolvency Practitioner of Grayson Corporate Limited, having its Registered Office at Clyde Offices, nd Floor, 48 West George Street, Glasgow, G 1BP, craving the court inter alia that CW Hire Limited, a Company incorporated under the Companies Acts with Registered Number SC4068 and having its Registered Office at The Houston Partnership, 3 Somerset Place, Glasgow, G3 7JT, be wound up by the court and that an Interim Liquidator be appointed. In which Petition Lord Tyre, by Interlocutor dated 17 November 016, appointed all persons having an interest to lodge Answers with the Court of Session, Edinburgh, within 8 days after intimation, advertisement and service, of all which notice is hereby given. David R G Flint Balfour+Manson LLP Solicitors Frederick Street, Edinburgh EH 1LS Solicitor for Petitioner (65081) In the High Court of Justice (Chancery Division) Newcastle upon Tyne District RegistryNo 035 of 016 In the Matter of ELCOMM SERVICES (MIDLANDS) LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind-up the above named Company of 3 Meadow Road, Aldridge, Walsall, West Midlands, WS9 0ST presented on the 1 September 016 by ASHTEAD PLANT HIRE COMPANY LIMITED of 10 Dalton Avenue, Birchwood Park, Warrington, WA3 6YE will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne. Date: 1 December 016 Time: 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 solicitor in accordance with Rule 4.16 by 1600 hours on 30 November 016. The Petitioners solicitors are Ward Hadaway of Sandgate House, 10 Quayside, Newcastle upon Tyne, NE1 3DX, Tel: , Ref: (L)DLB.JLH.ASH November 016 (65104) In the High Court of Justice (Chancery Division) Companies CourtNo of 016 In the Matter of INDUSTRIAL ELECTRIC LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 CR A Petition to wind-up the above named company of 16 WOOLDRIDGE CLOSE, FELTHAM, TW14 8BH (registered office) presented on 17 October 016 by YOUR ELECTRICAL SUPPLIES, SERVICE AND SOLUTIONS (A) LIMITED TRADING AS YESSS ELECTRICAL of UNIT B, FOXBRIDGE WAY, NORMANTON INDUSTRIAL ESTATE, NORMANTON, WEST YORKSHIRE, WF6 1TN will be heard at the High Court sitting at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 5 December 016, at am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 16:00 hours on December 016. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Gordon Dadds LLP, 6 Agar Street, London, WCN 4HN. (Ref: KDC/SJA/G ) Solicitor for the Petitioner (651103) In the High Court of Justice (Chancery Division) Leeds District RegistryNo 938 of 016 In the Matter of J.S. UNIT LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above named company of Unit -3 Forest Business Park, Argall Avenue, London, E10 7FB presented on 18 October 016 by JLA TOTAL CARE LIMITED of Meadowcroft Lane, Halifax Road, Ripponden, HX6 4AJ claiming to be a creditor of the company will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds on 13 December 016 at am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning Creditor or its solicitor in accordance with Rule 4.16 by 4.00 pm on 1 December 016. The Petitioning creditor s solicitors are Weightmans LLP, Westgate Point, Westgate, Leeds, LS1 AX. Reference: PRA/18143/916/NC 17 November 016 (65167) In the County Court at Bath No 44 of 016 In the Matter of METTGROUP LTD (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company of MettGroup Ltd, Heathside Corsley Heath, Corsley, Warminster, Wiltshire, BA1 7PW (Registered number: ), presented on 11 October 016 by GOWLING WLG (UK) LLP, Two Snowhill, Birmingham, B4 6WR claiming to be a creditor of the company will be heard at The County Court at Bath, The Law Courts, North Parade Road, Bath BA1 5AF Date: 5 December 016 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by hours on December 016. The petitioner s solicitor is Gowling WLG (UK) LLP, Two Snowhill, Birmingham, B4 6WR. Reference: 6165/CAS/LXB0 18 November 016 (651101) In the High Court of Justice (Chancery Division) Companies CourtNo 6476 of 016 In the Matter of SKYBOUND TRAVELS LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 CR A Petition to wind up the above-named Company of 1000 Great West Road, Brentford, Middlesex TW8 9HH, presented on 11 October 016 by AIRLINE TURKMENISTAN, of Turkmenhowayollary State Civil Aviation Department of Turkmenhowayollary, , 36 Turkmenistan Hero Atamyrat Niayazow Av, Ashgabat, Turkmenistan (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on Monday 8 November 016, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 5 November 016. The Petitioner s Solicitor is Sky Solicitors Limited, 60 High Road, Leyton, London E15 BP. (Ref: IR/SA/38/Turkmenistan.) 8 November 016 (65116) In the High Court of Justice (Chancery Division) Companies CourtNo of 016 In the Matter of SOUZA HEALTHCARE LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above-named Company ( ) of Avanta House, 79 College Road, Harrow on the Hill, London HA1 1BD presented on 7 November 016 by THE SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY, c/o Shepherd and Wedderburn LLP, Condor House, 10 St Paul s Churchyard, London, EC4M 8AL (the Petition ) in the public interest will be heard at The High Court of Justice, Chancery Division, Companies Court, Rolls Building, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 7 December 016, at 1030 hours (or as soon thereafter as the Petition can be heard). ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

64 Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 6 December 016. Solicitor s name: Charles Boyne, Shepherd and Wedderburn LLP, Condor House, 10 St. Paul s Churchyard, London, EC4M 8AL, Telephone: , Solicitor s charles.boyne@shepwedd.com. Reference Number: I0841/18/CFB/GLH 18 November 016 (651095) In the High Court of Justice (Chancery Division) Liverpool District RegistryNo 61 of 016 In the Matter of TUDOR NORTHWEST LIMITED (Company Number ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company (registered no ) whose registered is situate at Wallgate, Wigan, WN3 4AB presented on 11 October 016 by RUSSELL TAYLOR GROUP LIMITED of Marwood Building, Riverside Park, Bromborough, Wirrall, CH6 3QX claiming to be a creditor of the company will be heard at The Hig Courts of Justice, Liverpool District Registry at 35 Vernon Street, Liverpool, L BX on 5 December 016 at am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by hours on December 016. The Petitioner s Solicitor is Brabners LLP, Horton House, Exchange Flags, Liverpool, L 3YL 18 November 016 (651098) WINDING-UP ORDERS GMAP ESTATES LIMITED (Company Number ) Registered office: The Harlequin, King Edward Road, Thorne, DONCASTER, DN8 4DE In the Liverpool District Registry No 554 of 016 Date of Filing Petition: 0 September 016 Date of Winding-up Order: 14 November 016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: Capacity of office holder(s): Liquidator 14 November 016 (648877) Members' voluntary liquidation APPOINTMENT OF LIQUIDATORS Name of Company: 19BUSINESS LIMITED Company Number: Previous Name of Company: I-CD Publishing (UK) Limited & British Overseas Media Limited Company Number: Name of Company: QAS LIMITED Previous Name of Company: QAS Systems Limited & QA Systems Limited Nature of Business: Software Publishing Type of Liquidation: Members' Voluntary Liquidation Registered office: The Sir John Peace Building Experian Way, Ng Business Park, Nottingham, NG80 1ZZ Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT Office Holder Numbers: and Date of Appointment: 17 November 016 By whom Appointed: Members Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on (650734) Company Number: Name of Company: ACC GROUP LIMITED Previous Name of Company: ACC Group PLC Nature of Business: Investment holding company Company Number: Name of Company: ACC PRODUCTS LIMITED Previous Name of Company: ACC Industries Limited Nature of Business: Investment holding company Company Number: Name of Company: A.C.C. FINANCIALS LIMITED Nature of Business: Trading financial instruments Type of Liquidation: Members' Voluntary Liquidation Registered office: 19 Newman Street, London W1T 1PF Principal trading address: 19 Newman Street, London W1T 1PF Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 4 Conduit Place, London W 1EP Office Holder Numbers: 94 and Date of Appointment: 16 November 016 By whom Appointed: Members Further information about these cases is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on or at simon.killick@begbies-traynor.com. (6506) Company Number: Name of Company: ADAPT (MVL) LIMITED Nature of Business: Dormant Company Type of Liquidation: Members' Voluntary Liquidation Registered office: The Maltings, Brayford Wharf East, Lincoln LN5 7AY Christopher Charles Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL Office Holder Number: 589. Date of Appointment: 8 November 016 By whom Appointed: Members Further information about this case is available from Ivana Schappach at the offices of Wilkin Chapman LLP on or at Ivana.Schappach@wilkinchapman.co.uk. (65138) Company Number: Name of Company: AOTEAROA SOFTWARE LIMITED Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, London SW19 5EE Principal trading address: First Floor Flat, 47 Upper Richmond Road, Putney, London SW15 6SW James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. For further details contact: James Stephen Pretty, jim@beaconllp.com, Tel: Date of Appointment: 08 November 016 By whom Appointed: Members (650885) Company Number: Name of Company: ARCH PROPERTIES INVESTMENTS LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (651378) 64 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

65 Company Number: Name of Company: ARTISOLOGIC LTD Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: Flat 605, Felix Point, 5 Epstein Square, Poplar, London, E14 6FX Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP. Further details contact: David Thorniley, info@mvlonline.co.uk Alternative contact: Chris Maslin Date of Appointment: 10 November 016 By whom Appointed: Members (650877) Company Number: Name of Company: AUGERE LIMITED Nature of Business: Telecommunications activities Type of Liquidation: Members Registered office: 4th Floor, Imperial House, 15 Kingsway, London WCB 6UN Principal trading address: 4th Floor, Imperial House, 15 Kingsway, London WCB 6UN James Eldridge,(IP No. 1150) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and Jeremy Willmont,(IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Pauline Durrant, pauline.durrant@moorestephens.com Tel: Ref: L8899. Date of Appointment: 17 November 016 By whom Appointed: Members (650895) Company Number: Name of Company: BACKLIGHT PRODUCTIONS LIMITED Nature of Business:?? Type of Liquidation: Members Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 3rd Floor, 14 Floral Street, London WCE 9DH Michael Robert Fortune,(IP No ) and Carl Derek Faulds,(IP No ) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators, post@portbfs.co.uk, Tel: Alternative contact: stewart.goldsmith@portbfs.co.uk. Date of Appointment: 15 November 016 By whom Appointed: Members (650918) Company Number: OC Name of Company: BEAUBRIDGE ELMERS LLP Nature of Business: Property Investment Type of Liquidation: Members Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: 107 New Bond Street, London W1S 1ED James William Stares,(IP No ) of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN. Further details contact: James William Stares, Tel: Alternative contact: Terena Farrow. Date of Appointment: 15 November 016 By whom Appointed: Members (650977) Name of Company: BI DW SOLUTIONS LIMITED Company Number: Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW Principal trading address: 1 Lyndhurst Way, Brentwood, Essex CM13 QZ Type of Liquidation: Members Mark Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW. Telephone no: and address: karen.synott@mgacr.co.uk. Alternative contact for enquiries on proceedings: Karen Synott Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Members (651016) Company Number: Name of Company: BLUESTONE COMMERCIAL LIMITED Nature of Business: Security dealing on own account Type of Liquidation: Members Registered office: 3-33 Watling Street, Canterbury, Kent CT1 AN Principal trading address: Elmstone Court, Preston, Canterbury, Kent CT3 1HH Andrew James Hawksworth,(IP No. 958) of Augusta Kent Limited, 3-33 Watling Street, Canterbury, Kent CT1 AN. For further details contact: Philip Moore, philip.moore@augustakent.co.uk, Tel: Date of Appointment: 17 November 016 By whom Appointed: Members (650889) Company Number: Name of Company: BOROUGH DEVELOPMENTS (CORNWALL) LIMITED Nature of Business: Property Development Type of Liquidation: Members Registered office: Bishop Fleming LLP, nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS Principal trading address: C/O The Old Rectory, Albany Road, Falmouth, Cornwall, TR11 3RP Jeremiah Anthony O'Sullivan,(IP No. 8333) and Jonathan Mark Williams,(IP No ) both of Bishop Fleming LLP, nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS. For further details contact: The Joint Liquidators, Tel: , Fax: , exinsolvency@bishopfleming.co.uk. Alternative contact: Sam Hawkins. Date of Appointment: 15 November 016 By whom Appointed: Members (650896) Company Number: SC48969 Name of Company: CHTHONIUS LIMITED Nature of Business: Financial Consultancy Type of Liquidation: Members Registered office: C/O Tax Assist Accountants, 113 St Johns Road, Edinburgh, EH1 7SB Principal trading address: 57 Foxglove Road, Newton Mearns, Glasgow, G77 6FP A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX Office Holder Number: Further details contact: Alisdair J Findlay, info@findlayjames.co.uk, Tel: Date of Appointment: 17 November 016 By whom Appointed: Members (650791) Company Number: SC Name of Company: CLANWRIGHT LTD. Nature of Business: Management Consultancy Activities Type of Liquidation: Members Registered office: 31 Brunswick Place, Aberdeen, AB11 7TF Principal trading address: N/A Donald Iain McNaught, of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND Office Holder Number: Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir. Date of Appointment: 10 November 016 By whom Appointed: Members (650796) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

66 Company Number: Name of Company: EARNSTONE DEVELOPMENTS (WAKEFIELD) LIMITED Nature of Business: Property Development Type of Liquidation: Members' Voluntary Liquidation Registered office: Altofts Lane, Wakefield Europort, Castleford, West Yorkshire, WF10 5UB Principal trading address: Altofts Lane, Wakefield Europort, Castleford, West Yorkshire, WF10 5UB Andrew John Waudby of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB Office Holder Number: Date of Appointment: 16 November 016 By whom Appointed: Members Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on or at (650777) For further details contact: Martin Weller or Jeremy Stuart French, E- mail: Date of Appointment: 10 November 016 By whom Appointed: Members (650894) Company Number: Name of Company: I4BIZ SOLUTIONS LIMITED Nature of Business: Information Technology consultancy Type of Liquidation: Members Registered office: 43 Webster Road, London, SE16 4DR Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP. For further details contact: David Thorniley, Alternative contact: Chris Maslin Date of Appointment: 11 November 016 By whom Appointed: Members (650936) Name of Company: ELITE IT CONSULTANCY LIMITED Company Number: Registered office: 85a Gloucester Avenue, Chelmsford CM 9DR Principal trading address: 85a Gloucester Avenue, Chelmsford CM 9DR Nature of Business: Information Technology Consultancy Type of Liquidation: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: Office Holder Number: 880. Date of Appointment: 11 November 016 By whom Appointed: Members (65090) Company Number: Name of Company: ELMOR SUPPLIES LIMITED Nature of Business: Engineer s Merchants Type of Liquidation: Members Registered office: 130 Shaftesbury Avenue, London, W1D 5AR Principal trading address: 104 Branbridges Road, East Peckham, Kent, TN1 5HH Martin N Widdowson,(IP No. 865) of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR. For further details contact: Martin N Widdowson, Tel: Date of Appointment: 15 November 016 By whom Appointed: Members (650976) Company Number: 0698 Name of Company: FACEBARN PROPERTIES LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (651367) Company Number: Name of Company: HJC RISK CONSULTING LIMITED Nature of Business: Other professional activities Type of Liquidation: Members Registered office: 59 Audley Road, Colchester, Essex CO3 3TZ Principal trading address: 59 Audley Road, Colchester, Essex CO3 3TZ Martin Weller,(IP No. 9419) and Jeremy Stuart French,(IP No ) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: JOHN CLIMIE LIMITED Company Number: SC Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Members Voluntary Registered office: 8 Ewenfield Avenue, Ayr KA7 QH Principal trading address: 8 Ewenfield Avenue, Ayr KA7 QH Scott Milne, WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G LB Date of Appointment: 18 November 016 By whom Appointed: Members (650801) Company Number: SC11674 Name of Company: MELVILLE DESIGN LTD. Nature of Business: Architectural, Technical Consult Type of Liquidation: Members Registered office: Glenbeigh, Bridge of Weir Road, Kilmacolm, Renfrewshire, PA13 4AP Principal trading address: Glenbeigh, Bridge of Weir Road, Kilmacolm, Renfrewshire, PA13 4AP Emma Bower and Andrew Philip Wood, both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS Office Holder Numbers: and Further details contact: The Joint Liquidators, Tel: Alternative contact: Rachel Hamilton. Date of Appointment: 11 November 016 By whom Appointed: Members (650787) Company Number: Name of Company: NEWVELL PRECISION ENGINEERING LIMITED Nature of Business: Precision Engineers Type of Liquidation: Members Registered office: 130 Shaftesbury Avenue, London, W1D 5AR Principal trading address: 104 Branbridges Road, East Peckham, Kent, TN1 5HH Martin N Widdowson,(IP No. 865) of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR. For further details contact: Martin N Widdowson, Tel: Date of Appointment: 15 November 016 By whom Appointed: Members (650934) Company Number: Name of Company: NILCOM LIMITED Nature of Business: N/A Type of Liquidation: Members Registered office: 33 Lingfield Crescent, London, SE9 RL Principal trading address: 33 Lingfield Crescent, London, SE9 RL Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir Date of Appointment: 14 November 016 By whom Appointed: Members (650933) 66 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

67 Company Number: SC Name of Company: POTATO PRINTWORKS LTD Nature of Business: Management consultancy activities other than financial management; Other professional, scientific and technical activities not elsewhere classified Type of Liquidation: Members Registered office: 9A Royal Crescent, Edinburgh, EH3 6PZ Principal trading address: 9A Royal Crescent, Edinburgh, EH3 6PZ Donald Iain McNaught, of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND Office Holder Number: Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir. Date of Appointment: 15 November 016 By whom Appointed: Members (650798) Company Number: Name of Company: RISHTON MOTOR COMPANY LIMITED Previous Name of Company: Westwood Garage Limited Nature of Business: Automotive - Motor Trade Type of Liquidation: Members Registered office: Ellis House, Kenyon Lane, Dinckley, Blackburn BB6 8AN Principal trading address: Ellis House, Kenyon Lane, Dinckley, Blackburn BB6 8AN Jason Dean Greenhalgh,(IP No ) and Paul Stanley,(IP No ) both of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool L3 9HF. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Seb Wharton by at seb.wharton@bebgiestraynor.com. Date of Appointment: 15 November 016 By whom Appointed: Members (650903) Company Number: Name of Company: SHEPHERD COLOR INTERNATIONAL UK LIMITED Previous Name of Company: Shepherd Color UK Limited Nature of Business: Wholesale of chemical products Type of Liquidation: Members Registered office: C/O Shepherd Widnes Ltd, Moss Bank Road, Widnes, Cheshire WA8 0RU Principal trading address: C/O Shepherd Widnes Ltd, Moss Bank Road, Widnes, Cheshire WA8 0RU Stephen Roland Browne,(IP No ) and Christopher Richard Frederick Day,(IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. The Joint Liquidators can be contacted at Deloitte LLP on Date of Appointment: 08 November 016 By whom Appointed: The Company (650937) Company Number: Name of Company: STANVALE PROPERTIES LIMITED Nature of Business: Non-Trading Company Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (651308) Name of Company: STEEL GREEN LIMITED Company Number: Registered office: Mazars LLP, 45 Church Street, Birmingham B3 RT Principal trading address: 3 Littlecote Gardens, Appleton, Warrington WA4 5DL Nature of Business: Development of Building Projects Type of Liquidation: Members Simon David Chandler and Conrad Alexander Pearson, Mazars LLP, 45 Church Street, Birmingham B3 RT. Telephone number: Alternative person to contact with enquiries about the case: Peter Johnson Office Holder Numbers: 0088 and Date of Appointment: 9 November 016 By whom Appointed: Members (650893) Company Number: Name of Company: STORMCLIFF (KR) LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 18 November 016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (651348) Company Number: Name of Company: STORMCLIFF LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 18 November 016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (65187) Company Number: Name of Company: STORMCLIFF RESIDENTIAL LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Office Holder Number: Date of Appointment: 18 November 016 By whom Appointed: Members Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. (65135) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

68 Company Number: Name of Company: SUMERIAN INVESTMENTS LIMITED Nature of Business: Investment Company Type of Liquidation: Members Registered office: 3 York Terrace West, London, NW1 4QA Principal trading address: 3 York Terrace West, London, NW1 4QA James Eldridge,(IP No. 1150) and Jeremy Willmont,(IP No. 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Pauline Durrant, Tel: , pauline.durrant@moorestephens.com, Ref: L Date of Appointment: 17 November 016 By whom Appointed: Members (650841) Company Number: Name of Company: SUNBRAE CONSULTING LIMITED Nature of Business: Tax consultancy Type of Liquidation: Members Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE Principal trading address: First Floor Flat, 47 Upper Richmond Road, Putney, London, SW15 6SW James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: Date of Appointment: 08 November 016 By whom Appointed: Members (65097) Name of Company: THE BUSINESS SHOP (SCOTLAND) LIMITED Trading Name: TaxAssist Accountants Company Number: SC8709 Registered office: 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR Principal trading address: 5 Eskbank Road, Dalkeith, EH 1HJ Type of Liquidation: Member's Voluntary Date of Appointment: 8 November 016 Joint Liquidator's Name and Address: Stuart David Morton (IP No. 1743) of Price Bailey LLP, 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 919) of Price Bailey LLP, 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: For further information contact James Clarkson at the offices of Price Bailey LLP on , or james.clarkson@pricebailey.co.uk. By whom Appointed: Members 18 November 016 (649573) Company Number: Name of Company: ZMS INVESTMENTS LIMITED Nature of Business: Investment company Type of Liquidation: Members' Voluntary Liquidation Registered office: Friary Court, 65 Crutched Friars, London EC3N AE Principal trading address: 17 Rue Princesse Caroline, Monaco MC98000 Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: Date of Appointment: 15 November 016 By whom Appointed: Members Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on (651303) FINAL MEETINGS AME RESOURCES LIMITED (Company Number ) Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: 90 Harley Street, London W1G 7HS Nature of Business: Business Coaching and Executive Mentoring Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA on 0 December 016 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 1-14 Carlton Place, Southampton, Hampshire SO15 EA by 1 noon on the business day before the meeting in order that the member be entitled to vote. Stephen Powell, IP no 9561 and Gordon Johnston, IP no 8616, Joint Liquidators, HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA. Date of appointment: 4 March address: Stephen Powell, stephen.powell@hjssolutions.co.uk. Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjssolutions.co.uk (65091) ASPIRE INTERIM LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Principal trading address: 53 Shore Road, Warsash, Southampton, Hampshire, SO31 9FS Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 1.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 7 January 017 at am. Date of Appointment: 4 July 016. Office Holder details: Michael Robert Fortune, (IP No ) and Carl Derek Faulds, (IP No ) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Tel: , post@portbfs.co.uk. Alternative contact: david.manning@portbfs.co.uk Michael Robert Fortune, Joint Liquidator 17 November 016 (650909) BEAUCHIEF PROPERTY COMPANY (Company Number ) Registered office: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH Principal trading address: Old Park Cottage, Cockshutt, Beauchief, Sheffield, S8 7BB Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH on 9 December 016 at am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH by 1.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH. Date of Appointment: 1 June 016. Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on or at andy@fergussonand.co.uk. Malcolm Edward Fergusson, Liquidator (650760) 68 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

69 BRISKSPRING LIMITED (Company Number ) Registered office: 15 Canada Square, Canary Wharf, London, E14 5GL Principal trading address: Stamford Bridge, Fulham Road, London SW6 1HS In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at am on December 016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 1.00 noon on 1 December 016. 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: 30 October 015 and 4 October 016 respectively. Further information about this case is available from James Bryan at the offices of KPMG LLP on or at james.bryan@kpmg.co.uk. John Milsom, Joint Liquidator (650634) BROWN & BROWN CONSULTING LIMITED (Company Number ) Registered office: The Cottage, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UB Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.16A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU on 9 December 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU by no later than 1 noon on the business day prior to the day of the meeting. Date of Appointment: 1 April 016. Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU Further details contact: David Thorniley, Tel: Alternative contact: Julia Raeburn. David Thorniley, Liquidator 16 November 016 (650917) CHARTREUSE VENTURES LIMITED (Company Number ) Registered office: White Maund, Old Steine, Brighton, BN1 1NH Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at White Maund, Old Steine, Brighton BN1 1NH on 3 December 016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at White Maund, Old Steine, Brighton BN1 1NH by 1.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Christopher Latos and Susan Maund (IP numbers 9399 and 893) of White Maund, Old Steine, Brighton BN1 1NH. Date of Appointment: 18 January 016. Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. Christopher Latos and Susan Maund, Joint Liquidators (65065) CHISWICK CONSULTING LIMITED (Company Number ) Registered office: C/O Perspective Accounting Limited, Unit B Birdineye Farm, Bird in Eye Hill, Framfield, Uckfield, East Sussex, TN 5HA Principal trading address: 117 Teddington Park Road, Teddington, Middlesex, TW11 8NG Notice is hereby given, pursuant to Rule 4.16A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU on 9 December 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU by no later than 1 noon on the business day prior to the day of the meeting. Date of appointment: 17 February 016 Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU Further details contact: David Thorniley, Tel: Alternative contact: Julia Raeburn David Thorniley, Liquidator 16 November 016 (65096) COTTENHAM PLUMBING & HEATING SERVICES LIMITED (Company Number ) Registered office: Salisbury House, Station Road, Cambridge, CB1 LA Principal trading address: Unit 10 The Maltings, Millfield, Cottenham, CB4 8RE Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Salisbury House, Station Road, Cambridge, CB1 LA on 1 January 017 at am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Salisbury House, Station Road, Cambridge, CB1 LA by 11 January 017 in order that the member be entitled to vote. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 LA. Date of Appointment: 30 June 016. Further information about this case is available from Thomas O'Keeffe at the offices of PEM on or at tokeeffe@pem.co.uk. Shay Lettice and Kate Merry, Joint Liquidators (651366) DSD PROPERTIES LIMITED (Company Number ) Registered office: Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS Principal trading address: 57 Heronway, Hutton, Brentwood, Essex, CM13 LQ Notice is hereby given that the final meeting of the Company, under Section 94 of the INSOLVENCY ACT 1986, will be held at Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS on 11 January 017 at 1.00 noon, for the purpose of receiving the Liquidator s account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and to vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS by 1 noon on the working day immediately before the meeting. Date of Appointment: July 014 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

70 Office Holder details: Mehmet Arkin (IP No 91), Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS. Contact M Arkin on or info@arkinco.com Mehmet Arkin, Liquidator November 016 (650906) ENTECOTT HOLDINGS LIMITED (Company Number ) Registered office: 7 Temple Chambers, Temple Avenue, London EC4Y 0HP Principal trading address: Palace Road, Bromley, Kent BR1 3JU Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP on 3 December 016 at am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP by 1.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: John Edmund Paylor (IP number 9517) of Guardian Business Recovery, 7 Temple Chambers, Temple Avenue, London EC4Y 0HP. Date of Appointment: 9 September 016. Further information about this case is available from the offices of Guardian Business Recovery at pw@gbr.uk.com or jp@gbr.uk.com. John Edmund Paylor, Liquidator (651345) FORTHWAY LIMITED Company Number: SC8057 Registered office: C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB Principal trading address: N/A Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 19 December 016 at am for the purposes of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. A proxy form to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Date of Appointment: 9 June 015. Office holder details: Richard Gardiner (IP No 9488) of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. Further details contact: Richard Gardiner, Tel: Alternative contact: Derek Simpson, dsimpson@thomsoncooper.com Richard Gardiner, Liquidator 16 November 016 (650813) G B W I LIMITED (Company Number ) Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Principal trading address: Chancery House, 30 St Johns Road, Woking, Surrey GU1 7SA Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of the members of the above-named Company will be held on 5 January 017 at am at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, for the purpose of having an Account laid before them and to receive the Liquidator s Report showing how the winding-up of the Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting may appoint a proxy to attend and vote on their behalf. A form of proxy must be lodged with myself no later than 1 noon on the 4 January 017. A proxy need not be a member of the Company. Tony James Thompson, Liquidator, (IP No. 580), Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, (Telephone: ) 16 November 016 (650957) GATE AVIATION SERVICES LIMITED (Company Number ) INTERNATIONAL AVIATION SERVICES LIMITED (Company Number ) Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 15 December 015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 RT, on December 016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 1:00 hours on 1 December 016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: (9477), Karen Dukes: (9369) Re company in liquidation: Registered office address: Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ Further information about these cases is available from Caroline Turnbull at the above office of PricewaterhouseCoopers LLP on (65071) GBG PROPERTIES LIMITED (Company Number 0858) Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ Principal trading address: 5 Cotton Street, Liverpool, L3 7DY Notice is hereby given pursuant to section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ, on 16 January 017 at am, for the purpose of having an account laid before the meeting and to receive the Liquidator s report showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meeting must be returned to Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Date of Appointment: 17 February 016. Office Holder details: Darren Brookes, (IP No ) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ For further details contact: Anna Rayson, annar@milnerboardman.co.uk Darren Brookes, Liquidator 17 November 016 (651053) GMH ADVISORY LLP (Company Number OC398114) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: N/A 70 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

71 Notice is hereby given that a Final Meeting of the Members of GMH Advisory LLP will be held at am on 9 January 017 at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A Member entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a Member. Proxies to be used at the meeting and hitherto unlodged proofs must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no later than 1.00 noon on the working day immediately before the meeting, in order to be entitled to vote at the meeting. Date of appointment: 1 February 016. Office Holder details: John Anthony Dickinson, (IP No. 934) and Carl James Bowles, (IP No. 9709) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. For further details contact: The Joint Liquidators, Tel: Alternative contact: Toby Cooper, Toby.Cooper@cbw.co.uk, Tel: John Anthony Dickinson, Joint Liquidator 16 November 016 (651091) GRAYSON SYSTEMS LTD Company Number: SC Registered office: Saxon House, Saxon Way, Cheltenham, GL5 6QX Principal trading address: 1 Craigmount Park, Edinburgh, EH1 8EF Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX on 4 January 017 at am for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. The proxy form must be returned to the above address by no later than 1.00 noon on the business day before the meeting. Date of appointment: 3 March 016. Office holder details: A J Findlay, (IP No. 8744), of Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX. Any person who requires further information may contact Caroline Findlay by at cjf@finjam.co.uk or by telephone on A J Findlay, Liquidator 18 November 016 (650807) H. C. MOSS (ELECTRICAL) LIMITED (Company Number ) Registered office: Salisbury House, Station Road, Cambridge, CB1 LA Principal trading address: Unit 10 The Maltings, Millfield, Cottenham, CB4 8RE Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Salisbury House, Station Road, Cambridge, CB1 LA on 1 January 017 at am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Salisbury House, Station Road, Cambridge, CB1 LA by 11 January 017 in order that the member be entitled to vote Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 LA. Date of Appointment: 30 June 016. Further information about this case is available from Thomas O'Keeffe at the offices of PEM on or at tokeeffe@pem.co.uk. Shay Lettice and Kate Merry, Joint Liquidators (651353) HALLMARKS GARAGES LIMITED (Company Number ) Registered office: c/o HJS Recovery, 1-14 Carlton Place, Southampton SO15 EA Principal trading address: Coppid Hill House, Coppid Hill, Barkham, Wokingham RG41 4TG Nature of Business: Sale of Used Cars Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA on 0 December 016 at am, for the purpose of having an account laid before them and to receive the Liquidator s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 1-14 Carlton Place, Southampton, Hampshire SO15 EA by 1 noon on the business day before the meeting in order that the member be entitled to vote. Stephen Powell, IP no 9561 and Gordon Johnston, IP no 8616, Joint Liquidators, HJS Recovery, 1-14 Carlton Place, Southampton, Hampshire SO15 EA. Date of appointment: 5 November address: Stephen Powell, stephen.powell@hjssolutions.co.uk. Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjssolutions.co.uk (65091) HERITAGE OAK DEVELOPMENTS LIMITED (Company Number ) Registered office: 79 Caroline Street, Birmingham, B3 1UP Principal trading address: Unit 4 New House Farm, Belbroughton Road, Blakedown, Worcestershire, DY10 3JH Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above named company will be held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP on 3 January 017 at 11.00am, for the purpose of receiving an account laid before them showing the manner in which the winding-up has been conducted and the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not be a member of the company. Date of appointment: 10 November 015. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Rod Butcher on Tel: or rod.butcher@butcher-woods.co.uk Roderick Graham Butcher, Liquidator 10 November 016 (650905) HOP 015 LIMITED (Company Number ) Registered office: SFP, 9 Ensign House, Admiral s Way, Marsh Wall, London E14 9XQ Principal trading address: (Formerly) 34 Southwark Bridge Road, London, SE1 9EU Notice is given that a final meeting of the members of the above named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on December 016 at am, for the purposes of receiving an account of how the winding-up has been conducted and the Company s property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 1.00 noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

72 rights to attend and to speak and vote at a meeting of the Company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 3 December 015 Office Holder details: Robert Welby, (IP No. 68) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Robert Welby or Catherine Harrison on Robert Welby, Liquidator 18 November 016 (650975) HUWES & COMPANY LIMITED (Company Number ) Registered office: Salisbury House, Station Road, Cambridge, CB1 LA Principal trading address: 8 The Eights Marina, Mariners Way, Cambridge, CB4 1ZA Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Salisbury House, Station Road, Cambridge, CB1 LA on 1 January 017 at 11.30a.m., for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Salisbury House, Station Road, Cambridge, CB1 LA by 11 January 017 in order that the member be entitled to vote. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 LA. Date of Appointment: 3 August 016. Further information about this case is available from Thomas O'Keeffe at the offices of PEM on Shay Lettice and Kate Merry, Joint Liquidators (651365) INTERDEAN INTERNATIONAL LIMITED Previous Name of Company: Grachmark Limited (until 10/10/000) (Company Number ) Registered office: 15 Canada Square, Canary Wharf, London, E14 5GL Principal trading address: Central Way, Park Royal, London, NW10 7XW In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the Company will be held at 10:30am on 4 January 017 at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL by no later than 1.00 noon on 3 January 017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 941 and 8846) of KPMG LLP, 15 Canada Square, London E14 5GL. Date of Appointment: 30 September 016. Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) or at Becky.Hewett@KPMG.co.uk. John Milsom, Joint Liquidator (65069) KIEWIT UK LTD. (Company Number ) Registered office: Winston & Strawn London LLP, Citypoint, One Ropemaker Street, London ECY 9AW Laura Waters (office holder no. 9477) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above company on 30 September 016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT on 30 December 016 commencing at am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ her. Proxies must be lodged with us at the meeting address given above by not later than 1.00 hours on 9 December 016. Further information about this case is available from Jo Ridley at the above office of PricewaterhouseCoopers LLP on Laura May Waters and Karen Lesley Dukes, Joint Liquidators (651341) LLD MUSIC LIMITED (Company Number ) Registered office: Clay Barn Ipsley Court, Berrington Close, Redditch B98 0TD Principal trading address: Clay Barn Ipsley Court, Berrington Close, Redditch B98 0TD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 BJ on 5 January 017 at am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 3rd Floor, 9 Colmore Row, Birmingham, B3 BJ by 1.00 noon on 4 January 017 in order that the member be entitled to vote. Date of Appointment: 4 April 016. Office Holder details: Andrew Stephen McGill, (IP No. 9350) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 BJ and Gilbert John Lemon, (IP No. 9573) of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA For further details contact: The Joint Liquidators, Andy.McGill@smithandwilliamson.com. Alternative contact: Martha.Clarke@smithandwilliamson.com. Andrew Stephen McGill, Joint Liquidator 17 November 016 (651054) MOORE STEPHENS M+A LIMITED (Company Number ) Registered office: 7 The Close, Norwich, Norfolk, NR1 4DJ Principal trading address: 7 The Close, Norwich, Norfolk, NR1 4DJ Notice is hereby given, pursuant to Rule 4.16A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU on 9 December 016 at am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU by no later than 1 noon on the business day prior to the day of the meeting. Date of Appointment: 3 March 016. Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 TU For further details contact: David Thorniley, Tel: Alternative contact: Julia Raeburn. David Thorniley, Liquidator 17 November 016 (650907) 7 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

73 NTG (PAPERMILL) LIMITED (Company Number ) Registered office: 15 Canada Square, London E14 5GL Principal trading address: Sofidel UK Limited, Waterside Road, Hamilton, Leicester LE5 1TZ In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at am on December 016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 1.00 noon on 1 December 016. 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:8 December 015 and 4 October 016 respectively. Further information about this case is available from James Bryan at the offices of KPMG LLP on or at james.bryan@kpmg.co.uk. John Milsom, Joint Liquidator (650631) PPS NINE LIMITED (Company Number ) GEOFFREY SNUSHALL LIMITED (Company Number ) SNUSHALLS TEAM LIMITED (Company Number ) PRUDENTIAL LALONDES LIMITED (Company Number 00667) PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED (Company Number ) Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 RT Principal trading address: Laurence Pountney Hill, London EC4R 0HH Rule 4.16A, Insolvency Rules 1986 and Section 94(), Insolvency Act 1986 (as amended) Date of appointment: 9 November 015 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 RT Date of Members Meetings: 3 December 016 Time of Members Meetings: 1 noon, 1.05 pm, 1.10 pm, 1.15 pm and 1.0 pm Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 1 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 0088), Mazars LLP, 45 Church Street, Birmingham B3 RT Name, IP number, firm and address of Office Holder : Scott Christian Bevan (IP No ), Mazars LLP, 45 Church Street, Birmingham B3 RT Telephone number for contact: Alternative person to contact with enquiries about the case: Dan Carr (650941) QUESTCRAFT LIMITED (Company Number ) Registered office: No 1 Dorset Street, Southampton, Hampshire, SO15 DP Principal trading address: c/o 4 Hardman Square, Spinningfields, Manchester, M3 3EB Nature of Business: Other sporting activities Place of meeting: the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hamsphire, SO15 DP. Date of meeting: December 016. Time of meeting: 9:30 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 10 November 015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 DP. Telephone: For further information contact Cara Cox at the offices of Grant Thornton UK LLP on , or Cara.Cox@uk.gt.com. 17 November 016 (648557) RR DONNELLEY BUSINESS COMMUNICATION SERVICES LIMITED (Company Number ) Registered office: Salisbury House, Station Road, Cambridge, CB1 LA Principal trading address: Tower Close, Huntingdon, Cambridgeshire, PE9 7YD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Salisbury House, Station Road, Cambridge, CB1 LA on 1 January 017 at a.m., for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Salisbury House, Station Road, Cambridge, CB1 LA by 11 January 017 in order that the member be entitled to vote. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 LA. Date of Appointment: 16 June 016. Further information about this case is available from Thomas O'Keeffe at the offices of PEM on Shay Lettice and Kate Merry, Joint Liquidators (651360) SAVACENTRE LIMITED (Company Number ) Previous Name of Company: Sabre Hypermarkets Limited J SAINSBURY (OVERSEAS) LIMITED (Company Number ) STAMFORD PROPERTIES FOUR LIMITED (Company Number ) Previous Name of Company: Intercede 1518 Limited Registered office: (All) Hill House, 1 Little New Street, London, EC4A 3TR Principal trading address: (All) 33 Holborn, London, EC1N HT Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 January 017 between am and am for the purpose of receiving an account showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 1.00 noon on the preceding business day. Date of Appointment: Savacentre Limited - 17 August 015; J Sainsbury (Overseas) Limited - 17 August 015; Stamford Properties Four Limited - 16 November 015. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

74 Office Holder details: Stephen Roland Browne, (IP No ) and Christopher Richard Frederick Day, (IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Tel: or Stephen Roland Browne, Joint Liquidator 17 November 016 (650943) SOUTHTEC LIMITED (Company Number ) Registered office: Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR Principal trading address: North Barn Village Street, Pickworth, Sleaford, NG34 0TD Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the company will be held at the offices of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough, PE 6LR on 1 January 017 at am to have an account laid before them showing how the winding up has been conducted and the property of the company disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 1.00 noon on 13 December 016. Date of Appointment: 7 March 016. Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell Watchorn & Saxton LLP, Axon, Commerce Road, Lynchwood, Peterborough PE 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on G S Wolloff, Liquidator 17 November 016 (650944) STEEPHILL PROPERTY CO LIMITED (Company Number ) Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP Principal trading address: The Hill, Shelford Hill, Shelford, Nottingham NG1 1ED Notice is hereby given that a final meeting of the members of Steephill Property Co Limited will be held at am on 10 January 017 at Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. The meeting is called pursuant to section 94 of the Insolvency Act 1986 for the purpose of enabling the liquidators to present an account showing the manner in which the winding-up of the company has been conducted and to determine whether the liquidators should have their release under section 173 of the said act. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member. Proxies to be used at the meeting should be lodged at Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP no later than 1 noon on 9 January 017. Creditors requiring further information should contact P A Brooks (IP No: 9105), Telephone: , p.brooks@bladesinsol.co.uk. P A Brooks, Joint Liquidator 16 November 016 (650974) Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with me at or before the meeting. Date of appointment: 1 August 014. Office holder details: Lindsey Cooper (IP No. 8931) of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Further details contact: Lindsey Cooper, restructuring.edinburgh@rsm.com, Tel: Alternative contact: Victoria Paterson. Lindsey Cooper, Liquidator 17 November 016 (650816) TMK 65 LIMITED Company Number: SC Registered office: 7th Floor, 90 St Vincent Street, Glasgow G 5UB Principal trading address: (former) 11 Sherbrooke Gardens, Glasgow, G41 4HU NOTICE IS HEREBY GIVEN that the Final General Meeting of the Members of TMK 65 Limited will be held at 11:00 am on December 016. The meeting will be held at the offices of mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G 5UB. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving and approving a final account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanations that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. Date of Appointment: 9 May 015. Office Holder details: Antonia McIntyre (IP No. 94) of mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G 5UB. Further details contact: Daniela Coia, Tel: Antonia McIntyre, Liquidator 18 November 016 (650815) VION SUBCO MD LIMITED Company Number: SC The Company's registered office is 4 Atlantic Quay, 70 York Street, Glasgow, G 8JX. The Company's former registered office was Unit 1.18, Alba Innovation Centre, Livingston, EH54 7GA. The Company's former trading address was Meat Factory, Cookston Road, Portlethen, Aberdeen, Aberdeenshire, AB1 4QB. The Company was formerly known as McIntosh Donald Limited (until 4/4/013) and William Donald & Son (Wholesale Meat Contractors) Limited (until 6/3/1989). NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 5 January 017 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Dated: 18 November 016 Malcolm Cohen, Liquidator (65063) TARTAN TWO LIMITED Company Number: SC Registered office: First Floor, Quay, 139 Fountainbridge, Edinburgh, EH3 9QG Principal trading address: 14 Carden Place, Aberdeen, AB10 1UR Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, First Floor, Quay, 139 Fountainbridge, Edinburgh, EH3 9QG on 10 January 017 at am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. WOLSELEY TREASURY (USD) (Company Number ) Registered office: 1 More London Place, London, SE1 AF Principal trading address: N/A Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 AF on 1 December 016 at am and am respectively for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. 74 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

75 Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 AF by 1.00 noon on the business day before the date of the meeting. Date of appointment: 9 July 015. Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Samantha Jane Keen, (IP No. 950) both of Ernst & Young LLP, 1 More London Place, London SE1 AF For further details contact the Joint Liquidators on Tel: Alternative contact: Simon Hawkins S J Keen, Joint Liquidator 15 November 016 (650940) NOTICES TO CREDITORS 19BUSINESS LIMITED (Company Number ) Previous Name of Company: I-CD Publishing (UK) Limited & British Overseas Media Limited QAS LIMITED (Company Number ) Previous Name of Company: QAS Systems Limited & QA Systems Limited Registered office: The Sir John Peace Building Experian Way, Ng Business Park, Nottingham, NG80 1ZZ On 17 November 016 the above-named companies which have not traded for at least 1 months and whose registered office is at The Sir John Peace Building Experian Way, Ng Business Park, Nottingham, NG80 1ZZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.18A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies 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 3 December 016 (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 companies, 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 members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers and 9369) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT. Date of Appointment: 17 November 016. Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on Emma Cray and Karen Lesley Dukes, Joint Liquidators 17 November 016 (650735) ACC GROUP LIMITED (Company Number 03175) Previous Name of Company: ACC Group PLC ACC PRODUCTS LIMITED (Company Number ) Previous Name of Company: ACC Industries Limited A.C.C. FINANCIALS LIMITED (Company Number ) Registered office: 19 Newman Street, London W1T 1PF Principal trading address: 19 Newman Street, London W1T 1PF The Companies were placed into members' voluntary liquidation on 16 November 016 and on the same date Ian Franses (IP Number: 0094) and Jeremy Karr (IP Number: ), both of Begbies Traynor (Central) LLP, 4 Conduit Place, London W 1EP were appointed as Joint Liquidators of the Companies. NOTICE IS HEREBY GIVEN that the Creditors of the Companies are required on or before 9 December 016 to send in their names, addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Ian Franses of Begbies Traynor (Central) LLP, 4 Conduit Place, London W 1EP, the Joint Liquidator of the Companies, 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 Companies are able to pay all their known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Simon Killick by at simon.killick@begbiestraynor.com or by telephone on Dated 18 November 016 Ian Franses, Joint Liquidator (65061) ADAPT (MVL) LIMITED (Company Number ) Registered office: The Maltings, Brayford Wharf East, Lincoln LN5 7AY I, Christopher Garwood (IP Number 589) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL give notice that I was appointed liquidator of the above named company on 8 November 016 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 8 February 017 to prove their debts by sending to the undersigned Christopher Garwood (IP Number 589) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL, 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 his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Ivana Schappach at the offices of Wilkin Chapman LLP on or at Ivana.Schappach@wilkinchapman.co.uk. Christopher Charles Garwood, Liquidator Dated 18 November 016 (65139) AOTEAROA SOFTWARE LIMITED (Company Number ) Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, London SW19 5EE Principal trading address: First Floor Flat, 47 Upper Richmond Road, Putney, London SW15 6SW Notice is hereby given that the Creditors of the above named Company are required, on or before December 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 08 November 016 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. For further details contact: James Stephen Pretty, jim@beaconllp.com, Tel: James Stephen Pretty, Liquidator 17 November 016 (651015) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

76 ARCH PROPERTIES INVESTMENTS LIMITED (Company Number ) Registered office: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, is required, on or before the 1st day of December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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: 15 November 016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk. DATED THIS 15 NOVEMBER 016 Phillip Anthony Roberts, Liquidator (651377) ARTISOLOGIC LTD (Company Number ) Registered office: Flat 605, Felix Point, 5 Epstein Square, Poplar, London, E14 6FX Principal trading address: N/A Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by December 016 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 10 November 016 Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP. Further details contact: David Thorniley, info@mvlonline.co.uk Alternative contact: Chris Maslin David Thorniley, Liquidator 16 November 016 (65099) AUGERE LIMITED (Company Number ) Registered office: 4th Floor, Imperial House, 15 Kingsway, London WCB 6UN Principal trading address: 4th Floor, Imperial House, 15 Kingsway, London WCB 6UN I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 17 November 016 I was appointed joint liquidator of Augere Limited by resolution of members. Please note that the liquidation is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Company are required, on or before 3 December 016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 3 December 016. Note: All known creditors have been or are expected to be paid in full, but if any persons consider they have claims against the Company they should send in full details forthwith. Date of Appointment: 17 November 016 Office Holder details: James Eldridge,(IP No. 1150) and Jeremy Willmont,(IP No. 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details contact: Pauline Durrant, pauline.durrant@moorestephens.com Tel: Ref: L8899. James Eldridge and Jeremy Willmont, Joint Liquidators 18 November 016 (650904) BACKLIGHT PRODUCTIONS LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 3rd Floor, 14 Floral Street, London WCE 9DH Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 15 December 016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 15 November 016 Office Holder details: Michael Robert Fortune,(IP No ) and Carl Derek Faulds,(IP No ) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators, post@portbfs.co.uk, Tel: Alternative contact: stewart.goldsmith@portbfs.co.uk. Michael Robert Fortune, Joint Liquidator 17 November 016 (650935) BEAUBRIDGE ELMERS LLP (Company Number OC394670) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: 107 New Bond Street, London W1S 1ED Notice is hereby given that creditors of the Company are required, on or before 30 January 017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 November 016 Office Holder details: James William Stares,(IP No ) of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN. Further details contact: James William Stares, Tel: Alternative contact: Terena Farrow. James William Stares, Liquidator 16 November 016 (65093) BI DW SOLUTIONS LIMITED (Company Number ) Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW Principal trading address: 1 Lyndhurst Way, Brentwood, Essex CM13 QZ 76 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

77 Rule 4.106A of The Insolvency Rules 1986 (as amended) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 31 March 017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark Goldstein at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder Details: Mark Goldstein, IP number: 6880, Liquidator, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW. Date of Appointment: 15 November 016. Telephone no: and address: karen.synott@mgacr.co.uk. Alternative contact for enquiries on proceedings: Karen Synott (650930) BLUESTONE COMMERCIAL LIMITED (Company Number ) Registered office: 3-33 Watling Street, Canterbury, Kent CT1 AN Principal trading address: Elmstone Court, Preston, Canterbury, Kent CT3 1HH Notice is hereby given that resolutions were passed by the member of the above Company on 17 November 016 placing it into Members Voluntary Liquidation (solvent liquidation) and appointing Andrew James Hawksworth of Augusta Kent Limited as Liquidator. Notice is also hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 December 016 by sending full details of their claims to Andrew James Hawksworth of Augusta Kent Limited, 3-33 Watling Street, Canterbury, Kent CT1 AN. Creditors must also, if requested by the Liquidator, provide such further details and documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 December 016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the final distribution of the Company. The Liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidator s hands following the final distribution to creditors shall be distributed to the members of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder details: Andrew James Hawksworth,(IP No. 958) of Augusta Kent Limited, 3-33 Watling Street, Canterbury, Kent CT1 AN. For further details contact: Philip Moore, philip.moore@augustakent.co.uk, Tel: Andrew James Hawksworth, Liquidator 17 November 016 (65098) BOROUGH DEVELOPMENTS (CORNWALL) LIMITED (Company Number ) Registered office: 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH Principal trading address: C/O The Old Rectory, Albany Road, Falmouth, Cornwall, TR11 3RP Notice is hereby given that Creditors of the above-named Company, which is being voluntarily wound up, are required, before 16 December 016 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 Jeremiah Anthony O Sullivan, 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 shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 November 016 Office Holder details: Jeremiah Anthony O'Sullivan,(IP No. 8333) and Jonathan Mark Williams,(IP No ) both of Bishop Fleming LLP, nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS. For further details contact: The Joint Liquidators, Tel: , Fax: , exinsolvency@bishopfleming.co.uk. Alternative contact: Sam Hawkins. Jeremiah Anthony O'Sullivan, Joint Liquidator 17 November 016 (650913) CHTHONIUS LIMITED Company Number: SC48969 Registered office: C/O Tax Assist Accountants, 113 St Johns Road, Edinburgh, EH1 7SB Principal trading address: 57 Foxglove Road, Newton Mearns, Glasgow, G77 6FP Notice is hereby given that the Creditors of the above-named Company are required, on or before 15 December 016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alisdair Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 17 November 016. Office holder details: Alisdair J Findlay (IP No 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham, GL5 6QX Further details contact: Alisdair J Findlay, info@findlayjames.co.uk, Tel: Alisdair J Findlay, Liquidator 17 November 016 (650803) EARNSTONE DEVELOPMENTS (WAKEFIELD) LIMITED (Company Number ) Registered office: Altofts Lane, Wakefield Europort, Castleford, West Yorkshire, WF10 5UB Principal trading address: Altofts Lane, Wakefield Europort, Castleford, West Yorkshire, WF10 5UB 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 3 December 016, 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 New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB 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: Andrew John Waudby (IP number 14390) of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: 16 November 016. Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on or at admin@bhpccs.co.uk. Andrew John Waudby, Liquidator (650778) ELITE IT CONSULTANCY LIMITED (Company Number ) Registered office: 85a Gloucester Avenue, Chelmsford CM 9DR Principal trading address: 85a Gloucester Avenue, Chelmsford CM 9DR In accordance with Rule 4.106, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 11 November 016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 December 016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

78 company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Clive Morris, Office Holder Number: 880, Liquidator, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Administrator: Lee Morris. Contact Details: November 016 (65095) FACEBARN PROPERTIES LIMITED (Company Number 0698) Registered office: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, is required, on or before the 1st day of December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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: 15 November 016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk. DATED THIS 15 NOVEMBER 016. Phillip Anthony Roberts, Liquidator (651369) HJC RISK CONSULTING LIMITED (Company Number ) Registered office: 59 Audley Road, Colchester, Essex CO3 3TZ Principal trading address: 59 Audley Road, Colchester, Essex CO3 3TZ Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 10 November 016 are required, on or before 16 December 016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Martin Weller of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE 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. Office Holder details: Martin Weller,(IP No. 9419) and Jeremy Stuart French,(IP No ) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: Martin Weller or Jeremy Stuart French, E- mail: cp.brentwood@frpadvisory.com. Martin Weller, Joint Liquidator 16 November 016 (650911) I4BIZ SOLUTIONS LIMITED (Company Number ) Registered office: 43 Webster Road, London, SE16 4DR Principal trading address: N/A Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 3 December 016 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 November 016. Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin David Thorniley, Liquidator 17 November 016 (650910) MELVILLE DESIGN LTD. Company Number: SC11674 Registered office: Glenbeigh, Bridge of Weir Road, Kilmacolm, Renfrewshire, PA13 4AP Principal trading address: Glenbeigh, Bridge of Weir Road, Kilmacolm, Renfrewshire, PA13 4AP Notice is hereby given that the Creditors of the above named Company are required, on or before 7 December 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Emma Bower and Andrew Philip Wood of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 11 November 016. Office holder details: Emma Bower and Andrew Philip Wood (IP Nos and 9148) both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: The Joint Liquidators, Tel: Alternative contact: Rachel Hamilton. Emma Bower, Joint Liquidator 17 November 016 (650800) RISHTON MOTOR COMPANY LIMITED (Company Number ) Previous Name of Company: Westwood Garage Limited Registered office: Ellis House, Kenyon Lane, Dinckley, Blackburn BB6 8AN Principal trading address: Ellis House, Kenyon Lane, Dinckley, Blackburn BB6 8AN The Company was placed into members voluntary liquidation on 15 November 016 and on the same date, Jason Dean Greenhalgh of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9JF and Paul Stanley of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 10 January 017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jason Dean Greenhalgh of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF 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. 78 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

79 This notice is purely formal; the Company is able to pay all its known creditors in full. Office Holder details: Jason Dean Greenhalgh,(IP No ) and Paul Stanley,(IP No ) both of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool L3 9HF. Any person who requires further information may contact the Joint Liquidator by telephone on Alternatively enquiries can be made to Seb Wharton by at seb.wharton@bebgiestraynor.com. Jason D Greenhalgh, Joint Liquidator 15 November 016 (65090) THE INSOLVENCY RULES 1986 RULE 4.106(1) ROYAL BRITISH LEGION (BOTLEY & DISTRICT) LIMITED in Members Voluntary Liquidation Registered Number: 9878R I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson, Licensed Insolvency Practitioners of Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX were appointed Joint Liquidators of the above named society on 4 October 016. All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 14 December 016. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Dated: 14 November 016 Andrew Watling, Joint Liquidator (650915) SHEPHERD COLOR INTERNATIONAL UK LIMITED (Company Number ) Previous Name of Company: Shepherd Color UK Limited Registered office: C/O Shepherd Widnes Ltd, Moss Bank Road, Widnes, Cheshire WA8 0RU Principal trading address: C/O Shepherd Widnes Ltd, Moss Bank Road, Widnes, Cheshire WA8 0RU The Company was placed into Members Voluntary Liquidation on 8 November 016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.18A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 3 December 016 by sending to C R F Day, Joint Liquidator at Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 December 016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or 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. Office Holder details: Christopher Richard Frederick Day,(IP No ) and Stephen Roland Browne,(IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. The Joint Liquidators can be contacted at Deloitte LLP on Stephen Roland Browne, Joint Liquidator 17 November 016 (650931) STANVALE PROPERTIES LIMITED (Company Number ) Registered office: (Former): 43 Mornington Road, Chingford, London E4 7DT Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 1st day of December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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: 15 November 016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk. DATED THIS 15 NOVEMBER 016 Phillip Anthony Roberts, Liquidator (651307) STEEL GREEN LIMITED (Company Number ) Registered office: Mazars LLP, 45 Church Street, Birmingham B3 RT Principal trading address: 3 Littlecote Gardens, Appleton, Warrington WA4 5DL Date of appointment: 9 November 016 Date by which Creditors must submit their claims: 0 December 016 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to the shareholders. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 0088) Mazars LLP, 45 Church Street, Birmingham B3 RT Name, IP number, firm and address of Office Holder : Conrad Alexander Pearson (IP No ) Mazars LLP, 45 Church Street, Birmingham B3 RT Telephone number: Alternative person to contact with enquiries about the case: Peter Johnson (650914) STORMCLIFF (KR) LIMITED (Company Number ) Registered office: (Former): 43 Mornington Road, Chingford, London E4 7DT Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, is required, on or before the 1st day of December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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: 18 November 016. This notice is purely formal and it is anticipated that all creditors will be paid in full. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

80 Any person who requires further information may contact the Liquidator's office by telephone on or by at DATED THIS 15 NOVEMBER 016 Phillip Anthony Roberts, Liquidator (651349) STORMCLIFF LIMITED (Company Number ) Registered office: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 1st day of December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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: 18 November 016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk. DATED THIS 18 NOVEMBER 016 Phillip Anthony Roberts, Liquidator (65189) STORMCLIFF RESIDENTIAL LIMITED (Company Number ) Registered office: (Former): 43 Mornington Road, Chingford, London E4 7DT Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ NOTICE IS HEREBY GIVEN that the Creditors of the above named Company in Liquidation, is required, on or before the 1st day of December 016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts 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: 18 November 016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on or by at office@sterlingford.co.uk. DATED THIS 15 NOVEMBER 016 Phillip Anthony Roberts, Liquidator (65137) SUMERIAN INVESTMENTS LIMITED (Company Number ) Registered office: 3 York Terrace West, London, NW1 4QA Principal trading address: 3 York Terrace West, London, NW1 4QA I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 17 November 016 I was appointed joint liquidator of Sumerian Investments Limited by resolution of the members. Please note that this is a solvent liquidation. Notice is further given pursuant to Rule 4.18A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Company are required, on or before 3 December 016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 3 December 016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company they should send in full details forthwith. Office Holder details: James Eldridge,(IP No. 1150) and Jeremy Willmont,(IP No. 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. For further details contact: Pauline Durrant, Tel: , pauline.durrant@moorestephens.com, Ref: L James Eldridge, Joint Liquidator 17 November 016 (65094) SUNBRAE CONSULTING LIMITED (Company Number ) Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE Principal trading address: First Floor Flat, 47 Upper Richmond Road, Putney, London, SW15 6SW Notice is hereby given that the creditors of the above named Company are required, on or before the December 016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 08 November 016 Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: James Stephen Pretty, Liquidator 17 November 016 (65093) RESOLUTION FOR VOLUNTARY WINDING-UP 19BUSINESS LIMITED (Company Number ) Previous Name of Company: I-CD Publishing (UK) Limited & British Overseas Media Limited QAS LIMITED (Company Number ) Previous Name of Company: QAS Systems Limited & QA Systems Limited Registered office: The Sir John Peace Building Experian Way, Ng Business Park, Nottingham, NG80 1ZZ Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 17 November 016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution THAT Emma Cray and Karen Dukes 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 each 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. 80 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

81 Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers and 9369) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 DT. Date of Appointment: 17 November 016. Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on (650733) ACC GROUP LIMITED (Company Number 03175) Previous Name of Company: ACC Group PLC ACC PRODUCTS LIMITED (Company Number ) Previous Name of Company: ACC Industries Limited A.C.C. FINANCIALS LIMITED (Company Number ) Registered office: 19 Newman Street, London W1T 1PF Principal trading address: 19 Newman Street, London W1T 1PF At General Meetings of the members of the above named Companies held on 16 November 016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Companies be wound up voluntarily and that Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 4 Conduit Place, London W 1EP 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." Ian Franses (IP Number: 0094) and Jeremy Karr (IP Number: ). Any person who requires further information may contact the Joint Liquidators by telephone on Alternatively enquiries can be made to Simon Killick by at simon.killick@begbiestraynor.com or by telephone on Stephen Barry, Chairman (65060) ADAPT (MVL) LIMITED (Company Number ) Registered office: The Maltings, Brayford Wharf East, Lincoln LN5 7AY Notice is hereby given that the following written resolutions were passed on the 8 November 016 as special resolutions: 1. "THAT the Company be wound up voluntarily for the purpose of section 84 of the Insolvency Act 1986". THAT subject to the passing of Resolution 1 above, Christopher Charles Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HLL, be appointed as the liquidator of the Company ("Liquidator") for the purposes of winding up the Company's affairs and distributing its assets; 3. THAT the remuneration of the Liquidator for dealing with the matters arising in the liquidation will be based on a fixed fee of 5,000 plus VAT and disbursements; and 4. THAT subject to the passing of Resolutions 1, and 3 above, the Liquidator is authorised to distribute, amongst the shareholders, in specie, all or any part of the assets of the Company and; 5. THAT subject to the passing of Resolutions 1,, 3 and 4 above, the arrangements on the terms of the attached Demerger Agreements be approved together with all such other documents, acts and things which the Liquidator or, with the sanction of the Liquidator, the director of the Company shall execute and do in accordance with or pursuant to such arrangements; and 6. THAT subject to the passing of Resolutions 1,, 3, 4 and 5 above, the demerger of the Company pursuant to section 110 of the Insolvency Act 1986 ("the Demerger") be approved and the Liquidator be authorised, on the terms of the Reconstruction Agreement, to enter into and effect such Demerger Office Holder Details: Christopher Charles Garwood (IP number 589) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date of Appointment: 8 November 016. Further information about this case is available from Ivana Schappach at the offices of Wilkin Chapman LLP on or at Ivana.Schappach@wilkinchapman.co.uk. Christopher Garwood, Liquidator (651330) AOTEAROA SOFTWARE LIMITED (Company Number ) Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, London SW19 5EE Principal trading address: First Floor Flat, 47 Upper Richmond Road, Putney, London SW15 6SW At a General Meeting of the above named Company, duly convened and held at First Floor Flat, 47 Upper Richmond Road, Putney, London SW15 6SW, on 08 November 016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, jim@beaconllp.com, Tel: Benjamin Gilbert, Director 17 November 016 (650939) ARCH PROPERTIES INVESTMENTS LIMITED (Company Number ) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Passed: 15th November 016 At a General Meeting of the above named Company, duly convened, and held on 15th November 016 at The Roma Building, 3-38 Scrutton Street, Bishopsgate, London, ECA 4RQ, 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-B) dated 5th April 016". 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: 15 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Michael Howard Goldstein, Chairman (651376) ARTISOLOGIC LTD (Company Number ) Registered office: Flat 605, Felix Point, 5 Epstein Square, Poplar, London, E14 6FX Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 10 November 016, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP be appointed as Liquidator for the purposes of such winding up. Further details contact: David Thorniley, info@mvlonline.co.uk Alternative contact: Chris Maslin Benoit Grelard, Chairman 16 November 016 (650873) AUGERE LIMITED (Company Number ) Registered office: 4th Floor, Imperial House, 15 Kingsway, London WCB 6UN Principal trading address: 4th Floor, Imperial House, 15 Kingsway, London WCB 6UN ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

82 The following written resolutions were passed on 17 November 016, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Eldridge, (IP No. 1150) and Jeremy Willmont,(IP No. 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB be appointed Joint Liquidators for the purpose of the voluntary windingup of the Company. The Joint Liquidators are to act either alone or jointly. Further details contact: Pauline Durrant, pauline.durrant@moorestephens.com Tel: Ref: L8899. Parag Saxena, Director 17 November 016 (650897) BACKLIGHT PRODUCTIONS LIMITED (Company Number ) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: 3rd Floor, 14 Floral Street, London WCE 9DH By way of Written Resolution of the shareholders of the Company the following Resolutions were duly passed on 15 November 016, as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Michael Robert Fortune,(IP No ) and Carl Derek Faulds,(IP No ) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be appointed Joint Liquidators of the Company, and any act required or authorised to be done by the Liquidators, is to be done by either of them for the time being holding office. For further details contact: The Joint Liquidators, post@portbfs.co.uk, Tel: Alternative contact: stewart.goldsmith@portbfs.co.uk. Laura Macara, Secretary 17 November 016 (650866) BEAUBRIDGE ELMERS LLP (Company Number OC394670) Registered office: St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 DN Principal trading address: 107 New Bond Street, London W1S 1ED Notice is hereby given that the following Resolutions were passed on 15 November 016, as a Special Resolution and an Ordinary Resolution respectively: That the Partnership be wound up voluntarily and that James William Stares,(IP No ) of Rothmans Recovery Limited, St Ann s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 DN be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: James William Stares, Tel: Alternative contact: Terena Farrow. Peter Buckley (on behalf of Beaubridge (UK) Limited), Designated Member 16 November 016 (650870) BI DW SOLUTIONS LIMITED (Company Number ) Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW Principal trading address: 1 Lyndhurst Way, Brentwood, Essex CM13 QZ Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 10 Peninsula Square, London SE10 0EN on 15 November 016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the company on 15 November 016 for the purposes of such winding up. Office Holder: Mark Goldstein, IP number: 6880, Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT0 6QW. Telephone no: and address: karen.synott@mgacr.co.uk. Alternative contact for enquiries on proceedings: Karen Synott Anjilimoothil Biju Varghese, Director/Chairman/Secretary (65087) BLUESTONE COMMERCIAL LIMITED (Company Number ) Registered office: 3-33 Watling Street, Canterbury, Kent CT1 AN Principal trading address: Elmstone Court, Preston, Canterbury, Kent CT3 1HH At a General Meeting of the above named Company convened and held at 3-33 Watling Street, Canterbury, Kent CT1 AN, on 17 November 016, at 3.00 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew James Hawksworth,(IP No. 958) of Augusta Kent Limited, 3-33 Watling Street, Canterbury, Kent CT1 AN be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Philip Moore, philip.moore@augustakent.co.uk, Tel: David Robert Botting, Chairman 17 November 016 (650874) BOROUGH DEVELOPMENTS (CORNWALL) LIMITED (Company Number ) Registered office: 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH Principal trading address: C/O The Old Rectory, Albany Road, Falmouth, Cornwall, TR11 3RP At a General Meeting of the above-named Company, convened, and held at Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 DP, on 15 November 016, at am, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, that Jeremiah Anthony O'Sullivan,(IP No. 8333) and Jonathan Mark Williams,(IP No ) both of Bishop Fleming LLP, nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. For further details contact: The Joint Liquidators, Tel: , Fax: , exinsolvency@bishopfleming.co.uk. Alternative contact: Sam Hawkins. Sean Williams, Director 17 November 016 (650888) CHTHONIUS LIMITED Company Number: SC48969 Registered office: C/O Tax Assist Accountants, 113 St Johns Road, Edinburgh, EH1 7SB Principal trading address: 57 Foxglove Road, Newton Mearns, Glasgow, G77 6FP At a General Meeting of the Members of the above-named Company, duly convened and held at 57 Foxglove Road, Newton Mearns, Glasgow, G77 6FP on 17 November 016, the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be placed into Members Voluntary Liquidation, that Alisdair James Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL5 6QX, (IP No 8744) be and is hereby appointed Liquidators for the purpose of the winding-up of the Company. Further details contact: Alisdair J Findlay, info@findlayjames.co.uk, Tel: Graeme Hutchison, Chairman 17 November 016 (65080) CLANWRIGHT LTD. Company Number: SC Registered office: 31 Brunswick Place, Aberdeen, AB11 7TF Principal trading address: N/A Special and Ordinary Resolutions of Clanwright Ltd were passed on 10 November 016, by written resolution of the members of the Company: 8 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

83 That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught (IP No. 9359), of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND, be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir. William Wright, Director 10 November 016 (65079) EARNSTONE DEVELOPMENTS (WAKEFIELD) LIMITED (Company Number ) Registered office: Altofts Lane, Wakefield Europort, Castleford, West Yorkshire, WF10 5UB Principal trading address: Altofts Lane, Wakefield Europort, Castleford, West Yorkshire, WF10 5UB At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 November 016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Andrew John Waudby be appointed as Liquidator for the purposes of such winding up. Office Holder Details: Andrew John Waudby (IP number 14390) of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: 16 November 016. Further information about this case is available from Emma Wilby at the offices of BHP Clough Corporate Solutions LLP on or at admin@bhpccs.co.uk. Richard Basil Crump, Chairman (650776) ELITE IT CONSULTANCY LIMITED (Company Number ) Registered office: 85a Gloucester Avenue, Chelmsford CM 9DR Principal trading address: 85a Gloucester Avenue, Chelmsford CM 9DR (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 006) At a General Meeting of the above named company, duly convened, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 11 November 016 at am the following resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound up voluntarily. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act ORDINARY RESOLUTIONS 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up.. That Marshall Peters fees in connection with their pre-liquidation time costs in respect of assisting the directors with the preparation of the Declaration of Solvency and the convening of the necessary meetings, and the Liquidator s remuneration as such be together fixed at,000 plus disbursements (including Category disbursements) and VAT. Category disbursements are to be charged by reference to Marshall Peters standard charging and disbursement rates tariff. Office Holder: Clive Morris, Office Holder Number: 880, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. Administrator: Lee Morris. Contact Details: Himanshu Das, Chairman 11 November 016 (650876) ELMOR SUPPLIES LIMITED (Company Number ) Registered office: 130 Shaftesbury Avenue, London, W1D 5AR Principal trading address: 104 Branbridges Road, East Peckham, Kent, TN1 5HH At a General Meeting of the above-named Company, duly convened, and held at 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, on 15 November 016, the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily, and that Martin N Widdowson,(IP No. 865) of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Martin N Widdowson, Tel: Drew Morel, Director 17 November 016 (650890) FACEBARN PROPERTIES LIMITED (Company Number 0698) Registered office: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Passed: 15th November 016 At a General Meeting of the above named Company, duly convened, and held on 15th November 016 at The Roma Building, 3-38 Scrutton Street, Bishopsgate, London, ECA 4RQ, 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-B) dated 5th April 016 as varied by the Addendum dated 17th August 016". 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: 15 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Michael Howard Goldstein, Chairman (651368) HJC RISK CONSULTING LIMITED (Company Number ) Registered office: 59 Audley Road, Colchester, Essex CO3 3TZ Principal trading address: 59 Audley Road, Colchester, Essex CO3 3TZ At a General Meeting of the above named Company, duly convened, and held at 59 Audley Road, Colchester, Essex CO3 3TZ, on 10 November 016, at am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Martin Weller,(IP No. 9419) and Jeremy Stuart French,(IP No ) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Martin Weller or Jeremy Stuart French, E- mail: cp.brentwood@frpadvisory.com. Harvey James Cooper, Chairman 10 November 016 (650891) I4BIZ SOLUTIONS LIMITED (Company Number ) Registered office: 43 Webster Road, London, SE16 4DR Principal trading address: N/A Notice is hereby given that the following resolutions were passed on 11 November 016, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 QP be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, info@mvlonline.co.uk, Alternative contact: Chris Maslin ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

84 Shahid Merchant, Chairman 17 November 016 (650886) Nilima Patel, Director 16 November 016 (650871) JOHN CLIMIE LIMITED In Members Voluntary Liquidation Company Number: SC At a General Meeting of the members of the above named Company duly convened and held at WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G LB on 18 November 016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Scott Milne, Licenced Insolvency Practitioner of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company. John Climie Chair of the Meeting 18 November 016 (650799) MELVILLE DESIGN LTD. Company Number: SC11674 Registered office: Glenbeigh, Bridge of Weir Road, Kilmacolm, Renfrewshire, PA13 4AP Principal trading address: Glenbeigh, Bridge of Weir Road, Kilmacolm, Renfrewshire, PA13 4AP At a general meeting of the Company, duly convened and held at Glenbeigh, Bridge of Weir Road, Kilmacolm, Inverclyde, PA13 4AP, on 11 November 016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Emma Bower and Andrew Philip Wood (IP Nos and 9148), both of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS, be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Further details contact: The Joint Liquidators, Tel: Alternative contact: Rachel Hamilton. John Wilson, Director 17 November 016 (650794) NEWVELL PRECISION ENGINEERING LIMITED (Company Number ) Registered office: 130 Shaftesbury Avenue, London, W1D 5AR Principal trading address: 104 Branbridges Road, East Peckham, Kent, TN1 5HH At a General Meeting of the above-named Company, duly convened, and held at 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL on 15 November 016, the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily, and that Martin N Widdowson,(IP No. 865) of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Martin N Widdowson, Tel: Drew Morel, Director 18 November 016 (650883) NILCOM LIMITED (Company Number ) Registered office: 33 Lingfield Crescent, London, SE9 RL Principal trading address: 33 Lingfield Crescent, London, SE9 RL Special and Ordinary Resolutions of the above named Company were passed on 14 November 016, by written resolution of the sole member of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir POTATO PRINTWORKS LTD Company Number: SC Registered office: 9A Royal Crescent, Edinburgh, EH3 6PZ Principal trading address: 9A Royal Crescent, Edinburgh, EH3 6PZ Special and Ordinary Resolutions of Potato Printworks Ltd were passed on 15 November 016, by Written Resolution of the Sole Member of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught (IP No. 9359), of Johnston Carmichael LLP, 7 West George Street, Glasgow, G ND, be appointed Liquidator of the Company for the purposes of winding up the Company s affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: Alternative contact: Emily Muir. Jennifer Alford-Thornton, Director 17 November 016 (650806) RISHTON MOTOR COMPANY LIMITED (Company Number ) Previous Name of Company: Westwood Garage Limited Registered office: Ellis House, Kenyon Lane, Dinckley, Blackburn BB6 8AN Principal trading address: Ellis House, Kenyon Lane, Dinckley, Blackburn BB6 8AN At a General Meeting of the members of Rishton Motor Company Limited held on 15 November 016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Dean Greenhalgh,(IP No ) and Paul Stanley,(IP No ) both of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool L3 9HF 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 Seb Wharton by at seb.wharton@bebgiestraynor.com. Rennie Alcock, Director 16 November 016 (650887) SHEPHERD COLOR INTERNATIONAL UK LIMITED (Company Number ) Previous Name of Company: Shepherd Color UK Limited Registered office: C/O Shepherd Widnes Ltd, Moss Bank Road, Widnes, Cheshire WA8 0RU Principal trading address: C/O Shepherd Widnes Ltd, Moss Bank Road, Widnes, Cheshire WA8 0RU Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 006. Circulation Date: on 08 November 016, Effective Date: on 8 November 016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne,(IP No ) and Christopher Richard Frederick Day,(IP No ) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators ) 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. The Joint Liquidators can be contacted at Deloitte LLP on Thomas Lee Shepherd, Director 84 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

85 08 November 016 (650878) STANVALE PROPERTIES LIMITED (Company Number ) Registered office: (Former): 43 Mornington Road, Chingford, London E4 7DT Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Passed: 15th November 016 At a General Meeting of the above named Company, duly convened, and held on 15th November 016 at The Roma Building, 3-38 Scrutton Street, Bishopsgate, London, ECA 4RQ, 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-B) dated 5th April 016". 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: 15 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Michael Howard Goldstein, Director (651309) STEEL GREEN LIMITED (Company Number ) Registered office: Mazars LLP, 45 Church Street, Birmingham B3 RT Principal trading address: 3 Littlecote Gardens, Appleton, Warrington WA4 5DL Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Simon David Chandler and Conrad Alexander Pearson of Mazars LLP, 45 Church Street, Birmingham B3 RT, be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Date on which Resolutions were passed: 9 November 016 Neil Arthur Baumber, Director Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 0088) Mazars LLP, 45 Church Street, Birmingham B3 RT Name, IP number, firm and address of Office Holder : Conrad Alexander Pearson (IP No ) Mazars LLP, 45 Church Street, Birmingham B3 RT Telephone number: Alternative person to contact with enquiries about the case: Peter Johnson (650879) STORMCLIFF (KR) LIMITED (Company Number ) Registered office: (Former): 43 Mornington Road, Chingford, London E4 7DT Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Passed: 18th November 016 At a General Meeting of the above named Company, duly convened, and held at at 10:30 am on 18th November 016 at The Roma Building, 3-38 Scrutton Street, Bishopsgate, London, ECA 4RQ, 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-B) dated 5th April 016 as varied by the Addendum dated 17th August 016". 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: 18 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Michael Howard Goldstein, Chairman (651347) STORMCLIFF LIMITED (Company Number ) Registered office: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Passed: 18th November 016 At a General Meeting of the above named Company, duly convened, and held at 10:30 am on 18th November 016 at The Roma Building, 3-38 Scrutton Street, Bishopsgate, London, ECA 4RQ, 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-B) dated 5th April 016 as varied by the Addendum dated 17th August 016". 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: 18 November 016. Further information about this case is available from the offices of Sterling Ford on or at office@sterlingford.co.uk. Michael Howard Goldstein, Director (65188) STORMCLIFF RESIDENTIAL LIMITED (Company Number ) Registered office: (Former): 43 Mornington Road, Chingford, London E4 7DT Principal trading address: (Former): The Roma Building, 3/38 Scrutton Street, Bishopsgate, London, ECA 4RQ Passed: 18th November 016 At a General Meeting of the above named Company, duly convened, and held at 10:30 am on 18th November 016 at The Roma Building, 3-38 Scrutton Street, Bishopsgate, London, ECA 4RQ, 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-B) dated 5th April 016 as varied by the Addendum dated 17th August 016". 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". ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

86 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: 18 November 016. Further information about this case is available from the offices of Sterling Ford on or at Michael Howard Goldstein, Chairman (65136) SUMERIAN INVESTMENTS LIMITED (Company Number ) Registered office: 3 York Terrace West, London, NW1 4QA Principal trading address: 3 York Terrace West, London, NW1 4QA At a general meeting of the members of the Company, duly convened and held at 150 Aldersgate Street, London, EC1A 4AB on 17 November 016, at am, the following resolutions were duly passed, as special and ordinary resolutions: That the company be wound up voluntarily and that in accordance with the provisions of the Company s articles of association, the joint liquidators be authorised to distribute to the members of the Company in specie all or any part of the Company s assets and that James Eldridge,(IP No. 1150) and Jeremy Willmont,(IP No. 9044) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB be appointed as joint liquidators for the purpose of the voluntary winding up. The joint liquidators are to act either alone or jointly. For further details contact: Pauline Durrant, Tel: , pauline.durrant@moorestephens.com, Ref: L Leslie Tobin Bacon, Chairman 17 November 016 (650881) SUNBRAE CONSULTING LIMITED (Company Number ) Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE Principal trading address: First Floor Flat, 47 Upper Richmond Road, Putney, London, SW15 6SW At a general meeting of the above named Company, duly convened and held at First Floor Flat, 47 Upper Richmond Road, Putney, London, SW15 6SW, on 08 November 016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, jim@beaconllp.com. Tel: Elizabeth Gilbert, Director 17 November 016 (65089) THE BUSINESS SHOP (SCOTLAND) LIMITED Trading Name: TaxAssist Accountants Company Number: SC8709 Registered office: 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR Principal trading address: 5 Eskbank Road, Dalkeith, EH 1HJ Notice is hereby given that pursuant to Chapter of Part 13 of the Companies Act 006, the following resolution was passed by the sole member as a special resolution on 8 November 016 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Alisdair MacLean, Director Date of Appointment: 8 November 016 Joint Liquidator's Name and Address: Stuart David Morton (IP No. 1743) of Price Bailey LLP, 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 919) of Price Bailey LLP, 0 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. Telephone: For further information contact James Clarkson at the offices of Price Bailey LLP on , or james.clarkson@pricebailey.co.uk. ZMS INVESTMENTS LIMITED (Company Number ) Registered office: Friary Court, 65 Crutched Friars, London EC3N AE Principal trading address: 17 Rue Princesse Caroline, Monaco MC98000 At a General Meeting of the members of the above named company, duly convened and held at 3.00 pm at Friary Court, 65 Crutched Friars, London EC3N AE on 15 November 016 the following resolutions were duly passed: "That the Company be wound up voluntarily". "That A J Clark of the firm of Carter Clark, be and is hereby appointed as Liquidator of the Company for the purposes of the winding-up". Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, Roebuck Road, Ilford, Essex IG6 3TU. Date of Appointment: 15 November 016. Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on Nick Hutton, Director (65130) Partnerships CHANGE IN THE MEMBERS OF A PARTNERSHIP CHANGE IN THE MEMBERS OF A PARTNERSHIP S J TRELOAR AND ASSOCIATES & S J TRELOAR & ASSOCIATES (ENVIRONMENTAL) LTD (Registered No ) Notice is hereby given of the retirement from Partnership of S J Treloar & Associates and as a Director of S J Treloar & Associates (Environmental) Ltd (Reg NR ), of Martin Timothy Spicer with effect from 30 September 016. The ongoing Partners/Directors Stephen John Treloar will continue to carry on the business under the name and trading as S J Treloar & Associates and S J Treloar & Associates (Environmental) Limited M T Spicer S J Treloar (651154) TRANSFER OF INTEREST CHANGE IN THE MEMBERS OF A PARTNERSHIP NOTICE OF ASSIGNMENT OF A LIMITED PARTNER S INTEREST PURSUANT TO THE LIMITED PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to Section 10 of the Limited Partnership Act 1907, that with effect from 17 October 016, Joseph Gerard Henderson transferred to Armstrong Watson Accountants, a private unlimited company registered in England and Wales under number , her entire interest in The Armstrong Watson Residential Property Fund LP (the Partnership ), a limited partnership registered in England and Wales with number LPO Signed for and on behalf of Citco REIF Services UK Limited in its capacity as Operator of the Partnership (651139) STATEMENT BY GENERAL PARTNER NOTICE OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that LaSalle Investment Management has transferred its entire limited partner interest in LaSalle Asia Opportunity V L.P., a limited partnership registered in England and Wales with number LP (the Partnership ) to LAOF V (General Partner) LLP. Consequently, LaSalle Investment Management has ceased to be a limited partner in the Partnership. (651146) 18 November 016 (64957) 86 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

87 CHANGE IN THE MEMBERS OF A PARTNERSHIP NOTICE OF ASSIGNMENT OF A LIMITED PARTNER S INTEREST PURSUANT TO THE LIMITED PARTNERSHIP ACT 1907 Notice is hereby given, pursuant to Section 10 of the Limited Partnership Act 1907, that with effect from 17 October 016, Janette Ann Henderson transferred to Armstrong Watson Accountants, a private unlimited company registered in England and Wales under number , her entire interest in The Armstrong Watson Residential Property Fund LP (the Partnership ), a limited partnership registered in England and Wales with number LP Signed for and on behalf of Citco REIF Services UK Limited in its capacity as Operator of the Partnership (651140) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that each of ASF VII L.P. and ASF VII B L.P. have transferred their entire interests in ASF Hazelnut L.P., a limited partnership registered in Scotland with number SL7306 (the Partnership ) to ASF Hazelnut Co-Invest L.P.. ASF VII L.P. and ASF VII B L.P. have ceased to be limited partners of the Partnership. (6508) LIMITED PARTNERSHIPS ACT 1907 EQT MID MARKET ASIA III (NO. ) FEEDER LIMITED PARTNERSHIP REGISTERED IN SCOTLAND NUMBER SL0409 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that EQT Services (General Partner II) Limited has transferred its entire interest in EQT Mid Market Asia III (No.) Feeder Limited Partnership, a limited partnership registered in Scotland with number SL0409 (the Partnership ) to EQT Mid Market Asia III (General Partner) Limited and consequently EQT Services (General Partner II) Limited has ceased to be a limited partner of the Partnership. (650863) THE GOLDEN MOUSE PARTNERSHIP (Registered No. SL001883) NOTICE OF ASSIGNMENT OF SHARE OF LIMITED PARTNER PURSUANT TO SECTION 10 OF THE LIMITED PARTNERSHIP ACT NOTICE IS HEREBY GIVEN, pursuant to Section 10 of the Limited Partnership Act 1907, of the assignment of the entire capital contribution of Euro 1,600, of EMRO Finance Ireland Limited to Banca Popolare dell Emilia Romagna (BPER) Società Cooperativa following its merger by absorption on 1st August 016. By order and on behalf of G.M.M.C Limited as the General Partner of the Limited Partnership. (650861) LIMITED PARTNERSHIPS ACT 1907 PARTNERS GROUP ACCESS 773 L.P. REGISTERED IN SCOTLAND NUMBER SL19976 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that with effect from 16 November 016, Partners Group Access 66 L.P. has transferred its entire interest in Partners Group Access 773 L.P., a limited partnership registered in Scotland with number SL19976 (the Partnership ) to Partners Group Management II Limited (as trustee for and on behalf of the partners from time to time of PG Partners Fund, L.P.). Partners Group Access 66 L.P. has ceased to be a limited partner of the Partnership and Partners Group Management II Limited (as trustee for and on behalf of the partners from time to time of PG Partners Fund, L.P.) has been admitted as a limited partner of the Partnership. (650851) LIMITED PARTNERSHIPS ACT 1907 EQT MID MARKET ASIA III (NO. 1) FEEDER LIMITED PARTNERSHIP REGISTERED IN SCOTLAND NUMBER SL0403 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that EQT Services (General Partner II) Limited has transferred its entire interest in EQT Mid Market Asia III (No.1) Feeder Limited Partnership, a limited partnership registered in Scotland with number SL0403 (the Partnership ) to EQT Mid Market Asia III (General Partner) Limited and consequently EQT Services (General Partner II) Limited has ceased to be a limited partner of the Partnership. (650849) LIMITED PARTNERSHIPS ACT 1907 ASF HAZELNUT L.P. REGISTERED IN SCOTLAND NUMBER SL07306 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

88 PEOPLE PEOPLE CHANGES OF NAME OR ARMS Notice is hereby given that a Deed Poll dated 1 October 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, I, Melvin Lucien Lewis of 10 Povey House, Beckway Street, London SE17 1TP, Married/Civil Partnership and a Commonwealth Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Melvin Lugien Lewis and assumed the name of Melvin Lucien Lewis. 1 October 016 (65177) Notice is hereby given that a Deed Poll dated 3 November 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, I, Shahi Begum-Ali of 106 Walton Drive, High Wycombe, Buckinghamshire HP13 6TY, Single and a British Citizen under section 3(1) of the British Nationality Act 1981, abandoned the name of Shahi Begum Ali and assumed the name of Shahi Begum-Ali. 3 November 016 (65175) Notice is hereby given that a Deed Poll dated 1 July 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, as person(s) having parental responsibility on behalf of Cerys Lea Burns who is a child and single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Cerys Lea Ryder and assumed the name of Cerys Lea Burns. Silverman Livermore Rutland House Mall, Halton Lea, Runcorn WA7 ES 1 July 016 (65174) Notice is hereby given that a Deed Poll dated 9 October 016 and enrolled in the Senior Courts of England and Wales on 9 November 016, I, Ben John Wilson of 6 Reynolds Close, Basingstoke, Hampshire RG1 3QS, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Ben John Aldridge and assumed the name of Ben John Wilson. November 016 (651134) Notice is hereby given that a Deed Poll dated 9 September 016 and enrolled in the Senior Courts of England and Wales on 10 November 016, I, Ben Price of 1 New Road, Ebrington, Gloucestershire GL55 6NP, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Ben Sawbridge and assumed the name of Ben Price. Lodders Solicitors LLP Number Ten, Elm Court, Arden Street, Stratford upon Avon CV37 6PA 3 October 016 (65106) Notice is hereby given that a Deed Poll dated 6 September 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, I, Rina Mashru of 5 Cedar Drive, Hatch End, Middlesex HA5 4DE, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Rina Jayant Dattani and assumed the name of Rina Mashru. (65117) Notice is hereby given that a Deed Poll dated 10 May 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, as person(s) having parental responsibility on behalf of Elif Leyla Allison who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Elif Ayse Allison and assumed the name of Elif Leyla Allison. 10 May 016 (651161) Notice is hereby given that a Deed Poll dated 0 September 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, I, Sushma Kaur Mattu of 3 Bell Close, Wednesbury WS10 8UT, Divorced/Civil Partnership dissolved and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Sushma Mattu Sahota and assumed the name of Sushma Kaur Mattu. Kuldip Singh Lall, Solicitor (11B) High Street, West Bromwich B70 6NY 6 September 016 (651188) Notice is hereby given that a Deed Poll dated 17 October 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, I, Jamie Woodcock of The Hayloft, Homelands Farm, Lymbridge Green, Ashford, Kent TN5 6BJ, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Diana Jane Day and assumed the name of Jamie Woodcock. 17 October 016 (651138) Notice is hereby given that a Deed Poll dated 4 November 016 and enrolled in the Senior Courts of England and Wales on 7 November 016, I, Poppy Skye Brytewood of Mill Cottage, The Grange, Marton Road, Sinnington, York YO6 6RB, Divorced/Civil Partnership dissolved and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Alison Jane Holloway and assumed the name of Poppy Skye Brytewood. 19 October 016 (651136) Notice is hereby given that a Deed Poll dated 0 September 016 and enrolled in the Senior Courts of England and Wales on 10 November 016, I, Ryan Alexander Boxcer of York Mews, Great Wakering, Southend-on-Sea SS3 0FA, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Ryan Alexander Williams and assumed the name of Ryan Alexander Boxcer. 0 September 016 (651135) Notice is hereby given that a Deed Poll dated 18 May 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, as person(s) having parental responsibility on behalf of George David Thackray Brawn who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of George David Brawn and assumed the name of George David Thackray Brawn. 18 May 016 (651156) Notice is hereby given that a Deed Poll dated 1 October 016 and enrolled in the Senior Courts of England and Wales on 10 November 016, I, Mary Jackie Barrett of 69 Altrincham Road, Sharston, Manchester M 4NY, Divorced/Civil Partnership dissolved and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Mary Jackie Slattery and assumed the name of Mary Jackie Barrett. 1 October 016 (651153) Notice is hereby given that a Deed Poll dated 14 October 016 and enrolled in the Senior Courts of England and Wales on 4 November 016, I, James Carter of 85 Hainault Road, Chigwell, Essex IG7 5DL, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of James Chahreddine Boudaboussa and assumed the name of James Carter. 14 October 016 (65115) Notice is hereby given that a Deed Poll dated 15 August 016 and enrolled in the Senior Courts of England and Wales on 7 November 016, I, Laura Maria Del Carmen Chalk of Down Lodge, East Harting, Petersfield GU31 5LT, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Laura Maria Del Carmen Walters and assumed the name of Laura Maria Del Carmen Chalk. 15 August 016 (651151) 88 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

89 PEOPLE Notice is hereby given that a Deed Poll dated 1 September 016 and enrolled in the Senior Courts of England and Wales on 19 September 016, I, Marc Lewis of 8 Afon Way, Y Drenewydd / Newtown, Powys SY16 JG, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Mark Steven Lewis and assumed the name of Marc Lewis. Malcolm C Foy & Co., Solicitors & Commissioners for Oaths, 51 Hall Gate, Doncaster DN1 3PB 5 September 016 (651150) Notice is hereby given that a Deed Poll dated 18 August 016 and enrolled in the Senior Courts of England and Wales on 8 November 016, I, Yiming Zhao of Flat 11, Edith Court, Upper Road, Kennington, Oxford OX1 5NJ, Married/Civil Partnership and a British Citizen under section 6() of the British Nationality Act 1981, abandoned the name of Yiming Zhao Minns and assumed the name of Yiming Zhao. 18 August 016 (651147) Notice is hereby given that a Deed Poll dated 10 October 016 and enrolled in the Senior Courts of England and Wales on 7 November 016, I, Mechelle Collie of 3 Markham Walk, Corby, Northants, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Mechelle Jones and assumed the name of Mechelle Collie. (651143) Notice is hereby given that a Deed Poll dated 4 October 016 and enrolled in the Senior Courts of England and Wales on 7 November 016, I, Tiffany Lucy Leila Day of 5 Rectory Road, Walthamstow, London E17 3BG, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Tiffany Lucy Leila Temple and assumed the name of Tiffany Lucy Leila Day. Sarah Mansbridge Stephen Scown LLP, Curzon House, Southernhay West EX1 1RS 4 October 016 (651141) Personal insolvency AMENDMENT OF TITLE OF PROCEEDINGS DOWNING, DONNA MICHELLE 51 Fernhurst Road, DONCASTER, South Yorkshire, DN 5QJ Birth details: August 1971 DONNA MICHELLE DOWNING, occupation unknown, of 9 Common Road, Norton, Doncaster, DN6 9HP and lately carrying on business as STUART GEORGE DOWNING & DONNA MICHELLE DOWING T/A MR BEAM HYDROPONICS at Rose Grove, Selby Road, Askern, Doncaster, DN6 0ES both in the County of South Yorkshire Also known as: DONNA MICHELLE DOWNING of 9 Norton Common Road, Norton, DONCASTER, DN6 9HP In the County Court at Doncaster No 54 of 016 Bankruptcy order date: 10 October 016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: October 016 (648910) STEPHENSON, DAVID 8 Attwood Terrace, Spennymoor, DL16 6TD Birth details: 3 August 1979 David Stephenson, unemployed, of 8 Attwood Terrace, Spennymoor, Durham, DL16 6TD, lately residing at 30 Northbridge Park, Bishop Auckland, DL14 9UG, formerly of 18 Field View, Bishop Auckland, DL14 0EU. Lately carrying on business in partnership as the proprietor of a coffee shop and retailer of vintage items under the style of Velvet Elvis from Framwelgate Bridge, Durham, DH1 3RB and formerly trading as an online and market retailer of vintage clothes under the style of Vintage at No 14. Also known as: David Stephenson, Self Employed, of 8 Attwood Terrace, Spennymoor, Durham, DL16 6TD, formerly of 30 Northbridge Park, Bishop Auckland, DL14 9UG, and formerly of 18 Field View, Bishop Auckland, DL14 0EU, and lately carrying on business as Velvet Elvis from Framwelgate Bridge, Durham, DH1 3RB In the Office of the Adjudicator No of 016 Bankruptcy order date: November 016 C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: Capacity of office holder(s): Trustee 11 November 016 (648914) APPOINTMENT AND RELEASE OF TRUSTEES In the High Court of Justice No of 016 GARY MARK CUTLER In Bankruptcy Date of Birth: 16 June Occupation: Full-time carer. Residential address: 36 High Haden Road, Cradley Heath, West Midlands, B64 7PJ. Notice is hereby given, pursuant to Section 96(4) of the Insolvency Act 1986 (as amended), that a Trustee has been appointed to the Bankrupt s estate by the Secretary of State. Date of appointment: 10 November 016. Office holder details: Roderick Graham Butcher (IP No. 8834) of Butcher Woods Limited, 79 Caroline Street, Birmingham, B3 1UP. Further details contact: Dan Trinham, dan.trinham@butcher-woods.co.uk Roderick Graham Butcher, Trustee 17 November 016 (65110) In the County Court at Norwich No 01 of 014 GERALD SIMON MASON In Bankruptcy Residential address: 5 Gapton Hall Road, Mobile Home Park, Great Yarmouth NR31 0NL. Previous residential addresses:1 North River Road, Great Yarmouth NR30 1JY; 178 Beccles Road, Gorleston, Great Yarmouth NR31 8AE. Date of Birth: 4 November Occupation: Unemployed. Notice is hereby given that Duncan Lyle and Nigel Fox (IP Nos and 8891), both of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY were appointed Joint Trustees of the above named bankruptcy estate on 7 November 016. Correspondence address and contact details of case manager: James Pike, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Tel: Contact details of Joint Trustees: Duncan Lyle, Tel: Nigel Fox, Tel: Duncan Lyle, Joint Trustee 17 November 016 (65111) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

90 PEOPLE BANKRUPTCY ORDERS ALLEN, PAUL KENNETH 6 Kenilworth Crescent, ENFIELD, Middlesex, EN1 3RF Birth details: 10 October 1969 PAUL KENNETH ALLEN OCCUPATION UNKNOWN OF 6 KENILWORTH CRESCENT ENFIELD EN1 3XW In the County Court at Central London No 875 of 016 Date of Filing Petition: April 016 Bankruptcy order date: 15 November 016 Time of Bankruptcy Order: 11:38 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF ENFIELDDirectorate of Property Services, PO Box 50, ENFIELD, EN1 3XA L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: November 016 (648878) ANDERSON, STEPHANIE JANE 17 St. Albans Way, Wickersley, ROTHERHAM, South Yorkshire, S66 1AD Stephanie Jane Anderson of 17 St. Albans Way, Wickersley, ROTHERHAM, South Yorkshire, S66 1AD, occupation unknown. In the County Court at Barnsley No 81 of 016 Date of Filing Petition: 6 May 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NATIONAL WESTMINSTER BANK PLC135 BISHOPSGATE, ROTHERHAM, S66 1AD T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: November 016 (648881) ASLAM, SHAZAD 14b Russell Road, Moseley, BIRMINGHAM, B13 8RD Shazad Aslam of 14b Russell Road, Moseley, BIRMINGHAM, B13 8RD. Occupation unknown In the County Court at Birmingham No 15 of 016 Date of Filing Petition: 9 July 016 Bankruptcy order date: 14 November 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: THE BLUE COAT SCHOOL BIRMINGHAM LTDSOMERSET ROAD, EDGEBASTON, BIRMINGHAM, B17 0HR K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: November 016 (648890) ASLAM, CHETNA 14b Russell Road, Moseley, BIRMINGHAM, B13 8RD Chetna Aslam of 14b Russell Road, Moseley, BIRMINGHAM, B13 8RD. Occupation unknown In the County Court at Birmingham No 153 of 016 Date of Filing Petition: August 016 Bankruptcy order date: 14 November 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: THE BLUE COAT SCHOOL BIRMINGHAM LTDSOMERSET ROAD, EDGEBASTON, BIRMINGHAM, B17 0HR K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: November 016 (648888) ADDIS, PAULA JOY 18 Mitchell Road, Havant, PO9 3QB Birth details: 18 November 1957 Paula Joy Addis, Currently not working, of 18 Mitchell Road, Havant, Hampshire, PO9 3QB. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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 16 November 016 (648950) BRITTAIN, DENE WILLIAM 79 Hardie Drive, West Boldon, EAST BOLDON, TYNE AND WEAR, Tyne and Wear, NE36 0JL Dene William Brittan a company director of 79 Hardie Drive, West Boldon, East Boldon, Tyne and Wear, NE63 0JL In the County Court at Sunderland No 88 of 016 Date of Filing Petition: 13 October 016 Bankruptcy order date: 14 November 016 Time of Bankruptcy Order: 14:10 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: TRAVIS PERKINS TRADING COMPANY LIMITEDLODGE WAY HOUSE, LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 14 November 016 (64889) BUTCHER, SIMON JOHN 1 Brigadier Gardens, ASHFORD, Kent, TN3 3GU Simon John Butcher of 1 Brigadier Gardens, Ashford, Kent TN3 3GU Currently a Carpenter In the High Court Of Justice No 1386 of 016 Date of Filing Petition: 3 October 016 Bankruptcy order date: 15 November 016 Time of Bankruptcy Order: 10:38 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: November 016 (64890) BAKER, CHARLES KEIGHLEY 11 Buckingham Close, North Wootton, King's Lynn, PE30 3QR Birth details: 6 July 195 Charles Keighley Baker, Self Employed, also known as Kip Baker, of 11 Buckingham Close, North Wootton, King's Lynn, Norfolk, PE30 3QR, formerly of 7 Rte du Barrage, Fressignes, Eguzon-Chantome, 3670, France and carrying on business as Kip Baker from 11 Buckingham Close, North Wootton, King's Lynn, Norfolk, PE30 3QR. In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648918) 90 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

91 PEOPLE BASSI, HARPINDER SINGH 1 Salt Hill Drive, Slough, SL1 3TH Birth details: 1 March 1975 Harpinder Singh Bassi, Currently not working, of 1 Salt Hill Drive, Slough, SL1 3TH, formerly of 5 Salt Hill Drive, Slough, SL1 3TH, formerly a Director. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 16 November 016 (648935) BENNETT, LORAINE JOYCE 63A The Green, Lyneham, Chippenham, SN15 4PE Birth details: 6 December 1958 Loraine Joyce Bennett, Employed, formerly known as Loraine Robinson and formerly known as Loraine Bond, of 63A The Green, Lyneham, Chippenham, Wiltshire, SN15 4PE, formerly of Waggon and Horses, High Street, Swindon, SN4 7AA, and formerly of Prince of Wales, Royal Wooton Bassett, Swindon, SN4 7HT,and formerly of The Wheatesheaf, 36 Dores Road, Swindon, SN 7QT, and formerly of 81 Oxford Road, Calne, SN11 8AQ In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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 16 November 016 (648940) BERGAMINI, NICHOLAS EMILIO 3 Coleridge Crescent, Hemel Hempstead, HP 7PQ Birth details: 9 September 1983 Nicholas Emilio Bergamini, Self Employed, of 3 Coleridge Crescent, Hemel Hempstead, Hertfordshire, HP 7PQ, and carrying on business as Nicholas Bergamini from 3 Coleridge Crescent, Hemel Hempstead, Hertfordshire, HP 7PQ In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 11:48 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: November 016 (648941) BIGDEN, STEVEN PAUL 30 Magdalene Road, Radstock, BA3 3LB Birth details: 7 October 1973 Steven Paul Bigden, Employed, of 30 Magdalene Road, Radstock, Somerset, BA3 3LB In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648903) BODDEY, CLAIRE MARIE 8 Sandown Avenue, Mickleover, Derby, DE3 0QQ Birth details: 11 July 1986 Claire Marie Boddey, Currently not working, also known as Claire Ford and also known as Claire Baker, of 8 Sandown Avenue, Mickleover, Derby, Derbyshire, DE3 0QQ, formerly carrying on business as Claire Baker from 8 Sandown Avenue, Mickleover, Derby, Derbyshire, DE3 0QQ. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 16 November 016 (648915) BODEN, ALLISON ROSE 3 Wellfield Street, Warrington, WA5 1PL Birth details: 17 January 1965 Allison Rose Boden,Currently not working, of 3 Wellfield Street, Warrington, Cheshire, WA5 1PL, United Kingdom In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648908) BOSTOCK, MICHAEL GEORGE The Corner House, Upton Cross, Liskeard, PL14 5AX Birth details: 7 December 1949 Michael George Bostock, Retired, of The Corner House, Upton Cross, Liskeard, Cornwall, PL14 5AX In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (648943) BOULTER, DAVID 15 Knapp Road, Thornbury, BRISTOL, BS35 HE Birth details: 4 June 1981 David Boulter (Publican) of The Knot and Rope, 59 High Street, Thornbury, Bristol, BS35 AP. In the County Court at Bristol No 40 of 016 Date of Filing Petition: 1 August 016 Bankruptcy order date: 8 November 016 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: GRANT THORNTONHartwell House, Victoria Street, BRISTOL, BS1 6FT M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: November 016 (648886) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

92 PEOPLE BROADBENT, KELLY LOUISE 3 Penn Meadows, Brixham, TQ5 9PW Birth details: 5 June 1987 Kelly Louise Broadbent, Employed, of 3 Penn Meadows, Brixham, Devon, TQ5 9PW, formerly of 4 South Furzeham Road, Brixham, Devon, TQ5 8JD, and formerly of 3 Penn Meadows, Brixham, Devon, TQ5 9PW. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (64896) BROWN, TERRY WILLIAM 5 Medway Court, Aylesford, ME0 7QN Birth details: 9 November 1980 Terry William Brown, Employed, of 5 Medway Court, Aylesford, ME0 7QN In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 16 November 016 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: November 016 (64890) BURRAGE, MARK DAVID 5 Boston Court, Christchurch Park, Sutton, SM 5TJ Birth details: 7 April 1966 Mark David Burrage,Employed, of 5 Boston Court, Christchurch Park, Sutton, SM 5TJ, United Kingdom In the Office of the Adjudicator No of 016 Date of Filing Petition: 13 November 016 Bankruptcy order date: 14 November 016 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: November 016 (648893) CATHCART, STEPHANIE ELIZABETH 6 South Park Drive, Blackpool, FY3 9QA Birth details: August 1978 Stephanie Elizabeth Cathcart, Employed, also known as Stephanie Mcphee, of 6 South Park Drive, Blackpool, Lancashire, FY3 9QA formerly of 6 Windward Avenue, Blackpool, Lancashire, FY7 6FQ In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648904) CAUDREY, CIARA SUZANNE Flat 30, St. Augustines Court, Lynton Road, London, SE1 5DP Birth details: 13 May 1977 Ciara Suzanne Caudrey, Currently not working, of Flat 30, St. Augustines Court, Lynton Road, London, SE1 5DP In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 10:19 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: November 016 (64899) COLEMAN, MARK 540 Riverside Island Marina, Isleham, Ely, CB7 5GL Birth details: 6 April 1968 Mark Coleman, Currently not working, of 540 Riverside Island Marina, Isleham, Ely, Cambridgeshire, CB7 5GL, formerly of 50 Minerva Street, Bulwell, Nottingham, NG6 8GR In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: November 016 (648913) CRAWFORD, PETER 6 Chesters Dene, Ebchester, CONSETT, County Durham, DH8 0QP Peter Crawford, Occupation unknown of Chesters Dene, Ebchester, Consett, County Durham, DH8 0QP In the County Court at Newcastle-upon-Tyne No 67 of 016 Date of Filing Petition: 8 June 016 Bankruptcy order date: 15 November 016 Time of Bankruptcy Order: 11:16 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: CARRS BILLINGTON ARICULTURE (SALES) LTDMontgomery Way, Rosehill Industrial Estate, CARLISLE, CA1 UY D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 15 November 016 (648887) CORDAY, CHERYL CHARLOTTE 3 Dovedale Crescent, Ashton-In-Makerfield, Wigan, WN4 0DX Birth details: 9 January 1984 Cheryl Charlotte Corday,also known as Cheryl Spencer and Cheryl Pennington,Currently not working, of 3 Dovedale Crescent, Ashton-in- Makerfield, Wigan, Greater Manchester, WN4 0DX In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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 16 November 016 (648933) 9 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

93 PEOPLE DUTTON, WILFRED 47 Recreation Street, St. Helens, WA9 1EX Birth details: 10 December 1957 Wilfred Dutton, Employed, of 47 Recreation Street, St. Helens, Merseyside, WA9 1EX In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648895) EVANS, PETER JOHN 47 Beancroft Road, Thatcham, RG19 3XS Birth details: 11 March 1963 Peter John Evans, Employed, of 47 Beancroft Road, Thatcham, Berkshire, RG19 3XS, formerly of 48 Claremont Crescent, Newbury, Berkshire, RG14 FE In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648900) FUGE, ANN MARIE 88 Crymlyn Parc, NEATH, SA10 6DG Birth details: 13 September 198 ANN MARIE FUGE CURRENTLY A HAIRDRESSER OF 88 CYMLYN PARC, NEATH, WEST GLAMORGAN, SA10 6DG In the County Court at Central London No 1406 of 016 Date of Filing Petition: 3 August 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 11:4 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: November 016 (648885) FAIRHOLM, KAREN ANNE Flat 8, 7 Middleton Road, Salisbury, SP 7AY Birth details: 1 July 1969 Karen Anne Fairholm, Employed, of Flat 8, 7 Middleton Road, Salisbury, Wiltshire, SP 7AY, formerly of 1a Derwent Road, Weymouth, Dorset, DT4 9DE In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: November 016 (64894) FILEWOOD, STEPHEN MICHAEL 1 Staple Hill Cottage, Staple Hill, Wellesbourne, Warwick, CV35 9LH Birth details: 6 January 1971 Stephen Michael Filewood, Self Employed, of 1 Staple Hill Cottage, Staple Hill, Wellesbourne, Warwick, CV35 9LH, formerly of Maison Violette, Chaunay, Deux Sevres, 86510, France and formerly of 108 Danford Lane Solihull, Solihull, Warwickshire, B91 1QR and carrying on business as Steve the Roofer from 1 Staple Hill Cottage, Wellesbourne, Warwickshire, CV35 9LH In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: November 016 (648905) GREAVES, DARREN ROSS DALE 4 Cowslip Meadow, Woodmancote, Cheltenham, GL5 9TT Birth details: 0 January 1966 Darren Ross Dale Greaves, Self Employed, of 4 Cowslip Meadow, Woodmancote, Cheltenham, Gloucestershire, GL5 9TT, formerly of Cowslip Meadow, Woodmancote, Cheltenham, Gloucestershire, GL5 9TT, and formerly of 31 Norwich Drive, Warden Hill, Cheltenham, Gloucestershire, GL51 3HD, and carrying on business as D D Greaves from 4 Cowslip Meadow, Woodmancote, Cheltenham, Gloucestershire, GL5 9TT In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648906) HUNTER, CRAIG THOMAS 7 Sudbury Way, CRAMLINGTON, NE3 8HH CRAIG THOMAS HUNTER CURRENTLY A MECHANIC OF 7 SUDBURY WAY, CRAMLINGTON, NORTHUMBERLAND, NE3 8HH In the County Court at Central London No 1408 of 016 Date of Filing Petition: 3 August 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 11:47 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 16 November 016 (648891) HALL, STEVEN NICHOLAS 11 Saxon Way, Horncastle, LN9 6PR Birth details: 9 June 1967 Steven Nicholas Hall,Employed, of 11 Saxon Way, Horncastle, Lincolnshire, LN9 6PR, formerly c/o 66 Alexandra Road, Skegness, PE5 3RE In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

94 PEOPLE 16 November 016 (64893) HOWARD, GENEVIEVE 11 Zetland Road, Redcar, TS10 3QB Birth details: 1 September 1988 Genevieve Howard, Employed, of 11 Zetland Road, Redcar, North Yorkshire, TS10 3QB In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (648944) KOZLOWSKI, PIOTR Flat 3, Waterloo Court, Mayfield Road, Walton-On-Thames, KT1 5AD Birth details: 1 March 1983 Piotr Kozlowski, Self Employed, of Flat 3, Waterloo Court, Mayfield Road, Walton-on-Thames, Surrey, KT1 5AD, formerly of 61 Bath Road, Hounslow, TW3 3BN, and carrying on business as Piotr Kozlowski from 483 Green Lanes, London, N13 4BS, and trading from 61 Bath Road, Hounslow, TW3 3BN. In the Office of the Adjudicator No of 016 Date of Filing Petition: 9 November 016 Bankruptcy order date: 10 November 016 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: November 016 (648896) KERBEY, JOHN DEREK Poplar Cottage, Cuckfield Lane, Warninglid, HAYWARDS HEATH, West Sussex, RH17 5SN Birth details: 4 February 1963 JOHN DEREK KERBEY OF Poplar Cottage, Cuckfield Lane, Warninglid, Haywards Heath, West Sussex RH17 5SN, England currently a company director In the High Court Of Justice No 1367 of 016 Date of Filing Petition: 6 September 016 Bankruptcy order date: 14 November 016 Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: November 016 (648899) MARCHANT, JANNINE MARIE 3 Laugharne Avenue, Rumney, 3 Laugharne Avenue, Cardiff, CF33HZ Birth details: 0 March 197 Jannine Marie Marchant, Employed, also known as Jannine Kitchener and formerly known as Jannine Rosier, of 3 laugharne Avenue, Rumney, 3 laugharne Avenue, Cardiff, South Glamorgan, CF3 3HZ, formerly of 9 Brachdy Close, Rumney, Cardiff, South Glamorgan, CF3 3AU In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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 16 November 016 (648911) KUNDALIA, REKKA ARUNKUMAR 194 & 196 Winsford Avenue, COVENTRY, CV5 9NB Rekka Arunkumar Kandalia of 194 & 196Winsford Avenue, COVENTRY, CV5 9NB In the County Court at Coventry No 41 of 016 Date of Filing Petition: 1 March 016 Bankruptcy order date: 6 October 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: AXA Insurance UK PLCNine Brindleyplace, 4 Oozells Square, BIRMINGHAM, B1 HE K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: October 016 (648883) MASON, GRAHAM 88 Gloucester Place, Peterlee, SR8 HD Birth details: 6 August 1954 Graham Mason, Currently not working, of 88 Gloucester Place, Peterlee, Durham, SR8 HD In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (648937) KELLY, STEVEN JOSEPH The Annexe, 10 Cross Road, Maldon, CM9 5EE Birth details: 8 December 1967 Steven Joseph Kelly, Currently not working, of The Annexe, 10 Cross Road, Maldon, Essex, CM9 5EE, formerly of 50 Littlecroft, South Woodham Ferrers, Essex, CM3 5GQ. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (648936) MAY, NICHOLAS PAUL 77 Old School Drive, Hayling Island, PO11 9TQ Birth details: 17 March 196 Nicholas Paul May, Self Employed, of 77 Old School Drive, Hayling Island, Hampshire, PO11 9TQ, and carrying on business as Nicholas May from 77 Old School Drive, Hayling Island, Hampshire, PO11 9QT. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (648909) 94 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

95 PEOPLE MCGING, GEMMA RACHEL 7 Parkside Avenue, Bromley, BR1 EJ Birth details: 18 February 198 Gemma Rachel Mcging, Employed, of 7 Parkside Avenue, Bromley, kent, BR1 EJ, formerly of 10 Oldchurch Road, Romford, Essex, RM7 0BF and formerly of 43 Christie Gardens, Chadwell Heath, Essex, RM6 4SA and formerly of 17 Chadville Gardens, Chadwell Heath, Essex, RM6 5TX In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne nd Floor, Alexander House, 1 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: , Southend.OR@insolvency.gsi.gov.uk 16 November 017 (648939) NEALE, JENNIFER SUSAN 50 Pennine Way, Bexleyheath, DA7 6SR Birth details: 18 March 1963 Jennifer Susan Neale, Employed, of 50 Pennine Way, Bexleyheath, DA7 6SR. In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 Time of Bankruptcy Order: 09:44 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: November 016 (648919) O'SULLIVAN, PETER FRANCIS Flat 94, Guinness Court, Mansell Street, London, E1 8AQ Birth details: 17 June 1956 Peter Francis O'Sullivan, Employed, of Flat 94, Guinness Court, Mansell Street, London, E1 8AQ In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 16 November 016 (648938) ORMES, KERRY LOUISE 69 Brockenhurst Way, Bicknacre, Chelmsford, CM3 4XN Birth details: 1 November 1977 Kerry Louise Ormes, Currently not working, of 69 Brockenhurst Way, Bicknacre, Chelmsford, Essex, CM3 4XN In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 11:0 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: November 016 (648916) PEGANI, RAVINDER 150 Victoria Road, Handsworth, BIRMINGHAM, B1 0SN Birth details: 5 May 196 RAVINDER PEGANI of 150 Victoria Road, Birmingham, B1 0SN. Occupation unknown In the County Court at Birmingham No 188 of 016 Date of Filing Petition: 7 September 016 Bankruptcy order date: 10 November 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LIQUIDATOR OF R.P EMPLOYMENT AGENCY LTD)ND FLOOR, 3 Piccadilly Place, MANCHESTER, M1 3BN K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: November 016 (648879) PIERI, GIACOMO Stella Road, BLAYDON-ON-TYNE, Tyne and Wear, NE1 4LU Giacomo Pieri - Occupation Unknown of Michelangelos Hotel & Restaurant, Stella Road, Blaydon on Tyne, Tyne and Wear, NE1 4LU In the County Court at Newcastle-upon-Tyne No 350 of 016 Date of Filing Petition: 1 September 016 Bankruptcy order date: 15 November 016 Time of Bankruptcy Order: 11:14 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: CORONA ENERGY RETAIL 5 LIMITEDC/O J E BARING & CO, HATTON GARDEN, LONDON, EC1N 8LE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 15 November 016 (648884) PAYNE, JAMES EDWARD Cliffe Farm, Rishworth, Sowerby Bridge, HX6 4RA Birth details: 1 December 1954 James Edward Payne, Self Employed, of Cliffe Farm, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RA, formerly of Low Cliff Walk, Heckmondwike, West Yorkshire, WF16 0PT, and carrying on business as Sunnybank Garage from Sunnybank Garage, Sunnybank Road, Mirfield, West Yorkshire, WF14 ONL. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: , Newcastle.OR@insolvency.gsi.gov.uk 16 November 016 (648931) PAYNE, JACQUELINE Cliff Farm Cottage, Rishworth, Sowerby Bridge, HX6 4RA Birth details: 4 August 1961 Jacqueline Payne, Employed, also known as Jackie Payne, of Cliff Farm Cottage, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RA formerly of Low Cliff Walk, Heckmondwike, West Yorkshire, WF16 0Pt In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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 ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

96 PEOPLE 16 November 016 (64894) PHILLIPS, PAUL 1 Brackenfield Road, Durham, DH1 5HX Birth details: 8 March 1956 Paul Phillips, Self Employed, of 1 Brackenfield Road, Durham, DH1 5HX and carrying on business as Image Property Services from 1 Brackenfield Road, Durham, DH1 5HX In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 10:33 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: November 016 (64893) PHILLIPS, JAMES MAJOR 1 Montrose Avenue, Edgware, HA8 0DS Birth details: 1 April 1940 James Major Phillips, Retired, of 1 Montrose Avenue, Edgware, HA8 0DS, formerly carrying on business as James Phillips from 1 Montrose Avenue, Edgware, HA8 0DS. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (64897) QUINN, PAUL JOSEPH Flat 1, 17 Onslow Gardens, LONDON, SW7 3AW Birth details: 4 February 1963 PAUL JOSEPH QUINN OF FLAT 1, 17 ONSLOW GARDENS, LONDON SW7 3AW, England OCCUPATION UNKNOWN In the High Court Of Justice No 1353 of 016 Date of Filing Petition: 8 September 016 Bankruptcy order date: 14 November 016 Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: PLENA HOLDINGS S.A. AVENUE CHARLES DE GAULLE, B.P.351, L-013 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: November 016 (648897) RAE, ASHLEY JAMES 4 Millport Close, Fearnhead, Warrington, WA 0UX Birth details: 4 June 1985 Ashley James Rae, Employed, of 4 Millport Close, Fearnhead, Warrington, Cheshire, WA 0UX formerly of 0, Kiveton Walk, Warrington, Cheshire, WA 7ES In the Office of the Adjudicator No of 016 Date of Filing Petition: 11 November 016 Bankruptcy order date: 14 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: November 016 (648894) RAMBIN, REBECCA KATHLEEN ROSE Rivermead, Private Road, Chelmsford, CM 8TH Birth details: 7 July 1988 Rebecca Kathleen Rose Rambin, Currently not working, also known as Rebecca Pugsley and also known as Rebecca Murphy, of Rivermead, Private Road, Chelmsford, Essex, CM 8TH, formerly of 75 Avelon Road, Rainham, Essex, RM13 7DH and formerly of 50 North Road, Purfleet, Essex, RM19 1TU In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648907) ROOPRA, AMAR SINGH Unit 1, 6 Earlston Way, Booragoon, Australia, 6154 Birth details: 0 November 198 Amar Singh Roopra, Currently not working, of Unit 1, 6 Earlston Way, Booragoon, WA, 6154, Australia formerly of 16 Druridge Avenue, Morpeth, Northumberland, NE65 9SJ In the Office of the Adjudicator No of 016 Date of Filing Petition: 9 November 016 Bankruptcy order date: 10 November 016 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: November 016 (648880) SKELDING, CHRISTOPHER 3 Pines Court, Mansfield Road, Woodthorpe, Nottingham, NG5 3GB Birth details: May 1993 Christopher Skelding, Employed, of 3 Pines Court, Mansfield Road, Woodthorpe, Nottingham, NG5 3GB formerly of 5 Celery Meadows, Clarborough, Retford, Nottinghamshire, DN 9AX In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: November 016 (64898) SKINNER, DAVID CHARLES Apartment 8, 39 Salisbury Road, Hove, BN3 3AA Birth details: 9 December 1964 David Charles Skinner, Employed, of Apartment 8, 39 Salisbury Road, Hove, East Sussex, BN3 3AA, formerly of 4 Coleridge Road, London, Greater London, N8 8ED, formerly a Director. In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 15 November 016 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: November 016 (648901) 96 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

97 PEOPLE SMITH, DEREK MARTIN 19 Hever Wood Road, West Kingsdown, Sevenoaks, TN15 6HL Birth details: 5 May 1970 Derek Martin Smith, Self Employed, of 19 Hever Wood Road, West Kingsdown, Sevenoaks, Kent, TN15 6HL formerly of Corals, Beechenlea Lane, Swanley, Kent, BR8 8DP and carrying on business as Derek Smith from 19 Hever Wood Road, West Kingsdown, Sevenoaks, Kent, TN15 6HL In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (648947) SMITH, PAUL ANTHONY 30 North Church Street, Fleetwood, FY7 6AX Birth details: 3 April 1970 Paul Anthony Smith, A full-time carer, of 30 North Church Street, Fleetwood, FY7 6AX In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (64895) SMITH, MARIA 30 North Church Street, Fleetwood, FY7 6AX Birth details: 30 June 1978 Maria Smith, A full-time carer, of 30 North Church Street, Fleetwood, FY7 6AX In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 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: November 016 (6489) STRIBLEY, MARK ROBERT 56 Saltash Road, Callington, PL17 7EQ Birth details: 5 August 1958 Mark Robert Stribley, Employed, of 56 Saltash Road, Callington, Cornwall, PL17 7EQ and formerly of 6 Fore Street, Callington, Cornwall, PL17 7AG In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 16 November 016 (648930) SZLOBODNIK, ELISA SHARON 4 Elmsford Grove, Newcastle Upon Tyne, NE1 8HT Birth details: 3 January 1973 Elisa Sharon Szlobodnik, Currently not working, of 4 Elmsford Grove, Newcastle upon Tyne, Tyne and Wear, NE1 8HT In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: November 016 (64891) TEIXEIRA, ARISTIDES MARIA FONSECA Pleasant Corner, St. Marys Close, Bodmin, PL31 1NE Birth details: 16 September 1957 Aristides Maria Fonseca Teixeira, Employed, of Pleasant Corner, St. Marys Close, Bodmin, Cornwall, PL31 1NE In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 10:4 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: November 016 (648934) TITLEY, TINA DAWN 8 Poolside, Bayston Hill, Shrewsbury, SY3 0JW Birth details: 1 March 1968 Tina Dawn Titley, Currently not working, of 8 Poolside, Bayston Hill, Shrewsbury, Shropshire, SY3 0JW In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: November 016 (648949) TRUEMAN, LISA ELLEN 17 Nancroft Mount, Leeds, LS1 DF Birth details: 0 August 1987 Lisa Ellen Trueman, Student, of 17 Nancroft Mount, Leeds, West Yorkshire, LS1 DF. In the Office of the Adjudicator No of 016 Date of Filing Petition: 11 November 016 Bankruptcy order date: 14 November 016 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: November 016 (648889) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

98 PEOPLE ULYSSES, LINCOLN ENOCH Flat, 6 Broad Street, Wokingham, RG40 1AB Birth details: 17 November 1964 Lincoln Enoch Ulysses, Self Employed, of Flat, 6 Broad Street, Wokingham, Berkshire, RG40 1AB, and carrying on business as Lincoln Ulysses from Flat, 6 Broad Street, Wokingham, Berkshire, RG40 1AB, and trading from 4A Rose Street, Wokingham, Berkshire, RG40 1XU In the Office of the Adjudicator No of 016 Date of Filing Petition: 14 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 16 November 016 (64891) WATKINS, STEFFAN HUGHES 10 Wychwood Close, Langland, SWANSEA, SA3 4PH Birth details: 3 May 1974 Steffan Hughes Watkins of 10 Wychwood Close, Langland, Swansea, SA3 4PH, occupation unknown In the High Court Of Justice No 974 of 016 Date of Filing Petition: 1 July 016 Bankruptcy order date: 14 November 016 Time of Bankruptcy Order: 11:5 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: Capacity of office holder(s): Official Receiver 14 November 016 (648898) WATSON, GRAHAM 7 Alverthorpe Way, Bradford, BD10 9AN Birth details: 15 November 1964 Graham Watson, Currently not working, of 7 Alverthorpe Way, Bradford, West Yorkshire, BD10 9AN, formerly of 13 Hazelcroft, Bradford, BD 3TH In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 1:4 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: November 016 (648945) WILLIAMS, IAN BRENT 5 Belgrave Road, TAMWORTH, Staffordshire, B77 LS Birth details: October 1975 IAN BRENT WILLIAMS OF 5 Belgrave Road, TAMWORTH, B77 LS CURRENTLY A CIVIL ENGINEER In the High Court Of Justice No 504 of 016 Date of Filing Petition: 7 June 016 Bankruptcy order date: 15 November 016 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN1 4XH K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: November 016 (648917) WOOD, ALEXANDRA SUZANNE Cranberry Lea Farm, High Brooks, Ashton-In-Makerfield, Wigan, WN4 0JH Birth details: 1 June 1979 Alexandra Suzanne Wood,Self Employed, of Cranberry Lea Farm, High Brooks, Ashton-in-Makerfield, Wigan, Greater Manchester, WN4 0JH and carrying on business as Alex Bell Styling from 6 Bromborough Village Road, Bromborough, Wirral, Cheshire, CH6 7ES and trading from 8 Crow Lane East, Newton le Willows, Merseyside, WA1 9UA In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 10:5 Whether Debtor's or Creditor's PetitionDebtor's C Hudson nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: November 016 (648946) WORTHINGTON, CURT 9 Kinlet Road, Nottingham, NG5 5JT Birth details: 1 November 1993 Curt Worthington, Self Employed, of 9 Kinlet Road, Bestwood Park, Nottingham, Nottinghamshire, NG5 5JT, and carrying on business as Curts Business from 9 Kinlet Road, Bestwood Park, Nottingham, Nottinghamshire, NG5 5JT. In the Office of the Adjudicator No of 016 Date of Filing Petition: 15 November 016 Bankruptcy order date: 16 November 016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB 8DR, telephone: Capacity of office holder(s): Official Receiver 16 November 016 (648948) FINAL MEETINGS In the Manchester District Registry, No 40 of 01 LAURENCE JOSEPH BROWN Residential Address at date of bankruptcy order: 15 Wellington House, Wilmslow Road, Withington, MANCHESTER, M0 3LU Birth details: 3 May 1965 Occupation: unemployed Place of meeting: Hartwell House, Victoria Street, Bristol, BS1 6FT Date of meeting: 7 January 017 Time of meeting: 10:00 am Notice is hereby given pursuant to Section 331 of the Insolvency Act 1986 that a final meeting of creditors of the above-named debtor will be held as specified in this notice for the purpose of considering the Joint Trustees final report and also determining whether they should be granted release from office under Section 99 of the Insolvency Act To be entitled to vote at the meeting, a creditor must give written details of debts and lodge a form of proxy with the Joint Trustees no later than 1 noon on the business day preceding the date of the meeting. Date of Appointment: 4 June 013 Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: Joint Trustee's Name and Address: Richard J Hicken (IP No ) of Grant Thornton UK LLP, 30 Finsbury Square, London, ECP YU. Telephone: For further information contact Jackie Stringer at the offices of Grant Thornton UK LLP on , or Jackie.Stringer@uk.gt.com 17 November 016 (648560) 98 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

99 PEOPLE In the High Court of Justice No 4019 of 013 SHARON GAIL FARROW Residential Address: 36 Baden Powell Crescent, Towcester NN1 6DF. Date of Birth: Unknown. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 31 January 017 at am. Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Christopher John Nutting and David John Standish (IP numbers 8059 and 8798) of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of Appointment: 1 November 011. Further information about this case is available from Julie Dyer at the offices of KPMG LLP on Christopher John Nutting and David John Standish, Joint Trustees (65074) In the Stockport County Court No 89 of 013 LINVAL GORDON In Bankruptcy Residential Address: 17 Merton Road, Stockport, Cheshire SK3 0JH. Date of Birth: 9 November Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their release under section 99 of the Insolvency Act The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 1 February 017 at 1.30 pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 1.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Appointment: 8 March 014. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on Martin Dominic Pickard and Ann Nilsson, Joint Trustees (650757) In the Wigan County Court No 167 of 014 SIMON MCCARTNEY Also known as: Simon Cannell In Bankruptcy Residential Address 94 Silverdale Road, Orrell, Wigan WN5 0DW Birth details: 31 December 1976 Renewable Energy Installer In accordance with section 331 of the INSOLVENCY ACT 1986, a final meeting of creditors has been summoned by the trustee for the purpose of receiving his report on his administration and to determine whether the trustee should have his release under Section 99 of INSOLVENCY ACT The meeting will be held as follows:- Date: 16 January 017 Time: 10:00 am Place: The offices of UHY Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT A proxy form is available which must be lodged with me not later than 1.00 noon on the business day prior to the meeting to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Nicholas Andrew Hancock Trustee in Bankruptcy Office Holder Number Date of Appointment - 18 February 015 UHY Hacker Young turnaround and recovery, St. James Building, 79 Oxford Street, Manchester, M1 6HT For further information please contact Katie Parker on k.parker@uhy-uk.com or tel number November 016 (65113) In the Cardiff County Court No 31 of 013 STEPHEN UTTING Formerly In Bankruptcy Current address: 51 Rannoch Drive, Cardiff, CF3 6LP. Occupation: Builder. Date of birth: 14 September 1960 Notice is hereby given, pursuant to Rule of the Insolvency Rules 1986, that a Meeting of the Bankrupt s Creditors will be held at am on 1 January 017, at The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS for the purpose of considering the Trustee in Bankruptcy s final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS no later than 1.00 noon on 11 January 017. Date of appointment: November 013. Office Holder details: Fiona Grant (IP No. 9444) of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: Deborah Wing, d.wing@wilsonfield.co.uk, Tel: Case code: UTTI01B Fiona Grant, Trustee 17 November 016 (651167) MEETING OF CREDITORS In the County Court at Central London No 864 of 015 KARAM SINGH DIGPAL In Bankruptcy Residential address: 166 Third Avenue, London, E1 5DT; 5 Saville Road, Chadwell Heath, Romford, RM6 6DS. Date of birth: 19 January Occupation: Unknown. Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as amended), that the Trustee has summoned a general meeting of the Bankrupt s creditors under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of considering a resolution to increase the Trustee s fees. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ on 16 December 016, at am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ by no later than 1 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 December 015. Office Holder details: Michael Colin John Sanders (IP No 8698) of MHA MacIntyre Hudson, New Bridge Street House, New Bridge Street, London, EC4V 6BJ. Further details contact: Karen Robertson, karen.robertson@mhllp.co.uk, Tel: Michael Colin John Sanders, Trustee 16 November 016 (6511) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

100 PEOPLE In the Crewe County Court No 48 of 014 GEOFFREY BRIAN GREENWOOD Formerly In Bankruptcy Date of birth: 0 June Occupation: Unemployed. Residential address: 17 Golden Hill, Weston, Cheshire CW 5SG. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that the Trustee has summoned a general meeting of the Bankrupt s creditors under Rule 6.81 for the purpose of agreeing the method by which the Trustee charges his remuneration. The meeting will be held at the office of Bennett Verby, 7 St Petersgate, Stockport, SK1 1EB on 11 January 017, at.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at 7 St Petersgate, Stockport, SK1 1EB by no later than 1 noon on the business day prior to the day of the meeting (together with a completed proof of debt form is this has not previously been submitted). Date of appointment: 7 November 016. Office Holder details: Vincent Simmons (IP No. 8898), of BV CR & I Services Limited, 7 St Petersgate, Stockport, SK1 1EB. Further details contact: Jane Cooper, j.cooper@bvllp.com or Tel: Vincent Simmons, Trustee 17 November 016 (651079) NOTICES OF DIVIDENDS In the County Court of Stoke on Trent No 4 of 015 MR PHILLIP ROY BAILEY in bankruptcy Individual s Addresses: First & Final Dividend - PHILLIP ROY BAILEY, who at the date of the bankruptcy order, 1th January 015, resided at 108 Etruria Vale Road, Etruria, Stoke on Trent ST1 4BN, lately of 85 Keelings Street, Wolstanton, Newcastle under Lyme, ST5 0DH, and formerly of 9 Saunders Road, Milehouse, Newcastle under Lyme, ST5 9DE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 3 January 1976 Bankrupt s occupation: installer 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: December 016. Contact details: Trustee Details Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 November 016 (651099) In the Swansea County Court No 36 of 016 TERRENCE MICHAEL GRIFFITHS 88 Penygroes Road, Gorslas, Llanelli, Carmarthenshire SA14 7LE Birth details: 6 November 1941 Retired Notice is hereby given pursuant to Section 301 of the Insolvency Act 1986 that a General Meeting of the above named individual will be held at 44 St Helens Road, Swansea SA1 4BB on 9 January 017 at 1 noon for the purpose of establishing a committee and for approval regarding the Trustee s Remuneration and Category disbursements, as follows: 1. That the Trustee be remunerated on a time cost basis for the purpose of fixing the basis of the Trustee s remuneration in accordance with Rule 4.17 of the Insolvency Rules 1986, as amended,. Agreeing the Trustee s Category Disbursements. Proofs and proxies to be used at the meeting must be lodged with the Trustee at 44 St Helens Road, Swansea SA1 4BB no later than 1 noon on the business day preceding the meeting. Further details: Claire Frimston, claire.frimston@hrharrispartners.co.uk, J.M. Evans, Trustee, Office Holder Number: 97, H R Harris & Partners, 44 St Helens Road, Swansea SA1 4BB. Date of Appointment: 4 July 016 (651080) In the Kingston Upon Thames County Court No 73 of 016 KIRUSHNARASA PARAMASAMY In Bankruptcy Current Residential address: 14a High Street, Teddington TW11 8EW. Bankrupt s date of birth: 15 January Bankrupt s occupation: Florist. Any name or style (other than bankrupt s own name) under which bankrupt has carried on business or incurred a debt: Trading as Zeldaland Florist. I, Fiona Grant (IP No 9444) of Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS hereby give notice that following my appointment as Trustee of the above bankruptcy estate on August 016, a meeting of the creditors of the bankrupt will be held at Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS on 09 December 016, at am for the purpose of considering whether a creditors committee should be formed and to approve the basis of the Trustee s remuneration. Proxies to be used at the meeting must be lodged with me no later than 1.00 noon on 8 December 016. Further details contact: Aimee Carrack, a.carrack@wilsonfield.co.uk. Casecode: PARA01B. Fiona Grant, Trustee 16 November 016 (65108) In the County Court at Cheltenham No 43 of 010 MR ANDRE PHILIP BEARD In Bankruptcy Individual s Addresses: Station Villas, GL0 7LU and lately residing at 6 Station Villas, GL0 7LU, both in Bredon, Tewkesbury, Gloucestershire. First and Final Dividend. Birth details: 4 October 1968 Bankrupt s occupation: Multi Drop Delivery 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: December 016. Contact details: Mr D Gibson, LTADT Manchester, PO Box 16665, BIRMINGHAM, B JX, , RTLU.NW@insolvency.gsi.gov.uk 17 November 016 (651116) In the Weymouth and Dorchester County Court No 44 of 010 MR STEPHEN WILLIAM COWARD In Bankruptcy Individual s Addresses: Gloucester Close, Charlestown, Weymouth, Dorset, DT4 9TN. First and Final Dividend Birth details: 3 April 1976 Bankrupt s occupation: an electrician 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: December 016. Contact details: Mr D Gibson, LTADT, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, RTLU.NW@insolvency.gsi.gov.uk 17 November 016 (651106) In the County Court at Southend No 156 of 1998 MR JOHN THOMAS DOUGLAS In bankruptcy Individual s Addresses: RE : JOHN THOMAS DOUGLAS; who at the date of the bankruptcy order, 09/04/1998, resided at 40 Kent Road Grays Essex RM17 6DP as a container repairer. NOTE: the abovenamed was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 31 March 1949 Bankrupt s occupation: Container Repairer. 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: 1 December CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

101 PEOPLE 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: November 016 (651107) In the Croydon County Court No 639 of 01 MS TANIA SUZANNE FORSDICK in Bankruptcy Individual s Addresses: First and Final Dividend - Tania Suzanne Forsdick; Occupation unknown, who at the date of the bankruptcy order, 17/07/01, resided at Biltam Farm, Stan Hill, Charlwood, Surrey RH6 0EP. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 7 July 1969 Bankrupt s occupation: Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: 3 December 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 November 016 (651108) In the Cardiff County Court No 41 of 011 MR WAYNE MURRAY HARFORD in Bankruptcy Individual s Addresses: First and Final Dividend - Wayne Murray Harford; a Factory Worker, who at the date of the bankruptcy order, 10/10/011, resided at 77 Llangranog Road, Llanishen, Cardiff, CF14 5BN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 4 January 1964 Bankrupt s occupation: Factory 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: 3 December 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 November 016 (65111) In the County Court at Welshpool and Newton No 0 of 1998 MS MARGARET GAYNOR HODGKISS In bankruptcy Individual s Addresses: RE : MARGARET GAYNOR HODGKISS; who at the date of the bankruptcy order, /04/1998, resided at The Mermaid Inn, High Street, Welshpool, Powys, formerly residing at and carrying on business as a Publican from The Bridge Inn, Chirk Bank, Chirk, Wrexham. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 7 May 1940 Bankrupt s occupation: Publican 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: 1 December 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: November 016 (651111) In the County Court at Guildford No 545 of 009 MRS EVA YOUNG HOLLANDS In bankruptcy Individual s Addresses: First and final dividend - Eva Young Hollands; also known as Eva Young Cargill, Sales Team Leader, who at the date of the bankruptcy order 5/08/009, resided at 38 Church Lane West, Aldershot, HampshireGU11 3LW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 16 May 196 Bankrupt s occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 December 016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 18 November 016 (651104) In the County Court at Croydon No 93 of 013 SINNATHURAI KALEERATHAN The Estate of the Bankrupt now Discharged Current residential address: 49 Sutton Common Road, Surrey, SM3 9JD. Occupation: Not known. Trading addresses: 15 Fairlight Road, Tooting, London, SW17 0JE; 69 Balham High Road, London, SW1 9AP. Former trading name: Ridgeway Food & Wine. Bankruptcy Description: Sinnathurai Kaleerathan, occupation unknown of 49 Sutton Common Road, Sutton, Surrey, SM3 9JD.. Notice is hereby given that I, Paul Atkinson the Trustee in Bankruptcy of the above named Bankrupt, intend to declare a final dividend to unsecured creditors of the above named Bankrupt within a period of two months from the last date for proving mentioned below. All creditors of the above named bankrupt are required on or before 7 December 016, which is the last date for proving, to prove their debt by sending to the undersigned, Paul Atkinson, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, the Trustee in Bankruptcy, a written statement of the amount they claim to be due from the Bankrupt, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee in Bankruptcy to be necessary. A creditor who has not proved his debt is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of appointment: 19 September 014. Office Holder details: Paul Atkinson, (IP No. 9314), of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: tom.bill@frpadvisory.com. Paul Atkinson, Trustee November 016 (65114) In the County Court of Peterborough No 1171 of 009 MISS MELANIE JANE KENT in bankruptcy Individual s Addresses: First & Final Dividend - MELANIE JANE KENT, who at the date of the bankruptcy order, 1th November 009, resided at 1 Nantyr Road, Glyn Ceiriog, Llangollen LL0 7NG and lately residing at 17Downing Crescent, Stamford, Lincs PE9 1JD and formerly at 58Belle Vue, The Grande, Le Quennevias, St Brelades, Jerseyand 9 Perry Avenue, Gobowen, Shropshire SY10 7AW. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 0 September 1966 Bankrupt s occupation: administrative assistant 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: December 016. Contact details: Trustee Details Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, , RTLU.Anglia@insolvency.gsi.gov.uk 17 November 016 (651149) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

102 PEOPLE In the Medway Court No 166 of 1996 MR ROBERT CHARLES KNOWLER bankruptcy Individual s Addresses: ROBERT CHARLES KNOWLER; who at the date of the bankruptcy order, 09/05/1996 resided at 5, Staplehurst Rd, Sittingbourne, Kent ME10 NY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 4 December 1954 Bankrupt s occupation: Prison Officer 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: 1 December 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: November 016 (65170) In the Colchester County Court No 59 of 01 MR JOHN LAWSON In Bankruptcy Individual s Addresses: First and Final Dividend Payment - 4 Abbey Court, Meyrick Crescent, COLCHESTER, CO 7QP Birth details: 1 May 1979 Bankrupt s occupation: Maritime Security Officer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of months from the last date of proving. Last date for receiving proofs: December 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 17 November 016 (6517) In the Harrogate Court No of 1997 MR PHILIPPE LOPEZ bankruptcy Individual s Addresses: PHILIPPE LOPEZ; who at the date of the bankruptcy order, 13/03/1997 resided at 4 Kings Meadow View, Wetherby, West Yorkshire LS 7FX and lately carrying on business as LE BON APPETIT at 16 Bank Street, Wetherby LS 6NR as a RESTAURATEUR. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 13 March 1997 Bankrupt s occupation: 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: 1 December 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: November 016 (651118) In the Cardiff County Court No 91 of 009 MISS SELINE LUDVIGSEN In Bankruptcy Individual s Addresses: First and Final Dividend Payment - 19 LLWYN DAVID, BARRY, CF6 5AR Birth details: 6 July 1970 Bankrupt s occupation: POLICE CONSTABLE Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 December 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 18 November 016 (65115) In the County Court at Manchester No 60 of 199 MR ALAN MOAKES In bankruptcy Individual s Addresses: RE : ALAN MOAKES; who at the date of the bankruptcy order, 1/01/199, resided at trading at and lately trading with another at 45 Anson Road, Longsight, Manchester, M14 5DE as a proprietor of an off licence. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Bankrupt s date of birth: Unknown Bankrupt s occupation: Proprietor 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: 1 December 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: November 016 (651131) In the Aylesbury County Court No 65 of 015 DOUGLAS MARK NICHOLAS In Bankruptcy Current Address: 18 Hillfield Court, Reydon, Suffolk, IP18 6RU. Occupation: Unknown. Date of Birth: 1 April Trading Name: Cavalier Packing Services. Trading Address: Unit 6, Eden Way, Pages Park Industrial Estate, Leighton Buzzard. Notice is hereby given that I, Fiona Grant, Trustee in Bankruptcy of the Bankrupt, intend to declare a first and final dividend to creditors within months from 14 December 016. Creditors who have not yet lodged a Proof of Debt in the bankruptcy must do so by 14 December 016, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to Fiona Grant, Wilson Field Limited, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Date of Appointment: 4 February 016. Office Holder details: Fiona Grant (IP No: 9444), of Wilson Field Ltd, The Manor House, 60 Ecclesall Road South, Sheffield, S11 9PS. Further details contact: Deborah Wing, d.wing@wilsonfield.co.uk, Tel: Casecode: NICH01B. Fiona Grant, Trustee 16 November 016 (65169) In the Newport (Isle of Wight) County Court No 64 of 1993 JOHN MICHAEL OXLEY CAROL ANN OXLEY Partnership Partnership Separate Estate of CAROL ANN OXLEY Bankruptcy Order: 0/04/1993 Trading Name: not known Principal trading address: Hartland Hotel, 41 Victoria Avenue, Shanklin, all in the Isle of Wight Nature of Business: HOTELIERS and RESTAURATEURS Notice is hereby given that I, D Gibson, Official Receiver and Trustee of JOHN MICHAEL OXLEY AND CAROL ANN OXLEY, intend to declare a first and final dividend of 100 p/ to creditors within four months of 8/1/016 being the last day for proving, failing which they will be excluded from the dividend. Claims should be sent to D Gibson, Official Receiver and Trustee LTADT, PO Box 4376, Companies House, Crown Way, Cardiff CF14 8JX. NOTE: the above named individuals and/or partnership may no longer have a connection with the above mentioned address. Date 18/11/016 D Gibson, Official Receiver and Trustee LTADT, PO Box 4376, Companies House, Crown Way, Cardiff CF14 8JX, Tel: , RTLU.SouthWest@insolvency.gsi.gov.uk (651163) 10 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

103 PEOPLE In the Birmingham County Court No 416 of 009 MR STEPHEN REECE In Bankruptcy Individual s Addresses: First and Final Dividend Payment - 10 Chilham Drive, Chelmsley Wood, Birmingham, West Midlands B37 7TX, Birth details: 13 December 1969 Bankrupt s occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 3 December 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 18 November 016 (65113) Further details contact: Paul Atkinson, Emily.Blackledge@frpadvisory.com, Tel: Alternative contact: Emily Blackledge. Paul Atkinson, Trustee 16 November 016 (651109) In the Plymouth County Court No 430 of 009 MRS MARILYN KAYE ROBSON In Bankruptcy Individual s Addresses: First and Final Dividend Payment - 31 LavingtonClose, Plympton, Plymouth, PL7 1PL Birth details: 8 April 1946 Bankrupt s occupation: Receptionist 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: December 016. Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, , RTLU.NW@insolvency.gsi.gov.uk 17 November 016 (651166) In the County Court at Newport (Gwent) No 68 of 1998 MR STUART JAMES WHITSON In bankruptcy Individual s Addresses: RE : STUART JAMES WHITSON; who at the date of the bankruptcy order, 1/06/1998, was a factory worker, resided at 6 CLAUDIUS WAY, LYDNEY, GLOUCESTER, GL15 5NN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Birth details: 9 October 1959 Bankrupt s occupation: Factory Worker Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 1 December 016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA ( ) RTLU.SouthWest@insolvency.gsi.gov.uk, Tel: , Fax: November 016 (651164) NOTICES TO CREDITORS In the Central London County Court No 01 of 016 NICKY FRANCIS BAILEY In Bankruptcy Residential address: 7 Humphrey House, Whitnell Way, Putney, London SW15 6DG. Date of Birth: 10 June Occupation: Professional Sportsman. Notice is hereby given that the creditors of the above named are required on or before 0 December 016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Paul Atkinson the Trustee, at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any dividend paid. Date of Appointment: 8 April 016. Office Holder details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

104 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 ABEL, Violet Room 11 Greenfield Court, Wetherby Road, Harrogate HG 7SQ formerly of 9 St Johns Way, Harrogate HG1 3AL. 4 November 016 Kirbys LLP, 3 Victoria Avenue, Harrogate HG1 5PR. (Mark Edward Hutchinson, Roger James Dooley and David George Abel) 3 February 017 (651174) ADAMS, Raymond John 50 Ash Crescent, Kingswinford, West Midlands DY6 8DJ. 10 October 016 Mrs J Humphries, 0 Trinity Court, Kidderminster, Worcestershire DY10 DF. (Mrs J Humphries) 3 February 017 (651175) AIRD, Arthur Donald McKenzie 16 Lelant Meadows, Lelant, St Ives TR6 3JS. 17 January 016 WPS, 3 Oswin Road, Leicester LE3 1HR. (Alison McKenzie Mackay) 3 January 017 (65105) ANDERSON, Joan Margaret Delph House Nursing Home, Upper Golf Links Road, Bournemouth formerly of 8 Buckingham Court, 1 Mount Pleasant Road, Poole BH15 1UQ. 3 March 016 Jacobs & Reeves, 5 East Street, Wimborne, Dorset BH1 1DU. (Jacqueline Ann Harding) 3 February 017 (651171) ANDERSON, Mrs Jean Ann LODE LANE, Ardenlea Court Nursing Home, SOLIHULL, B91 AF. Retired Antiques Dealer. 10 May 016 Vincent James Fegan, The London Gazette (664), PO Box 3584, Norwich, NR7 7WD. 10 February 017 (649516) BAIN, Mr Leonard Sidney 14 EDGEWORTH CLOSE, STEVENAGE, HERTFORDSHIRE, SG 8JR. Electrician (Retired). 8 May 016 David Barney & Co, David Tough, EQUITY HOUSE, 31A QUEENSWAY, STEVENAGE, SG1 1DA. 7 January 017 (64980) BALDWIN, Linda Ann 46 Wellington Buildings, Ebury Bridge Road, Westminster, London SW1W 8RZ. 11 September 016 Blake Morgan LLP, 6 New Street Square, London EC4A 3DJ. (Mark David Spash and Ruth Mary O Neill) 3 February 017 (651137) BANNISTER, Jessie BARTLETT, Michael John Minter Sunrise Senior Living, Church Road, Fleet, Hampshire GU51 4NB. 6 August Mallock Road, Torquay TQ 6AD. September 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 February 017 (651114) 3 February 017 (651113) BAYLISS, Constance Maud 5 Fairfield Close, Hythe, Southampton, Hampshire SO45 5FF. 1 May 015 Underwood Solicitors, 15 Junction Road, Totton, Southampton SO40 9HG. (Hans Davies) 3 January 017 (651115) BELL, Geoffrey Hairsine 1 Avocet Quay, Emsworth, Hampshire PO10 8BY. 7 March 016 Irwin Mitchell LLP, Thomas Eggar House, Friary Lane, Chichester PO19 1UF. (Amanda Yvonne King- Jones and Ann Elisabeth Carol Cowper) 3 February 017 (651181) BENNETT, Patricia Ann 13 Almond Way, Earl Shilton, Leicester LE9 7HZ. 13 October 016 Premier Solicitors, Premier House, Lurke Street, Bedford MK40 3HU. (Trust Inheritance and Leigh Bennett) 3 February 017 (65173) BIGLEY, John Burlington Court Care Home, Roseholme Road, Northampton. 19 November 015 DFA Law LLP, 6 Cheyne Walk, Northampton NN1 5PT. (Kathleen Mary Curtis and Peter James Critchell) 3 February 017 (651179) 104 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

105 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 BRATTON, Kenneth Highfield House, Silversides Lane, Scawby Brook, Brigg DN0 9JP. 6 May 016 Mason, Baggott and Garton, 13/19 Wells Street, Scunthorpe, North Lincolnshire DN15 6HN. (Kevin Allison and Elizabeth Healey) 3 January 017 (65104) BRUNSDEN, Alan 10 Fountain Road, Tooting, London SW17 0HN. 30 June 016 C J Giles & Co, Evolution House, Peach Street, Wokingham, Berkshire RG40 1XP. (Robert George Brunsden) 3 February 017 (651173) BURMAN, Frederick George 36 WHITLEY COURT, HAYES ROAD, PAIGNTON, DEVON, TQ4 5XW. Retired. 0 September 016 James Herbert Gorman, 19 POMEROY AVENUE, BRIXHAM, DEVON, TQ5 8PN. 3 January 017 (649864) BURN, Joyce (Joyce Turner) Whitehills, Lynn Road, Hillington, King s Lynn, Norfolk PE31 6DA. 4 September 015 Hawkins Ryan Solicitors, 19 Tuesday Market Place, King s Lynn, Norfolk PE30 1JW. (John Raymond Gudgeon and David Jeffrey Burn) 3 February 017 (651176) BURROWS, Mrs Gail Esu (Ul-Haq) Dermot Murphy Centre, 91 Dermot Murphy Close, Withington, Manchester, Greater Manchester, England, M0 1FQ139 MAULDETH ROAD WEST, WITHINGTON, MANCHESTER, M0 1BB. Retired. 8 April 016 Amber Mitchell, The London Gazette (668), PO Box 3584, Norwich, NR7 7WD. 3 January 017 (649817) CASSON, Professor David Bernard Flat 1, 86 Elm Park Gardens, Chelsea, London SW10 9PD. Immigration Judge (Retired). 13 September 016 Laceys Solicitors LLP, 57 Ashley Road, Parkstone, Poole BH14 9DY. Ref: njc/casson/ca874-1 (Christopher Wright, Elisabeth Watkins & Francis Tilley.) 30 January 017 (648756) COX, Marianne 8 Windermere Way, West Drayton UB7 8LX. 7 May 016 Moon Beever Solicitors, Bedford House, 1a John Street, London WC1N BF. (Carol Rosemary Heavens) 3 February 017 (651178) CROMPTON, Norma 19 Austin Way, Carr Bridge Residential Park, Blackpool FY4 5JL. 5 November 016 W H Darbyshire & Son, 51 Commonside, Lytham St Annes FY8 4EX. (Tracy Ann Radford and W H Darbyshire & Son) 3 February 017 (651180) CUMMINGS, Pauline 9 Newlands Avenue, Shirley, Southampton SO15 5EP. 11 October 016 Eric Robinson Solicitors, 359 Bitterne Road, Southampton SO18 1DN. (David Edward Meacher, Samantha Jayne Spence and Emily Anne Taylor) 3 February 017 (651194) DAVIES, Gwynneth 164 Swansea Road, Trebanos, Pontardawe, Swansea SA8 4BU. 1 October 016 D R James & Son, 3/4 Dynevor Terrace, Pontardawe, Swansea SA8 4HY. (Philip Davies) 3 January 017 (651183) DELANEY, Mary Hamiltons, 6 Island Road, Upstreet, Canterbury, Kent CT3 4DA. September 016 Gardner Croft LLP, Castle Street, Canterbury, Kent CT1 QH. (Mervyn Boorman and Peer Le Fleming) 3 January 017 (651197) DENOON, May Neida 81 Pascoe Road, Hither Green, London SE13 5JE. 8 July 016 Hanney Dawkins & Jones, 1 Bridge Street, Pinner, Middlesex HA5 3HX. 3 February 017 (651198) DENT, Gerald Albert The Bungalow, Hilgay, King s Lynn, Norfolk PE38 0LL. 14 September 016 Hawkins Ryan Solicitors, 19 Tuesday Market Place, King s Lynn, Norfolk PE30 1JW. (Desmond Gerald Dent, Raymond Alan Dent and Hawkins Ryan Solicitors) 3 February 017 (65119) EARLE, Christopher John 0 Dunvegan Close, Exeter, Devon EX4 4AF. 9 August 016 Vine Orchards, Trinity Chambers, 49 Rolle Street, Exmouth EX8 RS. (James Robert McIntosh and Anthony Williams) 3 February 017 (651186) EDEN, Norah May The Coach House, Easton-on-the-Hill, Stamford, Lincolnshire PE9 3LL. 4 May 016 Roythornes Limited, Enterprise Way, Pinchbeck, Spalding PE11 3YR. (Nicholas John Eden, John Stuart Greer and Ian Phillips) 3 February 017 (651177) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

106 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given EFEMEY, John Edward Bernard Sunley Home, College Road, Maybury Hill, Woking, GU 8BT. 0 September 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: CAPO/ AIBR/EFE00001/ (Hugh James acting on behalf of National Westminster Bank Plc) 5 January 017 (651196) EVANS, Robert Owen 1 Bargoed Close, Treharris, Mid Glamorgan CF46 5RB. 14 August 016 Premier Solicitors, Premier House, Lurke Street, Bedford MK40 3HU. 3 February 017 (651184) FARLEY, Ronald Oak Lodge, Lordsleaze Lane, Chard, Somerset TA0 HN (formerly of 61 Glynswood, Chard, Somerset TA0 1AL). 3 August 016 Beviss & Beckingsale, Law Chambers, Silver Street, Axminster, Devon EX13 5AH. (Mark Anthony Robert Carlisle) 3 February 017 (651185) FARTHING, Jeannette Cynthia Stamford Nursing Centre, 1 Watermill Lane, Edmonton, London N18 1SH. Community Nurse (retired). 5 August 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. Ref: CAPO/AIBR/ FAR00463/0000 (National Westminster Bank Plc). 4 January 017 (651187) FROST, John Hembry Mead Farm, Coast Road, Berrow, Burnham-on-Sea, Somerset TA8 QS. 13 September 015 Paul Paterson, Holley & Steer Solicitors, Tregunter, 1 Berrow Road, Burnham-on-Sea TA8 ET. (Albert John Frost) 3 February 017 (651199) FURNER, Hilda Ada 35 Maydowns Road, Chestfield, Whitstable, Kent CT5 3LL. 8 October 016 Pocock s Solicitors Limited, Elizabeth House, 63 Oxford Street, Whitstable, Kent CT5 1DA. (Peter Richard Furner and Michael John Furner) 3 February 017 (651191) GIBBONS, Malcolm 54 Richmond Avenue, Burscough, Ormskirk, Lancashire L40 7RD. 6 September 015 Hodge Halsall LLP, 565 Liverpool Road, Ainsdale, Southport PR8 3LU. (Gerald George Gibbons and Ian Stewart Goulden) 3 February 017 (65118) GRAY, Mr John Campbell PIPPINS, HOLYWELL, ST. IVES, PE7 4TQ. Civil Engineer. 4 October 015 Michael Gray, The London Gazette (631), PO Box 3584, Norwich, NR7 7WD. 3 January 017 (645666) GROCOTT, Joan Maud 9 Tufnell Grove, Ward End, Birmingham, West Midlands, B8 QR. Housewife. 1 August 016 Roskell Davies & Company Solicitors, 661/665 Kingstanding Road, Kingstanding, Birmingham B44 9RH. (Roger Malcolm Grocott and Raymond Alec Grocott.) 3 January 017 (6510) HALLIDAY, Edwin James St Catherine s Nursing Home, Queen Street, Horwich, Bolton BL6 5QU formerly of 8 Oxford Close, Farnworth, Bolton BL4 0NF. 18 July 016 Dootsons LLP, 3 Jackson Avenue, Culcheth, Warrington WA3 4EJ. 3 February 017 (6514) HARRIS, Colin James Flat 48, Nynehead Court, Nynehead, Wellington, Somerset TA1 OBW and 3 Holdland House, 30 Old Street, Clevedon, North Somerset BS1 6BY. Certified Accountant (Retired). 7 September 016 Cambridge Legal Services, 73 Cambridge Road, Clevedon, North Somerset BS1 7BN. (Simon James Billett.) 3 January 017 (65178) HARVEY, Reginald Frederick 66 Corfield Street, London E 0DU. 1 October 016 IWC Estate Planning & Management Ltd, Suite 3, 9-13 Bocking End, Braintree CM7 9AE. (Tony Steven Crocker) 3 February 017 (65181) HEAVENS, Audrey Rochester, Kent. 3 March 016 Robson & Co, 147 High Street, Hythe, Kent CT1 5JN. (Peter John Heavens and Keith James Betts) 3 February 017 (651195) HETTERLEY, Kenneth Quarry Hill Grange Residential Home, Watling Street, Mountsorrel, Loughborough, Leicestershire LE1 7BD. 3 August 016 Moss Solicitors LLP, Woodgate, Loughborough, Leicestershire LE11 XE. (Timothy Cospatrick Dunbar and Rita Rathod) 3 February 017 (65103) HIATT, Susan Marion 134 South Clive Street, Cardiff CF11 7EF. 8 June 016 CJCH Solicitors, 1 Thompson Street, Barry, Vale of Glamorgan CF63 4JL. (Christopher Hiatt) 3 February 017 (65109) 106 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

107 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given HOLMAN, Cynthia Irene 13 Verne Road, Weymouth, Dorset DT4 0RX. 5 March 016 Rathbone Trust Company Limited, 1 Curzon Street, London W1J 5FB. (Rathbone Trust Company Limited) 3 February 017 (65179) HOOPER, Cynthia Ruth Sunrise Senior Living, 1 Worcester Way, Off Dog Kennel Lane, Solihull B90 4JX. 1 September 016 Shakespeare Martineau LLP, Homer House, 8 Homer Road, Solihull B91 3QQ. (David Anthony Hooper and Clare Alison Laird) 3 January 017 (65101) HUGHES, Patricia Ann 8 Red Admirals, 4 Water Lane, Angmering, West Sussex BN16 4DS. 13 October 016 Wannops LLP, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1SD. (Martin Andrew Beames) 3 February 017 (65141) HULSON, Lilian Sophia 5 Orchard Crescent, Chippenham, Wiltshire SN14 0BG. 7 October 016 Goughs Solicitors, Mill House, 1 New Road, Chippenham, Wiltshire SN15 1EJ. (Emma Taylor) 3 February 017 (65138) HUNT, Marjorie May Apartment 4, Bellamy House, Braintree, Essex CM7 1EU. 8 January 016 Holmes & Hills LLP, Bocking End, Braintree, Essex CM7 9AJ. (David William George Whipps and Mark Brian Cornell) 3 February 017 (65139) JANAWAY, Stuart Michael 5 Rixtonleys Drive, Irlam M44 6RP. 14 January 015 Furness Evans, 90 Liverpool Road, Cadishead, Manchester M44 5AN. (Connor James Hesford) 3 February 017 (65110) JOHN, Christopher William David Penhill House, Llandaff Road, Cardiff. 9 September 008 Veale Wasbrough Vizards LLP, Narrow Quay House, Narrow Quay, Bristol BS1 4QA. 3 February 017 (6514) JOHNSON, Olive Ada 35 High Street, North West, Mersea, Colchester, Essex CO5 8JX. September 016 Moore and Tibbits, 34 High Street, Warwick CV34 4BE. (John Fowler) 3 February 017 (65100) KERR, Jeremy Strathearn Flat 1 Trevenson Court, Pool, Redruth, Cornwall TR15 3PG formerly of Wesley Cottage, 10 Bolithor, Hamoor, Cornwall TR18 3EH formerly of 1398 Placid Cove, Strongsville, Cleveland, Ohio USA. June 016 Rothera Sharp, Kayes Walk, The Lace Market, Nottingham NG1 1PZ. (Jeremy David Allen) 3 February 017 (651144) KERSH, Joan Timperley Care Home, 53D Mainwood Road, Timperley, Altrincham WA15 7JW and Flat 3 Guardian Court, Oakfield, Sale, Cheshire M33 6WG. 4 September 016 Linder Myers, Sale Point, Washway Road, Sale M33 6AG. (Linder Myers) 3 February 017 (651145) KERSHAW, Eric 53 Anne Close, Burnley BB10 4AX. 3 September 016 Waddington & Son, 8 Manchester Road, Burnley BB11 1HH. (A Jameson) 3 January 017 (651148) KINDON, Miss Pamela 45 Marlow Road, Erdington, Birmingham, B3 7DB. Retired Metal Tester. 16 September 016 Richard Kindon, 40 Burrington Raod, Birmingham, B3 4DS. 3 January 017 (649596) KNOTT, Ernestina 14 Fold Mews, Hazel Grove, Stockport, Cheshire SK7 4BU. 11 September 016 Keoghs Nicholls Lindsell & Harris, Solicitors, 8-10 Commercial Road, Hazel Grove, Stockport, Cheshire SK7 4AA (Reference: KHL/ S8170/1) 30 January 017 (6513) LAKER-JONES, Lisa Ann 56 Florence Court, Florence Way, Knaphill, Woking, Surrey GU1 TW. 30 September 016 W Davies, Acorn House, 5 Chertsey Road, Woking, Surrey GU1 5AB. (Christopher John Anderson and Nicole Eugenie Anastasia Anderson) 3 February 017 (65176) LAWN, Margaret Maesawelon, Gwyddgrug, Pencader, Carmarthenshire SA39 9AX. Teacher (Retired). December 015 Williams & Bourne, 4-5 Bridge Street, Llandysul, Ceredigion SA44 4BA. (Linda Clack and Angharad Williams.) 3 January 017 (65134) LAWN, Peter James 105c Roman Road, Tower Hamletts, London EC 0QN. Project Manager. 4 May 015 Williams & Bourne, 4-5 Bridge Street, Llandysul, Ceredigion SA44 4BA. (Linda Clack and Angharad Williams.) 3 January 017 (65111) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

108 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given LILLEY, Leslie 4 Green Chase, Eckington, Sheffield, South Yorkshire S1 4GY. 8 November 016 Elliot Mather LLP, 1 Soresby Street, Chesterfield S40 1JN. 3 February 017 (65140) MARTIN, John Edwin 3 Rope Bank Avenue, Wistaston, Cheshire CW 6RY. 4 September 016 Poole Alcock LLP, Edleston Road, Crewe, Cheshire CW 7EH. (Janet Martin Jackson and Carole Hanily) 3 February 017 (65137) MATHURIN, Pauline Ethel Gatehope Drive, South Ockendon, Essex, RM15 5HX. Housewife. 1 August 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. 5 January 017 (65135) MCCOTTER, Louis Noel 168 Bishops Road, Fulham, London SW6 7JG. 13 August 016 Parfitt Cresswell, Fulham Road, London SW6 5UA. (James Joseph Houston and Irene Houston) 3 February 017 (65133) MILLAR, Mrs Olga Joan GABLES CLOSE, HOLMEWOOD, CHESTERFIELD, S4 5RJ. Retired. 0 October 016 Ian Millar, 17 FARM VIEW, NEW TUPTON, CHESTERFIELD, S4 6BD. 31 January 017 (650487) MILLS, Brenda Joy 19 Glan Yr Afon Gardens, Sketty, Swansea, SA 9HX. Post Office Worker (Retired). 6 August 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: CAPO/ AIBR/MIL0119/ (Hugh James acting on behalf of National Westminster Bank Plc) 4 January 017 (6511) MORRALL, May Radclyffe Street, Chadderton, Oldham. Sales Assistant (Retired). 7 September 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. Ref: CAPO/AIBR/ MOR04397/ (Hugh James acting on behalf of National Westminster Bank Plc) 4 January 017 (65130) MORRIS, Lorraine Jessie Windsor Cottage, Timsbury Bottom, Timsbury, Bath BA 0EZ. Accounts Officer (retired). 8 October 016 Thatcher & Hallam LLP, Solicitors, Island House, Midsomer Norton, Radstock, BA3 HJ (Robert Morris). 3 January 017 (65118) MORRIS, Ronald Harry George Island Close, Coleshill Road, Water Orton, Birmingham B46 1QX. 3 October 016 Garner Canning Solicitors, Clinton House, High Street, Coleshill, Birmingham B46 3BP. (Robert Morris) 3 February 017 (65117) MOUNTBATTEN, Lady Alice Florence (Alice Florence Mountbatten) 15 Mayfield Acres, Kilgetty, Pembrokeshire SA68 0UW. 17 February 016 Kidd Rapinet, 33 Queen Street, Maidenhead, Berkshire SL6 1ND. (Lisa Jayne Cope and Richard William Copas) 3 February 017 (651) MULVEY, William Brian 5 Manor Park, Gloddaeth Avenue, Llandudno LL30 SE. 6 October 016 Swayne Johnson Solicitors, 17 Trinity Square, Llandudno LL30 RN. 3 February 017 (6516) NORRIS, Brian Herdman 10 Seaview Court, Sea View Road, Falmouth TR11 4BZ. 1 April 016 Nalders LLP, 49 Arwenack Street, Falmouth TR11 3LB. (Peter Glyn Griffiths) 3 February 017 (65136) NUTTALL, Doreen Spindrift Care Home, Cleveland Road, Lytham St Annes FY8 5JH (formerly of 06 Ashton Garden Court, 49 St Andrews Road North, St Annes on Sea, Lytham St Annes FY8 JF). 1 July 016 W H Darbyshire & Son, 51 Commonside, Ansdell, Lytham St Annes FY8 4EX. (W H Darbyshire & Son) 3 February 017 (65119) OAKLEY, Julie Margaret Trinity Cottage, 15 Fowlmere Road, Foxton, Cambridge CB 6RT. 19 October 016 Barr Ellison LLP, 39 Parkside, Cambridge CB1 1PN. (Nigel Robert Oakley, William Edwin Allan Oakley and Francis Turner Durrant) 3 February 017 (6517) PALFREY, MR GRAHAM JOHN THE FOLD, SHEEP STREET, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL54 1AU. RETIRED PHARMACIST. November 014 DONALD SINCLAIR GILLANDERS, The London Gazette (661), PO Box 3584, Norwich, NR7 7WD. 3 January 017 (648876) 108 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

109 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given PATTERSON, Joyce Abbeyvale Nursing & Residential Care Home, Laidler Close, Blackhall Colliery, Hartlepool TS7 4PQ. 30 October 016 Tilly, Bailey & Irvine LLP Solicitors, York Chambers, York Road, Hartlepool TS6 9DP. (Kenneth Winter and Carolyn Jane Tilly) 3 February 017 (6518) PICCOLO, Nicola 0 Warmley Close, Solihull B91 NB. 9 December 015 The Wilkes Partnership, 54 Stratford Road, Shirley, Solihull B90 3LS. (Mark Abrol) 3 February 017 (6515) REECE, Ralph Edward Westcott House Nursing Home, Guildford Road, Dorking, Surrey, RH4 3QD. 8 August 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: CAPO/ AIBR/REE01883/ (Hugh James acting on behalf of National Westminster Bank Plc) 5 January 017 (65116) REED, Ena Brown 366 Barnsley Road, Wakefield, West Yorkshire, WF 6BW. Shop Assistant (Retired). 3 October 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff, CF10 1DY. Ref: Kieran Thomas / Nicole Crumbie. (Ena Lorraine Senior) 6 January 017 (6513) REYNOLDS, Phyllis Evelyn Flat 6, Greenwich Court, King Street, Southsea, Hampshire PO5 4EU. 7 September 016 Churchers Bolitho Way, Kings Terrace, Southsea, Hampshire PO5 3AL. (Andrew Philip Bryan and Francis Patrick Worsley) 3 February 017 (65131) RYAN, Philip (Phil Ryan) 98 Derrynane Square, North Circular Road, Dublin 7, Republic of Ireland owning rental properties 31 & 3 Riverview, Low Street, Sunderland SR1 AT, Apartments 73, 8 and 95 Carr Mills, Buslingthorpe Lane, Leeds LS7 DD and 1 Cheltenham Court, Middleton-St-George, Darlington DL 1JU. 11 October 010 gunnercooke llp, 53 King Street, Manchester M 4LQ. (Orla Ryan and David Ryan) 3 February 017 (65113) RYMES, James Walter 38 Grange Court, 9 Wide Lane, Southampton SO18 QN. 11 October 016 CGM Solicitors, 4/5 College Place, Southampton SO15 UT. 3 February 017 (65155) SALCOMBE, Betty Margaret 165 Campbell Road, Cowley, Oxford, 0X4 3NX. Housewife. November 015 Anthony Harris & Company, 17 Elm Avenue, New Milton, Hants BH5 6HE. (David Charles Coles.) 3 January 017 (6518) SCHICK, Ruth Susi 65 Green Lane, Acklam, Middlesbrough TS5 7SN. 15 September 016 Vintage Financial Planners, Ground Floor, 1 Lockheed Court, Preston Farm, Stockton-on-Tees TS18 3SH. (Paul Adams) 3 February 017 (65184) SELLEY, Jennifer Lilian 53 Bermuda Place, Eastbourne, East Sussex BN3 5TE. 7 June 016 Barry & Co, Bay Terrace, Pevensey Bay, East Sussex BN4 6EE. (Jonathan Barry) 3 January 017 (6510) SHONE, Bernard Darrell Court House Nursing Home, 3-5 Court Road, Barnards Green, Malvern, Worcestershire WR14 3BU. 4 August 016 Gaynor-Smith Owen & Co, Barnards Green Road, Malvern, Worcestershire WR14 3LT. (Partners of Gaynor-Smith Owen & Co) 3 February 017 (6511) SNIECHOWSKI, Edward Tadeusz Davenport Manor Nursing Home, 170 Bramhall Moor Lane, Davenport, Stockport, Cheshire SK3 8SB. July 016 Keoghs Nicholls Lindsell & Harris, Solicitors, 8-10 Commercial Road, Hazel Grove, Stockport, Cheshire SK7 4AA (Reference: KHL/ S81557/1) 30 January 017 (65158) SOUTHWICK, Edwin William 1A Dartmouth Avenue, Walsall, West Midlands WS3 1SX. Saddle Maker (Retired). 16 September 016 CMHT Solicitors, 41 Anchor Road, Aldridge, Walsall WS9 8PT (SF.A175763). (Pamela J Bell.) 3 January 017 (65183) SPACKMAN, Pauline Grace Hampden House, 10 Duchy Road, Harrogate HG1 HE formerly of 7 East Court, Hollins Hall, Killinghall HG3 GL. 1 October 016 Bywaters Topham Phillips Solicitors, 17 Hornbeam Square South, Hornbeam Business Park, Harrogate HG1 NB. 3 February 017 (65114) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

110 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given SPENCER, James Eric 5 Randall Avenue, Shevington, Wigan, Lancashire WN6 8HN. 5 September 016 Singleton Day Solicitors, 685 Ormskirk Road, Pemberton, Wigan WN5 8AQ. 3 February 017 (65145) STONEMAN, Diana Elizabeth 15 St Mary s Close Chard Somerset TA0 EE. 7 June 016 Milford & Dormor, 45 Fore Street Chard Somerset TA0 1PT 3 January 017 (65149) STUBER, Georges Louis 85 The Drove, Bedwell Park, Witchford, Ely, Cambridgeshire. 19 October 016 Ward Gethin Archer, Market Place, Ely, Cambridgeshire CB7 4QN. (Ward Gethin Archer) 3 February 017 (65148) SWANNIE, Richard Stanley TALBOT, Neville 38 Crab Lane, Tillington, Stafford ST16 1SA. 6 May Chancel Close, Nailsea BS48 4NE. 7 March 016 Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) Co-op Legal Services Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS3 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s)) 3 February 017 (65157) 4 January 017 (65146) TOGNI, Gwyneth Margaret (Margaret Gwyneth Togni) Abbey Court, Gloucester Road, Tewkesbury GL0 5SW. 1 November 016 Midwinters Solicitors, Crescent Place, Cheltenham, Gloucestershire GL50 3PJ. (Alexis Joy Cassin and David James Methven) 3 February 017 (65115) TROTTER, Mary Redworth House Care Home, Byerley Road, Shildon, Co Durham, UNITED KINGDOM DL4 1HQ, Previous Address: 14 Byerley Road, Shildon, Co Durham, UNITED KINGDOM DL4 1HP. Bank Secretary (Retired). 16 October 016 Chorus Law Ltd, Heron House, Timothy s Bridge Road, Stratfordupon-Avon CV37 9BX January 017 (651193) TUDOR, Jean Christine Lower Edge, Edge, Yockleton, Shrewsbury, Shropshire SY5 9PY. 1 July 016 Lanyon Bowdler, 39/41 Church Street, Oswestry, Shropshire SY11 SZ. (David Kevin Thomas and Ian Glenister) 3 February 017 (651190) WARD, Stella Swallownest Private Nursing Home, Chesterfield Road, Swallownest, Sheffield S6 4TL. 3 July 016 Hugh James Solicitors, Hodge House, St Mary Street, Cardiff CF10 1DY. Ref: CAPO/AIBR/ WAR00951/ (Hugh James acting on behalf of National Westminster Bank Plc) 5 January 017 (651189) WEBBE, Joy Florence Thelma 78 Chester Road, Warrington WA4 6AD. 1 October 015 Gordon Brown Law Firm LLP, Mains House, 143 Front Street, Chester le Street DH3 3AU. (Jean Edna Peggy Hopcroft) 3 February 017 (65154) WEEDON, Ronald James 50 Dryleaze Court, Wotton Under Edge, Gloucestershire GL1 7BL. 8 October 016 The Executor of the Estate of the late Ronald James Weedon, PO Box 370, Stevenage SG1 9BB. 3 January 017 (65180) WERRY, Brian Wynford WHITEHOUSE, Betty Dolores 109 Llys Ebwy, Alexandra Street, Ebbw Vale NP3 6LL, formerly of 6 Woodside Crescent, Ebbw Vale NP3 6DD. 9 November Longford Grove, Birmingham, West Midlands B44 0RN. Cleaner (Retired). 8 September 016 Fonseca & Partners Solicitors, New County Buildings, 59 Bethcar Street, Ebbw Vale, Blaenau Gwent, NP3 6HW. (David Richard Gilchrist Thickins). Roskell Davies & Company Solicitors, 661/665 Kingstanding Road, Kingstanding, Birmingham B44 9RH. (Donald Malcolm Whitehouse and Karina Anne Whitehouse.) 5 January 017 (65153) 3 January 017 (65156) WHITELEY, Margaret Ethel 41 Beck Road, London E8 4RE. 9 July 016 Gordon Dadds LLP, 6 Agar Street, London WCN 4HN. (Carolyn Ann Twinning) 3 February 017 (65147) 110 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

111 PEOPLE Name of Deceased (Surname first) Address, description and date of death of Deceased Names addresses and descriptions of Persons to whom notices of claims are to be given and names, in parentheses, of Personal Representatives Date before which notice of claims to be given WILSON, Leslie 6 Blighmont Crescent, Millbrook, Southampton SO15 8RH. 9 June 016 CGM Solicitors, 7 Salisbury Road, Totton, Southampton SO40 3HW. (Terence Anthony Wilson) 3 February 017 (65150) WOOD, Clifford John Redwood 144 Beacon Road, Broadstairs, Kent CT10 3DQ. 13 August 016 Premier Solicitors, Premier House, Lurke Street, Bedford MK40 3HU. (Sunil Kambli and Rakash Mattu) 3 February 017 (6515) WRIGHT, John Anthony Yew Tree Cottage, South Street, Great Salisbury, Wiltshire SP 0NN and Meerspinnstrasse Neustadt an der Weinstrasse. 4 May 016 Bonallack & Bishop, Rougemont House, Rougemont Close, Manor Road, Salisbury, Wiltshire SP1 1LY. (Robert Adrian Wright and Claudia Anstice Mallinson) 3 January 017 (65151) ALL NOTICES GAZETTE CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER

112 11 CONTAINING ALL NOTICES PUBLISHED ONLINE ON NOVEMBER 016 ALL NOTICES GAZETTE

ALL NOTICES GAZETTE. Contents

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

More information

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

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

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

TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION (2017)

TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION (2017) TEMPORARY STREET CLOSURE FILING INFORMATION & APPLICATION () 1. Where to File Application: SFMTA Division of Sustainable Streets 1 South Van Ness Ave., 7 th Floor San Francisco, CA 94103-5417 Attn: Temporary

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 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

PARLIAMENT OF VICTORIA. Caulfield Racecourse Reserve Bill 2017

PARLIAMENT OF VICTORIA. Caulfield Racecourse Reserve Bill 2017 PARLIAMENT OF VICTORIA Caulfield Racecourse Reserve Bill 17 Clause TABLE OF PROVISIONS Page Part 1 Preliminary 1 1 Purposes 1 2 Commencement 2 3 Definitions 2 4 Filming Approval Act 14 4 Part 2 Caulfield

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

Application for Temporary Street Closure

Application for Temporary Street Closure Application for Temporary Street Closure Filing Applications 1. Where to File Application: Applications may be filed online or a completed PDF may be emailed to specialevents@sfmta.com. Printed applications

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

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

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

More information

Peddler License INFORMATION REQUIRED WITH THE PEDDLER LICENSE APPLICATION

Peddler License INFORMATION REQUIRED WITH THE PEDDLER LICENSE APPLICATION Peddler License INFORMATION REQUIRED WITH THE PEDDLER LICENSE APPLICATION [1] TWO [2] PASSPORT SIZE [2X2] PHOTOGRAPHS OF THE APPLICANT [NO SUBSTITUTES]. [2] ORIGINAL VALID DRIVER S LICENSE OR OTHER PROOF

More information

Commissioners for Revenue and Customs Bill

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

More information

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

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

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

More information

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

Claim form for loss of Business Profits. (Please complete all sections of this form, otherwise we may need to return it to you)

Claim form for loss of Business Profits. (Please complete all sections of this form, otherwise we may need to return it to you) Claim form for loss of Business Profits (Please complete all sections of this form, otherwise we may need to return it to you) Section 1 - Claimant Details 1.1 Claimant Details Claimant name: Business

More information

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

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

More information

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

AUTHORIZE A FORM AGREEMENT TO PROVIDE SPACE FOR VARIOUS EDUCATIONAL OPPORTUNITIES AT THE DEPARTMENT S HEADQUARTERS LOCATION (All Districts - 3 Votes)

AUTHORIZE A FORM AGREEMENT TO PROVIDE SPACE FOR VARIOUS EDUCATIONAL OPPORTUNITIES AT THE DEPARTMENT S HEADQUARTERS LOCATION (All Districts - 3 Votes) January 10, 2012 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: AUTHORIZE A FORM

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

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

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

More information

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

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

More information

TERMS AND CONDITIONS FOR RENTAL/USAGE OF CITY STREETS/CAR PARKS. Please Read Entire Document Prior To Signing

TERMS AND CONDITIONS FOR RENTAL/USAGE OF CITY STREETS/CAR PARKS. Please Read Entire Document Prior To Signing TERMS AND CONDITIONS FOR RENTAL/USAGE OF CITY STREETS/CAR PARKS Effective Date: January 2019 Please Read Entire Document Prior To Signing 1. RENTAL FEES Rental Fees: All City premises (excluding Bull s

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 12 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Amend Transportation Code, Division II, by amending

More information

PROPERTY MANAGEMENT AGREEMENT [HEREINAFTER REFERRED TO AS. hereby appoint QUADRANT PROPERTY MANAGEMENT LTD

PROPERTY MANAGEMENT AGREEMENT [HEREINAFTER REFERRED TO AS. hereby appoint QUADRANT PROPERTY MANAGEMENT LTD Quadrant PROPERTY MANAGEMENT LTD Kennedy House 115 Hammersmith Road London W14 0QH Telephone 020-7386 8800 Facsimile 020-7386 0440 e-mail: managers@quadman.co.uk website: www.quadrantpm.co.uk Your Ref

More information

SCHEME SUMMARY PART ONE OVERVIEW

SCHEME SUMMARY PART ONE OVERVIEW SCHEME SUMMARY PART ONE OVERVIEW 1 Introduction 1.1 It is proposed that certain personal and business banking businesses and commercial banking businesses of The Royal Bank of Scotland plc ( RBS plc )

More information

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

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

More information

Travel and Subsistence Policy

Travel and Subsistence Policy Travel and Subsistence Policy November 2011 1. Introduction The aim of the policy is to provide employees and managers with arrangements for: travel required to carry out Trust business reimbursement for

More information

FIRST NATIONAL BANK BUILDING 332 MINNESOTA STREET, ST. PAUL, MN TENANT MOVE-IN / MOVE-OUT INSTRUCTIONS

FIRST NATIONAL BANK BUILDING 332 MINNESOTA STREET, ST. PAUL, MN TENANT MOVE-IN / MOVE-OUT INSTRUCTIONS MANAGEMENT COMPANY: Nightingale Realty 332 Minnesota Street, Suite W120 St. Paul, MN 55101 MANAGEMENT OFFICE: (651) 225-3666 SENIOR PROPERTY MANAGER: Richard Rossi 651-225-3664 ASSISTANT PROPERTY MANAGER:

More information

CITY OF EDINBURGH COUNCIL KEY FACTS and FIGURES

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

More information

Pensions Act 2004 CHAPTER 35 CONTENTS PART 1

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

More information

Section 3. The following Acts shall be repealed:

Section 3. The following Acts shall be repealed: Unofficial Translation Land Transport Act, B.E. 2522 (1979). 1 Bhumibol Adulyadej, Rex. Given on the 15 th March B.E. 2522 (1979) Being the 34 th Year of the Present Reign. that: His Majesty King Bhumibol

More information

APPLICANT FILL OUT APPLICATION AND RETURN TO MILFORD POLICE DEPARTMENT IN PERSON OR BY MAIL:

APPLICANT FILL OUT APPLICATION AND RETURN TO MILFORD POLICE DEPARTMENT IN PERSON OR BY MAIL: APPLICANT FILL OUT APPLICATION AND RETURN TO MILFORD POLICE DEPARTMENT IN PERSON OR BY MAIL: 1100 ATLANTIC ST., MILFORD MI 48381 OR FAX TO (248) 685-0543 PAGE 1 SOLICITOR'S/CANVASSER'S APPLICATION FOR

More information

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

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

More information

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

Appendix J Western Corridor Regeneration Scheme. Benefits Realisation Plan & Monitoring and Evaluation Plan

Appendix J Western Corridor Regeneration Scheme. Benefits Realisation Plan & Monitoring and Evaluation Plan Appendix J Western Corridor Regeneration Scheme Benefits Realisation Plan & Monitoring and Evaluation Plan April 2014 [Final Report] Strategic Transportation Planning Torbay Council 2nd Floor Electric

More information

Limited Partnerships Act, 1907.

Limited Partnerships Act, 1907. Заказать регистрацию оффшора в Nexus Ltd Limited Partnerships Act, 1907. [7 EDw. 7. CH. 24.] ARRANGEMENT OF SECTIONS. A.U. 1907. Section. 1. Short title. 2. Commencement of Act. 3. Interpretation of terms.

More information

THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987

THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987 WESTERN AUSTRALIA THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987 (No. 83 of 1987) ARRANGEMENT Section 1. Short title 2. Commencement 3. Interpretation PART I PRELIMINARY PART II CONSTITUTION

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

Profiting from Parking

Profiting from Parking Profiting from Parking London boroughs are now making enormous profits from on-street parking charges and fines for parking infringements. They also make large profits from Permit Parking Schemes and are

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

March 1, Dear Fireworks Applicant:

March 1, Dear Fireworks Applicant: STOCKTON FIRE DEPARTMENT FIRE PREVENTION DIVISION PERMIT CENTER 345 NORTH EL DORADO STREET STOCKTON, CA 95202 (209) 937-8271 FAX (209) 937-8893 www.stocktongov.com March 1, 2018 Dear Fireworks Applicant:

More information

Self-Insurance Package for a Corporation

Self-Insurance Package for a Corporation Self-Insurance Package for a Corporation Bureau of Motor Vehicles Financial Responsibility Section P.O. Box 68674 Harrisburg, PA 17106-8674 Phone: (717) 783-3694 www.dmv.pa.gov PUB 618 (12-15) Preface

More information

Owner Phone. Contractor. Address. Type Existing Type Proposed. Type Existing Type Proposed. Length Width Area S.F.

Owner Phone. Contractor. Address. Type Existing Type Proposed. Type Existing Type Proposed. Length Width Area S.F. TOWN OF MORRISTOWN DEPARTMENT OF PUBLIC WORKS Sidewalk and curb Permit Application Town Code Section 18-2 (No permit or fee required for minor repairs as determined by the Director of Public Works) Location

More information

CHAPTER 214 THE MOTOR VEHICLE INSURANCE (THIRD PARTY RISKS) ACT. Arrangement of Sections.

CHAPTER 214 THE MOTOR VEHICLE INSURANCE (THIRD PARTY RISKS) ACT. Arrangement of Sections. CHAPTER 214 THE MOTOR VEHICLE INSURANCE (THIRD PARTY RISKS) ACT. Section 1. Interpretation. Arrangement of Sections. PART I INTERPRETATION. PART II COMPULSORY INSURANCE OF VEHICLES. 2. Vehicles to be insured

More information

Credit Application. St. Andrews Timber & Building Supplies Ltd. Instructions for completing this form

Credit Application. St. Andrews Timber & Building Supplies Ltd. Instructions for completing this form St. Andrews Timber & Building Supplies Ltd Application Form for a credit facility with St. Andrews Timber & Building Supplies Ltd Instructions for completing this form To be completed by the owner/director/company

More information

743 LIMITED LIABILITY PARTNERSHIPS ACT

743 LIMITED LIABILITY PARTNERSHIPS ACT LAWS OF MALAYSIA ONLINE VERSION OF UPDATED TEXT OF REPRINT Act 743 LIMITED LIABILITY PARTNERSHIPS ACT 2012 As at 1 March 2017 2 LIMITED LIABILITY PARTNERSHIPS ACT 2012 Date of Royal Assent 2 February 2012

More information

Committee of the Whole Session, Tuesday, March 16,

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

More information

Exhibitor manual. Forth Valley higher education exhibition The atrium University of Stirling Stirling FK9 4LA

Exhibitor manual. Forth Valley higher education exhibition The atrium University of Stirling Stirling FK9 4LA Forth Valley higher education exhibition 2018 Exhibitor manual The atrium University of Stirling Stirling FK9 4LA Wednesday 19 September 2018 09:30 12:30 13:00 15:30 Contents A... 3 Accidents and near

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

APPLICATION FOR DEALERS LICENSE

APPLICATION FOR DEALERS LICENSE INSTRUCTIONS FOR APPLICANTS IN MAKING FIRST APPLICATION FOR DEALERS LICENSE APPLICATION MUST BE ACCOMPANIED BY ALL OF THE FOLLOWING DOCUMENTS: 1. *THE PROPOSED DEALERSHIP NAME MUST BE APPROVED BY THIS

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

Film Fort Worth Filming Guidelines

Film Fort Worth Filming Guidelines Film Fort Worth Filming Guidelines Film Fort Worth Production Information Sheet I. Purpose II. III. IV. City Control Permit Requirements Application Fees V. Use of City Equipment and Personnel VI. VII.

More information

ALPHA PYRENEES TRUST LIMITED. (an authorised closed-ended collective investment scheme incorporated in Guernsey as a non-cellular

ALPHA PYRENEES TRUST LIMITED. (an authorised closed-ended collective investment scheme incorporated in Guernsey as a non-cellular THIS DOCUMENT IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. If you are in any doubt as to the action you should take or the contents of this Circular, you are recommended to seek your own independent

More information

DATED [ ] 200[ ] NATIONAL GRID ELECTRICITY TRANSMISSION PLC (1) and [ ] (2) FAST RESERVE FRAMEWORK AGREEMENT

DATED [ ] 200[ ] NATIONAL GRID ELECTRICITY TRANSMISSION PLC (1) and [ ] (2) FAST RESERVE FRAMEWORK AGREEMENT DATED [ ] 200[ ] NATIONAL GRID ELECTRICITY TRANSMISSION PLC (1) and [ ] (2) FAST RESERVE FRAMEWORK AGREEMENT CONTRACT LOG NO: [NOTE Where Provider has an existing Fast Reserve clause in its CSA, Framework

More information

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

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

More information

Special Conditions, Regulations and Instructions for Right of Way Permit Applications

Special Conditions, Regulations and Instructions for Right of Way Permit Applications Special Conditions, Regulations and Instructions for Right of Way Permit Applications The Department of Environmental Services (DES) issues public right of way (PROW) permits to contractors with a valid

More information

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

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

More information

Terms & Conditions for Exclusive Sunday Gold Package

Terms & Conditions for Exclusive Sunday Gold Package Terms & Conditions for Exclusive Sunday Gold Package Please read these conditions carefully. At the time of booking you will be sent a copy of these terms and asked to sign and confirm agreement to them.

More information

Charges scheme. Detailed explanation

Charges scheme. Detailed explanation Charges scheme 2011-2012 Detailed explanation www.thameswater.co.uk Contents Introduction 1 Water supply charges scheme 2012 2 Wastewater charges scheme 2012 21 Trade effluent charges scheme 2012 42 Infrastructure

More information

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

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

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.12 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF : Amend Transportation Code, Division II, Sections 302 and 303

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

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

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

More information

ALL NOTICES GAZETTE. Contents

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

More information

Conyers Dill & Pearman

Conyers Dill & Pearman CORPORATE RELOCATIONS: BERMUDA GROUP HOLDING COMPANIES Conyers Dill & Pearman Barristers & Attorneys Clarendon House 2 Church Street PO Box HM 666 Hamilton HM 11 Bermuda email: bermuda@ Website: www. Bermuda

More information

LAWS OF MALAYSIA. Act 276. Islamic Banking Act An Act to provide for the licensing and regulation of Islamic banking business.

LAWS OF MALAYSIA. Act 276. Islamic Banking Act An Act to provide for the licensing and regulation of Islamic banking business. Islamic Banking Act 1983 LAWS OF MALAYSIA Act 276 Islamic Banking Act 1983 Date of Royal Assent Date of publication in the Gazette 9-Mar-1983 10-Mar-1983 An Act to provide for the licensing and regulation

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

TOWING SERVICE FRANCHISE AGREEMENT

TOWING SERVICE FRANCHISE AGREEMENT TOWING SERVICE FRANCHISE AGREEMENT 1. IDENTIFICATION This Towing Service Franchise Agreement ( Agreement herein), effective as of the date specified in Section 3 below, is entered into by, ( TOWING CARRIER

More information

TOURISM INDUSTRY ACT

TOURISM INDUSTRY ACT c t TOURISM INDUSTRY ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to June 12, 2018. It is intended for information and reference

More information

AUTO BODY REPAIR SHOPS APPLICATION AND INSTRUCTIONS DECEMBER 31, DECEMBER 31, 2012 INSTRUCTIONS

AUTO BODY REPAIR SHOPS APPLICATION AND INSTRUCTIONS DECEMBER 31, DECEMBER 31, 2012 INSTRUCTIONS STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS Department of Business Regulation Division of Commercial Licensing and Racing and Athletics Telephone (401) 462-9506 John O. Pastore Center FAX (401) 462-9645

More information

Voluntary Car Scheme Toolkit

Voluntary Car Scheme Toolkit East Sussex Voluntary Car Scheme Toolkit Forms Pack Important Disclaimer Please be advised that the information and forms provided in this pack are not a substitute for legal or financial advice, if in

More information

Punjab Government Gazette

Punjab Government Gazette 26 Regd. No. NW CH-22 Regd. No. CHD/0092/2009-2011 Punjab Government Gazette EXTRAORDINARY Published by Authority CHANDIGARH, WEDNESDAY, APRIL 06, 2011 (CHAITRA 16, 1933 SAKA) LEGISLATIVE SUPPLEMENT Contents

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

BERMUDA EXEMPTED PARTNERSHIPS ACT : 66

BERMUDA EXEMPTED PARTNERSHIPS ACT : 66 QUO FA T A F U E R N T BERMUDA EXEMPTED PARTNERSHIPS ACT 1992 1992 : 66 TABLE OF CONTENTS 1 2 3 4 5 6 7 8 9 10 10A 11 12 13 13A 13B 13C 13D 13E 13F 13G 14 14A 15 16 17 18 19 Citation Interpretation Application

More information

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES August 2015 TABLE OF CONTENTS PART 1 - GENERAL PROVISIONS... 1 1.1 Purpose... 1 1.2 Definitions...

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

Defendant only Claim notification form(form RTA2)

Defendant only Claim notification form(form RTA2) Defendant only Claim notification form(form RTA2) Low value personal injury claims in road traffic accidents( 1,000-10,000) A copy of this form has been sent to your insurer, the claimant s date of birth

More information

Direct Compensation Agreement. for the Settlement of Automobile Claims

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

More information

Eastern University. Vehicle Policy. I. Policy Purpose and Objectives. Revised January 2013

Eastern University. Vehicle Policy. I. Policy Purpose and Objectives. Revised January 2013 Eastern University Vehicle Policy Revised January 2013 I. Policy Purpose and Objectives... 1 II. Safe Driving Requirements... 2 III. The Van Fleet: Use and Licensing... 2 a. Seeking Approved Driver Status...

More information

THE BERMUDA AIRPORT (DUTY FREE SALES) ACT 1997 BERMUDA 1997 : 24 THE BERMUDA AIRPORT (DUTY FREE SALES) ACT 1997

THE BERMUDA AIRPORT (DUTY FREE SALES) ACT 1997 BERMUDA 1997 : 24 THE BERMUDA AIRPORT (DUTY FREE SALES) ACT 1997 BERMUDA 1997 : 24 THE BERMUDA AIRPORT (DUTY FREE SALES) ACT 1997 [Date of Assent 14 July 1997] [Operative Date 14 July 1997] ARRANGEMENT OF SECTIONS 1 Short title PART I PRELIMINARY 2 Interpretation 3

More information

CITY OF CALGARY RIVERS DISTRICT COMMUNITY REVITALIZATION LEVY REGULATION

CITY OF CALGARY RIVERS DISTRICT COMMUNITY REVITALIZATION LEVY REGULATION Province of Alberta MUNICIPAL GOVERNMENT ACT CITY OF CALGARY RIVERS DISTRICT COMMUNITY REVITALIZATION LEVY REGULATION Alberta Regulation 232/2006 With amendments up to and including Alberta Regulation

More information

BHUMIBOL ADULYADEJ. REX., Given on the 4th day of April, B.E (1992) Being the 47th Year of the Present Reign

BHUMIBOL ADULYADEJ. REX., Given on the 4th day of April, B.E (1992) Being the 47th Year of the Present Reign Life Insurance Act, B.E. 2535 (1992) Translation BHUMIBOL ADULYADEJ. REX., Given on the 4th day of April, B.E. 2535 (1992) Being the 47th Year of the Present Reign By Royal Command of His Most Excellent

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

Direct Compensation Agreement for the Settlement of Automobile Claims

Direct Compensation Agreement for the Settlement of Automobile Claims 1 Direct Compensation Agreement for the Settlement of Automobile Claims Automobile Insurance Act (R.S.Q., chapter A-25, sections 116 and 173) (13th edition) This brochure represents the Direct Compensation

More information

Cross Corners Room Hire

Cross Corners Room Hire Cross Corners Room Hire Rooms at Cross Corners can be hired for private functions, special events, training courses, conferences, exhibitions or rehearsals. Contact us to find out about availability and

More information

Right to sue; In the course of employment (proceeding to and from work); In the course of employment (reasonably incidental activity test).

Right to sue; In the course of employment (proceeding to and from work); In the course of employment (reasonably incidental activity test). SUMMARY 766/91 DECISION NO. 766/91 Foley v. Bondy PANEL: B. Cook; Lebert; Preston DATE: 13/03/92 Right to sue; In the course of employment (proceeding to and from work); In the course of employment (reasonably

More information

BANKING ACT, No. 30 OF 1988

BANKING ACT, No. 30 OF 1988 BANKING ACT No. 30 OF 1988 1 BANKING ACT, No. 30 OF 1988 ( Incorporating Amendments up to 31st December, 1998 ) Central Bank of Sri Lanka. 2 BANKING ACT No. 30 OF 1988 Banking Act, No. 30 of 1988 Owing

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

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

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

More information

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

Planning Committee. Yours faithfully. Elma Murray. Chief Executive

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

More information

By-law being a By-Law to Establish Miscellaneous User Fees for Certain Services Provided by the City of Greater Sudbury;

By-law being a By-Law to Establish Miscellaneous User Fees for Certain Services Provided by the City of Greater Sudbury; By-law 2016-31 A By-law of the City of Greater Sudbury to Amend By-law 2015-266 being a By-law to Establish Miscellaneous User Fees for Certain Services provided by the City of Greater Sudbury Whereas

More information

Parties THE TRUSTEES OF RĀTĀ FOUNDATION. (the Trustees) THE MINISTER OF FINANCE. (the Minister) TRUST DEED. Warning

Parties THE TRUSTEES OF RĀTĀ FOUNDATION. (the Trustees) THE MINISTER OF FINANCE. (the Minister) TRUST DEED. Warning Parties THE TRUSTEES OF RĀTĀ FOUNDATION (the Trustees) THE MINISTER OF FINANCE (the Minister) TRUST DEED Warning This version of the Trust Deed has been compiled to incorporate and reflect all variations

More information

New Zealand Business Number Act 2016

New Zealand Business Number Act 2016 New Zealand Business Number Act 2016 Public Act 2016 No 16 Date of assent 15 April 2016 Commencement see section 2 Contents Page 1 Title 3 2 Commencement 3 Part 1 Preliminary provisions Purposes and overview

More information

GRANGE HALL USE & HOLD HARMLESS AGREEMENT Single one day use

GRANGE HALL USE & HOLD HARMLESS AGREEMENT Single one day use GRANGE HALL USE & HOLD HARMLESS AGREEMENT Single one day use GRANGE #, located at:, Oregon, hereafter referred to as Owner, AND Name of individual, group, or organization actually using this facility,

More information